[Title 40 CFR ]
[Code of Federal Regulations (annual edition) - July 1, 2000 Edition]
[From the U.S. Government Printing Office]
[[Page i]]
40
Part 52 (Secs. 52.01--52.1018)
Revised as of July 1, 2000
Protection of Environment
Containing a Codification of documents of general
applicability and future effect
As of July 1, 2000
With Ancillaries
Published by
Office of the Federal Register
National Archives and Records
Administration
As a Special Edition of the Federal Register
[[Page ii]]
U.S. GOVERNMENT PRINTING OFFICE
WASHINGTON : 2000
For sale by U.S. Government Printing Office
Superintendent of Documents, Mail Stop: SSOP, Washington, DC 20402-9328
[[Page iii]]
Table of Contents
Page
Explanation................................................. v
Title 40:
Chapter I--Environmental Protection Agency
(Continued) 3
Finding Aids:
Material Approved for Incorporation by Reference........ 619
Table of CFR Titles and Chapters........................ 633
Alphabetical List of Agencies Appearing in the CFR...... 651
List of CFR Sections Affected........................... 661
[[Page iv]]
----------------------------
Cite this Code: CFR
To cite the regulations in
this volume use title,
part and section number.
Thus, 40 CFR 52.01 refers
to title 40, part 52,
section 01.
----------------------------
[[Page v]]
EXPLANATION
The Code of Federal Regulations is a codification of the general and
permanent rules published in the Federal Register by the Executive
departments and agencies of the Federal Government. The Code is divided
into 50 titles which represent broad areas subject to Federal
regulation. Each title is divided into chapters which usually bear the
name of the issuing agency. Each chapter is further subdivided into
parts covering specific regulatory areas.
Each volume of the Code is revised at least once each calendar year
and issued on a quarterly basis approximately as follows:
Title 1 through Title 16.................................as of January 1
Title 17 through Title 27..................................as of April 1
Title 28 through Title 41...................................as of July 1
Title 42 through Title 50................................as of October 1
The appropriate revision date is printed on the cover of each
volume.
LEGAL STATUS
The contents of the Federal Register are required to be judicially
noticed (44 U.S.C. 1507). The Code of Federal Regulations is prima facie
evidence of the text of the original documents (44 U.S.C. 1510).
HOW TO USE THE CODE OF FEDERAL REGULATIONS
The Code of Federal Regulations is kept up to date by the individual
issues of the Federal Register. These two publications must be used
together to determine the latest version of any given rule.
To determine whether a Code volume has been amended since its
revision date (in this case, July 1, 2000), consult the ``List of CFR
Sections Affected (LSA),'' which is issued monthly, and the ``Cumulative
List of Parts Affected,'' which appears in the Reader Aids section of
the daily Federal Register. These two lists will identify the Federal
Register page number of the latest amendment of any given rule.
EFFECTIVE AND EXPIRATION DATES
Each volume of the Code contains amendments published in the Federal
Register since the last revision of that volume of the Code. Source
citations for the regulations are referred to by volume number and page
number of the Federal Register and date of publication. Publication
dates and effective dates are usually not the same and care must be
exercised by the user in determining the actual effective date. In
instances where the effective date is beyond the cut-off date for the
Code a note has been inserted to reflect the future effective date. In
those instances where a regulation published in the Federal Register
states a date certain for expiration, an appropriate note will be
inserted following the text.
OMB CONTROL NUMBERS
The Paperwork Reduction Act of 1980 (Pub. L. 96-511) requires
Federal agencies to display an OMB control number with their information
collection request.
[[Page vi]]
Many agencies have begun publishing numerous OMB control numbers as
amendments to existing regulations in the CFR. These OMB numbers are
placed as close as possible to the applicable recordkeeping or reporting
requirements.
OBSOLETE PROVISIONS
Provisions that become obsolete before the revision date stated on
the cover of each volume are not carried. Code users may find the text
of provisions in effect on a given date in the past by using the
appropriate numerical list of sections affected. For the period before
January 1, 1986, consult either the List of CFR Sections Affected, 1949-
1963, 1964-1972, or 1973-1985, published in seven separate volumes. For
the period beginning January 1, 1986, a ``List of CFR Sections
Affected'' is published at the end of each CFR volume.
INCORPORATION BY REFERENCE
What is incorporation by reference? Incorporation by reference was
established by statute and allows Federal agencies to meet the
requirement to publish regulations in the Federal Register by referring
to materials already published elsewhere. For an incorporation to be
valid, the Director of the Federal Register must approve it. The legal
effect of incorporation by reference is that the material is treated as
if it were published in full in the Federal Register (5 U.S.C. 552(a)).
This material, like any other properly issued regulation, has the force
of law.
What is a proper incorporation by reference? The Director of the
Federal Register will approve an incorporation by reference only when
the requirements of 1 CFR part 51 are met. Some of the elements on which
approval is based are:
(a) The incorporation will substantially reduce the volume of
material published in the Federal Register.
(b) The matter incorporated is in fact available to the extent
necessary to afford fairness and uniformity in the administrative
process.
(c) The incorporating document is drafted and submitted for
publication in accordance with 1 CFR part 51.
Properly approved incorporations by reference in this volume are
listed in the Finding Aids at the end of this volume.
What if the material incorporated by reference cannot be found? If
you have any problem locating or obtaining a copy of material listed in
the Finding Aids of this volume as an approved incorporation by
reference, please contact the agency that issued the regulation
containing that incorporation. If, after contacting the agency, you find
the material is not available, please notify the Director of the Federal
Register, National Archives and Records Administration, Washington DC
20408, or call (202) 523-4534.
CFR INDEXES AND TABULAR GUIDES
A subject index to the Code of Federal Regulations is contained in a
separate volume, revised annually as of January 1, entitled CFR Index
and Finding Aids. This volume contains the Parallel Table of Statutory
Authorities and Agency Rules (Table I). A list of CFR titles, chapters,
and parts and an alphabetical list of agencies publishing in the CFR are
also included in this volume.
An index to the text of ``Title 3--The President'' is carried within
that volume.
The Federal Register Index is issued monthly in cumulative form.
This index is based on a consolidation of the ``Contents'' entries in
the daily Federal Register.
A List of CFR Sections Affected (LSA) is published monthly, keyed to
the revision dates of the 50 CFR titles.
[[Page vii]]
REPUBLICATION OF MATERIAL
There are no restrictions on the republication of material appearing
in the Code of Federal Regulations.
INQUIRIES
For a legal interpretation or explanation of any regulation in this
volume, contact the issuing agency. The issuing agency's name appears at
the top of odd-numbered pages.
For inquiries concerning CFR reference assistance, call 202-523-5227
or write to the Director, Office of the Federal Register, National
Archives and Records Administration, Washington, DC 20408 or e-mail
[email protected].
SALES
The Government Printing Office (GPO) processes all sales and
distribution of the CFR. For payment by credit card, call 202-512-1800,
M-F, 8 a.m. to 4 p.m. e.s.t. or fax your order to 202-512-2233, 24 hours
a day. For payment by check, write to the Superintendent of Documents,
Attn: New Orders, P.O. Box 371954, Pittsburgh, PA 15250-7954. For GPO
Customer Service call 202-512-1803.
ELECTRONIC SERVICES
The full text of the Code of Federal Regulations, The United States
Government Manual, the Federal Register, Public Laws, Public Papers,
Weekly Compilation of Presidential Documents and the Privacy Act
Compilation are available in electronic format at www.access.gpo.gov/
nara (``GPO Access''). For more information, contact Electronic
Information Dissemination Services, U.S. Government Printing Office.
Phone 202-512-1530, or 888-293-6498 (toll-free). E-mail,
[email protected].
The Office of the Federal Register also offers a free service on the
National Archives and Records Administration's (NARA) World Wide Web
site for public law numbers, Federal Register finding aids, and related
information. Connect to NARA's web site at www.nara.gov/fedreg. The NARA
site also contains links to GPO Access.
Raymond A. Mosley,
Director,
Office of the Federal Register.
July 1, 2000.
[[Page ix]]
THIS TITLE
Title 40--Protection of Environment is composed of twenty-four
volumes. The parts in these volumes are arranged in the following order:
parts 1-49, parts 50-51, part 52 (52.01-52.1018), part 52 (52.1019-End),
parts 53-59, part 60, parts 61-62, part 63 (63.1-63.1199), part 63
(63.1200-End), parts 64-71, parts 72-80, parts 81-85, part 86, parts 87-
135, parts 136-149, parts 150-189, parts 190-259, parts 260-265, parts
266-299, parts 300-399, parts 400-424, parts 425-699, parts 700-789, and
part 790 to End. The contents of these volumes represent all current
regulations codified under this title of the CFR as of July 1, 2000.
Chapter I--Environmental Protection Agency appears in all twenty-
four volumes. A Pesticide Tolerance Commodity/Chemical Index and Crop
Grouping Commodities Index appear in parts 150-189. A Toxic Substances
Chemical--CAS Number Index appears in parts 700-789 and part 790 to End.
Redesignation Tables appear in the volumes containing parts 50-51, parts
150-189, and parts 700-789. Regulations issued by the Council on
Environmental Quality appear in the volume containing part 790 to End.
The OMB control numbers for title 40 appear in Sec. 9.1 of this chapter.
For this volume, Jonn V. Lilyea was Chief Editor. The Code of
Federal Regulations publication program is under the direction of
Frances D. McDonald, assisted by Alomha S. Morris.
[[Page x]]
[[Page 1]]
TITLE 40--PROTECTION OF ENVIRONMENT
(This book contains part 52)
--------------------------------------------------------------------
Part
chapter i--Environmental Protection Agency (Continued)...... 52
[[Page 3]]
CHAPTER I--ENVIRONMENTAL PROTECTION AGENCY (CONTINUED)
--------------------------------------------------------------------
SUBCHAPTER C--AIR PROGRAMS--(Continued)
Part Page
52 Approval and promulgation of implementation
plans................................... 5
Editorial Note: Subchapter C--Air programs is contained in volumes 40
CFR parts 50-51, part 52 (52.01-52.1018), part 52 (52.1019-End), parts
53-59, part 60, parts 61-62, part 63 (63.1-63.1199), part 63 (63.1200-
End), parts 64-71, parts 72-80, parts 81-85, part 86, and parts 87-135.
[[Page 5]]
SUBCHAPTER C--AIR PROGRAMS--(CONTINUED)
PART 52--APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS--Table of Contents
Subpart A--General Provisions
Sec.
52.01 Definitions.
52.02 Introduction.
52.04 Classification of regions.
52.05 Public availability of emission data.
52.06 Legal authority.
52.07 Control strategies.
52.08 Rules and regulations.
52.09 Compliance schedules.
52.10 Review of new sources and modifications.
52.11 Prevention of air pollution emergency episodes.
52.12 Source surveillance.
52.13 Air quality surveillance; resources; intergovernmental
cooperation.
52.14 State ambient air quality standards.
52.15 Public availability of plans.
52.16 Submission to Administrator.
52.17 Severability of provisions.
52.18 Abbreviations.
52.20 Attainment dates for national standards.
52.21 Prevention of significant deterioration of air quality.
52.23 Violation and enforcement.
52.24 Statutory restriction on new sources.
52.26 Visibility monitoring strategy.
52.27 Protection of visibility from sources in attainment areas.
52.28 Protection of visibility from sources in nonattainment areas.
52.29 Visibility long-term strategies.
52.30 Criteria for limiting application of sanctions under section
110(m) of the Clean Air Act on a statewide basis.
52.31 Selection of sequence of mandatory sanctions for findings made
pursuant to section 179 of the Clean Air Act.
52.32 Sanctions following findings of SIP inadequacy.
52.33 Compliance certifications.
52.34 Action on petitions submitted under section 126 relating to
emissions of nitrogen oxides.
Subpart B--Alabama
52.50 Identification of plan.
52.51 Classification of regions.
52.53 Approval status.
52.56 Review of new sources and modifications.
52.57 Control strategy: Sulfur oxides.
52.58 Control strategy: Lead.
52.60 Significant deterioration of air quality.
52.61 Visibility protection.
52.62 Control strategy: Sulfur oxides and particulate matter.
52.63 PM10 State Implementation Plan development in group II
areas.
52.64 [Reserved]
52.65 Control strategy: Nitrogen oxides.
52.66 Control strategy: Ozone.
52.69 Original identification of plan section.
Subpart C--Alaska
52.70 Identification of plan.
52.71 Classification of regions.
52.72 Approval status.
52.73--52.74 [Reserved]
52.75 Contents of the approved state-submitted implementation plan.
52.76 1990 Base Year Emission Inventory.
52.77--52.81 [Reserved]
52.82 Extensions.
52.83--52.95 [Reserved]
52.96 Significant deterioration of air quality.
Subpart D--Arizona
52.111 Toll free number assignment.
52.120 Identification of plan.
52.121 Classification of regions.
52.122 [Reserved]
52.123 Approval status.
52.124 Part D disapproval.
52.125 Control strategy and regulations: Sulfur oxides.
52.126 Control strategy and regulations: Particulate matter.
52.127 Commitment to promulgate and implement reasonably available
control measures for the agricultural fields and aprons.
52.128 Rule for unpaved parking lots, unpaved roads and vacant lots.
52.129 Review of new sources and modifications.
52.130 Source surveillance.
52.131--52.132 [Reserved]
52.133 Rules and regulations.
52.134 Compliance schedules.
52.135 Resources.
52.136 Control strategy for ozone: Oxides of nitrogen.
52.137 [Reserved]
52.138 Conformity procedures.
52.139 [Reserved]
52.140 Monitoring transportation trends.
52.141 [Reserved]
52.142 Federal Implementation Plan for Tri-Cities landfill, Salt River
Pima-Maricopa Indian Community.
52.143 [Reserved]
52.144 Significant deterioration of air quality.
52.145 Visibility protection.
[[Page 6]]
52.146 Particulate matter (PM-10) Group II SIP commitments.
52.150 Yavapai-Apache Reservation.
Subpart E--Arkansas
52.170 Identification of plan.
52.171 Classification of regions.
52.172 Approval status.
52.173-52.180 [Reserved]
52.181 Significant deterioration of air quality.
52.183 Small business assistance program.
52.200 Original identification of plan section.
Subpart F--California
52.219 Identification of plan--conditional approval.
52.220 Identification of plan.
52.221 Classifications of regions.
52.222 Negative declarations.
52.223 Approval status.
52.224 General requirements.
52.225 Legal authority.
52.226 Control strategy and regulations: Particulate matter, San
Joaquin Valley and Mountain Counties Intrastate Regions.
52.227 Control strategy and regulations: Particulate matter,
Metropolitan Los Angeles Intrastate Region.
52.228 Regulations: Particulate matter, Southeast Desert Intrastate
Region.
52.229 Control strategy and regulations: Photochemical oxidants
(hydrocarbons), Metropolitan Los Angeles Intrastate Region.
52.230 Control strategy and regulations: Nitrogen dioxide.
52.231 Regulations: Sulfur oxides.
52.232 Part D conditional approval.
52.233 Review of new sources and modifications.
52.234 Source surveillance.
52.235 Control strategy for ozone: Oxides of nitrogen.
52.236 Rules and regulations.
52.237 Part D disapproval.
52.238 Commitment to undertake rulemaking.
52.239 Alternate compliance plans.
52.240 Compliance schedules.
52.241 Interim approval of enhanced inspection and maintenance program.
52.242 Disapproved rules and regulations.
52.243 Interim approval of the Carbon Monoxide plan for the South
Coast.
52.244-52.245 [Reserved]
52.246 Control of dry cleaning solvent vapor losses.
52.247-52.251 [Reserved]
52.252 Control of degreasing operations.
52.253 Metal surface coating thinner and reducer.
52.254 Organic solvent usage.
52.255 Gasoline transfer vapor control.
52.256 Control of evaporative losses from the filling of vehicular
tanks.
52.257-52.262 [Reserved]
52.263 Priority treatment for buses and carpools--Los Angeles Region.
52.264-52.268 [Reserved]
52.269 Control strategy and regulations: Photochemical oxidants
(hydrocarbons) and carbon monoxide.
52.270 Significant deterioration of air quality.
52.271 Malfunction, startup, and shutdown regulations.
52.272 Research operations exemptions.
52.273 Open burning.
52.274 California air pollution emergency plan.
52.275 Particulate matter control.
52.276 Sulfur content of fuels.
52.277 Oxides of nitrogen, combustion gas concentration limitations.
52.278 Oxides of nitrogen control.
52.279 Food processing facilities.
52.280 Fuel burning equipment.
52.281 Visibility protection.
Subpart G--Colorado
52.320 Identification of plan.
52.321 Classification of regions.
52.322 Extensions.
52.323 Approval status.
52.324 Legal authority.
52.325 [Reserved]
52.326 Area-wide nitrogen oxides (NOX) exemptions.
52.327-52.328 [Reserved]
52.329 Rules and regulations.
52.330 Control strategy: Total suspended particulates.
52.331 Committal SIP for the Colorado Group II PM10 areas.
52.332 Moderate PM-10 nonattainment area plans.
52.333-52.342 [Reserved]
52.343 Significant deterioration of air quality.
52.344 Visibility protection.
52.345 Stack height regulations.
52.346 Air quality monitoring requirements.
52.347 [Reserved]
52.348 Emission inventories.
52.349 Control strategy: Carbon monoxide.
Subpart H--Connecticut
52.369 Identification of plan--conditional approval.
52.370 Identification of plan.
52.371 Classification of regions.
52.372 Extensions.
52.373 Approval status.
52.374 Attainment dates for national standards.
52.375 Certification of no sources.
52.376 Control strategy: Carbon monoxide.
[[Page 7]]
52.377-52.379 [Reserved]
52.380 Rules and regulations.
52.381 Requirements for State implementation plan revisions relating to
new motor vehicles.
52.382 Significant deterioration of air quality.
52.383 Stack height review.
52.384 Emission inventories.
52.385 EPA-approved Connecticut regulations.
Subpart I--Delaware
52.420 Identification of plan.
52.421 Classification of regions.
52.422 Approval status.
52.423 1990 Base Year Emission Inventory.
52.424 Conditional approval.
52.425 [Reserved]
52.426 Control Strategy: ozone.
52.427-52.429 [Reserved]
52.430 Photochemical assessment monitoring stations (PAMS) program.
52.431 [Reserved]
52.432 Significant deterioration of air quality.
52.433 Requirements for State implementation plan revisions relating to
new motor vehicles.
52.460 Small business stationary source technical and environmental
compliance assistance program.
52.465 Original identification of plan section.
Subpart J--District of Columbia
52.470 Identification of plan.
52.471 Classification of regions.
52.472 Approval status.
52.473 [Reserved]
52.474 1990 Base Year Emission Inventory.
52.475 [Reserved]
52.476 Control strategy: ozone.
52.477 [Reserved]
52.478 Rules and Regulations.
52.479 Source surveillance.
52.480 Photochemical assessment monitoring stations (PAMS) program.
52.481-52.497 [Reserved]
52.498 Requirements for State implementation plan revisions relating to
new motor vehicles.
52.499 Significant deterioration of air quality.
52.510 Small business assistance program.
52.515 Original identification of plan section.
Subpart K--Florida
52.520 Identification of plan.
52.521 Classification of regions.
52.522 Approval status.
52.523 [Reserved]
52.524 Compliance schedules.
52.525 General requirements.
52.526 Legal authority.
52.527 Control strategy: General.
52.528 Control strategy: Sulfur oxides and particulate matter.
52.529 [Reserved]
52.530 Significant deterioration of air quality.
52.532 Extensions.
52.533 Source surveillance.
52.534 Visibility protection.
52.536 Original identification of plan section.
Subpart L--Georgia
52.569 Identification of plan--conditional approval.
52.570 Identification of plan.
52.571 Classification of regions.
52.572 Approval status.
52.573 Control strategy: General.
52.574-52.575 [Reserved]
52.576 Compliance schedules.
52.577 [Reserved]
52.578 Control strategy: Sulfur oxides and particulate matter.
52.579 Economic feasibility considerations.
52.580 [Reserved]
52.581 Significant deterioration of air quality.
52.582 Control strategy: Ozone.
52.583 Additional rules and regulations.
52.590 Original Identification of plan section.
Subpart M--Hawaii
52.620 Identification of plan.
52.621 Classification of regions.
52.622 [Reserved]
52.623 Approval status.
52.624 General requirements.
52.625 Legal authority.
52.626 Compliance schedules.
52.627-52.631 [Reserved]
52.632 Significant deterioration of air quality.
52.633 Visibility protection.
52.634 Particulate matter (PM-10) Group III SIP.
Subpart N--Idaho
52.670 Identification of plan.
52.671 Classification of regions.
52.672 [Reserved]
52.673 Approval status.
52.674 Legal authority.
52.675 Control strategy: Sulfur oxides--Eastern Idaho Intrastate Air
Quality Control Region.
52.676 Control strategy: Particulate matter.
52.677-52.678 [Reserved]
52.679 Contents of Idaho State implementation plan.
52.680 [Reserved]
52.681 Permits to construct and operating permits.
[[Page 8]]
52.682 [Reserved]
52.683 Significant deterioration of air quality.
52.684-52.689 [Reserved]
52.690 Visibility protection.
52.691 Extensions.
Subpart O--Illinois
52.719 [Reserved]
52.720 Identification of plan.
52.721 Classification of regions.
52.722 Approval status.
52.723 [Reserved]
52.724 Control strategy: Sulfur dioxide.
52.725 Control strategy: Particulates.
52.726 Control strategy: Ozone.
52.727 [Reserved]
52.728 Control strategy: Nitrogen dioxide. [Reserved]
52.729 Control strategy: Carbon monoxide.
52.730 Compliance schedules.
52.731-52.735 [Reserved]
52.736 Review of new sources and modifications.
52.737 Operating permits.
52.738 Significant deterioration of air quality.
52.739 Permit fees.
52.740 Interstate pollution.
52.741 Control strategy: Ozone control measures for Cook, DuPage, Kane,
Lake, McHenry and Will Counties.
52.742 Incorporation by reference.
52.743 Continuous monitoring.
52.744 Small business stationary source technical and environmental
compliance assistance program.
Subpart P--Indiana
52.769 Identification of plan--conditional approval.
52.770 Identification of plan.
52.771 Classification of regions.
52.772 [Reserved]
52.773 Approval status.
52.774 [Reserved]
52.775 Legal authority.
52.776 Control strategy: Particulate matter.
52.777 Control strategy: Photochemical oxidants (hydrocarbons).
52.778 Compliance schedules.
52.779 [Reserved]
52.780 Review of new sources and modifications.
52.781 Rules and regulations.
52.782 Request for 18-month extension.
52.783 [Reserved]
52.784 Transportation and land use controls.
52.785 Control strategy: Carbon monoxide.
52.786 Inspection and maintenance program.
52.787 Gasoline transfer vapor control.
52.788 Operating permits.
52.789-52.792 [Reserved]
52.793 Significant deterioration of air quality.
52.794 Source surveillance.
52.795 Control strategy: Sulfur dioxide.
52.796 Industrial continuous emission monitoring.
52.797 Control strategy: Lead.
52.798 Small business stationary source technical and environmental
compliance assistance program.
Subpart Q--Iowa
52.820 Identification of plan.
52.821 Classification of regions.
52.822 Approval status.
52.823 PM10 State Implementation Plan Development in Group
II Areas.
52.824 Original identification of plan section.
52.825 Compliance schedules.
52.826--52.827 [Reserved]
52.828 Enforcement.
52.829-52.832 [Reserved]
52.833 Significant deterioration of air quality.
52.834 Control strategy: Sulfur dioxide.
Subpart R--Kansas
52.869 Identification of plan--conditional approval.
52.870 Identification of plan.
52.871 Classification of regions.
52.872 Operating permits.
52.873 Approval status.
52.874 Legal authority.
52.875 Original identification of plan section.
52.876 Compliance schedules.
52.877-52.880 [Reserved]
52.881 PM10 State implementation plan development in group
II areas.
52.882-52.883 [Reserved]
52.884 Significant deterioration of air quality.
Subpart S--Kentucky
52.920 Identification of plan.
52.921 Classification of regions.
52.922 [Reserved]
52.923 Approval status.
52.924 Legal authority.
52.925 General requirements.
52.926 Attainment dates for national standards.
52.927 Compliance schedules.
52.928 Control strategy: Sulphur oxides.
52.929 [Reserved]
52.930 Control strategy: Ozone.
52.931 Significant deterioration of air quality.
52.932 Rules and regulations.
52.933 Control strategy: Sulfur oxides and particulate matter.
52.934 VOC rule deficiency correction.
52.935 PM10 State implementation plan development in group
II areas.
52.936 Visibility protection.
[[Page 9]]
52.937 Review of new sources and modifications.
52.938 General conformity.
52.939 Original identification of plan section.
Subpart T--Louisiana
52.970 Identification of plan.
52.971 Classification of regions.
52.972-52.974 [Reserved]
52.975 Redesignations and maintenance plans; ozone.
52.976 Review of new sources and modification.
52.977-52.985 [Reserved]
52.986 Significant deterioration of air quality.
52.987 Control of hydrocarbon emissions.
52.988 [Reserved]
52.990 Stack height regulations
52.991 Small business assistance program.
52.992 Area-wide nitrogen oxides exemptions.
52.993 Emissions inventories.
52.994 [Reserved]
52.995 Enhanced ambient air quality monitoring.
52.996 Disapprovals.
52.999 Original Identification of plan section.
Authority: 42 U.S.C. 7401 et seq.
Subpart A--General Provisions
Source: 37 FR 10846, May 31, 1972, unless otherwise noted.
Sec. 52.01 Definitions.
All terms used in this part but not defined herein shall have the
meaning given them in the Clean Air Act and in parts 51 and 60 of this
chapter.
(a) The term stationary source means any building, structure,
facility, or installation which emits or may emit an air pollutant for
which a national standard is in effect.
(b) The term commenced means that an owner or operator has
undertaken a continuous program of construction or modification.
(c) The term construction means fabrication, erection, or
installation.
(d) The phrases modification or modified source mean any physical
change in, or change in the method of operation of, a stationary source
which increases the emission rate of any pollutant for which a national
standard has been promulgated under part 50 of this chapter or which
results in the emission of any such pollutant not previously emitted,
except that:
(1) Routine maintenance, repair, and replacement shall not be
considered a physical change, and
(2) The following shall not be considered a change in the method of
operation:
(i) An increase in the production rate, if such increase does not
exceed the operating design capacity of the source;
(ii) An increase in the hours of operation;
(iii) Use of an alternative fuel or raw material, if prior to the
effective date of a paragraph in this part which imposes conditions on
or limits modifications, the source is designed to accommodate such
alternative use.
(e) The term startup means the setting in operation of a source for
any purpose.
(f) [Reserved]
(g) The term heat input means the total gross calorific value (where
gross calorific value is measured by ASTM Method D2015-66, D240-64, or
D1826-64) of all fuels burned.
(h) The term total rated capacity means the sum of the rated
capacities of all fuel-burning equipment connected to a common stack.
The rated capacity shall be the maximum guaranteed by the equipment
manufacturer or the maximum normally achieved during use, whichever is
greater.
[37 FR 19807, Sept. 22, 1972, as amended at 38 FR 12698, May 14, 1973;
39 FR 42514, Dec. 5, 1974; 43 FR 26410, June 19, 1978]
Sec. 52.02 Introduction.
(a) This part sets forth the Administrator's approval and
disapproval of State plans and the Administrator's promulgation of such
plans or portions thereof. Approval of a plan or any portion thereof is
based upon a determination by the Administrator that such plan or
portion meets the requirements of section 110 of the Act and the
provisions of part 51 of this chapter.
(b) Any plan or portion thereof promulgated by the Administrator
substitutes for a State plan or portion thereof disapproved by the
Administrator or not submitted by a State, or supplements a State plan
or portion thereof. The promulgated provisions,
[[Page 10]]
together with any portions of a State plan approved by the
Administrator, constitute the applicable plan for purposes of the Act.
(c) Where nonregulatory provisions of a plan are disapproved, the
disapproval is noted in this part and a detailed evaluation is provided
to the State, but no substitute provisions are promulgated by the
Administrator.
(d) All approved plans and plan revisions listed in subparts B
through DDD of this part and on file at the Office of the Federal
Register are approved for incorporation by reference by the Director of
the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part
51. Notice of amendments to the plans will be published in the Federal
Register. The plans and plan revisions are available for inspection at
the Office of the Federal Register, 800 North Capitol Street, N.W.,
suite 700, Washington, D.C. In addition the plans and plan revisions are
available at the following locations:
(1) Office of Air and Radiation, Docket and Information Center (Air
Docket), EPA, 401 M Street, S.W., Room M1500, Washington, D.C. 20460.
(2) The appropriate EPA Regional Office as listed below:
(i) Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island,
and Vermont. Environmental Protection Agency, Region 1, John F. Kennedy
Federal Building, One Congress Street, Boston, MA 02203.
(ii) New York, New Jersey, Puerto Rico, and Virgin Islands.
Environmental Protection Agency, Region 2, 290 Broadway, New York, NY
10007-1866.
(iii) Delaware, District of Columbia, Pennsylvania, Maryland,
Virginia, and West Virginia. Environmental Protection Agency, Region 3,
841 Chestnut Building, Philadelphia, PA 19107.
(iv) Alabama, Florida, Georgia, Kentucky, Mississippi, North
Carolina, South Carolina, and Tennessee Environmental Protection Agency,
Region 4, 345 Courtland Street, N.E., Atlanta, GA 30365.
(v) Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin.
Environmental Protection Agency, Region 5, 77 West Jackson Boulevard,
Chicago, IL 60604-3507.
(vi) Arkansas, Louisiana, New Mexico, Oklahoma, and Texas.
Environmental Protection Agency, Region 6, Fountain Place, 1445 Ross
Avenue, Suite 1200, Dallas TX 75202-2733.
(vii) Iowa, Kansas, Missouri, and Nebraska. Environmental Protection
Agency, Region 7, 726 Minnesota Avenue, Kansas City, KS 66101.
(viii) Colorado, Montana, North Dakota, South Dakota, Utah, and
Wyoming. Environmental Protection Agency, Region 8, 999 18th Street,
Suite 500, Denver, CO 80202-2466.
(ix) Arizona, California, Hawaii, Nevada, American Samoa, and Guam.
Environmental Protection Agency, Region 9, 75 Hawthorne Street, San
Francisco, CA 94105.
(x) Alaska, Idaho, Oregon, and Washington. Environmental Protection
Agency, Region 10, 1200 6th Avenue Seattle, WA 98101.
(e) Each State's plan is dealt with in a separate subpart, which
includes an introductory section identifying the plan by name and the
date of its submittal, a section classifying regions, and a section
setting forth dates for attainment of the national standards. Additional
sections are included as necessary to specifically identify disapproved
provisions, to set forth reasons for disapproval, and to set forth
provisions of the plan promulgated by the Administrator. Except as
otherwise specified, all supplemental information submitted to the
Administrator with respect to any plan has been submitted by the
Governor of the State.
(f) Revisions to applicable plans will be included in this part when
approved or promulgated by the Administrator.
[37 FR 10846, May 31, 1972, as amended at 37 FR 15080, July 27, 1972; 47
FR 38886, Sept. 3, 1982; 61 FR 16060, Apr. 11, 1996]
Sec. 52.04 Classification of regions.
Each subpart sets forth the priority classification, by pollutant,
for each region in the State. Each plan for each region was evaluated
according to the requirements of part 51 of this chapter applicable to
regions of that priority.
Sec. 52.05 Public availability of emission data.
Each subpart sets forth the Administrator's disapproval of plan
procedures
[[Page 11]]
for making emission data available to the public after correlation with
applicable emission limitations, and includes the promulgation of
requirements that sources report emission data to the Administrator for
correlation and public disclosure.
Sec. 52.06 Legal authority.
(a) The Administrator's determination of the absence or inadequacy
of legal authority required to be included in the plan is set forth in
each subpart. This includes the legal authority of local agencies and
State governmental agencies other than an air pollution control agency
if such other agencies are assigned responsibility for carrying out a
plan or portion thereof.
(b) No legal authority as such is promulgated by the Administrator.
Where required regulatory provisions are not included in the plan by the
State because of inadequate legal authority, substitute provisions are
promulgated by the Administrator.
[37 FR 10846, May 31, 1972, as amended at 60 FR 33922, June 29, 1995]
Sec. 52.07 Control strategies.
(a) Each subpart specifies in what respects the control strategies
are approved or disapproved. Where emission limitations with a future
effective date are employed to carry out a control strategy, approval of
the control strategy and the implementing regulations does not supersede
the requirements of subpart N of this chapter relating to compliance
schedules for individual sources or categories of sources. Compliance
schedules for individual sources or categories of sources must require
such sources to comply with applicable requirements of the plan as
expeditiously as practicable, where the requirement is part of a control
strategy designed to attain a primary standard, or within a reasonable
time, where the requirement is part of a control strategy designed to
attain a secondary standard. All sources must be required to comply with
applicable requirements of the plan no later than the date specified in
this part for attainment of the national standard which the requirement
is intended to implement.
(b) A control strategy may be disapproved as inadequate because it
is not sufficiently comprehensive, although all regulations provided to
carry out the strategy may themselves be approved. In this case,
regulations for carrying out necessary additional measures are
promulgated in the subpart.
(c) Where a control strategy is adequate to attain and maintain a
national standard but one or more of the regulations to carry it out is
not adopted or not enforceable by the State, the control strategy is
approved and the necessary regulations are promulgated by the
Administrator.
(d) Where a control strategy is adequate to attain and maintain air
quality better than that provided for by a national standard but one or
more of the regulations to carry it out is not adopted or not
enforceable by the State, the control strategy is approved and
substitute regulations necessary to attain and maintain the national
standard are promulgated.
[37 FR 10846, May 31, 1972, as amended at 37 FR 19807, Sept. 22, 1972;
51 FR 40676, Nov. 7, 1986]
Sec. 52.08 Rules and regulations.
Each subpart identifies the regulations, including emission
limitations, which are disapproved by the Administrator, and includes
the regulations which the Administrator promulgates.
Sec. 52.09 Compliance schedules.
(a) In each subpart, compliance schedules disapproved by the
Administrator are identified, and compliance schedules promulgated by
the Administrator are set forth.
(b) Individual source compliance schedules submitted with certain
plans have not yet been evaluated, and are not approved or disapproved.
(c) The Administrator's approval or promulgation of any compliance
schedule shall not affect the responsibility of the owner or operator to
comply with any applicable emission limitation on and after the date for
final compliance specified in the applicable schedule.
[37 FR 10846, May 31, 1972, as amended at 38 FR 30877, Nov. 8, 1973]
[[Page 12]]
Sec. 52.10 Review of new sources and modifications.
In any plan where the review procedure for new sources and source
modifications does not meet the requirements of subpart I of this
chapter, provisions are promulgated which enable the Administrator to
obtain the necessary information and to prevent construction or
modification.
[37 FR 10846, May 31, 1972, as amended at 51 FR 40677, Nov. 7, 1986]
Sec. 52.11 Prevention of air pollution emergency episodes.
(a) Each subpart identifies portions of the air pollution emergency
episode contingency plan which are disapproved, and sets forth the
Administrator's promulgation of substitute provisions.
(b) No provisions are promulgated to replace any disapproved air
quality monitoring or communications portions of a contingency plan, but
detailed critiques of such portions are provided to the State.
(c) Where a State plan does not provide for public announcement
regarding air pollution emergency episodes or where the State fails to
give any such public announcement, the Administrator will issue a public
announcement that an episode stage has been reached. When making such an
announcement, the Administrator will be guided by the suggested episode
criteria and emission control actions suggested in Appendix L of part 51
of this chapter or those in the approved plan.
[37 FR 10846, May 31, 1972, as amended at 37 FR 19807, Sept. 22, 1972]
Sec. 52.12 Source surveillance.
(a) Each subpart identifies the plan provisions for source
surveillance which are disapproved, and sets forth the Administrator's
promulgation of necessary provisions for requiring sources to maintain
records, make reports, and submit information.
(b) No provisions are promulgated for any disapproved State or local
agency procedures for testing, inspection, investigation, or detection,
but detailed critiques of such portions are provided to the State.
(c) For purposes of Federal enforcement, the following test
procedures and methods shall be used, provided that for the purpose of
establishing whether or not a person has violated or is in violation of
any provision of the plan, nothing in this part shall preclude the use,
including the exclusive use, of any credible evidence or information,
relevant to whether a source would have been in compliance with
applicable requirements if the appropriate performance or compliance
test procedures or methods had been performed:
(1) Sources subject to plan provisions which do not specify a test
procedure and sources subject to provisions promulgated by the
Administrator will be tested by means of the appropriate procedures and
methods prescribed in part 60 of this chapter unless otherwise specified
in this part.
(2) Sources subject to approved provisions of a plan wherein a test
procedure is specified will be tested by the specified procedure.
[37 FR 10846, May 31, 1972, as amended at 40 FR 26032, June 20, 1975; 62
FR 8328, Feb. 24, 1997]
Sec. 52.13 Air quality surveillance; resources; intergovernmental cooperation.
Disapproved portions of the plan related to the air quality
surveillance system, resources, and intergovernmental cooperation are
identified in each subpart, and detailed critiques of such portions are
provided to the State. No provisions are promulgated by the
Administrator.
Sec. 52.14 State ambient air quality standards.
Any ambient air quality standard submitted with a plan which is less
stringent than a national standard is not considered part of the plan.
Sec. 52.15 Public availability of plans.
Each State shall make available for public inspection at least one
copy of the plan in at least one city in each region to which such plan
is applicable. All such copies shall be kept current.
[[Page 13]]
Sec. 52.16 Submission to Administrator.
(a) All requests, reports, applications, submittals, and other
communications to the Administrator pursuant to this part shall be
submitted in duplicate and addressed to the appropriate Regional Office
of the Environmental Protection Agency.
(b) The Regional Offices are as follows:
(1) Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island,
and Vermont. EPA Region 1, John F. Kennedy Federal Building, One
Congress Street, Boston, MA 02203.
(2) New York, New Jersey, Puerto Rico, and Virgin Islands. EPA
Region 2, 290 Broadway, New York, NY 10007-1866.
(3) Delaware, District of Columbia, Pennsylvania, Maryland,
Virginia, and West Virginia. EPA Region 3, 841 Chestnut Building,
Philadelphia, PA 19107.
(4) Alabama, Florida, Georgia, Kentucky, Mississippi, North
Carolina, South Carolina, and Tennessee. EPA Region 4, 345 Courtland
Street, N.E., Atlanta, GA 30365.
(5) Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin. EPA
Region 5, 77 West Jackson Boulevard, Chicago, IL 60604-3507.
(6) Arkansas, Louisiana, New Mexico, Oklahoma, and Texas. EPA Region
6, Fountain Place, 1445 Ross Avenue, Suite 1200, Dallas, TX 75202-2733.
(7) Iowa, Kansas, Missouri, and Nebraska. EPA Region 7, 726
Minnesota Avenue, Kansas City, KS 66101.
(8) Colorado, Montana, North Dakota, South Dakota, Utah, and
Wyoming. EPA Region 8, 999 18th Street, Suite 500, Denver, CO 80202-
2466.
(9) Arizona, California, Hawaii, Nevada, American Samoa, and Guam.
EPA, Region 9, 75 Hawthorne Street, San Francisco, CA 94105.
(10) Alaska, Idaho, Oregon, and Washington. EPA, Region 10, 1200 6th
Avenue, Seattle, WA 98101.
[61 FR 16061, Apr. 11, 1996]
Sec. 52.17 Severability of provisions.
The provisions promulgated in this part and the various applications
thereof are distinct and severable. If any provision of this part or the
application thereof to any person or circumstances is held invalid, such
invalidity shall not affect other provisions or application of such
provision to other persons or circumstances which can be given effect
without the invalid provision or application.
[37 FR 19808, Sept. 22, 1972]
Sec. 52.18 Abbreviations.
Abbreviations used in this part shall be those set forth in part 60
of this chapter.
[38 FR 12698, May 14, 1973]
Sec. 52.20 Attainment dates for national standards.
Each subpart contains a section which specifies the latest dates by
which national standards are to be attained in each region in the State.
An attainment date which only refers to a month and a year (such as July
1975) shall be construed to mean the last day of the month in question.
However, the specification of attainment dates for national standards
does not relieve any State from the provisions of subpart N of this
chapter which require all sources and categories of sources to comply
with applicable requirements of the plan--
(a) As expeditiously as practicable where the requirement is part of
a control strategy designed to attain a primary standard, and
(b) Within a reasonable time where the requirement is part of a
control strategy designed to attain a secondary standard.
[37 FR 19808, Sept. 22, 1972, as amended at 39 FR 34535, Sept. 26, 1974;
51 FR 40676, Nov. 7, 1986]
Sec. 52.21 Prevention of significant deterioration of air quality.
(a) Plan disapproval. The provisions of this section are applicable
to any State implementation plan which has been disapproved with respect
to prevention of significant deterioration of air quality in any portion
of any State where the existing air quality is better than the national
ambient air quality standards. Specific disapprovals are listed where
applicable, in subparts B
[[Page 14]]
through DDD of this part. The provisions of this section have been
incorporated by reference into the applicable implementation plans for
various States, as provided in subparts B through DDD of this part.
Where this section is so incorporated, the provisions shall also be
applicable to all lands owned by the Federal Goverment and Indian
Reservations located in such State. No disapproval with respect to a
State's failure to prevent significant deterioration of air quality
shall invalidate or otherwise affect the obligations of States, emission
sources, or other persons with respect to all portions of plans approved
or promulgated under this part.
(b) Definitions. For the purposes of this section:
(1)(i) Major stationary source means:
(a) Any of the following stationary sources of air pollutants which
emits, or has the potential to emit, 100 tons per year or more of any
pollutant subject to regulation under the Act: Fossil fuel-fired steam
electric plants of more than 250 million British thermal units per hour
heat input, coal cleaning plants (with thermal dryers), kraft pulp
mills, portland cement plants, primary zinc smelters, iron and steel
mill plants, primary aluminum ore reduction plants, primary copper
smelters, municipal incinerators capable of charging more than 250 tons
of refuse per day, hydrofluoric, sulfuric, and nitric acid plants,
petroleum refineries, lime plants, phosphate rock processing plants,
coke oven batteries, sulfur recovery plants, carbon black plants
(furnace process), primary lead smelters, fuel conversion plants,
sintering plants, secondary metal production plants, chemical process
plants, fossil fuel boilers (or combinations thereof) totaling more than
250 million British thermal units per hour heat input, petroleum storage
and transfer units with a total storage capacity exceeding 300,000
barrels, taconite ore processing plants, glass fiber processing plants,
and charcoal production plants;
(b) Notwithstanding the stationary source size specified in
paragraph (b)(1)(i) of this section, any stationary source which emits,
or has the potential to emit, 250 tons per year or more of any air
pollutant subject to regulation under the Act; or
(c) Any physical change that would occur at a stationary source not
otherwise qualifying under paragraph (b)(1) of this section, as a major
stationary source, if the changes would constitute a major stationary
source by itself.
(ii) A major stationary source that is major for volatile organic
compounds shall be considered major for ozone.
(iii) The fugitive emissions of a stationary source shall not be
included in determining for any of the purposes of this section whether
it is a major stationary source, unless the source belongs to one of the
following categories of stationary sources:
(a) Coal cleaning plants (with thermal dryers);
(b) Kraft pulp mills;
(c) Portland cement plants;
(d) Primary zinc smelters;
(e) Iron and steel mills;
(f) Primary aluminum ore reduction plants;
(g) Primary copper smelters;
(h) Municipal incinerators capable of charging more than 250 tons of
refuse per day;
(i) Hydrofluoric, sulfuric, or nitric acid plants;
(j) Petroleum refineries;
(k) Lime plants;
(l) Phosphate rock processing plants;
(m) Coke oven batteries;
(n) Sulfur recovery plants;
(o) Carbon black plants (furnace process);
(p) Primary lead smelters;
(q) Fuel conversion plants;
(r) Sintering plants;
(s) Secondary metal production plants;
(t) Chemical process plants;
(u) Fossil-fuel boilers (or combination thereof) totaling more than
250 million British thermal units per hour heat input;
(v) Petroleum storage and transfer units with a total storage
capacity exceeding 300,000 barrels;
(w) Taconite ore processing plants;
(x) Glass fiber processing plants;
(y) Charcoal production plants;
(z) Fossil fuel-fired steam electric plants of more that 250 million
British thermal units per hour heat input, and
[[Page 15]]
(aa) Any other stationary source category which, as of August 7,
1980, is being regulated under section 111 or 112 of the Act.
(2)(i) Major modification means any physical change in or change in
the method of operation of a major stationary source that would result
in a significant net emissions increase of any pollutant subject to
regulation under the Act.
(ii) Any net emissions increase that is significant for volatile
organic compounds shall be considered significant for ozone.
(iii) A physical change or change in the method of operation shall
not include:
(a) Routine maintenance, repair and replacement;
(b) Use of an alternative fuel or raw material by reason of an order
under sections 2 (a) and (b) of the Energy Supply and Environmental
Coordination Act of 1974 (or any superseding legislation) or by reason
of a natural gas curtailment plant pursuant to the Federal Power Act;
(c) Use of an alternative fuel by reason of an order or rule under
section 125 of the Act;
(d) Use of an alternative fuel at a steam generating unit to the
extent that the fuel is generated from municipal solid waste;
(e) Use of an alternative fuel or raw material by a stationary
source which:
(1) The source was capable of accommodating before January 6, 1975,
unless such change would be prohibited under any federally enforceable
permit condition which was established after January 6, 1975 pursuant to
40 CFR 52.21 or under regulations approved pursuant to 40 CFR subpart I
or 40 CFR 51.166; or
(2) The source is approved to use under any permit issued under 40
CFR 52.21 or under regulations approved pursuant to 40 CFR 51.166;
(f) An increase in the hours of operation or in the production rate,
unless such change would be prohibited under any federally enforceable
permit condition which was established after January 6, 1975, pursuant
to 40 CFR 52.21 or under regulations approved pursuant to 40 CFR subpart
I or 40 CFR 51.166.
(g) Any change in ownership at a stationary source.
(h) The addition, replacement or use of a pollution control project
at an existing electric utility steam generating unit, unless the
Administrator determines that such addition, replacement, or use renders
the unit less environmentally beneficial, or except:
(1) When the Administrator has reason to believe that the pollution
control project would result in a significant net increase in
representative actual annual emissions of any criteria pollutant over
levels used for that source in the most recent air quality impact
analysis in the area conducted for the purpose of title I, if any, and
(2) The Administrator determines that the increase will cause or
contribute to a violation of any national ambient air quality standard
or PSD increment, or visibility limitation.
(i) The installation, operation, cessation, or removal of a
temporary clean coal technology demonstration project, provided that the
project complies with:
(1) The State implementation plan for the State in which the project
is located, and
(2) Other requirements necessary to attain and maintain the national
ambient air quality standards during the project and after it is
terminated.
(j) The installation or operation of a permanent clean coal
technology demonstration project that constitutes repowering, provided
that the project does not result in an increase in the potential to emit
of any regulated pollutant emitted by the unit. This exemption shall
apply on a pollutant-by-pollutant basis.
(k) The reactivation of a very clean coal-fired electric utility
steam generating unit.
(3)(i) Net emissions increase means the amount by which the sum of
the following exceeds zero:
(a) Any increase in actual emissions from a particular physical
change or change in method of operation at a stationary source; and
(b) Any other increases and decreases in actual emissions at the
source that are contemporaneous with the particular change and are
otherwise creditable.
(ii) An increase or decrease in actual emissions is contemporaneous
with the
[[Page 16]]
increase from the particular change only if it occurs between:
(a) The date five years before construction on the particular change
commences; and
(b) The date that the increase from the particular change occurs.
(iii) An increase or decrease in actual emissions is creditable only
if the Administrator has not relied on it in issuing a permit for the
source under this section, which permit is in effect when the increase
in actual emissions from the particular change occurs.
(iv) An increase or decrease in actual emissions of sulfur dioxide,
particulate matter, or nitrogen oxide, which occurs before the
applicable minor source baseline date is creditable only if it is
required to be considered in calculating the amount of maximum allowable
increases remaining available. With respect to particulate matter, only
PM-10 emissions can be used to evaluate the net emissions increase for
PM-10.
(v) An increase in actual emissions is creditable only to the extent
that the new level of actual emissions exceeds the old level.
(vi) A decrease in actual emissions is creditable only to the extent
that:
(a) The old level of actual emissions or the old level of allowable
emissions, whichever is lower, exceeds the new level of actual
emissions;
(b) It is federally enforceable at and after the time that actual
construction on the particular change begins; and
(c) It has approximately the same qualitative significance for
public health and welfare as that attributed to the increase from the
particular change.
(vii) [Reserved]
(viii) An increase that results from a physical change at a source
occurs when the emissions unit on which construction occurred becomes
operational and begins to emit a particular pollutant. Any replacement
unit that requires shakedown becomes operational only after a reasonable
shakedown period, not to exceed 180 days.
(4) Potential to emit means the maximum capacity of a stationary
source to emit a pollutant under its physical and operational design.
Any physical or operational limitation on the capacity of the source to
emit a pollutant, including air pollution control equipment and
restrictions on hours of operation or on the type or amount of material
combusted, stored, or processed, shall be treated as part of its design
if the limitation or the effect it would have on emissions is federally
enforceable. Secondary emissions do not count in determining the
potential to emit of a stationary source.
(5) Stationary source means any building, structure, facility, or
installation which emits or may emit any air pollutant subject to
regulation under the Act.
(6) Building, structure, facility, or installation means all of the
pollutant-emitting activities which belong to the same industrial
grouping, are located on one or more contiguous or adjacent properties,
and are under the control of the same person (or persons under common
control) except the activities of any vessel. Pollutant-emitting
activities shall be considered as part of the same industrial grouping
if they belong to the same ``Major Group'' (i.e., which have the same
first two digit code) as described in the Standard Industrial
Classification Manual, 1972, as amended by the 1977 Supplement (U. S.
Government Printing Office stock numbers 4101-0066 and 003-005-00176-0,
respectively).
(7) Emissions unit means any part of a stationary source which emits
or would have the potential to emit any pollutant subject to regulation
under the Act.
(8) Construction means any physical change or change in the method
of operation (including fabrication, erection, installation, demolition,
or modification of an emissions unit) which would result in a change in
actual emissions.
(9) Commence as applied to construction of a major stationary source
or major modification means that the owner or operator has all necessary
preconstruction approvals or permits and either has:
(i) Begun, or caused to begin, a continuous program of actual on-
site construction of the source, to be completed within a reasonable
time; or
[[Page 17]]
(ii) Entered into binding agreements or contractual obligations,
which cannot be cancelled or modified without substantial loss to the
owner or operator, to undertake a program of actual construction of the
source to be completed within a reasonable time.
(10) Necessary preconstruction approvals or permits means those
permits or approvals required under Federal air quality control laws and
regulations and those air quality control laws and regulations which are
part of the applicable State Implementation Plan.
(11) Begin actual construction means, in general, initiation of
physical on-site construction activities on an emissions unit which are
of a permanent nature. Such activities include, but are not limited to,
installation of building supports and foundations, laying underground
pipework and construction of permanent storage structures. With respect
to a change in method of operations, this term refers to those on-site
activites other than preparatory activities which mark the initiation of
the change.
(12) Best available control technology means an emissions limitation
(including a visible emission standard) based on the maximum degree of
reduction for each pollutant subject to regulation under Act which would
be emitted from any proposed major stationary source or major
modification which the Administrator, on a case-by-case basis, taking
into account energy, environmental, and economic impacts and other
costs, determines is achievable for such source or modification through
application of production processes or available methods, systems, and
techniques, including fuel cleaning or treatment or innovative fuel
combustion techniques for control of such pollutant. In no event shall
application of best available control technology result in emissions of
any pollutant which would exceed the emissions allowed by any applicable
standard under 40 CFR parts 60 and 61. If the Administrator determines
that technological or economic limitations on the application of
measurement methodology to a particular emissions unit would make the
imposition of an emissions standard infeasible, a design, equipment,
work practice, operational standard, or combination thereof, may be
prescribed instead to satisfy the requirement for the application of
best available control technology. Such standard shall, to the degree
possible, set forth the emissions reduction achievable by implementation
of such design, equipment, work practice or operation, and shall provide
for compliance by means which achieve equivalent results.
(13)(i) ``Baseline concentration'' means that ambient concentration
level which exists in the baseline area at the time of the applicable
minor source baseline date. A baseline concentration is determined for
each pollutant for which a baseline date is established and shall
include:
(a) The actual emissions representative of sources in existence on
the applicable minor source baseline date, except as provided in
paragraph (b)(13)(ii) of this section;
(b) The allowable emissions of major stationary sources which
commenced construction before the major source baseline date but were
not in operation by the applicable minor source baseline date.
(ii) The following will not be included in the baseline
concentration and will affect the applicable maximum allowable
increase(s):
(a) Actual emissions from any major stationary source on which
construction commenced after the major source baseline date; and
(b) Actual emissions increases and decreases at any stationary
source occurring after the minor source baseline date.
(14)(i) Major source baseline date means:
(a) In the case of particulate matter and sulfur dioxide, January 6,
1975, and
(b) In the case of nitrogen dioxide, February 8, 1988.
(ii) ``Minor source baseline date'' means the earliest date after
the trigger date on which a major stationary source or a major
modification subject to 40 CFR 52.21 or to regulations approved pursuant
to 40 CFR 51.166 submits a complete application under the relevant
regulations. The trigger date is:
(a) In the case of particulate matter and sulfur dioxide, August 7,
1977, and
[[Page 18]]
(b) In the case of nitrogen dioxide, February 8, 1988.
(iii) The baseline date is established for each pollutant for which
increments or other equivalent measures have been established if:
(a) The area in which the proposed source or modification would
construct is designated as attainment or unclassifiable under section
107(d)(i) (D) or (E) of the Act for the pollutant on the date of its
complete application under 40 CFR 52.21; and
(b) In the case of a major stationary source, the pollutant would be
emitted in significant amounts, or, in the case of a major modification,
there would be a significant net emissions increase of the pollutant.
(iv) Any minor source baseline date established originally for the
TSP increments shall remain in effect and shall apply for purposes of
determining the amount of available PM-10 increments, except that the
Administrator shall rescind a minor source baseline date where it can be
shown, to the satisfaction of the Administrator, that the emissions
increase from the major stationary source, or net emissions increase
from the major modification, responsible for triggering that date did
not result in a significant amount of PM-10 emissions.
(15)(i) Baseline area means any intrastate area (and every part
thereof) designated as attainment or unclassifiable under section
107(d)(1) (D) or (E) of the Act in which the major source or major
modification establishing the minor source baseline date would construct
or would have an air quality impact equal to or greater than 1
g/m\3\ (annual average) of the pollutant for which the minor
source baseline date is established.
(ii) Area redesignations under section 107(d)(1) (D) or (E) of the
Act cannot intersect or be smaller than the area of impact of any major
stationary source or major modification which:
(a) Establishes a minor source baseline date; or
(b) Is subject to 40 CFR 52.21 and would be constructed in the same
state as the state proposing the redesignation.
(iii) Any baseline area established originally for the TSP
increments shall remain in effect and shall apply for purposes of
determining the amount of available PM-10 increments, except that such
baseline area shall not remain in effect if the Administrator rescinds
the corresponding minor source baseline date in accordance with
paragraph (b)(14)(iv) of this section.
(16) Allowable emissions means the emissions rate of a stationary
source calculated using the maximum rated capacity of the source (unless
the source is subject to federally enforceable limits which restrict the
operating rate, or hours of operation, or both) and the most stringent
of the following:
(i) The applicable standards as set forth in 40 CFR parts 60 and 61;
(ii) The applicable State Implementation Plan emissions limitation,
including those with a future compliance date; or
(iii) The emissions rate specified as a federally enforceable permit
condition, including those with a future compliance date.
(17) Federally enforceable means all limitations and conditions
which are enforceable by the Administrator, including those requirements
developed pursuant to 40 CFR parts 60 and 61, requirements within any
applicable State implementation plan, any permit requirements
established pursuant to 40 CFR 52.21 or under regulations approved
pursuant to 40 CFR part 51, subpart I, including operating permits
issued under an EPA-approved program that is incorporated into the State
implementation plan and expressly requires adherence to any permit
issued under such program.
(18) Secondary emissions means emissions which would occur as a
result of the construction or operation of a major stationary source or
major modification, but do not come from the major stationary source or
major modification itself. Secondary emissions include emissions from
any offsite support facility which would not be constructed or increase
its emissions except as a result of the construction or operation of the
major stationary source or major modification. Secondary emissions do
not include any emissions which come directly
[[Page 19]]
from a mobile source, such as emissions from the tailpipe of a motor
vehicle, from a train, or from a vessel.
(i) Emissions from ships or trains coming to or from the new or
modified stationary source; and
(ii) Emissions from any offsite support facility which would not
otherwise be constructed or increase its emissions as a result of the
construction or operation of the major stationary source or major
modification.
(19) Innovative control technology means any system of air pollution
control that has not been adequately demonstrated in practice, but would
have a substantial likelihood of achieving greater continuous emissions
reduction than any control system in current practice or of achieving at
least comparable reductions at lower cost in terms of energy, economics,
or nonair quality environmental impacts.
(20) Fugitive emissions means those emissions which could not
reasonably pass through a stack, chimney, vent, or other functionally
equivalent opening.
(21)(i) Actual emissions means the actual rate of emissions of a
pollutant from an emissions unit, as determined in accordance with
paragraphs (b)(21) (ii) through (iv) of this section.
(ii) In general, actual emissions as of a particular date shall
equal the average rate, in tons per year, at which the unit actually
emitted the pollutant during a two-year period which precedes the
particular date and which is representative of normal source operation.
The Administrator shall allow the use of a different time period upon a
determination that it is more representative of normal source operation.
Actual emissions shall be calculated using the unit's actual operating
hours, production rates, and types of materials processed, stored, or
combusted during the selected time period.
(iii) The Administrator may presume that source-specific allowable
emissions for the unit are equivalent to the actual emissions of the
unit.
(iv) For any emissions unit (other than an electric utility steam
generating unit specified in paragraph (b)(21)(v) of this section) which
has not begun normal operations on the particular date, actual emissions
shall equal the potential to emit of the unit on that date.
(v) For an electric utility steam generating unit (other than a new
unit or the replacement of an existing unit) actual emissions of the
unit following the physical or operational change shall equal the
representative actual annual emissions of the unit, provided the source
owner or operator maintains and submits to the Administrator on an
annual basis for a period of 5 years from the date the unit resumes
regular operation, information demonstrating that the physical or
operational change did not result in an emissions increase. A longer
period, not to exceed 10 years, may be required by the Administrator if
he determines such a period to be more representative of normal source
post-change operations.
(22) Complete means, in reference to an application for a permit,
that the application contains all of the information necessary for
processing the application.
(23) (i) Significant means, in reference to a net emissions increase
or the potential of a source to emit any of the following pollutants, a
rate of emissions that would equal or exceed any of the following rates:
Pollutant and Emissions Rate
Carbon monoxide: 100 tons per year (tpy)
Nitrogen oxides: 40 tpy
Sulfur dioxide: 40 tpy
Particulate matter:
25 tpy of particulate matter emissions;
15 tpy of PM10 emissions
Ozone: 40 tpy of volatile organic compounds
Lead: 0.6 tpy
Asbestos: 0.007 tpy
Beryllium: 0.0004 tpy
Mercury: 0.1 tpy
Vinyl chloride: 1 tpy
Fluorides: 3 tpy
Sulfuric acid mist: 7 tpy
Hydrogen sulfide (H2 S): 10 tpy
Total reduced sulfur (including H2 S): 10 tpy
Reduced sulfur compounds (including H2 S): 10 tpy
Municipal waste combustor organics (measured as total tetra- through
octa-chlorinated dibenzo-p-dioxins and dibenzofurans): 3.2 x
10-6 megagrams per year (3.5 x 10-6 tons per
year). Municipal waste combustor metals (measured as particulate
matter): 14 megagrams per year (15 tons per year)
Municipal waste combustor acid gases (measured as sulfur dioxide and
hydrogen
[[Page 20]]
chloride): 36 megagrams per year (40 tons per year)
Municipal solid waste landfills emissions (measured as nonmethane
organic compounds): 45 megagrams per year (50 tons per year)
(ii) Significant means, in reference to a net emissions increase or
the potential of a source to emit a pollutant subject to regulation
under the Act that paragraph (b)(23)(i) of this section, does not list,
any emissions rate.
(iii) Notwithstanding paragraph (b)(23)(i) of this section,
significant means any emissions rate or any net emissions increase
associated with a major stationary source or major modification, which
would construct within 10 kilometers of a Class I area, and have an
impact on such area equal to or greater than 1 g/m3,
(24-hour average).
(24) Federal Land Manager means, with respect to any lands in the
United States, the Secretary of the department with authority over such
lands.
(25) High terrain means any area having an elevation 900 feet or
more above the base of the stack of a source.
(26) Low terrain means any area other than high terrain.
(27) Indian Reservation means any federally recognized reservation
established by Treaty, Agreement, executive order, or act of Congress.
(28) Indian Governing Body means the governing body of any tribe,
band, or group of Indians subject to the jurisdiction of the United
States and recognized by the United States as possessing power of self
government.
(29) Adverse impact on visibility means visibility impairment which
interferes with the management, protection, preservation or enjoyment of
the visitor's visual experience of the Federal Class I area. This
determination must be made on a case-by-case basis taking into account
the geographic extent, intensity, duration, frequency and time of
visibility impairment, and how these factors correlate with (1) times of
visitor use of the Federal Class I area, and (2) the frequency and
timing of natural conditions that reduce visibility.
(30) Volatile organic compounds (VOC) is as defined in
Sec. 51.100(s) of this chapter.
(31) Electric utility steam generating unit means any steam electric
generating unit that is constructed for the purpose of supplying more
than one-third of its potential electric output capacity and more than
25 MW electrical output to any utility power distribution system for
sale. Any steam supplied to a steam distribution system for the purpose
of providing steam to a steam-electric generator that would produce
electrical energy for sale is also considered in determining the
electrical energy output capacity of the affected facility.
(32) Pollution control project means any activity or project
undertaken at an existing electric utility steam generating unit for
purposes of reducing emissions from such unit. Such activities or
projects are limited to:
(i) The installation of conventional or innovative pollution control
technology, including but not limited to advanced flue gas
desulfurization, sorbent injection for sulfur dioxide and nitrogen
oxides controls and electrostatic precipitators;
(ii) An activity or project to accommodate switching to a fuel which
is less polluting than the fuel in use prior to the activity or project,
including, but not limited to natural gas or coal re-burning, or the co-
firing of natural gas and other fuels for the purpose of controlling
emissions;
(iii) A permanent clean coal technology demonstration project
conducted under title II, section 101(d) of the Further Continuing
Appropriations Act of 1985 (sec. 5903(d) of title 42 of the United
States Code), or subsequent appropriations, up to a total amount of
$2,500,000,000 for commercial demonstration of clean coal technology, or
similar projects funded through appropriations for the Environmental
Protection Agency; or
(iv) A permanent clean coal technology demonstration project that
constitutes a repowering project.
(33) Representative actual annual emissions means the average rate,
in tons per year, at which the source is projected to emit a pollutant
for the two-year period after a physical change or change in the method
of operation of a unit, (or a different consecutive two-year period
within 10 years after that
[[Page 21]]
change, where the Administrator determines that such period is more
representative of normal source operations), considering the effect any
such change will have on increasing or decreasing the hourly emissions
rate and on projected capacity utilization. In projecting future
emissions the Administrator shall:
(i) Consider all relevant information, including but not limited to,
historical operational data, the company's own representations, filings
with the State or Federal regulatory authorities, and compliance plans
under title IV of the Clean Air Act; and
(ii) Exclude, in calculating any increase in emissions that results
from the particular physical change or change in the method of operation
at an electric utility steam generating unit, that portion of the unit's
emissions following the change that could have been accommodated during
the representative baseline period and is attributable to an increase in
projected capacity utilization at the unit that is unrelated to the
particular change, including any increased utilization due to the rate
of electricity demand growth for the utility system as a whole.
(34) Clean coal technology means any technology, including
technologies applied at the precombustion, combustion, or post
combustion stage, at a new or existing facility which will achieve
significant reductions in air emissions of sulfur dioxide or oxides of
nitrogen associated with the utilization of coal in the generation of
electricity, or process steam which was not in widespread use as of
November 15, 1990.
(35) Clean coal technology demonstration project means a project
using funds appropriated under the heading ``Department of Energy-Clean
Coal Technology'', up to a total amount of $2,500,000,000 for commercial
demonstration of clean coal technology, or similar projects funded
through appropriations for the Environmental Protection Agency. The
Federal contribution for a qualifying project shall be at least 20
percent of the total cost of the demonstration project.
(36) Temporary clean coal technology demonstration project means a
clean coal technology demonstration project that is operated for a
period of 5 years or less, and which complies with the State
implementation plans for the State in which the project is located and
other requirements necessary to attain and maintain the national ambient
air quality standards during the project and after it is terminated.
(37) (i) Repowering means replacement of an existing coal-fired
boiler with one of the following clean coal technologies: atmospheric or
pressurized fluidized bed combustion, integrated gasification combined
cycle, magnetohydrodynamics, direct and indirect coal-fired turbines,
integrated gasification fuel cells, or as determined by the
Administrator, in consultation with the Secretary of Energy, a
derivative of one or more of these technologies, and any other
technology capable of controlling multiple combustion emissions
simultaneously with improved boiler or generation efficiency and with
significantly greater waste reduction relative to the performance of
technology in widespread commercial use as of November 15, 1990.
(ii) Repowering shall also include any oil and/or gas-fired unit
which has been awarded clean coal technology demonstration funding as of
January 1, 1991, by the Department of Energy.
(iii) The Administrator shall give expedited consideration to permit
applications for any source that satisfies the requirements of this
subsection and is granted an extension under section 409 of the Clean
Air Act.
(38) Reactivation of a very clean coal-fired electric utility steam
generating unit means any physical change or change in the method of
operation associated with the commencement of commercial operations by a
coal-fired utility unit after a period of discontinued operation where
the unit:
(i) Has not been in operation for the two-year period prior to the
enactment of the Clean Air Act Amendments of 1990, and the emissions
from such unit continue to be carried in the permitting authority's
emissions inventory at the time of enactment;
(ii) Was equipped prior to shut-down with a continuous system of
emissions control that achieves a removal efficiency for sulfur dioxide
of no less than
[[Page 22]]
85 percent and a removal efficiency for particulates of no less than 98
percent;
(iii) Is equipped with low-NOx burners prior to the time
of commencement of operations following reactivation; and
(iv) Is otherwise in compliance with the requirements of the Clean
Air Act.
(c) Ambient air increments. In areas designated as Class I, II or
III, increases in pollutant concentration over the baseline
concentration shall be limited to the following:
------------------------------------------------------------------------
Maximum
allowable
increase
Pollutant (micrograms
per cubic
meter)
------------------------------------------------------------------------
Class I
------------------------------------------------------------------------
Particulate matter:
PM-10, annual arithmetic mean.......................... 4
PM-10, 24-hr maximum................................... 8
Sulfur dioxide:
Annual arithmetic mean................................. 2
24-hr maximum.......................................... 5
3-hr maximum........................................... 25
Nitrogen dioxide:
Annual arithmetic mean................................. 2.5
Class II
------------------------------------------------------------------------
Particulate matter:
PM-10, annual arithmetic mean.......................... 17
PM-10, 24-hr maximum................................... 30
Sulfur dioxide:
Annual arithmetic mean................................. 20
24-hr maximum.......................................... 91
3-hr maximum........................................... 512
Nitrogen dioxide:
Annual arithmetic mean................................. 25
------------------------------------------------------------------------
Class III
------------------------------------------------------------------------
Particulate matter
PM-10, annual arithmetic mean.......................... 34
PM-10, 24-hr maximum................................... 60
Sulfur dioxide:
Annual arithmetic mean................................. 40
24-hr maximum.......................................... 182
3-hr maximum........................................... 700
Nitrogen dioxide:
Annual arithmetic mean................................. 50
------------------------------------------------------------------------
For any period other than an annual period, the applicable maximum
allowable increase may be exceeded during one such period per year at
any one location.
(d) Ambient air ceilings. No concentration of a pollutant shall
exceed:
(1) The concentration permitted under the national secondary ambient
air quality standard, or
(2) The concentration permitted under the national primary ambient
air quality standard, whichever concentration is lowest for the
pollutant for a period of exposure.
(e) Restrictions on area classifications. (1) All of the following
areas which were in existence on August 7, 1977, shall be Class I areas
and may not be redesignated:
(i) International parks,
(ii) National wilderness areas which exceed 5,000 acres in size,
(iii) National memorial parks which exceed 5,000 acres in size, and
(iv) National parks which exceed 6,000 acres in size.
(2) Areas which were redesignated as Class I under regulations
promulgated before August 7, 1977, shall remain Class I, but may be
redesignated as provided in this section.
(3) Any other area, unless otherwise specified in the legislation
creating such an area, is initially designated Class II, but may be
redesignated as provided in this section.
(4) The following areas may be redesignated only as Class I or II:
(i) An area which as of August 7, 1977, exceeded 10,000 acres in
size and was a national monument, a national primitive area, a national
preserve, a national recreational area, a national wild and scenic
river, a national wildlife refuge, a national lakeshore or seashore; and
(ii) A national park or national wilderness area established after
August 7, 1977, which exceeds 10,000 acres in size.
(f) [Reserved]
(g) Redesignation. (1) All areas (except as otherwise provided under
paragraph (e) of this section) are designated Class II as of December 5,
1974. Redesignation (except as otherwise precluded by paragraph (e) of
this section) may be proposed by the respective States or Indian
Governing Bodies, as provided below, subject to approval by the
Administrator as a revision to the applicable State implementation plan.
(2) The State may submit to the Administrator a proposal to
redesignate areas of the State Class I or Class II provided that:
(i) At least one public hearing has been held in accordance with
procedures established in Sec. 51.102 of this chapter;
(ii) Other States, Indian Governing Bodies, and Federal Land
Managers
[[Page 23]]
whose lands may be affected by the proposed redesignation were notified
at least 30 days prior to the public hearing;
(iii) A discussion of the reasons for the proposed redesignation,
including a satisfactory description and analysis of the health,
environmental, economic, social and energy effects of the proposed
redesignation, was prepared and made available for public inspection at
least 30 days prior to the hearing and the notice announcing the hearing
contained appropriate notification of the availability of such
discussion;
(iv) Prior to the issuance of notice respecting the redesignation of
an area that includes any Federal lands, the State has provided written
notice to the appropriate Federal Land Manager and afforded adequate
opportunity (not in excess of 60 days) to confer with the State
respecting the redesignation and to submit written comments and
recommendations. In redesignating any area with respect to which any
Federal Land Manager had submitted written comments and recommendations,
the State shall have published a list of any inconsistency between such
redesignation and such comments and recommendations (together with the
reasons for making such redesignation against the recommendation of the
Federal Land Manager); and
(v) The State has proposed the redesignation after consultation with
the elected leadership of local and other substate general purpose
governments in the area covered by the proposed redesignation.
(3) Any area other than an area to which paragraph (e) of this
section refers may be redesignated as Class III if--
(i) The redesignation would meet the requirements of paragraph
(g)(2) of this section;
(ii) The redesignation, except any established by an Indian
Governing Body, has been specifically approved by the Governor of the
State, after consultation with the appropriate committees of the
legislature, if it is in session, or with the leadership of the
legislature, if it is not in session (unless State law provides that the
redesignation must be specifically approved by State legislation) and if
general purpose units of local government representing a majority of the
residents of the area to be redesignated enact legislation or pass
resolutions concurring in the redesignation:
(iii) The redesignation would not cause, or contribute to, a
concentration of any air pollutant which would exceed any maximum
allowable increase permitted under the classification of any other area
or any national ambient air quality standard; and
(iv) Any permit application for any major stationary source or major
modification, subject to review under paragraph (l) of this section,
which could receive a permit under this section only if the area in
question were redesignated as Class III, and any material submitted as
part of that application, were available insofar as was practicable for
public inspection prior to any public hearing on redesignation of the
area as Class III.
(4) Lands within the exterior boundaries of Indian Reservations may
be redesignated only by the appropriate Indian Governing Body. The
appropriate Indian Governing Body may submit to the Administrator a
proposal to redesignate areas Class I, Class II, or Class III: Provided,
That:
(i) The Indian Governing Body has followed procedures equivalent to
those required of a State under paragraphs (g)(2), (g)(3)(iii), and
(g)(3)(iv) of this section; and
(ii) Such redesignation is proposed after consultation with the
State(s) in which the Indian Reservation is located and which border the
Indian Reservation.
(5) The Administrator shall disapprove, within 90 days of
submission, a proposed redesignation of any area only if he finds, after
notice and opportunity for public hearing, that such redesignation does
not meet the procedural requirements of this paragraph or is
inconsistent with paragraph (e) of this section. If any such disapproval
occurs, the classification of the area shall be that which was in effect
prior to the redesignation which was disapproved.
(6) If the Administrator disapproves any proposed redesignation, the
State or Indian Governing Body, as appropriate, may resubmit the
proposal after
[[Page 24]]
correcting the deficiencies noted by the Administrator.
(h) Stack heights. (1) The degree of emission limitation required
for control of any air pollutant under this section shall not be
affected in any manner by--
(i) So much of the stack height of any source as exceeds good
engineering practice, or
(ii) Any other dispersion technique.
(2) Paragraph (h)(1) of this section shall not apply with respect to
stack heights in existence before December 31, 1970, or to dispersion
techniques implemented before then.
(i) Review of major stationary sources and major modifications--
Source applicability and exemptions. (1) No stationary source or
modification to which the requirements of paragraphs (j) through (r) of
this section apply shall begin actual construction without a permit
which states that the stationary source or modification would meet those
requirements. The Administrator has authority to issue any such permit.
(2) The requirements of paragraphs (j) through (r) of this section
shall apply to any major stationary source and any major modification
with respect to each pollutant subject to regulation under the Act that
it would emit, except as this section otherwise provides.
(3) The requirements of paragraphs (j) through (r) of this section
apply only to any major stationary source or major modification that
would be constructed in an area designated as attainment or
unclassifiable under section 107(d)(1)(D) or (E) of the Act.
(4) The requirements of paragraphs (j) through (r) of this section
shall not apply to a particular major stationary source or major
modification, if;
(i) Construction commenced on the source or modification before
August 7, 1977. The regulations at 40 CFR 52.21 as in effect before
August 7, 1977, shall govern the review and permitting of any such
source or modification; or
(ii) The source or modification was subject to the review
requirements of 40 CFR 52.21(d)(1) as in effect before March 1, 1978,
and the owner or operator:
(a) Obtained under 40 CFR 52.21 a final approval effective before
March 1, 1978;
(b) Commenced construction before March 19, 1979; and
(c) Did not discontinue construction for a period of 18 months or
more and completed construction within a reasonable time; or
(iii) The source or modification was subject to 40 CFR 52.21 as in
effect before March 1, 1978, and the review of an application for
approval for the stationary source or modification under 40 CFR 52.21
would have been completed by March 1, 1978, but for an extension of the
public comment period pursuant to a request for such an extension. In
such a case, the application shall continue to be processed, and granted
or denied, under 40 CFR 52.21 as in effect prior to March 1, 1978; or
(iv) The source or modification was not subject to 40 CFR 52.21 as
in effect before March 1, 1978, and the owner or operator:
(a) Obtained all final Federal, state and local preconstruction
approvals or permits necessary under the applicable State Implementation
Plan before March 1, 1978;
(b) Commenced construction before March 19, 1979; and
(c) Did not discontinue construction for a period of 18 months or
more and completed construction within a reasonable time; or
(v) The source or modification was not subject to 40 CFR 52.21 as in
effect on June 19, 1978 or under the partial stay of regulations
published on February 5, 1980 (45 FR 7800), and the owner or operator:
(a) Obtained all final Federal, state and local preconstruction
approvals or permits necessary under the applicable State Implementation
Plan before August 7, 1980;
(b) Commenced construction within 18 months from August 7, 1980, or
any earlier time required under the applicable State Implementation
Plan; and
(c) Did not discontinuue construction for a period of 18 months or
more and completed construction within a reasonable time; or
[[Page 25]]
(vi) The source or modification would be a nonprofit health or
nonprofit educational institution, or a major modification would occur
at such an institution, and the governor of the state in which the
source or modification would be located requests that it be exempt from
those requirements; or
(vii) The source or modification would be a major stationary source
or major modification only if fugitive emissions, to the extent
quantifiable, are considered in calculating the potential to emit of the
stationary source or modification and the source does not belong to any
of the following categories:
(a) Coal cleaning plants (with thermal dryers);
(b) Kraft pulp mills;
(c) Portland cement plants;
(d) Primary zinc smelters;
(e) Iron and steel mills;
(f) Primary aluminum ore reduction plants;
(g) Primary copper smelters;
(h) Municipal incinerators capable of charging more than 250 tons of
refuse per day;
(i) Hydrofluoric, sulfuric, or nitric acid plants;
(j) Petroleum refineries;
(k) Lime plants;
(l) Phosphate rock processing plants;
(m) Coke oven batteries;
(n) Sulfur recovery plants;
(o) Carbon black plants (furnace process);
(p) Primary lead smelters;
(q) Fuel conversion plants;
(r) Sintering plants;
(s) Secondary metal production plants;
(t) Chemical process plants;
(u) Fossil-fuel boilers (or combination thereof) totaling more than
250 million British thermal units per hour heat input;
(v) Petroleum storage and transfer units with a total storage
capacity exceeding 300,000 barrels;
(w) Taconite ore processing plants;
(x) Glass fiber processing plants;
(y) Charcoal production plants;
(z) Fossil fuel-fired steam electric plants of more than 250 million
British thermal units per hour heat input;
(aa) Any other stationary source category which, as of August 7,
1980, is being regulated under section 111 or 112 of the Act; or
(viii) The source is a portable stationary source which has
previously received a permit under this section, and
(a) The owner or operator proposes to relocate the source and
emissions of the source at the new location would be temporary; and
(b) The emissions from the source would not exceed its allowable
emissions; and
(c) The emissions from the source would impact no Class I area and
no area where an applicable increment is known to be violated; and
(d) Reasonable notice is given to the Administrator prior to the
relocation identifying the proposed new location and the probable
duration of operation at the new location. Such notice shall be given to
the Administrator not less than 10 days in advance of the proposed
relocation unless a different time duration is previously approved by
the Administrator.
(ix) The source or modification was not subject to Sec. 52.21, with
respect to particulate matter, as in effect before July 31, 1987, and
the owner or operator:
(a) Obtained all final Federal, State, and local preconstruction
approvals or permits necessary under the applicable State implementation
plan before July 31, 1987;
(b) Commenced construction within 18 months after July 31, 1987, or
any earlier time required under the State implementation plan; and
(c) Did not discontinue construction for a period of 18 months or
more and completed construction within a reasonable period of time.
(x) The source or modification was subject to 40 CFR 52.21, with
respect to particulate matter, as in effect before July 31, 1987 and the
owner or operator submitted an application for a permit under this
section before that date, and the Administrator subsequently determines
that the application as submitted was complete with respect to the
particular matter requirements then in effect in the section. Instread,
the requirments of paragraphs (j) through (r) of this section that were
in effect before July 31, 1987 shall apply to such source or
modifiction.
[[Page 26]]
(5) The requirements of paragraphs (j) through (r) of this section
shall not apply to a major stationary source or major modification with
respect to a particular pollutant if the owner or operator demonstrates
that, as to that pollutant, the source or modification is located in an
area designated as nonattainment under section 107 of the Act.
(6) The requirements of paragraphs (k), (m) and (o) of this section
shall not apply to a major stationary source or major modification with
respect to a particular pollutant, if the allowable emissions of that
pollutant from the source, or the net emissions increase of that
pollutant from the modification:
(i) Would impact no Class I area and no area where an applicable
increment is known to be violated, and
(ii) Would be temporary.
(7) The requirements of paragraphs (k), (m) and (o) of this section
as they relate to any maximum allowable increase for a Class II area
shall not apply to a major modification at a stationary source that was
in existence on March 1, 1978, if the net increase in allowable
emissions of each pollutant subject to regulation under the Act from the
modification after the application of best available control technology
would be less than 50 tons per year.
(8) The Administrator may exempt a stationary source or modification
from the requirements of paragraph (m) of this section, with respect to
monitoring for a particular pollutant if:
(i) The emissions increase of the pollutant from the new source or
the net emissions increase of the pollutant from the modification would
cause, in any area, air quality impacts less than the following amounts:
Carbon monoxide--575 g/m3, 8-hour average;
Nitrogen dioxide--14 g/m3, annual average;
Particulate matter--10 g/m3 of PM-10, 24-hour
average;
Sulfur dioxide--13 g/m3, 24-hour average;
Ozone; 1
---------------------------------------------------------------------------
1 No de minimis air quality level is provided for ozone.
However, any net increase of 100 tons per year or more of volatile
organic compounds subject to PSD would be required to perform an ambient
impact analysis including the gathering of ambient air quality data.
---------------------------------------------------------------------------
Lead--0.1 g/m3, 3-month average;
Mercury--0.25 g/m3, 24-hour average;
Beryllium--0.001 g/m3, 24-hour average;
Fluorides--0.25 g/m3, 24-hour average;
Vinyl chloride--15 g/m3, 24-hour average;
Total reduced sulfur--10 g/m3, 1-hour average;
Hydrogen sulfide--0.2 g/m3, 1-hour average;
Reduced sulfur compounds--10 g/m3, 1-hour
average; or
(ii) The concentrations of the pollutant in the area that the source
or modification would affect are less than the concentrations listed in
paragraph (i)(8)(i) of this section, or the pollutant is not listed in
paragraph (i)(8)(i) of this section.
(9) The requirements for best available control technology in
paragraph (j) of this section and the requirements for air quality
analyses in paragraph (m)(1) of this section, shall not apply to a
particular stationary source or modification that was subject to 40 CFR
52.21 as in effect on June 19, 1978, if the owner or operator of the
source or modification submitted an application for a permit under those
regulations before August 7, 1980, and the Administrator subsequently
determines that the application as submitted before that date was
complete. Instead, the requirements at 40 CFR 52.21(j) and (n) as in
effect on June 19, 1978 apply to any such source or modification.
(10)(i) The requirements for air quality monitoring in paragraphs
(m)(1) (ii) through (iv) of this section shall not apply to a particular
source or modification that was subject to 40 CFR 52.21 as in effect on
June 19, 1978, if the owner or operator of the source or modification
submits an application for a permit under this section on or before June
8, 1981, and the Administrator subsequently determines that the
application as submitted before that date was complete with respect to
the requirements of this section other than those in paragraphs (m)(1)
(ii) through (iv) of this section, and with respect to the requirements
for such analyses at 40 CFR 52.21(m)(2) as in effect on June 19, 1978.
Instead, the latter requirements shall apply to any such source or
modification.
(ii) The requirements for air quality monitoring in paragraphs
(m)(1) (ii) through (iv) of this section shall not
[[Page 27]]
apply to a particular source or modification that was not subject to 40
CFR 52.21 as in effect on June 19, 1978, if the owner or operator of the
source or modification submits an application for a permit under this
section on or before June 8, 1981, and the Administrator subsequently
determines that the application as submitted before that date was
complete, except with respect to the requirements in paragraphs (m)(1)
(ii) through (iv).
(11)(i) At the discretion of the Administrator, the requirements for
air quality monitoring of PM10 in paragraphs (m)(1) (i)--(iv)
of this section may not apply to a particular source or modification
when the owner or operator of the source or modification submits an
application for a permit under this section on or before June 1, 1988
and the Administrator subsequently determines that the application as
submitted before that date was complete, except with respect to the
requirements for monitoring particulate matter in paragraphs (m)(1)
(i)--(iv).
(ii) The requirements for air quiality monitoring pf PM10
in paragraphs (m)(1), (ii) and (iv) and (m)(3) of this section shall
apply to a particular source or modification if the owner or operator of
the source or modification submits an application for a permit under
this section after June 1, 1988 and no later than December 1, 1988. The
data shall have been gathered over at least the period from February 1,
1988 to the date the application becomes otherwise complete in
accordance with the provisions set forth under paragraph (m)(1)(viii) of
this section, except that if the Administrator determines that a
complete and adequate analysis can be accomplished with monitoring data
over a shorter period (not to be less than 4 months), the data that
paragraph (m)(1)(iii) requires shall have been gathered over a shorter
period.
(12) The requirements of paragraph (k)(2) of this section shall not
apply to a stationary source or modification with respect to any maximum
allowable increase for nitrogen oxides if the owner or operator of the
source or modification submitted an application for a permit under this
section before the provisions embodying the maximum allowable increase
took effect as part of the applicable implementation plan and the
Administrator subsequently determined that the application as submitted
before that date was complete.
(13) The requirements in paragraph (k)(2) of this section shall not
apply to a stationary source or modification with respect to any maximum
allowable increase for PM-10 if (i) the owner or operator of the source
or modification submitted an application for a permit under this section
before the provisions embodying the maximum allowable increases for PM-
10 took effect in an implementation plan to which this section applies,
and (ii) the Administrator subsequently determined that the application
as submitted before that date was otherwise complete. Instead, the
requirements in paragraph (k)(2) shall apply with respect to the maximum
allowable increases for TSP as in effect on the date the application was
submitted.
(j) Control technology review. (1) A major stationary source or
major modification shall meet each applicable emissions limitation under
the State Implementation Plan and each applicable emissions standard and
standard of performance under 40 CFR parts 60 and 61.
(2) A new major stationary source shall apply best available control
technology for each pollutant subject to regulation under the Act that
it would have the potential to emit in significant amounts.
(3) A major modification shall apply best available control
technology for each pollutant subject to regulation under the Act for
which it would result in a significant net emissions increase at the
source. This requirement applies to each proposed emissions unit at
which a net emissions increase in the pollutant would occur as a result
of a physical change or change in the method of operation in the unit.
(4) For phased construction projects, the determination of best
available control technology shall be reviewed and modified as
appropriate at the latest reasonable time which occurs no later than 18
months prior to commencement of construction of each independent phase
of the project. At such time, the owner or operator of the
[[Page 28]]
applicable stationary source may be required to demonstrate the adequacy
of any previous determination of best available control technology for
the source.
(k) Source impact analysis. The owner or operator of the proposed
source or modification shall demonstrate that allowable emission
increases from the proposed source or modification, in conjunction with
all other applicable emissions increases or reductions (including
secondary emissions), would not cause or contribute to air pollution in
violation of:
(1) Any national ambient air quality standard in any air quality
control region; or
(2) Any applicable maximum allowable increase over the baseline
concentration in any area.
(l) Air quality models. (1) All estimates of ambient concentrations
required under this paragraph shall be based on applicable air quality
models, data bases, and other requirements specified in appendix W of
part 51 of this chapter (Guideline on Air Quality Models).
(2) Where an air quality model specified in appendix W of part 51 of
this chapter (Guideline on Air Quality Models) is inappropriate, the
model may be modified or another model substituted. Such a modification
or substitution of a model may be made on a case-by-case basis or, where
appropriate, on a generic basis for a specific state program. Written
approval of the Administrator must be obtained for any modification or
substitution. In addition, use of a modified or substituted model must
be subject to notice and opportunity for public comment under procedures
developed in accordance with paragraph (q) of this section.
(m) Air quality analysis--(1) Preapplication analysis. (i) Any
application for a permit under this section shall contain an analysis of
ambient air quality in the area that the major stationary source or
major modification would affect for each of the following pollutants:
(a) For the source, each pollutant that it would have the potential
to omit in a significant amount;
(b) For the modification, each pollutant for which it would result
in a significant net emissions increase.
(ii) With respect to any such pollutant for which no National
Ambient Air Quality Standard exists, the analysis shall contain such air
quality monitoring data as the Administrator determines is necessary to
assess ambient air quality for that pollutant in any area that the
emissions of that pollutant would affect.
(iii) With respect to any such pollutant (other than nonmethane
hydrocarbons) for which such a standard does exist, the analysis shall
contain continuous air quality monitoring data gathered for purposes of
determining whether emissions of that pollutant would cause or
contribute to a violation of the standard or any maximum allowable
increase.
(iv) In general, the continuous air quality monitoring data that is
required shall have been gathered over a period of at least one year and
shall represent at least the year preceding receipt of the application,
except that, if the Administrator determines that a complete and
adequate analysis can be accomplished with monitoring data gathered over
a period shorter than one year (but not to be less than four months),
the data that is required shall have been gathered over at least that
shorter period.
(v) For any application which becomes complete, except as to the
requirements of paragraphs (m)(1) (iii) and (iv) of this section,
between June 8, 1981, and February 9, 1982, the data that paragraph
(m)(1)(iii) of this section, requires shall have been gathered over at
least the period from February 9, 1981, to the date the application
becomes otherwise complete, except that:
(a) If the source or modification would have been major for that
pollutant under 40 CFR 52.21 as in effect on June 19, 1978, any
monitoring data shall have been gathered over at least the period
required by those regulations.
(b) If the Administrator determines that a complete and adequate
analysis can be accomplished with monitoring data over a shorter period
(not to be less than four months), the data that paragraph (m)(1)(iii)
of this section, requires shall have been gathered over at least that
shorter period.
[[Page 29]]
(c) If the monitoring data would relate exclusively to ozone and
would not have been required under 40 CFR 52.21 as in effect on June 19,
1978, the Administrator may waive the otherwise applicable requirements
of this paragraph (v) to the extent that the applicant shows that the
monitoring data would be unrepresentative of air quality over a full
year.
(vi) The owner or operator of a proposed stationary source or
modification of violatile organic compounds who satisfies all conditions
of 40 CFR part 51 Appendix S, section IV may provide post-approval
monitoring data for ozone in lieu of providing preconstruction data as
requried under paragraph (m)(1) of this section.
(vii) For any application that becomes complete, except as to the
requirements of paragraphs (m)(1) (iii) and (iv) pertaining to
PM10, after December 1, 1988 and no later than August 1, 1989
the data that paragraph (m)(1)(iii) requires shall have been gathered
over at least the period from August 1, 1988 to the date the application
becomes otherwise complete, except that if the Administrator determines
that a complete and adequate analysis can be accomplished with
monitoring data over a shorter period (not to be less than 4 months),
the data that paragraph (m)(1)(iii) requires shall have been gathered
over that shorter period.
(viii) With respect to any requirements for air quality monitoring
of PM10 under paragraphs (i)(11) (i) and (ii) of this section
the owner or operator of the source or modification shall use a
monitoring method approved by the Administratorand shall estimate the
ambient concentrations of PM10 using the data collected by
such approved monitoring method in accordance with estimating procedures
approved by the Administrator.
(2) Post-construction monitoring. The owner or operator of a major
stationary source or major modification shall, after construction of the
stationary source or modification, conduct such ambient monitoring as
the Administrator determines is necessary to determine the effect
emissions from the stationary source or modification may have, or are
having, on air quality in any area.
(3) Operations of monitoring stations. The owner or operator of a
major stationary source or major modification shall meet the
requirements of Appendix B to part 58 of this chapter during the
operation of monitoring stations for purposes of satisfying paragraph
(m) of this section.
(n) Source information. The owner or operator of a proposed source
or modification shall submit all information necessary to perform any
analysis or make any determination required under this section.
(1) With respect to a source or modification to which paragraphs
(j), (l), (n) and (p) of this section apply, such information shall
include:
(i) A description of the nature, location, design capacity, and
typical operating schedule of the source or modification, including
specifications and drawings showing its design and plant layout;
(ii) A detailed schedule for construction of the source or
modification;
(iii) A detailed description as to what system of continuous
emission reduction is planned for the source or modification, emission
estimates, and any other information necessary to determine that best
available control technology would be applied.
(2) Upon request of the Administrator, the owner or operator shall
also provide information on:
(i) The air quality impact of the source or modification, including
meteorological and topographical data necessary to estimate such impact;
and
(ii) The air quality impacts, and the nature and extent of any or
all general commercial, residential, industrial, and other growth which
has occurred since August 7, 1977, in the area the source or
modification would affect.
(o) Additional impact analyses. (1) The owner or operator shall
provide an analysis of the impairment to visibility, soils and
vegetation that would occur as a result of the source or modification
and general commercial, residential, industrial and other growth
associated with the source or modification. The owner or operator need
not provide an analysis of the impact on
[[Page 30]]
vegetation having no significant commercial or recreational value.
(2) The owner or operator shall provide an analysis of the air
quality impact projected for the area as a result of general commercial,
residential, industrial and other growth associated with the source or
modification.
(3) Visibility monitoring. The Administrator may require monitoring
of visibility in any Federal class I area near the proposed new
stationary source for major modification for such purposes and by such
means as the Administrator deems necessary and appropriate.
(p) Sources impacting Federal Class I areas--additional
requirements--(1) Notice to Federal land managers. The Administrator
shall provide written notice of any permit application for a proposed
major stationary source or major modification, the emissions from which
may affect a Class I area, to the Federal land manager and the Federal
official charged with direct responsibility for management of any lands
within any such area. Such notification shall include a copy of all
information relevant to the permit application and shall be given within
30 days of receipt and at least 60 days prior to any public hearing on
the application for a permit to construct. Such notification shall
include an analysis of the proposed source's anticipated impacts on
visibility in the Federal Class I area. The Administrator shall also
provide the Federal land manager and such Federal officials with a copy
of the preliminary determination required under paragraph (q) of this
section, and shall make available to them any materials used in making
that determination, promptly after the Administrator makes such
determination. Finally, the Administrator shall also notify all affected
Federal land managers within 30 days of receipt of any advance
notification of any such permit application.
(2) Federal Land Manager. The Federal Land Manager and the Federal
official charged with direct responsibility for management of such lands
have an affirmative responsibility to protect the air quality related
values (including visibility) of such lands and to consider, in
consultation with the Administrator, whether a proposed source or
modification will have an adverse impact on such values.
(3) Visibility analysis. The Administrator shall consider any
analysis performed by the Federal land manager, provided within 30 days
of the notification required by paragraph (p)(1) of this section, that
shows that a proposed new major stationary source or major modification
may have an adverse impact on visibility in any Federal Class I area.
Where the Administrator finds that such an analysis does not demonstrate
to the satisfaction of the Administrator that an adverse impact on
visibility will result in the Federal Class I area, the Administrator
must, in the notice of public hearing on the permit application, either
explain his decision or give notice as to where the explanation can be
obtained.
(4) Denial--impact on air quality related values. The Federal Land
Manager of any such lands may demonstrate to the Administrator that the
emissions from a proposed source or modification would have an adverse
impact on the air quality-related values (including visibility) of those
lands, notwithstanding that the change in air quality resulting from
emissions from such source or modification would not cause or contribute
to concentrations which would exceed the maximum allowable increases for
a Class I area. If the Administrator concurs with such demonstration,
then he shall not issue the permit.
(5) Class I variances. The owner or operator of a proposed source or
modification may demonstrate to the Federal Land Manager that the
emissions from such source or modification would have no adverse impact
on the air quality related values of any such lands (including
visibility), notwithstanding that the change in air quality resulting
from emissions from such source or modification would cause or
contribute to concentrations which would exceed the maximum allowable
increases for a Class I area. If the Federal land manager concurs with
such demonstration and he so certifies, the State may authorize the
Administrator: Provided, That the applicable requirements of this
section are otherwise met, to issue
[[Page 31]]
the permit with such emission limitations as may be necessary to assure
that emissions of sulfur dioxide, particulate matter, and nitrogen
oxides would not exceed the following maximum allowable increases over
minor source baseline concentration for such pollutants:
------------------------------------------------------------------------
Maximum
allowable
increase
Pollutant (micrograms
per cubic
meter)
------------------------------------------------------------------------
Particulate matter:
PM-10, annual arithmetic mean.......................... 17
PM-10, 24-hr maximum................................... 30
Sulfur dioxide:
Annual arithmetic mean................................. 20
24-hr maximum.......................................... 91
3-hr maximum........................................... 325
Nitrogen dioxide:
Annual arithmetic mean................................. 25
------------------------------------------------------------------------
(6) Sulfur dioxide variance by Governor with Federal Land Manager's
concurrence. The owner or operator of a proposed source or modification
which cannot be approved under paragraph (q)(4) of this section may
demonstrate to the Governor that the source cannot be constructed by
reason of any maximum allowable increase for sulfur dioxide for a period
of twenty-four hours or less applicable to any Class I area and, in the
case of Federal mandatory Class I areas, that a variance under this
clause would not adversely affect the air quality related values of the
area (including visibility). The Governor, after consideration of the
Federal Land Manager's recommendation (if any) and subject to his
concurrence, may, after notice and public hearing, grant a variance from
such maximum allowable increase. If such variance is granted, the
Administrator shall issue a permit to such source or modification
pursuant to the requirements of paragraph (q)(7) of this section:
Provided, That the applicable requirements of this section are otherwise
met.
(7) Variance by the Governor with the President's concurrence. In
any case where the Governor recommends a variance in which the Federal
Land Manager does not concur, the recommendations of the Governor and
the Federal Land Manager shall be transmitted to the President. The
President may approve the Governor's recommendation if he finds that the
variance is in the national interest. If the variance is approved, the
Administrator shall issue a permit pursuant to the requirements of
paragraph (q)(7) of this section: Provided, That the applicable
requirements of this section are otherwise met.
(8) Emission limitations for Presidential or gubernatorial variance.
In the case of a permit issued pursuant to paragraph (q) (5) or (6) of
this section the source or modification shall comply with such emission
limitations as may be necessary to assure that emissions of sulfur
dioxide from the source or modification would not (during any day on
which the otherwise applicable maximum allowable increases are exceeded)
cause or contribute to concentrations which would exceed the following
maximum allowable increases over the baseline concentration and to
assure that such emissions would not cause or contribute to
concentrations which exceed the otherwise applicable maximum allowable
increases for periods of exposure of 24 hours or less for more than 18
days, not necessarily consecutive, during any annual period:
Maximum Allowable Increase
[Micrograms per cubic meter]
------------------------------------------------------------------------
Terrain areas
Period of exposure -------------------
Low High
------------------------------------------------------------------------
24-hr maximum....................................... 36 62
3-hr maximum........................................ 130 221
------------------------------------------------------------------------
(q) Public participation. The Administrator shall follow the
applicable procedures of 40 CFR part 124 in processing applications
under this section. The Administrator shall follow the procedures at 40
CFR 52.21(r) as in effect on June 19, 1979, to the extent that the
procedures of 40 CFR part 124 do not apply.
(r) Source obligation. (1) Any owner or operator who constructs or
operates a source or modification not in accordance with the application
submitted pursuant to this section or with the terms of any approval to
construct, or any owner or operator of a source or modification subject
to this section who commences construction after the effective date of
these regulations
[[Page 32]]
without applying for and receiving approval hereunder, shall be subject
to appropriate enforcement action.
(2) Approval to construct shall become invalid if construction is
not commenced within 18 months after receipt of such approval, if
construction is discontinued for a period of 18 months or more, or if
construction is not completed within a reasonable time. The
Administrator may extend the 18-month period upon a satisfactory showing
that an extension is justified. This provision does not apply to the
time period between construction of the approved phases of a phased
construction project; each phase must commence construction within 18
months of the projected and approved commencement date.
(3) Approval to construct shall not relieve any owner or operator of
the responsibility to comply fully with applicable provisions of the
State implementation plan and any other requirements under local, State,
or Federal law.
(4) At such time that a particular source or modification becomes a
major stationary source or major modification solely by virtue of a
relaxation in any enforceable limitation which was established after
August 7, 1980, on the capacity of the source or modification otherwise
to emit a pollutant, such as a restriction on hours of operation, then
the requirements or paragraphs (j) through (s) of this section shall
apply to the source or modification as though construction had not yet
commenced on the source or modification.
(s) Environmental impact statements. Whenever any proposed source or
modification is subject to action by a Federal Agency which might
necessitate preparation of an environmental impact statement pursuant to
the National Environmental Policy Act (42 U.S.C. 4321), review by the
Administrator conducted pursuant to this section shall be coordinated
with the broad environmental reviews under that Act and under section
309 of the Clean Air Act to the maximum extent feasible and reasonable.
(t) Disputed permits or redesignations. If any State affected by the
redesignation of an area by an Indian Governing Body, or any Indian
Governing Body of a tribe affected by the redesignation of an area by a
State, disagrees with such redesignation, or if a permit is proposed to
be issued for any major stationary source or major modification proposed
for construction in any State which the Governor of an affected State or
Indian Governing Body of an affected tribe determines will cause or
contribute to a cumulative change in air quality in excess of that
allowed in this part within the affected State or Indian Reservation,
the Governor or Indian Governing Body may request the Administrator to
enter into negotiations with the parties involved to resolve such
dispute. If requested by any State or Indian Governing Body involved,
the Administrator shall make a recommendation to resolve the dispute and
protect the air quality related values of the lands involved. If the
parties involved do not reach agreement, the Administrator shall resolve
the dispute and his determination, or the results of agreements reached
through other means, shall become part of the applicable State
implementation plan and shall be enforceable as part of such plan. In
resolving such disputes relating to area redesignation, the
Administrator shall consider the extent to which the lands involved are
of sufficient size to allow effective air quality management or have air
quality related values of such an area.
(u) Delegation of authority. (1) The Administrator shall have the
authority to delegate his responsibility for conducting source review
pursuant to this section, in accordance with paragraphs (v) (2) and (3)
of this section.
(2) Where the Administrator delegates the responsibility for
conducting source review under this section to any agency other than a
Regional Office of the Environmental Protection Agency, the following
provisions shall apply:
(i) Where the delegate agency is not an air pollution control
agency, it shall consult with the appropriate State and local air
pollution control agency prior to making any determination under this
section. Similarly, where the delegate agency does not have continuing
responsibility for managing land use, it shall consult with the
appropriate
[[Page 33]]
State and local agency primarily responsible for managing land use prior
to making any determination under this section.
(ii) The delegate agency shall send a copy of any public comment
notice required under paragraph (r) of this section to the Administrator
through the appropriate Regional Office.
(3) The Administrator's authority for reviewing a source or
modification located on an Indian Reservation shall not be redelegated
other than to a Regional Office of the Environmental Protection Agency,
except where the State has assumed jurisdiction over such land under
other laws. Where the State has assumed such jurisdiction, the
Administrator may delegate his authority to the States in accordance
with paragraph (v)(2) of this section.
(4) In the case of a source or modification which proposes to
construct in a class III area, emissions from which would cause or
contribute to air quality exceeding the maximum allowable increase
applicable if the area were designated a class II area, and where no
standard under section 111 of the act has been promulgated for such
source category, the Administrator must approve the determination of
best available control technology as set forth in the permit.
(v) Innovative control technology. (1) An owner or operator of a
proposed major stationary source or major modification may request the
Administrator in writing no later than the close of the comment period
under 40 CFR 124.10 to approve a system of innovative control
technology.
(2) The Administrator shall, with the consent of the governor(s) of
the affected state(s), determine that the source or modification may
employ a system of innovative control technology, if: --
(i) The proposed control system would not cause or contribute to an
unreasonable risk to public health, welfare, or safety in its operation
or function;
(ii) The owner or operator agrees to achieve a level of continuous
emissions reduction equivalent to that which would have been required
under paragraph (j)(2) of this section, by a date specified by the
Administrator. Such date shall not be later than 4 years from the time
of startup or 7 years from permit issuance;
(iii) The source or modification would meet the requirements of
paragraphs (j) and (k) of this section, based on the emissions rate that
the stationary source employing the system of innovative control
technology would be required to meet on the date specified by the
Administrator;
(iv) The source or modification would not before the date specified
by the Administrator:
(a) Cause or contribute to a violation of an applicable national
ambient air quality standard; or
(b) Impact any area where an applicable increment is known to be
violated; and
(v) All other applicable requirements including those for public
participation have been met.
(vi) The provisions of paragraph (p) of this section (relating to
Class I areas) have been satisfied with respect to all periods during
the life of the source or modification.
(3) The Administrator shall withdraw any approval to employ a system
of innovative control technology made under this section, if:
(i) The proposed system fails by the specified date to achieve the
required continuous emissions reduction rate; or
(ii) The proposed system fails before the specified date so as to
contribute to an unreasonable risk to public health, welfare, or safety;
or
(iii) The Administrator decides at any time that the proposed system
is unlikely to achieve the required level of control or to protect the
public health, welfare, or safety.
(4) If a source or modification fails to meet the required level of
continuous emission reduction within the specified time period or the
approval is withdrawn in accordance with paragraph (v)(3) of this
section, the Administrator may allow the source or modification up to an
additional 3 years to meet the requirement for the application of best
available control technology through use of a demonstrated system of
control.
(w) Permit rescission. (1) Any permit issued under this section or a
prior
[[Page 34]]
version of this section shall remain in effect, unless and until it
expires under paragraph (s) of this section or is rescinded.
(2) Any owner or operator of a stationary source or modification who
holds a permit for the source or modification which was issued under 40
CFR 52.21 as in effect on July 30, 1987, or any earlier version of this
section, may request that the Administrator rescind the permit or a
particular portion of the permit.
(3) The Administrator shall grant an application for rescission if
the application shows that this section would not apply to the source or
modification.
(4) If the Administrator rescinds a permit under this paragraph, the
public shall be given adequate notice of the rescission. Publication of
an announcement of rescission in a newspaper of general circulation in
the affected region within 60 days of the rescission shall be considered
adequate notice.
[43 FR 26403, June 19, 1978]
Editorial Note: For Federal Register citations affecting Sec. 52.21,
see the List of CFR Sections Affected in the Finding Aids section of
this volume.
Sec. 52.23 Violation and enforcement.
Failure to comply with any provisions of this part, or with any
approved regulatory provision of a State implementation plan, or with
any permit condition or permit denial issued pursuant to approved or
promulgated regulations for the review of new or modified stationary or
indirect sources, or with any permit limitation or condition contained
within an operating permit issued under an EPA-approved program that is
incorporated into the State implementation plan, shall render the person
or governmental entity so failing to comply in violation of a
requirement of an applicable implementation plan and subject to
enforcement action under section 113 of the Clean Air Act. With regard
to compliance schedules, a person or Governmental entity will be
considered to have failed to comply with the requirements of this part
if it fails to timely submit any required compliance schedule, if the
compliance schedule when submitted does not contain each of the elements
it is required to contain, or if the person or Governmental entity fails
to comply with such schedule.
[39 FR 33512, Sept. 18, 1974, as amended at 54 FR 27285, June 28, 1989]
Sec. 52.24 Statutory restriction on new sources.
(a) After June 30, 1979, no major stationary source shall be
constructed or modified in any nonattainment area as designated in 40
CFR part 81, subpart C (``nonattainment area'') to which any State
implementation plan applies, if the emissions from suy will cause or
contribute to concentrations of any pollutant for which a national
ambient air quality standard is exceeded in such area, unless, as of the
time of application for a permit for such construction, such plan meets
the requirements of Part D, Title I, of the Clean Air Act, as amended
(42 U.S.C. 7501 et seq.) (``Part D''). This section shall not apply to
any nonattainment area once EPA has fully approved the State
implementation plan for the area as meeting the requirements of Part D.
(b) For any nonattainment area for which the SIP satisfies the
requirements of Part D, permits to construct and operate new or modified
major stationary sources may be issued only if the applicable SIP is
being carried out for the nonattainment area in which the proposed
source is to be constructed or modified in accordance with the
requirements of Part D.
(c) The Emission Offset Interpretative Ruling, 40 CFR part 51,
Appendix S (``Offset Ruling''), rather than paragraphs (a) and (b),
governs permits to construct and operate applied for before the deadline
for having a revised SIP in effect that satisfies Part D. This deadline
is July 1, 1979, for areas designated as nonattainment on March 3, 1978
(42 FR 8962). The revised SIP, rather than paragraph (a) of this
section, governs permits applied for during a period when the revised
SIP is in compliance with Part D.
(d) The restrictions in paragraphs (a) and (b) apply only to major
stationary sources of emissions that cause or contribute to
concentrations of the pollutant for which the nonattainment area was
designated as nonattainment, and
[[Page 35]]
for which the SIP does not meet the requirements of Part D or is not
being carried out in accordance with the requirements of Part D.
(e) For any area designated as nonattainment for any national
ambient air quality standard, the restrictions in paragraphs (a) and (b)
of this section, shall apply to any major stationary source or major
modification that would be major for the pollutant for which the area is
designated nonattainment, if the stationary source or major modification
would be constructed anywhere in the designated nonattainment areas. A
major stationary source or major modification that is major for volatile
organic compounds is also major for ozone.
(f) The following definitions shall apply under this section.
(1) Stationary source means any building, structure, facility, or
installation which emits or may emit any air pollutant subject to
regulation under the Act.
(2) Building, structure, facility or installation means all of the
pollutant-emitting activities which belong to the same industrial
grouping, are located on one or more contiguous or adjacent properties,
and are under the control of the same person (or persons under common
control) except the activities of any vessel. Pollutant-emitting
activities shall be considered as part of the same industrial grouping
if they belong to the same ``Major Group'' (i.e., which have the same
two-digit code) as described in the following document, Standard
Industrial Classification Manual, 1972, as amended by the 1977
Supplement (U.S. Government Printing Office stock numbers 4101-0066 and
003-005-00176-0, respectively).
(3) Potential to emit means the maximum capacity of a stationary
source to emit a pollutant under its physical and operational design.
Any physical or operational limitation on the capacity of the source to
emit a pollutant, including air pollution control equipment and
restrictions on hours of operation or on amount of material combusted,
stored, or processed, shall be treated as part of its design only if the
limitation or the effect it would have on emissions is federally
enforceable. Secondary emissions do not count in determining the
potential to emit of a stationary source.
(4)(i) Major stationary source means:
(a) Any stationary source of air pollutants which emits, or has the
potential to emit, 100 tons per year or more of any pollutant subject to
regulation under the Act; or
(b) Any physical change that would occur at a stationary source not
qualifying under paragraph (f)(5)(i)(a) of this section, as a major
stationary source, if the change would constitute a major stationary
source by itself.
(ii) A major stationary source that is major for volatile organic
compounds shall be considered major for ozone.
(iii) The fugitive emissions of a stationary source shall not be
included in determining for any of the purposes of this section whether
it is a major stationary source, unless the source belongs to one of the
following categories of stationary sources:
(a) Coal cleaning plants (with thermal dryers);
(b) Kraft pulp mills;
(c) Portland cement plants;
(d) Primary zinc smelters;
(e) Iron and steel mills;
(f) Primary aluminum ore reduction plants;
(g) Primary copper smelters;
(h) Municipal incinerators capable of charging more than 250 tons of
refuse per day;
(i) Hydrofluoric, sulfuric, or nitric acid plants;
(j) Petroleum refineries;
(k) Lime plants;
(l) Phosphate rock processing plants;
(m) Coke oven batteries;
(n) Sulfur recovery plants;
(o) Carbon black plants (furnace process);
(p) Primary lead smelters;
(q) Fuel conversion plants;
(r) Sintering plants;
(s) Secondary metal production plants;
(t) Chemical process plants;
(u) Fossil-fuel boilers (or combination thereof) totaling more than
250 million British thermal units per hour heat input;
(v) Petroleum storage and transfer units with a total storage
capacity exceeding 300,000 barrels;
(w) Taconite ore processing plants;
[[Page 36]]
(x) Glass fiber processing plants;
(y) Charcoal production plants;
(z) Fossil fuel-fired steam electric plants of more than 250 million
British thermal units per hour heat input;
(aa) Any other stationary source category which, as of August 7,
1980, is being regulated under section 111 or 112 of the Act.
(5)(i) Major modification means any physical change in or change in
the method of operation of a major stationary source that would result
in a significant net emissions increase of any pollutant subject to
regulation under the Act.
(ii) Any net emissions increase that is considered significant for
volatile organic compounds shall be considered significant for ozone.
(iii) A physical change or change in the method of operation shall
not include:
(a) Routine maintenance, repair, and replacement;
(b) Use of an alternative fuel or raw material by reason of an order
under sections 2 (a) and (b) of the Energy Supply and Environmental
Coordination Act of 1974 (or any superseding legislation) or by reason
of a natural gas curtailment plan pursuant to the Federal Power Act;
(c) Use of an alternative fuel by reason of an order or rule under
section 125 of the Act;
(d) Use of an alternative fuel at a steam generating unit to the
extent that the fuel is generated from municipal solid waste;
(e) Use of an alternative fuel or raw material by a stationary
source which:
(1) The source was capable of accommodating before July 1, 1979,
unless such change would be prohibited under any federally enforceable
permit condition which was established after July 1, 1979 pursuant to 40
CFR 52.21 or under regulations approved pursuant to 40 CFR subpart I or
40 CFR 51.166; or
(2) The source is approved to use under any permit issued under
regulations approved pursuant to 40 CFR subpart I;
(f) An increase in the hours of operation or in the production rate,
unless such change is prohibited under any federally enforceable permit
condition which was established after July 1, 1979 pursuant to 40 CFR
52.21 or under regulations approved pursuant to 40 CFR subpart I or 40
CFR 51.166.
(g) Any change in ownership at a stationary source.
(h) The addition, replacement or use of a pollution control project
at an existing electric utility steam generating unit, unless the
Administrator determines that such addition, replacement, or use renders
the unit less environmentally beneficial, or except:
(1) When the Administrator has reason to believe that the pollution
control project would reslt in a significant net increase in
representative actual annual emissions of any criteria pollutant over
levels used for that source in the most recent air quality impact
analysis in the area conducted for the purpose of title I, if any, and
(2) The Administrator determines that the increase will cause or
contribute to a violation of any national ambient air quality standard
or PSD increment, or visibility limitation.
(i) The installation, operation, cessation, or removal of a
temporary clean coal technology demonstration project, provided that the
project complies with:
(1) The State implementation plan for the State in which the project
is located, and
(2) Other requirements necessary to attain and maintain the national
ambient air quality standards during the project and after it is
terminated.
(6)(i) Net emissions increase means the amount by which the sum of
the following exceeds zero:
(a) Any increase in actual emissions from a particular physical
change or change in the method of operation at a stationary source; and
(b) Any other increases and decreases in actual emissions at the
source that are contemporaneous with the particular change and are
otherwise creditable.
(ii) An increase or decrease in actual emissions is contemporaneous
with the increase from the particular change only if it occurs between:
(a) The date five years before construction on the particular change
commences and
(b) The date that the increase from the particular change occurs.
[[Page 37]]
(iii) An increase or decrease in actual emissions is creditable only
if the Administrator has not relied on it in issuing a permit for the
source under regulations approved pursuant to 40 CFR subpart I which
permit is in effect when the increase in actual emissions from the
particular change occurs.
(iv) An increase in actual emissions is creditabletime. only to the
extent that the new level of actual emissions exceeds the old level.
(v) A decrease in actual emissions is creditable only to the extent
that:
(a) The old level of actual emissions or the old level of allowable
emissions, whichever is lower, exceeds the new level of actual
emissions;
(b) It is federally enforceable at and after the time that
construction on the particular change begins; and
(c) The Administrator or reviewing authority has not relied on it in
issuing any permit under regulations approved pursuant to 40 CFR subpart
I or the State has not relied on it in demonstrating attainment or
reasonable further progress.
(d) It has approximately the same qualitative significance for
public health and welfare as that attributed to the increase from the
particular change.
(vi) An increase that results from a physical change at a source
occurs when the emissions unit on which construction occurred becomes
operational and begins to emit a particular pollutant. Any replacement
unit that requires shakedown becomes operational only after a reasonable
shakedown period, not to exceed 180 days.
(7) Emissions unit means any part of a stationary source which emits
or would have the potential to emit any pollutant subject to regulation
under the Act.
(8) Secondary emissions means emissions which would occur as a
result of the construction or operation of a major stationary source or
major modification, but do not come from the major stationary source or
major modification itself. For the purpose of this section, secondary
emissions must be specific, well defined, quantifiable, and impact the
same general area as the stationary source or modification which causes
the secondary emissions. Secondary emissions include emissions from any
offsite support facility which would otherwise not be constructed or
increase its emissions except as a result of the construction or
operation of the major stationary source or major modification.
Secondary emissions do not include any emissions which come directly
from a mobile source, such as emissions from the tailpipe of a motor
vehicle, from a train, or from a vessel.
(9) Fugitive emissions means those emissions which could not
reasonably pass through a stack, chimney, vent, or other functionally
equivalent opening.
(10) Significant means, in reference to a net emissions increase or
the potential of a source to emit any of the following pollutants, a
rate of emissions that would equal or exceed any of the following rates:
Pollutant and Emissions Rate
Carbon monoxide: 100 tons per year (tpy)
Nitrogen oxides: 40 tpy
Sulfur dioxide: 40 tpy
Ozone: 40 tpy of volatile organic compounds
Lead: 0.6 tpy
(11) Allowable emissions means the emissions rate of a stationary
source calculated using the maximum rated capacity of the source (unless
the source is subject to federally enforceable limits which restrict the
operating rate, or hours of operation, or both) and the most stringent
of the following:
(i) The applicable standards set forth in 40 CFR parts 60 and 61;
(ii) Any applicable State Implementation Plan emissions limitation,
including those with a future compliance date; or
(iii) The emissions rate specified as a federally enforceable permit
condition, including those with a future compliance date.
(12) Federally enforceable means all limitations and conditions
which are enforceable by the Administrator, including those requirements
developed pursuant to 40 CFR parts 60 and 61, requirements within any
applicable State implementation plan, any permit requirements
established pursuant to 40 CFR 52.21 or under regulations approved
pursuant to 40 CFR part 51, subpart I, including operating permits
issued under an EPA-approved program
[[Page 38]]
that is incorporated into the State implementation plan and expressly
requires adherence to any permit issued under such program.
(13)(i) Actual emissions means the actual rate of emissions of a
pollutant from an emissions unit, as determined in accordance with
paragraphs (f) (ii) through (iv) of this section.
(ii) In general, actual emissions as of a particular date shall
equal the average rate, in tons per year, at which the unit actually
emitted the pollutant during a two-year period which precedes the
particular date and which is representative of normal source operation.
The Administrator shall allow the use of a different time period upon a
determination that it is more representative of normal source operation.
Actual emissions shall be calculated using the unit's actual operating
hours, production rates, and types of materials processed, stored, or
combusted during the selected time period.
(iii) The Administrator may presume that source-specific allowable
emissions for the unit are equivalent to the actual emissions of the
unit.
(iv) For any emissions unit (other than an electric utility steam
generating unit specified in paragraph (f)(13)(v) of this section) which
has not begun normal operations on the particular date, actual emissions
shall equal the potential to emit of the unit on that date.
(v) For an electric utility steam generating unit (other than a new
unit or the replacement of an existing unit) actual emissions of the
unit following the physical or operational change shall equal the
representative actual annual emissions of the unit, provided the source
owner or operator maintains and submits to the Administrator, on an
annual basis for a period of 5 years from the date the unit resumes
regular operation, information demonstrating that the physical or
operational change did not result in an emissions increase. A longer
period, not to exceed 10 years, may be required by the Administrator if
he determines such a period to be more representative of normal source
post-change operations.
(14) Construction means any physical change or change in the method
of operation (including fabrication, erection, installation, demolition,
or modification) of an emissions unit which would result in a change in
actual emissions.
(15) Commence as applied to construction of a major stationary
source or major modification means that the owner or operator has all
necessary preconstruction approvals or permits and either has:
(i) Begun, or caused to begin, a continuous program of actual on-
site construction of the source, to be completed within a reasonable
time; or
(ii) Entered into binding agreements or contractual obligations,
which cannot be cancelled or modified without substantial loss to the
owner or operator, to undertake a program of actual construction of the
source to be completed within a reasonable time.
(16) Necessary preconstruction approvals or permits means those
permits or approvals required under federal air quality control laws and
regulations and those air quality control laws and regulations which are
part of the applicable State Implementation Plan.
(17) Begin actual construction means, in general, initiation of
physical on-site construction activities on an emissions unit which are
of a permanent nature. Such activities include, but are not limited to,
installation of building supports and foundations, laying of underground
pipework, and construction of permanent storage structures. With respect
to a change in method of operations, this term refers to those on-site
activities other than preparatory activities which mark the initiation
of change.
(18) Volatile organic compounds (VOC) is as defined in
Sec. 51.100(s) of this chapter.
(19) Electric utility steam generating unit means any steam electric
generating unit that is constructed for the purpose of supplying more
than one-third of its potential electric output capacity and more than
25 MW electrical output to any utility power distribution system for
sale. Any steam supplied to a steam distribution system for the purpose
of providing steam to a steam-electric generator that would produce
electrical energy for sale is also considered in determining
[[Page 39]]
the electrical energy output capacity of the affected facility.
(20) Representative actual annual emissions means the average rate,
in tons per year, at which the source is projected to emit a pollutant
for the two-year period after a physical change or change in the method
of operation of a unit, (or a different consecutive two-year period
within 10 years after that change, where the Administrator determines
that such period is more representative of normal source operations),
considering the effect any such change will have on increasing or
decreasing the hourly emissions rate and on projected capacity
utilization. In projecting future emissions the Administrator shall:
(i) Consider-all relevant information, including but not limited to,
historical operational data, the company's own representations, filings
with the State or Federal regulatory authorities, and compliance plans
under title IV of the Clean Air Act; and
(ii) Exclude, in calculating any increase in emissions that results
from the particular physical change or change in the method of operation
at an electric utility steam generating unit, that portion of the unit's
emissions following the change that could have been accommodated during
the representative baseline period and is attributable to an increase in
projected capacity utilization at the unit that is unrelated to the
particular change, including any increased utilization due to the rate
of electricity demand growth for the utility system as a whole.
(21) Temporary clean coal technology demonstration project means a
clean coal technology demonstration project that is operated for a
period of 5 years or less, and which complies with the State
implementation plans for the State in which the project is located and
other requirements necessary to attain and maintain the national ambient
air quality standards during the project and after it is terminated.
(22) Clean coal technology means any technology, including
technologies applied at the precombustion, combustion, or post
combustion stage, at a new or existing facility which will achieve
significant reductions in air emissions of sulfur dioxide or oxides of
nitrogen associated with the utilization of coal in the generation of
electricity, or process steam which was not in widespread use as of
November 15, 1990.
(23) Clean coal technology demonstration project means a project
using funds appropriated under the heading `Department of Energy-Clean
Coal Technology', up to a total amount of $2,500,000,000 for commercial
demonstration of clean coal technology, or similar projects funded
through appropriations for the Environmental Protection Agency. The
Federal contribution for a qualifying project shall be at least 20
percent of the total cost of the demonstration project.
(24) Pollution control project means any activity or project
undertaken at an existing electric utility steam generating unit for
purposes of reducing emissions from such unit. Such activities or
projects are limited to:
(i) The installation of conventional or innovative pollution control
technology, including but not limited to advanced flue gas
desulfurization, sorbent injection for sulfur dioxide and nitrogen
oxides controls and electrostatic precipitators;
(ii) An activity or project to accommodate switching to a fuel which
is less polluting than the fuel in use prior to the activity or project
including, but not limited to natural gas or coal re-burning, co-firing
of natural gas and other fuels for the purpose of controlling emissions;
(iii) A permanent clean coal technology demonstration project
conducted under title II, section 101(d) of the Further Continuing
Appropriations Act of 1985 (section 5903(d) of title 42 of the United
States Code), or subsequent appropriations, up to a total amount of
$2,500,000,000 for commercial demonstration of clean coal technology, or
similar projects funded through appropriations for the Environmental
Protection Agency; or
(iv) A permanent clean coal technology demonstration project that
constitutes a repowering project.
(g) This section shall not apply to a major stationary source or
major modification if the source or modification was not subject to 40
CFR part 51
[[Page 40]]
Appendix S, as in effect on January 16, 1979, and the owner or operator:
(1) Obtained all final Federal, state, and local preconstruction
approvals or permits necessary under the applicable State Implementation
Plan before August 7, 1980;
(2) Commenced construction within 18 months from August 7, 1980, or
any earlier time required under the applicable State Implementation
Plan; and
(3) Did not discontinue construction for a period of 18 months or
more and completed construction within a reasonable time.
(h) This section shall not apply to a source or modification that
would be a major stationary source or major modification only if
fugitive emissions, to the extent quantifiable, are considered in
calculating the potential to emit of the stationary source or
modification and the source does not belong to any of the following
categories:
(1) Coal cleaning plants (with thermal dryers);
(2) Kraft pulp mills;
(3) Portland cement plants;
(4) Primary zinc smelters;
(5) Iron and steel mills;
(6) Primary aluminum ore reduction plants;
(7) Primary copper smelters;
(8) Municipal incinerators capable of charging more than 250 tons of
refuse per day;
(9) Hydrofluoric, sulfuric, or nitric acid plants;
(10) Petroleum refineries;
(11) Lime plants;
(12) Phosphate rock processing plants;
(13) Coke oven batteries;
(14) Sulfur recovery plants;
(15) Carbon black plants (furnace process);
(16) Primary lead smelters;
(17) Fuel conversion plants;
(18) Sintering plants;
(19) Secondary metal production plants;
(20) Chemical process plants;
(21) Fossil-fuel boilers (or combination thereof) totaling more than
250 million British thermal units per hour heat input;
(22) Petroleum storage and transfer units with a total storage
capacity exceeding 300,000 barrels;
(23) Taconite ore processing plants;
(24) Glass fiber processing plants;
(25) Charcoal production plants;
(26) Fossil fuel-fired steam electric plants of more than 250
million British thermal units per hour heat input;
(27) Any other stationary source category which, as of August 7,
1980, is being regulated under section 111 or 112 of the Act.
(i) At such time that a particular source or modification becomes a
major stationary source or major modification solely by virtue of a
relaxation in any enforceable limitation which was established after
August 7, 1980, on the capacity of the source or modification otherwise
to emit a pollutant, such as a restriction on hours of operation, then:
(1) If the construction moratorium imposed pursuant to this section
is still in effect for the nonattainment area in which the source or
modification is located, then the permit may not be so revised; or
(2) If the construction moratorium is no longer in effect in that
area, then the requirements of 40 CFR 51.165(a) shall apply to the
source or modification as though construction had not yet commenced on
the source or modification.
(j) This section does not apply to major stationary sources or major
modifications locating in a clearly defined part of a nonattainment area
(such as a political subdivision of a State), where EPA finds that a
plan which meets the requirements of Part D is in effect and is being
implemented in that part.
(k) For an area designated as nonattainment after July 1, 1979, the
restrictions in paragraphs (a) and (b) of this section shall not apply
prior to eighteen months after the date the area is designated as
nonattainment. The Offset Ruling shall govern permits to construct and
operate applied for during the period between the date of designation as
nonattainment and either the date the Part D plan is approved or the
date the restrictions in paragraphs (a) and (b) of this section apply,
whichever is earlier.
[44 FR 38473, July 2, 1979]
Editorial Note: For Federal Register citations affecting Sec. 52.24,
see the List of CFR
[[Page 41]]
Sections Affected in the Finding Aids section of this volume.
Sec. 52.26 Visibility monitoring strategy.
(a) Plan Disapprovals. The provisions of this section are applicable
to any State implementation plan which has been disapproved with respect
to visibility monitoring. Specific disapprovals are listed where
applicable in Subparts B through DD of this part. The provisions of this
section have been incorporated by reference into the applicable
implementation plan for various States, as provided in Subparts B
through DDD of this part.
(b) Definitions. For the purposes of this section:
(1) Visibility protection area means any area listed in 40 CFR
81.401-81.436 (1984).
(2) All other terms shall have the meaning ascribed to them in the
Clean Air Act, or in the protection of visibility program (40 CFR
51.301), all as in effect on July 12, 1985.
(c) Monitoring Requirements. (1) The Administrator, in cooperation
with the appropriate Federal land manager, shall monitor visibility
within each visibility protection area in any State whose State
implementation plan is subject to a disapproval for failure to satisfy
40 CFR 51.305 (1984).
(2) The Administrator, in monitoring visibility within each such
area, shall determine both background visibility conditions and
reasonably attributable visibility impairment caused by a source or
small group of sources for that area. The extent and the form of
monitoring shall be sufficient for use in determining the potential
effects of a new stationary source on visibility in the area, the
stationary source or sources that are causing any visibility impairment,
and progress toward remedying that impairment.
(3) The Administrator shall use the following as appropriate to
monitor visibility within each such area: (i) photographic cameras, (ii)
fine particulate matter samplers, (iii) teleradiometers, (iv)
nephelometers, (v) human observation, or (vi) other appropriate
technology.
(4) The Administrator, in cooperation with the Federal land
managers, shall prepare monitoring plans that describe, to the maximum
extent practicable, the methods and instruments of data collection, the
monitoring locations and frequencies, the implementation schedule, the
quality assurance procedures, and the methods of data reporting that the
Administrator will use for each area. The Administrator shall make these
plans available to the public.
(5) The Administrator shall establish a central repository of
monitoring data that includes any data on background visibility
conditions and reasonably attributable impairment that the Administrator
collects under this section and that the Federal land manager may
collect or may have collected independently. These data shall be
available to any person, subject to reasonable charges for copying.
(d) Monitoring Plan Revision. (1) The Administrator shall review the
monitoring plan annually for each visibility protection area, revise it
as necessary, and include an assessment of changes to visibility
conditions since the last review. The Administrator shall make all plan
revisions available to the public.
(2) Any person may make a request to the Administrator, at any time,
for a revision to a monitoring plan. The Administrator shall respond to
any such request within one year.
(e) Delegation. The Administrator may delegate, with respect to a
particular visibility protection area, any of his functions under this
section to any State or local air pollution control agency of any State
whose boundaries encompass that area or to any Federal land manager with
jurisdiction over the area.
[50 FR 28550, July 12, 1985]
Sec. 52.27 Protection of visibility from sources in attainment areas.
(a) Plan disapproval. The provisions of this section are applicable
to any State implementation plan which has been disapproved with respect
to protection of visibility, in mandatory Class I Federal areas, from
sources emitting pollutants in any portion of any State where the
existing air quality is better than the national ambient air quality
standards for such pollutants, and where a State PSD program has been
approved as part of the applicable SIP
[[Page 42]]
pursuant to 40 CFR 51.24. Specific disapprovals are listed where
applicable in Subparts B through DDD of this part. The provisions of
this section have been incorporated by reference into the applicable
implementation plans for various States, as provided in Subparts B
through DDD of this part.
(b) Definitions. For purposes of this section, all terms shall have
the meaning ascribed to them in the Clean Air Act, in the prevention of
significant deterioration (PSD) program approved as part of the
applicable SIP pursuant to 40 CFR 51.24 for the State, or in the
protection of visibility program (40 CFR 51.301), all as in effect on
July 12, 1985.
(c) Federal visibility analysis. Any person shall have the right, in
connection with any application for a permit to construct a major
stationary source or major modification, to request that the
administrator take responsibility from the State for conducting the
required review of a proposed source's impact on visibility in any
Fedral Class I area. If requested, the Administrator shall take such
responsibility and conduct such review pursuant to paragraphs (e), (f)
and (g) of this section in any case where the State fails to provide all
of the procedural steps listed in paragraph (d) of this section. A
request pursuant to this paragraph must be made within 60 days of the
notice soliciting public comment on a permit, unless such notice is not
properly given. The Administrator will not entertain requests
challenging the substance of any State action concerning visibility
where the State has provided all of the procedural steps listed in
paragraph (d) of this section.
(d) Procedural steps in visibility review. (1) The reviewing
authority must provide written notification to all affected Federal land
managers of any permit application for any proposed new major stationary
source or major modification that may affect visibility in any Federal
Class I area. Such notification shall include a copy of all information
relevant to the permit application and shall be given within 30 days of
receipt and at least 60 days prior to any public hearing on the
application for a permit to construct. Such notification shall include
the proposed source's anticipated impacts on visibility in any Federal
Class I area as provided by the applicant. Notification must also be
given to all affected Federal land managers within 30 days of receipt of
any advance notification of any such permit application.
(2) The reviewing authority must consider any analysis performed by
the Federal land managers, provided within 30 days of the notification
required by paragraph (d)(1) of this section, that shows that such
proposed new major stationary source or major modification may have:
(i) An adverse impact on visibility in any Federal Class I area, or
(ii) An adverse impact on visibility in an integral vista codified
in part 81 of this title.
(3) Where the reviewing authority finds that such an analysis does
not demonstrate that the effect in paragraphs (d)(2) (i) or (ii) of this
section will occur, either an explanation of its decision or
notification as to where the explanation can be obtained must be
included in the notice of public hearing.
(4) Where the reviewing authority finds that such an analysis does
demonstrate that the effect in paragraph (d)(2)(i) of this section will
occur, the permit shall not be issued.
(5) Where the reviewing authority finds that such an analysis does
demonstrate that the effect in paragraph (d)(2)(ii) of this section will
occur, the reviewing authority may issue a permit if the emissions from
the source or modification will be consistent with reasonable progress
toward the national goal. In making this decision, the reviewing
authority may take into account the costs of compliance, the time
necessary for compliance, the energy and nonair quality environmental
impacts of compliance, and the useful life of the source.
(e) Federal land manager notification. The Administrator shall
provide all of the procedural steps listed in paragraph (d) of this
section in conducting reviews pursuant to this section.
(f) Monitoring. The Administrator may require monitoring of
visibility in any Federal Class I area near the proposed new stationary
source or major modification for such purposes and by
[[Page 43]]
such means as the Administrator deems necessary and appropriate.
(g) Public participation. The Administrator shall follow the
applicable procedures at 40 CFR part 124 in conducting reviews under
this section. The Administrator shall follow the procedures at 40 CFR
52.21(q) as in effect on August 7, 1980, to the extent that the
procedures of 40 CFR part 124 do not apply.
(h) Federal permit. In any case where the Administrator has made a
finding that a State consistently fails or is unable to provide the
procedural steps listed in paragraph (d) of this section, the
Administrator shall require all prospective permit applicants in such
State to apply directly to the Administrator, and the Administrator
shall conduct a visibility review pursuant to this section for all
permit applications.
[50 FR 28551, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987]
Sec. 52.28 Protection of visibility from sources in nonattainment areas.
(a) Plan disapproval. The provisions of this section are applicable
to any State implementation plan which has been disapproved with respect
to protection of visibility, in mandatory Class I Federal areas where
visibility is considered an important value, from sources emitting
pollutants in any portion of any State where the existing air quality is
not in compliance with the national ambient air quality standards for
such pollutants. Specific disapprovals are listed where applicable in
Subparts B through DDD of this part. The provisions of this section have
been incorporated into the applicable implementation plans for various
States, as provided in Subparts B through DDD of this part.
(b) Definitions. For the purposes of this section:
(1) Visibility protection area means any area listed in 40 CFR
81.401-81.436 (1984).
(2) All other terms shall have the meaning ascribed to them in the
protection of visibility program (40 CFR 51.301) or the prevention of
significant deterioration (PSD) program either approved as part of the
applicable SIP pursuant to 40 CFR 51.24 or in effect for the applicable
SIP pursuant to 40 CFR 52.21, all as in effect on July 12, 1985.
(c) Review of major stationary sources and major modifications--
source applicability and exemptions. (1) No stationary source or
modification to which the requirements of this section apply shall begin
actual construction without a permit which states that the stationary
source or modification would meet those requirements. The Administrator
has sole authority to issue any such permit unless the authority has
been delegated pursuant to paragraph (i) of this section.
(2) The requirements of this section shall apply to construction of
any new major stationary source or major modification that would both be
constructed in an area classified as nonattainment under section
107(d)(1)(A), (B) or (C) of the Clean Air Act and potentially have an
impact on visibility in any visibility proctection area.
(3) The requirements of this section shall apply to any such major
stationary source and any such major modification with respect to each
pollutant subject to regulation under the Clean Air Act that it would
emit, except as this section otherwise provides.
(4) The requirements of this section shall not apply to a particular
major stationary source or major modification, if:
(i) The source or modification would be a nonprofit health or
nonprofit educational institution, or a major modification would occur
at such an institution, and the governor of the State in which the
source or modification would be located requests that it be exempt from
those requirements; or
(ii) The source or modification would be a major stationary source
or major modification only if fugitive emissions, to the extent
quantifiable, are considered in calculating the potential to emit of the
stationary source or modification and the source does not belong to any
of the following categories:
(A) Coal cleaning plants (with thermal dryers);
(B) Kraft pulp mills;
(C) Portland cement plants;
(D) Primary zinc smelters;
(E) Iron and steel mills;
(F) Primary aluminum ore reduction plants;
(G) Primary copper smelters;
[[Page 44]]
(H) Municipal incinerators capable of charging more than 250 tons of
refuse per day;
(I) Hydrofluoric, sulfuric, or nitric acid plants;
(J) Petroleum refineries;
(K) Lime plants;
(L) Phosphate rock processing plants;
(M) Coke oven batteries;
(N) Sulfur recovery plants;
(O) Carbon black plants (furnace process);
(P) Primary lead smelters;
(Q) Fuel conversion plants;
(R) Sintering plants;
(S) Secondary metal production plants;
(T) Chemical process plants;
(U) Fossil-fuel boiler (or combination thereof) totaling more than
250 million British thermal units per hour heat input;
(V) Petroleum storage and transfer units with a total storage
capacity exceeding 300,000 barrels;
(W) Taconite ore processing plants;
(X) Glass fiber processing plants;
(Y) Charcoal production plants;
(Z) Fossil fuel-fired steam electric plants of more than 250 million
British thermal units per hour heat input;
(AA) Any other stationary source category which, as of August 7,
1980, is being regulated under section 111 or 112 of the Act; or
(iii) The source is a portable stationary source which has
previously received a permit under this section, and
(A) The owner or operator proposes to relocate the source and
emissions of the source at the new location would be temporary; and
(B) The emissions from the source would not exceed its allowable
emissions; and
(C) The emissions from the source would impact no Class I area and
no area where an applicable increment is known to be violated; and
(D) Reasonable notice is given to the Administrator, prior to the
relocation, identifying the proposed new location and the probable
duration of operation at the new location. Such notice shall be given to
the Administrator not less than 10 days in advance of the proposed
relocation, unless a different time duration is previously approved by
the Administrator.
(5) The requirements of this section shall not apply to a major
stationary source or major modification with respect to a particular
pollutant if the owner or operator demonstrates that, as to that
pollutant, the source or modification is located in an area designated
as attainment under section 107 of the Clean Air Act.
(6) The requirements of this section shall not apply to a major
stationary source or major modification with respect to a particular
pollutant, if the allowable emissions of that pollutant from the source,
or the net emissions increase of that pollutant from the modification:
(i) Would impact no Class I area and no area where an applicable
increment is known to be violated, and
(ii) Would be temporary.
(d) Visibility Impact Analyses. The owner or operator of a source
shall provide an analysis of the impairment to visibility that would
occur as a result of the source or modification and general commercial,
residential, industrial and other growth associated with the source or
modification.
(e) Federal land manager notification. (1) The Federal land manager
and the Federal official charged with direct responsibility for
management of Federal Class I areas have an affirmative responsibility
to protect the air quality related values (including visibility) of such
lands and to consider, in consultation with the Administrator, whether a
proposed source or modification will have an adverse impact on such
values.
(2) The Administrator shall provide written notification to all
affected Federal land managers of any permit application for any
proposed new major stationary source or major modification that may
affect visibility in any visibility protection area.The Administrator
shall also provide for such notification to the Federal official charged
with direct responsibility for management of any lands within any such
area. Such notification shall include a copy of all information relevant
to the permit application and shall be given within 30 days of receipt
and at least 60 days prior to any public hearing on the application for
a permit to construct. Such notification shall include an
[[Page 45]]
analysis of the proposed source's anticipated impacts on visibility in
any visibility protection area. The Administrator shall also notify all
affected FLM's within 30 days of receipt of any advance notification of
any such permit application.
(3) The Administrator shall consider any analysis performed by the
Federal land manager, provided within 30 days of the notification
required by paragraph (e)(2) of this section, that such proposed new
major stationary source or major modification may have an adverse impact
on visibility in any visibility protection area. Where the Administrator
finds that such an analysis does not demonstrate to the satisfaction of
the Administrator that an adverse impact on visibility will result in
the visibility protection area, the Administrator must, in the notice of
public hearing, either explain his decision or give notice as to where
the explanation can be obtained.
(f) Public participation. The Administrator shall follow the
applicable procedures of 40 CFR part 124 in processing applications
under this section. The Administrator shall follow the procedures at 40
CFR 52.21(q) as in effect on August 7, 1980, to the extent that the
procedures of 40 CFR part 124 do not apply.
(g) National visibility goal. The Administrator shall only issue
permits to those sources whose emissions will be consistent with making
reasonable progress toward the national goal of preventing any future,
and remedying any existing, impairment of visibility in visibility
protection areas which impairment results from man-made air pollution.
In making the decision to issue a permit, the Administrator may take
into account the costs of compliance, the time necessary for compliance,
the energy and nonair quality environmental impacts of compliance, and
the useful life of the source.
(h) Monitoring. The Administrator may require monitoring of
visibility in any visibility protection area near the proposed new
stationary source or major modification for such purposes and by such
means as the Administrator deems necessary and appropriate.
(i) Delegation of authority. (1) The Administrator shall have the
authority to delegate the responsibility for conducting source review
pursuant to this section to any agency in accordance with paragraphs
(i)(2) and (3) of this section.
(2) Where the Administrator delegates the responsibility for
conducting source review under this section to any agency other than a
Regional Office of the Environmental Protection Agency, the following
provisions shall apply:
(i) Where the delegate agency is not an air pollution control agency
it shall consult with the appropriate State and local air pollution
control agency prior to making any determination under this section.
Similarly, where the delegate agency does not have continuing
responsibility for managing land use, it shall consult with the
appropriate State and local agency primarily responsible for managing
land use prior to making any determination under this section.
(ii) The delegate agency shall submit a copy of any public comment
notice required under paragraph (f) of this section to the Administrator
through the appropriate Regional Office.
(3) The Administrator's authority for reviewing a source or
modification located on an Indian Reservation shall not be redelegated
other than to a Regional Office of the Environmental Protection Agency,
except where the State has assumed jurisdiction over such land under
other laws. Where the State has assumed such jurisdiction, the
Administrator may delegate his authority to the States in accordance
with paragraph (i)(2) of this section.
[50 FR 28551, July 12, 1985]
Sec. 52.29 Visibility long-term strategies.
(a) Plan disapprovals. The provisions of this section are applicable
to any State implementation plan which has been disapproved for not
meeting the requirements of 40 CFR 51.306 regarding the development,
periodic review, and revision of visibility long-term strategies.
Specific disapprovals are listed where applicable in Subparts B through
DDD of this part. The provisions of this section have been incorporated
into the applicable implementation plan for
[[Page 46]]
various States, as provided in Subparts B through DDD of this part.
(b) Definitions. For the purposes of this section, all terms shall
have the meaning as ascribed to them in the Clean Air Act, or in the
protection of visibility program (40 CFR 51.301).
(c) Long-term strategy. (1) A long-term strategy is a 10- to 15-year
plan for making reasonable progress toward the national goal specified
in Sec. 51.300(a). This strategy will cover any existing impairment
certified by the Federal land manager and any integral vista which has
been identified according to Sec. 51.304.
(2) The Administrator shall review, and revise if appropriate, the
long-term strategies developed for each visibility protection area. The
review and revisions will be completed no less frequently than every 3
years from November 24, 1987.
(3) During the long-term strategy review process, the Administrator
shall consult with the Federal land managers responsible for the
appropriate mandatory Class I Federal areas, and will coordinate long-
term strategy development for an area with existing plans and goals,
including those provided by the Federal land managers.
(4) The Administrator shall prepare a report on any progress made
toward the national visibility goal since the last long-term strategy
revisions. A report will be made available to the public not less
frequently than 3 years from November 24, 1987. This report must include
an assessment of:
(i) The progress achieved in remedying existing impairment of
visibility in any mandatory Class I Federal area;
(ii) The ability of the long-term strategy to prevent future
impairment of visibility in any mandatory Class I Federal area;
(iii) Any change in visibility since the last such report, or in the
case of the first report, since plan approval;
(iv) Additional measures, including the need for SIP revisions, that
may be necessary to assure reasonable progress toward the national
visibility goal;
(v) The progress achieved in implementing best available retrofit
technology (BART) and meeting other schedules set forth in the long-term
strategy;
(vi) The impact of any exemption granted under Sec. 51.303;
(vii) The need for BART to remedy existing visibility impairment of
any integral vista identified pursuant to Sec. 51.304.
(d) Delegation of authority. The Administrator may delegate with
respect to a particular visibility protection area any of his functions
under this section, except the making of regulations, to any State or
local air pollution control agency of any State whose boundaries
encompass that area.
[52 FR 45137, Nov. 24, 1987]
Sec. 52.30 Criteria for limiting application of sanctions under section 110(m) of the Clean Air Act on a statewide basis.
(a) Definitions. For the purpose of this section:
(1) The term ``political subdivision'' refers to the representative
body that is responsible for adopting and/or implementing air pollution
controls for one, or any combination of one or more of the following:
city, town, borough, county, parish, district, or any other geographical
subdivision created by, or pursuant to, Federal or State law. This will
include any agency designated under section 174, 42 U.S.C. 7504, by the
State to carry out the air planning responsibilities under part D.
(2) The term ``required activity'' means the submission of a plan or
plan item, or the implementation of a plan or plan item.
(3) The term ``deficiency'' means the failure to perform a required
activity as defined in paragraph (a)(2) of this section.
(4) For purposes of Sec. 52.30, the terms ``plan'' or ``plan item''
mean an implementation plan or portion of an implementation plan or
action needed to prepare such plan required by the Clean Air Act, as
amended in 1990, or in response to a SIP call issued pursuant to section
110(k)(5) of the Act.
(b) Sanctions. During the 24 months after a finding, determination,
or disapproval under section 179(a) of the Clean Air Act is made, EPA
will not impose sanctions under section 110(m) of the Act on a statewide
basis if the
[[Page 47]]
Administrator finds that one or more political subdivisions of the State
are principally responsible for the deficiency on which the finding,
disapproval, or determination as provided under section 179(a)(1)
through (4) is based.
(c) Criteria. For the purposes of this provision, EPA will consider
a political subdivision to be principally responsible for the deficiency
on which a section 179(a) finding is based, if all five of the following
criteria are met.
(1) The State has provided adequate legal authority to a political
subdivision to perform the required activity.
(2) The required activity is one which has traditionally been
performed by the local political subdivision, or the responsibility for
performing the required activity has been delegated to the political
subdivision.
(3) The State has provided adequate funding or authority to obtain
funding (when funding is necessary to carry out the required activity)
to the political subdivision to perform the required activity.
(4) The political subdivision has agreed to perform (and has not
revoked that agreement), or is required by State law to accept
responsibility for performing, the required activity.
(5) The political subdivision has failed to perform the required
activity.
(d) Imposition of sanctions. (1) If all of the criteria in paragraph
(c) of this section have been met through the action or inaction of one
political subdivision, EPA will not impose sanctions on a statewide
basis.
(2) If not all of the criteria in paragraph (c) of this section have
been met through the action or inaction of one political subdivision,
EPA will determine the area for which it is reasonable and appropriate
to apply sanctions.
[59 FR 1484, Jan. 11, 1994]
Sec. 52.31 Selection of sequence of mandatory sanctions for findings made pursuant to section 179 of the Clean Air Act.
(a) Purpose. The purpose of this section is to implement 42 U.S.C.
7509(a) of the Act, with respect to the sequence in which sanctions will
automatically apply under 42 U.S.C. 7509(b), following a finding made by
the Administrator pursuant to 42 U.S.C. 7509(a).
(b) Definitions. All terms used in this section, but not
specifically defined herein, shall have the meaning given them in
Sec. 52.01.
(1) 1990 Amendments means the 1990 Amendments to the Clean Air Act
(Pub. L. No. 101-549, 104 Stat. 2399).
(2) Act means Clean Air Act, as amended in 1990 (42 U.S.C. 7401 et
seq. (1991)).
(3) Affected area means the geographic area subject to or covered by
the Act requirement that is the subject of the finding and either, for
purposes of the offset sanction under paragraph (e)(1) of this section
and the highway sanction under paragraph (e)(2) of this section, is or
is within an area designated nonattainment under 42 U.S.C. 7407(d) or,
for purposes of the offset sanction under paragraph (e)(1) of this
section, is or is within an area otherwise subject to the emission
offset requirements of 42 U.S.C. 7503.
(4) Criteria pollutant means a pollutant for which the Administrator
has promulgated a national ambient air quality standard pursuant to 42
U.S.C. 7409 (i.e., ozone, lead, sulfur dioxide, particulate matter,
carbon monoxide, nitrogen dioxide).
(5) Findings or Finding refer(s) to one or more of the findings,
disapprovals, and determinations described in subsection 52.31 (c).
(6) NAAQS means national ambient air quality standard the
Administrator has promulgated pursuant to 42 U.S.C. 7409.
(7) Ozone precursors mean nitrogen oxides (NOx) and
volatile organic compounds (VOC).
(8) Part D means part D of title I of the Act.
(9) Part D SIP or SIP revision or plan means a State implementation
plan or plan revision that States are required to submit or revise
pursuant to part D.
(10) Precursor means pollutant which is transformed in the
atmosphere (later in time and space from point of emission) to form (or
contribute to the formation of) a criteria pollutant.
(c) Applicability. This section shall apply to any State in which an
affected
[[Page 48]]
area is located and for which the Administrator has made one of the
following findings, with respect to any part D SIP or SIP revision
required under the Act:
(1) A finding that a State has failed, for an area designated
nonattainment under 42 U.S.C. 7407(d), to submit a plan, or to submit
one or more of the elements (as determined by the Administrator)
required by the provisions of the Act applicable to such an area, or has
failed to make a submission for such an area that satisfies the minimum
criteria established in relation to any such element under 42 U.S.C.
7410(k);
(2) A disapproval of a submission under 42 U.S.C. 7410(k), for an
area designated nonattainment under 42 U.S.C. 7407(d), based on the
submission's failure to meet one or more of the elements required by the
provisions of the Act applicable to such an area;
(3)(i) A determination that a State has failed to make any
submission required under the Act, other than one described under
paragraph (c)(1) or (c)(2) of this section, including an adequate
maintenance plan, or has failed to make any submission, required under
the Act, other than one described under paragraph (c)(1) or (c)(2) of
this section, that satisfies the minimum criteria established in
relation to such submission under 42 U.S.C. 7410(k)(1)(A); or
(ii) A disapproval in whole or in part of a submission described
under paragraph (c)(3)(i) of this section; or
(4) A finding that any requirement of an approved plan (or approved
part of a plan) is not being implemented.
(d) Sanction application sequencing. (1) To implement 42 U.S.C.
7509(a), the offset sanction under paragraph (e)(1) of this section
shall apply in an affected area 18 months from the date when the
Administrator makes a finding under paragraph (c) of this section unless
the Administrator affirmatively determines that the deficiency forming
the basis of the finding has been corrected. To further implement 42
U.S.C. 7509(a), the highway sanction under paragraph (e)(2) of this
section shall apply in an affected area 6 months from the date the
offset sanction under paragraph (e)(1) of this section applies, unless
the Administrator affirmatively determines that the deficiency forming
the basis of the finding has been corrected. For the findings under
paragraphs (c)(2), (c)(3)(ii), and (c)(4) of this section, the date of
the finding shall be the effective date as defined in the final action
triggering the sanctions clock.
(2)(i) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and the
Administrator, prior to 18 months from the finding, has proposed to
fully or conditionally approve the revised plan and has issued an
interim final determination that the revised plan corrects the
deficiency prompting the finding, application of the offset sanction
under paragraph (e)(1) of this section shall be deferred unless and
until the Administrator proposes to or takes final action to disapprove
the plan in whole or in part. If the Administrator issues such a
proposed or final disapproval of the plan, the offset sanction under
paragraph (e)(1) of this section shall apply in the affected area on the
later of the date the Administrator issues such a proposed or final
disapproval, or 18 months following the finding that started the
sanctions clock. The highway sanction under paragraph (e)(2) of this
section shall apply in the affected area 6 months after the date the
offset sanction under paragraph (e)(1) of this section applies, unless
the Administrator determines that the deficiency forming the basis of
the finding has been corrected.
(ii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and after
18 but before 24 months from the finding the Administrator has proposed
to fully or conditionally approve the revised plan and has issued an
interim final determination that the revised plan corrects the
deficiency prompting the finding, application of the offset sanction
under paragraph (e)(1) of this section shall be
[[Page 49]]
stayed and application of the highway sanction under paragraph (e)(2) of
this section shall be deferred unless and until the Administrator
proposes to or takes final action to disapprove the plan in whole or in
part. If the Administrator issues such a proposed or final disapproval
of the plan, the offset sanction under paragraph (e)(1) of this section
shall reapply in the affected area on the date the Administrator issues
such a proposed or final disapproval. The highway sanction under
paragraph (e)(2) of this section shall apply in the affected area on the
later of 6 months from the date the offset sanction under paragraph
(e)(1) of this section first applied in the affected area, unless the
Administrator determines that the deficiency forming the basis of the
finding has been corrected, or immediately if the proposed or final
disapproval occurs more than 6 months after initial application of the
offset sanction under paragraph (e)(1) of this section.
(iii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and more
than 24 months after the finding the Administrator has proposed to fully
or conditionally approve the revised plan and has issued an interim
final determination that the revised plan corrects the deficiency
prompting the finding, application of the offset sanction under
paragraph (e)(1) of this section and application of the highway sanction
under paragraph (e)(2) of this section shall be stayed unless and until
the Administrator proposes to or takes final action to disapprove the
plan in whole or in part. If the Administrator issues such a proposed or
final disapproval, the offset sanction under paragraph (e)(1) of this
section and the highway sanction under paragraph (e)(2) of this section
shall reapply in the affected area on the date the Administrator issues
such proposed or final disapproval.
(3)(i) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and the
Administrator, prior to 18 months from the finding, has conditionally-
approved the revised plan and has issued an interim final determination
that the revised plan corrects the deficiency prompting the finding,
application of the offset sanction under paragraph (e)(1) of this
section shall be deferred unless and until the conditional approval
converts to a disapproval or the Administrator proposes to or takes
final action to disapprove in whole or in part the revised SIP the State
submits to fulfill the commitment in the conditionally-approved plan. If
the conditional approval so becomes a disapproval or the Administrator
issues such a proposed or final disapproval, the offset sanction under
paragraph (e)(1) of this section shall apply in the affected area on the
later of the date the approval becomes a disapproval or the
Administrator issues such a proposed or final disapproval, whichever is
applicable, or 18 months following the finding that started the
sanctions clock. The highway sanction under paragraph (e)(2) of this
section shall apply in the affected area 6 months after the date the
offset sanction under paragraph (e)(1) of this section applies, unless
the Administrator determines that the deficiency forming the basis of
the finding has been corrected.
(ii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and after
18 but before 24 months from the finding the Administrator has
conditionally approved the revised plan and has issued an interim final
determination that the revised plan corrects the deficiency prompting
the finding, application of the offset sanction under paragraph (e)(1)
of this section shall be stayed and application of the highway sanction
under paragraph (e)(2) of this section shall be deferred unless and
until the conditional approval converts to a disapproval or the
Administrator proposes to or takes final action to disapprove in whole
or in part the revised SIP the
[[Page 50]]
State submits to fulfill the commitment in the conditionally-approved
plan. If the conditional approval so becomes a disapproval or the
Administrator issues such a proposed or final disapproval, the offset
sanction under paragraph (e)(1) of this section shall reapply in the
affected area on the date the approval becomes a disapproval or the
Administrator issues such a proposed or final disapproval, whichever is
applicable. The highway sanction under paragraph (e)(2) of this section
shall apply in the affected area on the later of 6 months from the date
the offset sanction under paragraph (e)(1) of this section first applied
in the affected area, unless the Administrator determines that the
deficiency forming the basis of the finding has been corrected, or
immediately if the conditional approval becomes a disapproval or the
Administrator issues such a proposed or final disapproval, whichever is
applicable, more than 6 months after initial application of the offset
sanction under paragraph (e)(1) of this section.
(iii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following the findings under paragraphs
(c)(2) and (c)(3)(ii) of this section, if the State has submitted a
revised plan to correct the deficiency prompting the finding and after
24 months from the finding the Administrator has conditionally approved
the revised plan and has issued an interim final determination that the
revised plan corrects the deficiency prompting the finding, application
of the offset sanction under paragraph (e)(1) of this section and
application of the highway sanction under paragraph (e)(2) of this
section shall be stayed unless and until the conditional approval
converts to a disapproval or the Administrator proposes to or takes
final action to disapprove in whole or in part the revised SIP the State
submits to fulfill its commitment in the conditionally-approved plan. If
the conditional approval so becomes a disapproval or the Administrator
issues such a proposed or final disapproval, the offset sanction under
paragraph (e)(1) of this section and the highway sanction under
paragraph (e)(2) of this section shall reapply in the affected area on
the date the conditional approval becomes a disapproval or the
Administrator issues such a proposed or final disapproval, whichever is
applicable.
(4)(i) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4)
of this section, if the Administrator, prior to 18 months from the
finding, has proposed to find that the State is implementing the
approved plan and has issued an interim final determination that the
deficiency prompting the finding has been corrected, application of the
offset sanction under paragraph (e)(1) of this section shall be deferred
unless and until the Administrator preliminarily or finally determines,
through a proposed or final finding, that the State is not implementing
the approved plan and that, therefore, the State has not corrected the
deficiency. If the Administrator so preliminarily or finally determines
that the State has not corrected the deficiency, the offset sanction
under paragraph (e)(1) of this section shall apply in the affected area
on the later of the date the Administrator proposes to take action or
takes final action to find that the finding of nonimplementation has not
been corrected, or 18 months following the finding that started the
sanctions clock. The highway sanction under paragraph (e)(2) of this
section shall apply in the affected area 6 months after the date the
offset sanction under paragraph (e)(1) of this section first applies,
unless the Administrator preliminarily or finally determines that the
deficiency forming the basis of the finding has been corrected.
(ii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4)
of this section, if after 18 months but before 24 months from the
finding the Administrator has proposed to find that the State is
implementing the approved plan and has issued an interim final
determination that the deficiency prompting the finding has been
corrected, application of the offset sanction under paragraph (e)(1) of
this section shall be stayed and application of the highway sanction
under paragraph (e)(2) of this section shall be deferred unless and
until the Administrator preliminarily or finally
[[Page 51]]
determines, through a proposed or final finding, that the State is not
implementing the approved plan and that, therefore, the State has not
corrected the deficiency. If the Administrator so preliminarily or
finally determines that the State has not corrected the deficiency, the
offset sanction under paragraph (e)(1) of this section shall reapply in
the affected area on the date the Administrator proposes to take action
or takes final action to find that the finding of nonimplementation has
not been corrected. The highway sanction under paragraph (e)(2) of this
section shall apply in the affected area on the later of 6 months from
the date the offset sanction under paragraph (e)(1) of this section
first applied in the affected area, unless the Administrator
preliminarily or finally determines that the deficiency forming the
basis of the finding has been corrected, or immediately if EPA's
proposed or final action finding the deficiency has not been corrected
occurs more than 6 months after initial application of the offset
sanction under paragraph (e)(1) of this section.
(iii) Notwithstanding paragraph (d)(1) of this section, to further
implement 42 U.S.C. 7509(a), following findings under paragraph (c)(4)
of this section, if after 24 months from the finding the Administrator
has proposed to find that the State is implementing the approved plan
and has issued an interim final determination that the deficiency
prompting the finding has been corrected, application of the offset
sanction under paragraph (e)(1) of this section and the highway sanction
under paragraph (e)(2) of this section shall be stayed unless and until
the Administrator preliminarily or finally determines, through a
proposed or final finding, that the State is not implementing the
approved plan, and that, therefore, the State has not corrected the
deficiency. If the Administrator so preliminarily or finally determines
that the State has not corrected the deficiency, the offset sanction
under paragraph (e)(1) of this section and the highway sanction under
paragraph (e)(2) of this section shall reapply in the affected area on
the date the Administrator proposes to take action or takes final action
to find that the finding of nonimplementation has not been corrected.
(5) Any sanction clock started by a finding under paragraph (c) of
this section will be permanently stopped and sanctions applied, stayed
or deferred will be permanently lifted upon a final EPA finding that the
deficiency forming the basis of the finding has been corrected. For a
sanctions clock and applied sanctions based on a finding under
paragraphs (c)(1) and (c)(3)(i) of this section, a finding that the
deficiency has been corrected will occur by letter from the
Administrator to the State governor. For a sanctions clock or applied,
stayed or deferred sanctions based on a finding under paragraphs (c)(2)
and (c)(3)(ii) of this section, a finding that the deficiency has been
corrected will occur through a final notice in the Federal Register
fully approving the revised SIP. For a sanctions clock or applied,
stayed or deferred sanctions based on a finding under paragraph (c)(4)
of this section, a finding that the deficiency has been corrected will
occur through a final notice in the Federal Register finding that the
State is implementing the approved SIP.
(6) Notwithstanding paragraph (d)(1) of this section, nothing in
this section will prohibit the Administrator from determining through
notice-and-comment rulemaking that in specific circumstances the highway
sanction, rather than the offset sanction, shall apply 18 months after
the Administrator makes one of the findings under paragraph (c) of this
section, and that the offset sanction, rather than the highway sanction,
shall apply 6 months from the date the highway sanction applies.
(e) Available sanctions and method for implementation--(1) Offset
sanction. (i) As further set forth in paragraphs (e)(1)(ii)-(e)(1)(vi)
of this section, the State shall apply the emissions offset requirement
in the timeframe prescribed under paragraph (d) of this section on those
affected areas subject under paragraph (d) of this section to the offset
sanction. The State shall apply the emission offset requirements in
accordance with 42 U.S.C. 7503 and 7509(b)(2), at a ratio of at least
two units of emission reductions for each
[[Page 52]]
unit of increased emissions of the pollutant(s) and its (their)
precursors for which the finding(s) under paragraph (c) of this section
is (are) made. If the deficiency prompting the finding under paragraph
(c) of this section is not specific to one or more particular pollutants
and their precursors, the 2-to-1 ratio shall apply to all pollutants
(and their precursors) for which an affected area within the State
listed in paragraph (e)(1)(i) of this section is required to meet the
offset requirements of 42 U.S.C. 7503.
(ii) Notwithstanding paragraph (e)(1)(i) of this section, when a
finding is made with respect to a requirement for the criteria pollutant
ozone or when the finding is not pollutant-specific, the State shall not
apply the emissions offset requirements at a ratio of at least 2-to-1
for emission reductions to increased emissions for nitrogen oxides
where, under 42 U.S.C. 7511a(f), the Administrator has approved an
NOX exemption for the affected area from the Act's new source
review requirements under 42 U.S.C. 7501-7515 for NOX or
where the affected area is not otherwise subject to the Act's new source
review requirements for emission offsets under 42 U.S.C. 7501-7515 for
NOX.
(iii) Notwithstanding paragraph (e)(1)(i) of this section, when a
finding under paragraph (c) of this section is made with respect to PM-
10, or the finding is not pollutant-specific, the State shall not apply
the emissions offset requirements, at a ratio of at least 2-to-1 for
emission reductions to increased emissions to PM-10 precursors if the
Administrator has determined under 42 U.S.C. 7513a(e) that major
stationary sources of PM-10 precursors do not contribute significantly
to PM-10 levels which exceed the NAAQS in the affected area.
(iv) For purposes of applying the emissions offset requirement set
forth in 42 U.S.C. 7503, at the 2-to-1 ratio required under this
section, the State shall comply with the provisions of a State-adopted
new source review (NSR) program that EPA has approved under 42 U.S.C.
7410(k)(3) as meeting the nonattainment area NSR requirements of 42
U.S.C. 7501-7515, as amended by the 1990 Amendments, or, if no plan has
been so approved, the State shall comply directly with the nonattainment
area NSR requirements specified in 42 U.S.C. 7501-7515, as amended by
the 1990 Amendments, or cease issuing permits to construct and operate
major new or modified sources as defined in those requirements. For
purposes of applying the offset requirement under 42 U.S.C. 7503 where
EPA has not fully approved a State's NSR program as meeting the
requirements of part D, the specifications of those provisions shall
supersede any State requirement that is less stringent or inconsistent.
(v) For purposes of applying the emissions offset requirement set
forth in 42 U.S.C. 7503, any permit required pursuant to 42 U.S.C. 7503
and issued on or after the date the offset sanction applies under
paragraph (d) of this section shall be subject to the enhanced 2-to-1
ratio under paragraph (e)(1)(i) of this section.
(2) Highway funding sanction. The highway sanction shall apply, as
provided in 42 U.S.C. 7509(b)(1), in the timeframe prescribed under
paragraph (d) of this section on those affected areas subject under
paragraph (d) of this section to the highway sanction, but shall apply
only to those portions of affected areas that are designated
nonattainment under 40 CFR part 81.
[59 FR 39859, Aug. 4, 1994]
Sec. 52.32 Sanctions following findings of SIP inadequacy.
For purposes of the SIP revisions required by Sec. 51.120, EPA may
make a finding under section 179(a) (1)-(4) of the Clean Air Act, 42
U.S.C. 7509(a) (1)-(4), starting the sanctions process set forth in
section 179(a) of the Clean Air Act. Any such finding will be deemed a
finding under Sec. 52.31(c) and sanctions will be imposed in accordance
with the order of sanctions and the terms for such sanctions established
in Sec. 52.31.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.33 Compliance certifications.
(a) For the purpose of submitting compliance certifications, nothing
in this part or in a plan promulgated by the Administrator shall
preclude the use, including the exclusive use, of any
[[Page 53]]
credible evidence or information, relevant to whether a source would
have been in compliance with applicable requirements if the appropriate
performance or compliance test had been performed.
(b) For all federal implementation plans, paragraph (a) of this
section is incorporated into the plan.
[62 FR 8328, Feb. 24, 1997]
Sec. 52.34 Action on petitions submitted under section 126 relating to emissions of nitrogen oxides.
(a) Definitions. For purposes of this section, the following
definitions apply:
(1) Administrator means the Administrator of the United States
Environmental Protection Agency or the Administrator's duly authorized
representative.
(2) Large Electric Generating Units (large EGUs) means:
(i) For units that commenced operation before January 1, 1997, a
unit serving during 1995 or 1996 a generator that had a nameplate
capacity greater than 25 MWe and produced electricity for sale under a
firm contract to the electric grid.
(ii) For units that commenced operation on or after January 1, 1997
and before January 1, 1999, a unit serving at any time during 1997 or
1998 a generator that had a nameplate capacity greater than 25 MWe and
produced electricity for sale under a firm contract to the electric
grid.
(iii) For units that commence operation on or after January 1, 1999,
a unit serving at any time a generator that has a nameplate capacity
greater than 25 MWe and produces electricity for sale.
(3) Large Non-Electric Generating Units (large non-EGUs) means:
(i) For units that commenced operation before January 1, 1997, a
unit that has a maximum design heat input greater than 250 mmBtu/hr and
that did not serve during 1995 or 1996 a generator producing electricity
for sale under a firm contract to the electric grid.
(ii) For units that commenced operation on or after January 1, 1997
and before January 1, 1999, a unit that has a maximum design heat input
greater than 250 mmBtu/hr and that did not serve at any time during 1997
or 1998 a generator producing electricity for sale under a firm contract
to the electric grid.
(iii) For units that commence operation on or after January 1, 1999,
a unit with a maximum design heat input greater than 250 mmBtu/hr that:
(A) At no time serves a generator producing electricity for sale; or
(B) At any time serves a generator producing electricity for sale,
if any such generator has a nameplate capacity of 25 MWe or less and has
the potential to use 50 percent or less of the potential electrical
output capacity of the unit.
(4) New sources means new and modified sources.
(5) NOX means oxides of nitrogen.
(6) OTAG means the Ozone Transport Assessment Group (active 1995-
1997), a national work group that addressed the problem of ground-level
ozone and the long-range transport of air pollution across the Eastern
United States. The OTAG was a partnership between EPA, the Environmental
Council of the States, and various industry and environmental groups.
(7) Ozone season means the period of time beginning May 1 of a year
and ending on September 30 of the same year, inclusive.
(8) Potential electrical output capacity means, with regard to a
unit, 33 percent of the maximum design heat input of the unit.
(9) Unit means a fossil-fuel fired stationary boiler, combustion
turbine, or combined cycle system.
(b) Purpose and applicability. Paragraphs (c), (e)(1) and (e)(2),
(g), and (h)(1) and (h)(2) of this section set forth the Administrator's
findings with respect to the 1-hour national ambient air quality
standard (NAAQS) for ozone that certain new and existing sources of
emissions of nitrogen oxides (``NOX'') in certain States emit
or would emit NOX in violation of the prohibition in section
110(a)(2)(D)(i) of the Clean Air Act (CAA) on emissions in amounts that
contribute significantly to nonattainment in certain States that
submitted petitions in 1997-1998 addressing such NOX
emissions under section 126 of the CAA. Paragraphs (d), (e)(3) and
[[Page 54]]
(e)(4), (f), and (h)(3) and (h)(4) of this section set forth the
Administrator's affirmative technical determinations with respect to the
8-hour NAAQS for ozone that certain new and existing sources of
emissions of NOX in certain States emit or would emit
NOX in violation of the prohibition in section
110(a)(2)(D)(i) of the CAA on emissions in amounts that contribute
significantly to nonattainment in, or interfere with maintenance by,
certain States that submitted petitions in 1997-1998 addressing such
NOX emissions under section 126 of the CAA. (As used in this
section, the term new source includes modified sources, as well.)
Paragraph (i) of this section explains the circumstances under which the
findings for sources in a specific State would be withdrawn. Paragraph
(j) of this section sets forth the control requirements that apply to
the sources of NOX emissions affected by the findings.
Paragraph (k) of this section indefinitely stays the effectiveness of
the affirmative technical determinations with respect to the 8-hour
ozone standard.
(1) The States that submitted such petitions are Connecticut, Maine,
Massachusetts, New Hampshire, New York, Pennsylvania, Rhode Island, and
Vermont (each of which, hereinafter in this section, may be referred to
also as a ``petitioning State'').
(2) The new and existing sources of NOX emissions covered
by the petitions that emit or would emit NOX emissions in
amounts that make such significant contributions are large electric
generating units (EGUs) and large non-EGUs.
(c) Section 126(b) findings relating to impacts on ozone levels in
Connecticut--(1) Section 126(b) findings with respect to the 1-hour
ozone standard in Connecticut. The Administrator finds that any existing
or new major source or group of stationary sources emits or would emit
NOX in violation of the Clean Air Act section 110(a)(2)(d)(i)
prohibition with respect to the 1-hour ozone standard in the State of
Connecticut if it is or will be:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (c)(2) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 in appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of
Connecticut.
(2) States or portions of States that contain sources for which the
Administrator is making section 126(b) findings with respect to the 1-
hour ozone standard in Connecticut. The States, or portions of States,
that contain sources of NOX emissions for which the
Administrator is making section 126(b) findings under paragraph (c)(1)
of this section are:
(i) Delaware.
(ii) District of Columbia.
(iii) Portion of Indiana located in OTAG Subregions 2 and 6, as
shown in appendix F, Figure F-2, of this part.
(iv) Portion of Kentucky located in OTAG Subregion 6, as shown in
appendix F, Figure F-2, of this part.
(v) Maryland.
(vi) Portion of Michigan located in OTAG Subregion 2, as shown in
appendix F, Figure F-2, of this part.
(vii) Portion of North Carolina located in OTAG Subregion 7, as
shown in appendix F, Figure F-2, of this part.
(viii) New Jersey.
(ix) Portion of New York extending west and south of Connecticut, as
shown in appendix F, Figure F-2, of this part.
(x) Ohio.
(xi) Pennsylvania.
(xii) Virginia.
(xiii) West Virginia.
(d) Affirmative technical determinations relating to impacts on
ozone levels in Maine--(1) Affirmative technical determinations with
respect to the 8-hour ozone standard in Maine. The Administrator of EPA
finds that any existing or new major source or group of stationary
sources emits or would emit NOX in amounts that contribute
significantly to nonattainment in the State of Maine, with respect to
the 8-hour NAAQS for ozone if it is or will be:
(i) In a category of large EGUs or large non-EGUs;
[[Page 55]]
(ii) Located in one of the States (or portions thereof) listed in
paragraph (d)(2) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 of appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of
Maine.
(2) States or portions of States that contain sources for which EPA
is making an affirmative technical determination with respect to the 8-
hour ozone standard in Maine. The States that contain sources for which
EPA is making an affirmative technical determination are:
(i) Connecticut.
(ii) Delaware.
(iii) District of Columbia.
(iv) Maryland.
(v) Massachusetts.
(vi) New Jersey.
(vii) New York.
(viii) Pennsylvania.
(ix) Rhode Island.
(x) Virginia.
(e) Section 126(b) findings and affirmative technical determinations
relating to impacts on ozone levels in Massachusetts--(1) Section 126(b)
findings with respect to the 1-hour ozone standard in Massachusetts. The
Administrator finds that any existing major source or group of
stationary sources emits NOX in violation of the Clean Air
Act section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone
standard in the State of Massachusetts if it is:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (e)(2) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 in appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of
Massachusetts.
(2) States that contain sources for which the Administrator is
making section 126(b) findings with respect to the 1-hour ozone standard
in Massachusetts. The portions of States that contain sources of
NOX emissions for which the Administrator is making section
126(b) findings under paragraph (e)(1) of this section are:
(i) All counties in West Virginia located within a 3-county-wide
band of the Ohio River, as shown in appendix F, Figure F-4, of this
part.
(ii) [Reserved]
(3) Affirmative technical determinations with respect to the 8-hour
ozone standard in Massachusetts. The Administrator of EPA finds that any
existing major source or group of stationary sources emits
NOX in amounts that contribute significantly to nonattainment
in, or interfere with maintenance by, the State of Massachusetts, with
respect to the 8-hour NAAQS for ozone if it is:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (e)(4) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 in appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of
Massachusetts.
(4) States or portions of States that contain sources for which EPA
is making an affirmative technical determination with respect to the 8-
hour ozone standard in Massachusetts. The portions of States that
contain sources for which EPA is making an affirmative technical
determination are:
(i) All counties in Ohio located within a 3-county-wide band of the
Ohio River, as shown in appendix F, Figure F-4, of this part.
(ii) All counties in West Virginia located within a 3-county-wide
band of the Ohio River, as shown in appendix F, Figure F-4, of this
part.
(f) Affirmative technical determinations relating to impacts on
ozone levels in New Hampshire--(1) Affirmative technical determinations
with respect to the 8-hour ozone standard in New Hampshire. The
Administrator of EPA finds that any existing or new major source or
group of stationary sources emits or would emit NOX in
amounts that contribute significantly to nonattainment in, or interfere
with maintenance by, the State of New Hampshire, with respect to the 8-
hour NAAQS for ozone if it is or will be:
(i) In a category of large EGUs or large non-EGUs;
[[Page 56]]
(ii) Located in one of the States (or portions thereof) listed in
paragraph (f)(2) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 of appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of New
Hampshire.
(2) States or portions of States that contain sources for which EPA
is making an affirmative technical determination with respect to the 8-
hour ozone standard in New Hampshire. The States that contain sources
for which EPA is making an affirmative technical determination are:
(i) Connecticut.
(ii) Delaware.
(iii) District of Columbia.
(iv) Maryland.
(v) Massachusetts.
(vi) New Jersey.
(vii) New York.
(viii) Pennsylvania.
(ix) Rhode Island.
(g) Section 126(b) findings relating to impacts on ozone levels in
the State of New York--(1) Section 126(b) findings with respect to the
1-hour ozone standard in the State of New York. The Administrator finds
that any existing or new major source or group of stationary sources
emits or would emit NOX in violation of the Clean Air Act
section 110(a)(2)(d)(i) prohibition with respect to the 1-hour ozone
standard in the State of New York if it is or will be:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (g)(2) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 in appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of New
York.
(2) States or portions of States that contain sources for which the
Administrator is making section 126(b) findings with respect to the 1-
hour ozone standard in New York. The States, or portions of States, that
contain sources of NOX emissions for which the Administrator
is making section 126(b) findings under paragraph (g)(1) of this section
are:
(i) Delaware.
(ii) District of Columbia.
(iii) Portion of Indiana located in OTAG Subregions 2 and 6, as
shown in appendix F, Figure F-6, of this part.
(iv) Portion of Kentucky located in OTAG Subregion 6, as shown in
appendix F, Figure F-6, of this part.
(v) Maryland.
(vi) Portion of Michigan located in OTAG Subregion 2, as shown in
appendix F, Figure F-6, of this part.
(vii) Portion of North Carolina located in OTAG Subregions 6 and 7,
as shown in appendix F, Figure F-6, of this part.
(viii) New Jersey.
(ix) Ohio.
(x) Pennsylvania.
(xi) Virginia.
(xii) West Virginia.
(h) Section 126(b) findings and affirmative technical determinations
relating to impacts on ozone levels in the State of Pennsylvania--(1)
Section 126(b) findings with respect to the 1-hour ozone standard in the
State of Pennsylvania. The Administrator finds that any existing or new
major source or group of stationary sources emits or would emit
NOX in violation of the Clean Air Act section 110(a)(2)(d)(i)
prohibition with respect to the 1-hour ozone standard in the State of
Pennsylvania if it is or will be:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (h)(2) of this section; and (iii) Within one of the ``Named
Source Categories'' listed in the portion of Table F-1 in appendix F of
this part describing the sources of NOX emissions covered by
the petition of the State of Pennsylvania.
(2) States that contain sources for which the Administrator is
making section 126(b) findings with respect to the 1-hour ozone standard
in Pennsylvania. The States that contain sources of NOX
emissions for which the Administrator is making section 126(b) findings
under paragraph (h)(1) of this section are:
(i) North Carolina.
(ii) Ohio.
(iii) Virginia.
(iv) West Virginia.
(3) Affirmative technical determinations with respect to the 8-hour
ozone standard
[[Page 57]]
in Pennsylvania. The Administrator of EPA finds that any existing or new
major source or group of stationary sources emits or would emit
NOX in amounts that contribute significantly to nonattainment
in, or interfere with maintenance by, the State of Pennsylvania, with
respect to the 8-hour NAAQS for ozone:
(i) In a category of large EGUs or large non-EGUs;
(ii) Located in one of the States (or portions thereof) listed in
paragraph (h)(4) of this section; and
(iii) Within one of the ``Named Source Categories'' listed in the
portion of Table F-1 in appendix F of this part describing the sources
of NOX emissions covered by the petition of the State of
Pennsylvania.
(4) States or portions of States that contain sources for which EPA
is making an affirmative technical determination with respect to the 8-
hour ozone standard in Pennsylvania. The States that contain sources for
which EPA is making an affirmative technical determination are:
(i) Alabama.
(ii) Illinois.
(iii) Indiana.
(iv) Kentucky.
(v) Michigan.
(vi) Missouri.
(vii) North Carolina.
(viii) Ohio.
(ix) Tennessee.
(x) Virginia.
(xi) West Virginia.
(i) Withdrawal of section 126 findings. Notwithstanding any other
provision of this subpart, a finding under paragraphs (c), (e)(1) and
(e)(2), (g), and (h)(1) and (h)(2) of this section as to a particular
major source or group of stationary sources in a particular State will
be deemed to be withdrawn, and the corresponding part of the relevant
petition(s) denied, if the Administrator issues a final action putting
in place implementation plan provisions that comply with the
requirements of Secs. 51.121 and 51.122 of this chapter for such State.
(j) Section 126 control remedy. The Federal NOX Budget
Trading Program in part 97 of this chapter applies to the owner or
operator of any new or existing large EGU or large non-EGU as to which
the Administrator makes a finding under section 126(b) of the Clean Air
Act pursuant to the provisions of paragraphs (c), (e)(1) and (e)(2),
(g), and (h)(1) and (h)(2) of this section.
(k) Stay of findings with respect to the 8-hour ozone standard.
Notwithstanding any other provisions of this subpart, the effectiveness
of paragraphs (d), (e)(3) and (e)(4), (f), (h)(3) and (h)(4) of this
section is stayed.
(l) Temporary stay of rules. Notwithstanding any other provisions of
this subpart, the effectiveness of this section is stayed from July 26,
1999 until February 17, 2000.
[64 FR 28318, May 25, 1999, as amended at 64 FR 33961, June 24, 1999; 65
FR 2042, Jan. 13, 2000; 65 FR 2726, Jan. 18, 2000]
Subpart B--Alabama
Sec. 52.50 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
implementation plan for Alabama under section 110 of the Clean Air Act,
42 U.S.C. 7401, and 40 CFR part 51 to meet national ambient air quality
standards.
(b) Incorporation by reference. (1) Material listed in paragraphs
(c) and (d) of this section with an EPA approval date prior to December
1, 1998, was approved for incorporation by reference by the Director of
the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part
51. Material is incorporated as it exists on the date of the approval,
and notice of any change in the material will be published in the
Federal Register. Entries in paragraphs (c) and (d) of this section with
EPA approval dates after December 1, 1998, will be incorporated by
reference in the next update to the SIP compilation.
(2) EPA Region 4 certifies that the rules/regulations provided by
EPA in the SIP compilation at the addresses in paragraph (b)(3) of this
section are an exact duplicate of the officially promulgated State
rules/regulations which have been approved as part of the State
implementation plan as of December 1, 1998.
(3) Copies of the materials incorporated by reference may be
inspected at the Region 4 EPA Office at 61 Forsyth Street, SW., Atlanta,
GA 30303; the Office of Federal Register, 800 North Capitol Street, NW.,
Suite 700,
[[Page 58]]
Washington, DC.; or at the EPA, Air and Radiation Docket and Information
Center, Air Docket (6102), 401 M Street, SW., Washington, DC. 20460.
(c) EPA approved regulations.
EPA Approved Alabama Regulations
----------------------------------------------------------------------------------------------------------------
EPA
State citation Title subject Adoption approval Federal Register
rate date notice
----------------------------------------------------------------------------------------------------------------
Chapter No. 335-3-1--General Provision
----------------------------------------------------------------------------------------------------------------
Section 335-3-1-.01.................. Purpose................. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-1-.02.................. Definitions............. 10/13/98 03/01/99 64 FR 9918.
Section 335-3-1-.03.................. Ambient Air Quality 10/13/98 03/01/99 64 FR 9918.
Standards.
Section 335-3-1-.04.................. Monitoring, Records, 10/15/96 06/06/97 62 FR 30091.
Reporting.
Section 335-3-1-.05.................. Sampling and Test 06/22/89 03/19/90 55 FR 10062.
Methods.
Section 335-3-1-.06.................. Compliance Schedule..... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-1-.07.................. Maintenance and 10/15/89 03/19/90 55 FR 10062.
Malfunctioning of
Equipment; Reporting.
Section 335-3-1-.08.................. Prohibition of Air 10/15/96 06/06/97 62 FR 30991.
Pollution.
Section 335-3-1-.09.................. Variances............... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-1-.10.................. Circumvention........... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-1-.11.................. Severability............ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-1-.12.................. Bubble Provision........ 06/22/89 03/19/90 55 FR 10062.
Section 335-3-1-.13.................. Credible Evidence....... 04/13/99 11/03/99 64 FR 59635
Chapter 335-3-2 Air Pollution Emergency
Section 335-3-2-.01.................. Air Pollution Emergency. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-2-.02.................. Episode Criteria........ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-2-.03.................. Special Episode Criteria 06/22/89 03/19/90 55 FR 10062.
Section 335-3-2-.04.................. Emission Reduction Plans 06/22/72 05/31/72 62 FR 30991.
Section 335-3-2-.05.................. Two Contaminant Episode. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-2-.06.................. General Episodes........ 06/22/89 03/19/90 55 FR 10062.
Section 335-3-2-.07.................. Local Episodes.......... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-2-.08.................. Other Sources........... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-2-.09.................. Other Authority Not 06/22/89 03/19/90 55 FR 10062.
Affected.
Chapter 335-3-3 Control of Open Burning and Incineration
Section 335-3-3-.01.................. Open Burning............ 08/19/97 01/07/98 63 FR 674.
Section 335-3-3-.02.................. Incinerators............ 06/22/89 05/19/90 55 FR 10062.
Section 335-3-3-.03.................. Incineration of Wood, 06/22/89 03/19/90 55 FR 10062.
Peanut, and Cotton
Ginning Wastes.
Chapter 335-3-4 Control of Particulate Emissions
Section 335-3-4-.01.................. Visible Emissions....... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.02.................. Fugitive Dust and 10/15/96 06/06/97 62 FR 30991.
Fugitive Emissions.
Section 335-3-4-.03.................. Fuel Burning Equipment.. 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.04.................. Process Industries-- 10/15/96 06/06/97 62 FR 30991.
General.
[[Page 59]]
Section 335-3-4-.05.................. Small Foundry Cupola.... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-4-.06.................. Cotton Gins............. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-4-.07.................. Kraft Pulp Mills........ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.08.................. Wood Waste Boilers...... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.09.................. Coke Ovens.............. 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.10.................. Primary Aluminum Plants. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-4-.11.................. Cement Plants........... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.12.................. Xylene Oxidation Process 06/22/89 03/19/90 55 FR 10062.
Section 335-3-4-.13.................. Sintering Plants........ 06/22/89 03/19/90 55 FR 10062.
Section 335-3-4-.14.................. Grain Elevators......... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-4-.15.................. Secondary Lead Smelters. 10/15/96 06/06/97 55 FR 30991.
Section 335-3-4-.17.................. Steel Mills located in 10/15/96 06/06/97 55 FR 30991.
Etowah County.
Chapter 335-3-5 Control of Sulfur Compound Emissions
Section 335-3-5-.01.................. Fuel Combustions........ 10/15/97 06/06/97 55 FR 30991.
Section 335-3-5-.02.................. Sulfuric Acid Plants.... 10/15/96 06/06/97 55 FR 30991.
Section 335-3-5-.03.................. Petroleum Production.... 10/15/96 06/06/97 55 FR 30991.
Section 335-3-5-.04.................. Kraft Pulp Mills........ 06/22/89 03/19/90 55 FR 10062.
Section 335-3-5-.05.................. Process Industries-- 06/22/89 03/19/90 55 FR 10062.
General.
Chapter 335-3-6 Control of Organic Emissions
Section 335-3-6-.01.................. Applicability........... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.02.................. VOC Water Separation.... 06/22/90 03/19/90 55 FR 10062.
Section 335-3-6-.03.................. Loading and Storage of 06/22/89 03/19/90 55 FR 10062.
VOC.
Section 335-3-6-.04.................. Fixed-Roof Petroleum 10/15/96 06/06/97 62 FR 30991.
Liquid Storage Vessels.
Section 335-3-6-.05.................. Bulk Gasoline Plants.... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.06.................. Gasoline Terminals...... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.07.................. Gasoline Dispensing 10/15/96 06/06/97 62 FR 30991.
Facilities--Stage I.
Section 335-3-6-.08.................. Petroleum Refinery 06/22/89 03/19/90 55 FR 10062.
Sources.
Section 335-3-6-.09.................. Pumps and Compressors... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-6-.10.................. Ethylene Producing 06/22/89 03/19/90 55 FR 10062.
Plants.
Section 335-3-6-.11.................. Surface Coating......... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.12.................. Solvent Metal Cleaning.. 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.13.................. Cutback Asphalt......... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.14.................. Petition for Alternative 06/22/89 03/19/90 55 FR 10062.
Controls.
Section 335-3-6-.15.................. Compliance Schedules.... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.16.................. Test Methods and 08/19/97 01/07/98. 63 FR 674.
Procedures.
Section 335-3-6-.17.................. Manufacture of Pneumatic 10/15/96 06/06/97 62 FR 30991.
Rubber Tires.
[[Page 60]]
Section 335-3-6-.18.................. Manufacture of 10/15/96 06/06/97 62 FR 30991.
Synthesized
Pharmaceutical Products.
Section 335-3-6-.19.................. Reserved................ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.20.................. Leaks from Gasoline Tank 10/15/96 06/06/97 62 FR 30991.
Trucks and Vapor
Collection.
Section 335-3-6-.21.................. Leaks from Petroleum 10/15/96 06/06/97 62 FR 30991.
Refinery Equipment.
Section 335-3-6-.22.................. Graphic Arts............ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.23.................. Petroleum Liquid Storage 10/15/96 06/06/97 62 FR 30991.
in External Floating
Roof Tanks.
Section 335-3-6-.24.................. Applicability........... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.25.................. VOC Water Separation.... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-6-.26.................. Loading and Storage of 06/22/89 03/19/90 55 FR 10062.
VOC.
Section 335-3-6-.27.................. Fixed-Roof Petroleum 10/15/96 06/06/97 62 FR 30991.
Liquid Storage Vessels.
Section 335-3-6-.28.................. Bulk Gasoline Plants.... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.29.................. Gasoline Terminals...... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.30.................. Gasoline Dispensing 10/15/96 06/06/97 62 FR 30991.
Facilities--Stage I.
Section 335-3-6-.31.................. Petroleum Refinery 06/22/89 03/19/90 55 FR 10062.
Sources.
Section 335-3-6-.32.................. Surface Coating......... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.33.................. Solvent Metal Cleaning.. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-6-.34.................. Cutback Asphalt......... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.35.................. Petition for Alternative 06/22/89 03/19/90 55 FR 10062.
Controls.
Section 335-3-6-.36.................. Compliances Schedules... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.37.................. Test Methods and 10/15/96 06/06/97 62 FR 30991.
Procedures.
Section 335-3-6-.38.................. Manufacture of Pneumatic 06/22/89 03/19/90 55 FR 10062.
Tires.
Section 335-3-6-.39.................. Manufacture of 10/15/96 06/06/97 62 FR 30991.
Synthesized
Pharmaceutical Products.
Section 335-3-6-.40.................. Reserved................
Section 335-3-6-.41.................. Leaks from Gasoline Tank 10/15/96 06/06/97 62 FR 30991.
Trucks and Vapor
Collection Systems.
Section 335-3-6-.42.................. Leaks from Petroleum 10/15/96 06/06/97 62 FR 30991.
Refinery Equipment.
Section 335-3-6-.43.................. Graphic Arts............ 06/22/89 03/19/90 55 FR 10062.
Section 335-3-6-.44.................. Petroleum Liquid Storage 10/15/96 06/06/97 62 FR 30991.
in External Floating
Roof Tanks.
Section 335-3-6-.45.................. Large Petroleum Dry 10/15/96 06/06/97 62 FR 30991.
Cleaners.
Section 335-3-6-.46.................. Aerospace Assembly and 06/22/89 03/19/90 55 FR 10062.
Component and Component
Coatings Operations.
Section 335-3-6-.47.................. Leaks from Coke by- 10/15/96 06/06/97 62 FR 30991.
Product Recovery Plant
Equipment.
Section 335-3-6-.48.................. Emissions from Coke by- 10/15/96 06/06/97 62 FR 30991.
Product Recovery Plant
Coke Oven Gas Bleeder.
Section 335-3-6-.49.................. Manufacture of Laminated 06/22/89 03/19/90 55 FR 10062.
Countertops.
Section 335-3-6-.50.................. Paint Manufacture....... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-6-.51.................. Gasoline Dispensing
Facilities--Stage II
Control.
Section 335-3-6-.52.................. Seasonal Afterburner
Shutdown--VOC Control
Only.
[[Page 61]]
Chapter 335-3-7 Carbon Monoxide Emissions
Section 335-3-7-.01.................. Metals Productions...... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-7-.02.................. Petroleum Processes..... 06/22/89 03/19/90 55 FR 10062.
Chapter 335-3-8 Nitrogen Oxides Emissions
Section 335-3-8-.01.................. New Combustion Sources.. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-8-.02.................. Nitric Acid 10/15/96 06/06/97 62 FR 30991.
Manufacturing.
Chapter 335-3-9 Control of Emissions from Motor Vehicles
Section 335-3-9-.01.................. Visible Emission 10/15/96 06/06/97 62 FR 30991.
Restriction for Motor
Vehicles.
Section 335-3-9-.01.................. Ignition System and 06/22/89 03/19/90 55 FR 10062.
Engine Speed.
Section 335-3-9-.02.................. Crankcase Ventilation 06/22/89 03/19/90 55 FR 10062.
System.
Section 335-3-9-.04.................. Exhaust Emission Control 06/22/89 03/19/90 55 FR 10062.
Systems.
Section 335-3-9-.05.................. Evaporative Loss Control 06/22/89 03/19/90 55 FR 10062.
Systems.
Section 335-3-9-.06.................. Other Prohibited Acts... 06/22/89 03/19/90 55 FR 10062.
Section 335-3-9-.07.................. Effective Date.......... 10/15/96 06/06/97 62 FR 30991
Chapter 335-3-12-.01 Continuous Monitoring Requirements for Existing Sources
Section 335-3-12-.01................. General................. 06/22/89 03/19/90 55 FR 10062.
Section 335-3-12-.02................. Emission Monitoring and 02/17/98 09/14/98 63 FR 49005.
Reporting Requirements.
Section 335-3-12-.03................. Monitoring System 06/22/89 03/19/90 55 FR 10062.
Malfunction.
Section 335-3-12-.04................. Alternate Monitoring and 06/22/89 03/19/90 55 FR 10062.
Reporting Requirements.
Section 335-3-12-.05................. Exemptions and 06/22/89 03/19/90 55 FR 10062.
Extensions.
Chapter 335-3-13 Control of Fluoride Emissions
Section 335-3-13-.01................. General................. 10/15/96 06/06/97 62 FR 30991.
Section 335-3-13-.02................. Superphosphoric Acid 10/15/96 06/06/97 62 FR 30991.
Plants.
Section 335-3-13-.03................. Diammonium Phosphate 10/15/96 06/06/97 62 FR 30991.
Plants.
Section 335-3-13-.04................. Triple Superphosphate 10/15/96 06/06/97 62 FR 30991.
Plants.
Section 335-3-13-.05................. Granular Triple 10/15/96 06/06/97 62 FR 30991.
Superphosphate Storage
Facilities.
Section 335-3-13-.06................. Wet Process Phosphoric 10/15/96 06/06/97 62 FR 30991.
Acid Plants.
Chapter 335-3-3-14 Permits
Section 335-3-14-.01................. General Provisions...... 02/17/98 09/14/98 63 FR 49005.
Section 335-3-14-.02................. Permit Procedure........ 10/15/96 06/06/97 62 FR 30991.
Section 335-3-14-.03................. Standards for Granting 10/15/96 06/06/97 62 FR 30991.
Permits.
Section 335-3-14-.04................. Air Permits Authorizing 10/15/96 06/06/97 62 FR 30991.
Construction in Clean
Air Areas (Prevention
of Significant
Deterioration) (PSD).
Chapter No. 335-3-14--Air Permits
----------------------------------------------------------------------------------------------------------------
Section 335-3-14-.04(ff-gg).......... Air Permits Authorizing 04/13/99 11/03/99 64 FR 59635
Construction in Clean
Air Areas [Prevention
of Significant
Deterioration (PSD)].
Section335-3-14-.04(8)(m)............ Air Permits Authorizing 04/13/99 11/03/99 64 FR 59635
Construction in Clean
Air Areas [Prevention
of Significant
Deterioration (PSD)].
[[Page 62]]
Section 335-3-14-.05................. Air Permits Authorizing 02/17/98 09/14/98 63 FR 49005.
Construction in or near
Nonattainment Areas.
Chapter 335-3-15 Synthetic Minor Operating Permits
Section 335-3-15-.01................. Definitions............. 10/15/96 06/06/97 62 FR 30991.
Section 335-3-15-.02................. General Provisions...... 10/15/96 06/06/97 62 FR 30991.
Section 335-3-15-.03................. Applicability........... 11/23/93 10/20/94 59 FR 52916.
Section 335-3-15-.04................. Synthetic Minor 10/15/96 06/06/97 62 FR 30991.
Operating Permit
Requirements.
Section 335-3-15-.05................. Public Participation.... 10/15/96 06/06/97 62 FR 30991.
Appendices
----------------------------------------------------------------------------------------------------------------
Appendix 11.2........................ Emissions Statements.... 11/13/92 11/13/92 59 FR 39684.
Appendix 11.1........................ Small Business 11/13/92 11/13/92 59 FR 54388.
Stationary Source
Technical and
Environmental
Assistance Program.
Appendix F........................... Maintenance Plan for the 09/28/93 09/28/93 60 FR 2029.
Leeds Area.
Chapter No. 335-3-17, Section 335-3-1- Transportation 03/27/98 05/11/00 65 FR 30361
.01. Conformity.
Chapter No. 335-3-17, Section 335-3-1- General Conformity...... 03/27/98 05/11/00 65 FR 30362
.02.
----------------------------------------------------------------------------------------------------------------
(d) EPA-approved State source specific requirements.
EPA-Approved Alabama Source-Specific Requirements
----------------------------------------------------------------------------------------------------------------
State EPA
Name of source Permit effective approval Comments
number date date
----------------------------------------------------------------------------------------------------------------
None.
----------------------------------------------------------------------------------------------------------------
(e) EPA-approved Alabama non-regulatory provisions.
----------------------------------------------------------------------------------------------------------------
State effective Federal Register
Provision date EPA approval date notice Comments
----------------------------------------------------------------------------------------------------------------
Birmingham 1990 Baseline November 13, 1992. 06/04/99.............. 64 FR 29961
Emissions Inventory.
Alabama Interagency January 20, 2000.. 05/11/00.............. 65 FR 30362
Transportation Conformity
Memorandum of Agreement.
----------------------------------------------------------------------------------------------------------------
[63 FR 70672, Dec. 22, 1998, as amended at 64 FR 9918, Mar. 1, 1999; 64
FR 29961, June 4, 1999; 64 FR 59635, Nov. 3, 1999; 65 FR 30361, 30362,
May 11, 2000]
Effective Date Note: At 65 FR 30361 and 30362, May 11, 2000,
Sec. 52.50 was amended by adding an entry at the end of the table in
paragraph (c) for State citation: Chapter No. 335-3-17, Section 335-3-
1-.01, and an entry for State citation: Chapter No. 335-3-17, Section
335-3-1-.02, and an entry at the end of the table in paragraph (e) for
Provision: Alabama Interagency Transportation Conformity Memorandum of
Agreement, effective July 10, 2000.
Sec. 52.51 Classification of regions.
The Alabama plan was evaluated on the basis of the following
classifications:
[[Page 63]]
----------------------------------------------------------------------------------------------------------------
Pollutant
----------------------------------------------------------
Air quality control region Photochemical
Particulate Sulfur Nitrogen Carbon oxidants
matter oxides dioxide monoxide (hydrocarbons)
----------------------------------------------------------------------------------------------------------------
Alabama & Tombigbee Rivers Intrastate................ II III III III III
Columbus (Georgia)-Phenix City (Alabama) Interstate.. I III III III III
East Alabama Intrastate.............................. I III III III III
Metropolitan Birmingham Intrastate................... I II III I I
Mobile (Alabama)-Pensacola-Panama City (Florida)- I I III III I
Southern Mississippi Interstate.....................
Southeast Alabama Intrastate......................... II III III III III
Tennessee River Valley (Alabama)-Cumberland Mountains I I III III III
(Tennessee) Interstate..............................
----------------------------------------------------------------------------------------------------------------
[37 FR 10847, May 31, 1972]
Sec. 52.53 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Alabama's plans for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act. Furthermore,
the Administrator finds the plans satisfy all requirements of Part D,
Title I, of the Clean Air Act as amended in 1977. In addition, continued
satisfaction of the requirements of Part D for the ozone portion of the
SIP depends on the adoption and submittal of RACT requirements by July
1, 1980 for the sources covered by CTGs issued between January 1978 and
January 1979 and adoption and submittal by each subsequent January of
additional RACT requirements for sources covered by CTGs issued by the
previous January.
[45 FR 37431, June 3, 1980]
Sec. 52.56 Review of new sources and modifications.
Part D conditional approval. The plan's provisions for review of new
sources and modifications in nonattainment areas are approved on
condition that the State submit any necessary corrections by March 9,
1984 and, during the interim, implement these regulations in a manner
consistent with EPA requirements.
[48 FR 9860, Mar. 9, 1983]
Sec. 52.57 Control strategy: Sulfur oxides.
(a) The requirements of Subpart G of this chapter are not met since
the Alabama plan does not provide for attainment and maintenance of the
national standards for sulfur oxides in the vicinity of the Widows Creek
Power Plant in Jackson County, Alabama. Therefore, Part 5.1, Fuel
Combustion, of Chapter 5, Control of Sulfur Compound Emissions, of the
rules and regulations of the State of Alabama, as adopted by the Alabama
Air Pollution Control Commission on May 29, 1973, and amended on March
25, 1975, which is part of the revised sulfur oxide control strategy, is
disapproved as it applies to the Widows Creek Plant. Part 5.1 of the
Alabama rules and regulations as adopted on January 18, 1972, remains
the implementation plan regulation applicable to that source.
(b) [Reserved]
[41 FR 42674, Sept. 28, 1976, as amended at 51 FR 40676, Nov. 7, 1986]
Sec. 52.58 Control strategy: Lead.
The lead plan submitted by the State on March 24, 1982, is
disapproved because it fails to provide for the attainment of the lead
standard throughout Alabama. The lead plan submitted by the State on
October 7, 1985, and November 13, 1986, for Jefferson County is
conditionally approved on the condition that the State by October 1,
1987, determine what additional control measures may be necessary, if
any, to assure attainment and maintenance as expeditiously as
practicable but no later than the applicable attainment deadline and
submit those measures to EPA for approval, together with an appropriate
demonstration of attainment. The provisions in the regulation submitted
on October 7, 1985, that give the Jefferson County Health Officer
[[Page 64]]
discretion to vary the requirements of the regulation are approved as
limits on that discretion, but any variances that may result from those
provisions are not approved in advance and hence change the applicable
implementation plan only when approved by EPA on a case-by-case basis.
[49 FR 18738, May 2, 1984, as amended at 52 FR 4291, Feb. 11, 1987]
Sec. 52.60 Significant deterioration of air quality.
(a) All applications and other information required pursuant to
Sec. 52.21 from sources located in the State of Alabama shall be
submitted to the Division of Air Pollution Control, Alabama Air
Pollution Control Commission, 645 South McDonough Street, Montgomery,
Alabama 36103, rather than to EPA's Region IV Office.
(b) On March 24, 1987, the Alabama Department of Environmental
Management submitted a letter committing the State of Alabama to require
that modeling for PSD permits be done only in accordance with the
``Guideline on Air Quality Models (Revised)'' or other models approved
by EPA.
[42 FR 22869, May 5, 1977, as amended at 46 FR 55518, Nov. 10, 1981; 52
FR 48812, Dec. 28, 1987]
Sec. 52.61 Visibility protection.
(a) The requirements of section 169A of the Clean Air Act are not
met because the plan does not include approvable procedures for
protection of visibility in mandatory Class I Federal areas.
(b) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated into the applicable plan for the State of Alabama.
[52 FR 45138, Nov. 24, 1987]
Sec. 52.62 Control strategy: Sulfur oxides and particulate matter.
In a letter dated May 29, 1987, the Alabama Department of Health and
Environmental Control certified that no emission limits in the State's
plan are based on dispersion techniques not permitted by EPA's stack
height rules. The certification does not apply to: Alabama Electric
Cooperative--Lowman Steam Plant; Alabama Power Company-Gorgas Steam
Plant, Gaston Steam Plant, Greene County Steam Plant, Gadsden Steam
Plant, Miller Steam Plant, and Barry Steam Plant; Alabama River Pulp;
Champion International Corporation; Container Corporation of America;
Exxon Company's Big Escambia Creek Treating Facility; General Electric's
Burkville Plant; International Paper; Scott Paper Company; Tennessee
Valley Authority's Colbert, and Widows Creek Steam Plant; Union Camp
Corporation; and U.S. Steel.
[55 FR 5846, Feb. 20, 1990]
Sec. 52.63 PM10 State Implementation Plan development in group II areas.
On March 15, 1989, the State submitted a committal SIP for the
cities of Leeds and North Birmingham in Jefferson County. The committal
SIP contains all the requirements identified in the July 1, 1987,
promulgation of the SIP requirements for PM10 at 52 FR 24681.
The SIP commits the State to submit an emissions inventory, continue to
monitor for PM10, report data and to submit a full SIP if a
violation of the PM10 and National Ambient Air Quality
Standards is detected.
[56 FR 32514, July 17, 1991]
Sec. 52.64 [Reserved]
Sec. 52.65 Control Strategy: Nitrogen oxides.
On October 22, 1990, the Alabama Department of Environmental
Management submitted a revision to Chapter 2, Control Strategy, by
adding subsection 4.2.3. This revision addressed the strategy Alabama is
using to implement provisions of the Prevention of Significant
Deterioration regulations for nitrogen oxides.
[57 FR 24370, June 9, 1992]
Sec. 52.66 Control Strategy: Ozone.
The redesignation request submitted by the State of Alabama, on
March 16, 1995 for the Birmingham marginal ozone nonattainment area from
nonattainment to attainment was disapproved on September 19, 1997.
[62 FR 49158, Sept. 19, 1997]
[[Page 65]]
Sec. 52.69 Original identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Alabama'' and all revisions submitted by Alabama that
were federally approved prior to December 1, 1998.
(b) The plan was officially submitted on January 25, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Letter informing Governor of Florida of submittal of Alabama
Implementation Plan submitted on March 21, 1972, by the Alabama Air
Pollution Control Commission.
(2) Compliance schedules submitted on April 18, 1972, by the Alabama
Air Pollution Control Commission.
(3) Clarifying comments on the plan submitted on April 28, 1972, by
the Alabama Air Pollution Control Commission.
(4) Semi-annual report, miscellaneous non-regulatory additions to
the plan, compliance schedules and miscellaneous regulatory additions to
Chapters 3, 4, 5 and 9 submitted on February 15, 1973, by the Alabama
Air Pollution Control Commission.
(5) Transportation control plans submitted on April 24, 1973, by the
Alabama Air Pollution Control Commission.
(6) Miscellaneous non-regulatory additions to the plan submitted on
June 29, 1973, by the Alabama Air Pollution Control Commission.
(7) Miscellaneous non-regulatory additions and complex source
regulation, Chapter 10, submitted on September 26, 1973, by the Alabama
Air Pollution Control Commission.
(8) Plan revisions to Chapter 5 concerning sulfur compound emissions
submitted on October 31, 1973, by the Alabama Air Pollution Control
Commission.
(9) Revision to Part 4.10, Primary Aluminum Plants, and redefinition
of ``Solid Particulate Matter'' in section 1.2.1 submitted on May 27,
1974, by the Alabama Air Pollution Control Commission.
(10) AQMA identifications submitted on June 17, 1974, by the Alabama
Air Pollution Control Commission.
(11) Coke oven regulations, Part 4.9 excluding section 4.9.4,
submitted on June 20, 1974, by the Alabama Air Pollution Control
Commission.
(12) Revised limits on particulate emissions from Portland cement
plants, submitted on June 4, 1975, by the Alabama Air Pollution Control
Commission.
(13) Revised limits on sulfur dioxide and sulfuric acid mist
emissions from sulfuric acid plants, submitted on July 25, 1975, by the
Alabama Air Pollution Control Commission.
(14) Revised area classification system for fuel combustion sources
of sulfur dioxide and initial classification of Counties, submitted on
May 1 and October 9, 1975, respectively, by the Alabama Air Pollution
Control Commission.
(15) Revised emergency level for photochemical oxidants (emergency
episode control plan) submitted by the Alabama Air Pollution Control
Commission on April 23, 1976.
(16) Revised SO2 emissions from gas processing plants
submitted by the Alabama Air Pollution Control Commission on July 21,
1976.
(17) Regulations equivalent to EPA's New Source Performance
Standards (40 CFR part 60) and continuous monitoring requirements for
existing stationary sources (40 CFR 51.19), submitted by the Alabama Air
Pollution Control Commission on October 28, 1976.
(18) Revised regulations for the charging and pushing of coke in
existing conventional batteries, submitted by the Alabama Air Pollution
Control Commission on July 14, 1978.
(19) Part 4.12, dealing with particulate emissions from xylene
oxidation, submitted by the Alabama Air Pollution Control Commission on
September 13, 1978.
(20) 1979 implementation plan revisions for nonattainment areas (TSP
and ozone), submitted on April 19, 1979, (as clarified by a letter of
August 10, 1979), by the Alabama Air Pollution Control Commission.
(21) Revisions in permit regulations as follows: (i) Title of
16.3.2. is changed to ``Permits to Construct in or near Nonattainment
Areas;'' (ii) a subparagraph (9), ``Significant Impact,'' is
[[Page 66]]
added to paragraph 16.3.2.(b); (iii) paragraph 16.3.2.(c) is revised;
and (iv) subparagraph 16.3.2.(d)(5) is deleted; these revisions were
adopted on February 13, 1980, and submitted on February 20, 1980, by the
Alabama Air Pollution Control Commission to correct deficiencies in the
Part D revisions given conditional approval by EPA on November 26, 1979.
(22) 1979 implementation plan revisions for sulfur dioxide
nonattainment areas in Colbert, Lauderdale, and Jackson Counties,
adopted on August 28, 1979, and submitted on September 6, 1979 by the
Alabama Air Pollution Control Commission.
(23) Request for an 18-month extension of the statutory deadline for
submitting a plan to attain and maintain the secondary standard for
sulfur dioxide in the Jackson County nonattainment area, submitted on
September 6, 1979, by the Alabama Air Pollution Control Commission.
(24) Revision to the State Implementation Plan to delete the
indirect source regulations submitted by the Alabama Air Pollution
Control Commission on December 12, 1978.
(25) Revised emergency episode control plan, updating procedures and
raising the alert level for ozone from 0.10 ppm to 0.15 ppm, submitted
by the Alabama Air Pollution Control Commission on January 11, 1980.
(26) Revision to the State Implementation Plan for an air quality
surveillance network was submitted by the Alabama Air Pollution Control
Commission on January 9, 1980.
(27) Alternative compliance schedules for nine sources of volatile
organic compounds, submitted by the Alabama Air Pollution Control
Commission on July 3, 1980.
(28) Revisions to Chapter 6 of the Alabama Rules and Regulations
were submitted by the Alabama Air Pollution Control Commission on April
1, 1981.
(29) Alternative TSP control strategy for 3M Company's Guin plant,
submitted on February 4, 1981, by the Alabama Air Pollution Control
Commission.
(30) Revisions in Chapters 12 and 13, adopting Federal NSPS and
NESHAPS regulations by reference, submitted by the Alabama Air Pollution
Control Commission on June 26, 1981.
(31) Alternative compliance schedules for VOC sources, submitted on
June 25, 1981, by the Alabama Air Pollution Control Commission.
(32) Regulations providing for prevention of significant
deterioration (additions to Chapter 16 of the Alabama regulations),
submitted on January 29, 1981, by the Alabama Air Pollution Control
Commission.
(33) Alternative particulate control requirements for Kimberly-Clark
Corporation's 3 bark boiler, Coosa Pines (revisions in Part 4.8 of the
Alabama regulations), submitted by the Alabama Air Pollution Control
Commission on February 4 and August 31, 1981.
(34) Request for 18-month extension of the deadline for submitting a
plan to attain and maintain the secondary ambient standard for
particulate matter in the Etowah County nonattainment area, submitted on
May 19, 1981, by the Alabama Air Pollution Control Commission.
(35) Revision for Jackson County secondary sulfur dioxide
nonattainment area, submitted on June 9, 1980, by the Alabama Air
Pollution Control Commission.
(36) Set II VOC regulations, submitted on February 12, 1982, by the
Alabama Air Pollution Control Commission and on May 5, 1983, by the
Alabama Department of Environmental Management.
(37) Provisions for new source review in nonattainment areas
(changes in Chapter 16 of the regulations), submitted on March 31, 1981,
by the Alabama Air Pollution Control Commission.
(38) Bubble for Union Camp Corporation's Prattville, Alabama kraft
pulp mill, submitted on January 21, 1983, January 20, 1984, and March 9,
1984, by the Alabama Department of Environmental Management (ADEM).
(i) Incorporation by reference.
(A) Alabama Department of Environmental Management Resolution and
Regulation 4.8.4, dealing with control of particulate emissions from
wood waste boilers, was adopted on December 9, 1983.
[[Page 67]]
(B) Alabama Environmental Management Commission Resolution and
Regulation 4.7.5, dealing with particulate emissions from kraft pulp
mills, was adopted on March 7, 1984.
(ii) Other material.
(A) None.
(39) Changes to air permit requirements, submitted on February 19,
1985, and on March 28, 1985, by the Alabama Department of Environmental
Management (ADEM).
(i) Incorporation by reference.
(A) Amendment to ADEM Air Rules & Regulations Chapter 16.1,
submitted on March 28, 1985, and State-adopted on March 13, 1985. Allows
delegation of permitting authority to locals.
(B) Amendment to ADEM Air Rules & Regulations Chapter 16.1, 16.2,
16.3, and 16.4, submitted on February 19, 1985, and State-adopted on
February 13, 1985. Consolidates Permit to Construct, Operate and
Temporary Permit, into one Air Permit.
(ii) Additional information.
(A) None.
(40) Visibility new source review regulations as visibility
monitoring strategy were submitted to EPA on November 20, 1985.
(i) Incorporated by reference.
(A) Letter of November 20, 1985, from the Alabama Department of
Environmental Management, and the following regulation Changes to
Paragraphs 16.3.2 and 16.4 to Address Visibility Requirements adopted by
the Alabama Environmental Management Commission on November 13, 1985:
16.3.2(b)--(Permits to Construct in or Near Nonattainment Areas--
Definitions)
16.3.2(f)--(Permits to Construct in or Near Nonattainment Areas--
visibility protection provisions)
16.4.2--(Permits to Construct in Clean Air Areas--Definitions)
16.4.12--(Visibility Monitoring)
16.4.15--(Sources Impacting Federal Class I Areas--Additional
Requirements)
(ii) Additional material.
(A) Narrative Visibility SIP which includes the State's visibility
monitoring strategy.
(41) State implementation plan revisions, submitted by the
Department of Environmental Management on May 17, 1985.
(i) Incorporation by reference.
(A) Amendments to Alabama Department of Environmental Management's
(ADEM) Air Rules and Regulations: addition of Paragraphs 4.3.5, 4.7.6,
4.7.7, 4.8.3(a), 4.8.3(b), 4.8.3(c), revision of Paragraph 4.8.3,
adopted on October 10, 1984.
(B) Resolution by the Alabama Environmental Management Commission
adopting the proposed regulations into the ADEM's Air Rules and
Regulations on October 10, 1984.
(ii) Other material.
(A) Dispersion modelling of area around Kimberly Clark Corporation's
Talledega County facility.
(42) State implementation plan for attainment and maintenance of the
lead standards in all areas except Jefferson County, submitted on March
28, 1985, by the Alabama Department of Environmental Management.
(i) Incorporation by reference.
(A) Regulation for existing secondary lead smelters located in Pike
County, Alabama (Regulation 4.15.6), which was adopted by the Alabama
Department of Environmental Management on March 13, 1985. Under
applicable law, EPA approval is required for discretionary actions of
the Director of the Alabama Department of Environmental Management that
may increase lead concentrations in the ambient air.
(B) Letter of May 6, 1985 from Ababama Department of Environmental
Management to EPA, and Regulation pertaining to secondary lead smelter
exhaust stack gases (Regulation 4.15.3), which was adopted by the
Alabama Air Pollution Control Commission on March 23, 1982.
(ii) Other material.
(A) Narrative SIP, titled, ``State of Alabama'a Plan for the
Attainment of the National Ambient Air Quality Standard for Lead,''
dated December 1984.
(43) [Reserved]
(44) Volatile Organic Compound regulation changes were submitted to
EPA on September 23, 1985.
(i) Incorporation by reference.
(A) Letter of September 23, 1985 to EPA from Alabama Department of
Environmental Management and changes to Chapter 6 of the Alabama Air
Pollution Control Rules and Regulations
[[Page 68]]
(Control of Volatile Organic Compounds) which were adopted by the
Alabama Environmental Management Commission on September 18, 1985,
specifically, the revisions to 6.1.1(a), 6.1.2, and 6.1.3 and the
addition of 6.1.4 and 6.1.5.
(ii) Other material--none.
(45) State implementation plan for attainment and maintenance of
lead standards in Jefferson County, submitted on October 7, 1985, by the
Alabama Department of Environmental Management, and on November 13,
1986, by the Jefferson County Health Department.
(i) Incorporation by reference.
(A) Jefferson County Department of Health Regulation 611, Secondary
Lead Smelters (excluding paragraphs 6.11.2(a) and 6.11.2(b)) which was
adopted on September 11, 1985.
(B) November 13, 1986, letter to EPA from the Jefferson County
Department of Health, and Appendix C of the Alabama Lead SIP for
Jefferson County (Revised Schedule for the RACT-plus study) which was
adopted on November 12, 1986.
(ii) Other material.
(A) Narrative SIP, entitled ``State Implementation Plan for the
Attainment of the National Ambient Air Quality Standard for Lead in
Jefferson County'' dated September 1984.
(46) Stack height regulations were submitted to EPA on September 26,
1986, by the Alabama Department of Environmental Management.
(i) Incorporation by reference.
(A) Letter of September 26, 1986, from the Alabama Department of
Environmental Management, transmitting stack height regulations.
(B) Section 16.3.3, Stack Heights, of the Alabama air pollution
control rules and regulations, which was adopted on September 18, 1986,
by the Alabama Environmental Management Commission.
(ii) Other material--none.
(47) Revisions to Alabama's New Source Review regulations were
submitted to EPA on April 17, 1987.
(i) Incorporation by reference.
(A) Letter of April 17, 1987, from the Alabama Department of
Environmental Management.
(B) Revisions to Alabama regulation 16.3.2, adopted by the Alabama
Department of Environmental Management (ADEM) on April 15, 1987.
(ii) Other material--none.
(48) Revised State Implementation Plan for attainment and
maintenance of lead standards in Jefferson County, submitted on August
5, 1988, by the Alabama Department of Environmental Management.
(i) Incorporation by reference.
(A) Air permits incorporating revised regulations for existing
secondary lead smelters located in Jefferson County, Alabama (Regulation
6.11), adopted by the Jefferson County Board of Health on May 11, 1988.
(B) [Reserved]
(ii) Other material. (A) Narrative SIP, entitled ``State
Implementation Plan for the Attainment of the National Ambient Air
Quality Standard for Lead in Jefferson County,'' dated February 19,
1988.
(B) [Reserved]
(49) SO2 revisions for Secondary Lead Smelters, submitted
by the Alabama Department of Environmental Management on June 30, 1989.
(i) Incorporation by reference.
(A) The following revisions to Chapter 6 of Jefferson County Board
of Health Air Pollution Control Rules and Regulations, which became
effective June 14, 1989.
(1) 6.11.2(o)
(B) The following revisions to chapter 7 of Jefferson County Board
of Health Air Pollution Control Rules and Regulations which became
effective June 14, 1989 as follows:
(1) 7.5.3 (3) 7.5.5
(2) 7.5.4 (4) 7.5.6
(ii) Additional material. (A) Letter of June 30, 1989, submitted by
the Alabama Department of Environmental Management.
(B) Modeling analysis for Interstate Lead Corporation which was
submitted by Jefferson County, Alabama on April 5, 1989.
(50) Changes in Alabama's Regulations which were submitted to EPA on
May 29, 1987, by the Alabama Department of Health and Environmental
Management.
(i) Incorporation by reference.
(A) Changes in Alabama's Regulation which were adopted on May 20,
1987:
[[Page 69]]
(1) Chapter 5, Control of Sulfur Compound Emissions: Section
5.1.1(d) & (e) and Sections 5.3.4 (Applicability), 5.3.4 (a) & (b),
5.3.5 (a) & (b), 5.3.6, 5.3.7, 5.3.8, & 5.3.9.
(ii) Other Material.
(A) Modeling analysis for Exxon Company's Big Escambia Creek
Treating Facility and Tennessee Valley Authority's Colbert Steam Plant.
(51) The recodified Air Division Administrative Code Rules of the
Alabama Department of Environmental Management submitted on October 31,
1989 as revisions to Alabama's State Implementation Plan. These rules
became effective on June 22, 1989.
(i) Incorporation by reference.
(A) Alabama Department of Environmental Management Administrative
Code Rules 335-3 and appendices A-F, revision effective June 22, 1989,
except for the following rules:
335-3-1-.02(1)--Definitions: (b), (c), (j), (pp), (xx), (yy), (bbb),
(ccc), (nnn), (sss), and (yyy).
335-3-2-.02--Episode Criteria: (4)(b); (4)(c), (d) and (e); and (5)(b),
(c), (d), and (e); (6)(b), (c), (d), and (e).
335-3-4--Control of Particulate Emissions; .01(1)(a), (b), and (d)(1),
(2), (3), (4), and (5); .01(2); and .04(1)(a)
335-3-5-.03--Petroleum Production: (4)
335-3-14--Permits: .03(1)(g)(1)
(ii) Other material--None.
(52) Provisions for PM10 submitted on June 29, 1988, and
October 3, 1989, by the Alabama Department of Environmental Management.
(i) Incorporation by reference.
(A) The following revisions submitted on June 29, 1988, to Chapters
1, 2 and 16 were effective June 16, 1988. These Chapters were recodified
as Chapters 335-3-1, 335-3-2 and 335-3-14, respectively, effective June
22, 1989.
(1) Definitions--1.2.1 recodified 335-3-1-.02(1) bbb, eee, nnn, and
yyy.
(2) Air Pollution Emergency--Chapter 2 recodified as 335-3-2.
(3) Permits--Chapter 16 recodified as 335-3-14, except .03(1)(g)(1).
(B) The following revisions submitted on October 3, 1989, to
Chapters 35-3-1 and 335-3-14 were effective September 21, 1989.
(1) Definitions--335-1-.02 (1) (yy) and (ccc).
(2) Permits--335-3-14.
(i) 335-3-14-.03(1)(g)(1).
(53) October 8, 1988, and March 15, 1989, revisions to Jefferson
County's Implementation Plan for PM10 were submitted by the
Alabama Department of Environmental Management. The submittal included a
committal SIP.
(i) Incorporation by reference.
(A) The following revisions submitted on March 15, 1989, to chapters
1, 2, and 4 of Jefferson County Implementation Plan for PM10
were effective February 8, 1989.
Chapter I--Chapter I General Provisions:
1.3 (Definitions):
Soiling Index, PM10, Particulate Matter, PM10
emission, Total Suspended Particulate, Citation, Control Device,
Employee, Six Minute Average, Violator.
Chapter 2--Permits: 2.3.1(g)(1), (2), and (3); 2.3.2.(b)(11) and 20;
2.3.4 (a)(5); 2.3.2 (2); 2.4.2.(w) (1) and (2); 2.4.3; 2.4.8(h),
2.4.8(k) and (l); 2.4.12(a)(7) and 8; 2.4.15(e); and 2.4.19(a).
Chapter 4--Air Pollution Emergency: 4.3.4(b), (c), (d), and (e);
4.3.5(b), (c), (d), and (e); and 4.3.6(b), (c), (d), and (e).
(ii) Other material.
(A) March 15, 1989, letter from the Alabama Department of
Environmental Management.
(54)-(55) [Reserved]
(56) Revisions to the VOC portion of the Alabama SIP were submitted
on April 20, 1987, November 7, 1990, May 22, 1991, and October 4, 1991,
and July 5, 1991, by the State of Alabama. These revisions were adopted
on April 15, 1987; October 10, 1990; November 14, 1990, and May 8, 1991;
September 18, 1991, respectively by the Jefferson County Board of
Health.
(i) Incorporation by reference.
(A) Jefferson County Department of Health Air Pollution Control
Program Rules and Regulations, Chapter 8 (Control of VOC Emissions) and
Chapter 1 (Definitions) effective April 8, 1987.
(1) Chapter 1--General Provisions: Section 1.3.
(2) Chapter 8--Control of Volatile Organic Compound (VOC) Emissions,
except for 8.16.13.
(ii) Other material--none.
(57) Revisions to Chapters 335-3-1 and 335-3-6 of the Alabama
Department of Environmental Management Administrative Code which were
submitted on October 19, 1989, and on July 5, 1991,
[[Page 70]]
and adopted into the Alabama Department of Environmental Management
Administrative Code on August 16, 1989 and June 26, 1991.
(i) Incorporation by reference.
(A) Amendments to the Alabama regulations 335-3-1-.02, 335-3-
6-.02(1); 335-3-6-.03(1); 335-3-6-.24(1); 335-3-6-.26; 335-3-6-.27; 335-
3-6-.28; 335-3-6-.29; 335-3-6-.30; 335-3-6-.31; 335-3-6-.32; 335-3-
6-.33; 335-3-6-.34; 335-3-6-.35; 335-3-6-.36; 335-3-6-.37 with the
exception of Subsection 335-3-6-.37(10)(a); 335-3-6-.38; 335-3-6-.39;
335-3-6-40; 335-3-6-.41; 335-3-6-.42; 335-3-6-43; 335-3-6-44; 335-3-6-
45; 335-3-6-.46; 335-3-6-.47; 335-3-6-.49; 335-3-6-.51; 335-3-6-.53
effective July 31, 1991.
(ii) Other material--None.
(58) Revisions to include NO2 increment requirements in
Chapter 2 of the SIP and the PSD regulations, Chapter 335-3-14 of the
Alabama Department of Environmental Management Administrative Code which
was submitted on October 22, 1990.
(i) Incorporation by reference.
(A) Revisions to 335-3-14-.04, ``Air Permits Authorizing
Construction in Clean Air Areas,'' of the Alabama Department of
Enironmental Management Administrative Code, which became effective
November 1, 1990.
(ii) Other material. (A) Letter dated October 22, 1990, from the
Alabama Department of Environmental Management.
(B) Letter dated April 30, 1991, from the Alabama Department of
Environmental Management regarding minimum program elements.
(59) [Reserved]
(60) Provisions for visible emissions were submitted by the Alabama
Department of Environmental Management on June 11, 1979.
(i) Incorporation by reference.
(A) 335-3-4.01 Visible Emissions, adopted May 17, 1989.
(ii) Other material.
(A) None.
(61) Revisions to the Alabama SIP to correct errors and to add
offset ratios which were submitted on November 10, 1992.
(i) Incorporation by reference.
(A) Amendments to the following sections of the Alabama
regulations--335-3-6-.04(4), 335-3-14-.03(2)(b)15, 335-3-14-.03(2)(b)17,
335-3-14-.03(2)(b)18, 335-3-14-.03(2)(b)20, 335-3-14-.03(2)(c)2, 335-3-
14-.03(2)(e), 335-3-14-.03(2)(g)1(i), 335-3-14-.03(2)(g)1(ii), and
Appendix D--were adopted by the State on October 23, 1992.
(ii) Other material.
(A) Letter of November 10, 1992, from the Alabama Department of
Environmental Management.
(62) The Alabama Department of Environmental Management has
submitted revisions to chapter 11 of the Alabama Statute on November 13,
1992. These revision address the requirements of section 507 of Title V
of the CAA and establish the Small Business Stationary Source Technical
and Environmental Assistance Program (PROGRAM).
(i) Incorporation by reference.
(A) Alabama statute 11.1, effective November 13, 1993.
(ii) Additional information--None.
(63) Provisions for coke ovens were submitted by the Alabama
Department of Environmental Management on September 25, 1985.
(i) Incorporation by reference.
(A) Alabama Department of Environmental Management Administrative
Code, Chapter 335-3-4-.17, Steel Mills Located in Etowah County, adopted
September 18, 1985.
(ii) Other material.
(A) None.
(64) Revisions to provide synthetic minor operating permit rules
submitted by the Alabama Department of Environmental Management on
December 20, 1993.
(i) Incorporation by reference.
(A) Alabama Department of Environmental Management Air Division
Administrative Code, Chapter 335-3-4-.10, -11, -14, -15, and Appendix D,
adopted November 23, 1993.
(ii) Other material. None.
(65) Revisions to the State of Alabama State Implementation Plan
(SIP) concerning emission statements were submitted on November 13,
1992, by the Alabama Department of Environmental Management.
(i) Incorporation by reference. The Addition of Section 11.2 of the
Alabama Regulations was effective on November 13, 1992.
[[Page 71]]
(ii) Other material. Letter dated November 13, 1992, from the
Alabama Department of Environmental Management.
(66) The Alabama Department of Environmental Management has
submitted revisions to Alabama SIP on September 28, 1993. These
revisions address the requirements necessary to change the Leeds area of
Jefferson County, Alabama, from nonattainment to attainment for lead.
The submittal includes the maintenance plan for the Leeds Area.
(i) Incorporation by reference.
(A) Plan for Maintenance of the NAAQS for Lead in the Jefferson
County (Leeds) Area after Redesignation to Attainment Status effective
on September 28, 1993.
(ii) Additional information. None.
(67) [Reserved]
(68) The State of Alabama submitted a SIP submittal to revise the
ADEM Administrative Code for the Air Pollution Control Program on August
14, 1995. These revisions involve changes to Chapter 335-3-14--Air
Permits.
(i) Incorporation by reference.
(1) Amendments to the following sections of the Alabama
regulations--335-3-14-.04, and 335-3-14-.05 which were adopted on March
21, 1995.
(ii) Other material. None.
(69) The State of Alabama submitted revisions to the ADEM
Administrative Code for the Air Pollution Control Program on October 30,
1995, and December 14, 1995. These revisions involve changes to Chapter
335-3-1--General Provisions.
(i) Incorporation by reference. Section 335-3-1-.02 (gggg) of the
Alabama regulations adopted on November 28, 1995.
(ii) Other material. None.
(70) The State of Alabama submitted revisions to the ADEM
Administrative Code for the Air Pollution Control Program on October 30,
1996. These revisions involve changes to Chapters 335-3-1, -2, -3, -4, -
5, -6, -8, -9, -12, -13, -14, Appendices C, E, and F.
(i) Incorporation by reference. Chapters 335-3-1-.02(gggg)(23-25);
335-3-1-.04(1-2); 335-3-1-.06(3); 335-3-1-.08; 335-3-1-.09(11); 335-3-
1-.11; 335-3-2-.02(c); 335-3-2-.08(3); 335-3-3-.01(8); 335-3-4-.01(1)(a-
b), (3); 335-3-4-.04(5); 335-3-4-.07(6-7); 335-3-4-.08(2), (3), (3)(b),
(4)(b); 335-3-4-.09(1)(4a-b), (4)(c); 335-3-4-.11(2); 335-3-
4-.14(2)(a)2, (2)(b)3; 335-3-4-.15(5-6), (6)(e), (6)(g)1; 335-3-
4-.17(4), (7-9); 335-3-5-.01(2), (2)(b), (4); 335-3-5-.02(1-3); 335-3-
5-.03(4), (4)(b), (5)(b), (8); 335-3-5-.04(10)(d), (12)(b); 335-3-
6-.01(3-6); 335-3-6-.04(4); 335-3-6-.05(3), (4), (5)(a), (5)(f), (6),
(7); 335-3-6-.06(3)(a), (3)(a)3, (4-5); 335-3-6-.07(1), (2)(d), (3),
(4), (4)(c), (5)(a), (5)(c), (7); 335-3-6-.11(1)(a), (1)(b-c), (2)(a),
(2)(b-c), (3), (3)(b-c), (4)(a), (4)(b-d), (5)(a), (5)(b-c), (6)(a),
(6)(b-c), (7)(a), (7)(b-c), (8)(a-c), (9)(a)3, (9)(b), (10)(a), (10)(b),
(10)(c-d), (11)(a), (11)(b), (11)(c), (11)(d-e); 335-3-6-.12(4), (5),
(6), (6)(b)3; 335-3-6-.13(2)(a); 335-3-6-.15(1)(a), (1)(b), (2)(a),
(2)(c), (3)(a), (3)(b), (4)(a), (4)(c-d), (5); 335-3-6-.16(1)(e)1,
(1)(e)2I, (2)(g)1, 335-3-6-.49(1), (5)(a); 335-3-6-.50(1); 335-3-
6-.53(13); 335-3-8-.02(1); 335-3-9-.01(3); 335-3-12-.02(2); 335-3-
13-.02(3); 335-3-13.03(3); 335-3-13-.04(3); 335-3-13-.05(3); 335-3-
13-.06(3); 335-3-14-.01(1)(b-c), (1)(e), (1)(g), (1)(k), (1)(k)1-5,
(6)(a), (6)(b), (6)(b)1, (6)(b)3, (6)(c), (7)(a)2, (7)(c-d); 335-3-
14-.02(1)(a), (4)(b-c), (4)(e)1, (4)(e)4, (5)(a-c); 335-3-14-.03(1)(g)1-
3, (1)(h)2(V), (2)(a), (2)(a)4(V), (2)(a)6(i-ii), (2)(a)7, (2)(a)7(i-
ii), (2)(a)7(I), (2)(a)(7)(II)(iii), (2)(b-c), (2)(f-g); 335-3-
14-.04(2), (2)(a)1(i-iii), (2)(b)1, (2)(c)2(i), (2)(c)4, (2)(c)6(i-ii),
(2)(f), (2)(i), (2)(i)1, (2)(m)1, (2)(m)1(i), (2)(n)2, (2)(u)1, (2)(u)4,
(2)(w)3, (6)5(b), (8)(a-d), (8)(e-f), (8)(g-h), (8)(h)3, (8)(k), (8)(l),
(11)(a), (12)(a)(6-8), (12)(c), (13)(a), (15)(c), (15)(f-h), (17)(c),
(18)(a), (18)(b)2-3, (18)(c), (18)(d), (19)(a), (19)(c); 335-3-
14-.05(2)(c)1(ii), (2)(l), (3), (3)(c), (4)(c), (4)(c)2, (4)(d), (5-6),
(6)(c), (7)(a), (9)(c)2, (9)(d), (11), (12)(a), (13)(b)7; 335-3-
15-.01(b), (d-f), (h); 335-3-15-.02(3-4), (7)(c), (8)(f), (8)(h)2,
(8)(h)4(i), (8)(h)4(iv), (9)(a)4(iv)1-3, (9)(a)4(iv)(V), (9)(a)6(i-ii),
(9)(a)7, (9)(a)7(i-ii), (9)(a)7(ii)(I), (9)(a)7(iii), (9)(b-c), (9)(f-
g); 335-3-15-.04(1)(a-d), (1)(e), (1)(g-h), (2)(a)(3)(c), (4)(a-b); and
335-3-15-.05(a) were adopted on October 15, 1996.
(ii) Other material. None.
(71) The State of Alabama submitted revisions to the ADEM
Administrative Code for the Air Pollution Control Program on October 30,
1996. These revisions involve changes to Chapters 335-3-1, 335-3-3 and
335-3-6.
(i) Incorporation by reference. Chapters 335-3-1-.02(gggg)(24-27),
335-3-3-
[[Page 72]]
.01(9) and 335-3-6-.16 except for (5) were adopted on August 19, 1997.
(ii) Other material. None.
(72) The State of Alabama submitted revisions to the ADEM
Administrative Code for the Air Pollution Control Program on March 5,
1998. These revisions involve changes to Chapters 335-3-1, 335-3-12,
335-3-14 and Appendix F.
(i) Incorporation by reference. Rules 335-3-1-.02(gggg), 335-3-
12-.02(1)(b), 335-3-14-.01(7)(c), 335-3-14-.05(2)(c)2, 335-3-
14-.05(3)(c), and Appendix F were adopted on February 17, 1998.
(ii) Other material. None.
[37 FR 10846, May 31, 1972. Redesignated at 63 FR 70672, Dec. 22, 1998]
Editorial Note: For Federal Register citations affecting Sec. 52.69,
see the List of CFR Sections Affected in the Finding Aids section of
this volume.
Subpart C--Alaska
Sec. 52.70 Identification of plan.
(a) Title of plan: ``State of Alaska Air Quality Control Plan.''
(b) The plan was officially submitted on April 25, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Modifications to the implementation plan including a revision to
Title 18, Chapter 50, section 160 and other nonregulatory provisions
submitted on June 22, 1972, by the Governor.
(2) Compliance schedules submitted on August 2, 1973, by the State
of Alaska Department of Environmental Conservation.
(3) Compliance schedules submitted on August 23, 1973, by the State
of Alaska Department of Environmental Conservation.
(4) Compliance schedules submitted on September 30, 1975, by the
State of Alaska Department of Environmental Conservation.
(5) Compliance schedules submitted on January 6, 1976, by the State
of Alaska Department of Environmental Conservation.
(6) Compliance schedules submitted on September 30, 1975, by the
State of Alaska Department of Environmental Conservation.
(7) Part D attainment plans for the Anchorage and Fairbanks carbon
monoxide nonattainment areas submitted by the Governor of Alaska on
January 18, 1980 as follows:
Volume II. Analysis of Problems, Control Actions
Section III. Areawide Pollutant Control Efforts, Subsection A.
Carbon Monoxide, except subparts 1.c (Other areas) and 5.h (Fairbanks
Emergency Avoidance Plan)
Volume III. Appendices
III-1 A Review of Carbon Monoxide Emissions from Motor Vehicles during
Cold Temperature Operation
III-2 Cold Weather Related Strategy Support Development
III-3 Preliminary Assessment of Meteorological Conditions during Days of
Ambient Air Quality Violations in Anchorage
III-4 Summary of the 1978 Fairbanks Voluntary Vehicle Emissions
Inspection Program
III-5 Approach of Evaluating an Alaska I/M Program
III-6 Appendices to the Anchorage Air Quality Plan
III-7 Appendices to the Fairbanks Air Quality Plan
(8) On January 18, 1980, the State of Alaska Department of
Environmental Conservation submitted a plan revision to meet the
requirements of Air Quality Monitoring, 40 CFR part 58, subpart C,
Sec. 58.20, as follows:
Volume II. Analysis of Problems, Control Actions
Section V. Ambient Air Monitoring
A. Purpose
C. Air Monitoring Network
E. Annual Review
(9) Provisions of a State Air Quality Control Plan submitted by the
Governor of Alaska on January 18, 1980, as follows:
Volume II. Analysis of Problems, Control Actions
Section I. Introduction
A. Summary
B. Air Quality Control Regions
C. Attainment/Nonattainment Designations
Section II. Alaskan Air Quality Control Programs
A. State Program
B. Local Programs
C. Resource Needs
Section III. Areawide Pollutant Control Efforts
A. Carbon Monoxide, Subpart 1.c (Other areas)
B. Total Suspended Particulate Matter
[[Page 73]]
C. Ice Fog
D. Open Burning--Forest Practices
Section IV. Point Source Control Efforts
A. Summary
B. Description of Source Categories and Pollutants
C. Summary of Major Emitting Sources
D. History of Alaskan Point Source Program
F. Local Program Enforcement
G. New Source Review and Approval
H. Compliance Assurance
I. State Air Quality Control Regulations
Section V. Ambient Air Monitoring
B. Description of Previous Air Monitoring Network
Volume III. Appendices
I-1 Summary of Public Hearings, Written Testimony, etc.
I-2 Recommendations for attainment/Nonattainment designations
II-1 Alaska Statutes, except section 46.03.170
II-2 Regulations of the Fairbanks North Star Borough, except section
8.04.070
II-3 Fairbanks North Star Borough/Alaska Department of Environmental
Conservation Agreement
II-4 Municipality of Anchorage/Alaska Department of Environmental
Conservation Agreement
II-5 Alaska State Department of Law Legal Opinion
IV-1 Summaries of Emission Inventories
IV-2 D. Permit to Operate for the Fairbanks Municipal Utilities System
IV-3 Testing Procedures
V-1 Air Quality Data
An amended Appendix II-5, ``Alaska State Department of Law Legal
Opinion'' submitted by the State of Alaska Department of Environmental
Conservation on February 29, 1980. Amendments to the January 18, 1980
submittal, submitted by the State of Alaska Department of Environmental
Conservation on September 29, 1982 as follows:
Volume II. Analysis of Problems, Control Actions
Section I. Introduction
C. Attainment/Nonattainment Designations
Section III. Areawide Pollutant Control Efforts
D. Open Burning--Forest Practices
Section IV. Point Source Control Efforts
C. Summary of Major Emitting Sources
D. History of Alaskan Point Source Program
F. Local Program Enforcement
G. New Source Review and Approval
H. Compliance Assurance
I. State Air Quality Control Regulations
Section V. Ambient Air Monitoring
C. Air Monitoring Network
E. Annual Review
Volume III. Appendices
IV-4 ADEC Ambient Analysis Procedures
(10) On November 15, 1983 the State of Alaska Department of
Environmental Conservation submitted a revision to add a lead strategy
to the Alaska Implementation Plan.
(11) Provisions of a State Air Quality Control Plan submitted by the
Alaska Department of Environmental Conservation on November 15, 1983, as
follows:
VOLUME II. ANALYSIS OF PROBLEMS, CONTROL ACTIONS
Section I. BACKGROUND
A. INTRODUCTION
B. AIR QUALITY CONTROL REGIONS
C. ATTAINMENT/NONATTAINMENT DESIGNATIONS
D. PREVENTION OF SIGNIFICANT DETERIORATION DESIGNATIONS
Section II. STATE AIR QUALITY CONTROL PROGRAM
Section III. AREAWIDE POLLUTANT CONTROL PROGRAM
D. TOTAL SUSPENDED PARTICULATE MATTER
E. ICE FOG
F. OPEN BURNING
G. WOOD SMOKE POLLUTION CONTROL
Section IV. POINT SOURCE CONTROL PROGRAM
A. SUMMARY
1. Annual Review Report
B. STATE AIR QUALITY REGULATIONS
C. LOCAL PROGRAMS
D. DESCRIPTION OF SOURCE CATEGORIES AND POLLUTANTS
1. Typical Point Sources
2. Summary of Major Emitting Facilities
E. POINT SOURCE CONTROL
1. Introduction
F. FACILITY REVIEW PROCEDURES
1. Who needs a permit?
2. Standard Application Procedures
3. PSD Application Procedures, Preliminary report and meeting, Pre-
construction monitoring, PSD application format
4. Nonattainment Application Procedures
G. APPLICATION REVIEW AND PERMIT DEVELOPMENT
1. Application Review
2. Permit Development Requirement, Monitoring and Testing
Requirements, Ambient Monitoring, Continuous Emissions Monitoring,
Source Testing
3. Prevention of Significant Deterioration Review, Basis of Program,
PSD Regulations, PSD Analysis Procedure
[[Page 74]]
4. Nonattainment Area Review
5. New Source Performance Standards Source Review
6. Visibility Review
7. Sources under EPA Review
H. PERMIT ISSUANCE REQUIREMENTS
Section V. AMBIENT AIR MONITORING
A. PURPOSE
B. COMPLETED AIR MONITORING PROJECTS
1. Carbon Monoxide
2. Nitrogen Oxides
3. Sulfur Dioxide
4. Ozone
5. Total Suspended Particulates (TSP)
6. Lead
C. AIR MONITORING NETWORK
1. Network Description
2. Station Designations
3. Air Quality Monitoring Procedures
4. Ambient Sampling for Specific Pollutants
E. ANNUAL REVIEW
VOLUME III. APPENDICES
Section II. STATE AIR QUALITY CONTROL PROGRAM
II.A. State Air Statutes, except section 46.03.170, State Attorney
General Opinions on Legal Authority
II.B. Municipality of Anchorage/Cook Inlet/ADEC Agreements
II.C. Fairbanks North Star Borough Ordinances/FNSB & ADEC Agreements
Section III. AREAWIDE POLLUTANT CONTROL PROGRAM
III.G. Ordinance of the City and Borough of Juneau
Section IV. POINT SOURCE CONTROL PROGRAM
IV.1. PSD Area Classification and Reclassifications
A. Class I Area Boundaries
B. Areas Protected from Visibility Degradation
C. Reclassification
1. Limitations on PSD Reclassification
2. PSD Reclassification Procedures
IV.2. Compliance Assurance
IV.3. Testing Procedures
Section V. AMBIENT AIR MONITORING
ADEC Ambient Analysis Procedures
TITLE 18. ENVIRONMENTAL CONSERVATION, CHAPTER 50. AIR QUALITY CONTROL,
Sections 021(d), 030(g), 040(a)(2), 040(c), 050(a)(2), 050(b)(4), 085,
300(a)(1), 300(a)(7), 400(d)(6), 500(d), 500(e), 510 (Editor's Note),
520(a), 520(b), 610(a), 620, 900(15), 900(39), 900(47), and 900(48).
(12) On September 29, 1982, the Commissioner of the Alaska
Department of Environmental Conservation submitted a carbon monoxide
attainment plan for the cities of Anchorage (section III.B) and
Fairbanks (section III.C) as a revision to the Alaska State
Implementation Plan. On November 15, 1983, a revision to this plan was
submitted for the city of Anchorage. Supplement to the Anchorage and
Fairbanks plans revisions to section III.A (Areawide Pollutant Control
Program, Statewide Transportation Control Program) and a new State
Regulation 18 AAC Chapter 52 (Emissions Inspection and Maintenance
Requirements for Motor Vehicles) were submitted on May 31, 1985.
(i) Incorporation by reference.
(A) May 31, 1985 letter from the State of Alaska to EPA, and State
Regulation 18 AAC 52 (Emissions Inspection and Maintenance Requirements
for Motor Vehicles) as filed by the Commissioner for the State of Alaska
on May 19, 1985.
(B) Page section III.B.8-3 of the Anchorage Transportation Control
Program, Alaska Air Quality Control Plan, revised June 1, 1985
(emissions and air quality projections for Anchorage with vehicle
inspection and maintenance program).
(C) Table C.6.a of the Fairbanks Transportation Control Program,
Alaska Air Quality Control Plan [reasonable further progress required
reductions for Fairbanks] (page section III.C.6-2) revised November 20,
1982.
(ii) Other material.
(A) Section III.A Statewide Transportation Control Program.
(B) Section III.B Anchorage Transportation Control Program.
(C) Section III.C Fairbanks Transportation Control Program.
(D) The I/M Program Design for the Fairbanks North Star Borough
dated October 25, 1984.
(E) The I/M Program Design for the Municipality of Anchorage dated
1984.
(13) On June 26, 1987, the State of Alaska Department of
Environmental Conservation submitted Section III.B.10-1 through
III.B.10-6 (Anchorage Air Pollution Episode Curtailment Actions);
Section III.C.10-1 through III.C.10-9 (Fairbanks Emergency Episode
Prevention Plan); and minor
[[Page 75]]
modifications to Section III.C.5-7 (Fairbanks Inspection and Maintenance
Program Design).
(i) Incorporation by reference.
(A) June 26, 1987 letter from the State of Alaska Department of
Environmental Conservation to EPA Region 10.
(B) Section III.B.10-1 through III.B.10-6 of Volume II (Anchorage
Air Pollution Episode Curtailment Actions) as adopted as an ordinance by
the Anchorage Assembly on September 9, 1986.
(C) Section III.C.10-1 through III.C.10-9 of Volume II (Fairbanks
Emergency Episode Prevention Plan) as adopted as an ordinance by the
Assembly of the Fairbanks North Star Borough on December 19, 1985.
(D) Page number Section III.C.5-7 of Volume II (Fairbanks Inspection
and Maintenance Design). This new page supercedes the current page
number Section III.C.5-7 of the Alaska Air Quality Control Plan as
adopted by the Alaska Department of Environmental Conservation on June
26, 1987.
(14) On June 26, 1987, the Commissioner of the Alaska Department of
Environmental Conservation submitted revised rules regulating the height
of stacks and the use of dispersion techniques, specifically revisions
to 18 AAC 50.400(a), 18 AAC 50.530(c), 18 AAC 50.900(16), 18 AAC
50.900(20), 18 AAC 50.900(23), and 18 AAC 50.900.(29), and the deletion
of 18 AAC 50.900(17).
(i) Incorporation by reference.
(A) June 26, 1987 letter from the State of Alaska Department of
Environmental Conservation to EPA, Region 10.
(B) August 11, 1987 letter from the State of Alaska Department of
Environmental Conservation to EPA, Region 10.
(C) 18 AAC 50.400(a) and 18 AAC 50.900 (16), (20), (23), and (29) as
adopted by the State of Alaska Department of Environmental Conservation
on December 31, 1986.
(15) On September 12, 1988, the State of Alaska Department of
Environmental Conservation submitted revisions to AAC 18 Chapter 52
(Emission Inspection and Maintenance Requirements for Motor Vehicles).
Those sections amended through June 2, 1988, are: 18 AAC 51.010 [Purpose
and General Requirements] (a)(3), (b), (d), (e), and (g); 18 AAC 52.020
[Vehicles Subject to this Chapter] (1); 18 AAC 52.070 [Waivers] (5)(A)
through (C); and 18 AAC 52.900 [Definitions] (14).
(i) Incorporation by reference.
(A) September 12, 1988 letter from the State of Alaska Department of
Environmental Conservation to EPA Region 10.
(B) Chapter 52 [Emissions Inspection and Maintenance Requirements
for Motor Vehicles] section 52.010 [Purpose and General Requirements
(a)(3), (b), (d), (e), and (g); section 52.020 [Vehicles Subject to This
Chapter] (1); section 52.070 [Waivers] (5)(A) through (C); and section
52.900 [Definitions] (14) as adopted by the State of Alaska Department
of Environmental Conservation on March 10, 1988.
(16) On September 12, 1988, the State of Alaska Department of
Environmental Conservation submitted revisions to the State of Alaska
state implementation plan. Specifically pages IV.F.1-1 through IV.F.1-8
of section IV.F ``Project Review Procedures'' and amendments to title
18, chapter 50, sections 050(a)(4), 050(b), 050(d)(1), 300(a)(5)(C),
300(a)(6)(C), 300(a)(7), 300(c), 300(g), 500(d), 510(a), 520(a), 520(b),
and 620 of the Alaska Administrative Code.
(i) Incorporation by reference. (A) September 12, 1988, letter from
the State of Alaska Department of Environmental Conservation to EPA
Region 10 submitting a revision to the Alaska state implementation plan.
(B) Vol. II, Analysis of Problems, Control Actions, Pages IV.F.1-1
through IV.F.1-8 of section IV.F, ``Project Review Procedures,'' revised
June 2, 1988.
(C) Title 18, chapter 50, (Air Quality Control) section 050
(Industrial Processes and Fuel Burning Equipment) (a)(4), 050(b),
050(d)(1), 300 (Permit to Operate) (a)(5)(C), 300(a)(6)(C), 300(a)(7),
300(c), 300(g), 500 (Source Testing) (d), 510 (Ambient Analysis Methods)
(a), 520 (Emission and Ambient Monitoring) 520(a), 520(b), and 620 (Air
Quality Control Plan) of the Alaska Administrative Code as adopted by
the State of Alaska Department of Environmental Conservation on March
10, 1988 and effective on June 2, 1988.
[[Page 76]]
(17) On October 17, 1991, the State of Alaska Department of
Environmental Conservation submitted a PM10 nonattainment
area state implementation plan for Eagle River, Alaska.
(i) Incorporation by reference.
(A) October 15, 1991 letter from Alaska Department of Environmental
Conservation to EPA Region 10 submitting the PM10
nonattainment area state implementation plan for Eagle River, Alaska.
(B) The PM10 nonattainment area state implementation plan
for Eagle River, Alaska, as adopted by the Anchorage Assembly on
February 6, 1990 and effective on September 24, 1991.
(18) On June 22, 1993, the Governor of the State of Alaska submitted
revised rules to satisfy certain Federal Clean Air Act requirements for
an approvable moderate PM10 nonattainment area SIP for
Mendenhall Valley, Alaska. Also included in this SIP were
PM10 contingency measures for the Mendenhall Valley. On
January 21, 1992, a supplement to the existing Eagle River
PM10 control plan was submitted by ADEC to EPA and certified
on March 8, 1993, by the Lieutenant Governor of Alaska.
(i) Incorporation by reference.
(A) June 22, 1993, letter from the Governor of the State of Alaska
to EPA, Region 10, submitting the moderate PM10 nonattainment
area SIP for Mendenhall Valley, Alaska.
(B) The Control Plan for Mendenhall Valley of Juneau, effective July
8, 1993.
(C) August 25, 1993, letter from ADEC showing, through enclosures,
the permanent filing record for the supplement to the existing Eagle
River PM10 control plan. The Lieutenant Governor certified
the supplement on March 8, 1993.
(D) The January 21, 1992, supplement to the existing Eagle River
PM10 control plan, effective April 7, 1993. Also included is
an August 27, 1991 Municipality of Anchorage memorandum listing the 1991
capital improvement project priorities and an October 11, 1991,
Muncipality of Anchorage memorandum summarizing the supplement to the
existing PM10 control plan.
(19) The Environmental Protection Agency (EPA) takes action on and/
or approves regulations from three submittals received from the ADEC on
July 17, 1990, October 15, 1991 and on March 24, 1994, which pertain to
correcting SIP deficiencies in the CFR; amendments to regulations
dealing with Air Quality Control, 18 AAC 50, for inclusion into Alaska's
SIP; and additional amendments to 18 AAC 50, Air Quality Control, for
inclusion into Alaska's SIP to assure compliance with new source review
permitting requirements for sources located in nonattainment areas for
either carbon monoxide or particulate matter.
(i) Incorporation by reference.
(A) July 17, 1990 letter from ADEC to EPA requesting correction for
findings of SIP deficiency in 40 CFR Part 52, and including the version
of Alaska Statutes, ``Title 46. Water, Air, Energy, and Environmental
Conservation,'' in effect at the time of the July 17, 1990 letter, of
which Sections 46.03.020, 46.03.030, 46.03.032, and 46.03.715, amended
in 1987, were the most recently amended of the enclosed statutes.
(B) October 15, 1991 letter from ADEC to EPA, and including
amendments to regulations and the State Air Quality Control Plan to
assure compliance with national ambient air quality standards for
particulate matter; the Order Amending Regulations of the Department of
Environmental Conservation, effective July 21, 1991; and the following
Alaska Administrative Code, 18 AAC 50, Air Quality Control Regulations:
(50.020; 50.085; 50.100; 50.300; 50.400; 50.510, 50.520, 50.610, and
50.900), effective July 21, 1991, Register 119.
(C) March 24, 1994 letter from Walter J. Hickel, Governor of Alaska,
to Chuck Clarke, Regional Administrator of EPA, and including amendments
to 18 AAC 50, State Air Quality Control Plan; the Order Adopting and
Amending Regulations of the Department of Environmental Conservation,
effective April 23, 1994, Register 130; and the amendments to 18 AAC 50
(50.021, 50.300(a)(7) and (a)(8), 50.300 (d), (e), and (g),
50.400(a)(1)(A), 50.400(c)(3)(B)(ii), 50.400(c)(4), 50.400(d)(4), and
50.620), State Air Quality Control Plan, found in Volume III:
Appendices, Modifications to Section III.A, effective April 23, 1994,
Register 130.
[[Page 77]]
(20) On April 18, 1994, the Commissioner of the Alaska Department of
Environmental Conservation (ADEC) submitted ``The Alaska Air Quality
Small Business Assistance Program State Air Quality Control Plan
Amendment,'' adopted April 8, 1994, as a revision to the Alaska SIP.
(i) Incorporation by reference.
(A) Letter dated April 8, 1994, from the Commissioner of ADEC to the
Regional Administrator of EPA, submitting ``The Alaska Air Quality Small
Business Assistance Program State Air Quality Control Plan Amendment''
to EPA; the Alaska Air Quality Small Business Assistance Program State
Air Quality Control Plan Amendment (which includes Appendix A the Alaska
Statutes Title 46, Chapter 14, Article 3), dated April 1994, and adopted
April 8, 1994.
(ii) Additional information.
(A) Letter dated July 24, 1995, from Alaska Department of
Environmental Conservation, submitting information necessary for
approval of the SBAP revision to EPA; the July 1995 SBAP Update,
Responses to EPA Comments, and the Air Quality/Small Business Assistance
Compliance Advisory Panel Board Information.
(21) On July 11, 1994 ADEC submitted a SIP revision for a basic
motor vehicle inspection and maintenance (I/M) program in the
Municipality of Anchorage (MOA) and the Fairbanks North Star Borough
(FNSB).
(i) Incorporation by reference.
(A) July 11, 1994 letter from the Governor of Alaska to the Regional
Administrator of EPA submitting Alaska's amendments to the Air Quality
Control Plan and to 18 AAC 52, Emissions Inspection and Maintenance
Requirements for Motor Vehicles; the amendments to 18 AAC 52 (52.005,
.015, .020, .030, .035, .040, .045, .050, .055, .060, .065, .070, .075,
.080, .085, .090, .095, .100, .105, .400, .405, .410, .415, .420, .425,
.430, .440, .445, .500, .505, .510, .515, .520, .525, .527, .530, .535,
.540, .545, .550, and .990), effective February 1, 1994; and the State
Air Quality Control Plan, Vol. II: Analysis of Problems, Control
Actions, Modifications to Section I, June 9, 1994; Vol. II: Analysis of
Problems, Control Actions, Modifications to Section I, II, III and V,
adopted January 10, 1994; Vol. III: Appendices, Modifications to Section
III.A, June 9, 1994; Vol. III: Appendices, Modifications to Section
III.B, June 9, 1994; and Vol. III: Appendices, Modifications to Section
III.C, June 9, 1994.
(22) On March 24, 1994, ADEC submitted a revision to its SIP for the
State of Alaska addressing the attainment and maintenance of the
National Ambient Air Quality Standards for carbon monoxide in the
Anchorage carbon monoxide nonattainment area.
(i) Incorporation by reference.
(A) March 24, 1994 letter from Alaska Governor Walter Hickel to EPA
Regional Administrator Chuck Clarke including as a revision to the SIP
the State of Alaska, Department of Environmental Conservation, 18 AAC
53, ``Fuel Requirements for Motor Vehicles,'' (Article 1, 18 AAC
53.005--18 AAC 53.190 and Article 9, 18 AAC 53.990) with amendments
adopted through March 19, 1994.
(23) On March 24, 1994, ADEC submitted a SIP revision to EPA to
satisfy the requirements of sections 187(a)(2)(A) and 187(a)(3) of the
CAA, forecasting and tracking VMT in the Anchorage area.
(i) Incorporation by reference.
(A) March 24, 1994 letter from the Alaska Governor to the EPA
Regional Administrator including as a revision to the SIP the VMT
requirement in the Anchorage area, contained in ADEC's State Air Quality
Control Plan, Volume III: Appendices, Modifications to Section III.B.6,
III.B.8, III.B.10 and III.B.11, adopted January 10, 1994; and further
description on pages 10-14, 57-60 and 69-75 contained in ADEC's State
Air Quality Control Plan, Volume III: Appendices, Modifications to
Section III.B, III.B.1, and III.B.3, adopted January 10, 1994.
(24) On December 5, 1994 the Alaska Department of Environmental
Conservation sent EPA revisions for inclusion into Alaska's SIP that
address transportation and general conformity regulations as required by
EPA under the CAA.
(i) Incorporation by reference.
(A) December 5, 1994 letter from the Governor of Alaska to EPA,
Region 10, submitting amendments addressing
[[Page 78]]
transportation and general conformity revisions to the SIP:
(1) Regulations to 18 AAC 50, Air Quality Control, including Article
5, Procedure and Administration, 18 AAC 620; Article 6, Reserved;
Article 7, Conformity, 18 AAC 50.700-18 AAC 50.735; Article 8, Reserved;
and Article 9, General Provisions, 18 AAC 50.900, all of which contain
final edits (23 pages total) by the Alaska Department of Law, were filed
by the Lieutenant Governor on December 5, 1994 and effective on January
4, 1995.
(2) Amendments to the Alaska State Air Quality Control Plan,
``Volume II: Analysis of Problems, Control Actions,'' as revised on
December 1, 1994, adopted by reference in 18 AAC 50.620, containing
final edits by the Alaska Department of Law, all of which were certified
by the Commissioner of Alaska to be the correct plan amendments, filed
by the Alaska Lieutenant Governor on December 5, 1994 and effective on
January 4, 1995.
(25) On March 24, 1994, ADEC submitted a revision to its SIP for the
State of Alaska addressing the attainment and maintenance of the NAAQS
for CO in the Anchorage CO nonattainment area.
(i) Incorporation by reference.
(A) March 24, 1994 letter from the Alaska Governor to the EPA
Regional Administrator including as a revision to the SIP the State of
Alaska, Department of Environmental Conservation, 18 AAC 53, ``Fuel
Requirements for Motor Vehicles,'' (Article 1, 18 AAC 53.005--18 AAC
53.190 and Article 9, 18 AAC 53.990, with the exception of 18 AAC
53.010(c)(2)), filed March 24, 1994 and effective on April 23, 1994.
(26) Submittal to EPA from the ADEC of CO contingency measure for
Fairbanks, AK.
(i) Incorporation by reference.
(A) Letter dated July 12, 1995 from the Commissioner of the ADEC to
the EPA Regional Administrator submitting its repair technician and
certification program element found in State regulation 18 AAC 52.400-
410, effective June 24, 1994.
(27) On October 31, 1997, ADEC submitted revisions to Fuel
Requirements for Motor Vehicles, title 18, chapter 53 of the Alaska
Administrative Code (18 AAC 53) regarding the use of oxygenated fuels.
(i) Incorporation by reference.
(A) Title 18, Chapter 53, Alaska Administrative Code (AAC), Fuel
Requirements for Motor Vehicles, adopted October 31, 1997 (Article 1, 18
AAC 53 .005, .007, .010, .015, .020, .030, .035, .040, .045, .060, .070,
.080, .090, .100, .105, .120, .130, .140, .150, .160, .170, .190;
Article 9, 18 AAC 53.990).
(28) On January 8, 1997, the Director of the Alaska Department of
Environmental Conservation submitted the Alaska air quality regulations,
18 Alaska Administrative Code (AAC) 50 (with the exception of 18 AAC
50.055(a)(9), 50.085, 50.090, 50.110, 50.300(g), and 50.310(l) which
were not submitted), as effective on January 18, 1997. On March 17,
1998, the Director of the Alaska Department of Environmental
Conservation resubmitted 18 AAC 50.055(a)(3) and (b)(6). EPA has
approved the following provisions of 18 AAC 50, as effective on January
18, 1997: Section 005; Section 010, except for subsections (7) and (8);
Section 025; Section 030; Section 035; Section 045; Section 050; Section
055, except for paragraph (d)(2)(B) and (a)(9); Section 060; Section
065; Section 070; Section 075; Section 200; Section 201; Section 205;
Section 220; Section 240; Section 245; Section 400, paragraphs (a),
(b)(1), and (c); Section 420; Section 430; Section 900; and Section 990,
subsections (2), (3), (4), (5), (6), (8), (9), (10), (11), (14), (15),
(16), (17), (19), (20), (23), (24), (25), (26), (29), (31), (32), (33),
(34), (35), (37), (39), (40), (42), (43), (45), (47), (48), (50), (51),
(53), (58), (59), (60), (61), (62), (63), (65), (66), (67), (69), (70),
(71), (72), (74), (75), (78), (79), (80), (81), (83), (84), (85), (86),
(89), (90), (91), (92), (93), (94), (95), (96), (97), (99), and (100).
On January 8, 1997, the Director of the Alaska Department of
Environmental Conservation submitted the current Alaska Statutes for air
pollution control, specifically the 1993 Alaska Act (Chapter 74 State
Legislative Act 1993). EPA has approved as federally enforceable
provisions of the SIP, the following provisions of the Alaska Statutes,
as effective June 25, 1993: AS 46.14.510(b); AS 46.14.550; AS 46.14.560;
AS 46.14.990(1), (2), (3), (6), (7), (8), (10), (13), (15), (16), (17),
(18), (22), (24), and (25); and AS 45.45.400(a). On January 8,
[[Page 79]]
1997, the Director of the Alaska Department of Conservation submitted
the ``In Situ Burning Guidelines for Alaska (revised 5/94).''
(i) Incorporation by reference.
(A) 18 AAC 50.005; 18 AAC 50.010, except for subsections (7) and
(8); 18 AAC 50.025; 18 AAC 50.030; 18 AAC 50.035; 18 AAC 50.045; 18 AAC
50.050; 18 AAC 50.055, except for paragraphs (d)(2)(B) and (a)(9); 18
AAC 50.060; 18 AAC 50.065; 18 AAC 50.070; 18 AAC 50.075; 18 AAC 50.200;
18 AAC 50.201; 18 AAC 50.205; 18 AAC 50.220; 18 AAC 50.240; 18 AAC
50.245; 18 AAC 50.400, paragraphs (a), (b)(1), and (c); 18 AAC 50.420;
18 AAC 50.430; 18 AAC 50.900; and 18 AAC 50.990, subsections (2), (3),
(4), (5), (6), (8), (9), (10), (11), (14), (15), (16), (17), (19), (20),
(23), (24), (25), (26), (29), (31), (32), (33), (34), (35), (37), (39),
(40), (42), (43), (45), (47), (48), (50), (51), (53), (58), (59), (60),
(61), (62), (63), (65), (66), (67), (69), (70), (71), (72), (74), (75),
(78), (79), (80), (81), (83), (84), (85), (86), (89), (90), (91), (92),
(93), (94), (95), (96), (97), (99), and (100); as effective on January
18, 1997.
(B) AS 46.14.510(b); AS 46.14.550; AS 46.14.560; AS 46.14.990(1),
(2), (3), (6), (7), (8), (10), (13), (15), (16), (17), (18), (22), (24),
and (25); and AS 45.45.400(a); as effective on June 25, 1993.
(C) Remove the following provisions of 18 AAC 50, as effective on
June 2, 1988, from the current incorporation by reference: 18 AAC
50.010; 18 AAC 50.070; 18 AAC 50.900, subsections (19), (27), (30),
(45), (46), and (48).
(29) The Environmental Protection Agency (EPA) approves various
amendments to the Alaska State Air Quality Control Plan which are
contained in three separate submittals to EPA, dated February 6, 1997,
June 1, 1998, and September 10, 1998, and which include the inspection
and maintenance program.
(i) Incorporation by reference.
(A) Air Quality Control Regulations, 18 AAC 50.
Effective September 4, 1998: Section 700; Section 705; Section 710
(except for the incorporation by reference of sections 93.102(c), 93.102
(d), 93.104(d), 93.104(e)(2), 93.109(c)-(f), 93.118(e), 93.119(f)(3),
93.120(a)(2), 93.121(a)(1) and (b), and 93.124(b) of 40 CFR); Section
715; and Section 720.
(B) Emissions Inspection and Maintenance Requirements for Motor
Vehicles 18 AAC 52.
(1) Effective January 1, 1998: Section 005; Section 010; 015; 020;
025; 035; 037; 050; 060, except for subsections (8)(c), (8)(d)(2) and
(8)(e); 065; 070; 080; 085; 095; 100; 105; 400; 405; 415, except
subsection (f)(1); 420, except subsection (a)(11); 425; 440; 500; 515;
520, except subsection (c)(9); 525; 527; 530, except subsections (b)(3),
(c)(4)(C) and (d)(9); 535; 540; 545; 546; 990.
(2) Effective January 1, 1997: Section 055; 090.
(3) Remove the following provisions of 18 AAC 52, effective January
1, 1997: Section 060, subsection 8 (c) and 8 (e); Section 520,
subsection (c)(9).
(4) Remove the following provisions of 18 AAC 52, effective January
1, 1998: Section 060, subsection 8 (d)(2); Section 415, subsection
(f)(1); Section 420, subsection (a) (11); Section 530, subsection (b)(3)
and (d)(9).
(5) Remove the following provisions of 18 AAC 52, effective January
4, 1995: Section 530, subsection (c) (4)(c).
(C) Fuel Requirements for Motor Vehicles 18 AAC 53.
(1) Effective October 31, 1997: Section 05; 07; 10; 20; 30; 35; 40;
45; 60; 70; 80; 90; 200; 105; 120; 130; 140; 150; 160; 170; 190 and
effective September 4, 1998, Section 990.
(2) Remove the following provision of 18 AAC 53.015, Expansion of
Control Area, effective October 31, 1997.
(ii) Additional Material.
(A) Revisions to Alaska's State Air Quality Control Plan, Volume II:
Section I, ``Background,'' I.A; I.B., I.C., I.D., and I.E., adopted 11/
26/96; Part B--Anchorage Contingency Measures, adopted 5/18/98; Section
II, ``State Air Quality Control Program,'' pages II-1 through II-4,
adopted 5/18/98; Section III.A. ``Statewide Carbon Monoxide Control
Program,'' pages III.A.1-1 through III.A.3-4, adopted 5/18/98; III.B.
``Anchorage Transportation Control Program,'' pages III.B.1-1 through
III.B.6-7, adopted 5/18/98; III.B.8. ``Modeling and Projections,'' pages
III.B.8-1 through III.B.9-2, adopted 5/18/98; III.B.10, ``Anchorage Air
Pollution Episode Curtailment Plan,'' pages III.B.10-1 and III.B.10-2,
revised 12/19/93; III.B.11. ``Assurance of Adequacy,'' pages
[[Page 80]]
III.B.11-1 through III.B.11-3, revised 5/18/98; III.B.12. ``Emissions
Budget,'' page III.B.12-1, adopted 11/26/96; and various CO SIP
streamlining edits throughout Volume II and Volume III of the State Air
Quality Control Plan which make the document easier to read and better
organized, adopted 5/18/98.
[37 FR 10848, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec. 52.70,
see the List of CFR Sections Affected in the Finding Aids section of
this volume.
Sec. 52.71 Classification of regions.
The Alaska plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control Region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Cook Inlet Intrastate..................................... I III III I III.
Northern Alaska Intrastate................................ I III III I III.
South Central Alaska Intrastate........................... III III III III III.
Southeastern Alaska Intrastate............................ III III III III III.
----------------------------------------------------------------------------------------------------------------
[37 FR 10848, May 31, 1972, as amended at 48 FR 30625, July 5, 1983]
Sec. 52.72 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Alaska's plan for the attainment and maintenance of the
national standards. The State included in the plan a regulation
prohibiting idling of unattended motor vehicles. However, the plan
stated that this regulation was included for informational purposes
only, and was not to be considered part of the control strategy to
implement the national standards for carbon monoxide. Accordingly, this
regulation is not considered a partof the applicable plan.
[37 FR 15080, July 27, 1972]
Secs. 52.73--52.74 [Reserved]
Sec. 52.75 Contents of the approved state-submitted implementation plan.
The following sections of the State Air Quality Control Plan (as
amended on the dates indicated) have been approved and are part of the
current State Implementation Plan:
Volume II: Analysis of Problems, Control Action
Section I Background
A. Introduction (7/1/82)
B. Air Quality Control Regions (7/1/82)
C. Attainment/ Nonattainment Designations (7/1/83)
Section II State Air Quality Control Program (11/1/83)
Section III Areawide Pollutant Control Program
A. Statewide Transportation Control Program (6/1/85)
B. Anchorage Transportation Control Program (6/1/85), except B.10.1
through 10.6 Anchorage Air Pollution Curtailment Actions (6/
26/87)
C. Fairbanks Transportation Control Program (6/1/85), except C.10.1
through 10.9 Fairbanks Emergency Episode Prevention Plan (6/
26/87)
D. Total Suspended Particulate Matter (7/1/82)
E. Ice Fog (7/1/82)
F. Open Burning (10/30/83)
G. Wood Smoke Pollution Control (7/1/83)
H. Lead Pollution Control (7/1/83)
Section IV Point Source Control Program
A. Summary (10/30/83)
1. Annual Review Report (10/30/83)
B. State Air Quality Regulations (10/30/83)
C. Local Programs (10/30/83)
D. Description of Source Categories And Pollutants
1. Typical Point Sources (10/30/83)
2. Summary of Major Emitting Facilities (10/30/83)
E. Point Source Control 1. Introduction (10/30/83)
F. Facility Review Procedures
1. Project Review Procedures (6/02/88) Who needs a permit? (10/30/
83, 6/02/88)
2. Standard Application Procedures (10/30/83)
3. PSD Application Procedures (10/30/83)
Preliminary report and meeting (10/30/83)
[[Page 81]]
Pre-construction monitoring (10/30/83) PSD application format (10/
30/83)
4. Nonattainment Application Procedures (10/30/83)
G. Application Review and Permit Development (10/30/83)
1. Application Review (10/30/83)
2. Permit Development Requirements (10/30/83)
Monitoring and Testing Requirements (10/30/83)
Ambient Monitoring (10/30/83)
Continuous Emissions Monitoring (10/30/83)
Source Testing (10/30/83)
3. Prevention of Significant Deterioration Review (10/30/83)
Basis of Program (10/30/83)
PSD Regulations (10/30/83)
PSD Analysis (10/30/83)
4. Nonattainment Area Review (10/30/83)
5. New Source Performance Standards Source Review (10/30/83)
6. Visibility Review (10/30/83)
7. Sources under EPA Review (10/30/83)
H. Permit Issuance Requirements (10/30/83)
Section V Ambient Air Monitoring
A. Purpose (7/1/82)
B. Completed Air Monitoring Projects (7/1/82)
1. Carbon Monoxide (7/1/82)
2. Nitrogen Oxides (7/1/82)
3. Sulfur Dioxide (7/1/82)
4. Ozone (7/1/82)
5. Total Suspended Particulates (TSP) (7/1/82)
6. Lead (7/1/82)
C. Air Monitoring Network (7/1/82)
1. Network Description (7/1/82)
2. Station Designations (7/1/82)
3. Air Quality Monitoring Procedures (7/1/82)
4. Ambient Sampling for Specific Pollutants (7/1/82)
E. Annual Review (7/1/82)
Volume III. Appendices
Section II State Air Quality Control Program
II.A. State Air Statues, except Section 46.03.170 (11/15/83)
State Attorney General Opinions on Legal Authority--(2/29/72, 2/29/
80)
Title 18--Environmental Conservation, Chapter 50--Air Quality Control
(10/30/83), (6/7/87), (6/2/88)
Title 18--Environmental Conservation, Chapter 52--Emissions Inspections
and Maintenance Requirements for Motor Vehicles (5/19/85),
except
18 AAC 52.010 (3), (3b), (3d), (3e), and (3g) (5/19/85)
18 AAC 52.020 (1) (5/19/85)
18 AAC 52.070 (5) (A)-(C) (5/19/85)
18 AAC 52.900 (14) (5/19/85)
II.B. Municipality of Anchorage/Cook Inlet ADEC Agreements (11/15/83)
II.C. Fairbanks North Star Borough Ordinances, except Section 8.04.070/
FNSB & ADEC Agreements (11/15/83)
Section III Areawide Pollutant Control Program
III.B.3-a Anchorage Graphs of Highest and Second Highest CO readings for
Each Site (11/15/83)
III.B.5-a Anchorage Traffic Improvements (11/15/83)
III.B.5-b Anchorage Contingency Plan (11/15/83)
III.B.5-c Anchorage Transit Ridership (11/15/83)
III.B.8-a Anchorage Graphs of Projected CO Concentrations for Each Site
(11/15/83)
III.G Ordinance of the City and Borough of Juneau (10/6/83)
III.H Support Documents for Lead Plan (11/15/83)
Section IV Point Source Control Program
IV.1 PSD Area Classification and Reclassifications (11/15/83)
A. Class I Area Boundaries (11/15/83)
B. Areas Protected from Visibility Degradation (11/15/83)
C. Reclassification (11/15/83)
1. Limitations on PSD Reclassification (11/15/83)
2. PSD Reclassification Procedures (11/15/83)
IV.2 Compliance Assurance (11/15/83)
IV.3 Testing Procedures (11/15/83)
Section V Ambient Air Monitoring
ADEC Ambient Analysis Procedures (11/15/83)
[56 FR 19287, Apr. 26, 1991]
Sec. 52.76 1990 Base Year Emission Inventory.
(a) EPA approves as a revision to the Alaska State Implementation
Plan the 1990 Base Year Carbon Monoxide Emission Inventory for the
Anchorage and Fairbanks areas designated as nonattainment for CO,
submitted by the Alaska Department of Environmental Conservation on
December 29, 1993. This submittal consists of the 1990 base year
stationary, area, non-road mobile, and on-road mobile sources for the
pollutant carbon monoxide.
(b) EPA approves a revision to the Alaska State Implementation Plan,
submitted on December 5, 1994, of the on-road mobile source portion of
the 1990 Base Year Emission Inventory for
[[Page 82]]
Carbon Monoxide in Anchorage and Fairbanks.
[62 FR 6132, Feb. 11, 1997, as amended at 63 FR 50764, Sept. 23, 1998]
Secs. 52.77--52.81 [Reserved]
Sec. 52.82 Extensions.
The Administrator, by authority delegated under section 186(a)(4) of
the Clean Air Act, as amended in 1990, hereby extends for one year
(until December 31, 1996) the attainment date for the MOA, Alaska CO
nonattainment area.
[61 FR 33678, June 28, 1996]
Secs. 52.83--52.95 [Reserved]
Sec. 52.96 Significant deterioration of air quality.
(a) The State of Alaska Department of Environmental Conservation Air
Quality Control Regulations as in effect on June 2, 1988 (specifically
18 AAC 50.020, 50.021, 50.300, 50.400, 50.510, 50.520, 50.530, 50.600,
50.620, and 50.900) and the State air quality control plan as in effect
on June 2, 1988 (specifically, Section I.B. AIR QUALITY CONTROL REGIONS,
Section I.C. ATTAINMENT/NONATTAINMENT DESIGNATIONS, Section I.D.
PREVENTION OF SIGNIFICANT DETERIORATION DESIGNATIONS, Section IV.F.
FACILITY REVIEW PROCEDURES, Section IV.G APPLICATION REVIEW AND PERMIT
DEVELOPMENT, Section IV.H PERMIT ISSUANCE REQUIREMENTS, Appendix IV.1.
PSD area Classification and Reclassification, and Appendix V ADEC
Ambient Analysis Procedures), are approved as meeting the requirements
of part C for preventing significant deterioration of air quality.
(b) The requirements of sections 160 through 165 of the Clean Air
Act are not met for Indian reservations since the plan does not include
approvable procedures for preventing the significant deterioration of
air quality on Indian reservations and, therefore, the provisions of
Sec. 52.21 (b) through (w) are hereby incorporated and made part of the
applicable reservation in the State of Alaska.
[48 FR 30626, July 5, 1983, as amended at 56 FR 19288, Apr. 26, 1991]
Subpart D--Arizona
Sec. 52.111 Toll free number assignment.
Toll free numbers shall be made available on a first-come, first-
served basis unless otherwise directed by the Commission.
[63 FR 16441, Apr. 3, 1998]
Sec. 52.120 Identification of plan.
(a) Title of plan: ``The State of Arizona Air Pollution Control
Implementation Plan.''
(b) The plan was officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Letter of intent to revise plan submitted on March 1, 1972, by
the Arizona State Board of Health.
(2) Letter of intent to revise plan submitted on March 2, 1972, by
the Governor.
(3) Revised implementation plan submitted on May 30, 1972, by the
Governor.
(i) Maricopa County Bureau of Air Pollution Control.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 60 to 67.
(4) Transportation control plan submitted on April 11, 1973, by the
Governor.
(5) Amendments (Non-regulatory) to the transportation control plan
submitted on May 10, 1973, by the Governor.
(6) Arizona Air Pollution Control Regulations (numbers in
parentheses indicate recodification of regulations as identified in the
Arizona State Implementation Plan Semi-Annual Report submitted to EPA on
September 4, 1975).
7-1-1.1 (R9-3-101) (Policy and Legal Authority)
7-1-1.3 (R9-3-103) (Air Pollution Prohibited)
7-1-1.5 (R9-3-105) (Enforcement)
7-1-4.3 (R9-3-403) (Sulfur Emissions: Sulfite Pulp Mills)
7-1-4.4 (R9-3-404) (Sulphur Emissions: Sulfuric Acid Plants)
7-1-4.5 (R9-3-405) (Sulphur Emissions: Other Industries)
7-1-5.1 (R9-3-501) (Storage of Volatile Organic Compounds)
7-1-5.2 (R9-3-502) (Loading of Volatile Organic Compounds)
[[Page 83]]
7-1-5.3 (R9-3-503) (Organic Compound Emissions: Pumps and Compressors)
7-1-5.4 (R9-3-504) (Organic Solvents)
7-1-6.1 (R9-3-601) (Carbon Monoxide Emissions: Industrial)
7-1-7.1 (R9-3-701) (Nitrogen Oxide Emissions: Fuel Burning
Installations)
7-1-7.2 (R9-3-702) (Nitrogen Oxide Emissions: Nitric Acid Plants
7-1-8.3 (R9-3-803) (New Installations)
Submitted on August 20, 1973.
(7) Revised transportation control plan submitted on September 11,
1973, by the Governor.
(8) Letter supplementing the revised transportation control plan
encouraging mass transit, carpooling, etc., submitted on September 21,
1973, by the Governor.
(9) Letter supplementing the revised transportation control plan
encouraging mass transit, carpooling, etc., submitted on October 2,
1973, by the Governor.
(10) Maricopa County Air Pollution Control District Regulation III,
Rule 31 (Particulate Matter Emissions) submitted on January 28, 1974.
(11) Arizona Air Pollution Control Regulation 7-1-1.7 (R9-3-107)
(Unlawful open burning) submitted on February 19, 1974.
(12) Pima County Air Pollution Control District Regulation II, Rule
2 (Particulate matter emissions) submitted on March 19, 1974.
(13) Air quality maintenance area designation analysis submitted on
April 17, 1974, by the Arizona Department of Health Services.
(14) Arizona Air Pollution Control Regulations:
7-1-2.10 (R9-3-210) (Emergency Episode Criteria)
7-1-4.2 (R9-3-402) (Sulfur Emissions: Fuel Burning Installations)
Submitted on August 30, 1974.
(15) Arizona Air Pollution Control regulations 7-1-8.1 (R9-3-801)
(Original State jurisdiction); 7-1-8.2 (R9-3-802) (Assertions of
jurisdiction); 7-1-8.3 (R9-3-803) (Delegation of authority); 7-1-11.3
(R9-3-1203) (Suspension and revocation of permits); 7-1-11.4 (R9-3-1204)
(Permits non-transferable); 7-1-11.5 (R9-3-1205) (Posting of permits);
7-1-11.6 (R9-3-1206) (Notice by permit agencies); 7-1-11.7 (R9-3-1207)
(Equipment covered); 7-1-11.9 (R9-3-1209) (Permit Fees); and 7-1-1.4
(R9-3-104) (Recordkeeping and reporting) submitted September 27, 1974.
(16) Assertion of State Jurisdiction over Apache, Navajo, Santa Cruz
and Yavapai Counties; Assertion of State Jurisdiction over Cochise
County; and Assertion of State Jurisdiction over specific sources in
Mohave County.
Submitted on February 3, 1975.
(17) Amendments to the Rules and Regulations of the Pima County Air
Pollution Control District (Regulation I: Rules 2, 4D, 4E, 4J, 8G, 16C,
29, and 30) submitted on February 20, 1975, by the Director, Arizona
Department of Health Services (the Governor's official representative).
(18) Air pollution control regulations for various counties
submitted by the Governor on July 1, 1975, as follows:
(i) Coconino County Air Pollution Control Regulations.
12-1-1 (Legal Authority)
12-1-2 (Definitions)
12-1-3 (Air Pollution Prohibited)
12-2-2 (Operating Permits)
12-2-4 (Permit Fees)
12-2-5 (Permit Renewals)
12-2-7 (Testing of Installations)
12-2-8 (Compliance with Terms of Installation Permit)
12-2-9 (Notification of Denial of Permit)
12-2-10 (Appeals to the Hearing Board)
12-2-11 (Permits Not Transferable)
12-2-12 (Expiration of Installation Permit)
12-2-13 (Posting of Permits)
12-3-1 (Ambient Air Quality Standards)
12-3-2 (Emission Standards)
12-3-3 (Reporting of Emissions)
12-3-4 (Production of Records: Confidentiality)
12-3-5 (Monitoring Devices)
12-3-6 (Penalty for Violation)
12-4-1 (Shade, Density, or Opacity of Emissions)
12-4-2 (Dust Control)
12-4-3 (Processing of Animal or Vegetable Matter)
12-4-4 (Volatile and Odorous Materials)
12-4-5 (Storage and Handling of Petroleum Products)
12-5-1 (Permit Required)
12-5-2 (Performance Tests: Permit Tags)
12-5-3 (Emission Limitations)
12-5-4 (Authority of Other Public Agencies)
12-6-1 (Unlawful Open Burning)
12-6-2 (Exceptions Requiring no Permission)
12-6-3 (Exceptions Requiring Permission)
12-6-4 (Exceptions Under Special Circumstances)
12-7-1 (Misdemeanor: Penalty)
[[Page 84]]
12-7-2 (Order of Abatement)
12-7-3 (Hearings on Orders of Abatement)
12-7-5 (Notice of Hearing; Publication; Service)
12-7-6 (Injunctive Relief)
(A) Previously approved on November 15, 1978 and now deleted without
replacement Rules 12-7-2, 12-7-3, 12-7-5, and 12-7-6.
(ii) Mohave County Air Pollution Control Regulations.
Sec. 1, Reg. 1 (Policy and Legal Authority)
Sec. 1, Reg. 2 (Definitions)
Sec. 1, Reg. 3 (Air Pollution Prohibited)
Sec. 1, Reg. 4 (Enforcement)
Sec. 2, Reg. 1 (Shade, Density or Opacity of Emissions)
Sec. 2, Reg. 2 (Particulate Matter)
Sec. 2, Reg. 3 (Reduction of Animal or Vegetable Matter)
Sec. 2, Reg. 4 (Evaporation and Leakage)
Sec. 2, Reg. 5 (Storage Tanks)
Sec. 3, Reg. 1 (Particulate Matter from Fuel Burning Installations)
Sec. 3, Reg. 2 (Particulate Matter from Other Sources)
Sec. 3, Reg. 3 (Sulfur from Primary Copper Smelters)
Sec. 3, Reg. 4 (Ground Level Concentrations)
Sec. 3, Reg. 5 (Exceptions)
Sec. 3, Reg. 6 (Incinerators)
Sec. 4, Reg. 1 and Reg. 2 (Responsibility and Requirements of Testing)
Sec. 5, Reg. 1 (Open Fires: Prohibition and Exceptions)
Sec. 6, Reg. 1 (Sulfur Dioxide)
Sec. 6, Reg. 2 (Non-Specific Particulate)
Sec. 6, Reg. 3 (Evaluation)
Sec. 6, Reg. 4 (Anti-Degradation)
Sec. 7 (Violations)
(iii) Yuma County Air Pollution Control Regulations.
8-1-1.1 (Policy and Legal Authority)
8-1-1.2 (Definitions)
8-1-1.3 (Air Pollution Prohibited)
8-1-1.4 (Recordkeeping and Reporting)
8-1-1.5 (Enforcement)
8-1-1.6 (Exceptions)
8-1-2.1 (Non-Specific Particulate)
8-1-2.2 (Sulfur Dioxide)
8-1-2.3 (Non-Methane Hydrocarbons)
8-1-2.4 (Photochemical Oxidants)
8-1-2.5 (Carbon Monoxide)
8-1-2.6 (Nitrogen Dioxide)
8-1-2.7 (Evaluation)
8-1-2.10 (Emergency Episode Criteria)
8-1-3.1 (Visible Emissions; General)
8-1-3.2 (Fugitive Dust)
8-1-3.3 (Particulates--Incineration)
8-1-3.4 (Particulates--Wood Waste Burners)
8-1-3.5 (Particulates--Fuel Burning Equipment)
8-1-3.6 (Particulates--Process Industries)
8-1-4.2 (Fuel Burning Installations)
8-1-4.3 (Sulfur Emissions--Sulfite Pulp Mills)
8-1-4.4 (Sulfur Emissions--Sulfuric Acid Plants)
8-1-4.5 (Sulfur Emissions--Other Industries)
8-1-5.1 (Storage of Volatile Organic Compounds)
8-1-5.2 (Loading of Volatile Organic Compounds)
8-1-5.3 (Pumps and Compressors)
8-1-5.4 (Organic Solvents; Other Volatile Compounds)
8-1-6.1 (CO2 Emissions--Industrial)
8-1-7.1 (NO2 Emissions--Fuel Burning Equipment)
8-1-7.2 (NO2 Emissions--Nitric Acid Plants)
8-1-8.1 (Open Burning--Prohibition)
8-1-8.2 (Open Burning--Exceptions)
(iv) Pinal-Gila Counties Air Pollution Control Regulations.
7-1-1.1 (Policy and Legal Authority)
7-1-1.2 (Definitions)
7-1-1.3 (Air Pollution Prohibited)
7-1-2.2 (Permit Unit Description and Fees)
7-1-2.4 (Appeals to Hearing Board)
7-1-2.5 (Transfer: Posting: Expirations)
7-1-2.6 (Recordkeeping and Reporting)
7-1-2.7 (Enforcement)
7-1-2.8 (Exceptions)
7-1-4.1 and 7-1-4.2 (Orders of Abatement)
7-1-5.1 (Classification and Reporting: Production of Records:
Violation: and Penalty)
7-1-5.2 (Special Inspection Warrant)
7-1-5.3 (Decisions of Hearing Boards: Subpoenas)
7-1-5.4 (Judicial Review: Grounds: Procedures)
7-1-5.5 (Notice of Hearing: Publication: Service)
7-1-5.6 (Injunctive Relief)
7-2-1.1 (Non-Specific Particulate)
7-2-1.2 (Sulfur Dioxide)
7-2-1.3 (Non-Methane Hydrocarbons)
7-2-1.4 (Photochemical Oxidants)
7-2-1.5 (Carbon Monoxide)
7-2-1.6 (Nitrogen Dioxide)
7-2-1.7 (Evalution)
7-2-1.8 (Anti-Degradation)
7-3-1.1 (Visible Emissions: General)
7-3-1.2 (Particulate Emissions--Fugitive Dust)
7-3-1.3 (Open Burning)
7-3-1.4 (Particulate Emissions--Incineration)
7-3-1.5 (Particulate Emissions--Wood-Waste Burners)
7-3-1.6 (Reduction of Animal or Vegetable Matter)
7-3-1.7 (Particulate Emissions--Fuel Burning Equipment)
7-3-1.8 (Particulate Emissions--Process Industries)
7-3-2.1 (Copper Smelters)
[[Page 85]]
7-3-2.2 (SO2 Emissions--Fuel Burning Installations)
7-3-2.3 (SO2 Emissions--Sulfite Pulp Mills)
7-3-2.4 (SO2 Emissions--Sulfuric Acid Plants)
7-3-2.5 (Other Industries)
7-3-3.1 (Storage of Volatile Organic Compounds)
7-3-3.2 (Loading of Volatile Organic Compounds)
7-3-3.3 (Pumps and Compressors)
7-3-3.4 (Organic Solvents: Other Volatile Compounds)
7-3-4.1 (CO2 Emissions--Industrial)
7-3-5.1 (NO2 Emissions--Fuel Burning Equipment)
7-3-5.2 (NO2 Emissions--Nitric Acid Plants)
7-3-6.1 (Policy and Legal Authority)
(A) Previously approved on November 15, 1978 and now deleted without
replacement Rules 7-1-4.1 to 7-1-4.2 and 7-1-5.1 to 7-1-5.6.
(19) Arizona Air Pollution Control Regulations:
R9-3-102 (Definitions)
R9-3-108 (Test Methods and Procedures)
R9-3-301 (Visible Emissions--General)
R9-3-302 (Particulate Emissions: Fugutive Dust)
R9-3-303 (Particulate Emissions: Incineration)
R9-3-304 (Particulate Emissions: Wood Waste Burners)
R9-3-305 (Particulate Emissions: Fuel Burning Equipment)
R9-3-307 (Particulate Emissions: Portland Cement Plants)
R9-3-308 (Particulate Emissions: Heater-Planers)
Submitted on September 16, 1975.
(20) Arizona Air Pollution Control Regulations R9-3-505 (Gasoline
Volatility Testing); R9-3-506 (Gasoline Volatility Standards); R9-3-1001
(Policy and Legal Authority); R9-3-1020 (State Stations Acting as Fleet
Inspection Stations); any Fleet Inspection Stations for State Stations);
submitted on January 23, 1976.
(21) Amendments to the rules and Regulations of the Pima County Air
Pollution Control District (Regulation I:
Rule 2 (paragraph uu-yy, Definitions); regulation II (Fuel Burning
Equipment): Rule 2G (paragraphs 1-4c, Particulate Emissions), Rule 7A
(paragraphs 1-6, Sulfur Dioxide Emissions), Rule 7B (paragraphs 1-4,
Nitrogen Oxide Emission); Regulation VI: Rule 1A-H, (Ambient Air Quality
Standards); Regulation VII (paragraph A-D, Standards of Performance for
New Stationary Sources); and Regulation VIII (paragraphs A-C, Emission
Standards for Hazardous Air Pollutants)) submitted on September 30, 1976
by the Director, Arizona Department of Health Services (the Governor's
official representative).
(22)-(23) [Reserved]
(24) Arizona Air Pollution Control Regulations R9-3-1002
(Definitions); R9-3-1003 (Vehicles To Be Inspected by the Mandatory
Vehicular Emissions Inspection Program); R9-3-1004 (State Inspection
Requirements); R9-3-1005 (Time of Inspections); R9-3-1006 (Mandatory
Vehicular Emissions Inspection); R9-3-1007 (Evidence of Meeting State
Inspection Requirements); R9-3-1008 (Procedure for Issuing Certificates
of Waiver); R9-3-1010 (Low Emissions Tune Up); R9-3-1011 (Inspection
Report); R9-3-1012 (Inspection Procedure and Fee); R9-3-1013
(Reinspections); R9-3-1016 (Licensing of Inspectors); R9-3-1017
(Inspection of Governmental Vehicles); R9-3-1018 (Certificate of
Inspection); R9-3-1019 (Fleet Station Procedures and Permits); R9-3-1022
(Procedure for Waiving Inspections Due to Technical Difficulties); R9-3-
1023 (Certificate of Exemption); R9-3-1025 (Inspection of State
Stations); R9-3-1026 (Inspection of Fleet Stations); R9-3-1027
(Registration of Repair Industry Analyzers); R9-3-1029 (Vehicle Emission
Control Devices); and R9-3-1030 (Visible Emissions; Diesel-Powered
Locomotives); submitted on February 11, 1977.
(25) [Reserved]
(26) Maricopa County Air Pollution Control District Regulation IV,
rule 41, paragraph B (Continuously Monitoring and Recording Emissions)
submitted on July 29, 1977.
(27) The following amendments to the plan were submitted on January
4, 1979 by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) R-9-3-101, A., Nos. 2, 3, 29, 41, 53, 55, 87, 88, 89, 91, 92,
95, 100 and 117; R9-3-301, paragraphs D, J, and N; R9-3-306, paragraphs
D and J; and R9-3-307, paragraphs C and E.
(B) New or amended Rules R9-3-101 (Nos. 1, 4, 6, (a, c, and d), 8,
9, 11, 13, 17 to 26, 28, 30 to 35, 37 to 40, 43 to 45, 48, 49, 54, 57 to
59, 61 to 73, 77 to 80, 82, 83, 86, 90, 94, 96, 98, 101, 102, 104, 105,
107 to
[[Page 86]]
115, 118 to 120, 122, to 129, and 131), R9-3-217, R9-3-218, R9-3-219,
R9-3-308, R9-3-310 (Paragraph C), R9-3-311 (Paragraph A), R9-3-312, R9-
3-313 (Paragraphs A.1, A.2.b, A.3, A.4, B to D.1, D.3, D.4.a to
F.1.2.iii, F.1.b., and F.2.b. to F.4), R9-3-314 to R9-3-319, R9-3-402 to
R9-3-404, R9-3-406, R9-3-407, R9-3-409, R9-3-410, R9-3-502 (Paragraphs
B, C, C.2, and D to G), R9-3-503 (Paragraph A), R9-3-504 (Paragraphs B
and C), R9-3-505 (Paragraphs A, B.1.b., B.2.b, and B.3 to D), R9-3-506
(Paragraphs A.2, B, C.1.a to C.4), R9-3-507 (Paragraphs D to F), R9-3-
508 (Paragraphs A and C), R9-3-510 (Paragraphs B to E), R9-3-511
(Paragraph B), R9-3-512 (Paragraph B), R9-3-513 (Paragraphs B and C),
R9-3-514 (Paragraphs B and C), R9-3-516 (Paragraph B), R9-3-517
(Paragraphs B and C), R9-3-518 (Paragraphs B and C), R9-3-519
(Paragraphs A.2, A.3.a to A.3.c, A.3.e and B to C), R9-3-520 (Paragraphs
B and C), R9-3-521 (Paragraphs B to D), R9-3-522 (Paragraphs A.1 to A.5,
B and C), R9-3-523 (Paragraph B), R9-3-524 (Paragraphs C, D.1, D.2, D.4
to G.5), R9-3-525 (Paragraphs B to D), R9-3-526, R9-3-527, R9-3-528
(Paragraphs B to E and F.1 to F.4), R9-3-601 to R9-3-605, R9-3-1101, R9-
3-1102, Appendix 10 (Sections A10.1.3.3, A10.1.4. and A10.2.2 to
A10.3.4.) and Appendix 11.
(28) The following amendments to the plan were submitted on January
18, 1979 by the Governor's designee.
(i) Maricopa County Bureau of Air Pollution Control Rules and
Regulations.
(A) Rule 33, Storage and Handling of Petroleum Products.
(B) New or amended Rules 21G and 41.
(29) The following amendments to the plan were submitted on January
23, 1979, by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) Arizona Testing Manual for Air Pollutant Emissions (excluding
Sections 2.0 and 5.0).
(30) Redesignation of AQCR's in Arizona, submitted on January 26,
1979, by the Governor.
(31) Revisions to the Arizona Air Pollution Control Regulations
submitted on March 21, 1979:
R9-3-1002 (22,34); R9-3-1003 [A(A8-11),B,C]; R9-3-1005 [A, (A3)];
R9-3-1006 [A,(A1,2),B, (B2,3,4,5),D,E, (E1(c),2(c)),F,G, (G1,2), Table
II]; R9-3-1008 [B,(B1,2,6,7)]; R9-3-1010 [A,(A3),C,D,F]; R9-3-1011
[A,B,(B1,2,3)];R9-3-1012(b); R9-3-1014; R9-3-1017 [B,(B4), C, E]; R9-3-
1019 [A,B,D, D(1)(a)(i), D(1)(a)(ii)(6), D(1)(a)(iii), D(1)(c),
D(1)(f)(11), H, (H1,2), I(I8,9,10,11,12,13), J, (J10), L, M, N, (N1,2)];
R9-3-(C,E); R9-3-1022(B); R9-3c-091023(A,B); R9-3-1027(F).
(32) The following amendments to the plan were submitted on February
23, 1979 by the Governor's designee.
(i) Nonatainment Area Plan for Carbon Monoxide and Photochemical
Oxidants, Maricopa County Urban Planning Area.
(33) The Metropolitan Pima County Nonattainment Area Plan for CO was
submitted by the Governor's designee on March 20, 1979.
(34) The Metropolitan Pima County Nonattainment Area Plan for TSP
was submitted by the Governor's designee on March 27, 1979.
(35) The following amendments to the plan were submitted on April
10, 1979, by the Governor's designee.
(i) Yuma County Air Pollution Control District.
(A) New or amended Rules 8-1-1.2 8-1-1.3 thru 8-1-1.6 and 8-1-1.8
thru 8-1-1.13; 8-1-2.1 thru 8-1-2.6 and 8-1-2.8; 8-1-3.1 thru 8-1-3.6,
8-1-3.7 (except paragraph ``F'') and 8-1-3.8 thru 8-1-3.20; and
Appendices I and II.
(36) The following amendments to the plan were submitted on July 3,
1979 by the Governor's designee.
(i) Revision to the Nonattainment Area Plan for Carbon Monoxide and
Photochemical Oxidants, Maricopa County Urban Planning Area.
(37) The following amendments to the plan were submitted on
September 20, 1979 by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) New or amended rule R9-3-515 (Paragraphs C.1.a. to C.1.h.; C.2;
C.3, C.3.b., C.3.c., and C.3.h.; C.4.c. to C.4.g. and C.4.i.; C.5 and
C.5.b. to C.5.d.; C.6.b.i. to C.6.b.iii., C.6.b.vi., C.6.b.vii., and
C.6.c.; and C.8.).
(ii) ``ASARCO Incorporated, Hayden Copper Smelter, State
Implementation Plan Determination of Good Engineering Practice Stack
Height,'' September 17, 1979, issued by ADHS.
(38) The following amendment to the plan were submitted on October
9, 1979, by the Governor's designee.
[[Page 87]]
(i) Pima County Health Department.
(A) New or amended Regulation 10:
Rules 101-103; Regulation 11: Rules 111-113; Regulation 12: Rules
121-123; Regulation 13: Rules 131-137; Regulation 14: Rules 141 and 143-
147; Regulation 15: Rule 151; Regulation 16: Rules 161-165; Regulation
17: Rules 172-174; Regulatiotion 24: Rules 241 and 243-248; Regulation
25: Rules 251 and 252; Regulation 30: Rules 301 and 302; Regulation 31:
Rules 312-316 and 318; Regulation 32: Rule 321; Regulation 33: Rules 331
and 332; Regulation 34: Rules 341-344; Regulation 40: Rules 402 and 403;
Regulation 41: Rules 411-413; Regulation 50: Rules 501-503 and 505-507;
Regulation 51: Rules 511 and 512; Regulation 60: Rule 601; Regulation
61: Rule 611 (Paragraph A.1 to A.3) and Rule 612; Regulation 62: Rules
621-624; Regulation 63: Rule 631; Regulation 64: Rule 641; Regulation
70: Rules 701-705 and 706 (Paragraphs A to C, D.3, D.4, and E);
Regulation 71: Rules 711-714; Regulation 72: Rules 721 and 722;
Regulation 80: Rules 801-804; Regulation 81: Rule 811; Regulation 82:
Rules 821-823; Regulation 90: Rules 901-904; Regulation 91: Rules 911
(except Methods 13-A, 13-B, 14, and 15; and Rules 912, and 913;
Regulation 92: Rules 921-924; and Regulation 93: Rules 931 and 932.
(B) New or amended Regulation 17: Rule 171, paragraphs B.1, B.1.a,
B.7, B.8, C.1.a, C.1.b, C.2.a, C.2.c, C.2.d, C.3.a, and E.1.b;
Regulation 42: Rules 421, 422, 423, 424, 425, and 426; and Regulation
50: Rule 504.
(C) Previously approved on April 16, 1982 and now deleted without
replacement Rules 141, 143 to 147, 702, 711 to 714.
(39) The following amendments to the plan were submitted on November
8, 1979 by the Governor's designee.
(i) Nonattainment Area Plan for Total Suspended Particulates,
Maricopa County Urban Planning Area.
(40) [Reserved]
(41) The following amendments to the plan were submitted on February
15, 1980, by the Governor's designee.
(i) 1.0 Air Quality Surveillance Network.
(42) The Technical Basis of New Source Review Regulations, Pima
County, Arizona, February 6, 1980 (AQ-125-a) was submitted by the
Governor's designee on February 28, 1980.
(43) The following amendments to the plan were submitted on April 1,
1980 by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) R9-3-101, A., Nos. 7, 27, 46, 52, 54, 72, 73, 74, 81, 84, 85,
86, 88, 89, 92, 96, 97, 98, 111, 117, 118, and 122; R9-3-301, paragraphs
B-1, B-2, C, E, F, H, I, J, K, M, N, O, P, and Q; R9-3-302, (except
paragraphs D, E, and I); R9-3-303; R9-3-306, paragraphs B-2, C-1, C-3,
and C-5 to C-7, E, F, G-1, G-3, G-4, H, and I; and R9-3-307, paragraphs
A, B, D, and F.
(B) New or amended Rules R9-3-101 (Nos. 5, 15, 16, 42, 49, 51, 55,
94, 101, 103, 106, 126, 127, and 133), R9-3-201 (paragraph D.2), R9-3-
202 (Paragraph D.2), R9-3-203 (Paragraph D.2), R9-3-204 (Paragraph C.2),
R9-3-205 (Paragraph C.2), R9-3-206 (Paragraph C.2), R9-3-207 (Paragraph
C.2), R9-3-313 (Paragraph F.1.a.i and ii), R9-3-401, R9-3-405, R9-3-408,
R9-3-501 (Paragraph A to C), R9-3-502 (Paragraph A to A.4), R9-3-503
(Paragraphs B, C.1,C.2.a. to C.2.f., C.4 and C.5), R9-3-504 (Paragraph
A.1 to A.4), R9-3-508 (Paragraph B.1 to B.6), R9-3-510 (Paragraph A.1
and A.2), R9-3-511 (Paragraph A.1 to A.5), R9-3-512 (Paragraph A.1 to
A.5), R9-3-513 (Paragraph A.1 to A.5), R9-3-514 (Paragraph A.2), R9-3-
516 (Paragraph A.1 to A.6), R9-3-517 (Paragraph A.1 to A.5), R9-3-518
(Paragraph A.1 to A.5), R9-3-520 (Paragraph A.1 to A.6), R9-3-521
(Paragraph A.1 to A.5), and Appendices 1 and 2.
(ii) Arizona Lead SIP Revision.
(44) The following amendments to the plan were submitted on June 23,
1980 by the Governor's designee.
(i) Maricopa County Bureau of Air Pollution Control Rules and
Regulations.
(A) Rule 34, Organic Solvents.
(B) New or amended Rules 2 (except 49 and 57), 3, 24, 25, 25, 26,
27, 30, 31(A), (B), and (H), 32, (G), (H), (J), and (K), 40, 70-72, and
74 and deletion of ``ee''.
(45) The following amendments to the plan were submitted on July 17,
1980 by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) R-9-3-101, A., Nos. 73, 74, 75, 83, 86, 87, 88, 90, 91, 94, 98,
99, 100, 113, 119, 120, and 124; R9-3-301, paragraphs A, B-3, G, I, J,
K, L, M, N, O, P, Q, and R; R9-3-
[[Page 88]]
306, paragraphs A, B-1, B-3, B-4, C-2, C-4, and G-2; and R9-3-320,
paragraphs B and C.
(B) New or amended Rules R9-3-101 (Nos. 6(b), 10, 12, 14, 36, 50,
55, 77, 84, and 92), R9-3-311 (Paragraph B), R9-3-313 (Paragraphs
A.2.a., D.2, D.4, F.1.C, and F.2.a.), R9-3-320 (Paragraph A), R9-3-502
(Paragraph C.1), R9-3-503 (Paragraph C, C.2, C.2.g. and C.3), R9-3-504
(Paragraph A), R9-3-505 (Paragraph B.1.a, B.2.a), R9-3-506 (Paragraph A
to A.1), R9-3-507 (Paragraphs A to C), R9-3-508 (Paragraph B), R9-3-509,
R9-3-510 (Paragraph A), R9-3-511 (Paragraph A), R9-3-512 (Paragraph A),
R9-3-513 (Paragraph A), R9-3-514 (Paragraphs A to A.1), R9-3-516
(Paragraph A), R9-3-517 (Paragraph A), R9-3-518 (Paragraph A), R9-3-519
(Paragraph A to A.1, A.3, and A.3.d), R9-3-520 (Paragraph A), R9-3-521
(Paragraph A), R9-3-522 (Paragraph A), R9-3-523 (Paragraph A), R9-3-524
(Paragraphs A, B, D, and D.3), R9-3-525 (Paragraph A), R9-3-528
(Paragraphs A and F.5), Section 3, Method 11; Section 3.16, Method 16;
Section 3.19, Method 19; Section 3.20, Method 20; and Appendix 10
(Sections A10.2 and A10.2.1).
(C) New or amended Rule R9-3-515 (Paragraphs A; and C.6, C.6.b, and
C.6.b.v.).
(46) The following amendments to the plan were submitted on August
7, 1980, by the Governor's designee.
(i) Pinal-Gila Counties Air Quality Control District.
(A) New or amended Rules 7-1-1.2, 7-1-1.3(C), 7-3-1.1, 7-3-1.4(C),
7-3-1.7(F), and 7-3-3.4.
(47) The following amendments to the plan were submitted on
September 10, 1980, by the Governor's designee.
(i) Arizona State Rules and Regulations and Air Pollution Control.
(A) New or amended Rules R9-3-101 (Nos. 24, 55, 102, and 115 (25-54,
56-101, 103-114, and 116-140 are renumbered only), R9-3-201 (Paragraphs
A to D.1 and E), R9-3-202 (Paragraphs A to D.1 and E), R9-3-203
(Paragraphs A to D.1 and E), R9-3-204 (Paragraphs A to C.1 and D), R9-3-
205 (Paragraphs A to C.1 and D), R9-3-206 (Paragraphs A to C.1 and D),
R9-3-207 (Paragraphs A to C.1 and D), and R9-3-216.
(48) Arizona Lead SIP Revision submitted by the State on September
26, 1980.
(49) The following amendments to the plan were submitted on July 13,
1981 by the Governor's designee.
(i) Arizona Revised Statute Sec. 36-1718.
(50) The following amendments to the plan were submitted on July 13,
1981, by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) New or amended Rules R9-3-310 (Paragraphs A and B), R9-3-501
(Paragraph D), R9-3-503 (Paragraph C.6), R9-3-506 (Paragraph C to C.1),
and Appendix 10 (Sections A10.1-A10.1.3.2).
(B) New or amended Rule R9-3-515 (Paragraph C.4.a. and C.4.b.).
(ii) Arizona Revised Statutes.
(A) Arizona County: Chapter 6, Article 8. Air Pollution, Sections
36-770 to 36-778, 36-779 to 36-779.07, 36-780, 36-780.01, 36-781 to 36-
783, 36-784 to 36-784.04, 36-785, 36-785.01, 36-786 to 36-788, 36-789 to
36-789.02, 36-790, and 36-791.
(B) Arizona State: Chapter 14, Air Pollution, Article 1. State Air
Pollution Control, Sections 36-1700 to 36-1702, 36-1704 to 36-1706, 36-
1707 to 36-1707.06, 36-1708, 36-1720.02, and 36-1751 to 36-1753.
(C) Previously approved on June 18, 1982 and now deleted without
replacement Statutes 36-781, 36-782, 36-784, 36-784.01 to 36-784.04, 36-
785, 36-785.01, and 36-786 to 36-788.
(51) The following amendments to the plan were submitted on June 1,
1981, by the Governor's designee.
(i) Pima County Health Department.
(A) New or amended Regulation 14: Rule 142; Regulation 20: Rule 204;
Regulation 24: Rule 242; Regulation 26: Rule 261; Regulation 50: Rule
504; Regulation 61: Rule 611 (Paragraph A); Regulation 70: Rule 706
(Paragraphs D.1 and D.2); and Regulation 91: Rule 911 (Methods 19 and
20).
(B) Previously approved on April 16, 1982 and now deleted without
replacement Rule 142.
(52) The following amendments to the plan were submitted on August
5, 1981, by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) New or amended Rules R9-3-1002, R9-3-1003, R9-3-1005, R9-3-1006,
R9-3-1008, R9-3-1010 to R9-3-1014, R9-3-1016,
[[Page 89]]
R9-3-1019, R9-3-1023, R9-3-1025, R9-3-1027, and R9-3-1030.
(ii) Arizona Revised Statutes.
(A) Inspection and Maintenance--Chapter 14, Article 3. Annual
Emissions Inspection of Motor Vehicles, Sections 36-1771 to 36-1775, 36-
1708.01, 36-1709 to 36-1711, 36-1712 to 36-1712.04, 36-1713, 36-1713.01,
36-1714 to 36-1717, 36-1718, 36-1718.01, 36-1719, 36-1720, and 36-1776
to 36-1780.
(B) Previously approved on June 18, 1982 and now deleted without
replacement Statutes 36-1709 to 36-1712, 36-1712.01 to 36-1712.04, 36-
1713, 36-1713.01, and 36-1714 to 36-1716.
(53) The following amendments to the plan were submitted on March 8,
1982, by the Governor's designee.
(i) Maricopa County Bureau of Air Pollution Control Rules and
Regulations.
(A) Rules 2 (Nos. 11 and 33, and deletion of Nos. 18, 49, 50, 52,
and 54), 28 and 33.
(ii) The Improvement Schedules for Transit System and Rideshare
Program in Metropolitan Pima County.
(54) The following amendments to the plan were submitted on June 3,
1982 by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) New or amended Rule R9-3-515 Paragraphs C to C.1. and C.1.i.;
C.3.a. and C.3.d. to C.3.g.; C.4. and C.4.h.; C.5.a.; C.6.a. and
C.6.b.iv.; and C.9.).
(B) New or amended rules R9-3-101 (Nos. 3, 7, 8, 17, 18, 19, 20, 21,
29, 34, 35, 37, 56, 61, 62, 63, 68, 69, 75, 77, 78, 79, 88, 89, 90, 91,
98, 99, 101, 117, 122, 129, 133, 136, 146, and 157; 53 and 123 are
deleted); R9-3-217; R9-3-301; R9-3-304; R9-3-305; R9-3-306 (paragraph A
only); R9-3-320 (Repealed and Reserved); R9-3-1101 (paragraphs A, C, and
D); Appendix 1; and Appendix 2.
(C) New or amended rules R9-3-101 (Nos. 4 to 6, 9 to 16, 22 to 28,
30 to 33, 36, 38 to 55, 57 to 60, 64 to 67, 70 to 74, 76, 80 to 87, 92
to 97, 100, 102 to 116, 118 to 121, 123 to 128, 130 to 132, 134, 135,
137 to 141, 142 to 145, 147 to 156, and 158 are renumbered only); R9-3-
219; R9-3-502 (paragraph A to A.1 and A.2); R9-3-505 (paragraph B to
B.1, B.2, B.3, and B.4); R9-3-508 (paragraph B to B.1, B.2, and B.5);
R9-3-511 (paragraph A to A.1 and A.2); R9-3-513 (paragraph A to A.1 and
A.2); R9-3-516 (paragraph A to A.1 and A.2); R9-3-517 (paragraph A to
A.1); R9-3-518 (paragraph A to A.1 and A.2); R9-3-520 (paragraph A to
A.1 and A.2); R9-3-521 (paragraph A to A.1 and A.2); R9-3-522 (paragraph
A to A.1 and A.2); and Appendix 8 (Sections A8.3.1 and A8.3.2).
(D) New or amended rules R9-3-302 (paragraphs A-H); and R9-3-303
(paragraphs A to C and E to I), adopted on May 26, 1982.
(E) Previously approved and now removed (without replacement) rule
R9-3-101, No. 46.
(55) The following amendments to the plan were submitted by the
Governor's designee on March 4, 1983.
(i) Incorporation by reference.
(A) Maricopa County Health Department, Bureau of Air Quality
Control.
(1) New or amended rule 21.0:A-C, D.1.a-d, and E adopted on October
25, 1982.
(56) The following amendments to the plan were submitted on February
3, 1984, by the Governor's designee.
(i) Arizona State Rules and Regulations for Air Pollution Control.
(A) New or amended rules R9-3-101 (No.'s 98 and 158), R9-3-201 to
R9-3-207, R9-3-215, R9-3-218, R9-3-310, R9-3-322, R9-3-402, R9-3-404,
R9-3-502, R9-3-515 (paragraph (c)), R9-3-529, R9-3-1101, and Appendices
I and II.
(B) New or amended rules R9-3-101, Nos. 135 and 157, adopted on
September 19, 1983.
(57) The following amendments to the plan were submitted by the
Governor's designee on April 17, 1985.
(i) Incorporation by reference.
(A) Maricopa County Health Department, Bureau of Air Quality
Control.
(1) New or amended regulations: rule 21.0: D.1., D.1.e, f, and g
adopted on July 9, 1984.
(58) The following amendments to the plan were submitted by the
Governor's designee on October 18, 1985.
(i) Incorporation by reference.
(A) Pima County Health Department.
(1) New or amended regulations: Regulation 16: Rule 166; Regulation
17; Rules 171 and 175; Regulation 20: Rule 202; Regulation 37: Rules
371, 372, 373, Figure 371-A, Figure 371-C, and Figure 372; and
Regulation 38, Rule 381, A1, 2, 3, 4, 5, and B, adopted on December 6,
1983.
[[Page 90]]
(59) The following amendments to the plan were submitted by the
Governor's designee on October 24, 1985.
(i) Incorporation by reference.
(A) Arizona Department of Health Services.
(1) New or amended rule R9-3-303, adopted on September 28, 1984.
(60) The following amendments to the plan were submitted by the
Governor's designee on October 5, 1987.
(i) Incorporation by reference.
(A) Arizona Department of Health Services.
(1) New or amended rules R9-3-1001 (Nos. 8, 25, 33, 34, 38, 39, 40,
and 43, No. 8), R9-3-1003, R9-3-1005, R9-3-1006, R9-3-1008, R9-3-1009,
R9-3-1010, R9-3-1011, R9-3-1013, R9-3-1016, R9-3-1018, R9-3-1019, R9-3-
1025, R9-3-1026, R9-3-1027, R9-3-1028, R9-3-1030, and R9-3-1031, adopted
on December 23, 1986.
(2) Previously approved and now removed (without replacement), Rule
R9-3-1014.
(B) The Maricopa Association of Governments (MAG) 1987 Carbon
Monoxide (CO) Plan for the Maricopa County Area, MAC CO Plan Commitments
for Implementation, and Appendix A through E, Exhibit 4, Exhibit D,
adopted on July 10, 1987.
(61) The following amendments to the plan were submitted by the
Governor's designee on January 6, 1988.
(i) Incorporation by reference.
(A) The 1987 Carbon Monoxide State Implementation Plan Revision for
the Tucson Air Planning Area adopted on October 21, 1987.
(62) The following amendments to the plan were submitted by the
Governor's designee on March 23, 1988.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) Senate Bill 1360: Section 6: ARS 15-1444-C (added), Section 7:
QRS 15-1627-F (added), Section 21: ARS 49- 542-A (amended, Section 21:
ARS 49-542-E (added), Section 21: ARS 49-542-J.3.(b) (amended), and
Section 23: ARS 49-550-E (added), adopted on May 22, 1987.
(2) Senate Bill 1360: Section 2: ARS 9-500.03 (added), Section 14:
ARS 41-796.01 (added); Section 17: 49-454 (added), Section 18: 49-474.01
(added), and Section 25: ARS 49-571 (added), adopted on May 22, 1987.
(63) The following amendments to the plan were submitted by the
governor's designee on May 26, 1988:
(i) Incorporation by reference.
(A) Travel reduction ordinances for Pima County: Inter governmental
Agreement (IGA) between Pima County, City of Tucson, City of South
Tucson, Town of Oro Valley and Town of Marana, April 18, 1988; Pima
County Ordinance No. 1988-72, City of Tucson ordinance No. 6914, City of
South Tucson Resolutions No. 88-01, 88-05, Town of Oro Valley
Resolutions No. 162, 326 and 327, Town of Marana Resolutions No. 88-06,
88-07 and Ordinance No. 88.06.
(64) The following amendments to the plan were submitted by the
Governor's designee on June 1, 1988.
(i) Incorporation by reference.
(A) Letter from the Arizona Department of Environmental Quality,
dated June 1, 1988, committing to administer the provisions of the
Federal New Source Review regulations consistent with EPA's
requirements. The commitments apply to the issuance of, or revision to,
permits for any source which is a major stationary source or major
modification as defined in 40 Code of Federal Regulations, part 51,
subpart I.
(65) The following amendments to the plan were submitted by the
Governor's designee on July 18, 1988.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) House Bill 2206, Section 2: ARS 15-1627 (amended); Section 6:
Title 28, ARS Chapter 22, Article 1, ARS 28-2701, ARS 28-2702, ARS 28-
2703, ARS 28-2704, and ARS 28-2705 (added); Section 7: ARS 41.101.03
(amended); Section 9: ARS 41-2605 (amended); Section 10: ARS 41-2066
(amended); Section 11: ARS 41-2083 (amended); Section 13: Title 41,
Chapter 15, Article 6, ARS 41-2121: Nos. 1, 3, 4, 5, 6, 7, 8, and 9, ARS
41-2122, ARS 41-2123, ARS 41-2124 (added); Section 15: Title 49, Chapter
3, Article 1, ARS 49-403 to 49-406 (added); Section 17: Title 49,
Chapter 3, Article 3, ARS 49-506 (added); Section 18; ARS 49-542
(amended); Section 19: ARS 49-550 (amended); Section 20: ARS 49-551
(amended); Section 21: Title 49, Chapter 3, Article 5, ARS 49-553
(added), Section 22: ARS 49-571 (amended); Section 23: Title 49, Chapter
3, Article 8, ARS 49-581, ARS 49-582, ARS 49-583, ARS 49-584, ARS 49-
[[Page 91]]
585; ARS 49-586, ARS 49-588, ARS 49-590, and ARS 49-593 (added); Section
25: Definition of major employer, Section 27: Appropriations; Section
29: Delayed effective dates, adopted on June 28, 1988.
(2) House Bill 2206 section 6 which added, under Arizona Revised
Statutes, title 28, chapter 22, new sections 28-2701 through 28-2708,
and section 13 which added, under Arizona Revised Statutes, title 41,
chapter 15, Article 6 new sections 41-2125A and 41-2125B. (Oxygenated
fuels program for Pima County.)
(66) The following amendments to the plan were submitted by the
Governor's designee on July 22, 1988.
(i) Incorporation by reference.
(A) Letter from the Pima County Health Department, Office of
Environmental Quality, dated April 24, 1988 committing to administer the
New Source Review provisions of their regulations consistent with EPA's
requirements. The commitments apply to the issuance of, or revision to,
permits for any source which is a major stationary source of major
modification as defined in 40 Code of Federal Regulations, part 51,
subpart I.
(B) Letter from Maricopa County Department of Health Services,
Division of Public Health, dated April 28, 1988 and submitted to EPA by
the Arizona Department of Environmental Quality July 25, 1988,
committing to administer the New Source Review provisions of their
regulations, consistent with EPA's requirements. These commitments apply
to the issuance of, or revision to, permits for any source which is a
major stationary source or major modification as defined in the Code of
Federal Regulations, part 51, subpart I.
(C) Addendum to MAG 1987 Carbon Monoxide Plan for the Maricopa
County Nonattainment Area, July 21, 1988 (supplemental information
related to the SIP revision of July 18, 1988).
(D) Commitment in the July 22, 1988 submittal letter to apply the
oxygenated fuels program of the July 18, 1988 submittal to Pima County.
(67) Regulations for the Maricopa County Bureau of Air Pollution
Control were submitted on January 4, 1990 by the Governor's designee.
(i) Incorporation by reference.
(A) Amended regulations: Regulation II, rule 220 and Regulation III,
rule 335, both adopted July 13, 1988.
(B) Amended Maricopa County Division of Air Pollution Control Rule
314, adopted July 13, 1988.
(C) Amended Regulation VI, Rule 600, revised on July 13, 1988.
(68) The following amendments to the plan were submitted by the
Governor's designee on June 11, 1991.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) House Bill 2181 (approved, May 21, 1991), section 1: Arizona
Revised Statute (A.R.S.) 41-2065 (amended); section 2: A.R.S. 41-2083
(amended); section 3: A.R.S. section 41-2122 (amended); section 4:
A.R.S. Section 41-2123 (amended); and section 5: A.R.S. section 41-2124
(repealed).
(69) The following amendment to the plan was submitted by the
Governor's designee on May 27, 1994.
(i) Incorporation by reference.
(A) Maricopa County Bureau of Air Pollution Control stage II vapor
recovery program, adopted on August 27, 1993.
(70) New and amended regulations for the Maricopa County
Environmental Services Department--Air Pollution Control were submitted
on June 29, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) New Rules 337, 350, and 351, adopted on April 6, 1992.
(71) New and amended regulations for the following agencies were
submitted on August 15, 1994 by the Governor's designee.
(i) Incorporation by reference.
(A) Pinal County Air Quality Control District.
(1) Chapter 1, Article 3, section 1-3-140, subsections 5, 15, 21,
32, 33, 35, 50, 51, 58, 59, 103, and 123, adopted on November 3, 1993;
Chapter 3, Article 1, section 3-1-081(A)(8)(a), adopted on November 3,
1993; Chapter 3, Article 1, section 3-1-084, adopted on August 11, 1994;
and Chapter 3, Article 1, section 3-1-107, adopted on November 3, 1993.
(72) New and amended plans and regulations for the following
agencies were submitted on November 13, 1992 by the Governor's designee.
(i) Incorporation by reference.
[[Page 92]]
(A) Arizona Department of Environmental Quality.
(1) Small Business Stationary Source Technical and Environmental
Compliance Assistance Program, adopted on November 13, 1992.
(B) Maricopa County Environmental Quality and Community Services
Agency.
(1) Rule 340, adopted on September 21, 1992.
(73) [Reserved]
(74) Plan revisions were submitted by the Governor's designee on
March 3, 1994.
(i) Incorporation by reference.
(A) Maricopa County Environmental Services Department new Rule 316,
adopted July 6, 1993, and revised Rule 311, adopted August 2, 1993.
Note: These rules are restored as elements of the State of Arizona Air
Pollution Control Implementation Plan effective September 3, 1997.
(B) [Reserved]
(75) Program elements submitted on November 14, 1994, by the
Governor's designee.
(i) Incorporation by reference.
(A) Arizona Department of Environmental Quality.
(1) Basic and Enhanced Inspection and Maintenance Vehicle Emissions
Program. Adopted on September 15, 1994.
(76) Program elements were submitted on February 1, 1995 by the
Governor's designee.
(i) Incorporation by reference.
(A) Small Business Stationary Source Technical and Environmental
Compliance Assistance Program, adopted on February 1, 1995.
(77) Amended regulations for the following agency were submitted on
December 19, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Maricopa County Environmental Services Department.
(1) Rule 334, adopted on September 20, 1994.
(78) New and amended regulations for the Maricopa County
Environmental Services Department--Air Pollution Control were submitted
on February 4, 1993, by the Governor's designee.
(i) Incorporation by reference.
(A) New Rule 352, adopted on November 16, 1992.
(B) [Reserved]
(C) Rule 339, adopted on November 16, 1992.
(79) New and amended regulations for the following agencies were
submitted on June 29, 1992 by the Governor's designee.
(i) Incorporation by reference.
(A) Maricopa County Environmental Quality and Community Services
Agency.
(1) Rule 353, adopted on April 6, 1992.
(80) New and amended regulations for the following agencies were
submitted on August 10, 1992 by the Governor's designee.
(i) Incorporation by reference.
(A) Maricopa County Environmental Quality and Community Services
Agency.
(1) Rules 331 and 333, adopted on June 22, 1992.
(81) Amended regulation for the following agency was submitted on
August 16, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Maricopa County Environmental Services Department.
(1) Rule 341, adopted on August 5, 1994.
(82) New and amended rules and regulations for the Maricopa County
Environmental Services Department--Air Pollution Control were submitted
on August 31, 1995, by the Governor's designee.
(i) Incorporated by reference.
(A) Rule 343, adopted on February 15, 1995.
(B) [Reserved]
(C) Rule 351, revised on February 15, 1995.
(D) Rule 318 and Residential Woodburning Restriction Ordinance,
adopted on October 5, 1994.
(E) Maricopa County.
(1) Ordinance P-7, Maricopa County Trip Reduction Ordinance, adopted
May 26, 1994.
(83) New and revised rules and regulations for the Maricopa County
Environmental Services Department-Air Pollution Control were submitted
on February 26, 1997, by the Governor's designee.
(i) Incorporation by reference.
[[Page 93]]
(A) Rules 331, 333, and 334, revised on June 19, 1996, and Rule 338,
adopted on June 19, 1996.
(B) Rule 336, adopted on July 13, 1988 and revised on June 19, 1996.
(84) Amended regulations for the Pinal County Air Quality Control
District were submitted on November 27, 1995, by the Governor's
designee.
(i) Incorporation by reference.
(A) Pinal County Air Quality Control District Code of Regulations:
Chapter 1, Articles 1 through 3; Chapter 2, Articles 1 through 7;
Chapter 3, Articles 1, 2, and the following sections of Article 3,
Section 200, Section 203, Section 205, Section 210, Section 250, Section
260, Section 270, Section 275, and Section 280. Adopted on October 12,
1995.
(85) New and revised rules and regulations for the Maricopa County
Environmental Services Department-Air Pollution Countrol were submitted
on March 4, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Rule 337, revised on November 20, 1996, and Rules 342 and 346,
adopted on November 20, 1996.
(86) [Reserved]
(87) New and amended fuel regulations for the following Arizona
Department of Environmental Quality plan revisions were submitted on
April 29, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) Section 13 of H.B, 2001 (A.R.S. Sec. 41-2083(E)), adopted on
November 12, 1993.
(88) Plan revisions were submitted on May 7, 1997 by the Governor's
designee.
(i) Incorporation by reference.
(A) Maricopa County Environmental Services Department.
(1) Rule 310, adopted September 20, 1994.
(2) Resolution To Improve the Administration of Maricopa County's
Fugitive Dust Program and to Foster Interagency Cooperation, adopted May
14, 1997.
(B) The City of Phoenix, Arizona.
(1) A Resolution of the Phoenix City Council Stating the City's
Intent to Work Cooperatively with Maricopa County to Control the
Generation of Fugitive Dust Pollution, adopted April 9, 1997.
(C) The City of Tempe, Arizona.
(1) A Resolution of the Council of the City of Tempe, Arizona,
Stating Its Intent to Work Cooperatively with Maricopa County to Control
the Generation of Fugitive Dust Pollution, adopted March 27, 1997.
(D) The Town of Gilbert, Arizona.
(1) A Resolution of the Mayor and the Common Council of the Town of
Gilbert, Maricopa County, Arizona, Providing for the Town's Intent to
Work Cooperatively with Maricopa County, Arizona, to Control the
Generation of Fugitive Dust Pollution, adopted April 15, 1997.
(E) The City of Chandler, Arizona.
(1) A Resolution of the City Council of the City of Chandler,
Arizona, Stating the City's Intent to Work Cooperatively with Maricopa
County to Control the Generation of Fugitive Dust Pollution, adopted
March 27, 1997.
(F) The City of Glendale, Arizona.
(1) A Resolution of the Council of the City of Chandler, Maricopa
County, Arizona, Stating Its Intent to Work Cooperatively with Maricopa
County to Control the Generation of Fugitive Dust Pollution, adopted
March 25, 1997.
(G) The City of Scottsdale, Arizona.
(1) A Resolution of the Scottsdale City Council Stating the City's
Intent to Work Cooperatively with Maricopa County to Control the
Generation of Fugitive Dust Pollution, adopted March 31, 1997.
(H) The City of Mesa, Arizona.
(1) A Resolution of the Mesa City Council Stating the City's Intent
to Work Cooperatively with Maricopa County to Control the Generation of
Particulate Air Pollution and Directing City Staff to Develop a
Particulate Pollution Control Ordinance Supported by Adequate Staffing
Levels to Address Air Quality, adopted April 23, 1997.
(89) Plan revisions were submitted on September 12, 1997 by the
Governer's designee.
(i) Incorporation by reference
(A) Arizona Cleaner Burning Gasoline Interim rule submitted as a
revision to the Maricopa Country Ozone Nonattainment Area Plan, adopted
on September 12, 1997.
(90) Plan revisions were submitted on January 21, 1998 by the
Governer's designee.
(i) Incorporation by reference.
[[Page 94]]
(A) Arizona Cleaner Burning Gasoline Interim rule submitted as a
revision to the PM-10 Maricopa County State Implementation Plan, adopted
on September 12, 1997.
(91) The following amendments to the plan were submitted on October
6, 1997 by the Governor's designee.
(A) Arizona Revised Statutes.
(i) Incorporation by reference.
(1) Senate Bill 1002, Sections 26, 27 and 28: ARS 41-2083 (amended),
41-2122 (amended), 41-2125 (amended), adopted on July 18, 1996.
(92) Plan revisions were submitted on March 3, 1995, by the
Governor's designee.
(A) Arizona State Administrative Code Title 18, Chapter 2, Article
14, adopted on December 23, 1994.
(93) Plan revisions were submitted on September 4, 1998 by the
Governor's designee.
(i) Incorporation by reference.
(A) Arizona Revised Statute 49-457.
(94) New and amended rules and regulations for the Maricopa County
Environmental Services Department-Air Pollution Control were submitted
on August 4, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) Rule 336, adopted on July 13, 1988 and revised on April 7, 1999
and Rule 348, adopted on April 7, 1999.
(B) Rule 318 and Residential Woodburning Restriction Ordinance,
revised on April 21, 1999.
(C) Rule 347, adopted on March 4, 1998.
(95) The following amendments to the plan were submitted on August
11, 1998 by the Governor's designee.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) Senate Bill 1427, Section 14: ARS 49-401.01 (amended) and
Section 15: 49-406 (amended), approved on May 29, 1998.
(96) The following amendments to the plan were submitted on
September 1, 1999 by the Governor's designee.
(i) Incorporation by reference.
(A) Arizona Revised Statutes.
(1) House Bill 2254, Section 1: ARS 41-3009.01 (amended); Section 2:
49-541.01 (amended); Section 3: 49-542 (amended); Section 4: 49-545
(amended); Section 5: 49-557 (amended); Section 6: 49-573 (amended),
approved by the Governor on May 18, 1999.
(2) House Bill 2189, Section 3: ARS 41-796.01 (amended); Section 9:
41-2121 (amended); Section 40: 49-401.01 (amended), Section 41: 49-402
(amended); Section 42: 49-404 (amended): Section 43:49-454 (amended);
Section 44: 49-541 (amended); and Section 46: 49-571 (amended), adopted
on May 18, 1999
[37 FR 10849, May 31, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.120, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Effective Date Notes: 1. At 65 FR 36358, June 8, 2000, Sec. 52.120
was amended by adding paragraphs (c)(91), (c)(95), and (c)(96),
effective July 10, 2000.
2. At 65 FR 36790, June 12, 2000, Sec. 52.120 was amended by adding
paragraph (c)(94)(i)(C), effective Aug. 11, 2000.
Sec. 52.121 Classification of regions.
The Arizona plan is evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Classifications
AQCR (constituent counties) -------------------------------------------------
PM SOX NO2 CO O3
----------------------------------------------------------------------------------------------------------------
Maricopa Intrastate (Maricopa)................................ I III III I I
Pima Intrastate (Pima)........................................ I II III III I
Northern Arizona Intrastate (Apache, Coconino, Navajo, I III III III III
Yavapai).....................................................
Mohave-Yuma Intrastate (Mohave, Yuma)......................... I III III III III
Central Arizona Intrastate (Gila, Pinal)...................... I IA III III III
Southeast Arizona Intrastate (Cochise, Graham, Greenlee, Santa I IA III III III
Cruz)........................................................
----------------------------------------------------------------------------------------------------------------
[45 FR 67345, Oct. 10, 1980]
[[Page 95]]
Sec. 52.122 [Reserved]
Sec. 52.123 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approved Arizona's plan for the attainment of the national standards.
(b) With the exception set forth in Secs. 52.130 and 52.135, the
Administrator approves the inspection and maintenance (I/M) program for
motor vehicles; the carpool matching program; certain transit
improvements; and certain traffic flow improvement and site-specific
traffic control measures.
(c) With the exceptions set forth in this subpart, the Administrator
approves the plan with respect to Part D, Title I of the Clean Air Act,
as amended in 1977, for the nonattainment areas listed in this
paragraph.
(1) For TSP, the portion of the Tucson TSP Air Planning Area falling
both within the area described by connecting the geographic points in
the order listed below in this paragraph and within the townships and
sections described below in this paragraph:
Latitude 32 deg.38.5' N, Longitude 111 deg.24.0' W
Latitude 32 deg.26.5' N, Longitude 110 deg.47.5' W
Latitude 32 deg.12.5' N, Longitude 110 deg.32.5' W
Latitude 31 deg.49.5' N, Longitude 110 deg.25.5' W
Latitude 31 deg.42.0' N, Longitude 110 deg.50.5' W
Latitude 31 deg.52.5' N, Longitude 111 deg.12.5' W
Latitude 31 deg.24.5' N, Longitude 111 deg.29.0' W
(and return to initial point)
T9S, R9-11E
T10S, R9-13E
T13S, R13E: sections 5, 8-10, 13-17, 20-28, 33-36, 6 (NE and SE quarters
only) and 7 (NE and SE quarters only)
T13S, R14E: sections 19-21, 26-35
T14S, R13E: sections 1-3, 10-14, 23-25
T14S, R14E: sections 3-9, 17-19, 30
T17S, R19E
T18S, R19E
T20S, R14-15E
(d) With the exceptions set forth in this subpart, the Administrator
approves the plan with respect to Part D, Title I of the Clean Air Act,
as amended in 1977, for the nonattainment areas listed in this
paragraph. In addition, continued satisfaction of the requirements of
Part D for the ozone portion of the State Implementation Plan (SIP)
depends on the adoption and submittal by January 1, 1981, of reasonably
available control technology (RACT) requirements for sources covered by
Control Technique Guidelines (CTG's) published between January 1978 and
January 1979.
(1) Maricopa County Urban Planning Area for O3.
(e) The Administrator finds that the plan does not satisfy all the
requirements of Part D, Title I, of the Clean Air Act as amended in 1977
for the nonattainment and area pollutants listed in this paragraph.
(1) Maricopa County Urban Planning Area for CO and TSP.
(2) Tucson CO Air Planning Area for CO.
(3) The following portion of the Tucson TSP Air Planning Area: The
area described by connecting the following geographic points in the
order listed below:
Latitude 32 deg.38.5' N, Longitude 111 deg.24.0' W
Latitude 32 deg.26.5' N, Longitude 110 deg.47.5' W
Latitude 32 deg.12.5' N, Longitude 110 deg.32.5' W
Latitude 31 deg.49.5' N, Longitude 110 deg.25.5' W
Latitude 31 deg.42.0' N, Longitude 110 deg.50.5' W
Latitude 31 deg.52.5' N, Longitude 111 deg.12.5' W
Latitude 31 deg.24.5' N, Longitude 111 deg.29.0' W
(and return to initial point)
Excluding the area within the following townships:
T9S, R9-11E
T10S, R9-13E
T13S, R13E: sections 5, 8-10, 13-17, 20-28, 33-36, 6 (NE and SE quarters
only) and 7 (NE and SE quarters only)
T13S, R14E: sections 19-21, 26-35
T14S, R13E: sections 1-3, 10-14, 23-25
T14S, R14E: sections 3-9, 17-19, 30
T17S, R19E
T18S, R19E
T20S, R14-15E
(f) Maricopa County PM-10 Nonattainment Area (Phoenix Planning
Area). (1) Plan for Attainment of the 24-hour PM-10 Standard--Maricopa
County PM-10 Nonattainment Area (May, 1997) submitted by the Arizona
Department of Environmental Quality on May 7, 1997.
(i) The Administrator approves the provisions for implementing RACM
and BACM for the significant source categories of disturbed cleared
areas, earth moving, and industrial haul roads.
(ii) The Administrator approves the attainment and reasonable
further progress demonstrations for the Maryvale PM-10 monitoring site
and Salt River PM-10 monitoring site.
[[Page 96]]
(iii) The approvals in paragraphs (f)(1) (i) and (ii) of this
section are applicable only to the plan identified in paragraph (f)(1)
of this section and do not constitute the Administrator's final decision
as to the State's full compliance with the requirements of Clean Air Act
sections 189(a)(1)(C) and 189(b)(1)(B) for RACM and BACM and sections
189(a)(1)(B), 189(b)(1)(A) and 189(c)(1) for attainment and reasonable
further progress.
(g) Pursuant to the Federal planning authority in section 110(c) of
the Clean Air Act, the Administrator finds that the applicable
implementation plan for the Maricopa County ozone nonattainment area
demonstrates the 15 percent VOC rate of progress required under section
182(b)(1)(A)(i).
(h) Pursuant to the federal planning authority in section 110(c) of
the Clean Air Act, the Administrator finds that the applicable
implementation plan for the Maricopa County PM-10 nonattainment area
provides for the implementation of reasonably available control measures
as required by section 189(a)(1)(C) and demonstrates attainment by the
applicable attainment date as required and allowed by sections 172(c)(2)
and 189(a)(1)(B).
(i) The Administrator approves the Maintenance Plan for the Tucson
Air Planning Area submitted by the Arizona Department of Environmental
Quality on October 6, 1997 as meeting requirements if section 175(A) of
the Clean Air Act and the requirements of EPA's Limited Maintenance Plan
option. The Administrator approves the Emmisions Inventory contained in
the Maintenance Plan as meeting the requirements of section 172(c)(3) of
the Clean Air Act.
[38 FR 33373, Dec. 3, 1973, as amended at 48 FR 254, Jan. 4, 1983; 51 FR
3336, Jan. 27, 1986; 51 FR 33750, Sept. 23, 1986; 62 FR 41864, Aug. 4,
1997; 63 FR 28904, May 27, 1998; 63 FR 41350, Aug. 3, 1998; 65 FR 36358,
June 8, 2000]
Effective Date Note: At 65 FR 36358, June 8, 2000, Sec. 52.123 was
amended by removing and reserving paragraph (e)(2) and adding paragraph
(i), effective July 10, 2000.
Sec. 52.124 Part D disapproval.
(a) The following portions of the Arizona SIP are disapproved
because they do not meet the requirements of Part D of the Clean Air
Act.
(1) The attainment demonstration, conformity and contingency
portions of the 1987 Maricopa Association of Governments Carbon Monoxide
Plan and 1988 Addendum.
(2) The attainment demonstration and contingency portions of the
1987 Carbon Monoxide State Implementation Plan Revision for the Tuscon
Air Planning Area.
(b) Maricopa County PM-10 Nonattainment Area (Phoenix Planning
Area). (1) Plan for Attainment of the 24-hour PM-10 Standard--Maricopa
County PM-10 Nonattainment Area (May, 1997) submitted by the Arizona
Department of Environmental Quality on May 7, 1997.
(i) The Administrator disapproves the provisions for implementing
RACM and BACM for the significant source categories of agricultural
fields, agricultural aprons, vacant lands, unpaved parking lots, and
unpaved roads.
(ii) The Administrator disapproves the attainment and reasonable
further progress demonstrations for the Gilbert PM-10 monitoring site
and West Chandler PM-10 monitoring site.
(iii) The disapprovals in paragraphs (f)(1) (i) and (ii) of this
section are applicable only to the plan identified in paragraph (f)(1)
of this section and do not constitute the Administrator's final decision
as to the State's full compliance with the requirements of Clean Air Act
sections 189(a)(1)(C) and 189(b)(1)(B) for RACM and BACM and sections
189(a)(1)(B), 189(b)(1)(A) and 189(c)(1) for attainment and reasonable
further progress. Therefore such disapprovals do not constitute state
failures for the purpose of triggering sanctions under Sec. 179(a) of
the Clean Air Act.
(c) The Administrator disapproves the attainment demonstration for
the annual PM-10 national ambient air quality standard and the
provisions for implementation of reasonably available control measures
for the annual PM-10 national ambient air quality standard in the MAG
1991 Particulate Plan for PM-10 for the Maricopa County Area and 1993
Revisions (July 1993) submitted by the Arizona Department of
Environmental Quality on August 11,
[[Page 97]]
1993 as revised by the submittal of a Revised Chapter 9 on March 3, 1994
because they do not meet the requirements of sections 189(a)(1)(B) and
189(a)(1)(C) of Part D of title I of the Clean Air Act.
[56 FR 5478, Feb. 11, 1991, as amended at 62 FR 41864, Aug. 4, 1997; 63
FR 41350, Aug. 3, 1998; 65 FR 36358, June 8, 2000]
Effective Date Note: At 65 FR 36358, June 8, 2000, Sec. 52.124 was
amended by removing and reserving paragraph (a)(2), effective July 10,
2000.
Sec. 52.125 Control strategy and regulations: Sulfur oxides.
(a)(1) The requirements of subpart G of this chapter are not met
since the control strategy does not analyze the impact of smelter
fugitive emissions on ambient air quality (except at Hayden, Arizona) in
the Central Arizona Intrastate, the Pima Intrastate, and the Southeast
Arizona Intrastate (Cochise and Greenlee counties) Regions. Arizona must
submit these smelter fugitive emissions control strategies to EPA by
August 1, 1984. In addition, the requirements of Sec. 51.281 of this
chapter are not met since the plan does not require permanent control of
fugitive smelter emissions necessary to attain and maintain the national
standards for sulfur oxides. The control strategy for Hayden shows that
these controls are required to attain and maintain the national
standards, and the fugitive control strategy analyses required above may
show that they are required for some or all of the other smelter towns
in Arizona. Arizona must submit all fugitive emissions control
regulations necessary to attain and maintain the national standards for
sulfur oxides to EPA by August 1, 1984. Therefore, the control
strategies and regulations for the six smelter areas in the Central
Arizona Intrastate, the Pima Intrastate and the Southeast Arizona
Intrastate (Cochise and Greenlee counties) Regions are incomplete due to
Arizona's failure to address the fugitive emissions problems at copper
smelters.
(2) Regulation 7-1-4.1 (copper smelters) of the Arizona Rules and
Regulations for Air Pollution Control, as it pertains to existing copper
smelters, is disapproved for the Central Arizona Intrastate, Pima
Intrastate and Southeast Arizona Intrastate (Cochise and Greenlee
counties) Regions.
(b) The requirements of subpart G and Sec. 51.281 of this chapter
are not met since the plan does not provide the degree of control
necessary to attain and maintain the national standards for sulfur
oxides in the Northern Arizona Intrastate Region. Th erefore, Regulation
7-1-4.2(C) (fuel burning installations) of the Arizona Rules and
Regulations for Air Pollution Control, as it pertains to existing
sources, is disapproved in the Northern Arizona Intrastate Region for
steam power generating instal lations having a total rated capacity
equal to or greater than 6,500 million B.t.u. per hour.
(c) Replacement regulation for Regulation 7-1-4.2(C) (Fossil fuel-
fired steam generators in the Northern Arizona Intrastate Region). (1)
This paragraph is applicable to the fossil fuel-fired steam generating
equipment designated as Units 1, 2, and 3 at the Navajo Power Plant in
the Northern Arizona Intrastate Region (Sec. 81.270 of this chapter).
(2) No owner or operator of the fossil fuel-fired steam generating
equipment to which this paragraph is applicable shall discharge or cause
the discharge of sulfur oxides into the atmosphere in excess of the
amount prescribed by the following equations:
E = 12,245 S or e = 1,540 S
where:
E = Allowable sulfur oxides emissions (lb./hr.) from all affected units.
e = Allowable sulfur oxides emissions (gm./sec.) from all affected
units.
S = Sulfur content, in percent by weight, prior to any pretreatment of
the fuel being burned.
(3) For the purposes of this paragraph:
(i) E shall not exceed 21,270 lb./hr. (2,680 gm./sec.).
(ii) If the sum of sulfur oxides emissions from Units 1, 2, and 3
would be less than 3,780 lb./hr. (475 gm./sec.) without the use of
emission control equipment, the requirements of paragraphs (2), (4)(i)
and (5) of this paragraph (c), shall not apply for the period of time
that the emissions remain below this level.
[[Page 98]]
(iii) The applicability of paragraph (c)(2)(ii) of this section may
be determined through a sulfur balance utilizing the analyzed sulfur
content of the fuel being burned and the total rate of fuel consumption
in all affected units.
(4)(i) No owner or operator of the fossil fuel-fired steam
generating equipment subject to this paragraph shall discharge or cause
the discharge of sulfur oxides into the atmosphere from any affected
unit in excess of the amount prescribed by the following equations,
except as provided in paragraph (3)(ii) of this paragraph (c).
E1 = 0.333 E or e1 = 0.333 e
where:
E = Allowable sulfur oxides emissions (lb./hr.) from all affected units
as determined pursuant to paragraph (2) of this paragraph.
e = Allowable sulfur oxides emissions (gm./sec.) from all affected units
as determined pursuant to paragraph (2) of this paragraph (c).
E1 = Allowable sulfur oxides emissions (lb./hr.) from each
affected unit.
e1 = Allowable sulfur oxides emissions (gm./sec.) from each
affected unit.
(ii) The owner or operator of the fossil fuel-fired steam generating
equipment to which this paragraph is applicable may submit a request to
redesignate the allowable emissions specified in paragraph (c)(4)(i) of
this section. Such a request shall be submitted no later than December
2, 1974, and shall demonstrate that sulfur oxides emissions on a total
plant basis will not exceed those specified in paragraphs (2) and (3)(i)
of this paragraph (c). Upon receipt and evaluation of such request, the
Administrator shall consider such and if appropriate, redesignate the
allowable emissions specified in paragraph (c)(4)(i) of this section.
(5) All sulfur oxides control equipment at the fossil fuel-fired
steam generating equipment to which this paragraph is applicable shall
be operated at the maximum practicable efficiency at all times, without
regard to the allowable sulfur oxides emissions, determined according to
paragraph (2) or (3) of this paragraph (c), except as provided in
paragraph (3)(ii) of this paragraph (c).
(6) Compliance with this paragraph shall be in accordance with the
provisions of Sec. 52.134(a).
(7) The test methods and procedures used to determine compliance
with this paragraph shall be those prescribed in Sec. 60.46(c)(2) and
(c)(4) of this chapter. The test methods for determining the sulfur
content of fuel shall be those specified in Sec. 60.45(c) and (d) of
this chapter.
(d)-(e) [Reserved]
(f)(1) Paragraphs B through E of regulation 7-1-4.2 (R9-3-402)
(Sulfur Emissions: Fuel Burning Installations) of the Arizona Air
Pollution Control Regulations are disapproved because they could allow
existing oil fired facilities to use dispersion dependent techniques
alone as a means of attaining and maintaining the national ambient air
quality standards. The regulation does not assure the attainment and
maintenance of the national standards in a manner which is consistent
with the intent of sections 110(a)(2)(B) and 123(a)(2) of the Clean Air
Act.
(2) The approval of paragraphs A and F of regulation 7-1-4.2 as to
coal fired facilities does not apply to the Salt River Project
Agricultural Improvement and Power District-Navajo Generating Station.
(3) Paragraphs B through E of regulation 8-1-4.2 (Sulfur Emissions--
Fuel Burning Installations) of the Yuma County Air Pollution Control
Regulations are disapproved because they could allow existing facilities
to use dispersion dependent techniques alone as a means of attaining and
maintaining the National Ambient Air Quality Standards. This regulation
does not assure the attainment and maintenance of the national standards
in a manner which is consistent with the intent of sections
110(a)(2)(B)and 123(a)(2) of the Clean Air Act.
(g) Section 3, Regulation 3 (Sulfur from Primary Copper Smelters) of
the Mohave County Health Department Air Pollution Control Regulations
and Regulation 7-3-2.1 (Copper Smelters) of the Pinal-Gila Counties Air
Quality Control District are disapproved since Section 36-1706 of the
Arizona Revised Statutes grants exclusive jurisdiction to the Arizona
Department of Health
[[Page 99]]
Services and the State Hearing Board over all existing copper smelters.
(1) The requirements of Sec. 51.13 of this chapter are not met since
the plan does not demonstrate that the emission limitations applicable
to existing fuel burning equipment producing electrical energy will
provide for the attainment and maintenance of the national standards in
the Pima Intrastate Region (Sec. 81.269 of this chapter).
(2) Regulation II: Rule 7A--paragraphs 2 through 5, Emission
Limitations Fuel Burning Equipment--Sulfur Dioxide, of the Rules and
Regulations of the Pima County Air Pollution Control District are
disapproved because they could allow existing facilities to use
dispersion dependent techniques along as a means of attaining and
maintaining the National Ambient Air Quality Standards. The regulation
does not assure the attainment and maintenance of the national standards
in a manner which is consistent with the intent of section 110(a)(2)(B)
of the Clean Air Act.
[37 FR 15081, July 27, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.125, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.126 Control strategy and regulations: Particulate matter.
(a) The requirements of subpart G and Sec. 51.281 of this chapter
are not met since the plan does not provide the degree of control
necessary to attain and maintain the national standards for particulate
matter in Gila, Maricopa, Pima, Pinal, and Santa Cruz Counties.
Therefore, Regulation 7-1-3.6 (process industries) of the Arizona Rules
and Regulations for Air Pollution Control is disapproved for Gila,
Maricopa, Pima, Pinal, and Santa Cruz Counties.
(b) Replacement regulation for Regulation 7-1-3.6 of the Arizona
Rules and Regulations for Air Pollution Control (Gila, Maricopa, Pima,
Pinal, and Santa Cruz Counties). (1) No owner or operator of any
stationary process source in Gila, Maricopa, Pima, Pinal, or Santa Cruz
County shall discharge or cause the discharge of particulate matter into
the atmosphere in excess of the hourly rate shown in the following table
for the process weight rate identified for such source:
[In pounds per hour]
------------------------------------------------------------------------
Process
Process weight rate Emission weight Emission
rate rate rate
------------------------------------------------------------------------
50..................................... 0.36 60,000 29.60
100.................................... 0.55 80,000 31.19
500.................................... 1.53 120,000 33.28
1,000.................................. 2.25 160,000 34.85
5,000.................................. 6.34 200,000 36.11
10,000................................. 9.73 400,000 40.35
20,000................................. 14.99 1,000,000 46.72
------------------------------------------------------------------------
(2) Paragraph (b)(1) of this section shall not apply to
incinerators, fuel burning installations, or Portland cement plants
having a process weight rate in excess of 250,000 lb/h.
(3) No owner or operator of a Portland cement plant in Gila,
Maricopa, Pima, Pinal, or Santa Cruz County with a process weight rate
in excess of 250,000 lb/hr shall discharge or cause the discharge of
particulate matter into the atmosphere in excess of the amount specified
in Sec. 60.62 of this chapter.
(4) Compliance with this paragraph shall be in accordance with the
provisions of Sec. 52.134(a).
(5) The test methods and procedures used to determine compliance
with this paragraph are set forth below. The methods referenced are
contained in the appendix to part 60 of this chapter. Equivalent methods
and procedures may be used if approved by the Administrator.
(i) For each sampling repetition, the average concentration of
particulate matter shall be determined by using method 5. Traversing
during sampling by method 5 shall be according to method 1. The minimum
sampling time shall be 2 hours and the minimum sampling volume shall be
60 ft 3(1.70 m 3), corrected to standard
conditions on a dry basis.
(ii) The volumetric flow rate of the total effluent shall be
determined by using method 2 and traversing according to method 1. Gas
analysis shall be performed using the integrated sample technique of
method 3, and moisture content shall be determined by the condenser
technique of method 4.
(iii) All tests shall be conducted while the source is operating at
the maximum production or combustion
[[Page 100]]
rate at which such source will be operated. During the tests, the source
shall burn fuels or combinations of fuels, use raw materials, and
maintain process conditions representative of normal operation, and
shall operate under such other relevant conditions as the Administrator
shall specify.
(c) The requirements of Sec. 51.281 of this chapter are not met
since the plan does not contain regulations for Mohave and Yuma Counties
in the Mohave-Yuma Intrastate Region or Pinal-Gila Counties in the
Central Arizona Intrastate Region which provide enforceable and
reproducible test procedures for the determination of compliance with
the emission standards. Therefore paragraph C of section 3, regulation 2
(Particulates: Other Sources) of the Mohave County Air Pollution Control
Regulations, paragraph B of regulation 8-1-3.6 (Particulates--Process
Industries) of the Yuma County Air Pollution Control Regulations, and
paragraph C of regulation 7-3-1.4 (Particulate Emissions--Incineration)
and paragraph F of regulation 7-3-1.7 (Particulate Emissions--Fuel
Burning Equipment) of the Rules and Regulations for Pinal-Gila Counties
Air Quality Control District are disapproved.
[37 FR 15081, July 27, 1972, as amended at 38 FR 12704, May 14, 1973; 43
FR 53034, Nov. 15, 1978; 45 FR 67346, Oct. 10, 1980; 51 FR 40676, 40677,
Nov. 7, 1986]
Sec. 52.128 Rule for unpaved parking lots, unpaved roads and vacant lots.
(a) General. (1) Purpose. The purpose of this section is to limit
the emissions of particulate matter into the ambient air from human
activity on unpaved parking lots, unpaved roads and vacant lots.
(2) Applicability. The provisions of this section shall apply to
owners/operators of unpaved roads, unpaved parking lots and vacant lots
and responsible parties for weed abatement on vacant lots in the Phoenix
PM-10 nonattainment area. This section does not apply to unpaved roads,
unpaved parking lots or vacant lots located on an industrial facility,
construction, or earth-moving site that has an approved permit issued by
Maricopa County Environmental Services Division under Rule 200, Section
305, Rule 210 or Rule 220 containing a Dust Control Plan approved under
Rule 310 covering all unpaved parking lots, unpaved roads and vacant
lots. This section does not apply to the two Indian Reservations (the
Salt River Pima-Maricopa Indian Community and the Fort McDowell Mojave-
Apache Indian Community) and a portion of a third reservation (the Gila
River Indian Community) in the Phoenix PM-10 nonattainment area. Nothing
in this definition shall preclude applicability of this section to
vacant lots with disturbed surface areas due to construction, earth-
moving, weed abatement or other dust generating operations which have
been terminated for over eight months.
(3) The test methods described in Appendix A of this section shall
be used when testing is necessary to determine whether a surface has
been stabilized as defined in paragraph (b)(16) of this section.
(b) Definitions. (1) Average daily trips (ADT)--The average number
of vehicles that cross a given surface during a specified 24-hour time
period as determined by the Institute of Transportation Engineers Trip
Generation Report (6th edition, 1997) or tube counts.
(2) Chemical/organic stabilizer--Any non-toxic chemical or organic
dust suppressant other than water which meets any specifications,
criteria, or tests required by any federal, state, or local water agency
and is not prohibited for use by any applicable law, rule or regulation.
(3) Disturbed surface area--Any portion of the earth's surface, or
materials placed thereon, which has been physically moved, uncovered,
destabilized, or otherwise modified from its undisturbed natural
condition, thereby increasing the potential for emission of fugitive
dust.
(4) Dust suppressants--Water, hygroscopic materials, solution of
water and chemical surfactant, foam, or non-toxic chemical/organic
stabilizers not prohibited for use by any applicable law, rule or
regulation, as a treatment material to reduce fugitive dust emissions.
(5) EPA--United States Environmental Protection Agency, Region IX,
75 Hawthorne Street, San Francisco, California 94105.
[[Page 101]]
(6) Fugitive dust--The particulate matter entrained in the ambient
air which is caused from man-made and natural activities such as, but
not limited to, movement of soil, vehicles, equipment, blasting, and
wind. This excludes particulate matter emitted directly from the exhaust
of motor vehicles and other internal combustion engines, from portable
brazing, soldering, or welding equipment, and from piledrivers.
(7) Lot--A parcel of land identified on a final or parcel map
recorded in the office of the Maricopa County recorder with a separate
and distinct number or letter.
(8) Low use unpaved parking lot--A lot on which vehicles are parked
no more than thirty-five (35) days a year, excluding days where the
exemption in paragraph (c)(2) of this section applies.
(9) Motor vehicle--A self-propelled vehicle for use on the public
roads and highways of the State of Arizona and required to be registered
under the Arizona State Uniform Motor Vehicle Act, including any non-
motorized attachments, such as, but not limited to, trailers or other
conveyances which are connected to or propelled by the actual motorized
portion of the vehicle.
(10) Off-road motor vehicle--any wheeled vehicle which is used off
paved roadways and includes but is not limited to the following:
(i) Any motor cycle or motor-driven cycle;
(ii) Any motor vehicle commonly referred to as a sand buggy, dune
buggy, or all terrain vehicle.
(11) Owner/operator--any person who owns, leases, operates,
controls, maintains or supervises a fugitive dust source subject to the
requirements of this section.
(12) Paving--Applying asphalt, recycled asphalt, concrete, or
asphaltic concrete to a roadway surface.
(13) Phoenix PM-10 nonattainment area--such area as defined in 40
CFR 81.303, excluding Apache Junction.
(14) PM-10--Particulate matter with an aerodynamic diameter less
than or equal to a nominal 10 micrometers as measured by reference or
equivalent methods that meet the requirements specified for PM-10 in 40
CFR part 50, Appendix J.
(15) Reasonably available control measures (RACM)--Techniques used
to prevent the emission and/or airborne transport of fugitive dust and
dirt.
(16) Stabilized surface--(i) Any unpaved road or unpaved parking lot
surface where:
(A) Any fugitive dust plume emanating from vehicular movement does
not exceed 20 percent opacity as determined in section I.A of Appendix A
of this section; and
(B) Silt loading (weight of silt per unit area) is less than 0.33
ounces per square foot as determined by the test method in section I.B
of Appendix A of this section OR where silt loading is greater than or
equal to 0.33 ounces per square foot and silt content does not exceed
six (6) percent for unpaved road surfaces or eight (8) percent for
unpaved parking lot surfaces as determined by the test method in section
I.B of Appendix A of this section.
(ii) Any vacant lot surface with:
(A) A visible crust which is sufficient as determined in section
II.1 of Appendix A of this section;
(B) A threshold friction velocity (TFV), corrected for non-erodible
elements, of 100 cm/second or higher as determined in section II.2 of
Appendix A of this section;
(C) Flat vegetation cover equal to at least 50 percent as determined
in section II.3 of Appendix A of this section;
(D) Standing vegetation cover equal to or greater than 30 percent as
determined in section II.4 of Appendix A of this section; or
(E) Standing vegetation cover equal to or greater than 10 percent as
determined in section II.4 of Appendix A of this section where threshold
friction velocity, corrected for non-erodible elements, as determined in
section II.2 of Appendix A of this section is equal to or greater than
43 cm/second.
(17) Unpaved parking lot--A privately or publicly owned or operated
area utilized for parking vehicles that is not paved and is not a Low
use unpaved parking lot.
(18) Unpaved road--Any road, equipment path or driveway used by
motor vehicles or off-road motor vehicles that is not paved which is
open to public access and owned/operated by any federal, state, county,
municipal or other
[[Page 102]]
governmental or quasi-governmental agencies.
(19) Urban or suburban open area--An unsubdivided or undeveloped
tract of land adjoining a residential, industrial or commercial area,
located on public or private property.
(20) Vacant lot--A subdivided residential, industrial,
institutional, governmental or commercial lot which contains no approved
or permitted buildings or structures of a temporary or permanent nature.
(c) Exemptions. The following requirements in paragraph (d) of this
section do not apply:
(1) In paragraphs (d)(1), (d)(2) and (d)(4)(iii) of this section:
Any unpaved parking lot or vacant lot 5,000 square feet or less.
(2) In paragraphs (d)(1) and (d)(2) of this section: Any unpaved
parking lot on any day in which ten (10) or fewer vehicles enter.
(3) In paragraphs (d)(4)(i) and (d)(4)(ii) of this section: Any
vacant lot with less than 0.50 acre (21,780 square feet) of disturbed
surface area(s).
(4) In paragraph (d) of this section: Non-routine or emergency
maintenance of flood control channels and water retention basins.
(5) In paragraph (d) of this section: Vehicle test and development
facilities and operations when dust is required to test and validate
design integrity, product quality and/or commercial acceptance. Such
facilities and operations shall be exempted from the provisions of this
section only if such testing is not feasible within enclosed facilities.
(6) In paragraph (d)(4)(i) of this section: Weed abatement
operations performed on any vacant lot or property under the order of a
governing agency for the control of a potential fire hazard or otherwise
unhealthy condition provided that mowing, cutting, or another similar
process is used to maintain weed stubble at least three (3) inches above
the soil surface. This includes the application of herbicides provided
that the clean-up of any debris does not disturb the soil surface.
(7) In paragraph (d)(4)(i) of this section: Weed abatement
operations that receive an approved Earth Moving permit under Maricopa
County Rule 200, Section 305 (adopted 11/15/93).
(d) Requirements. (1) Unpaved parking lots. Any owners/operators of
an unpaved parking lot shall implement one of the following RACM on any
surface area(s) of the lot on which vehicles enter and park.
(i) Pave; or
(ii) Apply chemical/organic stabilizers in sufficient concentration
and frequency to maintain a stabilized surface; or
(iii) Apply and maintain surface gravel uniformly such that the
surface is stabilized; or
(iv) Apply and maintain an alternative control measure such that the
surface is stabilized, provided that the alternative measure is not
prohibited under paragraph (b)(2) or (b)(4) of this section.
(2) Any owners/operators of a low use unpaved parking lot as defined
in paragraph (b)(8) of this section shall implement one of the RACM
under paragraph (d)(1) of this section on any day(s) in which over 100
vehicles enter the lot, such that the surface area(s) on which vehicles
enter and park is/are stabilized throughout the duration of time that
vehicles are parked.
(3) Unpaved roads. Any owners/operators of existing unpaved roads
with ADT volumes of 250 vehicles or greater shall implement one of the
following RACM along the entire surface of the road or road segment that
is located within the Phoenix non-attainment area by June 10, 2000:
(i) Pave; or
(ii) Apply chemical/organic stabilizers in sufficient concentration
and frequency to maintain a stabilized surface; or
(iii) Apply and maintain surface gravel uniformly such that the
surface is stabilized; or
(iv) Apply and maintain an alternative control measure such that the
surface is stabilized, provided that the alternative measure is not
prohibited under paragraph (b)(2) or (b)(4) of this section.
(4) Vacant lots. The following provisions shall be implemented as
applicable.
(i) Weed abatement. No person shall remove vegetation from any
vacant lot
[[Page 103]]
by blading, disking, plowing under or any other means without
implementing all of the following RACM to prevent or minimize fugitive
dust.
(A) Apply a dust suppressant(s) to the total surface area subject to
disturbance immediately prior to or during the weed abatement.
(B) Prevent or eliminate material track-out onto paved surfaces and
access points adjoining paved surfaces.
(C) Apply a dust suppressant(s), gravel, compaction or alternative
control measure immediately following weed abatement to the entire
disturbed surface area such that the surface is stabilized.
(ii) Disturbed surfaces. Any owners/operators of an urban or
suburban open area or vacant lot of which any portion has a disturbed
surface area(s) that remain(s) unoccupied, unused, vacant or undeveloped
for more than fifteen (15) calendar days shall implement one of the
following RACM within sixty (60) calendar days following the
disturbance.
(A) Establish ground cover vegetation on all disturbed surface areas
in sufficient quantity to maintain a stabilized surface; or
(B) Apply a dust suppressant(s) to all disturbed surface areas in
sufficient quantity and frequency to maintain a stabilized surface; or
(C) Restore to a natural state, i.e. as existing in or produced by
nature without cultivation or artificial influence, such that all
disturbed surface areas are stabilized; or
(D) Apply and maintain surface gravel uniformly such that all
disturbed surface areas are stabilized; or
(E) Apply and maintain an alternative control measure such that the
surface is stabilized, provided that the alternative measure is not
prohibited under paragraph (b)(2) or (b)(4) of this section.
(iii) Motor vehicle disturbances. Any owners/operators of an urban
or suburban open area or vacant lot of which any portion has a disturbed
surface area due to motor vehicle or off-road motor vehicle use or
parking, notwithstanding weed abatement operations or use or parking by
the owner(s), shall implement one of the following RACM within 60
calendar days following the initial determination of disturbance.
(A) Prevent motor vehicle and off-road motor vehicle trespass/
parking by applying fencing, shrubs, trees, barriers or other effective
measures; or
(B) Apply and maintain surface gravel or chemical/organic stabilizer
uniformly such that all disturbed surface areas are stabilized.
(5) Implementation date of RACM. All of the requirements in
paragraph (d) of this section shall be effective eight (8) months from
September 2, 1998. For requirements in paragraph (d)(4)(ii) and
(d)(4)(iii) of this section, RACM shall be implemented within eight (8)
months from September 2, 1998, or within 60 calendar days following the
disturbance, whichever is later.
(e) Monitoring and records. (1) Any owners/operators that are
subject to the provisions of this section shall compile and retain
records that provide evidence of control measure application, indicating
the type of treatment or measure, extent of coverage and date applied.
For control measures involving chemical/organic stabilization, records
shall also indicate the type of product applied, vendor name, label
instructions for approved usage, and the method, frequency,
concentration and quantity of application.
(2) Copies of control measure records and dust control plans along
with supporting documentation shall be retained for at least three
years.
(3) Agency surveys. (i) EPA or other appropriate entity shall
conduct a survey of the number and size (or length) of unpaved roads,
unpaved parking lots, and vacant lots subject to the provisions of this
section located within the Phoenix PM-10 nonattainment area beginning no
later than 365 days from September 2, 1998.
(ii) EPA or other appropriate entity shall conduct a survey at least
every three years within the Phoenix PM-10 nonattainment area beginning
no later than 365 days from September 2, 1998, which includes:
(A) An estimate of the percentage of unpaved roads, unpaved parking
lots, and vacant lots subject to this section to which RACM as required
in this section have been applied; and
[[Page 104]]
(B) A description of the most frequently applied RACM and estimates
of their control effectiveness.
Appendix A to Sec. 52.128--Test Methods To Determine Whether A Surface
Is Stabilized
I. Unpaved Roads and Unpaved Parking Lots
A. Opacity Observations
Conduct opacity observations in accordance with Reference Method 9
(40 CFR Part 60, appendix A) and Methods 203A and 203C of this appendix,
with opacity readings taken at five second observation intervals and two
consecutive readings per plume beginning with the first reading at zero
seconds, in accordance with Method 203C, sections 2.3.2. and 2.4.2 of
this appendix. Conduct visible opacity tests only on dry unpaved
surfaces (i.e. when the surface is not damp to the touch) and on days
when average wind speeds do not exceed 15 miles per hour (mph).
(i) Method 203A--Visual Determination of Opacity of Emissions From
Stationary Sources for Time-Arranged Regulations
Method 203A is virtually identical to EPA's Method 9 (40 CFR Part 60
Appendix A) except for the data-reduction procedures, which provide for
averaging times other than 6 minutes. That is, using Method 203A with a
6-minute averaging time would be the same as following EPA Method 9 (40
CFR Part 60, Appendix A). Additionally, Method 203A provides procedures
for fugitive dust applications. The certification procedures provided in
section 3 are virtually identical to Method 9 (40 CFR Part 60, Appendix
A) and are provided here, in full, for clarity and convenience.
1. Applicability and Principle
1.1 Applicability. This method is applicable for the determination
of the opacity of emissions from sources of visible emissions for time-
averaged regulations. A time-averaged regulation is any regulation that
requires averaging visible emission data to determine the opacity of
visible emissions over a specific time period.
1.2 Principle. The opacity of emissions from sources of visible
emissions is determined visually by an observer qualified according to
the procedures of section 3.
2. Procedures
An observer qualified in accordance with section 3 of this method
shall use the following procedures for visually determining the opacity
of emissions.
2.1 Procedures for Emissions from Stationary Sources. These
procedures are not applicable to this section.
2.2 Procedures for Fugitive Process Dust Emissions. These procedures
are applicable for the determination of the opacity of fugitive
emissions by a qualified observer. The qualified field observer should
do the following:
2.2.1 Position. Stand at a position at least 5 meters from the
fugitive dust source in order to provide a clear view of the emissions
with the sun oriented in the 140-degree sector to the back. Consistent
as much as possible with maintaining the above requirements, make
opacity observations from a position such that the line of vision is
approximately perpendicular to the plume and wind direction. As much as
possible, if multiple plumes are involved, do not include more than one
plume in the line of sight at one time.
2.2.2 Field Records. Record the name of the plant or site, fugitive
source location, source type [pile, stack industrial process unit,
incinerator, open burning operation activity, material handling
(transfer, loading, sorting, etc.)], method of control used, if any,
observer's name, certification data and affiliation, and a sketch of the
observer's position relative to the fugitive source. Also, record the
time, estimated distance to the fugitive source location, approximate
wind direction, estimated wind speed, description of the sky condition
(presence and color of clouds), observer's position relative to the
fugitive source, and color of the plume and type of background on the
visible emission observation form when opacity readings are initiated
and completed.
2.2.3 Observations. Make opacity observations, to the extent
possible, using a contrasting background that is perpendicular to the
line of vision. For roads, storage piles, and parking lots, make opacity
observations approximately 1 meter above the surface from which the
plume is generated. For other fugitive sources, make opacity
observations at the point of greatest opacity in that portion of the
plume where condensed water vapor is not present. For intermittent
sources, the initial observation should begin immediately after a plume
has been created above the surface involved. Do not look continuously at
the plume but, instead, observe the plume momentarily at 15-second
intervals.
2.3 Recording Observations. Record the opacity observations to the
nearest 5 percent every 15 seconds on an observational record sheet.
Each momentary observation recorded represents the average opacity of
emissions for a 15-second period.
2.4 Data Reduction for Time-Averaged Regulations. A set of
observations is composed of an appropriate number of consecutive
observations determined by the averaging time specified. Divide the
recorded observations into sets of appropriate time lengths for the
specified averaging time. Sets must consist
[[Page 105]]
of consecutive observations; however, observations immediately preceding
and following interrupted observations shall be deemed consecutive. Sets
need not be consecutive in time and in no case shall two sets overlap,
resulting in multiple violations. For each set of observations,
calculate the appropriate average opacity.
3. Qualification and Testing
3.1 Certification Requirements. To receive certification as a
qualified observer, a candidate must be tested and demonstrate the
ability to assign opacity readings in 5 percent increments to 25
different black plumes and 25 different white plumes, with an error not
to exceed 15 percent opacity on any one reading and an average error not
to exceed 7.5 percent opacity in each category. Candidates shall be
tested according to the procedures described in paragraph 3.2. Any smoke
generator used pursuant to paragraph 3.2 shall be equipped with a smoke
meter which meets the requirements of paragraph 3.3. Certification tests
that do not meet the requirements of paragraphs 3.2 and 3.3 are not
valid.
The certification shall be valid for a period of 6 months, and after
each 6-month period, the qualification procedures must be repeated by an
observer in order to retain certification.
3.2 Certification Procedure. The certification test consists of
showing the candidate a complete run of 50 plumes, 25 black plumes and
25 white plumes, generated by a smoke generator. Plumes shall be
presented in random order within each set of 25 black and 25 white
plumes. The candidate assigns an opacity value to each plume and records
the observation on a suitable form. At the completion of each run of 50
readings, the score of the candidate is determined. If a candidate fails
to qualify, the complete run of 50 readings must be repeated in any
retest. The smoke test may be administered as part of a smoke school or
training program, and may be preceded by training or familiarization
runs of the smoke generator during which candidates are shown black and
white plumes of known opacity.
3.3 Smoke Generator Specifications. Any smoke generator used for the
purpose of paragraph 3.2 shall be equipped with a smoke meter installed
to measure opacity across the diameter of the smoke generator stack. The
smoke meter output shall display in-stack opacity, based upon a path
length equal to the stack exit diameter on a full 0 to 100 percent chart
recorder scale. The smoke meter optical design and performance shall
meet the specifications shown in Table A. The smoke meter shall be
calibrated as prescribed in paragraph 3.3.1 prior to conducting each
smoke reading test. At the completion of each test, the zero and span
drift, shall be checked, and if the drift exceeds 1 percent
opacity, the condition shall be corrected prior to conducting any
subsequent test runs. The smoke meter shall be demonstrated at the time
of installation to meet the specifications listed in Table A. This
demonstration shall be repeated following any subsequent repair or
replacement of the photocell or associated electronic circuitry
including the chart recorder or output meter, or every 6 months,
whichever occurs first.
3.3.1 Calibration. The smoke meter is calibrated after allowing a
minimum of 30 minutes warm-up by alternately producing simulated opacity
of 0 percent and 100 percent. When stable response at 0 percent or 100
percent is noted, the smoke meter is adjusted to produce an output of 0
percent or 100 percent, as appropriate. This calibration shall be
repeated until stable 0 percent and 100 percent readings are produced
without adjustment. Simulated 0 percent and 100 percent opacity values
may be produced by alternately switching the power to the light source
on and off while the smoke generator is not producing smoke.
3.3.2 Smoke Meter Evaluation. The smoke meter design and performance
are to be evaluated as follows:
3.3.2.1 Light Source. Verify from manufacturer's data and from
voltage measurements made at the lamp, as installed, that the lamp is
operated within 5 percent of the nominal rated voltage.
3.3.2.2 Spectral Response of Photocell. Verify from manufacturer's
data that the photocell has a photopic response; i.e., the spectral
sensitivity of the cell shall closely approximate the standard spectral-
luminosity curve for photopic vision which is referenced in (b) of Table
A.
3.3.2.3 Angle of View. Check construction geometry to ensure that
the total angle of view of the smoke plume, as seen by the photocell,
does not exceed 15 degrees. Calculate the total angle of view as
follows:
v = 2 tan-1 d/2L
Where:
v = total angle of view;
d = the photocell diameter + the diameter of the limiting aperture; and
L = distance from the photocell to the limiting aperture.
The limiting aperture is the point in the path between the photocell
and the smoke plume where the angle of view is most restricted. In smoke
generator smoke meters, this is normally an orifice plate.
3.3.2.4 Angle of Projection. Check construction geometry to ensure
that the total angle of projection of the lamp on the smoke plume does
not exceed 15 degrees. Calculate the total angle of projection as
follows:
p = 2 tan-1 d/2L
Where:
[[Page 106]]
p = total angle of projection;
d = the sum of the length of the lamp filament + the diameter of the
limiting aperture; and
L = the distance from the lamp to the limiting aperture.
3.3.2.5 Calibration Error. Using neutral-density filters of known
opacity, check the error between the actual response and the theoretical
linear response of the smoke meter. This check is accomplished by first
calibrating the smoke meter according to 3.3.1 and then inserting a
series of three neutral-density filters of nominal opacity of 20, 50,
and 75 percent in the smoke meter path length. Use filters calibrated
within 2 percent. Care should be taken when inserting the
filters to prevent stray light from affecting the meter. Make a total of
five nonconsecutive readings for each filter. The maximum opacity error
on any one reading shall be 3 percent.
3.3.2.6 Zero and Span Drift. Determine the zero and span drift by
calibrating and operating the smoke generator in a normal manner over a
1-hour period. The drift is measured by checking the zero and span at
the end of this period.
3.3.2.7 Response Time. Determine the response time by producing the
series of five simulated 0 percent and 100 percent opacity values and
observing the time required to reach stable response. Opacity values of
0 percent and 100 percent may be simulated by alternately switching the
power to the light source off and on while the smoke generator is not
operating.
4. References
1. U.S. Environmental Protection Agency. Standards of Performance
for New Stationary Sources; appendix A; Method 9 for Visual
Determination of the Opacity of Emissions from Stationary Sources. Final
Rule. 39 FR 219. Washington, DC. U.S. Government Printing Office.
November 12, 1974.
2. Office of Air and Radiation. ``Quality Assurance Guideline for
Visible Emission Training Programs.'' EPA-600/S4-83-011. Quality
Assurance Division. Research Triangle Park, N.C. May 1982.
3. ``Method 9--Visible Determination of the Opacity of Emissions
from Stationary Sources.'' February 1984. Quality Assurance Handbook for
Air Pollution Measurement Systems. Volume III, section 3.1.2. Stationary
Source Specific Methods. EPA-600-4-77-027b. August 1977. Office of
Research and Development Publications, 26 West Clair Street, Cincinnati,
OH.
4. Office of Air Quality Planning and Standards. ``Opacity Error for
Averaging and Nonaveraging Data Reduction and Reporting Techniques.''
Final Report-SR-1-6-85. Emission Measurement Branch, Research Triangle
Park, N.C. June 1985.
5. The U.S. Environmental Protection Agency. Preparation, Adoption,
and Submittal of State Implementation Plans. Methods for Measurement of
PM10 Emissions from Stationary Sources. Final Rule. Federal
Register. Washington, DC. U.S. Government Printing Office. Volumes 55.
No. 74. pps. 14246-14279. April 17, 1990.
(ii) Method 203C--Visual Determination of Opacity of Emissions From
Stationary Sources for Instantaneous Limitation Regulations
Method 203C is virtually identical to EPA's Method 9 (40 CFR Part
60, Appendix A), except for the data-reduction procedures which have
been modified for application to instantaneous limitation regulations.
Additionally, Method 203C provides procedures for fugitive dust
applications which were unavailable when Method 9 was promulgated. The
certification procedures in section 3 are identical to Method 9. These
certification procedures are provided in Method 203A as well, and,
therefore, have not been repeated in this method.
1. Applicability and Principle
1.1 Applicability. This method is applicable for the determination
of the opacity of emissions from sources of visible emissions for
instantaneous limitations. An instantaneous limitation regulation is an
opacity limit which is never to be exceeded.
1.2 Principle. The opacity of emissions from sources of visible
emissions is determined visually by a qualified observer.
2. Procedures
The observer qualified in accordance with section 3 of this method
shall use the following procedures for visually determining the opacity
of emissions.
2.1 Procedures for Emissions From Stationary Sources. Same as 2.1,
Method 203A.
2.1.1 Position. Same as 2.1.1, Method 203A.
2.1.2 Field Records. Same as 2.1.2, Method 203A.
2.1.3 Observations. Make opacity observations at the point of
greatest opacity in that portion of the plume where condensed water
vapor is not present.
Do not look continuously at the plume. Instead, observe the plume
momentarily at the interval specified in the subject regulation. Unless
otherwise specified, a 15-second observation interval is assumed.
2.1.3.1 Attached Steam Plumes. Same as 2.1.3.1, Method 203A.
2.1.3.2 Detached Steam Plumes. Same as 2.1.3.2, Method 203A.
2.2 Procedures for Fugitive Process Dust Emissions.
2.2.1 Position. Same as section 2.2.1, Method 203A.
[[Page 107]]
2.2.2 Field Records. Same as section 2.2.2, Method 203A.
2.2.3 Observations.
2.2.3.1 Observations for a 15-second Observation Interval
Regulations. Same as section 2.2.3, Method 203A.
2.2.3.2 Observations for a 5-second Observation Interval
Regulations. Same as section 2.2.3, Method 203A, except, observe the
plume momentarily at 5-second intervals.
2.3 Recording Observations. Record opacity observations to the
nearest 5 percent at the prescribed interval on an observational record
sheet. Each momentary observation recorded represents the average of
emissions for the prescribed period. If a 5-second observation period is
not specified in the applicable regulation, a 15-second interval is
assumed. The overall time for which recordings are made shall be of a
length appropriate to the regulation for which opacity is being
measured.
2.3.1 Recording Observations for 15-second Observation Interval
Regulations. Record opacity observations to the nearest 5 percent at 15-
second intervals on an observational record sheet. Each momentary
observation recorded represents the average of emissions for a 15-second
period.
2.3.2 Recording Observations for 5-second Observation Interval
Regulations. Record opacity observations to the nearest 5 percent at 5-
second intervals on an observational record sheet. Each momentary
observation recorded represents the average of emissions for 5-second
period.
2.4 Data Reduction for Instantaneous Limitation Regulations. For an
instantaneous limitation regulation, a 1-minute averaging time will be
used. Divide the observations recorded on the record sheet into sets of
consecutive observations. A set is composed of the consecutive
observations made in 1 minute. Sets need not be consecutive in time, and
in no case shall two sets overlap. Reduce opacity observations by
dividing the sum of all observations recorded in a set by the number of
observations recorded in each set.
2.4.1 Data Reduction for 15-second Observation Intervals. Reduce
opacity observations by averaging four consecutive observations recorded
at 15-second intervals. Divide the observations recorded on the record
sheet into sets of four consecutive observations. For each set of four
observations, calculate the average by summing the opacity of the four
observations and dividing this sum by four.
2.4.2 Data Reduction for 5-second Observation Intervals. Reduce
opacity observations by averaging 12 consecutive observations recorded
at 5-second intervals. Divide the observations recorded on the record
sheet into sets of 12 consecutive observations. For each set of 12
observations, calculate the average by summing the opacity of the 12
observations and dividing this sum by 12.
3. Qualification and Test
Same as section 3, Method 203A.
TABLE A.--Smoke Meter Design and Performance Specifications
------------------------------------------------------------------------
Parameter Specification
------------------------------------------------------------------------
a. Light Source........................ Incandescent lamp operated at
nominal rated voltage.
b. Spectral response of photocell...... Photopic (daylight spectral
response of the human eye--
Reference 4.1 of section 4.)
c. Angle of view....................... 15 degrees maximum total angle
d. Angle of projection................. 15 degrees maximum total angle.
e. Calibration error................... 3 percent opacity,
maximum.
f. Zero and span drift................. 1 percent opacity,
30 minutes.
g. Response time....................... 5 seconds.
------------------------------------------------------------------------
B. Silt Content
Conduct the following test method to determine the silt loading and
silt content of unpaved road and unpaved parking lot surfaces.
(i) Collect a sample of loose surface material from an area 30 cm by
30 cm (1 foot by 1 foot) in size to a depth of approximately 1 cm or
until a hard subsurface is reached, whichever occurs first. Use a brush
and dustpan or other similar device. Collect the sample from a
routinely-traveled portion of the surface which receives a preponderance
of vehicle traffic, i.e. as commonly evidenced by tire tracks. Conduct
sweeping slowly so that fine surface material is not released into the
air. Only collect samples from surfaces that are not wet or damp due to
precipitation or dew.
(ii) Obtain a shallow, lightweight container and a scale with
readings in half ounce increments or less. Place the scale on a level
surface and zero it with the weight of the empty container. Transfer the
entire sample collected to the container, minimizing escape of particles
into the air. Weigh the sample and record its weight.
(iii) Obtain and stack a set of sieves with the following openings:
4 mm, 2 mm, 1 mm, 0.5 mm, and 0.25 mm. Place the sieves in order
according to size openings beginning with the largest size opening at
the top.
[[Page 108]]
Place a collector pan underneath the bottom (0.25 mm) sieve. Pour the
entire sample into the top sieve, minimizing escape of particles into
the air by positioning the sieve/collector pan unit in an enclosed or
wind barricaded area. Cover the sieve/collector pan unit with a lid.
Shake the covered sieve/collector pan unit vigorously for a period of at
least one (1) minute in both the horizontal and vertical planes. Remove
the lid from the sieve/collector pan unit and disassemble each sieve
separately beginning with the largest sieve. As each sieve is removed,
examine it for a complete separation of material in order to ensure that
all material has been sifted to the finest sieve through which it can
pass. If not, reassemble and cover the sieve/collector pan unit and
shake it for period of at least one (1) minute. After disassembling the
sieve/collector pan unit, transfer the material which is captured in the
collector pan into the lightweight container originally used to collect
and weigh the sample. Minimize escape of particles into the air when
transferring the material into the container. Weigh the container with
the material from the collector pan and record its weight. Multiply the
resulting weight by 0.38 if the source is an unpaved road or by 0.55 if
the source is an unpaved parking lot to estimate silt loading. Divide by
the total sample weight and multiply by 100 to arrive at the percent
silt content.
(iv) As an alternative to conducting the procedure described above
in section I.B.(ii) and section I.B.(iii) of this appendix, the sample
(collected according to section I.B.(i) of this appendix) may be taken
to an independent testing laboratory or engineering facility for silt
loading (e.g. net weight 200 mesh) and silt content analysis according
to the following test method from ``Procedures For Laboratory Analysis
Of Surface/Bulk Dust Loading Samples'', (Fifth Edition, Volume I,
Appendix C.2.3 ``Silt Analysis'', 1995), AP-42, Office of Air Quality
Planning & Standards, U.S. Environmental Protection Agency, Research
Triangle Park, North Carolina.
1. Objective--Several open dust emission factors have been found to
be correlated with the silt content( 200 mesh) of the material being
disturbed. The basic procedure for silt content determination is
mechanical, dry sieving. For sources other than paved roads, the same
sample which was oven-dried to determine moisture content is then
mechanically sieved.
2.1 Procedure--Select the appropriate 20-cm (8-in.) diameter, 5-cm
(2-in.) deep sieve sizes.
Recommended U. S. Standard Series sizes are 3/8 in., No. 4, No. 40,
No. 100, No. 140, No. 200, and a pan. Comparable Tyler Series sizes can
also be used. The No. 20 and the No. 200 are mandatory. The others can
be varied if the recommended sieves are not available, or if buildup on
1 particulate sieve during sieving indicates that an intermediate sieve
should be inserted.
2.2 Obtain a mechanical sieving device, such as a vibratory shaker
or a Roto-Tap 1 without the
tapping function.
---------------------------------------------------------------------------
\1\ CFR part 60, App. A, Meth. 5, 2.1.2, footnote 2.
---------------------------------------------------------------------------
2.3 Clean the sieves with compressed air and/or a soft brush. Any
material lodged in the sieve openings or adhering to the sides of the
sieve should be removed, without handling the screen roughly, if
possible.
2.4 Obtain a scale (capacity of at least 1600 grams [g] or 3.5 lb)
and record make, capacity, smallest division, date of last calibration,
and accuracy. (See Figure A)
2.5 Weigh the sieves and pan to determine tare weights. Check the
zero before every weighing. Record the weights.
2.6 After nesting the sieves in decreasing order of size, and with
pan at the bottom, dump dried laboratory sample (preferably immediately
after moisture analysis) into the top sieve. The sample should weigh
between cents 400 and 1600 g ( cents 0.9 and 3.5 lb). This amount will
vary for finely textured materials, and 100 to 300 g may be sufficient
when 90% of the sample passes a No. 8 (2.36 mm) sieve. Brush any fine
material adhering to the sides of the container into the top sieve and
cover the top sieve with a special lid normally purchased with the pan.
2.7 Place nested sieves into the mechanical sieving device and sieve
for 10 minutes (min). Remove pan containing minus No. 200 and weigh.
Repeat the sieving at 10-min intervals until the difference between 2
successive pan sample weighings (with the pan tare weight subtracted) is
less than 3.0%. Do not sieve longer than 40 min.
2.8 Weigh each sieve and its contents and record the weight. Check
the zero before every weighing.
2.9 Collect the laboratory sample. Place the sample in a separate
container if further analysis is expected.
2.10 Calculate the percent of mass less than the 200 mesh screen (75
micrometers [m]). This is the silt content.
Figure A. Example silt analysis form.
Silt Analysis
Dated: __________
By: ________________________
Sample No: ________ Sample Weight (after drying)
Material: ________
Pan + Sample: ____________
Pan: ____________
Split Sample Balance: ____________
Dry Sample: ______________
Make ____________ Capacity: ____________
Smallest Division ________
Final Weight ____________
[[Page 109]]
% Silt = [Net Weight 200 Mesh] [Total Net Weight x 100]
=____%
Sieving
------------------------------------------------------------------------
Time: Start: Weight (Pan Only)
------------------------------------------------------------------------
Initial (Tare):
10 min:
20 min:
30 min:
40 min:
------------------------------------------------------------------------
----------------------------------------------------------------------------------------------------------------
Final weight (screen
Screen Tare weight (screen) + sample) Net weight (sample) %
----------------------------------------------------------------------------------------------------------------
\3/8\ in..........................
4 mesh............................
10 mesh...........................
20 mesh...........................
40 mesh...........................
100 mesh..........................
140 mesh..........................
200 mesh..........................
Pan...............................
----------------------------------------------------------------------------------------------------------------
(v) The silt loading and percent silt content for any given unpaved
road surface or unpaved parking lot surface shall be based on the
average of at least three (3) samples that are representative of
routinely-traveled portions of the road or parking lot surface. In order
to simplify the sieve test procedures in section I.B.(ii) and section
I.B.(iii) of this appendix, the three samples may be combined as long as
all material is sifted to the finest sieve through which it can pass,
each sample weighs within 1 ounce of the other two samples, and the
combined weight of the samples and unit area from which they were
collected is calculated and recorded accurately.
II. Vacant Lots
The following test methods shall be used for determining whether a
vacant lot, or portion thereof, has a stabilized surface.
Should a disturbed vacant lot contain more than one type of
disturbance, soil, vegetation or other characteristics which are visibly
distinguishable, test each representative surface for stability
separately in random areas according to the test methods in section II.
of this appendix and include or eliminate it from the total size
assessment of disturbed surface area(s) depending upon test method
results. A vacant lot surface shall be considered stabilized if any of
the test methods in section II. of this appendix indicate that the
surface is stabilized such that the conditions defined in paragraph
(b)(16)(ii) of this section are met:
1. Visible Crust Determination
(i) Where a visible crust exists, drop a steel ball with a diameter
of 15.9 millimeters (0.625 inches) and a mass ranging from 16 to 17
grams from a distance of 30 centimeters (one foot) directly above (at a
90 degree angle perpendicular to) the soil surface. If blowsand is
present, clear the blowsand from the surfaces on which the visible crust
test method is conducted. Blowsand is defined as thin deposits of loose
uncombined grains covering less than 50 percent of a vacant lot which
have not originated from the representative vacant lot surface being
tested. If material covers a visible crust which is not blowsand, apply
the test method in section II.2 of this appendix to the loose material
to determine whether the surface is stabilized.
(ii) A sufficient crust is defined under the following conditions:
once a ball has been dropped according to section II.1.(i) of this
appendix, the ball does not sink into the surface so that it is
partially or fully surrounded by loose grains and, upon removing the
ball, the surface upon which it fell has not been pulverized so that
loose grains are visible.
(iii) Conduct three tests, dropping the ball once per test, within a
survey area the size of one foot by one foot. The survey area shall be
considered sufficiently crusted if at least two out of three tests meet
the definition in section II.1.(ii) of this appendix. Select at least
two other survey areas that represent the disturbed surface area and
repeat this procedure. Whether a sufficient crust covers the disturbed
surface area shall be based on a determination that all of the survey
areas tested are sufficiently crusted.
(iv) At any given site, the existence of a sufficient crust covering
one portion of a disturbed surface may not represent the existence or
protectiveness of a crust on another disturbed surface(s). Repeat the
visible crust test as often as necessary on each representative
disturbed surface area for an accurate assessment of all disturbed
surfaces at a given site.
[[Page 110]]
2. Determination of Threshold Friction Velocity (TFV)
For disturbed surface areas that are not crusted or vegetated,
determine threshold friction velocity (TFV) according to the following
sieving field procedure (based on a 1952 laboratory procedure published
by W. S. Chepil).
(i) Obtain and stack a set of sieves with the following openings: 4
millimeters (mm), 2 mm, 1 mm, 0.5 mm, and 0.25 mm. Place the sieves in
order according to size openings beginning with the largest size opening
at the top. Place a collector pan underneath the bottom (0.25 mm) sieve.
Collect a sample of loose surface material from an area at least 30 cm
by 30 cm in size to a depth of approximately 1 cm using a brush and
dustpan or other similar device. Only collect soil samples from dry
surfaces (i.e. when the surface is not damp to the touch). Remove any
rocks larger than 1 cm in diameter from the sample. Pour the sample into
the top sieve (4 mm opening) and cover the sieve/collector pan unit with
a lid. Minimize escape of particles into the air when transferring
surface soil into the sieve/collector pan unit. Move the covered sieve/
collector pan unit by hand using a broad, circular arm motion in the
horizontal plane. Complete twenty circular arm movements, ten clockwise
and ten counterclockwise, at a speed just necessary to achieve some
relative horizontal motion between the sieves and the particles. Remove
the lid from the sieve/collector pan unit and disassemble each sieve
separately beginning with the largest sieve. As each sieve is removed,
examine it for loose particles. If loose particles have not been sifted
to the finest sieve through which they can pass, reassemble and cover
the sieve/collector pan unit and gently rotate it an additional ten
times. After disassembling the sieve/collector pan unit, slightly tilt
and gently tap each sieve and the collector pan so that material aligns
along one side. In doing so, minimize escape of particles into the air.
Line up the sieves and collector pan in a row and visibly inspect the
relative quantities of catch in order to determine which sieve (or
whether the collector pan) contains the greatest volume of material. If
a visual determination of relative volumes of catch among sieves is
difficult, use a graduated cylinder to measure the volume. Estimate TFV
for the sieve catch with the greatest volume using Table 1, which
provides a correlation between sieve opening size and TFV.
Table 1 (Metric Units).--Determination of Threshold Friction Velocity
(TFV)
------------------------------------------------------------------------
Opening TFV (cm/
Tyler Sieve No. (mm) s)
------------------------------------------------------------------------
5.................................................. 4 >100
10................................................. 2 100
18................................................. 1 76
35................................................. 0.5 58
60................................................. 0.25 43
Collector Pan...................................... ......... 30
------------------------------------------------------------------------
Collect at least three (3) soil samples which are representative of
the disturbed surface area, repeat the above TFV test method for each
sample and average the resulting TFVs together to determine the TFV
uncorrected for non-erodible elements.
(ii) Non-erodible elements are distinct elements on the disturbed
surface area that are larger than one (1) cm in diameter, remain firmly
in place during a wind episode and inhibit soil loss by consuming part
of the shear stress of the wind. Non-erodible elements include stones
and bulk surface material but do not include flat or standing
vegetation. For surfaces with non-erodible elements, determine
corrections to the TFV by identifying the fraction of the survey area,
as viewed from directly overhead, that is occupied by non-erodible
elements using the following procedure. Select a survey area of one (1)
meter by 1 meter. Where many non-erodible elements lie on the disturbed
surface area, separate them into groups according to size. For each
group, calculate the overhead area for the non-erodible elements
according to the following equations:
(Average length) x (Average width) = Average Dimensions Eq. 1
(Average Dimensions) x (Number of Elements) = Overhead Area Eq. 2
Overhead Area of Group 1 + Overhead Area of Group 2 (etc.) = Total
Overhead Area Eq. 3
Total Overhead Area/2 = Total Frontal
Area Eq. 4
(Total Frontal Area/Survey Area) x 100 = Percent Cover of Non-erodible
Elements Eq. 5
(Ensure consistent units of measurement, e.g. square meters or square
inches when calculating percent cover.)
Repeat this procedure on an additional two (2) distinct survey areas
representing a disturbed surface and average the results. Use Table 2 to
identify the correction factor for the percent cover of non-erodible
elements. Multiply the TFV by the corresponding correction factor to
calculate the TFV corrected for non-erodible elements.
[[Page 111]]
Table 2.--Correction Factors for Threshold Friction Velocity
------------------------------------------------------------------------
Percent cover of non-erodible elements Correction factor
------------------------------------------------------------------------
10%............................. 5
5% and 10%..................... 3
5% and 1%..................... 2
1%........................................ None.
------------------------------------------------------------------------
3. Determination of Flat Vegetation Cover
Flat vegetation includes attached (rooted) vegetation or unattached
vegetative debris lying on the surface with a predominant horizontal
orientation that is not subject to movement by wind. Flat vegetation
which is dead but firmly attached shall be considered equally protective
as live vegetation. Stones or other aggregate larger than one centimeter
in diameter shall be considered protective cover in the course of
conducting the line transect method. Where flat vegetation exists,
conduct the following line transect method.
(i) Stretch a one-hundred (100) foot measuring tape across a
disturbed surface area. Firmly anchor both ends of the measuring tape
into the surface using a tool such as a screwdriver with the tape
stretched taut and close to the soil surface. If vegetation exists in
regular rows, place the tape diagonally (at approximately a 45 degree
angle) away from a parallel or perpendicular position to the vegetated
rows. Pinpoint an area the size of a \3/32\ inch diameter brazing rod or
wooden dowel centered above each one-foot interval mark along one edge
of the tape. Count the number of times that flat vegetation lies
directly underneath the pinpointed area at one-foot intervals.
Consistently observe the underlying surface from a 90 degree angle
directly above each pinpoint on one side of the tape. Do not count the
underlying surface as vegetated if any portion of the pinpoint extends
beyond the edge of the vegetation underneath in any direction. If clumps
of vegetation or vegetative debris lie underneath the pinpointed area,
count the surface as vegetated unless bare soil is visible directly
below the pinpointed area. When 100 observations have been made, add
together the number of times a surface was counted as vegetated. This
total represents the percent of flat vegetation cover (e.g. if 35
positive counts were made, then vegetation cover is 35 percent). If the
disturbed surface area is too small for 100 observations, make as many
observations as possible. Then multiply the count of vegetated surface
areas by the appropriate conversion factor to obtain percent cover. For
example, if vegetation was counted 20 times within a total of 50
observations, divide 20 by 50 and multiply by 100 to obtain a flat
vegetation cover of 40 percent.
(ii) Conduct the above line transect test method an additional two
(2) times on areas representative of the disturbed surface and average
results.
4. Determination of Standing Vegetation Cover
Standing vegetation includes vegetation that is attached (rooted)
with a predominant vertical orientation. Standing vegetation which is
dead but firmly rooted shall be considered equally protective as live
vegetation. Conduct the following standing vegetation test method to
determine if 30 percent cover or more exists. If the resulting percent
cover is less than 30 percent but equal to or greater than 10 percent,
then conduct the Threshold Friction Velocity test in section II.2 of
this appendix in order to determine whether the disturbed surface area
is stabilized according to paragraph (b)(16)(ii)(E) of this section.
(i) For standing vegetation that consists of large, separate
vegetative structures (for example, shrubs and sagebrush), select a
survey area representing the disturbed surface that is the shape of a
square with sides equal to at least ten (10) times the average height of
the vegetative structures. For smaller standing vegetation, select a
survey area of three (3) feet by 3 feet.
(ii) Count the number of standing vegetative structures within the
survey area. Count vegetation which grows in clumps as a single unit.
Where different types of vegetation exists and/or vegetation of
different height and width exists, separate the vegetative structures
with similar dimensions into groups. Count the number of vegetative
structures in each group within the survey area. Select an individual
structure within each group that represents the average height and width
of the vegetation in the group. If the structure is dense (i.e. when
looking at it vertically from base to top there is little or zero open
air space within its perimeter), calculate and record its frontal
silhouette area according to Equation 6 of this appendix. Also use
Equation 6 if the survey area is larger than nine square feet,
estimating the average height and width of the vegetation. Otherwise,
use the procedure in section II.4.(iii) of this appendix to calculate
the Frontal Silhouette Area. Then calculate the percent cover of
standing vegetation according to Equations 7, 8 and 9 of this appendix.
(Ensure consistent units of measurement, e.g. square feet or square
inches when calculating percent cover.)
(iii) Vegetative Density Factor. Cut a single, representative piece
of vegetation (or consolidated vegetative structure) to within 1 cm of
surface soil. Using a white paper grid or transparent grid over white
paper, lay the vegetation flat on top of the grid (but do not apply
pressure to flatten the structure). Grid boxes of one inch or one half
inch squares are sufficient for most vegetation when conducting this
procedure. Using a marker or pencil, outline the shape of the vegetation
[[Page 112]]
along its outer perimeter according to Figure B, C or D of this
appendix, as appropriate. (Note: Figure C differs from Figure D
primarily in that the width of vegetation in Figure C is narrow at its
base and gradually broadens to its tallest height. In Figure D, the
width of the vegetation generally becomes narrower from its midpoint to
its tallest height.) Remove the vegetation and count and record the
total number of gridline intersections within the outlined area, but do
not count gridline intersections that connect with the outlined shape.
There must be at least 10 gridline intersections within the outlined
area and preferably more than 20, otherwise, use smaller grid boxes.
Draw small circles (no greater than a \3/32\ inch diameter) at each
gridline intersection counted within the outlined area. Replace the
vegetation on the grid within its outlined shape. From a distance of
approximately two feet directly above the grid, observe each circled
gridline intersection. Count and record the number of circled gridline
intersections that are not covered by any piece of the vegetation. To
calculate percent vegetative density, use Equations 10 and 11 of this
appendix. If percent vegetative density is equal to or greater than 30,
use the equation (Eq. 14, 15 or 16) that matches the outline used to
trace the vegetation (Figure B, C or D) to calculate its Frontal
Silhouette Area. If percent vegetative density is less than 30, use
Equations 12 and 13 of this appendix to calculate the Frontal Silhouette
Area.
(iv) Within a disturbed surface area that contains multiple types of
vegetation with each vegetation type uniformly distributed, results of
the percent cover associated with the individual vegetation types may be
added together.
(v) Repeat this procedure on an additional two (2) distinct survey
areas representing the disturbed surface and average the results.
Height x Width = Frontal Silhouette Area Eq. 6
(Frontal Silhouette Area of Individual Vegetative Structure) x Number
of Vegetation Structures Per Group = Group Frontal Silhouette Area of
Group Eq. 7
Frontal Silhouette Area of Group 1 + Frontal Silhouette Area of Group 2
(etc.) = Total Frontal Silhouette Area Eq. 8
(Total Frontal Silhouette Area/Survey Area) x 100 = Percent Cover of
Standing Vegetation Eq. 9
[(Number of circled gridlines within the outlined area counted that are
not covered by vegetation / Total number of gridline intersections
within the outlined area) x 100] = Percent Open Space Eq. 10
100 = Percent Open Space = Percent Vegetative Density Eq. 11
Percent Vegetative Density/100 = Vegetative Density Eq. 12
[GRAPHIC] [TIFF OMITTED] TR21DE99.000
[[Page 113]]
[GRAPHIC] [TIFF OMITTED] TR21DE99.001
Alternative Test Methods
Alternative test methods may be used upon obtaining the written
approval of the EPA.
[64 FR 71308, Dec. 21, 1999]
Sec. 52.129 Review of new sources and modifications.
(a) [Reserved]
(b) National standards not met. The requirements of Sec. 51.160(a)
of this chapter are not met in the Pima Intrastate Region since the
Rules and Regulations of the Pima County Air Pollution Control
[[Page 114]]
District are not adequate to prevent construction or modification of a
source which would interfere with the attainment or maintenance of the
national standards.
(c) Regulation for review of new sources and modifications. (1) The
requirements of this paragraph are applicable to any stationary source
in the Pima Intrastate Region (Sec. 81.269 of this chapter), the
construction or modification of which iscommenced after the effective
date of this regulation.
(2) No owner or operator shall commence construction or modification
of any new source after the effective date of this regulation without
first obtaining approval from the Administrator of the location of such
source.
(i) Application for approval to construct or modify shall be made on
forms furnished by the Administrator, or by other means prescribed by
the Administrator.
(ii) A separate application is required for each source.
(iii) Each application shall be signed by the applicant.
(iv) Each application shall be accompanied by site information,
stack data, and the nature and amount of emissions. Such information
shall be sufficient to enable the Administrator to make any
determination pursuant to paragraph (c)(3) of this section.
(v) Any additional information, plans, specifications, evidence or
documentation that the Administrator may require shall be furnished upon
request.
(3) No approval to construct or modify will be granted unless the
applicant shows to the satisfaction of the Administrator that the source
will not prevent or interfere with attainment or maintenance of any
national standard.
(4)(i) Within twenty (20) days after receipt of an application to
construct, or any addition to such application, the Administrator shall
advise the owner or operator of any deficiency in the information
submitted in support of the application. In the event of such a
deficiency, the date of receipt of the application for the purpose of
paragraph (c)(4)(ii) of this section, shall be the date on which all
required information is received by the Administrator.
(ii) Within thirty (30) days after receipt of a complete
application, the Administrator shall:
(a) Make a preliminary determination whether the source should be
approved, approved with conditions, or disapproved.
(b) Make available in at least one location in each region in which
the proposed source would be constructed, a copy of all materials
submitted by the owner or operator, a copy of the Administrator's
preliminary determination and a copy or summary of other materials, if
any, considered by the Administrator in making his preliminary
determination; and
(c) Notify the public, by prominent advertisement in a newspaper of
general circulation in each region in which the proposed source would be
constructed, of the opportunity for written public comment on the
information submitted by the owner or operator and the Administrator's
preliminary determination on the approvability of the source.
(iii) A copy of the notice required pursuant to this paragraph shall
be sent to the applicant and to state and local air pollution control
agencies, having cognizance over the location where the source will be
situated.
(iv) Public comments submitted in writing within thirty (30) days
after the date such information is made available shall be considered by
the Administrator in making his final decision on the application. No
later than ten (10) days after the closeof the public comment period,
the applicant may submit a written response to any comment submitted by
the public. The Administrator shall consider the applicant's response in
making his final decision. All comments shall be made available for
public inspection in at least one location in the region in which the
source would be located.
(v) The Administrator shall take final action on an application
within thirty (30) days after the close of the public comment period.
The Administrator shall notify the applicant in writing of his approval,
conditional approval, or denial of the application, and
[[Page 115]]
shall set forth his reasons for conditional approval or denial. Such
notification shall be made available for public inspection in at least
one location in the region in which the source would be located.
(vi) The Administrator may extend each of the time periods specified
in paragraph (c)(4) (ii), (iv) or (v) of this section by no more than 30
days, or such other period as agreed to by the applicant and the
Administrator.
(5) The Administrator may cancel an approval if the construction is
not begun within 2 years from the date of issuance, or if during the
construction, work is suspended for 1 year.
(6) Approval to construct or modify shall not relieve any owner or
operator of the responsibility to comply with any local, State or
Federal regulation which is part of the applicable plan.
(7) Approval to construct or modify shall not be required for:
(i) The installation or alteration of an air pollutant detector, air
pollutants recorder, combustion controller, or combustion shutoff.
(ii) Airconditioning or ventilating systems not designed to remove
air pollutants generated by or released from equipment.
(iii) Fuel burning equipment, other than smokehouse generators,
which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/
h) and burns only gaseous fuel containing not more than 20.0 grain
H2 S per 100 stdft 3 (45.8 g/100 stdm
3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h)
and burns only distillate oil; or has a heat input of not more than
350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.
(iv) Mobile internal combustion engines.
(v) Laboratory equipment used exclusively for chemical or physical
analysis.
(vi) Other sources of minor significance specified by the
Administrator.
(8) Any owner or operator who constructs, modifies, or operates a
stationary source not in accordance with the application, as approved
and conditioned by the Administrator, or any owner or operator of a
stationary source subject to this paragraph who commences construction
or modification without applying for and receiving approval hereunder,
shall be subject to enforcement action under section 113 of the Act.
(d) Regulation for review of new sources and modifications: Federal
Regulations. (1) This requirement is applicable to any stationary source
subject to the requirements of Sec. 52.126(b), the construction or
modification of which is commenced after the effective date of this
regulation.
(2) No owner or operator shall commence construction or modification
of any stationary source after the effective date of this regulation,
without first obtaining approval from the Administrator of the location
and design of such source.
(i) Application for approval to construct or modify shall be made on
forms furnished by the Administrator, or by other means prescribed by
the Administrator.
(ii) A separate application is required for each source.
(iii) Each application shall be signed by the applicant.
(iv) Each application shall be accompanied by site information,
plans, descriptions, specifications, and drawings showing the design of
the source, the nature and amount of emissions, and the manner in which
it will be operated and controlled.
(v) Any additional information, plans, specifications, evidence, or
documentation that the Administrator may require shall be furnished upon
request.
(3) No approval to construct or modify will be granted unless the
applicant shows to the satisfaction of the Administrator that the source
will operate without causing a violation of Sec. 52.126(b).
(4)(i) Within twenty (20) days after receipt of an application to
construct, or any addition to such application, the Administrator shall
advise the owner or operator of any deficiency in the information
submitted in support of the application. In the event of such a
deficiency, the date of receipt of the application for the purpose of
paragraph (d)(4)(ii) of this section, shall be the date on which all
required information is received by the Administrator.
[[Page 116]]
(ii) Within thirty (30) days after receipt of a complete
application, the Administrator shall:
(a) Make a preliminary determination whether the source should be
approved, approved with conditions, or disapproved.
(b) Make available in at least one location in each region in which
the proposed source would be constructed, a copy of all materials
submitted by the owner or operator, a copy of the Administrator's
preliminary determination and a copy or summary of other materials, if
any, considered by the Administrator in making his preliminary
determination; and
(c) Notify the public, by prominent advertisement in a newspaper of
general circulation in each region in which the proposed source would be
constructed, of the opportunity for written public comment on the
information submitted by the owner or operator and the Administrator's
preliminary determination on the approvability of the source.
(iii) A copy of the notice required pursuant to this paragraph shall
be sent to the applicant and to state and local air pollution control
agencies, having cognizance over the location where the source will be
situated.
(iv) Public comments submitted in writing within thirty (30) days
after the date such information is made available shall be considered by
the Administrator in making his final decision on the application. No
later than ten (10) days after the close of the public comment period,
the applicant may submit a written response to any comment submitted by
the public. The Administrator shall consider the applicant's response in
making his final decision. All comments shall be made available for
public inspection in at least one location in the region in which the
source would be located.
(v) The Administrator shall take final action on an application
within thirty (30) days after the close of the public comment period.
The Administrator shall notify the applicant in writing of his approval,
conditional approval, or denial of the application, and shall set forth
his reasons for conditional approval or denial. Such notification shall
be made available for public inspection in at least one location in the
region in which the source would be located.
(vi) The Administrator may extend each of the time periods specified
in paragraph (d)(4)(ii), (iv) or (v) of this section by no more than 30
days, or such other period as agreed to by the applicant and the
Administrator.
(5) The Administrator may impose any reasonable conditions upon an
approval including conditions requiring the source to be provided with:
(i) Sampling ports of a size, number, and location as the
Administrator may require,
(ii) Safe access to each port,
(iii) Instrumentation to monitor and record emission data, and
(iv) Any other sampling and testing facilities.
(6) The Administrator may cancel an approval if the construction is
not begun within 2 years from the date of issuance, or if during the
construction, work is suspended for 1 year.
(7) Any owner or operator subject to the provisions of this
regulation shall furnish the Administrator written notification as
follows:
(i) A notification of the anticipated date of initial startup of
source not more than 60 days or less than 30 days prior to such date.
(ii) A notification of the actual date of initial startup of a
source within 15 days after such date.
(8) Within 60 days after achieving the maximum production rate at
which the source will be operated but not later than 180 days after
initial startup of such source, the owner or operator of such source
shall conduct a performance test(s) in accordance with the methods and
under operating conditions approved by the Administrator and furnish the
Administrator a written report of the results of such performance test.
(i) Such test shall be at the expense of the owner or operator.
(ii) The Administrator may monitor such test and also may conduct
performance tests.
(iii) The owner or operator of a source shall provide the
Administrator 15 days prior notice of the performance test to afford the
Administrator the
[[Page 117]]
opportunity to have an observer present.
(iv) The Administrator may waive the requirement for performance
tests if the owner or operator of a source has demonstrated by other
means to the Administrator's satisfaction that the source is being
operated in compliance with the requirements of Sec. 52.126(b).
(9) Approval to construct or modify shall not relieve the owner or
operator of the responsibility to comply with all local, State, or
Federal regulations which are part of the applicable plan.
(10) Approval to construct or modify shall not be required for:
(i) The installation or alteration of an air pollutant detector, air
pollutants recorder, combustion controller, or combustion shutoff.
(ii) Air-conditioning or ventilating systems not designed to remove
air pollutants generated by or released from equipment.
(iii) Fuel burning equipment, other than smokehouse generators,
which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/
h) and burns only gaseous fuel containing not more than 20.0 grain
H2 S per 100 stdft 3 (45.8 g/100 stdm
3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h)
and burns only distillate oil; or has a heat input of not more than
350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.
(iv) Mobile internal combustion engines.
(v) Laboratory equipment used exclusively for chemical or physical
analyses.
(vi) Other sources of minor significance specified by the
Administrator.
(11) Any owner or operator who constructs, modifies, or operates a
stationary source not in accordance with the application, as approved
and conditioned by the Administrator, or any owner or operator of a
stationary source subject to this paragraph who commences construction
or modification without applying for and receiving approval hereunder,
shall be subject to enforcement action under section 113 of the Act.
(e) Delegation of authority. (1) The Administrator shall have the
authority to delegate responsibility for implementing the procedures for
conducting source review pursuant to this section in accordance with
paragraphs (g) (2), (3), and (4) of this section.
(2) Where the Administrator delegates the responsibility for
implementing the procedures for conducting source review pursuant to
this section to any Agency, other than a Regional Office of the
Environmental Protection Agency, a copy of the notice pursuant to
paragraphs (c)(4)(iii) and (d)(4)(iii) of this section shall be sent to
the Administrator through the appropriate Regional Office.
(3) In accordance with Executive Order 11752, the Administrator's
authority for implementing the procedures for conducting source review
pursuant to this section shall not be delegated, other than to a
Regional Office of the Environmental Protection Agency, for new or
modified sources which are owned or operated by the Federal government
or for new or modified sources located on Federal lands; except that,
with respect to the latter category, where new or modified sources are
constructed or operated on Federal lands pursuant to leasing or other
Federal agreements, the Federal Land Manager may at his discretion, to
the extent permissible under applicable statutes and regulations,
require the lessee or permittee to be subject to new source review
requirements which have been delegated to a state or local agency
pursuant to this paragraph.
(4) The Administrator's authority for implementing the procedures
for conducting source review pursuant to this section shall not be
redelegated, other than to a Regional Office of the Environmental
Protection Agency, for new or modified sources which are located in
Indian reservations except where the State has assumed jurisdiction over
such land under other laws, in which case the Administrator may delegate
his authority to the States in accordance with paragraphs (g)(2), (3),
and (4) of this section.
[37 FR 15081, July 27, 1972, as amended at 38 FR 12705, May 14, 1973; 39
FR 7279, Feb. 25, 1974; 39 FR 28285, Aug. 8, 1974; 40 FR 50268, Oct. 29,
1975; 45 FR 67346, Oct. 10, 1980; 51 FR 40677, Nov. 7, 1986; 60 FR
33922, June 29, 1995]
[[Page 118]]
Sec. 52.130 Source surveillance.
(a) The requirements of Sec. 51.211 of this chapter are not met
since the plan does not contain legally enforceable procedures for
requiring sources in the Northern Arizona, Mohave-Yuma, Central Arizona,
and Southeast Arizona Intrastate Regions to maintain records of and
periodically report on the nature and amounts of emissions.
(b) The requirements of Sec. 51.213 of this chapter are not met
because the plan does not provide procedures for obtaining and
maintaining data on actual emission reductions achieved as a result of
implementing transportation control measures.
(c) Regulation for source recordkeeping and reporting. (1) The owner
or operator of any stationary source in the Northern Arizona, Mohave-
Yuma, Central Arizona, or Southeast Arizona Intrastate Region
(Secs. 81.270, 81.268, 81.271, and 81.272 of this chapter) shall, upon
notification from the Administrator, maintain records of the nature and
amounts of emissions from such source or any other information as may be
deemed necessary by the Administrator to determine whether such source
is in compliance with applicable emission limitations or other control
measures.
(2) The information recorded shall be summarized and reported to the
Administrator, and shall be submitted within 45 days after the end of
the reporting period. Reporting periods are January 1 to June 30 and
July 1 to December 31, except that the initial reporting period shall
commence on the date the Administrator issues notification of the
recordkeeping requirements.
(3) Information recorded by the owner or operator and copies of the
summarizing reports submitted to the Administrator shall be retained by
the owner or operator for 2 years after the date on which the pertinent
report is submitted.
(4) Emission data obtained from owners or operators of stationary
sources will be correlated with applicable emission limitations and
other control measures. All such emission data will be available during
normal business hours at the regional office (region IX). The
Administrator will designate one or more places in Arizona where such
emission data and correlations will be available for public inspection.
(d) The requirements of Sec. 51.214 of this chapter are not met
since the plan does not contain legally enforceable procedures for
requiring certain stationary sources subject to emission standards to
install, calibrate, operate, and maintain equipment for continuously
monitoring and recording emissions, and to provide other information as
specified in Appendix P of part 51 of this chapter.
(e) The requirements of Sec. 51.214 of this chapter are not met
since the plan does not provide sufficient regulations to meet the
minimum specifications of Appendix P in the Maricopa Intrastate Region.
Additionally, Maricopa County Air Pollution Control Regulation IV, rule
41, paragraph B, sections 6.0-6.4 (Special Consideration) is disapproved
since it does not contain the specific criteria for determining those
physical limitations or extreme economic situations where alternative
monitoring requirements would be applicable.
[37 FR 15081, July 27, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.130, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Secs. 52.131-52.132 [Reserved]
Sec. 52.133 Rules and regulations.
(a) Regulation 7-1-1.4(A) (Exceptions) of the Arizona Rules and
Regulations for Air Pollution Control, regulations 12-3-2 (Emission
Standards) of the Coconino County Rules and Regulations for Air
Pollution Control, section 3, regulation 5 (Exceptions) of the Mohave
County Air Pollution Control Regulations, regulation 8-1-1.6
(Exceptions) of the Yuma County Air Pollution Control Regulations, and
regulation 7-1-2.8 (Exceptions) of the Rules and Regulations for Pinal-
Gila Counties Air Quality Control District all provide for an exemption
from enforcement action if the violation is attributable to certain
events. These events are too broad in scope and the source can obtain
the exemption merely by reporting the occurrence. Therefore, the above
regulations are disapproved
[[Page 119]]
since these regulations make all approved emission limiting regulations
potentially unenforceable.
(b) Paragraph E of regulation 7-1-1.3 (R9-3-103) (Air Pollution
Prohibited) prohibits any person from causing ground level
concentrations to exceed ambient standards outside the boundaries of
this operation. This regulation could allow violations of ambient air
quality standards to occur in areas to which the public has access,
contrary to the requirements of section 110(a)(1) of the Clean Air Act.
Therefore, paragraph E of regulation 7-1-1.3 (R9-3-103) of the Arizona
Rules and Regulations for Air Pollution Control is disapproved.
(c) The requirements of subpart G and Sec. 51.281 of this chapter
are not met since the plan does not provide any enforceable regulations
and a demonstration that such regulations will cause the attainment and
maintenance of national ambient air quality standards in Graham and
Greenlee Counties.
(d) Section 3, regulation 4 (Ground Level Concentrations) of the
Mohave County Air Pollution Control Regulations, paragraph E of
regulation 8-1-1.3 (Air Pollution Prohibited) of the Yuma County Air
Pollution Control Regulations, and paragraph C of regulation 7-1-1.3
(Air Pollution Prohibited) of the Rules and Regulations for Pinal-Gila
Counties Air Quality Control District prohibits any person from causing
ground level concentrations to exceed ambient standards outside the
boundaries of hisoperation. These regulations could allow violations of
ambient air quality standards to occur in areas to which the general
public has access, contrary to the requirements of section 110(a)(1) of
the Clean Air Act. Therefore, these regulations are disapproved.
[37 FR 15082, July 27, 1972, as amended at 43 FR 33247, July 31, 1978;
43 FR 53035, Nov. 15, 1978; 51 FR 40676, 40677, Nov. 7, 1986]
Sec. 52.134 Compliance schedules.
(a) Federal compliance schedule. (1) Except as provided in paragraph
(a)(2) of this section, the owner or operator of any stationary source
subject to Sec. 52.126(b) shall comply with such regulation on or before
January 31, 1974. The owner or operator of the source subject to
Sec. 52.125(c) shall comply with such regulation at initial start-up of
such source unless a compliance schedule has been submitted pursuant to
paragraph (a)(2) of this section.
(i) Any owner or operator in compliance with Sec. 52.126(b) on the
effective date of this regulation shall certify such compliance to the
Administrator no later than 120 days following the effective date of
this paragraph.
(ii) Any owner or operator who achieves compliance with
Sec. 52.125(c) or Sec. 52.126(b) after the effective date of this
regulation shall certify such compliance to the Administrator within 5
days of the date compliance is achieved.
(2) Any owner or operator of the stationary source subject to
Sec. 52.125(c) and paragraph (a)(1) of this section may, no later than
July 23, 1973, submit to the Administrator for approval a proposed
compliance schedule that demonstrates compliance with Sec. 52.125(c) as
expeditiously as practicable but not later than July 31, 1977. Any owner
or operator of a stationary source subject to Sec. 52.126(b) and
paragraph (a)(1) of this section may, no later than 120 days following
the effective date of this paragraph, submit to the Administrator for
approval a proposed compliance schedule that demonstrates compliance
with Sec. 52.126(b) as expeditiously as practicable but not later than
July 31, 1975.
(i) The compliance schedule shall provide for periodic increments of
progress toward compliance. The dates for achievement of such increments
shall be specified. Increments of progress shall include, but not be
limited to: Submittal of the final control plan to the Administrator;
letting of necessary contracts for construction or process change, or
issuance of orders for the purchase of component parts to accomplish
emission control equipment or process modification; completion of onsite
construction or installation of emission control equipment or process
modification; and final compliance.
(ii) Any compliance schedule for the stationary source subject to
Sec. 52.125(c) which extends beyond July 31, 1975, shall apply any
reasonable interim measures of control designed to reduce the impact of
such source on public health.
[[Page 120]]
(3) Any owner or operator who submits a compliance schedule pursuant
to this paragraph shall, within 5 days after the deadline for each
increment of progress, certify to the Administrator whether or not the
required increment of the approved compliance schedule has been met.
[38 FR 12705, May 14, 1973, as amended at 39 FR 10584, Mar. 21, 1974; 39
FR 43277, Dec. 12, 1974; 40 FR 3994, Jan. 27, 1975; 54 FR 25258, June
14, 1989]
Sec. 52.135 Resources.
(a) The requirements of Sec. 51.280 of this chapter are not met
because the transportation control plan does not contain a sufficient
description of resources available to the State and local agencies and
of additional resources needed to carry out the plan during the 5-year
period following submittal.
[38 FR 16564, June 22, 1973, as amended at 51 FR 40677, Nov. 7, 1986]
Sec. 52.136 Control strategy for ozone: Oxides of nitrogen.
EPA is approving an exemption request submitted by the State of
Arizona on April 13, 1994 for the Maricopa County ozone nonattainment
area from the NOX RACT requirements contained in section
182(f) of the Clean Air Act. This approval exempts the Phoenix area from
implementing the NOX requirements for RACT, new source review
(NSR), and the applicable general and transportation conformity and
inspection and maintenance (I/M) requirements of the CAA. The exemption
is based on Urban Airshed Modeling as lasts for only as long as the
area's modeling continues to demonstrate attainment without
NOX reductions from major stationary sources.
[60 FR 19515, Apr. 19, 1995]
Sec. 52.137 [Reserved]
Sec. 52.138 Conformity procedures.
(a) Purpose. The purpose of this regulation is to provide procedures
as part of the Arizona carbon monixide implementation plans for
metropolitan transportation planning organizations (MPOs) to use when
determining conformity of transportationplans, programs, and projects.
Section 176(c) of the Clean Air Act (42 U.S.C. 7506(c)) prohibits MPOs
from approving any project, program, or plan which does not conform to
an implementation plan approved or promulgated under section 110.
(b) Definitions.
(1) Applicable implementation plan or applicable plan means the
portion (or portions) of the implementation plan, or most recent
revision thereof, which has been approved under section 110 of the Clean
Air Act, 42 U.S.C. 7410, or promulgated under section 110(c) of the CAA,
42 U.S.C. 7410(c).
(2) Carbon monoxide national ambient air quality standard (CO NAAQS)
means the standards for carbon monoxide promulgated by the Administrator
under section 109, 42 U.S.C. 7409, of the Clean Air Act and found in 40
CFR 50.8
(3) Cause means resulting in a violation of the CO NAAQS in an area
which previously did not have ambient CO concentrations above the CO
NAAQS.
(4) Contribute means resulting in measurably higher average 8-hour
ambient CO concentrations over the NAAQS or an increased number of
violations of the NAAQS in an area which currently experiences CO levels
above the standard.
(5) Metropolitan planning organization (MPO) means the organization
designated under 23 U.S.C. 134 and 23 CFR part 450.106. For the specific
purposes of this regulation, MPO means either the Maricopa Association
of Governments or the Pima Association of Governments.
(6) Nonattainment area means for the specific purpose of this
regulation either the Pima County carbon monoxide nonattainment area as
described in 40 CFR 81.303 or the Maricopa County carbon monoxide
nonattainment area as described in 40 CFR 81.303 (i.e., the MAG urban
planning area).
(7) Transportation control measure (TCM) means any measure in an
applicable implementation plan which is intended to reduce emissions
from transportation sources.
(8) Transportation improvement program (TIP) means the staged
multiyear program of transportation improvements including an annual (or
biennial) element which is required in 23 CFR part 450.
[[Page 121]]
(9) Unified planning work program or UPWP means the program required
by 23 CFR 450.108(c) and endorsed by the metropolitan planning
organization which describes urban transportation and transportation-
related planning activities anticipated in the area during the next 1-
to 2-year period including the planning work to be performed with
federal planning assistance and with funds available under the Urban
Mass Transportation Act (49 U.S.C.) section 9 or 9A. UPWPs are also
known as overallwork programs or OWPs.
(c) Applicability. These procedures shall apply only to the Maricopa
Association of Governments in its role as the designated metropolitan
planning organization for Maricopa County, Arizona, and the Pima
Association of Governments in its role as the designated metropolitan
planning organization for Pima County, Arizona.
(d) Procedures-- (1) Transportation Plans and Transportation
Improvement Programs-- (i) Documentation. The MPO shall prepare for each
transportation plan and program (except for the unified planning work
program), as part of the plan or program, a report documenting for each
plan and program the following information:
(A) the disaggregated population projections and employment which
were assumed in:
(1) the applicable plan, and
(2) the transportation plan/program;
(B) the levels of vehicle trips, vehicle miles traveled, and
congestion that were:
(1) assumed in the applicable plan, and
(2) expected to result from the implementation of the plan/program
over the period covered by the applicable plan considering any growth
likely to result from the implementation of the plan/program;
(C) for each major transportation control measure in the applicable
implementation plan;
(1) the TCM's implementation schedule and, if determined in the
applicable plan, expected effectiveness in reducing CO emissions,
(2) the TCM's current implementation status and, if feasible, its
current effectiveness in reducing CO emissions, and
(3) actions in the plan/program which may beneficially or adversely
affect the implementation and/or effectiveness of the TCM;
(D) the CO emission levels resulting from the implementation of the
plan/program over the period covered by the applicable plan considering
any growth likely to result from the implementation of the plan/program;
and
(E) the ambient CO concentration levels, micro-scale and regional,
resulting from the implementation of the plan/program over the period
covered by the applicable plan considering any growth likely to result
from the implementation of the plan or program.
(ii) Findings. Prior to approving a transportation plan/program, the
MPO shall determine if the plan/program conforms to the applicable
implementation plan. In making this determination, the MPO shall make
and support each of the following findings for each transportation plan
and program using the information documented in paragraph (d)(1)(i) of
this section:
(A) that implementation of the transportation plan/program will
provide for the implementation of TCMs in the applicable plan on the
schedule set forth in the applicable plan;
(B) that CO emission levels, microscale and regional, resulting from
the implementation of the plan/program will not delay attainment or
achievement of any interim emission reductions needed for attainment
and/or interfere with maintenance of the CONAAQS throughout the
nonattainment area during the period covered by the applicable plan; and
(C) that implementation of the plan/program would not cause or
contribute to a violation of the CO NAAQS anywhere within the
nonattainment area during the period covered by the applicable plan.
(2) Amendments to a Transportation Plan or Transportation
Implementation Program. Prior to approving any amendment to a
transportation plan or program, the MPO shall first determine that the
amendment does not substantially change the information provided under
paragraph (d)(1)(i) of this section and does not change the findings in
paragraph (d)(1)(ii) of this section with
[[Page 122]]
respect to the original plan or program.
(3) Transportation Projects. As part of any individual
transportation project approval made by the MPO, the MPO shall determine
whether the project conforms to the applicable implementation plan using
the following procedure:
(i) For projects from a plan and TIP that has been found to conform
under procedures in paragraph (d)(1) of this section within the last
three years or from a Plan or TIP amendment that has been found to
conform under procedures in paragraph (d)(2) of this section in the past
three years, the MPO shall document as part of the approval document:
(A) the TIP project number;
(B) whether the project is an exempt project as defined in paragraph
(e) of this section; and
(C) whether the design and scope of the project has changed
significantly from the design and scope of the project as described in
the conforming TIP:
(1) If the design and scope of the project has not changed
significantly, the MPO may find the project conforming; or
(2) If the design and scope of the project has changed significantly
or the design and scope of the project could not be determined from the
TIP, the MPO shall use the procedures in paragraph (d)(3)(ii) of this
section to determine if the project conforms to the applicable
implementation plan.
(ii) For projects not exempted under paragraph (e) of this section
and not in a plan or a TIP that has been found to conform under
procedures in paragraph (d)(1) of this section within the last three
years:
(A) Documentation. The MPO shall document as part of the approval
document for each such project:
(1) the disaggregated population and employment projections, to the
extent they are used in
(i) the applicable plan, and
(ii) designing and scoping the project;
(2) the levels of vehicle trips, vehicle miles traveled, and
congestion that are
(i) assumed in the applicable plan, and
(ii) expected to result over the period covered by the applicable
plan from the construction of the project considering any growth likely
to result from the project;
(3) for each transportation control measure in the applicable plan
likely to be affected by the project:
(i) its implementation schedule and expected emission reduction
effectiveness from the applicable plan,
(ii) its current implementation status and, if feasible, its current
effectiveness, and
(iii) any actions as part of the project which may beneficially or
adversely affect the implementation and/or effectiveness of the TCM;
(4) CO emission levels which will result from the project over the
period covered by the applicable plan considering any growth likely to
result from the project; and
(5) ambient CO concentration levels which will result from the
project over the period covered by the applicable plan considering any
growth likely to result from the project.
(B) Findings. Prior to approving any transportation project, the MPO
shall determine if the project conforms to the applicable implementation
plan. In making this determination, the MPO shall make and support the
following findings for each project using the information documented in
paragraph (d)(2)(ii)(A) of this section:
(1) that the project will provide for the implementation of TCMs
affected by the project on the schedule set forth in the applicable
plan;
(2) that CO emission levels, microscale and regional, resulting from
the implementation of the project during the period covered by the
applicable plan will not delay attainment or any required interim
emission reductions and/or interfere with maintenance of the CO NAAQS in
an area substantially affected by the project;
(3) that the project will not cause or contribute to a violation of
the CO NAAQS during the period covered by the applicable plan near the
project; and
(4) that the projected emissions from the project, when considered
together with emissions projected for the conforming plan and program
within the
[[Page 123]]
nonattainment area, do not cause the plan and program to exceed the
emission reduction projections and schedules assigned to such plans and
programs in the applicable implementation plan.
(e) Exempt Projects. An individual project is exempt from the
requirements of paragraph (d) of this section if it is:
(1) located completely outside the nonattainment area;
(2) a safety project which is included in the statewide safety
improvement program, will not alter the functional traffic capacity or
capability of the facility being improved, and does not adversely affect
the TCMs in the applicable plan;
(3) a transportation control measure from the approved applicable
plan; or
(4) a mass transit project funded under the Urban Mass
Transportation Act, 49 U.S.C.
[56 FR 5485, Feb. 11, 1991]
Sec. 52.139 [Reserved]
Sec. 52.140 Monitoring transportation trends.
(a) This section is applicable to the State of Arizona.
(b) In order to assure the effectiveness of the inspection and
maintenance program and the retrofit devices required under the Arizona
implementation plan, the State shall monitor the actual per-vehicle
emissions reductions occurring as a result of such measures. All data
obtained from such monitoring shall be included in the quarterly report
submitted to the Administrator by the State in accordance with
Sec. 58.35 of this chapter. The first quarterly report shall cover the
period January 1 to March 31, 1976.
(c) In order to assure the effective implementation of Secs. 52.137,
52.138, and 52.139, the State shall monitor vehicle miles traveled and
average vehicle speeds for each area in which such sections are in
effect and during such time periods as may be appropriate to evaluate
the effectiveness of such a program. All data obtained from such
monitoring shall be included in the quarterly report submitted to the
Administrator by the State of Arizona in accordance with Sec. 58.35 of
this chapter. The first quarterly report shall cover the period from
July 1 to September 30, 1974. The vehicle miles traveled and vehicle
speed data shall be collected on a monthly basis and submitted in a
format similar to Table 1.
Table 1
Time period_____________________________________________________________
Affected area___________________________________________________________
------------------------------------------------------------------------
VMT or average vehicle
speed
-----------------------
Roadway type Vehicle
Vehicle type
type (1) (2)\1\
------------------------------------------------------------------------
Freeway.........................................
Arterial........................................
Collector.......................................
Local...........................................
------------------------------------------------------------------------
\1\ Continue with other vehicle types as appropriate.
(d) No later than March 1, 1974, the State shall submit to the
Administrator a compliance schedule to implement this section. The
program description shall include the following:
(1) The agency or agencies responsible for conducting, overseeing,
and maintaining the monitoring program.
(2) The administrative procedures to be used.
(3) A description of the methods to be used to collect the emission
data, VMT data, and vehicle speed data; a description of the
geographical area to which the data apply; identification of the
location at which the data will be collected; and the time periods
during which the data will be collected.
(e) The quarterly reports specified in paragraphs (b) and (c) of
this section shall be submitted to the Administrator through the
Regional Office, and shall be due within 45 days after the end of each
reporting period.
[38 FR 33376, Dec. 3, 1973, as amended at 39 FR 32113, Sept. 5, 1974; 44
FR 27571, May 10, 1979]
Sec. 52.141 [Reserved]
Sec. 52.142 Federal Implementation Plan for Tri-Cities landfill, Salt River Pima-Maricopa Indian Community.
The Federal Implementation Plan regulating emissions from an Energy
Project at the Tri-Cities landfill located on the Salt River Pima-
Maricopa
[[Page 124]]
Indian Community near Phoenix, Arizona is codified at 40 CFR 49.22.
[64 FR 65664, Nov. 23, 1999]
Sec. 52.143 [Reserved]
Sec. 52.144 Significant deterioration of air quality.
(a) The requirements of sections 160 through 165 of the Clean Act
are not met, since the plan as it applies to stationary sources under
the jurisdiction of the Pima County Health Department and the Maricopa
County Department of Health Services and stationary sources locating on
Indian lands does not include approvable procedures for preventing the
significant deterioration of air quality.
(b) Regulation for preventing significant deterioration of air
quality. The provisions of Sec. 52.21 (b) through (w) are hereby
incorporated and made a part of the applicable State plan for the State
of Arizona for that portion applicable to the Pima County Health
Department and the Maricopa County Department of Health Services and
sources locating on Indian lands.
[48 FR 19879, May 3, 1983]
Sec. 52.145 Visibility protection.
(a) The requirements of section 169A of the Clean Air Act are not
met, because the plan does not include approvable procedures for
protection of visibility in mandatory Class I Federal areas.
(b) Regulations for visibility monitoring and new source review. The
provisions of Secs. 52.26, 52.27 and 52.28, are hereby incorporated and
made part of the applicable plan for the State of Arizona.
(c) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated and made part of the applicable plan for the State of
Arizona.
(d) This paragraph is applicable to the fossil fuel-fired, steam-
generating equipment designated as Units 1, 2, and 3 at the Navajo
Generating Station in the Northern Arizona Intrastate Air Quality
Control Region (Sec. 81.270 of this chapter).
(1) Definitions.
Administrator means the Administrator of EPA or his/her designee.
Affected Unit(s) means the steam-generating unit(s) at the Navajo
Generating Station, all of which are subject to the emission limitation
in paragraph (d)(2) of this section, that has accumulated at least 365
boiler operating days since the passage of the date defined in paragraph
(d)(6) of this section applicable to it.
Boiler Operating Day for each of the boiler units at the Navajo
Generating Station is defined as a 24-hour calendar day (the period of
time between 12:01 a.m. and 12:00 midnight in Page, Arizona) during
which coal is combusted in that unit for the entire 24 hours.
Owner or Operator means the owner, participant in, or operator of
the Navajo Generating Station to which this paragraph is applicable.
Unit-Week of Maintenance means a period of 7 days during which a
fossil fuel-fired steam-generating unit is under repair, and no coal is
combusted in the unit.
(2) Emission limitation. No owner or operator shall discharge or
cause the discharge of sulfur oxides into the atmosphere in excess of 42
ng/J [0.10 pound per million British thermal units (lb/MMBtu)] heat
input.
(3) Compliance determination. Until at least one unit qualifies as
an affected unit, no compliance determination is appropriate. As each
unit qualifies for treatment as an affected unit, it shall be included
in the compliance determination. Compliance with this emission limit
shall be determined daily on a plant-wide rolling annual basis as
follows:
(i) For each boiler operating day at each steam generating unit
subject to the emission limitation in paragraph (d)(2) of this section,
the owner or operator shall record the unit's hourly SO2
emissions using the data from the continuous emission monitoring
systems, [required in paragraph (d)(4) of this section] and the daily
electric energy generated by the unit (in megawatt-hours) as measured by
the megawatt-hour meter for the unit.
(ii) Compute the average daily SO2 emission rate in ng/J
(lb/MMBtu) following the procedures set out in method 19, appendix A, 40
CFR part 60 in effect on October 3, 1991.
[[Page 125]]
(iii) For each boiler operating day for each affected unit,
calculate the product of the daily SO2 emission rate
(computed according to paragraph (d)(3)(ii) of this section) and the
daily electric energy generated (recorded according to paragraph
(d)(3)(i) of this section) for each unit.
(iv) For each affected unit, identify the previous 365 boiler
operating days to be used in the compliance determination. Except as
provided in paragraphs (d)(9) and (d)(10) of this section, all of the
immediately preceding 365 boiler operating days will be used for
compliance determinations.
(v) Sum, for all affected units, the products of the daily
SO2 emission rate-electric energy generated (as calculated
according to paragraph (d)(3)(iii) of this section) for the boiler
operating days identified in paragraph (d)(3)(iv) of this section.
(vi) Sum, for all affected units, the daily electric energy
generated (recorded according to paragraph (d)(3)(i) of this section)
for the boiler operating days identified in paragraph (d)(3)(iv) of this
section.
(vii) Calculate the weighted plant-wide annual average
SO2 emission rate by dividing the sum of the products
determined according to paragraph (d)(3)(v) of this section by the sum
of the electric energy generated determined according to paragraph
(d)(3)(vi) of this section.
(viii) The weighted plant-wide annual average SO2
emission rate shall be used to determine compliance with the emission
limitation in paragraph (d)(2) of this section.
(4) Continuous emission monitoring. The owner or operator shall
install, maintain, and operate continuous emission monitoring systems to
determine compliance with the emission limitation in paragraph (d)(2) of
this section as calculated in paragraph (d)(3) of this section. This
equipment shall meet the specifications in appendix B of 40 CFR part 60
in effect on October 3, 1991. The owner or operator shall comply with
the quality assurance procedures for continuous emission monitoring
systems found in appendix F of 40 CFR part 60 in effect on October 3,
1991.
(5) Reporting requirements. For each steam generating unit subject
to the emission limitation in paragraph (d)(2) of this section, the
owner or operator:
(i) Shall furnish the Administrator written notification of the
SO2, oxygen, and carbon dioxide emissions according to the
procedures found in 40 CFR Sec. 60.7 in effect on October 3, 1991.
(ii) Shall furnish the Administrator written notification of the
daily electric energy generated in megawatt-hours.
(iii) Shall maintain records according to the procedures in 40 CFR
60.7 in effect on October 3, 1991.
(iv) Shall notify the Administrator by telephone or in writing
within one business day of any outage of the control system needed for
compliance with the emission limitation in paragraph (d)(2) of this
section and shall submit a follow-up written report within 30 days of
the repairs stating how the repairs were accomplished and justifying the
amount of time taken for the repairs.
(6) Compliance dates. The requirements of this paragraph shall be
applicable to one unit at the Navajo Generating Station beginning
November 19, 1997, to two units beginning November 19, 1998, and to all
units beginning on August 19, 1999.
(7) Schedule of compliance. The owner or operator shall take the
following actions by the dates specified:
(i) By June 1, 1992, award binding contracts to an architectural and
engineering firm to design and procure the control system needed for
compliance with the emission limitation in paragraph (d)(2) of this
section.
(ii) By January 1, 1995, initiate on-site construction or
installation of a control system for the first unit.
(iii) By May 1, 1997, initiate start-up testing of the control
system for the first unit.
(iv) By May 1, 1998, initiate start-up testing of the control system
for the second unit.
(v) By February 1, 1999, initiate start-up testing of the control
system for the third unit.
The interim deadlines will be extended if the owner or operators can
demonstrate to the Administrator that
[[Page 126]]
compliance with the deadlines in paragraph (d)(6) of this section will
not be affected.
(8) Reporting on compliance schedule. Within 30 days after the
specified date for each deadline in the schedule of compliance
(paragraph (d)(7) of this section, the owner or operator shall notify
the Administrator in writing whether the deadline was met. If it was not
met the notice shall include an explanation why it was not met and the
steps which shall be taken to ensure future deadlines will be met.
(9) Exclusion for equipment failure during initial operation. For
each unit, in determining compliance for the first year that such unit
is required to meet the emission limitation in paragraph (d)(2) of this
section, periods during which one of the following conditions are met
shall be excluded:
(i) Equipment or systems do not meet designer's or manufacturer's
performance expectations.
(ii) Field installation including engineering or construction
precludes equipment or systems from performing as designed.
The periods to be excluded shall be determined by the Administrator
based on the periodic reports of compliance with the emission limitation
in paragraph (d)(2) of this section which shall identify the times
proposed for exclusion and provide the reasons for the exclusion,
including the reasons for the control system outage. The report also
shall describe the actions taken to avoid the outage, to minimize its
duration, and to reduce SO2 emissions at the plant to the
extent practicable while the control system was not fully operational.
Whenever the time to be excluded exceeds a cumulative total of 30 days
for any control system for any affected unit, the owner or operators
shall submit a report within 15 days addressing the history of and
prognosis for the performance of the control system.
(10) Exclusion for catastrophic failure. In addition to the
exclusion of periods allowed in paragraph (d)(9) of this section, any
periods of emissions from an affected unit for which the Administrator
finds that the control equipment or system for such unit is out of
service because of catastrophic failure of the control system which
occurred for reasons beyond the control of the owner or operators and
could not have been prevented by good engineering practices will be
excluded from the compliance determination. Events which are the
consequence of lack of appropriate maintenance or of intentional or
negligent conduct or omissions of the owner or operators or the control
system design, construction, or operating contractors do not constitute
catastrophic failure.
(11) Equipment operation. The owner or operator shall optimally
operate all equipment or systems needed to comply with the requirements
of this paragraph consistent with good engineering practices to keep
emissions at or below the emission limitation in paragraph (d)(2) of
this section, and following outages of any control equipment or systems
the control equipment or system will be returned to full operation as
expeditiously as practicable.
(12) Maintenance scheduling. On March 16 of each year starting in
1993, the owner or operator shall prepare and submit to the
Administrator a long-term maintenance plan for the Navajo Generating
Station which accommodates the maintenance requirements for the other
generating facilities on the Navajo Generating Station grid covering the
period from March 16 to March 15 of the next year and showing at least 6
unit-weeks of maintenance for the Navajo Generating Station during the
November 1 to March 15 period, except as provided in paragraph (d)(13)
of this section. This plan shall be developed consistent with the
criteria established by the Western States Coordinating Council of the
North American Electric Reliability Council to ensure an adequate
reserve margin of electric generating capacity. At the time that a plan
is transmitted to the Administrator, the owner or operator shall notify
the Administrator in writing if less than the full scheduled unit-weeks
of maintenance were conducted for the period covered by the previous
plan and shall furnish a written report stating how that year qualified
for one of the exceptions identified in paragraph (d)(13) of this
section.
[[Page 127]]
(13) Exceptions for maintenance scheduling. The owner or operator
shall conduct a full 6 unit-weeks of maintenance in accordance with the
plan required in paragraph (d)(12) of this section unless the owner or
operator can demonstrate to the satisfaction of the Administrator that a
full 6 unit-weeks of maintenance during the November 1 to March 15
period should not be required because of the following:
(i) There is no need for 6 unit-weeks of scheduled periodic
maintenance in the year covered by the plan;
(ii) The reserve margin on any electrical system served by the
Navajo Generating Station would fall to an inadequate level, as defined
by the criteria referred to in paragraph (d)(12) of this section.
(iii) The cost of compliance with this requirement would be
excessive. The cost of compliance would be excessive when the economic
savings to the owner or operator of moving maintenance out of the
November 1 to March 15 period exceeds $50,000 per unit-day of
maintenance moved.
(iv) A major forced outage at a unit occurs outside of the November
1 to March 15 period, and necessary periodic maintenance occurs during
the period of forced outage.
If the Administrator determines that a full 6 unit-weeks of maintenance
during the November 1 to March 15 period should not be required, the
owner or operator shall nevertheless conduct that amount of scheduled
maintenance that is not precluded by the Administrator. Generally, the
owner or operator shall make best efforts to conduct as much scheduled
maintenance as practicable during the November 1 to March 15 period.
[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987;
56 FR 50186, Oct. 3, 1991; 61 FR 14975, Apr. 4, 1996]
Sec. 52.146 Particulate matter (PM-10) Group II SIP commitments.
(a) On December 28, 1988, the Governor's designee for Arizona
submitted a revision to the State Implementation Plan (SIP) for Casa
Grande, Show Low, Safford, Flagstaff and Joseph City, that contains
commitments, from the Director of the Arizona Department of
Environmental Quality, for implementing all of the required activities
including monitoring, reporting, emission inventory, and other tasks
that may be necessary to satisfy the requirements of the PM-10 Group II
SIPs.
(b) The Arizona Department of Environmental Quality has committed to
comply with the PM-10 Group II State Implementation Plan (SIP)
requirements for Casa Grande, Show Low, Safford, Flagstaff and Joseph
City as provided in the PM-10 Group II SIPs for these areas.
(c) On December 28, 1988, the Governor's designee for Arizona
submitted a revision to the State Implementation Plan (SIP) for Ajo,
that contains commitments from the Director of the Arizona Department of
Environmental Quality, for implementing all of the required activities
including monitoring, reporting, emission inventory, and other tasks
that may be necessary to satisfy the requirements of the PM-10 Group II
SIPs.
(d) The Arizona Department of Environmental Quality has committed to
comply with the PM-10 Group II State Implementation Plan (SIP)
requirements.
[55 FR 17437, Apr. 25, 1990 and 55 FR 18108, May 1, 1990]
Sec. 52.150 Yavapai-Apache Reservation.
(a) The provisions for prevention of significant deterioration of
air quality at 40 CFR 52.21 are applicable to the Yavapai-Apache
Reservation, pursuant to Sec. 52.21(a).
(b) In accordance with section 164 of the Clean Air Act and the
provisions of 40 CFR 52.21(g), the Yavapai-Apache Indian Reservation is
designated as a Class I area for the purposes of preventing significant
deterioration of air quality.
[61 FR 56470, Nov. 1, 1996]
Subpart E--Arkansas
Sec. 52.170 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
Implementation Plan (SIP) for Arkansas under section 110 of the Clean
Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air
quality standards.
[[Page 128]]
(b) Incorporation by reference. (1) Material listed in paragraphs
(c), (d) and (e) of this section with an EPA approval date prior to July
1 1998, was approved for incorporation by reference by the Director of
the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part
51. Material is incorporated as it exists on the date of the approval,
and notice of any change in the material will be published in the
Federal Register. Entries in paragraphs (c), (d) and (e) of this section
with EPA approval dates after July 1, 1998, will be incorporated by
reference in the next update to the SIP compilation.
(2) EPA Region 6 certifies that the rules/regulations provided by
EPA in the SIP compilation at the addresses in paragraph (b)(3) are an
exact duplicate of the officially promulgated State rules/regulations
which have been approved as part of the State Implementation Plan as of
July 1, 1998.
(3) Copies of the materials incorporated by reference may be
inspected at the Region 6 EPA Office at 1445 Ross Avenue, Suite 700,
Dallas, Texas, 75202-2733; the EPA, Air and Radiation Docket and
Information Center, Air Docket (6102), 401 M Street, SW, Washington, DC
20460; or at the Office of Federal Register, 800 North Capitol Street,
NW, Suite 700, Washington, DC.
(c) EPA approved regulations.
EPA Approved Regulations in the Arkansas SIP
----------------------------------------------------------------------------------------------------------------
State
submittal/
State citation Title/subject effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Regulations of the Arkansas Plan of Implementation for Air Pollution Control
----------------------------------------------------------------------------------------------------------------
Section 1........................ Title............... 06/30/75 10/05/76, 41 FR Ref 52.200(c)(04).
43904.
Section 2........................ Purpose............. 06/30/75 10/05/76, 41 FR Ref 52.200(c)(04).
43904.
Section 3........................ Definitions......... 03/25/88 05/01/89, 54 FR Ref 52.200(C)(27).
18494.
Section 4........................ Permits............. 03/25/88 05/01/89, 54 FR Ref 52.200(c)(27).
18494.
Section 5........................ Emission Limitations 05/22/87 02/23/89, 54 FR Ref 52.200(c)(26)
Applicable to New 07764. Dispersion
or Modified techniques for
Equipment. Federal stack
height
requirements.
Section 6........................ Upset Conditions, 07/11/79 08/27/81, 46 FR Ref 52.200(c)(11).
Revised Emission 43145.
Limitations.
Section 7........................ Sampling and 07/11/79 08/27/81, 46 FR Ref 52.200(c)(11).
Monitoring 43145.
Requirements.
Section 8........................ Compliance Schedules 06/29/81 01/12/82, 47 FR Ref 52.200(c)(16).
and Emission 01291 and.
Limitations
Applicable to
Existing Equipment.
09/11/81 01/14/82, 47 FR Ref 52.200(c)(14).
02113. Variance for a
specific facility.
Section 8.1...................... Designated ........... .................... Section 8.1 is NOT
Facilities. in the SIP, but is
part of the
Federally approved
Arkansas 111(d)
Plan. See 40 CFR
Part 62, Subpart E,
for status of
Arkansas 111(d)
Plans.
Section 9........................ Severability........ 06/30/75 10/05/76, 41 FR Ref 52.200(c)(04).
43904.
Section 10....................... Effective date (June 06/30/75 10/05/76, 41 FR Ref 52.200(c)(04).
30, 1975). 43904.
----------------------------------------------------------------------------------------------------------------
Arkansas Regulation No. 9: Permit Fees
----------------------------------------------------------------------------------------------------------------
Section 1........................ Purpose............. 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 2........................ Short Title......... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 3........................ Definitions......... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 4........................ Applicability....... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 5........................ Maximum Fees........ 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 6........................ Retroactivity....... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 7........................ Permit Fee Payment.. 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 8........................ Refunds............. 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 9........................ Solid Waste Fee..... ........... .................... NOT IN SIP.
Section 10....................... Fee Schedule........ 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 11....................... Review of Fees...... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 12....................... Severability........ 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 13....................... Appeals............. 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
Section 14....................... Effective Date...... 12/16/85 11/26/86, 51 FR Ref 52.200(c)(24).
40975.
----------------------------------------------------------------------------------------------------------------
[[Page 129]]
Prevention of Significant Deterioration Supplement to the Arkansas Plan of Implementation for Air Pollution
Control
----------------------------------------------------------------------------------------------------------------
Section 1........................ Title............... 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
20137. See 40 CFR 52.181
for status of
Arkansas PSD
regulations in
Arkansas SIP.
Section 2........................ Purpose............. 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
20137.
Section 3........................ Definitions......... 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
20137.
Section 4........................ Adoption of 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
Regulations. 20137.
Section 5........................ Severability........ 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
20137.
Section 6........................ Effective Date...... 06/19/90 05/02/91, 56 FR Ref 52.200(c)(28).
20137.
----------------------------------------------------------------------------------------------------------------
Regulations for the Control of Volatile Organic Compounds
----------------------------------------------------------------------------------------------------------------
Section 1........................ Title............... 04/04/79 01/29/80, 45 FR Ref 52.200(c)(7).
06569.
Section 2........................ Purpose............. 04/04/79 01/29/80, 45 FR Ref 52.200(c)(7).
06569.
Section 3........................ Definitions......... 04/23/81 10/13/81, 46 FR Ref 52.200(c)(13).
50370.
Section 4........................ General Provisions.. 04/23/81 10/13/81, 46 FR Ref 52.200(c)(13).
50370.
Section 5........................ Provisions for 12/19/79 02/08/83, 48 FR Ref 52.200(c)(21).
Specific Processes. 05722.
Section 6........................ Severability........ 04/04/79 01/29/80, 45 FR Ref 52.200(c)(7).
06569.
----------------------------------------------------------------------------------------------------------------
EPA-Approved Arkansas Source-Specific Requirements
----------------------------------------------------------------------------------------------------------------
State
approval/ EPA
Name of source Permit No. effective approval Comments
date date
----------------------------------------------------------------------------------------------------------------
None.
----------------------------------------------------------------------------------------------------------------
EPA Approved Statutes in the Arkansas SIP
----------------------------------------------------------------------------------------------------------------
State
submittal/
State citation Title/subject effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Arkansas Water and Air Pollution Control Act--Part I
----------------------------------------------------------------------------------------------------------------
82-1901.......................... Title of Act........ 01/28/72 05/31/72, 37 FR Ref 52.200(a)&(b).
10850.
82-1902.......................... Definitions......... 01/28/72 05/31/72, 37 FR Ref 52.200(a)&(b).
10850.
82-1903.......................... Pollution Control 01/28/72 05/31/72, 37 FR Ref 52.200(a)&(b).
Commission. 10850.
82-1904.......................... Powers and Duties of 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Commission. 10850.
82-1905.......................... Persons Operating 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Disposal System-- 10850.
Furnishing
Information and
Permitting
Examinations and
Surveys.
82-1906.......................... Hearing Before 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Commission or 10850.
Member--Appeal
Procedure.
82-1907.......................... Co-operation with 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Agency of Another 10850.
State or United
States.
82-1908.......................... Actions Declared 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Public Nuisance-- 10850.
Permit to
Construct, Make
Changes in or
Operate Disposal
System--Submission
of Plans.
[[Page 130]]
82-1909.......................... Violation of Act a 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Misdemeanor--Pollut 10850.
ion a Nuisance--
Abatement.
----------------------------------------------------------------------------------------------------------------
Arkansas Environmental Permit Fees Act (Act 817 of 1983)
----------------------------------------------------------------------------------------------------------------
82-1916 thru 82-1921............. Permit Fees Act..... 12/16/85 11/12/86, 51 FR Ref 52.200(c)(24).
40975.
----------------------------------------------------------------------------------------------------------------
Arkansas Water and Air Pollution Control Act--Part II
----------------------------------------------------------------------------------------------------------------
82-1931.......................... Air Pollution--State 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Policy. 10850.
82-1932.......................... Purpose of Act...... 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
10850.
82-1933.......................... Definitions......... 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
10850.
82-1934.......................... Exemptions.......... 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
10850.
82-1935.......................... Powers of Commission 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
10850.
82-1936.......................... Factors in Exercise 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
of Commission 10850.
Powers.
82-1937.......................... Industrial Secrets 11/25/85 08/04/86, 51 FR Ref 52.200(c)(23).
Confidential--Revea 27804.
ling a Misdemeanor.
82-1938.......................... Unlawful Acts....... 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
10850.
82-1939.......................... Variance From 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Regulations. 10850.
82-1940.......................... Application of Water 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Pollution 10850.
Provisions.
82-1941.......................... Political 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Subdivision 10850.
Forbidden to
Legislate on Air
Pollution.
82-1942.......................... Radiation Control 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Law not Amended or 10850.
Repealed--No
authority to
Commission Over
Employer-Employee
Relationships.
82-1943.......................... Private Rights 01/28/72 05/31/72, 37 FR Ref 52.200(a) & (b).
Unchanged. 10850.
----------------------------------------------------------------------------------------------------------------
Small Business Assistance Program Act (Act 251 of 1993)
----------------------------------------------------------------------------------------------------------------
Act 251.......................... SBAP Act............ 02/26/93 03/08/95 60 FR 12691 Ref 52.200(c)(31).
----------------------------------------------------------------------------------------------------------------
EPA Approved Control Measures in the Arkansas SIP
----------------------------------------------------------------------------------------------------------------
State
Applicable submittal/
Control measures geographic or effective EPA approval date Comments
nonattainment area date
----------------------------------------------------------------------------------------------------------------
Air Quality Surveillance Network. Statewide........... 02/15/77 04/11/79, 44 FR Ref 52.200(c)(6).
21645.
Lead SIP......................... Statewide........... 12/10/79 04/16/82, 47 FR Ref 52.200(c)(17).
16330.
Air Quality Surveillance Data Statewide........... 04/24/80 08/06/81, 46 FR Ref 52.200(c)(20).
Reporting. 40006.
Protection of Visibility in Statewide........... 06/12/85 02/10/86, 51 FR Ref 52.200(c)(22).
Mandatory Class I Federal Areas. 04912.
Part II of the Visibility Statewide........... 10/09/87 07/21/88, 53 FR Ref 52.200(c)(25)
Protection Plan. 27517.
Stack Height Negative Declaration Statewide........... 09/12/86 04/10/89, 54 FR Ref 52.200(c)(26).
14222.
Small Business Stationary Source Statewide........... 11/06/92 03/08/95, 60 FR Ref 52.200(c)(31).
Technical and Environmental 12691.
Compliance Assistance Program.
----------------------------------------------------------------------------------------------------------------
[63 FR 56927, Oct. 23, 1998]
[[Page 131]]
Sec. 52.171 Classification of regions.
The Arkansas plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Central Arkansas Intrastate............................... II III III III III
Metropolitan Fort Smith Interstate........................ II III III III III
Metropolitan Memphis Interstate........................... I III III III I
Monroe (Louisiana)-El Dorado (Arkansas) Interstate........ II III III III III
Northeast Arkansas Intrastate............................. III III III III III
Northwest Arkansas Intrastate............................. III III III III III
Shreveport-Texarkana-Tyler Interstate..................... II III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10850, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45
FR 6571, Jan. 29, 1980]
Sec. 52.172 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Arkansas' plan for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act. Further, the
Administrator finds that the plan satisfies all requirements of Part D
of the Clean Air Act, as amended in 1977, except as noted below.
[45 FR 6571, Jan. 29, 1980]
Secs. 52.173-52.180 [Reserved]
Sec. 52.181 Significant deterioration of air quality.
(a) The plan submitted by the Governor of Arkansas on April 23, 1981
(as adopted by the Arkansas Commission on Pollution Control and Ecology
(ACPCE) on April 10, 1981), June 3, 1988 (as revised and adopted by the
ACPCE on March 25, 1988), and June 19, 1990 (as revised and adopted by
the ACPCE on May 25, 1990), Prevention of Significant Deterioration
(PSD) Supplement Arkansas Plan of Implementation For Air Pollution
Control, is approved as meeting the requirements of Part C, Clean Air
Act for preventing significant deterioration of air quality.
(b) The requirements of sections 160 through 165 of the Clean Air
Act are not met for Federally designed Indian lands. Therefore, the
provisions of Sec. 52.21 (b) through (w) are hereby incorporated by
reference and made a part of the applicable implementation plan and are
applicable to sources located on land under the control of Indian
governing bodies.
[56 FR 20139, May 2, 1991, as amended at 63 FR 17683, Apr. 10, 1998; 63
FR 32981, June 17, 1998]
Sec. 52.183 Small business assistance program.
The Governor of Arkansas submitted on November 6, 1992, a plan
revision to develop and implement a Small Business Stationary Source
Technical and Environmental Compliance Assistance Program (PROGRAM) to
meet the requirements of section 507 of the Clean Air Act by November
15, 1994. The plan commits to provide technical and compliance
assistance to small businesses, hire an Ombudsman to serve as an
independent advocate for small businesses, and establish a Compliance
Advisory Panel to advise the program and report to the EPA on the
program's effectiveness. On April 23, 1993, the Governor submitted Act
251 of 1993 which establishes the Compliance Advisory Panel for the
PROGRAM.
[60 FR 12695, Mar. 8, 1995]
Sec. 52.200 Original identification of plan section.
(a) This section identifies the original ``Arkansas Plan for
Implementation for Air Pollution Control'' and all revisions submitted
by Arkansas that were federally approved prior to July 1, 1998.
(b) The plan was officially submitted on January 28, 1972.
[[Page 132]]
(c) The plan revisions listed below were submitted on the dates
specified.
(1) A certification that the public hearings on the plan were held
was submitted by the State Department of Pollution Control and Ecology
on January 25, 1972. (Non-regulatory)
(2) State Department of Pollution Control and Ecology letter
outlining projected emission reductions, ASA forecasts, source
surveillance, legal authority and interstate cooperation was submitted
on February 24, 1972. (Non-regulatory)
(3) Revision of section 16 of the State air code was submitted by
the Department of Pollution Control and Ecology on July 7, 1972.
(4) June 27, 1975, letter from the Governor submitting sections 1
through 10 of the Regulations and Strategy of the Arkansas Plan of
Implementation for Air Pollution Control except those portions relating
to delegation of authority to enforce Federal requirements.
(5) August 16, 1976, statement issued by Director of the Arkansas
Department of Pollution Control and Ecology specifying the test and
reference methods for determining compliance with emission limitations.
(6) Administrative changes to the Arkansas Air Quality Surveillance
Network were submitted by the Arkansas Department of Pollution Control
and Ecology on February 15, 1977, January 10, 1978, and March 27, 1978.
(Non-regulatory.)
(7) On April 4, 1979, the Governor submitted the nonattainment area
plan for the area designated nonattainment as of March 3, 1978.
(8) On August 14, 1979, the Governor submitted supplemental
information clarifying the plan.
(9) Revisions to Arkansas Regulation 4.5(a) for the ``Control of
Volatile Organic Compounds'' showing a final compliance date of June 1,
1981, was submitted by the Arkansas Governor on December 10, 1979.
(10) A modification to the definition for lowest achievable emission
rate (LAER), consistent with the definition contained in section 171(3)
of the Act, was submitted by the Arkansas Governor on December 10, 1979.
(11) On July 11, 1979, the Governor submitted revisions to section
6(a) malfunction or upset and section 7(e) continuous emission
monitoring of the Arkansas Regulations.
(12) Revisions to section 3 (i.e., 3.(a), (b), (k), (l), (n), (o),
(z), (bb), (dd), (ee), (ff), and (gg)), section 4 (i.e., 4.1(b), 4.2(a),
4.5(a)(1), 4.5(a)(2), 4.6(c), and 4.6(d)), and section 5 (i.e., 5.4 and
5.5) were adopted by the Arkansas Commission on Pollution Control and
Ecology on September 26, 1980 and submitted by the Governor on October
10, 1980.
(13) Revisions to section 3 (i.e., 3.(ii) through 3.(nn)), section 4
(i.e., 4.1, 4.5(a)(1), 4.5(a)(2), and 4.6(e)), and section 5 (i.e., 5.6)
of the Arkansas Regulations for the Control of Volatile Organic
Compounds were adopted by the Arkansas Commission on Pollution Control
and Ecology on April 10, 1981 and submitted by the Governor on April 23,
1981.
(14) A variance to Regulation 8 for Weyerhaeuser Gypsum Plant in
Nashville, Arkansas was submitted by the Governor on June 29, 1981.
(15) On April 23, 1981, the Governor submitted revisions to the plan
to incorporate Federal Prevention of Significant Deterioration (PSD)
Regulations 40 CFR 52.21 by reference.
(16) On September 11, 1981, the Governor submitted a revision to
section 8 of the Regulations of the Arkansas Plan of Implementation for
Air Pollution Control which implements an emission limit for Energy
Systems Company of El Dorado, Arkansas.
(17) The Arkansas State Implementation Plan for lead was submitted
to EPA on December 10, 1979, by the Governor of Arkansas as adopted by
the Arkansas Department of Pollution Control and Ecology on November 16,
1979. A letter of clarification dated January 5, 1982, also was
submitted.
(18) Revisions to the plan for intergovernmental consultation,
interstate pollution abatement, and composition of the Arkansas
Commission on Pollution Control and Ecology were submitted to EPA by the
Arkansas Department of Pollution Control and Ecology on January 9, 1980.
(19) Revision to the plan for maintenance of employee pay was
submitted to EPA by the Arkansas Department of Pollution Control and
Ecology on January 9, 1980.
[[Page 133]]
(20) On April 24, 1980, the Governor submitted final revisions to
the ambient monitoring portion of the plan.
(21) On December 10, 1979, the Governor submitted a revision to
Section 5.1(a) of the Regulation of the Arkansas Plan of Implementation
for Air Pollution Control, which controls VOC emissions. This revision
was adopted by the Arkansas Commission on Pollution Control and Ecology
on November 16, 1979.
(22) On July 12, 1985, the Governor submitted a revision entitled,
``Protection of Visibility in Mandatory Class I Federal Areas, May 6,
1985.'' This submittal included new source review regulations and
visibility monitoring strategy as adopted by the Arkansas Commission on
Pollution Control and Ecology on May 24, 1985.
(i) Incorporation by reference.
(A) New source review regulations include amendments to rules and
regulations of the Arkansas Department of Pollution Control and Ecology
entitled, ``Prevention of Significant Deterioration Supplement to the
Arkansas Plan of Implementation for Air Pollution Control,'' Sections 1
through 6, adopted on May 24, 1985.
(B) Arkansas Department of Pollution Control and Ecology Minute
Order No. 85-12, adopted May 24, 1985.
(ii) Additional Material.
(A) Narrative submittal, including introduction, and visibility
monitoring strategy.
(23) A revision to the Arkansas Plan of Implementation of Air
Pollution Control was submitted by the Governor on November 25, 1985.
(i) Incorporation by reference.
(A) Act 763 of 1985 (public availability of emission data) approved
April 3, 1985. Act 763 of 1985 amends section 82-1937 (Industrial
secrets confidential--Revealing a misdemeanor) of the Arkansas Water and
Air Pollution Control Act.
(24) A revision to the Arkansas Plan of Implementation for Air
Pollution Control was submitted by the Governor on December 16, 1985.
(i) Incorporation by reference.
(A) Act 817 of 1983 (permit fees) adopted March 25, 1983. Act 817 of
1983 added sections 82-1916 thru 82-1921 to the Arkansas Statutes. (B)
Arkansas Department of Pollution Control and Ecology Regulation No. 9
(Regulations for Development and Implementation of a Permit Fee System
for Environmental Permits) adopted by the Arkansas Commission on
Pollution Control and Ecology on November 16, 1984. Only those portions
of Regulation No. 9 related to air permits are incorporated.
(25) Part II of the Visibility Protection Plan was submitted by the
Governor on October 9, 1987.
(i) Incorporation by reference.
(A) Revision entitled ``Arkansas Plan of Implementation for Air
Pollution Control--Revision: Protection of Visibility in Mandatory Class
I Federal Areas: Part II--Long-Term Strategy, September 29, 1987''. This
submittal includes a visibility long-term strategy and general plan
provisions as adopted by the Arkansas Commission on Pollution Control
and Ecology on September 25, 1987.
(B) Arkansas Department of Pollution Control and Ecology, Minute
Order No. 87-24, adopted September 25, 1987.
(ii) Additional material.
(A) None.
(26) A revision to the Arkansas Plan of Implementation for Air
Pollution Control, as adopted by the Arkansas Commission on Pollution
Control and Ecology on May 22, 1987, was submitted by the Governor of
Arkansas on July 1, 1987. This revision adds the definitions and
dispersion technique regulations required to implement the Federal stack
height regulations.
(i) Incorporation by reference.
(A) Sections 3(r), 3(s), 3(t), 3(u), 3(v), 3(w), 3(x), 3(y), 5(f),
and 5(g) of the Arkansas Plan of Implementation for Air Pollution
Control as adopted by the Arkansas Commission on Pollution Control and
Ecology on May 22, 1987.
(ii) Additional material--None.
(27) Revisions to the Arkansas State Implementation Plan for (1) the
National Ambient Air Quality Standards and particulate matter
definitions (subsections (z) through (ff) of ``Section 3.
Definitions''). (2) Prevention of Significant Deterioration of Air
Quality and its Supplement, and (3) subsection f(ix) of ``Section 4.
Permits'', as adopted on March 25, 1988, by the Arkansas Commission on
Pollution Control and
[[Page 134]]
Ecology, were submitted by the Governor on June 3, 1988.
(i) Incorporation by reference.
(A) Regulations of the Arkansas Plan of Implementation for Air
Pollution Control ``Section 3. Definitions'', subsections (z) through
(ff), as promulgated on March 25, 1988.
(B) Prevention of Significant Deterioration Supplement Arkansas Plan
of Implementation For Air Pollution Control, as amended on March 25,
1988.
(C) Regulations of the Arkansas Plan for Implementation for Air
Pollution Control ``Section 4. Permits'', subsection f(ix), as
promulgated on March 25, 1988.
(ii) Other material--None.
(28) Revisions to the Arkansas State Implementation Plan for
Prevention of Significant Deterioration (PSD) of Air Quality Supplement
Arkansas Plan of Implementation for Air Pollution Control (PSD nitrogen
dioxide increments), as adopted on May 25, 1990, by the Arkansas
Commission on Pollution Control and Ecology, were submitted by the
Governor on June 19, 1990.
(i) Incorporation by reference.
(A) Prevention of Significant Deterioration Supplement Arkansas Plan
of Implementation For Air Pollution Control as amended on May 25, 1990.
(ii) Additional Material--None.
(29)-(30) [Reserved]
(31) The State is required to implement a Small Business Stationary
Source Technical and Environmental Compliance Assistance Program
(PROGRAM) as specified in the plan revision submitted by the Governor on
November 6, 1992. This plan submittal, as adopted by the Arkansas
Commission on Pollution Control and Ecology on November 5, 1992, was
developed in accordance with section 507 of the Clean Air Act. On April
23, 1993, the Governor submitted Act 251 of 1993 which establishes the
Compliance Advisory Panel (CAP) for the PROGRAM.
(i) Incorporation by reference.
(A) Act 251 of 1993 approved by the Governor on February 26, 1993.
Included in this Act are provisions creating a CAP, establishing
membership of the CAP, and addressing the responsibilities and duties of
the CAP.
(B) Arkansas Department of Pollution Control and Ecology, Minute
Order No. 92-81, adopted November 5, 1992.
(ii) Additional material.
(A) Revision entitled, ``Arkansas Small Business Stationary Source
Technical and Environmental Compliance Assistance Program SIP
Revision'', adopted November 5, 1992.
(B) Legal opinion letter dated November 5, 1992, from Steve Weaver,
Chief Counsel, Arkansas Department of Pollution Control and Ecology,
regarding legality of Commission teleconference meeting.
[37 FR 10850, May 31, 1972. Redesignated at 63 FR 56827, Oct. 23, 1998]
Editorial Note: For Federal Register citations affecting
Sec. 52.200, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Subpart F--California
Sec. 52.219 Identification of plan--conditional approval.
The plan revision commitments listed in paragraph (a) of this
section were submitted on the date specified.
(a) On November 13, 1992, California submitted a commitment to
prepare a revision to the California State Implementation Plan (SIP) for
the California ozone nonattainment areas to address the requirement in
section 182(c)(4)(B) of the 1990 Clean Air Act Amendments that requires
the States to develop a SIP revision for all ozone nonattainment areas
classified as serious and above to opt-out of the Clean-Fuel Fleet
Program by submitting for EPA approval a substitute program(s) resulting
in as much or greater long-term reductions in ozone-producing and toxic
air emissions. The State submittal contained an interim milestone to
supply more accurate emission reduction data demonstrating equivalence
no later than one year after the publication date of the Federal
Register notice approving the State's committal SIP revision. California
is required to submit the final SIP revision by May 15, 1994. The State
held a public meeting on this committal SIP on March 17, 1992. The
California SIP revisions are met automatically when the SIP revision
concerns a regulation previously adopted by the Board.
[[Page 135]]
(b) [Reserved]
[58 FR 62533, Nov. 29, 1993]
Sec. 52.220 Identification of plan.
(a) Title of plan: ``The State of California Implementation Plan for
Achieving and Maintaining the National Ambient Air Quality Standards''.
(b) The plan was officially submitted on February 21, 1972.
(1) Mendocino County APCD.
(i) Previously approved on May 31, 1972 and now deleted without
replacement parts XI, XII, and part XIII.
(2) Placer County APCD.
(i) Previously approved on May 31, 1972 and now deleted without
replacement Rule 42 (Mountain Counties Air Basin), Rules 40 and 42 (Lake
Tahoe Air Basin).
(3) Tehama County APCD.
(i) Previously approved on May 31, 1972 and now deleted without
replacement Rule 5.1.
(ii) Previously approved on May 31, 1972 and now deleted without
replacement Rule 4.13.
(4) San Bernardino County APCD.
(i) Previously approved on May 31, 1972 and now deleted without
replacement Regulation VI, Rules 100 to 104, 109, 110, 120, and 130 to
137.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Air quality data submitted on April 10, 1972, by the Air
Resources Board.
(2) Report on status of regulations submitted on April 19, 1972, by
the Air Resources Board.
(3) Emission inventory submitted on April 21, 1972, by the Air
Resources Board.
(4) Air quality data submitted on April 26, 1972, by the Air
Resources Board.
(5) Air quality data submitted on May 5, 1972, by the Air Resources
Board.
(6) Revised regulations for all APCD's submitted on June 30, 1972,
by the Governor, except for:
(i) San Diego County Air Pollution Control District.
(A) Rule 65 is now removed without replacement as of March 14, 1989.
(B) Previously approved on Septemeber 22, 1972 and now deleted
without replacement Rules 44, 75, 77 to 80, 82 to 84, and 86 to 91.
(C) Previously approved on September 22, 1972 and now deleted
without replacement, Rules 12 and 13.
(ii) Calaveras County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rule 305.
(iii) Colusa County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 3.1 and 5.1 to 5.17.
(iv) Fresno County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 501, 502, 504, 506, 508 to 512, 514, 516, and
517.
(v) Glenn County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 111, 113 to 117, 119 to 125, and 150.
(vi) Kern County APCD (including Southeast Desert).
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 502, 505 to 510, 512 to 515, and 517.
(vii) Kings County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 502 to 509, 511 to 517.
(viii) Lassen County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 1.5, 3.1, and 5.1 to 5.17.
(ix) Madera County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 507 to 510 and 512 to 517.
(x) Merced County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 502, 503, 506 to 510, and 512 to 517.
(xi) Modoc County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 1.5 and 4.1 to 4.17.
(xii) San Joaquin County APCD.
[[Page 136]]
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 502 and 506 to 509.
(xiii) Stanislaus County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 303, 304, 502, 505 to 510 and 512 to 517.
(xiv) Tulare County APCD.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 303, 304, 501, 502, 506 to 514, 516 to 518.
(xv) San Bernardino County Air Pollution Control District.
(A) Previously approved on December 21, 1975 and now deleted without
replacement Rule 68.
(xvi) Northern Sonoma County Air Pollution Control District.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 56, 64, 64.1 and 64.2.
(xvii) Los Angeles County Air Pollution Control District.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rule 51.
(xviii) Orange County Air Pollution Control District.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rules 51, 67.1 and 68.
(xix) Riverside County Air Pollution Control District.
(A) Previously approved on September 22, 1972 and now deleted
without replacement Rule 51.
(7) Information (Non-regulatory) regarding air quality surveillance
submitted on July 19, 1972, by the Air Resources Board.
(8) Compliance schedules submitted on December 27, 1973, by the Air
Resources Board.
(9) Compliance schedules submitted on February 19, 1974, by the Air
Resources Board.
(10) Compliance schedules submitted on April 22, 1974, by the Air
Resources Board.
(11) Compliance schedules submitted on June 7, 1974, by the Air
Resources Board.
(12) Compliance schedules submitted on June 19, 1974, by the Air
Resources Board.
(13) Compliance schedules submitted on September 4, 1974, by the Air
Resources Board.
(14) Compliance schedules submitted on September 19, 1974, by the
Air Resources Board.
(15) Compliance schedules submitted on October 18, 1974, by the Air
Resources Board.
(16) Compliance schedules submitted on December 4, 1974, by the Air
Resources Board.
(17) Compliance schedules submitted on January 13, 1975, by the Air
Resources Board.
(18) Air quality maintenance area designations submitted on July 12,
1974, by the Governor.
(19)-(20) [Reserved]
(21) Revised regulations for the following APCD's submitted on July
25, 1973, by the Governor.
(i) Lassen County APCD.
(A) Appendix A (Implementation Plan for Agricultural Burning) and
Appendix B (Enforcement).
(ii) Modoc County APCD.
(A) Rule 3:10A and Regulation V (Rules 5:1 to 5:7).
(iii) Siskiyou County APCD.
(A) Rules 2.13, 4.5, 4.12, 4.13, 4.14, and Implementation Plan for
Agricultural Burning.
(iv) Bay Area APCD.
(A) Regulation 1.
(1) Division 1, Sections 1000-1010.
(2) Division 2, Section 2000.
(3) Division 3, Sections 3000-3004, 3100-3111, 3115-3118, 3120, and
3200-3500.
(4) Division 4.
(B) Regulation 4.
(1) Sections 1-2.
(C) Regulation 2.
(1) Division 1, Sections 1214 to 1214.3.
(D) Regulation 3.
(1) Division 1, Sections 1205 to 1205.3.
(v) Butte County APCD.
(A) Sections 1-1 to 1-35, 2-8, 2-10 to 2-11, 2A-1 to 2A-18, 3-2 to
3-2.1, 3-6, 3-9, 3-10.1, 3-11.1, 3.14, and 3.16.
(vi) San Diego County APCD.
(A) Rules 41, 55, 58, and 101-113.
(B) Previously approved on May 11, 1977 and now deleted without
replacement Rule 41.
(C) Previously approved on May 11, 1977 and now deleted without
replacement, Rule 55.
(vii) Tehama County APCD.
[[Page 137]]
(A) Rules 1:2, 3:1-3, 3:3a, 3:3b, 3:4-3:5, 3:5a, 3:6-3:14, 4:6, and
Implementation Plan for Agricultural Burning.
(B) Previously approved on May 11, 1977 and now deleted without
replacement Rule 41.
(viii) Yuba County APCD.
(A) Rules 1.1, 2.1-2.2, 2.10, 4.11, and Agricultural Burning
Regulations, Sections 1 to 6.
(B) Rule 4.5.
(ix) Kings County APCD.
(A) Rules 102, 105-108, 110, 404-406, 409, 417-I, II, IV, and 510.
(B) Rule 111.
(C) Previously approved on August 22, 1977 and now deleted without
replacement Rule 510.
(x) Colusa County APCD.
(A) Rule 6.5 and Amendment Number 3.
(B) Rule 4.4g.
(xi) Imperial County APCD.
(A) Agricultural Burning Implementation Plan (Rules 200-206).
(xii) Sacramento County APCD
(A) Rules 72, 90, 91, and 92.
(xiii) Ventura County APCD.
(A) Rules 2, 37, 56, 59, 60, and 101.
(xiv) Yolo-Solano APCD.
(A) New or amended Rules 1.2 (a, b, d to g, i to x, and z to ae),
1.4, 2.4(e), 2.8, 2.9, 4.1 to 4.5, 5.1 to 5.18, 6.1 (i) and (j), 6.2 to
6.5, and 6.7 to 6.8.
(B) Previously approved on June 14, 1978 and now deleted without
replacement Rules 4.4, 4.5, 5.2, 5.3, 5.5, 5.7 to 5.9, and 5.13 to 5.17.
(xv) San Bernardino County APCD.
(A) New or amended Rules 5(a), 53A, 57, 57.1, 57.2.
(xvi) Santa Barbara County APCD.
(A) Rules 2(a, b, k, l, m, n, o, p, q, r, s, t, u, v, w), 40 [with
the exception of 40(4)(m)].
(xvii) Calaveras County APCD.
(A) Rules 110 and 402(f).
(xviii) Los Angeles County APCD (Metropolitan Los Angeles portion).
(A) Amended Rule 45.
(22) Revised regulations for the following APCD's submitted on
November 2, 1973 by the Governor's designee.
(i) Bay Area APCD.
(A) Regulation 2.
(1) Division 1, Section 1222.
(2) Division 3, Section 3211.
(3) Division 4, Section 4113.
(4) Division 8, Sections 8414-8416.
(5) Division 9, Sections 9613, 9615, 9711.3, and 9711.5.
(6) Division 11, Section 11101.
(23) Revised regulations for the following APCD's submitted on
January 22, 1974 by the Governor's designee.
(i) Sacramento County APCD.
(A) Rule 30.
(ii) Santa Barbara County APCD.
(A) Rules 22, 24.1, 24.2.
(24) Revised regulations for the following APVD's submitted on July
19, 1974, by the Governor's designee.
(i) Sutter County APCD.
(A) Rule 1.3
(ii) Bay Area APCD.
(A) Regulation 1: (1) Sections 3112-3114, 3119 and 3122.
(iii) San Diego County APCD.
(A) Regulation IX.
(B) Rule 61.
(iv) Stanislaus County APCD.
(A) Rules 103, 108, 108.1, 113, 401, 402, 403, 404, 405, 409.1,
409.2, 418, 421, 505, 518, and 401.1.
(B) Rule 110.
(v) Tehama County APCD.
(A) Rules 3:14 and 4:18.
(B) Rule 4:17.
(vi) Shasta County APCD.
(A) Rules 1:1 to 1:2, 2:6(1.)(a), 2:6(1.)(b) (i-ii and iv-vii)
2:6(1.)(c)(i-vi), 2:6(1.)(d-e), 2:6(2-4), 2:7, 2:8(a-c), 2:9, 2:11,
2:14, 2:25, 3:1 to 3:9, 3:11 to 3:12, and 4:1 to 4:23.
(B) Rule 3:10.
(C) Previously approved on August 22, 1977 and now deleted without
replacement Rules 4.2 to 4.4, 4.8 to 4.10, 4.15, and 4.23.
(vii) Kern County APCD.
(A) Rules 102, 103, 108, 108.1, 110, 113, 114, 301, 305, 401, 404,
405, 407.3, 409, 411, 413, 414, 417-I and II, 504, 516, and 518
(B) Rule 111.
(C) Rules 601-615, except those portions pertaining to sulfur
dioxide and the 12-hour carbon monoxide criteria levels.
(D) Previously approved on August 22, 1977 and now deleted without
replacement Rule 516 (including Southeast Desert).
(E) Previously approved on August 22, 1977 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
404.
(viii) Sacramento County APCD.
(A) Rules 11, 39, 44, 70, 73, and 111.
[[Page 138]]
(B) Rules 123 and 124, except those portions that pertain to the 12-
hour CO criteria level.
(ix) Yolo-Solano APCD.
(A) Rule 2.22.
(B) New or amended Rules 1.2(c, h, and y), 1.3, 2.11 to 2.16, 2.19,
4.3, 5.4, 5.6, and 5.12.
(C) Previously approved on June 14, 1978 and now deleted without
replacement Rules 5.6 and 5.12.
(x) Ventura County APCD.
(A) Rules 2, 3, 31, 32, 200, 203, and 204.
(B) Rule 32.
(C) Rules 70, 73.
(D) Rule 96.
(E) Rule 111.
(xi) Santa Barbara County Air Pollution Control District.
(A) Rules 150 to 152, 154 to 159, 160A, and 161 to 164, except those
portions pertaining to nitrogen oxides, sulfur dioxide and the 12-hour
carbon monoxide criteria levels.
(25) Revised regulations for the following APCD's submitted on
October 23, 1974 by the Governor's designee.
(i) Fresno County APCD.
(A) Rules 102, 103, 108, 108.1, 111-114, 401, 404-406, 408, 409.1,
409.2, 416, 416.1a, b, c(2), c(3), d, e(2), and f, 505 and 518.
(B) Rule 110.
(C) New or amended Rules 402 (a to g), 416.1(c)(1), 416.1(e)(1),
416.1(e)(3), and 416.1(e)(4).
(D) Rules 601-615, except those portions pertaining to sulfur
dioxide and the 12-hour carbon monoxide criteria levels.
(E) Previously approved on August 22, 1977 and now deleted without
replacement Rule 505.
(ii) San Joaquin County APCD.
(A) Rules 102, 103, 108, 108.1, 108.2, 113, 305, 404-406, 407.2,
407.3, 408, 408.1, 409.1, 409.2, 410, 413, 414, 416, 416.1A to C, and
D.3 to E., 417, 420, 420.1, 421, 504, 505, and 510-520.
(B) Rule 110.
(C) New or amended Rules 416.1 (D)(1) and (D)(2).
(D) Previously approved on August 22, 1977 and now deleted without
replacement Rules 504, 505, 510, 512 to 518, and 520.
(iii) Lake County APCD.
(A) Parts II--V, Sections 3-7 of Part VI, Parts XI-XIII, Appendix A
(Agricultural Burning Definitions A-M, Burning Regulations/Agricultural
Burning (Farm) 1-9, /Farm 1-3, /Range 1-2), Appendix B (Parts I-II, Part
IV-1, 2, 5, and 6, Part V-1, 4, 5 and 6, Parts VI-VII, Part VIII-1-7 and
9, Parts IX-X), Tables I-IV.
(iv) Tulare County APCD.
(A) Rules 102, 103, 108.1, 110, 112-114, 302, 401, 404-406, 407.3,
408, 410, 410.1, 410.2, 411, 420, 503-505, and 515.
(B) Previously approved on August 22, 1977 and now deleted without
replacement Rules 503 to 505, 515, and 519.
(v) Ventura County APCD.
(A) Rules 2 and 125.
(vi) Santa Barbara County Air Pollution Control District.
(A) Rule 160B, except those portions pertaining to nitrogen oxides,
sulfur dioxide and the 12-hour carbon monoxide criteria levels.
(vii) Monterey Bay Unified APCD.
(A) Rules 100 to 106, 300 to 303, 400 to 401, 403, 404(a)(b)(d), 405
to 408, 412 to 417, 419 to 420, 500 to 508, 600 to 616, and 800 to 816.
(26) Revised regulations for the following APCD's submitted on
January 10, 1975, by the Governor's designee.
(i) Sutter County APCD
(A) Rule 4.1
(ii) Bay Area APCD
(A) Regulation 2: (1) Sections 2018.1-2.
(B) Regulation 7.
(C) Regulation 8.
(iii) Butte County APCD.
(A) Sections 3-11, 3-12, and 3-12.1.
(iv) Glenn County APCD.
(A) Sections 2, 3.1, 10-14.3, 16, 17, 21, 21.1, 24, 57, 58, 81, 85,
86, 95.1, 118, 122.1-122.3, 154 and 155.
(B) Rules 95.2 and 95.3.
(C) Previously approved on May 11, 1977 and now deleted without
replacement Rules 118 and 122.1 to 122.3.
(v) Yuba County APCD.
(A) Agricultural Burning Regulations, sections 1 and 3.
(vi) Colusa County APCD.
(A) Rules 6.2 and 6.4.d. (1-2).
(vii) Fresno County APCD.
(A) Rules 409, 417, 503, 507, 513, and 515.
(B) Previously approved on August 22, 1977 and now deleted without
replacement Rules 503, 507, 513, and 515.
(viii) Mariposa County APCD.
(A) Rules 101, 102, 201, 202, 203 (a-f, h, i, and k), 204-216, 301-
303, 305-306, 308-313, 315-323, 401-403, 405-409, and 600-618.
[[Page 139]]
(B) Rule 203(j).
(C) Previously approved on August 22, 1977 and now deleted without
replacement Rules 601, 602, 604 to 609, 611 to 616, and 618.
(ix) Sierra County APCD.
(A) Rules 101, 102, 201-216, 301-323, 405-409, 601-620, 6, 27, 29,
and 51-56.
(B) Previously approved and now deleted, Rule 102.
(x) Shasta County APCD.
(A) Rules 2:6(5)(b), 3:1, 3:2, 4:6, and 4:14.
(xi) Tulare County APCD.
(A) Rules 417 and 417.1a. thru d., e.2., and f.
(B) New or amended Rules 417.1 (e)(1), (e)(3) and (e)(4).
(xii) Kern County APCD.
(A) Rules 410 and 503.
(xiii) Madera County APCD.
(A) Rules 102, 103, 105, 108, 112-114, 301, 305, 401, 402, (a-e, and
g), 404-406, 407.2, 407.3, 408, 409, 409.1 409.2, 412, 416, 416.1a, b,
c(2), c(3), d, e(2), f, 504, 505, and 518.
(B) Rule 402(f).
(C) Rule 110.
(D) New or amended Rules 416.1 (c)(1), (e)(1), (e)(3), and (e)(4).
(xiv) Yolo-Solano APCD.
(A) New or amended Rule 6.1 (a), (b), (c), (d), (e), and (g) (1, 2,
and 3).
(xv) Monterey Bay Unified APCD.
(A) Rules 49 to 411 and 421.
(xvi) Plumas County APCD.
(A) Rule 203(j).
(B) New or amended Rules 101, 102, 201, 202, 204, 206, 209, 210(a),
214, 216, 216-49, 216-50, 216-51, 216-54, 216-55, 216-56, 216-1, 216-2,
216-3, 305, 306, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 401,
403, 405, 406, 408, 701, 702, 704, 705, 706, 707, 708, 709, 711, 712,
713, 714, 715, 716, 717.
(C) Previously approved and now deleted (without replacement) Rules
51.7, 57.5, 62, 70.
(D) Previously approved on June 14, 1978 and now deleted without
replacement Rules 705 to 709.
(E) Previously approved and now deleted, Rule 102.
(xvii) Placer County APCD.
(A) New or amended Rules 102, 105, 201, 202, 204, 209, 312, 403,
405, 406, 701, 705, 707, 711, 712, 713, 714, 716, 717.
(B) Previously approved on June 14, 1978 and now deleted without
replacement Rules 701, 707, 711 to 714, and 716 (Mountain Counties Air
Basin).
(C) Previously approved on June 14, 1978 and now deleted without
replacement Rules 701, 705, 707, 711 to 714, and 716 (Lake Tahoe Air
Basin).
(27) Revised regulations for the following APCD's submitted on April
10, 1975, by the Governor's designee.
(i) Stanislaus County APCD.
(A) Rule 409.
(ii) Tehama County APCD.
(A) Rule 4:6.
(iii) Sacramento County APCD.
(A) Rules 12, 22a, 22b, 25, 32-34, and 40.
(iv) Bay Area APCD.
(A) Regulation 2, section 1302.2 and section 1302.22.
(B) Rules 32, 33, 34, 38, 40.
(v) San Bernardino County APCD.
(A) New or amended Rule 73.
(vi) Riverside County APCD.
(A) New or amended Rule 57.
(vii) Nevada County APCD.
(A) New or amended Rules 101, 102, 105, 106, 107, 201, 202, 203
[with exception of (g)], 204, 206, 208, 209, 210(a), 212, 214, 215, 301,
302, 303, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316,
317, 318, 322, 401, 403, 405, 406, 408, 601, 602, 701, 702, 703, 705,
706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.
(B) Previously approved on June 14, 1978 and now deleted without
replacement Rules 701 to 703, 705 to 709, and 712 to 716.
(C) Previously approved and now deleted, Rule 102.
(viii) El Dorado County APCD.
(A) New or amended Rules 101, 102, 202, 204, 206, 209, 210(a), 212,
214, 301, 305, 306, 309, 310, 311, 312, 313, 315, 316, 317, 318, 323,
401, 403, 405, 406, 408, 601, 602, 701, 702, 704, 705, 706, 707, 708,
709, 711, 712, 713, 714, 715, 716, 717.
(B) Previously approved and now deleted (without replacement) Rules
5, 6, 7.
(ix) [Reserved]
(x) Santa Barbara County APCD.
(A) Rules 32, 36, 36.3, 36.4, 36.5, 37, 38.
(28) Revised regulations for the following APCD's submitted on July
22, 1975, by the Governor's designee.
(i) Sutter County APCD
(A) Rules 1.2, 2.82, and 4.11.
(ii) San Diego County APCD.
(A) Rule 66.
(iii) Yuba County APCD
(A) Rule 1.1.
(iv) Calaveras County APCD.
[[Page 140]]
(A) Rules 102, 201-215, 301-323, 401-403, 405-408, 409 (Public
Records), 601-604, 700-717, 105, 106, 110, 407(b), 409 (Organic
Solvents), 409.1 (Architectural Coatings), 409.2 (Disposal and
Evaporation of Solvents), 412, and 413.
(B) Previously approved on August 22, 1977 and now deleted without
replacement Rules 701, 704 to 709, 711 to 714, and 716.
(v) Tuolumne County APCD.
(A) Rules 102, 201, 202, 203, (a-f, h, i, and k), 204-216, 301-303,
305-306, 308-313, 315-323, 400-403, 405-408, 409 (Public Records), 600-
618, 105-110, 301-304, 409 (Fuel Burning Equipment, Oxides of Nitrogen),
410, and 412-414.
(vi) Kings County APCD.
(A) Rule 410.
(vii) Shasta County APCD.
(A) Rule 2.8(e).
(viii) Kern County APCD.
(A) Rules 115, 407.1, 422, and 423.
(ix) Sacramento County APCD.
(A) Rule 93.
(x) Riverside County APCD.
(A) New or amended Rule 53.
(xi) Orange County APCD (Metropolitan Los Angeles portion).
(A) Amended Rule 53.
(29) Revised regulations for the following APCD's submitted on
November 3, 1975 by the Governor's designee.
(i) Lake County APCD.
(A) Part III, Number 59a.
(ii) Sacramento County APCD.
(A) Rules 13 and 14.
(B) Rules 71, 112, and 113.
(iii) Monterey Bay Unified APCD.
(A) Rule 418.
(iv) Bay Area APCD.
(A) Regulation 2, section 1302.21 and section 1302.23.
(v) San Diego County.
(A) Rule 63.
(B) Rules 112, 113.
(vi) Ventura County APCD.
(A) Rules 65, 66, 72, and 73.
(B) Previously approved on August 15, 1977 and now deleted without
replacement Rules 65 and 66.
(30) Revised regulations for the following APCD's submitted on
February 10, 1976 by the Governor's designee.
(i) Bay Area APCD
(A) Regulation 1: (1) Section 3121.
(B) Regulation 6.
(ii) Butte County APCD
(A) Section 3-11.2
(iii) Yuba County APCD.
(A) Agricultural Burning Regulations, sections 1 and 3.
(iv) Colusa County APCD.
(A) Rule 6.6A.I and 6.6A.II-1. (a-f).
(v) Fresno County APCD.
(A) Rules 115, 422, 423, and 407.
(vi) San Joaquin County APCD.
(A) Rules 114, 401, 402, 407.1, 409, 411, 422 and 423.
(B) [Reserved]
(C) Rule 411.1 and 411.2.
(vii) Lake County APCD.
(A) Table V.
(viii) Sacramento County APCD.
(A) Rules 94-97.
(ix) Ventura County APCD.
(A) Rules 70 and 71.
(x) Southern California APCD.
(A) New or amended Rules 501, 502, 506, 507, 508, 509, 511, 512,
513, 514, 515, 516, 517, 518, 801, 803, 804, 807, 808, 809, 810, 811,
813, 814, 815, 817.
(B) Previously approved on June 14, 1978 and now deleted without
replacement Rules 501, 502, 506 to 509, 511 to 518, 801, 803 to 804, 807
to 811, 813 to 815, and 817.
(xi) Santa Barbara County APCD.
(A) Rule 32.1.
(31) Revised regulations for the following APCD's submitted on April
21, 1976, by the Governor's designee.
(i) Great Basin Unified APCD.
(A) [Reserved]
(B) Rules 100 to 107, 215, 300 to 303, 400 to 402, 404 to 413, 416
to 421, 500 to 501, 600 to 616, and 800 to 817.
(C) Alpine County APCD: Rules 1.4, 3.1, 4.2-1, 4.7, 4.7-1, 4.8,
4.10, 4.11, and 5.18.
(D) Inyo County APCD: Rules 1.3, 3.1, 4.1, 4.10, 4.11, 4.12, and
5.1.
(E) Mono County APCD: Rules 1.4, 3.1, 4.2-1, 4.7, 4.7-1, 4.8, 4.10,
4.11, 5.1, and 5.18.
(F) Previously approved on June 6, 1977 and now deleted without
replacement Rules 600 to 615 and 800 to 817.
(ii) Sutter County APCD
(A) Rule 4.1
(iii) San Diego County APCD.
(A) Rule 5.
(iv) Glenn County APCD
(A) Sections 14.3 and 15.
(v) Kings County APCD.
(A) Rule 411.
(B) Rules 412 and 412.1.
(vi) Southern California APCD.
[[Page 141]]
(A) Rules 461 and 462.
(B) New or amended Rules 103, 104, 105, 106.
(C) Rules 201-207, 209-212, 214-217, and 219.
(D) Previously approved on November 9, 1978 and now deleted without
replacement Rule 211.
(vii) Santa Barbara County APCD.
(A) Rule 35.1 and 35.2.
(B) Rule 2(x).
(C) Rule 63, except those portions pertaining to sulfur dioxide and
the 12-hour carbon monoxide criteria levels.
(viii) Fresno County APCD.
(A) Rule 411 and 411.1.
(ix) Kern County APCD.
(A) Rule 412 and 412.1.
(x) Stanislaus County APCD.
(A) Rule 411 and 411.1.
(xi) Tulare County APCD.
(A) Rule 412 and 412.1.
(xii) Madera County APCD.
(A) Rule 411.1 and 411.2.
(xiii) Ventura County APCD.
(A) Rules 2, 4, 36, 40, 41, 42, 43, 104, 201, and 202.
(B) Previously approved on August 15, 1977 and now deleted without
replacement Rule 43.
(xiv) Yolo-Solano APCD.
(A) New or amended Rules 6.1(f) (1 and 2), (g)(4), (h) (1 and 2) and
6.6.
(xv) Nevada County APCD.
(A) Amended Rule 211.
(xvi) Bay Area APCD.
(A) Regulation 2, section 3212.
(B) Regulation 3, section 3203.
(xvii) [Reserved]
(xviii) Amador County APCD.
(A) Rule 404.
(B) New or amended Rules 101, 102, 104, 105, 106, 107, 201, 202,
204, 206, 207.1, 209, 210(A), 211, 212, 213.2, 213.3, 214, 305, 307,
308, 312, 401, 402, 403, 405, 406, 408, 409, 601, 602, 603, 702, 704,
705, 706, 707, 708, 709, 711, 712, 713, 714, 715, 716, 717.
(C) Previously approved and now deleted (without replacement) Rules
18.1 (Regulation V), 22 (Regulation V).
(D) Previously approved on January 24, 1978 and now deleted without
replacement Rules 705 to 709 and 712 to 716.
(E) Previously approved on January 24, 1978 and now deleted without
replacement Rules 213.2 and 213.3.
(32) Revised regulations for the following APCD's submitted on
August 2, 1976 by the Governor's designee.
(i) Bay Area APCD.
(A) Regulation 2: (1) Sections 2022.1-2, 2035.1, 3211.1, and
Divisions 16-18.
(ii) Stanislaus County APCD.
(A) Rules 102, 104, 105, 111, 112, 114, 301, 305, 407.1, 416, 416.1,
422, 423, 501, 504, and 511.
(B) Previously approved on August 22, 1977 and now deleted without
replacement Rules 501, 404, and 511.
(iii) Merced County APCD.
(A) Rules 411 and 411.1.
(B) Rule 109.
(C) New or amended Rules 102, 103, 103.1, 104, 105, 108.1, 110 to
115, 302, 401, 404, 405, 407.1, 408.1, 408.2, 409, 409.1, 409.2, 410,
412, 416, 416.1[(I), (II) (A-L), (II) (N-O), (III), (IV), (V), and
(VI)], 421(a), 501, 504, 505, 511, and 518.
(D) Previously approved and now deleted (without replacement) Rules
102(hh) and 102(ii).
(E) Previously approved on June 14, 1978 and now deleted without
replacement Rules 105, 501, amd 504.
(iv) Southern California APCD.
(A) New or amended Rules 403, 404, 405, 407, 408, 409, 432, 441,
443, 464, 465, 467, 470, 471, 472, 473, 504, 505, 510, 802, 805, 806,
812, 816.
(B) Previously approved and deleted (without replacement).
(1) Los Angeles County APCD Rules 53.1, 55.
(2) San Bernardino County APCD Rules 50, 51.
(3) Riverside County APCD Rule 55.
(4) Orange County APCD Rule 55.
(C) Rules 202 and 219.
(D) Previously approved on June 14, 1978 and now deleted without
replacement Rules 504, 505, 510, 802, 805, 806, 812, and 816.
(E) Previously approved on June 14, 1978 and now deleted without
replacement.
(1) Los Angeles County APCD Rule 505.
(2) Riverside County APCD Rule 505.
(3) San Bernadino County APCD Rule 505.
(F) Previously approved on June 14, 1978 and now deleted without
replacement Rule 432.
(v) Plumas County APCD.
(A) Amended Rule 324.
(vi) El Dorado County APCD.
(A) Amended Rule 211.
(33)-(34) [Reserved]
[[Page 142]]
(35) Revised regulations for the following APCDs submitted on
November 10, 1976 by the Governor's designee.
(i) Sacramento County APCD.
(A) Rules 1, 2, 11, 12, 21, 22a, 22b, 24, 25, 27, 28, 29, 33, 39,
44, 70, 71, 90, 92, 93, 94, 95, 96, 97, 98, and definitions list
addition to Regulation VII.
(B) Rule 14.
(ii) Southern California APCD.
(A) Rule 461.
(iii) Ventura County APCD.
(A) Rule 70.
(B) Rules 2, 57, 72, and 73 and Regulation VII (Rules 110-129).
(C) Previously approved on August 15, 1977 and now deleted without
replacement Rules 115 to 119, 112, and 128 to 129.
(iv) Santa Barbara County APCD.
(A) Rule 35.2.
(v) San Joaquin County APCD.
(A) Rules 102, 103, 103.1, 104, 105, 111, 112, 301, 305, 402, 416.1,
501, 504, 511.
(B) Previously approved on October 4, 1977 and now deleted without
replacement Rule 501.
(vi) Tulare County APCD.
(A) Rules 102, 103, 103.1, 104, 105, 110, 112, 115, 305 (402
paragraphs a. through e. and g.), 405, 407.1, 407.3, 409, 417.1, and
421.
(B) Rules 111 and 402(f).
(C) Previously approved on September 21, 1976 and now deleted
without replacement Rules 105 and 305.
(vii) Fresno County APCD.
(A) Rules 407 and 408.
(viii) Imperial County APCD.
(A) Rules 100, 114.5, 131.5, and 148.D(3).
(ix) Del Norte County APCD.
(A) Rule 540.
(B) [Reserved]
(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a)
and non-criteria pollutants), 190, 240(d) (except paragraph (3)), 300,
310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482,
500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following
portions of Regulation 2: General prohibitions (all of page 1), Articles
I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, and
Articles IV to VII.
(x) San Diego County APCD.
(A) Rules 2(k), 3, 50, 52, 53, 60, 62.
(xi) Monterey Bay Unified APCD.
(A) Rules 101, 104, 106, 214, 301, 404(c), 406, 407, 415, 601 to
603, 609, 801, 805, and 811.
(xii) San Luis Obispo County APCD.
(A) New or amended Rules 101 Title, 102, 103, 105(A)(2) through
105(A)(46), 106, 108, 109, 110 Enforcement, 111, 401, 403, 405, 408,
409, 410, 801, 802, 803, 804, 805, 806, 807, 808, 809, 810, 811, 812,
813, 814, 815, 816, 817.
(B) Rule 107.
(C) Rules previously approved and now deleted (without replacement)
101(1)(b), 101(2), 101(3), and 101(4) Effective Date, 110 Prohibitions,
116(1), 116(3), 119(1) and 119(4).
(D) Amended Rules 501 and 502 (sections A-F, H-I, K-N, O(1), P-Q).
(E) New or amended Rules 202, 205, 206, 207, 208, 209, 210, and 211.
(F) Previously approved on August 4, 1978 and now deleted without
replacement Rules 801 to 817.
(G) Previously approved on August 4, 1978 and now deleted without
replacement Rules 102 and 408.
(xiii) Kern County APCD.
(A) New or amended Rules 102, 102(d), 102(oo), 103, 103.1, 104 to
105, 110, 112, 301(f), 305(a), 402 (c) and (e), 417(I)(A),
417(II)(B)(L), 501, and 511.
(B) Rule 504.
(C) Previously approved on March 22, 1978 and now deleted without
replacement Rules 105, 501, 504, and 511 (including Southeast Desert).
(xiv) Humboldt County APCD.
(A) Rule 540.
(B) [Reserved]
(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a)
and non-criteria pollutants), 190, 240(d) (except paragraph (3)), 300,
310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482,
500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following
portions of Regulation 2: General prohibitions (all of page 1), Articles
I and II, paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III,
Articles IV to VII, and Appendix A.
(D) Previously approved and now deleted (without replacement) Rules
5, 6, 80, 87, and 95.
(E) Previously approved on August 2, 1978 and now deleted without
replacement Rules 340, 510, and 620 to 650.
(xv) Mendocino County APCD.
(A) Rule 540.
(B) [Reserved]
[[Page 143]]
(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a)
and noncriteria pollutants), 190, 300 (except paragraph (a)), 310, 340,
400(b), 410(b), 410(c), 430, 440, 460, 470, 480, 482, 500, 510, 520,
600, 610, 620, 630, 640, and 650; and the following portions of
regulation 2: General prohibitions (all of page 1), Articles I and II,
paragraphs A1, A2, A3, A4, 5, 7, and 8 of Article III, Articles IV and
V, Article VI(a) to (i), Article VII, and Appendices B and C.
(D) Previously approved and now deleted (without replacement) Parts
IV, V-5-B, VI-1, and VI-4.
(E) Previously approved on November 7, 1978 and now deleted without
replacement Rules 510, 620, 640, and 650.
(xvi) Northern Sonoma County APCD.
(A) Rule 540.
(B) New or amended Rules 100, 110, 120, 130, 150, 160, (except
160(a) and non-criteria pollutants), 190, 300, 310, 320, 340, 400(b),
410(a), 410(c), 420, 430, 440, 470, 480, 482, 500, 510, 520, 600, 610,
620, 630, 640, and 650; and the following portions of Regulation 2:
General prohibitions (all of page 1), Articles I and II, paragraphs A1,
A2, A3, A4, 5, 7, and 8 of Article III, Articles IV and V, paragraphs
(a) to (i) of Article VI, and Article VII.
(C) Previously approved on August 16, 1978 and now deleted without
replacement Rules 340, 510, 600, 610, 620, 630, 640, and 650.
(xvii) Trinity County APCD.
(A) Rule 540.
(B) [Reserved]
(C) New or amended Rules 100, 110, 120, 130, 150, 160 (except 160(a)
and non-criteria pollutants), 190, 240(d) except paragraph (3)), 300,
310, 320, 340, 400(b), 410(a), 410(c), 420, 430, 440, 470, 480, 482,
500, 510, 520, 600, 610, 620, 630, 640, and 650; and the following
portions of regulation 2: General prohibitions (all of page 1), articles
I and II, paragraphs A1, A2, A3, A4, 5, 7 and 8 of article III, articles
IV and V, paragraphs (a) to (i) of article VI, and article VII.
(D) Previously approved on August 2, 1978 and now deleted without
replacement Rules 340, 510, and 620 to 650.
(36) Revised regulations for the following APCD were submitted on
November 19, 1976, by the Governor's designee.
(i) Southern California APCD.
(A) Rules 213, 213.1, and 213.2.
(B) Previously approved on November 9, 1978 and now deleted without
replacement Rule 213, 213.1, and 213.2.
(37) Revised regulations for the following APCD's submitted on
February 10, 1977, by the Governor's designee.
(i) Southern California APCD.
(A) New or amended Rules 102, 468, 469, 474, 475, 476.
(B) Rule 430.
(C) Amended Rule 431.
(ii) San Diego County APCD.
(A) Rule 68.
(iii) San Luis Obispo County APCD.
(A) Rule 112, and Rules 404(A) through 404(B)(1)(a), 404(B)(1)(c),
404(B)(2), 404(B)(3), 404(B)(4), 404(c), 404(D), and 404(E).
(iv) Lake County APCD.
(A) Rules 500, 510, and 511.
(B) New or amended sections 100, 200 to 205.1, 207 to 234, 236, 238
to 260, 300, 301, 400, 401, 402 (A to E, and G), 410, 411, 412 (A and
C), 430 to 439, 520, 530 to 533, 800, 900 to 902, 1000 to 1003, 1100,
1200, 1300, 1400, 1500, 1600, 1601, 1610, 1611, 1612, 1620, 1700, 1701,
1710 to 1714, 1720 to 1725, 1730, 1731 to 1736, and tables I, II, III,
IV, and V.
(C) Previously approved and now deleted (without replacement) part
II; sections 9, 15, 18, 28, 42, 43, 49a, 49b, 50, 52, and 54 of part
III; sections 1 to 4 of part IV; section (1)(B) of part V; and parts IV
and VI of Appendix B.
(D) Previously approved on August 4, 1978 and now deleted without
replacement Rules 300, 800, 1600, 1601, 1610 to 1612, 1620, 1700 to
1701, 1710 to 1714, 1720 to 1725, 1730 to 1736, and Tables I to V.
(v) Tuolumne County APCD.
(A) Rule 404.
(B) New or amended Rules 102, 202, 203, 206, 207, 208, 209, 213,
215, 216, 217, 301, 302, 303, 304, 308, 319, 321, 322, 323, 324, 402,
407, 409, 601, 602, 603, 604, 605, 700, 701, 702, 703, 704, 705, 706,
707, 708, 709, 710, 711, 712, 713, 714, 715, 716, and 717 and rescinded
Rules 413 and 414.
(C) Previously approved on December 6, 1979 and now deleted without
replacement Rules 601 to 605, 700 to 704, and 705 to 716.
(38) Revisions to air pollution emergency episode plans submitted on
June 1, 1977 by the Governor's designee.
[[Page 144]]
(i) South Coast Air Quality Management District's Regulation VII
Emergencies as revised on May 6, 1977. No action has been taken on those
portions of Rules 702, 703, 704, 706, 708, 708.2, 710, 711, 712 and 714
that pertain to sulfate, oxidant in combination with sulfate, or oxidant
in combination with sulfur dioxide. No action has been taken on Rules
708.2(b)(3)(B), 708.2(b)(4)(B), 708.2(b)(4)(C) and 708.2(b)(5)(C).
(39) Revised regulations for the following APCDs submitted on June
6, 1977, by the Governor's designee.
(i) Great Basin Unified APCD.
(A) Rule 403.
(ii) San Bernardino County APCD (Southeast Desert portion).
(A) Rule 430.
(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217, and 219.
(C) New or amended Rules 104, 106, 208, 218, 401, 403, 53-A(a), 407
to 409, 431, 432, 441 to 443, 464 to 470, 472, 473, 475, 476, 503 to
508, 510 to 518, 801 to 817.
(D) [Reserved]
(E) Rules 703, 704 (except those portions that pertain to the
criteria levels for carbon monoxide and sulfur dioxide), 705, 706, 707,
708, 709, 710, 711, 713, and 714.
(F) Previously approved on September 8, 1978 and now deleted without
replacement Rules 503 to 508, 510 to 516, 518, and 801 to 817.
(G) Previously approved on October 8, 1978 and now deleted without
replacement Rules 466 and 467.
(iii) Los Angeles County APCD (Southeast Desert portion).
(A) Rule 430.
(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217, and 219.
(C) New or amended Rules 101, 102, 2, 103 to 106, 208, 218, 301, 42,
401, 403 to 405, 407 to 409, 431, 432, 441 to 444, 461, 463 to 476, 502
to 518, 801 to 817.
(D) Deleted without replacement Rule 53.1, and Regulation VI--
Orchard or Citrus Grove Heaters.
(E) Rules 701, 702, 703, 704 (except those portions that pertain to
the criteria levels for carbon monoxide and sulfur dioxide), 705, 706,
707, 708, 709, 710, 711, 712, 713, 714, and 715.
(F) Previously approved on September 8, 1978 and now deleted without
replacement Rules 502 to 516, 518, and 801 to 817.
(iv) Riverside County APCD (Southeast Desert portion).
(A) Rule 430.
(B) Rules 201-207, 209-212, 213, 213.1, 213.2, 214-217 and 219.
(C) New or amended Rules 103, 104, 208, 218, 301, 42, 401, 403 to
405, 53, 56, 407 to 409, 431, 432, 441 to 444, 463 to 476, 73, 503 to
518, 801 to 817.
(D) Deleted without replacement Regulation V--Orchard, Field or
Citrus Grove Heaters.
(E) Rules 702, 703, 704 (except those portions that pertain to the
criteria levels for carbon monoxide and sulfur dioxide), 705, 706, 707,
708, 709, 710, 711, 712, 713, 714, and 715.
(F) Previously approved on September 8, 1978 and now deleted without
replacement Rules 503 to 516, 518, and 801 to 817.
(v) Yolo-Solano APCD.
(A) Amended Rule 2.21.
(vi) South Coast Air Quality Management District.
(A) Amended Rule 461.
(B) Amended Rule 431.
(vii) Mariposa County APCD.
(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS),
203 (with the exception of (D)), 206(B), 207, 208, 211, 215, 216, 301,
302, 303, 304, 308, 319, 320, 321, 322, 324, 402, 404, 407, 507, 514,
600, 603, and 610.
(B) Previously approved and now deleted (without replacement) Rule
203(k).
(C) Previously approved on June 6, 1977 and now deleted without
replacement Rules 600, 603, and 610.
(viii) Sierra County APCD.
(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS),
203 (with the exception of (D) and (G)), 206(B), 207, 208, 211, 215,
216, 301, 302, 303, 308, 319, 320, 321, 322, 324, 402, 404, 407, 409,
507, 514, 516, 600 to 617.
(B) Previously approved and now deleted (without replacement) Rules
203(j) and 620.
(C) Previously approved on September 14, 1978 and now deleted
without replacement Rules 601 to 602, 604 to 609, and 611.
(D) Previously approved and now deleted, Rule 102.
(ix) Plumas County APCD.
[[Page 145]]
(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS),
203 (with the exception of (D) and (G)), 206(B), 207, 208, 211, 215,
216, 301, 302, 303, 304, 307, 308, 319, 320, 321, 322, 324, 402, 404,
407, 409, 507, 514, 602 to 605, 700, 703, and 710.
(B) Previously approved on September 14, 1978 and now deleted
without replacement Rules 602 to 605, 700, and 710.
(C) Previously approved and now deleted, Rule 102.
(x) Nevada County APCD.
(A) New or amended Rules 102(B), 102(E), 102(S), 102(II), 102(SS),
103, 104, 203(e and i), 206(B), 207, 216, 304, 319, 320, 321, 402, 407,
409, 507, 514, 700, 703(E and I), 704, 710 and 711(A).
(B) Previously approved on September 14, 1978 and now deleted
without replacement Rules 704, 710, and 711(A).
(C) Previously approved and now deleted, Rule 102.
(40) [Reserved]
(41) Revised regulations for the following APCD's submitted on
October 13, 1977, by the Governor's designee.
(i) Kings County APCD.
(A) New or amended Rules 412 and 412.2.
(ii) San Diego County Air Pollution Control District.
(A) New or amended Rules 2(b), 2(t), 2(u), 2(v), 2(w), 3, 19.2, 40,
42, 50, 52, 53, 54, 61.5, 64, 65, 66, 68, 71, 76, 77, 85, 95, 96,
101(f), 102(d), 102(e), 103(d), 103(g), 104, 109, and 177.
(1) Rule 65 is now removed without replacement as of March 14, 1989.
(B) Previously approved and now deleted (without replacement) Rule
113.
(C) Regulation VIII, Rules 126-138 and Appendix A, except as these
rules apply to the 12-hour carbon monoxide episode criteria specified in
Rule 127.
(D) Previously approved on August 31, 1978 and now deleted without
replacement Rules 77, 85, and 96.
(E) Previously approved on August 31, 1978 and now deleted without
replacement Rule 3.
(iii) Bay Area APCD.
(A) New or amended rules: Regulation 1, section 3121 and Regulation
2, sections 3210.5 to 3210.11.
(iv) Ventura County APCD.
(A) New Rule 105.
(v) Kern County APCD.
(A) Rule 108.
(vi) San Luis Obispo County APCD.
(A) New Rule 113.
(vii) Monterey Bay Unified APCD.
(A) New Rules 215, 422.
(viii) Amador County APCD.
(A) New or amended Rules 102(C), 102(F), 102(AW), 103, 205(A)(1),
207, 212, 216, 302(A), 304, 305(C), 313(A), 507, 602.1, 604, 605, 701,
703(E) and 710.
(ix) Calaveras County APCD.
(A) New or amended Rules 102, 203 (with the exception of (D) and
(G)), 206(B), 207, 208, 209, 211, 215, 216, 217, 301, 302, 303, 304,
319, 320, 321, 322, 323, 324, 402, 404, 407, 507, 602 to 604, 700, 702,
703, 710, and 715.
(B) Previously approved and now deleted (without replacement) Rule
203(J).
(C) Previously approved on November 7, 1978 and now deleted without
replacement Rules 700, 702, 703, 710, 715.
(x) Placer County APCD.
(A) New or amended Rules 101, 102, 103, 104, 203 (with the exception
of (G)), 206, 207, 208, 210, 211, 213, 214, 301 to 311, 313 to 322, 401,
402, 404, 407, 408, 409, 507, 603 to 605, 702 to 704, 706, 708, 709,
710, 715, 801 to 804.
(B) Previously approved on November 15, 1978 and now deleted without
replacement Rules 703, 704, 708 to 710, and 715 (Mountain Counties Air
Basin).
(C) Previously approved on November 15, 1978 and now deleted without
replacement Rules 603 to 605, 702 to 704, 706, 708 to 710, and 715 (Lake
Tahoe Air Basin).
(xi) Tulare County APCD.
(A) New or amended Rules 108 and 412.1
(xii) Shasta County APCD.
(A) New or amended Rules 1:2 (with the exception of the definition
of ``person''); 2:6(1)(a), (1)(b), (i-ii), (1)(b)(iii), (a, b, and d),
(1)(b), (iv-vii), (1)(c), (i-vi and viii), (1) (d and e), (2) (a-d and
f), (3) (a-c and e-g), (4) (a-c and e-i), (5) (b-d); 2:7, 2:8; 3:2
(except part VI and VII of table II, and explanatory notes 6 and 7);
3:4, 4:1, 4:5, 4:6, 4:14, and 4:19.
(B) Previously approved on November 14, 1978 and now deleted without
replacement Rules 4.5 and 4.6.
(xiii) Madera County APCD.
(A) Amended Rule 412.1.
[[Page 146]]
(xiv) South Coast Air Quality Management District.
(A) New or amended Rules 101 and 102 (except for the definition of
``agricultural burning'').
(xv) Northern Sonoma County APCD.
(A) New or amended Rules 420(e) and (f), and 455(a) and (d).
(42) Revised regulations for the following APCD's submitted on
November 4, 1977 by the Governor's designee.
(i) Imperial County APCD.
(A) New or amended Rules 100 to 110, 113 to 115, 301 to 303, 305,
401, 403 to 406, 408, 409, 411 to 416, 419 to 422, 501 to 516, and 701
to 706.
(B) Previously approved and now deleted (without replacement), Rules
106B, 113, 126, 131 and 147.
(C) Rules 601, 602 (except those portions that pertain to the
criteria levels for carbon monoxide and sulfur dioxide), 603, 604, 605,
606, 607, 608, 609, 610, 611, 612, 613, and 614.
(D) New Rule 417 (A-H, and J).
(E) Previously approved on August 11, 1978 and now deleted without
replacement Rules 501 to 512 and 514 to 516.
(ii) Sacramento County APCD.
(A) Rules 3, 7(a) to 7(b)(2), 7b(4) to 7(d), 9, 11, 12, 13, 14, 15,
21, 22a, 23, 24, 25, 26, 94, 95, 96, 97, and 98.
(B) Rules 120, 121, 122, 125, and 126, except those portions that
pertain to the 12-hour CO criteria level.
(iii) Kings County APCD.
(A) New or amended Rules 102, 103, 103.1, 104, 105, 108, 108.1, 110,
111, 112, 113, 401, 402(a) to 402(d), 402(f), 402(g), 404, 404.1, 405,
405.1, 405.2, 405.3, 406, 407.1, 409, 410, 416.1, 417, 417.1, 418, 421,
and 501.
(B) Previously approved and now deleted, Rule 405.1.
(C) Previously approved on August 4, 1978 and now deleted without
replacement Rules 105 and 501.
(iv) Stanislaus County APCD.
(A) New or amended Rules 103.1, 108, 411.1.
(v) Merced County APCD.
(A) Amended Rules 411(b) and 411.1.
(vi) Kern County APCD.
(A) Rule 412.1.
(vii) San Luis Obispo County APCD.
(A) New or amended Rules 105(A)(1), 407, 501(A)(7), 502(A)(3).
(viii) Glenn County APCD.
(A) New or amended Rules 82, 152, and 154.
(ix) Great Basin Unified APCD.
(A) New or amended Rules 300, 423, and 617.
(B) Previously approved and now deleted (without replacement) Rules
411 and 418.
(x) El Dorado County APCD.
(A) New or amended Rules 102, 201, 203 [with the exception of (G)],
206(B), 207, 208, 215, 216, 217, 217-49 to 217-50, 217-51(A to D), 217-
53 to 217-56, 217-1 to 217-3, 302, 303, 304, 307, 308, 319, 320, 321,
322, 324, 402, 407, 409, 507, 700, 703 and 710.
(xi) Fresno County APCD.
(A) New or amended Rules 411.1 and 416.1(g).
(xii) San Joaquin County APCD.
(A) New or amended Rules 108 and 411.2.
(xiii) San Bernardino County Desert APCD.
(A) New or amended Rules 101, 102, 103, 105, 404, 405, 406(a), 444,
461, 462, 463, 471, 474, 501, 502 and 509.
(B) Previously approved and now deleted without replacement Rules 44
and 53.1.
(C) Rules 701, 702, 712, and 715.
(D) Previously approved on December 21, 1978 and now deleted without
replacement Rules 501, 502, and 509.
(xiv) Riverside County APCD.
(A) New or amended Rules 101, 102, 105, 461, and 501.
(B) Rule 701.
(C) Previously approved on December 21, 1978 and now deleted without
replacement Rule 501.
(xv) Del Norte County APCD.
(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and
(d), and Appendix D to regulation 1.
(xvi) South Coast Air Quality Management District.
(A) New or amended Rules 218, 463, and 466.
(B) Rules 702 (map only) and 708.2.
(C) Rules 714 and 715.1 (except those portions that pertain to
sulfate, oxidant in combination with sulfate, and oxidant in combination
with sulfur dioxide).
(xvii) Humboldt County APCD.
(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and
(d), and Appendix D to Regulation 1.
[[Page 147]]
(xviii) Santa Barbara County APCD.
(A) New Rule 39.3.
(xix) Mendocino County APCD.
(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and
(d), and Appendix D to Regulation 1.
(xx) Trinity County APCD.
(A) New or amended Rules 240(e), 420 (e) and (f), and 455 (a) and
(d), and Appendix D to Regulation 1.
(xxi) Northern Sonoma County APCD.
(A) New or amended Rules 240(e), 310, and Appendix D to Regulation
1.
(xxii) Monterey Bay Unified APCD.
(A) Regulation VII, Rules 700-713.
(43) [Reserved]
(44) Revised regulations for the following APCD's submitted on June
22, 1978, by the Governor's designee.
(i) Great Basin Unified APCD.
(A) Amended Rule 419.
(ii) Santa Barbara County APCD.
(A) New Rule 24.15.
(iii) Ventura County APCD.
(A) New or amended Rules 2, 7, and 56 (with the exception of
Sections B(2)(c) and C).
(iv) Yolo-Solano APCD.
(A) Amended Rules 1.2 (preamble), 1.4, 2.8(c)(2), 2.13(h)(4), 2.15,
2.17, 2.20, 4.4(b), 5.1, 5.4(e)(1), 5.10, 5.11, and 6.7(f).
(B) Previously approved and now deleted (without replacement) Rule
2.8(b)(4).
(C) Previously approved on January 29, 1979 and now deleted without
replacement Rules 5.1, 5.10 and 5.11.
(v) South Coast Air Quality Management District.
(A) Rules 102, 501.1, and 503.
(B) Previously approved on March 28, 1979, and now deleted without
replacement Rule 503.
(vi) San Diego County APCD.
(A) New or amended Rules 66, 67.0, and 67.1.
(45) Revised regulations for the following APCD's submitted on July
13, 1978 by the Governor's designee.
(i) Bay Area APCD.
(A) New or amended Regulation 2, Division 3, sections 3210.11(B),
3211.2; Regulation 3, Division 3, Sec. 3102.1; Regulation 9.
(ii) South Coast AQMD.
(A) Rules 302, 461, 465, 1102, and 1113.
(iii) San Diego County APCD.
(A) New or amended Rules 42, 76, and 97.
(B) Previously approved on July 30, 1979 and now deleted without
replacement Rules 76 and 97.
(46) The following Administrative Chapters of the California SIP,
submitted on December 29, 1978, by the Governor's designee.
(i) Chapter 2--Statewide Perspective.
(ii) Chapter 20--Compliance.
(iii) Chapter 23--Source Surveillance.
(iv) Chapter 24--Resources.
(v) Chapter 25--Intergovernmental Relations.
(47) Revised regulations for the following APCD's submitted on
January 2, 1979 by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rules 301, 303, 708.3, 1201-1206, 1209-1211,
1214, 1217, 1220-1221, 1223-1224 and 1231.
(B) New or amended Rules 462, 481, and 1104.
(C) Previously approved on May 9, 1980 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rules 1201-1205, 1209-1211, 1214, 1217, 1220-1221, and
1223-1224.
(D) Previously approved on May 9, 1980 and now deleted without
replacement for implementation in the South Coast Air Quality Management
District, Rule 1231. (JR)
(ii) Fresno County APCD.
(A) New or amended Rules 110, 416.1, and 519.
(B) New or amended Rule 409.1.
(iii) Kern County APCD.
(A) New or amended Rules 111, 301, and 519.
(B) Rule 412.
(iv) Lake County APCD.
(A) New or amended Rules 435, and 436, and Tables V and VI.
(v) Monterey Bay Unified APCD.
(A) Amended Rule 301.
(vi) Siskiyou County APCD.
(A) Amended Rule 4.3.
(vii) San Luis Obispo County APCD.
(A) Rule 407.
(B) New or amended Rule 201.
(48) Chapter 3--Legal Authority of the California SIP, submitted on
March 16, 1979, by the Governor's designee.
(49) Addendum to Chapter 23 of the California SIP submitted on March
29, 1979, by the Governor's designee.
[[Page 148]]
(50) Revised regulations for the following APCD's submitted on May
7, 1979, by the Governor's designee.
(i) Del Norte County APCD.
(A) New or amended Rules 240, 410 (a) and (c), and 615.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 615.
(ii) Humboldt County APCD.
(A) New or amended Rules 240, 410 (a) and (c), 615.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 615.
(iii) Mendocino County APCD.
(A) New or amended Rules 240, 410, and 615.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 615.
(iv) Trinity County APCD.
(A) New or amended Rules 240, 410 (a) and (c), and 615.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 615.
(v) Northern Sonoma County APCD.
(A) New or amended Rules 240, 300, 310, 320, 410 (a) and (c), 420,
540, 615.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rules 320 and 615.
(vi) Merced County APCD.
(A) New or amended Rule 409.1.
(B) New or amended Rule 519.
(vii) Modoc County APCD.
(A) New or amended Rules 1:2 w, 2:11, 2:15, 3:3 and 3:4.
(viii) Monterey Bay Unified APCD.
(A) Rules 403 and 602.
(ix) Ventura County APCD.
(A) New or amended Rules 71 and 71.3.
(B) New or amended Rule 11.
(x) San Diego County APCD.
(A) New or amended Rule 10(h) and deletion of Rule 43.
(51) Revised regulations for the following APCD's submitted May 23,
1979, by the Governor's designee.
(i) Kern County APCD.
(A) Amended Rules 305 and 503.
(B) Rules 410.1 and 424.
(C) Previously approved on August 11, 1980 and now deleted without
replacement Rule 503 (including Southeast Desert).
(ii) Monterey Bay Unified APCD.
(A) Rule 417.
(B) Rule 617.
(iii) Del Norte County APCD.
(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation
1/Appendix D.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 320.
(iv) Humboldt County APCD.
(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation
1/Appendix D.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 320.
(v) Mendocino County APCD.
(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation
1/Appendix D.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 320.
(vi) Trinity County APCD.
(A) New or amended Rules 130, 300, 310, 320, 420, 540 and Regulation
1/Appendix D.
(B) Previously approved on October 31, 1980 and now deleted without
replacement Rule 320.
(vii) San Diego County APCD.
(A) Amended Rules 2(t), 61.5, and 61.7.
(B) New or amended Rules 19.2(d)(4), 50, 62(a), 66(P) and (W), 95,
and 98.
(C) New or amended Rule 11.
(D) Previously approved on September 28, 1981 and now deleted
without replacement Rules 95 and 98.
(viii) San Joaquin County APCD.
(A) New or amended Rule 409.1.
(B) New or amended Rules 110 (a), (b), and (d)-(i), 301, 303-311,
and 511.
(C) New or amended Rules 102, 108.2, 110(c), 302, 401, and 521.
(D) Previously approved on December 9, 1981 and now deleted without
replacement Rules 301, 303 to 311, and 511.
(E) Previously approved on June 18, 1982 and now deleted without
replacement Rule 302.
(ix) Stanislaus County APCD.
(A) New or amended Rule 409.1.
(B) New or amended Rule 110 (A), (B) and (D)-(I).
(C) New or amended Rules 110(c) and 519.
(D) Previously approved on June 18, 1982 and now deleted without
replacement Rule 519.
(x) Tulare County APCD.
[[Page 149]]
(A) New or amended Rules 410.1 and 413.
(B) New or amended Rules 111 (a), (b), and (d)-(i), 402, and 417.
(C) New or amended Rules 108, 111(c), 201, 410 and 519.
(xi) Lake County APCD.
(A) New Rules 227.1, 254.1, and 660.
(xii) San Bernardino County Desert APCD.
(A) New Rules 480 and 501.1.
(B) New or amended Rules 442, 463, and 1113.
(C) Previously approved on January 27, 1981 and now deleted without
replacement Rule 501.1.
(xiii) Santa Barbara County APCD.
(A) New or amended Rules 101, 102, 103, 104, 201(A, B, D, E, F, and
G), 202, 203, 204, 205(A and B), 206, 207, 208, 209, 210, 211, 301, 302,
304, 305, 306, 307, 308, 309, 311, 312, 313, 314, 315, 317, 319, 322,
324, 328, 401, 402, 403, 501, 502, 503, 504, 505, 505-A, 506, 507, 508,
509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 601, 602, 603,
604, 605, 606, 607, 608, 609, and 610.
(B) Previously approved on May 18, 1981 and now deleted without
replacement Rules 210 to 211, 501 to 504, 506 to 512, 514 to 516, and
518.
(xiv) El Dorado County APCD--Lake Tahoe Air Basin Portion.
(A) New or amended Rules 101, 102 (except LAER, stationary source,
modification definitions), 103, 104, 201-203, 206A-212, 217, 301-305,
307-310, 312-321, 404, 702-704, 706-710, and 801-804. Deleted Rules
59(g)(1), 102I, 102S, 102BB, 102FF, 102GG, 102LL, 102RR, 208, 214, 601,
602, and 700.
(B) Amended Rule 306.
Editorial Note: At 47 FR 27068, June 23, 1982, the following
paragraph (c)(51)(xiv)(B) was added to Sec. 52.220.
(B) New or amended Rules 102, LAER, stationary source, and
modifications; 213; and 214.
(xv) Placer County APCD--Mountain Counties Air Basin Portion.
(A) New or amended Rules 404, 602, and 603.
(B) Deletion of Rules 604 and 605.
(C) Previously approved on May 18, 1981 and now deleted without
replacement Rules 404, 602, and 603.
(xvi) Sacramento County APCD.
(A) Amended Rule 71.
(B) Previously approved on January 26, 1982 and now deleted without
replacement Rule 71.
(xvii) Shasta County APCD.
(A) Amended Rule 3.4.
(xviii) Sierra County APCD. (A) New or amended Rules 207, 210, 211,
218 and 618.
(xix) Tehama County APCD.
(A) Amended Rule 2.1 and previously approved and now deleted Rule
2.9 (Action on Applications).
(xx) Ventura County APCD.
(A) New or amended Rules 6, 8, 9, 13, 24, 40, 63, 75, 102, 103, 110,
111, 112, 113, 114, 120, 121, 123, 124, 125, 126, 127, and 130.
(B) Previously approved on June 18, 1982 and now deleted without
replacement Rules 40, 110, 120 to 121, 123 to 126, and 130.
(52) Revised regulations for the following APCD's submitted October
15, 1979, by the Governor's designee.
(i) Kern County APCD.
(A) Amended Rule 302
(B) Rules 410.4, 410.5, and 414.2.
(C) Previously approved on August 21, 1981 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
414.2.
(ii) Imperial County APCD.
(A) Rules 415.1 and 424.
(B) New or amended Rules 101 L, 110, 201B, 301, 302, 304, 306, 401,
404, 406, 408, 410, 417 I, 418, 419, 422, Regulation VI, 701, 702, 703
(deletion), 705, and 706.
(iii) [Reserved]
(iv) Kings County APCD.
(A) New or amended Rules 210.1 (except paragraphs (3)(D) and
(5)(B)(8)), 210.2, 410.1, 410.2, 410.3, 410.5, 412.1, 413, 414.1, and
414.2.
(B) New or amended Rules 111 (A), (B), and (D)-(I), 301, 302, and
401.
(C) New or amended Rules 111(c), and 519.
(D) Previously approved on October 9, 1981 and now deleted without
replacement Rule 302.
(E) Previously approved on June 18, 1982 and now deleted without
replacement Rule 519.
(v) Madera County APCD.
(A) New or amended Rules 210.2, 410.1, 410.3, 410.5, 411, and 412.
(B) New or amended Rules 102, 103, 103.1, 104, 105, 108, 108.1, 110,
115, 210.3, 301, 305, 402(a)-(e), 409, 410, 416, 417, 418,
[[Page 150]]
501, 504, 511, 601, 602, 603, 606-611, and 612.
(C) New or amended Rules 111(c) 402(f) and 519.
(vi) Merced County APCD.
(A) New or amended Rules 210.1 (except paragraphs (3)(D) and
(5)(B)(8)), 210.2, 409.5, and 411.
(B) New or amended Rules 109 (A), (B), and (D)-(I).
(C) New or amended Rule 109(c).
(vii) San Joaquin County APCD.
(A) New or amended Rules 209.1 (except paragraphs (B)(3) and
(D)(2)(b)), 209.2, 409.3, 410, 411.1, 413, 413.1, 413.2, and 413.3.
(B) New or amended Rule 209.3.
(C) New or amended Rule 209.4.
(viii) Stanislaus County APCD.
(A) New or amended Rules 209.2 and 411.
(ix) Tulare County APCD.
(A) New or amended Rules 210.1 (except paragraphs (C)(4) and
(e)(2)(H)), 210.2 and 410.5.
(B) New or amended Rules 301 and 302.
(C) Previously approved on December 9, 1981 and now deleted without
replacement Rules 301 and 302.
(x) Lake County APCD.
(A) Amended Rule 433.
(xi) Amador County APCD.
(A) New or amended Rules 102, 103, 107, 203, 206B, 207, 209-211,
213, 215, 216, 301-313, 315-324, 401, 402, 404, 407, 409, Regulation VI,
700-704, 710, and 711.
(B) Previously approved on May 18, 1981 and now deleted without
replacement Rules 605, 700 to 704, and 710 to 711.
(xii) Nevada County APCD.
(A) New or amended Rules 207, 210, 211, 218, 306, 307, and 404.
(B) Previously approved on May 18, 1981 and now deleted without
replacement Rule 404.
(xiii) Placer County APCD--Mountain Counties Air Basin Portion.
(A) New or amended Rules 101, 102, 104, 201, 202, 207, 210, 211,
220-222, 301-310, and 312-323.
(B) New or amended Rules 215 and 219.
(C) Rule 508 (except paragraph (c)(3)(h)).
(D) New or amended Rules 501B, 502, 504, 506, 512, and 513.
(E) Previously approved and now deleted, Rule 104.
(xiv) Tuolumne County APCD.
(A) New or amended Rules 207, 210, 218, and 404.
(xv) Fresno County APCD.
(A) New or amended Rules 210.1 [except paragraphs (3)(D) and
(5)(B)(8)], 210.2, 409.5, 409, 409.3, 409.4, and 411.
(B) New or amended Rules 301, 302, and 305.
(C) Previously approved on December 9, 1981 and now deleted without
replacement Rule 305.
(xvi) Yuba County APCD.
(A) New or amended Rules 1, Section 1 (except Silviculture
Deletion), 1.1 (except PPM), 2.0-2.2, 2.4 except (a), 2.5-2.12, 2.15-
2.20, 2.22-2.24, 2.27, 2.30, Section 5 (Deletion), 5.0-5.3, 5.5-5.19,
6.1-6.7, 7, 7.1 and 8.1.
(B) New or amended Rules 2.3 and 2.4(a).
(xvii) San Diego County APCD.
(A) New or amended Rule 67.7 and 67.2.
(xviii) Shasta County APCD.
(A) New or amended Rules 1.1, 1.2, 2.11, 2.12, and 3.2 (except rows
(vi) and (vii)).
(B) Amended Rule 2:5.
(xix) Yolo--Solano APCD.
(A) New or amended Rules 4.1-4.3.
(B) New or amended Rules 301, 302, and 305.
(C) Previously approved on January 26, 1982 and now deleted without
replacement Rule 4.3.
(xx) Sacramento County APCD.
(A) New or amended Rule 1.
(xxi) Siskiyou County APCD.
(A) New or amended Rules 2.14-2.16.
(53) Revisions to air pollution emergency episode plans submitted on
February 14, 1980 by the Governor's designee.
(i) Bay Area Air Quality Management District Rules 100, 101, 300,
301, 302, 303, 304, 305, 400, 401, 402, 403, and 404.
(54) Revised regulations for the following APCD's submitted on
February 25, 1980, by the Governor's designee.
(i) Ventura County APCD.
(A) Rules 150, 152, 153, 154, 155, 156, 157, 158, 159, 160, 161, and
162.
(B) New or amended Rule 71.1.
(C) New or amended Rules 56, 80, 81, and deletion of Rules 17, 151,
163, and 164.
[[Page 151]]
(ii) Monterey Bay Unified APCD.
(A) Rule 422 and deletion of Rule 508.
(B) Amended Rule 416.
(iii) San Luis Obispo County APCD.
(A) Rules 301, 302, 303, and 304.
(B) Previously approved on May 18, 1981 and now deleted without
replacement Rules 303 and 304.
(iv) Yolo--Solano APCD.
(A) Amended Rule 5.4.
(B) New or amended Rules 2.21, 2.21.1, 2.24 and 2.25.
(C) New or amended Rule 3.13.
(D) Previously approved on January 26, 1982 and now deleted without
replacement Rule 5.4.
(v) Sacramento County APCD.
(A) New or amended Rule 17.
(B) [Reserved]
(C) New or amended Rules 3.13, 3.4.1, and 3.4.2.
(vi) Sutter County APCD.
(A) New or amended Rules 1.4, 2.8.1 (Deletion), 2.17, and 2.82.
(vii) Yuba County APCD.
(A) Amended Rule 2.26.
(viii) Butte County APCD.
(A) New Rule 2-12.e.
(B) Amended Rules 4.5A and 4.5B.
(ix) Tehama County APCD.
(A) Amended Rules 2.5A and 2.5B.
(x) Colusa County APCD.
(A) New or amended Rules 2.7 A and B.
(xi) Glenn County APCD.
(A) New or amended Rules 51.1 and 51.2.
(xii) Shasta County APCD.
(A) New or amended Rules 1:2 (Best Available Control Technology,
Stationary Source and Precursor) and 2:1 A.
(55) The following material for Imperial County was submitted on
October 11, 1979 by the Governor's designee.
(i) Summary of Plan Compliance with Clean Air Act Requirements.
(ii) Imperial County plan to attain National Ambient Air Quality
Standards for oxidants, October 31, 1978.
(iii) SIP Revision--Imperial County ARB Staff Report, No. 79-4-2.
(iv) ARB resolution 79-9, February 21, 1979.
(v) Copies of Board hearing testimony.
(56) Revised regulations for the following APCDs submitted on March
17, 1980, by the Governor's designee.
(i) Imperial County APCD.
(A) Rules 207 [except Subparagraph C.4.], 208, and 209.
(ii) Ventura County APCD.
(A) Amended Rule 26.3.
(B) New or amended Rules 10, 25, and 27.
(57) The North Central Coast Air Basin Strategy (Chapter 10 of the
comprehensive revisions to the State of California Implementation Plan
for the Attainment and Maintenance of Ambient Air Quality Standards)
submitted on September 12, 1979 by the Governor's designee.
(58) Revised regulations for the following APCDs submitted on
December 17, 1979 by the Governor's designee.
(i) Monterey Bay Unified APCD.
(A) Rules 418, 425 and 426.
(B) New or amended Rules 300, 405, and 601.
(ii) South Coast AQMD.
(A) New or amended Rules 1107, 1108, 1108.1 and 1128.
(B) New or amended Rules 404, 442, 501.1, 502, 504.1(b), (c), and
(d), and 1124.
(C) Previously approved on September 28, 1981 and now deleted
without replacement Rule 501.1.
(iii) Great Basin Unified APCD.
(A) New or amended Rules 205, 210, 300A, and G, 403, 408, 419, and
617.
(B) New or amended Rules 203, 209-A and B, 212, and 213.
(iv) Ventura County APCD.
(A) New or amended Rule 74.3.
(v) Butte County APCD.
(A) New or amended Rules 2.12a, 2.12b, 2.12c, and 2.12d.
(vi) Shasta County APCD.
(A) New or amended Rules 1.2, 3.14, and 3.15.
(vii) Yolo--Solano APCD.
(A) Amended Rules 2.8 and 6.6.
(viii) San Luis Obispo County APCD.
(A) New or amended Rule 407.
(ix) Modoc County APCD.
(A) New or amended Rule 2:8-e.
(59) Revised regulations for the following APCD submitted on March
4, 1980 by the Governor's designee.
(i) Monterey Bay Unified APCD.
(A) Rules 207 (except B.4.) and 208.
(B) New or amended Rules 205, 211, 212, 213, and 214.
(60) Chapter 4, California Air Quality Control Strategies, of the
California SIP, submitted on May 23, 1979, by the Governor's designee.
[[Page 152]]
(61) Redesignation of AQCR's in California, submitted on September
11, 1978, by the Governor's designee.
(62) The San Diego Air Basin Control Strategy (Chapter 14 of the
Comprehensive Revisions to the State of California Implementation Plan
for the Attainment and Maintenance of Ambient Air Quality Standards)
submitted on July 5, 1979, by the Governor's designee, except the
inspection/maintenance portion. Additional documents were also submitted
as appendices. Those portions of the San Diego Air Basin Control
Strategy, including Appendices, identified by Table 14-1, ``Location of
Plan Elements Which Meet Clean Air Act Requirements'' (pages 6-7),
comprise the submitted nonattainment area plan, except the inspection/
maintenance portion. The remaining portions are for informational
purposes only.
(63) The following portions of the California Environmental Quality
Act submitted on October 20, 1980, by the Governor's designee: Sections
21000; 21001; 21002; 21002.1; 21061; 21063; 21065; 21080.1; 21080.4;
21080.5 (a), (b), (c) and (d); 21081; 21082; 21100; 21104; 21151; 21153;
21160.
(64) Revised regulations for the following APCD submitted on
February 13, 1980, by the Governor's designee.
(i) San Diego County APCD.
(A) Rules 20.1, 20.2, 20.3, 20.4, 20.5 and 20.6.
(65) The following amendments to the South Coast Air Basin Control
Plan were submitted on July 25, 1979, by the Governor's designee.
(i) The South Coast Air Basin Control Strategy (Chapter 18 of the
Comprehensive Revision to the State of California Implementation Plan
for the Attainment and Maintenance of Ambient Air Quality Standards).
Those portions of the South Coast Air Basin Control Strategy identified
by Table 18-1, ``Location of Plan Elements Which Meet Clean Air Act
Requirements,'' together with Rules 1115 and 1126, comprise the
submitted nonattainment area plan control strategy. The remaining
portions are for informational purposes only.
(ii) New or amended Rules 218, 431, 431.1-431.3, 1120, 1206-1208,
1212, 1213, 1215, 1216, 1218, 1219, 1222, and 1225-1230.
(iii) Previously approved on September 28, 1981 and now deleted
without replacement for implementation in the Antelope Valley Air
Pollution Control District Rules 1206, 1208, 1212, 1213, 1215, 1216,
1218, 1219, 1222, and 1225-1230.
(66) Revised regulations for the following APCD's, submitted on
February 7, 1980, by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rule 461.
(B) Amended Rule 466.
(ii) Bay Area AQMD.
(A) Regulation 8: Rule 1, 2 (except paragraph 301), 4, 7, 8, 9, 10,
11, 13, 14, 15, 16, 18 and 19.
(67) Revised regulations for the following APCD's, submitted on
April 2, 1980, by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rule 1122.
(B) New or amended Rules 107, 709(c), 1111, 1121 and 1140.
(ii) Bay Area AQMD.
(A) New or amended Regulation 9, Rules 9-4-100, 9-4-101, 9-4-200 to
9-4-203, 9-4-300, 9-4-301, 9-4-303, and 9-4-400 to 9-4-404.
(iii) Kern County APCD.
(A) New or amended Rules 412.1(b)-(f).
(B) New Rule 411.1.
(C) Previously approved on July 8, 1982 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
411.1.
(iv) Sacramento County APCD.
(A) New or amended Rules 7, 24, 25, 28, 30, and 53.
(B) New or amended Rules 120, 121, and 122.
(68) Revised regulations for the South Coast AQMD, submitted on
April 3, 1980, by the Governor's designee.
(i) New or amended Rules 1301, 1303, 1304, 1305, 1306, 1307, 1310,
1311, and 1313.
(ii) Previously approved on January 21, 1981 and now deleted without
replacement Rule 1311.
(69) Revised regulations for the South Coast AQMD submitted on April
23, 1980, by the Governor's designee.
(i) New or amended Rules 464, 465, 1123, and 1125.
(ii) New or amended Rules 301, 405, 431.2(c)(5), 701, 702 (a), (d),
(e), (f), (h) and (i), 703-706, 708.3(a), (b)(8)-(b)(10), 708.4(g) and
(h), 709(a), 710(a) and (b)(4), 711(a)(1), (a)(4), (b)(1) and (b)(4),
and 713-715.
[[Page 153]]
(iii) New Rule 1103.
(iv) California Health and Safety Code, Sections 41950 to 41962,
94000 to 94004; and Stationary Source Test Methods--Volume 2:
Certification and Test Procedures for Gasoline Vapor Recovery Systems
submitted on April 23, 1980.
(70) Revised regulations for the following APCD's submitted on
August 15, 1980, by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rules 1302 and 1308.
(B) New or amended Rule 1101.
(C) New or amended Rules 702(b), 707, 708, 708.3 (a)(2) and (c),
708.4 (a) and (b), 709(e), 710 (b)(1)(D), (b)(2)(D), (b)(3)(B), and
(c)(3)(B), 711 (a)(1)(E), (a)(2)(D), (a)(3)(B), (a)(4)(F), (b)(3)(B),
and (b)(4)(f), and 1102.
(D) Amended Rule 401 (except subparagraph 401(b)).
(ii) San Diego County APCD.
(A) New or amended Rules 2 (z) and (aa), 40, and 10 (f) and (i).
(iii) Shasta County APCD.
(A) Amended Rule 3.3.
(iv) El Dorado County APCD (Mountain Counties and Lake Tahoe Air
Basin).
(A) New or amended Rules 601-613.
(71) The San Joaquin Valley Air Basin Control Strategy (Chapter 16
of the Comprehensive Revisions to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards) submitted on October 11, 1979, by the Governor's designee.
Those portions of the San Joaquin Valley Air Basin Control Strategy
identified by Tables 16-1a, 1b and 1c (Summary of Plan Compliance with
Clean Air Act Requirements) except which pertain to Fresno County and
the sixtransportation control measures for Stanislaus County, comprise
the submitted plan. The remaining portions are for informational
purposes only. The following rules were also submitted on October 11,
1979 as part of the enforceable plan:
Editorial Note: At 47 FR 28620, July 1, 1982, the following
introductory text to paragraph (c)(71) was added to Sec. 52.220.
(71) The San Joaquin Valley Air Basin Control Strategy (Chapter 16
of the Comprehensive Revisions to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards) submitted on October 11, 1979, by the Governor's designee.
Those portions of the San Joaquin Valley Air Basin Control Strategy
identified by Tables 16-1a, 1b and 1c (Summary of Plan Compliance with
the Clean Air Act Requirements) comprise the submitted plan. The
remaining portions are for informational purposes only.
(i) Kings County APCD.
(A) New or amended Rules 411 and 413.3.
(ii) Madera County APCD.
(A) New or amended Rule 210.1 (except paragraphs (3)(D) and
(5)(B)(8)).
(iii) Merced County APCD.
(A) New or amended Rules 409.3 and 410.
(iv) Tulare County APCD.
(A) New or amended Rule 410.3.
(72) The San Francisco Bay Area Basin Control Strategy (Chapter 15
of the Comprehensive Revisions to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards) including appendices, submitted on July 25, 1979, by the
Governor's designee.
(73) Revised regulations for the following APCD's submitted on
January 14, 1980, by the Governor's designee.
(i) Bay Area AQMD.
(A) Regulation 2: Rule 1: 2-1-200, 2-1-300, 2-1-307, and 2-1-400,
Rule 2: 2-2-100, 2-2-200, 2-2-209, 2-2-210, 2-2-300, and 2-2-400; Rule
3: 2-3-100, 2-3-101, 2-3-200, 2-3-201, 2-3-300, 2-3-301, 2-3-302, 2-3-
401, 2-3-401.1 to 2-3-401.3, 2-3-402, 2-3-403, 2-3-404, and 2-3-405.
(B) New or amended Regulation 2, Rule 1: 2-1-100 to 2-1-102, 2-1-
111, 2-1-112, and 2-1-408.
(74) Revised regulations for the following APCD's submitted on
December 24, 1979, by the Governor's designee.
(i) Imperial County APCD.
(A) New or amended Rules 111, 413, 414, 416, 416 (deletion), and
517.
(B) Previously approved on January 27, 1981 and now deleted without
replacement Rule 517.
(ii) Santa Barbara County.
(A) Rule 316.
(iii) Ventura County APCD.
(A) New Rule 70 (except paragraph E).
[[Page 154]]
(75) Revised regulations for the Kern County APCD, submitted on
January 8, 1980, by the Governor's designee.
(i) Rules 210.2, 410.3, 411, 414, 414.1, and 414.3.
(ii) New or amended Rule 424(F).
(iii) Previously approved on August 21, 1981 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
414.3.
(76) Revised regulations for the following APCD's, submitted on
April 15, 1980, by the Governor's designee.
(i) Kern County APCD.
(A) Amended Rule 210.1
(77) The following amendments to the plan were submitted on October
18, 1979, by the Governor.
(i) San Luis Obispo County APCD.
(A) New or amended Rules 415, 416, 420, and 422.
(ii) The South Central Coast Air Basin Control Strategy [Chapter 17
of the Comprehensive Revision to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards]. Those portions of the South Central Coast Air Basin Control
Strategy identified by Tables 17-1 and 17-2 ``Location of Plan Elements
Which Meet Clean Air Act Requirements'' together with the rules
identified below comprise the submitted nonattainment area plan. The
remaining portions are for informational purposes only.
(A) Santa Barbara County APCD Rules 320, 321, 323, 327, 329 to 332,
201.C and 205.C. (except subparagraph 5.b.8.).
(B) Ventura County APCD Rules 26 (except 26.2, 26.3 and 26.4), 74.4,
74.7, and 74.8.
(78) Revised regulations for the following APCD submitted on
November 19, 1979, by the Governor's designee.
(i) South Coast AQMD.
(A) Deletion of Rules 67 and 72.
(ii) California Lead SIP.
(79) Revised regulations for the following APCD's submitted on June
2, 1980, by the Governor's designee.
(i) Monterey Bay Unified APCD.
(A) Rule 427.
(ii) Bay Area AQMD.
(A) New or amended Regulation 1, Rules 1-100 to 1-111, 1-114, 1-200
to 1-205, 1-207 to 217, 1-219 to 1-232, 1-400 to 1-402, 1-410 to 1-412,
1-420, 1-430 to 1-434, 1-440, 1-441, 1-500 to 1-502, 1-510, 1-521, 1-
530, 1-540, 1-541, 1-543, 1-544; Regulation 5, Rules 5-100, 5-101, 5-
110, 5-111, 5-200 to 5-207, 5-300, 5-301, 5-400 to 5-404; Regulation 6,
Rules 6-100, 6-101, 6-200 to 6-204, 6-300 to 6-304, 6-310, 6-312,6-320,
6-330, 6-400, 6-401, 6-500 to 6-502; Regulation 11, Rules 11-1-100 to
11-1-102, 11-1-300 to 11-1-303; Regulation 12, Rules 12-2-100, 12-2-101,
12-2-200, 12-2-201, 12-2-300, 12-2-301, 12-2-500, 12-2-501, 12-3-100,
12-3-101, 12-3-300, 12-3-301, 12-3-500, 12-3-501-12-4-100 to 12-4-102,
12-4-200 to 12-4-212, and 12-4-300 to 12-4-307.
(B) New or amended Regulation 1: 1-206, 1-520, 1-542, and 1-600 to
1-604; Regulation 6: 6-305, 6-311, 6-600, and 6-601; and Regulation 11:
11-1-500, 11-1-501, and 11-1-600 to 11-1-603.
(iii) Ventura County APCD.
(A) New or amended Rule 2.
(B) New or amended Rule 59.
(iv) South Coast AQMD.
(A) Deletion of Rule 471.
(B) New Rule 466.1.
(v) San Diego County APCD.
(A) New or amended Rules 1, 2 (a), (b), (t), (v), (u), (x), and (y),
14, 17, 67.0, and 67.1.
(vi) Shasta County APCD.
(A) New Rule 3.17.
(80) The following amendments to the plan were submitted on August
21, 1979 by the Governor's designee.
(i) Revised regulations for Placer County APCD--Lake Tahoe Air Basin
Portion.
(A) New or amended Rules 101-104, 201-204, 206-211, 215, 217, 301-
308, and 310-319.
(B) New Rule 507.
Editorial Note: At 47 FR 27068, June 23, 1982, the following
paragraph (c)(80)(i)(B) was added to Sec. 52.220.
(B) New or amended Rules 212, 213, 508 (except Paragraph
(1)(C)(3)(h), and 514.
(C) New or amended Rules 502-506 and 511-513.
(D) Previously approved and now deleted, Rule 104.
(ii) Chapter 8, Lake Tahoe Basin Control Strategy, including Support
Documents and Appendices. The Transportation Improvement Program and
Regional Transportation Plan are for informational purposes only.
(81) Revised regulations for the following APCD, submitted on
February 11, 1980 by the Governor's designee.
[[Page 155]]
(i) El Dorado County APCD--Lake Tahoe Air Basin Portion.
(A) New or amended Rules 507, 511-515, and 519-528.
(B) New or amended Rules 501 to 506, 508 to 510, and 516 to 518.
(82) [Reserved]
(i) Ventura County APCD.
(A) New or amended Rule 74.6.
(83)(i)(A) [Reserved]
(B) New Rules 22, 23, and 27.
(C) New or amended Regulation 8: Rule 21.
(ii) Kings County APCD.
(A) New or amended Rule 414.
(iii) [Reserved]
(A) Rule 410.
(B) New or amended Rules 411.1 and 416.1.
(84) Revised regulations for the following APCDs submitted on
October 10, 1980, by the Governor's designee.
(i) Madera County APCD.
(A) New or amended Rule 410.4.
(ii) Merced County APCD.
(A) New or amended Rule 409.4.
(iii) Kings County APCD.
(A) New or amended Rule 410.4.
(iv) San Joaquin County APCD.
(A) New or amended Rule 409.4.
(v) Stanislaus County APCD.
(A) New or amended Rule 409.4.
(vi) Tulare County APCD.
(A) New or amended Rule 410.4.
(vii) Modoc County APCD.
(A) Amended Rule 3:12.
(85) Revised regulations for the following APCDs submitted on
December 15, 1980, by the Governor's designee.
(i) Tulare County APCD.
(A) New or amended Rule 412.
(B) New or amended Rule 412.1.
(C) New or amended Rules 201 and 417.1.
(ii) Madera County APCD.
(A) New or amended Rule 412.1
(B) New or amended Rules 201, 202, 301, and 417.1.
(iii) Sacramento County APCD.
(A) New or amended Rule 13.
(iv) San Diego County APCD.
(A) New or amended Rules 61.0, 61.0 (n) and (o), 61.1, 61.1(a)(1)
(i) and (h), 61.2, 61.2(a), 61.3 and 61.4
(v) San Bernardino County APCD, Southeast Desert Air Basin portion.
(A) New or amended Rules 461 and 462.
(vi) Tehama County APCD.
(A) New or amended Rules 1.2, 1.3, 2.7, 2.8, 2.9, 3.1, 3.2, 3.3-
3.14, 4.1, 4.2, 4.6, and 4.7.
(B) Previously approved and now deleted Rule 2.8 (Further
Information).
(vii) Santa Barbara County APCD.
(A) New or amended Rule 210.
(viii) South Coast AQMD.
(A) New Rule 1130.
(ix) Kings County APCD.
(A) New or amended Rule 417.1.
(x) Kern County APCD.
(A) New or Amended Rules 110 and 417.1.
(86) Revised regulations for the following APCD's submitted on July
10, 1980 by the Governor's designee.
(i) Bay Area AQMD.
(A) Regulation 8: Rule 2 (Paragraph 301).
(B) New Rules 17 (paragraphs 112, 302, 400, and 401) and 26.
(C) New or amended Regulations, Rules 1-206, 1-218, 6-311, 9-1-100,
9-1-101, 9-1-110 9-1-200 to 9-1-204, 9-1-300 to 9-1-308, 9-1-310, 9-1-
311, 9-1-400 to 9-1-404, 9-1-500 to 9-1-502, and 9-4-302.
(D) New or amended Rule 1-541 and Regulation 9, Rules 9-1-600 to 9-
1-605.
(ii) Butte County APCD.
(A) Amended Rule 4.9.
(87) Revised regulations for the following APCD's submitted on
September 5, 1980 by the Governor's designee.
(i) Bay Area AQMD.
(A) Regulation 8: Rule 5, Rule 6, and Rule 12.
(B) New Rules 25 and 28 (except section 401).
(ii) San Diego County APCD.
(A) New or amended Rule 19.
(iii) San Joaquin County APCD.
(A) New or amended Rule 411.2.
(B) New or amended Rules 202 and 416.1.
(iv) San Bernardino County APCD, Southeast Desert Air Basin portion.
(A) New or amended Rules 1301, 1302, 1303, 1304, 1305, 1306, 1307,
1308, 1310, 1311, and 1313.
(v) Los Angeles County APCD, Southeast Desert Air Basin portion.
(A) New or amended Rules 1301, 1302, 1303, 1304, 1305, 1306, 1307,
1308, 1310, 1311, and 1313.
(vi) Sacramento County APCD.
(A) New or amended Rules 74, 90, 92, 93, 94, 95, 96, 98, and
Regulation VII.
[[Page 156]]
(B) Previously approved on June 18, 1982 and now deleted without
replacement Rule 74.
(vii) Ventura County APCD.
(A) New or amended Rules 2 and 55.
(viii) Shasta County APCD.
(A) New Rule 2:6.
(88) Revised regulations for the following APCDs submitted on July
25, 1980, by the Governor's designee.
(i) Stanislaus County APCD.
(A) New or amended Rule 209.1 (except paragraphs (3)(E) and
(5)(B)(8)).
(B) New or amended Rules 103 and 305.
(C) New or amended Rules 202 and 416.1.
(D) Previously approved on December 9, 1981 and now deleted without
replacement Rule 305.
(ii) Bay Area AQMD.
(A) New or amended Regulation 3, Rules 3-100 to 3-103, 3-200 to 3-
206, 3-208 to 3-211, 3-300 to 3-311, and 3-400 to 3-408.
(iii) South Coast AQMD.
(A) New or amended Rule 1119.
(B) Amended Rule 462.
(iv) [Reserved]
(v) Merced County APCD.
(A) New or amended Rule 411.1.
(B) New or amended Rules 202 and 416.1.
(89) Revised regulations for the following APCDs submitted on March
30, 1981, by the Governor's designee.
(i) Kings County APCD.
(A) New or amended Rule 411.
(ii) Yolo-Solano County APCD.
(A) New or amended Rule 2.13(h)(6).
(iii) Yuba County APCD.
(A) Amended Rules 3.8, 3.12, and 3.15.
(iv) Imperial County APCD.
(A) New Rule 418.1.
(v) Monterey Bay Unified APCD.
(A) New Rule 425.
(vi) Lake County APCD.
(A) New or amended Sections 101, 227.4, 301, 1602, and Table VI.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rule 301 and Table VI.
(vii) South Coast AQMD.
(A) Amended Rule 1102.1.
(90) The following amendments to the plan were submitted on December
31, 1979, by the Governor's designee.
(i) Chapter 22--Air Quality Monitoring by State and Local Air
Monitoring Stations (SLAMS).
(91) The following amendments to the plan were submitted on November
13, 1979, by the Governor's designee.
(i) The Sacramento Valley Air Basin Control Strategy (Chapter 13 of
the Comprehensive Revisions to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards): those portions pertaining to the Sacramento Metropolitan
Area including the following rules:
(A) Placer County APCD (Mountain Counties Air Basin portion) Rules
212, 217, and 218.
(B) Sacramento County APCD Rules 6, 11, 12, 16, 19, and 56 (except
paragraph (5)(a)(8)).
(C) Yolo-Solano County APCD Rules 2.14 and 3.4 [except paragraph
(5)(a)(8)].
(ii) The Sacramento Valley Air Basin Control Strategy [Chapter 13 of
the Comprehensive Revisions to the State of California Implementation
Plan for the Attainment and Maintenance of Ambient Air Quality
Standards]: those portions pertaining to Butte, Yuba, and Sutter
Counties, including the following rules:
(A) Butte County APCD Rules 2.12f and 4-5.
(92) Revised regulations for the following APCDs submitted on May
28, 1981, by the Governor's designee.
(i) Stanislaus County APCD.
(A) New or amended Rule 409.5.
(ii) Placer County (Mountain Counties Air Basin portion).
(A) New or amended Rules 213, 216, and 223.
(B) New or amended Rules 102, 203, 211, 301, 305, 306, 324, 325,
601, and 702.
(C) Rule 214.
(D) Previously approved and now deleted without replacement Rules
601 and 702.
(iii) Lake County APCD.
(A) New Rule 216.1.
(iv) Great Basin Unified APCD.
(A) New or amended Rules 101, 300, 404-A, 423, and 424.
(v) San Diego County APCD.
(A) New or amended Rules 127, 130, 131, 132, and 134.
(B) New or amended Rule 21.
(vi) South Coast AQMD.
(A) New or amended Rule 1113.
[[Page 157]]
(93) Revised regulations for the following APCDs submitted on June
22, 1981, by the Governor's designee.
(i) Stanislaus County APCD.
(A) New or amended Rule 409.3.
(B) New or amended Rule 409.8.
(ii)(A) [Reserved]
(B) New Rule 28, Section 401.
(C) New or amended Regulation 5, Rule 5-401.3.
(iii) Plumas County APCD.
(A) New or amended Rules 203, 301-319, 512-516, 703, and 710.
(B) New or amended Rules 501-511 and 517-521.
(iv) Sierra County APCD.
(A) New or amended Rules 203, 301-319, 512-516, 522, 523, 703, and
710.
(B) New or amended Rules 501-511 and 517-521.
(C) Previously approved on April 23, 1982 and now deleted without
replacement Rule 522.
(v) Kern County APCD.
(A) New or amended Rule 410.6.
(vi) El Dorado County APCD (Mountain Counties Air Basin Portion).
(A) Rules 318, 319, and 320.
(94) Revised regulations for the following APCD's submitted on
October 7, 1980, by the Governor's designee.
(i) Stanislaus County APCD.
(A) New or amended Rule 411.1.
(ii) [Reserved]
(iii) San Bernardino County APCD.
(A) New or amended Rules 701, 704, 705, 707-711, and 712. Previously
approved Rule 707, ``Plans'', submitted on June 6, 1977 is retained.
(95) Revised regulations for the following APCD's submitted on March
23, 1981, by the Governor's designee.
(i) Kern County APCD.
(A) New or amended Rule 412.1(a).
(B) Amended Rule 412.1.
(C) New or amended Rules 202, 202.1, and 426.
(ii) Ventura County APCD.
(A) Amended Rule 26.2.
(B) New or amended Rules 21, 29, 30, and 64.
(iii) Northern Sonoma County APCD.
(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300,
and 320.
(iv) South Coast AQMD.
(A) Amended Rule 461.
(v) Stanislaus County APCD.
(A) New Rule 409.7.
(B) New or amended Rule 301.
(C) Previously approved on June 18, 1982 and now deleted without
replacement Rule 301.
(vi) Humboldt County APCD.
(A) New or amended Rules 130, 200, 210, 220, 230, 240, 250, and 260.
(96) Revised regulations for the following APCDs submitted on
November 3, 1980, by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rule 1113.
(ii) Butte County APCD.
(A) New or amended Rules 1-8, 1-8.1, 1-10, 1-13, 1-14, 3-1, 3-2, 3-
6, 3-11, 3-11.2, 3-11.3, 3-12, 3-12.1, 3-12.2, 3-14, 3-15, 3-16, and 3-
16.1.
(iii) Glenn County APCD.
(A) New or amended Rules 2 (a,i,v, and aa), 3, 11, 11.1, 11.2, 13,
13.1, 14, 14.1, 14.2, 14.3, 15, 16, 19, 21, 21.1, 22, 75, 81, 83, 83.1,
83.2, 96, 110, and 112.
(B) Previously approved on January 26, 1982 and now deleted without
replacement Rules 110 and 112.
(iv) Yolo-Solano APCD.
(A) New or amended Rules 1.2 (a and g), 6.1 and 6.3.
(v) Bay Area AQMD.
(A) New Rule 20.
(97) Revised regulations for the following APCDs submitted on June
24, 1980, by the Governor's designee.
(i) Sacramento County APCD.
(A) New or amended Rule 18.
(98) Revised regulations for the following APCDs, submitted on
January 28, 1981, by the Governor's designee.
(i) Sutter County APCD.
(A) Amended Rules 3.8, 3.14, and 3.15.
(B) New or amended Rules 1.0-1.3, 2.1-2.12, 2.15, 2.16, 3.0-3.7,
3.9, 3.10, 3.12, 3.13, 4.0-4.5, 4.7-4.10, 4.12-4.15, 5.0-5.19, 6.0-6.7,
7.0, 7.1, 7.2, 8.0, 8.1, 8.2, 9.0-9.7, and 9.8.
(C) Previously approved and now deleted Rules 2.1 (Control of
Emissions), 2.7 (Wet Plumes), 2.15 (Fuel Burning Equipment), 2.20
(Payment of Order Charging Costs), 3.7 (Information), 4.5 (Standards for
Granting Applications), 4.6 (Permits, Daily Limits, and 4.8 (Permit
Forms).
(D) Previously approved on April 12, 1982 and now deleted without
replacement Rules 5.0 to 5.17, 5.19, 6.0 to 6.7, and 7.0 to 7.2.
(ii) Siskiyou County APCD.
(A) New or amended agricultural burning regulations consisting of
[[Page 158]]
``General Provisions'' and Articles I-VII.
(iii) Mendocino County APCD.
(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300,
320, Appendices A, B, and C.
(iv) Del Norte County APCD.
(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300,
320, Appendices A, B, and C.
(v) Humboldt County APCD.
(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300,
320, Appendices A, B, and C.
(vi) Trinity County APCD.
(A) Amended Regulation 2, Rules 100, 120, 140, 200, 220, 240, 300,
320, Appendices A, B, and C.
(vii) El Dorado County APCD.
(A) New Rule 313.
(B) Rules 313, 314, 315, 316, and 317.
(viii) Ventura County APCD.
(A) New Rule 71.2.
(ix) Bay Area AQMD.
(A) New or amended Rules 1-112, 1-113, 1-115 and Regulation 9, Rule
9-3-202.
(x) South Coast AQMD.
(A) New or amended Rule 1115.
(xi) San Diego County APCD.
(99) Commitments by the Bay Area AQMD, Fresno County APCD, Kern
County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San
Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and
Ventura County APCD to carry out public notification programs as
required by section 127 of the Clean Air Act and in accordance with EPA
guidance. These commitments were submitted by the Air Resources Board on
January 22, 1981.
(100) Revised regulations for the following APCDs submitted on
October 25, 1979, by the Governor's designee.
(i) San Diego County APCD.
(A) New or amended Rules 67.3 and 67.5.
(101) Revised regulations for the following APCD's submitted on July
30, 1981 by the Governor's designee.
(i) Bay Area AQMD.
(A) Regulation 8, Rule 1 (Paragraph 202) and Rule 16 (paragraph
110).
(B) New or amended Regulation 2, Rule 2-2-114; Regulation 5, Rule 5-
401.13; and Manual of Procedures--Volume I to Volume VI.
(C) New or amended Regulation 8, Rule 24.
(ii) Kern County APCD.
(A) New or amended Rules 603, 609, 610, 611, and 613.
(B) New or amended Rules 108, 201, 301, 302, and 305.
(C) New or amended Rules 414 and 410.3.
(D) New or amended Rules 410.7, 412, and 414.4.
(E) Previously approved on July 6, 1982 and now deleted without
replacement Rule 305 (including Southeast Desert).
(F) Previously approved on October 11, 1983 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
414.4.
(102) Revised rules for the following APCDs submitted on July 14,
1981 by the Governor's designee.
(i) San Joaquin County.
(A) New Rules 409.5 and 409.6.
(ii) Stanislaus County.
(A) New Rule 409.6.
(B) New or amended Rules 409.7 and 409.8.
(iii) Merced County APCD.
(A) New or amended Rules 409.6.
(iv) South Coast AQMD.
(A) New or amended Rule 301.
(103) Revised rules for the following APCDs, submitted on October
23, 1981 by the Governor's designee.
(i) Kings County.
(A) Amended Rule 412.2.
(ii) San Diego County APCD.
(A) New or amended Rule 67.4 and 67.6.
(B) New or amended Rules 42, 64, 101-103, and 109.
(C) New Rule 67.8.
(D) Previously approved on July 6, 1982 and now deleted without
replacement Rule 42.
(iii) Santa Barbara County APCD.
(A) Rule 325.
(B) New or amended Rules 601-608 and 609.
(C) Previously approved and now deleted Rules 609 (Scientific
Committee) and 610 (Emergency Action Committee).
(iv) Ventura County APCD.
(A) Amended Rule 70(E).
(B) New or amended Rules 2, 12, 16, 23, 41, 42, and 74.2.
(C) New Rule 74.5.
[[Page 159]]
(D) Amended Rule 74.9.
(E) Previously approved on June 18, 1982 and now deleted without
replacement Rule 42.
(v) Sacramento County APCD.
(A) Amended Rule 20.
(B) New or amended Rules 50, 70, and 14.
(C) New Rules 4A, 4B, 10 and 51.
(vi) Del Norte County APCD.
(A) Amended Rules 300 and 310.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rules 300 and 310.
(vii) Humboldt County APCD.
(A) Amended Rules 300 and 310.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rules 300 and 310.
(viii) Mendocino County APCD.
(A) Amended Rules 300 and 310.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rules 300 and 310.
(ix) Northern Sonoma County APCD.
(A) Amended Rules 300 and 310.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rules 300 and 310.
(x) Trinity County APCD.
(A) Amended Rules 300 and 310.
(B) Previously approved on April 13, 1982 and now deleted without
replacement Rules 300 and 310.
(xi) Great Basin Unified APCD.
(A) Amended Rule 301.
(xii) San Luis Obispo County APCD.
(A) New or amended Rules 301, 302, and 411.
(B) Previously approved on June 18, 1982 and now deleted without
replacement Rule 301.
(C) Previously approved on June 18, 1982 and now deleted without
replacement Rule 301.
(xiii) El Dorado County APCD (Mountain Counties Air Basin).
(A) New or amended Rules 301-319, 501, 703, and 710.
(B) Previously approved on May 27, 1982 and now deleted without
replacement rule 501.
(xiv) Imperial County APCD.
(A) New or amended Rules 101, 301, 302, 305-307.
(B) Previously approved on May 27, 1982 and now deleted without
replacement Rule 305.
(xv) Shasta County APCD.
(A) Amended Rule 2:11.
(xvi) Monterey Bay Unified APCD.
(A) Amended Rules 301, 601, and 602.
(xvii) Tuolumne County APCD.
(A) New or amended Rules 203, 301-319, 501-521, 703, and 710.
(B) Previously approved on May 27, 1982 and now deleted without
replacement Rule 516.
(xviii) South Coast AQMD.
(A) New or amended Rules 504.1, 218, 219, 220, 409, and 502.
(B) Previously approved on July 6, 1982 and now deleted without
replacement Rule 504.1.
(104) Revised regulations for the following APCD's submitted on
November 5, 1981 by the Governor's designee.
(i) Bay Area AQMD.
(A) Regulation 2, Rule 1: 2-1-101, 2-1-102, 2-1-111, 2-1-112, 2-1-
201 to 2-1-205, 2-1-301 to 2-1-306, 2-1-401 to 2-1-410, and 2-1-420 to
2-1-423; Rule 2: 2-2-101 to 2-2-114, 2-2-201 to 2-2-208, 2-2-301 to 2-2-
306, 2-2-310, and 2-2-401 to 2-2-410.
(ii) South Coast AQMD.
(A) New or amended Rule 444.
(iii) Fresno County APCD.
(A) New or amended Rule 409.6.
(105) Schedule to study Nontraditional Total Suspended Particulate
Sources and commitment to implement control measures necessary to
provide for attainment, submitted on November 18, 1981 by the Governor's
designee.
(106) The Southeast Desert Air Basin Control Strategy for ozone
(Chapter 19 of the Comprehensive Revisions to the State of California
Implementation Plan for the Attainment and Maintenance of the Ambient
Air Quality Standards) was submitted by the Governor's designee on
February 15, 1980. The portions of the Southeast Desert Air Basin
Control Strategy identified in Table 19-1 (Summary of Plan Compliance
with Clean Air Act Requirements), except those which pertain to Imperial
County, comprise the plan. The remaining portions are for informational
purposes only.
(107) On August 11, 1980, the Governor's designee submitted a
revision to the State Implementation Plan which adds the Southeast
Desert Air Basin portion of Riverside County into the South Coast Air
Quality Management District.
[[Page 160]]
(108) On November 28, 1980, the Governor's designee submitted a
revision to the State Implementation Plan which deletes Rule 67, for the
San Bernardino County APCD as applied to new sources.
(109) Three items submitted for Fresno County and the Sacramento
Metropolitan Area by the Governor's designee on October 9, 1980:
(i) Air Quality Planning Addendum-Council of Fresno County
Governments 1979-84 Overall Work Program.
(ii) Emission Inventory, 1976 for the Sacramento Metropolitan Area.
(iii) Air Quality Plan Technical Appendix, January 1979 for the
Sacramento Metropolitan Area.
(110) Five items submitted for Ventura County by the Governor's
designee on April 1, 1980:
(i) Appendix B-81, Empirical Kinetic Modeling Approach: Ozone
Formation, Transport, and Concentration Relationships in Ventura County;
Update of Emission Reduction Required for Attainment of Ozone NAAQS.
(ii) Letter: Jan Bush to Mike Redemer, January 23, 1981.
(iii) Letter and enclosures: Janet Lyders to Mike Scheible, February
6, 1981.
(iv) Letter and enclosures: Jan Bush to William Lockett, December
15, 1980.
(v) Letter and enclosures: Jan Bush to William Lockett, October 23,
1980.
(111) Four items submitted for Ventura County by the Governor's
designee on July 16, 1981:
(i) Attachment V--Transportation Control Measures.
(ii) Ventura Air Quality Management Plan, Appendix O, Plan for
Attainment of Standards for Total Suspended Particulates In Ventura
County: Interim Report, July, 1980.
(iii) Attachment IV--Population Forecasts.
(iv) Attachment VI--Implementation of Emission Reductions Required
for Attainment of TSP Standards.
(112) Plan for Attainment of the Federal Secondary Total Suspended
Particulate Standard in Santa Clara County, an addendum to the San
Francisco Bay Area Air Basin Control Strategy (Chapter 15) submitted on
March 16, 1981, by the Governor's designee.
(113) Supplemental material for the San Diego Nonattainment Area
Plan submitted on July 13, 1981, by the Governor's designee.
(114) Supplemental material for the San Diego Nonattainment Area
Plan submitted on August 31, 1981, by the Governor's designee.
(115) Supplemental material for the San Diego Nonattainment Area
Plan submitted on December 8, 1981, by the Governor's designee.
(116) Supplemental material for the South Coast Nonattainment Area
Plan submitted on July 24, 1981, by the Governor's designee.
(117) Supplemental material for the South Coast Nonattainment Area
Plan submitted on December 24, 1981, by the Governor's designee.
(118) Supplemental material for the South Coast Nonattainment Area
Plan submitted on February 18, 1982, by the Governor's designee.
(119) Revised regulations for the following APCDs submitted on April
17, 1980, by the Governor's designee.
(i) El Dorado County APCD (Mountain Counties Air Basin).
(A) New or amended Rules 502-520.
(B) Rule 102.
(C) Previously approved on May 27, 1982 and now deleted without
replacement Rules 502 to 508, 510 to 513, 515, 517 to 519, and 521.
(ii) Mendocino County APCD.
(A) New or amended Rules 130, 200, 210, 220, 230, 240, 250, and 260.
(120) The Mountain Counties Air Basin Control Strategy for ozone
(Chapter 9 of the ``Comprehensive Revisions to the State of California
Implementation Plan for the Attainment and Maintenance of the Ambient
Air Quality Standards'' was submitted by the Governor's designee on
April 3, 1981. The submittal also included revised regulations for the
following APCD's.
(i) El Dorado County APCD (Mountain Counties Air Basin portion).
(A) Rules 401, 402, 403, 404, 405, 406, 407, 410, 411, 415, 416,
418, 419, 420, 421, 422, 423, 424, and 425.
(B) Previously approved on July 7, 1982 and now deleted without
replacement Rules 401 to 407, 410 to 411, 415 to 416, and 418 to 424.
[[Page 161]]
(121) Revised regulations for the following APCDs submitted on March
1, 1982 by the Governor's designee.
(i) South Coast AQMD.
(A) New or amended Rule 474.
(B) Amended Rules 107, 1107, 1108.1, 1125 and 1126.
(C) Amended Rule 1110.
(D) Previously approved on October 11, 1983 and now deleted without
replacement Rule 107.
(ii) San Diego County APCD.
(A) New or amended Rules 62 and 53.
(B) Amended Rule 67.6(e).
(C) Amended Rule 17, adopted on November 25, 1981.
(iii) Lake County APCD.
(A) New or amended Rule 655.
(iv) Bay Area AQMD.
(A) Amended Regulation 8, Rules 2-112 and 5-313.4.
(v) Ventura County APCD.
(A) Amended Rule 74.6.
(122) [Reserved]
(123) Supplemental material for the Kern County Nonattainment Area
Plan submitted on March 4, 1982, by the Governor's designee.
(124) Revised regulations for the following APCDs submitted on
August 6, 1982, by the Governor's designee.
(i) Bay Area AQMD.
(A) New or amended Regulation 1: Rules 1-100, 1-112, 1-205, 1-233,
1-234, 1-235, 1-520, 1-522, 1-530, 1-540, 1-543, 1-544, and 1-602;
Regulations 4: Rule 4-303; Regulation 5: Rules 5-208 and 5-402; and
deletion of Regulation 6: Rule 6-132.
(B) [Reserved]
(C) Amended Regulation 8, Rules 2, 4, 5, 8 and 10.
(D) New or amended Regulation 2: Rules 2-1-207, 2-1-208, 2-1-301, 2-
1-304, and 2-1-307.
(E) Amended Regulation 8, Rule 23.
(ii) Lake County APCD.
(A) New or amended Rules 630, 631, 660.1, 660.2, and 660.3.
(iii) San Joaquin County APCD.
(A) New or amended Rules 203, 415, 503, and 521.
(B) Previously approved on November 10, 1982 and now deleted without
replacement Rules 503 and 521.
(iv) South Coast AQMD.
(A) New or amended Rule 407.
(B) Amended Rule 1107.
(C) [Reserved]
(v) Stanislaus County APCD.
(A) New or amended Rules 203 and 503.
(B) New or amended Rules 409.4 and 409.8.
(C) Previously approved on November 10, 1982 and now deleted without
replacement Rule 503.
(vi) Del Norte County APCD.
(A) New or amended Rules 616, 618, and 620.
(B) New or amended Rule 230, adopted December 14, 1981.
(C) Previously approved on Novmber 10, 1982 and now deleted without
replacement Rules 616 and 618.
(vii) Humboldt County APCD.
(A) New or amended Rules 616, 618, and 620.
(B) New or amended Rule 230, adopted December 8, 1981.
(C) Previously approved on November 10, 1982 and now deleted without
replacement Rules 616 and 618.
(viii) Mendocino County APCD.
(A) New or amended Rules 610, 616, 618, and 620.
(B) New or amended Rules 130 (introductory text, b1, m1, p5, and
s2), and 230, adopted January 5, 1982.
(C) Previously approved on November 10, 1982 and now deleted without
replacement Rules 616 and 618.
(ix) Northern Sonoma County APCD.
(A) New or amended Rules 616, 618, and 620.
(B) New or amended Rules 130 (introductory text, b1, n1, p5, and
s2), 220(c), 230, and 260, adopted February 23, 1982 and rule 200,
adopted June 15, 1982.
(C) Previously approved on November 10, 1982 and now deleted without
replacement Rules 616 and 618.
(x) Trinity County APCD.
(A) New or amended Rules 616, 618, and 620.
(B) New or amended Rule 230, adopted December 7, 1981.
(C) Previously approved on November 10, 1982 and now deleted without
replacement Rules 616 and 618.
(xi) Kern County APCD.
(A) New or amended Rule 411.
(xii) Butte County APCD.
(A) New or amended Rules 4-6 and 4-6A.
(125) Revised Regulations for the following APCDs submitted on May
20, 1982 by the Governor's designee.
(i) San Diego County APCD.
[[Page 162]]
(A) New or amended Rule 40.
(ii) South Coast AQMD.
(A) New or amended Rule 431.1.
(B) New or amended Rules 303 and 304.
(C) [Reserved]
(D) Amended Rules 442, 467 and 1128.
(iii) Monterey Bay Unified APCD.
(A) New or amended Rule 422.
(B) New Rule 428.
(iv) Shasta County APCD.
(A) New or amended Rules 2:6, 2:7, 2:8, 2:9, 2:11 and 4:4.
(B) Previously approved on November 10, 1982 and now deleted without
replacement Rule 4.4.
(v) Tulare County APCD.
(A) New or amended Rules 104 and 405.
(B) Amended Rule 410.1.
(vi) Yolo-Solano APCD.
(A) New or amended Rules 4.1 and 4.2.
(B) Previously approved on November 10, 1982 and now deleted without
replacement Rules 4.1 and 4.2.
(vii) Yuba County APCD.
(A) New or amended Rule 9.6.
(viii) Bay Area AQMD.
(A) Manual of Procedures: Volumes I, V and VI.
(B) Amended Regulation 8, Rules 7, 14, 18 and 19.
(ix) San Joaquin County APCD.
(A) Amended Rule 412.
(126) Revised regulations for the following APCDs submitted on
November 8, 1982 by the Governor's designee.
(i) Sacramento County APCD.
(A) New or amended Rules 59 and 70.
(B) Amended Rules 16 and 19.
(C) Previously approved on June 1, 1983 and now deleted without
replacement Rule 70.
(ii) Santa Barbara County APCD.
(A) New or amended Rule 210D.
(iii) Stanislaus County APCD.
(A) New or amended Rules 110, 202, and 302.
(B) Amended Rules 409.8, 411 and 411.1(G).
(C) Previously approved on June 18, 1982 and now deleted without
replacement Rule 302.
(iv) South Coast AQMD.
(A) New or amended Rules 708.3 and 1105.
(v) Tulare County APCD.
(A) New or amended Rule 519.
(B) Amended Rules 410.3 and 410.4.
(C) Previously approved on June 1, 1983 and now deleted without
replacement Rule 519.
(vi) Yolo-Solano County APCD.
(A) New or amended Rule 6.1.
(B) Amended Rule 2.22.
(127) Revised regulations for the following APCDs submitted on
February 3, 1983 by the Governor's designee.
(i)(A) [Reserved]
(B) Amended Regulation 3: Rules 3-102, 3-302, 3-302.1, 3-303, and
Schedule A.
(C) Amended Rules 13 and 29.
(D) New or amended Regulation 2: Rules 2-2-113.2, 2-2-115, 2-2-209,
2-2-210, 2-2-211, 2-2-303.2, 2-2-304.1, 2-2-304.2, and 2-2-404; and
Regulation 3: Rule 3-312.
(ii) Fresno County APCD.
(A) Amended Rules 406 and 408.
(B) Amended Rule 409.1.
(iii) North Coast Unified AQMD.
(A) New Rule 350.
(B) Previously approved on November 18, 1983 and now deleted without
replacement Rule 350.
(iv) Imperial County APCD.
(A) Amended Rule 409.
(B) Amended Rule 424.
(v) Monterey Bay Unified APCD.
(A) New or amended Rule 601.
(B) Amended Rule 301, submitted on February 3, 1983.
(vi) San Luis Obispo County APCD.
(A) Amended Rule 302.
(B) Previously approved on November 18, 1983 and now deleted without
replacement Rule 302.
(vii) South Coast AQMD.
(A) New or amended Rules 301.1, 302, 303, and Resolutions 82-23 and
82.35.
(B) New or amended Rules 461, 1102, and 1102.1.
(C) New or amended Rules 301, 304, 401(b) and 1148.
(D) Previously approved on November 18, 1983 and now deleted without
replacement Rule 303.
(E) Previously approved on October 19, 1984 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1148.
(viii) Ventura County APCD.
(A) New or amended Rule 41.
(B) Amended Rule 74.2.
(128) The 1982 Ozone Air Quality Plan for the Monterey Bay Region
was submitted on December 31, 1982 and January 14, 1983 by the
Governor's designee.
[[Page 163]]
(129) The 1982 Ozone Air Quality Plan for Stanislaus County and the
1982 Ozone and CO plan for San Joaquin County were submitted on December
1, 1982 by the Governor's designee.
(130) The 1982 Ozone Air Quality Plan for Santa Barbara County was
submitted on December 31, 1982 by the Governor's designee.
(131) [Reserved]
(132) Revised regulations for the following APCDs submitted on June
28, 1982, by the Governor's designee.
(i) Kern County APCD.
(A) Amended Rule 425.
(133) The enabling legislation, Chapter 892, Statutes of 1982,
(Senate Bill No. 33) for a California motor vehicle inspection and
maintenance program and the California Air Resources Board's Executive
Order G-125-15 submitted on September 17, 1982 by the Governor's
designee.
(134) A schedule to implement the California motor vehicle
inspection and maintenance (I/M) program, the California Air Resources
Board's Executive Order G-125-33, and local resolutions and requests
from the Bay Area Air Quality Management District, Sacramento County
APCD, Placer County APCD, Yolo-Solano APCD, San Diego County APCD, South
Coast Air Quality Management District and Ventura County APCD to have
the State implement the I/M program, submitted on July 26, 1983 by the
Governor's designee.
(135) The 1982 Ozone and CO Air Quality Plan for the San Francisco
Bay Air Basin was submitted on February 4, 1983 by the Governor's
designee.
(136) The 1982 Ozone and CO Air Quality Plan for the San Diego Air
Basin was submitted on February 28 and August 12, 1983 by the Governor's
designee.
(137) Revised regulations for the following APCDs was submitted on
July 19, 1983 by the Governor's designee.
(i) Kern County APCD.
(A) New or amended Rules 301.1 and 302.
(B) Amended Rule 410.1
(ii) Merced County APCD.
(A) New or amended Rules 104, 108, 113, 202, 209.1, 301, 305, 407
and 519.
(B) Amended Rule 409.1.
(C) New or amended Rules 409.4, 409.5, 411 and 411.1.
(D) Previously approved on February 1, 1984 and now deleted without
replacement Rules 305 and 319.
(iii) Sacramento County APCD.
(A) New or amended Rule 7.
(B) Amended Rule 17.
(iv) San Diego County APCD.
(A) New or amended Rules 10 and 40.
(B) Amended Rules 67.3, 67.4 and 67.6.
(C) Previously approved on February 1, 1984 and now deleted without
replacement Rule 40.
(v) San Luis Obispo County APCD.
(A) New or amended Rule 212.
(vi) Shasta County APCD.
(A) New or amended Rules 2.18, 3.4, and 3.15.
(B) Amended Rules 3.3(b), 3.4(d) and 3.15(c).
(vii) South Coast AQMD.
(A) New or amended Rules 502, 1207 and deletion of 301.1.
(B) New or amended Rules 301, 301.1, 301.2 and 431.1.
(C) Previously approved on February 1, 1984 and now deleted without
replacement Rule 502.
(D) Previously approved on February 1, 1984 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1207.
(viii) Ventura County APCD.
(A) Amended Rule 41.
(B) Previously approved on February 1, 1984 and now deleted without
replacement Rule 41.
(ix) Monterey Bay Unified APCD.
(A) Amended Rule 426.
(x) Placer County APCD (Mountain Counties Air Basin portion).
(A) Amended Rule 218.
(xi) Fresno County APCD.
(A) Amended Rule 409.4.
(138) Revised regulations for the following APCDs was submitted on
April 11, 1983 by the Governor's designee.
(i) Butte County APCD.
(A) Amended Rules 1-36, 4-2, 4-3, 4-11, and 5-3.
(ii) El Dorado County APCD.
(A) New or amended Rules 203, 206, 207, 209-212, 221-226, 521, 609-
612 and 700-703.
(B) Amended Rules 214-220.
(C) New Rule 213.
[[Page 164]]
(D) Previously approved on November 18, 1983 and now deleted without
replacement Rule 521.
(iii) Fresno County APCD.
(A) New or amended Rule 301.
(iv) Lake County APCD.
(A) New or amended Rules 900 and 902.
(v) Madera County APCD.
(A) New or amended Rules 103-117, 301-305, 401-405, 421-425, 501-
503, 519, 606, 610 and 611.
(B) Amended Rules 409, 410, and 417-419.
(C) New or amended Rules 406, 407, 408, 411 and 420.
(D) Previously approved on November 18, 1983 and now deleted without
replacement Rules 305 and 502 to 503.
(vi) Monterey Bay Unified APCD.
(A) New or amended Rules 200, 201(p), 501, 503, 506, 507 and 508.
(B) Amended Rule 425.
(vii) Ventura County APCD.
(A) New or amended Rule 59c.
(viii) Kern County APCD.
(A) Amended Rule 414.1.
(ix) Kings County APCD.
(A) Amended Rule 410.1.
(139) Amendments to ``Chapter 27--California Lead Control Strategy''
was submitted on April 8, 1983 by the Governor's designee.
(140) Revised regulations for the following APCDs were submitted on
August 30, 1983 by the Governor's designee.
(i) Bay Area AQMD.
(A) Amended Regulation 3: Rules 3-100 through 3-103, 3-200 through
3-211, 3-300 through 3-313 and 3-400 through 3-409.
(B) New Regulation 8, Rule 30.
(C) Previously approved on May 3, 1984 and now deleted without
replacement Rule 3-301.
(ii) Kern County APCD.
(A) New or amended Rules 405, 408, 409, and 424.
(B) Previously approved on May 3, 1994 and now deleted without
replacement for implementation in the Southeast Desert Air Basin, Rule
408.
(C) Previously approved on May 3, 1984 and now deleted without
replacement for implementation in the Southeast Desert Air Basin Rule
424.
(iii) Stanislaus County APCD.
(A) New or amended Rules 109 and 213.
(B) Amended Rule 409.1.
(iv) Yolo-Solano APCD.
(A) Amended Rule 2.13(1).
(141) The 1982 CO Air Quality Plan for the Lake Tahoe Air Basin was
submitted on December 20, 1982 by the Governor's designee.
(142) The 1982 ozone and CO Air Quality Plan for the Sacramento
nonattainment area submitted on January 10, 1984 by the Governor's
designee, except for the attainment and RFP demonstration portions of
the ozone plan.
(143) Revisions to the 1982 ozone and CO Air Quality Plan for the
Sacramento nonattainment area submitted on February 10, 1984.
(144) The 1982 Ozone and CO Air Quality Management Plan for the
South Coast Air Basin submitted on December 31, 1982 and subsequently
amended on February 15, and June 28, 1984 by the Governor's designee,
except for:
(i) The attainment and RFP demonstration portions of the plan.
(ii) The emission reduction credit for the New Source Review control
measure.
(145) The 1982 Ozone Air Quality Management Plan for Ventura County
submitted on December 31, 1982 by the Governor's designee except for the
attainment and RFP demonstration portions of the plan.
(146) The 1982 Ozone and CO Clean Air Plan for the Fresno
nonattainment area submitted on December 1, 1982 by the Governor's
designee, except for the attainment and RFP demonstration portions of
the plans.
(147) [Reserved]
(148) Revised regulations for the following APCDs were submitted on
October 27, 1983 by the Governor's designee.
(i) Bay Area AQMD.
(A) New or amended Regulations 6-303.4, 9-1-100, 9-1-101, 9-1-110,
9-1-200 through 9-1-205, 9-1-300 through 9-1-312, 9-1-400 through 9-1-
404, 9-1-500 through 9-1-503, 9-1-600 through 9-1-605 and 5-401.13.
(B) Amended Regulation 8, Rules 3, 9, 10, 20, 22, 25 and 28.
(ii) El Dorado County APCD.
(A) New or amended Rules 102, 226, 227, and 228.
(B) New Rules 224 and 225.
[[Page 165]]
(iii) Monterey Bay Unified APCD.
(A) New or amended Rules 407, 410, and 411.
(iv) San Diego County APCD.
(A) New or amended Rule 68.
(B) New Rule 67.9.
(v) Shasta County APCD.
(A) New or amended Rule 2.6.
(vi) South Coast AQMD.
(A) New or amended Rules 1105 and 1111.
(B) New or amended Rules 1113, 1122, 1136, 1141 and 1145.
(vii) Ventura County APCD.
(A) New or amended Rule 30.
(viii) Madera County APCD.
(A) Amended Rule 416.
(149) Revised regulations for the following APCD's submitted on
January 20, 1983 by the Governor's designee.
(i) California State.
(A) New or amended California statewide regulations: Test Procedures
for Determining the Efficiency of Gasoline Vapor Recovery Systems at
Service Stations; Certification and Test Procedures for Vapor Recovery
Systems of Gasoline Delivery Tanks; Test Procedure for Gasoline Vapor
Leak Detection Using Combustible Gas Detector.
(150) Revised regulations for the following APCD's submitted August
2, 1983, by the Governor's designee.
(i) Kings County APCD.
(A) New Rule 414.4.
(ii) Yuba County APCD.
(A) Amended Rule 3.9.
(151) [Reserved]
(152) Amendments to ``Chapter 27--California Lead Control Strategy''
were submitted on February 22, 1984 by the Governor's designee.
(153) Revised regulations for the following APCD's were submitted on
March 14, 1984 by the Governor's designee.
(i) Lake County APCD.
(A) New or amended Rule 602.
(ii) North Coast Unified AQMD.
(A) New or amended Rules 100, 120, 130 [Paragraphs (d1) and (s5)],
160 (except (a) and non-criteria pollutants), 240, 500, 520, 600, 610
and Appendix B (except (D)(1)(e)).
(B) New or amended Rules, 130, 130 (b1, m2, n1, p5, s2), 200 (a),
(b), (c)(1-2), and (d), 220(c), and 260.
(C) Previously approved on December 5, 1984 and now deleted without
replacement Rules 600 and 610.
(iii) San Diego APCD.
(A) New or amended Rules 2, 52 and 53.
(B) Amended Rules 67.0 and 67.1 (deletion).
(iv) San Joaquin APCD.
(A) New or amended Rules 110, 202 and 407.
(B) Amended Rules 409.1 and 409.4.
(v) Bay Area AQMD.
(A) New Regulation 8, Rules 31 and 32.
(vi) Kern County APCD.
(A) Amended Rule 410.1.
(vii) South Coast AQMD.
(A) New or amended Rules 1108.1 and 1141.1.
(B) New Rule 1158, adopted 12-2-83.
(viii) Ventura County APCD.
(A) Amended Rule 74.2
(154) Revised regulations for the following APCD's were submitted on
April 19, 1984 by the Governor's designee.
(i) Mendocino County APCD.
(A) New or amended Regulation 1: Rules 100, 120, 130 [Paragraphs
(d1) and (s5)], 160 (except (a) and non-criteria pollutants), 240, 500,
520, 600, 610 and Appendix B (except (D)(1)(e)) and Regulation 2: Rules
101, 102, 200, 301, 302, 303, 304, 305, 401, 501, and 502.
(B) New or amended Rules, 130, 200, 220(a)(1&3), (b)(1, 2, 5, and
7), (c), and 260.
(C) Previously approved on December 5, 1984 and now deleted without
replacement Rules 600 and 610.
(ii) Monterey Bay Unified APCD.
(A) New or amended Rules 101, 200, 203 and 422.
(B) Amended Rule 426.
(iii) Sacramento County APCD.
(A) New or amended Rules 101, 102, 103, 403-410, 420, 501, 601, 602
and 701.
(B) Amended Rules 441, 442, 444-446 and 448-455.
(C) Previously approved on December 5, 1984 and now deleted without
replacement Rules 601 and 602.
(iv) San Luis Obispo County APCD.
(A) New or amended Rule 105.
(v) Shasta County APCD.
(A) New or amended Rules 1:2, 2:2 (repealed), 2:3 (repealed), 2:6
2:26 (repealed), 2:27 (repealed), and 3:2.
[[Page 166]]
(B) Amended Rule 3:4, adopted on January 3, 1984.
(vi) Bay Area AQMD.
(A) New or amended Regulation 8, Rules 6, 7, 29 and 33.
(B) Amended Regulation 9, Rule 4 adopted December 7, 1983.
(vii) South Coast AQMD.
(A) Amended Rule 1124.
(B) [Reserved]
(155) Revised regulations for the following APCD's submitted July
10, 1984, by the Governor's designee.
(i) Bay Area AQMD.
(A) New or amended Regulation 8, Rules 11, 34 and 35.
(ii) El Dorado County APCD.
(A) New or amended Rules 215, 216 (deletion), 216 and 217
(deletion).
(B) New or amended Rule 217.
(iii) Madera County APCD.
(A) New or amended Rules 409 and 410.
(B) New or amended Rules 203 and 404.
(iv) South Coast AQMD.
(A) Amended Rule 1113.
(B) New or amended Rules 401 and 1305.
(v) North Coast Unified AQMD.
(A) New or amended Regulation 2.
(B) New or amended Rules 130 (b2, m1, p3, and s7), Chapter II, 200
(c)(3-6) and 220 (a) and (b).
(vi) Shasta County APCD.
(A) Amended Rule 1:2.
(156) Revised regulations for the following APCD's were submitted on
October 19, 1984 by the Governor's designee.
(i) Bay Area AQMD.
(A) New or amended Rules 2-1 and 8-36.
(ii) Merced County APCD.
(A) New or amended Rules 112, 409.1, and 409.4.
(iii) North Coast Unified AQMD.
(A) New or amended Rules 160 and 460.
(B) Amended Rules 130(c, 1) and 240(e).
(iv) San Diego County APCD.
(A) New or amended Rules 61.0, 61.2, 61.8, and 67.3.
(v) Yolo-Solano APCD.
(A) New or amended Rule 2.21.
(vi) Northern Sonoma County APCD.
(A) New or amended Rules 130 (b2, m1, p3, p3a, and s7), Chapter II,
220(B).
(vii) South Coast AQMD.
(A) New or amended Rule 463, adopted 6-1-84 and 1141.2, adopted 7-6-
84.
(157) [Reserved]
(158) Revised regulations for the following Districts were submitted
on December 3, 1984 by the Governor's designee.
(i) Mendocino County APCD.
(A) New or amended Rules 1-160, 1-240, 1-460 and 2-502.2.
(B) New or amended Rules 130 (b2, m1, p3, s7), Chapter II, 220
(a)(2) and (b)(3, 4, 6, 8 and 9).
(159) Revised regulations for the following APCD's were submitted on
February 6, 1985 by the Governor's designee.
(i) Sacramento County APCD.
(A) Amended Rule 202 (except for a) sections 104 and 105 as they
apply to volatile organic compounds and nitrogen oxides, b) sections 109
and 229, and c) the portion of section 405 which concerns stack heights
[under NSR]).
(ii) Fresno County APCD.
(A) New or amended Rules 409.7 and 413.1, adopted on October 2,
1984.
(iii) Monterey Bay Unified APCD.
(A) New or amended Rules 100 to 106, 200 to 206, 208 to 214, 400,
401, 405, 406, 408 to 415, 417 to 422, 425 to 428, 500 to 506, 600 to
617, 700 to 713, 800 to 816, and 900 to 904, adopted on December 13,
1984.
(B) Previously approved on July 13, 1987 and now deleted without
replacement Rules 600 to 617 and 800 to 816.
(iv) Sacramento County APCD.
(A) New or amended Rules 201 (sections 100-400), 404 (sections 100-
300), and 443 (sections 100-400), adopted on November 20, 1984.
(B) Amended Rule 447 adopted November 20, 1984.
(v) South Coast AQMD.
(A) New or amended Rules 1104 and 1125, adopted on December 7, 1984.
(B) Amended Rule 1141, adopted on November 2, 1984.
(C) Amended Rule 1105 adopted September 21, 1984.
(D) New Rule 1117 adopted January 6, 1984.
(E) Previously approved on July 12, 1990 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rules 1105 and 1117.
[[Page 167]]
(vi) Stanislaus County APCD.
(A) New or amended Rules 202(O), 411, and 416.1, adopted on
September 18, 1984.
(vii) Yolo-Solano County APCD.
(A) Amended Rule 2.21.a.7. (a) and (b) adopted November 21, 1984.
(160) Revised regulations for the following APCD's were submitted on
April 12, 1985, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area AQMD.
(1) Revisions to Regulation 8, Rule 33, adopted on January 9, 1985.
(B) San Luis Obispo County APCD.
(1) New or amended Rules 201, 205, 405, and 406, adopted on November
13, 1984.
(C) Shasta County APCD.
(1) Amended Rule 2:1.514, adopted on May 29, 1984.
(D) San Diego County APCD.
(1) New Rule 67.10 adopted January 30, 1985.
(E) South Coast AQMD.
(1) Amended Rule 1108 adopted February 1, 1985.
(161) Revisions to the ozone and carbon monoxide nonattainment area
plans for the Fresno County portion of the San Joaquin Valley Air Basin
were submitted by the Governor on June 11, 1984.
(i) Incorporation by reference.
(A) State of California Air Resources Board Executive Order G-125-46
adopted May 11, 1984.
(B) Letters from the County of Fresno to the Bureau of Automotive
Repair dated March 14, 1984 and February 14, 1984 requesting
implementation of an I/M program in Fresno County.
(C) County of Fresno Resolution File Number 18-13 adopted February
14, 1984.
(D) Schedule to implement I/M in Fresno County, adopted on February
14, 1984.
(ii) Additional Information. The State submitted no additional
information.
(162) Revised regulations for the following APCD were submitted on
June 21, 1985 by the Governor's designee.
(i) Northern Sonoma County APCD.
(A) Amended Rule 220 (a).
(163) Rule 1304(e), Resource Conservation and Energy Projects,
adopted on March 7, 1980, submitted on April 3, 1980 (See
Sec. 52.220(c)(68)(i)), and conditionally approved on January 21, 1981
[See Sec. 52.232(a)(3)(i)(A)] is disapproved but only with respect to
projects whose application for a permit is complete after January 1,
1986.
(164) Revised regulations for the following APCD's were submitted on
October 16, 1985 by the Governor's designee.
(i) Incorporation by reference.
(A) Amador County APCD.
(1) New or amended Rules 301-319 and 501, adopted 6/16/81; and Rules
502-514 and 517-521, adopted 1/8/80.
(B) Northern Sonoma County APCD.
(1) Amended Rules 100, 120, 130 (d1 and s5), 500, 520, 600, and 610,
adopted 2/22/84, and amended Rule 200(a), adopted 7/19/83.
(2) Appendices A and B adopted on February 22, 1984.
(C) Ventura County APCD.
(1) Amended Rules 15, 54, 61, 64, 67, 69, 70, 74.3, 74.4, 74.5,
74.6, 74.8, 80, and 103, revised 7/5/83.
(2) Previously approved and now removed (without replacement), Rule
84.
(3) Previously approved on April 17, 1987 and now deleted without
replacement Rule 61.
(4) Rule 74.11 adopted on April 9, 1985.
(D) Yuba County APCD.
(1) Amended Rules 1.1, 2.0, 2.1, 2.3, 2.5, 2.6, 2.7, 2.9, 2.11, and
2.16, adopted 3/5/85.
(E) South Coast Air Quality Management District.
(1) Rule 1150.1, adopted on April 5, 1985.
(165) Revised regulations for the following APCD's were submitted by
the Governor's designee on November 12, 1985.
(i) Incorporation by reference.
(A) Northern Sonoma County APCD.
(1) Amended Rule 130 s4, adopted 7/9/85.
(B) South Coast Air Quality Management District.
(1) Amended Rule 221, adopted 1/4/85.
(166) A revised regulation for the following district was submitted
on December 2, 1983, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast AQMD.
(1) Amended Rule 466 adopted 10/7/83.
[[Page 168]]
(167) A revised regulation for the following district was submitted
on August 1, 1984, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County APCD.
(1) Amended Rule 74.7 adopted 7-3-84.
(168) Revised regulations for the following APCD's were submitted by
the Governor's designee on February 10, 1986.
(i) Incorporation by reference.
(A) Butte County APCD.
(1) New or amended Rules 101, 102, 250, 260, 261, 270, 301, 302,
303, 304, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317,
318, 320, 322, 323, 324, 325, 401, 402, 403, 405, 406, 407, 420, 421,
422, 423, 425, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611,
612, 613, 614, 615, 616, 617, 618, 619, 620, 621, 701, 702, 703, 704,
801, 802, 901, 902, and 3-3 (repealed), adopted August 6, 1985.
(2) New or amended Rules 202, 203, 204, 205, 210, 211, 212, 213,
214, 215, 220, 225, and 231 adopted August 6, 1985.
(3) Previously approved on February 3, 1987 and now deleted without
replacement Rules 601 to 618, 620 to 621, and 801 to 802.
(B) Lake County APCD.
(1) New Rules 650D, 651, and 1701Q, adopted December 10, 1985.
(C) Placer County APCD (Mountain Counties portion).
(1) Amended Rules 102, 312, 314, 315, 320, 505, 507, 803, 211A
(repealed), and 219M (repealed), adopted May 20, 1985.
(2) New or amended Rules 213, 307, and 324 adopted May 20, 1985.
(D) Sutter County APCD.
(1) Amended Rule 2.5, adopted October 15, 1985.
(E) Tehama County APCD.
(1) Amended Rules 2.12, 2.13, 2.14, 2.15, 2.16, 2.17, 5.2, 5.3, 5.6,
5.7, 5.8, 5.9, 5.10, 5.11, 5.12, 5.13, 5.15, 5.16, 5.17, 5.18, 5.20,
5.21, 5.22, and 5.23, adopted September 19, 1985.
(2) New or amended Rules 4.3, 4.8, 4.9 (a) and (b), 4.10, and 4.14
adopted September 10, 1985.
(3) Previously approved on February 3, 1987 and now deleted without
replacement Rules 5.2 to 5.3, 5.6 to 5.9, 5.11 to 5.12, 5.13, 5.15 to
5.18, and 5.20 to 5.23.
(F) Monterey Bay Unified APCD.
(1) New or amended Rules 416 and 418 adopted September 18, 1985.
(2) Rule 204, amended on July 17, 1985.
(G) San Diego County APCD.
(1) New or amended Rules 66 (w) and 67.8 (d) adopted September 17,
1985.
(H) South Coast AQMD.
(1) Amended Rule 1159 adopted December 6, 1985.
(2) Rule 1150.2, adopted on October 18, 1985.
(169) New and amended regulations submitted on June 4, 1986 by the
Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 404 and 405 adopted on May 7, 1976 and amended on February
7, 1986. Rule 1112.1 adopted on February 7, 1986.
(170) Revised regulations for the following APCD's were submitted on
August 12, 1986, by the Governor's designee.
(i) Incorporation by reference.
(A) Placer County Air Pollution Control District.
(1) Amended rules 101, 201, 305 (Mountain Counties portion), adopted
May 27, 1986.
(171) Revised regulations for the following APCD's were submitted on
November 21, 1986 by the Governor's designee.
(i) Incorporation by reference.
(A) Mendocino County APCD.
(1) Amended Rule 200(d), adopted on July 8, 1986.
(B) Placer County APCD.
(1) New Rule 225, adopted on June 17, 1986.
(C) San Joaquin County APCD.
(1) Amended Rules 411.2, 416, and 416.1, adopted on June 24, 1986.
(D) Shasta County APCD.
(1) New or amended Rules 1:1, 1:2 (except ``fugitive emissions''),
2:10, 2:23, 2:26, 2:27, 3:2, 3:3, 4:1, 4:2, and 4:7 adopted on July 22,
1986.
(2) Previously submitted to EPA on June 30, 1972 and approved in the
Federal Register on September 22, 1972 and now removed without
replacement, Rule 2:13.
(3) Previously submitted to EPA on July 19, 1974 and approved in the
Federal Register on August 22, 1977 and now removed without replacement,
Rules 3:8, 4:7, 4:9, 4:10, 4:11, 4:12, 4:13, 4:15, 4:16, 4:17, 4:18,
4:20, 4:21, and 4:22.
[[Page 169]]
(4) Previously submitted to EPA on October 13, 1977 and approved in
the Federal Register on November 14, 1978 and now removed without
replacement, Rules 4:14 and 4:19.
(5) Previously approved on April 12, 1989 and now deleted without
replacement Rule 4.1.
(172) Revised regulations for the following APCD's were submitted on
March 11, 1987, by the Governor's designee.
(i) Incorporation by reference.
(A) Siskiyou County APCD.
(1) New or amended Rules 1.1, 1.2 (A3, A4, A8, A9, B3, B4, C1, C5,
C6, C8, C10, D1, D2, E1, F1, H2, I2, I3, M3, M4, O1, P1, P3, P4, P8, R3,
R4, R6, S1, S2, S3, S5, S6, T2, V1), 1.3, 1.5, 2.3, 2.7, 2.8, 2.9, 2.10,
2.11, and 2.12 adopted on November 25, 1986.
(2) Previously submitted to EPA on February 21, 1972 and approved in
the Federal Register on May 31, 1972 and now removed without
replacement, Rule 1.2 (M).
(3) Previously submitted to EPA on July 25, 1973 and approved in the
Federal Register on August 22, 1977 and now removed without replacement,
Rule 2.13.
(B) Ventura County APCD.
(1) Amended Rule 23, adopted on October 21, 1986.
(173) Revised regulations for the following APCD's were submitted on
June 9, 1987 by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area AQMD.
(1) New Rules 2-1-401.6 and 2-1-401.7, adopted January 7, 1987.
(B) Imperial County APCD.
(1) New or amended Rules 102, 105, 108, 110, 113, 115, 203, 204,
205, 210, 401, 402, 403, 420, 421, 422, and 423, adopted November 19,
1985.
(C) Monterey Bay Unified APCD.
(1) Amended Rule 201 (introductory paragraph and subparagraphs (1)
through (8.6)), adopted December 17, 1986.
(2) Rule 200, amended on December 17, 1986.
(D) Tulare County APCD.
(1) Amended Rules 110 and 202 (introductory paragraph and
subparagraphs (a) through (d.7)), adopted May 13, 1986.
(E) San Diego County Air Pollution Control District.
(1) Amended Rules 61.7 and 61.8, adopted on January 13, 1987.
(174) Revised regulations for the following APCD's were submitted on
September 1, 1987 by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast AQMD.
(1) Amended Rule 212, adopted May 1, 1987.
(B) Ventura County APCD.
(1) Amended Rule 12, adopted June 16, 1987.
(175) Revised regulations for the following APCD's were submitted on
November 25, 1987, by the Governor's designee.
(i) Incorporation by Reference.
(A) Shasta County AQMD.
(1) Amended rules 1:2, 2:6.a.4.(c), 2:6.b, 2:7.a, 2:7.c,
2:8.c.2.(a), 2:8.c.3.(a), 2:8.c.4, and 2:19, adopted on July 28, 1987.
(B) Tehama County APCD.
(1) New or amended rules 1:2, 3:1, 3:6(1), 3:11(a), 3:12, 3:13.j,
3:14(10), 3:15, 4:3, and 4:24, adopted on August 4, 1987.
(C) Yolo-Solano APCD.
(1) Amended rule 3:7(d), adopted on August 12, 1987.
(176) Revised regulations for the following APCD's were submitted on
March 23, 1988 by the Governor's designee.
(i) Incorporation by reference.
(A) Siskiyou County Air Pollution Control District.
(1) New and amended rules 4.1, 4.1-1, 4.1-2, 4.2-1, 4.3, 4.4, 4.5,
4.6, 4.6-1, 4.7, 4.8, 4.9, 4.10, 4.11, 7.1, 7.2, 7.3, 7.4, 7.5-1, 7.5-2,
7.5-3, 7.6, and 7.7 adopted on October 27, 1987.
(B) Lake County Air Pollution Control District.
(1) Amended rules 431.5, 431.7, 432, 432.5, 433, 434, 436.5, 442,
1105, and 1107 adopted October 20, 1987.
(C) Lassen County Air Pollution Control District.
(1) Amended Articles I, II, III, IV, V, VI, and VII adopted August
11, 1987.
(D) Monterey Bay Unified Air Pollution Control District.
(1) Rule 429 adopted on September 16, 1987.
(177) Revised regulations for the following APCD's were submitted by
the Governor's designee on February 7, 1989.
(i) Incorporation by reference.
[[Page 170]]
(A) Ventura County Air Pollution Control District.
(1) Amended Rules 2 and 55 adopted May 24, 1988.
(2) Amended Rule 56 adopted May 24, 1988.
(B) Bay Area Air Quality Management District.
(1) Amended Regulation 4 adopted September 7, 1988.
(C) Mariposa County Air Pollution Control District.
(1) Amended Regulation III and Rules 300, 301, 302, 303, 304, 305,
306, 307, and 308 adopted July 19, 1988.
(D) Madera County Air Pollution Control District.
(1) Amended rules 106, 112, 114, 401, 403, 422, 424, 425, 501, 504,
505, 506, 518, 519, 601, 603, 605, 606, 609, 610, 611, 613, and 614
adoped on January 5, 1988.
(2) Previously approved on April 16, 1991 and now deleted without
replacement Rules 106, 501, 504 to 506, and 519.
(E) Bay Area Air Quality Management District.
(1) Rule 8-5 adopted on May 4, 1988.
(F) Lake County Air Quality Management District.
(1) Rules 248.5 and 270, adopted on December 6, 1988.
(2) Section (Rule) 1150, adopted on December 6, 1988.
(178) [Reserved]
(179) Revised regulations for the following APCD's were submitted on
March 26, 1990, by the Governor's designee.
(i) Incorporation by reference.
(A) Kings County Air Pollution Control District.
(1) Amended Rules 417 and 417.1 adopted on February 28, 1989.
(B) San Bernardino County Air Pollution District.
(1) Amended Rules 101, 102 (except fugitive liquid leak and fugitive
vapor leak), 103, 104, 105, and 106 adopted on December 19, 1988.
(C) Bay Area Air Quality Management District.
(1) Rule 8-44, adopted January 4, 1989.
(D) Ventura County Air Pollution Control District.
(1) Rule 74.7, adopted on January 10, 1989.
(E) Siskiyou County Air Pollution Control District.
(1) Rules 1.2 (except section V1), 1.4, 2.1, 2.2, 2.10. 4.1, 4.6,
6.1, and Appendix A, adopted on January 24, 1989.
(2) Rule 4.10 adopted on January 24, 1989.
(3) Rule 4.3, adopted on January 24, 1989.
(F) Lake County Air Quality Management District.
(1) Rule 1010, adopted on June 13, 1989.
(2) Section (Rule) 431.5, adopted on June 13, 1989.
(G) Tuolumne County Air Pollution Control District.
(1) Rules 101, 102, and Rule 300, adopted November 22, 1988.
(2) Rules 302 to 310, adopted on November 22, 1988.
(H) South Coast Air Quality Management District.
(1) Rule 1109 adopted on March 12, 1984 and amended on August 5,
1988.
(180) [Reserved]
(181) New and amended regulations for the following APCD were
submitted on October 16, 1990, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Rule 71.2, adopted on September 26, 1989.
(182) New and amended regulations for the following APCDs were
submitted on December 31, 1990, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 1175 and 1176, adopted on January 5, 1990.
(2) Rule 109, adopted on May 5, 1989.
(3) Rule 108, adopted on April 6, 1990.
(4) Rule 461, adopted on July 7, 1989.
(5) Rule 431.2, amended on May 4, 1990.
(B) Bay Area Air Quality Management District.
(1) Regulation 8, Rule 8, adopted on November 1, 1989.
(2) Amended Rule 8-28, adopted September 6, 1989.
(3) Rule 8-46, adopted July 12, 1989.
(4) Amended Regulation 8, Rule 16, adopted on August 2, 1989.
(5) Amended Regulation 8, Rule 11, adopted on September 20, 1989.
[[Page 171]]
(6) Regulation 2, Rule 1 adopted on November 1, 1989.
(C) San Luis Obispo County Air Pollution Control District.
(1) Rule 424, adopted on July 18, 1989.
(D) Santa Barbara County Air Pollution Control District.
(1) Amended Rule 323, adopted on February 20, 1990.
(E) San Diego County Air Pollution Control District.
(1) Amended Rules 101, 102, 103, and 108, adopted March 27, 1990.
(F) Modoc County Air Pollution Control District.
(1) Rules 4.1-2, 4.6, 4.6-1, and 4.9 adopted on January 3, 1989.
(2) Rule 4.11, adopted on January 3, 1989.
(3) Rule 1.2 and Rule 7.1, adopted May 1, 1989.
(G) Siskiyou County Air Pollution Control District.
(1) Rule 4.14, adopted on July 11, 1989.
(2) Rule 7.1, adopted July 11, 1989.
(183) New and amended regulations for the following APCD's were
submitted on April 5, 1991, by the Governor's designee.
(i) Incorporation by reference.
(A) San Diego County Air Pollution Control District.
(1) Rule 67.8, adopted on December 18, 1990.
(2) Rule 61.9, adopted on March 14, 1989, is now removed without
replacement as of April 19, 1994.
(3) Revised Rule 67.3, adopted on October 16, 1990.
(4) Amended Rule 61.4, adopted on October 16, 1990.
(5) Amended Rule 67.4, adopted July 3, 1990.
(6) Amended Rule 61.0, adopted on September 16, 1990.
(7) New Rule 67.12, adopted December 4, 1990.
(8) Previously approved on March 24, 1992 and now deleted without
replacement Rule 67.8.
(9) Amended Rule 67.18, adopted on July 3, 1990.
(10) Revised Rules 61.2, 61.3, and 67.5, adopted October 16, 1990.
(11) Amended Rule 61.1, adopted October 16, 1990.
(12) Rule 67.6, adopted on October 16, 1990.
(13) Rule 67.15, adopted on December 18, 1990.
(B) Ventura County Air Pollution Control District.
(1) Rules 74.5.1 and 74.5.2, adopted on December 4, 1990.
(2) Rule 71, adopted on September 11, 1990.
(3) Rule 74.13, adopted on January 22, 1991.
(4) Rule 74.16, adopted January 8, 1991.
(C) Placer County Air Pollution Control District.
(1) Amended Rule 217, adopted on September 25, 1990.
(2) Amended Rule 213, adopted on September 25, 1990.
(3) New Rule 410 and Amended Rule 223, adopted on September 25,
1990.
(4) Amended Rule 212, adopted September 25, 1990.
(5) Rule 216, adopted on September 25, 1990.
(D) Sacramento Metropolitan Air Quality Management District.
(1) Amended rules 443, adopted September 25, 1990, and 452, adopted
August 21, 1990.
(E)(1) [Reserved]
(2) Rule 316, adopted on July 10, 1990.
(F) Bay Area Air Quality Management District.
(1) Amended Regulation 8, Rule 43, adopted on June 20, 1990.
(2) Regulation 8, Rule 17, adopted on September 5, 1990.
(G) [Reserved]
(H) El Dorado County Air Pollution Control District.
(1) Regulation IX, Rules 900 through 914, adopted September 18,
1990.
(184) New and amended regulations for the following APCDs were
submitted on May 13, 1991, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Amended rule 445, adopted November 6, 1990.
(2) Amended Rules 442, adopted October 2, 1990, and 446, adopted
December 4, 1990.
(3) Previously approved on August 20, 1991 and now deleted without
replacement Rule 445.
(B) South Coast Air Quality Management District.
[[Page 172]]
(1) Rules 1102 and 1102.1, adopted on December 7, 1990.
(2) Rule 465, adopted on December 7, 1990, and Rule 1123, adopted on
December 7, 1990.
Editorial Note: At 57 FR 48459, Oct. 26, 1992, the following
paragraph (c)(184)(i)(B)(2) was added to Sec. 52.220.
(2) Rules 1162 and 1173, adopted on December 7, 1990.
(3) Rules 1153 and 1164, adopted on January 4, 1991, and December 7,
1990, respectively.
(4) New Rule 1174, adopted on October 5, 1990.
(5) Rule 1103, adopted on December 7, 1990.
(6) Rule 464, adopted on December 7, 1990.
(7) Rules 201, 203, 205, 209, 214 to 217 amended on January 5, 1990
and Rule 201.1 adopted on January 5, 1990.
(8) Rule 208, adopted on January 5, 1990.
(9) Previously approved on August 11, 1992 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1123.
(C) Bay Area Air Quality Management District.
(1) Rule 8-37, adopted on October 17, 1990.
(2) Regulation 6, adopted on December 19, 1990.
(D) San Diego County Air Pollution Control District.
(E) Yolo-Solano Air Quality Management District.
(1) Rule 2.24, adopted on November 14, 1990.
(F) Tehama County Air Pollution Control District.
(1) Rule 1.2, adopted April 25, 1989.
(2) Rule 3.12, adopted on April 25, 1989.
(185) New and amended regulations for the following APCD's were
submitted on May 30, 1991, by the Governor's designee.
(i) Incorporation by reference.
(A) Kern County Air Pollution Control District.
(1) Rules 410.6 and 410.6A, adopted on May 6, 1991.
(2) Rule 410.5, adopted on May 6, 1991.
(3) Rule 410.4A, adopted on May 6, 1991.
(4) Amended Rule 410.1, adopted on May 6, 1991.
(5) Amended Rules 414 and 414.1 and New Rule 414.5, adopted on May
6, 1991.
(6) Revised Rule 410.4, adopted on May 6, 1991.
(7) Rule 410.3 and Rule 412, adopted on May 6, 1991.
(8) [Reserved]
(9) Rule 410.7, adopted May 6, 1991.
(B) San Diego County Air Pollution Control District.
(1) Rule 67.2, adopted on May 21, 1991.
(2) Rule 67.7, adopted on May 21, 1991.
(3) [Reserved]
(4) Amended Rule 67.16, adopted on May 21, 1991.
(5) Rule 67.1, adopted on May 21, 1991.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rules 467.1 and 467.2, adopted on April 11, 1991.
(2) Rule 460.2, adopted on April 11, 1991.
(3) New Rule 460.1, adopted on April 11, 1991.
(4) New Rules 463.4, 464.1, and 464.2, adopted on April 11, 1991.
(5) New Rule 461.2, adopted on April 11, 1991.
(6) Amended Rules 465.3 and 466.1, adopted April 11, 1991.
(7) Previously approved on April 24, 1992 and now deleted without
replacement Rule 467.1.
(D) Placer County Air Pollution Control District.
(1) Amended Rule 215, adopted on September 25, 1990.
(186) New and amended regulations for the following APCDs were
submitted on October 25, 1991, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Amended Rules 447 adopted April 30, 1991.
(B) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 468.1, adopted on May 16, 1991.
(C) South Coast Air Quality Management District.
(1) Rule 1104, adopted March 1, 1991.
(D) Ventura County Air Pollution Control District.
(1) Rule 62.6, adopted on July 16, 1991.
(2) Rule 103, adopted on June 4, 1991.
[[Page 173]]
(E) Santa Barbara County Air Pollution Control District.
(1) Rule 105 adopted on July 30, 1991.
(F) Northern Sierra Air Pollution Control District.
(1) Rules 302 to 312, adopted on November 10, 1988.
(187) New and amended regulations for the following APCDs were
submitted on January 28, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 463.1, adopted on September 19, 1991.
(2) Rule 460.2 adopted on September 19, 1991.
(3) New Rule 463.2, adopted on September 19, 1991.
(4) New Rule 460.4, adopted on September 19, 1991.
(5) Rule 461.1 and Rule 465.2, adopted on September 19, 1991.
(6) Rule 465.1, adopted on September 19, 1991.
(B) Ventura County Air Pollution Control District.
(1) New Rule 74.17, adopted on September 17, 1991.
(2) Rule 74.1, adopted on November 12, 1991.
(3) New rules 150 to 159 amended on September 17, 1991.
(C) South Coast Air Quality Management District.
(1) Rule 1142, adopted on June 19, 1991.
(2) Rule 1135, adopted on July 19, 1991.
(3) Previously approved on December 13, 1994 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1142.
(D) San Diego County Air Pollution Control District.
(1) New rules 127, 128, and 130 amended on September 17, 1991.
(188) New and amended regulations for the following APCDs were
submitted on June 19, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara County Air Pollution Control District.
(1) Rule 339, adopted on November 5, 1991.
(2) Rule 331, adopted on December 10, 1991.
(3) Rule 342, adopted on March 10, 1992.
(4) Rule 329, adopted on February 25, 1992.
(B) San Bernardino County Air Pollution Control District.
(1) Rule 1116, adopted on March 2, 1992.
(C) South Coast Air Quality Management District.
(1) Rule 1171, adopted on August 2, 1991.
(2) Rule 465, amended on November 1, 1991.
(D) Ventura County Air Pollution Control District.
(1) Rule 74.18, adopted on January 28, 1992.
(2) Rule 74.6, adopted on December 10, 1991.
(3) Rule 74.3, adopted on December 10, 1991.
(E) [Reserved]
(F) Sacramento Metropolitan Air Quality Management District.
(1) Rules 448 and 449 adopted on December 17, 1991.
(189) New and amended regulations for the following APCDs were
submitted on September 14, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1115, adopted on March 6, 1992.
(2) Rule 1126, adopted on March 6, 1992.
(3) Rule 1128, adopted on February 7, 1992, and Rule 1141, adopted
on April 3, 1992.
(4) Rules 1125 and 1136, adopted on August 2, 1991.
(5) New Rule 1179, adopted March 6, 1992.
(6) Rule 109 adopted on March 6, 1992, and Rule 1106.1 adopted on
May 1, 1992.
(7) Rule 1141.1, adopted on November 4, 1983 and amended on March 6,
1992.
(B) Ventura County Air Pollution Control District.
(1) Rule 71.1 and Rule 71.3, adopted on June 16, 1992.
(2) Rule 74.10, adopted on June 16, 1992.
(3) Rule 74.14, adopted on May 26, 1992.
(C) Bay Area Air Quality Management District.
[[Page 174]]
(1) Rule 8-49, adopted on August 21, 1992.
(2) Regulation 9 Rule 1, amended on May 20, 1992.
(190) New and amended regulations for the following APCDs were
submitted on November 12, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Revised Rule 74.19, adopted August 11, 1992.
(2) Rule 74.2 revised on August 11, 1992.
(B) Bay Area Air Quality Management District.
(1) Rule 8-18, adopted on March 4, 1992.
(191) New and amended regulations for the following APCDs were
submitted on January 11, 1993, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1145, adopted on January 10, 1992.
(B) Santa Barbara County Air Pollution Control District.
(1) Rule 346, adopted on October 13, 1992.
(C) San Bernardino County Air Pollution Control District.
(1) Rule 463, adopted on November 2, 1992.
(D) Kern Couny Air Pollution Control District.
(1) Rule 412.1, adopted on November 9, 1992.
(192) New and amended regulations for the following APCDs were
submitted on April 6, 1993, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Air Quality Management District.
(1) Rule 456, adopted on February 23, 1993.
(2) Rule 454, adopted on February 23, 1993.
(3) Revised Rule 450, adopted February 23, 1993.
(193) New and amended regulations for the following APCDs were
submitted on May 13, 1993, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1106, adopted on August 2, 1991; Rule 1107, adopted on
August 2, 1991; and Rule 1151, adopted on September 6, 1991.
(2) Rule 1130 adopted on March 6, 1992.
(3) Rule 1122, adopted on April 5, 1991.
(B) San Luis Obispo County Air Pollution Control District.
(1) Rule 417, adopted February 9, 1993.
(C) Butte County Air Pollution Control District.
(1) Rule 241, adopted on January 12, 1993.
(D) Glenn County Air Pollution Control District.
(1) Section 51, adopted on March 16, 1993.
(194) New and amended regulations for the following APCDs were
submitted on November 18, 1993, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Rule 70, adopted on May 4, 1993; Rule 71, adopted on June 8,
1993; and Rule 71.4, adopted on June 8, 1993.
(2) Rule 59, adopted on September 15, 1992.
(3) Rule 74.15.1, adopted on May 11, 1993.
(4) Rule 74.21, adopted on April 6, 1993.
(5) Rule 74.20, adopted on June 8, 1993.
(B) Kern County Air Pollution Control District.
(1) Rule 410.4, adopted on July 12, 1993.
(2) Rule 425, adopted on August 16, 1993.
(3) Previously submitted to EPA on June 28, 1982 and approved in the
Federal Register on May 3, 1984 and now removed without replacement,
Rule 425.
(4) Rule 424 adopted on April 19, 1993.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4603, adopted on May 20, 1993.
(2) Rule 4621, adopted on May 20, 1993.
(3) Rule 4802, adopted on May 21, 1992, and amended on December 17,
1992.
(4) Rules 2031, 2070, 2080, and 2092 adopted on May 21, 1992 and
amended on December 17, 1992.
(D) Santa Barbara County Air Pollution Control District.
[[Page 175]]
(1) Rule 349, adopted on April 27, 1993.
(E) San Diego County Air Pollution Control District.
(1) Rule 67.12, adopted on April 6, 1993.
(2) Amended Rule 19, adopted April 6, 1993.
(F) Monterey Bay Unified Air Pollution Control District
(1) Rule 417, Rule 418, and Rule 427, adopted on August 25, 1993.
(2) Rule 425, adopted on August 25, 1993.
(3) Rule 420 and Rule 426, adopted on August 25, 1993.
(4) Previously submitted to EPA on February 6, 1975 and approved in
the Federal Register on July 13, 1987 and now removed without
replacement, Rule 428.
(5) Rule 300--Regulation 3, Part 4, Paragraph 4.4 adopted on June 9,
1993.
(G) Mendocino County Air Quality Management District.
(1) Rule 130 (p6), (t2), and (t3) adopted April 6, 1993.
(H) South Coast Air Quality Management District.
(1) Rule 403.1, adopted on January 15, 1993.
(195) New and amended regulations for the following APCDs were
submitted on February 11, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) San Diego Air Pollution Control District.
(1) Rule 67.17, adopted on September 21, 1993.
(B) Ventura County Air Pollution Control District.
(1) Rule 74.22, adopted on November 9, 1993.
(2) Rule 59, adopted on October 12, 1993.
(196) New and amended regulations for the following APCDs were
submitted on March 29, 1994 by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Sacramento Metropolitan AQMD rules 442, 443, 446, 447, and 452
adopted on November 16, 1993.
(B) Ventura County Air Pollution Control District.
(1) Rule 74.9, adopted on December 21, 1993.
(C) Santa Barbara County Air Pollution Control District.
(1) Rule 316, adopted on December 14, 1993.
(2) Rules 325 & 326, adopted on January 25, 1994 and December 14,
1993, respectively.
(3) Rule 343, adopted on December 14, 1993.
(D) Yolo-Solano Air Quality Management District.
(1) Rule 3.2, adopted on August 25, 1993; and rules 3.14 and 3.15,
adopted on September 22, 1993.
(E) Monterey Bay Unified Air Pollution Control District.
(1) Rule 213, amended on February 16, 1994.
(197) New and amended regulations for the following APCDs were
submitted on May 24, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 1162, 1173, 1175 and 1176, adopted on May 13, 1994.
(2) Rule 463, adopted on March 11, 1994.
(B) Bay Area Air Quality Management District.
(1) Rule 8-6, adopted on February 2, 1994. Rule 8-5, adopted on
January 20, 1993.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4622, adopted on February 17, 1994.
(2) Rule 4681, adopted on December 16, 1993.
(3) Rules 4302 and 4303, adopted on May 21, 1992 and amended on
December 16, 1993.
(D) Ventura County Air Pollution Control District.
(1) Rule 74.24, adopted on March 8, 1994.
(2) Rule 56, adopted on October 22, 1968, as amended on March 29,
1994.
(E) El Dorado County Air Pollution Control District.
(1) Rules 501, 523, 524, and 525 adopted on April 26, 1994.
(198) New and amended regulations for the following APCDs were
submitted on July 13, 1994, by the Governor's designee.
(i) Incorporation by reference.
[[Page 176]]
(A) Bay Area Air Quality Management District.
(1) Revised Rule 8-8, adopted on June 15, 1994.
(B) Placer County Air Pollution Control District.
(1) Rule 230, adopted on June 28, 1994.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4407, adopted on May 19, 1994.
(2) Rule 4682 adopted on June 16, 1994 and Rule 4684 adopted on May
19, 1994.
(3) Rule 4607, adopted on May 19, 1994.
(D) Sacramento Metropolitan Air Quality Management District.
(1) Rule 458, adopted on June 7, 1994.
(E) Mojave Desert Air Quality Management District.
(1) Rules 461 and 462, adopted on May 25, 1994.
(2) Rule 1117 adopted June 22, 1994.
(F) Monterey Bay Unified Air Pollution Control District.
(1) Rule 430, adopted on May 25, 1994.
(2) Rule 416, adopted April 20, 1994.
(G) [Reserved]
(H) South Coast Air Quality Management District.
(1) Rule 1146 and Rule 1146.1, adopted May 13, 1994.
(I) San Diego County Air Pollution Control District.
(1) Rule 67.10, adopted on June 15, 1994.
(2) Rule 60 adopted on May 17, 1994.
(J) Ventura County Air Pollution Control District.
(1) Rule 74.28, adopted on May 10, 1994.
(2) Rule 74.30 adopted May 17, 1994.
(3) Rule 64, amended June 14, 1994.
(4) Rule 54, amended on June 14, 1994.
(K) Santa Barbara County Air Pollution Control District.
(1) Rule 354, adopted June 28, 1994.
(199) New and amended regulations for the following APCDs were
submitted on September 28, 1994 by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Regulation 8, Rules 11 and 16 adopted on June 15, 1994, and
Regulation 8, Rule 28 adopted on June 1, 1994.
(2) Regulation 8, Rules 14 and 43 adopted on June 1, 1994, and
regulation 8, Rules 13, 23, 47 adopted on June 15, 1994.
(3) Rules 8-25 and 8-42, adopted on June 1, 1994 and Rule 8-50,
adopted on June 15, 1994.
(4) Rule 8-22, adopted on June 1, 1994.
(5) Rules 8-29, 8-33, and 8-39, adopted on June 1, 1994, and Rules
8-19 and 8-38, adopted on June 15, 1994.
(6) Rules 8-4, 8-7, 8-15, 8-31, and 8-41 adopted on June 1, 1994.
Rules 8-1, 8-2, 8-12, 8-20, 8-24, 8-30, 8-34, 8-35, and 8-40 adopted on
June 15, 1994. Rule 8-32 adopted on July 6, 1994.
(7) [Reserved]
(8) Regulation 2, Rule 2 and Rule 4 adopted on June 15, 1994.
(B) San Luis Obispo County Air Pollution Control District.
(1) Rule 419, adopted July 12, 1994.
(C) Monterey Bay Unified Air Pollution Control District.
(1) Rules 433 and 434, adopted June 15, 1994.
(D) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4352, adopted on September 14, 1994.
(2) Rule 4354, adopted on September 14, 1994.
(3) Rules 6010, 6020, 6040, 6050, 6060, 6070, 6080, 6081, 6090,
6100, 6110, 6120, 6130, 6140, and 6150 were adopted on May 21, 1992;
amended on December 17, 1992.
(4) Rule 4301, adopted on May 21, 1992, as amended on December 17,
1992.
(5) Rule 1010 adopted on June 18, 1992 and Rule 1130 adopted on June
18, 1992 and amended on December 17, 1992.
(6) Rules 1110, 1140, 1150, 2010, and 2040 amended on December 17,
1992.
(7) Rule 4202, adopted on December 17, 1992.
(E) Yolo-Solano Air Quality Management District.
(1) Rule 2.34, adopted on July 13, 1994.
(2) Rule 2.32 adopted on August 10, 1994.
(200) Program elements were submitted on November 13, 1992 by the
Governor's designee.
(i) Incorporation by reference.
(A) Small Business Stationary Source Technical and Environmental
Compliance Assistance Program, adopted on October 15, 1992.
(201) A plan for the following agency was submitted on November 7,
1994 by the Governor's designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
[[Page 177]]
(1) California's Opt-out Program, Executive Order G-125-145, dated
November 7, 1994.
(202) New and amended regulations for the following APCDs were
submitted on October 19, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Rule 2-1, adopted on June 15, 1994.
(B) Kern County Air Pollution Control District.
(1) Rule 425.3, adopted on October 13, 1994.
(C) San Diego County Air Pollution Control District. (1) Rule 67.4,
adopted on September 27, 1994.
(2) Rule 67.16, adopted on September 20, 1994.
(3) Rule 69.2, adopted on September 27, 1994.
(4) Rule 68, adopted on September 20, 1994.
(5) Rule 69.4, adopted on September 27, 1994.
(6) Rule 69.3, adopted on September 27, 1994.
(D) Mojave Desert Air Quality Management District.
(1) Rule 464, adopted August 24, 1994.
(E) Placer County Air Pollution Control District.
(1) Rule 250, adopted on October 17, 1994.
(2) Rule 233, adopted on October 6, 1994.
(F) Yolo-Solano Air Quality Management District.
(1) Rule 3.1, adopted on February 23, 1994.
(203) New and amended regulations for the following APCDs were
submitted on October 20, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) El Dorado County Air Pollution Control District.
(1) Rule 233 adopted on October 18, 1994.
(204) New and amended plans and regulations for the following
agencies were submitted on November 15, 1994, by the Governor's
designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
(1) Title 17, California Code of Regulations, Subchapter 8.5,
Consumer Products, Article 1, Antiperspirants and Deodorants, Sections
94500-94506.5 and Article 2, Consumer Products, Sections 94507-94517,
adopted on December 27, 1990, August 14, 1991, and September 21, 1992.
(2) Title 13, California Code of Regulations, Diesel Fuel
Regulations, Sections 2281-2282, adopted on August 22, 1989, June 21,
1990, April 15, 1991, October 15, 1993, and August 24, 1994.
(3) Title 13, California Code of Regulations, Reformulated Gasoline
Regulations, Sections 2250, 2252, 2253.4, 2254, 2257, 2260, 2261,
2262.1, 2262.2, 2262.3, 2262.4, 2262.5, 2262.6, 2262.7, 2263, 2264,
2266-2272, and 2296, 2297, adopted on April 1, 1991, May 23, 1991, and
September 18, 1992.
(4) Long Term Measures, Improved Control Technology for Light-Duty
Vehicles (Measure M2), Off-Road Industrial Equipment (Diesel), Consumer
Products Long-Term Program (Measure CP4), and Additional Measures
(Possible Market-Incentive Measures and Possible Operational Measures
Applicable to Heavy-Duty Vehicles), as contained in ``The California
State Implementation Plan for Ozone, Volume II: The Air Resources
Board's Mobile Source and Consumer Products Elements,'' adopted on
November 15, 1994.
(5) Mid-Term Measures, Accelerated Ultra-Low Emission Vehicle (ULEV)
requirement for Medium-Duty Vehicles (Measure M3), Heavy-Duty Vehicles
NOX regulations (Measure M5), Heavy-Duty Gasoline Vehicles
lower emission standards (Measure M8), Industrial Equipment, Gas & LPG--
3-way catalyst technology (Measure M11), Mid-Term Consumer Products
(Measure CP-2), as contained in The California State Implementation Plan
for Ozone, Volume II: The Air Resources Board's Mobile Source and
Consumer Products Elements, adopted on Nov. 15, 1994.
(6) State control measures: Accelerated Retirement of LDV's (Measure
M1), Early Introduction of 2g/bhp-hr Heavy Duty Diesel Vehicles (Measure
M4), Accelerated Retirement of Heavy-Duty Vehicles (Measure M7), Aerosol
Paints (Measure CP3), and California Department of Pesticide
Regulation's Pesticide Plan, as contained in ``The California State
Implementation Plan for Ozone, Volume II: The Air Resources Board's
Mobile Source and
[[Page 178]]
Consumer Products Elements,'' adopted on November 15, 1994, and tables
of local agency control measures and revisions to local Rate-of-Progress
plan elements as contained in ``The California State Implementation Plan
for Ozone, Volume IV: ``Local Plans,'' adopted on November 15, 1994.
(B) South Coast Air Quality Management District.
(1) Long Term Measures, Advance Technology for Coating Technologies
(Measure ADV-CTS-01), Advance Technology for Fugitives (Measure ADV-
FUG), Advance Technologies for Process Related Emissions (Measure ADV-
PRC), Advance Technologies for Unspecified Stationary Sources (Measure
ADV-UNSP), and Advance Technology for Coating Technologies (Measure ADV-
CTS-02), as contained in the ``1994 Air Quality Management Plan,''
adopted on September 9, 1994.
(2) Control measures, emissions inventory, modeling, and ozone
attainment demonstration, as contained in ``1994 Air Quality Management
Plan,'' adopted on September 9, 1994.
(C) San Diego Air Pollution Control District.
(1) Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-
of-Progress plan, modeling, and ozone attainment demonstration, as
contained in ``1994 Ozone Attainment and Rate-of-Progress Plans for San
Diego County,'' adopted on November 1, 1994.
(D) San Joaquin Valley Unified Air Pollution Control District.
(1) Control measures, emissions inventory, 15% Rate-of-Progress
plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment
demonstration, as contained in ``San Joaquin Valley Attainment and Rate-
of-Progress Plans,'' adopted on November 14, 1994.
(E) Ventura County Air Pollution Control District.
(1) Control measures, emissions inventory, 15% Rate-of-Progress
plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment
demonstration, as contained in ``1994 Air Quality Management Plan for
Ventura County,'' adopted on November 8, 1994.
(F) Mojave Desert Air Quality Management District.
(1) Control measures, emissions inventory, modeling, and ozone
attainment demonstration, as contained in ``Rate-of-Progress and
Attainment Demonstration Plans for the Mojave Desert,'' adopted on
October 26, 1994.
(205) New and amended plans for the following APCDs were submitted
on December 28, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Kern County Air Pollution Control District.
(1) Emissions inventory, modeling, and ozone attainment
demonstration, as contained in ``Rate-of-Progress and Attainment
Demonstration Plans for the Kern County Air Pollution Control
District,'' adopted on December 1, 1994.
(B) Bay Area Air Quality Management District.
(1) Amendments to the San Francisco Bay Area Redesignation Request
and Maintenance Plan for the National Ozone Standard and 1990 Emissions
Inventory adopted on September 7, 1994 by the Bay Area Air Quality
Management District, October 5, 1994 by the Metropolitan Transportation
Commission, and August 24, 1994 by the Association of Bay Area
Governments.
(2) Federal General Conformity Regulation, adopted on September 7,
1994.
(206) Amended rule for the following APCD was submitted on November
23, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) San Diego County Air Pollution Control District.
(1) Rule 67.3, adopted on November 1, 1994.
(207) New and amended regulations for the following APCDs were
submitted on November 30, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Placer County Air Pollution Control District.
(1) Rule 223, adopted on October 6, 1994.
(2) Rules 101, 102, 103, 201, 202, 203, 204, 208, 209, 210, 211,
213, 214, 217, 219, 220, 221, 222, 225, 226, 228, 406, 407, and 408,
adopted on October 19, 1993; deletion of 104 for Lake Tahoe Air Basin
and Mountain Counties Air Basin submitted on 08/21/ 79 and 10/15/79,
respectively.
[[Page 179]]
(B) El Dorado County Air Pollution Control District.
(1) Rule 224, adopted on September 27, 1994.
(2) Rule 231, adopted September 27, 1994.
(3) Rule 215, adopted on September 27, 1994.
(4) Rules 225 and 230 adopted September 27, 1994.
(5) Rule 502, adopted on November 8, 1994.
(C) Yolo-Solano Air Quality Management District.
(1) Rule 2.21, adopted on March 23, 1994.
(2) Rule 2.28, adopted on May 25, 1994.
(3) Rules 2.25 and 2.33, adopted April 27, 1994 and September 14,
1994, respectively.
(4) Rule 2.13 adopted May 25, 1994.
(5) Rule 2.35, adopted on September 14, 1994.
(6) Rule 2.29, adopted on May 25, 1994.
(7) Rule 2.31, adopted on April 27, 1994.
(8) Rule 2.23 adopted on March 23, 1994.
(D) Mojave Desert Air Quality Management District.
(1) Rule 1102, adopted October 26, 1994.
(2) Rule 1104 adopted September 28, 1994.
(3) Rule 1157 and Rule 1160, adopted on October 26, 1994.
(E) Monterey Bay Unified Air Pollution Control District.
(1) Rule 419, adopted on November 23, 1994.
(2) Appendix G General Conformity, adopted on October 19, 1994.
(F) Great Basin Unified Air Pollution Control District.
(1) Regulation XIII, adopted on October 5, 1994.
(G) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 9110, adopted on October 20, 1994.
(H) Santa Barbara County Air Pollution Control District.
(1) Rule 702, adopted on October 20, 1994.
(I) South Coast Air Quality Management District.
(1) Rule 1901, adopted on September 9, 1994.
(208) New and amended regulations for the following APCDs were
submitted on December 19, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Placer County Air Pollution Control District.
(1) Rule 410, adopted on November 3, 1994.
(2) Rule 212, adopted on November 3, 1994.
(209) Redesignation Request and Ozone Maintenance Plan for the
redesignation of the Monterey Bay Unified Air Pollution Control District
submitted on July 14, 1994 and November 14, 1994, respectively, by the
Governor's designee.
(i) Incorporation by reference.
(A) Maintenance Plan for the redesignation of the Monterey Bay Area
adopted on October 19, 1994 by the Monterey Bay Unified Air Pollution
Control District, October 12, 1994 by the Association of Monterey Bay
Area Governments, and October 6, 1994 by the Council of San Benito
County Governments.
(210) New and amended regulations for the following APCDs were
submitted on December 22, 1994 by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Rule 8-45, adopted on November 2, 1994.
(B) San Diego County Air Pollution Control District.
(1) Rule 67.18, adopted on December 13, 1994.
(C) Mojave Desert Air Quality Management District.
(1) Rule 1103, adopted on December 21, 1994.
(2) Rule 471, adopted on December 21, 1994.
(D) Monterey Bay Unified Air Pollution Control District.
(1) Rule 1002, adopted on November 23, 1994.
(E) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4651, adopted on December 17, 1992.
(F) Feather River Air Quality Management District.
(1) Rule 10.4, adopted on November 7, 1994.
(G) Placer County Air Pollution Control District.
[[Page 180]]
(1) Rule 508, adopted on November 3, 1994.
(H) Sacramento Metropolitan Air Quality Management District.
(1) Rule 104, adopted on November 3, 1994.
(211) Revised Clean Air Plans for ozone for the following APCDs
submitted on November 14, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara Air Pollution Control District
(1) TCM-5, Improve Commuter Public Transit Service, adopted on
November 2, 1994
(2) Emissions inventory, 15% Rate-of-Progress plan, and control
measures, as contrained in ``1994 Clean Air Plan for Santa Barbara
County,'' adopted on November 2, 1994.
(212) Ozone redesignation request for the Bay Area Air Quality
Management District submitted on November 5, 1993, by the Governor's
designee.
(i) Incorporation by reference.
(A) Redesignation request for the San Francisco Bay Area and the
Ozone Maintenance Plan for the National Ozone Standard adopted on
September 1, 1993 by the Bay Area Air Quality Management District,
September 22, 1993 by the Metropolitan Transportation Commission, and
September 16, 1993 by the Association of Bay Area Governments.
(213) California Statewide emission inventory submitted on March 30,
1995, by the Governor's designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
(1) 1990 Base-Year Emission Inventory for Ozone Nonattainment Areas
in California.
(i) Sacramento, San Diego, San Joaquin Valley, South Coast,
Southeast desert, Ventura.
(ii) Santa Barbara.
(iii) Monterey Bay Area.
(214) New and amended regulations for the following APCDs were
submitted on January 24, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1151, adopted on December 9, 1994.
(B) San Diego County Air Pollution Control District.
(1) Rule 61.1 adopted on January 10, 1995.
(C) Santa Barbara County Air Pollution Control District.
(1) Rule 337, adopted October 20, 1994.
(2) Rule 344, adopted on November 10, 1994.
(D) Ventura County Air Pollution Control District.
(1) Rule 74.15, adopted on November 8, 1994.
(2) Rule 74.26 and Rule 74.27, adopted on November 8, 1994.
(E) Placer County Air Pollution Control District.
(1) Rule 215, adopted on November 3, 1994.
(215) New and amended regulations for the following APCDs were
submitted on February 24, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 1125 and 1126, adopted on January 13, 1995.
(2) Rule 1153 adopted on January 13, 1995.
(3) Rule 1106, adopted on January 13, 1995.
(4) Rule 1164, adopted on January 13, 1995.
(5) Rule 1124, adopted January 13, 1995.
(6) Previously approved on July 14, 1995 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1106.
(B) Ventura County Air Pollution Control District.
(1) Rule 74.12 adopted on January 10, 1995.
(2) Rule 71 and Rule 71.5, adopted on December 13, 1994.
(3) Rule 74.18 adopted December 13, 1994.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4403, adopted on February 16, 1995.
(D) Yolo-Solano Air Pollution Control District.
(1) Rule 2.26 adopted November 9, 1994.
(2) Rule 2.37 adopted on November 9, 1994.
[[Page 181]]
(E) Imperial County Air Pollution Control District.
(1) Rule 925, adopted on November 29, 1994.
(216) New and amended regulations for the following APCDs were
submitted on March 31, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Mojave Desert Air Quality Management District.
(1) Rule 1116, adopted on February 22, 1995.
(2) Rule 221, adopted December 21, 1994.
(3) Rule 1159, adopted on February 22, 1995.
(4) Rule 1114 adopted February 22, 1995.
(B) Bay Area Air Quality Management District.
(1) Amended Regulation 2, Rule 1, Section 129 adopted on February 1,
1995; Amended Regulation 2, Rule 6, Sections 232, 234, 310, 311, 403,
404, 420, 421, 422, 423 adopted on February 1, 1995.
(217) New and amended regulations for the following APCDs were
submitted on February 28, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Amended Regulation 2, Rule 1, Sections 102, 129, 204, 213, 214,
215, 216, 217, 218, 219, 302, 408, 411 adopted November 3, 1993; and New
Regulation 2, Rule 6, Sections 206, 207, 210, 212, 213, 214, 218, 222,
230, 231, 301, 311, 401, 402, 403, 404, 420, 421, 422, 602 adopted
November 3, 1993.
(B) Lake County Air Pollution Control District.
(1) New Regulation 12, section 12.200 (a4), (c2), (d1), (d2), (d3),
(e3), (f1), (f2), (m1), (o1), (p1), (p2), (s3), and sections 12.800-
12.850, adopted October 19, 1993.
(C) South Coast Air Quality Management District.
(1) Rules 204, 206, and 210 amended on October 8, 1993.
(218) New and amended regulations for the Bay Area Air Quality
Management District were submitted on April 29, 1994 by the Governor's
designee.
(i) Incorporation by reference.
(A) New Regulation 2, Rule 6, Sections 310 and 423 adopted November
3, 1993.
(219) New and amended regulations for the following APCDs were
submitted on April 13, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara County Air Pollution Control District.
(1) Rule 339, adopted December 15, 1994.
(220) New and amended regulations for the following APCDs were
submitted on May 24, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara County Air Pollution Control District.
(1) Rule 323, adopted March 16, 1995.
(B)(1) Rule 218, adopted on February 9, 1995.
(2) Rule 236 adopted on February 9, 1995.
(3) Rule 244, adopted on February 9, 1995.
(C) South Coast Air Quality Management District.
(1) Rule 1121, adopted on March 10, 1995.
(D) San Diego County Air Pollution Control District.
(1) Rule 1501, adopted on March 7, 1995.
(221) New and amended regulations for the following APCDs were
submitted on May 25, 1995 by the Governor's designee.
(i) Incorporation by reference.
(A) Kern County Air Pollution Control District.
(1) Rule 411 and Rule 413, adopted on April 6, 1995.
(2) Rule 410.4, adopted on April 6, 1995.
(3) Rule 425.2, adopted on April 6, 1995.
(B) Butte County Air Quality Management District.
(1) Rule 1103, adopted on February 16, 1995.
(222) New and amended regulations for the following APCDs were
submitted on June 16, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 1107, 1115, and 1171 adopted on May 12, 1995.
[[Page 182]]
(2) Previously approved on July 14, 1995 and now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District Rule 1115.
(B) El Dorado County Air Pollution Control District.
(1) Rule 234, adopted on April 25, 1995.
(C) Sacramento Metropolitan Air Quality Management District.
(1) Rule 411, adopted on February 2, 1995.
(2) Rule 413, adopted on April 6, 1995.
(3) Rule 412, adopted on June 1, 1995.
(D) San Diego County Air Pollution Control District.
(1) Rule 67.24, adopted on March 7, 1995.
(223) Revised ozone transportation control measure (TCM) for the San
Joaquin Valley submitted on March 2, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Railroad Grade Separations TCM, adopted on September 14, 1994.
(224) New and amended regulations for the following APCDs were
submitted on August 10, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Rule 448 and rule 449, adopted on February 2, 1995.
(B) Ventura County Air Pollution Control District.
(1) Rule 70, adopted on May 9, 1995.
(2) Rule 220, adopted on May 9, 1995.
(3) Rule 74.5.2, adopted on May 5, 1995.
(C) Mojave Desert Air Quality Management District.
(1) Rules 1400, 1401, 1402, 1404. Adopted on June 28, 1995.
(2) Rule 103 amended on June 28, 1995.
(D) Monterey Bay Unified Air Pollution Control District.
(1) Rule 436, adopted on May 17, 1995.
(E) Santa Barbara County Air Pollution Control District.
(1) Amended Rule 370 adopted on June 15, 1995.
(225) New and amended regulations for the following APCDs were
submitted on October 13, 1995 by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 1130 and 1136 adopted September 8, 1995.
(2) Rule 462, revised on June 9, 1995.
(3) Rule 1166, adopted on July 14, 1995.
(4) Rule 1149, adopted on December 4, 1987 and amended on July 14,
1995.
(B) Placer County Air Pollution Control District.
(1) Rule 238, adopted June 8, 1995.
(2) Rule 212, adopted on June 8, 1995.
(3) Rule 239, revised June 8, 1995.
(4) Rule 235, adopted on June 8, 1995.
(5) Rule 216 adopted on June 8, 1995.
(C) El Dorado County Air Pollution Control District.
(1) Rules 236 and 237, adopted on July 25, 1995 and June 27, 1995,
respectively.
(2) Rule 235 adopted on June 27, 1995.
(3) Rule 520 adopted on June 27, 1995.
(D) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4602, adopted June 15, 1995.
(E) Monterey Bay Unified Air Pollution Control District.
(1) Rule 431, adopted on August 16, 1995.
(F)(1) Rule 330, adopted on April 21, 1995.
(G) Ventura County Air Pollution Control District.
(1) Rule 74.15.1 revised on June 13, 1995.
(226) Air Quality Management Plan for the following APCD was
submitted on September 11, 1991, by the Governor's designee.
(i) Incorporation by reference.
(A) Great Basin Unified Air Pollution Control District.
(1) Air Quality Management Plan for the Mammoth Lakes PM-10 Planning
Area adopted December 12, 1990.
(227) New regulation for the following APCD was submitted on October
18, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 2530, adopted on June 15, 1995.
(228) Air Quality Management Plans for the following APCD were
submitted on January 9, 1992, by the Governor's designee.
(i) Incorporation by reference.
(A) Great Basin Unified Air Pollution Control District.
(1) Revisions to the Air Quality Management Plan for Mammoth Lakes
[[Page 183]]
PM-10 Planning Area adopted November 6, 1991.
(i) Rule 431 adopted November 6, 1991.
(ii) Town of Mammoth Lakes Municipal Code Chapter 8.30 dated October
2, 1991.
(229) New and amended regulations for the following APCDs were
submitted on January 31, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 461, adopted on September 8, 1995.
(2) Rule 701, adopted on September 9, 1995.
(230) New and amended regulations for the following APCDs were
submitted on March 26, 1996, by the Governors designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Rule 74.7, adopted on October 10, 1995.
(2) Rule 74.23, adopted on October 10, 1995.
(B) South Coast Air Quality Management District.
(1) Rule 1134, adopted on December 7, 1995.
(2) Rule 102 amended on November 17, 1995.
(C) Kern County Air Pollution Control District.
(1) Rule 427, adopted on January 25, 1996.
(D) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4352, amended on October 19, 1995.
(231) New and amended regulations for the following APCDs were
submitted on May 10, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) Monterey Bay Unified APCD.
(1) Rules 207 and 215, adopted on March 20, 1996.
(B) Kern County Air Pollution Control District.
(1) Rule 102 and Rule 410.3, adopted on March 7, 1996.
(2) Rule 410.1, Rule 410.5, Rule 411, and Rule 414.5 amended on
March 7, 1996.
(3) Rule 414, adopted on March 7, 1996.
(4) Rule 410.4A, adopted on May 6, 1991 and amended on March 7, 1996
and Rule 410.7, adopted on June 29, 1981 and amended on March 7, 1996.
(5) [Reserved]
(6) Rule 410.4, adopted on June 26, 1979 and amended on March 7,
1996.
(7) Rules 413 adopted on April 18, 1972 and Rule 414.1 adopted on
January 9, 1979, both amended on March 7, 1996.
(C) Mojave Desert Air Quality Management District.
(1) Rule 2002, adopted on October 26, 1994.
(232) New regulations for the following APCD were submitted on March
21, 1994, by the Governor's designee:
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Regulation XX, adopted October 15, 1993.
(2) Previously approved on November 8, 1996 now deleted without
replacement for implementation in the Antelope Valley Air Pollution
Control District, Regulation XX.
(233) New and amended plans for the following agencies were
submitted on December 29, 1994, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) 15% Rate-of-Progress plan and Post-1996 Rate-of-Progress plan
for the Los Angeles-South Coast Air Basin Area, as contained in the
``Rate-of-Progress Plan Revision: South Coast Air Basin & Antelope
Valley & Coachella/San Jacinto Planning Area,'' adopted on December 9,
1994.
(B) Sacramento Metropolitan Air Quality Management District.
(1) Emissions inventory, Post-1996 Rate-of-Progress plan, modeling,
and ozone attainment demonstration, as contained in ``Sacramento Area
Attainment and Rate-of-Progress Plans,'' adopted by Sacramento
Metropolitan Air Quality Management District on December 1, 1994; by
Feather River Air Quality Management District on December 12, 1994; by
El Dorado County Air Pollution Control District on December 13, 1994; by
Yolo-Solano Air Pollution Control District on December 14, 1994; and by
Placer County Air
[[Page 184]]
Pollution Control District on December 20, 1994.
(234) The California Vehicle Inspection and Maintenance Program was
submitted on January 22, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
(1) Motor Vehicle Inspection and Maintenance Program adopted on
January 22, 1996.
(i) Health and Safety Code: Division 26, Part 5 Sec. 39032.5;
Chapter 5. Motor Vehicle Inspection Program, Article 1, Article 2,
Article 3, Article 4, Article 5, Article 6, Article 7, Article 8,
Article 9.
(ii) Business and Professions Code, Chapter 20.3, Automotive Repair,
Article 4, Sec. 9886, Sec. 9886.1, Sec. 9886.2, Sec. 9886.4.
(iii) Vehicle Code Sec. 4000.1, Sec. 4000.2, Sec. 4000.3,
Sec. 4000.6.
(iv) Title 16, California Code or Regulations, Division 33, Bureau
of Automotive Repair, Article 5.5, Motor Vehicle Inspection Program,
Sec. 3340.1, Sec. 3340.5, Sec. 3340.6, Sec. 3340.10, Sec. 3340.15,
Sec. 3340.16, Sec. 3340.16.5, Sec. 3340.16.6, Sec. 3340.17,
Sec. 3340.18, Sec. 3340.22, Sec. 3340.22.1, Sec. 3340.22.2,
Sec. 3340.22.3, Sec. 3340.23, Sec. 3340.24, Sec. 3340.28, Sec. 3340.29,
Sec. 3340.30, Sec. 3340.31, Sec. 3340.32, Sec. 3340.32.1, Sec. 3340.33,
Sec. 3340.33.1, Sec. 3340.35, Sec. 3340.35, Sec. 3340.36, Sec. 3340.41,
Sec. 3340.41.3, Sec. 3340.41.5, Sec. 3340.42, Sec. 3340.42.1.,
Sec. 3340.50, Sec. 3340.50.1, Sec. 3340.50.3, Sec. 3340.50.4,
Sec. 3340.50.5.
(235) [Reserved]
(236) New and amended plans for the following agencies were
submitted on June 13, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
(1) Letter dated June 13, 1996, from James D. Boyd to David
Howekamp, including ``Corrections to State and Local Measures''
(Attachment A) and ``Summary Emission Reduction Spreadsheets''
(Attachment C).
(237) New and amended plans for the following agencies were
submitted on July 10, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Revised rule adoption schedule, adopted on April 12, 1996.
(238) New and amended plans for the following agencies were
submitted on July 12, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) ``Revised Rule Adoption and Implementation Schedule'' (Table 4-
2) and ``Architectural Coatings'' (Appendix E-95, Tables E-43 and E-45)
contained in ``Ventura County 1995 Air Quality Management Plan
Revision,'' adopted on December 19, 1995.
(B) San Joaquin Valley Unified Air Pollution Control District.
(1) Post-1996 Rate-of-Progress plan, as contained in ``San Joaquin
Valley Revised Post-1996 Rate-of-Progress Plans,'' adopted on September
20, 1995.
(239) New and amended regulations for the following APCDs were
submitted on July 23, 1996, by the Governor's designee:
(i) Incorporation by reference.
(A) Mojave Desert Air Quality Management District.
(1) Rules 1300-1306, adopted on March 25, 1996.
(2) Rule 1115, adopted on March 2, 1992, and amended on April 22,
1996.
(B) South Coast Air Quality Management District.
(1) Rule 1128, adopted on May 4, 1979 and amended on March 8, 1996,
and Rule 1130, adopted on October 3, 1980 and amended on March 8, 1996.
(C) Kern County Air Pollution Control District.
(1) Rules 101, 112, 113, 114, and 115 amended on May 2, 1996.
(D) Ventura County Air Pollution Control District.
(1) Rule 2 amended on April 9, 1996.
(E) Bay Area Air Quality Management District.
(1) Rule 9-7 adopted on September 15, 1993, Rule 9-8 adopted on
January 20, 1993, Rule 9-9 adopted on September 21, 1994, and Rule 9-12
adopted on January 19, 1994.
(2) Rule 8-4, Rule 8-11, Rule 8-12, Rule 8-13, Rule 8-14, Rule 8-19,
Rule 8-20, Rule 8-23, Rule 8-29, Rule 8-31, Rule 8-32, Rule 8-38, Rule
8-43, Rule 8-45, Rule 8-50 amended on December 20, 1995.
(3) Rule 8-3, adopted on March 1, 1978, revised on December 20,
1995.
(4) Rule 9-11 amended November 15, 1995.
[[Page 185]]
(5) Rule 8-26, adopted on May 7, 1980 and amended on December 20,
1995.
(F) San Joaquin Valley Unified Air Pollution Control District.
(1) Rules 8010, 8020, 8030, 8040, 8060, and 8070 adopted on April
25, 1996.
(240) New and amended regulations for the following APCD were
submitted on August 28, 1996 by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rules 212, 1301, 1302, 1309, 1309.1, 1310, and 1313, adopted on
December 7, 1995, Rule 1303, adopted on May 10, 1996, and Rules 1304 and
1306, adopted on June 14, 1996.
(2) Rules 2000, 2001, 2002, 2004, 2006, 2007, 2011, 2011--Appendix
A, 2012, 2012--Appendix A, and 2015 adopted on October 15, 1993 and
amended on December 7, 1995.
(3) Rule 2012(j)(3)--Testing Guidelines (Protocol) for Alternative
Nitrogen Oxides Emission Rate Determination at Process Units, dated
March 31, 1994, adopted on December 7, 1995.
(4) Rule 2005 adopted on October 15, 1993 and amended on May 10,
1996.
(5) Rule 1136 adopted on September 16, 1983 and amended on June 14,
1996.
(241) New and amended regulations for the following APCD were
submitted on October 18, 1996 by the Governor's designee.
(i) Incorporationed by reference.
(A) San Diego County Air Pollution Control District.
(1) Rules 2, Definitions; 67.0, Architectural Coatings; 67.1,
Alternative Emission Control Plans; 67.2, Dry Cleaning Equipment Using
Petroleum-Based Solvents; 67.3, Metal Parts and Products Coating
Operations; 67.5, Paper, Film, and Fabric Coating Operations; 67.7,
Cutback and Emulsified Asphalts; 67.12, Polyester Resin Operations;
67.15, Pharmaceutical and Cosmetic Manufacturing Operations; 67.16,
Graphic Arts Operations; 67.17, Storage of Materials Containing Volatile
Organic Compounds; 67.18, Marine Coating Operations; and 67.24, Bakery
Ovens, adopted on May 15, 1996.
(2) Rule 67.4, revised on May 15, 1996.
(3) Rule 66, adopted on July 1, 1972, revised on July 25, 1995.
(4) Rule 19.3 adopted on May 15, 1996.
(5) Rule 67.19, adopted May 15, 1996.
(B) Yolo-Solano Air Quality Management District.
(1) Rule 2.27, revised on August 14, 1996.
(C) Ventura County Air Pollution Control District.
(1) Rule 74.19.1, adopted on June 11, 1996.
(D) Kern County Air Pollution Control District.
(1) Rules 416 and 417, adopted on April 18, 1972 and amended on July
11, 1996.
(242) New and amended regulations for the following APCDs were
submitted on November 26, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) Mojave Desert AQMD.
(1) Rule 1118, adopted on October 28, 1996.
(B) South Coast Air Quality Management District.
(1) Rule 1113, adopted on September 2, 1977 and amended on November
8, 1996.
(243) Transportation Air Quality Conformity Procedures and
Transportation Conformity Consultation Procedures for the following AQMD
were submitted on December 16, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) ``The San Francisco Bay Area Transportation Air Quality
Conformity Procedures,'' which includes sections 93.100-93.104 and
sections 93.106-93.136, adopted on November 6, 1996.
(2) ``The San Francisco Bay Area Transportation Air Quality
Conformity Interagency Consultation Procedures,'' adopted on November 6,
1996.
(244) New and amended regulations for the following APCDs were
submitted on March 3, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Monterey Bay Unified Air Pollution Control District.
(1) Rule 101 revised on November 13, 1996.
(2) Rule 404, adopted on October 16, 1996.
(3) Rule 207, amended on December 18, 1996.
(4) Rule 434, adopted on December 18, 1996.
(5) Rule 426 revised December 18, 1996.
[[Page 186]]
(B) San Diego County Air Pollution Control District.
(1) Amended Rule 10, adopted July 25, 1995.
(C) Mojave Desert Air Quality Management District.
(1) Rule 1114 adopted on March 2, 1992 and amended on November 25,
1996.
(D) South Coast Air Quality Management District.
(1) Rule 1130.1, adopted on August 2, 1991 and amended on December
13, 1996.
(E) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 6030 adopted on May 21, 1992; amended on November 13, 1996.
(F) Santa Barbara County Air Pollution Control District.
(1) Rule 323 revised July 18, 1996.
(245) New and amended regulations for the following APCDs were
submitted on March 26, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Yolo-Solano Air Quality Management District.
(1) Rule 3.4, adopted on December 11, 1996.
(B) San Diego County Air Pollution Control District.
(1) Amended Rule 21, adopted November 29, 1994.
(C) Monterey Bay Unified Air Pollution Control District.
(1) Rule 430, amended on January 15, 1997.
(246) New and amended regulations for the following APCDs were
submitted on October 28, 1996, by the Governor's designee.
(i) Incorporation by reference.
(A) Northern Sierra Air Quality Management District.
(1) Rules 101, 202, 203, 204, 206, 207, 208, 209, 210, 221, 222,
223, 225, 300, 301, 314, 315, and 317, adopted on September 11, 1991,
Rule 102 adopted on May 11, 1994, Rule 313 adopted on June 10, 1992, and
Rule 316 adopted on August 14, 1996.
(2) Rule 211, adopted on September 11, 1991.
(247) New and amended plans for the following agency were submitted
on February 5, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Carbon monoxide emissions inventory, VMT forecasts and
commitments to monitor actual VMT levels and revise and replace the VMT
projections as needed in the future, as contained in the South Coast
1997 Air Quality Management Plan.
(2) Nitrogen dioxide attainment plan and maintenance plan, as
contained in the South Coast 1997 Air Quality Management Plan, adopted
on November 15, 1996.
(3) Baseline and projected emissions inventories and ozone
attainment demonstration, as contained in the South Coast 1997 Air
Quality Management Plan for ozone.
(248) New and amended regulations for the following APCDs were
submitted on August 1, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) San Diego County Air Pollution Control District
(1) Rule 67.10 adopted on June 25, 1997.
(2) Rule 67.9, adopted on April 30, 1997.
(3) Rules 52, 53, 54, amended on January 27, 1997.
(B) South Coast AQMD.
(1) Rule 1124, adopted on December 13, 1996.
(2) Rule 403, amended on February 14, 1997, and Rule 1186, adopted
on February 14, 1997.
(3) Rule 1145, adopted on July 8, 1983 and amended on February 14,
1997.
(C) Placer County Air Pollution Control District.
(1) Rule 239, adpoted on November 3, 1994 and amended on February
13, 1997.
(D) Mojave Desert Air Quality Management District.
(1) Rule 1157, amended May 19, 1997.
(E) Ventura County Air Pollution Control District.
(1) Rule 70 revised on May 13, 1997.
(F)(1) Regulation 8, Rule 45, adopted on November 6, 1996.
(249) New and amended regulations for the following APCD's were
submitted on September 8, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1122, adopted on March 2, 1979 and amended on July 11,
1997.
[[Page 187]]
(2) Rule 701, amended on June 13, 1997.
(B) Kern County Air Pollution Control District.
(1) Rule 425.2 adopted on October 13, 1994 and amended on July 10,
1997.
(250) New regulations for the following APCD were submitted on
October 31, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara County Air Pollution Control District.
(1) Rule 1301 adopted on September 18, 1997.
(251) New and amended plans for the following agency were submitted
on November 5, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Commitments to adopt and implement control measures contained in
the Ventura 1997 Air Quality Management Plan, adopted on October 21,
1997.
(252) Air Quality Management Plan for the following APCD was
submitted on December 28, 1992, by the Governor's designee.
(i) Incorporation by reference. (A) San Joaquin Valley Unified Air
Pollution Control District.
(1) Federal 1992 Air Quality Attainment Plan for Carbon Monoxide and
Appendices adopted on November 18, 1992.
(253) Carbon Monoxide Redesignation Request and Maintenance Plan for
ten federal planning areas submitted on July 3, 1996, by the Governor's
designee.
(i) Incorporation by reference.
(A) California Air Resources Board. (1) Carbon Monoxide
Redesignation Request and Maintenance Plan for the following areas:
Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized
Area, Lake Tahoe North Shore, Lake Tahoe South Shore, Modesto Urbanized
Area, Sacramento Area, San Diego Area, San Francisco-Oakland-San Jose
Area, and Stockton Urbanized Area adopted on April 26, 1996.
(254) New and amended regulations for the following APCDs were
submitted on March 10, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) San Joaquin Valley Unified Air Pollution Control District
(1) Rule 4401 adopted on January 15, 1998.
(2) Rule 4605, adopted on December 19, 1991 and amended on December
19, 1996.
(3) Rules 4602 and 4607, adopted on April 11, 1991 and amended on
September 17, 1997.
(4) Rule 4661, adopted on December 17, 1992.
(B) Northern Sonoma County Air Pollution Control District.
(1) Rule 130 amended on July 25, 1995.
(C) Santa Barbara County Air Pollution Control District.
(1) Rule 102 amended on April 17, 1998.
(2) Rule 339, adopted on November 5, 1991 and revised on April 17,
1997.
(3) Rule 321, adopted on February 24, 1971 and revised on September
18, 1997.
(4) Rule 342 amended on April 17, 1997.
(5) Rule 316 revised on April 17, 1997.
(D) South Coast Air Quality Management District.
(1) Rule 102 amended on June 13, 1997.
(2) Rule 1151, adopted on July 8, 1988 and amended on June 13, 1997,
and Rule 1171, adopted on August 2, 1991 and amended on June 13, 1997.
(3) Rule 1302, amended December 7, 1995.
(E) Antelope Valley Air Pollution Control District.
(1) Resolution No. 97-01 dated July 1, 1997.
(2) Rules 101 and 102 amended on August 19, 1997 and Rule 103
amended on September 16, 1997.
(F) Bay Area Air Quality Management District.
(1) Regulation 5, adopted on November 2, 1994.
(G) Monterey Bay Unified Air Pollution Control District.
(1) Rule 431, adopted on December 17, 1997.
(H) Mojave Desert Air Quality Management District.
(1) Rules 474, 475, and 476 adopted on August 25, 1997.
(2) Rule 1158, adopted on February 22, 1995 and amended on August
25, 1997.
(I) Sacramento Metropolitan Air Quality Management District.
(1) Rule 414, adopted August 1, 1996.
(J) Lake County Air Quality Management District.
[[Page 188]]
(1) Rule 640, as amended on July 15, 1997; and Rule 1350, adopted on
October 15, 1996.
(2) Sections (Rules) 433, adopted on July 15, 1997.
(K) Ventura County Air Pollution Control District.
(1) Rule 59, adopted on October 6, 1969 and amended on July 15,
1997.
(255) New and amended regulations for the following APCD's were
submitted on May 18, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Rule 450, adopted on July 23, 1981 and amended on December 5,
1996, and Rule 459, adopted on December 7, 1995 and amended on October
2, 1997.
(2) Rules 101, 442, 443, 447, 452, 456, and 458, adopted on
September 5, 1996.
(3) Rule 454, adopted on June 5, 1979 and amended on April 3, 1997.
(4) Rule 413, amended May 1, 1997.
(B) North Coast Unified Air Quality Management District.
(1) Rule 130 amended September 26, 1997.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 1020, amended December 18, 1997.
(D) Lake County Air Quality Management District.
(1) Rule 1002, as amended on March 19, 1996.
(E) Placer County Air Pollution Control District.
(1) Rule 102, adopted June 19, 1997.
(256) New and amended regulations for the following APCDs were
submitted on June 23, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Regulation 1, revised on November 3, 1993.
(2) Rule 8-51, adopted on November 18, 1992 and amended on January
7, 1998.
(B) San Diego County Air Pollution Control District.
(1) Rule 50, adopted on August 13, 1997.
(C) Kern County Air Pollution Control District.
(1) Rule 410.3, adopted on June 26, 1979 and revised on May 7, 1998.
(2) Rule 409, adopted on April 18, 1972, as amended on May 7, 1998.
(D) Antelope Valley Air Pollution Control District.
(1) Rule 701 was amended on January 20, 1998.
(E) El Dorado County Pollution Control District .
(1) Rule 239 adopted on March 24, 1998.
(F) Ventura County Air Pollution Control District.
(1) Rule 74.10, adopted on September 29, 1981 and amended on March
10, 1998.
(G) Sacramento Metropolitan Air Quality Management District.
(1) Rule 447 amended on April 2, 1998.
(257) Plan revisions for the Coachella Valley Planning Area were
submitted on February 16, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Fugitive dust control ordinances for: City of Cathedral City
Ordinance No. 377, adopted on February 18, 1993; City of Coachella
Ordinance No. 715, adopted on October 6, 1993; City of Desert Hot
Springs Ordinance No. 93-2, adopted on May 18, 1993; City of Indian
Wells Ordinance No. 313, adopted on February 4, 1993; City of Indio
Ordinance No. 1138, adopted on March 17, 1993; City of La Quinta
Ordinance No. 219, adopted on December 15, 1992; City of Palm Desert
Ordinance No. 701, adopted on January 14, 1993; City of Palm Springs
Ordinance No. 1439, adopted on April 21, 1993; City of Rancho Mirage
Ordinance No. 575, adopted on August 5, 1993; and County of Riverside
Ordinance No. 742, adopted on January 4, 1994.
(258) New and amended regulations for the following APCD's were
submitted on June 3, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) Monterey Bay Unified Air Pollution Control District.
(1) Rule 433, adopted on June 15, 1994 and revised on March 26,
1997.
(2) Rule 215, amended on March 26, 1997.
(3) Rule 425, adopted on March 26, 1997.
[[Page 189]]
(259) New and amended regulations for the following APCDs were
submitted on December 3, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) Yolo-Solano Air Quality Management District.
(1) Rule 10.3, adopted on February 8, 1995.
(260) New and amended regulations for the following APCDs were
submitted on October 27, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) Sacramento Metropolitan Air Quality Management District.
(1) Rule 101, amended on September 3, 1998.
(261) New and amended regulations for the following APCDs were
submitted on January 12, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) Monterey Bay Unified Air Pollution Control District.
(1) Rule 101, adopted November 12, 1998.
(262) New and amended regulations for the following APCDs were
submitted on February 16, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) Bay Area Air Quality Management District.
(1) Regulation 1, adopted on October 7, 1998.
(B) Ventura County Air Pollution Control District.
(1) Rule 2, adopted November 10, 1998.
(2) Rule 74.24.1, adopted on November 10, 1998.
(C) South Coast Air Quality Management District.
(1) Rule 1107, adopted on June 1, 1979 and amended on August 14,
1998.
(2) Rule 1151, adopted on December 11, 1998.
(D) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4606 adopted on December 19, 1991 and amended on December
17, 1998.
(263) New and amended regulations for the following APCDs were
submitted on May 13, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 1103, adopted on March 12, 1999.
(2) Rule 102 adopted on February 4, 1977 and amended on June 12,
1998.
(3) Rules 403 and 1186, amended on December 11, 1998.
(B) Santa Barbara County Air Pollution Control District.
(1) Rule 102 adopted on January 21, 1999.
(2) Rule 351 adopted on August 24, 1993 and amended on August 20,
1998.
(C)(2) Rule 464, adopted on July 23, 1998.
(264) New and amended regulations for the following APCDs were
submitted on June 3, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 462, adopted on May 14, 1999.
(2) Rule 1106.1, adopted on May 1, 1992, and amended on February 12,
1999.
(B) Yolo-Solano Air Quality Management District.
(1) Rule 2.30, adopted on April 14, 1999.
(C) Ventura County Air Pollution Control District.
(1) Rule 64, adopted on April 13, 1999.
(265) New and amended plans for the following agencies were
submitted on May 20, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) California Air Resources Board.
(1) Executive Order G-99-037, dated May 20, 1999, State commitment
to continue working with U.S. EPA and the affected parties to achieve
the emission reductions identified in the SIP for federal measures, and
to adopt by December 31, 2000, and submit as a SIP revision, a revised
attainment demonstration for the federal one-hour ozone standard in the
South Coast Air Basin, and adopt by December 31, 2001, control measures
needed to achieve any additional emission reductions which are
determined to be appropriate for ARB; Attachment A, update to the 1994
ozone SIP for the South Coast.
(266) New and amended regulations for the following APCDs were
submitted on September 29, 1998 by the Governor's designee.
(i) Incorporation by reference.
[[Page 190]]
(A) South Coast Air Quality Management District.
(1) Rule 1168, adopted on April 7, 1989, and amended February 13,
1998.
(2) Rule 431.1, adopted on November 4, 1997 and amended on June 12,
1998.
(267) New plan for Owens Valley PM-10 Planning Area for the
following agency was submitted on December 10, 1998 by the Governor's
designee.
(i) Incorporation by reference.
(A) Great Basin Unified APCD.
(1) Owens Valley PM-10 Planning Area Demonstration of Attainment
State Implementation Plan, Section 7-4, Commitment to adopt 2003 SIP
Revision and Section 8-2, the Board Order adopted on November 16, 1998
with Exhibit 1.
(268) New and amended regulations for the following agencies were
submitted on July 23, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 2005 adopted on April 9, 1999.
(B) Mojave Desert Air Quality Management District.
(1) Rule 1116 revised on April 26, 1999.
(C) Lake County Air Quality Management District.
(1) Section (Rule) 226.5, adopted on September 13, 1988.
(269) New and amended regulations for the following APCDs were
submitted on September 7, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) Kern County Air Pollution Control District.
(1) Rule 102, adopted on April 18, 1972 and amended on July 1, 1999.
(B) San Diego County Air Pollution Control District.
(1) Rule 2, adopted on June 30, 1999.
(C) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 1020, adopted on June 18, 1992 and amended on June 17,
1999.
(D) South Coast Air Quality Management District.
(1) Rule 102, adopted on February 4, 1997 and amended on April 9,
1999.
(270) New and amended regulations for the following APCDs were
submitted on October 29, 1999, by the Governor's designee.
(i) Incorporation by reference.
(A) Ventura County Air Pollution Control District.
(1) Rule 37 adopted September 14, 1999.
(B) Monterey Bay Unified Air Pollution Control District.
(1) Rule 207, amended on September 15, 1999.
(C) South Coast Air Quality Management District.
(1) Amended Rule 465, adopted on August 13, 1999.
(2) Rule 1104 adopted on April 7, 1978 and amended on August 13,
1999.
(D) Santa Barbara County Air Pollution Control District.
(1) Rule 353, adopted on August 19, 1999.
(E) Antelope Valley Air Pollution Control District.
(1) Rule 1151 adopted on July 20, 1999.
(271) New and amended regulations for the following agencies were
submitted on August 22, 1997, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) Rule 2002 adopted on February 14, 1997.
(272) New and amended plan for the following agency was submitted on
February 4, 2000, by the Governor's designee.
(i) Incorporation by reference.
(A) South Coast Air Quality Management District.
(1) SCAQMD commitment to adopt and implement short- and
intermediate-term control measures; SCAQMD commitment to adopt and
implement long-term control measures; SCAQMD commitment to achieve
overall emissions reductions for the years 1999-2008; SCAQMD commitment
to implement those measures that had been adopted in regulatory form
between November 1994 and September 1999; rate-of-progress plan for the
1999, 2002, 2005, 2008, and 2010 milestone years; amendment to the
attainment demonstration in the 1997 Air Quality Management Plan for
ozone; and motor vehicle emissions budgets for purposes of
transportation conformity, as contained in the 1999 Amendment to the
South Coast 1997 Air Quality Management Plan.
[[Page 191]]
(273) New and amended regulations for the following APCD's were
submitted on August 21, 1998, by the Governor's designee.
(i) Incorporation by reference.
(A) San Joaquin Valley Unified Air Pollution Control District.
(1) Rule 4621, amended on June 18, 1998.
(274) New and amended regulations for the following APCD were
submitted on June 29, 1995, by the Governor's designee.
(i) Incorporation by reference.
(A) Mojave Desert Air Quality Management District.
(1) Rule 1161, adopted on June 28, 1995.
(275) [Reserved]
(276) New and amended regulations for the following APCDs were
submitted on February 23, 2000, by the Governor's designee.
(i) Incorporation by reference.
(A) Monterey Bay Unified Air Pollution Control District.
(1) Rules 101 and 102, adopted on December 15, 1999.
(277) New and amended regulations for the following APCDs were
submitted on March 28, 2000, by the Governor's designee.
(i) Incorporation by reference.
(A) Santa Barbara County Air Pollution Control District.
(1) Rule 330, adopted on June 11, 1979 and amended on January 20,
2000.
[37 FR 10850, May 31, 1972]
Editorial Notes: 1. For Federal Register citations affecting
Sec. 52.220, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
2. At 65 FR 20913, Apr. 19, 2000, paragraph (c)(263)(i)(C)(2) was
added; however paragraph (c)(263)(i)(C) and (c)(263)(i)(C)(1) did not
exist in the 1999 edition of this volume.
3. At 65 FR 34104, May 26, 2000 paragraph (c)(248)(i)(F)(1) was
added; however paragraph (c)(248)(i)(F) did not exist in the 1999
edition of this volume.
Effective Date Notes: 1. At 65 FR 31096, May 16, 2000, Sec. 52.220
was amended by adding paragraphs (c)(275) and (276), effective July 17,
2000.
2. At 65 FR 31270, May 17, 2000, Sec. 52.220 was amended by adding
paragraph (c)(159)(v)(E), revising paragraph (c)(184) introductory text,
and adding paragraphs (c)(184)(i)(B)(9) and (c)(222)(i)(A)(2), effective
July 17, 2000. For the convenience of the user, the superseded text is
set forth as follows:
Sec. 52.220 Identification of plan.
* * * * *
(c) * * *
(184) New and amended regulations for the following APCDs were
submitted on y 13, 1991, by the Governor's designee.
* * * * *
3. At 65 FR 33260, May 23, 2000, Sec. 52.220 was amended by removing
paragraph (c)(179)(H), effective July 24, 2000.
4. At 65 FR 36351, June 8, 2000, Sec. 52.220 was amended by adding
paragraph (c)(277), effective Aug. 7, 2000.
Sec. 52.221 Classification of regions.
The California plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
----------------------------------------------------------
Air quality control region Photochemical
Particulate Sulfur Nitrogen Carbon oxidants
matter oxides dioxide monoxide (hydrocarbons)
----------------------------------------------------------------------------------------------------------------
North Coast Intrastate............................... II III III III III
San Francisco Bay Area Intrastate.................... II II III I I
North Central Coast Intrastate....................... II III III III I
South Central Coast Intrastate....................... III III III III III
Metropolitan Los Angeles Intrastate.................. I II I I I
Northeast Plateau Intrastate......................... III III III III III
Sacramento Valley Intrastate......................... II III III I I
San Joaquin Valley Intrastate........................ I III III I I
Great Basin Valley Intrastate........................ III III III III III
Southeast Desert Intrastate.......................... I III III III I
San Diego Intrastate................................. II III III I I
Lake County Intrastate............................... II III III III III
Lake Tahoe Intrastate................................ II III III I I
Mountain Counties Intrastate......................... II III III I I
----------------------------------------------------------------------------------------------------------------
[[Page 192]]
[37 FR 10850, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 46
FR 3884, Jan. 16, 1981]
Sec. 52.222 Negative declarations.
(a) The following air pollution control districts submitted negative
declarations for volatile organic compound source categories to satisfy
the requirements of section 182 of the Clean Air Act, as amended. The
following negative declarations are approved as additional information
to the State Implementation Plan.
(1) Mojave Desert Air Quality Management District.
(i) Natural Gas and Gasoline Processing Equipment and Chemical
Processing and Manufacturing were submitted on July 13, 1994 and adopted
on May 25, 1994.
(ii) Asphalt Air Blowing was submitted on December 20, 1994 and
adopted on October 26, 1994.
(iii) Vacuum Producing Devices or Systems was submitted on December
29, 1994 and adopted on December 21, 1994.
(iv) Synthetic Organic Chemical Manufacturing Industry (SOCMI)
Distillation, SOCMI Reactors, SOCMI Batch Processing, Offset
Lithography, Industrial Wastewater, Plastic Parts Coating (Business
Machines), Plastic Parts (Other), and Ship Building were submitted on
August 7, 1995 and adopted on June 28, 1995.
(2) Sacramento Metropolitan Air Quality Management District.
(i) Plastic Parts Coating: Business Machines and Plastic Parts
Coating: Other were submitted on June 6, 1996 and adopted on May 2,
1996.
(3) Santa Barbara County Air Pollution Control District.
(i) Industrial Wastewater, Plastic Parts Coating: Business Machines,
Plastic Parts Coating: Other, Industrial Cleaning Solvents, Offset
Lithography, and Shipbuilding Coatings were submitted on July 12, 1996
and adopted on May 16, 1996.
(4) Placer County Air Pollution Control District.
(i) Aerospace Coatings; Industrial Waste Water Treatment; Plastic
Parts Coating: Business Machines; Plastic Parts Coating: Other;
Shipbuilding and Repair; Synthetic Organic Chemical Manufacturing, Batch
Plants; and Synthetic Organic Chemical Manufacturing, Reactors were
submitted on February 25, 1998 and adopted on October 7, 1997.
(5) San Diego County Air Pollution Control District.
(i) Synthetic organic chemical manufacturing (distillation),
synthetic organic chemical manufacturing (reactors), wood furniture,
plastic parts coatings (business machines), plastic parts coatings
(other), offset lithography, industrial wastewater, autobody
refinishing, and volatile organic liquid storage were submitted on
February 25, 1998 and adopted on October 22, 1997.
(6) Antelope Valley Air Pollution Control District.
(i) Motor Vehicle Assembly Line Coating Operations submitted on
January 12, 1999 and adopted on November 18, 1997.
(ii) Refinery Process Turnarounds submitted on February 16, 1999 and
adopted on November 18, 1997.
(iii) Marine Vessel Coating Operations, Marine Tank Vessel
Operations, and Thermal Enhanced Oil Recovery Wells submitted on June
23, 1998 and adopted on January 20, 1998.
(b) The following air pollution control districts submitted negative
declarations for oxides of nitrogen source categories to satisfy the
requirements of section 182 of the Clean Air Act, as amended. The
following negative declarations are approved as additional information
to the State Implementation Plan.
(1) Sacramento Metropolitan Air Quality Management District.
(i) Nitric and Adipic Acid Manufacturing Plants, Utility Boilers,
Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and
Steel Manufacturing Plants were submitted on March 4, 1996, and adopted
on August 3, 1995.
(2) San Joaquin Valley Unified Air Pollution Control District.
(i) Nitric and Adipic Acid Manufacturing Plants, Cement
Manufacturing Plants, Asphalt Batch Plants, Iron and Steel Manufacturing
Plants, and Driers were submitted on October 17, 1994 and adopted on
September 14, 1994.
[[Page 193]]
(3) Placer County Air Pollution Control District.
(i) Nitric and Adipic Acid Manufacturing Plants, Utility Boilers,
Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and
Steel Manufacturing Plants were submitted on February 25, 1998 and
adopted on October 9, 1997.
(4) Antelope Valley Air Pollution Control District.
(i) Boilers and Process Heaters In Petroleum Refineries submitted on
May 13, 1999 and adopted on April 21, 1998.
(ii) Cement Kilns and Glass Melting Furnaces submitted on July 23,
1999 and adopted on March 16, 1999.
[60 FR 47076, Sept. 11, 1995 as amended at 61 FR 56474, 56476, Nov. 1,
1996; 62 FR 40937, July 31, 1997; 62 FR 43647, Aug. 15, 1997; 63 FR
50766, 50769, Sept. 23, 1998; 65 FR 31270, May 17, 2000]
Effective Date Note: At 65 FR 31270, May 17, 2000, Sec. 52.222 was
amended by adding paragraphs (a)(6) and (b)(4), effective July 17, 2000.
Sec. 52.223 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approves California's plan for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act.
(b) With the exceptions set forth in this subpart, the Administrator
approves the plan with respect to Part D, Title I of the Clean Air Act,
as amended in 1977, for the nonattainment areas listed in this
paragraph. In addition, continued satisfaction of the requirements of
Part D for the ozone portion of the State Implementation Plan (SIP)
depends on the adoption and submittal of reasonably available control
technology (RACT) requirements by July 1, 1980, for sources covered by
Control Technique Guidelines (CTGs) issued between January 1978 and
January 1979 and adoption and submittal by each subsequent January of
additional RACT requirements for sources covered by CTGs issued by the
previous January.
(1) Imperial County for O3.
(2) North Central Coast Air Basin for O3.
(3) South Coast Air Basin for O3, CO, NO2, and
PM.
(4) San Diego Air Basin for O3, CO, and TSP.
(5) San Joaquin Valley Air Basin.
(i) Kern County nonattainment area for ozone, CO, SO2,
and PM.
(ii) Kings County for O3 and TSP.
(iii) Madera County for O3 and TSP.
(iv) Merced County for O3 and TSP.
(v) San Joaquin County for CO, O3 and TSP.
(vi) Stanislaus County for CO, O3 and TSP.
(vii) Tulare County for O3 and TSP.
(viii) Fresno County for O3, CO, and TSP.
(6) South Central Coast Air Basin.
(i) Santa Barbara County nonattainment area for O3, CO
and TSP.
(ii) Ventura County for O3, CO and TSP.
(7) Sacramento Valley Air Basin.
(i) Butte County for O3 and CO.
(ii) Sutter County for O3.
(iii) Yuba County for O3.
(iv) Sacramento AQMA for O3.
(v) Sacramento County Metropolitan Area for CO.
(8) Southeast Desert Air Basin.
(i) Los Angeles County for Ozone.
(ii) San Bernardino County for Ozone.
(iii) Riverside County for Ozone.
(9) San Francisco Bay Area Air Basin for O3, CO and TSP.
(10) Mountain Counties Air Basin.
(i) El Dorado County (Mountain Counties Air Basin portion) for
O3.
(ii) Placer County (Mid-County portion) for O3.
(c) [Reserved]
(d) With the exceptions set forth in this subpart, the Administrator
approves the plan with respect to Part D, Title I of the Clean Air Act,
as amended in 1977, for the nonattainment areas listed in this
paragraph.
(1) Lake Tahoe Basin for CO.
(2) EPA approves the CO plan for the Lake Tahoe Basin as meeting the
requirements of Part D. This approval includes the resolution of the
Lake Tahoe Regional Planning Agency banning new source construction
pending the adoption of a new regional plan and ordinances. However, EPA
disapproves the plan for any future time during which the Tahoe Regional
Planning Agency may remove its construction
[[Page 194]]
ban prior to EPA approval of the new regional plan and ordinances.
[45 FR 74484, Nov. 11, 1980]
Editorial Note: For Federal Register citations affecting
Sec. 52.223, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.224 General requirements.
(a) The requirements of Sec. 51.116(c) of this chapter are not met
except in certain Air Pollution Control Districts (APCD) as indicated in
this paragraph since the plan does not provide procedures by which
emission data, as correlated with applicable emission limitations, will
be made available to the public.
(1) The following APCD's meet the requirements of Sec. 51.116(c) of
this chapter:
(i) Siskiyou County APCD.
(ii) San Diego County APCD.
(iii) Great Basin Unified APCD.
(iv) Del Norte County APCD.
(v) Humboldt County APCD.
(vi) Mendocino County APCD.
(vii) Northern Sonoma County APCD.
(viii) Trinity County APCD.
(ix) Amador County APCD.
(2) The following APCD's do not provide for the correlation of
emission data with applicable emission limitations as required by
Sec. 51.116(c) of this chapter. In these APCD's, only the requirements
of Sec. 52.224(b)(4) are in effect:
(i) Merced County APCD.
(ii) Stanislaus County APCD.
(iii) Fresno County APCD.
(iv) Calaveras County APCD.
(v) Tuolumne County APCD.
(vi) San Joaquin County APCD.
(vii) Mariposa County APCD.
(viii) Tulare County APCD.
(ix) Kern County APCD.
(x) Madera County APCD.
(xi) Yolo-Solano APCD.
(xii) Sutter County APCD.
(xiii) Glenn County APCD.
(xiv) Tehama County APCD.
(xv) Sierra County APCD.
(xvi) Shasta County APCD.
(xvii) Sacramento County APCD.
(xviii)-(xix) [Reserved]
(xx) Lake County APCD.
(xxi) Imperial County APCD.
(xxii) [Reserved]
(xxiii) Ventura County APCD.
(xxiv) Monterey Bay Unified APCD.
(xxv) [Reserved]
(xxvi) San Luis Obispo County APCD.
(xxvii) Kings County APCD.
(xxviii) Plumas County APCD.
(xxix) Nevada County APCD.
(b) Regulation for public availability of emission data. (1) Any
person who cannot obtain emission data from the Agency responsible for
making emission data available to the public, as specified in the
applicable plan, except for those APCD's specified in paragraph (a) of
this section, concerning emissions from any source subject to emission
limitations which are part of the approved plan may request that the
appropriate Regional Administrator obtain and make public such data.
Within 30 days after receipt of any such written request, the Regional
Administrator shall require the owner or operator of any such source to
submit information within 30 days on the nature and amounts of emissions
from such source and any other information as may be deemed necessary by
the Regional Administrator to determine whether such source is in
compliance with applicable emission limitations or other control
measures that are part of the applicable plan.
(2) Commencing after the initial notification by the Regional
Administrator pursuant to paragraph (b)(1) of this section, the owner or
operator of the source shall maintain records of the nature and amounts
of emissions from such source and any other information as may be deemed
necessary by the Regional Administrator to determine whether such source
is in compliance with applicable emission limitations or other control
measures that are part of the plan. The information recorded shall be
summarized and reported to the Regional Administrator, on forms
furnished by the Regional Administrator, and shall be submitted within
45 days after the end of the reporting period. Reporting periods are
January 1 to June 30 and July 1 to December 31.
(3) Information recorded by the owner or operator and copies of this
summarizing report submitted to the Regional Administrator shall be
retained by the owner or operator for 2 years after the date on which
the pertinent report is submitted.
[[Page 195]]
(4) Emission data obtained from owners or operators of stationary
sources will be correlated with applicable emission limitations and
other control measures that are part of the applicable plan and will be
available at the appropriate regional office and at other locations in
the state designated by the Regional Administrator.
(c) The deletion of the following rules or portions of rules is
disapproved, since these regulations are necessary to fulfill the
requirements of 40 CFR 51.116(c).
(1) Northcoast intrastate region:
(i) Lake County APCD.
(A) Section 49a, Public Records, and Section 49b, Record, of Part
III, Definitions; and Part II, Authorization and Disclosure, submitted
on October 23, 1974 and previously approved under 40 CFR 52.223, are
retained.
[40 FR 55328, Nov. 28, 1975]
Editorial Note: For Federal Register citations affecting
Sec. 52.224, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.225 Legal authority.
(a) The requirements of Sec. 51.230(c) of this chapter are not met
since the State Emergency Services Act does not apply to air pollution
emergencies in a manner comparable to section 303 of the Clean Air Act,
as amended.
(b) The requirements of Sec. 51.230(f) of this chapter are not met
since authority to make emission data available to the public
inadequate. Such release is precluded under certain circumstances.
[37 FR 10852, May 31, 1972, as amended at 51 FR 40676, Nov. 7, 1986]
Sec. 52.226 Control strategy and regulations: Particulate matter, San Joaquin Valley and Mountain Counties Intrastate Regions.
(a) [Reserved]
(b) The following regulatory changes represent a relaxation of
previously submitted regulations and an adequate control strategy has
not been submitted showing that the relaxation will not interfere with
attainment and maintenance of the National Ambient Air Quality Standards
for particulate matter:
(1) Kings County APCD.
(i) Rule 405, Process Weight, submitted on July 25, 1973 is
disapproved; and Rule 405, submitted on June 30, 1972, and previously
approved in 40 CFR 52.223 is retained.
(ii) Rule 407.1, Disposal of Solid and Liquid Wastes, submitted on
November 4, 1977, is disapproved; and Rule 407.1, Disposal of Solid and
Liquid Wastes, submitted on June 30, 1972, and previously approved under
40 CFR 52.223 is retained.
(2) Calaveras County APCD.
(i) The revocation of Rule 407(b), Combustion Contaminants, is
disapproved; and Rule 407(b), submitted on June 30, 1972, and previously
approved in 40 CFR 52.223 is retained.
(ii) The revocation of Rule 408, Fuel Burning Equipment, is
disapproved; and Rule 408, submitted on June 30, 1972, and previously
approved in 40 CFR 52.223 is retained.
(iii) The addition of Rule 209, Fossil Fuel-Steam Generator
Facility, is disapproved; and Rule 408, submitted on June 30, 1972 and
previously approved in 40 CFR 52.223 is retained.
(3) Tuolumne County APCD.
(i) Rule 207, Particulate Matter, submitted on July 22, 1975, is
disapproved; and Rules 404 and 407(b), submitted on June 30, 1972 and
previously approved in 40 CFR 52.223 are retained.
(ii) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on
July 22, 1975, is disapproved; and Rule 408, submitted on June 30, 1972,
and previously approved in 40 CFR 52.223 is retained.
(iii) Rule 207, Particulate Matter, submitted on February 10, 1977,
is disapproved and the previously approved Rules 404 and 407(b),
submitted on June 30, 1972, remain in effect.
(iv) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on
February 10, 1977, is disapproved and the previously approved Rule 408,
submitted on June 30, 1972, remains in effect.
(4) Fresno County APCD.
(i) Rule 407, Disposal of Solid or Liquid Wastes, submitted on
February 10, 1976, is disapproved; and Rule 407.1, submitted on June 30,
1972, and previously approved in 40 CFR 52.223 is retained.
(ii) Rule 407, Disposal of Solid or Liquid Wastes, submitted on
November 10,
[[Page 196]]
1976, is disapproved; and Rule 407.1, submitted on June 30, 1972 and
previously approved in 40 CFR 52.223 is retained.
(5) San Joaquin County APCD.
(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on
February 10, 1976, is disapproved; and Rule 407.1, submitted on June 30,
1972 and previously approved in 40 CFR 52.223 is retained.
(6) Mariposa County APCD.
(i) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on
January 10, 1975, is disapproved; and Rule 6.4, submitted on June 30,
1972 and previously approved in 40 CFR 52.223 is retained.
(7) Kern County APCD.
(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on
July 22, 1975, is disapproved; and Rule 407.1, submitted on June 30,
1972 and previously approved in 40 CFR 52.223 is retained.
(8) Madera County APCD.
(i) Rule 405, Process Weight, submitted on January 10, 1975 is
disapproved; and Rule 405, submitted on June 30, 1972 and previously
approved in 40 CFR 52.223 is retained.
(9) Tulare County APCD.
(i) Paragraph b. of Rule 407.1.
(10) Merced County APCD.
(i) Rule 407.1, Disposal of Solid or Liquid Wastes, submitted on
August 2, 1976 is disapproved; and Rule 407.1 submitted on June 30, 1972
and previously approved in 40 CFR 52.223 is retained.
[37 FR 10850, May 31, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.226, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.227 Control strategy and regulations: Particulate matter, Metropolitan Los Angeles Intrastate Region.
(a) The requirements of Subpart G of this chapter are not met since
the plan does not provide for attainment and maintenance of the
secondary standards for particulate matter in the Metropolitan Los
Angeles Intrastate Region.
(b) The following regulations are disapproved since they are not
part of the approved control strategy and do not provide for the degree
of control needed for the attainment and maintenance of the primary
standards for particulate matter in the Metropolitan Los Angeles
Intrastate Region.
(1) Los Angeles County Air Pollution Control District:
(i) Regulation IV, Rule 68.1.
(2) Riverside County Air Pollution Control District:
(i) Regulation IV, Rule 54 for process sources with a process weight
rate in excess of 62,000 lbs. per hour. Rule 54 is approved for process
sources with a process weight of 62,000 lbs. per hour or less.
(3) Southern California APCD:
(i) Regulation IV, Rule 404 Particulate Matter--Concentration,
submitted on August 2, 1976.
(ii) Regulation IV, Rule 473 Disposal of Solid and Liquid Wastes,
submitted on August 2, 1976.
(4) South Coast AQMD.
(i) Rule 401(b) submitted on August 15, 1980.
(c) The rescission by the Southern California APCD of the following
rules, which were previously approved in the May 31, 1972 (37 FR 10850)
and September 22, 1972 (37 FR 19813) Federal Register issues, is
disapproved since adequate replacementrules have not been submitted and
no analysis has been presented to show that this rescission will not
interfere with the attainment and maintenance of the NAAQS for
particulate matter as required by section 110 of the Clean Air Act. In
addition, the following rules, as submitted in June 1972 and approved
for the SIP, remain federally enforceable:
(1) Los Angeles County APCD.
(i) Regulation IV, Rule 52 Particulate Matter--Concentration.
(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.
(2) San Bernardino County APCD.
(i) Regulation IV, Rule 52A Particulate Matter--Concentration.
(ii) Regulation IV, Rule 58A Disposal of Solid and Liquid Wastes.
(3) Riverside County APCD.
(i) Regulation IV, Rule 52 Particulate Matter--Concentration.
(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.
(4) Orange County APCD.
(i) Regulation IV, Rule 52 Particulate Matter--Concentration.
[[Page 197]]
(ii) Regulation IV, Rule 58 Disposal of Solid and Liquid Wastes.
[37 FR 10850, May 31, 1972, as amended at 37 FR 19813, Sept. 22, 1972;
43 FR 25687, June 14, 1978; 49 FR 18824, May 3, 1984; 51 FR 40676, Nov.
7, 1986]
Sec. 52.228 Regulations: Particulate matter, Southeast Desert Intrastate Region.
(a) The following regulations are disapproved since they are not
part of the approved control strategy and do not provide for the degree
of control needed for the attainment and maintenance of the national
standards for particulate matter in the Southeast Desert Intrastate
Region.
(1) Imperial County Air Pollution Control District:
(i) Rule 114A.
(ii) Rule 116B.
(2) Los Angeles County Air Pollution Control District:
(i) Regulation IV, Rule 68.1.
(3) Riverside County Air Pollution Control District:
(i) Regulation IV, Rule 54 for process sources with a process weight
rate in excess of 160,000 lbs. per hour. Rule 54 is approved for process
sources with a process weight of 160,000 lbs. per hour or less.
(b) The following regulatory changes represent a relaxation of
previously submitted regulations, and an adequate control strategy has
not been submitted showing that the relaxation will not interfere with
the attainment and maintenance of the national ambient air quality
standards for particulate matter:
(1) Southeast Desert Intrastate Region:
(i) Imperial County APCD.
(A) Rule 406, Disposal of Solid and Liquid Wastes submitted on
November 4, 1977 is disapproved; and Rule 116 C, Specific Contaminants
submitted on June 30, 1972 and previously approved under 40 CFR 52.223
is retained.
(ii) Los Angeles County Air Pollution Control District.
(A) Regulation IV, Rule 404 Particulate Matter-Concentration, and
Rule 473, Disposal of Solid and Liquid Wastes, submitted on June 6, 1977
are disapproved. Rules 52 and 58, titled as above, respectively, and
submitted on June 30, 1972 and previouslyapproved under 40 CFR 52.223
are retained.
(iii) Riverside County Air Pollution Control District.
(A) Regulation IV, Rules 404 Particulate Matter-Concentration, 405
Particulate Matter-Weight, and Rule 473, Disposal of Solid and Liquid
Wastes, submitted on June 6, 1977 are disapproved. Rules 52, Particulate
Matter-Weight, 54, Dust and Fumes, and 58, Disposal of Solid and Liquid
Wastes, submitted in 1972 and approved under 40 CFR 52.223, are
retained.
[37 FR 10850, May 31, 1972, as amended at 37 FR 19813, Sept. 22, 1972;
43 FR 35695, Aug. 11, 1978; 43 FR 40014, Sept. 8, 1978; 64 FR 49400,
Sept. 13, 1999]
Sec. 52.229 Control strategy and regulations: Photochemical oxidants (hydrocarbons), Metropolitan Los Angeles Intrastate Region.
(a) [Reserved]
(b) The following rules are disapproved because they would result in
a relaxation of control requirements contained in the presently approved
State Implementation Plan, and no analysis has been presented to show
that this relaxation will not interfere with the attainment and
maintenance of NAAQS for photochemical oxidants (hydrocarbons) as
required by section 110 of the Clean Air Act.
(1) Southern California APCD.
(i) Regulation IV, Rule 465 Vacuum Producing Devices or Systems,
submitted on August 2, 1976.
(2) South Coast Air Quality Management District.
(i) Regulation IV, Rule 461 Gasoline Transfer and Dispensing,
submitted on June 6, 1977. The version of this rule by the same number
and title submitted on April 21, 1976 and approved under 40 CFR 52.223
is retained.
(ii) Rule 1115, Automotive Coatings, adopted on March 16, 1984 by
the District and submitted by the state to EPA on July 10, 1984.
(iii) Rule 1113, Architectural Coatings, adopted on August 2, 1985
and submitted to EPA on November 12, 1985. The version of this rule by
the same number and title submitted on July 10, 1984 and approved by EPA
on January 24, 1985 is retained.
[[Page 198]]
(c) The rescission by the Southern California APCD of the following
rules, which were previously approved in the September 22, 1972 (37 FR
19813) Federal Register issue, is disapproved since adequate replacement
rules have not been submitted anderfere with the attainment and
maintenance of the NAAQS for photochemical oxidants (hydrocarbons) as
required by section 110 of the Clean Air Act. In addition, the following
rules, as submitted in June 1972 and approved for the SIP, remain
federally enforceable:
(1) Los Angeles County APCD, Regulation IV, Rule 69, Vacuum
Producing Devices or Systems.
(2) San Bernardino County APCD, Regulation IV, Rule 69, Vacuum
Producing Devices or Systems.
(3) Riverside County APCD, Regulation IV, Rule 74, Vacuum Producing
Devices or Systems.
(4) Orange County APCD, Regulation IV, Rule 69, Vacuum Producing
Devices or Systems.
[37 FR 10850, May 31, 1972, as amended at 43 FR 25687, June 14, 1978; 43
FR 40014, Sept. 8, 1978; 46 FR 5978, Jan. 21, 1981; 54 FR 5237, Feb. 2,
1989; 54 FR 34515, Aug. 21, 1989]
Sec. 52.230 Control strategy and regulations: Nitrogen dioxide.
(a) The requirements of Sec. 52.14(c)(3) of this chapter as of
September 22, 1972 (47 FR 1983), are not met since the plan does not
provide for the degree of nitrogen oxides emission reduction attainable
through application of reasonably available control technology in the
Metropolitan Los Angeles Intrastate Region. Therefore, Rule 68.b of the
Orange County Air Pollution Control District is disapproved.
(b) The following rules are disapproved since they are not part of
the approved control strategy and do not provide for the degree of
control necessary for the attainment and maintenance of NAAQS for
nitrogen dioxide in the Metropolitan Los Angeles Intrastate AQCR:
(1) Orange County APCD, Regulation IV, Rule 474, Fuel Burning
Equipment--Oxides of Nitrogen, submitted on February 10, 1977.
(c) The rescission by the Southern California APCD of the following
rules is disapproved since adequate replacement rules have not been
submitted and no analysis has been presented to show that this
rescission will not interfere with the attainment and maintenance of the
National Ambient Air Quality Standards as required by section 110 of the
Clean Air Act. In addition, the following rules, as submitted in June
1972 and approved for the SIP, remain federally enforceable:
(1) Orange County APCD, Regulation IV, Rule 68, Fuel Burning
Equipment--NOx.
(2) Orange County APCD, Regulation IV, Rule 67.1, Fuel Burning
Equipment.
[43 FR 25687, June 14, 1978, as amended at 46 FR 3884, Jan. 16, 1981; 51
FR 40677, Nov. 7, 1986]
Sec. 52.231 Regulations: Sulfur oxides.
(a) [Reserved]
(b) The deletion of the following rules or portions of rules is
disapproved, since an adequate control strategy demonstration has not
been submitted indicating that the deletions of the control requirements
contained in those rules would not interfere with the attainment or
maintenance of the National Ambient Air Quality Standard for Sulfur
Oxides.
(1) Lake County Intrastate Region.
(i) Lake County, APCD.
(A) Section 3(F), Sulfur of Part V, Prohibitions and Standards,
submitted on October 23, 1974 and previously approved under 40 CFR
52.223, is retained as applicable to sources other than sulfur recovery
units.
[43 FR 34464, 34466, Aug. 4, 1978, as amended at 46 FR 3884, Jan. 16,
1981; 46 FR 42461, Aug. 21, 1981]
Sec. 52.232 Part D conditional approval.
(a) The following portions of the California SIP contain
deficiencies with respect to Part D of the Clean Air Act which must be
corrected by meeting the indicated conditions of Part D plan approval.
(1) Imperial County for ozone.
(i) By May 7, 1981, the NSR rules must be revised and submitted as
an SIP revision. The rules must satisfy section 173 and 40 CFR Subpart
I, ``Review of new sources and modifications.''
[[Page 199]]
In revising the Imperial County APCD's NSR rules, the State/APCD must
address (A) any new requirements in EPA's amended regulations for NSR
under section 173 of the Clean Air Act (August 7, 1980, 45 FR 52676)
which the APCD rules do not now satisfy and (B) those deficiencies cited
in EPA's Evaluation Report Addendum (contained in Document File NAP-CA-
06 at the EPA Library in Washington, DC and the Region IX office).
(ii) By January 1, 1981, a cutback asphalt rule which reflects
reasonably available control technology (RACT) must be submitted as an
SIP revision.
(2) North Central Coast Air Basin for ozone.
(i) By May 7, 1981, the NSR rules must be revised and submitted as
an SIP revision. The rules must satisfy section 173 and 40 CFR 51.18,
``Review of new sources and modifications.'' In revising the Monterey
Bay Unified APCD's NSR rules, the State/APCD must address (a) any new
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (August 7, 1980, 45 FR 52676) which the APCD rules do
not now satisfy and (b) those deficiencies with respect to the September
5, 1979 notice cited in EPA's Evaluation Report Addendum (contained in
Document File NAP-CA-14 at the EPA Library in Washington, DC and the
Region IX office).
(ii) By March 4, 1981, one of the following must be submitted as an
SIP revision: (a) Adequate justification that the cutback asphalt rule
represents RACT, (b) amendment of the cutback asphalt rule to conform
with the controls recommended in the CTG document for cutback asphalt,
or (c) adequate documentation that the cutback asphalt rule will result
in emission reductions which are within 5 percent of the reductions
achievable with the controls recommended in the cutback asphalt CTG
document.
(3) South Coast Air Basin.
(i)(A) By May 7, 1981, the NSR rules must be revised and submitted
as an SIP revision. The rules must satisfy section 173 of the Clean Air
Act and 40 CFR 51.18, ``Review of new sources and modifications.'' In
revising the South Coast AQMD's NSR rules, the State/AQMD must address
(1) any new requirements in EPA's amended regulations for NSR (45 FR
31307, May 13, 1980 and 45 FR 52676, August 7, 1980) which the AQMD
rules do not currently satisfy and (2) those deficiencies cited in EPA's
Evaluation Report Addendum which still apply despite EPA's new NSR
requirements (contained in Document File NAP-CA-9 at the EPA Library in
Washington, DC and the Regional Office).
(4) San Diego Air Basin.
(i) For ozone, CO, TSP, and NO2:
(A) By May 7, 1981, the NSR rules submitted on March 17, 1980
must be revised and submitted as an SIP revision. In revising the NSR
rules, the State/APCD must address (1) any new requirements in EPA's
amended regulations for NSR under section 173 of the Clean Air Act (May
13, 1980, 45 FR 31307; and August 7, 1980, 45 FR 52676) which the APCD
rules do not currently satisfy and (2) the deficiencies cited in EPA's
Evaluation Report Addendum which still apply despite EPA's new NSR
requirements. The Evaluation Report Addendum is contained in document
file NAP-CA-19 and available at the EPA Region IX Office and the EPA
Library in Washington, DC
(5) The Kern County APCD.
(i) For ozone, CO, and PM:
(A) By November 19, 1981, the NSR rules must be revised and
submitted as an SIP revision. The rules must satisfy section 173 of the
Clean Air Act and 40 CFR Subpart I, ``Review of new sources and
modification.'' In revising Kern County's NSR rules, the State/APCD must
address all the requirements in EPA's amended regulations for NSR (45 FR
31307, May 13, 1980 and 45 FR 52676, August 7, 1980) which the APCD
rules do not currently satisfy including those deficiencies cited in
EPA's Evaluation Report Addendum which still apply despite EPA's new NSR
requirements (contained in Document File NAP-CA-07 at the EPA Library in
Washington, DC and the Regional Office).
(ii) [Reserved]
(6) The San Joaquin Valley Air Basin Nonattainment Area.
(i) For O3, PM and CO in San Joaquin County.
[[Page 200]]
(A) By October 30, 1985 the NSR rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (May 13, 1980 (45 FR 31307) and August 7, 1980 (45 FR
52676)) and submitted as a SIP revision.
(7) San Francisco Bay Area Air Basin.
(i) For ozone and CO:
(A) By June 17, 1982, submittal of implementation commitments and
schedules and additional commitments to provide annually the financial
and personnel resources necessary to carry out the plan for
transportation sources.
(8) [Reserved]
(9) The Santa Barbara County nonattainment areas.
(i) For O3, TSP, and CO by (90 days from the date of
publication of this notice).
(A) The new source review (NSR) rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (45 FR 31307, May 13, 1980 and 45 FR 52676, August 7,
1980) and submitted as an SIP revision.
(ii) For O3 by (90 days from the date of publication of
this notice), a revised cutback asphalt paving materials rule which does
not allow for indefinite compliance date extensions and submitted as an
SIP revision.
(10) Kings, Madera, Merced, Stanislaus and Tulare County APCDs.
(i) For O3 and PM [and CO in Stanislaus County].
(A) By September 7, 1982 the NSR rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (May 13, 1980, 45 FR 31307 and August 7, 1980, 45 FR
52676) as an SIP revision.
(11) Fresno County and Ventura County nonattainment areas.
(i) For ozone, CO (for Fresno County), and PM:
(A) By November 1, 1982, the NSR rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (May 13, 1980 (45 FR 31307), August 7, 1980 (45 FR
52676), and October 14, 1981 (46 FR 50766)).
(12) Butte, Sutter and Yuba County APCDs.
(i) For Ozone:
(A) By August 2, 1982, the NSR rules for the counties discussed in
this notice must be revised to meet the requirements in EPA's amended
regulations for NSR under section 173 of the Clean Air Act (May 13,
1980, 45 FR 31307 and August 7, 1980, 45 FR 52676).
(13) Los Angeles and Riverside portions of the Southeast Desert Air
Basin.
(i) For Ozone:
(A) By August 9, 1982, the new source review rules for the three
county areas must be revised to meet the requirements in EPA's amended
regulations under section 173 (May 13, 1980, (45 FR 31307), August 7,
1980, (45 FR 52676), and October 14, 1981, (46 FR 50766)).
(B) By August 9, 1982, the State must provide adopted regulations
for degreasing operations in the Los Angeles County portion of the SEDAB
which represent RACT.
(14)-(15) [Reserved]
(16) San Bernardino County portion of the Southeast Desert Air
Basin.
(i) For ozone:
(A) By October 30, 1985, the NSR rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (May 13, 1980 (45 FR 31307), August 7, 1980 (45 FR
52676), and October 14, 1981 (46 FR 50766)).
(17) Yolo and Solano Counties.
(i) For ozone and CO in those portions of Yolo and Solano Counties
that are part of the Sacramento Metropolitan Area:
(A) By October 30, 1985, the NSR rules must be revised to meet the
requirements in EPA's amended regulations for NSR under section 173 of
the Clean Air Act (May 13, 1980 (45 FR 31307), August 7, 1980 (45 FR
52676), and October 14, 1981 (46 FR 50766)).
(ii) For ozone:
By November 1, 1982, the State must provide either (A) an adequate
demonstration that the following regulations represent RACT, (B) amend
the regulations so that they are consistent with the CTG, or (C)
demonstrate that the regulations will result in VOC emission reductions
which are within five percent of the reductions which
[[Page 201]]
would be achieved through the implementation of the CTG recommendations:
Yolo-Solano County APCD
Rule 2.24, ``Solvent Cleaning Operations (Degreasing).''
[45 FR 74485, Nov. 10, 1980]
Editorial Note: For Federal Register citations affecting
Sec. 52.232, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.233 Review of new sources and modifications.
(a) The following regulations are disapproved because they are not
consistent with Clean Air Act requirements.
(1) Imperial County APCD.
(i) Subparagraph C.5. of Rule 207, Standards for Permit to
Construct, submitted March 17, 1980.
(2) Monterey Bay Unified APCD.
(i) Subparagraph B.5. of Rule 207, Standards for Permit to
Construct, submitted March 17, 1980.
(3) South Coast AQMD.
(i) In Rule 1306(a)(i), submitted on April 3, 1980, sentence 3 is
disapproved.
(ii) In Rule 1306(d)(1)(B)(ii), submitted on April 3, 1980, the
following portion of the rule is disapproved: ``Which have occurred
during the highest three years of the last five year period, divided by
three, provided the applicant demonstrates that such permit units have
been operated at least 90 days during each of such three years.''
(iii) In Rule 1307(a) submitted on April 3, 1980, the following
portion of the rule is disapproved: ``Greater than 68 kilograms (150
pounds) per day except carbon monoxide, for which the value is an
increase greater than 340 kilograms (750 pounds) per day.''
(4) Kern County APCD.
(i) Those portions of paragraph (3)(E) of Rule 210.1, submitted on
April 15, 1980, which allow new sources and modifications to be exempt
from LAER.
(b) [Reserved]
(c) The requirements of Sec. 51.160(a) of this chapter are not met
in the following Air Pollution Control Districts since the regulations
of the APCD's do not provide the means to prevent construction of
sources which would violate applicable portions of the control strategy
or would interfere with the attainment or maintenance of a national
standard.
(1) Mariposa County APCD.
(2) Santa Barbara County APCD.
(d) The requirements of Sec. 51.160(a) of this chapter are not met
in the following Air Pollution Control Districts since the regulations
of the APCD's do not include a means to prevent construction or
modification if such construction or modification would interfere with
the attainment or maintenance of a national standard.
(1) Amador County APCD.
(2) Calaveras County APCD.
(3) El Dorado County APCD (Mountain Counties Intrastate portion).
(4) [Reserved]
(5) Glenn County APCD.
(6) Humboldt County APCD.
(7)-(8) [Reserved]
(9) Lake County APCD.
(10) Lassen County APCD.
(11) [Reserved]
(12) Mendocino County APCD.
(13) [Reserved]
(14) Modoc County APCD.
(15) Monterey Bay Unified APCD.
(16) Nevada County APCD.
(17) Northern Sonoma County APCD.
(18) [Reserved]
(19) Plumas County APCD.
(20) [Reserved]
(21) Shasta County APCD.
(22) Sierra County APCD.
(23) Siskiyou County APCD.
(24) [Reserved]
(25) Sutter County APCD.
(26) [Reserved]
(27) Tuolumne County APCD.
(e) [Reserved]
(f) Regulation for review of new sources and modifications. (1) The
requirements of this paragraph are applicable to:
(i) Any stationary source in the APCD's listed below, the
construction or modification of which is commenced after the effective
date of this regulation.
(a) Mariposa County APCD.
(b) [Reserved]
(c) Santa Barbara County APCD.
(ii) Any stationary source subject to the requirements of
Secs. 52.226(c), 52.227(c), 52.228(b), or 52.230(b), the construction or
modification of which is commenced after the effective date of this
regulation.
[[Page 202]]
(2) No owner or operator shall commence construction or modification
of a stationary source after the effective date of this regulation
without first obtaining approval from the Administrator of the location
and design of such source.
(i) Application for approval to construct or modify shall be made on
forms furnished by the Administrator, or by other means prescribed by
the Administrator.
(ii) A separate application is required for each source.
(iii) Each application shall be signed by the applicant.
(iv) Each application shall be accompanied by site information,
plans, descriptions, specifications, and drawings showing the design of
the source, the nature and amount of emissions, and the manner in which
it will be operated and controlled.
(v) Any additional information, plans, specifications, evidence, or
documentation that the Administrator may require shall be furnished upon
request.
(3) No approval to construct or modify will be granted unless the
applicant shows to the satisfaction of the Administrator that:
(i) The source will be operated without causing a violation of any
local, State, or Federal regulations which are part of the applicable
plan.
(ii) The source will not prevent or interfere with attainment or
maintenance of any national standard.
(4) (i) Within twenty (20) days after receipt of an application to
construct, or any addition to such application, the Administrator shall
advise the owner or operator of any deficiency in the information
submitted in support of the application. In the event of such a
deficiency, the date of receipt of the application for the purpose of
paragraph (f)(4)(ii) of this section, shall be the date on which all
required information is received by the Administrator.
(ii) Within thirty (30) days after receipt of a complete
application, the Administrator shall:
(a) Make a preliminary determination whether the source should be
approved, approved with conditions, or disapproved.
(b) Make available in at least one location in each region in which
the proposed source would be constructed, a copy of all materials
submitted by the owner or operator, a copy of the Administrator's
preliminary determination and a copy or summary of other materials, if
any, considered by the Administrator in making his preliminary
determination; and
(c) Notify the public, by prominent advertisement in a newspaper of
general circulation in each region in which the proposed source would be
constructed, of the opportunity for written public comment on the
information submitted by the owner or operator and the Administrator's
preliminary determination on the approvability of the source.
(iii) A copy of the notice required pursuant to this paragraph shall
be sent to the applicant and to state and local air pollution control
agencies, having cognizance over the location where the source will be
situated.
(iv) Public comments submitted in writing within thirty (30) days
after the date such information is made available shall be considered by
the Administrator in making his final decision on the application. No
later than ten (10) days after the close of the public comment period,
the applicant may submit a written response to any comment submitted by
the public. The Administrator shall consider the applicant's response in
making his final decision. All comments shall be made available for
public inspection in at least one location in the region in which the
source would be located.
(v) The Administrator shall take final action on the application
within thirty (30) days after the close of the public comment period.
The Administrator shall notify the applicant in writing of his approval,
conditional approval, or denial of the application, and shall set forth
his reasons for ocnditional approval or denial. Such notification shall
be made available for public inspection in at least one location in the
region in which the source would be located.
(vi) The Administrator may extend each of the time periods specified
in paragraph (f)(4)(ii), (iv) or (v) of this section by no more than 30
days, or such other period as agreed to by the applicant and the
Administrator.
[[Page 203]]
(5) The Administrator may impose any reasonable conditions upon an
approval, including conditions requiring the source to be provided with:
(i) Sampling ports of a size, number, and location as the
Administrator may require,
(ii) Safe access to each port,
(iii) Instrumentation to monitor and record emission data, and
(iv) Any other sampling and testing facilities.
(6) The Administrator may cancel an approval if the construction is
not begun within 2 years from the date of issuance, or if during the
construction, work is suspended for 1 year.
(7) Any owner or operator subject to the provisions of this
regulation shall furnish the Administrator written notification as
follows:
(i) A notification of the anticipated date or initial startup of the
source not more than 60 days or less than 30 days prior to such date.
(ii) A notification of the actual date of initial startup of the
source within 15 days after such date.
(8) Within 60 days after achieving the maximum production rate at
which the source will be operated but not later than 180 days after
initial startup of such source the owner or operator of such source
shall conduct a performance test(s) in accordance with methods and under
operating conditions approved by the Administrator and furnish the
Administrator a written report of the results of such performance test.
(i) Such test shall be at the expense of the owner or operator.
(ii) The Administrator may monitor such test and may also conduct
performance tests.
(iii) The owner or operator of a source shall provide the
Administrator 15 days prior notice of the performance test to afford the
Administrator the opportunity to have an observer present.
(iv) The Administrator may waive the requirement for performance
tests if the owner or operator of a source has demonstrated by other
means to the Administrator's satisfaction that the source is being
operated in compliance with all local, State and Federal regulations
which are part of the applicable plan.
(9) Approval to construct or modify shall not be required for:
(i) The installation or alteration of an air pollutant detector, air
pollutants recorder, combustion controller, or combustion shutoff.
(ii) Air-conditioning or ventilating systems not designed to remove
air pollutants generated by or released from equipment.
(iii) Fuel burning equipment, other than smokehouse generators which
has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/h) and
burns only gaseous fuel containing not more than 0.5 grain H2
S per 100 stdft 3 (5.7 g/100 stdm 3); has a heat
input of not more than 1 MBtu/h (250 Mg-cal/h) and burns only distillate
oil; or has a heat input of not more than 350,000 Btu/h (88.2 Mg-cal/h)
and burns any other fuel.
(iv) Mobile internal combustion engines.
(v) Laboratory equipment used exclusively for chemical or physical
analyses.
(vi) Other sources of minor significance specified by the
Administrator.
(10) Approval to construct or modify shall not relieve any person of
the responsibility to comply with any local, State, or Federal
regulation which is part of the applicable plan.
(11) Any owner or operator who constructs, modifies, or operates a
stationary source not in accordance with the application, as approved
and conditioned by the Administrator, or any owner or operator of a
stationary source subject to this paragraph who commences construction
or modification without applying for any receiving approval hereunder,
shall be subject to enforcement action under section 113 of the Act.
(g) Regulation for review of new sources and modifications. (1) The
requirements of this paragraph are applicable to any stationary source
in the APCD's listed below, the construction or modification of which is
commenced after the effective date of this regulation.
(i) Amador County APCD.
(ii) Calaveras County APCD.
(iii) El Dorado County APCD (Mountain Counties Intrastate portion).
[[Page 204]]
(iv) [Reserved]
(v) Glenn County APCD.
(vi) Humboldt County APCD.
(vii)-(viii) [Reserved]
(ix) Lassen County APCD.
(x) Madera County APCD.
(xi) Mendocino County APCD.
(xii) Merced County APCD.
(xiii) Modoc County APCD.
(xiv) Monterey Bay Unified APCD.
(xv) Nevada County APCD.
(xvi) [Reserved]
(xvii) Plumas County APCD.
(xviii) San Joaquin County APCD.
(xix) Shasta County APCD.
(xx) Sierra County APCD.
(xxi) Siskiyou County APCD.
(xxii) Stanislaus County APCD.
(xxiii) Sutter County APCD.
(xxiv) Tulare County APCD.
(xxv) Tuolumne County APCD.
(2) No owner or operator shall commence construction or modification
of any new source after the effective date of this regulation without
first obtaining approval from the Administrator of the location of such
source.
(i) Application for approval to construct or modify shall be made on
forms furnished by the Administrator, or by other means prescribed by
the Administrator.
(ii) A separate application is required for each source.
(iii) Each application shall be signed by the applicant.
(iv) Each application shall be accompanied by site information,
stack data, and the nature and amount of emissions. Such information
shall be sufficient to enable the Administrator to make any
determination pursuant to paragraph (g)(3) of this section.
(v) Any additional information, plans, specifications, evidence, or
documentation that the Administrator may require shall be furnished upon
request.
(3) No approval to construct or modify will be granted unless the
applicant shows to the satisfaction of the Administrator that the source
will not prevent or interfere with attainment or maintenance of any
national standard.
(4) (i) Within twenty (20) days after receipt of an application to
construct, or any addition to such application, the Administrator shall
advise the owner or operator of any deficiency in the information
submitted in support of the application. In the event of such a
deficiency, the date of receipt of the application for the purpose of
paragraph (g)(4)(ii) of this section, shall be the date on which all
required information is received by the Administrator.
(ii) Within thirty (30) days after receipt of a complete
application, the Administrator shall:
(a) Make a preliminary determination whether the source should be
approved, approved with conditions, or disapproved.
(b) Make available in at least one location in each region in which
the proposed source would be constructed, a copy of all materials
submitted by the owner or operator, a copy of the Administrator's
preliminary determination and a copy or summary of other materials, if
any, considered by the Administrator in making his preliminary
determination; and
(c) Notify the public, by prominent advertisement in a newspaper of
general circulation in each region in which the proposed source would be
constructed, of the opportunity for written public comment on the
information submitted by the owner or operator and the Administrator's
preliminary determination on the approvability of the source.
(iii) A copy of the notice required pursuant to this subparagraph
shall be sent to the applicant and to state and local air pollution
control agencies, having cognizance over the location where the source
will be situated.
(iv) Public comments submitted in writing within thirty (30) days
after the date such information is made available shall be considered by
the Administrator in making his final decision on the application. No
later than ten (10) days after the close of the public comment period,
the applicant may submit a written response to any comment submitted by
the public. The Administrator shall consider the applicant's response in
making his final decision. All comments shall be made available for
public inspection in at least one location in the region in which the
source would be located.
(v) The Administrator shall take final action on an application
within thirty (30) days after the close of the
[[Page 205]]
public comment period. The Administrator shall notify the applicant in
writing of his approval, conditional approval, or denial of the
application, and shall set forth his reasons for conditional approval or
denial. Such notification shall be made available for public inspection
in at least one location in the region in which the source would be
located.
(vi) The Administrator may extend each of the time periods specified
in paragraph (g)(4) (ii), (iv) or (v) of this section by no more than 30
days, or such other period as agreed to by the applicant and the
Administrator.
(5) The Administrator may cancel an approval if the construction is
not begun within 2 years from the date of issuance, or if during the
construction, work is suspended for 1 year.
(6) Approval to construct or modify shall not relieve any owner or
operator of the responsibility to comply with any local, State, or
Federal regulation which is part of the applicable plan.
(7) Approval to construct or modify shall not be required for:
(i) The installation or alteration of an air pollutant detector, air
pollutants recorder, combustion controller, or combustion shutoff.
(ii) Air-conditioning or ventilating systems not designed to remove
air pollutants generated by or released from equipment.
(iii) Fuel burning equipment, other than smokehouse generators,
which has a heat input of not more than 250 MBtu/h (62.5 billion g-cal/
h) and burns only gaseous fuel containing not more than 20.0 grain
H2 S per 100 stdft 3 (54.8 g/100 stdm
3); has a heat input of not more than 1 MBtu/h (250 Mg-cal/h)
and burns only distillate oil; or has a heat input of not more than
350,000 Btu/h (88.2 Mg-cal/h) and burns any other fuel.
(iv) Mobile internal combustion engines.
(v) Laboratory equipment used exclusively for chemical or physical
analyses.
(vi) Other sources of minor significance specified by the
Administrator.
(8) Any owner or operator who constructs, modifies, or operates a
stationary source not in accordance with the application, as approved
and conditioned by the Administrator, or any owner or operator of a
stationary source subject to this paragraph who commences construction
or modification without applying for and receiving approval hereunder,
shall be subject to enforcement action under section 113 of the Act.
(h)-(i) [Reserved]
(j) Delegation of authority. (1) The Administrator shall have the
authority to delegate responsibility for implementing the procedures for
conducting source review pursuant to this section in accordance with
paragraphs (j) (2), (3), and (4) of this section.
(2) Where the Administrator delegates the responsibility for
implementing the procedures for conducting source review pursuant to
this section to any Agency, other than a Regional Office of the
Environmental Protection Agency, a copy of the notice pursuant to
paragraphs (f)(4)(iii) and (g)(4)(iii) of this section shall be sent to
the Administrator through the appropriate Regional Office.
(3) In accordance with Executive Order 11752, the Administrator's
authority for implementing the procedures for conducting source review
pursuant to this section shall not be delegated, other than to a
Regional Office of the Environmental Protection Ands; except that, with
respect to the latter category, where new or modified sources are
constructed or operated on Federal lands pursuant to leasing or other
Federal agreements, the Federal Land Manager may at his discretion, to
the extent permissible under applicable statutes and regulations,
require the lessee or permittee to be subject to new source review
requirements which have been delegated to a state or local agency
pursuant to this paragraph.
(4) The Administrator's authority for implementing the procedures
for conducting source review pursuant to this section shall not be
redelegated, other than to a Regional Office of the Environmental
Protection Agency, for new or modified sources which are located in
Indian reservations except where the State has assumed jurisdiction over
such land under other laws, in which case the Administrator may delegate
[[Page 206]]
his authority to the States in accordance with paragraphs (j) (2), (3),
and (4) of this section.
(k) Conditions on steam production. (1) Notwithstanding any
provisions to the contrary in the California State Implementation Plan,
the Watson petroleum refinery owned by Atlantic Richfield Company,
located at 1801 East Sepulveda Boulevard, Carson, California, shall
operate under the following conditions listed in paragraphs (k)(2)
through (6) of this section.
(2) The total steam load comprised of the steam purchased from
Watson Energy Systems and the amount generated by boilers 31, 32, 33,
42, 51, and 52 at the ARCO Watson Refinery shall not exceed 1,355,000
pounds per hour at 680 deg.F, 600 psig.
(3) Continuous written records of steam purchased from Watson Energy
Systems and of the steam produced by boilers 31, 32, 42, 51, or 52
at the ARCO Watson Refinery, during receipt of steam from Watson Energy
Systems, shall be maintained and made available for inspection by the
EPA and the South Coast Air Quality Management District. These records
shall be kept in terms of pounds per hour of steam at 680 deg.F, 600
psig.
(4) The steam purchased from the Watson Energy Systems facility
shall be used as a ``first-on, last-off'' source of steam for the ARCO
Watson Refinery, except for steam produced by waste heat or as part of
the refining process, or as required to maintain fired boilers in
service for emergency use.
(5) Any proposed changes in equipment or fuel that would increase
the oil fired steam generating capacity or decrease oil fired steam
generating efficiency of boilers 31, 32, 33, 42, 51, and 52 at the
ARCO Watson Refinery must be reviewed and approved by the EPA prior to
implementation of the proposed changes.
(6) ARCO shall maintain written records of oil consumption at
boilers 31, 32, 33, 42, 51, and 52 during receipt of steam from
Watson Energy Systems. These records shall be available for inspection
by the South Coast Air Quality Management District and the EPA. The
total oil consumption of these boilers shall not exceed a monthly
average of 226,000 gallons per day when receiving steam from the Watson
Energy systems plant at a rate of 350,000 pounds per hour. When
receiving steam at a lower rate, ARCO shall be allowed to increase its
boiler fuel oil consumption to achieve a total steam load not to exceed
the limit of condition two (2).
(l) The following rules and regulations are disapproved because they
do not meet the requirements of sections 110, 172, and 173 of the Clean
Air Act, since they exempt certain source categories from the offset
requirements of the Act:
(1) South Coast Air Quality Management District.
(i) Rule 1304(e), Resource Conservation and Energy Projects,
submitted on April 3, 1980, but only with respect to projects whose
application for a permit is complete after January 1, 1986,
(ii) Rule 1304(b)(2), Resource and Energy Conservation Projects,
submitted on November 8, 1982, but only with respect to projects whose
application for a permit is complete after January 1, 1986,
(m) Revised South Coast Regulation XIII, submitted on November 8,
1982, is not approved inasmuch as action on it is temporarily deferred.
[37 FR 19813, Sept. 22, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.233, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.234 Source surveillance.
(a) Except in the Air Pollution Control Districts (APCDs) listed in
this paragraph, the requirements of Sec. 51.211 of this chapter are not
met since the plan does not provide for recordkeeping and periodic
reporting of emission data by sources.
(1) Amador County APCD.
(2) Bay Area AQMD.
(3) Calaveras County APCD.
(4) Del Norte County APCD.
(5) El Dorado County APCD.
(6) Humboldt County APCD.
(7) Imperial County APCD.
(8) Lake County APCD.
(9) Mariposa County APCD.
(10) Mendocino County APCD.
(11) Nevada County APCD.
(12) Northern Sonoma County APCD.
[[Page 207]]
(13) Placer County APCD.
(14) Plumas County APCD.
(15) Sierra County APCD.
(16) Trinity County APCD.
(17) Ventura County APCD.
(b) The requirements of Sec. 51.212 of this chapter are not met
since the plan does not adequately provide for periodic testing and
inspection of stationary sources within the Bay Area Air Pollution
Control District portion of the San Francisco Bay Area Intrastate
Region.
(c) The requirements of Sec. 51.212 of this chapter are not met
since the system for detecting violations through enforcement of visible
emission regulations and complaint handling is not adequately described.
(d) Regulation for source recordkeeping and reporting. (1) The owner
or operator of any stationary source in the State of California, except
for those APCD's specified in paragraph (a) of this section, shall, upon
notification from the Administrator, maintain records of the nature and
amounts of emissions from such source and/or any other information as
may be deemed necessary by the Administrator to determine whether such
source is in compliance with applicable emission limitations or other
control measures.
(2) The information recorded shall be summarized and reported to the
Administrator, on forms furnished by the Administrator, and shall be
submitted within 45 days after the end of the reporting period.
Reporting periods are January 1 to June 30 and July 1 to December 31,
except that the initial reporting period shall commence on the date the
Administrator issues notification of the recordkeeping requirements.
(3) Information recorded by the owner or operator and copies of the
summarizing reports submitted to the Administrator shall be retained by
the owner or operator for 2 years after the date on which the pertinent
report is submitted.
(e) The requirements of Sec. 51.214 of this chapter are not met in
the following air pollution control districts (APCD's) since all of the
applicable requirements of Appendix P of part 51 are not included in the
district regulations.
(1) Amador County APCD.
(2) Bay Area AQMD
(3) Calaveras County APCD.
(4) El Dorado County APCD.
(5) Imperial County APCD.
(6) Kern County APCD.
(7) Kings County APCD.
(8) Los Angeles County APCD.
(9) Mariposa County APCD.
(10) Monterey Bay Unified APCD.
(11) Nevada County APCD.
(12) Placer County APCD.
(13) Plumas County APCD.
(14) San Bernardino County Desert APCD.
(15) San Diego County APCD.
(16) San Joaquin County APCD.
(17) San Luis Obispo County APCD.
(18) Santa Barbara County APCD.
(19) Sierra County APCD.
(20) South Coast AQMD.
(21) Stanislaus County APCD.
(22) Tulare County APCD.
(23) Ventura County APCD.
[37 FR 10850, May 31, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.234, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.235 Control strategy for ozone: Oxides of nitrogen.
EPA is approving an exemption request submitted by the Monterey Bay
Unified Air Pollution Control District on April 26, 1994 for the
Monterey Bay ozone nonattainment area from the NOX RACT
requirements contained in section 182(f) of the Clean Air Act. This
approval exempts the area from implementing the oxides of nitrogen
(NOX) requirements for reasonably available control
technology (RACT), new source review (NSR), the related requirements of
general and transportation conformity regulations, and applicable
inspection and maintenance (I/M). The exemption is based on ambient air
monitoring data and lasts for only as long as the area's monitoring
efforts continue to demonstrate attainment without NOX
reductions from major stationary sources.
[60 FR 20237, Apr. 25, 1995]
Sec. 52.236 Rules and regulations.
(a) Since the following Air Pollution Control District (APCD) rules
do not
[[Page 208]]
define the term ``agricultural operations,'' the rules are disapproved
because they could render certain emission limitations rules
unenforceable.
(1) Imperial County APCD.
(i) Rule 114.5, submitted on November 10, 1976.
(ii) Rule 148.D(3), submitted on November 10, 1976.
(b) The following Air Pollution Control District (APCD) rules are
disapproved because they contain the term ``agricultural operations''
and/or the term ``other equipment in agricultural operations,'' both of
which are either undefined or inadequately defined, thus rendering
certain emission control rules unenforceable:
(1) San Luis Obispo County APCD.
(i) Rules 401(B)(4) and 401(B)(6), submitted on November 10, 1976.
(2) Sacramento County APCD.
(i) Rule 7(b)(5), submitted on November 4, 1977.
(3) Glenn County APCD.
(i) Section 77(e), submitted on June 30, 1972, and previously
approved under 40 CFR 52.223 (37 FR 19812).
(4) Mariposa County APCD.
(i) Rule 203(G), submitted on June 6, 1977.
(5) Kern County APCD.
(i) Rules 402(c) and 402(e), submitted on; November 10, 1976.
(6) Fresno County APCD.
(i) Rules 402(c) and 402(e), submitted on October 23, 1974.
(ii) Rules 402(c) and 402(e), submitted on June 30, 1972, and
previously approved under 40 CFR 52.223 (37 FR 19812).
(7) Tulare County APCD.
(i) Section 402(c), submitted on November 10, 1976, and previously
approved under 40 CFR 52.223 (42 FR 47556).
(8) Madera County APCD.
(i) Rules 402(c) and 402(e), submitted on January 10, 1975, and
previously approved under 40 CFR 52.223 (42 FR 42219).
(9) Amador County APCD.
(i) Rules 203(G), submitted on October 15, 1979, and 205(G),
submitted on June 30, 1972.
(c) Since the following Air Pollution Control Districts have deleted
definitions which could allow a relaxation of emission limitations, the
deletions are disapproved:
(1) Merced County APCD.
(i) Rule 102(hh), submitted on June 30, 1972, previously approved
under 40 CFR 52.223, and deleted by the August 2, 1976 submittal, is
retained.
(2) El Dorado County APCD.
(i) Rule 102(LL), submitted on November 4, 1977, previously approved
at 43 FR 51632, and deleted by the May 23, 1979 submittal, is retained.
(d) The following rules or portions of rules are disapproved since
they contain provisions which are inconsistent with 40 CFR part 58,
Ambient Air Quality Surveillance.
(1) Lake County APCD.
(i) Section 224, Equivalent Method, and Table V, Table of Standards,
Applicable Statewide, submitted on February 10, 1977.
(ii) Table V, Concentrations and Methods, submitted on January 2,
1979, and Table V, submitted on February 10, 1976 and previously
approved at 42 FR 42224.
(e) Since the following air pollution control districts have revised
definitions so as to render the associated emission control requirements
less stringent without a control strategy demonstration, the revisions
are disapproved.
(1) Mendocino County APCD.
(i) Rule 130(p4), submitted on November 10, 1976. (Part III-49,
previously submitted on February 21, 1972, and approved in 40 CFR
52.223, is retained).
(ii) Rule 130(s3), submitted on November 10, 1976. (Part III-55,
previously submitted on February 21, 1972, and approved in 40 CFR
52.233, is retained).
(2) Shasta County APCD.
(i) The definition of ``modification'' in Rule 1:2, Definitions,
submitted on October 13, 1977, is disapproved.
(3) San Bernardino County Desert APCD.
(i) Rule 103, Definition of Terms, submitted on November 4, 1977, is
disapproved with respect to the deletion of the following terms:
``Distilling type heater'', ``Noncomplying orchard heater'', ``Pipe line
systems'', and ``Return stack heater''. (Rule 2, Definitions, submitted
on February 21, 1972 and approved in 40 CFR 52.223, is retained for the
above terms.)
[[Page 209]]
(4) Southeast Desert Intrastate Region.
(i) San Bernardino County Desert APCD.
(A) Rule 102, Definition of Terms, submitted November 4, 1977 is
disapproved with respect to the deletion of the following terms:
Distilling type heater, Non-complying orchard heater, Pipe line systems,
and Return stack heater. Rule 2, Definitions, submitted February 21,
1972 and approved in 40 CFR 52.223, is retained for the above terms.
(f) The following APCD rules are disapproved because they exempt
some portions of the districts from the existing air pollution control
regulations without setting forth substitute rules for the exempted
areas.
(1) El Dorado County APCD.
(i) Rule 201, submitted on November 4, 1977, is disapproved. (The
previously approved Rule 49, submitted on June 30, 1972, is retained for
Federal enforcement purposes.)
(g) The following Air Pollution Control District (APCD) rules are
disapproved pursuant to section 110(a)(2)(K) of the Clean Air Act
because they could allow recovery of legal expenses associated with
permit enforcement actions.
(1) Monterey Bay Unified APCD.
(i) Rule 300 (i)(1), Permit Fee, submitted on December 17, 1979.
(2) El Dorado County APCD.
(i) Rule 104, submitted on May 23, 1979.
[42 FR 39664, Aug. 5, 1977]
Editorial Note: For Federal Register citations affecting
Sec. 52.236, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.237 Part D disapproval.
(a) The following portions of the California SIP are disapproved
because they do not meet the requirements of Part D of the Clean Air
Act.
(1) The ozone and CO attainment demonstrations for the South Coast
Air Basin. No major stationary source, or major modification of a
stationary source, of carbon monoxide or volatile organic compounds may
be constructed in the South Coast Air Basin unless the construction
permit application is complete on or before August 30, 1988.
(2) The ozone attainment demonstration for Ventura County. No major
stationary source, or major modification of a stationary source, of
volatile organic compounds may be constructed in the Ventura County
nonattainment area unless the construction permit application is
complete on or before November 4, 1988.
(3) The ozone attainment demonstration for the Sacramento AQMA. No
major stationary source, or major modification of a stationary source,
of volatile organic compounds may be constructed in the Sacramento
nonattainment area unless the construction permit application is
complete on or before January 3, 1989.
(4) The ozone attainment demonstration for the Fresno County APCD.
(5) The ozone attainment demonstration for the Kern County APCD.
[46 FR 5979, Jan. 21, 1981, as amended at 48 FR 53118, Nov. 25, 1983; 50
FR 35798; Sept. 4, 1985; 53 FR 1781, Jan. 22, 1988; 53 FR 39088, Oct. 5,
1988; 53 FR 48537, Dec. 1, 1988; 55 FR 9878, 9880, Mar. 16, 1990; 56 FR
2853, Jan. 25, 1991]
Sec. 52.238 Commitment to undertake rulemaking.
(a) The Administrator shall undertake rulemaking, after the South
Coast mobile source public consultative process, to promulgate any VOC
and NOX mobile source controls which are determined to be
appropriate for EPA and needed for ozone attainment in the Los Angeles-
South Coast Air Basin Area.
(b) [Reserved]
[62 FR 1187, Jan. 8, 1997]
Sec. 52.239 Alternate compliance plans.
(a) Alternative compliance plans (bubble plans) developed under the
District rules listed below must be submitted to EPA by the State of
California as SIP revisions. The emission limits contained in the
District rule will continue to be enforceable by EPA and private
citizens under sections 113 and 304(a) of the Act until the alternative
compliance plans are approved by EPA for inclusion in the SIP.
(1) Bay Area AQMD.
(i) Rule 4 of Regulation 8, submitted on February 7, 1980.
[[Page 210]]
(b) Alternative compliance plans (bubble plans) developed under the
District rules listed below are considered the applicable requirements
in the SIP which are enforceable by EPA and private citizens under
section 113 and 304(a) of the Act. Alternative compliance plans must be
submitted to EPA after their approval by the District. The District
rules do not apply to or supersede the conditions that a source must
meet under nonattainment or PSD permit programs, new source performance
standards, or national emission standards for hazardous air pollutants.
(1) Bay Area AQMD.
(i) Rules 11, 13 and 19 of Regulation 8, submitted on February 7,
1980.
[47 FR 11870, Mar. 19, 1982]
Sec. 52.240 Compliance schedules.
(a) The requirements of Sec. 51.262(a) of this chapter are not met
in the following Air Pollution Control Districts since the regulations
cited do not provide increments to progress toward compliance.
(1) Rules 50-A, 52-A, 53-A(a), 53-A(b), 53-A(c), 53.2, 53.3, 54.A,
58.A, 62.1, 68, 69, 70, and 71 of the San Bernardino County APCD.
(2) Rules 53, 72.1, and 72.2 of the Riverside County APCD.
(3) Rules 53, 66.c, and 68.a of the Orange County APCD.
(4) Rule 39.1 of the Santa Barbara County APCD.
(5) Rule 59 of the Ventura County APCD.
(6) Rule 66(c) of the Los Angeles County APCD.
(7) Rule 4.5 of the Siskiyou County APCD.
(8) Rule 64(c) of the Northern Sonoma County APCD.
(9) Rule 409 of the Tulare County APCD.
(b) The requirements of Sec. 51.261 are not met since Rule 68.a of
the Orange County Air Pollution Control District does not provide for
compliance within 3 years after the Administrator's approval of the
plan.
(c) Federal compliance schedule. (1) Except as provided in paragraph
(c)(2) of this section, the owner or operator of any stationary source
subject to Rule 68.a of the Orange County Air Pollution Control District
shall comply with such rule or regulation on or before January 31, 1974.
(i) Any owner or operator in compliance with this rule on the
effective date of this regulation shall certify such compliance to the
Administrator no later than 120 days following the effective date of
this paragraph.
(ii) Any owner or operator who achieves compliance with such rule or
regulation after the effective date of this regulation shall certify
such compliance to the Administrator within 5 days of the date
compliance is achieved.
(2) Any owner or operator of a stationary source subject to
paragraph (c)(1) of this section may, not later than 120 days following
the effective date of this paragraph, submit to the Administrator for
approval a proposed compliance schedule that demonstrates compliance
with the rules and regulations specified in paragraph (c)(1) of this
section as expeditiously as practicable but no later than July 31, 1975.
The compliance schedule shall provide for increments of progress toward
compliance. The dates for achievement of such increments of progress
shall be specified. Increments of progress shall include, but not be
limited to: Submittal of final control plan to the Administrator;
letting of necessary contracts for construction or process changes or
issuance of orders for the purchase of component parts to accomplish
emission control or process modification; initiation of onsite
construction or installation of emission control equipment or process
modification; completion of onsite construction or installation of
emissioncontrol equipment or process modification; and final compliance.
(3) Any owner or operator who submits a compliance schedule pursuant
to this paragraph shall, within 5 days after the deadline for each
increment of progress, certify to the Administrator whether or not the
required increment of the approved compliance schedule has been met.
(d) Regulation for increments of progress. (1) The requirements of
this
[[Page 211]]
paragraph are applicable to any stationary source in the following Air
Pollution Control Districts subject to the indicated regulations.
(i) Rules 50-A, 52-A, 53-A(a), 53-A(b), 53-A(c), 53.2, 53.3, 54.A,
58.A, 62.1, 68, 69, 70, and 71 of the San Bernardino County APCD.
(ii) Rules 53, 72.1, and 72.2 of the Riverside County APCD.
(iii) Rules 53 and 66.c of the Orange County APCD.
(iv) Rule 39.1 of the Santa Barbara County APCD.
(v) Rule 59 of the Ventura County APCD.
(vi) Rules 66(c) and 68 of the Los Angeles County APCD.
(vii) Rule 4.5 of the Siskiyou County APCD.
(viii) Rule 64(c) of the Northern Sonoma County APCD.
(ix) Rule 409 of the Tulare County APCD.
(2) Except as provided in paragraph (3) of this section, the owner
or operator of any stationary source shall, no later than 120 days
following the effective date of this paragraph, submit to the
Administrator for approval, a proposed compliance schedule that
demonstrates compliance with the applicable regulations as expeditiously
as practicable but no later than the final compliance date specified by
such applicable regulation. The compliance schedule shall provide for
periodic increments of progress toward compliance. The dates for
achievement of such increments shall be specified. Increments of
progress shall include, but not be limited to: Submittal of final
control plan to the Administrator; letting of necessary contracts for
construction or process changes or issuance of orders for the purchase
of component parts to accomplish emission control or process
modification; initiation of onsite construction or installation of
emission control equipment or process modification; completion of onsite
construction or installation of emission control equipment or process
modification; and final compliance.
(3) Where any such owner or operator demonstrates to the
satisfaction of the Administrator that compliance with the applicable
regulations will be achieved on or before January 31, 1974, no
compliance schedule shall be required.
(4) Any owner or operator who submits a compliance schedule pursuant
to this paragraph shall, within 5 days after the deadline for each
increment of progress, certify to the Administrator whether or not the
required increment of the approved compliance schedule has been met.
(5) Any compliance schedule adopted by the State and approved by the
Administrator shall satisfy the requirements of this paragraph for the
affected source.
(e) [Reserved]
(f) State compliance schedules. (1) [Reserved]
(2) The compliance schedules for the sources identified below are
disapproved as not meeting the requirements of Subpart N of this
chapter. All regulations cited are air pollution control regulations of
the county in which the source is located, unless otherwise indicated.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Rule or regulation
Source Location (county) involved Date of adoption Effective date Final compliance date
--------------------------------------------------------------------------------------------------------------------------------------------------------
Simpson Lee Paper Co. (Order No. 72- Shasta................ 3.2................... Oct. 31, 1973........ Immediately.......... Jan. 15, 1976.
V-7).
Monolith Portland Cement Co. (Order Kern.................. 401(b), 404.1, 406.... Dec. 31, 1973........ ......do............. July 1, 1976.
No. 73-6 as amended Mar. 11, 1974).
--------------------------------------------------------------------------------------------------------------------------------------------------------
[37 FR 19814, Sept. 22, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.240, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
[[Page 212]]
Sec. 52.241 Interim approval of enhanced inspection and maintenance program.
(a) Under section 348(c) of the National Highway Systems Designation
Act (Pub. L. 104-59), the California SIP is approved as meeting the
provisions of section 182(c)(3) for applicable ozone areas and section
187(a)(6) for applicable carbon monoxide areas with respect to the
requirements for enhanced motor vehicle inspection and maintenance. This
approval expires on August 7, 1998, or earlier if by such earlier date
the State has submitted as a SIP revision the required demonstration
that the credits are appropriate and that the program is otherwise in
compliance with the Clean Air Act and EPA takes final action approving
that revision.
[62 FR 1187, Jan. 8, 1997]
Sec. 52.242 Disapproved rules and regulations.
(a) The following Air Pollution Control District rules are
disapproved because they do not meet the requirements of section 110 of
the Clean Air Act.
(1) South Coast Air Quality Management District.
(i) Rule 1623, Credits for Lawn and Garden Equipment, submitted on
August 28, 1996 and adopted on May 10, 1996.
[65 FR 10717, Feb. 29, 2000]
Sec. 52.243 Interim approval of the Carbon Monoxide plan for the South Coast.
The Carbon Monoxide plan for the Los Angeles-South Coast Air Basin
is approved as meeting the provisions of sections 171(1), 172(c)(2), and
187(a)(7) for quantitative milestones and reasonable further progress,
and the provisions of section 187(a)(7) for attainment demonstration.
This approval expires on August 7, 1998, or earlier if by such earlier
date the State has submitted as a SIP revision a demonstration that the
carbon monoxide emission reduction credits for the enhanced motor
vehicle inspection and maintenance program are appropriate and that the
program is otherwise in compliance with the Clean Air Act and EPA takes
final action approving that revision, as provided by section 348(c) of
the National Highway System Designation Act (Public Law 104-59).
[63 FR 19662, Apr. 21, 1998]
Secs. 52.244-52.245 [Reserved]
Sec. 52.246 Control of dry cleaning solvent vapor losses.
(a) For the purpose of this section, ``dry cleaning operation''
means that process by which an organic solvent is used in the commercial
cleaning of garments and other fabric materials.
(b) This section is applicable in the Metropolitan Los Angeles,
Sacramento Valley, and San Joaquin Valley Intrastate Air Quality Control
Regions (the ``Regions''), as described in 40 CFR part 81, dated July 1,
1979, except as follows:
(1) In the following portions of the Sacramento Valley Region, this
section is rescinded:
(i) Sacramento County APCD.
(ii) Placer County APCD (Mountain Counties Air Basin portion).
(iii) Yuba County APCD.
(iv) Sutter County APCD.
(2) In the following portions of the Metropolitan Los Angeles
Intrastate Region, this section is rescinded:
(i) Ventura County APCD.
(3) In the following portions of the San Joaquin Valley Intrastate
Region, this section is rescinded:
(i) San Joaquin County APCD.
(ii) Stanislaus County APCD.
(iii) Tulare County APCD.
(iv) Fresno County APCD.
(c) Any dry cleaning establishment that uses solvents containing 4
percent or more by volume of any reactive organic material listed under
paragraphs (k) (1), (2), and (3) of Sec. 52.254 except perchloroethylene
or any saturated halogenated hydrocarbon shall reduce the emissions of
the discharged organics by 90 percent by use of activated carbon
adsorption, or other appropriate means, not later than January 1, 1975.
(d) If incineration is used as a control technique, 90 percent or
more of the carbon in the organic compounds being
[[Page 213]]
incinerated must be oxidized to carbon dioxide.
[38 FR 31246, Nov. 12, 1973, as amended at 42 FR 41122, Aug. 15, 1977;
42 FR 42226, Aug. 22, 1977; 47 FR 15586, Apr. 12, 1982; 47 FR 18856, May
3, 1982; 47 FR 26385, June 18, 1982; 47 FR 28622, July 1, 1982; 47 FR
29670, July 8, 1982; 47 FR 50865, Nov. 10, 1982]
Secs. 52.247-52.251 [Reserved]
Sec. 52.252 Control of degreasing operations.
(a) ``Degreasing'' means any operation using an organic solvent as a
surface cleaning agent prior to fabricating, surface coating,
electroplating, or any other process.
(b) This section is applicable in the Sacramento Valley, San Joaquin
Valley, and San Francisco Bay Area Intrastate Air Quality Control
Regions (the ``Regions''), as described in 40 CFR part 81, dated July 1,
1979, except as follows:
(1) In the following portions of the Sacramento Valley Region, this
section is rescinded:
(i) Sacramento County APCD.
(ii) Placer County APCD (Mountain Counties Air Basin portion).
(iii) Yuba County APCD.
(iv) Sutter County APCD.
(c) Any organic emissions discharged from degreasing operations must
either be reduced by at least 85 percent, or the degreasing solvent must
be classified as non-photochemically reactive as defined by paragraph
(k) of Sec. 52.254 not later than January 1, 1975. This regulation shall
not be construed as lessening any emission control requirement specified
under EPA approved regulations or Sec. 52.254. Degreasing operations
using perchloroethylene or saturated halogenated hydrocarbons shall be
exempt from the requirements of this section.
[38 FR 31249, Nov. 12, 1973, as amended at 42 FR 42226, Aug. 22, 1977;
47 FR 15586, Apr. 12, 1982; 47 FR 18856, May 3, 1982; 47 FR 19332, May
5, 1982; 47 FR 28622, July 1, 1982]
Sec. 52.253 Metal surface coating thinner and reducer.
(a) All terms defined in Sec. 52.254 are used herein with the
meanings so defined.
(b) This section is applicable in the Metropolitan Los Angeles, San
Diego, Sacramento Valley, San Joaquin Valley, and San Francisco Bay Area
Intrastate Air Quality Control Regions (the ``Regions''), as described
in 40 CFR part 81, dated July 1, 1979, except as follows:
(1) In the following portions of the Sacramento Valley Intrastate
Region, this section is either fully rescinded or partially rescinded
subject to the conditions specified as follows:
(i) Sacramento County APCD.
(ii) Placer County APCD (Mountain Counties Air Basin portion).
(iii) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Yolo-Solano County Rule
2.25 submitted on February 25, 1980.
(iv) Yuba County APCD.
(v) Sutter County APCD.
(2) In the following portions of the Metropolitan Los Angeles
Intrastate Region, this section is either fully rescinded or partially
rescinded subject to the conditions specified as follows:
(i) This section is fully rescinded for the Ventura County APCD.
(ii) This section is rescinded for magnet wire insulators, can and
coil coaters, metal parts coaters, and auto assembly line coaters which
are subject to and in full compliance with Rules 1107, 1115, 1125, and
1126 in the South Coast AQMD.
(iii) This section is rescinded for metal parts coaters that are
subject to and in full compliance with Rule 330 submitted on October 18,
1979, in the Santa Barbara County APCD.
(3) In the following portions of the San Joaquin Valley Intrastate
Region, this section is rescinded for certain sources subject to the
conditions specified:
(i) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Kern County Rule 410.4,
submitted on October 15, 1979.
(ii) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Madera County APCD's
Rule 410.4 submitted on October 10, 1980.
(iii) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Merced County Rule
409.4 submitted on October 10, 1980.
[[Page 214]]
(iv) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with San Joaquin County Rule
409.4 submitted on October 10, 1980.
(v) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Stanislaus County Rule
410.4 submitted on October 10, 1980.
(vi) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Tulare County Rule
410.4 submitted on October 10, 1980.
(vii) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with Kings County Rule 410.4
submitted on October 10, 1980.
(viii) This section is rescinded for metal parts and products
coaters which are subject to and in full compliance with Fresno County
Rule 409.4 submitted on October 15, 1979.
(4) In the San Francisco Bay Area Intrastate Region this section is
rescinded for certain operations, subject to the conditions specified
below:
(i) This section is rescinded for metal container, closure and coil
coating operations, light and medium-duty motor vehicle assembly plants,
large appliance and metal furniture coaters, and miscellaneous metal
parts and products coating operations, which are subject to and in full
compliance with Rules 11, 13, 14, and 19 of Regulation 8 in the Bay Area
AQMD.
(5) In the San Diego Intrastate Region, this section is rescinded:
(i) This section is rescinded for metal parts and products coaters
which are subject to and in full compliance with San Diego APCD Rule
67.3, submitted on October 25, 1979.
(c) The composition of the organics in all metal surface coating
thinners and reducers that are manufactured after January 1, 1975, and
are used in the Regions, shall conform to paragraph (k) of Sec. 52.254
so as to be defined as a nonphotochemically reactive solvent.
(d) After July 1975, the composition of the organics in all metal
surface coating thinners and reducers that are used in the Regions,
shall conform to paragraph (k) of Sec. 52.254 so as to be defined as a
non-photochemically reactive solvent.
(e) If there is an inadequate supply of necessary solvent
ingredients needed in the manufacture of metal surface coating thinners
and reducers for the purpose of meeting the composition requirements of
this section in the time constraint required by this section; then
evidence of such a supply inadequacy must be presented to the
Administrator by the manufacturers of the metal surface coating thinners
and reducers, so that the Administrator may grant to the industry an
appropriate implementation time extension for meeting the requirements
of this section, if and as warranted by the evidence presented.
[38 FR 31249, Nov. 12, 1973, as amended at 42 FR 28123, June 2, 1977; 46
FR 5979, Jan. 21, 1981; 46 FR 42461, Aug. 21, 1981; 47 FR 11870, Mar.
19, 1982; 47 FR 15586, Apr. 12, 1982; 47 FR 18856, May 3, 1982; 47 FR
19332, May 5, 1982; 47 FR 19698, May 7, 1982; 47 FR 24308, June 4, 1982;
47 FR 28622, July 1, 1982]
Sec. 52.254 Organic solvent usage.
(a) This section is applicable in the Sacramento Valley, San
Francisco Bay Area, and San Joaquin Valley Intrastate Air Quality
Control Regions (the ``Regions''), as described in 40 CFR part 81, dated
July 1, 1979, except as follows:
(1) In the following portions of the San Joaquin Valley Region, only
the hourly emission limitations contained in paragraphs (b), (c), and
(d) of this section are in effect; the following paragraphs, needed for
interpretation are also in effect: Paragraphs (e) through (l) and (o)
through (q) of this section. In addition, this section is entirely
rescinded for specific operations for some of the counties noted below:
(i) This section is rescinded entirely for metal parts and products
coaters which are subject to and in full compliance with Rule 409.4 for
the Fresno County APCD, Rule 410.4 for the Kings County APCD, Rule 410.4
for the Madera County APCD, Rule 409.4 for the Merced County APCD, Rule
409.4 for the San Joaquin County APCD, Rule 409.4 for the Stanislaus
County APCD, and Rule 410.4 for the Tulare County APCD.
(ii) Kern County APCD. This section is rescinded entirely for metal
parts
[[Page 215]]
and product coaters which are subject to and in full compliance with
Rule 410.4.
(iii) Fresno County APCD.
(iv) San Joaquin County APCD.
(v) Madera County APCD.
(vi) Merced County APCD.
(2) In the following portions of the San Joaquin Valley Region, only
the hourly emission limitations contained in paragraphs (b), (c), and
(d) of this section and the architectural coatings and solvent disposal
emission limitations contained in paragraphs (m) and (n) of this section
are in effect; the following paragraphs, needed for interpretation and
enforcement of these emission limitations, are also in effect:
Paragraphs (e) through (l) and (o) through (q) of this section.
(i) Kings County APCD.
(3) In the following portions of the Sacramento Valley Region, this
section is rescinded:
(i) Sacramento County APCD.
(ii) Yolo-Solano APCD.
(iii) Shasta County APCD.
(iv) Placer County APCD (Mountain Counties Air Basin portion).
(v) Yuba County APCD.
(vi) Sutter County APCD.
(vii) El Dorado County (Mountain Counties Air Basin portion).
(4) This section is rescinded for the San Francisco Bay Area
Intrastate Region except for paragraph (d), which is retained until
December 31, 1982 for sources constructed prior to October 2, 1974. The
following paragraphs, needed for interpretation and enforcement of
paragraph (d) are also in effect: Paragraphs (e) through (l) and (o)
through (q) of this section.
(5) In the following portions of the Sacramento Valley Intrastate
Region, paragraph (m) of this section is rescinded.
(i) Butte County APCD.
(ii) Sutter County APCD.
(b) No person shall discharge into the atmosphere more than 15
pounds of organic materials in any 1 day or more than 3 pounds in any 1
hour from any article, machine, equipment, or other contrivance in which
any organic solvent or any material containing organic solvent comes
into contact with flame or is baked, heat-cured, or heat-polymerized in
the presence of oxygen, unless said discharge has been reduced by at
least 85 percent. Those portions of any series of articles, machines,
equipment, or other contrivances designed for processing continuous web,
strip, or wire that emit organic materials in the course of using
operations described in this section shall be collectively subject to
compliance with this section.
(c) A person shall not discharge to the atmosphere more than 40
pounds of organic materials in any 1 day or more than 8 pounds in any 1
hour from any article, machine, equipment, or other contrivance used
under conditions other than those described in paragraph (b) of this
section for employing or applying any photochemically reactive solvent,
as defined in paragraph (k) of this section, or material containing such
photochemically reactive solvent, unless said discharge has been reduced
by at least 85 percent. Emissions of organic materials into the
atmosphere resulting from air- or heated-drying of products for the
first 12 hours after their removal from any article, machine, or other
contrivance described in this section shall be included in determining
compliance with this paragraph. Emissions resulting from baking, heat-
curing, or heat-polymerizing as described in paragraph (b) of this
section shall be excluded from determination of compliance with this
section. Those portions of any series of articles, machines, equipment,
or other contrivances designed for processing a continuous web, strip,
or wire that emit organic materials in the course of using operations
described in this section shall be collectively subject to compliance
with this section.
(d) A person shall not, after August 31, 1976, discharge into the
atmosphere more than 3,000 pounds of organic materials in any 1 day or
more than 450 pounds in any 1 hour from any article, machine, equipment,
or other contrivance in which any non-photochemically reactive organic
solvent or any material containing such a solvent is employed or
applied, unless said discharge has been reduced by at least 85 percent.
Emissions of organic materials into the atmosphere resulting from air-
or heated-drying of products
[[Page 216]]
for the first 12 hours after their removal from any article, machine,
equipment, or other contrivance described in this section shall be
included in determining compliance with this section. Emissions
resulting from baking, heat-curing, or heat-polymerizing as described in
paragraph (b) of this section shall be excluded from determination of
compliance with this section. Those portions of any series of articles,
machines, equipment, or other contrivances designed for processing a
continuous web, strip, or wire that emit organic materials in the course
of using operations described in this section shall be collectively
subject to compliance with this section.
(e) Emissions of organic materials to the atmosphere from the
cleaning with photochemically reactive solvent, as defined in paragraph
(k) of this section, of any article, machine, equipment, or other
contrivance described in paragraph (b), (c), or (d) of this section,
shall be included with the other emissions of organic materials for
determining compliance with this rule.
(f) Emissions of organic materials into the atmosphere required to
be controlled by paragraph (b), (c), or (d) of this section, shall be
reduced by:
(1) Incineration, provided that 90 percent or more of the carbon in
the organic material being incinerated is oxidized to carbon dioxide, or
(2) Adsorption, or
(3) Processing in a manner determined by the Administrator to be not
less effective than the methods outlined in paragraph (f) (1) or (2) of
this section.
(g) A person incinerating, adsorbing, or otherwise processing
organic materials pursuant to this section shall provide, properly
install and maintain in calibration, in good working order and in
operation, devices as specified in the authority to construct or permit
to operate, or as specified by the Administrator, for indicating
temperatures, pressures, rates of flow, or other operating conditions
necessary to determine the degree and effectiveness of air pollution
control.
(h) Any person using organic solvents or any materials containing
organic solvents shall supply the Administrator upon request and in the
manner and form prescribed by him, written evidence of the chemical
composition, physical properties, and amount consumed for each organic
solvent used.
(i) The provisions of this section shall not apply to:
(1) The manufacture of organic solvents, or the transport or storage
of organic solvents or materials containing organic solvents.
(2) The use of equipment for which other requirements are specified
by rules or which are exempted from air pollution control requirements
by applicable rules affecting the storage of petroleum products,
effluent oil-water separators, and the transfer of gasoline.
(3) The spraying or other employment of insecticides, pesticides, or
herbicides.
(4) The employment, application, evaporation, or drying of saturated
halogenated hydrocarbons or perchloroethylene.
(5) The use of any material in any article, machine, equipment, or
other contrivance described in paragraph (b), (c), (d), or (e) of this
section, if:
(i) The volatile content of such materials consists only of water
and organic solvent, and
(ii) The organic solvents comprise not more than 20 percent by
volume of said volatile content, and
(iii) The volatile content is not photochemically reactive as
defined in paragraph (k) of this section, and
(iv) The organic solvent or any material containing organic solvent
does not come into contact with flame.
This last stipulation applies only for those articles, machines,
equipment, or contrivances that are constructed or modified after the
effective date of this section.
(6) The use of any material in any article, machine, equipment or
other contrivance described in paragraph (b), (c), (d), or (e) of this
section, if:
(i) The organic solvent content of such material does not exceed 30
percent by volume of said material; this to be effective until January
1, 1977. After January 1, 1977, the organic solvent content of such
material must not exceed 20 percent by volume of said material.
[[Page 217]]
(ii) The volatile content is not photochemically reactive as defined
in paragraph (k) of this section, and
(iii) The organic solvent or any material containing organic solvent
does not come into contact with flame. This last stipulation applies
only for those articles, machines, equipment, or contrivances that are
constructed or modified after the effective date of this section.
(j) For the purposes of this section, organic solvents include
diluents, thinners, and reducers and are defined as organic materials
that are liquids at standard conditions and are used as dissolvers,
viscosity reducers, or cleaning agents, except that such materials
exhibiting a boiling point higher than 220 deg.F at 0.5 millimeter
mercury absolute pressure or having an equivalent vapor pressure shall
not be considered to be solvents unless exposed to temperatures
exceeding 220 deg.F.
(k) For the purpose of this section, a photochemically reactive
solvent is any solvent with an aggregate of more than 20 percent of its
total volume composed of the chemical compounds classified below or
which exceeds any of the following individual percentage composition
limitations, referred to the total volume of solvent:
(1) A combination of hydrocarbons, alcohols, aldehydes, esters,
ethers, or ketones having an olefinic or cycloolefinic type of
unsaturation; 5 percent;
(2) A combination of aromatic compounds with 8 or more carbon atoms
to the molecule except ethylbenzene, phenyl acetate, and methyl
benzoate; 8 percent;
(3) A combination of ethylbenzene, ketones having branched
hydrocarbon structures, trichloroethylene or toluene: 20 percent.
Whenever any organic solvent or any constituent of an organic solvent
may be classified from its chemical structure into more than one of the
above groups of organic compounds, it shall be considered as a member of
the most reactive chemical group, that is, that group having the least
allowable percent of the total volume of solvents.
(l) For the purpose of this section, organic materials are defined
as chemical compounds of carbon excluding carbon monoxide, carbon
dioxide, carbonic acid, metallic carbonates, and ammonium carbonate.
(m) Architectural coatings and their use shall conform to the
following requirements, on or before January 1, 1975:
(1) A person shall not sell or offer for sale or use in the areas in
which this section applies, in containers of 1-quart capacity or larger,
any architectural coating containing photochemically reactive solvent,
as defined in paragraph (k) of this section.
(2) A person shall not employ, apply, evaporate, or dry in the areas
in which this section applies, any architectural coating purchased in
containers of 1-quart capacity or larger containing photochemically
reactive solvent, as defined in paragraph (k) of this section.
(3) A person shall not thin or dilute any architectural coating with
a photochemically reactive solvent, as defined in paragraph (k) of this
section.
(4) For the purpose of this section, an architectural coating is
defined as a coating used for residential or commercial buildings and
their appurtenances, or for industrial buildings.
(n) A person shall not during any one day dispose of a total of more
than 1.5 gallons of any photochemically reactive solvent as defined in
paragraph (k) of this section, or of any material containing more than
1.5 gallons of any such photochemically reactive solvent by any means
that will permit the evaporation of such solvent into the atmosphere.
(o) Compliance schedule. (1) Except where other final compliance
dates are provided in this section, the owner or operator of any
stationary source subject to this section shall comply with this section
on or before March 31, 1974. In any event:
(i) Any owner or operator in compliance with this section on the
effective date of this section shall certify such compliance to the
Administrator no later than 120 days following the effective date of
this section.
(ii) Any owner or operator who achieves compliance with this section
after the effective date of this section shall certify such compliance
to the Administrator within 5 days of the date compliance is achieved.
[[Page 218]]
(p) Any owner or operator of a stationary source subject to
paragraph (o)(1) of this section may, not later than 120 days following
the effective date of this section, submit to the Administrator for
approval a proposed compliance schedule that demonstrates compliance
with the provisions in paragraph (o)(1) of this section as expeditiously
as practicable but no later than July 31, 1975. The compliance schedule
shall provide for increments of progress toward compliance. The dates
for achievement of such increments of progress shall be specified.
Increments of progress shall include, but not be limited to:
Submittal of a final control plan to the Administrator; letting of
necessary contracts for construction or process changes or issuance of
orders for the purchase of component parts to accomplish emission
control or process modification; initiation of onsite construction or
installation of emission control equipment or process modification;
completion of onsite construction or installation of emission control
equipment or process modification and final compliance.
(q) Any owner or operator who submits a compliance schedule pursuant
to this section shall, within 5 days after the deadline for each
increment of progress, certify to the Administrator whether or not the
required increment of the approved compliance schedule has been met.
[38 FR 31249, Nov. 12, 1973]
Editorial Note: For Federal Register citations affecting
Sec. 52.254, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.255 Gasoline transfer vapor control.
(a) ``Gasoline'' means any petroleum distillate having a Reid vapor
pressure of 4 pounds or greater.
(b) This section is applicable in the Metropolitan Los Angeles and
Sacramento Valley Intrastate Air Quality Control Regions, as described
in 40 CFR part 81, dated July 1, 1979, with the following exceptions:
(1) The control requirements of this section are limited to
facilities with a total throughput less than 20,000 gallons per day, the
refilling of delivery vessels at these facilities, and storage
containers serviced by these facilities for those air pollution control
districts identified below.
(i) Ventura County APCD.
(2) The control requirements of this section are rescinded in the
following air pollution control districts.
(i) South Coast AQMD.
(ii) Santa Barbara County APCD.
(iii) Placer County APCD (Mountain Counties Air Basin portion).
(iv) Sacramento County APCD.
(v) Yolo-Solano County APCD.
(vi) Butte County APCD.
(vii) Glenn County APCD.
(viii) El Dorado County APCD (Mountain Counties Air Basin portion).
(3) The control requirements of this section are rescinded in the
following air pollution control districts:
(i) South Coast AQMD.
(ii)-(viii) [Reserved]
(ix) Santa Barbara County APCD.
(x) Placer County APCD (Mountain Counties Air Basin portion).
(xi) Sacramento County APCD.
(xii) Yolo-Solano County APCD.
(xiii) Butte County APCD.
(xiv) Glenn County APCD.
(c) No person shall transfer gasoline from any delivery vessel into
any stationary storage container with a capacity greater than 250
gallons unless such container is equipped with a submerged fill pipe and
unless the displaced vapors from the storage container are processed by
a system that prevents release to the atmosphere of no less than 90
percent by weight of organic compounds in said vapors displaced from the
stationary container location.
(1) The vapor recovery portion of the system shall include one or
more of the following:
(i) A vapor-tight return line from the storage container to the
delivery vessel and a system that will ensure that the vapor return line
is connected before gasoline can be transferred into the container.
(ii) Refrigeration-condensation system or equivalent designed to
recover no less than 90 percent by weight of the organic compounds in
the displaced vapor.
(2) If a ``vapor-tight vapor return'' system is used to meet the
requirements of this section, the system shall
[[Page 219]]
be so constructed as to be readily adapted to retrofit with an
adsorption system, refrigeration-condensation system, or equivalent
vapor removal system, and so constructed as to anticipate compliance
with Sec. 52.256.
(3) The vapor-laden delivery vessel shall be subject to the
following conditions:
(i) The delivery vessel must be so designed and maintained as to be
vapor-tight at all times.
(ii) The vapor-laden delivery vessel may be refilled only at
facilities equipped with a vapor recovery system or the equivalent,
which can recover at least 90 percent by weight of the organic compounds
in the vapors displaced from the delivery vessel during refilling.
(iii) Facilities that do not have more than a 20,000 gallon per day
throughput, and distribute less than 10% of daily volume to delivery
vehicles that in turn service storage tanks that are required to have a
vapor return or balance system, will not be required to comply with the
provisions of paragraph (c) of this section before May 31, 1977.
Facilities that service delivery vehicles that in turn deliver not more
than 500,000 gallons per year to storage tanks that are required to
comply with the provisions of paragraph (c) of this section will not be
required to comply with the provisions of paragraph (c) of this section
before January 1, 1977. Facilities that exclusively service storage
tanks that do not have a required vapor return or balance system, will
not be required to have a vapor recovery system.
(iv) Gasoline storage compartments of 1,000 gallons or less in
gasoline delivery vehicles presently in use on the promulgation date of
this regulation will not be required to be retrofitted with a vapor
return system until May 31, 1977.
(v) Storage containers served by delivery vessels filled at
distribution facilities with extended compliance dates will not be
required to comply with the provisions of paragraph (c) of this section
until May 31, 1977.
(d) The provisions of paragraph (c) of this section shall not apply
to the following:
(1) Storage containers used primarily for the fueling of implements
of husbandry, if such container is equipped by May 31, 1977 with a
permanent submerged fill pipe, or at the time of installation for
containers installed after this date.
(2) Any storage container having a capacity of 2,000 gallons or less
and installed prior to July 1, 1975, if such container is equipped with
a permanent submerged fill pipe by May 31, 1977.
(3) Transfer made to storage tanks equipped with floating roofs or
their equivalent.
(4) Storage containers installed after July 1, 1975 in Kings County.
(5) Storage containers installed after January 1, 1975 in Madera
County.
(e) Compliance schedule:
(1) June 1, 1974--Submit to the Administrator a final control plan,
which describes at a minimum the steps that will be taken by the source
to achieve compliance with the provisions of paragraph (c) of this
section.
(2) March 1, 1975--Negotiate and sign all necessary contracts for
emission control systems, or issue orders for the purchase of component
parts to accomplish emission control.
(3) May 1, 1975--Initiate on-site construction or installation of
emission control equipment.
(4) February 1, 1976--Complete on-site construction or installation
of emission control equipment.
(5) July 1, 1976--Assure final compliance with the provisions of
paragraph (c) of this section.
(6) Any owner or operator of sources subject to the compliance
schedule in this paragraph shall certify to the Administrator, within 5
days after the deadline for each increment of progress, whether or not
the required increment of progress has been met.
(f) Paragraph (e) of this section shall not apply:
(1) To a source which is presently in compliance with the provisions
of paragraph (c) of this section and which has certified such compliance
to the Administrator by June 1, 1974. The Administrator may request
whatever supporting information he considers necessary for proper
certification.
[[Page 220]]
(2) To a source for which a compliance schedule is adopted by the
State and approved by the Administrator.
(3) To a source whose owner or operator submits to the
Administrator, by June 1, 1974, a proposed alternative schedule. No such
schedule may provide for compliance after March 1, 1976. If promulgated
by the Administrator, such schedule shall satisfy the requirements of
this section for the affected source.
(g) Nothing in this section shall preclude the Administrator from
promulgating a separate schedule for any source to which the application
of the compliance schedule in paragraph (e) of this section fails to
satisfy the requirements of Secs. 51.261 and 51.262(a) of this chapter.
(h) Any gasoline-dispensing facility subject to this section that
installs a storage tank after the effective date of this section shall
comply with the requirements of paragraph (c) of this section by March
1, 1976 and prior to that date shall comply with paragraph (e) of this
section as far as possible. Any facility subject to this section that
installs a storage tank after March 1, 1976, shall comply with the
requirements of paragraph (c) of this section at the time of
installation.
[38 FR 31251, Nov. 12, 1973]
Editorial Note: For Federal Register citations affecting
Sec. 52.255, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.256 Control of evaporative losses from the filling of vehicular tanks.
(a) ``Gasoline'' means any petroleum distillate having a Reid vapor
pressure of 4 pounds or greater.
(b) This section is applicable in the Metropolitan Los Angeles and
Sacramento Valley Intrastate Air Quality Control Regions, except as
follows:
(1) In the following portions of the Metropolitan Los Angeles
Intrastate Region, this section is rescinded.
(i) South Coast AQMD.
(ii) Santa Barbara County APCD.
(2) In the following portions of the San Joaquin Valley Intrastate
Region, this section is rescinded.
(i) Kings County APCD.
(3) In the following portion of the Sacramento Valley Intrastate
Region, this section is rescinded.
(i) Sacramento County APCD.
(ii) El Dorado County APCD (Mountain Counties Air Basin portion).
(iii) Placer County APCD (Mountain Counties Air Basin portion).
(c) A person shall not transfer gasoline to an automotive fuel tank
from a gasoline dispensing system unless the transfer is made through a
fill nozzle designed to:
(1) Prevent discharge of hydrocarbon vapors to the atmosphere from
either the vehicle filler neck or dispensing nozzle;
(2) Direct vapor displaced from the automotive fuel tank to a system
wherein at least 90 percent by weight of the organic compounds in
displaced vapors are recovered; and
(3) Prevent automotive fuel tank overfills or spillage on fill
nozzle disconnect.
(d) The system referred to in paragraph (c) of this section can
consist of a vapor-tight vapor return line from the fill nozzle/filler
neck interface to the dispensing tank or to an adsorption, absorption,
incineration, refrigeration-condensation system or its equivalent.
(e) Components of the systems required by paragraph (c) of
Sec. 52.255 can be used for compliance with paragraph (c) of this
section.
(f) If it is demonstrated to the satisfaction of the Administrator
that it is impractical to comply with the provisions of paragraph (c) of
this section as a result of vehicle fill neck configuration, location,
or other design features for a class of vehicles, the provisions of this
paragraph shall not apply to such vehicles. However, in no case shall
such configuration exempt any gasoline dispensing facility from
installing and using in the most effective manner a system required by
paragraph (c) of this section.
(g) Compliance schedule:
(1) January 1, 1975--Submit to the Administrator a final control
plan, which describes at a minimum the steps that will be taken by the
source to achieve compliance with the provisions of paragraph (c) of
this section.
[[Page 221]]
(2) March 1, 1975--Negotiate and sign all necessary contracts for
emission control systems, or issue orders for the purchase of component
parts to accomplish emission control.
(3) May 1, 1975--Initiate on-site construction or installation of
emission control equipment. Compliance with the requirements of
paragraph (c) of this section shall be as soon as practicable, but no
later than specified in paragraphs (g) (4) and (5)of this section.
(4) May 1, 1977--Complete on-site construction or installation of
emission control equipment or process modification.
(5) May 31, 1977--Assure final compliance with the provisions of
paragraph (c) of this section.
(6) Any owner or operator of sources subject to the compliance
schedule in this paragraph (g) shall certify to the Administrator,
within 5 days after the deadline for each increment of progress, whether
or not the required increment of progress has been met.
(h) Paragraph (g) of this section shall not apply:
(1) To a source which is presently in compliance with the provisions
of paragraph (c) of this section and which has certified such compliance
to the Administrator by January 1, 1975. The Administrator may request
whatever supporting information he considers necessary for proper
certification.
(2) To a source for which a compliance schedule is adopted by the
State and approved by the Administrator.
(3) To a source whose owner or operator submits to the
Administrator, by June 1, 1974, a proposed alternative schedule. No such
schedule may provide for compliance after May 31, 1977. If promulgated
by the Administrator, such schedule shall satisfy the requirements of
this section for the affected source.
(i) Nothing in this section shall preclude the Administrator from
promulgating a separate schedule for any source to which the application
of the compliance schedule in paragraph (g) of this section fails to
satisfy the requirements of Secs. 51.261 and 51.262(a) of this chapter.
(j) Any gasoline dispensing facility subject to this section that
installs a gasoline dispensing system after the effective date of this
section shall comply with the requirements of paragraph (c) of this
section by May 31, 1977, and prior to that date shall comply with
paragraph (g) of this section as far as possible. Any facility subject
to this section that installs a gasoline dispensing system after May 31,
1977, shall comply with the requirements of paragraph (c) of this
section at the time ofinstallation.
[38 FR 31251, Nov. 12, 1973, as amended at 39 FR 4881, Feb. 8, 1974; 39
FR 21053, June 18, 1974; 46 FR 5979, Jan. 21, 1981; 46 FR 60203, Dec. 9,
1981; 47 FR 19332, May 5, 1982; 47 FR 19698, May 7, 1982; 47 FR 28622,
July 1, 1982; 47 FR 29538, July 7, 1982; 51 FR 40676, Nov. 7, 1986]
Editorial Note: The compliance dates given in paragraphs (g) (1)
through (3) were deferred indefinitely at 40 FR 1127, Jan. 6, 1975.
Secs. 52.257-52.262 [Reserved]
Sec. 52.263 Priority treatment for buses and carpools--Los Angeles Region.
(a) Definitions:
(1) ``Carpool'' means a vehicle containing three or more persons.
(2) ``Bus/carpool lane'' means a lane on a street or highway open
only to buses (or to buses and carpools), whether constructed especially
for that purpose or converted from existing lanes.
(3) ``Preferential treatment'' for any class of vehicles, means
either the setting aside of one traffic lane for the exclusive use of
such vehicles or other measures (for example, access metering or setting
aside the entire street), which the Administrator finds would be at
least equal in VMT reduction effect to the establishment of such a lane.
(b) This regulation is applicable in the Metropolitan Los Angeles
Intrastate Air Quality Control Region (the ``Region'').
(c) On or before May 31, 1974, the State of California, through the
State Department of Transportation or through other agencies to which
legal authority has been delegated, shall establish the following system
of bus/carpool lanes.
(1) Ventura/Hollywood Corridor--a concurrent flow exclusive bus/
carpool lane from Topanga Canyon Boulevard, Woodland Hills (U.S. 101) to
junction of
[[Page 222]]
the Hollywood Freeway, and contraflow on the Hollywood Freeway (U.S.
101) from the junction with Ventura Freeway in North Hollywood to
Vermont Avenue, and bus preferential treatment on arterial surface
streets from Vermont Avenue to the Los Angeles central business district
(CBD).
(2) Harbor Freeway Corridor--contraflow on Harbor Freeway
(California 11) from vicinity of Pacific Coast Highway, in Wilmington,
to junction of Santa Monica Freeway (I-10), then by surface street
preferential treatment to LA/CBD.
(3) Wilshire Corridor--surface street preferential bus treatment
from vicinity of San Vincente Boulevard, to LA/CBD.
(4) San Bernardino Freeway Corridor-Bus/carpool lane, either
contraflow, or concurrent flow on San Bernardino Freeway from El Monte
terminus of existing San Bernardino Freeway bus lane (I-10), to vicinity
of Ontario Airport.
(5) Priority Treatment in CBD--provide preferential treatment in CBD
on surface streets to connect Wilshire and San Bernardino corridors.
(d) On or before May 31, 1976, the State of California, through the
State Department of Transportation or other agencies to which legal
authority has been delegated, shall establish the following system of
bus and bus/carpool lanes:
(1) Contraflow lane on the Golden State Freeway (I-5) from junction
of Ventura Freeway (California 134) in Los Angeles to San Bernardino
Freeway (I-10).
(2) Contraflow on Pasadena Freeway (California 11) from terminus in
City of Pasadena to Hollywood Freeway (U.S. 101).
(3) Contraflow on Pomona Freeway from San Gabriel Freeway (I-605) to
Santa Ana Freeway (I-5).
(4) Concurrent flow in San Diego Freeway (I-405) from Ventura
Freeway (U.S. 101) in Sherman Oaks to Newport Freeway (California 55),
Costa Mesa.
(5) Concurrent flow on Long Beach Freeway (California 7) from Santa
Ana Freeway (I-5), City of Commerce to San Diego Freeway (I-405), Long
Beach.
(6) Artesia Freeway (California 91) from Santa Ana Freeway (I-5) to
Long Beach Freeway (California 7), Long Beach.
(e) State III will include specific routes in other portions of the
Region.
(f) On or before December 31, 1973, the State of California shall
submit to the Administrator a compliance schedule showing the steps it
will take to establish the system of bus/carpool lanes required by
paragraphs (c) and (d) of this section, with each schedule to include
the following:
(1) A schedule for the establishment of the lanes. The schedule for
the lanes required by paragraph (d) of this section shall provide for
the first such lane to be set aside no later than June 1, 1974.
(2) Bus/carpool lanes must be prominently indicated by overhead
signs at appropriate intervals and at each intersection of entry ramps.
(3) Bus/carpool lanes must be prominently indicated by distinctive
painted, pylon, or physical barriers.
(4) Vehicles using a bus/carpool lane shall have the right of way
when crossing other portions of the road to enter or leave such lanes.
(5) At a minimum, the bus/carpool lanes so set aside shall operate
from 6:30 a.m. to 9:30 a.m. and from 3:30 to 6:30 a.m. each weekday.
(g) No deviation from the system of bus/carpool lanes required under
paragraphs (c) and (d) of this section shall be permitted except upon
application made by the State of California to the Administrator at the
time of submittal of compliance schedules and approved by him, which
application must contain a satisfactory designation of alternate routes
for the establishment of such lanes.
[38 FR 31254, Nov. 12, 1973]
Secs. 52.264-52.268 [Reserved]
Sec. 52.269 Control strategy and regulations: Photochemical oxidants (hydrocarbons) and carbon monoxide.
(a) The requirements of subpart G of this chapter are not met
because the plan does not provide for attainment and maintenance of the
national standards for photochemical oxidants (hydrocarbons) and carbon
monoxide in the San Francisco Bay Area, San
[[Page 223]]
Diego, Sacramento Valley, San Joaquin Valley, and Southeast Desert
Intrastate Regions by May 31, 1975.
(b) The following regulatory changes represent a relaxation of
previously submitted regulations, and an adequate control strategy
demonstration has not been submitted showing that the relaxation would
not interfere with the attainment and maintenance of the national
standards for photochemical oxidants.
(1) Mountain Counties Intrastate Region.
(i) Calaveras County APCD.
(A) The revocation of Rule 412, Organic Liquid Loading, is
disapproved. Rule 412 submitted on June 30, 1972 and previously approved
in 40 CFR 52.223 is retained.
(B) The revocation of Rule 413, Effluent Oil Water Separators, is
disapproved; and Rule 413 submitted on June 30, 1972 and previously
approved in 40 CFR 52.223 is retained.
(ii) Tuolumne County APCD.
(A) The revocation of Rule 413, Organic Liquid Loading, is
disapproved; and Rule 413 submitted on June 30, 1972 and previously
approved in 40 CFR 52.223 is retained.
(B) The revocation of Rule 414, Effluent Oil Water Separators, is
disapproved; and Rule 414 submitted on June 30, 1972 and previously
approved in 40 CFR 52.223 is retained.
(C) The revocation of Rule 413, Organic Liquid Loadings, submitted
February 10, 1977, is disapproved; and the previously approved Rule 413
submitted on June 30, 1972 remains in effect.
(D) The revocation of Rule 414, Effluent Oil Water Separators,
submitted on February 10, 1977, is disapproved; and the previously
approved Rule 414 submitted on June 30, 1972, remains in effect.
(1-1) San Joaquin Valley Intrastate Region.
(i) Stanislaus County APCD.
(A) Rule 411.1, submitted on November 4, 1977, is disapproved. Rule
411.1 submitted on April 21, 1976 remains in effect.
(ii) Merced County APCD.
(A) Rule 411.1, submitted on November 4, 1977, is disapproved. Rule
411.1, submitted on August 2, 1976, remains in effect.
(iii) Fresno County APCD.
(A) Rules 411.1, Gasoline Transfer Into Vehicle Fuel Tanks,
submitted on November 4, 1977, is disapproved; and Rule 411.1 submitted
on April 21, 1976, and previously approved under 40 CFR 52.223, is
retained.
(iv) Tulare County APCD.
(A) Section 412.1, Transfer of Gasoline Into Vehicle Fuel Tanks,
submitted on October 13, 1977, is disapproved; and Section 412.1,
submitted on April 21, 1976, and previously approved under 40 CFR
52.223, is retained.
(v) Madera County APCD.
(A) Rule 412.1, Transfer of Gasoline Into Stationary Storage
Containers, submitted on October 13, 1977, is disapproved; and Rules
411, Gasoline Storage and 411.1, Transfer of Gasoline Into Stationary
Storage Containers, submitted on June 30, 1972, and April 10, 1976,
respectively, and previously approved under 40 CFR 52.223 are retained.
(vi) San Joaquin County APCD.
(A) Rule 411.2, Transfer of Gasoline Into Vehicle Fuel Tanks,
submitted on November 4, 1977, is disapproved; and rule 411.2, submitted
on February 10, 1976 and previously approved under 40 CFR 52.223, is
retained.
(2) Sacramento Valley intrastate region:
(i) Sacramento County APCD.
(A) Rule 13 submitted on November 4, 1977, is disapproved.
(ii) Placer County APCD.
(A) Rule 218, Architectural Coatings, adopted on May 20, 1985 and
submitted to EPA on February 10, 1986 is disapproved. The version of
this rule by the same number and title submitted on July 19, 1983 and
approved by EPA on May 3, 1984 is retained.
(iii) Sutter County APCD.
(A) Rule 3.15, Architectural Coatings, adopted on October 15, 1985
and submitted to EPA on February 10, 1986 is disapproved. The version of
this rule by the same number and title submitted on January 1, 1981 and
approved by EPA on May 3, 1982 is retained.
(3) Southeast Desert Intrastate AQCR.
(i) Los Angeles County APCD.
(A) Regulation IV, rule 465, Vacuum Producing Devices or Systems,
submitted on June 6, 1977, is disapproved.
[[Page 224]]
Rule 74 with the same title, submitted on June 6, 1977, is disapproved.
Rule 69 with the same title, submitted on June 30, 1972 and approved
under 40 CFR 52.223, is retained.
(ii) Riverside County APCD.
(A) Regulation IV, rule 465, Vacuum Producing Devices or Systems,
submitted on June 6, 1977, is disapproved. Rule 74 with the same title,
submitted on June 30, 1972 and approved under 40 CFR 52.223, is
retained.
(B) Rule 461, Gasoline Transfer and Dispensing, submitted November
4, 1977, is disapproved. The version of this rule submitted on April 21,
1977 (same number and title), which was previously approved in 40 CFR
52.223, is retained.
(4) Great Basin Valleys Intrastate Region.
(i) Great Basin Unified APCD.
(A) Rule 418 submitted on November 4, 1977, is disapproved. Rule 418
submitted on April 21, 1976 remains in effect.
(B) Rule 419, Gasoline Loading into Stationary Tanks, submitted on
June 22, 1978, is disapproved, and rule 419, submitted April 21, 1976,
and previously approved in 40 CFR 52.223, is retained.
(c) The following rules and regulations are disapproved because they
represent a relaxation of promulgated EPA regulations, and an adequate
control strategy demonstration has not been submitted showing that the
relaxation would not interfere with the attainment and maintenance of
the national standrds for photochemical oxidants:
(1) Sacramento Valley Intrastate AQCR.
(i) Yolo-Solano APCD.
(A) Rules 2.21(b)(1), 2.21(b)(2), 2.21(b)(4), 2.21(b)(5) and
2.21(b)(6), submitted on June 6, 1977.
(d) Imperial County APCD Rule 415, Gasoline Loading from Tank Trucks
and Trailers, submitted by the State on November 4, 1977 is approved as
applicable to facilities installed after July 1, 1977. District Rule
125, Gasoline Loading into Tank Trucks and Trailers and Rule 129,
Gasoline loading into Tanks, submitted on February 21, 1972 and
previously approved under 40 CFR 52.223 are retained as part of the
State implementation plan, as applicable to facilities installed prior
to July 1, 1977.
(e) The emission reduction credits for the following control
measures contained in Ventura County's 1982 Ozone nonattainment area
plan, submitted by the Governor's designee on December 31, 1982, are
disapproved since the control measures are of an intermittent and
voluntary nature and are therefore not approvable under Sections
110(a)(2)(F)(v) and 123 of the Clean Air Act: R-38/N-16, ``No Use Day'';
R-39/N-17, ``No Drive Day''; R-40, ``No Spray Day''; R-41/N-18
``Stationary Source Curtailments.''
[38 FR 16564, June 22, 1973. Redesignated at 40 FR 3767, Jan. 24, 1975]
Editorial Note: For Federal Register citations affecting
Sec. 52.269, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.270 Significant deterioration of air quality.
(a) With the exception of the areas listed in paragraph (b) of this
section:
(1) The requirements of Sections 160 through 165 of the Clean Air
Act are not met in California.
(2) The plan does not include approvable procedures for preventing
the significant deterioration of air quality.
(3) The provisions of Sec. 52.21(b) through (w) are hereby
incorporated and made a part of the applicable state plan for the State
of California.
(b) District PSD Plans. (1) The PSD rules for the Sacramento County
Air Pollution Control District are approved under Part C, Subpart 1, of
the Clean Air Act. However, EPA is retaining authority to apply
Sec. 52.21 in certain cases. The provisions of Sec. 52.21 (b) through
(w) are therefore incorporated and made a part of the state plan for
California for the Sacramento County Air Pollution Control District for:
(i) Those cogeneration and resource recovery projects which are
major stationary sources or major modifications under Sec. 52.21 and
which would cause violations of PSD increments.
(ii) Those projects which are major stationary sources or major
modifications under Sec. 52.21 and which would either have stacks taller
than 65 meters or would use ``dispersion techniques'' as defined in
Sec. 51.1.
[[Page 225]]
(iii) Sources for which EPA has issued permits under Sec. 52.21,
including the following permit and any others for which applications are
received by June 19, 1985.
Procter & Gamble, SAC 83-01, 5/6/83.
(2) The PSD rules for the North Coast Unified Air Quality Management
District are approved under Part C, Subpart 1, of the Clean Air Act.
However, EPA is retaining authority to apply Sec. 52.21 in certain
cases. The provisions of Sec. 52.21 (b) through (w) are therefore
incorporated and made a part of the state plan for California for the
North Coast Unified Air Quality Management District for:
(i) Those cogeneration and resource recovery projects which are
major stationary sources or major modifications under Sec. 52.21 and
which would cause violations of PSD increments.
(ii) Those projects which are major stationary sources of major
modifications under Sec. 52.21 and which would either have stacks taller
than 65 meters or would use ``dispersion techniques'' as defined in
Sec. 51.1.
(iii) Sources for which EPA has issued permits under Sec. 52.21,
including the following permits and any others for which applications
are received by July 31, 1985;
(A) Arcata Lumber Co. (NC 78-01; November 8, 1979),
(B) Northcoast Paving (NC 79-03; July 5, 1979),
(C) PG&E Buhne Pt. (NC 77-05).
(3) The PSD rules for the Mendocino County Air Pollution Control
District are approved under Part C, Subpart 1, of the Clean Air Act.
However, EPA is retaining authority to apply Sec. 52.21 in certain
cases. The provisions of Sec. 52.21 (b) through (w) are therefore
incorporated and made a part of the state plan for California for the
Mendocino County Air Pollution Control District for:
(i) Those cogeneration and resource recovery projects which are
major stationary sources or major modifications under Sec. 52.21 and
which would cause violations of PSD increments.
(ii) Those projects which are major stationary sources or major
modifications under Sec. 52.21 and which would either have stacks taller
than 65 meters or would use ``dispersion techniques'' as defined in
Sec. 51.1.
(iii) Any sources for which EPA has issued permits under Sec. 52.21,
including any permits for which applications are received by July 31,
1985.
(4) The PSD rules for the Northern Sonoma County Air Pollution
Control District are approved under Part C, Subpart 1, of the Clean Air
Act. However, EPA is retaining authority to apply Sec. 52.21 in certain
cases. The provisions of Sec. 52.21 (b) through (w) are therefore
incorporated and made a part of the state plan for California for the
Northern Sonoma County Air Pollution Control District for:
(i) Those cogeneration and resource recovery projects which are
major stationary sources or major modifications under Sec. 52.21 and
which would cause violations of PSD increments.
(ii) Those projects which are major stationary sources or major
modifications under Sec. 52.21 and which would either have stacks taller
than 65 meters or would use ``dispersion techniques'' as defined in
Sec. 51.1.
(iii) Any sources for which EPA has issued permits under Sec. 52.21,
including any permits for which applications are received by July 31,
1985.
[50 FR 25419, June 19, 1985, as amended at 50 FR 30943, July 31, 1985]
Sec. 52.271 Malfunction, startup, and shutdown regulations.
(a) The following regulations are disapproved because they would
permit the exemption of sources from the applicable emission limitations
and therefore do not satisfy the enforcement imperatives of section 110
of the Clean Air Act.
(1) Amador County APCD.
(i) Rule 404, submitted on April 21, 1976.
(ii) Rule 4f, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(2) Bay Area APCD.
(i) Regulation 2, Section 3212, and Regulation 3, Section 3203,
submitted on April 21, 1976.
(ii) Regulation 2, Section 3212, submitted on February 21, 1972, and
previously approved under 40 CFR 52.223 (37 FR 10842).
(3) Calaveras County APCD.
[[Page 226]]
(i) Rules 110 and 402(f), submitted on July 25, 1973.
(ii) Rule 404, submitted on October 13, 1977.
(4) Colusa County APCD.
(i) Rule 4.4g, submitted on July 25, 1973, and Rule 4.4g, submitted
on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR
19812).
(5) Del Norte County APCD.
(i) Rule 540, submitted on November 10, 1976.
(ii) Rule 45, submitted on February 21, 1972, and previously
approved under 40 CFR 52.223 (37 FR 10842).
(6) Fresno County APCD.
(i) Rule 110, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223.
(ii) Rules 110 and 402(f), submitted on October 23, 1974.
(7) Glenn County APCD.
(i) Rules 95.2 and 95.3, submitted on January 10, 1975.
(8) Great Basin Unified APCD.
(i) Rule 403, submitted on June 6, 1977.
(ii) Rule 617, submitted on November 4, 1977.
(9) Humboldt County APCD.
(i) Rule 540, Submitted on November, 10, 1976.
(ii) Rule 59, Submitted on February 21, 1972 and previously approved
under 40 CFR 52.223 (37 FR 10842).
Editorial Note: At 46 FR 27118, May 18, 1981, the following
paragraph (a)(9) was added to Sec. 52.271.
(9) Monterey Bay Unified APCD.
(i) Rule 214, submitted on March 4, 1980.
(ii) Rule 617, submitted on May 23, 1979.
(10) Kern County APCD.
(i) Rule 111, submitted on July 19, 1974.
(11) Kings County APDC.
(i) Rule 111, submitted on July 25, 1973, and Rule 111, submitted on
July 30, 1972, and previously approved under 40 CFR 52.223.
(ii) Rule 111, submitted on November 4, 1977.
(12) Lake County APCD.
(i) Chapter III, Article I, Section 500, and Article II, Sections
510 and 511, submitted on February 10, 1977.
(ii) Part VI, Sections 1 and 2, submitted on June 30, 1972, and
previously approved under 40 CFR 52.223.
(13) Los Angeles County APCD.
(i) Rule 430, submitted on June 6, 1977.
(14) Madera County APCD.
(i) Rule 402(f), submitted on January 10, 1975, and Rule 110,
submitted on June 30, 1972, and previously approved under 40 CFR 52.223.
(ii) Rule 110, submitted on January 10, 1975.
(15) Mariposa County APCD.
(i) Rule 203(j), submitted on January 10, 1975, and Rule 4.3(g),
submitted on February 21, 1972, and previously approved under 40 CFR
52.223.
(ii) Rule 404, submitted on June 6, 1977.
(16) Mendocino County APCD.
(i) Rule 540, submitted on November 10, 1976.
(ii) Sections 1 and 2 of Part VI, submitted on February 21, 1972,
and previously approved under 40 CFR 52.223 (37 FR 10842).
(17) Merced County APCD.
(i) Rule 109, submitted on August 2, 1976.
(ii) Rule 109, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(18) Nevada County APCD.
(i) Rule 55(f), submitted on February 21, 1972, and previously
approved under 40 CFR 52.223 (37 FR 10842).
(19) Northern Sonoma County APCD.
(i) Rule 540, submitted on November 10, 1976.
(20) Placer County APCD.
(i) Rule 55(f), submitted on February 21, 1972, and previously
approved under 40 CFR 52.223 (37 FR 10842).
(ii) Rule 404, submitted on October 13, 1977.
(21) Plumas County APCD.
(i) Rule 203(j), submitted on January 10, 1975.
(ii) Rule 404, submitted on June 6, 1977.
(22) Riverside County APCD.
(i) Rule 430, submitted on June 6, 1977.
(23) San Bernardino County APCD.
(i) Rule 430, submitted on June 6, 1977.
[[Page 227]]
(ii) Rule 55, submitted on February 21, 1972, and previously
approved under 40 CFR 52.223 (37 FR 10842).
(24) San Joaquin County APCD.
(i) Rule 110, submitted on October 23, 1974, and Rule 110, submitted
on June 30, 1972, and previously approved under 40 CFR 52.223 (37 FR
19812).
(25) San Luis Obispo County APCD.
(i) Rule 107, submitted on November 10, 1976.
(ii) Rule 102, submitted on February 21, 1972, and previously
approved under 40 CFR 52.223 (37 FR 10842).
(26) Shasta County APCD.
(i) Rule 3:10, submitted on July 19, 1974.
(ii) Rule 3:10, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(27) Sierra County APCD.
(i) Rule 51, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812), and Rule 203(j), submitted on January
10, 1975, and previously approved under 40 CFR 52.223 (42 FR 23805).
(ii) Rule 404, submitted on June 6, 1977.
(28) Southern California APCD.
(i) Rule 430, submitted on February 10, 1977.
(29) Stanislaus County APCD.
(i) Rule 110, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812), and Rule 110, submitted on July 19,
1974.
(30) Tehama County APCD.
(i) Rule 417, submitted on July 19, 1974.
(ii) Rule 4:1g, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(31) Trinity County APCD.
(i) Rule 540, submitted on November 10, 1976.
(ii) Rule 44, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(32) Tulare County APCD.
(i) Rules 111 and 402(f), submitted on November 10, 1976.
(33) Tuolumne County APCD.
(i) Rule 404, submitted on February 10, 1977, and Rule 402(f),
submitted on June 30, 1972, and previously approved under 40 CFR 52.223.
(34) Ventura County APCD.
(i) Rule 32, submitted on July 19, 1974.
(ii) Rule 32, submitted on June 30, 1972, and previously approved
under 40 CFR 52.223 (37 FR 19812).
(35) Yuba County APCD.
(i) Rule 4.5, submitted on July 25, 1973.
(b) The following regulations are disapproved since they lack
explicit provisions to assure that that NAAQS will not be exceeded while
equipment breakdown periods are in effect.
(1) Fresno County APCD.
(i) Rules 110(B), Variance Required, and 519, Emergency Variance,
submitted on January 2, 1979.
(2) Kern County APCD.
(i) Rules 111 (b), (Equipment Breakdown), and 519, Emergency
Variance, submitted on January 2, 1979.
(3) Modoc County APCD.
(i) Rule 2:15, Breakdown Conditions; Emergency Variances, submitted
on May 7, 1979.
(4) Imperial County APCD.
(i) Rule 111 (B), Equipment Breakdown, submitted on December 24,
1979.
(ii) Rule 517, Emergency Variance, submitted on December 24, 1979.
(c) The following regulations are disapproved because they exempt
sources from applicable emissions limitations during malfunctions and/or
fail to sufficiently limit startup and shutdown exemptions to those
periods where it is technically infeasible to meet emissions
limitations.
(1) South Coast Air Quality Management District.
(i) Rule 429, submitted on January 28, 1992.
[43 FR 3277, Jan. 24, 1978]
Editorial Note: For Federal Register citations affecting
Sec. 52.271, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.272 Research operations exemptions.
(a) The requirements of Sec. 51.281 of this chapter are not met
because the following regulations allow exemptions to be granted from
the applicable emission limitations, thereby potentially rendering the
applicable limitations unenforceable. Furthermore, the regulations are
inconsistent with the Clean Air Act, because the regulations could
permit violations of the National Ambient Air Quality Standards under
[[Page 228]]
some circumstances. Therefore, the following regulations are
disapproved:
(1) Bay Area APCD.
(i) Regulation 2, Division 1, sections 1214 to 1214.3, submitted on
July 25, 1973.
(ii) Regulation 3, Division 1, sections 1205 to 1205.3, submitted on
July 25, 1973.
(2) El Dorado County APCD.
(i) Rule 203(D), submitted on November 4, 1977.
(3) Great Basin Unified APCD.
(i) Rule 423, submitted on November 4, 1977.
(4) Los Angeles County APCD.
(i) Rule 441, submitted on June 6, 1977.
(5) Placer County APCD.
(i) Rule 203(D), submitted on October 13, 1977.
(6) Riverside County APCD.
(i) Rule 441, submitted on June 6, 1977.
(7) Sacramento County APCD.
(i) Rule 30, submitted on January 22, 1974.
(8) San Bernardino County APCD.
(i) Rule 441, submitted on June 6, 1977.
(9) Southern California APCD.
(i) Rule 441, submitted on August 2, 1976.
[42 FR 42226, Aug. 22, 1977]
Editorial Note: For Federal Register citations affecting
Sec. 52.272, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.273 Open burning.
(a) The following rules or portions of rules are disapproved because
they contain exemptions to open burning (including open agricultural
burning) prohibitions, that do not satisfy the requirements of section
110 of the Clean Air Act:
(1) Amador County APCD.
(i) Rules 308 and 312, submitted on April 21, 1976.
(ii) Rule 304, submitted on October 13, 1977.
(iii) Rules 302(G) and 322, submitted on October 15, 1979.
(2) Calaveras County APCD.
(i) Rules 304 and 322, submitted on October 13, 1977.
(3) Del Norte County APCD.
(i) Rule 410(c)(2) and the following portions of Regulation 2:
General prohibitions (all of page 1), paragraph (f) of Article I,
paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI,
submitted on November 10, 1976.
(4) El Dorado County APCD.
(i) Rules 302(C), 304, 307, 319, and 322, submitted on November 4,
1977.
(ii) Rules 302 (C), 318, and 321, submitted on May 23, 1979.
(5) Fresno County APCD.
(i) Rules 416.1(e)(1), (e)(3), and (e)(4), submitted on October 23,
1974.
(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously
approved under 40 CFR 52.223 (37 FR 19812).
(6) Humboldt County APCD.
(i) Rule 410(c)(2) and the following portions of Regulation 2:
General prohibitions (all of page 1), paragraph (f) of Article I,
paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI,
submitted on November 10, 1976.
(ii) (A)-(C) [Reserved]
(D) Rules 312 (B) and (C), and 401 (D.1) and (D.2).
(7) Kern County APCD.
(i) Rule 417(I)(A), submitted on November 10, 1976.
(8) Madera County APCD.
(i) Rules 416.1(e)(1), (e)(3), and (e)(4), submitted on January 10,
1975.
(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously
approved under 40 CFR 52.223 (37 FR 19812).
(9) Mariposa County APCD.
(i) Rules 302(C), 304, 319, and 322, submitted on June 6, 1977.
(10) Mendocino County APCD.
(i) Rule 410(c)(2) and the following portions of Regulation 2:
General prohibitions (all of page 1), paragraph (f) of Article I,
paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI,
submitted on November 10, 1976.
(11) Merced County APCD.
(i) Rule 416(h), submitted on August 2, 1976.
(ii) Rules 416.1(III)(A), (V)(A), (V)(B), (V)(C), and (V)(D),
submitted on August 2, 1976. (Rule 416.1(c)(2), submitted on June 30,
1972, and previously approved, is retained. Rule 416.1(a)(1), submitted
on June 30, 1972, and previously approved, is retained for the purpose
of enforcing Rule 416.1(c)(2).)
(12) Monterey Bay Unified APCD.
[[Page 229]]
(i) Rules 409(a), 409(a)(5), and 410(b)(1), submitted on January 10,
1975.
(13) Nevada County APCD.
(i) Rules 302(C), 307, 314, and 322, submitted on April 10, 1975.
(ii) Rules 304 and 319, submitted on June 6, 1977.
(iii) Rule 307, submitted on October 15, 1979.
(14) Northern Sonoma County APCD.
(i) Rule 410(c)(2) and the following portions of Regulation 2:
General prohibitions (all of page 1), paragraph (f) of Article I,
paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI,
submitted on November 10, 1976.
(15) Placer County APCD.
(i) Rules 302(C), 302(G), 304, 307, 314, 319, and 322, submitted on
October 13, 1977.
(ii) Rules 303, 306, and 322, submitted on October 15, 1979.
(16) Plumas County APCD.
(i) Rule 314, submitted on January 10, 1975.
(ii) Rules 302(C), 304, 307, 319, and 322, submitted on June 6,
1977.
(17) Sacramento County APCD.
(i) Rule 96(a), submitted on November 10, 1976.
(ii) Rule 96(a), submitted on November 4, 1977.
(18) San Joaquin County APCD.
(i) Rule 402(e), submitted on November 10, 1976.
(ii) Rule 416.1(c)(1), submitted on June 30, 1972, and previously
approved under 40 CFR 52.223 (37 FR 19812).
(iii) Rules 416.1(D)(1) and (D)(2), submitted on October 23, 1974.
(19) Santa Barbara County APCD.
(i) Rules 40(4)(a) and 40(4)(1), submitted on July 25, 1973. (The
analogous Rules 40(4)(a) and 40(4)(g), previously approved in the
February 21, 1972 submittal, are retained.) Rule 40(4)(c), submitted on
July 25, 1973, is also disapproved.
(ii) Rule 22, submitted on January 22, 1974. (The analogous Rule 22,
previously approved in the February 21, 1972 submittal, is retained.)
Rules 24.1 and 24.2, submitted on January 22, 1974, are also
disapproved.
(20) Shasta County APCD.
(i) Rule 2:6, sections (1)(b)(iii) (a, b, and d), (1)(c)(viii),
2(c), 3(f), 4(e), 5(c), and 5(d). (Previously approved Rule 2:6,
sections (2)(c), (3)(f), and (4)(e), submitted on July 19, 1974, are
retained.)
(21) Sierra County APCD.
(i) Rules 302(C), 319, and 322, submitted on June 6, 1977.
(22) Trinity County APCD.
(i) Rule 410(c)(2) and the following portions of Regulation 2:
General prohibitions (all of page 1), paragraph (f) of Article I,
paragraphs (f) and (g) of Article V, and paragraph (f) of Article VI,
submitted on November 10, 1976.
(23) Tulare County APCD.
(i) Rule 402(e), submitted on November 10, 1976.
(ii) Section 417(III)(A), submitted on June 30, 1972, and previously
approved under 40 CFR 52.223 (37 FR 19812).
(iii) Section 417.1(e)(1), (e)(3), and (e)(4), submitted on January
10, 1975.
(24) Tuolumne County APCD.
(i) Rule 322, submitted on February 10, 1977.
(25) Yolo-Solano APCD.
(i) Rules 2.8(c) (4) and (5), 6.3, and 6.5(a), submitted on July 25,
1973.
(ii) Rules 6.1(a), (e)(6), and (g), submitted on January 10, 1975.
(Rules 4.1 (a) and (g), submitted on February 21, 1972, and previously
approved under 40 CFR 52.223, are retained.)
(b) The following rules or portions of rules are disapproved because
they relax the control on open burning (including agricultural burning)
without accompanying analyses demonstrating that these relaxations will
not interfere with the attainment and maintenance of the National
Ambient Air Quality Standards:
(1) Del Norte County APCD.
(i) Regulation 2, Article I, paragraph (e), submitted on November
10, 1976.
(ii) Rule 410(c)(2), submitted on May 7, 1979.
(2) Fresno County APCD.
(i) Rule 416.1(c)(1), submitted on October 23, 1974.
(ii) Rule 416.1(g), submitted on November 4, 1977.
(3) Humboldt County APCD.
(i) Regulation 2, Article I, paragraph (e), submitted on November
10, 1976.
(ii) Rule 410(c)(2), submitted on May 7, 1979.
(4) Imperial County APCD.
(i) Rule 422, submitted on November 4, 1977. (The requirements of
Rule 115, submitted on February 21, 1972, and
[[Page 230]]
previously approved under 40 CFR 52.223, are retained as applicable to
the burning of wood waste.)
(ii) Regulation VII (Rules 701 to 706), submitted on November 4,
1977. (Regulation VII (Rules 200 to 206), submitted on July 25, 1973 and
previously approved under 40 CFR 52.223, is retained.)
(5) Kings County APCD.
(i) Rules 416.1 and 417.1, submitted on November 4, 1977.
(6) Lake County APCD.
(i) Sections 435, 436, 1003, and 1200(A), submitted on February 10,
1977.
(ii) Section 435, submitted on January 2, 1979.
(7) Los Angeles County APCD.
(i) Rule 444, submitted on June 6, 1977. (Rules 57.1, 57.2, 57.3,
and 57.4, submitted on June 30, 1972, and previously approved under 40
CFR 52.223, are retained.)
(8) Madera County APCD.
(i) Rule 416.1(c)(1), submitted on January 10, 1975.
(9) Mendocino County APCD.
(i) Regulation 2, Article I, paragraph (e), submitted on November
10, 1976.
(ii) Rule 410(c)(2), submitted on May 7, 1979.
(10) Merced County APCD.
(i) Rule 416.1(I)(A)(2), submitted on August 2, 1976.
(11) Northern Sonoma County APCD.
(i) Regulation 2, Article I, paragraph (e), submitted on November
10, 1976.
(ii) Rule 410(c)(2), submitted on May 7, 1979.
(12) San Bernardino County Desert APCD.
(i) Rule 444 and the definition of ``Agricultural Burning'' in Rule
102, submitted on November 4, 1977. (Rule 57, submitted on February 21,
1972, and previously approved under 40 CFR 52.223, is retained.)
(13) San Diego County APCD.
(i) Rules 102(e) and 103(g), submitted on October 13, 1977.
(14) San Luis Obispo County APCD.
(i) Rule 501(B), submitted on November 10, 1976, and Rule 501(A)(7),
submitted on November 4, 1977. (Previously approved Rule 115(2),
submitted on February 21, 1972, is retained.)
(15) Santa Barbara County APCD.
(i) Rules 2(b), 40(3), and 40(4)(e), submitted on July 25, 1973.
(Analogous Rules 2(b), 40(3), and 40(4)(c), submitted on February 21,
1972, and previously approved, are retained.)
(16) Shasta County APCD.
(i) Rule 2:8, submitted on October 13, 1977. (Rule 2:8, submitted on
July 19, 1974, and July 22, 1975, and previously approved, is retained.)
(17) Siskiyou County APCD.
(i) Rule 4.3(2), submitted on January 2, 1979.
(18) Trinity County APCD.
(i) Regulation 2, Article I, paragraph (e), submitted on November
10, 1976.
(ii) Rule 410(c)(2), submitted on May 7, 1979.
(19) Placer County APCD.
(i) Rule 316, submitted on August 21, 1979.
(ii) Rules 318 and 323, submitted on October 15, 1979.
[42 FR 41122, Aug. 15, 1977]
Editorial Note: For Federal Register citations affecting
Sec. 52.273, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.274 California air pollution emergency plan.
(a) Since the California Air Pollution Emergency Plan does not
provide complete, implementable provisions for taking emission control
actions necessary to prevent ambient pollutant concentrations from
reaching significant harm levels, the requirements of subpart H of this
chapter for Priority I and II areas are not met, except in the following
areas:
(1) South Coast Air Quality Management District (SCAQMD).
(2) Sacramento County Air Pollution Control District.
(3) Monterey Bay Unified APCD (MBUAPCD).
(4) Santa Barbara Air Quality Management Area portion of the Santa
Barbara County Air Pollution Control District.
(5) Bay Area Air Quality Management District.
(6) Ventura County Air Pollution Control District.
(7) San Diego County APCD.
(8) Los Angeles County Air Pollution Control District.
(9) Riverside County Air Pollution Control District.
[[Page 231]]
(10) San Bernardino County Desert Air Pollution Control District.
(11) Imperial County Air Pollution Control District.
(12) Fresno County Air Pollution Control District.
(13) Kern County Air Pollution Control District.
(b) The requirements of subpart H of this chapter are met in the
SCAQMD with the following exceptions: SCAQMD Regulation VII has no
schedule to assure that the emission control actions are fully
implementable; does not provide specific emission control actions for
interdistrict coordination; has no provisions for nitrogen dioxide,
particulate matter, and sulfur dioxide and particulate matter combined
episodes; has no criteria or provisions to protect the eight-hour
averaged carbon monoxide significant harm level; and has no provisions
for implementation of abatement plans for stage 2 or 3 carbon monoxide
or oxidant episodes that are attained without being predicted.
(c) Regulation for prevention of air pollution emergency episodes--
plan scheduling, interdistrict coordination, episode criteria, and
declaration.
(1) The requirements of this paragraph are applicable in the SCAQMD.
(2) The owner or operator of any governmental, industrial, business,
or commercial activity listed in Rules 708.1 and 708.3 of Regulation VII
of the SCAQMD, as revised on May 6, 1977, shall submit a Stationary
Source Curtailment Plan and/or Traffic Abatement Plan to the
Administrator within sixty days after the effective date of this
paragraph.
(3) The plans submitted pursuant to the requirements of this
paragraph, shall be reviewed by the Administrator for approval or
disapproval according to the following schedule:
(i) For sources with emissions of hydrocarbons (HC) or nitrogen
oxides (NOx) greater than or equal to 454 metric tons (500
tons) per year, or for establishments employing 400 or more employees
per shift, within 45 days after receipt.
(ii) For sources with emissions of HC or NOx greater than
or equal to 91 metric tons (100 tons) per year and less than 454 metric
tons (500 tons) per year, or for establishments employing more than 200
and less than 400 employees per shift, within 90 days after receipt.
(iii) For sources or establishments other than those addressed in
paragraphs (c)(3) (i) through (ii) of this section, within 180 days
after receipt.
(4) The owner or operator of an industrial, business, governmental
or commercial establishment required to submit a plan by this paragraph
shall be notified by the Administrator within thirty days after the plan
has been evaluated if the plan is disapproved. Any plan disapproved by
the Administrator shall be modified to overcome the disapproval and
resubmitted to the Administrator within 30 days of the receipt of the
notice of disapproval.
(5) In the event specific sources or source areas within the SCAQMD
are determined to significantly contribute to a declared air pollution
episode in a nearby Air Pollution Control District, emission control
actions specified in Regulation VII of the SCAQMD, as revised on May 6,
1977, for that declared episode stage shall be taken in the SCAQMD to
abate that episode.
(6) For the purposes of this paragraph, the following episode
criteria shall apply to carbon monoxide concentrations averaged over
eight hours:
(i) For stage 1, 15 parts per million.
(ii) For stage 2, 30 parts per million.
(iii) For stage 3, 40 parts per million.
(7) The provisions of SCAQMD Regulation VII, as revised on May 6,
1977, relating to carbon monoxide episodes averaged over 12 hours shall
apply to carbon monoxide episodes averaged over 8 hours except that the
Administrator shall provide for declaration, notification, source
inspections, and termination of the episodes.
(8) Whenever the Administrator has determined that the stage 2 or 3
episode level for oxidant or carbon monoxide as specified in Rule 703 of
Regulation VII of the SCAQMD, as amended May 6, 1977, is being attained
or has been attained, and is predicted to remain at such level for 12 or
more hours, or increase, or in the case of oxidant to reoccur within the
next 24 hours, unless control actions are taken, the existence of the
appropriate episode level and the location of the source-receptor areas
shall be declared, and the actions specified in Rules 710(b)(1),
710(b)(2),
[[Page 232]]
711(b)(1), or 711(b)(2) shall be taken by the Administrator.
(d) Regulation for prevention of air pollution emergency episodes--
nitrogen dioxide, particulate matter, and sulfur dioxide and particulate
matter combined.
(1) The requirements of this paragraph are applicable in the SCAQMD.
(2) For the purposes of this regulation the following definitions
apply:
(i) ``Ppm'' means parts per million by volume.
(ii) ``COH'' means coefficient of haze.
(iii) ``Ugm3'' means micrograms per cubic meter.
(iv) ``Administrator'' means the Administrator of the Environmental
Protection Agency or his authorized representative.
(v) ``Major National Holiday'' means a holiday such as Christmas,
New Year's Day, or Independence Day.
(vi) ``Source/Receptor Areas'' are defined for each episode
occurrence based on air monitoring, geographical, and meteorological
factors: Source area is that area in which contaminants are discharged
and a receptor area is that area in which the contaminants accumulate
and are measured.
(vii) ``Air Contaminants'' means nitrogen dioxide, particulate
matter, and/or sulfur dioxide and particulate matter combined.
(3) For the purposes of this regulation, the following episode
criteria shall apply:
----------------------------------------------------------------------------------------------------------------
Averaging
Contaminants time Stage 1 Stage 2 Stage 3
(hours)
----------------------------------------------------------------------------------------------------------------
Nitrogen dioxide.................. 1 0.6 ppm............. 1.2 ppm............. 1.6 ppm.
24 0.15 ppm............ 0.3 ppm............. 0.4 ppm.
Particulate matter................ 24 3.0 COH............. 5.0 COH............. 7.0 COH.
24 375 ugm-3........... 625 ugm-3........... 875 ugm-3.
Sulfur dioxide and particulate 24 0.2\1\.............. 0.8\1\.............. 1.2\1\.
matter combined.
24 65,000\2\........... 261,000\2\.......... 393,000\2\.
----------------------------------------------------------------------------------------------------------------
\1\ Product of sulfur dioxide (ppm) and particulate matter (COH).
\2\ Product of sulfur dioxide (ugm-3 ) and particulate matter (ugm-3 ).
(4) Whenever the Administrator has determined that any episode level
specified in paragraph (d)(3) of this section is being attained or has
been attained, and is predicted to remain at such level for 12 or more
hours, or increase, unless control actions are taken, the existence of
the appropriate episode level and the location of the source-receptor
areas shall be declared.
(5) Whenever the available scientific and meteorological data
indicate that any episode level declared by paragraph (d)(4) of this
section is no longer occurring and is not predicted to immediately
increase again to episode levels, such episode shall be declared
terminated.
(6) The following shall be notified by the Administrator whenever an
episode is predicted, attained or terminated: (i) Public officials; (ii)
persons operating any facility or activity named in paragraph (d)(8) of
this section; (iii) public health, safety, and emergency agencies; (iv)
news media.
(7) Upon request of the Administrator, persons operating any
facility or activity named in paragraph (d)(8) of this section shall
install, properly maintain, and operate radio-receiving equipment with
decoding device capable of receiving broadcasts of the declaration and
termination of episodes required under this paragraph and instructions
as to the actions to be taken.
(8) Stationary source curtailment plans and traffic abatement plans
shall be prepared by industrial, business, commercial, and governmental
establishments as follows:
(i) The owner or operator of any industrial, business, commercial,
or governmental activity listed below shall submit to the Administrator
plans to curtail operations causing stationary source air contaminants
in such activity:
(A) Petroleum refinery emitting 23 metric tons (25 tons) or more per
year of air contaminants.
[[Page 233]]
(B) Metal-melting plant requiring molten metal temperatures in
excess of 540 deg.C (1,000 deg.F) or metal-refining plant or metal-
smelting plant, in which a total of 1,135 kilograms (2,500 pounds) or
more of metal are in a molten state at any one time or are poured in any
1 hour.
(C) Fossil fuel-fired electric generating facility having a total
rated capacity of 50 megawatts or more.
(D) Any facility or plant emitting 91 metric tons (100 tons) or more
per year of air contaminants.
(ii) The plans required by paragraph (d)(8)(i) of this section shall
include the following:
(A) A list of equipment which emits nitrogen oxides, particulate
matter, and/or sulfur dioxide, including the SCAQMD permit number, the
daily amount of air contaminants emitted, and a statement of the minimum
time and recommended time to implement the abatement actions for each
episode stage for the equipment listed and the percent reduction in
emissions at each episode stage.
(B) The total number of employees at the facility during each shift
on a normal weekday and on a major national holiday.
(C) The normal amount of electricity used on a normal weekday and on
a major national holiday.
(D) The actions to inform employees of the procedures to be taken in
the event of an episode declaration.
(E) The name and telephone numbers of the facility's episode action
coordinator and alternate, who are responsible for implementation of the
plan.
(F) For stage 1 episodes:
(1) The measures to voluntarily curtail equipment emitting air
contaminants.
(2) The measures to curtail or postpone electrically intensive
industrial operations, where feasible.
(3) The measures for electric utilities to import power from outside
the basin to the extent feasible.
(G) For stage 2 episodes:
(1) The measures to curtail as much as possible, without upsetting
production, equipment operations which emit air contaminants.
(2) The measures to postpone operations which can be postponed until
after the episode.
(3) For fossil fuel-fired combustion sources, including electric
utilities, with a heat input greater than 50 million BTU per hour:
(i) The measures to burn natural gas.
(ii) To the extent that natural gas is not available, the measures
to burn fuel oil with a sulfur content of not more than 0.25 percent by
weight or the measures to reduce air contaminant emissions to equivalent
discharge. Any combustion source may be exempt from the provisions of
this paragraph upon demonstration that fuel oil with the specified
sulfur content is not available.
(4) For electric utilities the measures, in addition to those in
paragraph (d)(8)(ii)(F)(3) of this section, to:
(i) Shift oil burning power generation to non-source areas to the
maximum extent consistent with the public health, safety, and welfare.
(ii) Shift oil burning power generation to combined cycle gas
turbine generating equipment burning fuel oil containing less than 0.15
percent sulfur to the maximum extent consistent with the public health,
safety, and welfare.
(5) For refineries and chemical plants the measures to be taken to
reduce air contaminant emissions by 20 percent without jeopardizing the
public health or safety, without causing an increase in the emissions of
other air contaminants, withoutdamaging the equipment or without
reducing production by more than 20 percent.
(6) The measures in paragraph (d)(8)(ii)(F) of this section.
(H) For stage 3 nitrogen dioxide episodes:
(1) The measures for petroleum refineries to reduce emissions of
nitrogen dioxide by 33 percent, without damaging the equipment or
increasing the emissions of other air contaminants.
(2) The measures in paragraph (d)(8)(ii)(G) of this section.
(3) A list of equipment and the permit numbers of such equipment not
operated on a major national holiday.
(4) A statement as to whether or not the facility operates on a
major national holiday.
[[Page 234]]
(I) For stage 3 particulate matter episodes:
(1) The measures for petroleum refineries to reduce emissions of
particulate matter by 33 percent, without damaging the equipment or
increasing the emissions of other air contaminants.
(2) The measures described in paragraph (d)(8)(ii)(G) of this
section.
(3) The measures for any facility or plant, except electrical
generating facilities and petroleum refineries, normally emitting 91
metric tons (100 tons) or more per year of particulate matter to
eliminate such emissions by starting no new batches, by ceasing feed of
new materials, and by phasing down as rapidly as possible without damage
to the equipment.
(4) The measures for metal melting, refining, or smelting plants to
eliminate emissions of particulate matter by starting no new batches, by
ceasing feed of new materials, and by phasing down as rapidly as
possible without damage to the equipmen
(J) For stage 3 sulfur dioxide and particulate matter combined
episodes:
(1) The measures described in paragraphs (d)(8)(ii) (G) and (I) of
this section.
(2) The measures for petroleum refineries to reduce emissions of
sulfur dioxide by 33 percent, without damaging the equipment or
increasing the emissions of other air contaminants.
(3) The measures for any facility or plant, except electrical
generating facilities and petroleum refineries, normally emitting 91
metric tons (100 tons) or more per year of sulfur dioxide to eliminate
such emissions by starting no new batches, by ceasing feed of new
materials, and by phasing down as rapidly as possible without damage to
the equipment.
(K) An estimate of the resultant reduction in air contaminant
emissions.
(iii) The owner or operator of any industrial, business, commercial,
or governmental activity listed below shall submit to the Administrator
plans to curtail or cease operations causing air contaminants from
vehicle use:
(A) Operators of 50 or more fleet vehicles.
(B) Industrial, business, commercial, or governmental establishments
employing more than 100 persons per shift at one business address.
(iv) The plans required by paragraph (d)(8)(iii) of this paragraph
shall include the following:
(A) The total number of employees at the facility during each shift
on a normal weekday and on a major national holiday.
(B) The number of motor vehicles and vehicle miles traveled for
motor vehicles operated:
(1) By the company on company business on a normal weekday and on a
major national holiday.
(2) By employees commuting from home to the place of business on a
normal weekday and on a major national holiday.
(C) The number of parking spaces used on a normal weekday and on a
major national holiday.
(D) The minimum number of motor vehicles to be operated that are
necessary to protect public health or safety.
(E) The actions to inform employees of the procedures to be taken in
the event of an episode declaration.
(F) The name and telephone numbers of the facility's episode action
coordinator and alternate, who are responsible for implementation of the
plan.
(G) For stage 1 episodes, the methods by which employers will
encourage the utilization of car pools or otherwise reduce employee
motor vehicle travel.
(H) For stage 2 and 3 episodes, the measures within the reasonable
control of the employer to reduce the number of vehicle miles driven by
employees in commuting to and from work.
(I) An estimate of the reduction in vehicle miles traveled as a
result of the measures in this paragraph.
(v) Each owner or operator required to submit a plan by this
paragraph shall submit to the Administrator such plan within 60 days of
the effective date of this paragraph.
(vi) The plans submitted in accordance with the provisions of this
paragraph shall be approved or disapproved by the Administrator
according to the following schedule:
(A) For sources with emissions of air contaminants greater than or
equal to 454 metric tons (500 tons) per year, or for establishments
employing 400 or
[[Page 235]]
more employees per shift, within 45 days after receipt.
(B) For sources with emissions of air contaminants greater than or
equal to 91 metric tons (100 tons) per year and less than 454 metric
tons (500 tons) per year, or for establishments employing more than 200
and less than 400 employees per shift, within 90 days after receipt.
(C) For sources with emissions of air contaminants less than 91
metric tons (100 tons) per year, or for establishments employing 100 to
200 employees per shift, within 180 days after receipt.
(vii) The owner or operator required to submit a plan by this
paragraph shall be notified by the Administrator within 30 days after
the plan has been evaluated if the plan is disapproved. Any plan
disapproved by the Administrator shall be modified to
(viii) A copy of the plan approved in accordance with the provisions
of this paragraph shall be on file and readily available on the premises
to any person authorized to enforce the provisions of this section.
(9) The following actions shall be taken in the source and receptor
areas upon declaration of a stage 1 episode:
(i) The notifications required by paragraph (d)(6) of this section.
(ii) The Administrator shall advise the public that those
individuals with special health problems should follow the precautions
recommended by their physicians and health officials.
(iii) The Administrator shall advise school officials to cancel,
postpone, or reschedule programs which require outdoor physical
activity.
(iv) The Administrator shall request the public to stop all
unnecessary driving.
(v) The Administrator shall request the public to operate all
privately owned vehicles on a pool basis.
(vi) Persons operating any facility or activity named in paragraph
(d)(8) of this section shall implement the appropriate plans specified
in paragraph (8) for the declared stage 1 episode and air
contaminant(s).
(10) The following actions shall be taken in the source and receptor
areas upon declaration of a stage 2 episode:
(i) The actions described in paragraphs (d)(9) (i) through (v) of
this section.
(ii) The Administrator shall request suspension of programs that
involve physical exertion by participants using public parks or public
recreational facilities located in receptor areas.
(iii) The burning of combustible refuse shall be postponed until the
episode has been terminated.
(iv) The Administrator shall request the public to reduce the use of
electricity by 10 percent.
(v) Persons operating any facility or activity named in paragraph
(d)(8) of this section shall implement the appropriate plans specified
in paragraph (d)(8) of this section for the declared stage 2 episode and
air contaminant(s).
(11) The following actions shall be taken in the source and receptor
areas upon declaration of a stage 3 episode:
(i) The actions described in paragraphs (d)(10) (i) through (iii) of
this section.
(ii) The Administrator shall request the public to reduce the use of
electricity by 40 percent.
(iii) Persons operating any facility or activity named in paragraph
(d)(8) of this section shall implement the appropriate plans specified
in paragraph (d)(8) of this section for the declared stage 3 episode and
air contaminant(s).
(iv) For nitrogen dioxide, the general public, schools, industrial,
business, commercial, and governmental activities throughout the
District shall operate as though the day were a major national holiday.
(v) For particulate matter and/or sulfur dioxide and particulate
matter combined, the Administrator shall request the public to reduce as
much as possible activities causing dust emissions including
agricultural operations, off-road vehicle use, anddriving on unpaved
roads. Construction and demolition operation shall be postponed until
the episode has been terminated.
(12) In the event specific sources or source areas within the SCAQMD
are determined to significantly contribute to a declared air pollution
episode in a nearby Air Pollution Control District, emission control
actions specified in
[[Page 236]]
this paragraph for that declared episode stage shall be taken in the
SCAQMD to abate that episode.
(13) A source inspection plan shall be implemented by the
Administrator upon the declaration of any episode stage.
(14) The Administrator shall provide for daily acquisition of
forecasts of atmospheric stagnation conditions during any episode stage
and updating of such forecasts at least every 12 hours.
(15) Any source that violates any requirement of this section shall
be subject to enforcement action under section 113 of the Act.
(16) All submittals or notifications required to be submitted to the
Administrator by this section shall be sent to:
Environmental Protection Agency, Air and Hazardous Materials Division
(A-4), Attn: Air Programs Branch, 215 Fremont Street, San Francisco,
Calif. 94105.
(e) The requirements of subpart H of this chapter are met in the
Sacramento County Air Pollution Control District with the following
exceptions: There are no episode criteria levels, declaration
procedures, notification procedures, source inspections, emission
control actions or episode termination procedures for carbon monoxide
episodes based on 4- and 8-hour averaging times; communication
procedures for transmitting status reports and orders as to emission
control actions to be taken during an episode stage are not provided
for; there are no provisions for the inspection of those sources covered
under Rule 122; there is no time schedule for the Air Pollution Control
Officer to initiate the call for the submittal of individual abatement
plans; the requirements for the content of the abatement plans are not
sufficiently specific to ensure that adequate plans are submitted; no
provisions exist for the daily acquisition of atmospheric stagnation
conditions; a Priority II particulate matter episode contingency plan is
not provided for in the regulation.
(f) Regulation for prevention of air pollution emergency episodes--
4- and 8-hour carbon monoxide criteria levels, public announcement,
source inspections, preplanned abatement strategies, acquisition of
atmospheric stagnation forecasts.
(1) The requirements of this paragraph are applicable in the
Sacramento County Air Pollution Control District.
(2) For the purposes of this regulation the following definitions
apply:
(i) ``Administrator'' means the Administrator of the Environmental
Protection Agency or his authorized representative.
(ii) ``ppm'' means parts per million by volume.
(iii) ``ug/m3'' means micrograms per cubic meter.
(3) For the purposes of this paragraph, the following episode
criteria shall apply:
------------------------------------------------------------------------
Averaging
Pollutant time Stage Stage Stage
(hours) 1 2 3
------------------------------------------------------------------------
Carbon monoxide...................... 4 \1\ 25 \1\ 45 \1\ 60
8 \1\ 15 \1\ 30 \1\ 40
------------------------------------------------------------------------
\1\ Parts per million by volume.
(4) The provisions of the Sacramento County Air Pollution Control
District's Regulation IX, as submitted on November 4, 1977, relating to
carbon monoxide episodes averaged over 1 hour shall apply to carbon
monoxide episodes averaged over 4 and 8 hours except that the
Administrator shall insure that declaration, notification, source
inspections, and termination of such episodes will occur.
(5) Stationary source curtailment plans shall be prepared by
business, commercial, industrial, and governmental establishments as
follows:
(i) The owner or operator of any business, commercial, industrial,
or governmental facility or activity listed below shall submit to the
Administrator plans to curtail or cease operations causing stationary
source air contaminants in such activity:
(A) Stationary sources which can be expected to emit 100 tons or
more per year of hydrocarbons or carbon monoxide.
(ii) The plans required by paragraph (f)(5)(i)(A) of this section
shall include the following information:
(A) The information requested by Regulation IX, Rule 125, section d,
as submitted to the EPA on November 4, 1977.
[[Page 237]]
(B) The total number of employees at the facility during each shift
on a normal weekday.
(C) The amount of energy (gas, fuel oil, and electricity) used on a
normal weekday.
(D) For first-stage episodes, the measures to voluntarily curtail
equipment emitting air pollutants.
(E) For second-stage episodes:
(1) The measures to curtail, as much as possible, equipment
operations that emit air pollutants specific to the type of episode and,
in the case of oxidant episodes, the equipment operations that emit
hydrocarbons.
(2) The measures to postpone operations which can be postponed until
after the episode.
(F) For third-stage episodes:
(1) A list of equipment, with permit numbers if applicable, which
can be shut down without jeopardizing the public health or safety, and
an estimate of the resultant reductions in air contaminant emissions.
(2) A list of all equipment, with permit numbers if applicable,
which must be operated to protect the public health or safety, and an
estimate of the air contaminant emissions from such equipment.
(iii) Copies of the stationary source curtailment plans approved in
accordance with the provisions of this paragraph shall be on file and
readily available on the premises to any person authorized to enforce
the provisions of this paragraph.
(6) The owner or operator of any governmental, business, commercial,
or industrial activity or facility listed in paragraph (f)(5) of this
section shall submit a stationary source curtailment plan to the
Administrator within 60 days after promulgation of final rulemaking.
(7) The plans submitted pursuant to the requirements of this
paragraph shall be reviewed by the Administrator for approval or
disapproval according to the following schedule:
(i) For sources with emissions of hydrocarbons and carbon monoxide
greater than or equal to 454 metric tons (500 tons) per year, within 45
days after receipt.
(ii) For sources with emissions of hydrocarbons and carbon monoxide
greater than or equal to 91 metric tons (100 tons) per year and less
than 454 metric tons (500 tons) per year, within 90 days after receipt.
(iii) For sources with emissions of hydrocarbons and carbon monoxide
less than 91 metric tons (100 tons) per year, within 180 days after
receipt.
(8) The owner or operator of any industrial, business, governmental,
or commercial establishment required to submit a plan by this paragraph
shall be notified by the Administrator within 30 days after the plan has
been evaluated. Any plan disapproved by the Administrator shall be
modified to overcome the disapproval and resubmitted to the
Administrator within 30 days of receipt of the notice of disapproval.
(9) A source inspection plan shall be implemented by the
Administrator upon the declaration of any episode stage, and the
following facilities shall be inspected to ensure compliance:
(i) Those sources covered under Rule 122, as submitted to the EPA on
November 4, 1977, as appropriate.
(10) The Administrator shall insure that forecasts of atmospheric
stagnation conditions during any episode stage and updating of such
forecasts are acquired.
(11) Any source that violates any requirement of this regulation
shall be subject to enforcement action under section 113 of the Clean
Air Act.
(12) All submittals or notifications required to be submitted to the
Administrator by this regulation shall be sent to: Regional
Administrator, Attn: Air and Hazardous Materials Division, Air Technical
Branch, Technical Analysis Section (A-4-3) Environmental Protection
Agency, 215 Fremont Street, San Francisco, CA 94105.
(g) Regulation for the prevention of air pollution emergency
episodes--Priority II particulate matter emergency episode contingency
plan.
(1) The requirements of this paragraph are applicable in the
Sacramento County Air Pollution Control District.
(2) For the purposes of this paragraph the following episode
criteria shall apply:
[[Page 238]]
------------------------------------------------------------------------
Averaging
Pollutant time Stage Stage Stage
(hours) 1 2 3
------------------------------------------------------------------------
Particulate matter................... 24 \1\ 37 \1\ 62 \1\ 87
5 5 5
------------------------------------------------------------------------
\1\ Micrograms per cubic meter.
(3) Whenever it is determined that any episode level specified in
paragraph (g)(2) of this section is predicted to be attained, is being
attained, or has been attained and is expected to remain at such levels
for 12 or more hours, the appropriate episode level shall be declared.
(4) Whenever the available scientific and meteorological data
indicate that any episode level specified in paragraph (g)(2) of this
section is no longer being attained and is not predicted to increase
again to episode levels, such episode shall be declared terminated.
(5) The following shall be notified whenever an episode is
predicted, attained, or terminated:
(i) Public officials.
(ii) Public health, safety, and emergency agencies.
(iii) News media.
(h) The requirements of Subpart H of this chapter are met in the
MBUAPCD which the following exceptions: There is no time schedule to
assure that stationary source and traffic curtailment plans are
submitted and reviewed in a timely manner; curtailment plans are not
sufficiently specific; there are no provisions for the acquisition of
forecasts of atmospheric stagnation conditions; and adequate mandatory
emission control actions are not specified for Third-Stage oxidant
episodes.
(i) Regulation for prevention of oxidant air pollution emergency
episodes within the MBUAPCD.
(1) The requirements of this paragraph are applicable in the
MBUAPCD.
(2) For the purposes of this regulation the following definitions
apply:
(i) ``Administrator'' means the Administrator of the Environmental
Protection Agency or his authorized representative.
(ii) ``Major national holiday'' means a holiday such as Christmas,
New Year's Day or Independence Day.
(iii) ``Regulation VII'' in this paragraph means Regulation VII,
``Emergencies'', of the MBUAPCD, adopted May 25, 1977, and submitted to
the Environmental Protection Agency as a revision to the California
State Implementation Plan by the California Air Resources Board on
November 4, 1977.
(3) The plans required by Rule 705(a) of Regulation VII shall
include the following information in addition to that required in Rule
705(b) of Regulation VII, and shall be submitted and processed as
follows:
(i) Stationary sources.
(A) The total number of employees at the facility during each shift:
(1) On a normal weekday.
(2) On a major national holiday.
(B) The amount and type of fuel used:
(1) On a normal weekday.
(2) On a major national holiday.
(C) For Third-Stage episodes:
(1) A list of equipment and the permit numbers of such equipment not
operated on a major national holiday.
(2) A statement as to whether or not the facility operates on a
major national holiday.
(ii) Indirect sources.
(A) The total number of employees at the facility during each shift:
(1) On a normal weekday.
(2) On a major national holiday.
(B) The number of motor vehicles and vehicle miles traveled for
motor vehicles operated:
(1) By the company, on company business, on a normal weekday and on
a major national holiday.
(2) By employees commuting between home and the place of business on
a normal weekday and on a major national holiday.
(C) The number of parking spaces:
(1) Available.
(2) Normally used on a weekday.
(3) Normally used on a major national holiday.
(D) The minimum number of motor vehicles to be operated that are
necessary to protect the public health or safety.
(E) For Third-Stage episodes, a statement as to whether or not the
facility operates on a major national holiday.
(iii) Each owner or operator required to submit a plan as specified
under Rule 705(a) of Regulation VII shall submit such plans within 60
days after promulgation of the final rulemaking.
[[Page 239]]
(iv) The plans submitted in accordance with the provisions of this
paragraph shall be approved or disapproved by the Administrator within
120 days after receipt.
(v) Each owner or operator required to submit a plan as specified
under Rule 705(a) of Regulation VII shall be notified within 90 days
after the Administrator's decision.
(vi) Any plan disapproved by the Administrator shall be modified to
overcome this disapproval and resubmitted to the Administrator within 30
days of the notice of disapproval.
(vii) A copy of the plan approved in accordance with the provisions
of this paragraph shall be on file and readily available on the premises
to any person authorized to enforce the provisions of this section.
(4) The following actions shall be implemented by the Administrator
upon declaration of a Third-Stage oxidant episode: the general public,
schools, industrial, business, commercial, and governmental activities
throughout the MBUAPCD shall operate as though the day were a major
national holiday.
(5) The Administrator shall ensure the acquisition of forecasts of
atmospheric stagnation conditions during any episode stage and updating
of such forecasts.
(j)-(o) [Reserved]
(p) Regulation for prevention of air pollution emergency episodes--
requirements for stationary source curtailment plans and particulate
matter episodes.
(1) The requirements of this paragraph are applicable in the Los
Angeles County, Riverside County, San Bernardino County Desert and
Imperial County Air Pollution Control Districts.
(2) For the purposes of this regulation, the following definitions
apply:
(i) ``Administrator'' means the Administrator of the Environmental
Protection Agency or his authorized representative.
(ii) ``ug/m\3\'' means micrograms per cubic meter.
(iii) ``Major national holiday'' means a holiday such as Christmas
or New Year's Day.
(3) Stationary source curtailment plans shall be prepared by major
stationary sources, as defined by section 169(1) of the Act:
(i) The plans required by this paragraph shall include the following
information:
(A) The information requested in the California Air Resources
Board's Criteria for Approval of Air Pollution Emergency Abatement Plans
(Executive Order G-63).
(B) The total number of employees at the facility during each work
shift on a normal weekday and on a major national holiday.
(C) The amount of energy (gas, fuel oil, and electricity) used on a
normal weekday and on a major national holiday.
(D) For first-stage episodes:
(1) The measures to voluntarily curtail equipment emitting air
pollutants.
(E) For second-stage episodes:
(1) The measures to curtail, as much as possible, equipment
operations that emit air pollutants specific to the type of episode and,
in the case of oxidant episodes, the equipment operations that emit
hydrocarbons and nitrogen oxides.
(2) The measures to postpone operations which can be postponed until
after the episode.
(F) For third-stage episodes:
(1) A list of equipment, with permit numbers if applicable, which
can be shut down without jeopardizing the public health or safety, and
an estimate of the resultant reductions in hydrocarbons, nitrogen
oxides, and particulate matter emissions.
(2) A list of all equipment, with permit numbers if applicable,
which must be operated to protect the public health or safety, and an
estimate of the hydrocarbons, nitrogen oxides and particulate matter
emissions from such equipment.
(4) A copy of the stationary source curtailment plan approved in
accordance with the provisions of this paragraph shall be on file and
readily available on the premises to any person authorized to enforce
the provisions of this paragraph.
(5) The owner or operator of any governmental, business, commercial,
or industrial activity or facility listed in paragraph (p)(3) of this
section shall submit a stationary source curtailment
[[Page 240]]
plan to the Administrator within 60 days after promulgation of final
rulemaking.
(6) The plans submitted pursuant to the requirements of this
paragraph shall be reviewed by the Administrator within 90 days.
(7) The owner or operator of any major stationary source required to
submit a plan by this paragraph shall be notified by the Administrator
within 30 days after the plan has been evaluated as to whether the plan
has been approved or disapproved. Any plan disapproved by the
Administrator shall be modified to overcome the disapproval and
resubmitted to the Administrator within 30 days of receipt of the notice
of disapproval.
(8) All submittals or notifications required to be submitted to the
Administrator by this regulation shall be sent to:
Regional Administrator, Attn: Air and Hazardous Materials Division, Air
Technical Branch, Technical Analysis Section (A-4-3), Environmental
Protection Agency, 215 Fremont Street, San Francisco CA 94105.
(9) Any source that violates any requirement of this regulation
shall be subject to enforcement action under section 113 of the Act.
(10) For the purposes of this regulation the following episode
criteria shall apply to particulate matter episodes:
------------------------------------------------------------------------
g/m\3\
Averaging -----------------------
Pollutant time Stage Stage Stage
(hours) 1 2 3
------------------------------------------------------------------------
Particulate matter................... 24 375 625 875
------------------------------------------------------------------------
(q) The requirements of Subpart H of this chapter are met in the
Fresno County Air Pollution Control District, with the following
exceptions: There are no episode criteria levels, declaration
procedures, notification procedures, source inspection procedures,
emission control actions, or episode termination procedures for carbon
monoxide episodes based on 4- and 8-hour averaging times, or for
particulate matter emergency episodes based on 24-hour averaging times;
there is no time schedule to initiate the call for the submittal of
individual abatement plans; the requirements for the content of the
abatement plans are not sufficiently specific to ensure the adequate
plans are submitted; there are no provisions for requiring abatement
plans from operations which attract large numbers of motor vehicles with
their related emissions; the Stage 3 photochemical oxidants (ozone)
criterion level equals the Federal significant harm level; there are no
provisions for adequate mandatory emission control actions.
(r) Regulation for prevention of air pollution emergency episodes--
4- and 8-hour carbon monoxide criteria levels, mandatory emission
control actions, preplanned abatement strategies, and a Priority I
particulate matter emergency episode contingency plan.
(1) The requirements of this paragraph are applicable in the Fresno
County Air Pollution Control District.
(2) For the purposes of this regulation the following definitions
apply:
(i) ``Administrator'' means the Administrator of the Environmental
Protection Agency or his authorized representative.
(ii) ``ppm'' means parts per million by volume.
(iii) ``g/m3'' means micrograms per cubic meter.
(iv) ``Major national holiday'' means a holiday such as Christmas or
New Year's Day.
(3) For the purposes of this regulation, the following episode
criteria shall apply to carbon monoxide episodes:
------------------------------------------------------------------------
Averaging Stage Stage Stage
Pollutant time 1 2 3
(hours) (ppm) (ppm) (ppm)
------------------------------------------------------------------------
Carbon monoxide...................... 4 25 45 60
8 15 30 40
------------------------------------------------------------------------
(4) The provisions of the Fresno County Air Pollution Control
District's Regulation VI, as submitted on October 23, 1974, relating to
carbon monoxide episodes averaged over 1 hour shall apply to carbon
monoxide episodes averaged over 4 and 8 hours except that the
Administrator shall insure that declaration procedures, notification
procedures, source inspections, and termination of such episodes occur.
(5) Stationary source curtailment plans and traffic abatement plans
shall be prepared by business, commercial,
[[Page 241]]
industrial, and governmental establishments in Fresno County as follows:
(i) The owner or operator of any business, commercial, industrial,
or governmental stationary source which can be expected to emit 100 tons
or more per year of carbon monoxide, hydrocarbons, or particulate matter
shall submit to the Administrator plans to curtail or cease operations
causing stationary source air contaminants in such activity:
(ii) The plans required by paragraph (r)(5)(i) of this section shall
include the following information:
(A) The information requested in the California Air Resources
Board's ``Criteria for Approval of Air Pollution Emergency Abatement
Plans'' (Executive Order G-63).
(B) The total number of employees at the facility during each shift
on a normal weekday and on a major national holiday.
(C) The amount of energy (gas, fuel oil, and electricity) used on a
normal weekday and on a major national holiday.
(D) For first-stage episodes, the measures to voluntarily curtail
equipment emitting air pollutants.
(E) For second-stage episodes:
(1) The measures to curtail, as much as possible, equipment
operations that emit air pollutants specific to the type of episode and,
in the case of oxidant episodes, the equipment operations that emit
hydrocarbons or nitrogen oxides.
(2) The measures to postpone operations which can be postponed until
after the episode.
(F) For third-stage episodes:
(1) A list of equipment, with permit numbers if applicable, which
can be shut down without jeopardizing the public health or safety, and
an estimate of the resultant reductions in carbon monoxide,
hydrocarbons, nitrogen oxides, and particulate matter emissions.
(2) A list of all equipment, with permit numbers if applicable,
which must be operated to protect the public health or safety, and an
estimate of the carbon monoxide, hydrocarbons, nitrogen oxides, and
particulate matter emissions from such equipment.
(iii) The owner or operator of any industrial, business, commercial,
or governmental facility or activity employing more than 100 persons per
shift at any one business address shall submit to the Administrator
plans to curtail or cease operations causing air contaminants from
vehicle use.
(iv) The plans required by paragraph (r)(5)(iii) of this section
shall include the following information:
(A) The information requested in the California Air Resources
Board's ``Criteria for Approval of Air Pollution Emergency Abatement
Plans'' (Executive Order G-63).
(B) The total number of employees at the facility during each shift.
(C) The total number of motor vehicles and vehicle miles traveled
for motor vehicles operated:
(1) By the company on company business on a normal weekday and a
major national holdiay.
(2) By employees commuting between home and the place of business on
a normal weekday and a major national holiday.
(3) The minimum number of motor vehicles to be operated that are
necessary to protect public health or safety.
(6) A copy of the stationary source curtailment and/or traffic
abatement plans approved in accordance with the provisions of this
paragraph shall be on file and readily available on the premises to any
person authorized to enforce the provisions of this paragraph.
(7) The owner or operator of any governmental, business, commercial,
or industrial activity or facility listed in paragraph (r)(5) of this
section shall submit a stationary source curtailment plan and/or traffic
abatement plan to the Administrator within 60 days after promulgation of
final rulemaking.
(8) The plans submitted pursuant to the requirements of this
paragraph shall be reviewed by the Administrator for approval or
disapproval according to the following schedule:
(i) For sources with emissions of hydrocarbons, carbon monoxide, or
particulate matter greater than or equal to 454 metric tons (500 tons)
per year, or for establishments employing 400 or more employees per
shift, within 45 days after receipt.
[[Page 242]]
(ii) For sources with emissions of hydrocarbons, carbon monoxide, or
particulate matter greater than or equal to 91 metric tons (100 tons)
per year and less than 454 metric tons (500 tons) per year, or for
establishments employing more than 200 and less than 400 employees per
shift, within 90 days after receipt.
(iii) For establishments employing 100 to 200 employees per shift,
within 180 days after receipt.
(9) The owner or operator of any industrial, business, governmental
or commercial establishment required to submit a plan by this paragraph
shall be notified by the Administrator within 30 days after the plan has
been evaluated as to whether the plan has been approved or disapproved.
Any plan disapproved by the Administrator shall be modified to overcome
the disapproval and resubmitted to the Administrator within 30 days of
receipt of the notice of disapproval.
(10) Any source that violates any requirement of this regulation
shall be subject to enforcement action under section 113 of the Act.
(11) All submittals or notifications required to be submitted to the
Administrator by this regulation shall be sent to:
Regional Administrator, ATTN: Air and Hazardous Materials Division,
Air Technical Branch, Technical Analysis Section (A-4-3), Environmental
Protection Agency, 215 Fremont Street, San Franscisco, CA 94105.
(12) For the purposes of this regulation the following episode
criteria shall apply to particulate matter episodes and Stage 3
photochemical oxidants episodes:
------------------------------------------------------------------------
g/m\3\
Averaging -----------------------
Pollutant time Stage Stage Stage
(hours) 1 2 3
------------------------------------------------------------------------
Particulate matter................... 24 375 625 875
Photochemical oxidants............... 1 ...... ...... \1\ 0.
5
------------------------------------------------------------------------
\1\ Parts per million.
(13) The Fresno County Air Pollution Control District's Regulation
VI, as submitted on October 23, 1974, relating to episodes for carbon
monoxide and photochemical oxidants averaged over 1 hour, shall apply to
particular matter episodes averaged over 24 hours, except that the
Administrator shall insure that declaration procedures, notification
procedures, source inspections, and termination of such episodes occur.
(14) The Administrator shall insure that the following actions will
be taken in the source and receptor areas on the declaration of a Stage
1, Stage 2 or Stage 3 episode:
(i) For a Stage 1 or Stage 2 episode:
(A) Persons operating any facility or activity named in paragraph
(r)(5) of this section shall implement the appropriate plans submitted
in accordance with subparagraph (5) of the declared Stage 1 or Stage 2
episode for the appropriate air contaminant(s).
(ii) For a Stage 3 episode:
(A) The general public, schools, industrial, business, commercial,
and governmental activities throughout Fresno County shall operate as
though the day were a major national holiday.
[43 FR 22721, May 26, 1978]
Editorial Note: For Federal Register citations affecting
Sec. 52.274, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.275 Particulate matter control.
(a) The following rules or portions of rules are retained because
they control emissions of particulate matter, and because there is no
demonstration that their deletion would not interfere with the
attainment and maintenance of the national standards for particulate
matter:
(1) Lake County APCD.
(i) Part III-50 and Part V-1B, submitted on October 23, 1974, and
previously approved under 40 CFR 52.223.
(2) San Luis Obispo County APCD.
(i) Rule 113, submitted on February 21, 1972, and previously
approved under 40 CFR 52.223.
(b) The following regulations are disapproved because they relax the
control on particulate matter emissions without any accompanying
analyses demonstrating that these relaxations will not interfere with
the attainment and maintenance of the National Ambient Air Quality
Standards.
(1) Amador County APCD.
(i) Rules 211 and 212, submitted on April 21, 1976. (Regulation V,
Rules 13 and 14, submitted on June 30, 1972, and previously approved,
are retained.)
[[Page 243]]
(ii) Rules 207 and 212, submitted on October 13, 1977. (The
analogous Rules 10 and 14 of Regulation V, submitted on June 30, 1972,
and previously approved, are retained and shall remain in effect for
Federal enforcement purposes.)
(2) Calaveras County APCD.
(i) Rule 211, submitted on October 13, 1977. (Rule 211, submitted on
July 22, 1975, and previously approved, is retained and shall remain in
effect for Federal enforcement purposes.)
(3) Del Norte County APCD.
(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.
(ii) Rules 420(e) and (f), submitted on November 4, 1977.
(4) El Dorado County APCD.
(i) Rule 212, submitted on April 10, 1975, and Rule 211, submitted
on August 2, 1976. (The analogous Rule 55, submitted on February 21,
1972, and previously approved, is retained and shall remain in effect
for Federal enforcement purposes.)
(5) Humbolt County APCD.
(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.
(ii) Rules 420(e) and (f), submitted on November 4, 1977.
(6) Mariposa County APCD.
(i) Rule 211, submitted on June 6, 1977. (Rule 211, submitted on
January 10, 1975, and previously approved, is retained and shall remain
in effect for Federal enforcement purposes.)
(7) Mendocino County APCD.
(i) Rule 410(c)(7), submitted on November 10, 1976.
(ii) Rules 420(e) and (f), submitted on November 4, 1977.
(8) Nevada County APCD.
(i) Rule 212, submitted on April 10, 1975, and Rule 211, submitted
on April 21, 1976. (Rule 52.1, submitted on June 30, 1972, and
previously approved, is retained and shall remain in effect for Federal
enforcement purposes.)
(9) Northern Sonoma County APCD.
(i) Rule 420(e), submitted on November 10, 1976.
(ii) Rules 420(e) and (f), submitted on October 13, 1977.
(10) Placer County APCD.
(i) Rule 211, submitted on October 13, 1977. (The analogous Rule 61,
submitted on June 30, 1972, and previously approved, is retained and
shall remain in effect for Federal enforcement purposes.)
(ii) Rules 202, 207, and 211, submitted on October 15, 1979; and
Section 61, and Rules 202 and 207, previously approved in the June 30,
1972, January 10, 1975, and October 13, 1977 submittals, are retained.
(11) Plumas County APCD.
(i) Rule 211, submitted on June 6, 1977. (The analogous Rule 211,
submitted on January 10, 1975, and previously approved, is retained and
shall remain in effect for Federal enforcement purposes.)
(12) San Luis Obispo County APCD.
(i) Rule 403, submitted on November 10, 1976.
(13) Sierra County APCD.
(i) Rule 211, submitted on June 6, 1977. (The analogous Rule 211,
submitted on January 10, 1975, and previously approved, is retained and
shall remain in effect for Federal enforcement purposes.)
(14) Trinity County APCD.
(i) Rules 410(c)(7) and 420(e), submitted on November 10, 1976.
(ii) Rules 420(e) and (f), submitted on November 4, 1977.
(c) The following regulations are disapproved because they relax the
control on visible emissions without any accompanying analyses
demonstrating that these relaxations will not interfere with the
attainment and maintenance of the National Ambient Air Quality Standards
or any other applicable requirement of the Clean Air Act.
(1) South Coast Air Quality Management District.
(i) Rule 401, submitted on January 12, 1999.
[43 FR 25675, June 14, 1978]
Editorial Note: For Federal Register citations affecting
Sec. 52.275, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.276 Sulfur content of fuels.
(a) The following rules or portions of rules are disapproved since
they represent a relaxation of previously submitted regulations and an
adequate control strategy demonstration has not
[[Page 244]]
been submitted showing that the relaxation will not interfere with the
attainment and maintenance of the National Ambient Air Quality
Standards:
(1) North Central Coast Intrastate Region:
(i) Monterey Bay Unified APCD.
(A) Rule 412(a)(8), Sulfur Content of Fuels, submitted on October
23, 1974.
(b) The deletion of the following rules from the State
implementation plan is disapproved since their deletion represents a
relaxation of the control strategy, and an adequate demonstration
showing that the relaxation will not interfere with the attainment and
maintenance of the national ambient air quality standards has not been
submitted:
(1) Southeast Desert Intrastate Region:
(i) Imperial County APCD.
(A) Rule 126, Sulfur Contents of Fuels, submitted on June 30, 1972
and previously approved under 40 CFR 52.223.
[42 FR 56606, Oct. 27, 1977, as amended at 43 FR 35695, Aug. 11, 1978]
Sec. 52.277 Oxides of nitrogen, combustion gas concentration limitations.
(a) The following rules are being retained to the extent that the
new rules are less stringent than the previously approved rules:
(1) North Central Coast Intrastate Region:
(i) Monterey Bay Unified APCD.
(A) Rule 404(c) submitted on February 21, 1972 by the Monterey-Santa
Cruz Unified APCD and previously approved as part of the SIP, is being
retained for sources combusting gaseous fuels. Rule 404(c) will be in
effect for Monterey and Santa Cruz Counties only. Rule 404(c), submitted
on November 10, 1976 by the Monterey Bay Unified APCD, will only be in
effect for sources combusting liquid or solid fuels with heat input
rates greater than 1\1/2\ billion BTU per hour in the Monterey and Santa
Cruz portions of the Unified APCD.
(B) Rule 408(b), submitted on February 21, 1972 by the San Benito
County APCD and previously approved as part of the SIP, is being
retained for sources combusting liquid, solid, or gaseous fuels with
heat input rates less than 1\1/2\ billion BTU per hour. Rule 408(b) will
be in effect for San Benito County only. Rule 404(c), submitted on
November 10, 1976 by the Monterey Bay unified APCD, will only be in
effect for sources combusting liquid, solid, or gaseous fuels with heat
input rates greater than 1\1/2\ billion BTU per hour in the San Benito
County portion of the Unified APCD.
[42 FR 56606, Oct. 27, 1977]
Sec. 52.278 Oxides of nitrogen control.
(a) The following regulations are disapproved because they relax the
control of nitrogen oxides emissions without an accompanying analysis
demonstrating that this relaxation will not interfere with the
attainment and maintenance of the National Ambient Air Quality
Standards.
(1) South central coast intrastate AQCR.
(i) San Luis Obispo County APCD.
(A) Rule 405(A)(1), Nitrogen Oxides Emission Standards Limitations
and Prohibitions submitted on November 10, 1976, is disapproved; and
Rule 114(4), Gaseous Contaminants Oxides of Nitrogen submitted on
February 21, 1972 and previously approved in 40 CFR 52.223, is retained.
[43 FR 34467, Aug. 4, 1978]
Sec. 52.279 Food processing facilities.
(a) The following regulations are disapproved because they conflict
with the requirements of 40 CFR Subpart I [formerly Sec. 51.18],
``Review of new sources and modifications,'' and relax the control on
emissions from food processing facilities without any accompanying
analyses demonstrating that these relaxations will not interfere with
the attainment and maintenance of the National Ambient Air Quality
Standards.
(1) Merced County APCD Rules 210.1-II-J, 210.1-VII-F, 408-C (new
sentences two and three), adopted on August 21, 1984, and submitted on
October 5, 1984.
(2) Bay Area Air Quality Management District sections 2-2-119, 2-2-
120. Adopted on September 19, 1984, and submitted on October 5, 1984.
[52 FR 3646, Feb. 5, 1987, as amended at 55 FR 31835, Aug. 6, 1990]
[[Page 245]]
Sec. 52.280 Fuel burning equipment.
(a) The following rules and regulations are disapproved because they
relax the control on emissions from fuel burning equipment without any
accompanying analyses demonstrating that these relaxations will not
interfere with the attainment and maintenance of the National Ambient
Air Quality Standards.
(1) Mountain Counties Intrastate AQCR:
(i) Amador County APCD.
(A) Rules 209, submitted on April 21, 1976 and October 15, 1979, are
disapproved; and Regulation V, Rule 19, previously approved in the June
30, 1972 submittal, is retained.
(B) Rule 210(B)(1), submitted on October 15, 1979, is disapproved;
and Rules 11 and 210, previously approved in the June 30, 1972 and April
21, 1976 submittals, are retained.
(ii) Calaveras County APCD.
(A) Rule 209, Fossil Fuel-Steam Generator Facility, submitted on
October 13, 1977, is disapproved; and Rule 408, Fuel Burning Equipment,
previously approved in the June 30, 1972, submittal, is retained and
shall remain in effect for Federal enforcement purposes.
(iii) Tuolumne County APCD.
(A) Rule 210, submitted on October 15, 1979, is disapproved; and
Rule 407, previously approved in the June 30, 1972 submittal, is
retained.
(iv) Placer County APCD.
(A) Rule 210, submitted on October 15, 1979, is disapproved, and
Rule 210, previously approved in the October 13, 1977 submittal, is
retained.
(2) Sacramento Valley Intrastate AQCR:
(i) Yolo-Solano APCD.
(A) Rule 2.16, Fuel Burning Heat or Power Generators, submitted on
July 19, 1974 is disapproved; and Rule 2.16, Fuel Burning Equipment,
submitted on June 30, 1972 and previously approved as part of the SIP in
40 CFR 52.223, is retained.
(3) Southeast Desert Intrastate AQCR.
(i) San Bernardino County Desert APCD.
(A) Rule 474, Fuel Burning Equipment--Oxides of Nitrogen, submitted
November 4, 1977, is disapproved. Rule 68 (same title) submitted June
30, 1972 and approved in 40 CFR 52.223 is retained.
(b) The deletion of the following rules or portions of rules from
the State implementation plan is disapproved since their deletion
represents a relaxation of the control strategy and an adequate
demonstration showing that the relaxation will not interfere with the
attainment and maintenance of the national ambient air quality standards
has not been submitted:
(1) Southeast Desert Intrastate Region:
(i) Imperial County APCD.
(A) Rule 131, Fuel Burning Equipment, submitted on February 21, 1972
and previously approved under 40 CFR 52.223.
(ii) San Bernardino County.
(A) Rule 67, Fuel Burning Equipment as applied to new sources. The
emission limit of Rule 67 is retained and is applicable only to existing
sources already granted a permit.
(c) The emission limits of Rules 67 and 72 are partially retained,
applicable only to (existing) sources granted permits prior to June 17,
1981.
(1) South Coast Air Quality Management District.
(i) Rules 67, Fuel Burning Equipment, and 72, Fuel Burning
Equipment, submitted on November 19, 1979.
[43 FR 25677, 25684 June 14, 1978, as amended at 43 FR 35696, Aug. 11,
1978; 43 FR 51774, Nov. 7, 1978; 43 FR 59490, Dec. 21, 1978; 44 FR 5664,
Jan. 29, 1979; 46 FR 3889, Jan. 16, 1981; 46 FR 27116, 27118, May 18,
1981; 47 FR 25016, June 9, 1982]
Sec. 52.281 Visibility protection.
(a) The requirements of section 169A of the Clean Air Act are not
met, because the plan does not include approvable procedures for
protection of visibility in mandatory Class I Federal areas.
(b) Regulations for visibility monitoring. The provisions of
Sec. 52.26 are hereby incorporated and made part of the applicable plan
for the State of California.
(c) Regulations for visibility new source review. The provisions of
Sec. 52.27 are hereby incorporated and made part of the applicable plan
for the State of California only with respect to:
[[Page 246]]
(1) Mendocino County air pollution control district,
(2) Monterey County air pollution control district,
(3) North Coast Unified air quality management district,
(4) Northern Sonoma County air pollution control district, and
(5) Sacramento County air pollution control district.
(d) The provisions of Sec. 52.28 are hereby incorporated and made
part of the applicable plan for the State of California, except for:
(1) Monterey County air pollution control district, and
(2) Sacramento County air pollution control district.
(e) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated and made part of the applicable plan for the State of
California.
[50 FR 28553, July 12, 1985, as amended at 52 FR 45138, Nov. 24, 1987]
Subpart G--Colorado
Sec. 52.320 Identification of plan.
(a) Title of plan: ``Air Quality Implementation Plan for State of
Colorado''.
(b) The plan was officially submitted on January 26, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Request for legal authority submitted February 14, 1972, by the
Governor.
(2) Request for 110(e) extensions submitted March 20, 1972, by the
Governor.
(3) Statements by State Air Pollution Control Commission (APCC)
related to public inspection of emission data, emergency episodes, and
transportation control submitted May 1, 1972, by the APCC. (Non-
regulatory)
(4) List of sources under compliance schedules submitted May 1,
1972, by the State Department of Health.
(5) Transportation Control Plans submitted June 4, 1973, by the
Governor.
(6) Statements relating to transportation control plans submitted
July 16, 1973, by the Governor. (Non-regulatory)
(7) Plan revisions submitted November 21, 1973, by the Governor
which delete Section III of Regulation No. 1 only as it relates to
existing sources in Appendix P concerning SO2.
(8) On June 7, 1974, the Governor submitted five Air Quality
Maintenance Area designations.
(9) Supplemental information about the Air Quality Maintenance Areas
was submitted by the Governor on January 29, 1975.
(10) Procedural rules for all proceedings before the Air Pollution
Control Commission, submitted May 5, 1977, by the Governor.
(11) On January 2, 1979, the Governor submitted the nonattainment
area plan for all areas designated nonattainment as of March 3, 1978.
EPA is taking no action on areas for which the Governor has requested
redesignations (Larimer-Weld TSP and ozone; El Paso County ozone).
(12) Extension request for attainment of CO and O3 was
submitted by the Governor on January 5, 1979.
(13) On July 5, 1979, the governor submitted the Air Pollution
Control Commission's final comment on our May 11, 1979, proposal. This
included a clarification that the ``No-Drive Day'' was not part of the
State Implementation Plan and transportation control measures schedules
for Larimer-Weld.
(14) On July 18, 1979, the Commission committed to revising
Regulation 7.
(15) On July 23, 1979, the Governor submitted House Bill 1090 and
Senate Bill 1 as part of the plan.
(16) On July 27, 1979, the Governor submitted the Denver Regional
Council of Governments schedules for implementing the transportation
control strategies, and clarified that the Transportation Development
Plan was part of the plan.
(17) On March 4, 1980, the Governor submitted a plan revision to
meet the requirements of Air Quality Monitoring 40 CFR part 58, subpart
C, Sec. 58.20.
(18) On May 29, 1980, the Governor submitted written evidence of the
State's legal authority to implement and enforce an automobile emissions
control program as well as schedules for implementing that program and a
demonstration that it will achieve a 25% reduction in exhaust emissions
by 1987.
(19) On January 22 and February 6, 1980 the Governor submitted
schedules for the implementation of transportation control measures for
Denver and
[[Page 247]]
Larimer-Weld elements of the State Implementation Plan, respectively.
(20) On April 21, 1980, the Governor submitted a plan revision to
meet the data reporting requirements of section 127 of the Clean Air
Act.
(21) On June 22, 1980, the Governor submitted the following amended
rules:
REPEAL AND REPROMULGATION OF REGULATION NO. 3 ``A Regulation
Requiring Air Pollutant Emission Notice, Emission Permits and Fees.''
REVISIONS TO COMMON PROVISIONS REGULATION as they relate to changes
in Regulation No. 3.
(22) On June 5, 1980, the Governor submitted the following rules:
REPEAL AND REPROMULGATION OF REGULATION NO. 7 ``A Regulations to
Control Emissions of Volatile Organic Compounds'' and revisions to the
Common Provisions Regulations as they relate to changes in Regulation
No. 7.
(23) On August 25, 1980, the Governor of Colorado submitted a site
specific revision to the State Implementation Plan for Coors Container
Corporation, Paper Packaging Division, in regard to alternative volatile
organic compound emissions reduction for its printing presses.
(24) Provisions to meet the requirements of sections 110 and 172 of
the Clean Air Act, as amended in 1977, regarding control of Group II VOC
sources were submitted on January 6, 1981, and the supplemental
information received on August 20, 1981.
(25) On December 29, 1980, the Governor submitted the following
rule: Regulation No. 11, covering procedures for garage licensing
(including mechanic testing and licensing), equipment requirements
(including standards and specifications for exhaust gas analyzers),
requirements for inspections, and emission standards as part of the
Colorado motor vehicle inspection program.
(26) On March 23, 1981, the Governor submitted revised regulations
limiting sulfur dioxide emissions from certain oil shale production
facilities.
(27) On April 12, 1982, the Governor submitted the plan revisions to
show attainment of the lead National Ambient Air Quality Standard.
(28) Regulation Number 7 is part of the plan.
(29) Provisions to meet the requirements of Part D of the Clean Air
Act for carbon monoxide in Colorado Springs, Fort Collins, and Greeley
and ozone in Denver were submitted on June 24, 1982, and supplemented by
information submitted on May 4, 1983,by the Colorado Air Quality Control
Commission.
(30) Revisions to Air Pollution Control Commission Regulation No. 1
related to fugitive particulate emissions, were submitted by the
Governor on June 22, 1982; on December 6, 1982; and on March 23, 1983,
with a technical clarification dated August 5, 1982. Included is
approval of requirements for continuous emission monitoring (CEM) of
sulfur dioxide on fossil fuel fired steam generator with greater than
250 million BTU per hour heat input. Also addressed is the reinstatement
of the 40% opacity limitation for wigwam waste-wood burners into
Regulation No. 1. With this is the addition of operation and maintenance
(O&M) requirements to promote improved operation of the wigwam burners.
(i) Incorporation by reference
(A) Emission Control Regulations for Particulates, Smokes and Sulfur
Oxides for the State of Colorado, Regulation No. 1.II (Smoke and
Opacity); III (Particulates); IV (Continuous Emission Monitoring
Requirements for Existing Sources; VII (Statements of Basis and
Purpose); and Appendices A and B; which were effective on May 30, 1982.
(B) Colorado Air Quality Control Commission Common Provisions
Regulation which was effective on May 30, 1982.
(C) Letter of August 5, 1982, from the State of Colorado to EPA.
Clarification of the SIP Re: Continuous Emission Requirements for Oxides
of Sulfur from Fossil Fueled Steam Generators.
(31) Revisions to Air Pollution Control Commission Regulation No. 11
related to the Colorado Inspection and Maintenance (I/M) program for
exhaust emission inspection of motor vehicles, submitted by the Governor
on December 10, 1984.
(32) Revisions to Air Pollution Control Commission Regulation No. 1,
section II.A.6 and III.C.2 (a) and (b), submitted by the Governor on
April 9, 1985.
[[Page 248]]
(i) Incorporation by reference.
(A) Revisions to Air Pollution Control Commission Regulation No. 1,
``Emission Control Regulation for Particulates, Smokes, and Sulfur
Oxides for the State of Colorado,'' sections II.A.6 and III.C.2 (a) and
(b), effective March 2, 1985.
(33) A revision to Regulation No. 4, ``Regulation on the Sale of New
Woodstoves'', to control emissions from new woodstoves was submitted by
the Governor on October 24, 1986.
(i) Incorporation by reference
(A) Colorado Air Quality Control Commission Regulation No. 4,
``Regulation on the Sale of New Woodstoves'' (Section III.A., E., F., G.
and Section VI.B. and C.) adopted June 27, 1985.
(34) [Reserved]
(35) Colorado Air Pollution Control Commission Regulation No. 4,
``Regulation on the Sale of New Wood Stoves'', submitted by the Governor
on July 18, 1985.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Regulation No. 4.,
``Regulation on the Sale of New Wood Stoves'', adopted June 27, 1985.
(36) ``Revisions to Colorado Regulation No. 3 Requiring Air
Contaminant Emission Notices, Emission Permits and Fees as it Relates to
the Prevention of Significant Deterioration'' and ``Revisions to Common
Provision Regulation as Related to Regulation 3.'' Changes submitted
April 18, 1983, by the Governor.
(37) Supplemental information submitted on December 16, 1985, by the
Colorado Department of Health concerning compliance with EPA's stack
height regulations in issuing PSD permits.
(i) Incorporation by reference.
(A) Revisions to Regulation 3 and Common Provisions Regulation
adopted March 10, 1983, by the Colorado Air Quality Control Commission.
(B) Supplemental information submitted on December 16, 1985, by the
Colorado Department of Health concerning compliance with EPA's stack
height regulation in issuing PSD permits.
(38) Revisions to Regulation 1 to control emissions from alfalfa
dehydrators were submitted by the Governor on July 29, 1987.
(i) Incorporation by reference.
(A) Section II.A.6 and introductory text of Section III.C.2.a of
Regulation 1 adopted by the Colorado Air Quality Control Commission on
January 15, 1987, effective on March 2, 1987.
(39) Regulation 12, to control emissions from diesel fleets with
nine or more vehicles over 7,500 pounds empty weight, registered in the
AIR Program area (the Colorado I/M program), was submitted by the
Governor on December 21, 1987.
(i) Incorporation by reference
(A) Colorado Air Quality Control Commission, Regulation No. 12,
adopted December 18, 1986, and effective January 30, 1987.
(40) A revision to the Colorado SIP was submitted by the Governor on
May 8, 1986, for Visibility New Source Review.
(i) Incorporation by Reference.
(A) Revision to the Colorado State Implementation Plan regarding
Revision to Regulation No. 3, Section XIV was submitted by the Governor
on April 18, 1983, and was adopted on March 10, 1983.
(B) Revision to the Colorado State Implementation Plan regarding
Revision to Regulation No. 3, Section IV was submitted by the Governor
on May 8, 1986, and was adopted on March 20, 1986.
(41) A revision to the SIP was submitted by the Governor on December
21, 1987, for visibility general plan requirements, monitoring, and
long-term strategies.
(i) Incorporation by reference:
(A) Letter dated December 21, 1987, from Governor Roy Romer
submitting the Colorado Visibility SIP revision.
(B) The visibility SIP revision, Regulation No. 3, ``Regulation
requiring an air contaminant emission notice, Emission Permit Fees'',
section XV, adopted by the Colorado Air Quality Control Commission on
November 19, 1987.
(42) Revisions to Air Pollution Control Regulation No. 1, requiring
reasonably available control technology RACT for carbon monoxide control
on petroleum refinery catalytic cracking
[[Page 249]]
units were submitted by the Governor on May 8, 1986.
(i) Incorporation by reference.
(A) Revisions to Section IV., paragraphs IV.A., IV.D.2. and IV.E.,
and Section VII., Regulation No. 1, emission control regulations for
particulates, smokes, carbon monoxide, and sulfur oxides for the State
of Colorado requiring CEM and RACT on petroleum refinery catalytic
cracking units in the metro Denver area effective on April 30, 1986.
(43) On June 15, 1988, the Governor submitted revisions to the CO
SIP for Colorado Springs. The revisions contain a new measure, the Clean
Air Campaign. EPA considers all other aspects of the submittal to be
surplus.
(i) Incorporation by reference
(A) Clean Air Campaign portion of the Carbon Monoxide State
Implementation Plan for the Colorado Springs urbanized area, revised
August 12, 1987.
(44) A revision to Regulation No. 4 of the Colorado SIP which
exempts certain woodburning devices from the certification requirements
of Regulation No. 4 was submitted by the Governor of Colorado on
September 10, 1988.
(i) Incorporation by reference. (A) In a letter dated September 10,
1988, Roy Romer, Governor of Colorado, submitted a revision to
Regulation No. 4 of the Colorado SIP.
(B) Paragraph (I)(A)(10)-(13) and (II)(C), revisions to Regulation
No. 4, ``Regulation on the Sale of New Woodstoves,'' of the Colorado SIP
became effective on June 30, 1988.
(45) In a letter dated May 8, 1986, the Governor submitted revisions
to the Colorado Regulation No. 3 (Regulation Requiring an Air
Contaminant Emission Notice, Emission Permit Fees) of the Colorado SIP
modifying stack evaluations. The changes consisted of (1) new
definitions of dispersion techniques, good engineering practice, nearby,
and excessive concentrations (Section XII.D.) and (2) rules clarifying
technical modeling and monitoring requirements (Section XII.C.).
(i) Incorporation by reference. (A) Revisions to the Colorado
Regulation No. 3 (Regulation Requiring and Air Contaminant Emission
Notice, Emission Permit Fees), Section XII, adopted March 20, 1986, by
the Colorado Air Quality Control Commission.
(46) On July 29, 1987, the Governor submitted:
(1) Amendments to Colorado Regulation No. 11 (Inspection/Maintenance
(I/M) program) and
(2) Regulation No. 13 (oxygenated fuels program).
(i) Incorporation by reference:
(A) Regulation No. 11, revised January 15, 1987, effective March 2,
1987.
(B) Regulation No. 13, adopted June 29, 1987, effective July 30,
1987.
(47) In a letter dated October 23, 1985, the Director of the Air
Pollution Control Division submitted the stack height demonstration
analysis. Supplemental information was submitted on June 20, 1986,
December 4, 1986, February 3, 1987, March 3, 1988, March 15, 1988, July
6, 1988 and August 16, 1988.
(i) Incorporation by reference. Stack height demonstration analyses
submitted by the State on October 23, 1985, June 20, 1986, December 4,
1986, February 3, 1987, March 3, 1988, March 15, 1988, July 6, 1988 and
August 16, 1988.
(48) [Reserved]
(49) A revision to Regulation No. 4 of the Colorado SIP submitted on
June 29, 1990, prohibits persons from operating a wood-burning stove or
fireplace during a high pollution day in specified areas.
(i) Incorporation by reference.
(A) Revisions to Regulation No. 4, ``Regulation on the Sale of New
Woodstoves,'' effective on June 30, 1990.
(50) [Reserved]
(51) On June 29, 1990, the Governor of Colorado submitted revisions
to the plan. The revisions include amendments to the Common Provisions
Regulation and Regulation No. 3 for emission permit fees and prevention
of significant deterioration of air quality (PSD) regulations to
incorporate the nitrogen dioxide (NO2) increments.
(i) Incorporation by reference. (A) Revisions to the Colorado Air
Quality Control Regulations, Common Provisions Regulation and Regulation
No. 3, which were effective on June 30, 1990.
(ii) Additional material. (A) October 22, 1990 letter from Douglas
Skie, EPA, to Bradley Beckham, Director, Air Pollution Control Division.
[[Page 250]]
(B) November 5, 1990 letter from Bradley Beckham, Director, Air
Pollution Control Division, to Douglas Skie, EPA.
(52) [Reserved]
(53) Revisions to the Colorado State Implementation Plan were
submitted by the Governor of Colorado on July 13, 1990. The revision
adds a voluntary educational Better Air Campaign to the Ft. Collins
Carbon Monoxide element of the Colorado SIP.
(i) Incorporation by reference.
(A) The Fort Collins Better Air Campaign as defined in Exhibit ``A''
and adopted on September 5, 1989, through Resolution 89-161.
(54) On November 17, 1988 the Governor submitted revisions to
Regulation No. 3 and the Common Provisions Regulation which included:
Provisions for the review of new sources to protect the PM-10
national ambient air quality standards (NAAQS) and for consistency with
EPA requirements;
Amendments to address deficiencies and previous EPA disapprovals as
identified in the May 26, 1988 SIP Call;
Provisions for the certification and trading of emission offset
credits; and
Amendments to increase permit processing and annual fees.
(i) Incorporation by reference
(A) Regulation No. 3: Sections I.B.2.c.(i)-(vi), I.B.3.a., II.B.1.d
& e, II.B.3.c., II.C.1.h., II.C.3., III.A.1., IV.C.4.e., IV.C.4.f.(i) &
(iv)-(v), IV.C.6-10, IV.D.1.e., IV.D.2.a.(iv), IV.D.2.b., IV.D.2.c.(i) &
(ii), IV.D.3.a.(vi), IV.D.3.b.(i)(D), IV.D.3.b.(iii)(A)(3), (5), (7), &
(11), IV.D.3.d.(ii), IV.D.3.e., IV.G.3., IV.H.7., V.C-I, VI.A.2.,
VI.C.1., VI.D., VII.A., VIII.D., IX.K., XIII.B., XIV.B.1, XIV.B.4.c.;
and the Common Provisions Regulation: Section I.G., definitions of
``Best Available Control Technology,'' ``Complete,'' ``Construction,''
``Enforceable,'' ``Fixed Capital Cost,'' ``Lowest Achievable Emission
Rate (LAER),'' ``Modification,'' Net Emissions Increase,'' ``Particulate
Matter,'' ``Particulate Matter Emissions,'' ``PM10,'' ``PM10
Emissions,'' ``Reconstruction,'' ``Significant,'' ``Total Suspended
Particulate;'' revised August 18, 1988, effective September 30, 1988.
(ii) Additional Material
(A) Letter dated April 29, 1991 from the Colorado Air Pollution
Control Division to EPA.
(55) [Reserved]
(56) Revisions to the Colorado State Implementation Plan were
submitted by the Governor in letters dated October 25, 1989, and October
30, 1991. The revisions consist of amendments to Regulation No. 12,
``Reduction of Diesel Vehicle Emissions.''
(i) Incorporation by reference.
(A) Regulation No. 12 revisions adopted on July 20, 1989, and
effective on August 30, 1989, as follows: Part A (Diesel Fleet Self-
Certification Program): I.B.2.; I.C.1.; I.D.; II.A.2.b., c.; all of IV.
except those sections noted below; and add new Parts B (Diesel Opacity
Inspection Program) and C (Standards for Visible Pollutants from Diesel
Engine Powered Vehicles--Operating on Roads, Streets and Highways),
except those sections noted below. Regulation No. 12 revisions adopted
on September 19, 1991, and effective on October 30, 1991, as follows:
Part A: I.A.; I.B.3-18.; I.C.2.; II.A.1.; II.A.2.d., f., g., III.A.;
IV.A.2.; IV.C.1.c., g.; IV.C.2.c., h.; IV.C.3.f., i.; IV.C.4.k.;
IV.C.5.a.iv.; IV.C.5.b.; V.; VI.; VII.; VIII.; Part B: I.B.2., 7., 19.,
30.-37., 40., 50., 51.; I.C.2.; I.D.; I.E.3.; II.C.1.b.iv.; II.E.2.c.,
e.; II.E.8.; III.A.; III.B.4.; III.C.4.b.viii.-ix.; III.D.3.b.vi., xi.;
III.D.3.c.viii., xiii.; V.; VI.; and Part C: A.-F.
(57) Revision to the State Implementation Plan for Carbon Monoxide:
Greeley Element.
(i) Incorporation by reference.
(A) Letter and submittal dated November 25, 1987, from the Governor
of Colorado to the EPA Region VIII Administrator, to revise the SIP to
include the Greeley Element. The revision was adopted by the State on
September 17, 1987.
(58) On November 17, 1988, the Governor submitted an amendment to
Colorado Regulation No. 1, Section II.A.9., to exempt the destruction of
Pershing missiles under the Intermediate-Range Nuclear Forces (INF)
Treaty from meeting the opacity limits.
(i) Incorporation by reference.
(A) Regulation No. 1, Section II.A.9., adopted September 15, 1988,
effective October 30, 1988.
[[Page 251]]
(59) Revisions to the State's new source review and prevention of
significant deterioration permitting rules in the Common Provisions
Regulation and Regulation No. 3, which were submitted by the Governor on
April 9, 1992.
(i) Incorporation by reference.
(A) Regulation No. 3: Sections I.A., I.B.2.c. through e., I.B.3.e.
and f., II.B.1., II.B.2., II.C., III.A.1., III.B., III.D., IV.B.2.,
IV.C.4., IV.C.7., IV.C.9, IV.D.1., IV.D.2.a.(ii) and (iv), IV.D.2.b.(i),
IV.D.3.a.(iii) and (vi), IV.D.3.b.(iv), IV.H., IV.I., V.A., V.C.1.,
V.C.3., V.D.1., V.D.2., V.D.4., V.D.5., V.D.11., V.E.1., V.E.5.,
V.F.10., V.F.11., V.F.13., V.G.7., V.G.8., V.H.3., V.H.7. and 8.,
V.I.3., VI.A.1., VI.C.2., IX.D., XII.D., XIII.B.4., XIII.B.6., and
XV.D.2.; and the Common Provisions Regulation: Sections I.D.2., I.F.,
II.C.1., II.C.4., IV., and Section I.G.- definitions of ``best available
control technology,'' ``commenced construction,'' ``complete,''
``federally enforceable,'' ``modification,'' ``potential to emit,''
``reasonable further progress,'' and ``stationary source;'' revised
October 17, 1991, effective November 30, 1991.
(60) Revisions to the Long-Term Strategy of the Colorado State
Implementation Plan for Class I Visibility Protection were submitted by
the Governor in a letter dated November 18, 1992. The submittal
completely replaces the previous version of the Long-Term Strategy and
includes amendments to Air Quality Control Commission Regulation No. 3,
``Air Contaminant Emissions Notices.''
(i) Incorporation by reference.
(A) Revisions to the Visibility Chapter of Regulation No. 3 as
follows: XV.F.1.c. as adopted on August 20, 1992, and effective on
September 30, 1992.
(61) The Governor of Colorado submitted a portion of the
requirements for the moderate nonattainment area PM10 State
Implementation Plan (SIP) for Denver, Colorado with a letter dated June
7, 1993, and subsequent submittals dated September 3, 1993, and October
20, 1993, fulfilling most of the commitments made in the June 7, 1993,
letter. The submittals were made to satisfy those moderate
PM10 nonattainment area SIP requirements due for the Denver
PM10 nonattainment area on November 15, 1991. EPA is
approving, for the limited purpose of strengthening the SIP, the control
measures contained in the SIP revisions identified above. (EPA is not
approving, at this time, the control measures limiting the emissions
from Purina Mills and Electron Corporation.)
(i) Incorporation by reference.
(A) Revisions to Regulation No. 4, ``Regulation on the Sale of New
Woodstoves and the Use of Certain Woodburning Appliances During High
Pollution Days,'' as adopted by the Air Quality Control Commission on
June 24, 1993, effective August 30, 1993, as follows: insert new Section
VIII and recodification of References Section. This revision pertains to
local jurisdiction implementation and enforcement of ordinances and
resolutions restricting wood burning on high pollution days.
(B) Regulation No. 16, ``Concerning Material Specifications for, Use
of, and Clean-up of Street Sanding Material,'' as adopted by the Air
Quality Control Commission on June 24, 1993, effective August 30, 1993,
as follows: recodification of Regulation and addition of Sections II and
III, which regulate emissions from street sanding and sweeping in the
Denver PM10 nonattainment area.
(C) Revisions to Regulation No. 1, ``Emission Control Regulations
for Particulates, Smokes, Carbon Monoxide, and Sulfur Oxides for the
State of Colorado,'' as adopted by the Air Quality Control Commission on
August 19, 1993, effective October 30, 1993, as follows: insert new
Sections VII and VIII and recodification of the two following Sections,
``Emission Regulations Concerning Areas Which are Nonattainment for
Carbon Monoxide--Refinery Fluid Bed Catalytic Cracking Units'', and
``Statements of Basis and Purpose'' Sections. The revisions pertain to
restrictions on the use of oil as a back-up fuel for certain sources and
set new emission limits at the following Public Service Company Power
Plants: Cherokee, Arapahoe, and Valmont.
(D) Coors Glass Plant allowable emission limitations on three
furnaces.
1. Permit 92JE129-1, effective date January 19, 1993, regulating
emissions at the KTG glass melting furnace #1.
[[Page 252]]
2. Permit 92JE129-2, effective date January 19, 1993, regulating
emissions at the KTG glass melting furnace #2.
3. Permit 92JE129-3, effective date January 19, 1993, regulating
emissions at the KTG glass melting furnace #3.
(E) Conoco Refinery allowable emission limitations from the
refinery.
1. Permit 90AD524, effective date March 20, 1991, regulating a Tulsa
natural gas fired 20MMbtu/hour heater equipped with low-Nox burners.
2. Permit 90AD053, effective date March 20, 1991, regulating process
heaters H-10, H-11 and H-27 and process boilers B4, B6, and B8 all
burning fuel gas only.
3. Permit 91AD180-3, effective December 28, 1992, regulating the
three stage Claus sulfur recovery unit with tail gas recovery unit.
(ii) Additional material.
(A) Regional Air Quality Council, ``Guidelines for Reducing Air
Pollution from Street Sanding'' sets voluntary guidelines for public
works departments to follow to reduce the amount of street sand applied,
and includes recommendations for increasing the effectiveness of street
cleaning operations.
(B) Adolph Coors Company Brewery permit emission limitations on five
boilers. Permits: C-12386-1&2, C-12386-3, C-10660, C-11199, and C-11305.
(62) On February 24, 1993, and December 9, 1993, the Governor of
Colorado submitted revisions to the Colorado State implementation plan
(SIP) to satisfy those moderate PM-10 nonattainment area SIP
requirements for Pagosa Springs, Colorado due to be submitted by
November 15, 1991. Included in the December 9, 1993 submittal were PM-10
contingency measures for Pagosa Springs to satisfy the requirements of
section 172(c)(9) of the Act due to be submitted by November 15, 1993.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Nonattainment Areas
regulation, section I. ``Pagosa Springs Nonattainment Area,'' adopted on
November 19, 1992, effective on December 30, 1992, with revisions
adopted on November 12, 1993, effective on December 30, 1993.
(63) On November 18, 1992, the Governor of Colorado submitted a plan
for the establishment and implementation of a Small Business Assistance
Program to be incorporated into the Colorado State Implementation Plan
as required by section 507 of the Clean Air Act.
(i) Incorporation by reference.
(A) Colorado Revised Statutes, Sections 25-7-109.2 and 25-7-114.7,
to establish and fund a small business stationary source technical and
environmental compliance assistance program, effective July 1, 1992.
(ii) Additional materials.
(A) November 18, 1992 letter from the Governor of Colorado
submitting a Small Business Assistance Program plan to EPA.
(B) The State of Colorado plan for the establishment and
implementation of a Small Business Assistance Program, adopted by the
Colorado Air Quality Control Commission on October 15, 1992, effective
October 15, 1992.
(64) On December 9, 1993, the Governor of Colorado submitted
PM10 contingency measures for the moderate nonattainment
PM10 areas of Canon City and Lamar, Colorado. The submittal
was made to satisfy the moderate PM10 nonattainment area
requirements for contingency measures due for Canon City and Lamar on
November 15, 1993.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Nonattainment Area
Regulation, Section IV. ``Lamar Nonattainment Area,'' and Section V.
``Canon City Nonattainment Area--PM-10,'' adopted on November 12, 1993,
and effective December 30, 1993.
(65) On January 15, 1992, March 17, 1993, and December 9, 1993, the
Governor of Colorado submitted revisions to the Colorado State
implementation plan (SIP) to satisfy those moderate PM-10 nonattainment
area SIP requirements for Aspen, Colorado due to be submitted by
November 15, 1991. Included in the December 9, 1993 submittal were PM-10
contingency measures for Aspen to satisfy the requirements of section
172(c)(9) of the Act due to be submitted by November 15, 1993.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Nonattainment Areas
regulation, all of Section III. ``Aspen/
[[Page 253]]
Pitkin County PM-10 Nonattainment Area'' except Section III.C.6.,
adopted on January 21, 1993 effective on March 2, 1993, with revisions
adopted on November 12, 1993, effective on December 30, 1993.
(66) On January 14, 1993, the Governor of Colorado submitted
revisions to the new source review and prevention of significant
deterioration requirements in the Common Provisions Regulation and
Regulation No. 3, as well as a revision to Regulation No. 7 pertaining
to volatile organic compounds of negligible photochemical reactivity.
(i) Incorporation by reference.
(A) Air Quality Control Commission Common Provisions Regulation,
Section I.C. and Section I.G., definitions of ``adverse environmental
effect,'' ``air pollutant,'' ``best available control technology,''
``federal act,'' ``federally enforceable,'' ``hazardous air pollutant,''
paragraph h. in ``net emissions increase,'' ``ozone depleting
compound,'' and ``significant;'' revised 11/19/92, effective 12/30/92.
(B) Air Quality Control Commission Regulation No. 3 Air Contaminant
Emission Notices, Sections I.B.1., I.B.2.c-e., I.B.3.e-f., IV.B.3-5,
IV.D.2.a.(iii), IV.D.2.c., IV.D.3., IV.D.4., IV.E., IV.F., IV.H.,
V.E.9., VI.B.1., VI.B.4., VI.B.5., VI.C., VII.C., VIII.A., VIII.C.1.,
XI.A., and XIII.A. and B.; revised 11/19/92, effective 12/30/92.
(C) Air Quality Control Commission Regulation No. 7 Emissions of
Volatile Organic Compounds, Section II.B.; revised 11/19/92, effective
12/30/92.
(67) On November 27, 1992, the Governor of Colorado, submitted a
revision to the Colorado SIP. This revision replaces previous versions
of Regulation No. 13 with the amended Regulation No. 13 (oxygenated
gasoline program) adopted September 17, 1992. Regulation No. 13 requires
the oxygenated gasoline programs to be implemented in the Fort Collins-
Loveland, Colorado Springs, and Boulder-Denver Metropolitan Statistical
Areas (MSA) as required by Section 211(m) of the Clean Air Act
Amendments of 1990.
(i) Incorporation by reference.
(A) Revision to Regulation No. 13, ``Oxygenated Gasoline Program,''
as adopted by the Colorado Air Quality Control Commission on September
17, 1992, effective October 10, 1992, as follows: entire Regulation
revision. This regulation supersedes and replaces all previous revisions
to Regulation No. 13, (40 CFR, 52.320(46)(2)).
(68) The Governor of Colorado submitted a portion of the
requirements for the moderate nonattainment area PM10 State
Implementation Plan (SIP) for Telluride, Colorado with a letter dated
March 17, 1993. The submittal was made to satisfy those moderate
PM10 nonattainment area SIP requirements due for Telluride on
November 15, 1991; however, the submittal did not contain quantitative
milestones to provide for maintenance of the PM10 National
Ambient Air Quality Standards through December 1997. The Governor of
Colorado submitted moderate PM10 nonattainment area
contingency measures for Telluride with a letter dated December 9, 1993.
This submittal was intended to satisfy the requirements of section
172(c)(9) of the Clean Air Act due on November 15, 1993.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Nonattainment Areas
regulation, Section II., Telluride Nonattainment Area, adopted January
21, 1993 and effective on March 2, 1993, with revisions adopted November
12, 1993 and effective December 30, 1993.
(ii) Additional material.
(A) The commitment and schedule for the adoption and implementation
of PM10 control measures that are necessary to demonstrate
maintenance of the 24-hour PM10 standard in Telluride, which
were submitted in an April 21, 1994 letter from Thomas Getz, Air
Pollution Control Division, to Douglas M. Skie, EPA.
(69) On January 14, 1994 and on June 24, 1994, Roy Romer, the
Governor of Colorado, submitted SIP revisions to the Implementation Plan
for the Control of Air Pollution. This revision establishes and requires
the implementation of an enhanced motor vehicle inspection and
maintenance program in the Denver and Boulder urbanized areas as
required by section 187(a)(6) of the Clean Air Act Amendments of 1990.
This material is being incorporated by reference for the enforcement of
Colorado's enhanced I/M program only.
(i) Incorporation by reference.
[[Page 254]]
(A) Colo. Rev. Stat. Sections 42-4-306.5--42-4-316 adopted June 8,
1993 as House Bill 93-1340, effective July 1, 1993.
(B) Regulation No. 11 (Inspection/Maintenance Program) as adopted by
the Colorado Air Quality Control Commission (AQCC) on March 17, 1994.
(ii) Additional materials.
(A) SIP narrative and technical appendices 1-20 as corrected and
approved by the AQCC on June 21, 1994. The narrative is entitled ``State
of Colorado Motor Vehicle Inspection and Maintenance State
Implementation Plan'', dated December 16, 1993 with technical
corrections.
(70) Revisions to the Colorado State Implementation Plan were
submitted by the Governor on September 27, 1989, and August 30, 1990.
The revisions consist of amendments to the Ozone provisions in
Regulation No. 7, ``Regulation To Control Emissions of Volatile Organic
Compounds.''
(i) Incorporation by reference.
(A) Revisions to Regulation No. 7, Sections 7.I (Applicability),
7.II (General Provisions), 7.III (General Requirements for Storage and
Transfer of Volatile Organic Compounds), 7.IV (Storage of Highly
Volatile Organic Compounds), 7.V (Disposal of Volatile Organic
Compounds), 7.VI (Storage and Transfer of Petroleum Liquid), 7.VIII
(Petroleum Processing and Refining), 7.IX (Surface Coating Operations),
7.X (Use of Solvents for Degreasing and Cleaning), 7.XI (Use of Cutback
Asphalt), 7.XII (Control of VOC Emissions from Dry Cleaning Facilities
Using Perchloroethylene as a Solvent), 7.XIII (Graphic Arts), 7.XIV
(Pharmaceutical Synthesis), 7.XV (Control of Volatile Organic Compound
Leaks from Vapor Collection Systems Located at Gasoline Terminals, Bulk
Plants, and Gasoline Dispensing Facilities), and Appendices A (Criteria
for Control of Vapors from Gasoline Transfer to Storage Tanks), B
(Criteria for Control of Vapors from Gasoline Transfer at Bulk Plants-
Vapor Balance System), and D (Test Procedures for Annual Pressure/Vacuum
Testing of Gasoline Transport Trucks). The following new emission
sources and appendices were added to Regulation No. 7: 7.IX.A.7
(Fugitive Emission Control), 7.IX.N. (Flat Wood Paneling Coating),
7.IX.O. (Manufacture of Pneumatic Rubber Tires), and Appendix E
(Emission Limit Conversion Procedure). These revisions became effective
on October 30, 1989, and August 30, 1990.
(ii) Additional material.
(A) February 5, 1992, letter from John Leary, Acting Director,
Colorado Air Pollution Control Division, to Douglas Skie, EPA. This
letter contained the State's commitment to conduct capture efficiency
testing using the most recent EPA capture efficiency protocols, and the
commitment to adopt federal capture efficiency test methods after they
are officially promulgated by EPA.
(71) The Governor of Colorado submitted carbon monoxide contingency
measures for Colorado Springs and Fort Collins with a letter dated
February 18, 1994. This submittal was intended to satisfy the
requirements of section 172(c)(9) of the Clean Air Act for contingency
measures which were due on November 15, 1993.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Nonattainment Areas
regulation, 5 CCR 1001-20, Section VI, City of Fort Collins
Nonattainment Area, and Section VII, Colorado Springs Nonattainment
Area, adopted on November 12, 1993, effective on December 30, 1993.
(72) On November 12, 1993, August 25, 1994, September 29, 1994,
November 17, 1994, and January 29, 1996, the Governor of Colorado
submitted revisions to the State's construction permitting requirements
in Regulation No. 3 and the Common Provisions Regulation. These
revisions included nonattainment new source review permitting
requirements for new and modified major sources of PM-10 precursors
locating in the Denver moderate PM-10 nonattainment area, changing from
the dual source definition to the plantwide definition of source in
nonattainment new source review permitting, other changes to Regulation
No. 3 to make the construction permitting program more compatible with
the State's title V operating permit program, and correction of
deficiencies. In addition, the Governor submitted revisions to the
Common Provisions Regulation on April 9, 1992 and January 14, 1993.
[[Page 255]]
(i) Incorporation by reference.
(A) Common Provisions Regulation, 5 CCR 1001-2, Section I.G.,
definitions of ``baseline area'' and ``reconstruction;'' adopted 10/17/
91, effective 11/30/91.
(B) Common Provisions Regulation, 5 CCR 1001-2, Section I.G.,
definitions of ``net emissions increase'' and ``stationary source;''
adopted 8/20/92, effective 9/30/92.
(C) Common Provisions Regulation, 5 CCR 1001-2, Section I.A. and
Section I.G., definitions of ``emission control regulation'' and
``volatile organic compound;'' adopted 11/19/92, effective 12/30/92.
(D) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-
5, revisions adopted 8/18/94, effective 9/30/94, as follows: Part A
(with the exception of the last sentence in the definition of
``Federally enforceable'' in Section I.B.22 and with the exception of
Section IV.C.) and Part B (with the exception of Sections V.B. and
VII.A.5.). This version of Regulation No. 3, as incorporated by
reference here, supersedes and replaces all versions of Regulation No. 3
approved by EPA in previous actions.
(E) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-
5, revisions adopted on 3/16/95, effective 5/30/95, as follows: Part A:
Sections I.B.12., I.B.31., I.B.32., I.B.35.B., I.B.36., I.B.37.,
I.B.41., I.B.50., I.B.57., I.B.66., II.D.5.c., II.D.5.d., V.B., V.C.6.,
V.C.10., V.E.1.c., V.E.1.d., V.H.4. through V.H.8., V.I.1., VI.C.1.f.,
and VII.A.; Part B: Sections III.D.2., III.D.3., IV.B.4., IV.C.1.,
IV.D.1.a., IV.D.2.c.(i)(E), IV.D.4.a., and IV.J.
(ii) Additional material.
(A) July 3, 1995 letter from Martha E. Rudolph, First Assistant
Attorney General, Colorado Office of the Attorney General, to Jonah
Staller, EPA.
(73) On January 14, 1994 and on June 24, 1994, Roy Romer, the
Governor of Colorado, submitted SIP revisions to the State
Implementation Plan for the Control of Air Pollution. This revisions
requires the implementation of a basic motor vehicle inspection and
maintenance program in the urbanized areas of El Paso (Colorado
Springs), Larimer (Fort Collins), and Weld (Greeley) Counties meeting
the requirements of the Clean Air Act Amendments of 1990. This material
is being incorporated by reference for the enforcement of Colorado's
basic I/M program only.
(i) Incorporation by reference.
(A) Colo. Rev. Stat. Secs. 42-4-306.5--42-4-316 adopted June 8, 1993
as House Bill 93-1340, effective July 1, 1993.
(B) Regulation No. 11 (Inspection/Maintenance Program) as adopted by
the Colorado Air Quality Control Commission (AQCC) on March 17, 1994,
effective April 30, 1994.
(74) The Governor of Colorado submitted PM10 contingency
measures for Denver, Colorado in a letter dated November 17, 1995.
(i) Incorporation by reference.
(A) Section IV. of Regulation No. 16, Street Sanding Emissions,
adopted March 16, 1995, effective May 30, 1995.
(75) The Governor of Colorado submitted revisions to the
PM10 moderate nonattainment area State Implementation Plan
(SIP) for Telluride, Colorado with a letter dated April 22, 1996. The
submittal was made to satisfy the State's commitment to adopt additional
control measures necessary to demonstrate continued maintenance of the
PM10 National Ambient Air Quality Standards through 1997. Due
to the satisfaction of this commitment, the SIP now adequately meets the
quantitative milestone requirement.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission State Implementation
Plan-Specific Regulation for Nonattainment Areas, 5 CCR 1001-20, Section
II.C., Telluride Nonattainment Area Street Sanding Requirements, adopted
August 17, 1995 and effective October 30, 1995.
(76) The Governor of Colorado submitted the moderate nonattainment
area PM10 State Implementation Plan (SIP) for Steamboat
Springs, Colorado with a letter dated September 16, 1997. The submittal
was made to satisfy those moderate PM10 nonattainment area
SIP requirements due for Steamboat Springs on July 20, 1995, including
among other things, control measures, technical analyses, quantitative
milestones, and contingency measures. The September 16, 1997 submittal
also included the Steamboat Springs emergency episode plan.
(i) Incorporation by reference.
[[Page 256]]
(A) Colorado Air Quality Control Commission Nonattainment Areas, 5
CCR 1001-20, Section VIII., Steamboat Springs PM10
Nonattainment Area, adopted October 17, 1996 and effective on December
30, 1996.
(ii) Additional material.
(A) An October 29, 1997 letter from Margie M. Perkins, APCD, to
Richard R. Long, EPA, clarifying that the regulation entitled ``Ambient
Air Quality Standards for the State of Colorado'' was included in the
September 16, 1997 Steamboat Springs SIP submittal for informational
purposes only.
(77) On September 29, 1995, Roy Romer, the Governor of Colorado,
submitted a SIP revision to the State Implementation Plan for the
Control of Air Pollution. This revision provides a replacement
Regulation No. 11, Inspection/Maintenance Program which limits dealer
self-testing. This material is being incorporated by reference for the
enforcement of Colorado's I/M program.
(i) Incorporation by reference.
(A) Department of Health, Air Quality Control Commission, Regulation
No. 11 (Motor Vehicle Emissions Inspection Program) as adopted by the
Colorado Air Quality Control Commission (AQCC) on September 22, 1994,
effective November 30, 1994.
(78) Revisions to the Colorado State Implementation Plan were
submitted by the Governor of the State of Colorado on August 25, 1995,
and October 16, 1995. The revisions consist or amendments to Regulation
No. 3, ``Air Contaminant Emissions Notices'' and to Regulation No. 7,
``Regulation To Control Emissions of Volatile Organic Compounds.'' These
revisions involve source-specific State Implementation Plan requirements
for emission trading for Pioneer Metal Finishing Inc. and crossline
averaging for Lexmark International Inc.
(i) Incorporation by reference.
(A) Revisions to Regulation No. 3, 5 CCR 1001-5, sections V.A.
(Purpose), V.C.1 , V.C.3, V.C.5 (Definitions), V.D.6, V.D.7, V.D.9
(Procedure for Certification of Emissions Reductions and Approval of
Transactions), V.E. (Criteria for Certification of Emissions
Reductions), V.F., V.F.5, V.F.7, V.F.8.l, V.F.14, and V.F.15 (Criteria
for Approval of all Transactions) and Revisions to Regulation No. 7, 5
CCR 1001-9, section II.D.1.a (Alternative Control Plans and Test
Methods) became effective on December 30, 1994. The new section IX.L.2.c
through IX.L.2.c.xv (Manufactured Metal Parts and Metal Products) to
Regulation No. 7, 5 CCR 1001-9, applicable to Pioneer Metal Finishing
Inc., became effective on April 30, 1995. The new section IX.A.12
through IX.A.12.a.(xi) (General Provisions) to Regulation No. 7, 5 CCR
1001-9, applicable to Lexmark International Inc., became effective July
30, 1995.
(79) On August 23, 1996, the Governor of Colorado submitted a
revision to the long-term strategy portion of Colorado's State
Implementation Plan (SIP) for Class I Visibility Protection. The
revision was made to incorporate into the SIP, among other things,
emissions reduction requirements for the Hayden Station (a coal-fired
steam generating plant located near the town of Hayden, Colorado) that
are based on a consent decree addressing numerous air pollution
violations at the plant. This SIP revision replaces the previous
existing impairment portion of the long-term strategy as it relates to
the Mt. Zirkel Wilderness Area.
(i) Incorporation by reference.
(A) Long-Term Strategy Review and Revision of Colorado's State
Implementation Plan for Class I Visibility Protection Part I: Hayden
Station Requirements, as follows: Section VI., effective on August 15,
1996.
(80) On July 11, 1994, July 13, 1994, September 29, 1995, and
December 22, 1995, the Governor of Colorado submitted revisions to the
Colorado State Implementation Plan (SIP) to satisfy those CO
nonattainment area SIP requirements for Denver and Longmont, Colorado
due to be submitted by November 15, 1992, and further revisions to the
SIP to shorten the effective period of the oxygenated fuels program. EPA
is not taking action on the SIP provision submitted on July 11, 1994
that calls for a prohibition of the re-registration of abandoned and
impounded vehicles.
(i) Incorporation by reference.
(A) Regulation No. 11, Motor Vehicle Emissions Inspection Program, 5
CCR 1001-13, as adopted on September 22,
[[Page 257]]
1994, effective November 30, 1994. Regulation No. 13, Oxygenated Fuels
Program, 5 CCR 1001-16, as adopted on October 19, 1995, effective
December 20, 1995.
(81) On August 1, 1996, the Governor of Colorado submitted revisions
to the prevention of significant deterioration regulations in Regulation
No. 3 to incorporate changes in the Federal PSD permitting regulations
for PM-10 increments and to make other minor administrative revisions.
(i) Incorporation by reference.
(A) Regulation No. 3, Air Contaminant Emissions Notices, 5 CCR 1001-
5, revisions adopted 8/17/95, effective 10/30/95, as follows: Part A,
Section I.B., as follows: the definition of ``baseline area'' in
subsection 10, the definition of ``minor source baseline date'' in
subsection 35, and the definition of ``net emissions increase'' in
subsection 37; Part A: Sections IV.B., V.C.1., and V.D.11.c.; Part B:
Sections IV.D.3.b.(v), VII.A.1., and X.D.
(82) The Governor of Colorado submitted the Denver moderate
nonattainment area PM10 State Implementation Plan (SIP) with
a letter dated March 30, 1995. The Governor submitted revisions to
Regulation No. 13, one of the control measures relied on in the
PM10 SIP, on December 22, 1995. These submittals as well as
support documentation submittals made on June 8, 1993, June 10, 1993,
June 25, 1993, July 19, 1993, August 5, 1993, September 3, 1993,
September 21, 1993, October 20, 1993, December 12, 1993, January 19,
1994, December 23, 1994, March 3, 1995, and November 8, 1995 satisfy
those moderate PM10 nonattainment area SIP requirements due
for the Denver PM10 nonattainment area on November 15, 1991.
EPA is approving the SIP. This approval replaces the previous limited
approval at 40 CFR 52.320(c)(61).
(i) Incorporation by reference.
(A) Regulation No. 4, ``Regulation on the Sale of New Woodstoves and
the Use of Certain Woodburning Appliances During High Pollution Days,''
5 CCR 1001-6, as adopted by the Air Quality Control Commission on June
24, 1993, effective August 30, 1993.
(B) Local woodburning ordinances and resolutions.
(1) Arvada, Colorado. Ordinance number 2451, effective November 2,
1987, regarding woodburning restrictions.
(2) Aurora, Colorado. Ordinance numbers 87-118 and 92-14, effective
May 22, 1987 and May 22, 1992, respectively, regarding woodburning
restrictions.
(3) Boulder, Colorado. Ordinance numbers 5007 and 5445, adopted
November 25, 1986 and April 21, 1992, respectively, regarding
woodburning restrictions.
(4) Broomfield, Colorado. Ordinance number 794, effective November
24, 1988, regarding woodburning restrictions.
(5) Denver, Colorado. Ordinance numbers 293 and 1018, approved May
30, 1990 and December 16, 1993, respectively, regarding woodburning
restrictions.
(6) Douglas County, Colorado. Resolution number 991-128, adopted
November 14, 1991, regarding woodburning restrictions.
(7) Englewood, Colorado. Ordinance numbers 31 and 39, passed on July
20, 1992, regarding woodburning restrictions.
(8) Federal Heights, Colorado. Ordinance number 565, adopted January
5, 1988, regarding woodburning restrictions.
(9) Glendale, Colorado. Ordinance numbers 2 and 14, adopted January
5, 1988 and effective on October 20, 1992, respectively, regarding
woodburning restrictions.
(10) Greenwood Village, Colorado. Ordinance numbers 17 and 9,
effective July 9, 1988 and March 25, 1992, respectively, regarding
woodburning restrictions.
(11) Jefferson County, Colorado. Resolution numbers CC89-873 and
CC90-617, dated December 29, 1989 and August 7, 1990, respectively,
regarding woodburning restrictions.
(12) Lafayette, Colorado. Ordinance number 24; series 1988,
effective November 15, 1988, regarding woodburning prohibitions.
(13) Lakewood, Colorado. Ordinance numbers 0-86-113 and 0-92-61,
effective December 1, 1986 and November 28, 1992, respectively,
regarding woodburning restrictions.
(14) Littleton, Colorado. Ordinance numbers 51 and 26, passed on
December
[[Page 258]]
6, 1988 and August 18, 1992, respectively, regarding woodburning
restrictions.
(15) Longmont, Colorado. Ordinance number 0-89-1, adopted December
27, 1988, regarding woodburning restrictions.
(16) Mountain View, Colorado. Ordinance number 90-5, approved on
January 7, 1991, regarding woodburning restrictions.
(17) Sheridan, Colorado. Ordinance numbers 22 and 1, approved
October 25, 1988 and February 9, 1993, respectively, regarding
woodburning restrictions.
(18) Thornton, Colorado. Ordinance numbers 2120 and 2194, adopted
October 28, 1991 and September 28, 1992, respectively, regarding
woodburning restrictions.
(19) Westminster, Colorado. Ordinance numbers 1742 and 2092, enacted
on November 9, 1987 and December 28, 1992, respectively, regarding
woodburning restrictions.
(C) Regulation No. 16, ``Concerning Material Specifications for, Use
of, and Clean-up of Street Sanding Material,'' 5 CCR 1001-18, as adopted
by the Air Quality Control Commission on September 22, 1994, effective
November 30, 1994.
(D) Regulation No. 1, ``Emission Control Regulations for
Particulates, Smokes, Carbon Monoxide, and Sulfur Oxides for the State
of Colorado,'' 5 CCR 1001-3, Sections I-IV and VI-IX, and Appendices A
and B, as adopted by the Air Quality Control Commission on August 19,
1993, effective October 20, 1993; with revisions to Sections VII and
VIII, adopted by the Air Quality Control Commission on September 22,
1994, effective November 30, 1994.
(E) Public Service Company Cherokee facility SO2 emission
limitations for the power facility.
(1) Permit 86AD352(1), effective date November 13, 1986, regulates
SO2 emissions at Unit #1.
(2) Permit 86AD352-2, effective date April 30, 1992, regulates
SO2 emissions at Unit #4.
(F) Purina Mills Inc. total PM10 emissions limitations at
the animal feed manufacturing facility.
(1) Permit 93AD1008-1, effective date October 19, 1993, regulating
emissions at the finished product loadout facility.
(2) Permit 93AD1008-2, effective date October 19, 1993, regulating
emissions at the grain receiving facility.
(G) Electron Corporation total PM10 emission limitations
at the gray iron foundry.
(1) Permit 93AR1363-1, effective date January 12, 1994, regulating
emissions at the Table shot blaster and associated baghouse.
(2) Permit 93AR1363-2, effective date January 12, 1994, regulating
emissions at the five grinding booths-stand and associated baghouse.
(3) Permit 93AR1363-3, effective date January 12, 1994, regulating
emissions at the five grinding booths-hand and associated baghouse.
(4) Permit 93AR1363-4, effective date January 12, 1994, regulating
emissions at the Muller-25 sand system and associated baghouse.
(5) Permit 93AR1363-5, effective date January 12, 1994, regulating
emissions at the Coleman core oven-sand.
(6) Permit 93AR1363-6, effective date January 12, 1994, regulating
emissions at the Spinner wheelabrator and associated baghouse.
(7) Permit 93AR1363-7, effective date January 12, 1994, regulating
emissions at the Sand sile-core room and associated baghouse.
(8) Permit 93AR1363-8, effective date January 12, 1994, regulating
emissions from pouring of molten iron (casting) and castings cooling.
(9) Permit 93AR1363-9 effective date January 12, 1994, regulating
emissions at three tumble blast machines and associated baghouse.
(10) Permit 93AR1363-10, effective date January 12, 1994, regulating
emissions at two mullers-80A and associated baghouse.
(11) Permit 93AR1363-11, effective date January 12, 1994, regulating
emissions at the Casting shakeout hood and associated baghouse.
(12) Permit 93AR1363-12, effective date January 12, 1994, regulating
emissions at the Casting-disamatic mold and associated baghouse.
(13) Permit 93AR1363-13, effective date January 12, 1994, regulating
emissions at the Sand silo-disamatic and associated baghouse.
[[Page 259]]
(14) Permit 93AR1363-14, effective date January 12, 1994, regulating
emissions at the Sand silo-air set room and associated baghouse.
(15) Permit 93AR1363-15, effective date January 12, 1994, regulating
emissions at two electric induction furnaces and associated baghouse.
(16) Permit 93AR1363-16, effective date January 12, 1994, regulating
emissions at two Inducto-Therm electric induction furnaces model #2000/
4, serial nos. 40102 and 40103, and associated baghouse.
(17) Permit 93AR1363-17, effective date January 12, 1994, regulating
emissions from chemicals used in core making process.
(18) Permit 93AR1363-18, effective date January 12, 1994, regulating
emissions at the Loop shakeout and associated baghouse.
(19) Permit 93AR1363-19, effective date January 12, 1994, regulating
emissions at the Floor shakeout and associated baghouse.
(20) Permit 93AR1363-20, effective date January 12, 1994, regulating
emissions at the Reclaim sand and associated baghouse.
(21) Permit 93AR1363-21 effective date January 12, 1994, regulating
emissions at the Sand heater/cooler and associated baghouse.
(22) Permit 93AR1363-22, effective date January 12, 1994, regulating
emissions at the Paint spray booth.
(H) TRIGEN-Colorado Energy Corporation permit emissions limitations
at two boilers.
(1) Permit 10JE660, effective date February 25, 1997, regulating
emissions at the #4 boiler: tangential fired cogeneration steam boiler.
(2) Permit 11JE305-1, effective date February 19, 1997, regulating
emissions at the #5 boiler: tangential fired cogeneration steam boiler.
(I) Rocky Mountain Bottle Company emission limitations on three
furnaces.
(1) Permit 92JE129-1, effective date June 29, 1995, regulating
emissions at the KTG glass melting furnaces #1, #2 and #3.
(J) Conoco Refinery allowable emission limitations from the
refinery.
(1) Permit 90AD524, effective date March 20, 1991, regulating a
Tulsa natural gas fired 20MMbtu/hour heater equipped with low-
NOX burners.
(2) Permit 90AD053, effective date March 20, 1991, regulating
process heaters H-10, H-11 and H-27 and process boilers B4, B6, and B8
all burning fuel gas only.
(3) Permit 91AD180-3, effective December 28, 1992, regulating the
three stage Claus sulfur recovery unit with tail gas recovery unit.
(ii) Additional material.
(A) Regional Air Quality Council, ``Guidelines for Reducing Air
Pollution from Street Sanding'' sets voluntary guidelines for public
works departments to follow to reduce the amount of street sand applied,
and includes recommendations for increasing the effectiveness of street
cleaning operations.
(83) A revision to the Colorado State Implementation Plan was
submitted by the Governor of the State of Colorado on April 22, 1996.
The revision consists of an amendment to Colorado Air Quality Control
Commission Regulation No. 7, ``Regulation To Control Emissions of
Volatile Organic Compounds,'' to provide an exemption for beer
production and associated beer container storage and transfer operations
involving volatile organic compounds under 1.5 psia from certain bottom
or submerged filling requirements that Regulation No. 7 otherwise
imposes. The revision consists of the addition of paragraph C to section
III, ``General Requirements for Storage and Transfer of Volatile Organic
Compounds,'' of Regulation No. 7.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission Regulation No. 7, 5 CCR
1001-9, section III, paragraph C, adopted by the Colorado Air Quality
Control Commission on March 16, 1995, State effective May 30, 1995.
(84) The Governor of Colorado submitted the Denver PM10 mobile
source emissions budget State Implementation Plan (SIP) with a letter
dated July 18, 1995. The Governor submitted the Denver NOX
mobile source emissions budget State Implementation Plan (SIP) with a
letter dated April 22, 1996. The PM10 and NOX mobile source
emissions budgets and other provisions in these SIP submittals are used
to assess conformity of transportation
[[Page 260]]
plans, transportation improvement programs, and transportation projects.
(i) Incorporation by reference.
(A) Colorado Air Quality Control Commission, ``Ambient Air Quality
Standards'' regulation 5CCR 1001-14, Section A.1. Budgets for the Denver
Nonattainment Area (Modeling Domain) PM10, Sections A.2. and A.3., and
Sections B and C, adopted on February 16, 1995, effective April 30,
1995, as amended by the Colorado General Assembly through enactment of
Colorado Senate Bill 95-110, which Bill was enacted on May 5, 1995 and
signed by the Governor of Colorado on May 31, 1995. (See paragraph
(c)(84)(i)(B) of this section).
(B) Colo. Rev. Stat. section 25-7-105(1)(a)(III), enacted by the
Colorado General Assembly on May 5, 1995 as part of Colorado Senate Bill
95-110 and signed by the Governor of Colorado on May 31, 1995.
(C) Colorado Air Quality Control Commission ``Ambient Air Quality
Standards'' regulation 5CCR 1001-14, Section A.1. Budgets for the Denver
Nonattainment Area (Modeling Domain) Nitrogen Oxides, as adopted June
15, 1995, effective August 30, 1995.
(85) On September 16, 1997, the Governor of Colorado submitted
revisions to Regulation No. 10 ``Criteria for Analysis of Conformity''
that incorporate the General Conformity requirements of 40 CFR part 51,
Subpart W into State regulation.
(i) Incorporation by reference.
(A) Regulation No. 10 ``Criteria for Analysis of Conformity'', 5 CCR
1001-12, as adopted on October 17, 1996, effective December 30, 1996.
(86) On October 1, 1998, the Governor of Colorado submitted
revisions to Regulation No. 13 ``Oxygenated Fuels Program'' that
shortened the effective time period of the oxygenated fuels program for
Denver/Boulder, Colorado Springs, Fort Collins, and Longmont carbon
monoxide nonattainment areas and also reduced the required oxygen
content during certain periods.
(i) Incorporation by reference.
(A) Regulation No. 13 ``Oxygenated Fuels Program'', 5 CCR 1001-16,
as adopted on January 16, 1998, effective March 30, 1998.
(87) On September 16, 1997, the Governor of Colorado submitted
revisions to Regulations No. 3 and 7 and the Common Provisions
Regulation to update the State's list of negligibly reactive volatile
organic compounds (VOCs) and to consolidate the list of negligibly
reactive VOCs from Regulations No. 3 and 7 into the Common Provisions
Regulation. The Governor also submitted revisions to Parts A and B of
Regulation No. 3 on September 16, 1997 to amend the definition of
``applicable requirement'' and to correct typographical errors. On
August 19, 1998, the Governor submitted revisions to the Common
Provisions Regulation to update its list of negligibly reactive VOCs.
The Governor also submitted revisions to Regulation No. 7 to repeal the
requirements for control of VOC emissions from dry cleaning facilities
using perchloroethylene as a solvent.
(i) Incorporation by reference.
(A) Common Provisions Regulation, 5 CCR 1001-2, Section I.G.,
definition of ``negligibly reactive VOCs (NRVOCs)'' and subsection h. of
the definition of ``net emissions increase,'' adopted 12/21/95,
effective 3/1/96.
(B) Regulation No. 3, ``Air Contaminant Emission Notices,'' 5 CCR
1001-5, adopted 12/21/95, effective 3/1/96, as follows: Part A,
subsection h. of the definition of ``net emissions increase'' in Section
I.B.37.; and Part B, Section IV.D.4.
(C) Regulation No. 7, ``Emissions of Volatile Organic Compounds,'' 5
CCR 1001-9, Section II.B., adopted 12/21/95, effective 3/1/96.
(D) Regulation No. 3, ``Air Contaminant Emission Notices,'' 5 CCR
1001-5, adopted 6/20/96, effective 8/30/96, as follows: Part A,
definition of ``applicable requirement'' in Section I.B.9., definition
of ``major source (for the purposes of Part C--operating permits)'' in
Section I.B.59., and Section V.C.12; and Part B, Section III.D.2.
(E) Common Provisions Regulation, 5 CCR 1001-2, Section I.G.,
definition of ``negligibly reactive VOCs (NRVOCs)'' adopted 11/21/96,
effective 1/30/97.
(F) Regulation No. 7, ``Emissions of Volatile Organic Compounds,'' 5
CCR 1001-9, Section XII., adopted 11/21/96, effective 1/30/97.
[37 FR 10855, May 31, 1972]
[[Page 261]]
Editorial Note: For Federal Register citations affecting
Sec. 52.320, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.321 Classification of regions.
The Colorado plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Pawnee Intrastate......................................... I III III III III
Metropolitan Denver Intrastate............................ I III III I I
Comanche Intrastate....................................... III III III III III
San Isabel Intrastate..................................... I III III III III
San Luis Intrastate....................................... III III III III III
Four Corners Interstate................................... IA IA III III III
Grand Mesa Intrastate..................................... III III III III III
Yampa Intrastate.......................................... III III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10855, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 44
FR 57409, Oct. 5, 1979]
Sec. 52.322 Extensions.
The Administrator, by authority delegated under section 188(d) of
the Clean Air Act, as amended in 1990, extends for one year (until
December 31, 1995) the attainment date for the Denver, Colorado, PM-10
nonattainment area.
[60 FR 52315, Oct. 6, 1995]
Sec. 52.323 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Colorado's plan for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act. Furthermore,
the Administrator finds that the plan satisifies all requirements of
Part D, Title 1, of the Clean Air Act as amended in 1977, except as
noted below.
[44 FR 57410, Oct. 5, 1979]
Sec. 52.324 Legal authority.
(a) The requirements of Sec. 51.230(f) of this chapter are not met
since the State lacks the authority to require owners or operators of
stationary sources to install, maintain, and use emission monitoring
devices and to make periodic reports to the State on the nature and
amounts of emissions from such stationary sources.
(b) Delegation of authority: Pursuant to section 114 of the Act,
Colorado requested a delegation of authority to enable it to require
sources to install and maintain monitoring equipment and to report
periodically on the nature and amount of their emissions. The
Administrator has determined that Colorado is qualified to receive a
delegation of the authority it requested. Accordingly, the Administrator
delegates to Colorado his authority under section 114(a)(1)(B) and (C)
of the Act, i.e., authorityto require sources within the State of
Colorado to install and maintain monitoring equipment and to report
periodically on the nature and amount of their emissions.
[37 FR 10855, May 31, 1972, as amended at 46 FR 24182, Apr. 30, 1981; 51
FR 40676, Nov. 7, 1986; 62 FR 2914, Jan. 21, 1997]
Sec. 52.325 [Reserved]
Sec. 52.326 Area-wide nitrogen oxides (NOX) exemptions.
The Denver Regional Council of Governments (DRCOG) submitted a
NOX exemption petition to the EPA on May 25, 1994 and
submitted supporting documentation via a letter dated August 1, 1994.
This petition requested that the Denver metropolitan area, a
transitional ozone nonattainment area, be exempted from the requirement
to meet the NOX provisions of the Federal transportation and
general conformity rule with respect to ozone. The exemption request was
based on monitoring data which demonstrated that the National Ambient
Air Quality Standard for ozone had been attained in this area for the 3
years prior to the petition.
[[Page 262]]
The EPA approved this exemption request on July 28, 1995.
[60 FR 40291, Aug. 8, 1995]
Secs. 52.327-52.328 [Reserved]
Sec. 52.329 Rules and regulations.
(a) On January 14, 1993, the Governor of Colorado submitted
revisions to the State's nonattainment new source review permitting
regulations to bring the State's regulations up to date with the 1990
Amendments to the Clean Air Act. With these revisions, the State's
regulations satisfy the part D new source review permitting requirements
for the following nonattainment areas: the Canon City, Lamar, Pagosa
Springs, Aspen, Telluride, and Steamboat Springs moderate
PM10 nonattainment areas, the Denver/Metro Boulder, Longmont,
Colorado Springs, and Fort Collins moderate carbon monoxide
nonattainment areas, the Greeley not classified carbon monoxide
nonattainment area, and the Denver transitional ozone nonattainment
area.
(b) On January 14, 1993 and on August 25, 1994, the Governor of
Colorado submitted revisions to the State's nonattainment new source
review permitting regulations to bring the State's regulations up to
date with the 1990 Amendments to the Clean Air Act. With these
revisions, the State's regulations satisfy the part D new source review
permitting requirements for the Denver metropolitan moderate PM-10
nonattainment area.
[59 FR 64336, Dec. 14, 1994, as amended at 62 FR 2914, Jan. 21, 1997; 62
FR 68195, Dec. 31, 1997]
Sec. 52.330 Control strategy: Total suspended particulates.
(a) Part D--Conditional Approval: The Pueblo plan is approved
assuming the State demonstrates by December 31, 1981, through air
quality modeling, attainment of the 24-hour and annual standards, while
considering emissions from all sources in the nonattainment area. In
addition, the State must repromulgate Regulation No. 1 to satisfy
reasonably available control technology requirements in accordance with
the following schedule:
(1) The Commission will consider and adopt for public hearing any
changes or additions to Regulation No. 1 by February 15, 1981.
(2) The proposed regulations will be published in the Colorado
Register by March 10, 1981.
(3) Public hearing will be held by May 14, 1981.
(4) Regulations will be approved with an effective date no later
than July 1, 1981, and submitted to EPA by the same date.
[46 FR 26302, May 12, 1981]
Sec. 52.331 Committal SIP for the Colorado Group II PM10 areas.
On April 14, 1989, the Governor submitted a Committal SIP for the
Colorado Group II PM10 areas. The SIP commits the State to
continue to monitor for PM10, report data and to submit a
full SIP if a violation of the PM10 National Ambient Air
Quality Standards is detected.
[54 FR 43178, Oct. 23, 1989]
Sec. 52.332 Moderate PM-10 nonattainment area plans.
(a) On April 9, 1992, the Governor of Colorado submitted the
moderate PM-10 nonattainment area plan for the Canon City area. The
submittal was made to satisfy those moderate PM-10 nonattainment area
SIP requirements which were due for Canon City on November 15, 1991.
(b)(1) On February 24, 1992, and December 9, 1993, the Governor of
Colorado submitted the moderate PM-10 nonattainment area plan for the
Pagosa Springs area. The submittal was made to satisfy those moderate
PM-10 nonattainment area SIP requirements which were due for Pagosa
Springs on November 15, 1991.
(2) On August 2, 1996, the Governor of Colorado submitted minor
revisions to the Pagosa Springs Element of the Colorado PM-10 SIP.
(c) On May 27, 1993, the Governor of Colorado submitted the moderate
PM-10 nonattainment area plan for the Lamar area. The submittal was made
to satisfy those moderate PM-10 nonattainment area SIP requirements
which were due for Lamar on November 15, 1991.
[[Page 263]]
(d) On December 9, 1993, the Governor of Colorado submitted
PM10 contingency measures for the moderate PM10
nonattainment areas of Canon City, Lamar, and Pagosa Springs. The
submittal was made to satisfy the moderate PM10 nonattainment
area requirements for contingency measures due for Canon City, Lamar,
and Pagosa Springs on November 15, 1993.
(e)(1) On January 15, 1992, March 17, 1993, and December 9, 1993,
the Governor of Colorado submitted the moderate PM-10 nonattainment area
plan for the Aspen area. The submittals were made to satisfy those
moderate PM-10 nonattainment area SIP requirements which were due for
Aspen on November 15, 1991. The December 9, 1993 submittal was also made
to satisfy the PM-10 contingency measure requirements which were due for
Aspen on November 15, 1993.
(2) On March 13, 1995, the Governor of Colorado submitted minor
revisions to the Aspen Element of the Colorado PM-10 SIP.
(f) On March 30, 1995, and November 17, 1995, the Governor of
Colorado submitted the moderate PM10 nonattainment area plan
for the Denver area. The March 30, 1995 submittal was made to satisfy
those moderate PM10 nonattainment area SIP requirements due
for the Denver PM10 nonattainment area on November 15, 1991.
The November 17, 1995 submittal was also made to satisfy the
PM10 contingency measure requirements which were due for
Denver on November 15, 1993.
(g) On March 17, 1993, December 9, 1993, and April 22, 1996, the
Governor of Colorado submitted the moderate PM10
nonattainment area plan for Telluride. The submittals were made to
satisfy those moderate PM10 nonattainment area SIP
requirements which were due for Telluride on November 15, 1991. The
December 9, 1993 submittal was also made to satisfy the PM10
contingency measure requirements which were due for Telluride on
November 15, 1993.
(h) On September 16, 1997 the Governor of Colorado submitted the
moderate PM10 nonattainment area plan for Steamboat Springs.
The submittal was made to satisfy those moderate PM10
nonattainment area SIP requirements which were due for Steamboat Springs
on July 20, 1995.
(i) On September 22, 1997, the State of Colorado submitted a
maintenance plan for the Canon City PM10 nonattainment area and
requested that the area be redesignated to attainment for the PM10
National Ambient Air Quality Standards. An April 24, 2000 letter from
Margie Perkins, Director, Colorado Air Pollution Control Division, to
Richard Long, Director, EPA Region VIII Air and Radiation Program, was
sent to clarify the requirements of the contingency plan section of the
Canon City maintenance plan. The redesignation request and maintenance
plan satisfy all applicable requirements of the Clean Air Act.
[58 FR 68038, Dec. 23, 1993, as amended at 59 FR 26128, May 19, 1994; 59
FR 29734, June 9, 1994; 59 FR 47095, Sept. 14, 1994; 59 FR 64336, Dec.
14, 1994; 62 FR 18723, Apr. 17, 1997; 62 FR 66008, Dec. 17, 1997; 62 FR
68195, Dec. 31, 1997; 65 FR 34404, May 30, 2000]
Effective Date Note: At 65 FR 34404, May 30, 2000, Sec. 52.332 was
amended by adding paragraph (i), effective July 31, 2000.
Secs. 52.333-52.342 [Reserved]
Sec. 52.343 Significant deterioration of air quality.
(a) The requirements of sections 160 through 165 of the Clean Air
Act are not met for the following categories of sources for preventing
the significant deterioration of air quality:
(1) Sources locating on Indian lands.
(2) Sources locating on Indian Reservations.
(3) Sources which constructed prior to September 2, 1986 and which
have not otherwise subjected themselves to Colorado's PSD permitting
regulations after September 2, 1986, either through application to
Colorado for a PSD permit (in the case of those sources which improperly
constructed without obtaining a PSD permit) or through application to
Colorado for a major modification to the source.
(b) Regulations for preventing significant deterioration of air
quality. The provisions of Sec. 52.21 (b) through (w) are hereby
incorporated and made a part of the applicable state plan for the State
of Colorado for the sources identified in paragraph (a) as not meeting
[[Page 264]]
the requirements of sections 160-165 of the Clean Air Act.
(c) The State of Colorado has clarified the generalized language
contained in the Colorado Air Quality Control Regulations on the use of
``applicable air quality models.'' In a letter to Douglas M. Skie, EPA,
dated May 19, 1989, Bradley J. Beckham, Director of the Air Pollution
Control Division stated:
* * * All PSD permits reviewed by the Division will use the revised
modeling guideline mentioned above [Guideline on Air Quality Models
(Revised), EPA 450/2-78-027R including Supplement A (July 1987)] for
determining if the air quality models, data bases, and other
requirements are generally approved by EPA. Any future revisions
(including appendices or supplement) will be incorporated into the
Division's protocol for reviewing modeling for PSD permits.
[51 FR 31126, Sept. 2, 1986, and 52 FR 4622, Feb. 13, 1987, as amended
at 52 FR 22638, June 15, 1987; 54 FR 27881, July 3, 1989; 57 FR 27000,
June 17, 1992; 59 FR 42506, Aug. 18, 1994; 62 FR 2914, Jan. 21, 1997; 62
FR 13336, Mar. 20, 1997]
Sec. 52.344 Visibility protection.
(a) A revision to the SIP was submitted by the Governor on December
21, 1987, for visibility general plan requirements, monitoring, and
long-term strategies.
(b) The Visibility NSR regulations are approved for industrial
source categories regulated by the NSR and PSD regulations which have
previously been approved by EPA. However, Colorado's NSR and PSD
regulations have been disapproved for certain sources as listed in 40
CFR 52.343(a)(1). The provisions of 40 CFR 52.26 and 52.28 are hereby
incorporated and made a part of the applicable plan for the State of
Colorado for these sources.
[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987;
53 FR 30431, Aug. 12, 1988; 53 FR 48539, Dec. 1, 1988; 59 FR 51379, Oct.
11, 1994]
Sec. 52.345 Stack height regulations.
The State of Colorado has committed to revise its stack height
regulations should EPA complete rulemaking to respond to the decision in
NRDC v. Thomas, 838 F. 2d 1224 (DC Cir. 1988). In a letter to Mr.
Douglas M. Skie, EPA, dated May 9, 1988, Bradley J. Beckham, Director of
the Colorado Air Pollution Control Division stated:
* * * We are submitting this letter to allow EPA to continue to
process our current SIP submittal with the understanding that if EPA's
response to the NRDC remand modified the July 8, 1985, regulations, EPA
will notify the state of the rules that must be changed to comply with
the EPA's modified requirements. The State of Colorado agrees to make
appropriate changes.
[54 FR 24340, June 7, 1989]
Sec. 52.346 Air quality monitoring requirements.
In a letter and submittal dated July 7, 1993, from the Governor of
Colorado to the EPA Region VIII Administrator, the State submitted a
revised Air Quality Monitoring State Implementation Plan. The plan was
adopted by the State on March 18, 1993, and completely replaces the
previous version of the Air Quality Monitoring plan as identified at 40
CFR 52.320 (c)(17). The revisions updated the plan to bring it into
conformance with the Federal requirements for air quality monitoring as
found in 40 CFR part 58. The State commits to meet these Federal
requirements.
[58 FR 49435, Sept. 23, 1993]
Sec. 52.347 [Reserved]
Sec. 52.348 Emission inventories.
(a) The Governor of the State of Colorado submitted the 1990 carbon
monoxide base year emission inventories for the Colorado Springs,
Denver/Longmont, and Fort Collins nonattainment areas on December 31,
1992, as a revision to the State Implementation Plan (SIP). The Governor
submitted revisions to the Colorado Springs and Fort Collins inventories
by a letter dated March 23, 1995. The Governor submitted revisions to
the Denver/Longmont inventory by letters dated July 11, 1994, and
October 21, 1994. The inventories address emissions from point, area,
on-road mobile, and non-road sources. These 1990 base year carbon
monoxide inventories satisfy the requirements of section 187(a)(1) of
the Clean Air Act for each of these nonattainment areas.
(b) On September 16, 1997, the Governor of Colorado submitted the
1993
[[Page 265]]
Carbon Monoxide Periodic Emission Inventories for Colorado Springs,
Denver, Fort Collins, and Longmont as revisions to the Colorado State
Implementation Plan. These inventories address carbon monoxide emissions
from stationary point, area, non-road mobile, and on-road mobile
sources.
(c) On September 16, 1997, the Governor of Colorado submitted the
1990 Carbon Monoxide Base Year Emission Inventory for Greeley as a
revision to the Colorado State Implementation Plan. This inventory
addresses carbon monoxide emissions from stationary point, area, non-
road, and on-road mobile sources.
[61 FR 67469, Dec. 23, 1996, as amended at 63 FR 38089, July 15, 1998;
64 FR 11782, Mar. 10, 1999]
Sec. 52.349 Control strategy: Carbon monoxide.
(a) Revisions to the Colorado State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Greeley, as
adopted by the Colorado Air Quality Control Commission on September 19,
1996, State effective November 30, 1996, and submitted by the Governor
on September 16, 1997.
(b) On June 25, 1996, the Governor of Colorado submitted a revision
to the Colorado Springs element of the carbon monoxide (CO) portion of
the Colorado State Implementation Plan (SIP). The revision to the
Colorado Springs element was submitted to satisfy certain requirements
of part D and section 110 of the Clean Air Act (CAA) as amended 1990.
The revision substitutes Colorado's oxygenated gasoline program for the
Colorado Springs bus purchase program as a source of emissions
reductions credits in the Colorado Springs CO element of the SIP. This
revision removes the bus purchase program from the EPA-approved SIP. EPA
originally approved the bus purchase program as part of the Colorado
Springs CO element of the SIP on December 12, 1983 (48 FR 55284).
(c) Revisions to the Colorado State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Colorado
Springs, as adopted by the Colorado Air Quality Control Commission on
January 15, 1998, State effective March 30, 1998, and submitted by the
Governor on August 19, 1998.
(d) Revisions to the Colorado State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Longmont, as
adopted by the Colorado Air Quality Control Commission on December 18,
1997, State effective March 2, 1998, and submitted by the Governor on
August 19, 1998.
[64 FR 11782, Mar. 10, 1999, as amended at 64 FR 17105, Apr. 8, 1999; 64
FR 46288, Aug. 25, 1999; 64 FR 51701, Sept. 24, 1999]
Subpart H--Connecticut
Sec. 52.369 Identification of plan--Conditional approval.
(a) Elements of the I/M revision to the State Implementation Plan
submitted by the Connecticut Department of Environmental Protection on
June 24, 1998 which address the following sections of the I/M regulation
are conditionally approved: Network Type and Program Evaluation--40 CFR
51.353, Waivers and Compliance Via Diagnostic Inspection--40 CFR 51.360,
Motorist Compliance Enforcement Program Oversight--40 CFR 51.362,
Quality Assurance--40 CFR 51.363, Enforcement Against Contractors,
Stations and Inspectors--40 CFR 51.364, Public Information and Consumer
Protection--40 CFR 51.368, Compliance with Recall Notices--40 CFR
51.370, and On-road Testing--40 CFR 51.371. If Connecticut fails to
submit SIP revisions to meet these conditions by July 1, 1999 at the
latest, the conditional approval of these sections of the Enhanced I/M
SIP will automatically convert to a disapproval as explained under
Sec. 110(k) of the Clean Air Act.
(b) EPA is also approving this I/M SIP revision under Sec. 110(k) of
the Clean Air Act for its strengthening effect on the plan. The I/M SIP
shall remain an enforceable SIP requirement even if Connecticut fails to
meet the conditions set forth in Sec. 369(a).
(c) Elements of the revision to the State Implementation Plan
submitted by the Connecticut Department of Environmental Protection on
January 5, 1994 which establish reasonably available control technology
requirements
[[Page 266]]
for major stationary sources of volatile organic compounds. If
Connecticut fails to meet these conditions by September 1, 1999, the
conditional approval of section 22a-174-32 will automatically convert to
a limited approval/limited disapproval as explained under section 110(k)
of the Clean Air Act.
[64 FR 12013, Mar. 10, 1999, as amended at 64 FR 12023, Mar. 10, 1999]
Sec. 52.370 Identification of plan.
(a) Title of plan: ``State of Connecticut Air Implementation Plan.''
(b) The plan was officially submitted on March 3, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Miscellaneous non-regulatory addition to the plan and addition
of amendment to Chapter 360 of General Statutes which provides authority
for delegation of enforcement authority submitted on March 21, 1972, by
the Connecticut Department of Environmental Protection.
(2) Miscellaneous non-regulatory additions to the plan submitted on
April 6, 1972, by the Connecticut Department of Environmental
Protection.
(3) Attainment dates submitted on August 10, 1972, by the
Connecticut Department of Environmental Protection.
(4) Regulation 19-508-100 requiring a review of indirect sources
submitted on January 9, 1974, by the Connecticut Department of
Environmental Protection.
(5) AQMA identification material submitted on April 15, 1974, by the
Connecticut Department of Environmental Protection.
(6) Indirect Source Review Regulation 19-508-100 resubmitted on
August 26, 1974, by the Connecticut Department of Environmental
Protection.
(7) [Reserved]
(8) Revision to Chapter 8, Air Quality Surveillance, submitted on
June 30, 1977, by the Governor.
(9) Revision to Indirect Source Review Regulation 19-508-100
submitted on June 13, 1977, by the Connecticut Department of
Environmental Protection.
(10) A revision to Regulation 19-508-19(a)(2)(i) submitted by the
Commissioner of the Connecticut Department of Environmental Protection
on April 16, 1979, granting a variance until April 1, 1981, to Northeast
Utilities.
(11) State Implementation Plan revisions to meet the requirements of
part D of the Clean Air Act, as amended in 1977, were submitted on June
22, 1979, and received on June 27, 1979; submitted on December 18, 1979
and received on December 28, 1979; submitted on January 28, 1980, and
received on February 1, 1980; submitted and received on May 1, 1980;
submitted and received on June 5, 1980; submitted on September 2, 1980,
and received on September 8, 1980; and submitted and received on
November 12, 1980. Included are plans to attain: The primary TSP
standard in Greenwich and Waterbury and the carbon monoxide and ozone
standards statewide. A program was also submitted for the review of
construction and operation of new and modified major stationary sources
of pollution in non-attainment areas. Certain miscellaneous provisions
are also included.
(12) A revision to Regulation 19-508-19(a)(2)(i), submitted by the
Commissioner of the Connecticut Department of Environmental Protection
on September 8, 1980, granting a variance until March 27, 1983, to the
Federal Paperboard Company, Inc.
(13) A comprehensive air quality monitoring plan, intended to meet
requirements of 40 CFR part 58, was submitted by the Connecticut
Department of Environmental Protection Commission on June 9, 1980, and
November 17, 1980.
(14) Non-regulatory additions to the plan which were submitted on
December 19, 1980, and amended on March 11, 1981, by the Connecticut
Department of Environmental Protection amending the sulfur control
strategy to include an ``Air Pollution Control/Energy Trade Option''
except for submittal attachments 1 and 2, ``Sulfur Dioxide'' and
``Transport of Sulfur Dioxide'' and the section of attachment 3
``Control of Sulfur Oxides'' entitled ``Sample Analysis of a Btu Bubble
Application''.
(15) Non-regulatory addition to the plan of the state New Source
Ambient Impact Analysis Guideline, for use in State program actions,
submitted on December 19, 1980, and amended on March 11, 1981, and July
15, 1981.
[[Page 267]]
(16) Revisions to regulation 19-508-4 (source monitoring
requirements) and regulation 19-508-5 (stack emissions testing)
submitted on November 7, 1977, by the Commissioner of the Connecticut
Department of Environmental Protection.
(17) A revision to Regulation 19-508-19(a)(2)(i), submitted by the
Commissioner of the Connecticut Department of Environmental Protection
on June 23, 1981, granting a temporary variance to Uniroyal Chemical,
Division of Uniroyal, Inc.
(18) Revisions to Regulation 19-508-19 (Control of Sulfur Compound
Emissions), Regulation 19-508-24 (Connecticut Primary and Secondary
Standards), and accompanying narrative submitted by the Commissioner of
the Connecticut Department of Environmental Protection on October 23,
1981, and November 4, 1981.
(19) Revisions submitted by the Commissioner of the Connecticut
Department of Environmental Protection on November 16, 1981. These
provisions supersede portions of the revisions identified under
paragraph (c)(18).
(20) Revisions to meet the requirements of part D and certain other
sections of the Clean Air Act, as amended, were submitted on December
15, 1980, May 29, 1981, and May 5, 1982. Included are changes to the
State Ozone Control Plan involving adoption of Regulation 19-508-20(k)
controlling the use of cutback asphalt, the approval of the RFP
demonstration for ozone attainment, a refined inventory of miscellaneous
stationary sources of Volatile Organic Compounds, changes to Regulation
19-508-3(1) dealing with review of new and modified stationary sources,
and an amendment to the State's Smoke and Opacity monitoring
requirements.
(21) [Reserved]
(22) Revisions to the narrative and State Regulation 19-508-18,
subparts (d), f(1), f(2), and part of f(3), governing total suspended
particulate emissions, submitted by the Commissioner of the Connecticut
Department of Environmental Protection on April 8, 1982.
(23) Regulation 19-508-20(cc), Alternative Emission Reductions as it
applies to Regulation 19-508-20: (m), can coating; (n), coil coating;
(o), fabric and vinyl coating; (p), metal furniture coating; (q), paper
coating; (r), wire coating; (s), miscellaneous metal parts; (t),
manufacture of synthesized pharmaceutical products and (v), graphic
arts--rotogravure and flexography, was submitted on December 15, 1980,
and January 11, 1982, by the Commissioner of the Department of
Environmental Protection.
(24) Revision for Sikorsky Aircraft Division of United Technologies
received from the Commissioner of the Connecticut Department of
Environmental Protection on June 2 and July 16, 1982. This provision
supersedes a portion of the revisions identified under (c)(18).
(25) Revisions to meet ozone attainment requirements of Part D
(Group II CTG regulations), the adoption of a lead standard and the
revision of the ozone standard, submitted on December 15, 1980, are
approved as follows: Regulations 19-508-20 (s), (t), (v), (w), (aa),
(bb), and (dd), Regulation 19-508-8 and Regulation 19-508-24(i)(l).
(26) Revision for Dow Chemical U.S.A. in Gale's Ferry submitted by
the Commissioner of the Connecticut Department of Environmental
Protection on December 20, 1982, including state order 7002B signed on
May 27, 1982. This provision supersedes a portion of the revisions
identified under paragraph (c)(18).
(27) Revision for Lydall and Foulds Division of Lydall, Inc.,
submitted by the Commissioner of the Connecticut Department of
Environmental Protection on December 17, 1982, and January 5, 1983,
allowing the facility to burn higher sulfur oil under the State Energy
Trade Program.
(28) Revision for Simkins Industries, Inc., in New Haven submitted
by the Commissioner of the Connecticut Department of Environmental
Protection on January 19, 1983, allowing the facility to burn higher
sulfur oil under the Sulfur Energy Trade Program.
(29) Attainment plan revisions to meet the requirements of Part D
for ozone were submitted by the Department of Environmental Protection
on December 10, 1982, and May 19, 1983. These revisions control volatile
organic compound (VOC) emissions from
[[Page 268]]
solvent metal cleaners through emission limitations contained in
Regulation 19-508-20(1) and supporting narrative committing the DEP to
implement an educational program for automobile repair facilities.
Approval of these revisions allowed EPA to rescind the moratorium on
construction and modification of major sources of VOCs which had been in
effect since October 1982.
(30) Revision for Loomis Institute in Windsor, submitted by the
Commissioner of the Connecticut Department of Environmental Protection
on March 30 and July 13, 1983, allowing the facility to burn 2.0 percent
sulfur oil under the Sulfur Energy Trade Program.
(31) Revisions demonstrating the attainment and maintenance of the
lead standard were submitted on October 18, 1983.
(32) Attainment plan revisions to meet the requirements of part D
for ozone and carbon monoxide were submitted by the Department of
Environmental Protection on December 10, 1982, January 7, 1983, January
21, 1983, May 19, 1983, June 15, 1983, September 19, 1983, and December
15, 1983. The revisions control volatile organic compound (VOC) and
carbon monoxide emissions through a mix of stationary and mobile source
controls. EPA approval includes the following regulatory provisions:
(i) Regulation 22a-174-20(ee) limiting emissions from major nonCTG
source categories, and
(ii) Regulations 22a-174-27 and 14-164c describing the requirements
for Connecticut's motor vehicle Inspection and Maintenance Program.
(33) Revision to Regulation 19-508-20(cc), ``Alternative Emission
Reductions'' [made part of the SIP under paragraph (c)(23) of this
section] to add Regulation 19-508-20(ee) to the list of VOC regulations
that may be met by bubbling under Connecticut's generic rule after
source-specific RACT determinations have been made part of the SIP.
Revisions requiring sources subject to Regulation 19-508-20(ee) to
comply with 19-508-20 (aa), (bb), and (dd). These revisions were
submitted by the Connecticut Department of Environmental Protection on
September 20, 1983.
(34) Revisions to the Ozone Attainment Plan were submitted by the
Commissioner of the Connecticut Department of Environmental Protection
on April 22, 1985.
(i) Incorporation by reference.
(A) Amendments to Regulation 22a-174-1, Definitions; Regulation 22a-
174-20(a), Storage of Volatile Organic Compounds; Regulation 22a-174-
20(b), Loading of Gasoline and Other Volatile Organic Compounds; and
Regulation 22a-174-20(k), Restrictions on Cutback Asphalt, effective
December 17, 1984.
(ii) Additional material.
(A) Source Test Guidelines and Procedures.
(B) Workshop Manual for Gasoline Tank Truck Certification.
(C) Appendix B of Control of Volatile Organic Compound Leaks from
Gasoline Tank Trucks and Vapor Collection Systems (EPA-450/2-78-051).
(35) Revisions to the State Implementation Plan were submitted
December 15, 1980, and May 16, 1985, by the Commissioner of the
Department of Environmental Protection.
(i) Incorporation by reference.
(A) Amendments to Department of Environmental Protection Regulation
19-508-24(a)(4), ``Acceptable Method'' adopted by the State on October
8, 1980.
(ii) Additional material.
(A) A letter dated May 16, 1985, certifying that an ``Acceptable
Method'' shall be interpreted to mean that any monitoring method used to
collect ambient air pollution data used for attainment status evaluation
or designation must be approved by EPA.
(36) Revision to the State Implementation Plan submitted on April
18, 1986, by the Commissioner of the Department of Environmental
Protection.
(i) Incorporated by reference:
(A) State Order No. 943 for Connecticut Charcoal Co., effective
April 18, 1986, establishing and requiring reasonably available control
technology for the control of volatile organic compounds from this
facility.
(37) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on April 18, 1986,
and February 3, 1987.
(i) Incorporation by reference.
[[Page 269]]
(A) State Order No. 944 for King Industries, Inc. dated April 18,
1986, which establishes and requires reasonably available control
technology for the control of volatile organic compounds from this
facility.
(B) A letter from the Connecticut Department of Environmental
Protection dated February 3, 1987, which states that the effective date
of State Order No. 944 is May 28, 1986.
(38) Revisions to the State Implementation Plan were submitted by
the Connecticut Department of Environmental Protection (DEP) on April
14, 1987.
(i) Incorporation by reference.
(A) Letter dated April 14, 1987, from the Connecticut Department of
Environmental Protection submitting revisions to the State
Implementation Plan for EPA approval.
(B) Letter dated April 1, 1987, from the Secretary of State of
Connecticut to EPA.
(C) Section 22a-174-20(x) of Connecticut's Regulations for the
Abatement of Air Pollution titled, ``Control of Volatile Organic
Compound Leaks from Synthetic Organic Chemical & Polymer Manufacturing
Equipment,'' effective April 1, 1987.
(D) Section 22a-174-20(y) of Connecticut's Regulations for the
Abatement of Air Pollution titled, ``Manufacture of Polystyrene
Resins,'' effective April 1, 1987.
(E) Amendments to subsection 22a-174-20(bb) of Connecticut's
Regulations for the Abatement of Air Pollution titled, ``Compliance
Methods,'' effective April 1, 1987.
(ii) Additional material.
(A) Letter from the Connecticut DEP dated July 3, 1986, committing
the Connecticut DEP to use only EPA approved test methods when requiring
the testing of sources emitting volatile organic compound emissions.
(B) Letter from the Connecticut DEP dated May 29, 1987, certifying
that there are no polypropylene or high-density polyethylene
manufacturers in the State of Connecticut.
(39) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on August 24, 1987.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated August 24, 1987, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8007 for Belding Corticelli Thread Company dated
July 13, 1987.
(40) [Reserved]
(41) Revision to the Connecticut State Implementation Plan submitted
by the Commissioner of the Department of Environmental Protection on
February 3, 1987.
(i) Incorporation by reference.
(A) A letter from the Connecticut Department of Environmental
Protection dated February 3, 1987, which states that the effective date
of State Order No. 943, approved previously, for Connecticut Charcoal
Co. is May 28, 1986.
(42) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on October 27, 1987.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated October 27, 1987, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8013 and attached Compliance Timetable for
Raymark Industries, Incorporated in Stratford, Connecticut effective on
September 24, 1987.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut
Department of Environmental Protection providing a complete description
of the reasonably available control technology determination imposed on
the facility.
(43) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on February 5, 1988.
(i) Incorporation by reference. (A) Letter from the Connecticut
Department of Environmental Protection dated February 5, 1988,
submitting a revision to the Connecticut State Implementation Plan.
(B) State Order No. 8012 and attached Compliance Timetable, Appendix
A (allowable limits on small, uncontrolled vents), and Appendix B
(fugitive leak
[[Page 270]]
detection program) for American Cyanamid Company in Wallingford,
Connecticut. State Order No. 8012 was effective on January 6, 1988.
(ii) Additional material. (A) Technical Support Document prepared by
the Connecticut Department of Environmental Protection providing a
complete description of the reasonably available control technology
determination imposed on the facility.
(44) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on August 31, 1987.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated August 31, 1987, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8008 and attached Compliance Timetable and
Appendix A (allowable limits by product classification) for Spongex
International, Ltd. in Shelton, Connecticut. State Order No. 8008 was
effective on August 21, 1987.
(ii) Additional materials.
(A) Technical Support Document prepared by the Connecticut
Department of Environmental Protection providing a complete description
of the reasonably available control technology determination imposed on
the facility.
(45) [Reserved]
(46) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on July 26, 1988.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated July 26, 1988, submitting a revision to the Connecticut
State Implementation Plan.
(B) State Order No. 8023 and attached Compliance Timetable for New
Departure Hyatt, Division of General Motors Corporation in Bristol,
Connecticut. State Order No. 8023 was effective on July 8, 1988.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut
Department of Environmental Protection providing a complete description
of the reasonably available control technology determination imposed on
the facility.
(47) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on November 5, 1987.
(i) Incorporation by reference. (A) Letter from the Connecticut
Department of Environmental Protection dated November 5, 1987,
submitting a revision to the Connecticut State Implementation Plan.
(B) State Order No. 8001 and attached Compliance Timetable for
Frismar, Incorporated in Clinton, Connecticut. State Order No. 8001 was
effective on October 20, 1987.
(ii) Additional material. (A) Technical Support Document prepared by
the Connecticut Department of Environmental Protection providing a
complete description of the alternative reasonably available control
technology determination imposed on the facility.
(48) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on December 5, 1988.
(i) Incorporation by reference. (A) Letter from the Connecticut
Department of Environmental Protection dated December 5, 1988,
submitting a revision to the Connecticut State Implementation Plan.
(B) State Order No. 8011 and attached Compliance Timetable and
Appendix A (allowable limits by product classification) for Dow
Chemical, U.S.A. in Gales Ferry, Connecticut. State Order No. 8011 was
effective on October 27, 1988.
(ii) Additional material. (A) Technical Support Document prepared by
the Connecticut Department of Environmental Protection providing a
complete description of the reasonable available control technology
determination imposed on the facility.
(49) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 11, 1989.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 11, 1989, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8010 and attached Compliance Timetable for
Stanadyne, Incorporated in Windsor, Connecticut.
[[Page 271]]
State Order No. 8018 was effective on January 3, 1989.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut
Department of Environmental Protection providing a complete description
of the reasonably available control technology determination imposed on
the facility.
(50) Revisions to federally approved section 22a-174-20(a) of the
Regulations of Connecticut State Agencies, submitted on January 27,
1989, by the Department of Environmental Protection, limiting the
volatility of gasoline from May 1 through September 15, beginning 1989
and continuing every year thereafter, including any waivers to such
limitations that Connecticut may grant. In 1989, the control period will
begin on June 30.
(51) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection (DEP) on April 7,
1989.
(i) Incorporation by reference.
(A) Letter from the Connecticut DEP dated April 7, 1989, submitting
a revision to the Connecticut State Implementation Plan.
(B) State Order No. 8014 and attached Compliance Timetable for Pratt
& Whitney Division of United Technologies Corporation in East Hartford,
Connecticut. State Order No. 8014 was effective on March 22, 1989.
(C) State Order No. 8027 and attached Compliance Timetable for Pratt
& Whitney Division of United Technologies Corporation in North Haven,
Connecticut. State Order No. 8027 was effective on March 31, 1989.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut DEP
providing a complete description of the reasonably available control
technology determination imposed on Pratt and Whitney's East Hartford
facility.
(B) Technical Support Document prepared by the Connecticut DEP
providing a complete description of the reasonably available control
technology determination imposed on Pratt and Whitney's North Haven
facility.
(52) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on February 7 and
August 30, 1989.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated February 7, 1989, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8021 and attached Compliance Timetable, and
Appendix A (allowable limits on small, uncontrolled vents and allowable
outlet gas temperatures for surface condensers) for Pfizer, Incorporated
in Groton, Connecticut. State Order No. 8021, Compliance Timetable and
Appendix A were effective on December 2, 1988.
(C) Letter from the Connecticut Department of Environmental
Protection dated August 30, 1989, and reorganized Appendix C (fugitive
leak detection program) and Appendix D (operation and maintenance
program for pollution abatement equipment) to State Order No. 8021.
Appendices C and D were effective on December 2, 1988.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut
Department of Environmental Protection providing a complete description
of the reasonably available control technology determination imposed on
the facility.
(53) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on September 8, 1989.
(i) Incorporation by reference. (A) Letter from the Connecticut
Department of Environmental Protection dated September 8, 1989,
submitting a revision to the Connecticut State Implementation Plan.
(B) State Order No. 8009 and attached Compliance Timetable, Appendix
A, Appendix B, and Appendix C for Uniroyal Chemical Company, Inc. in
Naugatuck, Connecticut. State Order No. 8009 was effective on September
5, 1989.
(ii) Additional material. (A) Technical Support Document prepared by
the Connecticut Department of Environmental Protection providing a
complete description of the reasonably available control technology
determination imposed on the facility.
[[Page 272]]
(54) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on December 22, 1989.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated December 22, 1989, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8029, attached Compliance Timetable, and Tables
A through I for Hamilton Standard Division of United Technologies
Corporation in Windsor Locks, Connecticut. State Order No. 8029 was
effective on November 29, 1989.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut DEP
providing a complete description of the reasonably available control
technology determination imposed on Hamilton Standard.
(55) Revision to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 10, 1990.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 10, 1990, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8032 and attached Compliance Timetable for the
Heminway & Bartlett Manufacturing Company in Watertown, Connecticut.
State Order No. 8032 was effective on November 29, 1989.
(ii) Additional material.
(A) Technical Support Document prepared by the Connecticut DEP
providing a complete description of the reasonably available control
technology determination imposed on The Heminway & Bartlett
Manufacturing Company.
(56) Revisions of the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 19, 1989,
July 28, 1989, and January 26, 1990 (with attached letter of November
28, 1989).
(i) Incorporation by reference.
(A) Letters from the Connecticut Department of Environmental
Protection dated January 19, 1989, July 28, 1989, and January 26, 1990,
(with attached letter of November 28, 1989) submitting revisions to the
Connecticut State Implementation Plan.
(B) Section 22a-174-1 of the Regulations of the Connecticut State
Agencies Concerning Abatement of Air Pollution entitled ``Definitions,''
effective in the State of Connecticut on October 3, 1989.
(C) Subsection 22a-174-3(k) of the Regulations of the Connecticut
State Agencies Concerning Abatement of Air Pollution entitled
``Requirements for the Prevention of Significant Deterioration (PSD)
Program,'' effective in the State of Connecticut on October 3, 1989.
(D) Section 22a-174-2, subsections 22a-174-3(a) through (j) and (l),
subsection 22a-174-8(c), subsection 22a-174-20(ee), and subsection 22a-
174-4(d) of the Regulations of the Connecticut State Agencies Concerning
Abatement of Air Pollution entitled ``Permits to Construct and Permits
to Operate Stationary Sources or Modifications,'' effective in the State
of Connecticut on February 1, 1989.
(E) Connecticut's Ambient Impact Analysis Guideline dated July 1989
as revised by letter on January 26, 1990.
(ii) Additional materials.
(A) State Implementation Plan narrative entitled ``New Source
Review.''
(B) Letter from the Connecticut Department of Environmental
Protection regarding implementation of BACT.
(C) Nonregulatory portions of the State Submittal.
(57) [Reserved]
(58) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on November 9, 1989,
and September 12, 1991.
(i) Incorporation by reference. (A) Letters from the Connecticut
Department of Environmental Protection dated November 9, 1989, and
September 12, 1991, submitting revisions to the Connecticut State
Implementation Plan.
(B) Section 22a-174-20 of the Regulations of the Connecticut
Department of Environmental Protection Concerning Abatement of Air
Pollution, effective October 31, 1989, except for the last sentence of
22a-174-20(aa)(7).
[[Page 273]]
(59) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on March 24 and April
23, 1992.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated April 14, 1992, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 1073B and attached compliance timetable for the
Stone Connecticut Paperboard Corporation of Uncasville, CT. State Order
No. 1073B was effective on February 14, 1992.
(C) Letter from the Connecticut Department of Environmental
Protection dated March 24, 1992, submitting a revision to the
Connecticut State Implementation Plan.
(D) State Order No. 7016A and attached compliance timetable for the
Hartford Hospital of Hartford, CT. State Order No. 7016A was effective
on February 5, 1992.
(ii) Additional materials.
(A) Memorandum dated August 17, 1989, approving the modeling
analysis for the Stone Container Co.
(B) Modeling Study dated August 9, 1989, for the Stone Container Co.
(C) State Order No 1073A, dated June 12, 1990, and effective July 9,
1990.
(D) Memorandum dated January 3, 1990, approving the modeling
analysis for the Hartford Hospital.
(E) Modeling study dated December 28, 1989, for the Hartford
Hospital.
(60) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on February 16, 1996.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated February 16, 1996, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 8010 dated October 25, 1989 for Sikorsky
Aircraft Corporation, effective on January 29, 1990, as well as Addendum
A and Addendum B to Order No. 8010, effective on February 7, 1996 and
September 29, 1995, respectively. The State order and two addenda define
and impose RACT on certain VOC emissions at Sikorsky Aircraft
Corporation in Stratford, Connecticut
(61) Revisions to the State Implemetation Plan submitted by the
Connecticut Department of Environmental Protection on February 28, 1991.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated February 28, 1991, submitting a revision to the
Connecticut State Implementation Plan.
(B) State Order No. 7017 and attached compliance timetable for the
Connecticut Light and Power Company of Montville, Connecticut. State
Order No. 7017 was effective on February 25, 1991.
(ii) Additional materials.
(A) Memorandum dated September 14, 1990, approving the modeling
analysis for Connecticut Light and Power.
(B) Letter dated April 23, 1991, confirming that the revised
configuration approved by State Order No. 7017 will not lead to
violations.
(C) Modeling Study dated January 26, 1990, for Connecticut Light and
Power.
(62) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 12, 1993.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection, dated January 12, 1993, submitting a revision to the
Connecticut State Implementation Plan.
(B) Section 22a-174-30 of the Connecticut Regulations for the
Abatement of Air Pollution, entitled ``Dispensing of Gasoline/Stage II
Vapor Recovery,'' dated November 1992.
(C) Letter from the Connecticut Secretary of State's office
indicating that the regulation entitled ``Dispensing of Gasoline/Stage
II Vapor Recovery'' became effective on November 24, 1992.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(B) Connecticut Department of Environmental Protection document
entitled ``Narrative of SIP Revision: Stage II Vapor Recovery,'' dated
January 1993.
[[Page 274]]
(63) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on March 11, 1993.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated March 11, 1993, submitting a revision to the
Connecticut State Implementation Plan.
(B) Connecticut State Order No 7019 dated March 11, 1993, and
effective in the State of Connecticut on February 19, 1993.
(ii) Additional materials.
(A) Air Quality Modeling Analysis to Demonstrate SO2
CAAQS/NAAQS Compliance at the Hamilton Standard Division of United
Technologies Corporation Windsor Locks CT; June 1991.
(64) [Reserved]
(65) Revisions to the State Implementation Plan establishing a Small
Business Stationary Source Technical and Environmental Compliance
Assistance Program were submitted by the Connecticut Department of
Environmental Protection on January 12 and August 9, 1993.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 12, 1993, submitting a revision to the
Connecticut State Implementation Plan.
(B) Revisions to the State Implementation Plan for the Small
Business Stationary Source Technical and Environmental Compliance
Assistance Program dated January 1993 and effective on January 12, 1993.
(C) Letter from the Connecticut Department of Environmental
Protection dated August 9, 1993, clarifying and updating the January 12,
1993, submittal.
(ii) Additional materials.
(A) Letter from the Connecticut Department of Environmental
Protection dated April 6, 1994, clarifying the January 12, 1993,
submittal.
(B) Other non-regulatory portions of the State's submittal.
(66) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 12, 1993.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 12, 1993 submitting a revision to the
Connecticut State Implementation Plan.
(B) Section 22a-174-4(c)(1) of Connecticut Regulations for the
Abatement of Air Pollution, under the section entitled ``Recordkeeping
and Reporting.'' Section 22a-174-4(c)(1) was previously numbered as 19-
508-4(c)(1) in Connecticut's SIP. 19-508-4(c)(1) in Connecticut's SIP.
19-508-4 became effective in the State of Connecticut on October 31,
1977. Connecticut developed an emission statement program using the
existing regulatory authority given by section 22a-174-4(c)(1) under the
section entitled ``Reporting and Recordkeeping''.
(ii) Additional information.
(A) State implementation Plan narrative entitled ``Revision to State
Implementation Plan for Air Quality Emission Statements'' which
addresses emission statement requirements not discussed specifically in
Section 22a-174-4(c)(1).
(B) Nonregulatory portions of the submittal.
(67) [Reserved]
(68) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on March 24, 1994,
May 20, 1994, and March 4, 1994.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated March 24, 1994 submitting a revision to the Connecticut
State Implementation Plan.
(B) Letter from the Connecticut Department of Environmental
Protection dated May 20, 1994 submitting a supplemental revision to the
Connecticut State Implementation Plan.
(C) State Order No. 8073: State of Connecticut vs. City of New Haven
(effective September 24, 1993) and attached plan titled ``Remedial
Action Plan for Prevention of Airborne Particulate Matter and Fugitive
Discharge of Visible Emissions in the Alabama Street/East Shore Parkway
Area of New Haven.''
(D) State Order No. 8074: State of Connecticut vs. Waterfront
Enterprises, Inc. (effective November 5, 1993)
[[Page 275]]
and attached plan titled ``Proposed Operation Plan in Response to
Unilateral Order (September 20, 1993).''
(E) State Order No. 8075: State of Connecticut vs. Laydon
Construction, (effective September 21, 1993) and attached plan titled
``Plan for Control of Fugitive Emissions of PM10 (September 21, 1993).''
(F) State Order No. 8076: State of Connecticut vs. United
Illuminating Company (effective December 2, 1993) and attached plan
titled ``Remediation Plan for Fugitive Emissions: Alabama Street and
Connecticut Avenue, New Haven, Connecticut (November 19, 1993).''
(G) State Order No. 8076c: State of Connecticut vs. M. J. Metals,
Inc. (effective June 18, 1993).
(H) State Order No. 8078: State of Connecticut vs. New Haven
Terminal, Inc. (effective November 15, 1993) and attached plan titled
``Fugitive Dust Control Plan (Revised January 19, 1994).''
(I) State Order No. 8079: State of Connecticut vs. Yankee Gas
Services Company (effective September 24, 1993) and attached plan titled
``Revised Compliance Plan for Consent Order No. 8079 (August 31,
1993).''
(J) Letter from the Connecticut Department of Environmental
Protection dated March 4, 1994 (received March 16, 1995) submitting two
amendments to the Regulations of Connecticut State Agencies concerning
abatement of air pollution: amended Sections 22a-174-24(f) and -24(g)
``Connecticut primary and secondary ambient air quality standards for
particulate matter'' and amended Sections 22a-174-6(a) and -6(b) `` `Air
Pollution' emergency episode procedures'' (both effective July 7, 1993).
(K) Amended Regulations of Connecticut State Agencies: amended
Sections 22a-174-24(f) and -24(g) ``Connecticut primary and secondary
ambient air quality standards for particulate matter'' and amended
Sections 22a-174-6(a) and -6(b) `` `Air Pollution' emergency episode
procedures'' (both effective July 7, 1993).
(ii) Additional materials.
(A) An attainment plan and demonstration which outlines
Connecticut's control strategy and for attainment and maintenance of the
PM10 NAAQS, implements and meets RACM and RACT requirements, and
provides contingency measures for New Haven.
(B) Nonregulatory portions of the submittal.
(69) Connecticut submitted the Oxygenated Gasoline Program and
revisions on January 11, 1993, January 12, 1993, January 14, 1993, and
August 1, 1995. This submittal satisfied the requirements of section
211(m) of the Clean Air Act, as amended.
(i) Incorporation by reference.
(A) Letters dated January 11, 1993 and January 12, 1993 which
included the oxygenated gasoline program, Regulations of Connecticut
State Agencies (RCSA) Section 22a-174-28, with an effective date of
November 2, 1992.
(B) A letter dated January 14, 1993 requesting that the RCSA Section
22a-174-28, as submitted on January 11, 1993 and January 12, 1993, be
adopted as part of Connecticut's SIP.
(C) A letter dated August 1, 1995, requesting that a revision to
RCSA Section 22a-174-28(a), with an effective date of July 26, 1995, be
approved and adopted as part of Connecticut's SIP.
(ii) Additional materials.
(A) The Technical Support Document for the Redesignation of the
Hartford Area as Attainment for Carbon Monoxide submitted on September
30, 1994.
(B) Nonregulatory portions of submittals.
(70) Revision to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 13, 1995.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 13, 1995 submitting a revision to the
Connecticut State Implementation Plan.
(B) Amended Regulation of Connecticut State Agencies: amended
Subsection 22a-174-3(k) ``Abatement of air pollution--New Source
Review'' (effective December 2, 1994).
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(71) Revisions to the Connecticut State Implementation Plan (SIP)
for carbon monoxide concerning the control of carbon monoxide from
mobile
[[Page 276]]
sources, dated January 12, 1993, January 14, 1993, April 7, 1994, and
August 1, 1995 submitted by the Connecticut Department of Environmental
Protection (CT DEP).
(i) Incorporation by reference.
(A) Letter dated August 1, 1995 which included the amendments and
revisions to the Regulation of Connecticut State Agencies (RCSA),
Section 22a-174-28(a) regarding the definition for the Southwestern
Control Area and that portion of the definition of ``control period''
that applies to the Southwestern Control Area with an effective date of
July 26, 1995.
(ii) Additional materials.
(A) January 12, 1993 and April 7, 1994, VMT forecasts beginning with
the year 1993 and including all subsequent years up to the year of
attainment (1995).
(B) January 12, 1993 and April 7, 1994, Carbon Monoxide Attainment
Demonstration and Contingency Measures.
(72) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on: May 18, 1995;
August 21, 1995; January 17, 1996; January 30, 1996; January 30, 1996;
January 30, 1996; January 30, 1996; June 17, 1996; June 20, 1996; June
24, 1996; July 9, 1996; July 11, 1996; February 18, 1997; March 20,
1997; March 24, 1997; March 24, 1997; March 24, 1997; March 24, 1997;
March 24, 1997; April 22, 1997; April 22, 1997; May 19, 1997; May 19,
1997; and May 20, 1997.
(i) Incorporation by reference.
(A) Twenty-four letters from the Connecticut Department of
Environmental Protection dated: May 18, 1995; August 21, 1995; January
17, 1996; June 24, 1996; January 30, 1996; January 30, 1996; January 30,
1996; January 30, 1996; June 20, 1996; June 17, 1996; July 11, 1996;
July 9, 1996; March 24, 1997; May 19, 1997; March 24, 1997; March 20,
1997; March 24, 1997; February 18, 1997; May 19, 1997; March 24, 1997;
March 24, 1997; May 20, 1997; April 22, 1997; and April 22, 1997;
submitting revisions to the Connecticut State Implementation Plan.
(B) Connecticut Trading Agreement and Order no. 8092 issued to
United Illuminating Company's Station #3 in Bridgeport, effective on May
18, 1995.
(C) Connecticut Trading Agreement and No. 8095 issued to American
Ref-Fuel Company of Southeastern Connecticut in Preston, effective on
June 2, 1995.
(D) Connecticut Trading Agreement and Order no. 8093 issued to
Pfizer, Inc., in Groton, effective on July 19, 1995.
(E) Connecticut Trading Agreement and Order no. 8096 issued to Food
Ingredients Company in New Milford, effective on August 25, 1995.
(F) Connecticut Trading Agreement and Order no. 8106 issued to
Connecticut Light and Power Company in Middletown, effective on October
10, 1995.
(G) Connecticut Trading Agreement and Order no. 8107 issued to
Northeast Nuclear Energy Company in Waterford, effective on October 13,
1995.
(H) Connecticut Trading Agreement and Order no. 8105 issued to
Electric Boat Division of General Dynamics in Groton, effective on
October 31, 1995.
(I) Connecticut Trading Agreement and Order no. 8100 issued to
Bridgeport RESCO Company in Bridgeport, effective on November 2, 1995.
(J) Connecticut Trading Agreement and Order no. 8102 issued to
United Illuminating's auxiliary boiler in New Haven, effective on
December 15, 1995.
(K) Connecticut Trading Agreement and Order no. 8103 issued to
United Illuminating Company's Station #4 in New Haven, effective on
February 14, 1996.
(L) Connecticut Trading Agreement and Order no. 8119 issued to the
City of Norwich, Department of Public Utilities, effective on March 4,
1996.
(M) Connecticut Trading Agreement and Order no. 8118 issued to South
Norwalk Electric Works, South Norwalk, effective on March 19, 1996.
(N) Connecticut Trading Agreement and Order no. 8101 issued to the
State of Connecticut Department of Mental Health and Addiction Services,
effective on July 16, 1996.
(O) Connecticut Trading Agreement and Order no. 8110 issued to Yale
University, effective on July 29, 1996.
(P) Connecticut Trading Agreement and Order no. 8132 issued to
Bridgeport Hospital, effective on September 10, 1996.
(Q) Connecticut Trading Agreement and Order no. 1494 issued to
Connecticut Light and Power, involving Branford, Cos Cob, Devon,
Franklin
[[Page 277]]
Drive, Montville, Middletown, South Meadow, Torrington, Tunnel Road, and
Norwalk Harbor Stations, effective on October 15, 1996.
(R) Connecticut Trading Agreement and Order no. 8130 issued to the
State of Connecticut Department of Public Works, effective on October
18, 1996.
(S) Connecticut Trading Agreement and Order no. 8115 issued to the
University of Connecticut in Storrs, effective on November 19, 1996.
(T) Connecticut Trading Agreement and Order no. 8113 issued to
Simkins Industries, effective on November 19, 1996.
(U) Connecticut Trading Agreement and Order no. 8135 issued to
Bridgeport Hydraulic Company, effective on December 24, 1996.
(V) Connecticut Trading Agreement and Order no. 8141 issued to the
Town of Wallingford Department of Public Utilities, effective on
December 27, 1996.
(W) Regulations 22a-174-22 ``Control of Nitrogen Oxides Emissions,''
adopted on January 23, 1997, which establishes reasonably available
control technology requirements for major stationary sources of nitrogen
oxides.
(X) Connecticut Trading Agreement and Order no. 8123 issued to the
Algonquin Gas Transmission Company, effective on April 18, 1997.
(Y) Connecticut Trading Agreement and Order no. 8116 issued to the
Connecticut Resource Recovery Authority, effective on April 22, 1997.
(ii) Additional materials.
(A) Letter, dated June 18, 1996, from Carmine DiBattista, Chief of
the Bureau of Air Management for the Connecticut DEP, to Susan Studlien,
Deputy Director of the Office of Ecosystem Protection at U.S. EPA,
Region I.
(B) SIP narrative materials, dated May 1995, submitted with
Connecticut Trading Agreement and Order no. 8092 for United Illuminating
Company's Station #3 in New Haven.
(C) SIP narrative materials, dated August 3, 1995, submitted with
Connecticut Trading Agreement and Order no. 8095 for American Ref-Fuel
Company of Southeastern Connecticut in Preston.
(D) SIP narrative materials, dated December 1995, submitted with
Connecticut Trading Agreement and Order no. 8093 issued to Pfizer, Inc.,
in Groton.
(E) SIP narrative materials, dated November 1995, submitted with
Connecticut Trading Agreement and Order no. 8096 issued to Food
Ingredients Company in New Milford.
(F) SIP narrative materials, dated November 1995, submitted with
Connecticut Trading Agreement and Order no. 8106 issued to Connecticut
Light and Power Company in Middletown.
(G) SIP narrative materials, dated November 1995, submitted with
Connecticut Trading Agreement and Order no. 8107 issued to Northeast
Nuclear Energy Company in Waterford.
(H) SIP narrative materials, dated October 6, 1995, submitted with
Connecticut Trading Agreement and Order no. 8105 issued to Electric Boat
Division of General Dynamics in Groton.
(I) SIP narrative materials, dated September 29, 1995, submitted
with Connecticut Trading Agreement and Order no. 8100 issued to
Bridgeport RESCO Company in Bridgeport.
(J) SIP narrative materials, dated December 1995, submitted with
Connecticut Trading Agreement and Order no. 8102 issued to United
Illuminating's auxiliary boiler in New Haven.
(K) SIP narrative materials, dated March 1996, submitted with
Connecticut Trading Agreement and Order no. 8103 issued to United
Illuminating Company's Station #4 in Bridgeport.
(L) SIP narrative materials, dated May 31, 1995, submitted with
Connecticut Trading Agreement and Order no. 8119 issued to the City of
Norwich, Department of Public Utilities.
(M) SIP narrative materials, dated May 31, 1995, submitted with
Connecticut Trading Agreement and Order no. 8118 issued to South Norwalk
Electric Works, South Norwalk.
(N) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 8101 issued to the State of
Connecticut Department of Mental Health and Addiction Services.
(O) SIP narrative materials, dated May 1997, submitted with
Connecticut Trading Agreement and Order no. 8110 issued to Yale
University.
[[Page 278]]
(P) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 8132 issued to Bridgeport
Hospital.
(Q) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 1494 issued to Connecticut
Light and Power, involving Branford, Cos Cob, Devon, Franklin Drive,
Montville, Middletown, South Meadow, Torrington, Tunnel Road, and
Norwalk Harbor Stations.
(R) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 8130 issued to the State of
Connecticut Department of Public Works.
(S) SIP narrative materials, dated February 1996, submitted with
Connecticut Trading Agreement and Order no. 8115 issued to the
University of Connecticut in Storrs.
(T) SIP narrative materials, dated May 1997, submitted with
Connecticut Trading Agreement and Order no. 8113 issued to Simkins
Industries.
(U) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 8135 issued to Bridgeport
Hydraulic Company.
(V) SIP narrative materials, dated March 1997, submitted with
Connecticut Trading Agreement and Order no. 8141 issued to the Town of
Wallingford Department of Public Utilities.
(W) SIP narrative materials, dated April 1997, submitted with
Connecticut Trading Agreement and Order no. 8123 issued to the Algonquin
Gas Transmission Company.
(X) SIP narrative materials, dated April 1997, submitted with
Connecticut Trading Agreement and Order no. 8116 issued to the
Connecticut Resource Recovery Authority.
(73) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on June 3, 1996.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated June 3, 1996, submitting a revision to the Connecticut
State Implementation Plan.
(B) State Order No. 8036, dated May 6, 1996, for Risdon Corporation,
effective on that date. The State order define and impose alternative
RACT on certain VOC emissions at Risdon Corporation in Danbury,
Connecticut.
(74) A revision to the Connecticut SIP regarding ozone monitoring.
Connecticut will modify its SLAMS and its NAMS monitoring systems to
include a PAMS network design and establish monitoring sites.
Connecticut's SIP revision satisfies 40 CFR 58.20(f) PAMS requirements.
(i) Incorporation by reference.
(A) PAMS SIP Commitment Narrative, which incorporates PAMS into the
ambient air quality monitoring network of State or Local Air Monitoring
Stations (SLAMS) and National Air Monitoring Stations (NAMS).
(ii) Additional material.
(A) Letter from the Connecticut Department of Environmental
Protection dated March 2, 1995 submitting a revision to the Connecticut
State Implementation Plan.
(75) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 5, 1994.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 5, 1994 submitting a revision to the
Connecticut State Implementation Plan.
(B) Regulations sections 22a-174-20(s), ``Miscellaneous Metal Parts
and Products,'' sections 22a-174-20(v), ``Graphic Arts Rotogravures and
Flexography,'' sections 22a-174-20(ee), ``Reasonably Available Control
Technology for Large Sources,'' adopted and effective on November 18,
1993, which establish reasonably available control technology
requirements for major stationary sources of volatile organic compounds.
(76) Revision to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on January 5, 1994.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated January 5, 1994 submitting a revision to the
Connecticut State Implementation Plan.
[[Page 279]]
(B) Regulation section 22a-174-32, ``Reasonably Available Control
Technology for Volatile Organic Compounds,'' adopted and effective on
November 18, 1993, which establishes reasonably available control
technology requirements for major stationary sources of volatile organic
compounds.
(ii) Additional materials.
(A) Letter from Connecticut dated June 27, 1994 clarifying language
in section 22a-174-32(A).
(77) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on December 30, 1994,
and May 8, 1998. This revision is for the purpose of satisfying the
rate-of-progress requirement of section 182(b) and the contingency
measure requirements of sections 172(c)(9) and 182(c)(9) of the Clean
Air Act, for the Greater Hartford serious ozone nonattainment area, and
the Connecticut portion of the NY-NJ-CT severe ozone nonattainment area.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated December 30, 1994, submitting a revision to the
Connecticut State Implementation Plan.
(B) Letter from the Connecticut Department of Environmental
Protection dated May 8, 1998, submitting a revision to the Connecticut
State Implementation Plan.
(78) Revision to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on June 24, 1998.
(i) Incorporation by reference.
(A) State of Connecticut Regulation of Department of Environmental
Protection Section 22a-174-27, Emission Standards for Periodic Motor
Vehicle Inspection and Maintenance as revised on March 26, 1998.
(B) State of Connecticut Regulation of Department of Motor Vehicles
Concerning Periodic Motor Vehicle Emissions Inspection and Maintenance
Section 14-164c as revised on April 7, 1998.
(ii) Additional Materials.
(A) Letter from the Connecticut Department of Environmental
Protection dated June 24, 1998 submitting a revision to the Connecticut
State Implementation Plan.
(B) Letter from Connecticut Department of Environmental Protection
dated November 13, 1998, submitting a revision to the Connecticut State
Implementation Plan.
(79) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on February 7, 1996
and February 18, 1999.
(i) Incorporation by reference.
(A) Connecticut regulation section 22a-174-36, entitled ``Low
Emission Vehicles'' as dated and effective by determination of the
Secretary of State on December 23, 1994.
(B) Connecticut regulation section 22a-174-36(g), entitled
``Alternative Means of Compliance via the National Low Emission Vehicle
(LEV) Program'' as dated and effective by determination of the Secretary
of State on January 29, 1999.
(ii) Additional material.
(A) Letter from the Connecticut Department of Environmental
Protection dated February 7, 1996 submitting a revision to the
Connecticut State Implementation Plan for the Low Emission Vehicle
program.
(B) Letter from the Connecticut Department of Environmental
Protection dated February 18, 1999 submitting a revision to the
Connecticut State Implementation Plan for the National Low Emission
Vehicle program to be a compliance option under the State's Low Emission
Vehicle Program.
(80) Revision to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on March 26, 1999.
(i) Incorporation by reference.
(A) Letter from the Connecticut Department of Environmental
Protection dated March 26, 1999, submitting a revision to the
Connecticut State Implementation Plan.
(B) Regulation section 22a-174-22a, ``The Nitrogen Oxides
(NOX) Budget Program'' adopted on December 15, 1998, and
effective on March 3, 1999.
(ii) Additional materials.
(A) Nonregulatory portions of the submittals.
(81) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on May 12, 1994.
[[Page 280]]
(i) Incorporation by reference.
(A) ``Clean Fuel Fleet Substitute Plan,'' prepared by the
Connecticut Department of Environmental Protection, dated May 12, 1994.
(ii) Additional materials.
(A) Letter from the Connecticut Department of Environmental
Protection dated May 12, 1994 submitting a revision to the Connecticut
State Implementation Plan.
(82) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on July 11, 1997,
September 12, 1997, and December 8, 1997.
(i) Incorporation by reference.
(A) Letters from the Connecticut Department of Environmental
Protection dated July 11, 1997, September 12, 1997, and December 8,
1997, submitting revisions to the Connecticut State Implementation Plan.
(B) Trading Agreement and Order Number 8137 issued to AlliedSignal,
Inc., and U.S. Army Tank-Automotive and Armaments Command in Stratford,
effective on November 19, 1996.
(C) Trading Agreement and Order Number 8138 issued to Connecticut
Natural Gas Corporation in Rocky Hill, effective on November 19, 1996.
(D) Trading Agreement and Order Number 8114 issued to Cytec
Industries, Inc., in Wallingford, effective on December 20, 1996.
(E) Modification to Trading Agreement and Order Number 8138 issued
to Connecticut Natural Gas Corporation effective June 25, 1997.
(F) Modification to Trading Agreement and Order Number 8137 issued
to AlliedSignal, Inc., and U.S. Army Tank-Automotive and Armaments
Command in Stratford, effective July 8, 1997.
(G) Trading Agreement and Order Number 8094 issued to Ogden Martin
Systems of Bristol, Inc., in Bristol, effective on July 23, 1997.
(ii) Additional Materials.
(A) Nonregulatory portions of the submittals.
(B) Policy materials concerning the use of emission credits from New
Jersey at Connecticut sources.
(83) Revisions to the State Implementation Plan submitted by the
Connecticut Department of Environmental Protection on October 7, 1999 to
discontinue the oxygenated gasoline program in the Connecticut portion
of the New York--N. New Jersey--Long Island Area.
(i) Incorporation by reference.
(A) CTDEP; ``Abatement of Air Pollution: Oxygenated Gasoline,''
State Regulation 22a-174-28.
(ii) Additional materials.
(A) Letter from the Connecticut Department of Environmental
Protection dated October 7, 1999 submitting a revision to the
Connecticut State Implementation Plan.
[37 FR 10855, May 31, 1972]
Editorial Note: For Federal Register citations affecting
Sec. 52.370, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Sec. 52.371 Classification of regions.
The Connecticut plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
New Jersey-New York-Connecticut Interstate................ I I I I I
Hartford-New Haven-Springfield Interstate................. I I III I I
Northwestern Intrastate................................... III III III III III
Eastern Intrastate........................................ II III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10855, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45
FR 84787, Dec. 23, 1980]
Sec. 52.372 Extensions.
(a) [Reserved]
(b) The Administrator hereby extends until December 31, 1996, the
attainment date for particulate matter for the New Haven PM10
nonattainment area, as requested by the State of Connecticut on March
22, 1996 and based on monitored
[[Page 281]]
air quality data for the national ambient air quality standard for PM10
during the years 1993-95.
[61 FR 56900, Nov. 5, 1996, as amended at 62 FR 14331, Mar. 26, 1997; 64
FR 67192, Dec. 1, 1999]
Sec. 52.373 Approval status.
(a) The Administrator approves the general procedures of the state's
sulfur control regulations (19-508-19) and accompanying narrative
submitted on October 23, 1981, and November 4, 1981 and identified under
Sec. 52.370(c)(18), provided that any individual source approvals
granted by the state under the Air Pollution Control/Energy Trade Option
and solid fuel burning permitting system are submitted to EPA as SIP
revisions.
(b) The Administrator approves the total suspended particulate
regulation for foundry sand processes as submitted and identified under
paragraph (c)(22) of this section. This includes only the requirement to
remove ninety percent of the particulate matter and not the requirement
to emit not more than 0.75 pounds of particulate per ton of material
cast, a provision which may be found in state regulation 19-508-
18(f)(3).
[61 FR 38576, July 25, 1996]
Sec. 52.374 Attainment dates for national standards.
The following table presents the latest dates by which the national
standards are to be attained. The dates reflect the information
presented in Connecticut's plan.
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------------------------------------
Air quality control region SO2
---------------------------- PM10 NO2 CO O3
Primary Secondary
----------------------------------------------------------------------------------------------------------------
AQCR 41: Eastern Connecticut (a) (a) (a) (a) (a) (d)
Intrastate (See 40 CFR
81.183)....................
AQCR 42: Hartford-New Haven-
Springfield Interstate Area
(See 40 CFR 81.26):
All portions except City (a) (a) (a) (a) (a) (d)
of New Haven...........
City of New Haven....... (a) (a) (c) (a) (a) (d)
AQCR 43: Connecticut Portion (a) (a) (a) (a) (a) (e)
of the New Jersey-New York-
Connecticut Interstate Area
(See 40 CFR 81.13).........
AQCR 44: Northwestern (a) (a) (a) (a) (a) (d)
Connecticut Intrastate (See
40 CFR 81.184).............
----------------------------------------------------------------------------------------------------------------
a Air quality levels presently below primary standards or area is unclassifiable.
b Air quality levels presently below secondary standards or area is unclassifiable.
c December 31, 1996 (two 1-year extensions granted).
d November 15, 1999.
e November 15, 2007.
[45 FR 84787, Dec. 23, 1980, as amended at 61 FR 38576, July 25, 1996;
62 FR 14331, Mar. 26, 1997; 64 FR 12013, Mar. 10, 1999]
Sec. 52.375 Certification of no sources.
The State of Connecticut has certified to the satisfaction of EPA
that no sources are located in the state which are covered by the
following Control Technique Guidelines:
(a) Large Petroleum Dry Cleaners.
(b) Natural Gas/Gasoline Processing Plants.
(c) Air Oxidation Processes/SOCMI.
(d) Manufacturers of High-density Polyethylene and Polypropylene
Resins.
[50 FR 37178, Sept. 12, 1985, as amended at 53 FR 17936, May 19, 1988]
Sec. 52.376 Control strategy: Carbon monoxide.
(a) Approval--On January 12, 1993, the Connecticut Department of
Environmental Protection submitted a revision to the carbon monoxide
State Implementation Plan for the 1990 base
[[Page 282]]
year emission inventory. The inventory was submitted by the State of
Connecticut to satisfy Federal requirements under sections 172(c)(3) and
187(a)(1) of the Clean Air Act as amended in 1990, as a revision to the
carbon monoxide State Implementation Plan for the Hartford/New Britain/
Middletown carbon monoxide nonattainment area, the New Haven/Meriden/
Waterbury carbon monoxide nonattainment area, and the Connecticut
Portion of the New York-N. New Jersey-Long Island carbon monoxide
nonattainment area.
(b) Approval--On September 30, 1994, the Connecticut Department of
Environmental Protection submitted a request to redesignate the
Hartford/New Britain/Middletown Area carbon monoxide nonattainment area
to attainment for carbon monoxide. As part of the redesignation request,
the State submitted a maintenance plan as required by 175A of the Clean
Air Act, as amended in 1990. Elements of the section 175A maintenance
plan include a base year (1993 attainment year) emission inventory for
carbon monoxide, a demonstration of maintenance of the carbon monoxide
NAAQS with projected emission inventories to the year 2005 for carbon
monoxide, a plan to verify continued attainment, a contingency plan, and
an obligation to submit a subsequent maintenance plan revision in 8
years as required by the Clean Air Act. If the area records a violation
of the carbon monoxide NAAQS (which must be confirmed by the State),
Connecticut will implement one or more appropriate contingency
measure(s) which are contained in the contingency plan. The menu of
contingency measure includes enhanced motor vehicle inspection and
maintenance program and implementation of the oxygenated fuels program.
The redesignation request and maintenance plan meet the redesignation
requirements in sections 107(d)(3)(E) and 175A of the Act as amended in
1990, respectively.
(c) Approval--On January 12, 1993 and April 7, 1994, the Connecticut
Department of Environmental Protection submitted revisions to the carbon
monoxide State Implementation Plan for VMT forecasts, contingency
measures, and attainment demonstration for CO. These VMT forecasts,
contingency measures, and attainment demonstration were submitted by
Connecticut to satisfy Federal requirements under sections 187(a)(2)(A),
187(a)(3) and 187(a)(7) of the Clean Air Act, as amended in 1990, as
revisions to the carbon monoxide State Implementation Plan.
(d) Approval--On January 17, 1997, the Connecticut Department of
Environmental Protection submitted a request to redesignate the New
Haven/Meriden/Waterbury carbon monoxide nonattainment area to attainment
for carbon monoxide. As part of the redesignation request, the State
submitted a maintenance plan as required by 175A of the Clean Air Act,
as amended in 1990. Elements of the section 175A maintenance plan
include a base year emission inventory for carbon monoxide, a
demonstration of maintenance of the carbon monoxide NAAQS with projected
emission inventories to the year 2008 for carbon monoxide, a plan to
verify continued attainment, a contingency plan, and an obligation to
submit a subsequent maintenance plan revision in 8 years as required by
the Clean Air Act. If the area records a violation of the carbon
monoxide NAAQS (which must be confirmed by the State), Connecticut will
implement one or more appropriate contingency measure(s) which are
contained in the contingency plan. The menu of contingency measure
includes reformulated gasoline and the enhanced motor vehicle inspection
and maintenance program. The redesignation request establishes a motor
vehicle emissions budget of 229 tons per day for carbon monoxide to be
used in determining transportation conformity for the New Haven/Meriden/
Waterbury area. The redesignation request and maintenance plan meet the
redesignation requirements in sections 107(d)(3)(E) and 175A of the Act
as amended in 1990, respectively.
(e) Approval--In December, 1996, the Connecticut Department of
Environmental Protection submitted a revision to the carbon monoxide
State Implementation Plan for the 1993 periodic emission inventory. The
inventory was submitted by the State of Connecticut to satisfy Federal
requirements under
[[Page 283]]
section 187(a)(5) of the Clean Air Act as amended in 1990, as a revision
to the carbon monoxide State Implementation Plan.
(f) Approval--On May 29, 1998, the Connecticut Department of
Environmental Protection submitted a request to redesignate the
Connecticut portion of the New York-N. New Jersey-Long Island carbon
monoxide nonattainment area to attainment for carbon monoxide. As part
of the redesignation request, the State submitted a maintenance plan as
required by 175A of the Clean Air Act, as amended in 1990. Elements of
the section 175A maintenance plan include a periodic emission inventory
for carbon monoxide, a demonstration of maintenance of the carbon
monoxide NAAQS with projected emission inventories to the year 2010 for
carbon monoxide, a plan to verify continued attainment, a contingency
plan, and an obligation to submit a subsequent maintenance plan revision
in 8 years as required by the Clean Air Act. If the area records an
exceedance of the carbon monoxide NAAQS (which must be confirmed by the
State), Connecticut will implement one or more appropriate contingency
measure(s) which are contained in the contingency plan. The menu of
contingency measure includes investigating local traffic conditions, the
enhanced motor vehicle inspection and maintenance program, and the low
emissions vehicles program (LEV). The redesignation request establishes
a motor vehicle emissions budget of 205 tons per day for carbon monoxide
to be used in determining transportation conformity in the Connecticut
Portion of the New York-N. New Jersey-Long Island Area. The
redesignation request and maintenance plan meet the redesignation
requirements in sections 107(d)(3)(E) and 175A of the Act as amended in
1990, respectively.
(g) Approval--On October 7, 1999, the Connecticut Department of
Environmental Protection submitted a revision to the carbon monoxide
State Implementation Plan that removes the oxygenated fuel requirement
for the Connecticut portion of the New York--N. New Jersey--Long Island
area and converts the program to a contingency measure. If a violation
of the carbon monoxide ambient air quality standard were to occur, the
State would be required to reimplement the program.
[60 FR 55320, Oct. 31, 1995, as amended at 61 FR 38577, July 25, 1996;
63 FR 53286, Oct. 5, 1998; 64 FR 12014, Mar. 10, 1999; 64 FR 67192, Dec.
1, 1999]
Secs. 52.377-52.379 [Reserved]
Sec. 52.380 Rules and regulations.
(a) All facilities owned, operated or under contract with the
Connecticut Transportation Authority shall comply in all respects with
Connecticut Regulations for the Abatement of Air Pollution sections 19-
508-1 through 19-508-25 inclusive, as approved by the Administrator.
(b) For the purposes of paragraph (a) of this section the word
``Administrator'' shall be substituted for the word ``Commissioner''
wherever that word appears in Connecticut Regulations for the Abatement
of Air Pollution sections 19-508-1 through 19-508-25 inclusive, as
approved by the Administrator.
(c) The June 27 and December 28, 1979, February 1, May 1, September
8 and November 12, 1980, revisions are approved as satisfying Part D
requirements under the following conditions:
(1) [Reserved]
(2) Submittal by December 15, 1980, of a revision to Regulation 19-
508-20 (1) (solvent metal cleaning) to be consistent with the CTG or a
showing that the VOC emissions in the present regulation are within five
(5) percent of the VOC emissions which would be allowed if the CTG
recommendations were followed.
(d) Non-Part D-No Action: EPA is neither approving nor disapproving
the following elements of the revisions:
(1)-(2) [Reserved]
(3) The program to review new and modified major stationary sources
in attainment areas (prevention of significant deterioration).
(4) Permit fees
(5) Stack height regulations
(6) Interstate pollution requirements
(7) Monitoring requirements
(8) Conflict of interest provisions.
[[Page 284]]
(9) Use of 1 percent sulfur content fuel by the following residual
oil burning sources, identified under Sec. 52.370, paragraph (c)(18).
(i) Northeast Utilities, HELCO Power Station in Middletown,
(10) Emergency Fuel Variance provisions of Regulation 19-508-19
(a)(2)(ii) identified under Sec. 52.370 paragraph (c)(18).
(e) Disapprovals. (1) Regulation 19-508-19(a)(9) concerning coal use
at educational and historical exhibits and demonstrations, identified
under Sec. 52.370, (c)(18).
(2) Regulation 19-508-19, subsection (a)(4)(iii)(C) and
(a)(4)(iii)(E) concerning fuel merchants, identified under Sec. 52.370,
paragraph (c)(18).
[40 FR 23280, May 29, 1975, as amended at 45 FR 84787, Dec, 23, 1980; 46
FR 34801, July 6, 1981; 46 FR 56615, Nov. 18, 1981; 46 FR 62062, Dec.
22, 1981; 47 FR 763, Jan. 7, 1982; 47 FR 36823, Aug. 24, 1982; 47 FR
41959, Sept. 23, 1982; 47 FR 49646, Nov. 2, 1982; 47 FR 51129, Nov. 12,
1982; 48 FR 5724, Feb. 8, 1983; 50 FR 50907, Dec. 13, 1985]
Sec. 52.381 Requirements for state implementation plan revisions relating to new motor vehicles.
Connecticut must comply with the requirements of Sec. 51.120.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.382 Significant deterioration of air quality.
(a) The requirements of sections 160 through 165 of the Clean Air
Act are not met, since the plan does not include approvable provisions
for the NO2 increments under the prevention of significant
deterioration program.
(b) The increments for nitrogen dioxide and related requirements
promulgated on October 17, 1988 (53 FR 40671) to 40 CFR 52.21(b) through
(w) are hereby incorporated and made part of the applicable State
Implementation Plan for the State of Connecticut.
[58 FR 10964, Feb. 23, 1993]
Sec. 52.383 Stack height review.
The State of Connecticut has declared to the satisfaction of EPA
that no existing emission limitations have been affected by stack height
credits greater than good engineering practice or any other prohibited
dispersion techniques as defined on EPA's stack height regulations as
revised on July 8, 1985. Such declarations were submitted to EPA on
February 21, 1986, and May 27, 1986.
[52 FR 49407, Dec. 31, 1987]
Sec. 52.384 Emission inventories.
(a) The Governor's designee for the State of Connecticut submitted
the 1990 base year emission inventories for the Connecticut portion of
the New York-New Jersey-Connecticut severe ozone nonattainment area and
the Hartford serious ozone nonattainment area on January 13, 1994 as
revisions to the State's Implementation Plan (SIP). Revisions to the
inventories were submitted on February 3, 1994 and February 16, 1995.
The 1990 base year emission inventory requirement of section 182(a)(1)
of the Clean Air Act, as amended in 1990, has been satisfied for these
areas.
(b) The inventories are for the ozone precursors which are volatile
organic compounds, nitrogen oxides, and carbon monoxide. The inventories
covers point, area, non-road mobile, on-road mobile, and biogenic
sources.
(c) Taken together, the Connecticut portion of the New York-New
Jersey-Connecticut severe nonattainment area and the Hartford serious
nonattainment area encompass the entire geographic area of the State.
[62 FR 55340, Oct. 24, 1997]
Sec. 52.385 EPA-approved Connecticut regulations.
The following table identifies the State regulations which have been
submitted to and approved by EPA as revisions to the Connecticut State
Implementation Plan. This table is for informational purposes only and
does not have any independent regulatory effect. To determine regulatory
requirements for a specific situation, consult the plan identified in
Sec. 52.370. To the extent that this table conflicts with Sec. 52.370,
Sec. 52.370 governs.
[[Page 285]]
Table 52.385--EPA-Approved Regulations
--------------------------------------------------------------------------------------------------------------------------------------------------------
Dates
-----------------------------------------
Connecticut State Title/subject Date Federal Register Section 52.370 Comments/
citation Date adopted by State approved by citation description
EPA
--------------------------------------------------------------------------------------------------------------------------------------------------------
19-508................. Connecticut Air 3/3/72.................... 5/31/72 37 FR 10842............ (c) 1&2................ State of CT Air
Implementation Implementation
Plan. Plan.
8/10/72................... 5/14/73 38 FR 12696............ (c) 3.................. Correction to
submission dates
for supplemental
information.
4/9/74.................... 6/2/75 40 FR 23746............ (c) 5.................. Identification of
Air Quality
Maintenance
Areas.
8/10/76................... 11/29/77 42 FR 60753............ (c) 7.................. Adds carbon
monoxide/oxidant
control strategy
and regulations.
6/30/77................... 9/29/78 43 FR 44840............ (c) 8.................. Describes air
quality
surveillance
program.
22a-171................ Small Business 1/12/93................... 5/19/94 59 FR 26123............ (c) 65................. Established small
Assistance. business
compliance and
technical
assistance
program.
22a-174-1.............. Definitions...... 4/01/72................... 5/31/72 37 FR 23085............ (b). .................
5/31/72................... 12/23/80 45 FR 84769............ Adds definitions
for PSD and NSR
program. EPA
took no action
because CT did
not submit
regulations.
12/13/84.................. 7/18/85 50 FR 29229............ (c) 34................. Revision to the
definition of
VOC adding 7
nonreactive
compounds to
exempt list.
12/27/88.................. 2/23/93 58 FR 10957............ (c) 56................. Changes
definitions of
``actual
emissions'' and
``potential
emissions''
throughout
regulations.
22a-174-2.............. Registration 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
requirements for
existing
stationary
sources of air
pollutants.
8/31/79................... 12/23/80 45 FR 84769............ (c) 11................ In tandem with
changes to
Regulation 3,
sources existing
prior to 1972
must register.
22a-174-3.............. Permits for 4/04/72................... 5/31/72 37 FR 23085............ (b).................... Conditional
construction and approval of NSR
operation of program.
stationary
sources.
8/30/79................... 12/23/80 45 FR 84769............ (c)11.................. EPA conditionally
approved changes
to meet federal
New Source
Review (NSR)
requirements. CT
did not submit
Prevention of
Significant
Determination
program.
8/31/79................... 1/07/82 47 FR 762.............. (c) 20................. Final approval of
NSR Rules
removing
conditions of 12/
23/80.
[[Page 286]]
10/10/80.................. 1/07/82 47 FR 762.............. (c) 20................. Allows
conditional
exemption of
resource
recovery
facilities from
offset
transactions.
10/10/80.................. 1/07/82 47 FR 762.............. (c) 20................. Replaces the word
``actual'' with
word
``allowable''.
12/27/88.................. 2/23/93 58 FR 10957............ (c) 56................. Changes to NSR
and PSD
requirements.
22a-174-4.............. Source 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
monitoring,
record keeping,
reporting and
authorization of
inspection of
air pollution
sources.
10/31/77.................. 12/23/80 45 FR 84769............ (c) 11................. Clarifies record
keeping and
reporting
requirements and
rescinds smoke
monitoring
requirements for
small sources.
12/15/80.................. 8/24/82 47 FR 36822............ (c) 20................. Rescinded
requirements for
smoke monitors
on sources less
than 250 mmBtu.
12/27/88.................. 2/23/93 58 FR 10957............ (c) 56................. Changes to
opacity
continuous
emission
monitoring (CEM)
requirements.
22a-174-5.............. Methods for 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
sampling,
emission
testing, and
reporting.
10/05/77.................. 12/23/80 45 FR 84769............ (c) 11................. Tied State
testing method
requirement to
federal
requirements,
clarified
requirements for
stack testing,
and eliminated
record keeping
and reporting
requirements.
12/19/80.................. 8/28/81 46 FR 43418............ (c) 16................. Revisions to
source
monitoring and
stack testing
requirements for
SO2.
22a-174-6.............. Air Pollution 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
Emergency
Episode
Procedures.
8/31/79................... 12/23/80 45 FR 84769............ (c) 11................. Allows DEP to
separately limit
mobile and
stationary
sources
depending upon
the cause of the
episode.
22a-174-7.............. Malfunction of 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
Control
Equipment;
Reporting.
[[Page 287]]
22a-174-8.............. Compliance Plans 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
and Schedules.
22a-174-9.............. Prohibition of 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
air pollution.
8/31/79................... 12/23/80 45 FR 84769............ (c) 11................. Non-substantive
numbering
change.
8/31/79................... 8/12/83 48 FR 36579............ (c) 11................. Full authority
delegated for
NSPS and
NESHAPS.
12/6/91 56 FR 63875............ Delegation of new
subparts.
22a-174-10............. Public 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
Availability of
Information.
22a-174-11............. Prohibition 4/04/72................... 5/31/72 37 FR 23085............ (b). .................
against
concealment of
circumvention.
22a-174-12............. Violations and 4/4/72.................... 5/31/72 37 FR 23085............ (b).
enforcement.
22a-174-13............. Variances........ 4/4/72.................... 5/31/72 37 FR 23085............ (b).
8/31/79................... 12/23/80 45 FR 84769............ (c) 11................. Non-substantive
numbering
change.
22a-174-14............. Compliance with 4/04/72................... 5/31/72 37 FR 10842............ (b).
regulation no
defense to
nuisance claim.
22a-174-15............. Severability..... 4/4/72.................... 5/31/72 37 FR 10842............ (b).
22a-174-16............. Responsibility to 4/4/72.................... 5/31/72 37 FR 10842............ (b).
comply with
applicable
regulations.
22a-174-17............. Control of open 4/04/72................... 5/31/72 37 FR 10842............ (b).
burning.
22a-174-18............. Control of 4/4/72.................... 5/31/72 37 FR 10842............ (b).
particulate
emissions.
11/30/73.................. 4/16/74 39 FR 13651............ 52.375................. Allowed Hartford
Electric Light &
Connecticut
Light & Power
Supplies to use
nonconforming
fuel from 12/3/
73 to 1/1/74.
7/11/81................... 9/23/82 47 FR 41958............ (c) 22................. Defines TSP RACT
for fuel burning
equipment and
process sources
including
cupolas,
foundries, and
hot mix asphalt
plants.
22a-174-19............. Control of sulfur 4/4/72.................... 5/31/72 37 FR 23085............ (b).
compound
emissions.
11/30/73.................. 4/16/74 39 FR 13651............ 52.375................. Allowed Hartford
Electric Light
and Connecticut
Power and Light
to use
nonconforming
fuel.
4/3/79.................... 7/30/79 44 FR 44498............ (c) 10................. Allowed Northeast
Utilities to
purchase, store,
and burn
nonconforming
fuel.
9/8/80.................... 4/27/81 46 FR 23412............ (c) 12................. Variance for
Federal
Paperboard, Inc.
12/19/80 & 3/11/81........ 8/28/81 46 FR 43418............ (c) 14................. Amends sulfur
control
strategy.
3/11/81 & 7/15/81......... 8/28/81 46 FR 43418............ (c) 15................. Amends New Source
Ambient Impact
Analysis
Guideline.
3/17/81................... 10/23/81 46 FR 51914............ (c) 17................. Variance for
Uniroyal, Inc.
11/2/81................... 11/18/81 46 FR 56612............ (c) 18................. Approval State
Energy Trade
program.
[[Page 288]]
11/14/75.................. 11/18/81 46 FR 56612............ 52.380 (e)(1).......... EPA disapproval
revision which
allows exemption
for home heating
with coal,
historic
demonstrations,
and other small
sources.
11/12/81.................. 12/22/81 46 FR 62062............ (c) 19................. Variances for
United
Technologies
Corp., Pratt &
Whitney Aircraft
Division
facilities in
New Haven and
Middletown.
7/7/81.................... 11/12/82 47 FR 51129............ (c) 24................. Variance for
Sikorsky
Aircraft--approv
ed under the
State Energy
Trade Program.
5/27/82................... 2/8/83 48 FR 5723............. (c) 26................. Variance for Dow
Chemical--approv
ed under the
State Energy
Trade Program.
12/15/82.................. 5/4/83 48 FR 20051............ (c) 27................. Variance for
Lydall, Inc.--
approved under
the State Energy
trade (SET)
Program.
11/1/82................... 6/28/83 48 FR 29689............ (c) 28................. Simkins
Industries--appr
oved under the
State Energy
Trade Program.
3/28/83................... 12/20/83 48 FR 56218............ (c) 30................. Variance for
Loomis
Institute--appro
ved under the
State Energy
Trade Program.
2/19/93................... 1/18/94 59 FR 2531............. (c) 63................. Changes
requirements at
Himilton
Standard
Division of UTC.
22a-174-20............. Control of 4/4/72.................... 5/31/72 37 FR 23085............ (b).
organic compound
emissions.
8/31/79................... 12/23/80 45 FR 84769............ (c) 11................. Requirements for
certain Group I
CTG source
categories.
Conditionally
approved cutback
asphalt and
solvent metal
cleaning
categories.
10/10/80.................. 1/17/82 47 FR 762.............. (c) 20................. Requirements for
cutback asphalt
(Group I--CTG).
10/10/80.................. 2/17/82 47 FR 6827............. (c) 25................. Requirements for
Group II CTGs
exclusive of
controlling
gasoline tank
truck leaks,
petroleum liquid
storage external
floating roof
tanks,
manufacture of
vegetable oil,
pneumatic rubber
tire categories.
Other VOC rules.
10/10/80.................. 6/7/82 47 FR 24452............ (c) 23................. Alternative
emission
reduction
provisions.
[[Page 289]]
12/10/82.................. 2/1/84 49 FR 3989............. (c) 29................. Requirements for
small open top
degreasers
(Group I--CTG).
9/24/83................... 2/1/84 49 FR 3989............. (c) 29................. Exempts colds
cleaners at auto
repair
facilities.
9/24/83................... 3/21/84 49 FR 10542............ (c) 32................. Adds degreasing
requirements for
conveyorized and
cold cleaning
operations.
8/31/79................... 3/21/84 49 FR 10542............ (c) 32................. Requirements for
solvent metal
cleaning (Group
I CTG).
9/24/83................... 3/21/84 49 FR 10542............ (c) 32................. Exempts storage
vessels from
submerged fill.
Delays effective
date of Stage I
vapor recovery
by 1 year.
Requires RACT
for all major
sources of VOC
not covered
under a CTG
document.
9/24/83................... 10/19/84 49 FR 41026............ (c) 33................. Adds major non-
ctg sources
covered by
20(ee) to
applicability,
compliance,
alternative
emission
reduction and
seasonal
operation after
burner
provisions.
12/13/84.................. 7/18/85 50 FR 29229............ (c) 34................. Revision to
cutback asphalt
regulation.
Requires
facilities with
external
floating roofs
to install
secondary seats.
Changes to
gasoline tank
truck
regulation.
4/23/86................... 11/20/86 51 FR 41963............ (c) 36................. VOC RACT for
Connecticut
Charcoal
Company.
4/28/86................... 2/19/87 52 FR 5104............. (c) 37................. VOC RACT for King
Industries.
8/8/87.................... 12/17/87 52 FR 47925............ (c) 39................. VOC RACT for
Belding
Corticelli
Thread Company.
5/28/86................... 2/17/88 51 FR 4621............. (c) 41................. Effective date
clarification
for Connecticut
Charcoal.
9/24/87................... 4/11/88 53 FR 11847............ (c) 42................. VOC RACT for
Raymark
Industries, Inc.
2/2/87.................... 5/19/88 53 FR 17934............ (c) 38................. Clarifies
applicability of
VOC compliance
methods for
surface coating
sources.
3/17/87................... 5/19/88 53 FR 17934............ (c) 38................. Adds regulations
for SOCMI
fugitive leaks
and polystyrene
resins.
8/21/87................... 7/12/88 53 FR 26256............ (c) 44................. VOC RACT for
Spongex
International
Ltd.
12/26/86.................. 8/1/88 53 FR 28884............ (c) 43................. VOC RACT for
American
Cyanamid
Company.
10/27/88.................. 3/8/89 54 FR 9781............. (c) 48................. VOC RACT for Dow
Chemical, U.S.A.
6/7/88.................... 3/24/89 54 FR 12193............ (c) 46................. VOC RACT for New
Departure Hyatt.
12/14/88.................. 4/10/89 54 FR 14226............ (c) 49................. VOC RACT for
Stanadyne.
3/22/89................... 5/30/89 54 FR 22891............ (c) 51................. VOC RACT for
Pratt & Whitney
Division of UTC.
[[Page 290]]
12/30/88.................. 6/2/89 54 FR 23650............ (c) 50................. Changes limit on
volatility of
gasoline.
10/19/87.................. 11/28/89 54 FR 48885............ (c) 47................. VOC RACT for
Frismar, Inc.
10/18/88.................. 11/39/89 54 FR 49284............ (c) 52................. VOC RACT for
Pfizer, Inc.
9/5/89.................... 12/22/89 54 FR 52798............ (c) 53................. VOC RACT for
Uniroyal
Chemical Co.
11/29/89.................. 3/12/90 55 FR 9121............. (c) 54................. VOC RACT for
Hamilton
Standard
Division of
United
Technologies
Corp.
11/2/88................... 3/14/90 55 FR 9442............. (c) 55................. VOC RACT for
Heminway &
Bartlett
Manufacturing
Company.
10/31/89.................. 10/18/91 56 FR 52205............ (c) 58................. Changes
applicability to
facilities with
>=15 pounds VOC
per day.
10/31/89.................. 10/18/91 56 FR 52205............ (c) 58................. Various changes
to Section 20
approved.
9/1/93.................... 11/19/93 58 FR 61041............ ....................... Withdrawal of NPR
for Sikorsky
Aircraft
Division of UTC,
Bridgeport.
1/29/90, 9/29/95, & 2/7/96 2/9/98 63 FR 6484............. (c) (60)............... VOC RACT for
Sikorsky
Aircraft
Corporation in
Stratford.
6/3/96.................... 4/24/98 63 FR 20318............ (c) (73)............... Alternative VOC
RACT for Risdon
Corporation in
Danbury.
11/18/93.................. 3/10/99 64 FR 12024............ (c)(75)................ Changes to
subsection 22a-
174-20(s),
20(v), and
20(ee).
22a-174-21............. Control of carbon 4/4/72.................... 5/31/72 37 FR 23085............ (b).
monoxide
emissions.
9/21/82................... 3/21/84 49 FR 10542............ (c) 32................. CO attainment
plan.
22a-174-22a............ Nitrogen Oxides 12/15/98.................. 9/28/99 64 FR 52238............ (c)(80)................ Approval of NOX
(NOX)Budget cap and
Program. allowance
trading
regulations.
22a-174-22............. Control of 11/19/96.................. 9/28/99 64 FR 52238............ (c)(82)................ Case-specific
Nitrogen Oxides trading order
Emissions. for
AlliedSignal,
Inc., and U.S.
Army Tank-
Automotive and
Armaments
Command in
Stratford.
22a-174-22............. Control of 11/19/96.................. 9/28/99 64 FR 52238............ (c)(82)................ Case-specific
Nitrogen Oxides trading order
Emissions. for Connecticut
Natural Gas
Corporation in
Rocky Hill.
22a-174-22............. Control of 12/20/96.................. 9/28/99 64 FR 52238............ (c)(82)................ Case-specific
Nitrogen Oxides trading order
Emissions. for Cytec
Industries,
Inc., in
Wallingford.
22a-174-22............. Control of 6/25/97................... 9/28/99 64 FR 52238............ (c)(82)................ Amendments to
Nitrogen Oxides case-specific
Emissions. trading order
for Connecticut
Natural Gas
Corporation.
[[Page 291]]
22a-174-22............. Control of 7/8/97.................... 9/28/99 64 FR 52238............ (c)(82)................ Amendments to
Nitrogen Oxides case-specific
Emissions. trading order
for
AlliedSignal,
Inc., and U.S.
Army Tank-
Automotive and
Armaments
Command in
Stratford.
22a-174-22............. Control of 7/23/97................... 9/28/99 64 FR 52238............ (c)(82)................ Case-specific
Nitrogen Oxides trading order
Emissions. for Ogden Martin
Systems of
Bristol, Inc.,
in Bristol.
22a-174-23............. Control of Odors. 4/4/72.................... 5/31/72 37 FR 23085............ (b).
Rescinded from 8/31/79................... 12/23/80 45 FR 84769............ (c) 11................. EPA has no
Federal SIP. authority to
control odors.
22a-174-24............. Connecticut 4/4/72.................... 5/31/72 37 FR 23085............ (b).
primary and
secondary
standards.
7/11/81................... 11/18/81 46 FR 56612............ (c) 18................. Eliminated State
24-hour and
annual standard
for SO2.
10/8/80................... 2/17/82 47 FR 6827............. (c) 25................. Adopted ambient
air quality
standards for
lead and revised
the ozone
standard.
10/8/80................... 8/24/82 47 FR 36822............ (c) 20................. EPA took ``no
action'' on
definition of
the term
``acceptable
method'' because
did not ensure
consistency with
EPA monitoring
regulations.
10/8/80................... 11/2/82 47 FR 49646............ (c) 20................. Correction to
subparagraph
designation.
10/8/80................... 12/13/85 50 FR 50906............ (c) 35................. Approved
definition of
acceptable
method.
2/25/91................... 3/24/92 57 FR 10139............ (c) 61................. Requires use of
low sulfur fuels
at Connecticut
Light & Power in
Montville.
2/14/92................... 11/20/92 57 FR 54703............ (c) 59................. Requires use of
low sulfur fuels
at Stones CT
Paperboard Corp.
2/5/92.................... 11/20/92 57 FR 54703............ (c) 59................. Requires use of
low sulfur fuel
at Hartford
Hospital.
22a-174-25............. Effective date... 4/4/72.................... 5/31/72 37 FR 23085............ (b).
22a-174-27............. Emission 9/24/82................... 3/21/84 49 FR 10542............ (c) 32................. Exhaust
Standards for ``emission
Motor Vehicles. standards'' for
periodic motor
vehicle
inspection and
maintenance.
22a-174-28............. SIP revision 09/28/99.................. 01/31/00 64 FR 67188............ (c)(83)................ This SIP revision
concerning removes the
Oxygenated oxygenated
Gasoline. gasoline
requirement for
the Connecticut
portion of the
New York--N. New
Jersey--Long
Island area and
changes it to a
continency
measure for
maintaining the
carbon monoxide
National Ambient
Air Quality
Standard in the
southwest
Connecticut
area.
14-164C................ Periodic Motor 7/27/82................... 3/21/84 49 FR 10542............ (c) 32................. Department of
Vehicle Motor Vehicle
Emissions Regulations
Inspection and establishing
Maintenance. specifications
for Connecticut
I&M program.
22a-174-30............. Gasoline Vapor 1/12/93................... 12/17/93 58 FR 65930............ (c) 62................. Requires Stage II
Recovery. vapor recovery
from gasoline
dispensers.
[[Page 292]]
1/18/94 59 FR 2649............. (c) 62................. Correction to 12/
17/93 notice.
22a-174-32............. Reasonably 11/18/93.................. 3/10/99 64 FR 12024............ (c)(76)................ Conditional
available approval of the
control addition of non-
technology for CTG VOC RACT
volatile organic requirements.
compounds.
22a-174-36............. Low Emission 12/23/94.................. 3/9/00 65 FR 12479............ (c)(79)................ Approval of Low
Vehicles. Emission Vehicle
Program.
22a-174-36(g).......... Alternative Means 1/29/99................... 3/9/00 65 FR 12479............ (c)(79)................ Approval of
of Compliance Alternative
via the National Means of
Low Emission Compliance via
Vehicle (LEV) the National Low
Program. Emission Vehicle
(LEV) Program
for the
``California''
low emission
vehicle program
adopted above.
22a-174-100............ Permits for 1/9/74.................... 2/25/74 39 FR 7280............. (c) 4.................. Requires review
construction of of air impacts
indirect sources of indirect
Rescinded from sources.
federal SIP.
8/20/74................... 2/13/76 41 FR 6765............. (c) 6.................. Added indirect
source review
(ISR)
regulations.
6/30/77................... 1/26/79 44 FR 5427............. (c) 9.
NA........................ 12/23/79 45 FR 84769............ (c) 11................. SIP shown to
attain standards
as expeditiously
as practicable
without ISR
regulation.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[62 FR 52022, Oct. 6, 1997; 62 FR 65224, Dec. 11, 1997, as amended at 63
FR 6487, Feb. 9, 1998; 63 FR 20318, Apr. 24, 1998; 64 FR 12024, Mar. 10,
1999; 64 FR 52238, Sept. 28, 1999; 64 FR 67192, Dec. 1, 1999; 65 FR
12479, Mar. 9, 2000]
[[Page 293]]
Subpart I--Delaware
Sec. 52.420 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
implementation plan for Delaware under section 110 of the Clean Air Act,
42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality
standards.
(b) Incorporation by reference. (1) Material listed in paragraphs
(c) and (d) of this section with an EPA approval date prior to July 1,
1998 was approved for incorporation by reference by the Director of the
Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51.
Material is incorporated as it exists on the date of the approval, and
notice of any change in the material will be published in the Federal
Register. Entries in paragraphs (c) and (d) of this section with EPA
approval dates after July 1, 1998, will be incorporated by reference in
the next update to the SIP compilation.
(2) EPA Region 3 certifies that the rules/regulations provided by
EPA in the SIP compilation at the addresses in paragraph (b)(3) of this
section are an exact duplicate of the officially promulgated State
rules/regulations which have been approved as part of the State
implementation plan as of July 1, 1998.
(3) Copies of the materials incorporated by reference may be
inspected at the Region 3 EPA Office at 1650 Arch Street, Philadelphia,
PA 19103; the Office of the Federal Register, 800 North Capitol Street,
NW., Suite 700, Washington, DC.; or at EPA, Air and Radiation Docket and
Information Center, Air Docket (6102), 401 M Street, SW., Washington,
DC. 20460.
(c) EPA approved regulations.
EPA-Approved Regulations in the Delaware SIP
----------------------------------------------------------------------------------------------------------------
State
State citation Title subject effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Regulation 1--Definitions and Administrative Principles
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/28/74 03/23/76, 41 FR
12010
Section 2....................... Definitions.............. 2/8/95 9/9/99 New Definitions:
(Effective date: 1/
7/77)
--Capacity factor
--Continuous
monitoring system
--Emission standard
--Equipment
shutdown
--Excess Emissions
(Effective Date: 9/
26/78)
--Sulfuric Acid
Plant
Revised
Definitions:
(Effective date: 1/
7/77)
--Existing
Installation,
Equipment, Source,
or Operation
--New Installation,
Equipment, Source,
or Operation
Section 3....................... Administrative Principles 1/7/72 05/31/72, 37 FR
10842
Section 4....................... Abbreviations............ 2/1/81 3/15/82, 48 FR Abbreviation of
11013 ``CAA'' only
----------------------------------------------------------------------------------------------------------------
Regulation 2--Permits
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 6/1/97 1/13/00, 65 FR 2051
Section 2....................... Applicability............ 6/1/97 1/13/00, 65 FR 2051
Section 3....................... Applications Prepared by 6/1/97 1/13/00, 65 FR 2051
Interested Parties.
Section 4....................... Cancellation of Permits.. 6/1/97 1/13/00, 65 FR 2051
Section 5....................... Action on Applications... 6/1/97 1/13/00, 65 FR 2051
Section 6....................... Denial, Suspension or 6/1/97 1/13/00, 65 FR 2051
Revocation of Operating
Permits.
Section 7....................... Transfer of Permit/ 6/1/97 1/13/00, 65 FR 2051
Registration Prohibited.
Section 8....................... Availability of Permit/ 6/1/97 1/13/00, 65 FR 2051
Registration.
Section 9....................... Registration Submittal... 6/1/97 1/13/00, 65 FR 2051
Section 10...................... Source Category Permit 6/1/97 1/13/00, 65 FR 2051
Applications.
Section 11...................... Permit Applications...... 6/1/97 1/13/00, 65 FR 2051
[[Page 294]]
Section 12...................... Public Participation..... 6/1/97 1/13/00, 65 FR 2051 Limited approval.
Section 13...................... Department Records....... 6/1/97 1/13/00, 65 FR 2051
----------------------------------------------------------------------------------------------------------------
Regulation 3--Ambient Air Quality Standards
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 03/29/88 4/6/94, 48 FR 46986
Section 2....................... General Restrictions..... 3/11/80 10/30/81, 46 FR
53663
Section 3....................... Suspended Particulates... 3/11/80 10/30/81, 46 FR
53663
Section 4....................... Sulfur Dioxide........... 3/11/80 10/30/81, 46 FR
53663
Section 5....................... Carbon Monoxide.......... 3/11/80 10/30/81, 46 FR
53663
Section 6....................... Ozone.................... 3/11/80 10/30/81, 46 FR
53663
Section 8....................... Nitrogen Dioxide......... 3/11/80 10/30/81, 46 FR
53663
Section 10...................... Lead..................... 3/11/80 3/11/82, 48 FR
10535
Section 11...................... PM10 Particulates........ 12/7/88 4/6/94, 48 FR 46986
----------------------------------------------------------------------------------------------------------------
Regulation 4--Particulate Emissions From Fuel Burning Equipment
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/28/74 41 FR 12010
Section 2....................... Emission Limits.......... 5/28/74 41 FR 12010
----------------------------------------------------------------------------------------------------------------
Regulation 5--Particulate Emissions From Industrial Process Operations
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/28/74 3/23/76, 41 FR
12010
Section 2....................... General Restrictions..... 5/28/74 3/23/76, 41 FR
12010
Section 3....................... Restrictions on Hot Mix 5/28/74 3/23/76, 41 FR
Asphalt Batching 12010
Operations.
Section 4....................... Restrictions on Secondary 12/2/77 07/30/79, 44 FR
Metal Operations. 44497
Section 5....................... Restrictions on Petroleum 9/26/78 9/9/99 Process weight rate
Refining Operations. unit (Table 4) is
revised to read
``Barrels Per Day
of Fresh Feed
Section 6....................... Restrictions on Prill 9/26/78 08/01/80, 45 FR
Tower Operations. 51198
Section 7....................... Control of Potentially 1/7/72 5/31/72, 37 FR
Hazardous Particulate 10842
Matter.
----------------------------------------------------------------------------------------------------------------
Regulation 6--Particulate Emissions From Construction and Materials Handling
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 1/7/72 05/31/72, 37 FR
10842
Section 2....................... Demolition............... 5/28/74 03/23/76, 41 FR
12010
Section 3....................... Grading, Land Clearing, 5/28/74 03/23/76, 41 FR
Excavation and Use of 12010
Non-Paved Roads.
Section 4....................... Material Movement........ 5/28/74 03/23/76, 41 FR
12010
Section 5....................... Sandblasting............. 5/28/74 03/23/76, 41 FR
12010
Section 6....................... Material Storage......... 5/28/74 03/23/76, 41 FR
12010
----------------------------------------------------------------------------------------------------------------
Regulation 7--Emissions From Incineration of Noninfectious Waste
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 05/28/74 03/23/76, 41 FR Provisions were
12010 revised 10/13/89
by State, but not
submitted to EPA
as SIP revisions
Section 2....................... Restrictions............. 05/28/74 03/23/76, 41 FR
12010
----------------------------------------------------------------------------------------------------------------
Regulation 8--Sulfur Dioxide Emissions From Fuel Burning Equipment
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 12/8/83 10/3/84, 49 FR
39061
Section 2....................... Limit on Sulfur Content 5/9/85 12/08/86, 51 FR
of Fuel. 44068
Section 3....................... Emissions Control in Lieu 5/9/85 12/08/86, 51 FR
of Sulfur Content Limits 44068
of Section 2.
----------------------------------------------------------------------------------------------------------------
Regulation 9--Emissions of Sulfur Compounds From Industrial Operations
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/9/85 12/08/86, 51 FR
44068
[[Page 295]]
Section 2....................... Restrictions on Sulfuric 9/26/78 9/9/99 Revised Sections
Acid Manufacturing 2.3 and 2.4
Operations. Section 2.2 (State
effective date: 9/
26/80) is
federally
enforceable as a
Section 111(d)
plan and codified
at 40 CFR 62.1875
Section 3....................... Restriction on Sulfur 5/28/74 03/23/76, 41 FR
Recovery Operations. 12010
Section 4....................... Stack Height Requirements 4/18/83 09/21/83, 48 FR
42979
----------------------------------------------------------------------------------------------------------------
Regulation 10--Control of Sulfur Dioxide Emissions--Kent and Sussex Counties
----------------------------------------------------------------------------------------------------------------
Section 1....................... Requirements for Existing 1/7/72 05/31/72, 37 FR
Sources of Sulfur 10842
Dioxide.
Section 2....................... Requirements for New 5/28/74 03/23/76, 41 FR
Sources of Sulfur 12010
Dioxide.
----------------------------------------------------------------------------------------------------------------
Regulation 11--Carbon Monoxide Emissions From Industrial Process Operations--New Castle County
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/28/74 03/23/76, 41 FR Citation revised, 3/
12010 23/76, 41 FR 12010
Section 2....................... Restrictions on Petroleum 1/7/72 05/31/72, 37 FR
Refining Operations. 10842
----------------------------------------------------------------------------------------------------------------
Regulation 12--Control of Nitrogen Oxide Emissions
----------------------------------------------------------------------------------------------------------------
Section 1....................... Applicability............ 11/24/93 06/16/99, 64 FR Limited approval
32189
Section 2....................... Definitions.............. 11/24/93 06/16/99, 64 FR Limited approval
32189
Section 3....................... Standards................ 11/24/93 06/16/99, 64 FR Limited approval
32189
Section 4....................... Exemptions............... 11/24/93 06/16/99, 64 FR Limited approval
32189
Section 5....................... Alternative and 11/24/93 06/16/99 , 64 FR Limited approval
Equivalent RACT 32189
Determinations.
Section 6....................... RACT Proposals........... 11/24/93 06/16/99, 64 FR Limited approval
32189
Section 7....................... Compliance Certification, 11/24/93 06/16/99, 64 FR Limited approval
Record Keeping, and 32189
Reporting Requirements.
----------------------------------------------------------------------------------------------------------------
Regulation 13--Open Burning
----------------------------------------------------------------------------------------------------------------
Section 1....................... Prohibitions-All Counties 2/8/95 03/12/97, 62 FR EPA effective date
11329 is 5/1/98
Section 2....................... Prohibitions-Specific 2/8/95 03/12/97, 62 FR EPA effective date
Counties. 11329 is 5/1/98
Section 3....................... General Restrictions-All 2/8/95 03/12/97, 62 FR EPA effective date
Counties. 11329 is 5/1/98
Section 4....................... Exemptions-All Counties.. 2/8/95 03/12/97, 62 FR EPA effective date
11329 is 5/1/98
----------------------------------------------------------------------------------------------------------------
Regulation 14--Visible Emissions
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 7/17/84 07/02/85, 50 FR
27244
Section 2....................... Requirements............. 7/17/84 07/02/85, 50 FR
27244
Section 3....................... Alternate Opacity 7/17/84 07/02/85, 50 FR
Requirements. 27244
Section 4....................... Compliance with Opacity 7/17/84 07/02/85, 50 FR
Standards. 27244
----------------------------------------------------------------------------------------------------------------
Regulation 15--Air Pollution Alert and Emergency Plan
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 1/7/72 05/31/72, 37 FR
10842
Section 2....................... Stages and Criteria...... 3/29/88 04/06/94, 59 FR
16140
Section 3....................... Required Actions......... 1/7/72 05/31/72, 37 FR Delaware removed
10842 the word
``standby'' from
Table III, Section
3B effective 5/28/
74, but did not
submit as a SIP
revision.
Section 4....................... Standby Plans............ 1/7/72 05/31/72, 37 FR
10842
----------------------------------------------------------------------------------------------------------------
Regulation 16--Sources Having an Interstate Air Pollution Potential
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 1/7/72 05/31/72, 37 FR Delaware revised
10842 provision
effective 5/28/74,
but did not submit
as a SIP revision
[[Page 296]]
Section 2....................... Limitations.............. 1/7/72 05/31/72, 37 FR
10842
Section 3....................... Requirements............. 1/7/72 05/31/72, 37 FR
10842
----------------------------------------------------------------------------------------------------------------
Regulation 17--Source Monitoring, Record-Keeping and Reporting
----------------------------------------------------------------------------------------------------------------
Section 1....................... Definitions and 1/11/93 02/28/96, 61 FR
Administrative 7453
Principles.
Section 2....................... Sampling and Monitoring.. 7/17/84 07/02/85, 50 FR Former SIP Sections
27244 1 through 5
respectively;
citation revised 2/
28/96, 62 FR
7453., Note:
Delaware revised
Sections 4 and 6
effective 1/11/93,
but did not submit
as a SIP revision
Section 3....................... Minimum Emission 1/10/77 8/25/81, 46 FR
Monitoring Requirements 43150
for Existing Sources.
Section 4....................... Performance 1/11/93 9/9/99 Former SIP Sections
Specifications. 1 through 5
respectively;
citation revised 2/
28/96, 62 FR 7453.
Section 5....................... Minimum Data Requirements 1/10/77 8/25/81, 46 FR
43150
Section 6....................... Data Reduction........... 1/11/93 9/9/99
Section 7....................... Emission Statement....... 1/11/93 02/28/96, 61 FR
7453
----------------------------------------------------------------------------------------------------------------
Regulation 23--Standards of Performance for Steel Plants: Electric Arc Furnaces
----------------------------------------------------------------------------------------------------------------
Section 1....................... Applicability............ 12/2/77 07/30/79, 44 FR Correction
44497 published 8/20/80,
45 FR 55422
Section 2....................... Definitions.............. 04/18/83 09/21/83, 49 FR
39061
Section 3....................... Standard for Particulate 04/18/83 09/21/83, 49 FR
Matter. 39061
Section 4....................... Monitoring of Operations. 12/2/77 07/30/79, 44 FR Correction
44497 published 8/20/80,
45 FR 55422.
Section 5....................... Test Methods and 12/2/77 07/30/79, 44 FR Correction
Procedures. 44497 published 8/20/80,
45 FR 55422
----------------------------------------------------------------------------------------------------------------
Regulation 24--Control of Volatile Organic Compound Emissions
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 1/11/93 5/3/95, 60 FR 21707
Section 2....................... Definitions.............. 10/11/98 3/11/99, 64 FR The revised
12087 definition of
``Exempt
compounds''
Section 3....................... Applicability............ 1/11/93 5/3/95, 60 FR 21707
Section 4....................... Compliance Certification, 11/29/94 01/26/96, 61 FR
Recordkeeping, and 2419
Reporting Requirements
for Coating Sources.
Section 5....................... Compliance Certification, 1/11/93 5/3/95, 60 FR 21707
Recordkeeping, and
Reporting Requirements
for Non-Coating Sources.
Section 6....................... General Recordkeeping.... 1/11/93 5/3/95, 60 FR 21707
Section 7....................... Circumvention............ 1/11/93 5/3/95, 60 FR 21707
Section 8....................... Handling, Storage, and 11/29/94 01/26/96, 61 FR
Disposal of Volatile 2419
Organic Compounds (VOCs).
Section 9....................... Compliance, Permits, 1/11/93 5/3/95, 60 FR 21707
Enforceability.
Section 10...................... Aerospace Coatings....... 11/29/94 01/26/96, 61 FR
2419
Section 11...................... Motor Vehicle Refinishing 11/29/94 01/26/96, 61 FR
2419
Section 12...................... Surface Coating of 11/29/94 01/26/96, 61 FR
Plastic Parts. 2419
Section 13...................... Automobile and Light-Duty 1/11/93 5/3/95, 60 FR 21707
Truck Coating Operations.
Section 14...................... Can Coating.............. 1/11/93 5/3/95, 60 FR 21707
Section 15...................... Coil Coating............. 1/11/93 5/3/95, 60 FR 21707
Section 16...................... Paper Coating............ 1/11/93 5/3/95, 60 FR 21707
Section 17...................... Fabric Coating........... 1/11/93 5/3/95, 60 FR 21707
Section 18...................... Vinyl Coating............ 1/11/93 5/3/95, 60 FR 21707
Section 19...................... Coating of Metal 1/11/93 5/3/95, 60 FR 21707
Furniture.
Section 20...................... Coating of Large 1/11/93 5/3/95, 60 FR 21707
Appliances.
Section 21...................... Coating of Magnet Wire... 11/29/94 01/26/96, 61 FR
2419
Section 22...................... Coating of Miscellaneous 1/11/93 5/3/95, 60 FR 21707
Metal Parts.
Section 23...................... Coating of Flat Wood 1/11/93 5/3/95, 60 FR 21707
Panelling.
Section 24...................... Bulk Gasoline Plants..... 1/11/93 5/3/95, 60 FR 21707
Section 25...................... Bulk Gasoline Terminals.. 11/29/94 01/26/96, 61 FR
2419
[[Page 297]]
Section 26...................... Gasoline Dispensing 1/11/93 5/3/95, 60 FR 21707
Facility--Stage I Vapor
Recovery.
Section 27...................... Gasoline Tank Trucks..... 1/11/93 5/3/95, 60 FR 21707
Section 28...................... Petroleum Refinery 1/11/93 5/3/95, 60 FR 21707
Sources.
Section 29...................... Leaks from Petroleum 11/29/94 01/26/96, 61 FR
Refinery Equipment. 2419
Section 30...................... Petroleum Liquid Storage 11/29/94 01/26/96, 61 FR
in External Floating 2419
Roof Tanks.
Section 31...................... Petroleum Liquid Storage 11/29/94 01/26/96, 61 FR
in Fixed Roof Tanks. 2419
Section 32...................... Leaks from Natural Gas/ 11/29/94 01/26/96, 61 FR
Gasoline Processing 2419
Equipment.
Section 33...................... Solvent Metal Cleaning... 11/29/94 01/26/96, 61 FR
2419
Section 34...................... Cutback and Emulsified 1/11/93 5/3/95, 60 FR 21707
Asphalt.
Section 35...................... Manufacture of 11/29/94 01/26/96, 61 FR
Synthesized 2419
Pharmaceutical Products.
Section 36...................... Stage II Vapor Recovery.. 1/11/93 6/10/94, 59 FR
29956
Section 37...................... Graphic Arts Systems..... 11/29/94 01/26/96, 61 FR
2419
Section 38...................... Petroleum Solvent Dry 1/11/93 5/3/95, 60 FR 21707
Cleaners.
Section 39...................... Perchloroethylene Dry 1/11/93 5/3/95, 60 FR 21707
Cleaning.
Section 40...................... Leaks from Synthetic 1/11/93 5/3/95, 60 FR 21707
Organic Chemical,
Polymer, and Resin
Manufacturing Equipment.
Section 41...................... Manufacture of High- 1/11/93 5/3/95, 60 FR 21707
Density Polyethylene,
Polypropylene and
Polystyrene Resins.
Section 42...................... Air Oxidation Processes 1/11/93 5/3/95, 60 FR 21707
in the Synthetic Organic
Chemical Manufacturing
Industry.
Section 43...................... Bulk Gasoline Marine Tank 11/29/94 01/26/96, 61 FR
Vessel Loading 2419
Facilities.
Section 44...................... Batch Processing 11/29/94 01/26/96, 61 FR
Operations. 2419
Section 45...................... Industrial Cleaning 11/29/940 1/26/96, 61 FR 2419
Solvents.
Section 47...................... Offset Lithographic 11/29/94 05/14/97, 62 FR
Printing. 26399
Section 48...................... Reactor Processes and 11/29/94 01/26/96, 61 FR
Distillation Operations 2419
in the Synthetic Organic
Chemical Manufacturing
Industry.
Section 49...................... Control of Volatile 11/29/94 01/26/96, 61 FR
Organic Compound 2419
Emissions from Volatile
Organic Liquid Storage
Vessels.
Section 50...................... Other Facilities that 11/29/94 03/12/97, 62 FR EPA effective date
Emit Volatile Organic 11329 for Sections
Compounds (VOCs). 50(a)(5) and
50(b)(3) is 5/1/98
Appendix ``A''.................. Test Methods and 11/29/94 01/26/96, 61 FR
Compliance Procedures: 2419
General Provisions.
Appendix ``B''.................. Test Methods and 1/11/93 5/3/95, 60 FR 21707
Compliance Procedures:
Determining the Volatile
Organic Compound (VOC)
Content of Coatings and
Inks.
Appendix ``C''.................. Test Methods and 1/11/93 5/3/95, 60 FR 21707
Compliance Procedures:
Alternative Compliance
Methods for Surface
Coating.
Appendix ``D''.................. Test Methods and 11/29/94 01/26/96, 61 FR
Compliance Procedures: 2419
Emission Capture and
Destruction or Removal
Efficiency and
Monitoring Requirements.
Appendix ``E''.................. Test Methods and 1/11/93 5/3/95, 60 FR 21707
Compliance Procedures:
Determining the
Destruction or Removal
Efficiency of a Control
Device.
Appendix ``F''.................. Test Methods and 1/11/93 5/3/95, 60 FR 21707 ...................
Compliance Procedures:
Leak Detection Methods
for Volatile Organic
Compounds (VOCs).
Appendix ``G''.................. Performance 1/11/93 5/3/95, 60 FR 21707 ...................
Specifications for
Continuous Emissions
Monitoring of Total
Hydrocarbons.
Appendix ``H''.................. Quality Control 1/11/93 5/3/95, 60 FR 21707 ...................
Procedures for
Continuous Emission
Monitoring Systems
(CEMS).
Appendix ``I''.................. Method to Determine 11/29/94 01/26/96, 61 FR ...................
Length of Rolling Period 2419
for Liquid-Liquid
Material Balance Method.
Appendix ``J''.................. Procedures for 1/11/93 6/10/94, 59 FR ...................
Implementation of 29956
Regulations Covering
Stage II Vapor Recovery
Systems for Gasoline
Dispensing Facilities.
Appendix ``J1''................. Certified Stage II Vapor 1/11/93 6/10/94, 59 FR ...................
Recovery Systems. 29956
Appendix ``J2''................. Pressure Decay/Leak Test 1/11/93 6/10/94, 59 FR ...................
Procedure for 29956
Verification of Proper
Functioning of Stage I &
Stage II Vapor Recovery
Equipment.
[[Page 298]]
Appendix ``J3''................. Dynamic Backpressure 1/11/93 6/10/94, 59 FR ...................
(Dry) Test and Liquid 29956
Blockage (Wet) Test
Procedure for
Verification of Proper
Functioning of Stage II
Vapor Balance Recovery
Systems.
Appendix ``K''.................. Emission Estimation 11/29/94 01/26/96, 61 FR ...................
Methodologies. 2419
Appendix ``L''.................. Method to Determine Total 11/29/94 01/26/96, 61 FR
Organic Carbon for 2419
Offset Lithographic
Solutions.
Appendix ``M''.................. Test Method for 11/29/94 01/26/96, 61 FR
Determining the 2419
Performance of
Alternative Cleaning
Fluids.
----------------------------------------------------------------------------------------------------------------
Regulation 25--Requirements for Preconstruction Review
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 5/15/90 01/27/93, 58 FR ...................
26689
Section 2....................... Emission Offset 7/6/82 10/17/83, 48 FR
Provisions. 46986
Section 3....................... Prevention of Significant 5/15/90 01/27/93, 58 FR
Deterioration of Air 26689
Quality.
----------------------------------------------------------------------------------------------------------------
Regulation 26--MOTOR VEHICLE EMISSIONS INSPECTION PROGRAM
----------------------------------------------------------------------------------------------------------------
Section 1....................... Applicability and 4/1/90 1/06/92, 57 FR 351 Regulation 26
Definitions. provisions apply
to Sussex County
only, effective 11/
1/99.
Section 2....................... General Provisions....... 4/1/90 1/06/92, 57 FR 351
Section 3....................... Registration Requirement. 5/9/85 12/08/86, 51 FR
44068
Section 4....................... Exemptions............... 4/1/90 01/06/92, 57 FR 351
Section 5....................... Enforcement.............. 7/6/82 10/17/83, 48 FR
46986
Section 6....................... Compliance, Waivers, 4/1/90 01/06/92, 57 FR 351
Extensions of Time, and
Repairs.
Section 7....................... Inspection Facility 7/6/82 10/17/83, 48 FR
Requirements. 46986
Section 8....................... Certification of Motor 7/6/82 10/17/83, 48 FR
Vehicle Officers. 46986
Section 9....................... Calibration and Test 7/6/82 10/17/83, 48 FR
Procedures and Approved 46986
Equipment.
Technical Memorandum 1.......... Motor Vehicle Inspection 4/1/90 01/06/92, 57 FR 351
and Maintenance Program
Vehicle Test Procedure
and Machine Calibration.
----------------------------------------------------------------------------------------------------------------
Regulation 27--Stack Heights
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 4/18/83 09/21/83, 48 FR
42979
Section 2....................... Definitions Specific to 12/7/88 06/29/90, 55 FR
this Regulation. 26689
Section 3....................... Requirements for Existing 2/18/87 06/29/90, 55 FR
and New Sources. 26689
Section 4....................... Public Notification...... 2/18/87 06/29/90, 55 FR
26689
----------------------------------------------------------------------------------------------------------------
Regulation 31--Low Enhanced Inspection and Maintenance Program
----------------------------------------------------------------------------------------------------------------
Section 1....................... Applicability............ 08/13/98 09/30/99 Provisions apply to
New Castle and
Kent Counties
Section 2....................... Low Enhanced I/M 08/13/98 09/30/99
performance standard.
Section 3....................... Network type and program 06/11/99 09/30/99
evaluation.
Section 4....................... Test Frequency and 06/11/99 09/30/99
Convenience.
Section 5....................... Vehicle Coverage-except 06/11/99 09/30/99 ...................
paragraph (4) which
applies to federal
facilities.
Section 6....................... Test Procedures and 06/11/99 09/30/99
Standards.
Section 7....................... Waivers and Compliance 08/13/98 09/30/99
Via Diagnostic
Inspection.
Section 8....................... Motorist Compliance 08/13/98 09/30/99
Enforcement.
Section 9....................... Enforcement Against 08/13/98 09/30/99
Operators and Motor
Vehicle Technicians.
Section 10...................... Improving Repair 08/13/98 09/30/99
Effectiveness.
Section 11...................... Compliance with Recall 08/13/98 09/30/99
Notices.
Section 12...................... On-Road Testing.......... 08/13/98 09/30/99
Section 13...................... Implementation Deadlines. 06/11/99 09/30/99
Appendix 1(d)................... Commitment to Extend the 08/13/98 09/30/99
I/M Program to the
Attainment Date Letter
from Secretary Tulou to
EPA Administrator, W.
Michael McCabe.
Appendix 3 (a)(7)............... Exhaust Emission Limits 08/13/98 09/30/99
According to Model Year.
Appendix 3(c)(2)................ VMASTM Test Procedure.... 06/11/99 09/30/99
[[Page 299]]
Appendix 4(a)................... Sections from Delaware 08/13/98 09/30/99
Criminal and Traffic Law
Manual.
Appendix 5(a)................... Division of Motor 08/13/98 09/30/99
Vehicles Policy on Out-
of-State Renewals.
Appendix 5(f)................... Clean Screening Vehicle 06/11/99 09/30/99
Exemption.
Appendix 6(a)................... Idle Emissions Test 06/11/99 09/30/99
Procedures.
Appendix 6(a)(5)................ Vehicle Emission Repair 08/13/98 09/30/99
Report Form.
Appendix 6(a)(8)................ Evaporative System 08/13/98 09/30/99
Integrity (Pressure)
Test.
Appendix 7(a)................... Emission Repair 08/13/98 09/30/99
Technician Certification
Process.
Appendix 8(a)................... Registration Denial 08/13/98 09/30/99
System Requirements
Definition.
Appendix 9(a)................... Enforcement Against 08/13/98 09/30/99
Operators and Inspectors.
----------------------------------------------------------------------------------------------------------------
Regulation 35--General Conformity
----------------------------------------------------------------------------------------------------------------
Section 1....................... Purpose.................. 8/14/96 07/15/97, 62 FR
37722
Section 2....................... Definitions.............. 8/14/96 07/15/97, 62 FR
37722
Section 3....................... Applicability............ 8/14/96 07/15/97, 62 FR
37722
Section 4....................... Conformity Analysis...... 8/14/96 07/15/97, 62 FR
37722
Section 5....................... Reporting Requirements... 8/14/96 07/15/97, 62 FR
37722
Section 6....................... Public Participation and 8/14/96 07/15/97, 62 FR
Consultation. 37722
Section 7....................... Frequency of Conformity 8/14/96 07/15/97, 62 FR
Determinations. 37722
Section 8....................... Criteria for Determining 8/14/96 07/15/97, 62 FR
Conformity of General 37722
Federal Actions.
Section 9....................... Procedures for Conformity 8/14/96 07/15/97, 62 FR
Determinations of 37722
General Federal Actions.
Section 10...................... Mitigation of Air Quality 8/14/96 07/15/97, 62 FR
Impacts. 37722
Section 11...................... Savings Provision........ 8/14/96 07/15/97, 62 FR
37722
----------------------------------------------------------------------------------------------------------------
Regulation 37--NOX Budget Program
----------------------------------------------------------------------------------------------------------------
Section 1....................... General Provisions....... 12/11/99 03/9/00, 65 FR
12483
Section 2....................... Applicability............ 12/11/99 03/9/00, 65 FR
12483
Section 3....................... Definitions.............. 12/11/99 03/9/00, 65 FR
12483
Section 4....................... Allowance Allocation..... 12/11/99 03/9/00, 65 FR
12483
Section 5....................... Permits.................. 12/11/99 03/9/00, 65 FR
12483
Section 6....................... Establishment of 12/11/99 03/9/00, 65 FR
Compliance Accounts. 12483
Section 7....................... Establishment of General 12/11/99 03/9/00, 65 FR
Accounts. 12483
Section 8....................... Opt In Provisions........ 12/11/99 03/9/00, 65 FR
12483
Section 9....................... New Budget Source 12/11/99 03/9/00, 65 FR
Provisions. 12483
Section 10...................... NOXAllowance Tracking 12/11/99 03/9/00, 65 FR
System (NATS). 12483
Section 11...................... Allowance Transfer....... 12/11/99 03/9/00, 65 FR
12483
Section 12...................... Allowance Banking........ 12/11/99 03/9/00, 65 FR
12483
Section 13...................... Emission Monitoring...... 12/11/99 03/9/00, 65 FR
12483
Section 14...................... Recordkeeping............ 12/11/99 03/9/00, 65 FR
12483
Section 15...................... Emissions Reporting...... 12/11/99 03/9/00, 65 FR
12483
Section 16...................... End-of-Season 12/11/99 03/9/00, 65 FR
Reconciliation. 12483
Section 17...................... Compliance Certification. 12/11/99 03/9/00, 65 FR
12483
Section 18...................... Failure to Meet 12/11/99 03/9/00, 65 FR
Compliance Requirements. 12483
Section 19...................... Program Audit............ 12/11/99 03/9/00, 65 FR
12483
Section 20...................... Program Fees............. 12/11/99 03/9/00, 65 FR
12483
Appendix A...................... NOX Budget Program-- 12/11/99 03/9/00, 65 FR
Budget Sources & 12483
Allowances.
Appendix B...................... NOX Budget Program--Final 12/11/99 03/9/00, 65 FR
OTC NOX Base-line 12483
Inventory.
----------------------------------------------------------------------------------------------------------------
EPA-Approved Delaware Source-Specific Permits
----------------------------------------------------------------------------------------------------------------
State
Name of source Permit number effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Getty Oil Co...................... 75-A-4............... 8/5/75 3/7/79, 44 FR 12423 Sec. 52.420(c)(11
)
[[Page 300]]
Phoenix Steel Co.-Electric Arc 77-A-8............... 12/2/77 7/30/79, 44 FR 25223 Sec. 52.420(c)(12
Furnaces Charging & Tapping #2. )
Delmarva Power & Light--Indian 89-A-7/APC 89/197.... 2/15/89 1/22/90, 55 FR 2067 Sec. 52.420(c)(38
River. )
----------------------------------------------------------------------------------------------------------------
(e) [Reserved]
[63 FR 67410, Dec. 7, 1998, as amended at 64 FR 12087, Mar. 11, 1999; 64
FR 32189, June 16, 1999; 64 FR 48963, Sept. 9, 1999; 64 FR 52659, Sept.
30, 1999; 65 FR 2051, Jan. 13, 2000; 65 FR 12483, Mar. 9, 2000]
Sec. 52.421 Classification of regions.
The Delaware plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
----------------------------------------------------------
Air quality control region Photochemical
Particulate Sulfur Nitrogen Carbon oxidants
matter oxides dioxide monoxide (hydrocarbons)
----------------------------------------------------------------------------------------------------------------
Metropolitan Philadelphia Interstate................. I I III I I
Southern Delaware Intrastate......................... III III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10856, May 31, 1972, as amended at 39 FR 16345, May 8, 1974]
Sec. 52.422 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approves Delaware's plan for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act. Furthermore,
the Administrator finds that the plan satisfies all requirements of part
D, title 1, of the Clean Air Act as amended in 1977, except as noted
below. In addition, continued satisfaction of the requirements of part D
for the ozone portion of the SIP depends on the adoption and submittal
of RACT requirements by July 1, 1980, for the sources covered by CTGs
issued between January 1978 and January 1979 and adoption and submittal
by each subsequent January of additional RACT requirements for sources
covered by CTGs issued by the previous January.
(b) Letter of February 26, 1993, from the Delaware Department of
Natural Resources and Environmental Control transmitting a commitment to
adopt either the Federal clean fuel fleet program or an alternative
substitute program by May 15, 1994.
[45 FR 14558, Mar. 6, 1980, as amended at 58 FR 50848, Sept. 29, 1993]
Sec. 52.423 1990 Base Year Emission Inventory.
EPA approves as a revision to the Delaware State Implementation Plan
the 1990 base year emission inventories for the Delaware ozone
nonattainment areas submitted by the Secretary of the Department of
Natural Resources and Environmental Control on May 27, 1994. This
submittal consists of the 1990 base year point, area, non-road mobile,
biogenic and on-road mobile source emission inventories in area for the
following pollutants: volatile organic compounds (VOC), carbon monoxide
(CO), and oxides of nitrogen (NOX).
[61 FR 1841, Jan. 24, 1996]
Sec. 52.424 Conditional approval.
(a)-(b) [Reserved]
(c) EPA is conditionally approving as a revision to the State
Implementation Plan the New Source Review (NSR) program submitted by the
Secretary of the Delaware Department of Natural Resources and
Environmental Control on January 11, 1993. Delaware must provide a SIP
revision which corrects the deficiencies in the NSR Regulation
(Regulation No. 25) by April 5, 1999. Once Delaware satisfies the
conditions
[[Page 301]]
of the NSR rulemaking, EPA will fully approve the NSR program. If a
revised SIP meeting the conditions of the NSR rulemaking is not
submitted by the date specified, the rulemaking will convert to a final
disapproval. The approval is contingent on the State of Delaware
revising its regulations to address the deficiencies noted in the
Technical Support Document, (TSD) that was prepared in support of the
proposed conditional approval rulemaking for Delaware's NSR program.
Delaware must submit a SIP revision that includes the following:
(1) The special rule for modifications of sources in serious and
severe ozone nonattainment areas, consistent with sections 182(c)(7) and
(8) of the Clean Air Act.
(2) Public participation procedures consistent with 40 CFR 51.161.
Regulation No. 25 does not specify the public participation procedures
to be used in issuing nonattainment NSR permits.
(3) A requirement that where the emissions limit under the SIP
allows greater emissions than the potential to emit of the source,
emission offset credit will be allowed only for control below this
potential as found in 40 CFR 51.165(a)(3)(ii)(A).
(4) Provisions for granting emission offset credit for fuel
switching, consistent with 40 CFR 51.165(a)(3)(ii)(B).
(5) Requirements consistent with 40 CFR 51.165(a)(3)(ii)(C)(1) for
the crediting of emission reductions achieved by shutting down an
existing source or curtailing production or operating hours below
baseline levels (shutdown credits). These requirements must include a
provision that such reductions may be credited if they are permanent,
quantifiable and federally-enforceable, and if the area has an EPA-
approved attainment plan.
(6) A requirement that the shutdown or curtailment is creditable
only if it occurred after the date of the most recent emissions
inventory or attainment demonstration consistent with 40 CFR
51.165(a)(3)(ii)(C)(1).
(7) A requirement that all emission reductions claimed as offset
credit shall be federally enforceable consistent with 40 CFR
51.165(a)(3)(ii)(E).
(8) Requirements for the permissible location of offsetting
emissions consistent with 40 CFR 51.165(a)(3)(ii)(F) and section
173(c)(1) of the CAA.
(9) A requirement that credit for an emission reduction can be
claimed to the extent that the State has not relied on it in issuing any
permit under regulations approved pursuant to 40 CFR part 51 (i.e., the
SIP), or the State has not relied on it in a demonstration of attainment
or reasonable further progress.
(d) Revisions to the Delaware State Implementation Plan, Regulation
No. 12, pertaining to NOX RACT requirements on major sources
submitted on January 11, 1993 and amended on January 20, 1994 by the
Delaware Department of Natural Resources and Environmental Control, is
conditionally approved. Delaware must meet the following condition by no
later than July 17, 2000, in accordance with criteria defined in the EPA
Memorandum dated November 7, 1996 from the Director of the Air Quality
Strategies and Standards Division of the Office of Air Planning and
Standards, entitled ``Approval Options for Generic RACT Rules Submitted
to Meet the Non-CTG VOC RACT Requirement and Certain NOX RACT
Requirements.'' This memorandum is available, upon request, at the
office of the U.S. Environmental Protection Agency, Region III, 1650
Arch Street, Philadelphia, PA 19103. This condition is:
(1) The DNREC must certify, in writing, that it has submitted, as
SIP revisions, RACT determinations for all sources subject to source-
specific NOX RACT requirements.
[62 FR 27197-27199, May 19, 1997, as amended at 63 FR 1368, Jan. 9,
1998; 63 FR 16435, Apr. 3, 1998; 64 FR 32189, June 16, 1999; 64 FR
52660, Sept. 30, 1999; 64 FR 55141, Oct. 12, 1999]
Sec. 52.425 [Reserved]
Sec. 52.426 Control strategy: ozone.
EPA fully approves, as a revision to the Delaware State
Implementation Plan, the 15 Percent Rate of Progress Plan for the
Delaware portion of the Philadelphia-Wilmington-Trenton severe ozone
nonattainment, namely Kent and New Castle Counties, submitted by the
Secretary of Delaware Department of Natural Resources and
[[Page 302]]
Environmental Control on February 17, 1995.
[64 FR 55141, Oct. 12, 1999]
Secs. 52.427-52.429 [Reserved]
Sec. 52.430 Photochemical Assessment Monitoring Stations (PAMS) Program.
On March 24, 1994 the Delaware Department of Natural Resources &
Environmental Control submitted a plan for the establishment and
implementation of a Photochemical Assessment Monitoring Stations (PAMS)
Program as a state implementation plan (SIP) revision, as required by
section 182(c)(1) of the Clean Air Act. EPA approved the Photochemical
Assessment Monitoring Stations (PAMS) Program on September 11, 1995 and
made it part of the Delaware SIP. As with all components of the SIP,
Delaware must implement the program as submitted and approved by EPA.
[60 FR 47084, Sept. 11, 1995]
Sec. 52.431 [Reserved]
Sec. 52.432 Significant deterioration of air quality.
(a) The requirements of sections 160 through 165 of the Clean Air
Act are not met, since the plan does not include approvable procedures
for preventing the significant deterioration of air quality.
(b) Regulation for preventing significant deterioration of air
quality. The provisions of Sec. 52.21(l)(2) and (p) are hereby
incorporated and made a part of the applicable State plan for the State
of Delaware.
(c) Pursuant to 40 CFR 52.21(u) full delegation of authority for all
portions of the Federal PSD program, as described in 40 CFR 52.21, was
relinquished to the State of Delaware as of June 15, 1981. All
applications submitted as of that date and supporting information
required pursuant to Sec. 52.21 from sources located in the State of
Delaware shall be submitted to: Delaware Department of Natural Resources
and Environmental Control, Air Resources Section, Division of
Environmental Control, Edward Tatnall Building, P.O. Box 1401, Dover,
Delaware 19901.
[45 FR 52741, Aug. 7, 1980, and 46 FR 31262, June 15, 1981, as amended
at 47 FR 11014, Mar. 15, 1982]
Sec. 52.433 Requirements for state implementation plan revisions relating to new motor vehicles.
Delaware must comply with the requirements of Sec. 51.120.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.460 Small business stationary source technical and environmental compliance assistance program.
(a) On January 11, 1993, the Director of the Delaware Department of
Natural Resources and Environmental Control submitted a plan for the
establishment and implementation of a Small Business Stationary Source
Technical and Environmental Compliance Assistance Program as a State
Implementation Plan revision, as required by title V of the Clean Air
Act. EPA approved the Small Business Stationary Source Technical and
Environmental Compliance Assistance Program on May 17, 1994, and made it
a part of the Delaware SIP. As with all components of the SIP, Delaware
must implement the program as submitted and approved by EPA.
[59 FR 25572, May 17, 1994]
Sec. 52.465 Original identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Delaware'' and all revisions submitted by Delaware that
were federally approved prior to July 1, 1998.
(b) The plan was officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Certification that public hearing was held on plan submitted on
February 11, 1972, by the Department of Natural Resources and
Environmental Control.
(2) Information on the geometric standard deviations of air quality
data submitted on March 7, 1972, by the Department of Natural Resources
and Environmental Control.
[[Page 303]]
(3) Miscellaneous non-regulatory clarifications and amendments to
the plan submitted on May 5, 1972, by the Department of Natural
Resources and Environmental Control.
(4) Specification of attainment dates submitted on June 2, 1972, by
the Department of Natural Resources and Environmental Control.
(5) Periodic stack sampling requirements submitted on June 5, 1972,
by the Department of Natural Resources and Environmental Control.
(6) Miscellaneous non-regulatory additions to the plan submitted on
July 20, 1972, by the Delaware Water and Air Resource Commission.
(7) Backup information for the attainment of the Secondary SO2
standards in New Castle County submitted on November 14, 1972, by the
Department of Natural Resources and Environmental Control.
(8) Backup information for the attainment of the Secondary SO2
standards in New Castle County submitted on December 19, 1972, by the
Department of Natural Resources and Environmental Control.
(9) Amendments to Regulations I through XIV inclusive of the
Delaware Regulations Governing Air Pollution, and Amendments to the
Delaware Environmental Protection Act; submitted on January 16, 1975 by
the Delaware Department of Natural Resources and Environmental Control.
(10) Amendments to Section V (Surveillance) of the Delaware State
Implementation Plan and amendments to Section V (Surveillance) of the
New Castle County Portion of the Delaware State Implementation Plan,
covering changes to the air pollution monitoring system; submitted on
September 3, 1975 by the Delaware Department of Natural Resources and
Environmental Control.
(11) A Consent Order for the Getty Oil Company and the Delmarva
Power and Light Company submitted on August 5, 1975 by the Delaware
Department of Natural Resources and Environmental Control.
(12) Amendments to Regulations No. V, XIV, XVII, and a newly adopted
Regulation No. XXIII (Standards of Performance for Steel Plants:
Electric Arc Furnaces); and a Court of Chancery injunction to control
charging and tapping emissions for the Phoenix Steel Corporation's plant
in Claymont, Delaware submitted on December 2, 1977 and October 5, 1978,
respectively, by the Department of Natural Resources and Environmental
Control.
(13) On May 3, 1979, the Governor submitted the nonattainment area
plan for New Castle County with respect to ozone.
(14) A revision submitted by the State of Delaware on October 5,
1978 to eliminate certain outdated requirements relating to Regulations
V and XVIII and correction of typographical errors relating to
Regulations III, VIII, and XV.
(15) A revision submitted by the State of Delaware on March 19, 1980
which is intended to establish an Ambient Air Quality Monitoring
Network.
(16) Revisions to Delaware's Regulations I, II, III, IV, VIII, XII,
XIV, XV, and XVII submitted by the Delaware Department of Natural
Resources and Environmental Control on March 19, 1980.
(17) A revision submitted by the State of Delaware on September 7,
1977, consisting of an amendment to Delaware Regulations Governing Air
Pollution, Regulation XVII, establishing continuous emission monitoring
regulations.
(18) A revision submitted by the District of Columbia on May 16,
1979 which is intended to establish an Ambient Air Quality Monitoring
Network.
(19) A commitment to use available grants and funds to establish,
expand, and improve public transportation to meet basic transportation
needs, submitted on August 15, 1979 by the Delaware Transportation
Authority.
(20) A revised schedule for implementation of Delaware's inspection
and maintenance program submitted by September 10, 1980 by the
Secretary, Delaware Department of Natural Resources and Environmental
Control.
(21) [Reserved]
(22) A revision submitted by the State of Delaware on August 7, 1978
consisting of two Executive Orders for financial disclosure of certain
State officials.
[[Page 304]]
(23) Amendments to Regulations I (Definitions) and XXIV (Control of
Organic Compounds Emissions) submitted on December 23, 1980 by the
Secretary, Delaware Department of Natural Resources and Environmental
Control.
(24) A State Implementation Plan for the Control of lead emissions
submitted on December 23, 1980 by the Secretary, Delaware Department of
Natural Resources and Environmental Control.
(25) A revised schedule for implementation of Delaware's inspection
and maintenance program submitted on December 29, 1980 by the Secretary,
Delaware Department of Natural Resources and Environmental Control.
(26) Amendments to Regulation II (Registration and Permits) and XIII
(Open Burning) [non-regulatory] of the Delaware Regulations governing
the Control of Air Pollution submitted on September 22, 1981 by the
Secretary, Department of Natural Resources and Environmental Control.
(27) Amendments to Section 9.4 (Surface Coating operations) and 13.2
(Dry Cleaning) of Regulation XXIV (Control of Volatile Organic Compound
Emissions) of the Delaware Regulations governing the Control of Air
Pollution submitted on September 22, 1981 by the Secretary, Department
of Natural Resources and Environmental Control.
(28) Amendments to Regulations I (Definitions) and XXV Section
(Requirements for Preconstruction Review) pertaining to prevention of
significant deterioration submitted on December 29, 1980 by the
Secretary, Delaware Department of Natural Resources and Environmental
Control.
(29) A February 27, 1981 letter from the Delaware Department of
Natural Resources and Environmental Control to EPA pertaining to
procedures of notifying EPA of any PSD application for sources locating
within 100 kilometers of a Class I PSD area, as well as ensuring EPA in
any monitoring procedure, that the requirements of 40 CFR part 58 will
be specified.
(30) A revision submitted by the State of Delaware on October 14,
1982, consisting of amendments to Regulation No. II--Permits.
(31) Plan Revision providing for attainment of the Ozone standard
submitted by John E. Wilson, III to EPA on July 6, 1982.
(32) Stack height regulation, public notification plan, and other
miscellaneous revisions submitted to EPA on April 20, 1983.
(33) A revision submitted by the State of Delaware on September 26,
1983 consisting of amendments to Section 2.3 of Regulation Number XIV,
Section 2.3 of Regulation Number VII, and Section 9.7 and Table I(a) to
Regulation Number XXIV of the DelawareRegulations Governing the Control
of Air Pollution.
(34) Revisions to the Delaware Regulations Governing the Control of
Air Pollution were submitted by the Secretary on August 8, 1984.
(i) Incorporation by reference. (A) Amendments to Regulations II
(Permits); XIII (Open Burning); XIV (Visible Emissions); and XVII
(Source Monitoring, Record Keeping and Reporting).
(35) Revisions submitted by the State of Delaware on June 5, 1985
amending the State of Delaware Regulations Governing the Control of Air
Pollution, Regulation Nos. VIII, XIII, and XXVI.
(i) Incorporation by reference. (A) Revisions via Order No. 85-A-3
Exhibit A Amendment Nos. 2, 3, and 5, to the State of Delaware
Regulations Governing the Control of Air Pollution, Regulations VIII
sections 2.1-2.4, XIII section 1.2, and XXVI Table 2, pertaining to
sulfur in fuel oil, open burning, and motor vehicle emission testing,
respectively. These revisions were adopted by the Department of Natural
Resources and Environmental Control on May 9, 1985.
(ii) Additional information. (A) A letter dated July 9, 1985 from
Secretary John E. Wilson, III to Mr. James M. Seif, withdrawing certain
portions of the original SIP revision request pertaining to asbestos,
New Source Performance Standards (Regulation No. XX), and Emission
Standards for Hazardous Air Pollutants (Regulation No. XXI).
(B) A letter dated July 9, 1986 from Mr. Robert R. French to Mr.
James Sydnor withdrawing the request to delete the definitions of
``Reconstruction'' and ``Capital Expenditure'' from
[[Page 305]]
their new source review regulations (Regulations I and XXV).
(36) [Reserved]
(37) Revision submitted by the State of Delaware on March 6, 1987,
consisting of amendment to Regulation II-Permits.
(i) Incorporation by reference. State of Delaware Order No. 87-A-2
(Introduction, Findings of Fad and (1) of the order which amends section
2.7 of Regulation II) which was issued on February 18, 1987.
(38) Revision to the Delaware State Implementation Plan
incorporation of a Conciliatory Order, was submitted on May 31, 1989.
The order is designed to reduce ambient sulfur dioxide levels around the
Delmarva Power and Light Company's Indian River power plant.
(i) Incorporation by reference.
(A) Letter dated May 31, 1989 from the State of Delaware containing
the Conciliatory Order for incorporation into the Delaware State
Implementation Plan.
(B) Conciliatory Order issued on May 31, 1989, for Delmarva Power
and Light Company's Indian River power plant.
(39) Revisions to the State Implementation Plan were submitted by
the Delaware Department of Natural Resources and Environmental Control
on March 6, 1987 (Secretary's Order No. 87-A-2). Revisions to the State
Implementation Plan submitted by the Delaware Department of Natural
Resources and Environmental Control on March 21, 1988 (Secretary's Order
No. 89-A-5).
(i) Incorporation by reference.
(A) Letter received on March 6, 1987, from the Delaware Department
of Natural Resources and Environmental Control submitting revisions to
the State Implementation Plan for EPA approval (portions of Secretary
Order No. 87-A-2).
(B) Letter dated December 21, 1988, from the Delaware Department of
Natural Resources and Environmental Control submitting revisions to the
State Implementation Plan for EPA approval (portions of Secretary Order
No. 89-A-5).
(C) Only those portions of Secretary's Order No. 87-A-2 issued on
February 18, 1987, which amend Regulation No. II, Stack Heights at
sections 2.2, 2.3, 2.4, and 2.5, pertaining to the definitions of the
terms excessive concentrations, nearby stack, and stack in existence;
and at sections 3.1, 3.2, and 3.3, pertaining to the requirements for
new and existing sources.
(D) Only those portions of Secretary's Order No. 89-A-5, issued on
December 7, 1988, which amend Regulation No. XXV, Requirements for
Preconstruction Review, at section 3.9(A) and Regulation No. XXVII,
Stack Heights at section 2 to include definitions of the terms emission
limitation and emission standard.
(40) [Reserved]
(41) Revision submitted by the State of Delaware on April 28, 1988
amending the hydrocarbon motor vehicle emission testing standards in
Regulation XXVI of the Delaware Regulations Governing the Control of Air
Pollution.
(i) Incorporation by reference. (A) Revisions via Order 88-A-2,
exhibit A, parts A and B, which is an amendment to Table 2 of Technical
Memorandum Number 2 entitled ``Motor Vehicle Inspection and Maintenance
Program Emission Limit Determination''. This revision was issued by the
State on December 29, 1987.
(42) Revisions to the State Implementation Plan submitted by the
Delaware Department of Natural Resources and Environmental Control on
December 12, 1985, pertaining to Delaware Regulation No. XXIV which
includes an alternative RACT standard for the zinc-rich weld-through
primer coating.
(i) Incorporation by reference.
(A) Letter from the Delaware Department of Natural Resources and
Environmental Control dated December 12, 1985 submitting a revision to
the Delaware State Implementation Plan, regarding changes to Regulation
No. XXIV to remove the word ``yearly'' from Tables I and I(a) and to
propose an alternative RACT standard for the zinc-rich primer coating.
(B) Those portions of Exhibit 13 of Order No. 85-A-5 amending
Regulation No. XXIV by 1) deleting the word ``yearly'' in Tables I and
I(a) and (2) adopting 4.0 as the Reasonably Available Control Technology
(RACT) emission limit for Zinc-rich Primer used in automobile surface
coating.
(ii) Additional materials.
[[Page 306]]
(A) Remainder of the State submittal.
(43) Revision to the State Implementation Plan submitted by the
Delaware Department of Natural Resources and Environmental Control on
March 6, 1990, amending portions of Regulation XXVI (26) of the Delaware
Regulations Governing the Control of Air Pollution by expanding the I/M
program statewide, adopting CO cutpoints statewide, modifying the test
procedures, and increasing the waiver cost repair limit.
(i) Incorporation by reference.
(A) Letter from the Delaware Department of Natural Resources and
Environmental Control dated March 6, 1990 submitting a revision to the
Delaware State Implementation Plan.
(B) Sections 1, 2, 4 and 6 of Regulation XXVI (26), Motor Vehicle
Emissions Inspection Program, of the Delaware Regulations Governing the
Control of Air Pollution and the two (2) Technical Memoranda, Numbers 1
and 2, which are appendices to Regulation XXVI (26), of the Delaware
Regulations Governing the Control of Air Pollution.
(ii) Additional materials--remainder of State submittal.
(44) Revisions to the State Implementation Plan submitted by the
Delaware Department of Natural Resources and Environmental Control on
July 6, 1990.
(i) Incorporation by reference.
(A) A letter from the Delaware Department of Natural Resources and
Environmental Control dated July 6, 1990 submitting a revision to the
Delaware State Implementation Plan, effective July 3, 1990.
(B) Regulation 1--Definitions and Administrative Principles.
(C) Regulation 24--Section 1, General Provisions; section 6, Bulk
Gasoline Plants; section 8, Petroleum Liquid Storage; section 9, Surface
Coating Operations; section 14, Petroleum Refinery Component Leaks; and
section 15, Rotogravure and Flexographic Printing.
(45) Revisions to the State Implementation Plan submitted by the
Delaware Department of Natural Resources and Environmental Control on
March 9, 1990.
(i) Incorporation by reference.
(A) Letter from the Delaware Department of Natural Resources and
Environmental Control dated March 6, 1990, submitting a revision to the
Delaware State Implementation Plan.
(B) The portion of Secretary Order 90-A-1 that amends Regulation
II--Permits--Section 3.1.b.1; and Regulation XXV--Requirements for
Preconstruction Review--Sections 1.9 (N) 1-4, 3.1, and 3.9. The
amendments to Regulation II and Regulation XXV were adopted on January
31, 1990, and were effective on May 15, 1990, in the state of Delaware.
(46) Revisions to the Delaware State Implementation Plan submitted
on January 11, 1993 by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference. (A) Letter of January 11, 1993 from
the Delaware Department of Natural Resources & Environmental Control
transmitting Regulation 24--``Control of Volatile Organic Compound
Emissions'', effective January 11, 1993.
(B) Regulation 24--``Control of Volatile Organic Compound
Emissions'', Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 13, 14, 15, 16, 17, 18,
19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 37,
38, 39, 40, 41, 42, and Appendices A, B, C, D, E, F, G, & H.
(47) Revisions to the Delaware regulations for particulate matter
(PM-10) submitted on April 26, 1988 by the Delaware Department of
Natural Resources and Environmental Control:
(i) Incorporation by reference. (A) Letter of April 26, 1988 from
the Department of Natural Resources and Environmental Control
transmitting a revision to the Delaware State implementation plan for
particulate matter (PM-10) Group III areas.
(B) Revisions via Order No. 88-A-5, exhibit A, and Table 1. The
Order amends the following Delaware Regulations Governing the Control of
Air Pollution: Regulation 1--``Definitions and Administrative
Principles''; Regulation 3--``Ambient Air Quality Standards'';
Regulation 15--``Air Pollution Alert and Emergency Plan''; and
Regulation 25--``Requirements for Preconstruction Review''. The
revisions were adopted on March 29, 1988 and became effective
immediately.
(ii) Additional materials.
[[Page 307]]
(A) Remainder of the State implementation plan revision submitted by
the Delaware Department of Natural Resources and Environmental Control
on April 26, 1988.
(48) Revisions to the Delaware State Implementation Plan submitted
on January 20, 1994 by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference.
(A) Letter of January 20, 1994 from the Delaware Department of
Natural Resources & Environmental Control transmitting Regulation 24--
Control of Volatile Organic Compound Emissions--Sections 50(a)(5) and
50(b)(3), effective November 24, 1993.
(B) Regulation 24--Control of Volatile Organic Compound Emissions,
Section 50--Other Facilities that Emit Volatile Organic Compounds--
Sections 50(a)(5) and 50(b)(3)--Non-CTG RACT, effective November 24,
1993.
(ii) Additional material.
(A) Remainder of January 20, 1994 State submittal pertaining to
Regulation 24, sections 50(a)(5) and 50(b)(30) referenced in paragraph
(c)(48)(i) of this section.
(49) Revisions to the Delaware State Implementation Plan submitted
on February 17, 1995 by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference.
(A) Letter of February 17, 1995 from the Delaware Department of
Natural Resources & Environmental Control transmitting Regulation 13--
Open Burning, effective February 8, 1995.
(B) Regulation 13--Open Burning, effective February 8, 1995.
(C) Administrative changes to Regulation 1, Definitions and
Administrative Principles: addition of the following definitions:
``ceremonial fires'', ``conservation practices'', ``prescribed
burning'', and ``silviculture''; and revision to the following
definitions: ``open burning'', ``rubbish'', and ``trade waste'' adopted
February 8, 1995.
(ii) Additional material.
(A) Remainder of the February 17, 1995 State submittal pertaining to
Regulation 13--Opening Burning referenced in paragraph (c)(49)(i) of
this section.
(50) Revisions to the Delaware State Implementation Plan submitted
on January 11, 1993, by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference.
(A) Letter of January 11, 1993, from the Delaware Department of
Natural Resources & Environmental Control submitting and requesting
approval of Stage II Vapor Recovery Regulations for Gasoline Dispensing
Facilities.
(B) Addition of Section 36-Stage II Vapor Recovery and Appendix J-
Procedures for Implementation of Regulations Covering Stage II Vapor
Recovery Systems for Gasoline Dispensing Facilities to Regulation No.
24, ``Control of Volatile Organic Compound Emissions.'' Section 36 and
Appendix J have an effective date of January 11, 1993.
(ii) Additional materials.
(A) Delaware Secretary's Order No. 93-00078, issued January 11,
1993, adopting Stage II Vapor Recovery Regulations in the State.
(B) Remainder of the January 11, 1993, State submittal pertaining to
Section 36 and Appendix J of Regulation No. 24, Stage II Vapor Recovery
at Gasoline Dispensing Facilities.
(51) Revisions to the Delaware State Implementation Plan submitted
on January 20, 1994 by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference. (A) Letter dated January 20, 1994,
from the Delaware DNREC transmitting an amendment to Regulation 24,
``Control of Volatile Organic Compound Emissions'', Section 43--``Other
Facilities that Emit VOCs'', effective November 24, 1993.
(B) Amendment to Regulation 24, ``Control of VOC Emissions'',
Section 43--``Other Facilities that Emit VOCs'', Sections 43(a)(1),
43(a)(2), 43(a)(3), 43(a)(4), 43(b)(1), 43(b)(2), 43(c), 43(d), 43(e),
and 43(f).
(ii) Additional Material. (A) Remainder of January 11, 1993 and
January 20, 1994 State submittal pertaining to Regulation 24 referenced
in paragraphs (c)(46)(i) and (c)(51)(i) of this section.
(iii) Additional Information. (A) These rules supersede paragraph
(c)(44)(i)(C) of this section.
(52) Revisions to the Delaware State Implementation Plan submitted
by the
[[Page 308]]
Secretary, Delaware Department of Natural Resources and Environmental
Control, on January 11, 1993.
(i) Incorporation by reference.
(A) Letter dated January 11, 1993 from the Secretary, Delaware
Department of Natural Resources and Environmental Control, submitting a
revision to the Delaware State Implementation Plan.
(B) Amended section 2, Regulation 1 (Definitions and Administrative
Principles). Amended section 1, and added new section 7 of Regulation 17
(Source Monitoring, Recordkeeping and Reporting). The amendments to
Regulations 1 and 17, and the addition of section 7 of Regulation 17,
were effective on January 11, 1993. This revision consists of an
emission statement program for stationary sources which emit volatile
organic compounds (VOC) and/or nitrogen oxides (NOX) at or
above specified actual emission threshold levels. This program is
applicable state-wide.
(ii) Additional material.
(A) Remainder of January 11, 1993 state submittal pertaining to
Delaware Emission Statement Program.
(53) Revisions to the Delaware Regulations on the control of
volatile organic compound emissions from marine vessel transfer
operations submitted on August 26, 1994 by the Delaware Department of
Natural Resources & Environmental Control:
(i) Incorporation by reference.
(A) Letter of August 26, 1994 from the Delaware Department of
Natural Resources & Environmental Control transmitting Regulation 24,
``Control of Volatile Organic Compound Emissions'', by renumbering
existing Section 43, ``Other Facilities that Emit Volatile Organic
Compounds,'' to Section 50 and adding a new Section 43, ``Bulk Gasoline
Marine Tank Vessel Loading Facilities''.
(B) Administrative changes to Section 50: renumbering existing
Section 43 to Section 50, and Section 50(a)(1): renumbering 42 to 43;
and the new Section 43, effective August 26, 1994.
(ii) Additional material.
(A) Remainder of August 26, 1994 State submittal pertaining to
Regulation 24 referenced in paragraph (c)(53)(i) of this section.
(54) Revisions to the Delaware State Implementation Plan submitted
on December 19, 1994 by the Delaware Department of Natural Resources &
Environmental Control:
(i) Incorporation by reference.
(A) Letter of December 19, 1994 from the Delaware Department of
Natural Resources & Environmental Control transmitting Regulation 24--
``Control of Volatile Organic Compound Emissions'', effective November
29, 1994.
(B) Regulation 24--``Control of Volatile Organic Compound
Emissions'', Sections 10, 11, 12, 44, 45, 48, and 49 and appendices I,
K, L, and M, effective November 29, 1994.
(C) Administrative changes to Regulation 24, Section 2--Definitions:
Addition of sections 2(c) Basecoat; 2(j) Clearcoat; 2(x) Gloss
flattener; 2(bb) Internal Floating Roof; 2(gg) Liquid-mounted seal;
2(ss) Petroleum; 2(tt) Petroleum Liquid; 2(xx) Primer; 2(jjj) Storage
Vessel; 2(mmm) Transfer efficiency; 2(ppp) Vapor-mounted seal; and
2(ttt) Volatile Organic Liquid (VOL); and section 2(zz) by changing ASTM
D323-89 to ASTM D323-82, effective November 29, 1994.
(D) An Errata sheet of Regulation 24 with administrative changes to
Section 4--4(b) by renumbering section 13 to 10 and section 22 to 23,
4(b)(1)(iii) by renumbering section 13 to 10 and section 22 to 23, 4(c)
by renumbering section 22 to 23, 4(d) by renumbering section 22 to 23,
4(e) by renumbering section 13 to 10 and section 22 to 23, 4(e)(2)(iv)
by adding the following lines: section 10(e)(1)(iii), section 11(d),
section 12(e)(1)(iii), and section 23(e)(1)(iii), 4(e)(x) correcting 50
degrees F to 82 degrees F; Section 8--8(a)(2) by renumbering section 13
to 10; Section 21--21(a)(5) correcting the number 4 to 5; Section 25--
25(c)(4)(vi) by changing calibrated to calculated; Section 29--
29(i)(3)(i)(A) by correcting 0.09 to 0.044 in Hg, 29(i)(3)(i)(B) by
correcting 0.09 to 0.044 in Hg; Section 30--30(b) by deleting
definitions of liquid mounted seal and vapor mounted seal that were
added in Section 2--Definitions; Section 31--31(b) by deleting
definition of internal floating roof that was added to Section 2--
Definitions, 31(e)(ii) by correcting
[[Page 309]]
letter i to ii; Section 33--33(f)(3) by correcting (c)(3)(i)(B) to
(c)(3)(ii)(B), Section 35--35(c)(2)(i) by adding weight, 35(c)(3)(i) by
adding by weight; Section 37--37(a)(1) by deleting of press ready ink;
Section 43--43(a)(1) by renumbering section 13 to 10 and section 42 to
49; Appendix A--(a) by renumbering section 13(c)(1) or section 14
through 43 to section 19 through 50; Appendix D--(a)(2)(iii)(4) by
deleting to be published, effective November 29, 1994.
(ii) Additional Material.
(A) Remainder of December 19, 1994 State submittal pertaining to
Regulation 24 referenced in paragraphs (c)(54)(i).
(55) Revisions to the Delaware Regulations, Regulation 24, Section
47--Offset Lithographic Printing submitted on December 19, 1994 by the
Delaware Department of Natural Resources & Environmental Control
(DNREC):
(i) Incorporation by reference.
(A) Letter of December 19, 1994 from the Delaware DNREC transmitting
Regulation 24, Section 47--Offset Lithographic Printing, effective
November 29, 1994.
(B) Regulation 24, Section 47--Offset Lithographic Printing,
effective November 29, 1994.
(ii) Additional material from Delaware's December 19, 1994 submittal
pertaining to Section 47 of Regulation 24.
(58) Revisions to the Delaware State Implementation Plan on October
2, 1996 by the Delaware Department of Natural Resources & Environmental
Control:
(i) Incorporation by reference.
(A) A letter of October 2, 1996 from the Delaware Department of
Natural Resources & Environmental Control transmitting the General
Conformity Rule.
(B) Delaware Regulation 35--Conformity of General Federal Actions to
the State Implementation Plans (General Conformity), effective August
14, 1996.
(ii) Additional material from the Delaware's October 2, 1996
submittal pertaining to Regulation 35.
[37 FR 10856, May 31, 1972. Redesignated at 63 FR 67410, Dec. 7, 1998]
Editorial Note: For Federal Register citations affecting
Sec. 52.465, see the List of CFR Sections Affected in the Finding Aids
section of this volume.
Subpart J--District of Columbia
Sec. 52.470 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
implementation plan for the District of Columbia under section 110 of
the Clean Air Act (42 U.S.C. 7401) and 40 CFR part 51 to meet national
ambient air quality standards.
(b) Incorporation by reference. (1) Material listed in paragraphs
(c) and (d) of this section with an EPA approval date prior to July 1,
1998 was approved for incorporation by reference by the Director of the
Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51.
Material is incorporated as it exists on the date of the approval, and
notice of any change in the material will be published in the Federal
Register. Entries in paragraphs (c) and (d) of this section with EPA
approval dates after July 1, 1998, will be incorporated by reference in
the next update to the SIP compilation.
(2) EPA Region 3 certifies that the rules/regulations provided by
EPA in the SIP compilation at the addresses in paragraph (b)(3) of this
section are an exact duplicate of the officially promulgated State
rules/regulations which have been approved as part of the State
implementation plan as of July 1, 1998.
(3) Copies of the materials incorporated by reference may be
inspected at the Region 3 EPA Office at 1650 Arch Street, Philadelphia,
PA 19103; the Office of the Federal Register, 800 North Capitol Street,
NW., Suite 700, Washington, DC; or at EPA, Air and Radiation Docket and
Information Center, Air Docket (6102), 401 M Street, SW., Washington, DC
20460.
(c) EPA approved regulations.
[[Page 310]]
EPA-Approved District of Columbia Regulations
----------------------------------------------------------------------------------------------------------------
State
State citation Title/subject effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Chapter 1--General
----------------------------------------------------------------------------------------------------------------
Section 100..................... Purpose, Scope and 3/15/85 8/28/95, 60 FR
Construction. 44431
Section 101..................... Inspection............... 3/15/85 8/28/95, 60 FR
44431
Section 102..................... Orders for Compliance.... 3/15/85 8/28/95, 60 FR
44431
Section 104..................... Hearings................. 3/15/85 8/28/95, 60 FR
44431
Section 105..................... Penalty.................. 3/15/85 8/28/95, 60 FR
44431
Section 106..................... Confidentiality of 3/15/85 8/28/95, 60 FR
Reports. 44431
Section 107..................... Control Devices or 3/15/85 8/28/95, 60 FR
Practices. 44431
Section 199..................... Definitions and 4/29/97 12/7/99 Definitions of the
Abbreviations. 64 FR 68295 terms actual
emissions,
allowable
emissions, begin
actual
construction,
commence,
complete, major
modification,
major stationary
source, necessary
preconstruction
approvals, net
emissions
increase, new
source, potential
to emit,
shutdown, and
significant.
Section 8-2: 702................ Definitions; definition 7/7/72 9/22/72, 37 FR
of ``stack''. 19806
Section 8-2: 724................ Variances................ 7/7/72 9/22/72, 37 FR
19806
----------------------------------------------------------------------------------------------------------------
Chapter 2--General and Non-Attainment Area Permits
----------------------------------------------------------------------------------------------------------------
Section 200..................... General Permit 4/29/97 7/31/97, 62 FR
Requirements. 40937
Section 201..................... General Requirements for 4/29/97 7/31/97, 62 FR
Permit Issuance. 40937
Section 202..................... Modification, Revocation 4/29/97 7/31/97, 62 FR
and Termination of 40937
Permits.
Section 204..................... Requirements for Sources 4/29/97 7/31/97, 62 FR
Affecting Nonattainment 40937
Areas.
Section 206..................... Notice and Comment Prior 4/29/97 7/31/97, 62 FR
To Permit Issuance. 40937
Section 299..................... Definitions and 4/29/97 7/31/97, 62 FR Paragraphs (c)
Abbreviations. 40937 through (i), as
they apply to
operating permits
for sources not
subject to the
provisions of
Section 204
Section 8-2: 720................ Permits to Construct or 7/7/72 9/22/72, 37 FR
Modify; Permits to 19806
Operate.
----------------------------------------------------------------------------------------------------------------
Chapter 4--Ambient Monitoring and Emergency Procedures
----------------------------------------------------------------------------------------------------------------
Section 400..................... Air Pollution Monitoring. 3/15/85 8/28/95, 60 FR
44431
Section 401..................... Emergency Procedures..... 3/15/85 8/28/95, 60 FR
44431
Section 499..................... Definitions and 3/15/85 8/28/95, 60 FR
Abbreviations. 44431
----------------------------------------------------------------------------------------------------------------
Chapter 5--Source Monitoring and Testing
----------------------------------------------------------------------------------------------------------------
Sections 500.1 through 500.3.... Records, Reports and 3/15/85 8/28/95, 60 FR
Monitoring Devices. 44431
Sections 500.4, 500.5........... Records, Reports, and 9/30/93 1/26/95, 60 FR 5134
Monitoring Devices.
Section 500.6................... Records and Reports...... 09/30/93 10/27/99
64 FR 57780
Section 500.7................... Emission Statements...... 9/30/93 5/26/95, 60 FR
27944
Section 501..................... Monitoring Devices....... 3/15/85 8/28/95, 60 FR
44431
[[Page 311]]
Sections 502.1 through 502.15... Sampling, Tests and 3/15/85 8/28/95, 60 FR Exceptions:
Measurements. 44431 Paragraphs 5.11,
5.12 and 5.14 are
not part of the
SIP
Section 502.17.................. Sampling Tests, and 09/30/93 10/27/99
Measurements. 64 FR 57780
Section 502.18.................. Sampling, Tests and 9/30/93 1/26/95, 60 FR 5134
Measurements.
Section 599..................... Definitions and 09/30/93 10/27/99
Abbreviations. 64 FR 57780
----------------------------------------------------------------------------------------------------------------
Chapter 6--Particulates
----------------------------------------------------------------------------------------------------------------
Section 600..................... Fuel-Burning Particulate 3/15/85 8/28/95, 60 FR
Emissions. 44431
Section 601..................... Rotary Cup Burners....... 3/15/85 8/28/95, 60 FR
44431
Section 602..................... Incinerators............. 3/15/85 8/28/95, 60 FR
44431
Section 603..................... Particulate Process 3/15/85 8/28/95, 60 FR
Emissions. 44431
Section 604..................... Open Burning............. 3/15/85 8/28/95, 60 FR
44431
Section 605..................... Control of Fugitive Dust. 3/15/85 8/28/95, 60 FR
44431
Section 606..................... Visible Emissions........ 3/15/85 8/28/95, 60 FR
44431
Section 699..................... Definitions and 3/15/85 8/28/95, 60 FR
Abbreviations. 44431
----------------------------------------------------------------------------------------------------------------
Chapter 7--Volatile Organic Compounds
----------------------------------------------------------------------------------------------------------------
Section 700..................... Organic Solvents......... 03/15/85 10/27/99
64 FR 57780
Section 701.1 through 701.3..... Storage of Petroleum 03/15/85 10/27/99
Products. 64 FR 57780
Section 702..................... Control of VOC leaks from 03/15/85 10/27/99
Petroleum Refinery 64 FR 57780
Equipment.
Section 703.2, 703.3............ Terminal Vapor Recovery-- 03/15/85 10/27/99
Gasoline or VOCs. 64 FR 57780
Section 703.1, 703.4 through Terminal Vapor Recovery-- 09/30/93 10/27/99
703.7. Gasoline or VOCs. 64 FR 57780
Section 704..................... Stage I--Vapor Recovery.. 03/15/85 10/27/99
64 FR 57780
Section 705.4 through 705.14.... Stage II--Gasoline Vapor 03/15/85 10/27/99
Recovery. 64 FR 57780
Section 705.1 through 705.3..... Stage II--Gasoline Vapor 09/30/93 10/27/99
Recovery. 64 FR 57780
Section 706..................... Petroleum Dry Cleaners... 03/15/85 10/27/99
64 FR 57780
Section 707..................... Perchloroethylene Dry 03/15/85 10/27/99
Cleaning. 64 FR 57780
Section 708.1 through 708.8..... Solvent Cleaning......... 03/15/85 10/27/99
64 FR 57780
Section 708.9 through 708.12.... Solvent Cleaning......... 10/02/98 10/27/99
64 FR 57780
Section 709..................... Asphalt Operations....... 03/15/85 10/27/99
64 FR 57780
Section 710..................... Engraving and Plate 03/15/85 8/4/92 57 FR 34249
Printing.
Section 711..................... Pumps and Compressors.... 03/15/85 10/27/99
64 FR 57780
Section 712..................... Waste Gas Disposal from 03/15/85 10/27/99
Ethylene Producing Plant. 64 FR 57780
Section 713..................... Waste Gas Disposal from 03/15/85 10/27/99
Blow-down Systems. 64 FR 57780
Section 715..................... Reasonably Available 09/30/93 10/27/99
Control Technology. 64 FR 57780
Section 716..................... Offset Lithography....... 10/02/98 10/27/99
64 FR 57780
[[Page 312]]
Section 799..................... Definitions and 10/02/98 10/27/99
Abbreviations. 64 FR 57780
----------------------------------------------------------------------------------------------------------------
Chapter 8--Asbestos, Sulfur and Nitrogen Oxides
----------------------------------------------------------------------------------------------------------------
Section 801..................... Sulfur Content of Fuel 3/15/85 8/28/95, 60 FR
Oils. 44431
Section 802..................... Sulfur Content of Coal... 3/15/85 8/28/95, 60 FR
44431
Section 803..................... Sulfur Process Emissions. 3/15/85 8/28/95, 60 FR
44431
Section 804..................... Nitrogen Oxide Emissions. 3/15/85 8/28/95, 60 FR
44431
Section 899..................... Definitions and 3/15/85 8/28/95, 60 FR
Abbreviations. 44431
----------------------------------------------------------------------------------------------------------------
Chapter 9--Motor Vehicle Pollutants, Lead, Odors, and Nuisance Pollutants
----------------------------------------------------------------------------------------------------------------
Section 904..................... Oxygenated Fuels......... 09/30/93 1/26/95
60 FR 5134
----------------------------------------------------------------------------------------------------------------
Appendices
----------------------------------------------------------------------------------------------------------------
Appendix 1...................... Emission Limits for 03/15/85 8/28/95
Nitrogen Oxide. 60 FR 44431
Appendix 2...................... Table of Allowable 03/15/85 8/28/95
Particulate Emissions 60 FR 44431
from Process Sources.
Appendix 3...................... Allowable VOC Emissions 03/15/85 8/28/95
Under Section 710. 60 FR 44431
Appendix 5...................... Test Methods for Sources 10/02/98 10/27/99
of Volatile Organic 64 FR 57780
Compounds.
----------------------------------------------------------------------------------------------------------------
Title 18--Vehicles and Traffic
Chapter 4 Motor Vehicle Title and Registration
----------------------------------------------------------------------------------------------------------------
Section 411..................... Registration of Motor 10/10/86 June 11, 1999
Vehicles: General
Provisions.
Section 412..................... Refusal of Registration.. 10/17/97 June 11, 1999
Section 413..................... Application for 9/16/83 June 11, 1999
Registration.
Section 429..................... Enforcement of 3/4/83 June 11, 1999
Registration and
Reciprocity Requirements.
----------------------------------------------------------------------------------------------------------------
Chapter 6 Inspection of Motor Vehicles
----------------------------------------------------------------------------------------------------------------
Section 600..................... General Provisions....... 4/23/82 June 11, 1999
Section 602..................... Inspection Stickers...... 3/15/85 June 11, 1999
Section 603..................... Vehicle Inspection: 6/29/74; June 11, 1999
Approved Vehicles. Recodified
4/1/81
Section 604..................... Vehicle Inspection: 11/23/84 4/10/86, 51 FR
Rejected Vehicles. 12322
Section 606..................... Vehicle Inspection: 6/29/74; June 11, 1999
Condemned Vehicles. Recodified
4/1/81
Section 607..................... Placement of Inspection 4/7/77; June 11, 1999
Stickers on Vehicles. Recodified
4/1/81
Section 608..................... Lost, Mutilated or 6/30/72; June 11, 1999
Detached Inspection Recodified
Stickers. 4/1/81
Section 609..................... Inspection of Non- 6/30/72; June 11, 1999
Registered Motor Recodified
Vehicles. 4/1/81
Section 617..................... Inspection Certification. 7/22/94 June 11, 1999
Section 618..................... Automotive Emissions 7/22/94 June 11, 1999
Repair Technician.
Section 619..................... Vehicle Emission Recall 10/17/97 June 11, 1999
Compliance.
----------------------------------------------------------------------------------------------------------------
Chapter 7 Motor Vehicle Equipment
----------------------------------------------------------------------------------------------------------------
Section 701..................... Historic Motor Vehicles.. 2/25/78; June 11, 1999
Recodified
4/1/81
Section 750..................... Exhaust Emission Systems. 4/26/77; June 11, 1999
Recodified
4/1/81
Section 751..................... Compliance with Exhaust 7/22/94 June 11, 1999
Emission Standards.
[[Page 313]]
Section 752..................... Maximum Allowable Levels 10/17/97 June 11, 1999
of Exhaust Components.
Section 753..................... Inspection of Exhaust 5/23/83 4/10/86, 51 FR
Emission Systems. 12322
Section 754..................... Federal Transient 7/22/94 June 11, 1999
Emissions Test: Testing
Procedures.
Section 755..................... Federal Transient 7/22/94 June 11, 1999
Emissions Test:
Equipment.
Section 756..................... Federal Transient 7/22/94 June 11, 1999
Emissions Test: Quality
Assurance Procedures.
----------------------------------------------------------------------------------------------------------------
Chapter 11 Motor Vehicle Offenses and Penalties
----------------------------------------------------------------------------------------------------------------
Section 1101.................... Offenses Related to 6/30/72; June 11, 1999
Title, Registration, and Recodified
Identification Tags. 4/1/81
Section 1103.................... Offenses Related to 6/30/72; June 11, 1999
Inspection Stickers. Recodified
4/1/81
Section 1104.................... False Statements, 11/29/91 June 11, 1999
Alterations, Forgery,
and Dishonest Checks.
Section 1110.................... Penalties for Violations. 11/29/91 June 11, 1999.
----------------------------------------------------------------------------------------------------------------
Chapter 26 Civil Fines for Moving and Non-Moving Violations
----------------------------------------------------------------------------------------------------------------
Section 2600.1.................. Infraction: Inspection, 8/31/90 June 11, 1999
Registration
Certificate, Tags.
----------------------------------------------------------------------------------------------------------------
Chapter 99 Definitions
----------------------------------------------------------------------------------------------------------------
Section9901..................... Definitions.............. 10/17/97 June 11, 1999
----------------------------------------------------------------------------------------------------------------
EPA-Approved District of Columbia Source-Specific Requirements
----------------------------------------------------------------------------------------------------------------
Name of Source Permit number State effective date EPA approval date Comments
----------------------------------------------------------------------------------------------------------------
General Services N/A--it is the Oct 17, 1997. Sept 30, 1999, 64 FR The following
Administration Central operating permit 52657.. portions of
Heating and Refrigeration issued to GSA by GSA's operating
Plant and West Heating Plant. the District of permit are not
Columbia on included in the
October 17, 1997. SIP: The
portion of
Condition 3
referring to
Table 1, Table
1, Condition 4,
Table 3, and
Condition 17.
----------------------------------------------------------------------------------------------------------------
(e) [Reserved]
[63 FR 67417, Dec. 7, 1998, as amended at 64 FR 31500, June 11, 1999; 64
FR 52657, Sept. 30, 1999; 64 FR 57780, Oct. 27, 1999; 64 FR 68294, Dec
7, 1999]
Sec. 52.471 Classification of regions.
The District of Columbia plan was evaluated on the basis of the
following classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
National Capital Interstate............................... I I III I I
----------------------------------------------------------------------------------------------------------------
[37 FR 10857, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 46
FR 61263, Dec. 16, 1981]
[[Page 314]]
Sec. 52.472 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approves the District of Columbia's plan for the attainment and
maintenance of the national standards.
(b) With respect to the transportation control strategies submitted
on April 19, July 9, and July 16, 1973, the Administrator approves the
measures for parking surcharge, car pool locator, vehicle inspection,
express bus lanes, increased bus fleet and service, elimination of free
parking by private employers, with exceptions set forth in Secs. 52.476,
52.483, 52.486, and 52.479.
(c) With the exceptions set forth in this subpart, the Administrator
approves the District of Columbia's plan for the attainment and
maintenance of the national standards under section 110 of the Clean Air
Act. Furthermore, the Administrator finds that the plan satisfies all
requirements of Part D, Title 1, of the Clean Air Act as amended in
1977.
(d) Section 710 of title 20 of the District of Columbia Regulations
is approved with the following condition: Any alternative controls or
exemptions under section 710.8 approved or granted by the District of
Columbia are subject to a public notice and public hearing requirements
and must be submitted to EPA as SIP revisions. Such alternatives or
exemptions are not effective until approved as SIP revisions by EPA.
(e) [Reserved]
(f) Disapproval of revisions to the District of Columbia State
Implementation Plan, District of Columbia Municipal Regulations (DCMR)
Title 20, Sections 200, 201, 202, 204 and 299, pertaining to permitting
of sources, and associated definitions in Section 199 submitted on June
21, 1985 and October 22, 1993 by the Mayor of the District of Columbia
(1985 submittal) and by the Administrator of the District of Columbia
Environmental Regulation Administration (1993 submittal). The
disapproved regulations include those applicable to major new and major
modified sources wishing to locate in the District. A new source review
program for such major sources is required under sections 182 and 184 of
the Clean Air Act. There are many deficiencies in the DCMR permitting
regulations. Some of these deficiencies are the lack of public notice
and comment procedures for new and modified sources applying for
construction permits, the existence of a provision that allows the Mayor
to grant indefinite 1-month temporary permits to those sources whose
permits he/she determines have been delayed because of his/her office,
the inclusion of a major source operating permit program, the inclusion
of a minor source operating permit program that does not meet Part D
requirements of the Act, the exemption of certain fuel burning (nitrogen
oxide emitting) sources, incorrect citations of the Clean Air Act, a
provision that allows circumvention of the offset requirement, and the
lack of the de minimis special modification provisions required in
serious and severe ozone nonattainment areas (section 182(c)(6) of the
Clean Air Act).
[38 FR 33709, Dec. 6, 1973, as amended at 46 FR 61263, Dec. 16, 1981; 57
FR 34251, Aug. 4, 1992; 60 FR 5136, Jan. 26 1995; 60 FR 15486, Mar. 24,
1995; 61 FR 2936, Jan. 30, 1996]
Sec. 52.473 [Reserved]
Sec. 52.474 1990 Base Year Emission Inventory.
(a) EPA approves as a revision to the District of Columbia
Implementation Plan the 1990 base year emission inventory for the
Washington Metropolitan Statistical Area, submitted by Director,
District of Columbia Consumer and Regulatory Affairs, on January 13,
1994 and October 12, 1995. This submittal consist of the 1990 base year
stationary, area and off-road mobile and on-road mobile emission
inventories in the Washington Statistical Area for the pollutant, carbon
monoxide (CO).
(b) EPA approves as a revision to the District of Columbia State
Implementation Plan the 1990 base year emission inventory for the
District's portion of the Metropolitan Washington DC ozone nonattainment
area submitted by the Director, DCRA, on January 13, 1994. This
submittal consists of the 1990 base year point, area, highway mobile,
non-road and biogenic source emission inventories in the area for the
following pollutants: Volatile organic compounds
[[Page 315]]
(VOC), carbon monoxide (CO), and oxides of nitrogen (NOX).
(c) EPA approves as a revision to the District of Columbia State
Implementation Plan an amendment to the 1990 base year emission
inventories for the District's portion of the Metropolitan Washington,
D.C. ozone nonattainment area submitted by the Director, Department of
Consumer and Regulatory Affairs, on November 3, 1997. This submittal
consists of amendments to the 1990 base year point, area, highway
mobile, and non-road source emission inventories in the area for the
following pollutants: volatile organic compounds (VOC), and oxides of
nitrogen (NOX).
[61 FR 2936, Jan. 30, 1996, as amended at 62 FR 19679, Apr. 23, 1997; 63
FR 36858, July 8, 1998]
Sec. 52.475 [Reserved]
Sec. 52.476 Control strategy: ozone.
EPA approves as a revision to the District of Columbia State
Implementation Plan the 15 Percent Rate of Progress Plan for the
District of Columbia's portion of the Metropolitan Washington, D.C.
ozone nonattainment area, submitted by the Director of the District of
Columbia Department of Health on April 16, 1998.
[64 FR 42602, Aug. 5, 1999]