[Title 40 CFR ]
[Code of Federal Regulations (annual edition) - July 1, 2008 Edition]
[From the U.S. Government Printing Office]
[[Page i]]
40
Part 52 (Sec. 52.1019 to End)
Revised as of July 1, 2008
Protection of Environment
________________________
Containing a codification of documents of general
applicability and future effect
As of July 1, 2008
With Ancillaries
Published by
Office of the Federal Register
National Archives and Records
Administration
A Special Edition of the Federal Register
[[Page ii]]
U.S. GOVERNMENT OFFICIAL EDITION NOTICE
Legal Status and Use of Seals and Logos
The seal of the National Archives and Records Administration
(NARA) authenticates the Code of Federal Regulations (CFR) as
the official codification of Federal regulations established
under the Federal Register Act. Under the provisions of 44
U.S.C. 1507, the contents of the CFR, a special edition of the
Federal Register, shall be judicially noticed. The CFR is
prima facie evidence of the original documents published in
the Federal Register (44 U.S.C. 1510).
It is prohibited to use NARA's official seal and the stylized Code
of Federal Regulations logo on any republication of this
material without the express, written permission of the
Archivist of the United States or the Archivist's designee.
Any person using NARA's official seals and logos in a manner
inconsistent with the provisions of 36 CFR part 1200 is
subject to the penalties specified in 18 U.S.C. 506, 701, and
1017.
Use of ISBN Prefix
This is the Official U.S. Government edition of this publication
and is herein identified to certify its authenticity. Use of
the 0-16 ISBN prefix is for U.S. Government Printing Office
Official Editions only. The Superintendent of Documents of the
U.S. Government Printing Office requests that any reprinted
edition clearly be labeled as a copy of the authentic work
with a new ISBN.
U . S . G O V E R N M E N T P R I N T I N G O F F I C E
------------------------------------------------------------------
U.S. Superintendent of Documents Washington, DC
20402-0001
http://bookstore.gpo.gov
Phone: toll-free (866) 512-1800; DC area (202) 512-1800
[[Page iii]]
Table of Contents
Page
Explanation................................................. v
Title 40:
Chapter I--Environmental Protection Agency
(Continued) 3
Finding Aids:
Materials Approved for Incorporated by Reference........ 1119
Table of CFR Titles and Chapters........................ 1131
Alphabetical List of Agencies Appearing in the CFR...... 1151
List of CFR Sections Affected........................... 1161
[[Page iv]]
----------------------------
Cite this Code: CFR
To cite the regulations in
this volume use title,
part and section number.
Thus, 40 CFR 52.1020
refers to title 40, part
52, section 1020.
----------------------------
[[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, 2008), 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 202-741-6010.
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 202-741-6000
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 toll-free,
866-512-1800, or DC area, 202-512-1800, M-F 8 a.m. to 4 p.m. e.s.t. or
fax your order to 202-512-2250, 24 hours a day. For payment by check,
write to: US Government Printing Office - New Orders, P.O. Box 979050,
St. Louis, MO 63197-9000. For GPO Customer Service call 202-512-1803.
ELECTRONIC SERVICES
The full text of the Code of Federal Regulations, the LSA (List of
CFR Sections Affected), 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.gpoaccess.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.archives.gov/federal-
register. The NARA site also contains links to GPO Access.
Raymond A. Mosley,
Director,
Office of the Federal Register.
July 1, 2008.
[[Page ix]]
THIS TITLE
Title 40--Protection of Environment is composed of thirty-one
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 (60.1-End), part 60 (Appendices), parts 61-62, part
63 (63.1-63.599), part 63 (63.600-63.1199), part 63 (63.1200-63.1439),
part 63 (63.1440-63.6175), part 63 (63.6580-63.8830), part 63 (63.8980-
End) parts 64-71, parts 72-80, parts 81-84, part 85-Sec. 86.599-99,
part 86 (86.600-1-End), parts 87-99, parts 100-135, 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, 2008.
Chapter I--Environmental Protection Agency appears in all thirty-one
volumes. Regulations issued by the Council on Environmental Quality,
including an Index to Parts 1500 through 1508, 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
Michael L. White, assisted by Ann Worley.
[[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)
--------------------------------------------------------------------
Editorial Note: Nomenclature changes to chapter I appear at 65 FR
47324, 47325, Aug. 2, 2000, 66 FR 34375, 34376, June 28, 2001, and 69 FR
18803, Apr. 9, 2004.
SUBCHAPTER C--AIR PROGRAMS (CONTINUED)
Part Page
52 Approval and promulgation of implementation
plans................................... 5
[[Page 5]]
SUBCHAPTER C_AIR PROGRAMS (CONTINUED)
PART 52_APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS (CONTINUED)--Table
of Contents
Sec.
Subpart U_Maine
52.1019 [Reserved]
52.1020 Identification of plan.
52.1021 Classification of regions.
52.1022 Approval status.
52.1023 Control strategy: Ozone.
52.1024 Attainment dates for national standards.
52.1025 Control strategy: Particulate matter.
52.1026 Review of new sources and modifications.
52.1027 Rules and regulations.
52.1028 [Reserved]
52.1029 Significant deterioration of air quality.
52.1030 Control strategy: Sulfur oxides.
52.1031 EPA-approved Maine regulations.
52.1033 Visibility protection.
52.1034 Stack height review.
52.1035 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.1036 Emission inventories.
Subpart V_Maryland
52.1070 Identification of plan.
52.1071 Classification of regions.
52.1072 Conditional approval.
52.1073 Approval status.
52.1074 Legal authority.
52.1075 1990 base year emission inventory.
52.1076 Control strategy plans for attainment and rate-of-progress:
Ozone.
52.1077 Source surveillance.
52.1078 Extensions.
52.1079 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.1080 Photochemical Assessment Monitoring Stations (PAMS) Program.
52.1081-52.1083 [Reserved]
52.1084 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1085 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.1086-52.1099 [Reserved]
52.1100 Original identification of plan section.
52.1101-52.1109 [Reserved]
52.1110 Small business stationary source technical and environmental
compliance assistance program.
52.1111-52.1115 [Reserved]
52.1116 Significant deterioration of air quality.
52.1117 Control strategy: Sulfur oxides.
52.1118 Approval of bubbles in nonattainment areas lacking approved
demonstrations: State assurances.
Subpart W_Massachusetts
52.1119 Identification of plan--conditional approval.
52.1120 Identification of plan.
52.1121 Classification of regions.
52.1122 [Reserved]
52.1123 Approval status.
52.1124 Review of new sources and modifications.
52.1125 Emission inventories.
52.1126 Control strategy: Sulfur oxides.
52.1127 Attainment dates for national standards.
52.1128 Transportation and land use controls.
52.1129 Control strategy: Ozone.
52.1130 [Reserved]
52.1131 Control strategy: Particulate matter.
52.1132 Control strategy: Carbon Monoxide.
52.1133 [Reserved]
52.1134 Regulation limiting on-street parking by commuters.
52.1135 Regulation for parking freeze.
52.1136-52.1144 [Reserved]
52.1145 Regulation on organic solvent use.
52.1146 [Reserved]
52.1147 Federal compliance schedules.
52.1148-52.1158 [Reserved]
52.1159 Enhanced motor vehicle inspection and maintenance.
52.1160 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.1161 Incentives for reduction in single-passenger commuter vehicle
use.
52.1162 Regulation for bicycle use.
52.1163 Additional control measures for East Boston.
52.1164 Localized high concentrations--carbon monoxide.
52.1165 Significant deterioration of air quality.
52.1166 [Reserved]
52.1167 EPA-approved Massachusetts State regulations.
52.1168 Certification of no sources.
52.1168a Part D--Disapproval of Rules and Regulations.
52.1169 Stack height review.
[[Page 6]]
Subpart X_Michigan
52.1170 Identification of plan.
52.1171 Classification of regions.
52.1172 Approval status.
52.1173 Control strategy: Particulates.
52.1174 Control strategy: Ozone.
52.1175 Compliance schedules.
52.1176 Review of new sources and modifications. [Reserved]
52.1177-52.1178 [Reserved]
52.1179 Control Strategy: Carbon Monoxide.
52.1180 Significant deterioration of air quality.
52.1181 Interstate pollution.
52.1182 State boards.
52.1183 Visibility protection.
52.1184 Small business stationary source technical and environmental
compliance assistance program.
52.1185 Control strategy: Carbon monoxide.
52.1186 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1187 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.1190 Original identification of plan section.
Subpart Y_Minnesota
52.1219 Identification of plan--conditional approval.
52.1220 Identification of plan.
52.1221 Classification of regions.
52.1222 Original identification of plan.
52.1223 Approval status.
52.1224 General requirements.
52.1225 Review of new sources and modifications.
52.1226-52.1229 [Reserved]
52.1230 Control strategy and rules: Particulates.
52.1231-52.1232 [Reserved]
52.1233 Operating permits.
52.1234 Significant deterioration of air quality.
52.1235 [Reserved]
52.1236 Visibility protection.
52.1237 Control strategy: Carbon monoxide.
52.1240 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1241 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
Subpart Z_Mississippi
52.1270 Identification of plan.
52.1271 Classification of regions.
52.1272 Approval status.
52.1273 [Reserved]
52.1275 Legal authority.
52.1276 [Reserved]
52.1277 General requirements.
52.1278 Control strategy: Sulfur oxides and particulate matter.
52.1279 [Reserved]
52.1280 Significant deterioration of air quality.
52.1281 Original identification of plan section.
Subpart AA_Missouri
52.1319 [Reserved]
52.1320 Identification of plan.
52.1321 Classification of regions.
52.1322 Original identification of plan section.
52.1323 Approval status.
52.1324 [Reserved]
52.1325 Legal authority.
52.1326-52.1334 [Reserved]
52.1335 Compliance schedules.
52.1336-52.1338 [Reserved]
52.1339 Visibility protection.
52.1340 Control strategy: Carbon monoxide.
Subpart BB_Montana
52.1370 Identification of plan.
52.1371 Classification of regions.
52.1372 Approval status.
52.1373 Control strategy: Carbon monoxide.
52.1374 Control strategy: Particulate matter.
52.1375 Control strategy: Lead.
52.1376 Extensions.
52.1377 [Reserved]
52.1378 General requirements.
52.1379 Legal authority.
52.1380-52.1381 [Reserved]
52.1382 Prevention of significant deterioration of air quality.
52.1384 Emission control regulations.
52.1385-52.1386 Source surveillance.
52.1387 Visibility protection.
52.1388 Stack height regulations.
52.1389 [Reserved]
52.1390 Missoula variance provision.
52.1391 Emission inventories.
52.1392 Federal Implementation Plan for the Billings/Laurel Area.
52.1393 Interstate Transport Declaration for the 1997 8-hour ozone and
PM2.5 NAAQS.
Subpart CC_Nebraska
52.1420 Identification of plan.
52.1421 Classification of regions.
52.1422 Approval status.
52.1423 PM10 State implementation plan development in group
II areas.
52.1424 Operating permits.
52.1425 Compliance schedules.
52.1426 Original identification of plan section.
52.1427 Operating permits.
52.1428-52.1435 [Reserved]
[[Page 7]]
52.1436 Significant deterioration of air quality.
Subpart DD_Nevada
52.1470 Identification of plan.
52.1471 Classification of regions.
52.1472 Approval status.
52.1473 General requirements.
52.1474 Part D conditional approval.
52.1475 Control strategy and regulations: Sulfur oxides.
52.1476 Control strategy: Particulate matter.
52.1477 Nevada air pollution emergency plan.
52.1478 Extensions.
52.1479 Source surveillance.
52.1480-52.1481 [Reserved]
52.1482 Compliance schedules.
52.1483 Malfunction regulations.
52.1484 [Reserved]
52.1485 Significant deterioration of air quality.
52.1486 Control strategy: Hydrocarbons and ozone.
52.1487 Public hearings.
52.1488 Visibility protection.
52.1489 Particulate matter (PM-10) Group II SIP commitments.
Subpart EE_New Hampshire
52.1519 Identification of plan--conditional approval.
52.1520 Identification of plan.
52.1521 Classification of regions.
52.1522 Approval status.
52.1523 Attainment dates for national standards.
52.1524 Compliance schedules.
52.1525 EPA-approved New Hampshire state regulations.
52.1526 [Reserved]
52.1527 Rules and regulations.
52.1528 Control strategy: Carbon monoxide.
52.1529 Significant deterioration of air quality.
52.1530 Requirements for State implementation plan revisions relating to
new motor vehicles.
52.1531 Visibility protection.
52.1532 Stack height review.
52.1533 Emission inventories.
52.1534 Control strategy: Ozone.
Subpart FF_New Jersey
52.1570 Identification of plan.
52.1571 Classification of regions.
52.1572 Extensions.
52.1573 Approval status.
52.1574 General requirements.
52.1575 Legal authority.
52.1576 Control strategy: Nitrogen dioxide.
52.1577 Compliance schedules.
52.1578 Review of new sources and modifications.
52.1579 Intergovernmental cooperation.
52.1580 Conditional approval.
52.1581 Control strategy: carbon monoxide.
52.1582 Control strategy and regulations: Ozone.
52.1583 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.1584 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1585 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.1586-52.1600 [Reserved]
52.1601 Control strategy and regulations: Sulfur oxides.
52.1602 Control strategy and regulations: PM2.5.
52.1603 Significant deterioration of air quality.
52.1604 Control strategy and regulations: Total suspended particulates.
52.1605 EPA-approved New Jersey regulations.
52.1606 Visibility protection.
52.1607 Small business technical and environmental compliance assistance
program.
Subpart GG_New Mexico
52.1620 Identification of plan.
52.1621 Classification of regions.
52.1622 Approval status.
52.1623 Conditional approval.
52.1624-52.1626 [Reserved]
52.1627 Control strategy and regulations: Carbon monoxide.
52.1628-52.1633 [Reserved]
52.1634 Significant deterioration of air quality.
52.1635 Rules and regulations.
52.1636 [Reserved]
52.1637 Particulate Matter (PM10) Group II SIP commitments.
52.1638 Bernalillo County particulate matter (PM10) Group II
SIP commitments.
52.1639 Prevention of air pollution emergency episodes.
52.1640 Original identification of plan section.
Subpart HH_New York
52.1670 Identification of plans.
52.1671 Classification of regions.
52.1672 Extensions.
52.1673 Approval status.
52.1674 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.1675 Control strategy and regulations: Sulfur oxides.
52.1676 Control strategy: Nitrogen dioxide.
52.1677 Compliance schedules.
[[Page 8]]
52.1678 Control strategy and regulations: Particulate matter.
52.1679 EPA-approved New York State regulations.
52.1680 Control strategy: Monitoring and reporting.
52.1681 Control strategy: Lead.
52.1682 Control strategy: Carbon monoxide.
52.1683 Control strategy: Ozone.
52.1686-52.1688 [Reserved]
52.1689 Significant deterioration of air quality.
52.1690 Small business technical and environmental compliance assistance
program.
Subpart II_North Carolina
52.1770 Identification of plan.
52.1771 Classification of regions.
52.1772 Approval status.
52.1773-52.1774 [Reserved]
52.1775 Rules and regulations.
52.1776-52.1777 [Reserved]
52.1778 Significant deterioration of air quality.
52.1779 [Reserved]
52.1780 VOC rule deficiency correction.
52.1781 Control strategy: Sulfur oxides and particulate matter.
52.1783 Original identification of plan section.
52.1784 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1785 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
Subpart JJ_North Dakota
52.1820 Identification of plan.
52.1821 Classification of regions.
52.1822 Approval status.
52.1823 [Reserved]
52.1824 Review of new sources and modifications.
52.1825-52.1828 [Reserved]
52.1829 Prevention of significant deterioration of air quality.
52.1831 Visibility protection.
52.1832 Stack height regulations.
52.1833 [Reserved]
52.1834 Minor source permit to operate program.
52.1835 Change to approved plan.
52.1836 Change to approved plan.
52.1837 Original identification of plan section.
Subpart KK_Ohio
52.1870 Identification of plan.
52.1871 Classification of regions.
52.1872 [Reserved]
52.1873 Approval status.
52.1874 [Reserved]
52.1875 Attainment dates for achieving the sulfur dioxide secondary
standard.
52.1876 Control strategy: Nitrogen dioxide.
52.1877 Control strategy: Photochemical oxidants (hydrocarbons).
52.1878 [Reserved]
52.1879 Review of new sources and modifications.
52.1880 Control strategy: Particulate matter.
52.1881 Control strategy: Sulfur oxides (sulfur dioxide).
52.1882-52.1883 [Reserved]
52.1884 Significant deterioration of air quality.
52.1885 Control strategy: Ozone.
52.1886 [Reserved]
52.1887 Control strategy: Carbon monoxide.
52.1888 Operating permits.
52.1889 Small business stationary source technical and environmental
compliance assistance program.
52.1890 Removed control measures.
52.1891 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.1892 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.1919 Identification of plan-conditional approval.
Subpart LL_Oklahoma
52.1920 Identification of plan.
52.1921 Classification of regions.
52.1922 Approval status.
52.1923-52.1928 [Reserved]
52.1929 Significant deterioration of air quality.
52.1930 [Reserved]
52.1931 Petroleum storage tank controls.
52.1932-52.1933 [Reserved]
52.1934 Prevention of air pollution emergency episodes.
52.1935 Small business assistance program.
52.1960 Original Identification of plan section.
Subpart MM_Oregon
52.1970 Identification of plan.
52.1971 Classification of regions.
52.1972 Approval status.
52.1973 Approval of plans.
52.1974-52.1976 [Reserved]
52.1977 Content of approved State submitted implementation plan.
52.1978-52.1981 [Reserved]
52.1982 Control strategy: Ozone.
52.1983-52.1986 [Reserved]
52.1987 Significant deterioration of air quality.
52.1988 Air contaminant discharge permits.
[[Page 9]]
Subpart NN_Pennsylvania
52.2020 Identification of plan.
52.2021 Classification of regions.
52.2022 Extensions.
52.2023 Approval status.
52.2024 General requirements.
52.2025 Legal authority.
52.2026 [Reserved]
52.2027 Approval status of Pennsylvania's Generic NOX and VOC
RACT Rules.
52.2028-52.2029 [Reserved]
52.2030 Source surveillance.
52.2031 [Reserved]
52.2032 Intergovernmental cooperation.
52.2033 Control strategy: Sulfur oxides.
52.2034 Attainment dates for national standards.
52.2035 Photochemical Assessment Monitoring Stations (PAMS) Program.
52.2036 1990 base year emission inventory.
52.2037 Control strategy plans for attainment and rate-of-progress:
Ozone.
52.2038 Rate of Progress Plans: Ozone.
52.2039 [Reserved]
52.2040 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2041 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.2042-52.2053 [Reserved]
52.2054 Control of asphalt paving material.
52.2055 Review of new sources and modifications.
52.2056 [Reserved]
52.2057 Requirements for State implementation plan revisions relating to
new motor vehicles.
52.2058 Prevention of significant air quality deterioration.
52.2059 Control strategy: Particulate matter.
52.2060 Small Business Assistance Program.
52.2061 Operating permits.
52.2062 Plan approvals.
52.2063 Original identification of plan section.
Subpart OO_Rhode Island
52.2070 Identification of plan.
52.2071 Classification of regions.
52.2072 Approval status.
52.2073 General requirements.
52.2074 Legal authority.
52.2075 Source surveillance.
52.2076 Attainment dates for national standards.
52.2078 Enforcement.
52.2079 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.2080 Revisions.
52.2081 EPA-approved Rhode Island State regulations.
52.2082 [Reserved]
52.2083 Significant deterioration of air quality.
52.2084 Rules and regulations.
52.2085 Stack height review.
52.2086 Emission inventories.
52.2087 Original identification of plan section.
52.2088 Control strategy: Ozone
Subpart PP_South Carolina
52.2119 Identification of plan-conditional approval.
52.2120 Identification of plan.
52.2121 Classification of regions.
52.2122 Approval status.
52.2124 Legal authority.
52.2125 [Reserved]
52.2126 VOC rule deficiency correction.
52.2127-52.2129 [Reserved]
52.2130 Control strategy: Sulfur oxides and particulate matter.
52.2131 Significant deterioration of air quality.
52.2132 Visibility protection.
52.2133 General conformity.
52.2134 Original identification of plan section.
52.2140 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2141 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
Subpart QQ_South Dakota
52.2170 Identification of plan.
52.2171 Classification of regions.
52.2172 Approval status.
52.2173 Legal authority.
52.2174-52.2177 [Reserved]
52.2178 Significant deterioration of air quality.
52.2179 Visibility protection.
52.2180 Stack height regulations.
52.2181 [Reserved]
52.2182 PM10 Committal SIP.
52.2183 Variance provision.
52.2184 Operating permits for minor sources.
52.2185 Change to approved plan.
52.2186 Original identification of plan section.
Subpart RR_Tennessee
52.2219 [Reserved]
52.2220 Identification of plan.
52.2221 Classification of regions.
52.2222 Approval status.
52.2223 Compliance schedules.
52.2224 Legal authority.
52.2225 VOC rule deficiency correction.
52.2226 Extensions.
52.2227 Prevention of air pollution emergency episodes.
[[Page 10]]
52.2228 Review of new sources and modifications.
52.2229 Rules and regulations.
52.2230 Attainment dates for national standards.
52.2231 Control strategy: Sulfur oxides and particulate matter.
52.2232 [Reserved]
52.2233 Significant deterioration of air quality.
52.2234 Visibility protection.
52.2235 Control strategy: Ozone.
52.2236 Control strategy; lead.
52.2237 NOX RACT and NOX conformity exemption.
52.2238 [Reserved]
52.2239 Original identification of plan section.
52.2240 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2241 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
Subpart SS_Texas
52.2270 Identification of plan.
52.2271 Classification of regions.
52.2272 [Reserved]
52.2273 Approval status.
52.2274 General requirements.
52.2275 Control strategy and regulations: Ozone.
52.2276 Control strategy and regulations: Particulate matter.
52.2277-52.2281 [Reserved]
52.2282 Public hearings.
52.2283 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2284 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.2285 Control of evaporative losses from the filling of gasoline
storage vessels in the Houston and San Antonio areas.
52.2286 Control of evaporative losses from the filling of gasoline
storage vessels in the Dallas-Fort Worth area.
52.2287-52.2298 [Reserved]
52.2299 Original identification of plan section.
52.2300 [Reserved]
52.2301 Federal compliance date for automobile and light-duty truck
coating. Texas Air Control Board Regulation V (31 TAC chapter
115), control of air pollution from volatile organic compound,
rule 115.191(1)(8)(A).
52.2302 [Reserved]
52.2303 Significant deterioration of air quality.
52.2304 Visibility protection.
52.2305 [Reserved]
52.2306 Particulate Matter (PM10) Group II SIP commitments.
52.2307 Small business assistance program.
52.2308 Area-wide nitrogen oxides (NOX) exemptions.
52.2309 Emissions inventories.
52.2311 Motor vehicle antitampering.
Subpart TT_Utah
52.2320 Identification of plan.
52.2321 Classification of regions.
52.2322 Extensions.
52.2323 Approval status.
52.2324-52.2330 [Reserved]
52.2331 Attainment dates for national standards.
52.2332 Control Strategy: Ozone.
52.2333 Legal authority.
52.2334-52.2345 [Reserved]
52.2346 Significant deterioration of air quality.
52.2347 Stack height regulations.
52.2348 National Highway Systems Designation Act Motor Vehicle
Inspection and Maintenance (I/M) Programs.
52.2350 Emission inventories.
52.2351 Area-wide nitrogen oxides (NOX) exemption.
52.2352 Change to approved plan.
52.2353 Control strategy: Carbon monoxide.
52.2354 Interstate transport.
Subpart UU_Vermont
52.2370 Identification of plan.
52.2371 Classification of regions.
52.2372 Approval status.
52.2373 Legal authority.
52.2374 General requirements.
52.2375 Attainment dates for national standards.
52.2377 Review of new sources and modifications.
52.2378 Certification of no facilities.
52.2379 [Reserved]
52.2380 Significant deterioration of air quality.
52.2381 EPA-approved Vermont State regulations.
52.2382 Rules and regulations.
52.2383 Visibility protection.
52.2384 Stack height review.
52.2385 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.2386 Original identification of plan section.
Subpart VV_Virginia
52.2420 Identification of plan.
52.2421 Classification of regions.
52.2422 [Reserved]
52.2423 Approval status.
52.2424 Motor vehicle emissions budgets.
52.2425 1990 Base Year Emission Inventory.
[[Page 11]]
52.2426 Photochemical Assessment Monitoring Stations (PAMS) Program.
52.2427 Source surveillance.
52.2428 Control Strategy: Carbon monoxide and ozone.
52.2429-52.2432 [Reserved]
52.2433 Intergovernmental cooperation.
52.2434-52.2435 [Reserved]
52.2436 Rules and regulations.
52.2437-52.2449 [Reserved]
52.2450 Conditional approval.
52.2451 Significant deterioration of air quality.
52.2452 Visibility protection.
52.2453 Requirements for state implementation plan revisions relating to
new motor vehicles.
52.2454 Prevention of significant deterioration of air quality for Merck
& Co., Inc.'s Stonewall Plant in Elkton, VA.
52.2460 Small business stationary source technical and environmental
compliance assistance program.
52.2465 Original identification of plan section.
Subpart WW_Washington
52.2470 Identification plan.
52.2471 Classification of regions.
52.2472 Extensions.
52.2473 Approval status.
52.2474 General requirements.
52.2475 Approval of plans.
52.2476 Discretionary authority.
52.2477-52.2478 [Reserved]
52.2479 Contents of the federally approved, State submitted
implementation plan.
52.2480-52.2494 [Reserved]
52.2495 Voluntary limits on potential to emit.
52.2496 [Reserved]
52.2497 Significant deterioration of air quality.
52.2498 Visibility protection.
Subpart XX_West Virginia
52.2520 Identification of plan.
52.2521 Classification of regions.
52.2522 Approval status.
52.2523 Attainment dates for national standards.
52.2524 Compliance schedules.
52.2525 Control strategy: Sulfur dioxide.
52.2526 Control strategy: Particulate matter.
52.2527 [Reserved]
52.2528 Significant deterioration of air quality.
52.2529-52.2530 [Reserved]
52.2531 1990 base year emission inventory.
52.2532 [Reserved]
52.2533 Visibility protection.
52.2534 Stack height review.
52.2540 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2541 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.2560 Small business technical and environmental compliance assistance
program.
52.2565 Original identification of plan section.
Subpart YY_Wisconsin
52.2569 Identification of plan--conditional approval.
52.2570 Identification of plan.
52.2571 Classification of regions.
52.2572 Approval status.
52.2573 General requirements.
52.2574 Legal authority.
52.2575 Control strategy: Sulfur dioxide.
52.2576 [Reserved]
52.2577 Attainment dates for national standards.
52.2578 Compliance schedules.
52.2579-52.2580 [Reserved]
52.2581 Significant deterioration of air quality.
52.2582-52.2583 [Reserved]
52.2584 Control strategy; Particulate matter.
52.2585 Control strategy: Ozone.
52.2586 Small business stationary source technical and environmental
compliance assistance program.
52.2587 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
52.2588 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
52.2589 Wisconsin construction permit permanency revision.
Subpart ZZ_Wyoming
52.2620 Identification of plan.
52.2621 Classification of regions.
52.2622 Approval status.
52.2623-52.2624 [Reserved]
52.2625 Compliance schedules.
52.2626-52.2629 [Reserved]
52.2630 Prevention of significant deterioration of air quality.
52.2631 [Reserved]
52.2632 Visibility protection. [Reserved]
52.2633 Stack height regulations.
52.2634 Correction of approved plan.
52.2635 Original identification of plan.
Subpart AAA_Guam
52.2670 Identification of plan.
52.2671 Classification of regions.
52.2672 Approval status.
52.2673 Original identification of plan.
52.2674-52.2675 [Reserved]
[[Page 12]]
52.2676 Significant deterioration of air quality.
52.2677 [Reserved]
52.2678 Control strategy and regulations: Particulate matter.
52.2679 Control strategy and regulations: Sulfur dioxide.
52.2680-52.2681 [Reserved]
52.2682 Air quality surveillance.
52.2683 [Reserved]
52.2684 Source surveillance.
52.2685 [Reserved]
52.2686 Upset-breakdown reporting.
Subpart BBB_Puerto Rico
52.2720 Identification of plan.
52.2721 Classification of regions.
52.2722 Approval status.
52.2723 EPA--approved Puerto Rico regulations.
52.2724 [Reserved]
52.2725 General requirements.
52.2726 Legal authority.
52.2727-52.2728 [Reserved]
52.2729 Significant deterioration of air quality.
52.2730 [Reserved]
52.2731 Control strategy and regulations: Sulfur oxides.
52.2732 Small business technical and environmental compliance assistance
program.
Subpart CCC_Virgin Islands
52.2770 Identification of plan.
52.2771 Classification of regions.
52.2772 Approval status.
52.2773 EPA-approved Virgin Islands regulations.
52.2774 [Reserved]
52.2775 Review of new sources and modifications.
52.2776-52.2778 [Reserved]
52.2779 Significant deterioration of air quality.
52.2780 Control strategy for sulfur oxides.
52.2781 Visibility protection.
52.2782 Small business technical and environmental compliance assistance
program.
Subpart DDD_American Samoa
52.2820 Identification of plan.
52.2821 Classification of regions.
52.2822 Approval status.
52.2823 Original identification of plan.
52.2824 Review of new sources and modifications.
52.2825-52.2826 [Reserved]
52.2827 Significant deterioration of air quality.
Subpart EEE_Approval and Promulgation of Plans
52.2850 Approval and promulgation of implementation plans.
Subpart FFF_Commonwealth of the Northern Mariana Islands
52.2900 Negative declaration.
52.2920 Identification of plan.
52.2921 Original identification of plan.
Appendixes A-C to Part 52 [Reserved]
Appendix D to Part 52--Determination of Sulfur Dioxide Emissions from
Stationary Sources by Continuous Monitors
Appendix E to Part 52--Performance Specifications and Specification Test
Procedures for Monitoring Systems for Effluent Stream Gas
Volumetric Flow Rate
Appendix F to Part 52--Clean Air Act Section 126 Petitions From Eight
Northeastern States: Named Source Categories and Geographic
Coverage
Subpart U_Maine
Sec. 52.1019 [Reserved]
Sec. 52.1020 Identification of plan.
(a) Title of plan: ``Implementation Plan for the Achievement of
National Air Quality Standards.''
(b) The plan was officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Miscellaneous non-regulatory changes to the plan submitted on
March 17, 1972, by the Environmental Improvement Commission for the
State of Maine.
(2) Regulation 10.8.4(g) establishing compliance schedules for
sources in Maine submitted on July 28, 1972, by the Environmental
Improvement Commission for the State of Maine.
(3) A revision removing fuel burning sources with a maximum heat
input from three million up to 10 million BTU/hr from the particulate
matter control strategy submitted on March 29, 1973, by the Governor.
(4) Changes in the Open Burning Regulation 100.2 submitted on
September 4, 1973, by the State of Maine Department of Environmental
Protection.
(5) An AQMA proposal submitted on June 26, 1974, by the Governor.
[[Page 13]]
(6) Revision to incinerator particulate emission standard, submitted
on August 26, 1976 by the Commissioner of the Maine Department of
Environmental Protection, which would exempt woodwaste cone burners from
the plan until 1980.
(7) Revision to incinerator particulate emission standard, submitted
on November 18, 1976 by the Commissioner of the Maine Department of
Environmental Protection, which would exempt municipal waste cone
burners from the plan.
(8) Revision to open burning regulation submitted on December 7,
1976 by the Commissioner of the Maine Department of Environmental
Protection.
(9) Revisions to Chapter 5--State Implementation Plan Air Quality
Surveillance, and Chapter 6--Revision of New Sources and Modifications,
submitted by the Governor on March 10, 1978.
(10) Plans to meet various requirements of the Clean Air Act,
including Part C, were submitted on May 1, 1979, October 26, 1979 and
December 20, 1979. Included in the revisions is a plan for review of
construction and operation of new and modified major stationary sources
of pollution in attainment areas.
(11) Attainment plans to meet the requirements of Part D and the
Clean Air Act, as amended in 1977, were submitted on May 1, 1979;
October 26, 1979; December 20, 1979; July 9, 1980; July 31, 1980;
December 18, 1980; March 17, 1981. Included are plans to attain: The
secondary TSP standard for Augusta, Thomaston, Bangor and Brewer; the
primary and secondary SO2 standard for Millinocket; the
carbon monoxide standard for Lewiston and Bangor and the ozone standard
for AQCRS 107 and 110. 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 plan to provide for public involvement in federally funded
air pollution control activities was submitted on May 28, 1980.
(13) Revisions to Chapter 5--State Implementation Plan--Air Quality
Surveillance, intended to meet requirements of 40 CFR part 58, were
submitted by the Commissioner of the Maine Department of Environmental
Protection on July 1, 1980.
(14) Revisions to attain and maintain the NAAQS for lead were
submitted on August 7, and November 5, 1980.
(15) A revision to Regulation 100.6 (Chapter 106) ``Low Sulfur Fuel
Regulation'' for the Metropolitan Portland Air Quality Control Region,
submitted by the Governor of Maine on August 25, 1977.
(16) Department Regulation Chapter 112, Petroleum Liquid Transfer
Vapor Recovery, is amended to exempt the town of Searsport, Maine from
this regulation. This amendment was submitted by Henry E. Warren,
Commissioner of the Department of Environmental Protection on October
23, 1981, in order to meet Part D requirements for ozone.
(17) Regulatory revisions to the plan containing changes to Chapter
101 ``Visible Emissions Regulation'' submitted August 7, 1980.
(18) On May 12, 1982 and February 11, 1983 the Maine Department of
Environmental Protection submitted an emission limit contained in an air
emissions license which requires Pioneer Plastics, Auburn, Maine to
reduce its volatile organic compound emissions by at least 85%.
(19) On January 11, 1983 and March 29, 1984 and December 4, 1984 the
Maine Department of Environmental Protection submitted revisions to
Chapter 103 ``Fuel Burning Equipment Particulate Emission Standard.''
(20) A plan to attain the primary TSP standard in Lincoln,
consisting of particulate emission limitations contained in an air
emission license issued to the Lincoln Pulp and Paper Company, Inc.,
submitted by the Commissioner of the Maine Department of Environmental
Protection on December 18, 1984.
(21) A revision to approve the deletion of Thomaston from the list
of applicable municipalities in Maine regulation 29 M.R.S.A. Chapter
113, submitted by the Commissioner on February 20, 1986.
(22) Revision to federally-approved regulation Chapter 112,
Petroleum Liquids Transfer Vapor Recovery [originally approved on
February 19, 1980, see
[[Page 14]]
paragraph (c)(11), of this section, was submitted on August 4, 1986, by
the Department of Environmental Protection.
(i) Incorporation by reference.
(A) Regulation Chapter 112(6), Emission Testing, is amended by
incorporating test methods and procedures as stated in 40 CFR part 60,
subpart XX, Sec. 60.503 to determine compliance with emission standards
for volatile organic compound emissions from bulk gasoline terminals.
This revision to Regulation Chapter 112(6) became effective on July 22,
1986 in the State of Maine.
(ii) Additional material. The nonregulatory portions of the state
submittals.
(23) [Reserved]
(24) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 22, 1988.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated August 19, 1988 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 117 of the Maine Department of Environmental Protection
Air Regulations entitled, ``Source Surveillance,'' effective in the
State of Maine on August 9, 1988.
(ii) Additional material.
(A) Nonregulatory portions of the state submittal.
(25) Revisions to the Maine State Implementation Plan (SIP) for
ozone submitted on February 14, 1989 and May 3, 1989 by the Maine
Department of Environmental Protection (DEP) for its state gasoline
volatility control program, including any waivers under the program that
Maine may grant. The control period will begin May 1, 1990.
(i) Incorporation by reference. Maine Department Regulation chapter
119, Rules and Regulations of the State of Maine, entitled ``Motor
Vehicle Fuel Volatility Limit,'' adopted August 10, 1988, amended
Septemter 27, 1989 and effective October 25, 1989.
(26) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on October 27, 1989.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated October 27, 1989 submitting revisions to the Maine State
Implementation Plan.
(B) Chapter 100 of the Maine Department of Environmental
Protection's Air Regulations entitled ``Definitions Regulations,''
except for the definition of volatile organic compounds in Chapter
100(76) which is being incorporated by reference in 40 CFR
52.1020(c)(27). This regulation was effective in the State of Maine on
October 3, 1989. Note, the definition of fuel burning equipment in
Chapter 100(29) is not part of Maine's submittal.
(C) Chapter 110 except for Chapter 110(2) which is being
incorporated by reference in 40 CFR 52.1020(c)(27), Chapter 113, Chapter
114 except for Chapter 114(II) and (III) which are being incorporated by
reference in 40 CFR 52.1020(c)(27), Chapter 115, and Chapter 116 of the
Maine Department of Environmental Protection's Air Regulations entitled,
``Ambient Air Quality Standards,'' ``Growth Offset Regulation,''
``Classification of Air Quality Control Regions,'' ``Emission License
Regulations,'' and ``Prohibited Dispersion Techniques,'' respectively.
These regulations were effective in the State of Maine on October 25,
1989. Chapter 108, originally approved on January 30, 1980 and February
19, 1980 in paragraphs (c)(10) and (c)(11) of this section, is being
withdrawn and replaced with Chapter 115.
(D) Portions of Chapter 1 entitled ``Regulations for the Processing
of Applications,'' effective in the State of Maine on February 8, 1984.
(ii) Additional materials.
(A) A State Implementation Plan narrative contained in Chapter 6
entitled ``Review of New Sources and Modifications.''
(B) Letter dated May 1, 1989 from the Maine Department of
Environmental Protection regarding implementation of BACT.
(C) Nonregulatory portions of the state submittal.
(27) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on October 31, 1989.
(i) Incorporation by reference.
[[Page 15]]
(A) Letter from the Maine Department of Environmental Protection
dated October 31, 1989 submitting revisions to the Maine State
Implementation Plan.
(B) The definition of volatile organic compounds in Chapter 100(76)
of the Maine Department of Environmental Protection's ``Definitions
Regulations'' effective in the State of Maine on October 3, 1989.
(C) Chapter 110(2) and Chapter 114 (II) and (III) of the Maine
Department of Environmental Protection's ``Ambient Air Quality
Standards'' and ``Classification of Air Quality Control Regions''
Regulations effective in the State of Maine on October 25, 1989. Note
that Millinocket remains designated as a nonattainment area for
SO2 until redesignated at 40 CFR 51.320.
(ii) Additional materials.
(A) A State Implementation Plan narrative contained in Chapter 6
entitled ``Review of New Sources and Modifications.''
(B) Nonregulatory portions of the state submittal.
(28) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 14 and October
22, 1991.
(i) Incorporation by reference.
(A) Letters from the Maine Department of Environmental Protection
dated August 14 and October 22, 1991 submitting revisions to the Maine
State Implementation Plan.
(B) Revisions to Chapter 109 of the Maine Department of
Environmental Protection Regulations, ``Emergency Episode Regulations,''
effective in the State of Maine on September 16, 1991.
(C) Part B of the Memorandum of Understanding which the Maine
Department of Environmental Protection (DEP) entered into (and
effective) on March 11, 1991, with the City of Presque Isle, and the
Maine Department of Transportation.
(ii) Additional materials.
(A) An attainment plan and demonstration which outlines Maine's
control strategy for attainment of the PM10 NAAQS and implements and
meets RACM and RACT requirements for Presque Isle.
(B) Nonregulatory portions of the submittal.
(29) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 16, 1990, September
5, 1990, and November 2, 1990.
(i) Incorporation by reference.
(A) Letters from the Maine Department of Environmental Protection
dated July 16, 1990, September 5, 1990, and November 2, 1990, submitting
revisions to the Maine State Implementation Plan.
(B) The definitions of actual emissions, baseline concentration, and
fuel burning equipment in Chapter 100(1), 100(9), and 100(29) of Maine's
``Definitions Regulation,'' Chapter 110(10) (except for Chapter
110(10)(C)(3)) of Maine's ``Ambient Air Quality Standards Regulation,''
Chapter 113(II)(A) of Maine's ``Growth Offset Regulation,'' and Chapter
115(I)(B), (VII)(A), (VII)(B)(3), and (VII)(D)(3) of Maine's ``Emission
License Regulations,'' effective in the State of Maine on July 10, 1990.
Note that the revised state statute which contains the underlying
authority to implement the NO2 increments became effective on
July 14, 1990.
(ii) Additional materials.
(A) A state implementation plan narrative contained in Chapter 6
entitled ``Review of New Sources and Modifications.''
(B) Nonregulatory portions of the state submittal.
(30) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on September 29, 1989,
December 5, 1989 and June 3, 1991.
(i) Incorporation by reference.
(A) Letters from the Maine Department of Environmental Protection
dated September 29, 1989, and June 3, 1991 submitting a revision to the
Maine State Implementation Plan.
(B) Chapter 111 ``Petroleum Liquid Storage Vapor Control'' and
Chapter 123 ``Paper Coater Regulation,'' effective in the state of Maine
on October 3, 1989.
(C) Chapter 112 ``Petroleum Liquid Transfer Vapor Recovery,''
effective in the State of Maine on June 9, 1991.
(ii) Additional materials.
(A) Letter from the Maine Department of Environmental Protection
[[Page 16]]
dated June 3, 1991 documenting the December 1990 survey conducted to
satisfy the 5 percent demonstration requirement in order to justify the
3500 gallon capacity cut-off in chapter 112.
(B) Letter from the Maine Department of Environmental Protection
dated December 5, 1989 requesting the withdrawal of operating permits
for S.D. Warren of Westbrook, Eastern Fine Paper of Brewer, and Pioneer
Plastics of Auburn incorporated by reference at 40 CFR 52.1020 (c)(11)
and (c)(18).
(C) Nonregulatory portions of the submittal.
(31) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on April 20, 1992.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated April 8, 1992 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 100(54)(b) ``particulate matter emissions,'' Chapter
100(57)(b) ``PM10 emissions,'' and revisions to Chapter
100(28) ``federally enforceable'' and to Chapter 100(76) ``volatile
organic compound (VOC)'' effective in the State of Maine on January 18,
1992.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(32) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on June 5, 1991.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated June 3, 1991 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 126 of the Maine Department of Environmental Protection
Regulations, ``Capture Efficiency Test Procedures'' effective in the
State of Maine on June 9, 1991.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(33) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on January 8, 1993.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated January 8, 1993, submitting a revision to the Maine State
Implementation Plan.
(B) Revised Chapter 100 of the Maine Department of Environmental
Protection Regulations, ``Definitions'' effective in the State of Maine
on February 10, 1993.
(C) Chapter 129 of the Maine Department of Environmental Protection
Regulations, ``Surface Coating Facilities'' effective in the State of
Maine on February 10, 1993.
(D) Chapter 130 of the Maine Department of Environmental Protection
Regulations, ``Solvent Degreasers'' effective in the State of Maine on
February 10, 1993.
(E) Chapter 131 of the Maine Department of Environmental Protection
Regulations, ``Cutback and Emulsified Asphalt'' effective in the State
of Maine on February 10, 1993.
(F) Chapter 132 of the Maine Department of Environmental Protection
Regulations, ``Graphic Arts--Rotogravure and Flexography'' effective in
the State of Maine on February 10, 1993.
(G) Appendix A ``Volatile Organic Compounds Test Methods and
Compliance Procedures'' incorporated into Chapters 129 and 132 of the
Maine Department of Environmental Protection Regulations, effective in
the State of Maine on February 10, 1993.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(34) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on January 3, 1994.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated January 3, 1994 submitting a revision to the Maine State
Implementation Plan.
(B) Revised Chapter 100 of the Maine Department of Environmental
Protection Regulations, ``Definitions'' effective in the State of Maine
on December 12, 1993.
(ii) Additional Information.
(A) Nonregulatory portions of the submittal.
[[Page 17]]
(35) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on June 3, 1991, November
25, 1991, and July 6, 1994.
(i) Incorporation by reference.
(A) Letters from the Maine Department of Environmental Protection
dated June 3, 1991, November 25, 1991, and July 6, 1994 submitting a
revision to the Maine State Implementation Plan.
(B) Chapter 120 of the Maine Department of Environmental Protection
Regulations, ``Gasoline Tank Truck Tightness Self-Certification,''
effective in the State of Maine on July 11, 1994.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(36) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 6, 1994.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated July 6, 1994 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 100 of the Maine Department of Environmental Protection
Regulations, ``Definitions,'' effective in the State of Maine on July
11, 1994, with the exception of the definitions of the following terms:
``curtailment,'' ``federally enforceable,'' ``major modification,'' ``
major source,'' ``nonattainment pollutant,'' ``shutdown,'' ``significant
emissions,'' and ``significant emissions increase.''
(C) Chapter 112 of the Maine Department of Environmental Protection
Regulations, ``Petroleum Liquids Transfer Vapor Recovery,'' effective in
the State of Maine on July 11, 1994.
(D) Chapter 118 of the Maine Department of Environmental Protection
Regulations, ``Gasoline Dispensing Facilities Vapor Control,'' effective
in the State of Maine on July 11, 1994.
(E) Chapter 133 of the Maine Department of Environmental Protection
Regulations, ``Petroleum Liquids Transfer Vapor Recovery at Bulk
Gasoline Plants,'' effective in the State of Maine on July 11, 1994.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(37) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 12, 1994.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated July 5, 1994 submitting a revision to the Maine State
Implementation Plan.
(B) Maine's Chapter 100 entitled, ``Definition Regulations.'' This
regulation was effective in the State of Maine on July 11, 1994.
(C) Maine's Chapter 113 entitled, ``Growth Offset Regulation.'' This
regulation was effective in the State of Maine on July 11, 1994.
(D) Maine's Chapter 115 entitled, ``Emission License Regulation,''
except for Section 115(VII)(E) of this Chapter and all references to
this Section. This regulation was effective in the State of Maine on
July 11, 1994.
(ii) Additional materials.
(A) Nonregulatory portions of the State submittal.
(38) Revisions to the State Implementation Plan establishing a Small
Business Stationary Source Technical and Environmental Compliance
Assistance Program were submitted by the Maine Department of
Environmental Protection on July 7, and August 16, 1994.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated July 7, 1994 submitting a revision to the Maine State
Implementation Plan.
(B) Revisions to the State Implementation Plan for the Small
Business Stationary Source Technical and Environmental Compliance
Assistance Program dated July 12, 1994 and effective on May 11, 1994.
(C) Letter from the Maine Department of Environmental Protection
dated August 16, 1994 submitting a corrected page to the July 12, 1994
SIP revision.
(39) [Reserved]
(40) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on June 1, 1994.
(i) Incorporation by reference.
[[Page 18]]
(A) Letter from the Maine Department of Environmental Protection
dated June 1, 1994 submitting revisions to the Maine State
Implementation Plan.
(B) Revisions to Chapter 114 of the Maine Department of
Environmental Protection Regulations, ``Classification of Air Quality
Control Regions,'' adopted by the Board of Environmental Protection on
April 27, 1994 and accepted by the Secretary of State with an effective
date of May 9, 1994.
(C) Revisions to Part B of the Memorandum of Understanding which the
Maine Department of Environmental Protection (DEP) entered into (and
effective) on May 25, 1994, with the City of Presque Isle, and the Maine
Department of Transportation.
(ii) Additional materials.
(A) A maintenance demonstration and contingency plan which outline
Maine's control strategy for maintenance of the PM10 NAAQS
and contingency measures and provision for Presque Isle.
(B) Nonregulatory portions of the submittal.
(41) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 5, 1994 related
to NOX controls in Oxford, Franklin, Somerset, Piscataquis,
Penobscot, Washington, Aroostook, Hancock and Waldo Counties.
(i) Incorporation by reference.
(A) A Letter from the Maine Department of Environmental Protection
dated August 5, 1994 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 138 of the Maine DEP's regulations, ``Reasonably
Available Control Technology for Facilities that Emit Nitrogen Oxides''
for sources only in Oxford, Franklin, Somerset, Piscataquis, Penobscot,
Washington, Aroostook, Hancock and Waldo Counties (excepted portions
include Sections 1.A.1. and 3.B.). This rule was effective August 3,
1994.
(42) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 24, 1995.
(i) Incorporation by reference.
(A) Two letters from the Maine Department of Environmental
Protection dated July 24, 1995 submitting revisions to the Maine State
Implementation Plan.
(B) Chapter 100 of the Maine Department of Environmental Protection
Regulations, ``Definitions Regulation,'' definition of ``volatile
organic compounds (VOC)'' effective in the State of Maine on July 25,
1995.
(C) Chapter 112 of the Maine Department of Environmental Protection
Regulations, ``Bulk Terminal Petroleum Liquid Transfer Requirements,''
effective in the State of Maine on July 25, 1995.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(43) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 24, 1995.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated July 24, 1995 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 118 of the Maine Department of Environmental Protection
Regulations, ``Gasoline Dispensing Facilities Vapor Control,'' effective
in the State of Maine on July 25, 1995.
(ii) Additional materials.
(A) Letter from the Maine Department of Environmental Protection
dated May 6, 1996.
(B) Nonregulatory portions of the submittal.
(44) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on October 11, 1996.
(i) Incorporation by reference.
(A) Letter from the Maine Department of Environmental Protection
dated October 11, 1996 submitting a revision to the Maine State
Implementation Plan.
(B) Chapter 141 of the Maine Department of Environmental Protection
Air Regulation entitled, ``Conformity of General Federal Actions,''
effective in the State of Maine on September 28, 1996.
(45) Revisions to the State Implementation Plan submitted by the
Maine
[[Page 19]]
Department of Environmental Protection on April 28, 1995, January 10,
1996, July 1, 1997, October 9, 1997, November 14, 1997, and December 10,
1997.
(i) Incorporation by reference.
(A) Chapter 134 of the Maine Department of Environmental Protection
regulations entitled ``Reasonably Available Control Technology for
Facilities that Emit Volatile Organic Compounds,'' effective in the
State of Maine on February 15, 1995, is granted a full approval for the
following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec,
Knox, Lincoln, Hancock, Waldo, Aroostook, Franklin, Oxford, and
Piscataquis. This rule is granted a limited approval for Washington,
Somerset, and Penobscot Counties.
(B) License Amendment 5 issued by the Maine Department of
Environmental Protection to Prime Tanning Company on July 23, 1997.
(C) License Amendment 6 issued by the Maine Department of
Environmental Protection to Prime Tanning Company on October 27, 1997.
(D) License issued by the Maine Department of Environmental
Protection to JJ Nissen Baking Company on February 25, 1997.
(E) License Amendment 4 issued by the Maine Department of
Environmental Protection to Portsmouth Naval Shipyard on July 25, 1997.
(F) License issued by the Maine Department of Environmental
Protection to Dexter Shoe Company on December 5, 1996.
(G) License Amendment 1 issued by the Maine Department of
Environmental Protection to Dexter Shoe Company on October 20, 1997.
(H) License Amendment 3 issued by the Maine Department of
Environmental Protection to Pioneer Plastics Corporation on June 16,
1997.
(I) License Amendment 10 issued by the Maine Department of
Environmental Protection to Georgia Pacific Corporation on January 4,
1996.
(J) License Amendment 5 issued by the Maine Department of
Environmental Protection to Champion International Corporation on
January 18, 1996.
(K) License Amendment 8 issued by the Maine Department of
Environmental Protection to International Paper Company on October 4,
1995.
(L) License Amendment 9 issued by the Maine Department of
Environmental Protection to International Paper Company on December 13,
1995.
(M) License Amendment 6 issued by the Maine Department of
Environmental Protection to James River Corporation on December 8, 1995.
(N) License Amendment 8 issued by the Maine Department of
Environmental Protection to Lincoln Pulp and Paper Co. on December 18,
1995.
(O) License Amendment 14 issued by the Maine Department of
Environmental Protection to S.D. Warren Paper Company's Westbrook, Maine
facility on December 18, 1995.
(P) License Amendment 14 issued by the Maine Department of
Environmental Protection to S.D. Warren Paper Company's Skowhegan, Maine
facility on October 4, 1995.
(Q) License Amendment 15 issued by the Maine Department of
Environmental Protection to S.D. Warren Paper Company's Skowhegan, Maine
facility on January 9, 1996.
(R) License Amendment 11 issued by the Maine Department of
Environmental Protection to Boise Cascade Corporation on December 20,
1995.
(ii) Additional materials.
(A) Letter from the Maine Department of Environmental Protection
dated November 15, 1994 stating a negative declaration for the Synthetic
Organic Chemical Manufacturing Industry Distillation and Reactors
Control Technique Guideline categories.
(B) Nonregulatory portions of the submittal.
(46) Revision to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 5, 1994.
(i) Incorporation by reference.
(A) Chapter 138 of the Maine Department of Environmental Protection
Regulations, ``Reasonably Available Control Technology For Facilities
That Emit Nitrogen Oxides.'' Affects sources in York, Cumberland,
Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties. This rule
was adopted and effective in the State of Maine on August 3, 1994.
(ii) Additional materials.
[[Page 20]]
(A) Letter from the Maine Department of Environmental Protection
dated August 5, 1994 submitting a revision to the Maine State
Implementation Plan.
(47) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 1, 1997, October 9,
1997, and August 14, 1998.
(i) Incorporation by reference.
(A) Air emission license A-388-71-C-A, Amendment 1,
condition (q); and A-388-71-D-M, amendment 1, conditions 19 and
23 for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station
issued by Maine Department of Environmental Protection on May 18, 1995,
and February 16, 1996, respectively.
(B) Air emission licenses A-195-71-G-M, Amendment 1, and A-
195-71-D-A/R, section (II)(D), paragraphs (II)(F)(1) and (3), and
conditions 12(A), 12(C), (13), (14) and (15) for Tree Free Fiber
Company, LLC, (formerly Statler Industries Inc.) issued by Maine
Department of Environmental Protection on June 12, 1996, and, June 16,
1995, respectively.
(C) Air emission licenses A-448-72-K-A/R, paragraphs (II)(D)(2),
(II)(D)(3) and conditions (13)(f) and 14(k); and A-448-71-O-M, Amendment
2, condition (14)(k), for Pioneer Plastics Corporation issued
by Maine Department of Environmental Protection on August 23, 1995, and
March 10, 1997, respectively.
(D) Air emission license A-188-72-E-A, Amendment 2,
conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper
Company issued by Maine Department of Environmental Protection on
November 15, 1995.
(E) Air emission license A-416-72-B-A, conditions (l) 1, 2, 3a, 3b,
3c, 3e, and (m) for The Chinet Company issued by Maine Department of
Environmental Protection on January 18, 1996.
(F) Air emission license A-366-72-H-A, Amendment 5,
conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC Corporation--
Food Ingredients Division issued by Maine Department of Environmental
Protection on February 7, 1996.
(G) Air emission licenses A-326-72-N-A, Amendment 5, and A-
326-71-P-M, Amendment 7, for Dragon Products Company, Inc.,
issued by Maine Department of Environmental Protection on June 5, 1996,
and March 5, 1997, respectively.
(H) Air emission license A-29-71-Y-A, Amendment 13,
conditions (k)2, (k)3, (q)8 and (p) for S.D. Warren Company issued by
Maine Department of Environmental Protection on June 12, 1996.
(I) Air emission license A-378-72-E-A, Amendment 2, for
Mid-Maine Waste Action Corporation issued by Maine Department of
Environmental Protection on October 16, 1996.
(J) Air emission licenses A-452-71-D-A, Amendment 2,
conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20; and A-452-71-F-M,
Amendment 4, condition 4 for Portsmouth Naval Shipyard issued
by Maine Department of Environmental Protection on October 21, 1996, and
July 25, 1997, respectively.
(K) Air emission license A-46-71-L-A, Amendment 4, for
Maine Energy Recovery Company issued by Maine Department of
Environmental Protection on November 12, 1996.
(ii) Additional materials.
(A) Letters from the Maine Department of Environmental Protection
dated July 1, 1997, October 9, 1997, and August 14, 1998, submitting
case-specific NOX RACT determinations.
(48) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on November 19, 1998.
(i) Incorporation by reference.
(A) ``Maine Motor Vehicle Inspection Manual,'' as revised in 1998,
pages 1-12 through 1-14, and page 2-14, D.1.g.
(B) Authorizing legislation effective July 9, 1998 and entitled H.P.
1594--L.D. 2223, ``An Act to Reduce Air Pollution from Motor Vehicles
and to Meet Requirements of the Federal Clean Air Act.''
(ii) Additional material.
(A) Document entitled ``State of Maine Implementation Plan for
Inspection/Maintenance'' dated November 11, 1998.
(B) Letter from the Maine Department of Environmental Protection
dated November 19, 1998 submitting a revision to the Maine State
Implementation Plan.
(49) Revisions to the State Implementation Plan submitted by the
Maine
[[Page 21]]
Department of Environmental Protection on June 7, 2000 and May 29, 2001.
(i) Incorporation by reference.
Maine Chapter 119, entitled ``Motor Vehicle Fuel Volatility Limit''
as amended and effective on June 1, 2000.
(ii) Additional materials.
(A) Letter from the Maine Department of Environmental Protection
dated June 7, 2000 submitting Chapter 119 as a revision to the Maine
State Implementation Plan.
(B) Letter from the Maine Department of Environmental Protection
dated May 29, 2001 submitting additional technical support and an
enforcement plan for Chapter 119 as an amendment to the State
Implementation Plan.
(50) [Reserved]
(51) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on October 11, 2001.
(i) Incorporation by reference.
(A) License Amendment 10 issued by the Maine Department of
Environmental Protection to Bath Iron Works Corporation on April 11,
2001.
(B) License Amendment 6 issued by the Maine Department of
Environmental Protection to Pratt & Whitney on April 26, 2001.
(C) License Amendment 7 issued by the Maine Department of
Environmental Protection to Pratt & Whitney on July 2, 2001.
(D) License Amendment 2 issued by the Maine Department of
Environmental Protection to Moosehead Manufacturing Co.'s Dover-Foxcroft
plant on May 10, 2001.
(E) License Amendment 2 issued by the Maine Department of
Environmental Protection to Moosehead Manufacturing Co.'sMonson plant on
May 10, 2001.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(52) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 23, 1996.
(i) Incorporation by reference.
(A) Chapter 110 of the Maine Department of Environmental Protection
regulations, ``Ambient Air Quality Standards,'' adopted by the Board of
Environmental Protection on July 24, 1996, and effective August 6, 1996.
(B) [Reserved]
(53) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on December 29, 2003,
October 22, 2004, and December 9, 2004.
(i) Incorporation by reference.
(A) Chapter 155 of the Maine Department of Environmental Protection
Regulations, ``Portable Fuel Container Spillage Control,'' effective in
the State of Maine on July 14, 2004, with the exception of the word
``or'' in Subsection 7C which Maine did not submit as part of the SIP
revision.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(54) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on March 8, 2004, and June
28, 2004.
(i) Incorporation by reference. (A) Chapter 153 of the Maine
Department of Environmental Protection Regulations, ``Mobile Equipment
Repair and Refinishing,'' effective in the State of Maine on February
25, 2004.
(B) Chapter 130 of the Maine Department of Environmental Protection
Regulations, ``Solvent Cleaners,'' effective in the State of Maine on
June 28, 2004.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(55) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 29, 2004.
(i) Incorporation by reference.
(A) Chapter 148 of the Maine Department of Environmental Protection
Regulations, ``Emissions from Smaller-Scale Electric Generating
Resources'' effective in the State of Maine on August 9, 2004.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(56) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on February 12, 2004.
(i) Incorporation by reference.
(A) Chapter 145 of the Maine Department of Environmental Protection
[[Page 22]]
Regulations, ``NOX Control Program,'' effective in the State
of Maine on July 22, 2001.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(57) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on August 27, 2004, and
September 8, 2004.
(i) Incorporation by reference.
(A) Chapter 152 of the Maine Department of Environmental Protection
Regulations, ``Control of Emissions of Volatile Organic Compounds from
Consumer Products,'' effective in the State of Maine on September 1,
2004.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(58) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on February 25, 2004 and
December 9, 2004 submitting Maine's Low Emission Vehicle Program.
(i) Incorporation by reference.
(A) Chapter 127 of the Maine Department of Environmental Protection
rules entitled ``New Motor Vehicle Emission Standards'' with an
effective date of December 31, 2000, including the Basis Statements and
Appendix A.
(59) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on December 3, 2004,
January 5, 2005, October 31, 2005, and November 9, 2005.
(i) Incorporation by reference.
(A) Chapter 151 of the Maine Department of Environmental Protection
Regulations, ``Architectural and Industrial Maintenance (AIM)
Coatings,'' effective in the State of Maine on November 1, 2005.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(60) [Reserved]
(61) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on April 27, 2005.
(i) Incorporation by reference.
(A) Chapter 102 of Maine Department of Environmental Protection
Rules, entitled ``Open Burning,'' effective in the State of Maine on
April 25, 2005.
(B) State of Maine MAPA 1 form which provides certification that the
Attorney General approved the rule as to form and legality, dated April
12, 2005.
(62) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on July 14, 2004, and
February 8, 2006.
(i) Incorporation by reference.
(A) Chapter 100 of the Maine Department of Environmental Protection
Regulations, ``Definitions,'' effective in the State of Maine December
24, 2005.
(B) Chapter 137 of the Maine Department of Environmental Protection
Regulations, ``Emission Statements,'' effective in the State of Maine on
July 6, 2004, with the exception of the following sections which the
state did not include in its SIP revision request: section 137.1.C;
section 137.1.E; section 137.1.F; section 137.2.A through F; section
137.2.H; section 137.3.B; section 137.3.C; section 137.4.D(4), from the
sentence beginning with ``Greenhouse gases'' to the end of this section;
the note within section 137.D(5); section 137(E), and; Appendix A.
(ii) Additional materials.
(A) Nonregulatory portions of these submittals.
(B) Correspondence from David W. Wright of the Maine DEP dated June
6, 2006, indicating which portions of Chapter 137 should not be
incorporated into the State's SIP.
(63) Revision to Chapter 141 ``Conformity of General Federal
Actions,'' submitted by the Maine Department of Environmental Protection
on June 29, 2007 and effective in the State of Maine on May 21, 2007.
(i) Incorporation by reference.
(A) Chapter 141 ``Conformity of General Federal Actions'' 1.
Definition. Effective in the State of Maine on May 21, 2007.
(ii) Additional Materials.
(A) Chapter 141 ``Conformity of General Federal Actions,'' 2.
Conformity to State and Federal Implementation Plans. The Maine
Department of Environmental Protection amended its incorporation-by-
reference within Chapter 141.2 to reflect EPA's revision to
[[Page 23]]
the Federal General Conformity Rule for fine particulate matter
promulgated on July 17, 2006 (71 FR 40420-40427); specifically 40 CFR
51.852 Definitions and 40 CFR 51.853 Applicability.
(64) Revisions to the State Implementation Plan submitted by the
Maine Department of Environmental Protection on October 3, 2007.
(i) Incorporation by reference.
(A) Maine Administrative Procedure Act (MAPA) 1 Form which provides
certification that the Attorney General approved Chapter 139
``Transportation Conformity,'' as to form and legality, dated September
10, 2007.
(B) Chapter 139 of the Maine Department of Environmental Protection
Regulations, ``Transportation Conformity,'' effective in the State of
Maine on September 19, 2007.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
[37 FR 10870, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1020, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1021 Classification of regions.
The Maine plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Metropolitan Portland Intrastate.......................... I II III III III
Androscoggin Valley Interstate............................ IA IA III III III
Down East Intrastate...................................... IA IA III III III
Aroostook Intrastate...................................... III III III III III
Northwest Maine Intrastate................................ III III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10870, May 31, 1972, as amended at 45 FR 10774, Feb. 19, 1980]
Sec. 52.1022 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Maine's plan, as identified in Sec. 52.1020, for the
attainment and maintenance of the national standards under section 110
of the Clean Air Act.
[45 FR 10774, Feb. 19, 1980, as amended at 60 FR 33734, June 29, 1995]
Sec. 52.1023 Control strategy: Ozone.
(a) Determination. EPA is determining that, as of July 21, 1995, the
Lewiston-Auburn ozone nonattainment area has attained the ozone standard
and that the reasonable further progress and attainment demonstration
requirements of section 182(b)(1) and related requirements of section
172(c)(9) of the Clean Air Act do not apply to the area for so long as
the area does not monitor any violations of the ozone standard. If a
violation of the ozone NAAQS is monitored in the Lewiston-Auburn ozone
nonattainment area, these determinations shall no longer apply.
(b) Determination. EPA is determining that, as of July 21, 1995, the
Knox and Lincoln Counties ozone nonattainment area has attained the
ozone standard and that the reasonable further progress and attainment
demonstration requirements of section 182(b)(1) and related requirements
of section 172(c)(9) of the Clean Air Act do not apply to the area for
so long as the area does not monitor any violations of the ozone
standard. If a violation of the ozone NAAQS is monitored in the Knox and
Lincoln Counties ozone nonattainment area, these determinations shall no
longer apply.
(c) Approval. EPA is approving an exemption request submitted by the
Maine Department of Environmental Protection on September 7, 1995, for
the Northern Maine area from the NOX requirements contained
in Section
[[Page 24]]
182(f) of the Clean Air Act. This approval exempts Oxford, Franklin,
Somerset, Piscataquis, Penobscot, Washington, Aroostook, Hancock and
Waldo Counties from the requirements to implement controls beyond those
approved in Sec. 52.1020(c)(41) for major sources of nitrogen oxides
(NOX), nonattainment area new source review (NSR) for new
sources and modifications that are major for NOX, and the
applicable NOX-related requirements of the general and
transportation conformity provisions.
(d) Approval. EPA is approving an exemption request from the
NOX requirements contained in Section 182(f) of the Clean Air
Act for northern Maine. The exemption request was submitted by the Maine
Department of Environmental Protection on March 24, 2005, and
supplemented on April 19 and June 28, 2005. This approval exempts major
sources of nitrogen oxides in Aroostook, Franklin, Oxford, Penobscot,
Piscataquis, Somerset, Washington, and portions of Hancock and Waldo
Counties from the requirements to implement controls meeting reasonably
available control technology under the Clean Air Act, and nonattainment
area new source review (NSR) for new sources and modifications. In Waldo
County, this area includes only the following towns: Belfast, Belmont,
Brooks, Burnham, Frankfort, Freedom, Jackson, Knox, Liberty,
Lincolnville, Monroe, Montville, Morrill, Northport, Palermo, Prospect,
Searsmont, Searsport, Stockton Springs, Swanville, Thorndike, Troy,
Unity, Waldo, and Winterport. In Hancock County, this area includes only
the following towns and townships: Amherst, Aurora, Bucksport, Castine,
Dedham, Eastbrook, Ellsworth, Franklin, Great Pond, Mariaville, Orland,
Osborn, Otis, Penobscot, Verona, Waltham, Oqiton Township (T4 ND), T3
ND, T39 MD, T40 MD, T41 MD, T32 MD, T34 MD, T35 MD, T28 MD, T22 MD, T16
MD, T8 SD, T9 SD, T10 SD, and T7 SD.
(e) Approval. EPA is approving a revision to the State
Implementation Plan submitted by the Maine Department of Environmental
Protection on June 9 and 13, 2005. The revision is for purposes of
satisfying the rate of progress requirements of section 182(b)(1) of the
Clean Air Act for the Portland Maine one-hour ozone nonattainment area.
(f) Approval. EPA is approving a revision to the State
Implementation Plan submitted by the Maine Department of Environmental
Protection on June 9, 13, and 14, 2005. The revision is for purposes of
satisfying the 5 percent increment of progress requirement of 40 CFR
51.905(a)(1)(ii)(B) for the Portland Maine eight-hour ozone
nonattainment area. The revision establishes motor vehicle emissions
budgets for 2007 of 20.115 tons per summer day (tpsd) of volatile
organic compound (VOC) and 39.893 tpsd of nitrogen oxide
(NOX) to be used in transportation conformity in the Portland
Maine 8-hour ozone nonattainment area.
(g) Approval. EPA is approving a redesignation request for the
Portland, Maine 8-hour ozone nonattainment area. Maine submitted this
request on August 3, 2006. The request contains the required Clean Air
Act Section 175A maintenance plan. The plan establishes motor vehicle
emissions budgets for 2016 of 16.659 tons per summer day (tpsd) of
volatile organic compound and 32.837 tpsd of nitrogen oxide
(NOX) to be used in transportation conformity determinations
in the Portland area.
(h) Approval. EPA is approving a redesignation request for the
Hancock, Knox, Lincoln and Waldo Counties, Maine 8-hour ozone
nonattainment area. Maine submitted this request on August 3, 2006. The
request contains the required Clean Air Act Section 175A maintenance
plan. The plan establishes motor vehicle emissions budgets for 2016 of
3.763 tons per summer day (tpsd) of volatile organic compound and 6.245
tpsd of nitrogen oxide (NOX) to be used in transportation
conformity determinations in the Hancock, Knox, Lincoln and Waldo
Counties area.
(i) Approval: EPA is approving the 110(a)(1) 8-hour ozone
maintenance plans in the four areas of the state required to have a
110(a)(1) maintenance plan for the 8-hour ozone National Ambient Air
Quality Standard. These areas are as follows: portions of York and
Cumberland Counties; portions of Androscoggin County and all of Kennebec
County; portions of Knox and
[[Page 25]]
Lincoln Counties; and portions of Hancock and Waldo Counties. These
maintenance plans were submitted to EPA on August 3, 2006.
[60 FR 29766, June 6, 1995, as amended at 60 FR 66755, Dec. 26, 1995; 71
FR 5794, Feb. 3, 2006; 71 FR 14816, Mar. 24, 2006; 71 FR 71490, Dec. 11,
2006; 73 FR 5101, Jan. 29, 2008]
Sec. 52.1024 Attainment dates for national standards.
The following table presents the latest dates by which the national
standards are to be attained.
Attainment Dates Established by Clean Air Act of 1990
----------------------------------------------------------------------------------------------------------------
Pollutant
-------------------------------------------------------
Air quality control region and nonattainment area SO2
-------------------- PM-10 NO2 CO O3
Primary Secondary
----------------------------------------------------------------------------------------------------------------
AQCR 107:
Androscoggin County................................. (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Kennebec County..................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Knox County......................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Lincoln County...................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Waldo County........................................ (\a\) (\b\) (\a\) (\a\) (\a\) (\d\)
Oxford Cnty. (Part) See 40 CFR 81.320............... (\a\) (\b\) (\a\) (\a\) (\a\) (\e\)
Franklin Cnty. (Part) See 40 CFR 81.320............. (\a\) (\b\) (\a\) (\a\) (\a\) (\e\)
Somerset Cnty. (Part) See 40 CFR 81.320............. (\a\) (\b\) (\a\) (\a\) (\a\) (\e\)
AQCR 108:
Aroostook Cnty. (Part) See 40 CFR 81.320............ (\a\) (\b\) (\c\) (\a\) (\a\) (\a\)
Remainder of AQCR................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\a\)
AQCR 109:
Hancock County...................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\d\)
Millinocket......................................... (\e\) (\e\) (\a\) (\a\) (\a\) (\a\)
Remainder of AQCR................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\a\)
AQCR 110:
York County......................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Cumberland County................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Sagadahoc County.................................... (\a\) (\b\) (\a\) (\a\) (\a\) (\g\)
Oxford Cnty. (Part) See 40 CFR 81.320............... (\a\) (\b\) (\a\) (\a\) (\a\) (\e\)
AQCR 111................................................ (\a\) (\b\) (\a\) (\a\) (\a\) (\a\)
----------------------------------------------------------------------------------------------------------------
\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\ 12/31/94.
\d\ 11/15/94 (one-year extension granted).
\e\ 11/15/95.
\g\ 11/15/96.
[60 FR 33352, June 28, 1995]
Sec. 52.1025 Control strategy: Particulate matter.
(a) The revisions to the control strategy resulting from the
modification to the emission limitations applicable to the sources
listed below or resulting from the change in the compliance date for
such sources with the applicable emission limitation is hereby approved.
All regulations cited are air pollution control regulations of the State
unless otherwise noted. (See Sec. 52.1023 for compliance schedule
approvals and disapprovals pertaining to one or more of the sources
below.)
------------------------------------------------------------------------
Regulation Date of
Source Location involved adoption
------------------------------------------------------------------------
All sources subject to Maine.......... 100.3.1(b)..... 3/29/73
Regulation 100.3.1(b) with
a maximum heat input from
three million up to but not
including ten million Btu
per hour.
------------------------------------------------------------------------
(b) The revision to the incinerator particulate emission standard
submitted on August 26, 1976 is disapproved because of provisions
therein which would interfere with the attainment and maintenance of
national ambient air quality standards.
[[Page 26]]
(c) The revision to the incinerator particulate emission standard
submitted on November 18, 1976 is disapproved because of provisions
therein which would interfere with the attainment and maintenance of
national ambient air quality standards.
(d) The revision to the open burning regulation submitted on
December 7, 1976 is disapproved because of provisions therein which
would interfere with the attainment and maintenance of national ambient
air quality standards.
[38 FR 22474, Aug. 21, 1973, as amended at 43 FR 14964, Apr. 10, 1978;
43 FR 15424, Apr. 13, 1978; 47 FR 6830, Feb. 17, 1982]
Sec. 52.1026 Review of new sources and modifications.
The program to review operation and construction of new and modified
major stationary sources in non-attainment areas is approved as meeting
the requirements of part D as amended by the CAAA of 1990.
[45 FR 10775, Feb. 19, 1980, as amended at 61 FR 5694, Feb. 14, 1996]
Sec. 52.1027 Rules and regulations.
(a) Part D--Conditional Approval.
(b) Non-Part D--No Action. EPA is neither approving nor disapproving
the following elements of the revisions identified in Sec.
52.1020(C)(10):
(1) Intergovernmental consultation.
(2) Interstate pollution notification requirements.
(3) Public notification requirements.
(4) Conflict of Interest requirements.
(5) Permit fees.
[45 FR 10775, Feb. 19, 1980, as amended at 45 FR 59314, Sept. 9, 1980]
Sec. 52.1028 [Reserved]
Sec. 52.1029 Significant deterioration of air quality.
The program to review operation and construction of new and modified
major stationary sources in attainment areas is approved as meeting the
requirements of Part C.
[45 FR 6786, Jan. 30, 1980]
Sec. 52.1030 Control strategy: Sulfur oxides.
(a) The revision to Regulation 100.6 (Chapter 106) ``Low Sulfur Fuel
Regulation'' for the Metropolitan Portland Air Quality Control Region,
submitted by the Governor of Maine on August 25, 1977, is approved with
the exception of paragraph 100.6.5(b) which allows the Commissioner of
the Department of Environmental Protection to grant variances to
Regulation 100.6.
[47 FR 948, Jan. 8, 1982]
Sec. 52.1031 EPA-approved Maine regulations.
The following table identifies the State regulations which have been
submitted to and approved by EPA as revisions to the Maine 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. 52.1020. To the extent that this table conflicts with Sec. Sec.
52.1020, 52.1020 governs.
Table 52.1031--EPA-Approved Rules and Regulations
----------------------------------------------------------------------------------------------------------------
Date Date
State Title/Subject adopted by approved Federal Register 52.1020
citation State by EPA citation
----------------------------------------------------------------------------------------------------------------
Chapter:
1........ Regulations for 02/08/84 03/23/93 58 FR 15430...... (c)(26)... Portions of chapter 1.
the Processing
of
Applications..
100...... ................ 5/7/79 1/3/80 45 FR 6784....... (c)(10)... PSD Plan Only.
100...... Definitions 12/24/79 2/19/80 45 FR 10766...... (c)(11)... ..........................
Regulations.
2/6/80 ..........................
[[Page 27]]
100...... Definitions..... 10/3/89 3/23/93 58 FR 15430...... (c)(26)... All except for the
definition of VOC in
chapter 100(76). Note
that this definition is
approved in another
paragraph below. In
addition, Maine withdrew
the definition of fuel
burning equipment in
chapter 100(29) from its
SIP submittal. This
definition is approved in
another paragraph below.
................ .......... .......... ................. (c)(27)... Approval of definition of
VOC in chapter 100(76)
only.
100...... Definitions 11/26/91 6/21/93 58 FR 33768...... (c)(31)... Revised ``volatile organic
Regulations. compound (VOC)'' and
``federally
enforceable.'' Added
``particulate matter
emissions'' and ``PM10
emissions.''
100...... Definitions..... 7/10/90 3/18/94 59 FR 12855...... (c)(29)... Changes to the following
definitions: Actual
emissions, baseline
concentration and fuel
burning equipment in
Chapter 100(1), (9), and
(29).
100...... Definitions..... 1/6/93 6/17/94 59 FR 31157...... (c)(33)... Revised to add definitions
associated with VOC RACT
rules.
100...... Definitions..... 11/10/93 1/10/95 60 FR 2526....... (c)(34)... Revised to add definitions
associated with emission
statement rules.
100...... Definitions..... 6/22/94 6/29/95 60 FR 33734...... 36........ Gasoline marketing
definitions added
100...... Definitions 6/22/94 2/14/96 61 FR 5694....... (c)(37)... Addition of 1990 Part D
Regulation. NSR and other CAAA
requirements.
100...... Definitions..... 7/19/95 10/15/96 61 FR 53639...... (c)(42)... Definition of ``VOC''
revised.
100...... Definitions..... 12/1/2005 11/21/07 72 FR 65462...... (c)(62)... Revised to add definitions
associated with SIP
submittals made between 7/
19/95 and 12/1/05.
101...... Visible 10/10/79 2/17/82 47 FR 6829....... (c)(17)... ..........................
Emissions.
102...... Open Burning.... 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
102...... Open Burning.... 3/17/05 2/21/08 73 FR 9459....... (c)(61)...
103...... Fuel Burning 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
Equipment
Particulate
Emission
Standard.
1/24/83 2/26/85 50 FR 7770....... (c)(19)... ..........................
104...... Incinerator 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
Particulate
Emission
Standard.
105...... General Process 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
Source
Particulate
Emission
Standard.
106...... Low Sulfur Fuel. 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
2/08/78 1/8/82 47 FR 947........ (c)(15)... Revised limits for
Portland Peninsula only.
107...... Sulfur Dioxide 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
Emission
Standards for
Sulfite Pulp
Mills.
109...... Emergency 1/31/72 5/31/72 37 FR 10842...... (b)....... ..........................
Episode
Regulation.
109...... Emergency 8/14/91 1/12/95 60 FR 2887....... (c)(28)... Revisions which
Episode incorporate the PM10
Regulation. alert, warning, and
emergency levels.
110...... Ambient Air 5/7/79 1/30/80 45 FR 6784....... (c)(10)... ..........................
Quality
Standards.
[[Page 28]]
110...... Ambient Air 10/25/89 3/23/93 58 FR 15430...... (c)(26)... All of chapter 110 except
Quality for chapter 110(2) which
Standards. is approved in another
paragraph, below. Note
that Maine did not submit
its Chromium standard in
chapter 110(12) for
approval.
................ .......... .......... ................. (c)(27)... Chapter 110(2) only.
110...... Ambient Air 7/10/90 3/18/94 59 FR 12855...... (c)(29)... Addition of NO2 increments
Quality for class I and II areas
Standards. in Chapter 110(10). Note
that class III increment
in Chapter 110(10)(C)(3)
is not part of submittal.
110...... Ambient Air 7/24/96 3/22/04 69 FR 13231...... (c)(52)... Adopts PSD increments
Quality based on PM10, in place
Standards. of increments based on
TSP.
111...... Petroleum Liquid 5/7/79 2/19/80 45 FR 10766...... (c)(11)... ..........................
Storage Vapor
Control.
9/27/89 2/3/92 57 FR 3948....... (c)(30)...
112...... Petroleum 2/19/80 45 FR 10766...... (c)(11)...
Liquids
Transfer
Recovery.
5/7/79 3/5/82 47 FR 9462....... (c)(16)... Irving Oil, Searsport
exempted.
7/22/86 2/2/87 52 FR 3117....... (c)(22)... Bulk Gasoline Terminal
Test methods.
5/22/91 2/3/92 57 FR 3948....... (c)(30)... The exemption for Irving
Oil Corporation in
Searsport, Maine
incorporated by reference
at 40 CFR 52.1020(c)(16)
is removed.
112...... Petroleum 6/22/94 6/29/95 60 FR 33734...... 36........ Deleted exemption for tank
liquids trucks less than 3500
transfer gallons.
recover.
112...... Gasoline Bulk 7/19/95 10/15/96 61 FR 53639...... (c)(42)... Emission limit lowered
Terminals. from 80 mg/l to 35 mg/l.
113...... Growth Offset 5/7/79 2/19/80 45 FR 10766...... (c)(11)... Part of New Source Review
Regulation. program.
12/18/85 12/23/86 51 FR 45886...... (c)(21)... Deletes Thomaston.
113...... Growth Offset 10/25/89 3/23/93 58 FR 15430...... (c)(26)... ..........................
Regulation.
113...... Growth Offset 7/10/90 3/18/94 59 FR 12855...... (c)(29)... Change to Chapter
Regulation. 113(II)(A) to include
NO2.
113...... Growth Offset 6/22/94 2/14/96 61 FR 5694....... (c)(37)... Addition of 1990 Part D
Regulation. NSR requirements.
114...... Classification 5/7/79 1/30/80 45 FR 6874....... (c)(10)...
of Air Quality
Control Regions.
114...... Designation of 10/25/89 3/23/93 58 FR 15430...... (c)(26)... All except for chapter
Air Quality 114(11) and (111) which
Control Regions. are approved in another
paragraph below.
................ .......... .......... ................. (c)(27)... Chapter 114(11)and (111)
only.
114...... Classification 4/27/94 Aug. 30, 60 FR 45060...... (c)(40)... Revision to remove Presque
of Air Quality 1995 Isle as nonattainment for
Control Regions. PM10.
115...... Emission License 5/7/79 1/30/80 45 FR 6784....... (c)(10)... PSD
Regulation..
................ 12/24/79 2/19/80 45 FR 10766...... (c)(11)... New Source Review.
................ 10/25/89 3/23/93 58 FR 15430...... (c)(26)... Note Maine did not submit
references to
nonregulated pollutants
for approval. Also note
that this chapter was
formerly chapter 108.
[[Page 29]]
115...... Emission License 7/10/90 3/18/94 59 FR 12855...... (c)(29)... Changes to Chapter
Regulation. 115(I)(B), (VII)(A),
VII)(B)(3), and
(VII)(D)(3) to remove
Chapter 108 and to
incorporate NO2
increments requirements.
115...... Emission License 6/22/94 2/14/96 61 FR 5694....... (c)(37)... Addition of 1990 Part D
Regulation. NSR and other CAAA
requirements.
116...... Prohibited 10/25/89 3/23/93 58 FR 15430...... (c)(26)...
Dispersion
Techniques..
117...... Source 8/9/88 3/21/89 54 FR 11525...... 24........
Surveillance.
118...... Gasoline 6/22/94 6/29/95 60 FR 33734...... 36........ ..........................
Dispensing
Facilities.
................ 7/19/95 10/15/96 61 FR 53639...... (c)(43)... Stage II vapor recovery
requirements added.
119........ Motor Vehicle 6/1/00 3/6/02 67 FR 10100...... (c)(49)... Controls fuel volatility
Fuel Volatility in the State. 7.8 psi RVP
Limit. fuel required in 7
southern counties.
120...... Gasoline Tank 6/22/94 6/29/95 60 FR 33734...... 35........ ..........................
Trucks.
123...... Paper Coater 9/27/89 2/3/92 57 FR 3949....... (c)(30)... The operating permits for
Regulation. S.D. Warren of Westbrook,
Eastern Fine Paper of
Brewer, and Pioneer
Plastics of Auburn
incorporated by reference
at 40 CFR Sec. 52.1020
(c)(11), (c)(11), and
(c)(18), respectively,
are withdrawn.
126...... Capture 5/22/91 3/22/93 58 FR 15282...... (c)(32)...
Efficiency Test
Procedures.
127...... New Motor 12/31/00 4/28/05 70 FR 21962...... (c)(58)... Low emission vehicle
Vehicle program, with no ZEV
Emission requirements. Program
Standards. achieves 90% of full LEV
benefits.
129...... Surface coating 1/6/93 6/17/94 59 FR 31157...... (c)(33)... Includes surface coating
Facilities. of: Cans, fabric, vinyl,
metal furniture, flatwood
paneling, and
miscellaneous metal parts
and products.
130...... Solvent 1/6/93 6/17/94 59 FR 31157...... (c)(33)...
Degreasers.
130...... Solvent Cleaners 6/17/04 5/26/05 70 FR 30369...... (c)(54)...
131...... Cutback and 1/6/93 6/17/94 59 FR 31157...... (c)(33)...
Emulsified
Asphalt.
132...... Graphic Arts: 1/6/93 6/17/94 59 FR 31157...... (c)(33)...
Rotogravure and
Flexography.
133...... Gasoline Bulk 6/22/94 6/29/95 60 FR 33734...... 36........ ..........................
Plants.
134...... Reasonably 2/8/95 4/18/00 65 FR 20753...... (c)(45)... Regulation fully approved
Available for the following
Control counties: York,
Technology for Sagadahoc, Cumberland,
Facilities that Androscoggin, Kennebec,
Emit Volatile Knox, Lincoln, Hancock,
Organic Waldo, Aroostook,
Compounds. Franklin, Oxford, and
Piscataquis. Regulation
granted a limited
approval for Washington,
Somerset, and Penobscot
Counties.
134...... Reasonably 2/25/97 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available JJ Nissen Baking Company.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
[[Page 30]]
134...... Reasonably 7/23/97 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available 10/27/97 Prime Tanning.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 7/25/97 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available Portsmouth Naval
Control Shipyard.
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 12/5/96 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available 10/20/97 Dexter Shoe.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 6/16/97 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available Pioneer Plastics.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 1/4/96 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available Georgia Pacific.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 1/18/96 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available Champion International.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 10/4/95 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available 12/13/95 International Paper.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 12/8/95 4/18/00 65 FR 20753...... (c)(45)... VOC RACT determination for
Available James River.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 12/18/95 4/18/00 65 FR 20754...... (c)(45)... VOC RACT determination for
Available Lincoln Pulp and Paper.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 12/18/95 4/18/00 65 FR 20754...... (c)(45)... VOC RACT determination for
Available SD Warren Paper Company's
Control Westbrook, Maine
Technology for facility.
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 10/4/95 4/18/00 65 FR 20754...... (c)(45)... VOC RACT determination for
Available 1/9/96 SD Warren Paper Company's
Control Skowhegan, Maine
Technology for facility.
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 12/20/95 4/18/00 65 FR 20754...... (c)(45)... VOC RACT determination for
Available Boise Cascade.
Control
Technology for
Facilities that
Emit Volatile
Organic
Compounds.
134...... Reasonably 4/11/01 5/20/02 67 FR 35441 (c)(51)... VOC RACT determination for
available Bath Iron Works.
control
technology for
facilities that
emit volatile
organic
compounds.
134...... Reasonably 4/26/01 5/20/02 67 FR 35441...... (c)(51) VOC RACT determination for
available 7/2/01 Pratt & Whitney.
control
technology for
facilities that
emit volatile
organic
compounds.
[[Page 31]]
134...... Reasonably 5/10/01 5/20/02 67 FR 35441...... (c)(51) VOC RACT determination for
available Moosehead Manufacturing's
control Dover-Foxcroft plant.
technology for
facilities that
emit volatile
organic
compounds.
Reasonably 5/10/01 5/20/02 67 FR 35441...... (c)(51) VOC RACT determination for
available Moosehead Manufacturing's
control Monson plant.
technology for
facilities that
emit volatile
organic
compounds.
137...... Emission 12/17/04 11/21/07 72 FR 65462...... (c)(62)... Revised to incorporate
Statements. changes required by EPA's
consolidated emissions
reporting rule. The
entire rule is approved
with the exception of HAP
and greenhouse gas
reporting requirements
which were not included
in the state's SIP
revision request.
138...... Reasonably 8/3/94 December 60 FR 66755...... (c)(41)... Affects sources only in
Available 26, 1995 Oxford, Franklin,
Control Somerset, Piscataquis,
Technology For Penobscot, Washington,
Facilities That Aroostook, Hancock and
Emit Nitrogen Waldo Counties (excepted
Oxides. portions of rule include
Sections 1.A.1. and
3.B.).
138...... NOX RACT........ 8/3/94 9/9/02 67 FR 57154...... (c)(46)... Affects sources in York,
Cumberland, Sagadahoc,
Androscoggin, Kennebec,
Lincoln, and Knox
counties.
138...... NOX RACT........ 5/18/95 & 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
2/16/96 FPL Energy's (formerly
Central Maine Power) W.F.
Wyman Station.
138...... NOX RACT........ 6/16/95 & 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
6/12/96 Tree Free Fiber Company,
LLC. (formerly Statler
Tissue).
138...... NOX RACT........ 8/23/95 & 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
3/10/97 Pioneer Plastics
Corporation.
138...... NOX RACT........ 11/15/95 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
Scott Paper Company.
138...... NOX RACT........ 1/18/96 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
Chinet Company.
138...... NOX RACT........ 2/7/96 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
FMC Corporation--Food
from Ingredients
Division.
138...... NOX RACT........ 6/5/96 & 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX FR RACT
3/5/97 for Dragon Products
Company, Inc.
138...... NOX RACT........ 6/12/96 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
S.D. Warren Company.
138...... NOX RACT........ 10/16/96 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
Mid-Maine Waste Action
Corporation.
138...... NOX RACT........ 10/21/96 & 9/9/92 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
7/25/97 Portsmouth Naval
Shipyard.
138...... NOX RACT........ 11/12/96 9/9/02 67 FR 57154...... (c)(47)... Case-specific NOX RACT for
Maine Energy Recovery
Company.
139...... Transportation 9/19/07 2/08/08 73 FR 7465...... (c) 64....
Conformity.
141...... Conformity of 9/11/96 September 62 FR 49611...... (c)(44)... ``Chapter 141: Conformity
General Federal 23, 1997 of General Federal
Actions. Actions''.
[[Page 32]]
141........ Conformity of 4/19/07 2/20/08 73 FR 9203....... (c)(63)... Amendment to incorporate
General Federal new fine particulate
Actions. matter provisions.
145...... NOX Control 6/21/01 4/10/05 70 FR 11882...... (c)(56)...
Program.
148...... Emissions from 7/15/04 5/26/05 70 FR 30376...... (c)(55)...
Smaller-Scale
Electric
Generating
Resources.
151...... Architectural 10/06/05 3/17/06 71 FR 13767...... (c)(59)...
and Industrial
Maintenance
(AIM) Coatings.
152...... Control of 8/19/04 10/24/05 70 FR 61384...... (c)(57)...
Emissions of
Volatile
Organic
Compounds from
Consumer
Products.
153...... Mobile Equipment 2/5/04 5/26/05 70 FR
Repair and 30369(c)(54).
Refinishing.
155...... Portable Fuel 6/3/04 2/7/05 70 FR 6354....... (c)(53)... All of Chapter 155 is
Container approved with the
Spillage exception of the word
Control. ``or'' in Subsection 7C
which Maine did not
submit as part of the SIP
revision.
``Vehicle Vehicle 7/9/98 1/10/01 66 FR 1875....... (c)(48)... Maine Motor Vehicle
I/M''. Inspection and Inspection Manual,''
Maintenance. revised in 1998, pages 1-
12 through 1-14, and page
2-14, D.1.g. Also,
Authorizing legislation
effective July 9, 1998
and entitled L.D. 2223,
``An Act to Reduce Air
Pollution from Motor
Vehicles and to Meet
Requirements of the
Federal Clean Air Act.''
----------------------------------------------------------------------------------------------------------------
Note. 1. The regulations are effective statewide unless stated otherwise in comments section.
(Secs. 110(a) and 301(a) of the Clean Air Act, as amended (42 U.S.C.
7410(a) and 7601(a)))
[50 FR 3336, Jan. 24, 1985]
Editorial Note: For Federal Register citations affecting Sec.
52.1031, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1033 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 meeting
all of the requirements of 40 CFR 51.302 or 51.306 for the protection of
visibility in mandatory class I Federal areas.
(b) [Reserved]
(c) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated into the applicable plan for the State of Maine.
[52 FR 45138, Nov. 24, 1987, as amended at 58 FR 15431, Mar. 23, 1993]
Sec. 52.1034 Stack height review.
The State of Maine 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 in EPA's stack height regulations as
revised on July 8, 1985. Such declarations were submitted to EPA on
[[Page 33]]
December 17, 1985; May 30, 1986; October 2, 20, and 24, 1986; August 6,
1987; September 8 and 30, 1988.
[54 FR 8190, Feb. 27, 1989]
Sec. 52.1035 Requirements for state implementation plan revisions relating to
new motor vehicles.
Maine must comply with the requirements of Sec. 51.120.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.1036 Emission inventories.
(a) The Governor's designee for the State of Maine submitted 1990
base year emission inventories for the Knox and Lincoln Counties area,
the Lewiston and Auburn area, the Portland area, and the Hancock and
Waldo Counties area on July 25, 1995 as a revision to the State
Implementation Plan (SIP). An amendment to the 1990 base year emission
inventory for the Portland area was submitted on June 9, 2005. 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 inventory is for the ozone precursors which are volatile
organic compounds, nitrogen oxides, and carbon monoxide. The inventory
covers point, area, non-road mobile, on-road mobile, and biogenic
sources.
(c) The Knox and Lincoln Counties nonattainment area is classified
as moderate. The Lewiston and Auburn nonattainment area is classified as
moderate and consists of Androscoggin and Kennebec Counties. The
Portland nonattainment area is classified as moderate and consists of
Cumberland, Sagadahoc and York Counties. The Hancock and Waldo Counties
nonattainment area is classified as attainment.
(d) The Governor's designee for the State of Maine submitted 1993
periodic year emission inventories for the Hancock and Waldo Counties
area on May 13, 1996 as a revision to the State Implementation Plan
(SIP). The 1993 periodic year emission inventory requirement of section
182(3)(A) of the Clean Air Act, as amended in 1990, has been satisfied
for the Hancock and Waldo counties area.
(e) On June 24, 1997, the Maine Department of Environmental
Protection submitted a revision to establish explicit year 2006 motor
vehicle emissions budgets [6.44 tons per summer day of VOC, and 8.85
tons per summer day of NOX] for the Hancock and Waldo
counties ozone maintenance area to be used in determining transportation
conformity.
(f) The Governor's designee for the State of Maine submitted a 2002
base year emission inventory for Cumberland, Sagadahoc, and York
counties, to represent emissions for the Portland 8-hour ozone
nonattainment area on June 9, 2005, as a revision to the State
Implementation Plan (SIP). The 2002 base year emission inventory
requirement of 40 CFR 51.915 has been satisfied for this area.
[62 FR 9086, Feb. 28, 1997, as amended at 62 FR 41277, Aug. 1, 1997; 71
FR 14816, Mar. 24, 2006]
Subpart V_Maryland
Sec. 52.1070 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
implementation plan for Maryland 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 as incorporated
by reference in paragraphs (c) and (d) 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 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 on or after March 15, 2007 will
be incorporated by reference in the next update to the SIP compilation.
(2) EPA Region III certifies that the rules/regulations provided by
EPA 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 March
15, 2007.
(3) Copies of the materials incorporated by reference may be
inspected
[[Page 34]]
at the EPA Region III Office at 1650 Arch Street, Philadelphia, PA
19103; the EPA, Air and Radiation Docket and Information Center, Room
Number 3334, EPA West Building, 1301Constitution Avenue NW., Washington,
DC 20460; or at the National Archives and Records Administration (NARA).
For information on the availability of this material at NARA, call 202-
741-6030, or go to:http://www.archives.gov/federal--register/code--of--
federal--regulations/ibr--locations.html.
(c) EPA approved regulations.
EPA-Approved Regulations in the Maryland SIP
----------------------------------------------------------------------------------------------------------------
Code of Maryland Additional
administrative State effective explanation/citation
regulations (COMAR) Title/subject date EPA approval date at 40 CFR Sec.
citation 52.1100
----------------------------------------------------------------------------------------------------------------
26.11.01 General Administrative Provisions
----------------------------------------------------------------------------------------------------------------
26.11.01.01A., .01B Definitions........... 10/10/01 5/28/02, 67 FR 36810 (c)(171); Additional
Exceptions: .01B(3), EPA approvals are
(13), (21) through codified at Sec.
(23), (25). Sec.
52.1100(c)(119),
(c)(122), (c)(143),
(c)(148), (c)(158),
(c)(159), and
(c)(164).
26.11.01.01B(53)....... Definitions-definition 02/28/08, 73 FR Definition reflects
of Volatile organic 10673 the current version
compound (VOC). of 40 CFR 51.100(s),
as amended.
26.11.01.02............ Relationship of 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(1).
Provisions in this
Subtitle.
26.11.01.03............ Delineation of Areas.. 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.04............ Testing and Monitoring 6/19/06 1/3/07, 72 FR 18 Paragraph .04C(2) is
added. The SIP
effective date is 3/
6/07.
26.11.01.05............ Records and 6/30/97, 12/10/ 5/28/02, 67 FR 36810 (c)(172).
Information. 01
26.11.01.05-1.......... Emission Statements... 12/7/92 10/12/94, 59 FR 51517 (c)(109).
26.11.01.06............ Circumvention......... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(1).
26.11.01.07............ Malfunctions and Other 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(1).
Temporary Increases
in Emissions.
26.11.01.08............ Determination of 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(5).
Ground Level
Concentrations-
Acceptable Techniques.
26.11.01.09............ Vapor Pressure of 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(5).
Gasoline.
26.11.01.10............ Continuous Emission 7/22/91 2/28/96, 61 FR 7418 (c)(106); TM90-01 was
Monitoring (CEM) approved as
Requirements. ``additional
material'', but not
IBR'd.
----------------------------------------------------------------------------------------------------------------
26.11.02 Permits, Approvals, and Registration
----------------------------------------------------------------------------------------------------------------
26.11.02.01............ Definitions........... 5/8/95 2/27/03, 68 FR 9012 (c)(182); Exceptions:
26.11.02.01B(1), (1-
1), (4)-(6), (10),
(15), (16), (22),
(29)-(33), (37),
(39), (42), (46),
(49), (50), (54).
26.11.02.02............ General Provisions.... 5/8/95 2/27/03, 68 FR 9012 (c)(182); Exception:
.02D.
26.11.02.03............ Federally Enforceable 5/8/95 2/27/03, 68 FR 9012 (c)(182).
Permits to Construct
and State Permits to
Operate.
26.11.02.04............ Duration of Permits... 5/8/95 2/27/03, 68 FR 9012 (c)(182); Exception:
.04C(2).
26.11.02.05............ Violation of Permits 5/8/95 2/27/03, 68 FR 9012 (c)(182).
and Approvals.
26.11.02.06............ Denial of Applications 5/8/95, 6/16/97 2/27/03, 68 FR 9012 (c)(182).
for State Permits and
Approvals.
26.11.02.07............ Procedures for 5/8/95 2/27/03, 68 FR 9012 (c)(182).
Denying, Revoking, or
Reopening and
Revising a Permit or
Approval.
26.11.02.08............ Late Applications and 5/8/95 2/27/03, 68 FR 9012 (c)(182).
Delays in Acting on
Applications.
26.11.02.09............ Sources Subject to 5/8/95, 5/4/98 2/27/03, 68 FR 9012 (c)(182).
Permits to Construct
and Approvals.
[[Page 35]]
26.11.02.10............ Sources Exempt from 5/8/95, 6/16/97, 2/27/03, 68 FR 9012 (c)(182).
Permits to Construct 9/22/97, 3/22/
and Approvals. 99
26.11.02.11............ Procedures for 5/8/95, 6/16/97 2/27/03, 68 FR 9012 (c)(182); Exception:
Obtaining Permits to .11C.
Construct Certain
Significant Sources.
26.11.02.12............ Procedures for 5/8/95 2/27/03, 68 FR 9012 (c)(182).
Obtaining Approvals
of PSD Sources and
NSR Sources, Permits
to Construct, Permits
to Construct MACT
Determinations on a
Case-by-Case Basis in
Accordance with 40
CFR Part 63, Subpart
B, and Certain 100-
Ton Sources.
26.11.02.13............ Sources subject to 5/8/95 2/27/03, 68 FR 9012 (c)(182).
State Permits to
Operate.
26.11.02.14............ Procedures for 5/8/95, 6/16/97 2/27/03, 68 FR 9012 (c)(182).
Obtaining State
Permits to Operate
and Permits to
Construct Certain
Sources and Permits
to Construct Control
Equipment on Existing
Sources.
----------------------------------------------------------------------------------------------------------------
26.11.04 Ambient Air Quality Standards
----------------------------------------------------------------------------------------------------------------
26.11.04.02............ State-Adopted National 5/8/95 8/20/01, 66 FR 43485 (c)(165).
Ambient Air Quality
Standards.
26.11.04.03............ Definitions, Reference 2/28/05 6/14/06, 71 FR 34257 .....................
Conditions, and
Methods of
Measurement.
26.11.04.04............ Particulate Matter.... 2/28/05 6/14/06, 71 FR 34257 Addition of ambient
air quality standard
for PM2.5.
26.11.04.05............ Sulfur Oxides......... 2/28/05 6/14/06, 71 FR 34257 .....................
26.11.04.06............ Carbon Monoxide....... 1/5/88; 4/7/93, 58 FR 18010 (c)(92).
recodified 8/1/
88
26.11.04.07............ Ozone................. 2/28/05 6/14/06, 71 FR 34257 Addition of an 8-hour
ambient air quality
standard for ozone.
26.11.04.08............ Nitrogen Dioxide...... 2/28/05 6/14/06, 71 FR 34257 .....................
26.11.04.09............ Lead.................. 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(3).
----------------------------------------------------------------------------------------------------------------
26.11.05 Air Quality Episode System
----------------------------------------------------------------------------------------------------------------
26.11.05.01............ Definitions........... 6/18/90 4/14/94, 59 FR 17698 (c)(100).
26.11.05.02............ General Requirements.. 6/18/90 4/14/94, 59 FR 17698 (c)(100).
26.11.05.03............ Air Pollution Episode 6/18/90 4/14/94, 59 FR 17698 (c)(100).
Criteria.
26.11.05.04............ Standby Emissions 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(4).
Reduction Plan.
26.11.05.05............ Control Requirements 6/18/90 4/14/94, 59 FR 17698 (c)(100).
and Standby Orders.
26.11.05.06............ Tables................ 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(4).
----------------------------------------------------------------------------------------------------------------
26.11.06 General Emissions Standards, Prohibitions, and Restrictions
----------------------------------------------------------------------------------------------------------------
26.11.06.01............ Definitions........... 5/8/91 11/29/94, 59 FR 60908 (c)(102)(i)(B)(14).
26.11.06.02 [Except: Visible Emissions..... 11/24/03 08/01/07, 72 FR 41891 Revised paragraph
.02A(1)(e), (1)(g), 26.11.02.02A(2).
(1)(h), (1)(i)].
26.11.06.04............ Carbon Monoxide in 1/5/88; 4/7/93, 58 FR 18010 (c)(92).
Areas III and IV. recodified 8/1/
88
26.11.06.05............ Sulfur Compounds from 11/11/02 8/6/03, 68 FR 46487 (c)(181).
Other than Fuel
Burning Equipment.
[[Page 36]]
26.11.06.06............ Volatile Organic 9/22/97 5/7/01, 66 FR 22924 (c)(156). Note: On 2/
Compounds. 27/03 (68 FR 9012),
EPA approved a
revised rule
citation with a
State effective date
of 5/8/95
[(c)(182)(i)(C)].
26.11.06.10............ Refuse Burning 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(5).
Prohibited in Certain
Installations.
26.11.06.14............ Control of PSD sources 10/10/01 5/28/02, 67 FR 36810 (c)(171).
26.11.06.15............ Nitrogen Oxides from 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(5).
Nitric Acid Plants.
26.11.06.16............ Tables................ 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(5).
----------------------------------------------------------------------------------------------------------------
26.11.07 Open Fires
----------------------------------------------------------------------------------------------------------------
26.11.07.01............ Definitions........... 5/22/95 6/11/02, 67 FR 39856 (c)(173).
26.11.07.02............ General............... 5/22/95 2/25/97, 62 FR 8380 (c)(120).
26.11.07.03............ Control Officer May 8/11/97 6/11/02, 67 FR 39856 (c)(173).
Authorize Certain
Open Fires.
26.11.07.04............ Public Officers May 5/22/95 2/25/97, 62 FR 8380 (c)(120).
Authorize Certain
Fires.
26.11.07.05............ Open Fires Allowed 5/22/95 2/25/97, 62 FR 8380 (c)(120), .05A(3) &
Without Authorization (4), and .05B(3) are
of Control Officer or State-enforceable
Public Officer. only.
26.11.07.06............ Safety Determinations 8/11/97 6/11/02, 67 FR 39856 (c)(173).
at Federal Facilities.
----------------------------------------------------------------------------------------------------------------
10.18.08/26.11.08 Control of Incinerators
----------------------------------------------------------------------------------------------------------------
10.18.08.01............ Definitions........... 3/25/84 7/2/85, 50 FR 27245 (c)(82).
10.18.08.02............ Applicability......... 7/18/80 8/5/81, 46 FR 39818 (c)(45).
10.18.08.03............ Prohibition of Certain 6/8/81 5/11/82, 47 FR 20126 (c)(58).
Incinerators in Areas
III and IV.
10.18.08.04/26.11.08.04 Visible Emissions..... 11/24/03 08/01/07, 72 FR 41891 Revised COMAR
citation; revised
paragraph
26.11.08.04C.
10.18.08.05............ Particulate Matter.... 3/25/84 7/2/85, 50 FR 27245 (c)(82).
10.18.08.06............ Prohibition of 3/25/84 7/2/85, 50 FR 27245 (c)(82).
Unapproved Hazardous
Waste Incinerators.
----------------------------------------------------------------------------------------------------------------
26.11.09 Control of Fuel Burning Equipment and Stationary Internal Combustion Engines, and Certain Fuel-Burning
Installations
----------------------------------------------------------------------------------------------------------------
26.11.09.01............ Definitions........... 9/12/05 6/13/06, 71 FR 34014 Revised definition of
``interruptible gas
service'' in
26.11.09.01B(4).
26.11.09.02............ Applicability......... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(7).
26.11.09.03............ General Conditions for 6/21/04 7/6/05, 70 FR 38774 Revised paragraphs
Fuel Burning 26.11.09.03C(1) and
Equipment. .03C(2).
26.11.09.04............ Prohibition of Certain 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(7).
New Fuel Burning
Equipment.
26.11.09.05............ Visible Emissions..... 11/24/03 08/01/07, 72 FR 41891 Revised paragraph
26.11.09.05A(3).
26.11.09.06............ Control of Particulate 6/21/04 7/6/05, 70 FR 38774 Addition of paragraph
Matter. 26.11.09.06C.
26.11.09.07............ Control of Sulfur 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(7).
Oxides from Fuel
Burning Equipment.
26.11.09.08............ Control of NOX 11/24/03 9/20/04, 69 FR 56170 (c)(191).
Emissions for Major
Stationary Sources.
26.11.09.09............ Tables and Diagrams... 11/11/02 5/1/03, 68 FR 23206 (c)(183); Revised
Table 1.
----------------------------------------------------------------------------------------------------------------
26.11.10 Control of Iron and Steel Production Installations
----------------------------------------------------------------------------------------------------------------
26.11.10.01............ Definitions........... 12/25/00 11/7/01, 66 FR 56222 (c)(163).
26.11.10.02............ Applicability......... 11/2/98 9/7/01, 66 FR 46727 (c)(153).
26.11.10.03............ Visible Emissions..... 11/24/03 08/01/07, 72 FR 41891 Revised paragraph
26.11.10.03A(2).
26.11.10.04............ Control of Particulate 11/2/98 9/7/01, 66 FR 46727 (c)(153).
Matter.
[[Page 37]]
26.11.10.05............ Sulfur Content 11/2/98 9/7/01, 66 FR 46727 (c)(153).
Limitations for Coke
Oven Gas.
26.11.10.06[1]......... Control of Volatile 12/25/00 11/7/01, 66 FR 56222 (c)(163).
Organic Compounds
from Iron and Steel
Production
Installations.
26.11.10.06[2]......... Carbon Monoxide....... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(8).
26.11.10.07............ Testing and 12/25/00 11/7/01, 66 FR 56222 (c)(163).
Observation
Procedures.
----------------------------------------------------------------------------------------------------------------
26.11.11 Control of Petroleum Products Installations, Including Asphalt Paving, Asphalt Concrete Plants, and Use
of Waste Oils
----------------------------------------------------------------------------------------------------------------
26.11.11.01............ Applicability......... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(9).
26.11.11.02............ Asphalt Paving........ 4/26/93 1/6/95, 60 FR 2018 (c)(113)(i)(B)(1).
26.11.11.03............ Asphalt Concrete 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(9).
Plants in Areas I,
II, V, and VI.
26.11.11.06............ Use of Waste Oils as 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(9).
Fuel.
----------------------------------------------------------------------------------------------------------------
26.11.12 Control of Batch Type Hot-Dip Galvanizing Installations
----------------------------------------------------------------------------------------------------------------
26.11.12.01............ Definitions........... 5/8/95 7/25/00, 64 FR 45743 (c)(149).
26.11.12.02............ Applicability......... 5/8/95 7/25/00, 64 FR 45743 (c)(149).
26.11.12.03............ Prohibitions and 5/8/95 7/25/00, 64 FR 45743 (c)(149).
Exemptions.
26.11.12.04............ Visible Emissions..... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(10).
26.11.12.05............ Particulate Matter.... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(10).
26.11.12.06............ Reporting Requirements 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(10).
----------------------------------------------------------------------------------------------------------------
26.11.13 Control of Gasoline and Other Volatile Organic Compound Storage and Handling
----------------------------------------------------------------------------------------------------------------
26.11.13.01............ Definitions........... 8/11/97 12/22/98, 63 FR 70667 (c)(130).
26.11.13.02............ Applicability and 4/26/93 1/6/95, 60 FR 2018 (c)(113)(i)(B)(3).
Exemption.
26.11.13.03............ Large Storage Tanks... 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(12).
26.11.13.04............ Loading Operations.... 8/11/97 12/22/98, 63 FR 70667 (c)(132).
26.11.13.05............ Gasoline Leaks from 2/15/93 1/6/95, 60 FR 2018 (c)(112).
Tank Trucks.
26.11.13.06............ Plans for Compliance.. 4/26/93 1/6/95, 60 FR 2018 (c)(113)(i)(B)(5).
26.11.13.07............ Control of VOC 1/21/02 6/29/04, 69 FR 38848 (c)(184).
Emissions from
Portable Fuel
Containers.
----------------------------------------------------------------------------------------------------------------
26.11.14 Control of Emissions from Kraft Pulp Mills
----------------------------------------------------------------------------------------------------------------
26.11.14.01............ Definitions........... 1/8/01, 10/15/01 11/7/01, 66 FR 56220 (c)(170).
26.11.14.02............ Applicability......... 1/8/01 11/7/01, 66 FR 56220 (c)(170).
26.11.14.06............ Control of Volatile 1/8/01, 10/15/01 11/7/01, 66 FR 56220 (c)(170).
Organic Compounds.
----------------------------------------------------------------------------------------------------------------
26.11.17 Requirements for Major New Sources and Modifications
----------------------------------------------------------------------------------------------------------------
26.11.17.01............ Definitions........... 11/24/03 9/20/04, 69 FR 56170 52.1070(c)(191).
26.11.17.02............ Applicability......... 4/26/93, 10/2/00 2/12/01, 66 FR 9766 52.1070(c)(148).
26.11.17.03............ General Conditions.... 4/26/93, 10/2/00 2/12/01, 66 FR 9766 52.1070(c)(191).
26.11.17.04............ Baseline for 4/26/93, 10/2/00 2/12/01, 66 FR 9766 52.1070(c)(148).
Determining Credit
for Emission and Air
Quality Offsets.
26.11.17.05............ Administrative 4/26/93, 10/2/00 2/12/01, 66 FR 9766 52.1070(c)(148).
Procedures.
----------------------------------------------------------------------------------------------------------------
26.11.19 Volatile Organic Compounds from Specific Processes
----------------------------------------------------------------------------------------------------------------
26.11.19.01............ Definitions........... 6/5/95 9/2/97, 62 FR 46199 (c)(126). Note: On 5/
13/1998 (63 FR
26462), EPA approved
the revised
definition of
``major stationary
source of VOC'' with
a State effective
date of 5/8/1995
[(c)(128)].
[[Page 38]]
26.11.19.02............ Applicability, 5/4/98, 12/10/01 2/3/03, 68 FR 5228 (c)(174), (c)(175).
Determining 1. Limited approval
Compliance, of paragraph .02G (9/
Reporting, and 4/98, 63 FR 47174)
General Requirements. [(c)(131)(
(c)(133)].
2. On 2/27/03 (68 FR
9012), EPA approved
a revised rule
citation with a
State effective date
of 5/8/95
[(c)(182)(i)(D)].
26.11.19.03............ Automotive and Light- 9/22/97 11/5/98, 63 FR 59720 (c)(140).
Duty Truck Coating.
26.11.19.04............ Can Coating........... 8/1/88 11/3/92, 57 FR 49651 (C)(90)(i)(B)(12).
26.11.19.05............ Coil Coating.......... 8/1/88 11/3/92, 57 FR 49651 (C)(90)(i)(B)(12).
26.11.19.06............ Large Appliance 8/1/88 11/3/92, 57 FR 49651 (C)(90)(i)(B)(12).
Coating.
26.11.19.07............ Paper, Fabric, Vinyl 8/24/98 1/14/2000, 64 FR 2334 (c)(147).
and Other Plastic
Parts Coating.
26.11.19.07-1.......... Control of VOC 6/15/98 6/17/99, 64 FR 32415 (c)(142).
Emissions from solid
Resin Decorative
Surface Manufacturing.
26.11.19.08............ Metal Furniture 8/1/88 11/3/92, 57 FR 49651 (C)(90)(i)(B)(12).
Coating.
26.11.19.09............ Control of Volatile 6/5/95 8/4/97, 62 FR 41853 (c)(123).
Organic Compounds
(VOC) Emissions from
cold and Vapor
Degreasing.
26.11.19.10............ Flexographic and 6/5/95 9/2/97, 62 FR 46199 (c)(126).
Rotogravure Printing.
26.11.19.11............ Control of Volatile 6/5/95 9/2/97, 62 FR 46199 (c)(126).
Organic Compounds
(VOC) Emissions from
Sheet-Fed and Web
Lithographic Printing.
26.11.19.12............ Dry Cleaning 9/22/97 9/2/98, 63 FR 46662 (c)(131).
Installations.
26.11.19.13............ Miscellaneous Metal 5/8/91 11/29/94, 59 FR 60908 (c)(102)(i)(B)(6).
Coating.
26.11.19.13-1.......... Aerospace Coating 10/2/00, 10/15/ 11/7/01, 66 FR 56220 (c)(169).
Operations. 01
26.11.19.13-2.......... Control of VOC 8/24/98 6/17/99, 64 FR 32415 (c)(142).
Emissions from Brake
Shoe Coating
Operations.
26.11.19.13-3.......... Control of VOC 6/29/98 6/17/99, 64 FR 32415 (c)(142).
Emissions from
Structural Steel
Coating Operations.
26.11.19.14............ Manufacture of 5/8/91 11/29/94, 59 FR 60908 (c)(102)(i)(B)(14).
Synthesized
Pharmaceutical
Products.
26.11.19.15............ Paint, Resin, and 5/4/98, 3/22/99 10/28/99, 64 FR 57989 (c)(145).
Adhesive
Manufacturing and
Adhesive Application.
26.11.19.16............ Control of VOC 8/19/91 9/7/94, 59 FR 46180 (c)(103)(i)(B)(9).
Equipment Leaks.
26.11.19.17............ Control of Volatile 9/12/05 3/31/06, 71 FR 16237 .....................
Organic Compounds
(VOC) Emissions from
Yeast Manufacturing.
26.11.19.18............ Control of Volatile 6/10/02 1/15/03, 68 FR 1972 (c)(177).
Organic Compounds
(VOC) Emissions from
Screen Printing and
Digital Imaging.
26.11.19.19............ Control of Volatile 10/2/00 5/7/01, 66 FR 22924 (c)(156).
Organic Compounds
(VOC) Emissions from
Expandable
Polystyrene
Operations.
26.11.19.21............ Control of Volatile 7/3/95 10/15/97, 62 FR 53544 (c)(125)(i)(B)(4).
Organic Compounds
(VOC) Emissions from
Commercial Bakery
Ovens.
26.11.19.22............ Control of Volatile 8/11/97 9/23/99, 64 FR 41445 (c)(137).
Organic Compounds
(VOC) Emissions from
Vinegar Generators.
26.11.19.23............ Control of Volatile 5/22/95 8/4/97, 62 FR 41853 (c)(124).
Organic Compounds
(VOC) Emissions from
Vehicle Refinishing.
26.11.19.24............ Control of Volatile 8/11/97 9/23/99, 64 FR 41445 (c)(137).
Organic Compounds
(VOC) Emissions from
Leather Coating
Operations.
[[Page 39]]
26.11.19.25............ Control of Volatile 8/11/97 1/26/99, 64 FR 3852 (c)(141).
Organic Compounds
from Explosives and
Propellant
Manufacturing.
26.11.19.26............ Control of Volatile 8/11/97 8/19/99, 64 FR 45182 (c)(139).
Organic Compound
Emissions from
Reinforced Plastic
Manufacturing.
26.11.19.27............ Control of Volatile 10/20/97 9/5/01, 66 FR 46379 (c)(166).
Organic Compounds
from Marine Vessel
Coating Operations.
26.11.19.28............ Control of Volatile 10/2/00 5/7/01, 66 FR 22924 (c)(157).
Organic Compounds
from Bread and Snack
Food Drying
Operations.
26.11.19.29............ Control of Volatile 10/2/00, 10/15/ 11/7/01, 66 FR 56220 (c)(160).
Organic Compounds 01
from Distilled
Spirits Facilities.
26.11.19.30............ Control of Volatile 12/10/01, 11/11/ 6/3/03, 68 FR 33000 (c)(176).
Organic Compounds 02
from Organic Chemical
Production and
Polytetrafluoroethyle
ne Installations.
26.11.19.31............ Control of Volatile 6/5/06 1/11/07, 72 FR 1289 .....................
Organic Compounds
from Medical Device
Manufacturing.
----------------------------------------------------------------------------------------------------------------
26.11.20 Mobile Sources
----------------------------------------------------------------------------------------------------------------
26.11.20.02............ Motor Vehicle Emission 8/1/88 11/3/92, 57 FR 49651 (c)(90)(i)(B)(13) [as
Control Devices. 26.11.20.06].
26.11.20.03............ Motor Vehicle Fuel 10/26/92 6/10/94, 59 FR 29957 (c)(101)(i)(B)(3).
Specifications.
26.11.20.04............ National Low Emission 3/22/99 12/28/99, 64 FR 72564 (c)(146).
Vehicle Program.
26.11.24 Stage II Vapor Recovery at Gasoline Dispensing Facilities
----------------------------------------------------------------------------------------------------------------
26.11.24.01............ Definitions........... 1/29/07 1/17/08, 73 FR 3187 Addition of
``Certified
Inspector'' and
``Vapor Recovery
System.''
26.11.24.01-1.......... Incorporation by 4/15/02 5/7/03, 68 FR 24363 (c)(178).
Reference.
26.11.24.02............ Applicability, 4/15/02 5/7/03, 68 FR 24363 (c)(178).
Exemptions, and
Effective Date.
26.11.24.03............ General Requirements.. 4/15/02 5/7/03, 68 FR 24363 (c)(178).
26.11.24.04............ Testing Requirements.. 02/28/05 5/8/06, 71 FR 26688 .....................
26.11.24.05............ Inspection 2/15/93 6/9/94, 59 FR 29730 (c)(107).
Requirements.
26.11.24.05-1.......... Inspections by a 1/29/07 1/17/08, 73 FR 3187
Certified Inspector.
26.11.24.06............ Training Requirements 2/15/93 6/9/94, 59 FR 29730 (c)(107).
for Operation and
Maintenance of
Approved Systems.
26.11.24.07............ Record-Keeping and 2/28/05 5/8/06, 71 FR 26688 .....................
Reporting
Requirements.
26.11.24.08............ Instructional Signs... 2/15/93 6/9/94, 59 FR 29730 (c)(107).
26.11.24.09............ Sanctions............. 2/15/93 6/9/94, 59 FR 29730 (c)(107).
----------------------------------------------------------------------------------------------------------------
26.11.25 Control of Glass Melting Furnaces
----------------------------------------------------------------------------------------------------------------
26.11.25.01............ Definitions........... 10/5/98 10/19/05, 70 FR 60738 .....................
26.11.25.02............ Applicability and 10/5/98 10/19/05, 70 FR 60738 .....................
Exemptions.
26.11.25.03............ Visible Emissions from 10/5/98 10/19/05, 70 FR 60738 .....................
Glass Melting
Furnaces.
26.11.25.04............ Particulate Matter 10/5/98 10/19/05, 70 FR 60738 .....................
Emissions from Glass
Melting Furnaces.
----------------------------------------------------------------------------------------------------------------
26.11.26 Conformity
----------------------------------------------------------------------------------------------------------------
26.11.26.01............ Definitions........... 5/15/95, 6/5/95 12/9/98, 63 FR 67782 (c)(136); definitions
of Applicable
implementation plan,
Governor, State, and
State air agency.
26.11.26.03............ General Conformity.... 5/15/95, 6/5/95 12/9/98, 63 FR 67782 (c)(136); current
COMAR citation is
26.11.26.04.
----------------------------------------------------------------------------------------------------------------
[[Page 40]]
26.11.29 NOX Reduction and Trading Program
----------------------------------------------------------------------------------------------------------------
26.11.29.01............ Definitions........... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.02............ Incorporation by 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Reference.
26.11.29.03............ Scope and 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Applicability.
26.11.29.04............ General Requirements 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
for Affected Trading
Sources.
26.11.29.05............ NOX Allowance 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Allocations.
26.11.29.06............ Compliance Supplement 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Pool.
26.11.29.07............ Allowance Banking..... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.08............ Emission Monitoring... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.09............ Requirements for New 11/24/03 3/22/04, 69 FR 13236 (c)(184)(i)(C)(1)-(5)
Sources and Set-Aside .
Pool.
26.11.29.10............ Reporting............. 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.11............ Record Keeping........ 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.12............ End-of-Season 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Reconciliation.
26.11.29.13............ Compliance 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Certification.
26.11.29.14............ Penalties............. 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
26.11.29.15............ Requirements for 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(1).
Affected Nontrading
Sources.
----------------------------------------------------------------------------------------------------------------
26.11.30 Policies and Procedures Relating to Maryland's NOX Reduction and Trading Program
----------------------------------------------------------------------------------------------------------------
26.11.30.01............ Scope and 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
Applicability.
26.11.30.02............ Definitions........... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
26.11.30.03............ Procedures Relating to 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
Compliance Accounts
and Overdraft
Accounts.
26.11.30.04............ Procedures Relating to 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
General Accounts.
26.11.30.05............ Allowance Banking..... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
26.11.30.06............ Allowance Transfers... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
26.11.30.07............ Early Reductions...... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
26.11.30.08............ Opt-In Procedures..... 5/1/00 1/10/01, 66 FR 1866 (c)(154)(i)(B)(2).
26.11.30.09............ Allocation of 6/19/06 11/03/06, 71 FR 64647 New column for 2008
Allowances. allocations.
----------------------------------------------------------------------------------------------------------------
26.11.32 Control of Emissions of Volatile Organic Compounds from Consumer Products
----------------------------------------------------------------------------------------------------------------
26.11.32.01............ Applicability and 06/18/07 12/10/07, 72 FR 69621
Exemptions.
26.11.32.02............ Incorporation by 06/18/07 12/10/07, 72 FR 69621
Reference.
26.11.32.03............ Definitions........... 06/18/07 12/10/07, 72 FR 69621
26.11.32.04............ Standards--General.... 06/18/07 12/10/07, 72 FR 69621
26.11.32.05............ Standards--Requirement 08/18/03 12/09/03 68 FR 68523 (c)(185).
s for Charcoal
Lighter Materials.
26.11.32.06............ Standards--Requirement 06/18/07 12/10/07, 72 FR 69621
s for Aerosol
Adhesives.
26.11.32.07............ Standards--Requirement 08/18/03 12/09/03 68 FR 68523 (c)(185).
s for Floor Wax
Strippers.
26.11.32.08............ Requirements for 06/18/07 12/10/07, 72 FR 69621 New Regulation.
Contact Adhesives,
Electronic Cleaners,
Footwear, or Leather
Care Products, and
General Purpose
Cleaners.
26.11.32.09............ Requirements for 06/18/07 12/10/07, 72 FR 69621 New Regulation.
Adhesive Removers,
Electrical Cleaners,
and Graffiti Removers.
26.11.32.10............ Requirements for Solid 06/18/07 12/10/07, 72 FR 69621 New Regulation.
Air Fresheners and
Toilet and Urinal
Care Products.
26.11.32.11............ Innovative Products-- 06/18/07 12/10/07, 72 FR 69621 Recodification of
CARB Exemption. existing Regulation
.08.
26.11.32.12............ Innovative Products-- 06/18/07 12/10/07, 72 FR 69621 Recodification of
Department Exemption. existing Regulation
.09.
26.11.32.13............ Administrative 06/18/07 12/10/07, 72 FR 69621 Recodification of
Requirements. existing.
26.11.32.14............ Reporting Requirements 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.11; Amended.
26.11.32.15............ Variances............. 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.12; Amended.
[[Page 41]]
26.11.32.16............ Test Methods.......... 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.13; Amended.
26.11.32.17............ Alternative Control 06/18/07 12/10/07, 72 FR 69621 Recodification of
Plan (ACP). existing Regulation
.14; Amended.
26.11.32.18............ Approval of an ACP 06/18/07 12/10/07, 72 FR 69621 Recodification of
Application. existing Regulation
.15; Amended.
26.11.32.19............ Record Keeping and 06/18/07 12/10/07, 72 FR 69621 Recodification of
Availability of existing Regulation
Requested Information. .16.
26.11.32.20............ Violations............ 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.17.
26.11.32.21............ Surplus Reduction and 06/18/07 12/10/07, 72 FR 69621 Recodification of
Surplus Trading. existing Regulation
.18; Amended.
26.11.32.22............ Limited-use surplus 06/18/07 12/10/07, 72 FR 69621 Recodification of
reduction credits for existing Regulation
early formulations of .19; Amended.
ACP Products.
26.11.32.23............ Reconciliation of 06/18/07 12/10/07, 72 FR 69621 Recodification of
Shortfalls. existing Regulation
.20; Amended.
26.11.32.24............ Modifications to an 06/18/07 12/10/07, 72 FR 69621 Recodification of
ACP. existing Regulation
.21; Amended.
26.11.32.25............ Cancellation of an ACP 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.22; Amended.
26.11.32.26............ Transfer of an ACP.... 06/18/07 12/10/07, 72 FR 69621 Recodification of
existing Regulation
.23.
26.11.33 Architectural Coatings
----------------------------------------------------------------------------------------------------------------
26.11.33.01............ Applicability and 3/29/04 5/12/05, 70 FR 24979 .....................
Exemptions.
26.11.33.02............ Test Methods-- 3/29/04 5/12/05, 70 FR 24979 .....................
Incorporation by
Reference.
26.11.33.03............ Definitions........... 3/29/04 5/12/05, 70 FR 24979 .....................
26.11.33.04............ General Standard--VOC 3/29/04 5/12/05, 70 FR 24979 .....................
Content Limits.
26.11.33.05............ VOC Content Limits.... 3/29/04 5/12/05, 70 FR 24979 .....................
26.11.33.06............ Most Restrictive VOC 2/28/05 10/19/05, 70 FR 60740 Addition of sections
Limit. B(15) through B(19).
26.11.33.07............ Painting Restrictions. 3/29/04 5/12/05, 70 FR 24979 .....................
26.11.33.08............ Thinning.............. 3/29/04 5/12/05, 70 FR 24979 .....................
26.11.33.09............ Rust Preventive 3/29/04 5/12/05, 70 FR 24979 .....................
Coatings.
26.11.33.10............ Coatings Not Listed in 2/28/05 10/19/05, 70 FR 60740 .....................
Regulation .05.
26.11.33.11............ Lacquers.............. 3/29/04 5/12/05, 70 FR 24979 .....................
26.11.33.12............ Container Labeling 2/28/05 10/19/05, 70 FR 60740 Deleted section K.
Requirements.
26.11.33.13............ Recordkeeping 2/28/05 10/19/05, 70 FR 60740 .....................
Requirements.
26.11.33.14............ Compliance Provisions 3/29/04 5/12/05, 70 FR 24979 .....................
and Test Methods.
----------------------------------------------------------------------------------------------------------------
11.14.08 Vehicle Emissions Inspection Program
----------------------------------------------------------------------------------------------------------------
11.14.08.01............ Title................. 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.02............ Definitions........... 1/02/95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
98
11.14.08.03............ Applicability......... 6/10/02 1/16/03, 68 FR 2208 (c)(179).
11.14.08.04............ Exemptions............ 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.05............ Schedule of the 1/02/95, 12/16/ 10/29/99, 64 FR 58340 (c)(144).
Program. 96
11.14.08.06............ Certificates.......... 6/10/02 1/16/03, 68 FR 2208 (c)(179).
11.14.08.07............ Extensions............ 1/02/95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
98
11.14.08.08............ Enforcement........... 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.09............ Inspection Standards.. 6/10/02 1/16/03, 68 FR 2208 (c)(179).
11.14.08.10............ General Requirements 1/02/95, 12/16/ 10/29/99, 64 FR 58340 (c)(144).
for Inspection and 96, 10/19/98
Preparation for
Inspection.
11.14.08.11............ Idle Exhaust Emissions 10/18/98 10/29/99, 64 FR 58340 (c)(144).
Test and Equipment
Checks.
[[Page 42]]
11.14.08.11-1.......... Transient Exhaust 12/16/96, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
Emissions Test and 98
Evaporative Purge
Test Sequence.
11.14.08.12............ Evaporative Integrity 6/10/02 1/16/03, 68 FR 2208 (c)(179).
Test, Gas Cap Leak
Test, and On-Board
Diagnostics
Interrogation
Procedures.
11.14.08.13............ Failed Vehicle and 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Reinspection
Procedures.
11.14.08.14............ Dynamometer System 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Specifications.
11.14.08.15............ Constant Volume 1/02/95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
Sampler, Analysis 98
System, and Inspector
Control
Specifications.
11.14.08.16............ Evaporative Test 6/10/02 1/16/03, 68 FR 2208 (c)(179).
Equipment, Gas Cap
Leak Test Equipment,
and on-Board
Diagnostics
Interrogation
Equipment
Specifications.
11.14.08.17............ Quality Assurance and 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Maintenance--General
Requirements.
11.14.08.18............ Test Assurance 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Procedures.
11.14.08.19............ Dynamometer Periodic 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Quality Assurance
Checks.
11.14.08.20............ Constant Volume 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Sampler Periodic
Quality Assurance
Checks.
11.14.08.21............ Analysis System 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Periodic Quality
Assurance Checks.
11.14.08.22............ Evaporative Test 1/02/95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
Equipment, Gas Cap 98
Leak Test Equipment
and On-board
Diagnostics
Interrogation
Equipment Periodic
Quality Assurance
Checks.
11.14.08.23............ Overall System 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Performance quality
Assurance.
11.14.08.24............ Control Charts........ 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.25............ Gas Specifications.... 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.26............ Vehicle Emissions 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Inspection Station.
11.14.08.27............ Technician's Vehicle 1/02//95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
Report. 98
11.14.08.28............ Feedback Reports...... 1/02/95, 10/19/ 10/29/99, 64 FR 58340 (c)(144).
98
11.14.08.29............ Certified Emissions 1/02/95, 12/16/ 10/29/99, 64 FR 58340 (c)(144).
Technicians. 96
11.14.08.30............ Certified Emissions 1/02/95, 12/16/ 10/29/99, 64 FR 58340 (c)(144).
Repair Facility. 96
11.14.08.31............ On-Highway Emissions 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Test.
11.14.08.32............ Fleet Inspection 1/02/95, 12/16/ 10/29/99, 64 FR 58340 (c)(144).
Station. 96, 10/19/98
11.14.08.33............ Fleet Inspection 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Standards.
11.14.08.34............ Fleet Inspection and 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Reinspection Methods.
11.14.08.35............ Fleet Equipment and 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Quality Assurance
Requirements.
11.14.08.36............ Fleet Personnel 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Requirements.
11.14.08.37............ Fleet Calibration Gas 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Specifications and
Standard Reference
Materials.
11.14.08.38............ Fleet Record-Keeping 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Requirements.
11.14.08.39............ Fleet Fees............ 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.40............ Fleet License 1/02/95 10/29/99, 64 FR 58340 (c)(144).
Suspension and
Revocation.
[[Page 43]]
11.14.08.41............ Audits................ 1/02/95 10/29/99, 64 FR 58340 (c)(144).
11.14.08.42............ Fleet Inspection After 1/02/95, 2/16/ 10/29/99, 64 FR 58340 (c)(144).
1998. 96, 10/19/98
----------------------------------------------------------------------------------------------------------------
03.03.05 Motor Fuel Inspection
[Contingency SIP Measure]
----------------------------------------------------------------------------------------------------------------
03.03.05.01............ Definitions........... 12/18/95 1/30/96, 61 FR 2982 (c)(101)(i)(B)(4);
Approved as a
contingency SIP
measure as part of
the CO Maintenance
Plans for Baltimore
and DC. [(c)(117)
and (c)(118)].
03.03.05.01-1.......... Standard 12/18/95 1/30/96, 61 FR 2982 .....................
Specifications for
Gasoline.
03.03.05.02-1.......... Other Motor Vehicle 10/26/92 6/10/94, 58 FR 29957 .....................
Fuels.
03.03.05.05............ Labeling of Pumps..... 12/18/95 1/30/96, 61 FR 2982 .....................
03.03.05.08............ Samples and Test 10/26/92 6/10/94, 58 FR 29957 .....................
Tolerance.
03.03.05.15............ Commingled Products... 10/26/92 6/10/94, 58 FR 29957 .....................
----------------------------------------------------------------------------------------------------------------
03.03.06 Emissions Control Compliance
[Contingency SIP Measure]
----------------------------------------------------------------------------------------------------------------
03.03.06.01............ Definitions........... 12/18/95 1/30/96, 61 FR 2982 (c)(101)(i)(B)(5);
Approved as a
contingency SIP
measure as part of
the CO Maintenance
Plans for Baltimore
and DC. [(c)(117)
and (c)(118)].
03.03.06.02............ Vapor Pressure 10/26/92 6/10/94, 58 FR 29957 .....................
Determination.
03.03.06.03............ Oxygen Content 12/18/95 1/30/96, 61 FR 2982 .....................
Determination.
03.03.06.04............ Registration.......... 10/26/92 6/10/94, 58 FR 29957 .....................
03.03.06.05............ Recordkeeping......... 10/26/92 6/10/94, 58 FR 29957 .....................
03.03.06.06............ Transfer Documentation 12/18/95 1/30/96, 61 FR 2982 .....................
----------------------------------------------------------------------------------------------------------------
TM Technical Memoranda
----------------------------------------------------------------------------------------------------------------
TM81-04................ Procedures for 5/1/81 6/18/82, 47 FR 26381 (c)(67).
Observing and
Evaluating Visible
Emissions from
Stationary Sources.
TM83-05................ Stack Test Methods for 6/1/83 2/23/85, 50 FR 7595 (c)(80).
Stationary Sources.
TM91-01 [Except Methods Test Methods and 11/2/98 9/7/01, 66 FR 46727 (c)(153)(i)(D)(5)
1004A through E]. Equipment (Supplement 3 is
Specifications for added).
Stationary Sources.
----------------------------------------------------------------------------------------------------------------
(d) EPA approved state source-specific requirements.
----------------------------------------------------------------------------------------------------------------
State effective Additional
Name of source Permit number/type date EPA approval date explanation
----------------------------------------------------------------------------------------------------------------
(PEPCO)--Chalk Point Units 49352 1/27/78........... 4/2/79; 44 FR 52.1100(c)(22);
1 and 2. Amended Consent 19192. FRN republished 5/
Order. 3/79 (44 FR
25840).
Potomac Electric Power Company 49352 7/26/78........... 12/6/79; 44 FR 52.1100(c)(25).
(PEPCO)--Dickerson. Amended Consent 70141.
Order.
Beall Jr./Sr. High School....... Consent Order..... 1/30/79........... 3/18/80; 45 FR 52.1100(c)(26).
17144.
Mt. Saint Mary's College........ Consent Order..... 3/8/79............ 3/18/80; 45 FR 52.1100(c)(26).
17144.
Potomac Electric Power Company Secretarial Order. 7/19/79........... 9/3/80; 45 FR 52.1100(c)(34).
(PEPCO)--Chalk Point. 58340.
Maryland Slag Co................ Consent Agreement 10/31/80.......... 9/8/81; 41 FR 52.1100(c)(49).
(Order). 44757.
Northeast Maryland Waste Secretarial Order. 11/20/81.......... 7/7/82; 47 FR 52.1100(c)(65)
Disposal Authority. 29531. (Wheelabrator-
Frye, Inc.).
[[Page 44]]
Northeast Maryland Waste Secretarial Order. 2/25/83........... 8/24/83; 45 FR 52.1100(c)(70)
Disposal Authority and 55179. (Shutdown of
Wheelabrator-Frye, Inc. and the landfill for
Mayor and City Council of offsets).
Baltimore and BEDCO Development
Corp.
Westvaco Corp................... Consent Order..... 9/6/83; Rev. 1/26/ 12/20/84; 49 FR 52.1100(c)(74).
84. 49457.
Potomac Electric Power Administrative 9/13/99........... 12/15/00; 65 FR 52.1100(c)(151).
Company(PEPCO). Consent Order. 78416.
Thomas Manufacturing Corp....... Consent Decree.... 2/15/01........... 11/15/01; 66 FR 52.1100(c)(167).
57395.
Constellation Power Source Consent Order and 4/25/01........... 2/27/02; 67 FR 52.1100(c)(168).
Generation, Inc.-Brandon Shores NOX RACT 8897.
Units 1 & 2; Gould Averaging Plan
Street Unit 3; H.A. Proposal.
Wagner Units 1, 2, 3 &
4; C.P. Crane Units 1
& 3; and Riverside Unit 4.
Kaydon Ring and Seal, Inc....... Consent Order..... 3/5/04............ 8/31/04; 69 FR (c)(190); SIP
53002. effective date is
11/1/04.
Perdue Farms, Inc............... Consent Order..... 2/1/05............ 1/11/07; 72 FR 52.1070(d)(1).
1291.
----------------------------------------------------------------------------------------------------------------
(e) EPA-approved nonregulatory and quasi-regulatory material.
----------------------------------------------------------------------------------------------------------------
Name of non-regulatory SIP Applicable State submittal Additional
revision geographic area date EPA approval date explanation
----------------------------------------------------------------------------------------------------------------
Base Year Emissions Inventory... Metropolitan 9/20/95........... 10/30/95, 60 FR 52.1075(a) CO.
Baltimore Ozone 55321.
Nonattainment
Area 1990.
1990 Base Year Emissions Metropolitan 3/21/94, 10/12/95. 1/30/96, 61 FR 52.1075(b), CO.
Inventory. Washington Ozone 2931.
Nonattainment
Area.
1990 Base Year Emissions All ozone 3/21/94........... 9/27/96, 61 FR 52.1075(c), VOC,
Inventory. nonattainment 50715. NOX, CO.
areas.
1990 Base Year Emissions Kent & Queen 3/21/94........... 4/23/97, 62 FR 52.1075(d), VOC,
Inventory. Anne's Counties. 19676. NOX, CO.
1990 Base Year Emissions Metropolitan 3/21/94........... 4/23/97, 62 FR 52.1075(e), VOC,
Inventory. Washington Ozone 19676. NOX, CO.
Nonattainment
Area.
1990 Base Year Emissions Metropolitan 12/24/97.......... 7/8/98, 63 FR 52.1075(f), VOC,
Inventory. Washington Ozone 36854. NOX.
Nonattainment
Area.
1990 Base Year Emissions Metropolitan 12/24/97.......... 2/3/00, 63 FR 5245 52.1075(g), VOC,
Inventory. Baltimore Ozone NOX.
Nonattainment
Area.
1990 Base Year Emissions Philadelphia- 12/24/97, 4/29/98, 2/3/00, 63 FR 5252 52.1075(h), VOC,
Inventory. Wilmington- 12/21/99, 12/28/ 9/19/01, 66 FR NOX.
Trenton Ozone 00. 44809.
Nonattainment
Area (Cecil
County).
15% Rate of Progress Plan...... Philadelphia- 7/12/95, 95-20. 40457.
Trenton Ozone
Nonattainment
Area (Cecil
County).
Stage II Vapor Recovery Western Maryland & 11/5/97........... 12/9/98, 63 FR 52.1076(b).
Comparability Plan. Eastern Shore 67780.
Counties.
15% Rate of Progress Plan....... Metropolitan 10/7/98........... 2/3/00, 65 FR 5245 52.1076(c).
Baltimore Ozone
Nonattainment
Area.
15% Rate of Progress Plan....... Metropolitan 5/5/98............ 7/19/00, 65 FR 52.1076(d).
Washington Ozone 44686.
Nonattainment
Area.
Post-1996 Rate of Progress Plan Philadelphia- 12/24/97, 4/24/98, 2/3/00, 63 FR 5252 52.1076(f).
& contingency measures. Wilmington- 8/18/98, 12/21/ 9/19/01, 66 FR 52.1076(f)(3).
Trenton Ozone 99, 12/28/00, 3/8/ 44809.
Nonattainment 04. 4/15/04, 69 FR
Area (Cecil 19939.
County).
[[Page 45]]
Ozone Attainment Plan........... Philadelphia- 4/29/98, 8/18/98, 10/29/01, 66 FR 52.1076(h).
Wilmington- 12/21/99, 12/28/ 54578.
Trenton Ozone 00, 8/31/01.
Nonattainment
Area (Cecil
County).
9/2/03............ 10/27/03, 68 FR ..................
61103.
Transportation Conformity Philadelphia- 4/29/98, 8/18/98, 10/29/01, 66 FR 52.1076(i).
Budgets. Wilmington- 12/21/99, 12/28/ 54578.
Trenton Ozone 00.
Nonattainment
Area (Cecil
County).
Post-1996 Rate of Progress Plan Metropolitan 12/24/97, 4/24/98, 9/26/01, 66 FR 52.1076(j).
& contingency measures. Baltimore Ozone 8/18/98, 12/21/ 49108.
Nonattainment 99, 12/28/00.
Area.
Ozone Attainment Plan........... Metropolitan 4/29/98, 8/18/98, 10/30/01, 66 FR 52.1076(k).
Baltimore Ozone 12/21/99, 12/28/ 54666.
Nonattainment 00, 8/31/01.
Area.
9/2/03............ 10/27/03, 68 FR 52.1076(k).
61103.
Mobile budgets.................. Metropolitan 8/31/01........... 10/30/01, 66 FR 52.1076(l)
Baltimore Ozone 9/2/03............ 54666.
Nonattainment 10/27/03, 68 FR
Area. 61103.
Mobile budgets (2005)........... Metropolitan 9/2/03............ 10/27/03, 68 FR 52.1076(m).
Baltimore Ozone 61103.
Nonattainment
Area.
Piladelphia-
Wilmington-
Trenton Ozone
Nonattainment
Area (Cecil
County).
Mobile budgets (2005 Rate of Metropolitan 11/3/03........... 2/13/04, 69 FR 52.1076(n).
Progress Plan). Baltimore Ozone 7133.
Nonattainment
Area.
Extension for incorporation of All ozone 7/9/02............ 1/16/03, 68 FR 52.1078(b).
the on-board diagnostics (OBD) nonattainment 2208.
testing program into the areas.
Maryland I/M SIP.
Photochemical Assessment Metropolitan 3/24/94........... 9/11/95, 60 FR 52.1080.
Monitoring Stations (PAMS) Baltimore and 47081.
Program. Metropolitan
Washington Ozone
Nonattainment
Areas.
Consultation with Local All nonattainment 10/8/81........... 4/8/82, 47 FR 52.1100(c)(63).
Officials (CAA Sections 121 & & PSD areas. 15140.
127).
Lead (Pb) SIP................... City of Baltimore. 10/23/80.......... 2/23/82, 47 FR 52.1100(c)(60),
7835. (61).
TM90-01-``Continuous Statewide......... 9/18/91........... 2/28/96, 61 FR 52.1100(c)(106);
Emission Monitoring Policies 7418. approved into SIP
and Procedures''-October 1990. as ``additional
material'', but
not IBR'd.
Carbon Monoxide Maintenance Plan City of Baltimore-- 9/20/95........... 10/31/95, 60 FR 52.1100(c)(117).
Regional Planning 55321.
District 118.
.................. 7/15/04........... 04/04/05, 70 FR Revised Carbon
16958. Monoxide
Maintenance Plan
Base Year
Emissions
Inventory using
MOBILE6.
Carbon Monoxide Maintenance Plan Montgomery County 10/12/95.......... 1/30/96 61 FR 2931 52.1100(c)(118).
Election
Districts 4, 7,
and 13; Prince
Georges County
Election
Districts 2, 6,
16, 17 and 18.
3/3/04............ 04/04/05, 70 FR Revised Carbon
16958. Monoxide
Maintenance Plan
Base Year
Emissions
Inventory using
MOBILE6.
Ozone Maintenance Plan.......... Kent and Queen 2/4/04............ 10/21/04, 69 FR 52.1100(c)(187);
Anne's Counties. 61766. SIP effective
date is 11/22/04.
[[Page 46]]
1996-1999 Rate-of-Progress Plan Washington DC 1- 12/20/97, 5/20/99. 5/16/05, 70 FR Only the TCMs in
SIP and the Transportation hour ozone 25688. Appendix H of the
Control Measures (TCMs) in nonattainment 5/20/1999
Appendix H. area. revision.
1999 motor vehicle
emissions budgets
of 128.5 tons per
day (tpy) of VOC
and 196.4 tpy of
NOX.
1990 Base Year Inventory Washington DC 1- 9/2/03, 2/24/04... 5/16/05, 70 FR ..................
Revisions. hour ozone 25688.
nonattainment
area.
1999-2005 Rate-of-Progress Plan Washington DC 1- 9/2/03, 2/24/04... 5/16/05, 70 FR Only the TCMs in
SIP Revision and the hour ozone 25688. Appendix J of the
Transportation Control Measures nonattainment 2/24/2004
(TCMs) in Appendix J. area. revision.
2002 motor vehicle
emissions budgets
(MVEBs) of 125.2
tons per day
(tpy) for VOC and
290.3 tpy of NOX,
and, 2005 MVEBs
of 97.4 tpy for
VOC and 234.7 tpy
of NOX.
VMT Offset SIP Revision......... Washington DC 1- 9/2/03, 2/24/04... 5/16/05, 70 FR ..................
hour ozone 25688.
nonattainment
area.
Contingency Measure Plan........ Washington, DC 9/2/03, 2/24/04... 5/16/05, 70 FR ..................
Area. 25688.
1-hour Ozone Modeled Washington DC 1- 9/2/03, 2/24/04... 5/16/05, 70 FR
Demonstration of Attainment. hour ozone 25688.
nonattainment
area.
Attainment Demonstration and Washington County. 12/20/04, 2/28/05. 8/17/05, 70 FR
Early Action Plan for the 48283.
Washington County Ozone Early
Action Compact Area.
1-hour Ozone Attainment Plan.... Washington DC 1- 9/2/2003, 2/24/ 11/16/05, 70 FR
hour ozone 2004. 69440.
nonattainment
area.
8-hour Ozone Maintenance Plan Kent and Queen 05/2/06, 05/19/06. 12/22/06, 71 FR
for the Kent and Queen Anne's Anne's Counties. 76920.
Area.
----------------------------------------------------------------------------------------------------------------
[69 FR 69306, Nov. 29, 2004, as amended at 69 FR 76855, Dec. 23, 2004;
70 FR 16123, Mar. 30, 2005; 70 FR 16963, Apr. 4, 2005; 70 FR 24986,
24990, May 12, 2005; 70 FR 25717, May 13, 2005; 70 FR 38776, July 6,
2005; 70 FR 48285, Aug. 17, 2005; 70 FR 60739, 60741, Oct. 19, 2005; 70
FR 66264, Nov. 2, 2005; 70 FR 69443, Nov. 16, 2005; 71 FR 5608, Feb. 2,
2006; 71 FR 16238, 16240, Mar. 31, 2006; 71 FR 26690, May 8, 2006; 71 FR
34015, June 13, 2006; 71 FR 34258, June 14, 2006; 71 FR 62212, Oct. 24,
2006; 71 FR 76921, Dec. 22, 2006, 72 FR 1290, 1292, Jan. 11, 2007; 72 FR
27958, May 18, 2007; 72 FR 41893, Aug. 1, 2007; 72 FR 69622, Dec. 10,
2007; 73 FR 3189, Jan. 17, 2008; 73 FR 10674, Feb. 28, 2008; 73 FR
12896, Mar. 11, 2008]
Sec. 52.1071 Classification of regions.
The Maryland plans were evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Cumberland-Keyser Interstate.............................. I I III III III
Central Maryland Intrastate............................... II II III III III
Metropolitan Baltimore Intrastate......................... I I I I I
[[Page 47]]
National Capital Interstate............................... I I III I I
Southern Maryland Intrastate.............................. III III III III III
Eastern Shore Intrastate.................................. II III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10870, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45
FR 53475, Aug. 12, 1980]
Sec. 52.1072 Conditional approval.
(a)-(c) [Reserved]
(d) Revisions to the Maryland State Implementation Plan pertaining
to Maryland's major VOC source RACT and minor VOC source requirements,
COMAR 26.11.19.02G and COMAR 26.11.06.06, submitted on April 5, 1991,
June 8, 1993, and July 12, 1995 by the Maryland Department of the
Environment are conditionally approved. Maryland must meet the following
conditions by no later than 12 months after the publication of the final
conditional rulemaking. These conditions are: Maryland certify that it
has submitted case-by-case RACT proposals for all sources subject to the
RACT requirements; or demonstrate that the emissions from any remaining
subject sources represent a de minimis level of emissions, as defined in
the final rulemaking notice.
(i) Additional Material.
(A) Letter of February 7, 1996 from the Maryland Department of the
Environment agreeing to meet certain conditions by no later than 12
months after the publication of the final conditional rulemaking. These
conditions are: Maryland submit case-by-case RACT proposals for all
sources subject to the RACT requirements; Maryland certify that, to the
best of its knowledge, there are no other sources subject to the RACT
requirements.
(e) Maryland's severe ozone nonattainment area SIP for the
Metropolitan Washington area, which includes the 1996-1999 portion of
the rate-of-progress plan submitted on December 24, 1997 and May 20,
1999 and the transportation control measures in Appendix H of the May
25, 1999 submittal, and the severe ozone attainment demonstration
submitted on April 29, 1998, August 17, 1998, February 14, 2000 and
section 9.1.1.2 of the March 22, 2000 submittal and the transportation
control measures in Appendix J of the February 9, 2000 submittal, is
conditionally approved contingent on Maryland submitting a revised SIP
by April 17, 2004 that satisfies certain conditions. This conditional
approval also establishes motor vehicle emissions budgets for 2005 of
101.8 tons per day of volatile organic compounds (VOC) and 161.8 tons
per day of nitrogen oxides (NOX) to be used in transportation
conformity in the Metropolitan Washington, DC serious ozone
nonattainment area until revised budgets based upon the MOBILE6 model
are submitted and found adequate. Maryland must submit a revised SIP by
April 17, 2004 that satisfies the following conditions.
(1) Revises the 1996-1999 portion of the severe area ROP plan to
include a contingency plan containing those adopted measures that
qualify as contingency measures to be implemented should EPA determine
that the Washington area failed to achieve the required 9 percent rate-
of-progress reductions by November 15, 1999.
(2) Revises the 1999-2005 portion of the severe area rate-of-
progress plan to provide MOBILE6-based mobile source emission budgets
and adopted measures sufficient to achieve emission reductions of ozone
precursors of at least 3 percent per year from November 15, 1999 to the
November 15, 2005 severe ozone attainment date.
(3) Revises the severe area ROP plan to include a contingency plan
containing those adopted measures that qualify as contingency measures
to be implemented should EPA determine that the Washington area failed
to achieve the ROP reductions required for the post-1999 period.
(4) Revises the Washington area severe attainment demonstration to
include a contingency plan containing
[[Page 48]]
those adopted measures that qualify as contingency measures to be
implemented for the failure of the Washington area to attain the one-
hour ozone standard for serious areas by November 15, 1999.
(5) Revises the Washington area severe attainment demonstration to
reflect revised MOBILE6-based motor vehicle emissions budgets, including
revisions to the attainment modeling/weight of evidence demonstration
and adopted control measures, as necessary, to show that the SIP
continues to demonstrate attainment by November 15, 2005.
(6) Revises the Washington area severe attainment demonstration to
include a contingency plan containing those measures to be implemented
if the Washington area does not attain the one-hour ozone standard by
November 15, 2005.
(7) Revises the Washington area severe attainment demonstration to
include a revised RACM analysis and any revisions to the attainment
demonstration including adopted control measures, as necessitated by
such analysis.
(8) Revises the major stationary source threshold to 25 tons per
year.
(9) Revises Reasonably Available Control Technology (RACT) rules to
include the lower major source applicability threshold.
(10) Revises new source review offset requirement to require an
offset ratio of at least 1.3 to 1.
(11) Includes a fee requirement for major sources of volatile
organic compounds (VOC) and nitrogen oxides (NOX) should the
area fail to attain by November 15, 2005.
(12) Includes a revision that identifies and adopts specific
enforceable transportation control strategies and transportation control
measures to offset any growth in emissions from growth in vehicle miles
traveled or number of vehicle trips and to attain reductions in motor
vehicle emissions as necessary, in combination with other emission
reduction requirements in the Washington area, to comply with the rate-
of-progress requirements for severe areas. Measures specified in section
108(f) of the Clean Air Act will be considered and implemented as
necessary to demonstrate attainment.
[62 FR 40944, July 31, 1997, as amended at 62 FR 49616, Sept. 23, 1997;
62 FR 52666, Oct. 9, 1997; 63 FR 47179, Sept. 4, 1998; 64 FR 33200, June
22, 1999; 64 FR 58344, Oct. 29, 1999; 65 FR 5252, Feb. 3, 2000; 65 FR
44689, July 19, 2000; 66 FR 9527, Feb. 8, 2001; 68 FR 19131, Apr. 17,
2003]
Effective Date Note: At 69 FR 19937, Apr. 15, 2004, in Sec.
52.1072, paragraph (e) was stayed indefinitely.
Sec. 52.1073 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approves Maryland's plans for the attainment and maintenance of the
national standards.
(b) With the exceptions set forth in this subpart, the Administrator
approves the amendment to Regulation 10.18.01 sections .01, .07, and
.11, Regulation 10.18.04 and 10.18.05 section .03D, .03F, .03H, .06I of
Maryland's plan for the attainment and maintenance of the national
standards under section 110 of the Clean Air Act. Furthermore, the
Administrator finds that portions of the plan, as submitted January 19,
1979, satisfy the requirements of part D, title 1, 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.
(c) Code of Maryland Air Regulations (COMAR) 26.11.13.06 is approved
with the following exception:
(i) Distributors and retailers of gasoline-ethanol blends as defined
by 40 CFR 80.27(d)(2) are subject to the provisions of 40 CFR
80.27(d)(1) through 40 CFR 80.27(d)(3).
(d) Letter of November 13, 1993, from the Maryland Department of the
Environment transmitting a commitment to adopt either the Federal clean
fuel fleet program or an alternative substitute program by May 15, 1994.
[[Page 49]]
(e) Conditional limited approval of revisions to the Maryland State
Implementation Plan, pertaining to Maryland's major VOC source RACT and
minor VOC source requirements, COMAR 26.11.19.02G and COMAR 26.11.06.06,
submitted on April 5, 1991, June 8, 1993, and July 12, 1995 by the
Maryland Department of the Environment.
(f)-(g) [Reserved]
[38 FR 33716, Dec. 6, 1973, as amended at 45 FR 53475, Aug. 12, 1980; 47
FR 20128, May 11, 1982; 56 FR 23808, May 24, 1991; 58 FR 50848, Sept.
29, 1993; 61 FR 16061, Apr. 11, 1996; 63 FR 47179, Sept. 4, 1998; 70 FR
25718, 25724, May 13, 2005; 70 FR 69443, Nov. 16, 2005]
Sec. 52.1074 Legal authority.
(a) The requirements of Sec. 51.230(f) of this chapter are not met,
since section 698(f) of the Maryland Air Quality Control Act could, in
some circumstances, prohibit the disclosure of emission data to the
public. Therefore, section 698(f) is disapproved.
[39 FR 34536, Sept. 26, 1974, and 47 FR 20128, May 11, 1982, as amended
at 51 FR 40676, Nov. 7, 1986]
Sec. 52.1075 1990 base year emission inventory.
(a) EPA approves as a revision to the Maryland State Implementation
Plan the 1990 base year emission inventory for the Baltimore
Metropolitan Statistical Area, submitted by the Secretary, Maryland
Department of the Environment, on September 20, 1995. This submittal
consists of the 1990 base year stationary, area, off-road mobile and on-
road mobile emission inventories in the Baltimore Metropolitan
Statistical Area for the pollutant, carbon monoxide (CO).
(b) EPA approves as a revision to the Maryland Implementation Plan
the 1990 base year emission inventory for the Washington Metropolitan
Statistical Area, submitted by Secretary, Maryland Department of the
Environment, on March 21, 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).
(c) EPA approves as a revision to the Maryland State Implementation
Plan the 1990 base year emission inventories for the Maryland ozone
nonattainment areas submitted by the Secretary of Maryland Department of
Environment on March 21, 1994. This submittal consists of the 1990 base
year point, area, non-road mobile, biogenic and on-road mobile source
emission inventories for the following pollutants: volatile organic
compounds (VOC), carbon monoxide (CO), and oxides of nitrogen
(NOX).
(d) EPA approves as a revision to the Maryland State Implementation
Plan the 1990 base year emission inventories for the Maryland ozone
nonattainment areas: Baltimore nonattainment areas, Cecil County, and
Kent and Queen Anne's Counties submitted by the Secretary of Maryland
Department of Environment on March 21, 1994. This submittal consists of
the 1990 base year point, area, non-road mobile, biogenic and on-road
mobile source emission inventories for the following pollutants:
volatile organic compounds (VOC), carbon monoxide (CO), and oxides of
nitrogen (NOX).
(e) EPA approves as a revision to the Maryland State Implementation
Plan the 1990 base year emission inventory for the Maryland portion of
the Metropolitan Washington DC ozone nonattainment area submitted by the
Secretary of MDE on March 21, 1994. This submittal consists of the 1990
base year point, area, highway mobile, non-road mobile, and biogenic
source emission inventories in the area for the following pollutants:
Volatile organic compounds (VOC), carbon monoxide (CO), and oxides of
nitrogen (NOX).
(f) EPA approves as a revision to the Maryland State Implementation
Plan an amendment to the 1990 base year emission inventories for the
Maryland portion of the Metropolitan Washington DC ozone nonattainment
area submitted by the Secretary of Maryland of the Department
Environment on December 24, 1997. This submittal consists of amendments
to the 1990 base year point, area, highway mobile, and non-road mobile
source emission inventories in the area for the following pollutants:
Volatile organic
[[Page 50]]
compounds (VOC), and oxides of nitrogen (NOX).
(g) EPA approves revisions to the Maryland State Implementation Plan
amending the 1990 base year emission inventories for the Baltimore ozone
nonattainment area, submitted by the Secretary of Maryland Department of
the Environment on December 24, 1997. This submittal consists of
amendments to the 1990 base year point, area, highway mobile and non-
road mobile source emission inventories for volatile organic compounds
and nitrogen oxides in the Baltimore ozone nonattainment area.
(h) EPA approves revisions to the Maryland State Implementation Plan
amending the 1990 base year emission inventories for the Cecil County
portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area,
submitted by the Secretary of the Maryland Department of the Environment
on December 24, 1997. This submittal consists of amendments to the 1990
base year point, area, highway mobile and non-road mobile source
emission inventories for volatile organic compounds and nitrogen oxides
in the Cecil County portion of the Philadelphia-Wilmington-Trenton ozone
nonattainment area.
[60 FR 55326, Oct. 31, 1995, as amended at 61 FR 2937, Jan. 30, 1996; 61
FR 50717, Sept. 27, 1996; 61 FR 64029, Dec. 3, 1996; 62 FR 19679, Apr.
23, 1997; 62 FR 34405, 34406, June 26, 1997; 63 FR 36858, July 8, 1998;
65 FR 5252, Feb. 3, 2000; 66 FR 48210, Sept. 19, 2001]
Sec. 52.1076 Control strategy plans for attainment and rate-of-progress:
Ozone.
(a) EPA is approving as a revision to the Maryland State
Implementation Plan the 15 Percent Rate of Progress Plan and associated
contingency measures for the Cecil County ozone nonattainment area,
submitted by the Secretary of the Maryland Department of the Environment
on July 21, 1995.
(b) EPA approves as a revision to the Maryland State Implementation
Plan, the Stage II vapor recovery comparability plan for the counties of
Allegany, Caroline, Dorchester, Garrett, Kent, Queen Anne's, Somerset,
St. Mary's, Talbot, Washington, Wicomico, and Worcester Counties
submitted by the Maryland Department of the Environment on November 5,
1997.
(c) EPA approves as a revision to the Maryland State Implementation
Plan, the 15 Percent Rate of Progress Plan for the Baltimore ozone
nonattainment area, submitted by the Secretary of Maryland Department of
the Environment on October 7, 1998.
(d) EPA approves the Maryland's 15 Percent Rate of Progress Plan for
the Maryland portion of the Metropolitan Washington, D.C. ozone
nonattainment area, submitted by the Secretary of the Maryland
Department of the Environment on May 5, 1998.
(e) [Reserved]
(f)(1) EPA approves revisions to the Maryland State Implementation
Plan for post 1996 rate of progress plans for milestone years 1999, 2002
and 2005 for the Cecil County portion of the Philadelphia-Wilmington-
Trenton ozone nonattainment area. These revisions were submitted by the
Secretary of the Maryland Department of the Environment on December 24,
1997, as revised on April 24 and August 18, 1998, December 21, 1999 and
December 28, 2000.
(2) EPA approves the contingency plans for failure to meet rate of
progress in the Cecil County portion of the Philadelphia-Wilmington-
Trenton ozone nonattainment area for milestone years 1999, 2002 and
2005. These plans were submitted by the Secretary of the Maryland
Department of the Environment on December 24, 1997, as revised on April
24 and August 18, 1998, December 21, 1999 and December 28, 2000.
(3) EPA approves revisions to the Maryland State Implementation
Plan, submitted by the Secretary of the Maryland Department of the
Environment on March 8, 2004, for the rate-of-progress (ROP) plan for
year 2005 for the Cecil County portion of the Philadelphia-Wilmington-
Trenton 1-hour ozone nonattainment area. These revisions update Cecil
County's 2005 ROP plan's 1990 and 2005 motor vehicle emissions
inventories and motor vehicle emissions budgets to reflect the use of
the MOBILE6 emissions model, establish motor vehicle emissions budgets
of 3.0 tons per day (tpd) of volatile organic compounds and 11.3 tpd of
nitrogen oxides, and amend the contingency
[[Page 51]]
measures associated with the 2005 ROP plan for Cecil County.
(g) [Reserved]
(h) EPA approves the attainment demonstration for the Philadelphia
area submitted as a revision to the State Implementation Plan by the
Maryland Department of the Environment on April 29, 1998, August 18,
1998, December 21, 1999, December 28, 2000, August 31, 2001, and
September 2, 2003 including its RACM analysis and determination. EPA is
also approving the revised enforceable commitments made to the
attainment plan for the Baltimore severe ozone nonattainment area which
were submitted on December 28, 2000. The enforceable commitments are to
submit measures by October 31, 2001 for additional emission reductions
as required in the attainment demonstration test, and to revise the SIP
and motor vehicle emissions budgets by October 31, 2001 if the
additional measures affect the motor vehicle emissions inventory; and to
perform a mid-course review by December 31, 2003.
(i) EPA approves the following mobile budgets of Maryland's
attainment plan for the Philadelphia area:
Transportation Conformity Budgets for the Maryland Portion of the Philadelphia Area
----------------------------------------------------------------------------------------------------------------
Type of control strategy SIP Year VOC (TPD) NOX (TPD)
----------------------------------------------------------------------------------------------------------------
Attainment Demonstration..................................... 2005 3.0 11.3
----------------------------------------------------------------------------------------------------------------
(1) [Reserved]
(2) Similarly, EPA is approving the 2005 attainment demonstration
and its current budgets because Maryland has provided an enforceable
commitment to submit new budgets as a SIP revision to the attainment
plan consistent with any new measures submitted to fill any shortfall,
if the new additional control measures affect on-road motor vehicle
emissions.
(j)(1) EPA approves revisions to the Maryland State Implementation
Plan for post 1996 rate of progress plans for milestone years 1999, 2002
and 2005 for the Baltimore severe ozone nonattainment area. These
revisions were submitted by the Secretary of the Maryland Department of
the Environment on December 24, 1997, as revised on April 24 and August
18, 1998, December 21, 1999 and December 28, 2000.
(2) EPA approves the contingency plans for failure to meet rate of
progress in the Baltimore severe ozone nonattainment area for milestone
years 1999, 2002 and 2005. These plans were submitted by the Secretary
of the Maryland Department of the Environment on December 24, 1997, as
revised on April 24 and August 18, 1998, December 21, 1999 and December
28, 2000.
(k) EPA approves the attainment demonstration for the Baltimore area
submitted as a revision to the State Implementation Plan by the Maryland
Department of the Environment on April 29, 1998, August 18, 1998,
December 21, 1999, December 28, 2000, August 20, 2001, and September 2,
2003 including its RACM analysis and determination. EPA is also
approving the revised enforceable commitments made to the attainment
plan for the Baltimore severe ozone nonattainment area which were
submitted on December 28, 2000. The enforceable commitments are to
submit measures by October 31, 2001 for additional emission reductions
as required in the attainment demonstration test, and to revise the SIP
and motor vehicle emissions budgets by October 31, 2001 if the
additional measures affect the motor vehicle emissions inventory; and to
perform a mid-course review by December 31, 2003.
(l) EPA approves the following mobile budgets of the Baltimore area
attainment plan:
Transportation Conformity Budgets for the Baltimore Area
----------------------------------------------------------------------------------------------------------------
Type of control strategy SIP Year VOC (TPD) NOX (TPD)
----------------------------------------------------------------------------------------------------------------
Attainment Demonstration..................................... 2005 55.0 146.9
----------------------------------------------------------------------------------------------------------------
[[Page 52]]
(1) [Reserved]
(2) Similarly, EPA is approving the 2005 attainment demonstration
and its current budgets because Maryland has provided an enforceable
commitment to submit new budgets as a SIP revision to the attainment
plan consistent with any new measures submitted to fill any shortfall,
if the new additional control measures affect on-road motor vehicle
emissions.
(m) EPA approves the State of Maryland's revised 1990 and the 2005
VOC and NOX highway mobile emissions inventories and the 2005
motor vehicle emissions budgets for the one-hour ozone attainment plans
for the Baltimore severe ozone nonattainment area and the Cecil County
portion of the Philadelphia-Wilmington-Trenton severe ozone
nonattainment area. These revisions were submitted by the Maryland
Department of the Environment on September 2, 2003. Submission of these
revised MOBILE6-based motor vehicle emissions inventories was a
requirement of EPA's approval of the attainment demonstration under
paragraphs (h) and (k) of this section.
(n) EPA approves revisions to the Maryland State Implementation Plan
for Post-1996 Rate of Progress (ROP) Plans for the Baltimore severe 1-
hour ozone nonattainment area. These revisions were submitted by the
Secretary of the Maryland Department of the Environment on December 23,
2003 and consist of the following:
(1) Revisions to the base year 1990 emissions inventory which
reflect the use of the MOBILE6 motor vehicle emissions model. These
revisions establish motor vehicle emissions inventories for 1990 of
165.14 tons per day of volatile organic compounds (VOC) and 228.21 tons
per day of oxides of nitrogen (NOX).
(2) Revisions to the year 2005 motor vehicle emissions budgets
(MVEBs) for transportation conformity purposes, reflecting the use of
the MOBILE6 motor vehicle emissions model. These revisions establish a
motor vehicle emissions budget of 55 tons per day of volatile organic
compounds (VOC) and 144.5 tons per day of oxides of nitrogen
(NOX). EPA approved new 2005 MOBILE6-based MVEBs for the
Baltimore area's 1-hour ozone attainment demonstration on October 27,
2003 (68 FR 61106). Those MVEBs became effective on November 26, 2003.
The approved 2005 attainment plan MVEBs budgets are 55.3 tons per day of
VOC and 146.9 tons per day of NOX. The MVEBs of the 2005 ROP
plan are less than the MVEBs in the approved attainment demonstration.
These more restrictive MVEBs, contained in the ROP plan, are the
applicable MVEBs to be used in transportation conformity demonstrations
for the year 2005 for the Baltimore area.
(3) Revisions to the 2005 ROP plan to reallocate some of the
contingency measures established in prior SIP revisions to the control
measures portion of the plan. EPA guidance allows states an additional
year to adopt new contingency measures to replace those reallocated to
the control measures portion of the plan. The State of Maryland's
December 23, 2003 SIP revision submittal includes an enforceable
commitment to replace those contingency measures reallocated to the
control measures portion of the 2005 ROP plan and to submit these
additional contingency measures by October 31, 2004.
[62 FR 40458, July 29, 1997, as amended at 63 FR 67782, Dec. 9, 1998; 65
FR 5252, Feb. 3, 2000; 65 FR 44689, July 19, 2000; 66 FR 632, Jan. 3,
2001; 66 FR 9769, Feb. 12, 2001; 66 FR 48211, Sept. 19, 2001; 66 FR
49109, Sept. 26, 2001; 66 FR 54596, Oct. 29, 2001; 66 FR 54687, Oct. 30,
2001; 68 FR 61104, Oct. 27, 2003; 69 FR 7135, Feb. 13, 2004; 69 FR
19942, Apr. 15, 2004; 69 FR 43522, July 21, 2004]
Sec. 52.1077 Source surveillance.
(a) The requirements of Sec. 51.212 of this chapter are not met
since the plans do not provide specific procedures for stationary
sources to be periodically tested.
[37 FR 10870, May 31, 1972, as amended at 47 FR 20128, May 11, 1982; 51
FR 40677, Nov. 7, 1986]
Sec. 52.1078 Extensions.
(a) [Reserved]
(b) The Administrator hereby extends by six-months the deadline by
which Maryland must incorporate mandatory testing of second generation
On-board Diagnostics (OBD-II) equipped motor vehicles as part of its
inspection and maintenance (I/M) program. As a result
[[Page 53]]
of this deadline extension, Maryland must now incorporate mandatory OBD-
II checks (for 1996-and-newer OBD-II equipped vehicles) as an element of
the Commonwealth's I/M program in all enhanced I/M program areas by July
1, 2002.
[66 FR 632, Jan. 3, 2001, as amended at 68 FR 2210, Jan. 16, 2003; 69 FR
43522, July 21, 2004]
Sec. 52.1079 Requirements for state implementation plan revisions relating to
new motor vehicles.
Maryland must comply with the requirements of Sec. 51.120.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.1080 Photochemical Assessment Monitoring Stations (PAMS) Program.
On March 24, 1994 Maryland's Department of the Environment 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 Maryland SIP.
As with all components of the SIP, Maryland must implement the program
as submitted and approved by EPA.
[60 FR 47084, Sept. 11, 1995]
Sec. Sec. 52.1081-52.1083 [Reserved]
Sec. 52.1084 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
(a)(1) The owner and operator of each source located within the
State of Maryland and for which requirements are set forth under the
Federal CAIR NOX Annual Trading Program in subparts AA
through II of part 97 of this chapter must comply with such applicable
requirements. The obligation to comply with these requirements in part
97 of this chapter will be eliminated by the promulgation of an approval
by the Administrator of a revision to the Maryland State Implementation
Plan (SIP) as meeting the requirements of CAIR for PM2.5
relating to NOX under Sec. 51.123 of this chapter, except to
the extent the Administrator's approval is partial or conditional or
unless such approval is under Sec. 51.123(p) of this chapter.
(2) Notwithstanding any provisions of paragraph (a)(1) of this
section, if, at the time of such approval of the State's SIP, the
Administrator has already allocated CAIR NOX allowances to
sources in the State for any years, the provisions of part 97 of this
chapter authorizing the Administrator to complete the allocation of CAIR
NOX allowances for those years shall continue to apply,
unless the Administrator approves a SIP provision that provides for the
allocation of the remaining CAIR NOX allowances for those
years.
(b)(1) The owner and operator of each NOX source located
within the State of Maryland and for which requirements are set forth
under the Federal CAIR NOX Ozone Season Trading Program in
subparts AAAA through IIII of part 97 of this chapter must comply with
such applicable requirements. The obligation to comply with these
requirements in part 97 of this chapter will be eliminated by the
promulgation of an approval by the Administrator of a revision to the
Maryland State Implementation Plan (SIP) as meeting the requirements of
CAIR for ozone relating to NOX under Sec. 51.123 of this
chapter, except to the extent the Administrator's approval is partial or
conditional or unless such approval is under Sec. 51.123(ee) of this
chapter.
(2) Notwithstanding any provisions of paragraph (b)(1) of this
section, if, at the time of such approval of the State's SIP, the
Administrator has already allocated CAIR NOX Ozone Season
allowances to sources in the State for any years, the provisions of part
97 of this chapter authorizing the Administrator to complete the
allocation of CAIR NOX Ozone Season allowances for those
years shall continue to apply, unless the Administrator approves a SIP
provision that provides for the allocation of the remaining CAIR
NOX Ozone Season allowances for those years.
[72 FR 62349, Nov. 2, 2007]
[[Page 54]]
Sec. 52.1085 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
The owner and operator of each SO2 source located within
the State of Maryland and for which requirements are set forth under the
Federal CAIR SO2 Trading Program in subparts AAA through III
of part 97 of this chapter must comply with such applicable
requirements. The obligation to comply with these requirements in part
97 of this chapter will be eliminated by the promulgation of an approval
by the Administrator of a revision to the Maryland State Implementation
Plan as meeting the requirements of CAIR for PM2.5 relating
to SO2 under Sec. 51.124 of this chapter, except to the
extent the Administrator's approval is partial or conditional or unless
such approval is under Sec. 51.124(r) of this chapter.
[72 FR 62349, Nov. 2, 2007]
Sec. Sec. 52.1086-52.1099 [Reserved]
Sec. 52.1100 Original identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Maryland'' and all revisions submitted by Maryland that
were federally approved prior to November 1, 2004.
(b) The plans were officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Miscellaneous non-regulatory additions and errata to the plan
submitted on February 25, 1972, by the Maryland Bureau of Air Quality
Control.
(2) Clarification of emission data submitted on March 3, 1972, by
the Maryland Bureau of Air Quality Control.
(3) Final State emission limitations, Regulations 10.03.35-10.03.41
of the Maryland Air Pollution Control Regulations, submitted on April 4,
1972, by the Maryland Bureau of Air Quality Control.
(4) Miscellaneous non-regulatory corrections and additions to the
plan submitted on April 28, 1972, by the Maryland Bureau of Air Quality
Control.
(5) Miscellaneous non-regulatory corrections and additions to the
plan submitted on May 8, 1972, by the Maryland Bureau of Air Quality
Control.
(6) Revision establishing unsuitable sites for construction of power
plants submitted July 27, 1972, by the Maryland Department of Natural
Resources.
(7) Transportation control plan for Metropolitan Baltimore and
National Capital AQCR Submitted on April 16, 1973, by the Governor.
(8) Amendments to the Maryland Transportation Control Plans
submitted on May 5, 1973, by the Governor.
(9) Amendments to the Maryland Transportation Control Plans
submitted on June 15, 1973, by the Governor.
(10) Amendments to the Maryland Transportation Control Plans
submitted on June 22, 1973, by the Governor.
(11) Amendments to the Maryland Transportation Control Plans
submitted on June 28, 1973, by the Governor.
(12) Amendments to the Maryland plan for attainment and maintenance
of secondary SO2 standard for Metropolitan Baltimore AQCR
submitted on July 31, 1973, by the Governor.
(13) Amendment to Maryland regulations 10.03.38.04J and 10.03.39.04J
covering gasoline handling vapor control submitted on April 24, 1974, by
the Governor of Maryland.
(14) Request for regulations 10.03.38.06G(2) and 10.03.39.06G(2) to
be withdrawn from consideration submitted on November 29, 1974, by the
Governor of Maryland.
(15) Amendments to Maryland Regulations 10.03.36, 10.03.37,
10.03.39, 10.03.40 and 10.03.41; deleting subsection .04B(3), which
requires the lowering of the allowable sulfur-in-fuel limitation to 0.5
percent submitted on December 11, 1974 by the Governor.
(16) Amendment to Sections .04J(1) and .04J(2) of Maryland
Regulations 10.03.38 and 10.03.39 (vapor recovery, Stage I); submitted
on April 24, 1974, and amended on July 1, 1975 by the Governor.
(17) Amendment to Sections .04B(1) and .04B(2) of Maryland
Regulations 10.03.37, 10.03.40 and 10.03.41 (allowable sulfur content in
fuel); submitted on July 1, 1975 by the Governor.
[[Page 55]]
(18) Amendment to Maryland Regulation 10.03.38, deleting subsection
.04B(3), which requires the lowering of the allowable sulfur-in-fuel
limitation to 0.5 percent, submitted on December 11, 1974 by the
Governor.
(19) Amendments to Sections .03 (Air Pollution Episode System), .06
(Test Methods) and .11 (Permits); and deletion of Section .04 (Prior
Registration of Proposed Installations) of Maryland Regulation 10.03.35
(Regulations Governing Air Pollution Control in the State of Maryland);
amendments to Sections .03 (Control of Particulate Emissions), .04
(Control and Prohibition of oxides of nitrogen emissions), and
associated tables of Maryland Regulations 10.03.36, 10.03.37, 10.03.40,
and 10.03.41 (Regulations Governing Air Pollution Control in the
Cumberland-Keyser, Central Maryland, Southern Maryland, and Eastern
Shore AQCRs); amendments to Sections .03 (Control and Prohibition of
Particulate Emissions), .04 (Control and Prohibition of Hydrocarbons
andOxides of Nitrogen Emissions) and .06 (Control and Prohibition of
Installations and Operations) and associated tables of Maryland
Regulations 10.03.38 and 10.03.39 (Regulations Governing Air Pollution
Control in the Metropolitan Baltimore and National Capital AQCRs);
submitted on April 24, 1974 by the Governor.
(20) Amendments to Sections .01 (Definitions), .04 (Ambient Air
Quality Standards (former Section .05 of Regulations)), 10.03.36 through
10.03.41 (Regulations Governing Control of Air Pollution in the State of
Maryland); amendments to Sections .01 (Control and Prohibition of Open
Burning), .02 (Control and Prohibition of Particulate Emissions), .03
(Control and Prohibition of Sulfur Oxides, Hydrocarbons and Oxides of
Nitrogen Emissions), and .06 (Control and Prohibition of Installations
and Operations) of Maryland Regulations 10.03.36, 10.03.37, 10.03.40,
and 10.03.41 (Regulations Controlling Air Pollution in the Cumberland-
Keyser, Central Maryland, Southern Maryland and Eastern Shore AQCRs);
amendments to Section .02 (Control and Prohibition of Visible
Emissions), .03 (Control and Prohibition of sulfur oxides, hydrocarbons,
and oxides of nitrogen emissions), and .06 (Control and Prohibition of
Installations and Operations) of Maryland Regulations 10.03.38 and
10.03.39 (Regulations Controlling Air Pollution in the Metropolitan
Baltimore and National Capital AQCRs); submitted on December 11, 1974 by
the Governor.
(21) Amendments to Section .11 (Permits) of Maryland Regulation
10.03.35 (Regulations Governing Control of Air Pollution in the State of
Maryland); amendments to Section .04 (Control and prohibition of sulfur
oxides emissions) of Maryland Regulations 10.03.36, 10.03.37, 10.03.40
and 10.03.41 (Regulations Governing Air Pollution Control in the
Cumberland-Keyser, Central Maryland, Southern Maryland and Eastern Shore
AQCR's); deletion of Section .03D(1) (Control of particulate matter from
grain drying installations) from Maryland Regulations 10.03.36,
10.03.37, 10.03.40 and 10.03.41; deletion of Section .03D (Control of
particulate matter from grain drying installations) from Maryland
Regulations 10.03.38 and 10.03.39 (Regulations Governing Air Pollution
Control in the Metropolitan Baltimore and National Capital AQCR's)
submitted by the Governor on July 1, 1975.
(22) A Consent Order for the Chalk Point power plant issued by the
Circuit Court for Montgomery County on February 27, 1978.
(23) Amendments to Sections .01 (Definitions), .03 (Air Pollution
Episode System), .06 (Test Methods) and .12 (Emission Test Methods); and
deletion of Section .08 (Penalties and Plans for Compliance) of
Regulation 10.03.35 (Regulations Governing Air Pollution Control in the
State of Maryland); amendments to Table 1 (Emission Standards for New
Fuel Burning Equipment) of Maryland Regulations 10.03.36 through
10.03.41; amendments to Section .04 (Control and Prohibition of Gas and
Vapor Emissions) and .06 (Control and Prohibition of Installations and
Operations; and deletion of Section. .03E (Process Weight Requirements)
and .07 (Transition from Previous Regulations) of Maryland Regulation
10.03.38 (Regulation Governing Air Pollution Control in the Metropolitan
Baltimore AQCR); amendments to Section .01 (Control of Open Fires) and
.04 (Control of Gas and Vapor Emissions; and
[[Page 56]]
deletion of Sections .03E (Process Weight Requirements) and .07
(Transition from Previous Regulations) of Maryland Regulation 10.03.39
(Regulation Governing Air Pollution Control in the Maryland Portion of
the National Capital Interstate AQCR) submitted on February 10, 1977 by
the Governor.
(24) Amendments to Maryland Regulation 10.03.35 through 10.03.41
inclusive which supplement the English System measurement with
equivalent metric units submitted on February 10, 1977 by the Governor.
(25) Consent Order dated July 28, 1978 between the Potomac Electric
Power Company and the Department of Health and Mental Hygiene of the
State of Maryland in the Circuit Court for Montgomery County (No.
49352--Equity) submitted on August 8, 1978 by Acting Governor Blair Lee.
(26) Consent Orders for Beall Jr./Sr. High School and Mount St.
Mary's College issued by the Secretary of the Maryland Department of
Health and Mental Hygiene on January 30, 1979 and March 8, 1979
respectively.
(27) Amendments to Sections .01, .07, and .11 of Maryland Regulation
10.18.01 as submitted on January 19, 1979 by the Governor.
(28) Amendments to Sections .03D, .03F, .03H, .06I of Maryland
Regulation 10.18.04 and 10.18.05 as submitted on January 19, 1979 by the
Governor.
(29) Variances from Maryland regulations 10.18.04.02(A),
10.18.04.03(B)(3), and 10.18.04.04(B)(1) relating to visible emissions,
particulate matter from solid fuel burning equipment and prohibition of
usage of fuel with sulfur content in excess of one percent by weight,
respectively. The variance request was submitted on October 24, 1979 by
the Governor of Maryland.
(30) Consent orders submitted by the Governor on July 16, 1975,
November 18, 1977, and by the Administrator, Air Quality Programs on
June 15, 1979 granting the Westvaco Corporation an exception to
Regulation COMAR 10.18.02.04B.
(31)-(32) [Reserved]
(33) A consent order amending regulation 10.18.07, 10.18.07.02B,
10.18.07.03B(2)a, for the Firestone Plastics Co., Inc., Perryville,
Maryland, submitted on December 1, 1978, by the Maryland Environmental
Health Administration.
(34) Amendment to Maryland regulations 10.18.05.03(B)(2),
10.18.05.02(A), and 10.18.05.03(B)(1)(a) relating to relaxation of
particulate emissions, visible emissions and waiving of particulate
control equipment requirement for the Chalk Point Generating Station
Unit 3. The amendment, a Secretarial Order, was submitted on
August 13, 1979 by the State of Maryland.
(35) Variance from Maryland regulation 10.18.04.02(A) relating to
visible emissions and allowing a maximum visible emission of 25%
opacity. This variance expires on September 11, 1982. The variance
request was submitted on September 27, 1979 by the State of Maryland.
(36) Amendments to Sections .01 (Definitions), .04 (Ambient Air
Quality Standards), and .11 (Permits) of Maryland Regulation 10.18.01
(Regulations Governing Control of Air Pollution in the State of
Maryland); and amendments to Section .02 (Control and Prohibition of
Visible Emissions) of Maryland Regulations 10.18.04 and 10.18.05
(Regulations Governing Air Pollution Control in the Metropolitan
Baltimore and National Capital AQCRS's) submitted by the Governor on
September 26, 1979.
(37) Amendments to Section .04J(3)a and .04J(3)b (Organic Compounds)
of Maryland Regulations 10.18.04 and 10.18.05; submitted on February 10,
1977 by the Governor.
(38) Deletion of Section .06G(2) (Control and Prohibition of
Photochemically Reactive Organic Compounds from sources existing on or
before February 12, 1974) of Maryland Regulations 10.18.04 and 10.18.05;
submitted on December 10, 1979 by the Governor.
(39) Deletion of Sections .06G(1) and .06G(3) (Control and
Prohibition of Photochemically Reactive Organic Materials From Sources
Built or Modified after February 12, 1974) of Maryland Regulations
10.18.04 and 10.18.05 from the Maryland State Implementation Plan (SIP).
(40) Letter of January 21, 1980 from Maryland to EPA explaining the
State's interpretation of the scope of
[[Page 57]]
coverage of Maryland Regulation 10.18.04.04J.
(41) Amendments to Sections .06 of Maryland Regulation 10.18.04 and
10.18.05 as submitted on January 19, 1979 by the Governor.
(42) Amendment to Section .01(y) of Maryland Regulation 10.18.01 as
submitted on December 10, 1979 by the Governor.
(43) Amendments to Regulations 10.18.04 and 10.18.05; Sections
.04J(1)c, .04J(1)d, .04J(1)e(i), .04J(1)f, .04J(1)g, .04J(1)h,
.04J(1)i(i), .04J(3)d, .04J(4)a, .04J(4)b, and .04J(5) a through j;
submitted on January 19, 1979, and amended on September 26, 1979 by the
State of Maryland.
(44) A revision submitted by the State of Maryland on December 20,
1979 which is intended to establish an Ambient Air Quality Monitoring
Network.
(45) Recodification of the Maryland Regulations submitted by the
State of Maryland on May 22, 1980.
(46) Amendments to section .04D(4) of COMAR 10.18.04 and COMAR
10.18.05 establishing a revised sulfur oxides emissions limitation for
all existing solid fuel-fired, cyclone type fuel burning equipment
having an actual heat input in excess of 1,000 million Btu/hour;
submitted on February 20, 1980 by the Governor.
(47) October 1, 1980 letter from George P. Ferreri, Maryland Office
of Environmental Programs to James E. Sydnor, EPA, certifying that the
Baltimore Gas & Electric Company's C. P. Crane Generating Station is the
sole facility to which COMAR 10.18.04.04D(4) and 10.18.05.04D(4) would
apply.
(48) A revision submitted by the State of Maryland on 9/10/80
consisting of a variance issued to the General Refractories Company of
Baltimore, Maryland exempting the Company from the ``No Visible
Emissions'' requirements of COMAR 10.18.04.02A for aperiod of three (3)
years commencing 9/2/80.
(49) A revision submitted by the State of Maryland on November 3,
1980 consisting of a Consent Agreement (Order) between the State of
Maryland and the Maryland Slag Company decreasing the particulate matter
emission limitation for the Company.
(50) A revision submitted by the State of Maryland on October 24,
1979 consisting of amendments to the following regulations:
COMAR 10.18.01 as recodified in 40 CFR 52.1070(c)(45), 10.18.02 as
recodified in 40 CFR 52.1070(c)(45), 10.18.03 as recodified in 40 CFR
52.1070(c)(45), 10.18.04 as recodified in 40 CFR 52.1070(c)(45),
10.18.05 as recodified in 40 CFR 52.1070(c)(45), 10.18.06 as recodified
in 40 CFR 52.1070(c)(45), 10.18.07 as recodified in 40 CFR
52.1070(c)(45).
(51) A revision submitted by the State of Maryland on May 22, 1980,
consisting of changes in definitions in sections 10.18.01.01 and
revoking of obsolete regulations, COMAR 10.03.38.04 B(4) and 10.03.39.04
B(4).
(52) A revision submitted by the State of Maryland on April 24,
1974, consisting of changes in COMAR 10.03.35.06 A(1) and 10.03.35.06
A(3).
(53) A revision submitted by the State of Maryland on December 10,
1979, consisting of changes in Sections .01 and .11 of COMAR 10.18.01,
and in Sections .05 and .07 of COMAR 10.18.02, 10.18.03, 10.18.04,
10.18.05, 10.18.06 and 10.18.07.
(54) A revision submitted by the State of Maryland on October 17,
1980, consisting of an exception to COMAR 10.18.06.02B for the Maryland
Cup Corporation.
(55) A revision submitted by the State of Maryland on August 7, 1981
consisting of an exception to COMAR 10.18.09.07A(2)(c) for the Reading-
Whitehall Paperboard Company.
(56) A Secretarial order submitted by the State of Maryland on June
23, 1981 consisting of a variance issued to the Potomac Electric Power
Company at Dickerson, Maryland exempting the company from the ``no
visible emissions'' requirements of COMAR 10.18.09.05A(2) until five
years from the date of approval by EPA.
(57) A Secretarial order submitted by the State of Maryland on July
17, 1981 consisting of a various issued to the American Cyanamid
Company, Havre de Grace, Maryland from the ``no visible emissions''
requirement of COMAR 10.18.06.02B until July 8, 1986.
(58) Amendments to COMAR 10.18.01, 10.18.06, 10.18.08, 10.18.09,
10.18.11, 10.18.12, 10.18.13, 10.18.14, 10.18.21, and Technical
Memorandum TM-116
[[Page 58]]
(amended November 1980) as submitted by the Governor on May 18, 1981.
(59) Addition of Maryland Regulation 10.18.06.14 (Control of PSD
sources) which incorporates by reference the Federal prevention of
significant deterioration (PSD) requirements set forth in 40 CFR 52.21;
submitted on June 24, 1981 by the Governor.
(60) A State Implementation Plan for the control of lead (Pb)
emissions submitted on October 23, 1980 by the Governor.
(61) A letter containing supplemental clarifying information with
respect to the State's control strategy demonstration; submitted on July
27, 1981 by the Maryland Air Management Administration.
(62) A revised Secretarial order controlling lead emissions from the
Mobay Chemical Corporation's frit manufacturing plant in Baltimore,
Maryland; submitted December 16, 1981 by the Maryland Air Management
Administration.
(63) A revision submitted by the State of Maryland on October 8,
1981 detailing a plan for satisfying requirements of sections 121 and
127 of the Clean Air Act Amendments of 1977.
(64) A revision submitted by the State of Maryland on November 18,
1981, consisting of a Modified Amended Consent Order for Potomac
Electric Power Company's Chalk Point generating station.
(65) A Secretarial order stating the terms under which a
construction permit for a new source in a nonattainment area will be
issued by the Northeast Maryland Waste Disposal Authority to
Wheelabrator-Frye, Inc. to construct and operate a municipal
incinerator; submitted on December 22, 1981 by the Director, Maryland
Air Management Administration, Department of Health and Mental Hygiene.
(66) An amendment to Code of Maryland Air Regulation (COMAR)
10.18.08.05A(1) revising the method for calculating particulate
emissions from incinerators located in the Cumberland-Keyser, Central
Maryland, Southern Maryland and Eastern Shore Air Quality Control
Regions (AQCR's), submitted on January 11, 1982 by the Governor.
(67) Code of Maryland Air Regulations (COMAR) 10.18.10 (Control of
Iron and Steel Production Installations); Technical Memorandum AMA-TM
81-04: Amendment to AMA-TM 73-116; Amendments to COMAR 10.18.01.01
(General Administrative Regulations--Definitions) and COMAR 10.18.06.02
(General Emission Standards, Prohibitions and Restriction); and a New
Amended Plan for Compliance for the Bethlehem Steel Corporation's
Sparrows Point, Maryland Plant; submitted on August 11, 1981 by the
Governor.
(68) The revised Health-Environmental Article of the Annotated Code
of Maryland, submitted on July 2, 1982 by the Director, Maryland Air
Management Administration, Department of Health and Mental Hygiene.
(69) A revision submitted by the State of Maryland on November 15,
1982, consisting of an extension to the previous visible emission
exception to COMAR 10.18.01.08 (Exception to Visible Emission
Requirements) for the Maryland Cup Corporation. The exception is renewed
until September 11, 1987.
(70) A modified Secretarial order stating the terms under which a
construction permit for a new source in a nonattainment area will be
issued to Wheelabrator-Frye, Inc. who will construct, own, and operate a
municipal incinerator; submitted on March 17, 1983 by the Director,
Maryland Air Management Administration, Department of Health and Mental
Hygiene.
(71) Plan Revision, excluding the schedules for additional VOC
controls and the required Vehicle Emissions Inspection Program,
providing for attainment of the Ozone and Carbon Monoxide Standards,
submitted by the State on July 1, 1982 for the Metropolitan Baltimore
Intrastate Air Quality Control Region (AQCR) and November 5, 1982 for
the Maryland portion of the National Capital Interstate AQCR. On May 4,
1983, and June 13 and 16, 1983, the State submitted amended I/M
regulations. A revised schedule for the adoption of controls for VOC
sources was submitted on December 23, 1983.
(72) Amendments to Code of Maryland Regulations (COMAR) 10.18.01,
.02, .06, .11, .13, and .21 which apply to air
[[Page 59]]
quality control areas III and IV, submitted on August 22, 1983.
(73) A revision submitted by the State of Maryland on July 12, 1983,
consisting of a plan for Compliance for the J.L. Clark Manufacturing
Company in Havre De Grace.
(74) A Consent Order granting the Westvaco Corporation a sulfur
dioxide (SO2) emissions limitation which is equivalent to
COMAR 10.18.09. 07(A)(1)(a); submitted on September 7, 1983, as amended
on February 7, 1984 by the Maryland Air Management Administration.
(75) Revision submitted by the State of Maryland on December 13,
1983 consisting of a Plan for Compliance for the General Motors
Corporation, GM Assembly Division, Baltimore City Plant.
(76) Revision submitted by the State of Maryland on December 13,
1983 consisting of a Plan for Compliance for the American Can Company,
Baltimore City.
(77) Revision submitted by the State of Maryland on December 13,
1983 consisting of a Plan for Compliance for the National Can
Corporation, Baltimore County.
(78) Revision submitted by the State of Maryland on April 6, 1984
consisting of a Plan for Compliance for the Crown Cork and Seal Company,
Inc., Baltimore City.
(79) Revision submitted by the State of Maryland on April 6, 1984
consisting of a Plan for Compliance for the Continental Can Company,
Baltimore City.
(80) A revision submitted by the State of Maryland on January 26,
1984, and May 25, 1984 consisting of amendments to change the State's
stationary source stack testing procedures document and to correct a
State procedural defect relating to procedures for observing visible
emissions from iron and steel facilities.
(81) [Reserved]
(82) Revisions to the Code of Maryland Regulations (COMAR) were
submitted by the Director of the Maryland Air Management Administration
of March 14, 1984.
(i) Incorporation by reference. (A) Amendments to COMAR 10.18.02
(Permits, Approvals and Registration) and COMAR 10.18.08 (Control of
Incinerators), as published in the Maryland Register on February 3, 1984
(proposed on November 11, 1983).
(ii) Additional material. (A) Letter from the MAMA dated November
29, 1984 clarifying that permit applications would only be accepted from
incinerators subject to the hazardous waste facility regulations and
that hazardous waste facility permits would be treated as air quality
permits for all purposes.
(83) Revisions to the Code of Maryland Regulations (COMAR) were
submitted by the Director of the Maryland Air Management Administration
on March 14, 1984.
(i) Incorporation by reference.
(A) Amendments to COMAR 10.18.09 (Control of Fuel Burning Equipment
and Stationary Internal Combustion Engines), as published in the
Maryland Register on March 2, 1984.
(ii) Additional information.
(A) Letter from MAMA dated November 29, 1984 clarifying that a
permit cannot be issued for the sources unless they undergo new source
review as under COMAR 10.18.02 (Permits, Approvals and Registration).
(84) [Reserved]
(85) Revisions to the Ozone Attainment Plan were submitted by the
Director, Maryland Air Management Administration, on August 1, 1984.
(i) Incorporation by reference.
(A) State Secretarial Order for the Monarch Manufacturing Company
located in Belcamp, Maryland, allowing interim VOC emission standards to
be used by the Company until source-specific regulations are developed
by MAMA. The Company shall come into compliance with the source-specific
regulations within six months after their adoption. The Secretarial
Order was approved on July 23, 1984.
(86) Revisions submitted on March, 1, 1989 by the Secretary,
Maryland Department of the Environment, amending the Code of Maryland
Air Regulations (COMAR) 10.18.21.10 (Graphic Arts) and COMAR 10.18.21.13
(Miscellaneous Metal Coating, Interior Sheet Drum Lining).
(i) Incorporation by reference.
(A) Revisions to COMAR 10.18.21.10, pertaining to graphic arts, and
COMAR 10.18.21.13, pertaining to miscellaneous metal coating, interior
sheet drum lining. These revisions were adopted by
[[Page 60]]
the Secretary of Health and Mental Hygiene on June 10, 1987and became
effective on August 10, 1987.
(ii) Additional information.
(A) Letter of June 30, 1987 from George P. Ferreri, Director,
Maryland Air Management Administration, to Thomas J. Maslany, EPA Region
III, forwarding revisions to COMAR 10.18.21.10 and COMAR 10.18.21.13.
(B) Letter of March 13, 1989 from George P. Ferreri, Director,
Maryland Air Management Administration to Stanley L. Laskowski, Acting
Regional Administrator, EPA Region III, clarifying information with
respect to the adopted and effective dates of the revisions to COMAR
10.18.21.10 and COMAR 10.18.21.13.
(87) A revision submitted by the Secretary, Maryland Department of
Health and Mental Hygiene on March 30, 1987, consisting of amendments to
the Good Engineering Practice (GEP) Stack Height Regulations, COMAR
10.18.01.08 (Determination of Ground Level Concentrations--Acceptable
Techniques).
(i) Incorporation by reference.
(A) Letter of March 30, 1987 from the Secretary, Maryland Department
of Health and Mental Hygiene.
(B) COMAR 10.18.01.08 (Determination of Ground Level
Concentrations--Acceptable Techniques), which was adopted by the
Maryland Department of Health and Mental Hygiene on January 23, 1987.
(ii) Additional information.
(A) None.
(88) [Reserved]
(89) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on June 30, 1987.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated June
30, 1987 submitting a revision to the Maryland State Implementation Plan
pertaining to the definitions of true vapor pressure and vapor pressure.
(B) Maryland Register Volume 13, page 2048; COMAR 10.18.01.01
Definitions V-1. and X-1 (Now recodified as COMAR 26.11.01.01 Z. and
CC.).
(90) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on March 21, 1991.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated March
21, 1991 submitting a revision to the Maryland State Implementation
Plan.
(B) Recodified Maryland Regulations, revised effective August 1,
1988.
(1) COMAR 26.11.01.01A. through J., L., O. through BB., DD. (except
for ``ammonium carbonates''); COMAR 26.11.01.02 through 26.11.01.09.
(2) COMAR 26.11.02.01 through 26.11.02.03A.(6)(o), 26.11.02.03A.(7)
through 26.11.02.09, 26.11.02.10A., 10E., 26.11.02.11A., .11B.(2)-(3),
11C., 26.11.02.12 through 26.11.02.16.
(3) COMAR 26.11.03.01 through 26.11.03.03, 26.11.03.05 through
26.11.03.08.
(4) COMAR 26.11.05--(Entire Chapter).
(5) COMAR 26.11.06.03A.-.03C.; 26.11.06.05, 26.11.06A., .06C., .06D;
26.11.06.10, 26.11.06.11, 26.11.06.15, 26.11.06.16.
(6) COMAR 26.11.07.01 through 26.11.07.04, 26.11.07.05A. (1), (2),
26.11.07.05A.(5) through .05A.(7), 26.11.07.05B (1), (2), (4), (5).
(7) COMAR 26.11.09.01 through 26.11.09.04, 26.11.09.05B.,
26.11.09.06 through 26.11.09.09.
(8) COMAR 26.11.10--Entire chapter except for COMAR
26.11.10.03B.(3).
(9) COMAR 26.11.11--Entire chapter except for COMAR 26.11.11.04A(1)-
(4).
(10) COMAR 26.11.12--Entire Chapter.
(11) COMAR 26.11.13.01 (definitions of ``external floating roof,''
``gasoline,'' ``internal floating roof,'' ``liquid-mounted seal,''
``metallic-type shoe seal,'' ``rim-mounted secondary seal,'' ``shoe
mounted secondary seal,'' ``tank truck,'' ``vapor control system,''
``vapor mounted seal''; 26.11.13.02 (except for .02C(3)), 26.11.13.03,
26.11.13.04B., 26.11.13.05.
(12) COMAR 26.11.19.01A., 01B(2), (4), (5), .02A, .02B(1) (except
for ``low VOC adhesives''), .02B(2), (3), .02C(1), (2), .02D., .02E
(except for all references to variables ``C'' and ``D''), .02F(1), (2),
(3) (except for ``and''); 26.11.19.04 through 26.11.19.10, 26.11.19.13,
26.11.19.14.
(13) COMAR 26.11.20--Entire Chapter except for COMAR 26.11.20.02.
(ii) Additional materials.
[[Page 61]]
(A) Remainder of the March 21, 1991 State Submittal known as
Maryland 91-01B.
(91) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment--Air Management Administration on
August 20, 1984, regarding a bubble for American Cyanamid in Havre de
Grace, Maryland.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Health and Mental
Hygiene--Air Management Administration (now known as the Maryland
Department of the Environment--Air Management Administration) dated
August 20, 1984 submitting a revision to the Maryland State
Implementation Plan regarding a bubble for American Cyanamid.
(B) Secretarial Order (By Consent) between American Cyanamid and the
Maryland State Department of Health and Mental Hygiene--Air Management
Administration (now known as the Maryland Department of the
Environment--Air Management Administration) except for section 2,
approved on August 2, 1984.
(ii) Additional material.
(A) Letter dated September 17, 1984 from Ronald E. Lipinski, MAMA,
to James Topsale, EPA Region III, providing emissions information for
the sources involved in the American Cyanamid bubble.
(B) Public Hearing record for the May 23, 1984 public hearing.
(C) Technical Support Document, prepared by Maryland, for American
Cyanamid, including formulas to calculate bubble emissions.
(92) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on December 15, 1987.
(i) Incorporation by reference. (A) Letter from the Maryland
Department of Environment dated December 15, 1987 submitting a revision
to the Maryland State Implementation Plan.
(B) Amendments to the Code of Maryland Air Regulations (COMAR)
10.18.03, State Adopted National Ambient Air Quality Standards and
Guidelines limited to the amendment of 10.18.03.04, carbon monoxide and
COMAR 10.18.06, General Emission Standards, Prohibitions, and
Restrictions, limited to the amendment of 10.18.06.04, carbon monoxide
in areas III and IV. The amendments to COMAR 10.18.03.04 and 10.18.06.04
were adopted by the Maryland Department of the Environment on November
4, 1987, and made effective on January 5, 1988.
(93) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on December 30, 1987.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated
December 15, 1987, submitting revisions to the Maryland State
Implementation Plan.
(B) Amendments to regulations 10.18.01 O-1, 10.18.02.03 H(3)(i), and
10.18.06.14 under the Code of Maryland Administrative Regulations
(COMAR) revising Maryland's prevention of significant deterioration
program to incorporate changes to 40 CFR 52.21 made between 1980 and
1986. The amendments to COMAR 10.18.01 O-1, 10.18.02.03 H(3)(i), and
10.18.06.14 were effective on January 5, 1988 in the State of Maryland.
(ii) Additional materials.
(A) None.
(94) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on March 8, 1989.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated March
1, 1989, submitting revisions to the Maryland State Implementation Plan.
(B) Amendments to regulations 26.11.01.01, 26.11.02.10 (C)(9), and
26.11.06.14 (proposed as 10.18.01 O-1, 10.18.02.03 H(3)(i), and
10.18.06.14) under the Code of Maryland Administrative Regulations
(COMAR) revising Maryland's prevention of significant deterioration
program to incorporate changes to 40 CFR 52.21 made between 1986 and
1987, thereby establishing the increment for NO2 and
requiring sources to conduct an NO2 increment consumption
analysis. The amendments to COMAR 26.11.01.01, 26.11.02.10 (C)(9), and
26.11.06.14 were effective on March 21, 1989 in the State of Maryland.
(ii) Additional materials.
[[Page 62]]
(A) None.
(95) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on March 28, 1991.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated March
21, 1991 submitting revisions to the Maryland State Implementation Plan.
(B) Amendments to regulations 26.11.01.01 and 26.11.06.14 under the
Code of Maryland Administrative Regulations (COMAR) revising Maryland's
prevention of significant deterioration program to incorporate changes
to 40 CFR 52.21 made between 1987 and 1989. The amendments to COMAR
26.11.01.01, and 26.11.06.14 were effective on March 31, 1991 in the
State of Maryland. The amendments to 26.11.02.10 (C)(9) were effective
on May 8, 1991 in the State of Maryland.
(ii) Additional materials.
(A) None.
(96) Revisions to the State Implementation Plan submitted by the
Maryland Department of the Environment on April 3, 1992.
(i) Incorporation by reference.
(A) Letter from the Maryland Department of Environment dated March
27, 1992 submitting revisions to the Maryland State Implementation Plan.
(B) Amendments to regulations 26.11.01.01 and 26.11.06.14 under the
Code of Maryland Administrative Regulations (COMAR) revising Maryland's
prevention of significant deterioration program to incorporate changes
to 40 CFR 52.21 made between 1989 and 1990. The amendments to COMAR
26.11.01.01 and 26.11.06.14 were effective on February 17, 1992 in the
State of Maryland.
(ii) Additional materials.
(A) Remainder of April 3, 1992, State submittal.
(97) Revisions to the State Implementation Plan submitted on June
14, 1989, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of June 14, 1989, from the Maryland Department of the
Environment transmitting a revision to a Maryland State Implementation
Plan.
(B) Revision to COMAR 26.11.01.01E (Definition of ``Control
Officer''), effective June 20, 1989.
(ii) Additional material.
(A) Remainder of the June 14, 1989 State submittal.
(98) Revisions to the Maryland State Implementation Plan submitted
on April 5, 1991, and amended on January 18, 1993, by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letters of April 5, 1991, and January 18, 1993, from the
Maryland Department of the Environment transmitting additions and
revisions to Maryland's State Implementation Plan, pertaining to
volatile organic compound regulations in Maryland's air quality
regulations, Code of Maryland Administrative Regulations (COMAR) 26.11.
(B) The addition of COMAR 26.11.19.15C (proposed as COMAR
10.18.19.15C), Standards for Adhesive Application, adopted by the
Secretary of Health and Hygiene on June 10, 1987, effective August 10,
1987;
(C) Amendments to COMAR 26.11.19.15C adopted by the Secretary of the
Environment on March 9, 1991, effective May 8, 1991; and
(D) Amendments to COMAR 26.11.19.15C(4) adopted by the Secretary of
the Environment on January 18, 1992, effective February 15, 1993.
(ii) Additional material.
(A) Remainder of April 5, 1991, and January 18, 1993, State
submittals pertaining to COMAR 26.11.19.15C, Standards for Adhesive
Application.
(B) Letter of April 17, 1992, from the Maryland Department of the
Environment clarifying the intent of its April 5, 1991, letter
transmitting revisions and additions to Maryland's State Implementation
Plan.
(C) Letter of July 10, 1992, from the Maryland Department of the
Environment clarifying Maryland's intent regarding COMAR 26.11.19.15C(4)
and stating that Maryland was working to correct the administrative
error in COMAR 26.11.19.15C(4) contained in the April 5, 1991,
submittal.
(99) Revisions to the Maryland regulations for particulate matter
(PM-10) submitted on March 1, 1989, by the Maryland Department of the
Environment:
(i) Incorporation by reference.
[[Page 63]]
(A) Letter of March 1, 1989, from the Department of the Environment
transmitting a revision to the Maryland State implementation plan for
particulate matter (PM-10) Group III areas.
(B) COMAR 10.18.01 (General Administrative Provisions), COMAR
10.18.02 (Permits, Approvals, and Registration), COMAR 10.18.03 (State-
Adopted National Ambient Air Quality Standards and Guidelines), COMAR
10.18.05 (Air Pollution Episode System), and COMAR 10.18.06 (General
Emission Standards, Prohibitions, and Restrictions) as published in the
Maryland Register on February 10, 1989. The regulations were adopted on
January 20, 1989, and became effective on March 21, 1989.
(ii) Additional materials.
(A) Remainder of the State implementation plan revision request
submitted by the Maryland Department of the Environment on March 1,
1989.
(100) Revisions to the Code of Maryland Administrative Regulations
(COMAR) submitted on June 7, 1990, by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of June 7, 1990, from the Maryland Department of the
Environment transmitting revisions to the Maryland State Implementation
Plan.
(B) The following revised regulations to COMAR 26.11.05 (Air
Pollution Episode Plans), effective June 18, 1990: 26.11.05.01A., .01B.,
.01H., and .01J.; 26.11.05.02B., .02C.; 26.11.05.03A., 03B., 03D.;
26.11.05.05A., 05B., 05C., and .05D. Deletion of the definition
``coefficient of haze.''
(ii) Additional material.
(A) Remainder of the June 7, 1990, State submittal.
(101) Revisions to the State of Maryland Regulations Oxygenated
Gasoline Program regulations submitted on November 13, 1992, by the
Maryland Department of the Environment. Effective date October 26, 1992.
(i) Incorporation by reference.
(A) Letter of November 13, 1992, from the Maryland Department of the
Environment transmitting Oxygenated Gasoline Program regulations.
(B) The following State of Maryland regulations effective October
26, 1992:
(1) Amendments to COMAR 26.11.13.01 (Control of Gasoline and
Volatile Organic Compound Storage and Handling).
(2) Deletion of Regulation .06 under COMAR 26.11.13 (Control of
Gasoline and Volatile Organic Compound Storage and Handling).
(3) New Regulation COMAR 26.11.20.03 (Mobile Sources).
(4) COMAR 03.03.05.01, .01-1, .02-1, .05, .08, and .15 (Motor Fuel
Inspection).
(5) COMAR 03.03.06.01 through .06 (Emissions Control Compliance).
(ii) The remainder of the November 13, 1992, submittal.
(102) Revisions to the Maryland State Implementation Plan submitted
on April 5, 1991 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 5, 1991 from the Maryland Department of the
Environment transmitting addition, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of Health and Hygiene on June 10, 1987,
effective August 10, 1987:
(1) Amendments to COMAR 26.11.06.06B (proposed as 10.18.06.06B),
pertaining to control of Volatile organic compounds from installations.
(2) Addition of new section COMAR 26.11.06.06E, (proposed as
10.18.06.06E), exemptions.
(3) Amendments to COMAR 26.11.19.01B, (proposed as COMAR
10.18.21.01B), including the addition of the definitions for the terms
adhesive and exempt solvent, the renumbering of all definitions.
(4) Amendments to COMAR 26.11.19.02B-F, (proposed as COMAR
10.18.21.02B-F), pertaining to compliance methods, methods of assessing
compliance, test methods, computations, and reporting.
(5) Amendments to COMAR 26.11.19.10B, (proposed as COMAR
10.18.21.10B), pertaining to applicability and exemptions for graphic
arts sources.
[[Page 64]]
(6) Amendments to COMAR 26.11.19.13, (proposed as COMAR
10.18.21.13), pertaining to miscellaneous metal coating.
(7) Addition of new section COMAR 26.11.19.15A (proposed as
10.18.21.15A), definition of terms.
(8) Addition of new section COMAR 26.11.19.15B (proposed as
10.18.21.15B), standards for paint, resin and adhesive manufacturing.
(C) Amendments to COMAR 26.11.19.12 (proposed as COMAR 10.18.21.12),
pertaining to dry cleaning installations, including the addition of new
sections E and F, pertaining to equipment specifications, emission
standards, and compliance determinations for petroleum solvent dry
cleaning installations, adopted by the Secretary of the Environment on
April 21, 1989, effective June 20, 1989.
(D) Amendments to COMAR 26.11.19.12B-F, pertaining to applicability,
exemptions, equipment specifications, emission standards, and compliance
determinations for perchloroethylene and petroleum solvent dry cleaning
installations, adopted by the Secretary of the Environment on May 17,
1990, effective July 16, 1990.
(E) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of the Environment on March 9, 1991, effective
May 8, 1991:
(1) Amendments to COMAR 26.11.01.01, including the addition of
definitions for the terms actual emissions, allowable emissions,
potential to emit, premises, and reasonably available control technology
(RACT); deletion of the definition for the term Ringelmann Smoke Chart;
amendments to definitions for the terms New Source Impacting on a Non-
Attainment Area (NSINA) and volatile organic compound (VOC); and
renumbering of all definitions.
(2) Amendments to COMAR 26.11.02.03A(6)(k)(vii), pertaining to
permits to construct or modify for motor vehicle gasoline storage tanks.
(3) The addition of new section COMAR 26.11.06.01, definitions for
the terms installation and process line.
(4) Amendments to COMAR 26.11.06.06A, B and E, pertaining to
applicability, control, and exemptions for sources of volatile organic
compounds.
(5) The deletion of existing COMAR 26.11.13, pertaining to gasoline
and volatile organic compound storage and handling.
(6) The addition of new COMAR 26.11.13.01, .02, .03, .05, and .06,
pertaining to definitions, applicability, and exemptions for gasoline
and volatile organic compounds storage and handling, large storage
tanks, gasoline leaks from tank trucks, and Reid Vapor Pressure.
(7) Amendments to COMAR 26.11.19.01B, addition of the definition for
the term transfer efficiency, amendments to the definition for the term
coating.
(8) Amendments to COMAR 26.11.19.02A-F, pertaining to applicability,
compliance methods, methods of assessing compliance, test methods,
computations, and reporting for volatile organic compound regulations.
(9) Amendments to COMAR 26.11.19.07, the addition of new section B
and revisions to new section C (former section B), pertaining to paper,
fabric, and vinyl coating.
(10) Amendments to COMAR 26.11.19.10A, the deletion of definitions
for the terms high velocity hot-air dryer, letterpress methods,
lithographic methods, and roll printing; revisions to the definition for
the term web printing; and renumbering of all definitions.
(11) Amendments to COMAR 26.11.19.10B and C, pertaining to graphic
arts, including the deletion of existing section C and the addition of
new section C.
(12) The addition of new COMAR 26.11.19.11A, B, and C, pertaining to
sheet-fed paper and plastic parts coating, including definitions for the
terms fountain, letterpress printing, lithographic printing, plastic
parts coating, and sheet-fed coating.
(13) Amendments to COMAR 26.11.19.13B and C, pertaining to
miscellaneous metal coating.
(14) Amendments to COMAR 26.11.19.14B, pertaining to synthesized
pharmaceutical products.
(15) Amendments to COMAR 26.11.19.15A and B, pertaining to paint,
[[Page 65]]
resin, and adhesive manufacturing, including revisions to definitions
for the terms adhesive application, resin thin down tank, specialty
footwear manufacturing, specialty spiral tube winding, spiral tube
winding, and spiral wound tube impregnating and curing, the deletion of
the definition for the term honeycomb core installation, and the
renumbering of all definitions.
(ii) Additional material.
(A) Remainder of April 5, 1991 State submittal pertaining to COMAR
26.11.01.01, 26.11.02.03, 26.11.06.01, 26.11.06.06A, B and E,
26.11.13.01, 26.11.13.02, 26.11.13.03, 26.11.13.05, 26.11.13.06,
26.11.19.01B, 26.11.19.02A-F, 26.11.19.07, 26.11.19.10, 26.11.19.11A-C,
26.11.19.12, 26.11.19.13, 26.11.19.14B, and 26.11.19.15A and B.
(B) Letter of April 17, 1992 from the Maryland Department of the
Environment clarifying the intent of its April 5, 1991 letter
transmitting additions, deletions, and revisions to Maryland's State
Implementation Plan.
(C) Letter of October 18, 1993 from the Maryland Department of the
Environment formally withdrawing revisions to COMAR 26.11.19.11D and E,
pertaining to lithographic printing, from consideration as revisions to
Maryland's State Implementation Plan.
(103) Revisions to the Maryland State Implementation Plan submitted
on September 20, 1991 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of September 20, 1991 from the Maryland Department of the
Environment transmitting addition, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of the Environment on July 24, 1991, effective
August 19, 1991:
(1) Amendments to COMAR 26.11.01.01DD, the definition for the term
volatile organic compound.
(2) Amendments to COMAR 26.11.01.04C, pertaining to emission test
methods, including the addition of a: reference to 40 CFR part 60; and
Methods 1000, 1002, and 1003 and Appendixes A and B, contained in
``Technical Memorandum 91-01, Test Methods and Equipment Specifications
for Stationary Sources'' (January 1991).
(3) Amendments to COMAR 26.11.13.02(C)(2), pertaining to exemptions
for large storage tanks.
(4) Amendments to COMAR 26.11.19.02D(2), pertaining to test methods.
(5) Amendments to COMAR 26.11.19.07A, including amendments to the
definition for the term paper coating, and the addition of definitions
for the terms sheet-fed paper coating and ultraviolet curable coating,
and the renumbering of definitions.
(6) Addition of new COMAR 26.11.19.07D, pertaining to sheet-fed
paper coating.
(7) Addition of new COMAR 26.11.19.11B(2), and amendments to COMAR
26.11.19.11C, pertaining to plastic coating.
(8) Amendments to COMAR 26.11.19.12F(3) and (4), pertaining to
compliance determinations for petroleum solvent dry cleaning
installations.
(9) Addition of new COMAR 26.11.19.16, pertaining to volatile
organic compound equipment leaks.
(ii) Additional material.
(A) Remainder of the September 20, 1991 State submittal pertaining
to COMAR 26.11.01.01DD, COMAR 26.11.01.04C, Appendixes A and B and
Methods 1000, 1002, and 1003 contained in ``Technical Memorandum 91-01,
Test Methods and Equipment Specifications for Stationary Sources''
(January 1991), COMAR 26.11.13.02(C)(2), COMAR 26.11.19.02D(2), COMAR
26.11.19.07A, COMAR 26.11.19.07D, COMAR 26.11.19.11B(2) and C, COMAR
26.11.19.12F(3) and (4), and COMAR 26.11.19.16.
(104) Revisions to the Maryland State Implementation Plan submitted
on April 2, 1992 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 2, 1992 from the Maryland Department of the
Environment transmitting addition, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations,
[[Page 66]]
Code of Maryland Administrative Regulations (COMAR) 26.11.
(B) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of the Environment on January 20, 1992,
effective February 17, 1992:
(1) Amendments to COMAR 26.1.01.01DD, the definition for the term
volatile organic compound.
(2) Amendments to COMAR 26.11.01.04C, pertaining to emission test
methods, including the addition of Methods 1006, 1007, and 1008
contained in Supplement 1 (July 1, 1991) to ``Technical Memorandum 91-
01, Test Methods and Equipment Specifications for Stationary Sources''
(January 1991), and revisions to Method 1000 and Appendixes A and B
contained in Supplement 1.
(3) Amendments to COMAR 26.11.19.02D, pertaining to test methods for
coatings and adhesives containing volatile organic compounds.
(4) Amendments to COMAR 26.11.19.09B, pertaining to emission
standards for volatile organic compound metal cleaning.
(5) Amendments to COMAR 26.11.19.12F(3) and (4), pertaining to
compliance determinations for petroleum solvent dry cleaning
installations.
(ii) Additional material.
(A) Remainder of the April 2, 1992 State submittal pertaining to
COMAR 26.11.01.01DD, COMAR 26.11.01.04C, Appendixes A and B and Methods
1002, 1006, 1007, and 1008 contained in Supplement 1 (July 1, 1991) to
``Technical Memorandum 91-01, Test Methods and Equipment Specifications
for Stationary Sources'' (January 1991), COMAR 26.11.19.02D, COMAR
26.11.19.09B, and COMAR 26.11.19.12F(3) and (4).
(105) Revisions to the Maryland State Implementation Plan submitted
on January 18, 1993 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of January 18, 1993 from the Maryland Department of the
Environment transmitting addition, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of the Environment on January 18, 1993,
effective February 15, 1993:
(1) Amendments to COMAR 26.11.01.04C, pertaining to emission test
methods, including the addition of Methods 1009, 1011, and 1012
contained in Supplement 2 (July 1, 1992) to ``Technical Memorandum 91-
01, Test Methods and Equipment Specifications for Stationary Sources''
(January 1991), and revisions to Method 1003 and Appendix B contained in
Supplement 2.
(2) Amendments to COMAR 26.11.13.05B(2) and C(2), pertaining to
compliance determinations for tank trucks.
(3) Amendments to COMAR 26.11.19.07A(4), the definition for the term
ultraviolet curable coating.
(ii) Additional material.
(A) Remainder of the January 18, 1993 State submittal pertaining to
COMAR 26.11.01.04C, Appendix B and Methods 1003, 1009, 1011, and 1012
contained in Supplement 2 (July 1, 1992) to ``Technical Memorandum 91-
01, Test Methods and Equipment Specifications for Stationary Sources
(January 1991), COMAR 26.11.13.05B(2) and C(2), and COMAR
26.11.19.07A(4).
(106) Revisions to the Maryland Regulations submitted on September
18, 1991 by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of September 18, 1991 from the Maryland Department of the
Environment transmitting the continuous emission monitoring revision.
(B) Definition amendments to Code of Maryland Administrative
Regulations (COMAR) 26.11.01.01, excluding paragraph E-1, and new
regulations COMAR 26.11.01.10 Continuous Emission Monitoring
Requirements, concerning continuous opacity monitoring, effective July
22, 1991.
(ii) Additional materials.
(A) Remainder of September 23, 1991 State submittal.
(107) Revisions to the Maryland State Implementation Plan submitted
on January 18, 1993, by the Maryland Department of the Environment:
[[Page 67]]
(i) Incorporation by reference.
(A) Letter of January 18, 1993, from the Maryland Department of the
Environment transmitting additions to Maryland's State Implementation
Plan, pertaining to volatile organic compound regulations in Maryland's
air quality regulations, Code of Maryland Administrative Regulations
(COMAR) 26.11.
(B) The addition of COMAR 26.11.24, Stage II Vapor Recovery at
Gasoline Dispensing Facilities, adopted by the Secretary of the
Environment on January 18, 1993, effective February 15, 1993.
(ii) Additional material.
(A) Remainder of the January 18, 1993, State submittal pertaining to
COMAR 26.11.24, Stage II Vapor Recovery at Gasoline Dispensing
Facilities.
(108) Revisions to the Code of Maryland Administrative Regulations
(COMAR) submitted on March 30, 1987 by the Maryland Department of Health
and Mental Hygiene:
(i) Incorporation by reference.
(A) Letter of March 30, 1987 from the Maryland Department of Health
and Mental Hygiene transmitting revisions to the Maryland State
Implementation Plan (SIP).
(B) Revised COMAR 10.18.02.03H. (Action on an Application for a
Permit and for Approval of a PSD Source or NSINA) (currently COMAR
26.11.02.10C.), effective March 24, 1987.
(ii) Additional material.
(A) Remainder of the March 30, 1987 State submittal pertaining to
COMAR 10.18.02.03H. (currently COMAR 26.11.02.10C.).
(109) Revisions to the State of Maryland Regulations State
Implementation Plan submitted on November 13, 1992 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of November 13, 1992 from Maryland Department of the
Environment transmitting a revised regulation to require major sources
of volatile organic compounds and oxides of nitrogen, Statewide, to
certify their emissions annually.
(B) Revisions to Title 26, COMAR 26.11.01, specifically to amend
regulation .01, and to add regulation .05-1. Effective on December 7,
1992.
(ii) Additional material.
(A) Remainder of December 7, 1992 State submittal.
(110) Revisions to the Maryland State Implementation Plan submitted
on April 5, 1991 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 5, 1991 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) The addition of COMAR 26.11.13.04, pertaining to loading
operations, adopted by the Secretary of the Environment on March 9,
1991, effective May 8, 1991.
(ii) Additional material.
(A) Remainder of April 5, 1991 State submittal pertaining to COMAR
26.11.13.04, loading operations.
(111) Revisions to the Maryland State Implementation Plan submitted
on April 2, 1992 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 2, 1992 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, COMAR 26.11.
(B) Revisions to COMAR 26.11.13.04A(3), pertaining to test
procedures for bulk gasoline terminals, adopted by the Secretary of the
Environment on January 20, 1992, effective February 17, 1992.
(ii) Additional material.
(A) Remainder of April 2, 1992 State submittal pertaining to COMAR
26.11.13.04A(3), test procedures for bulk gasoline terminals.
(112) Revisions to the Maryland State Implementation Plan submitted
on January 18, 1993 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of January 18, 1993 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining
[[Page 68]]
to volatile organic compound regulations in Maryland's air quality
regulations, COMAR 26.11.
(B) Revisions to COMAR 26.11.13.04A(3), pertaining to test
procedures for bulk gasoline terminals, adopted by the Secretary of the
Environment on January 18, 1993, effective February 15, 1993.
(ii) Additional material.
(A) Remainder of January 18, 1993 State submittal pertaining to
COMAR 26.11.13.04A(3), test procedures for bulk gasoline terminals.
(113) Revisions to the Maryland State Implementation Plan submitted
on June 8, 1993 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of June 8, 1993 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, COMAR 26.11.
(B) The following revisions to the provisions of COMAR 26.11,
adopted by the Secretary of the Environment on March 26, 1993, effective
April 26, 1993:
(1) Amendments to COMAR 26.11.11.02B and C, pertaining to asphalt
paving.
(2) Amendments to COMAR 26.11.13.01B(1), the definition for the term
bulk gasoline plant.
(3) Amendments to COMAR 26.11.13.02, pertaining to applicability and
exemptions.
(4) Amendments to COMAR 26.11.13.04, pertaining to loading
operations.
(5) The addition of new COMAR 26.11.13.07, pertaining to plans for
compliance.
(6) Amendments to COMAR 26.11.19.01B(4), the definition for the term
major stationary source of VOC.
(7) Amendments to COMAR 26.11.19.02A, F, and H, pertaining to
applicability, reporting and recordkeeping, and plans for compliance,
respectively.
(8) Amendments to COMAR 26.11.19.10, pertaining to graphic arts.
(ii) Additional material.
(A) Remainder of June 8, 1993 State submittal pertaining to COMAR
26.11.11.02B and C, COMAR 26.11.13.01B(1), COMAR 26.11.13.02, COMAR
26.11.13.04, COMAR 26.11.13.07, COMAR 26.11.19.01B(4), COMAR
26.11.19.02A, F, and H, and COMAR 26.11.19.10.
(114) Revisions to the Maryland State Implementation Plan submitted
on July 19, 1993 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 19, 1993 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, COMAR 26.11.
(B) Revisions to COMAR 26.11.13.04A, pertaining to bulk gasoline
terminals, adopted by the Secretary of the Environment on June 25, 1993,
effective July 19, 1993.
(ii) Additional material.
(A) Remainder of July 19, 1993 State submittal pertaining to COMAR
26.11.13.04A, bulk gasoline terminals.
(115)-(116) [Reserved]
(117) The carbon monoxide redesignation request and maintenance plan
for the Baltimore Carbon Monoxide nonattainment area, submitted by the
Maryland Department of the Environment on September 20, 1995, as part of
the Maryland SIP. The emission inventory projections are included in the
maintenance plan.
(i) Incorporation by reference.
(A) Letter of September 20, 1995 from the Maryland Department of the
Environment requesting the redesignation and submitting the maintenance
plan.
(B) The ten year carbon monoxide maintenance plan for the Baltimore
Carbon Monoxide nonattainment area adopted on August 31, 1995.
(ii) Additional material.
(A) Remainder of September 20, 1995 State submittal.
(118) The carbon monoxide redesignation and maintenance plan for the
Counties of Montgomery and Prince George, Maryland submitted by the
Maryland Department of the Environment on October 12, 1995, as part of
the Maryland SIP. The emission inventory projections are included in the
maintenance plan.
[[Page 69]]
(i) Incorporation by reference.
(A) Letter of October 12, 1995 from the Maryland Department of the
Environment requesting the redesignation and submitting the maintenance
plan.
(B) Maintenance Plan for the Maryland portion of the Metropolitan
Washington Carbon Monoxide Nonattainment Area adopted on September 20,
1995.
(ii) Additional material.
(A) Remainder of October 12, 1995 State submittal.
(119) Revisions to the Code of Maryland Administrative Regulations
for prevention of significant deterioration submitted on July 17, 1995
by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 17, 1995 from the Maryland Department of the
Environment transmitting revisions to the Maryland State Implementation
Plan.
(B) Amendments to regulations 26.11.01.01, 26.11.02.10 (C)(9) and
26.11.06.14 under the Code of Maryland Administrative Regulations
(COMAR) revising Maryland's prevention of significant deterioration
program to incorporate changes to 40 CFR 52.21 made between 1992 and
1993. The amendments were effective on May 8, 1995 in the State of
Maryland.
(ii) Additional material.
(A) Remainder of July 17, 1995 State of Maryland submittal.
(120) Revisions to the Maryland State Implementation Plan submitted
on July 12, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) The following amendments to COMAR 26.11.07, pertaining to open
fires, adopted by the Secretary of the Environment on May 1, 1995,
effective May 22, 1995:
(1) the deletion of sections 26.11.07.01 A and B, definitions for
the terms ``hazardous material'' and ``I.I.A. standards.''
(2) addition of new section 26.11.07.01B, ``Terms Defined.''
(3) addition of new sections 26.11.07.01B(1) and (2), definitions of
the terms ``excessive lodging'' and ``forest resource management
practices.''
(4) renumbering of old sections 26.11.07.01C & D, now new sections
26.11.07.01B(3) & (4).
(5) amendments to section 26.11.07.02, pertaining to general
provisions.
(6) amendments to sections 26.11.07.03A, B, and B(1), pertaining to
open fires authorized by control officers.
(7) addition of new section 26.11.07.03C, ``Prohibition on Open
Burning.''
(8) amendments to section 26.11.07.04, pertaining to open fires
authorized by public officers, including the addition of new sections
(4)--(7).
(9) amendments to section 26.11.07.05, pertaining to open fires
allowed without authorization.
(ii) Additional material.
(A) Remainder of July 12, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.07.
(121) Revisions to the Maryland State Implementation Plan submitted
on July 17, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to
Maryland's State Implementation Plan, pertaining to volatile organic
compound regulations in Maryland's air quality regulations, Code of
Maryland Administrative Regulations (COMAR) 26.11.
(B) Amendments to COMAR 26.11.19.02A, pertaining to once-in, always-
in applicability provisions, consisting of revisions to COMAR
26.11.19.02A(3), and the addition of new COMAR 26.11.19.02A (4) and (5),
adopted by the Secretary of the Environment on April 7, 1995, and
effective on May 8, 1995.
(C) Amendments to COMAR 26.11.19.01B, consisting of the addition of
new COMAR 26.11.19.01B(1-1), the definition for the term ``annual,''
adopted by the Secretary of the Environment on April 7, 1995, effective
on May 8, 1995.
[[Page 70]]
(ii) Additional material.
(A) Remainder of July 17, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.02A(3)-(5) and COMAR 26.11.19.01B(1-1).
(122) Revisions to the Maryland State Implementation Plan submitted
on July 17, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 17, 1995 from the Maryland Department of the
Environment transmitting additions to Maryland's State Implementation
Plan, pertaining to volatile organic compound regulations in Maryland's
air quality regulations, COMAR 26.11.
(B) Addition of new COMAR 26.11.01.01B(20-I) and new COMAR
26.11.24.01B(9-I), definition of the term ``motor vehicle,'' adopted by
the Secretary of the Environment on April 7, 1995, and effective on May
8, 1995.
(ii) Additional material.
(A) Remainder of July 17, 1995 Maryland State submittal pertaining
to COMAR 26.11.01.01B(20-I) and COMAR 26.11.24.01B(9-I), definition of
the term ``motor vehicle.''
(123) Revisions to the Maryland State Implementation Plan submitted
on July 12, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions and deletions to Maryland's State
Implementation Plan, pertaining to volatile organic compound regulations
in Maryland's air quality regulations, Code of Maryland Administrative
Regulations (COMAR) 26.11.
(B) Deletion of old COMAR 26.11.19.09 Volatile Organic Compound
Metal Cleaning (entire regulation).
(C) Addition of new COMAR 26.11.19.09 Control of VOC Emissions from
Cold and Vapor Degreasing, adopted by the Secretary of the Environment
on May 12, 1995, and effective on June 5, 1995, including the following:
(1) Addition of new COMAR 26.11.19.09.A Definitions.
(2) Addition of new COMAR 26.11.19.09.B Terms Defined, including
definitions for the terms ``cold degreasing,'' ``degreasing material,''
``grease,'' ``halogenated substance,'' ``vapor degreasing,'' and ``VOC
degreasing material.''
(3) Addition of new COMAR 26.11.19.09.C Applicability.
(4) Addition of new COMAR 26.11.19.09.D Requirements.
(5) Addition of new COMAR 26.11.19.09.E Specifications for Cold
Degreasing and Requirements for Vapor Degreasing.
(6) Addition of new COMAR 26.11.19.09.F. Records.
(ii) Additional material.
(A) Remainder of July 12, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.09 Control of VOC Emissions from Cold and Vapor
Degreasing.
(124) Revisions to the Maryland State Implementation Plan submitted
on July 12, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions to Maryland's State Implementation
Plan, pertaining to volatile organic compound regulations in Maryland's
air quality regulations, Code of Maryland Administrative Regulations
(COMAR) 26.11.
(B) Addition of new COMAR 26.11.19.23 Control of VOC Emissions from
Vehicle Refinishing, adopted by the Secretary of the Environment on May
1, 1995, and effective on May 22, 1995, including the following:
(1) Addition of new COMAR 26.11.19.23A Definitions, including
definitions for the terms ``base coat/clear coat system,'' ``controlled
air spray system,'' ``mobile equipment,'' ``multistage coating
equipment,'' ``precoat,'' ``pretreatment,'' ``primer sealer,'' ``primer
surfacer,'' ``specialty coating,'' ``topcoat,'' and ``vehicle
refinishing.''
(2) Addition of new COMAR 26.11.19.23B. Applicability and
Exemptions.
(3) Addition of new COMAR 26.11.19.23C. Coating Standards and
General Conditions.
(4) Addition of new COMAR 26.11.19.23D. Calculations.
(5) Addition of new COMAR 26.11.19.23E. Requirements for Specialty
Coatings.
[[Page 71]]
(6) Addition of new COMAR 26.11.19.23F. Coating Application
Equipment Requirements.
(7) Addition of new COMAR 26.11.19.23G. Cleanup and Surface
Preparation Requirements
(8) Addition of new COMAR 26.11.19.23H. Monitoring and Records.
(ii) Additional material.
(A) Remainder of July 12, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.23 Vehicle Refinishing.
(125) Revisions to the Maryland State Implementation Plan submitted
on July 12, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Four letters dated July 12, 1995 from the Maryland Department of
the Environment transmitting additions to Maryland's State
Implementation Plan, pertaining to volatile organic compound (VOC)
regulations in Maryland's air quality regulations, COMAR 26.11.
(B) Regulations:
(1) Addition of new COMAR 26.11.19.17 Control of VOC Emissions from
Yeast Manufacturing, adopted by the Secretary of the Environment on
October 14, 1994 and effective on November 7, 1994, revisions adopted by
the Secretary of the Environment on May 12, 1995, and effective on June
5, 1995, including the following:
(i) Addition of new COMAR 26.11.19.17.A Definitions, including
definitions for the terms ``fermentation batch,'' ``first generation
fermenter,'' ``stock fermenter,'' ``trade fermenter,'' and ``yeast
manufacturing installation.''
(ii) Addition of new COMAR 26.11.19.17.B Applicability, Exemptions,
and Compliance Date.
(iii) Addition of new COMAR 26.11.19.17.C Requirements for Yeast
Manufacturing Installations.
(iv) Addition of new COMAR 26.11.19.17.D Determination of Compliance
and Testing.
(v) Addition of new COMAR 26.11.19.17.E Reporting Requirements.
(vi) Amendment to COMAR 26.11.19.17.C(3), pertaining to limits for
temperature and pH.
(vii) Amendment to COMAR 26.11.19.17.D(3), pertaining to stack test
dates.
(2) Addition of new COMAR 26.11.19.18 Control of VOC Emissions from
Screen Printing, adopted by the Secretary of the Environment on October
14, 1994 and effective on November 7, 1994, revisions adopted by the
Secretary of the Environment on May 16, 1995 and effective on June 5,
1995, including the following:
(i) Addition of new COMAR 26.11.19.18.A, including definitions for
the terms ``acid/etch resist ink,'' ``anoprint ink,'' ``back-up
coating,'' ``clear coating,'' ``conductive ink,'' ``electroluminescent
ink,'' ``exterior illuminated sign,'' ``haze removal,'' ``ink removal,''
``maximum VOC content,'' ``plastic card manufacturing installation,''
``plywood sign coating,'' ``screen printing,'' ``screen printing
installation,'' ``screen reclamation,'' ``specialty inks.''
(ii) Addition of new COMAR 26.11.19.18.B Applicability.
(iii) Addition of new COMAR 26.11.19.18.C General Requirements for
Screen Printing.
(iv) Addition of new COMAR 26.11.19.18.D General Requirements for
Plywood Sign Coating.
(v) Addition of new COMAR 26.11.19.18.E General Requirements for
Plastic Card Manufacturing Installations.
(vi) Addition of new COMAR 26.11.19.18.F Control of VOC Emissions
from the Use of Specialty Inks.
(vii) Addition of new COMAR 26.11.19.18.G Control of VOC Emissions
from Clear Coating Operations.
(viii) Addition of new COMAR 26.11.19.18.H Control of VOC Emissions
from Ink and Haze Removal and Screen Reclamation.
(ix) Addition of new COMAR 26.11.19.18.I.
(x) Addition of new COMAR 26.11.19.18.A(17), definition for the term
``untreated sign paper.''
(xi) Addition of new COMAR 26.11.19.18.C(2), replacing previous
Sec. C(2).
(xii) Addition of new COMAR 26.11.19.18.C(3) Use of Control Devices.
(xiii) Addition of new COMAR 26.11.19.18.E(2)(b), replacing previous
Sec. E(2)(b).
[[Page 72]]
(xiv) Addition of new COMAR 26.11.19.18.I Record Keeping, replacing
the previous Sec. I.
(3) Addition of new COMAR 26.11.19.19 Control of VOC Emissions from
Expandable Polystyrene Operations, adopted by the Secretary of the
Environment on June 9, 1995, and effective on July 3, 1995, including
the following:
(i) Addition of new COMAR 26.11.19.19.A Definitions.
(ii) Addition of new COMAR 26.11.19.19.B Terms Defined, including
definitions for the terms ``expandable polystyrene operation (EPO),''
``blowing agent,'' ``preexpander,'' ``recycled expanded polystyrene,''
and ``reduced VOC content beads.''
(iii) Addition of new COMAR 26.11.19.19.C Applicability.
(iv) Addition of new COMAR 26.11.19.19.D General Requirements.
(v) Addition of new COMAR 26.11.19.19.E Testing Requirements.
(vi) Addition of new COMAR 26.11.19.19.F Record Keeping.
(4) Addition of new COMAR 26.11.19.21, Control of VOC Emissions from
Commercial Bakery Ovens, adopted by the Secretary of the Environment on
June 9, 1995, and effective on July 3, 1995.
(i) Addition of new COMAR 26.11.19.21.A Definitions.
(ii) Addition of new COMAR 26.11.19.21.B Terms Defined, including
definitions for the terms ``commercial bakery oven,'' ``fermentation
time,'' ``yeast percentage,'' and ``Yt value.''
(iii) Addition of new COMAR 26.11.19.21.C Applicability and
Exemptions.
(iv) Addition of new COMAR 26.11.19.21.D General Requirements.
(v) Addition of new COMAR 26.11.19.21.E Use of Innovative Control
Methods.
(vi) Addition of new COMAR 26.11.19.21.F Reporting and Testing
Requirements.
(ii) Additional material.
(A) Remainder of July 12, 1995 Maryland State submittals pertaining
to COMAR 26.11.19.21, .17, .18, and .19.
(126) Revisions to the Maryland State Implementation Plan submitted
on July 11, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 11, 1995 from the Maryland Department of the
Environment transmitting additions and deletions to Maryland's State
Implementation Plan, pertaining to volatile organic compound regulations
in Maryland's air quality regulations, Code of Maryland Administrative
Regulations (COMAR) 26.11.
(B) Revision to COMAR 26.11.19.11 Control of VOC Emissions from
Sheet-Fed and Web Lithographic Printing, adopted by the Secretary of the
Environment on May 5, 1995, and effective on June 5, 1995, including the
following:
(1) Deletion of COMAR 26.11.19.11 title, ``Other Miscellaneous
Printing and Coating Processes'' and addition of new title,
``Lithographic Printing.''
(2) Deletion of COMAR 26.11.19.11.A(4), definition for the term
``plastic parts coating.''
(3) Deletion of COMAR 26.11.19.11.B(1), referencing plastic parts
coating.
(4) Addition of new COMAR 26.11.19.11.B(1) & (3) through (6)
Applicability.
(5) Deletion of COMAR 26.11.19.11.C Emission Standards for Plastic
Coating.
(6) Addition of new COMAR 26.11.19.11.C Requirements for Sheet-Fed
Letter or Lithographic Printing.
(7) Addition of new COMAR 26.11.19.11.D Requirements for
Lithographic Web Printing.
(8) Addition of new COMAR 26.11.19.11.E Requirements for Cleaning
Printing Equipment.
(9) Deletion of COMAR 26.11.19.10 title, ``Graphic Arts'' and
addition of new title, ``Flexographic and Rotogravure Printing.''
(10) Deletion of COMAR 26.11.19.10.A(4), definition for the term
``web printing.''
(11) Addition of COMAR 26.11.19.01.B(8), definition for the term
``web printing.''
(ii) Additional Material.
(A) Remainder of July 11, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.11 Control of VOC Emissions from Sheet-Fed and Web
Lithographic Printing.
(127) Revisions to the Maryland State Implementation Plan submitted
on
[[Page 73]]
July 11, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 11, 1995 from the Maryland Department of the
Environment transmitting additions to Maryland's State Implementation
Plan, pertaining to volatile organic compound regulations in Maryland's
air quality regulations, Code of Maryland Administrative Regulations
(COMAR) 26.11.
(B) Revision to COMAR 26.11.19.07 Control of VOC Emissions from
Paper Coating, adopted by the Secretary of the Environment on May 5,
1995, and effective on June 5, 1995, including the following:
(1) Addition of COMAR 26.11.19.07.A(2-1), definition for the term
``plastic parts coating.''
(2) Addition of COMAR 26.11.19.07.B(1), referencing paper, fabric
and vinyl coating.
(3) Addition of COMAR 26.11.19.07.E Emission Standards for Plastic
Coating.
(ii) Additional Material.
(A) Remainder of July 11, 1995 Maryland State submittal pertaining
to COMAR 26.11.19.07 Control of VOC Emissions from Paper Coating.
(128) Revisions to the Maryland State Implementation Plan submitted
on July 12, 1995 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions and deletions to Maryland's State
Implementation Plan, pertaining to volatile organic compound regulations
in Maryland's air quality regulations, Code of Maryland Administrative
Regulations (COMAR) 26.11.
(B) Revisions to COMAR 26.11.19.01B(4), definition of the term
``Major stationary source of VOC,'' adopted by the Secretary of the
Environment on April 13, 1995, and effective on May 8, 1995.
(ii) Additional material.
(A) Remainder of the July 12, 1995 Maryland State submittal
pertaining to COMAR 26.11.19.01B(4), definition of the term ``Major
stationary source of VOC.''
(129) Revisions to the State of Maryland Regulations COMAR
26.11.06.05--Sulfur Compounds from Other than Fuel Burning Equipment
submitted on February 6, 1998 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting amendments to Code of Maryland Administrative
Regulations (COMAR) 26.11.06.05--Sulfur Compounds from Other than Fuel
Burning Equipment.
(B) Revision to COMAR 26.11.06.05--Sulfur Compounds from Other than
Fuel Burning Equipment, effective September 22, 1997 to replace the term
``installations'' with the term ``equipment'' throughout the regulation.
(ii) Additional materials--Remainder of February 8, 1998 submittal.
(130) Revisions to the Maryland State Implementation Plan submitted
on March 31, 1998 by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of March 31, 1998 from the Maryland Department of the
Environment transmitting revisions to Maryland's air quality regulation
COMAR 26.11.13, pertaining to the control of VOC emissions from sources
that store and handle JP-4 jet fuel adopted by the Secretary of the
Environment on March 28, 1997 and effective August 11, 1997.
(B) Revisions to COMAR 26.11.13.01(B)(4) the definition of
``gasoline.''
(ii) Additional Material: Remainder of March 31, 1998 Maryland State
submittal pertaining to COMAR 26.11.13 control of VOCs from sources that
store and handle JP-4 jet fuel.
(131) Revisions to the Maryland State Implementation Plan submitted
on February 6, 1998 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan, pertaining to volatile organic compounds in Maryland's air quality
regulations, Code of Maryland Administrative Regulations (COMAR) 26.11.
(B) Revision to COMAR 26.11.19.12: Control of Volatile Organic
Compound
[[Page 74]]
Emissions from Dry Cleaning Installations, adopted by the Secretary of
the Environment on August 18, 1997, and effective on September 22, 1997,
including the following:
(1) Deletion of COMAR 26.11.19.12.B(1), pertaining to
perchloroethylene dry cleaner installations applicability.
(2) Deletion of COMAR 26.11.19.12.C, Equipment Specifications and
Emission Standards--Perchloroethylene Dry Cleaning Installations.
(3) Deletion of COMAR 26.11.19.12.D, Determination of Compliance--
Perchloroethylene Dry Cleaning Installations.
(ii) Additional Material--Remainder of February 6, 1998 State
submittal pertaining to COMAR 26.11.19.12 Control of Volatile Organic
Compound Emissions from Dry Cleaning Installations
(132) Revisions to the Maryland State Implementation Plan submitted
on February 6, 1998 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan, pertaining to volatile organic compounds in Maryland's air quality
regulations, Code of Maryland Administrative Regulations (COMAR) 26.11.
(B) Revision to COMAR 26.11.13.04: Control of Gasoline and Volatile
Organic Compound Storage and Handling from Loading Operations, adopted
by the Secretary of the Environment on July 18, 1997, and effective on
August 11, 1997, including the following:
(1) Deletion of COMAR 26.11.13.04.C(1)(b), pertaining to the
applicability of this regulation to gasoline storage tanks with a
capacity greater than 250 gallons and less than 2000 gallons.
(2) Deletion of COMAR 26.11.13.04.C(2), Exemptions.
(3) Deletion of COMAR 26.11.13.04.C(4), Effective Date of Stage I
Requirement for Certain Sources.
(ii) Additional material--Remainder of February 6, 1998 State
submittal pertaining to COMAR 26.11.13.04 Control of Gasoline and
Volatile Organic Compound Storage and Handling from Loading Operations.
(133) Limited approval of revisions to the Maryland State
Implementation Plan submitted on April 5, 1991 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 5, 1991 from the Maryland Department of the
Environment transmitting additions to Maryland's State Implementation
Plan, pertaining to volatile organic compound regulations in Maryland's
air quality regulations, Code of Maryland Administrative Regulations
(COMAR) 26.11.
(B) Addition of COMAR 26.11.19.02G, Control of Major Sources of
Volatile Organic Compounds, pertaining to major VOC source RACT
requirements, adopted by the Secretary of the Environment on March 9,
1991 and effective on May 8, 1991.
(ii) Additional Material.
(A) Remainder of the April 5, 1991 Maryland State submittal
pertaining to COMAR 26.11.19.02G.
(134) Limited approval of revisions to the Maryland State
Implementation Plan submitted on June 8, 1993 by the Maryland Department
of the Environment:
(i) Incorporation by reference.
(A) Letter of June 8, 1993 from the Maryland Department of the
Environment transmitting additions and deletions to Maryland's State
Implementation Plan, pertaining to volatile organic compound regulations
in Maryland's air quality regulations, Code of Maryland Administrative
Regulations (COMAR) 26.11.
(B) Revisions to COMAR 26.11.06.06, Volatile Organic Compounds,
pertaining to minor source VOC requirements, adopted by the Secretary of
the Environment on March 26, 1993, and effective on April 26, 1993.
(1) Amendments to COMAR 26.11.06.06A, Applicability.
(2) Amendments to COMAR 26.11.06.06B, Control of VOC from
Installations.
(C) Revisions to COMAR 26.11.19.02G, Control of Major Stationary
Sources of Volatile Organic Compounds, pertaining to major VOC source
RACT requirements, adopted by the Secretary of the Environment on March
26, 1993, and effective on April 26, 1993.
(ii) Additional Material.
[[Page 75]]
(A) Remainder of the June 8, 1993 Maryland State submittal
pertaining to COMAR 26.11.06.06A, COMAR 26.11.06.06B, and COMAR
26.11.19.02G.
(135) Limited approval of revisions to the Maryland State
Implementation Plan submitted on July 12, 1995 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 12, 1995 from the Maryland Department of the
Environment transmitting additions and deletions to Maryland's State
Implementation Plan, pertaining to volatile organic compound regulations
in Maryland's air quality regulations, Code of Maryland Administrative
Regulations (COMAR) 26.11.
(B) Revisions to COMAR 26.11.19.02G, Control of Major Stationary
Sources of Volatile Organic Compounds, pertaining to major VOC source
RACT requirements, adopted by the Secretary of the Environment on April
13, 1995, and effective on May 8, 1995.
(ii) Additional Material.
(A) Remainder of the July 12, 1995 Maryland State submittal
pertaining to COMAR 26.11.19.02G.
(136) Revisions to the Maryland State Implementation Plan submitted
on May 15, 1995 by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of May 15, 1995 from the Maryland Department of the
Environment transmitting Maryland Regulation COMAR 26.11.26.03,
regarding General Conformity, for approval as a SIP revision.
(B) Maryland Regulation COMAR 26.11.26.03, effective June 5, 1995.
(ii) Additional material--Remainder of the May 15, 1995 state
submittal pertaining to General Conformity.
(137) Revision to the Maryland State Implementation Plan submitted
on April 7, 1998 by the Maryland Department of the Environment
establishing reasonably available control technology (RACT) for two
additional VOC source category under COMAR 26.11.19, ``Volatile Organic
Compounds from Specific Processes.''
(i) Incorporation by reference.
(A) Letter dated April 7, 1998 from the Maryland Department of the
Environment transmitting revisions to Maryland's air quality regulation
COMAR 26.11.19, adopted by the Secretary of the Environment on July 15,
1997 and effective August 11, 1997.
(B) New regulations COMAR 26.11.19.22 ``Control of Volatile Organic
Compounds from Vinegar Generators''.
(ii) Additional Material--Remainder of Maryland Department of the
Environment's April 7, 1998 submittals pertaining to Vinegar Generators.
(138) Revision to the Maryland State Implementation Plan submitted
on April 7, 1998 by the Maryland Department of the Environment
establishing reasonably available control technology (RACT) for an
additional VOC source category under COMAR 26.11.19, ``Volatile Organic
Compounds from Specific Processes.''
(i) Incorporation by reference.
(A) Letter dated April 7, 1998 from the Maryland Department of the
Environment transmitting revisions to Maryland's air quality regulation
COMAR 26.11.19, adopted by the Secretary of the Environment on July 15,
1997 and effective August 11, 1997.
(B) New regulation COMAR 26.11.19.24 ``Control of Volatile Organic
Compounds from Leather Coating Operations''.
(ii) Additional Material--Remainder of Maryland Department of the
Environment's April 7, 1998 submittals pertaining to Leather Coating
Operations.
(139) Revisions to the Maryland State Implementation Plan, submitted
on August 28, 1998, by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of August 28, 1998, from the Maryland Department of the
Environment transmitting additions to Code of Maryland Administrative
Regulations (COMAR) 26.11.19 Volatile Orgranic Compounds from Specific
Processes.
(B) Addition of COMAR 26.11.19.26 Control of Volatile Organic
Compounds from Reinforced Plastic Manufacturing, effective August 11,
1997.
(ii) Additional Material: Remainder of August 28, 1998, State
submittal pertaining to the addition of COMAR 26.11.19.26 Control of
Volatile Organic Compounds from Reinforced Plastic Manufacturing to
COMAR 26.11.19
[[Page 76]]
Volatile Organic Compounds from Specific Processes.
(140) Revisions to the Maryland State Implementation Plan submitted
on February 6, 1998 by the Maryland department of the Environment:
(i) Incorporation by reference.
(A) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.19, pertaining to the
control of VOC emissions from automotive and light-duty truck coating
operations.
(B) Revised COMAR 26.11.19.03, effective September 22, 1997.
(ii) Additional Material--Remainder of the February 6, 1998 State
submittal [Revision No. 98-01].
(141) Revisions to the Maryland State Implementation Plan submitted
on August 28, 1998 by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of August 28, 1998 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.19 pertaining to the
control of VOCs from special processes. The revision adds a new
regulation at COMAR 26.11.19.25 for the control of VOC compounds from
explosives and propellant manufacturing adopted by the Secretary of the
Environment on July 15, 1997 and effective August 11, 1997.
(B) Revisions to COMAR 26.11.19 entitled Volatile Organic Compounds
from Specific Processes: The addition of new regulation COMAR
26.11.19.25 Control of Volatile Organic Compounds from Explosives and
Propellant Manufacturing.
(ii) Additional Material: Remainder of August 28, 1998 Maryland
State submittal pertaining to COMAR 26.11.19.25 to control VOCs from
sources that manufacture explosives and propellants.
(142) Revisions to the Maryland State Implementation Plan submitted
on February 10, 1999 and February 12, 1999 by the Maryland Department of
the Environment:
(i) Incorporation by reference.
(A) Three letters dated February 10, 1998 and one letter dated
February 12, 1999 from the Maryland Department of the Environment
transmitting additions to Maryland's State Implementation Plan,
pertaining to volatile organic compound (VOC) regulations in Maryland's
air quality regulations, COMAR 26.11.
(B) Regulations:
(1) Addition of new COMAR 26.11.19.07-1: Control of VOC Emissions
from Solid Resin Decorative Surface Manufacturing, adopted by the
Secretary of the Environment on May 20, 1998 and effective on June 15,
1998, including the following:
(i) Addition of new COMAR 26.11.19.07-1.A Definitions, including
definitions for the terms ``particle plant operation,'' ``related
operations,'' ``shaped goods plant,'' and ``solid resin decorative
surface (SRDS) operation.''
(ii) Addition of new COMAR 26.11.19.07-1.B Applicability.
(iii) Addition of new COMAR 26.11.19.07-1.C General Requirements for
SRDS Operations.
(iv) Addition of new COMAR 26.11.19.07-1.D General Requirements for
Particle Plant Operations.
(v) Addition of new COMAR 26.11.19.07-1.E General Requirements for
Shaped Goods Plants.
(vi) Addition of new COMAR 26.11.19.07-1.F General Requirements for
Related Operations.
(vii) Addition of new COMAR 26.11.19.07-1.G Additional Requirements
for VOC Storage Tanks.
(viii) Addition of new COMAR 26.11.19.07-1.H Reporting and Record-
Keeping Requirements.
(2) Addition of new COMAR 26.11.19.13-2: Control of VOC Emissions
from Brake Shoe Coating Operations, adopted by the Secretary of the
Environment on August 4, 1998 and effective on August 24, 1998,
including the following:
(i) Addition of new COMAR 26.11.19.13-2.A Definitions.
(ii) Addition of new COMAR 26.11.19.13-2.B Terms Defined, including
definitions for the terms ``brake caliper rust preventive coating,'' and
``brake shoe coating operation.''
(iii) Addition of new COMAR 26.11.19.13-2.C Applicability.
(iv) Addition of new COMAR 26.11.19.13-2.D General Coating
Requirements.
(v) Addition of new COMAR 26.11.19.18.E Equipment Cleanup.
[[Page 77]]
(vi) Addition of new COMAR 26.11.19.13.B(3)(e) and (f), exempting
brake shoe coating and structural steel coating operations from
Miscellaneous Metal Coatings.
(3) Addition of new COMAR 26.11.19.13-3: Control of Volatile Organic
Compounds from Structural Steel Coating Operations, adopted by the
Secretary of the Environment on June 5, 1998, and effective on June 29,
1998, including the following:
(i) Addition of new COMAR 26.11.19.13-3.A Definitions, including
definitions for the terms ``controlled air spray system,'' ``dip coating
operation,'' ``protective coating,'' and ``structural steel coating
operation.''
(ii) Addition of new COMAR 26.11.19.13-3.B Applicability.
(iii) Addition of new COMAR 26.11.19.13-3.C Coating Requirements.
(iv) Addition of new COMAR 26.11.19.13-3.D Cleanup Requirements.
(4) Revision to COMAR 26.11.19.18: Control of VOC Emissions from
Screen Printing and Digital Imaging, adopted by the Secretary of the
Environment on August 4, 1998, and effective on August 24, 1998,
including the following:
(i) Addition of new COMAR 26.11.19.18.A(5-1), definition for the
term ``digital imaging.''
(ii) Deletion of existing COMAR 26.11.19.18.B-I.
(iii) Addition of new COMAR 26.11.18.21.B Applicability.
(iv) Addition of new COMAR 26.11.18.21.C General Requirements for
Screen Printing.
(v) Addition of new COMAR 26.11.18.21.D General Requirements for
Plywood Sign Coating.
(vi) Addition of new COMAR 26.11.18.21.E General Requirements for
Plastic Card Manufacturing.
(vii) Addition of new COMAR 26.11.19.18.F General Requirements for
Digital Imaging.
(viii) Addition of new COMAR 26.11.19.18.G Record Keeping.
(ii) Additional Material.
(A) Remainder of February 10, 1999 and February 12, 1999 Maryland
State submittals pertaining to COMAR 26.11.19.07-1, .13-2, .13-3, and
.18.
(143) Revisions to the Code of Maryland Air Regulations (COMAR)
26.11.01.01 and 26.11.09.01, and limited approval of revisions to COMAR
26.11.09.08, submitted on June 8, 1993 and July 11, 1995 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of June 8, 1993 from the Maryland Department of the
Environment transmitting COMAR 26.11.09.08, Control of NOX
Emissions from Major Stationary Sources and amendments to COMAR
26.11.09.01, Definitions.
(B) COMAR 26.11.09.08, Control of NOX Emissions from
Major Stationary Sources, effective on May 10, 1993, replacing the
existing COMAR 26.11.09.08.
(C) Amendment to COMAR 26.11.09.01, Definitions, effective on May
10, 1993.
(D) Letter of July 11, 1995 from the Maryland Department of the
Environment transmitting amendments to COMAR 26.11.09.08, Control of
NOX Emissions from Major Stationary Sources, amendments to
COMAR 26.11.01.01, Definitions and COMAR 26.11.09.01, Definitions.
(E) Amendments to COMAR 26.11.09.08, Control of NOX
Emissions from Major Stationary Sources, effective on June 20, 1994 and
May 8, 1995.
(F) Amendment to COMAR 26.11.01.01, Definitions, effective on June
20, 1994.
(G) Amendments to COMAR 26.11.09.01, Definitions, effective on June
20, 1994 and on May 8, 1995.
(ii) Additional material.
(A) Remainder of June 8, 1993 and July 11, 1995 State submittals.
(B) Letter of October 29, 1998 from the Maryland Department of the
Environment agreeing to meet certain conditions by no later than 12
months after July 22, 1999.
(144) Revisions to the Maryland State Implementation Plan submitted
by the Maryland Department of the Environment on July 10, 1995, March
27, 1996, and September 25, 1998 as supplemented on May 25, 1999:
(i) Incorporation by reference.
(A) Letter of July 10, 1995, from the Maryland Department of the
Environment transmitting an Enhanced Vehicle Emissions Inspection
Program.
(B) Regulations for the Vehicle Emissions Inspection Program COMAR
11.14.08. adopted by the Secretary of the Environment on August 1, 1994,
effective January 2, 1995:
[[Page 78]]
(1) COMAR 11.14.08.01 through COMAR 11.14.08.02, inclusive.
(2) COMAR 11.14.08.03A.
(3) COMAR 11.14.08.03A(1).
(4) COMAR 11.14.08.03A(2) except the word ``federal,'' in the first
line.
(5) COMAR 11.14.08.03B.
(6) COMAR 11.14.08.04.
(7) COMAR 11.14.08.05, section A.
(8) COMAR 11.14.08.05 sections B(1) through (7), inclusive.
(9) COMAR 11.14.08.05 sections C. through F., inclusive.
(10) COMAR 11.14.08.06 through COMAR 11.14.08.42, inclusive.
(C) Letter of March 27, 1996, from the Maryland Department of the
Environment transmitting amendments to the Enhanced Vehicle Emissions
Inspection Program.
(D) Letter of September 25, 1998, from the Maryland Department of
the Environment transmitting amendments to the Enhanced Vehicle
Emissions Inspection Program.
(E) The following revisions to the provisions of COMAR 11.14.08
adopted by the Secretary of the Environment on November 21, 1996,
effective December 16, 1996:
(1) Amendments to COMAR 11.14.08.03B.
(2) The addition of a new COMAR 11.14.08.03C.
(3) Amendments to COMAR 11.14.08.05B(4).
(4) Amendments to COMAR 11.14.08.06D(7).
(5) Renumbering COMAR 11.14.08.09A to .09B, .09B to .09C, .09C to
.09D and .09D to. 09E, .09E to .09F, and .09F to .09G.
(6) The addition of a new COMAR 11.14.08.09A, A(1) and A(3).
(7) Amendments to COMAR 11.14.08.09B(1), B(1)(a), B(1)(b), B(2),
B(3), B(3)(a), B(3)(b) and B(4).
(8) Amendments to COMAR 11.14.08.09E.
(9) The addition of a new COMAR 11.14.08.09-1 except the phrase
``and, to the extent allowed by federal law, a vehicle owned by the
federal government'' in section COMAR 11.14.08.09-1A.
(10) Renumbering COMAR 11.14.08.06B(3) to B(4), B(4) to B(5), B(5)
to B(6), and B(6) to B(7).
(11) Creation of a new COMAR 11.14.08.06B(3) from the last two
sentences of COMAR 11.14.08.06B(2).
(12) Amendments to COMAR 11.14.08.10B(3).
(13) Amendments to COMAR 11.14.08.10C.
(14) Deletion of COMAR 11.14.08.10C(1), C(1)(a) through C(1)(c),
inclusive, and C(2).
(15) Renumbering COMAR 11.14.08.10C(2)(a) to C(1), C(2)(b) to C(2),
C(2)(c) to C(3), C(2)(d) to C(4), C(2)(e) to C(5), and C(2)(f) to C(6).
(16) The addition of a new COMAR 11.14.08.11-1 except the phrase
``and, to the extent allowed by federal law, a vehicle owned by the
federal government'' in section COMAR 11.14.08.11-1A.
(17) Amendments to COMAR 11.14.08.12A.
(18) Deletion of COMAR 11.14.08.12A(1) through .12A(6), inclusive.
(19) Amendments to COMAR 11.14.08.12B(1).
(20) Amendments to COMAR 11.14.08.29A(2).
(21) Amendments to COMAR 11.14.08.30D(2).
(22) Amendments to COMAR 11.14.08.32A.
(23) Amendments to COMAR 11.14.08.32B(5).
(24) Amendments to COMAR 11.14.08.42.
(F) The following revisions to the provisions of COMAR 11.14.08
adopted by the Secretary of the Environment on September 16, 1998,
effective October 19, 1998:
(1) Amendments to COMAR 11.14.08.02B(40), B(40(a), and B(40)(b).
(2) Deletion of COMAR 11.14.08.03C.
(3) Addition of a new COMAR 11.14.08.03C and .03D.
(4) Amendments to COMAR 11.14.08.06A(2).
(5) Amendments to COMAR 11.14.08.06A(3)(k), (p), (q) and (r).
(6) Renumbering COMAR 11.14.08.06A(3)(s) and (t) to COMAR
11.14.08.06A(3)(t) and (u), respectively.
(7) The addition of a new COMAR 11.14.08.06A(3)(s).
(8) Amendment of COMAR 11.14.08.06D(7).
(9) Addition of a new COMAR 11.14.08.07C.
[[Page 79]]
(10) Amendments to COMAR 11.14.08.09A.
(11) Deletion of COMAR 11.14.08.09A(1) through .09A(3), inclusive.
(12) Addition of a new COMAR 11.14.08.09A(1).
(13) Addition of a new COMAR 11.14.08.09A(2), A(2)(a) and A(2)(b).
(14) Amendments to COMAR 11.14.08.09B, B(1), B(1)(a) and B(1)(a)(i).
(15) Amendments to COMAR 11.14.08.09B(1)(b).
(16) Amendments to COMAR 11.14.08.09B(2) and B(2)(a).
(17) Amendments to COMAR 11.14.08.09B(3).
(18) Amendments to COMAR 11.14.08.09B(3)(a) and (b).
(19) Amendments to COMAR 11.14.08.09A(4).
(20) Amendments to COMAR 11.14.08.09A(4)(a).
(21) Renumbering of COMAR 11.14.08.09E to .09F, .09F to .09G, and
.09G to .09H.
(22) Reservation with notes of COMAR 11.14.08.09C and .09D,
(23) Addition with a note of a new reserved COMAR 11.14.08.09E.
(24) Amendments to COMAR 11.14.08.09F and .09G.
(25) Amendments to COMAR 11.14.08.10B(1)(c) and B(1)(d).
(26) Amendments to COMAR 11.14.08.10C(6)(b).
(27) Renumbering of COMAR 11.14.08.11 to COMAR 11.14.08.11-1.
(28) Addition of a new COMAR 11.14.08.11.
(29) Amendments to COMAR 11.14.08.11-1, .11-1A(3), .11-1A(4), 11-1B,
11-1B(4) and 11-1B(5).
(30) Reservation with a note of COMAR 11.14.08.11-1C.
(31) Amendments to COMAR 11.14.08.11-1D(1) and 11-1D(2).
(32) Amendment to COMAR 11.14.08.12.
(33) Renumbering of COMAR 11.14.08.12B to .12C.
(34) Reservation with a note of COMAR 11.14.08.12A.
(35) Addition a new COMAR 11.14.08.12B and .12B(1).
(36) Addition with a note of a new reserved COMAR 11.14.08.12B(2).
(37) Amendments to COMAR 11.14.08.12C(1) and C(3).
(38) Amendments to COMAR 11.14.08.15C(7)(c).
(39) Amendments to COMAR 11.14.08.16.
(40) Renumbering COMAR 11.14.08.16C to COMAR 11.14.08.16D.
(41) Reservation with a note of COMAR 11.14.08.16A and .16B.
(42) Addition with a note of a new reserved COMAR 11.14.08.16C.
(43) Amendments to COMAR 11.14.08.16D.
(44) Renumbering COMAR 11.14.08.22C to COMAR 11.14.08.22D.
(45) Reservation with a note of COMAR 11.14.08.22A and .22B.
(46) Addition with a note of a new reserved COMAR 11.14.08.22C.
(47) Amendments to COMAR 11.14.08.27C(2).
(48) The deletion of COMAR 11.14.08.27C(3).
(49) Renumbering COMAR 11.14.08.27C(4) to COMAR 11.14.08.27C(3).
(50) Amendments to COMAR 11.14.08.28A.
(51) Amendments to COMAR 11.14.08.32A.
(52) Amendments to COMAR 11.14.08.32B(5).
(53) Amendments to COMAR 11.14.08.42.
(G) Letter of May 25, 1999, from the Maryland Department of the
Environment transmitting amendments to the Enhanced Vehicle Emissions
Inspection Program.
(ii) Additional material.
(A) Remainder of the July 10, 1995, submittal;
(B) Remainder of March 27, 1996, submittal;
(C) Remainder of September 25, 1998, submittal; and
(D) Remainder of May 25, 1999, submittal.
(145) Revisions to the Maryland State Implementation Plan submitted
on April 12, 1999, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 12, 1999, from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan, pertaining to Regulation .15 under Code of Maryland Administrative
Regulations (COMAR) 26.11.19 Volatile Organic Compounds from Specific
Processes.
[[Page 80]]
(B) Revision to COMAR 26.11.19.15: Paint, Resin, and Adhesive
Manufacturing and Adhesive Application amending the definition found at
COMAR 26.11.19.15 A(2) of the term ``honeycomb core installation'' to
include other substrates. This revision was adopted on March 2, 1999 and
effective on March 22, 1999.
(C) Revision to COMAR 26.11.19.15: Paint, Resin, and Adhesive
Manufacturing and Adhesive Application clarifying the applicability of
COMAR 26.11.19.15.C(4) General Emission Standard. This revision was
adopted on April 9, 1998 and effective on May 4, 1998.
(ii) Additional Material--Remainder of April 12, 1999 submittal
pertaining to COMAR 26.11.19.15 Paint, Resin, and Adhesive Manufacturing
and Adhesive Application.
(146) Revisions to the Maryland Regulations, through the addition of
COMAR 26.11.20.04, adopting the National Low Emission Vehicle Program.
This revision was submitted on March 3, 1999 by the Maryland Department
of the Environment, and was amended on March 24, 1999:
(i) Incorporation by reference.
(A) Letter of March 3, 1999 from the Maryland Department of the
Environment transmitting a revision to the Maryland State Implementation
Plan for a National Low Emission Vehicle program.
(B) Letter of March 24, 1999 from the Maryland Department of the
Environment revising Maryland's State Implementation Plan for a National
Low Emission Vehicle program.
(C) Maryland regulation COMAR 26.11.20.04, entitled ``National Low
Emission Vehicle Program'', effective March 22, 1999.
(ii) Additional materials--Remainder of March 3, 1999 and March 24,
1999 submittals pertaining to COMAR 26.11.20.04.
(147) Revisions to the Maryland State Implementation Plan submitted
on March 11, 1999, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of March 11, 1999, from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan, pertaining to Code of Maryland Administrative Regulations (COMAR)
26.11.19. Volatile Organic Compounds from Specific Processes at
26.11.19.07 Paper, Fabric, Vinyl, and Other Plastic Parts Coating.
(B) Revision to COMAR 26.11.19.07: Paper, Fabric, Vinyl, and Other
Plastic Parts Coating to add at COMAR 26.11.19.07 F. ``Emission
Standards for Printing on Plastic Other than Vinyl.'' This revision was
adopted on August 6, 1997, and effective on September 8, 1997.
(C) Revisions to COMAR 26.11.19.07: Paper, Fabric, Vinyl, and Other
Plastic Parts Coating, adopted August 4, 1998, and effective on August
24, 1998, including the following:
(1) Revision to COMAR 26.11.19.07 B. ``Applicability'' at B (1) to
delete previous text describing subject coating and printing operations
and to add new text stating that the regulation applies to any coating
or printing operation that it listed in and has VOC emissions equal to
or greater than the applicability levels in subsection C. (2) and (3) of
this regulation.
(2) Revision to COMAR 26.11.19.07 C. to change the title from
``Emission Standards for Web, Paper, Fabric, and Vinyl Coating'' to
``Emission Standards for Coating or Printing Installations.''
(3) Revision to COMAR 26.11.19.07 C. (1) to delete text which
specified installations by substrates and listed the associated emission
standards, and to add text to refer to the installations and emission
standards found in subsections C. (2) and (3) of this regulation.
(4) Revision to COMAR 26.11.19.07 to add subsection C. (2) and (3)
to list in tabular format subject installations, applicability
thresholds, and VOC emission standards.
(5) Revision to COMAR 26.11.19.07 to delete subsections E. D. and F.
as their requirements are found in the new simplified table at COMAR
26.11.19.07 C (2) and (3).
(ii) Additional Material--Remainder of March 11, 1999 submittal
pertaining to COMAR 26.11.19.07 Paper, Fabric, Vinyl, and Other Plastic
Parts Coating.
(148) Revisions to the Maryland State Implementation Plan submitted
on June 8, 1993 and September 25, 2000 by
[[Page 81]]
the Maryland Department of the Environment.
(i) Incorporation by Reference.
(A) Letter dated June 8, 1993 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.01, 26.11.02, and
26.11.06, as well as a new COMAR 26.11.17.
(B) The following provisions of COMAR 26.11.01.01 (General
Administrative Provisions--Definitions), 26.11.02 (Permits, Approvals,
and Registration), 26.11.06 (General Emission Standards, Prohibitions,
and Restrictions), and 26.11.17 (Requirements for Major New Sources and
Modifications), effective April 26, 1993:
(1) Revised COMAR 26.11.01.01J (definition of ``Modification'')
[currently cited as COMAR 26.11.01.01B(20)].
(2) New COMAR 26.11.01.01M-1 definition of ``New Source Review
Source'' (NSR Source) [currently cited as COMAR 26.11.01.01B(24)],
replacing COMAR 26.11.01.01L (``New Source Impacting on a Non-Attainment
Area--NSINA'').
(3) Revised COMAR 26.11.02.03A(1), .03B, .09A (introductory
paragraph), 09A(5), .10C (introductory paragraph), .11A (introductory
paragraph), .11A(3).
(4) Revised COMAR 26.11.06.06E(1).
(5) New COMAR 26.11.17.01A; .01B(1)(a), (b); .01B(2) through
.01B(14); .01B(15)(a)[introductory paragraph only], (c), (d), (e)[except
iii], (f); .01B(16) through (18); .02B through .02F; .03A; .03B(1),
.03B(2), .03B(3)(a) through .03B(3)(d)[except introductory paragraph];
.03B(4); .03B(5); .03C; .03D; .05A; .05B(1); .05B(3). This rule replaces
COMAR 26.11.06.11.
(C) Letter dated September 25, 2000 from the Maryland Department of
the Environment transmitting revisions to COMAR 26.11.17.
(D) The following provisions of COMAR 26.11.17 (Requirements for
Major New Sources and Modifications), effective October 2, 2000:
.01B(1)(c); .01B(15)(a)(i), .01B(15)(a)(ii), .01B(15)(b),
.01B(15)(e)(iii); .02A(1), .02A(2); .03B(3), .03B(5), .03B(6)[formerly
.03B(5)], .04A(1), .04A(2), .04B, .04C(1), .04C(2); .05B(2).
(149) Revisions to the Maryland Regulations related to use of
pollution control devices in COMAR 26.11.12 Control of Batch Type Hot-
Dip Galvanizing Installations submitted on July 17, 1995 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 17, 1995 from the Maryland Department of the
Environment to Mr. Stanley Laskowski of EPA transmitting revisions to
COMAR 26.11.12 Control of Batch Type Hot-Dip Galvanizing Installations
related to use of control equipment to meet visible emission
limitations.
(B) Revision to COMAR 26.11.12 Control of Batch Type Hot-Dip
Galvanizing Installations related to use of control equipment to meet
visible emission limitations. Revisions were effective on May 8, 1995.
(ii) Additional materials--Remainder of July 17, 1995, submittal
related to COMAR 26.11.12 Control of Batch Type Hot-Dip Galvanizing
Installations and the use of pollution control equipment to meet visible
emission limitations.
(150) Revisions to the Maryland Regulations related to visible
emissions standards for iron and steel installations submitted on March
30, 1987 and December 15, 1987 by the Maryland Department of Health and
Mental Hygiene (currently known as the Maryland Department of the
Environment):
(i) Incorporation by reference.
(A) Letters of March 30, 1987 and December 15, 1987 from the
Maryland Department of Health and Mental Hygiene (currently known as the
Maryland Department of the Environment) transmitting revisions related
to visible emissions standards for iron and steel installations.
(B) Revisions to COMAR 10.18.10.03B(3) [currently COMAR
26.11.10.03B(2)], effective March 24, 1987.
(C) Revisions to COMAR 10.18.10.03B(3) [currently COMAR
26.11.10.03B(2)], effective January 5, 1988.
(ii) Additional Material. Remainder of the March 30, 1987 and
December 15, 1987 submittals.
(151) Revisions to the Maryland State Implementation Plan submitted
on August 28, 1998, November 16, 1999 and March 20, 2000 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
[[Page 82]]
(A) Letter of August 28, 1998 from the Maryland Department of the
Environment transmitting additions to the Maryland's State
Implementation Plan pertaining to the Nitrogen Oxides Budget Program.
(B) Letter of November 16, 1999 from the Maryland Department of the
Environment transmitting additions to the Maryland's State
Implementation Plan pertaining to the Nitrogen Oxides Budget Program.
(C) Letter of March 20, 2000 from the Maryland Department of the
Environment transmitting additions to the Maryland's State
Implementation Plan pertaining to the Nitrogen Oxides Budget Program.
(D) Revisions to COMAR 26.11.27, Post RACT Requirements for
NOX Sources (NOX Budget Program) and COMAR
26.11.28, Polices and Procedures Relating to Maryland's NOX
Budget Program, effective June 1, 1998.
(1) Addition of COMAR 26.11.27.01 through COMAR 26.11.27.14, except
COMAR 26.11.27.04, .07 and .11.
(2) Addition of COMAR 26.11.28.01 through COMAR 26.11.28.13, except
COMAR 26.11.28.08.
(E) Revisions to COMAR 26.11.27, Post RACT Requirements for
NOX Sources (NOX Budget Program) and COMAR
26.11.28, Polices and Procedures Relating to Maryland's NOX
Budget Program, effective October 18, 1999, consisting of the addition
of new COMAR 26.11.27.04, .07 and .11.
(F) Revisions to COMAR 26.11.27, Post RACT Requirements for
NOX Sources ( NOX Budget Program) and COMAR
26.11.28, Polices and Procedures Relating to Maryland's NOX
Budget Program, consisting of the consent agreement between the Maryland
Department of the Environment and the Potomac Electric Power Company,
effective September 13, 1999.
(G) Revisions to COMAR 26.11.27, Post RACT Requirements for
NOX Sources ( NOX Budget Program) and COMAR
26.11.28, Polices and Procedures Relating to Maryland's NOX
Budget Program, consisting of the consent agreement between the Maryland
Department of the Environment and the Baltimore Gas & Electric Company,
effective November 19, 1999.
(ii) Additional Material--Remainder of August 28, 1998, November 16,
1999 and March 20, 2000 submittals pertaining to the Nitrogen Oxides
Budget Program.
(152) Revisions to the Maryland Regulations governing visible
emissions submitted on March 21, 1991 and November 5, 1997 by the
Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letters from the Maryland Department of the Environment dated
March 21, 1991 and November 5, 1997 submitting revisions to the Maryland
State Implementation Plan.
(B) Document entitled ``Procedures To Be Used To Evaluate An
Application For An Alternative Visible Emissions Standard Under COMAR
26.11.06.02B''.
(C) Code of Maryland Administrative Regulations (COMAR) 10.18.06.02
(General Emission Standards, Prohibitions, and Restrictions--Visible
Emissions), Sections 10.18.06.02A(1), .02(A)(1)(a), .02(A)(2), and
.02C(1) and (2), effective December 3, 1984.
(D) Recodified COMAR 26.11.06.02 (General Emission Standards,
Prohibitions, and Restrictions--Visible Emissions), Sections
26.11.06.02A(1) [General paragraph], .02A(1)(a) through (d) and (f),
.02A(2), and .02C(1) through (3), effective August 1, 1988.
(E) COMAR 26.11.06.02B (Visible Emissions--Case-by-Case Exception to
the Visible Emissions Standards).
(1) COMAR 10.18.06.02B(1)(a) through (d), .02B(2)(a), .02B(4)(a) and
(b), and .02B(5)(a) and (b), effective December 3, 1984. This rule
replaces COMAR 10.18.01.08. [Recodified as COMAR 26.11.06.02B, effective
August 1, 1988.]
(2) COMAR 26.11.06.02B(2)(b) through (e) and .02 B(4)(c), effective
July 3, 1995.
(F) Recodified COMAR 26.11.06.03D (Particulate Matter from Materials
Handling and Construction), effective August 1, 1988.
(ii) Additional Material.
(A) Remainder of the March 21, 1991 submittal (MD91-01) as it
pertains to the recodification of COMAR 26.11.06.02 and 26.11.06.03D.
(B) Remainder of the November 5, 1997 submittal (MD97-02).
(153) Revisions to the Maryland State Implementation Plan submitted
on
[[Page 83]]
April 2, 1992 and October 10, 2000 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter dated April 2, 1992 from the Maryland Department of the
Environment transmitting revisions to the testing and observation
procedures for iron and steel production operations
(B) The following revised Maryland provisions, effective February
17, 1992.
(1) Revised COMAR 26.11.10.07.
(2) Technical Memorandum 91-01, Supplement 1--Appendix A, Test
Method 5 and Method 8.
(C) Letter dated October 10, 2000 from the Maryland Department of
the Environment transmitting revisions to regulations and technical
memoranda governing control of iron and steel production operations.
(D) The following revised Maryland provisions, effective November 2,
1998.
(1) Revisions to COMAR 26.11.01.04C(2).
(2) Revisions to the following provisions of COMAR 26.11.10:
Paragraphs .02A., .02B(2), .02B(3), .03A(2)(a) through (c), .03A(2)(e),
.03B [introductory paragraph], .03B(5) [formerly cited as .03B(6)],
.04B(2) introductory paragraph [combined with provision formerly cited
as .04B(2)(a)], .04B(2)(c)(i) and .04B(2)(c)(ii) [formerly cited as
.04B(2)(e)(i) and .04B(2)(e)(ii) respectively], .04B(2)(f), .04B(3)
through(5), and.05.
(3) Removal of the following provisions: COMAR 26.11.10.01B(1)
[existing provision .01B(2) is renumbered as .01B(1)], .03B(1) [existing
provisions .03B(2) through(5) are renumbered as .03B(1) through (4)],
.03B(7), .03B(8), .03C, .03D, .04A(2) and .04A(3) [existing provision
.04A(1) is renumbered as .04A], .04B(2)(b), and .04B(2)(h) [existing
provisions .04B(2)(c) through (g) and (i) are renumbered as .04B(2)(a)
through (f)].
(4) Addition of COMAR 26.11.10.01B(2) and new .03C.
(5) Technical Memorandum 91-01, Supplement 3--Test Methods 1004,
1004F, 1004G, 1004H, and 1004I.
(E) Revisions to COMAR 26.11.10.03C(1) [formerly cited as .03C], and
the addition of Paragraphs .03C(2) and .03C(3); effective October 2,
2000.
(ii) Additional materials--Remainder of the state submittals
pertaining to the revisions listed in paragraph (c)(153) (i) of this
section.
(154) Revisions to the Maryland Regulations pertaining to the
Nitrogen Oxides (NOX) Reduction and Trading Program submitted
on April 27, 2000 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of April 27, 2000 from the Maryland Department of the
Environment transmitting additions to the Maryland State Implementation
Plan pertaining to the NOX Reduction and Trading Program.
(B) Revisions to COMAR 26.11.29, NOX Reduction and
Trading Program and COMAR 26.11.30, Policies and Procedures Relating to
Maryland's NOX Reduction and Trading Program, effective May
1, 2000.
(1) Addition of COMAR 26.11.29.01 through COMAR 26.11.29.15.
(2) Addition of COMAR 26.11.30.01 through COMAR 26.11.30.09.
(ii) Additional material. Remainder of April 27, 2000 submittal
pertaining to the NOX Reduction and Trading Program.
(155) Revisions to the Maryland Regulations for NOX RACT
regulations submitted on September 8, 2000 by the Maryland Department of
the Environment:
(i) Incorporation by reference.
(A) Letter of September 8, 2000 from the Maryland Department of the
Environment transmitting the Maryland NOX RACT regulations.
(B) The Maryland NOX RACT regulations found at COMAR
26.11.09.08, effective October 18, 1999, as revised effective September
18, 2000. This rule replaces COMAR 26.11.09.08, effective May 10, 1993,
as revised effective June 20, 1994 and May 8, 1995.
(C) Addition of COMAR 26.11.09.01B(3-1) (definition of the term
``high heat release unit''), effective September 18, 2000.
(ii) Additional materials--Remainder of September 8, 2000 submittal.
(156) Revision to the Maryland Regulations replacing the existing
regulation and adopting a new regulation for control of volatile organic
compounds
[[Page 84]]
(VOC) from expandable polystyrene operations (EPO) submitted on October
20, 2000 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of October 20, 2000 from the Maryland Department of the
Environment transmitting the EPO regulations.
(B) The Maryland EPO regulations found at COMAR 26.11.19.19,
effective October 2, 2000. This rule replaces COMAR 26.11.19.19,
effective July 3, 1995.
(ii) Additional materials--Remainder of the October 20, 2000
submittal.
(157) Revision to the Maryland Regulations establishing VOC
reasonably available control technology (RACT) standards for facilities
that recycle bakery and confectionary waste submitted on October 31,
2000 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of October 31, 2000 from the Maryland Department of the
Environment transmitting the VOC RACT regulations for facilities that
recycle bakery and confectionary waste.
(B) The Maryland VOC RACT regulations for facilities that recycle
bakery and confectionary waste found at COMAR 26.11.19.28, effective
October 2, 2000.
(ii) Additional materials--Remainder of the October 31, 2000
submittal.
(158) Revision to the Maryland Regulations which adopt by reference
the EPA definition of VOC found at 40 CFR 51.100(s), update the Maryland
regulation references to the federal PSD regulations at 40 CFR 52.21 and
include other miscellaneous revisions submitted on February 6, 1998 by
the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting the adoption of the federal definition of VOC,
federal reference updates and other miscellaneous revisions.
(B) The amendment to COMAR 26.11.01.01B(37) and COMAR 26.11.06.14
which updates the references for incorporation of the federal PSD
regulations found at 40 CFR 52.21 from the 1993 to the 1996 edition of
the CFR and include other miscellaneous revisions (COMAR 26.11.01.01B(6-
1) and COMAR 26.11.06.06A(1)(d)), effective June 30, 1997.
(C) The amendment to COMAR 26.11.01.01B(53) which adopts by
reference the EPA definition of VOC found at 40 CFR 51.100(s), 1996
edition of CFR, effective September 22, 1997.
(ii) Additional materials--Remainder of the February 6, 1998
submittal.
(159) Revision to the Maryland Regulations updating the references
to the federal definition of VOC at 40 CFR 51.100(s) and the federal PSD
regulations at 40 CFR 52.21, submitted on November 16, 2000 by the
Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of November 16, 2000 from the Maryland Department of the
Environment transmitting the updates to the Maryland regulation
references to the federal definition of VOC at 40 CFR 51.100(s) and the
federal PSD regulations at 40 CFR 52.21.
(B) The amendments to COMAR 26.11.01.01B(37) and COMAR 26.11.06.14
which update the reference for incorporation of the federal PSD
regulations found at 40 CFR 52.21 from the 1996 to the 1999 edition of
the CFR and the amendment to COMAR 26.11.01.01B(53) which updates the
federal reference for incorporation of the EPA definition of VOC found
at 40 CFR 51.100(s) from the 1996 to the 1999 edition of the CFR,
effective October 16, 2000.
(ii) Additional materials--Remainder of the November 16, 2000
submittal.
(160) Revisions to the Maryland Regulation, COMAR 26.11.19, Volatile
Organic Compounds from Specific Processes, submitted on October 5, 2001
by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of October 5, 2001 from the Maryland Department of the
Environment transmitting Maryland Regulation, COMAR 26.11.19.29, Control
of Volatile Organic Compounds From Distilled Spirits Facilities.
(B) Additions of COMAR 26.11.19.29, Control of Volatile Organic
Compounds From Distilled Spirits Facilities, adopted by the State of
Maryland on September 11, 2000 and effective October 2, 2000.
[[Page 85]]
(C) Revisions to COMAR 26.11.19.29, Control of Volatile Organic
Compounds From Distilled Spirits Facilities, adopted by the State of
Maryland on September 25, 2001 and effective October 15, 2001.
(ii) Additional materials--Remainder of the State submittals
pertaining to the revisions listed in paragraphs (c)(160)(i)(B) and (C)
of this section.
(161) Revisions to the State of Maryland Regulations pertaining to
the repeal of COMAR 26.11.11.04, Petroleum Refineries, submitted on
January 4, 2001, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of January 4, 2001, from the Maryland Department of the
Environment transmitting amendments to COMAR 26.11.11 to repeal
Regulation 26.11.11.04, Petroleum Refineries.
(B) Amendments to COMAR 26.11.11, Control of Petroleum Products
Installations, including Asphalt Paving and Asphalt Concrete Plants,
repealing Regulation 26.11.11.04, Petroleum Refineries, effective
October 5, 1998.
(ii) Additional Material. Remainder of the January 4, 2001 submittal
pertaining to the repeal of COMAR 26.11.11.04, Petroleum Refineries.
(162) Revisions to the Maryland State Implementation Plan submitted
on February 5, 2001 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) A letter dated February 5, 2001 from the Maryland Department of
the Environment transmitting revisions to the Maryland State
Implementation Plan, consisting of the addition of COMAR 26.11.19.30
Control of Volatile Organic Compounds from Organic Chemical Production.
(B) Addition of new COMAR 26.11.19.30 Control of Volatile Organic
Compounds from Organic Chemical Production, adopted by the Secretary of
the Environment on December 6, 2000 and effective on January 8, 2001,
including the following:
(1) addition of new COMAR 26.11.19.30 A. Definitions.
(2) addition of new COMAR 26.11.19.30 B. Terms Defined.
(3) addition of new COMAR 26.11.19.30.C. Applicability.
(4) addition of new COMAR 26.11.19.30.D. General Requirements.
(5) addition of new COMAR 26.11.19.30.E. Demonstration of
Compliance.
(ii) Additional materials--Remainder of the February 5, 2001
submittal.
(163) Revisions to the Maryland Regulations submitted on January 8,
2001 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter dated January 8, 2001 from the Maryland Department of the
Environment transmitting regulations that establish reasonably available
control technology (RACT) requirements for those sources at integrated
steel mills that cause emissions of volatile organic compounds (VOCs).
(B) The following revisions to COMAR 26.11.10, effective December
25, 2000:
(1) Addition of COMAR 26.11.10.01B(1) through .0B(5) inclusive, and
.01B(8.) [existing provisions .01B(1) and .01B(2) are renumbered as
.01B(6) and .01B(7) respectively].
(2) New COMAR 26.11.10.06 (Control of Volatile Organic Compounds
from Iron and Steel Production Installations).
(3) Revisions to COMAR 26.11.10.07 (Testing and Observation
Procedures).
(C) Letter dated May 29, 2001 from the Maryland Department of the
Environment, noting the correction of a typographical error made in the
Maryland Register publication of the Iron and Steel VOC RACT rule.
(ii) Additional materials--Remainder of the state submittal
pertaining to the regulations listed in paragraph (c)(163)(i)(B) of this
section.
(164) Revisions to the Maryland State Implementation Plan submitted
on February 6, 1998 and May 14, 2001 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of May 14, 2001 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.01.01 (General
Administrative Definitions).
(B) The following revised provisions of COMAR 26.11.01.01, effective
June 20, 1994:
(1) 26.11.01.01A.
(2) 26.11.01.01B(1) through .01B(20), except for .01B(3) and
.01B(13).
[[Page 86]]
(3) 26.11.01.01B(24) through .01B(36), except for .01B(25).
(4) 26.11.01.01B(38) through .01B(53).
(C) Letter of February 6, 1998 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.01.01 (General
Administrative Definitions).
(D) Revised COMAR 26.11.01.01B(43) [definition of ``source''],
effective June 30, 1997.
(ii) Additional Material.
(A) Remainder of May 14, 2001 submittal.
(B) Remainder of February 6, 1998 submittal related to the revised
definition of ``source.''
(165) Revisions to the Maryland State Implementation Plan submitted
on June 12, 2001 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of June 12, 2001 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.04 (Ambient Air
Quality Standards).
(B) The following revised provisions of COMAR 26.11.04, effective
May 8, 1995:
(1) Revised chapter title of COMAR 26.11.04.
(2) New 26.11.04.03 through .09 (formerly COMAR 26.11.03.01 through
.07 [State-Adopted National Ambient Air Quality Standards and
Guidelines], effective prior to May 8, 1995).
(3) Addition of COMAR 26.11.04.02.
(ii) Additional Material.
(A) Remainder of June 12, 2001 submittal.
(166) Revisions to the Maryland State Implementation Plan submitted
on August 20, 2001 by the Maryland Department of the Environment
consisting of Reasonably Available Control Technology (RACT)
requirements to reduce volatile organic compound (VOC) emissions from
marine vessel coating operations.
(i) Incorporation by reference.
(A) A letter dated August 20, 2001 from the Maryland Department of
the Environment transmitting an addition to Maryland's State
Implementation Plan, pertaining to volatile organic compound (VOC)
regulations in Maryland's air quality regulations, COMAR 26.11.19.27.
(B) Addition of new COMAR 26.11.19.27--Control of Volatile Organic
Compounds from Marine Vessel Coating Operations, effective on October
20, 1997.
(ii) Additional materials--Remainder of the August 20, 2001
submittal pertaining to COMAR 26.11.19.27--Control of VOC Emissions from
Marine Vessel Coating Operations.
(167)(i) Incorporation by reference.
(A) Letter dated February 21, 2001 submitted by the Maryland
Department of the Environment transmitting the source-specific VOC RACT
determination for the Thomas Manufacturing Corporation Inc., in the form
of a Consent Order.
(B) Consent Order for the Thomas Manufacturing Corporation Inc.,
dated February 6, 2001, with an effective date of February 15, 2001.
(ii) Additional materials--Other materials submitted by the State of
Maryland in support of and pertaining to the RACT determination for the
source listed in paragraph (c)(167)(i)(B) of this section.
(168) SIP revision submitted on April 25, 2001 by the State of
Maryland consisting of a Consent Order dated April 16, 2001 between the
Maryland Department of the Environment and Constellation Power Source
Generation Inc. The Consent Order establishes a system-wide inter-
facility emissions averaging plan to comply with NOX RACT
requirements at five facilities owned by Constellation Power Source
Generation Inc. and located in the State of Maryland.
(i) Incorporation by reference.
(A) Letter of April 25, 2001 from the Maryland Department of the
Environment (MDE) transmitting a Consent Order issued by MDE to
Constellation Power Source Generation, Inc. establishing an averaging
plan at five electric generating plants as a means of compliance with
the NOX RACT requirements.
(B) Consent Order between the Maryland Department of the Environment
and Constellation Power Source Generation, Inc. dated April 16, 2001.
(C) NOX RACT Averaging Plan Proposal submitted by
Constellation Power Source Generation, Inc. dated November 6, 2000.
[[Page 87]]
(ii) Additional materials--Remainder of the state submittal
pertaining to the revision listed in paragraph (c)(168) of this section.
(169) Revisions to the Maryland Regulation, COMAR 26.11.19, Volatile
Organic Compounds from Specific Processes, submitted on October 5, 2001
by the Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of October 5, 2001 from the Maryland Department of the
Environment transmitting Maryland Regulation, COMAR 26.11.19.13-1,
Aerospace Coating Operations.
(B) Addition of COMAR 26.11.19.13-1, Aerospace Coating Operations,
adopted by the State of Maryland on September 11, 2000 and effective
October 2, 2000.
(C) Revisions to COMAR 26.11.19.13-1, Aerospace Coating Operations,
adopted by the State of Maryland on September 25, 2001 and effective
October 15, 2001.
(ii) Additional materials--Remainder of the State submittals
pertaining to the regulations listed in paragraphs (c)(169)(i)(B) and
(C) of this section.
(170) Revisions to the Maryland Regulation, COMAR 26.11.14, Control
of Emissions from Kraft Pulp Mills, submitted on October 5, 2001 by the
Maryland Department of the Environment.
(i) Incorporation by reference.
(A) Letter of October 5, 2001 from the Maryland Department of the
Environment transmitting Maryland Regulations COMAR 26.11.14.01,
26.11.14.02 and 26.11.14.06, Control of Emissions from Kraft Pulp Mills.
(B) Additions of COMAR 26.11.14.01, COMAR 26.11.14.02 and COMAR
26.11.14.06, Control of Emissions from Kraft Pulp Mills, adopted by the
State of Maryland on December 13, 2000 and effective January 8, 2001.
(C) Revisions to COMAR 26.11.14.01 and COMAR 26.11.14.06, Control of
Emissions from Kraft Pulp Mills, adopted by the State of Maryland on
September 25, 2001 and effective October 15, 2001.
(ii) Additional materials--Remainder of the State submittals
pertaining to the revisions listed in paragraphs (c)(170)(i)(B) and (C)
of this section.
(171) Revisions to the Code of Maryland Administrative Regulations
(COMAR) which update the Maryland regulation references to both the
Federal Prevention of Significant Deterioration (PSD) regulations found
at Sec. 52.21 and the EPA definition of ``volatile organic compound''
(VOC) found at 40 CFR 51.100(s) of the 2000 edition of the Code of
Federal Regulations, submitted on December 11, 2001 by the Maryland
Department of the Environment:
(i) Incorporation by reference.
(A) Letter of December 11, 2001 from the Maryland Department of the
Environment transmitting updated references to the Code of Federal
Regulations (CFR) with regard to the Prevention of Significant
Deterioration (PSD) regulations and the definition of ``volatile organic
compound'' (VOC).
(B) Revisions to COMAR 26.11.01.01B(37) and COMAR 26.11.06.14
effective December 10, 2001, which updates the references for
incorporation of the Federal PSD regulations found at Sec. 52.21 from
the 1999 to the 2000 edition of the CFR.
(C) The revision to COMAR 26.11.01.01B(53) effective December 10,
2001, which updates the references of the EPA definition of VOC found at
40 CFR 51.100(s) from the 1999 edition to the 2000 edition of CFR.
(ii) Additional material. Remainder of the State submittals
pertaining to the revisions listed in paragraphs (c)(171)(i)(B) and (C)
of this section.
(172) Revision to the Code of Maryland Administrative Regulations
(COMAR) governing general records and information requirements,
submitted on December 11, 2001 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of December 11, 2001 from the Maryland Department of the
Environment transmitting revisions to COMAR 26.11.01.05 (Records and
Information).
(B) Revised COMAR 26.11.01.05, effective June 30, 1997, replacing
COMAR 26.11.01.05, effective July 18, 1980, as recodified August 1,
1988.
(C) Revision to the introductory paragraph of COMAR 26.11.01.05A.,
effective December 10, 2001.
(ii) Additional material. Remainder of the State submittals
pertaining to the revisions listed in paragraphs (c)(172)(i)(B) and (C)
of this section.
[[Page 88]]
(173) Revisions to the Maryland State Implementation Plan submitted
on February 6, 1998 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) A letter dated February 6, 1998 from the Maryland Department of
the Environment transmitting additions to Maryland's State
Implementation Plan, concerning exemption of certain intermittent
visible emissions requirements at Federal facilities, establishment of
specific requirements for safety determinations at Federal facilities,
and amendment to open burning distance limitations under the ``open
fire'' rule.
(B) The following additions and revisions to the Code of Maryland
Administrative Regulations (COMAR), effective August 11, 1997:
(1) COMAR 26.11.06.02A(1)--introductory text of paragraph
(1)[revised], and 26.11.06.02A(1)(j) [added].
(2) COMAR 26.11.07.01B(5) [added], 26.11.07.03B(1)(c) [revised], and
26.11.07.06 [added].
(ii) Additional materials--Remainder of the February 6, 1998
submitted by the Maryland Department of the Environment pertaining to
the amendments in paragraph (c)(173)(i) (B) of this section.
(174) Revisions to the Maryland State Implementation Plan submitted
on November 20, 2001, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter dated November 20, 2001 from the Maryland Department of
the Environment transmitting a revision to Maryland State Implementation
Plan concerning an alternative method for a source to achieve compliance
with volatile organic compound (VOC) requirements for specific
processes.
(B) Revisions to Code of Maryland Administrative Regulation (COMAR)
26.11.19.02B (Applicability, Determining Compliance, Reporting and
General Requirements--Method of Compliance), effective May 4, 1998,
which revises paragraph .02B(2)(c), adds a new paragraph .02B(2)(d), and
renumbers former paragraph .02B(2)(d) as .02B(2)(e).
(ii) Additional materials--Remainder of the State submittal
pertaining to the revision listed in paragraph (c)(174)(i) of this
section.
(175) Revisions to the Maryland State Implementation Plan submitted
on December 6, 2001, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter dated December 6, 2001 from the Maryland Department of
the Environment transmitting additions to Maryland's State
Implementation Plan, concerning good operating practices, equipment
cleanup procedures, and volatile organic compound (VOC) storage tank
vapor control requirements for specific processes.
(B) Addition of Code of Maryland Administrative Regulation (COMAR)
26.11.19.02I--(Applicability, Determining Compliance, Reporting and
General Requirements--Good Operating Practices, Cleanup, and VOC
Storage), effective December 10, 2001.
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revision listed in paragraph (c)(175)(i) of this
section.
(176) Revisions to the Maryland State Implementation Plan submitted
by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of December 6, 2001 from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan concerning VOC requirements for facilities that produce inorganic
chemicals and polytetrafluoroethylene (PTFE) products.
(B) The following revisions to Code of Maryland Administrative
Regulation (COMAR) 26.11.19.30 (Control of Volatile Organic Compounds
from Chemical Production and Polytetrafluoroethylene Installations),
effective December 10, 2001:
(1) Revised title for COMAR 26.11.19.30.
(2) Addition of paragraphs .30B(3-1), .30B(3-2), .30B(4-1), .30B(4-
2), .30B(5)(b), and .30E(1) through (5) inclusive.
(3) Renumbering of former paragraphs .30B(5), .30C(3), and .30E(1)
as paragraphs .30B(5)(a), .30C(2) and .30F respectively.
(4) Revisions to paragraphs .30C(1), renumbered .30C(2), .30D.
(paragraph title), .30D(1), .30D(2), .30D(3), .30D(4) (introductory
paragraph) and .30F.
[[Page 89]]
(5) Removal of former paragraphs .30C(2) and .30E(2).
(C) Letter of November 6, 2002 from the Maryland Department of the
Environment transmitting revisions to Maryland's State Implementation
Plan concerning VOC requirements for facilities that produce inorganic
chemicals and polytetrafluoroethylene (PTFE) products.
(D) The following revisions to Code of Maryland Administrative
Regulation (COMAR) 26.11.19.30 (Control of Volatile Organic Compounds
from Chemical Production and Polytetrafluoroethylene Installations),
effective November 11, 2002:
(1) Revisions to paragraphs .30B(4-1), .30B(4-2), .30C(2), .30C(3),
and .30E(1).
(2) Addition of paragraphs .30B(4-3), .30B(4-4), and .30E(6).
(ii) Additional materials--Remainder of the State submittal
pertaining to the revision listed in paragraph (c)(176)(i) of this
section.
(177) Revisions to the Code of Maryland Administrative Regulation
(COMAR) 26.11.19.18 pertaining to the establishment of a VOC limit for
overprint varnish used in the cosmetic industry, submitted on June 21,
2002, by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of June 21, 2002, from the Maryland Department of the
Environment transmitting amendments to Regulation .18, Control of
Volatile Organic Compound Emissions from Screen Printing and Digital
Imaging, under COMAR 26.11.19, Volatile Organic Compounds from Specific
Processes.
(B) Additions and Revisions to COMAR 26.11.19.18, Control of
Volatile Organic Compound Emissions from Screen Printing and Digital
Imaging under COMAR 26.11.19, Volatile Organic Compounds from Specific
Processes, effective June 10, 2002:
(1) Revised COMAR 26.11.19.18A(4)(a) and added COMAR
26.11.19.18A(4)(b), revising the definition of the term ``Clear
coating.''
(2) Added COMAR 26.11.19.18A (10-1), adding a definition for the
term ``Overprint varnish.''
(3) Added COMAR 26.11.19.18C(1)(a) (General Requirements for Screen
Printing). Former COMAR 26.11.19.18C(1)(a) through (c) is renumbered as
26.11.19.18C(1)(b) through (d).
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(177)(i) of this
section.
(178) Revisions to the Maryland State Implementation Plan for Stage
II Vapor Recovery at Gasoline Dispensing Facilities submitted on May 23,
2002 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of May 23, 2002 from the Maryland Department of the
Environment transmitting revisions to the Maryland State Implementation
Plan pertaining to Stage II Vapor Recovery at Gasoline Dispensing
Facilities.
(B) The following revisions and additions to COMAR 26.11.24,
effective on April 15, 2002:
(1) Revisions to .01B(1) and (17); addition of .01B(18) and
.01B(19).
(2) Addition of .01-1.
(3) Revisions to .02C(1) and (3); addition of .02D, .02E and .02F.
(4) Revisions to .03F; addition of .03H and .03I.
(5) Revisions to .04A (introductory paragraph), .04B, .04C and
.04C(1); addition of .04A(1) through .04A(5) and .04C(2).
(6) Revisions to .07A, .07B and .07D; addition of .07E.
(ii) Additional materials--Remainder of the State submittal(s)
pertaining to the revisions listed in paragraph (c)(178)(i) of this
section.
(179) Revisions to the Code of Maryland Administrative Regulation
(COMAR) 11.14.08 pertaining to the request for delay in the
incorporation of On-board Diagnostics testing in the state's Vehicle
Inspection and Maintenance Program submitted on July 9, 2002 by the
Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of July 9, 2002 from the Maryland Department of the
Environment transmitting amendments to Regulations .03, .06, .09, .12,
and .16 under COMAR 11.14.08, Vehicle Emissions Inspection Program.
(B) Additions and revisions to COMAR 11.14.08.03, .06, .09, .12, and
.16, effective June 10, 2002:
(1) Added COMAR 11.14.08.03E.
[[Page 90]]
(2) Revised COMAR 11.14.08.06A(3)(r), .09F, .12C(1) through (3)
inclusive, and .16D.
(ii) Additional Materials--Remainder of the State submittal(s)
pertaining to the revisions listed in paragraph (c)(179)(i) of this
section.
(180) Revisions to the Code of Maryland Administrative Regulations
(COMAR) submitted on November 18, 2002 and November 26, 2002 by the
Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of November 18, 2002 from the Maryland Department of the
Environment transmitting the removal of Code of Maryland Administrative
Regulation (COMAR) 10.18.03.08--the State ambient air quality standard
for hydrocarbons.
(B) Removal of COMAR 10.18.03.08, effective October 14, 1985.
(C) Letter of November 26, 2002 from the Maryland Department of the
Environment transmitting revisions to COMAR 10.18.09.05 regarding the
removal of provisions granting visible emissions exceptions by control
officers in Maryland Areas I, II, V, and VI.
(D) Removal of COMAR 10.18.09.05A(3)(b)(i) and .05A(3)(b)(ii),
effective December 3, 1984.
(ii) Additional Material.
(A) Remainder of the State submittals pertaining to the revisions
listed in paragraph (c)(180)(i) of this section.
(B) Letter dated January 9, 2003 from the Maryland Air and Radiation
Management Administration to the Environmental Protection Agency, Region
III, clarifying the reasons for removing the provisions of COMAR
10.18.09.05B(3)(i) and (ii).
(181) Revisions to the Code of Maryland's Administrative Regulations
(COMAR) for particulate matter, visible emissions and sulfur compounds
submitted on November 6, 2002 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of November 6, 2002 from the Maryland Department of the
Environment transmitting the revision consisting of housekeeping and
clarification amendments to Regulations .02, .03, and .05 under COMAR
26.11.06 General Emission Standards, Prohibitions and Restrictions.
(B) The following amendments to COMAR 26.11.06--General Emission
Standards, Prohibitions and Restrictions, effective November 11, 2002:
(1) Addition of COMAR 26.11.06.02A(1)(k).
(2) Revisions to COMAR 26.11.06.02A(1)(j), .02A(2), .02C(1), .03C
(introductory paragraph), .03C(1), and .05A.
(3) Removal of COMAR 26.11.06.02C(3).
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(181)(i) of this
section.
(182) Revisions to the Code of Maryland Administrative Regulations
(COMAR) under COMAR 26.11.02, Permits, Approvals, and Registration that
were adopted from 1995 thorough 1999 and related amendments under COMAR
26.11.06, General Emission Standards, Prohibitions, and Restrictions,
and COMAR 26.11.19, Volatile Organic Compounds from Specific Processes
on November 1, 2001 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of November 1, 2002 from the Maryland Department of the
Environment (MDE) transmitting revisions to COMAR 26.11.02, 26.11.06 and
26.11.19.
(B) The following new provisions of COMAR 26.11.02 (Permits,
Approvals and Registration), effective May 8, 1995, replacing COMAR
26.11.02.01 through 26.11.02.16, as amended effective through April 26,
1993:
(1) COMAR 26.11.02.01A; 26.11.02.01B(2), (3), (7) through (9), (11)
through (14), (17) through (21), (23) through (28), (34) through (36),
(38), (40), (41), (43) through (45), (47), (48), (51) through (53), and
(55); and 26.11.02.01C.
(2) COMAR 26.11.02.02 (except .02D), .03, .04 (except .04C(2)), .05
through .10, .11 (except .11C), and .12 through 14.
(C) Revision to COMAR 26.11.06.06E(4)(g), effective May 8, 1995.
(D) Revision to COMAR 26.11.19.02G(3)(b), effective May 8, 1995.
(E) Revisions to COMAR 26.11.02.01B(13), .06B (introductory
paragraph) and .06B(5), .10O(2), .10Q(7), .10U, .10V, .11A(1), .12A(1)
and (2), .14A(1); addition of 26.11.02.10O(13) and (14), .10W,
.11A(2)and .12A(3); removal of
[[Page 91]]
26.11.02.14A(2)--existing .14A(3) is renumbered as .14A(2), effective
June 16, 1997.
(F) Revision to COMAR 26.11.02.10E, effective September 22, 1997.
(G) Revision to COMAR 26.11.02.09C, effective May 4, 1998.
(H) Revisions to COMAR 26.11.02.10C, .10V and .10W; addition of
COMAR 26.11.02.10X, effective March 22, 1999.
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(182)(i) of this
section.
(183) Revisions to the Maryland Regulations pertaining to Control of
Fuel Burning Equipment, Stationary Internal Combustion Engines, and
Certain Fuel Burning Installations, submitted on November 6, 2002 by the
Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter dated November 6, 2002 from the Maryland Department of
the Environment transmitting revisions to the Maryland State
Implementation Plan pertaining to amendments to COMAR 26.11.09.
(B) Revisions to COMAR 26.11.09, Control of Fuel-Burning Equipment,
Stationary Internal Combustion Engines, and Certain Fuel-Burning
Installations, effective November 11, 2002.
(1) Addition of COMAR 26.11.09.01B(3-1)--definition of ``gas''.
Existing paragraph .01B(3-1) is renumbered as .01B(3-2).
(2) Revisions to COMAR 26.11.09.05A(3), .05B(2), and .05B(3).
(3) Revisions to COMAR 26.11.09.06A(1), .06A(2), and .06B(4);
addition of .06A(3)(c).
(4) Revision to COMAR 26.11.09.08D (introductory paragraph) and
.08D(1)(a).
(5) Revision to COMAR 26.11.09.09 by removing existing Table 1 and
adding both a new Table 1 and footnotes (a), (b), and (c).
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(183)(i) of this
section.
(184) Revisions to the Code of Maryland Administrative Regulations
(COMAR) for the Control of VOC Emissions from Portable Fuel Containers
submitted on March 8, 2002 by the Maryland Department of the
Environment:
(i) Incorporation by reference.
(A) Letter of March 8, 2002 from the Maryland Department of the
Environment transmitting an addition to Maryland's State Implementation
Plan pertaining to the control of volatile organic compounds (VOC)
emissions from portable fuel containers.
(B) Addition of new regulation .07 under COMAR 26.11.13--Control of
VOC Emissions from Portable Fuel Containers, adopted by the Secretary of
the Environment on December 21, 2001, and effective on January 21, 2002.
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(184)(i) of this
section.
(185) Revisions to the Code of Maryland Administrative Regulations
(COMAR) on the Control of VOC Emissions from Consumer Products submitted
on November 19, 2003 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) A letter dated November 19, 2003 from the Maryland Department of
the Environment transmitting additions to Maryland's State
Implementation Plan pertaining to the control of volatile organic
compounds (VOC) emissions from consumer products.
(B) Addition of new COMAR 26.11.32--Control of Emissions of VOC from
Consumer Products:
(1) Addition of COMAR 26.11.32.01 through COMAR 26.11.32.23 adopted
by the Secretary of the Environment on July 25, 2003 and effective on
August 18, 2003.
(2) Addition of new COMAR 26.11.32.01F--Retail Sales, adopted by the
Secretary of the Environment on October 22, 2003 and effective on
November 24, 2003.
(ii) Additional Material. Remainder of the State submittals
pertaining to the revisions listed in paragraph (c)(185)(i) of this
section.
(186) Revisions to the Maryland State Implementation Plan submitted
on April 24, 2003, July 7, 2003, and December 1, 2003 by the Maryland
Department of the Environment pertaining to the Policies and Procedures
Relating to Maryland's NOX Reduction and Trading
[[Page 92]]
Program, and the Nitrogen Oxides Reduction and Trading Program.
(i) Incorporation by reference.
(A) Letter of April 24, 2003 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to COMAR
26.11.30 Nitrogen Oxides Reduction and Trading Program, effective April
28, 2003.
(1) Revisions to COMAR 26.11.30.09A.
(2) Deletion of existing COMAR 26.11.30.09B.
(3) Addition of new COMAR 26.11.30.09B, allocations for control
periods 2003 through 2007.
(B) Letter of July 7, 2003 from the Maryland Department of the
Environment transmitting an administrative correction to COMAR
26.11.30.09 amending Mirant Dickerson's Unit 3 allocation from
410 to 404 tons of NOX.
(C) Letter of December 1, 2003 from the Maryland Department of the
Environment transmitting additions, deletions, and revisions to COMAR
26.11.29 NOX Reduction and Trading Program, effective
November 24, 2003.
(1) Revisions to COMAR 26.11.29.09 (title), .09A (introductory
sentence), and .09A(1).
(2) Addition of COMAR 26.11.29.09A(2) and .09A(3).
(3) Revisions to COMAR 26.11.29.09B (introductory sentence), .09B(1)
and .09B(2), establishing the set aside pool at 5 percent of the total
trading budget.
(4) Deletion of COMAR 26.11.29.09E and 09F.
(5) COMAR 26.11.29.09G is renumbered as 26.11.29.09E.
(ii) Additional Material.
(A) Remainder of the State submittals pertaining to the revisions
listed in paragraph (c)(186)(i) of this section.
(B) [Reserved]
(187) The Ozone Redesignation and Maintenance Plan for Kent and
Queen Anne's Counties nonattainment area submitted on February 4, 2004
by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) A letter dated February 9, 2004 from the Maryland Department of
the Environment transmitting Maryland's State Implementation Plan
pertaining to the redesignation request for the Kent and Queen Anne's
Counties Ozone Nonattainment Area.
(B) SIP Revision 03-15, Redesignation Request for Kent and Queen
Anne's Counties Ozone Nonattainment Area, February 4, 2004.
(ii) Additional Material--Remainder of the State submittals
pertaining to the revisions listed in paragraph (c)(187)(i) of this
section.
(188)-(189) [Reserved]
(190) Revisions to the Maryland State Implementation Plan submitted
on March 31, 2004 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of March 31, 2004 from the Maryland Department of the
Environment transmitting a Consent Order establishing VOC RACT for
Kaydon Ring and Seal, Inc.
(B) Consent Order establishing VOC RACT for Kaydon Ring and Seal,
Inc. with an effective date of March 5, 2004.
(ii) Additional Materials--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(190)(i) of this
section.
(191) Revision to the Maryland Regulations pertaining to changes to
control of fuel-burning equipment, stationary internal combustion
engines and certain fuel-burning installations and to changes to
requirements for major new sources and modifications submitted on
December 1, 2003 by the Maryland Department of the Environment:
(i) Incorporation by reference.
(A) Letter of December 1, 2003 from the Maryland Department of the
Environment transmitting changes to control of fuel-burning equipment,
stationary internal combustion engines and certain fuel-burning
installations and to changes to requirements for major new sources and
modifications in Maryland's air quality regulations, Code of Maryland
Administrative Regulations (COMAR).
(B) Revisions to COMAR 26.11.09.08A(1), pertaining to control of
NOX emissions for major stationary sources adopted by the
Secretary of the Environment on October 21, 2003, and effective on
November 24, 2003.
(1) Revision to COMAR 26.11.09.08A(1)(a).
[[Page 93]]
(2) Deletion of COMAR 26.11.09.08A(1)(b).
(3) Renumbering of COMAR 26.11.09.08A(1)(c) to COMAR
26.11.09.08A(1)(b).
(C) Revisions to COMAR 26.11.17.01B(13) pertaining to requirements
for major new sources and modifications adopted by the Secretary of the
Environment on October 21, 2003, and effective on November 24, 2003.
(1) Revisions to COMAR 26.11.17.01B(13)(a)(i) and (13)(a)(ii).
(2) Deletion of COMAR 26.11.17.01B(13)(a)(iii).
(3) Renumbering of COMAR 26.11.17.01B(13)(a)(iv) to 01B(13)(a)(iii),
and 26.11.17.01B(13)(a)(v) to 01B(13)(a)(iv).
(D) Revisions to COMAR 26.11.17.03B pertaining to requirements for
major new sources and modifications adopted by the Secretary of the
Environment on October 21, 2003, and effective on November 24, 2003.
(1) Revision to COMAR 26.11.17.03B(3)(a).
(2) Deletion of COMAR 26.11.17.03B(3)(b).
(3) Renumbering of COMAR 26.11.17.03B(3)(c) to 03B(3)(b), and
03B(3)(d) to 03B(3)(c).
(ii) Additional Material--Remainder of the State submittal
pertaining to the revisions listed in paragraph (c)(191)(i) of this
section.
[37 FR 10870, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1100, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. Sec. 52.1101-52.1109 [Reserved]
Sec. 52.1110 Small business stationary source technical and environmental
compliance assistance program.
On November 13, 1992, the Acting Director of the Air and Radiation
Management Administration, Maryland Department of the Environment
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 (SIP) revision, as
required by title V of the Clean Air Act Amendments. EPA approved the
Small Business Stationary Source Technical and Environmental Compliance
Assistance Program on May 16, 1994, and made it part of the Maryland
SIP. As with all components of the SIP, Maryland must implement the
program as submitted and approved by EPA.
[59 FR 25333, May 16, 1994]
Sec. Sec. 52.1111-52.1115 [Reserved]
Sec. 52.1116 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) The following provisions of 40 CFR 52.21 are hereby incorporated
and made a part of the applicable State plan for the State of Maryland.
(1) Definition of federally enforceable (40 CFR 52.21(b)(17)),
(2) Exclusions from increment consumption (40 CFR 52.21(f)(1)(v),
(3), (4)(i)),
(3) Redesignation of areas (40 CFR 52.21(g) (1), (2), (3), (4), (5),
and (6)),
(4) Approval of alternate models (40 CFR 52.21(1)(2)),
(5) Disputed permits or redesignation (40 CFR 52.21(t), and
(6) Delegation of Authority (40 CFR 52.21(u)(1), (2)(ii), (3), and
(4)).
[45 FR 52741, Aug. 7, 1980 and 47 FR 7835, Feb. 23, 1982]
Sec. 52.1117 Control strategy: Sulfur oxides.
(a) [Reserved]
(b) The requirements of Sec. 51.112(a) of this chapter are not met
because the State did not submit an adequate control strategy
demonstration to show that the Maryland Regulation 10.03.36.04B (1) and
(2) would not interfere with the attainment and maintenance of the
national sulfur dioxide standards.
[40 FR 56889, Dec. 5, 1975, as amended at 41 FR 8770, Mar. 1, 1976; 41
FR 54747, Dec. 15, 1976; 51 FR 40676, Nov. 7, 1986]
[[Page 94]]
Sec. 52.1118 Approval of bubbles in nonattainment areas lacking approved
demonstrations: State assurances.
In order to secure approval of a bubble control strategy for the
American Cyanamid facility in Havre de Grace, Maryland (see paragraph
52.1070(c)(87)), the Maryland Department of the Environment--Air
Management Administration provided certain assurances in a letter dated
September 13, 1988 from George P. Ferreri, Director, to Thomas J.
Maslany, Director, Air Management Division, EPA Region III. The State of
Maryland assured EPA it would:
(a) Include the bubble emission limits for this plant in any new
State Implementation Plan,
(b) Consider this plant with its approved bubble limits in reviewing
sources for needed additional emission reductions, and
(c) Not be delayed in making reasonable efforts to provide the
necessary schedules for completing the new ozone attainment plan.
[55 FR 20272, May 16, 1990]
Subpart W_Massachusetts
Sec. 52.1119 Identification of plan--conditional approval.
(a) The following plan revisions were submitted on the dates
specified.
(1) On November 13, 1992, the Massachusetts Department of
Environmental Protection submitted a small business stationary source
technical and environmental compliance assistance program (PROGRAM). On
July 22, 1993, Massachusetts submitted a letter clarifying portions of
the November 13, 1992 submittal. In these submissions, the State commits
to submit adequate legal authority to establish and implement a
compliance advisory panel and to have a fully operational PROGRAM by
November 15, 1994.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated November 13, 1992 submitting a revision to the
Massachusetts State Implementation Plan.
(B) State Implementation Plan Revision for a Small Business
Technical and Environmental Compliance Assistance Program dated November
13, 1992.
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 22, 1993 clarifying portions of Massachusetts'
November 13, 1992 SIP revision.
(2) [Reserved]
[59 FR 41708, Aug. 15, 1994, as amended at 61 FR 43976, Aug. 27, 1996;
65 FR 19326, Apr. 11, 2000]
Sec. 52.1120 Identification of plan.
(a) Title of plan: ``Plan for Implementation, Maintenance, and
Enforcement of National Primary and Secondary Ambient Air Quality
Standards.''
(b) The plan was officially submitted on January 27, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Emergency episode regulations submitted on February 22, 1972, by
the Bureau of Air Quality Control, Massachusetts Department of Public
Health.
(2) Miscellaneous non-regulatory changes to the plan, wording
changes in regulations 2.5 and 2.1 and clarification of Regulations
2.5.1 through 2.5.4 submitted on April 27, 1972, by the Division of
Environmental Health, Massachusetts Department of Public Health.
(3) Miscellaneous non-regulatory additions to the plan submitted on
May 5, 1972, by the Bureau of Air Quality Control, Massachusetts
Department of Public Health.
(4) Miscellaneous changes affecting regulations 2.1, 2.5, 4.2,
4.5.1, 5.6.1, 6.1.2, 6.3.1, 8.1.6, 9.1, 15.1, 51.2, 52.1 and 52.2 of the
regulations for all six Air Pollution Control Districts submitted on
August 28, 1972 by the Governor.
(5) Letter of concurrence on AQMA identifications submitted on July
23, 1974, by the Governor.
(6) Revision to Regulation No. 5, increasing allowable sulfur
content of fuels in the Boston Air Pollution Control District submitted
on July 11, 1975, by the Secretary of Environmental Affairs, and on
April 1, 1977 and April 20, 1978 by the Commissioner of the
Massachusetts Department of Environmental Quality Engineering.
(7) Revision to Regulation 50--Variances, Regulations for Control of
Air Pollution in the six Massachusetts
[[Page 95]]
Air Pollution Control Districts, submitted by letter dated November 14,
1974, by the Governor.
(8) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for
the Merrimack Valley Air Pollution Control District submitted on January
28, 1976 by the Secretary of Environmental Affairs and on August 22,
1977 by the Commissioner of the Department of Environmental Quality
Engineering, and additional technical information pertinent to the
Haverhill Paperboard Corp., Haverhill, Mass., submitted on December 30,
1976 by the Secretary of Environmental Affairs.
(9) Regulation 5.1, Sulfur Content of Fuels and Control Thereof, for
the Pioneer Valley Air Pollution Control District submitted on July 22,
1976 by the Secretary of Environmental Affairs and on August 22, 1977 by
the Commissioner of the Department of Environmental Quality Engineering,
and additional technical information pertinent to Deerfield Specialty
Papers, Inc., Monroe, Mass., submitted on December 27, 1977 by the
Commissioner of the Massachusetts Department of Environmental Quality
Engineering.
(10) Regulation 5.1, Sulfur Content of Fuels and Control Thereof,
for the Central Massachusetts Air Pollution Control District submitted
on June 25, 1976 by the Secretary of Environmental Affairs and on August
22, 1977 by the Commissioner of the Department of Environmental Quality
Engineering.
(11) Regulation 5.1, Sulfur Content of Fuels and Control Thereof,
for the Central Massachusetts Air Pollution Control District (revised
and adopted by the Massachusetts Department of Environmental Quality
Engineering on March 29, 1976, with specificprovisions for the City of
Fitchburg) submitted on June 25, 1976, by the Secretary of Environmental
Affairs.
(12) A revision to Regulation 5.1, Sulfur Content of Fuels and
Control Thereof, for the Southeastern Massachusetts Air Pollution
Control District, submitted on December 30, 1976 by the Secretary of
Environmental Affairs and on January 31, 1978 by the Commissioner of the
Massachusetts Department of Environmental Quality Engineering.
(13) A revision to Regulation 5.1, Sulfur Content of Fuels and
Control Thereof, for the Berkshire Air Pollution Control District,
submitted by the Commissioner of the Massachusetts Department of
Environmental Quality Engineering on April 14, 1977, and additional
technical information submitted on August 11, 1978, pertaining to the
Schweitzer Division, Kimberly-Clark Corporation, Columbia Mill, Lee, and
on August 31, 1978, pertaining to Crane and Company, Inc., Dalton.
(14) Revisions to ``Regulations for the Prevention and/or Abatement
of Air Pollution Episode and Air Pollution Incident Emergencies,''
submitted on September 15, 1976 by the Commissioner of the Massachusetts
Department of Environmental Quality Engineering.
(15) A revision to Regulation 2.5, Compliance with Emission
Limitations, and to Regulation 16, Reduction of Single Passenger
Commuter Vehicle Use, for the Pioneer Valley Air Pollution Control
District, submitted on May 20, 1977, by the Acting Commissioner of the
Executive Office of Environmental Affairs, Department of Environmental
Quality Engineering.
(16) Revision to regulation 7 and regulation 9, submitted on
December 9, 1977, by the Commissioner of the Massachusetts Department of
Environmental Quality and Engineering.
(17) Revision to Regulations 310 CMR 7.05, Sulfur-in-Fuel, and 310
CMR 7.06, Visible Emissions, allowing burning of a coal-oil slurry at
New England Power Company, Salem Harbor Station, Massachusetts,
submitted on July 5, 1978 by the Commissioner, Massachusetts Department
of Environmental Quality Engineering and an extension to 310 CMR 7.06,
Visible Emissions, submitted on December 28, 1979.
(18) Revision to Regulation 7.02(11) (formerly Regulation 2.5.3)--
Emission Limitation to Incinerators, submitted February 1, 1978 by the
Commissioner of the Massachusetts Department of Environmental Quality
Engineering.
(19) The addition of Regulation 7.17, for the Southeastern
Massachusetts Air Pollution Control District, Coal Conversion--Brayton
Point Station, New England Power Company, submitted by the Commissioner
of the
[[Page 96]]
Massachusetts Department of Environmental Quality Engineering on
September 7, 1978. Compliance with this revision shall be determined by
methods consistent with New Source Performance Standards, proposed Test
Method 19, as stated in a letter dated February 8, 1979 from Kenneth
Hagg of the Massachusetts Department of Environmental Quality
Engineering to Frank Ciavattieri of the Environmental Protection Agency.
(20) A revision permanently extending Regulation 310 CMR 7.05(1)
(formerly Regulation 5.1) ``Sulfur Content of Fuels and Control
Thereof'' and a revision for the Metropolitan Boston APCD, and Merrimack
Valley APCD submitted on December 28, 1978, by the Commissioner of the
Massachusetts Department of Environmental Quality Engineering.
(21) A revision permanently extending Regulation 310 CMR 7.05(1)
(formerly Regulation 5.1), ``Sulfur Content of Fuels and Control
Thereof'' and a revision to Regulation 310 CMR 7.05(4) ``Ash Content of
Fuels'' for the Pioneer Valley Air Pollution Control District, submitted
on January 3, 1979 by the Acting Com0missioner of the Massachusetts
Department of Environmental Quality Engineering.
(22) A revision permanently extending Regulation 310 CMR 7.05(1)
(formerly Regulation 5.1), ``Sulfur Content of Fuels and Control
Thereof'' for the Southeastern Massachusetts APCD, submitted on January
31, 1979 by the Commissioner of the Massachusetts Department of
Environmental Quality Engineering.
(23) A revision to Regulation 310 CMR 7.05(4) ``Ash Content of
Fuels'' for the Metropolitan Boston Air Pollution Control District,
submitted on July 20, 1978 by the Commissioner of the Massachusetts
Department of Environmental Quality Engineering.
(24) A revision permanently extending Regulation 310 CMR 7.05(1)
(formerly Regulation 5.1) ``Sulfur Content of Fuels and Control
Thereof'' for the Central Massachusetts APCD, submitted on March 2, 1979
by the Commissioner of the Massachusetts Department of Environmental
Quality Engineering, and a revision removing the seasonal restriction in
Fitchburg for Fitchburg Paper Company (55 meter stacks only) and James
River-Massachusetts submitted on September 28, 1979 by the Commissioner.
(25) On March 30, 1979 and on April 23, 1979 the Commissioner of the
Massachusetts Department of Environmental Quality Engineering submitted
the non-attainment area plan for Total Suspended Particulates (TSP) in
Worcester, miscellaneous statewide regulation changes, and an extension
request for the attainment of TSP secondary standards for areas
designated non-attainment as of March 3, 1978.
(26) On May 3, 1979, August 7, 1979, and April 17, 1980, the
Commissioner of the Massachusetts Department of Environmental Quality
Engineering submitted a revision entitled ``Massachusetts Implementation
Plan, Amended Regulation--All Districts, New Source Review Element,''
relating to construction and operation of major new or modified sources
in non-attainment areas.
(27) Revisions to Regulation 310 CMR 7.07, Open Burning, submitted
on September 28, 1979 by the Commissioner of the Massachusetts
Department of Environmental Quality Engineering.
(28) Revision to the state ozone standard and adoption of an ambient
lead standard was submitted by Thomas F. McLoughlin, Acting Commissioner
of the Department of Environmental Quality Engineering on August 21,
1979.
(29) A revision varying the provisions of Regulation 310 CMR
7.04(5), Fuel Oil Viscosity, for Cambridge Electric Light Company's
Kendall Station, First Street, Cambridge, and Blackstone Station,
Blackstone Street, Cambridge, submitted on December 28, 1978 by the
Commissioner of the Massachusetts Department of Environmental Quality
Engineering.
(30) Attainment plans to meet the requirements of Part D for carbon
monoxide and ozone and other miscellaneous provisions were submitted by
the Governor of Massachusetts on December 31, 1978 and on May 16, 1979
by the Acting Commissioner of the Department of Environmental Quality
Engineering. Supplemental information was submitted on September 19,
November
[[Page 97]]
13 and December 7, 1979; and March 20 and April 7, 1980 by DEQE.
(31) A temporary variance to the Provisions of Regulation 310 CMR
7.05, Sulfur Content of Fuels and Control Thereof, for Seaman Paper
Company, Otter River. Submitted on March 20, 1980 by the Commissioner of
the Massachusetts Department of Environmental Quality Engineering.
(32) A revision to Regulation 7.05(1) ``Sulfur Content of Fuels and
Control Thereof'' for the Metropolitan Boston APCD submitted on November
27, 1979 by the Commissioner of the Department of Environmental Quality
Engineering.
(33) A revision to Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) ``Sulfur Content of Fuels and Control Thereof'' for the Pioneer
Valley Air Pollution Control District submitted by the Commissioner of
the Massachusetts Department of Environmental Quality Engineering on
March 2, 1979 and May 5, 1981.
(34) A revision to Regulation 7.05(1) ``Sulfur Content of Fuels and
Control Thereof'' for the Metropolitan Boston APCD submitted on April
25, 1980 by the Commissioner of the Department of Environmental Quality
Engineering.
(35) On January 5, 1981, the Acting Director of the Division of Air
Quality Control, Massachusetts Department of Environmental Quality
Engineering submitted a revision entitled ``Appendix J Transportation
Project Level Guidelines'' relating to policy guidance on the
preparation of air quality analysis for transportation projects.
(36) A comprehensive air quality monitoring plan, intended to meet
requirements of 40 CFR part 58, was submitted by the Commissioner of the
Department of Environmental Quality Engineering on January 28, 1980.
(37) A revision submitted by the Commissioner of the Massachusetts
Department of Environmental Quality Engineering on September 12, 1980
adding a new regulation 310 CMR 7.19 ``Interim Sulfur-in-Fuel
Limitations for Fossil Fuel Utilization Facilities Pending Conversion to
an Alternate Fuel or Implementation of Permanent Energy Conservation
Measures.''
(38) A variance of Regulation 310 CMR 7.05(1)(d)(2) ``Sulfur Control
of Fuels and Control Thereof'' for the Metropolitan Boston Air Pollution
Control District, submitted on November 25, 1980, by the Commissioner of
the Massachusetts Department of Environmental Quality Engineering.
(39) Revisions to meet the requirements of Part D and certain other
sections of the Clean Air Act, as amended, for making a commitment to
public transportation in the Boston urban region which were submitted on
July 9, 1981 and on July 30, 1981.
(40) Regulations 310 CMR (14), (15), and (16), for paper, fabric,
and vinyl surface coaters to meet the requirements of Part D for ozone
were submitted by the Governor of Massachusetts on March 6, 1981.
(41) A revision to Regulation 7.05(1)(c) ``Sulfur Content of Fuels
Control Thereof for the Merrimack Valley Air Pollution Control
District'' allowing the burning of higher sulfur content fuel oil at
Haverhill Paperboard Corporation, Haverhill.
(42) Regulation 310 CMR 7.18(2)(b), to allow existing surface
coating lines regulated under 310 CMR 7.18 (4), (5), (6), (7), (10),
(11), (12), (14), (15) and (16) to bubble emissions to meet the
requirements of Part D for ozone was submitted by the Governor on March
6, 1981, and a letter clarifying state procedures was submitted on
November 12, 1981. The emission limitations required by the federally-
approved portion of 310 CMR 7.18 are the applicable requirements of the
Massachusetts SIP for the purpose of section 113 of the Clean Air Act
and shall be enforceable by EPA and by citizens in the same manner as
other requirements of the SIP; except that emission limitations adopted
by the state under and which comply with 310 CMR 7.18(2)(b) and the
procedures set out in the letter of November 12, 1981 shall be the
applicable requirements of the Massachusetts SIP in lieu of those
contained elsewhere in 310 CMR 7.18 and shall be enforceable by EPA and
by citizens.
(43) A revision to Regulation 7.05(1)(d) ``Sulfur Content of Fuels
and Control Thereof for the Metropolitan Boston Air Pollution Control
District'' allowing the burning of higher sulfur content fuel oil at
Eastman Gelatine Corporation, Peabody, submitted on
[[Page 98]]
September 24, 1981 by the Commissioner of the Massachusetts Department
of Environmental Quality Engineering.
(44) The Massachusetts Department of Environmental Quality
Engineering submitted an updated VOC emissions inventory on September 3,
1981, and the procedures to annually update this inventory on November
4, 1981.
(45) A revision to Regulation 7.05(1)(e) ``Sulfur Content of Fuels
and Control Thereof for the Pioneer Valley Air Pollution Control
District'' allowing the burning of higher sulfur content fuel oil at the
Holyoke Gas and Electric Department, Holyoke.
(46) A revision submitted on December 29, 1981 by the Commissioner
of the Massachusetts Department of Environmental Quality Engineering
allowing the burning of higher sulfur content fuel oil at the ATF
Davidson Company, Northbridge, until December 1, 1983.
(47) Regulation 310 CMR 7.18(10) for metal coil coating was
submitted on June 24, 1980 by the Commissioner of the Department of
Environmental Quality Engineering, in order to meet Part D requirements
for ozone.
(48) Regulations 310 CMR 7.18(11), Surface Coating of Miscellaneous
Metal Parts and Products and (12), Graphic Arts--Rotogravure and
Flexography with test methods; and (13) Perchloroethylene Dry Cleaning
Systems without test methods, were submitted on July 21, 1981 and March
10, 1982 by the Department of Environmental Quality Engineering to meet
Part D requirements for ozone attainment.
(49) A revision to Regulation 7.17 ``Conversions to Coal'' submitted
by the Commissioner of the Massachusetts Department of Environmental
Quality Engineering on January 22, 1982 specifying the conditions under
which coal may be burned at the Holyoke Water Power Company, Mount Tom
Plant, Holyoke, Massachusetts.
(50) [Reserved]
(51) A revision submitted on September 29, 1982 by the Commissioner
of the Massachusetts Department of Environmental Quality Engineering
allowing the burning of fuel oil having a sulfur content of 0.55 pounds
per million Btu heat release potential at the Northeast Petroleum
Corporation, Chelsea, Massachusetts.
(52) A revision submitted on September 28, 1982 by the Commissioner
of the Massachusetts Department of Environmental Quality Engineering
allowing the burning of higher sulfur content fuel oil at the Polaroid
Corporation for a period of up to 30 months commencing on December 1,
1982.
(53)(i) Attainment plans for carbon monoxide and ozone submitted by
the Department of Environmental Quality Engineering on September 9,
November 2 and November 17, 1982; February 2, March 21, April 7, April
26 and May 16, 1983. These revisions amend Regulations 310 CMR 7.18 (3)-
(7), (9)-(16); and add Regulation 310 CMR 7.18(17), 7.20 (1)-(14), and
540 CMR 4.00.
(ii) Regulation 310 CMR 7.18(3) for the surface coating of metal
furniture submitted on September 9, 1982 as part of the attainment plan
identified in Sec. 52.1120(c)(53)(i), is added to the VOC surface
coating bubble Regulation 310 CMR 7.18(2)(b) identified in Sec.
52.1120(c)(42).
(iii) Regulation 310 CMR 7.18(13) for Perchloroethylene Dry Cleaning
systems submitted on September 9, 1982 as part of the attainment plan
identified in section 52.1120(53)(i), is amended by adding EPA test
methods to the no action identified in 52.1120(48).
(54) On February 8, 1983, the Massachusetts Department of
Environmental Quality Engineering submitted a source specific emission
limit in the letter of approval to the Esleeck Manufacturing Company,
Inc., Montague, allowing the Company to burn fuel oil having a maximum
sulfur content of 1.21 pounds per million Btu heat release potential
provided the fuel firing rate does not exceed 137.5 gallons per hour.
(55) A revision to exempt the Berkshire Air Pollution Control
District from Regulation 310 CMR 7.02(12)(b)2 was submitted on March 25,
1983 by Kenneth A. Hagg, Director of the Division of Air Quality Control
of the Department of Environmental Quality Engineering.
(56) A revision to Regulation 310 CMR 7.02(12)(a)1(e) for petroleum
liquid storage in external floating roof tanks submitted on December 2,
1983.
[[Page 99]]
(57) Revisions to the State's narrative, entitled New Source
Regulations on page 117 and 118, the regulatory definitions of BACT,
NSPS and NESHAPS and Regulation 310 CMR 7.02 (2)(a)(6) and 7.02 (13),
submitted by Anthony D. Cortese, Commissioner, in August, 1982 and
received on September 9, 1982.
(58) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on June 7, 1991,
November 13, 1992 and February 17, 1993.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated June 7, 1991, November 13, 1992 and February 17, 1993
submitting revisions to the Massachusetts State Implementation Plan.
(B) Amendments and additions to 310 CMR 7.00 submitted on June 7,
1991 and effective on April 12, 1991.
(C) Amendments and additions to 310 CMR 7.00 submitted on June 7,
1991 and effective on June 21, 1991.
(D) Addition of 310 CMR 7.24(4)(j) submitted on November 13, 1992
and February 17, 1993 and effective on February 12, 1993.
(ii) Additional materials.
(A) Nonregulatory portions of the state submittal.
(59) A revision submitted on May 3, 1983, allowing the burning of
2.2% sulfur content fuel oil at the Stanley Woolen Company, a facility
in Uxbridge, Massachusetts for a period of up to 30 months, commencing
on March 23, 1984.
(60) On May 27, 1982 and September 9, 1982 the Commissioner of the
Massachusetts Department of Environmental Quality Engineering submitted
a revised plan for new source review in nonattainment areas. The
submittal included 310 CMR Appendix A, ``Emission Offsets and
Nonattainment Review,'' additions to 310 CMR 7.00, ``General
Definitions,'' and revisions to 310 CMR 7.02(2)(b)(4) and 7.02(2)(b)(5),
``Plan Approval and Emission Limitations.''
(61) A revision submitted on October 31, 1983, allowing the burning
of 2.2% sulfur content fuel oil at the Reed and Barton Silversmiths
facility in Taunton, Massachusetts for a period of up to 30 months,
commencing on March 23, 1984.
(62) A revision submitted on November 16, 1983 allowing the burning
of 2.2% sulfur content fuel oil at the ATF Davidson Company in
Northbridge, Massachusetts.
(63) A revision submitted on February 2, 1984, allowing the burning
of 1.0% sulfur content fuel oil at The Biltrite Corporation facility in
Chelsea, Massachusetts for a period of up to 30 months, commencing on
June 15, 1984.
(64) A revision to the Ozone Attainment Plan was submitted by S.
Russell Sylva, Commissioner of the Massachusetts Department of
Environmental Quality Engineering on February 14, and May 22, 1985 to
control emissions from gasoline tank trucks and bulk terminal vapor
recovery systems.
(i) Incorporation by reference.
(A) Amendments to Regulations 310 CMR 7.00 and 7.02(12) (c) and (d),
``Motor Vehicle Fuel Tank Trucks'', adopted December 1984.
(B) The May 22, 1985 letter from Massachusetts DEQE, and the
enforcement manual submitted and adopted on May 22, 1985, including
Method 27, record form, potential leak points, major tank truck leak
sources, test procedure for gasoline vapor leak detection procedure by
combustible gas detector, instruction manual for Sentox 2 and Notice of
Violation.
(65) A temporary variance to 310 CMR 7.05(1)(d)2 of ``Sulfur Content
of Fuels and Control Thereof for Metropolitan Boston Air Pollution
Control District'' submitted on January 6, 1984 to allow for the use of
2.2% sulfur content fuel oil in boiler unit 7 of the Boston Edison
Company Mystic Station facility in Everett for thirty months commencing
on September 25, 1984.
(66) Attainment and maintenance plans for lead, submitted on July 13
and August 17, 1984 by the Department of Environmental Quality
Engineering.
(67) A revision submitted on July 11, 1984 allowing the burning of
2.2% sulfur content fuel oil at the James River Corporation Hyde Park
Mill facility in Boston, Massachusetts for a period of up to 30 months,
commencing on September 25, 1984.
[[Page 100]]
(68) A revision submitted on February 8 and October 23, 1985
allowing the burning of 2.2% sulfur content fuel oil at the Phillips
Academy facility in Andover, Massachusetts for a period of up to 30
months, commencing on April 1, 1986.
(i) Incorporation by reference. (A) Letter from Richard J. Chalpin,
Acting Regional Engineer, to Phillips Academy, dated December 27, 1984
allowing the temporary use of less expensive 2.2% sulfur fuel oil (for
30 months from the date of publication), the savings from which will be
used to implement permanent energy conservation measures to reduce on-
site consumption of petroleum products by at least 50,000 gallons per
year (estimated 82,000 gallons per year). At the end of the temporary
use period, Phillips Academy will return to the use of 1.0% sulfur fuel
oil. The particulate emission rate for the facility will not exceed 0.15
lbs. per million Btu.
(B) These specific requirements of Regulation 310 CMR 7.19 were
agreed to in a Statement of Agreement, signed February 19, 1985.
(C) Memorandum to Donald C. Squires from Bruce K. Maillet dated
October 4, 1985; subject: Response to EPA questions regarding Phillips
Academy, outlines the permanent energy conservation measures to be used.
(69) Revisions to federally approved regulations 310 CMR 7.02(2)(b)
and 310 CMR 7.05(4) were submitted on December 3, 1985, January 31, 1986
and February 11, 1986 by the Department of Environmental Quality
Engineering.
(i) Incorporation by reference.
(A) Regulation 310 CMR 7.02(2)(b), Department of Environmental
Quality Engineering, Air Pollution Control, is corrected to include the
word ``major'' before the word ``modification''.
(B) Regulation 310 CMR 7.05(4), Department of Environmental Quality
Engineering, Air Pollution Control, Ash Content of Fuels.
(ii) Additional materials.
(A) The nonregulatory portions of the state submittals.
(70) A revision submitted on February 19, 1986 allowing the burning
of 2.2% sulfur content fuel oil at the Boston Housing Authority, Mary
Ellen McCormick and Maverick Family Development facilities in Boston,
Massachusetts for a period of up to 30 months, commencing on August 12,
1986.
(i) Incorporation by reference.
(A) Letters dated August 30, 1985 and July 11, 1985 for the Mary
Ellen McCormick and Maverick Family Development Facilities,
respectively, from Richard J. Chalpin, Acting Regional Engineer,
allowing the temporary use of less expensive 2.2% sulfur fuel oil for 30
months from August 12, 1986, the savings from which will be used to
implement permanent energy conservation measures to reduce the on-site
consumption of the petroleum products. At the end of the temporary use
period, the Boston Housing Authority, Mary Ellen McCormick and Maverick
Family Development facilities will return to the use of 0.5% sulfur fuel
oil. The particulate emission rate for these facilities will not exceed
0.12 lbs per million BTU.
(B) Statements of Agreement both signed October 28, 1985 by Doris
Bunte, Administrator of Boston Housing Authority.
(C) Memorandum from Bruce K. Maillet to S. Russell Sylva dated
January 9, 1986, subject: Decision Memo.
(71) A revision submitted on May 12, 1986 allowing the burning of
2.2% sulfur content fuel oil at the Boston Housing Authority, Mission
Hill Extension Family Development facility in Boston, Massachusetts for
a period of up to 30 months, commencing on November 25, 1986.
(i) Incorporation by reference.
(A) Letter dated March 5, 1986 for the Mission Hill Extension Family
Development facility, from Richard J. Chalpin, Acting Regional Engineer,
allowing the temporary use of less expensive 2.2% sulfur fuel oil (for
30 months from the date of publication), the savings from which will be
used to implement permanent energy conservation measures to reduce the
on-site consumption of petroleum products. At the end of the temporary
use period, the Boston Housing Authority, Mission Hill Extension Family
Development facility will return to the use of 0.5% sulfur fuel oil. The
particulate emission rate for this facility will not exceed 0.12 lbs per
million Btu.
[[Page 101]]
(B) Statements of Agreement signed April 4, 1986 by Doris Bunte,
Administrator of Boston Housing Authority.
(C) Memorandum from Bruce K. Maillet to S. Russell Sylva dated April
18, 1986, subject: Decision Memo.
(72) Revisions involving regulations 310 CMR 7.02(2)(b) 4, 5, and 6;
7.02(12)(b)3; 7.02(12)(d); and 7.14 were submitted on November 21, 1986
and January 15, 1987, by the Department of Environmental Quality
Engineering (DEQE).
(i) Incorporation by reference. (A) Regulation 310 CMR 7.02(2)(b) 4,
5, and 6 are amended and became effective on February 6, 1987.
(B) Regulation 310 CMR 7.02(12)(b)3 is deleted and became effective
on February 6, 1987.
(C) Regulation 310 CMR 7.02(12)(d) is amended and became effective
on February 6, 1987.
(D) Regulations 310 CMR 7.14 (2) and (3) are added and became
effective on February 6, 1987.
(E) The Commonwealth of Massachusetts Regulation Filing document
dated January 15, 1987 is provided and states that these regulatory
changes became effective on February 6, 1987.
(ii) Additional materials. The nonregulatory portions of the state
submittals.
(73) Revisions to the State Implementation Plan submitted by the
Commonwealth of Massachusetts on February 21, February 25, and June 23,
1986.
(i) Incorporation by reference.
(A) A letter from the Commonwealth of Massachusetts Department of
Environmental Quality Engineering dated February 21, 1986 and amendments
to 310 CMR 7.00 and 310 CMR 7.18 of the Regulations for the control of
Air Pollution in the Berkshire, Central Massachusetts, Merrimack Valley,
Metropolitan Boston, Pioneer Valley and Southeastern Massachusetts Air
Pollution Control Districts.
(B) A letter from the Commonwealth of Massachusetts Department of
Environmental Quality Engineering (DEQE), dated June 23, 1986 and the
Implementation Guidance, 310 CMR 7.18(18), Polystyrene Resin
Manufacturing, dated February 1986.
(C) A Regulation Filing and Publication document from the
Commonwealth of Massachusetts Department of Environmental Quality
Engineering, dated February 25, 1986.
(ii) Additional materials.
(A) Nonregulatory portions of the state submittals.
(74) Revisions to the State Implementation Plan were submitted by
the Commissioner of the Department of Environmental Quality Engineering
on November 5, 1986 and December 10, 1986.
(i) Incorporation by reference.
(A) Letter dated November 5, 1986 from the Massachusetts Department
of Environmental Quality Engineering (DEQE) submitting revisions to the
State Implementation Plan for EPA approval.
(B) Letter from the Massachusetts DEQE dated December 10, 1986,
which states that the effective date of Regulations 310 CMR 7.00,
``Definitions'' and 310 CMR 7.18(19), ``Synthetic Organic Chemical
Manufacture,'' is November 28, 1986.
(C) Massachusetts' Regulation 310 CMR 7.18(19) entitled, ``Synthetic
Organic Chemical Manufacture,'' and amendments to 310 CMR 7.00,
``Definitions,'' effective in the Commonwealth of Massachusetts on
November 28, 1986.
(ii) Additional materials.
(A) Nonregulatory portions of the State submittal.
(75) [Reserved]
(76) Revisions involving regulations 310 CMR 7.18(2)(e) and 7.18(17)
submitted by the Department of Environmental Quality Engineering on
September 20, 1988.
(i) Incorporation by reference.
(A) Amendment to Regulation 310 CMR 7.18(2)(e)--effective July 22,
1988.
(B) Amendments to Regulation 310 CMR 7.18(17)(d)--effective July 22,
1988.
(C) A Regulation Filing and Publication document from the
Commonwealth of Massachusetts Department of Environmental Quality
Engineering dated July 5, 1988 which states that the effective date of
the regulatory amendments to 310 CMR 7.18(2)(e) and 310 CMR 7.18(17)(d),
incorporated above, is July 22, 1988.
(ii) Additional materials.
(A) Nonregulatory portions of the state submittal.
(77) Revisions to federally approved regulation 310 CMR 7.05(1)
submitted
[[Page 102]]
on July 18, 1984, April 17, 1985, March 16, 1987, and November 25, 1987
by the Department of Environmental Quality Engineering approving sulfur-
in-fuel limitations for the following sources: American Fiber and
finishing Company (formerly known as Kendall Company), Colrain; Erving
Paper company, Erving; and Westfield River Paper Company, Russell.
(i) Incorporation by reference. (A) Letters dated October 14, 1987
for the American Fiber and Finishing Company, Erving Paper Company, and
Westfield River Paper Company facilities from Stephen F. Joyce, Deputy
Regional Environmental Engineer, Department of Environmental Quality
Engineering.
(B) Statements of agreement signed November 6, 1987 by Schuyler D.
Bush, Vice President of Erving Paper Company; 1987 by Francis J.
Fitzpatrick, President of Westfield River Paper Company; and November
16, 1987 by Robert Young, Vice President of American Fiber and Finishing
Company.
(78) Revisions to federally approved regulation 310 CMR 7.02(12)
submitted on July 13, 1988, September 15, 1988, and April 12, 1989, by
the Department of Environmental Quality Engineering, 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 Massachusetts may grant. In 1989, the control period
will begin on June 30.
(i) Incorporation by reference.
(A) Massachusetts Regulation 310 CMR 7.02(12)(e), entitled,
``gasoline Reid Vapor Pressure (RVP),'' and amendments to 310 CMR 7.00,
``Definitions,'' effective in the Commonwealth of Massachusetts on May
11, 1988.
(B) Massachusetts Emergency Regulation Amendment to 310 CMR
7.02(12)(e) 2.b entitled ``gasoline Reid Vapor Pressure'' effective in
the Commonwealth of Massachusetts on April 11, 1989, with excerpt from
the Manual for Promulgating Regulations, Office of the Secretary of
State.
(79) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on February 4, 1988
and July 16, 1989 which define and impose reasonably available control
technology to control volatile organic compound emissions from Monsanto
Chemical Company in Indian Orchard, Massachusetts.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated July 18, 1989 submitting a
revision to the Massachusetts State Implementation Plan.
(B) A final RACT Compliance Plan Conditional Approval issued to
Monsanto Chemical Company by the Massachusetts Department of
Environmental Protection, dated and effective June 20, 1989.
(ii) Additional materials. (A) Nonregulatory portions of the state
submittal.
(80) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 18, 1989.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 18, 1989 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Amendments to the Conditional Plan Approval dated and effective
July 12, 1989 and the Conditional Plan Approval dated and effective
October 7, 1985 imposing reasonably available control technology on
Spalding Sports Worldwide in Chicopee, Massachusetts.
(81) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Quality Engineering on July
18, 1989.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Quality Engineering dated July 18, 1989
submitting a revision to the Massachusetts State Implementation Plan.
(B) RACT Approval Addendum for Cranston Print Works Company, Webster
Division Facility in Webster, Massachusetts dated and effective June 20,
1989.
(ii) Additional materials. Nonregulatory portions of the State
submittal.
(82) Revision to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection August 8, 1989.
(i) Incorporation by reference.
[[Page 103]]
(A) Letter from the Massachusetts Department of Environmental
Protection dated August 8, 1989 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Amended Conditional Plan Approval (SM-85-168-IF) dated and
effective August 1, 1989 and an Amendment to the Amended Conditional
Plan Approval (SM-85-168-IF Revision) dated and effective August 8, 1989
imposing reasonably available control technology on Duro Textile
Printers, Incorporated in Fall River, Massachusetts.
(83) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 24, 1989
and October 16, 1989 regulating gasoline volatility.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated October 16, 1989 and a
revision to the Massachusetts State Implementation Plan containing
revised Massachusetts gasoline Reid Vapor Pressure regulation 310 CMR
7.24(5)(b)2, effective September 15, 1989.
(84) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 27, 1982,
June 22, 1987, and December 27, 1989.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated August 27, 1982, submitting a revision to the
Massachusetts State Implementation Plan.
(B) Amendments to 310 CMR 7.00, ``Definitions'' effective in the
Commonwealth of Massachusetts on June 18, 1982 which add the definitions
of the terms ``stationary source'' and ``building, structure, facility,
or installation.''
(ii)Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated June 22, 1987 certifying that it did not rely on a dual
definition in its attainment demonstration.
(B) Letter from the Massachusetts Department of Environmental
Protection dated December 27, 1989 submitting additional assurances that
it is making reasonable efforts to develop a complete and approve SIP.
(C) Nonregulatory portions of the submittal.
(85) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 28,
1989.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated November 28, 1989
submitting a revision to the Massachusetts State Implementation Plan.
(B) A Plan Approval 4P89005 Correction dated and effective November
17, 1989 and the Amended Plan Approval, 4P89005 dated and effective
October 19, 1989 imposing reasonably available control technology on
Boston Whaler Inc., in Norwell, Massachusetts.
(ii) Additional materials. (A) Nonregulatory portions of the State
submittal.
(86) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 28,
1989.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated November 28, 1989
submitting a revision to the Massachusetts State Implementation Plan.
(B) A Plan Approval 4P89006 Correction dated and effective November
17, 1989 and the Amended Plan Approval (4P89006) dated and effective
October 19, 1989 imposing reasonably available control technology on
Boston Whaler Inc. in Rockland, Massachusetts.
(ii) Additional materials. (A) Nonregulatory portions of the State
submittal.
(87) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 20,
1989.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated November 20, 1989
submitting a revision to the Massachusetts State Implementation Plan.
(B) 2nd Amendment to the Final Approval/RACT Approval for the
Philips Lighting Company dated November 2, 1989.
(ii) Additional materials. (A) Nonregulatory portions of the State
submittal.
[[Page 104]]
(88) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on June 13, 1990.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated June 13, 1990 submitting a
revision to the Massachusetts State Implementation Plan.
(B) An Amended Plan Approval dated and effective June 1, 1990
imposing reasonably available control technology on Acushnet Company,
Titleist Golf Division, Plant A in New Bedford, Massachusetts.
(ii) Additional materials. (A) Nonregulatory portions of the State
submittal.
(89) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 9, 1990.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 9, 1990 submitting a revision to the Massachusetts
State Implementation Plan.
(B) An Amended Plan Approval dated and effective June 8, 1990
imposing reasonably available control technology on General Motors
Corporation in Framingham, Massachusetts.
(ii) Additional materials.
(A) Nonregulatory portions of the State submittal.
(90) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on October 25, 1990
which define and impose RACT to control volatile organic compound
emissions from Erving Paper Mills in Erving, Massachusetts.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated October 25, 1990 submitting a revision to the
Massachusetts State Implementation Plan.
(B) A conditional final plan approval issued by the Massachusetts
Department of Environmental Protection to Erving Paper Mills dated and
effective October 16, 1990.
(91) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on April 22, 1991
which clarify the requirements of RACT to control volatile organic
compound emissions from Erving Paper Mills in Erving, Massachusetts.
(i) Incorporation by reference. (A) Letter from the Massachusetts
Department of Environmental Protection dated April 22, 1991 submitting a
revision to the Massachusetts State Implementation Plan.
(B) A conditional final plan approval amendment issued by the
Massachusetts Department of Environmental Protection to Erving Paper
Mills dated and effective April 16, 1991. This amended conditional plan
approval amends the October 16, 1990 conditional plan approval
incorporated at paragraph (c)(90) of this section.
(92) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 17, 1989,
June 7, 1991 and December 17, 1991.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated August 17, 1989 and June 7, 1991 submitting a revision
to the Massachusetts State Implementation Plan.
(B) Portions of regulation 310 CMR 7.18(7) for automobile surface
coating as submitted on August 17, 1989 effective in the Commonwealth of
Massachusetts on September 15, 1989.
(C) Portions of regulation 310 CMR 7.18(7) for automobile surface
coating as submitted on June 7, 1991 effective in the Commonwealth of
Massachusetts on June 21, 1991.
(ii) Additional materials.
(A) A letter dated December 17, 1991 from the Massachusetts
Department of Environmental Protection withdrawing the emission limit
for the Primer-surfacer application from the June 7, 1991 submittal.
(B) Nonregulatory portions of state submittal.
(93) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 27, 1982,
June 27, 1984, March 6, 1985, April 12, 1985, August 17, 1989, June 7,
1991 and December 17, 1991.
(i) Incorporation by reference.
[[Page 105]]
(A) Letters from the Massachusetts Department of Environmental
Protection dated August 27, 1982, April 12, 1985, August 17, 1989, and
June 7, 1991, submitting revisions to the Massachusetts State
Implementation Plan.
(B) Amendment to 310 CMR 7.18(2)(b) submitted on August 27, 1982 and
effective on September 16, 1982.
(C) Addition of 310 CMR 7.00: Appendix B submitted on April 12, 1985
and effective on September 30, 1984.
(D) Amendments to portions of 310 CMR 7.00 submitted on August 17,
1989 and effective September 15, 1989.
(E) Amendments to portions of 310 CMR 7.00 submitted on June 7, 1991
and effective on April 12, 1991.
(F) Amendments to portions of 310 CMR 7.00 submitted on June 7, 1991
and effective on June 21, 1991.
(ii) Additional materials.
(A) A letter from the Massachusetts Department of Environmental
Quality Engineering dated June 27, 1984 submitting 310 CMR 7.00:
Appendix B.
(B) A letter from the Massachusetts Department of Environmental
Quality Engineering dated March 6, 1985 submitting additional
information on 310 CMR 7.00: Appendix B and referencing 310 CMR
7.18(2)(b).
(C) A letter dated December 17, 1991 from the Massachusetts
Department of Environmental Protection withdrawing the emission limit
for the Primer-surfacer application in 310 CMR 7.18(7)(b) from the June
7, 1991 submittal.
(D) Nonregulatory portions of state submittal.
(94) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 4, 1989,
December 6, 1989 and March 23, 1990.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated August 4, 1989, December 6, 1989 and March 23, 1990
submitting a revision to the Massachusetts State Implementation Plan.
(B) Massachusetts' Air Pollution Control Regulations 310 CMR 7.30
(excluding 310 CMR 7.30(8)(a)), and 310 CMR 7.31 entitled, ``MB
Massport/Logan Airport Parking Freeze'' and ``MB City of Boston/East
Boston Parking Freeze'' respectively, effective in the State of
Massachusetts on 11/24/89, and technical amendments to that regulation
submitted by the Massachusetts Department of Environmental Protection on
March 23, 1990, effective 3/30/90.
(ii) Additional materials.
(A) Appendix 5D, Baseline and Future Case CO Compliance Modeling,
dated June 1986.
(B) Policy Statement Regarding the Proposed Amendment to the Logan
Airport Parking Freeze, dated November 14, 1988.
(95) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection of May 15, 1991.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated May 15, 1992 submitting a revision to the Massachusetts
State Implementation Plan.
(B) Final Plan Approval No. 4P89051, dated and effective May 13,
1991 imposing reasonably available control technology on Dartmouth
Finishing Corporation, New Bedford, Massachusetts.
(96) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on January 30,
1991.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated January 30, 1991 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Massachusetts Regulation 310 CMR 7.38, entitled ``Certification
of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution
Control District,'' and amendment to 310 CMR 7.00, entitled
``Definitions,'' effective in the Commonwealth of Massachusetts on
January 18, 1991.
(97) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on May 17, 1990,
July 5, 1990, June 7, 1991, and April 21, 1992.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection, dated May 17, 1990 and June 7, 1991, submitting a revision
to the Massachusetts State Implementation Plan.
[[Page 106]]
(B) Definition of ``motor vehicle fuel,'' ``motor vehicle fuel
dispensing facility,'' ``substantial modification,'' and ``vapor
collection and control system,'' added to 310 CMR 7.00 and effective in
the Commonwealth of Massachusetts on October 27, 1989.
(C) 310 CMR 7.24(6) ``Dispensing of Motor Vehicle Fuel,'' effective
in the Commonwealth of Massachusetts on October 27, 1989.
(D) Amendments to 310 CMR 7.24(6)(b) ``Dispensing of Motor Vehicle
Fuel'' and to the definition of ``substantial modification'' in 310 CMR
7.00, effective in the Commonwealth of Massachusetts on June 21, 1991.
(E) Amendment to the definition of ``motor vehicle fuel dispensing
facility'' in 310 CMR 7.00, effective in the Commonwealth of
Massachusetts on April 12, 1991.
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection, dated July 5, 1990, requesting the withdrawal of amendments
to subsection 310 CMR 7.24(2)(c) which require Stage I vapor recovery in
Berkshire County from the SIP revision package submitted on May 17,
1990.
(B) Letter from the Massachusetts Department of Environmental
Protection, dated April 21, 1992, submitting an implementation policy
statement regarding its Stage II program. This policy statement
addresses the installation of California Air Resources Board (CARB)
certified systems, Stage II testing procedures, and defects in State II
equipment.
(C) Nonregulatory portions of the submittal.
(98) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 13,
1992, January 15, 1993, and February 17, 1993.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated November 13, 1992, January 15, 1993, and February 17,
1993, submitting a revision to the Massachusetts State Implementation
Plan.
(B) 310 CMR 7.24(6) ``Dispensing of Motor Vehicle Fuel,'' effective
in the State of Massachusetts on February 12, 1993.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(99) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 3, 1990
and August 26, 1992 which define and impose reasonably available control
technology to control volatile organic compound emissions from S. Bent &
Brothers in Gardner, Massachusetts.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated August 26, 1992 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Final Air Quality Approval RACT issued to S. Bent by the
Massachusetts Department of Environmental Protection dated and effective
May 22, 1992.
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated November 3, 1990 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Final Air Quality Approval RACT issued to S. Bent by the
Massachusetts Department of Environmental Protection dated and effective
October 17, 1990.
(C) Nonregulatory portions of the November 3, 1990 and August 26,
1992 state submittals.
(100) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 19, 1993.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 19, 1993 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Plan approval no. C-P-93-011, effective June 30, 1993, which
contains emissions standards, operating conditions, and recordkeeping
requirements applicable to Nichols & Stone Company in Gardner,
Massachusetts.
(ii) Additional materials.
(A) Letter dated October 27, 1993 from Massachusetts Department of
Environmental Protection submitting certification of a public hearing.
[[Page 107]]
(101) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on December 9,
1991.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated December 9, 1991 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Massachusetts Regulation 310 CMR 7.36, entitled ``Transit System
Improvements'', Massachusetts Regulation 310 CMR 7.37, entitled ``High
Occupancy Vehicle Facilities'', and amendments to 310 CMR 7.00, entitled
``Definitions,'' effective in the Commonwealth of Massachusetts on
December 6, 1991.
(102) [Reserved]
(103) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 15,
1993 and May 11, 1994, substituting the California Low Emission Vehicle
program for the Clean Fuel Fleet program.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated November 15, 1993 and May 11, 1994, submitting a
revision to the Massachusetts State Implementation Plan which
substitutes the California Low Emission Vehicle program for the Clean
Fuel Fleet program.
(B) A regulation dated and effective January 31, 1992, entitled ``U
Low Emission Vehicle Program'', 310 CMR 7.40.
(C) Additional definitions to 310 CMR 7.00 ``Definitions'' (dated
and effective 1/31/92) to carry out the requirements set forth in 310
CMR 7.40.
(ii) Additional materials.
(A) Additional nonregulatory portions of the submittal.
(104) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on March 31, 1994.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated March 31, 1994 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Final Plan Approval No. 4P92012, dated and effective March 16,
1994 imposing reasonably available control technology on Brittany Dyeing
and Finishing of New Bedford, Massachusetts.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(105) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on June 6, 1994.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated June 6, 1994 submitting a revision to the Massachusetts
State Implementation Plan.
(B) 310 CMR 7.02(12) ``U Restricted Emission Status'' effective in
the Commonwealth of Massachusetts on February 25, 1994.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(106) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on June 28, 1990,
September 30, 1992, and July 15, 1994.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection, dated June 28, 1990, submitting a revision to the
Massachusetts State Implementation Plan.
(B) Letter from the Massachusetts Department of Environmental
Protection, dated September 30, 1992, submitting a revision to the
Massachusetts State Implementation Plan.
(C) Letter from the Massachusetts Department of Environmental
Protection, dated July 15, 1994, submitting a revision to the
Massachusetts State Implementation Plan.
(D) Regulation 310 CMR 7.12 entitled ``Inspection Certification
Record Keeping and Reporting'' which became effective on July 1, 1994.
(ii) Additional materials.
(A) Nonregulatory portions of submittal.
(B) Letter from the Massachusetts Department of Environmental
Protection, dated December 30, 1994, assuring EPA that the data elements
noted in EPA's December 13, 1994 letter were
[[Page 108]]
being incorporated into the source registration forms used by
Massachusetts emission statement program.
(ii) Additional materials.
(A) Nonregulatory portions of submittal.
(107) Massachusetts submitted the Oxygenated Gasoline Program on
October 29, 1993. This submittal satisfies the requirements of section
211(m) of the Clean Air Act, as amended.
(i) Incorporation by reference.
(A) Letter dated October 29, 1993 which included the oxygenated
gasoline program, amendments to the Massachusetts Air Pollution Control
Regulations, 310 CMR 7.00, with an effective date of March 1, 1994,
requesting that the submittal be approved and adopted as part of
Massachusetts' SIP.
(ii) Additional materials.
(A) The Technical Support Document for the Redesignation of the
Boston Area as Attainment for Carbon Monoxide submitted on December 12,
1994.
(108) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on January 9, 1995.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated January 9, 1995 submitting a revision to the
Massachusetts State Implementation Plan.
(B) The following portions of the Rules Governing the Control of Air
Pollution for the Commonwealth of Massachusetts effective on November
18, 1994: 310 Code of Massachusetts Regulations Section 7.25 U Best
Available Controls for Consumer and Commercial Products.
(109) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on January 9, 1995.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection, dated January 9, 1995, submitting a revision to the
Massachusetts State Implementation Plan.
(B) The following portions of the Rules Governing the Control of Air
Pollution for the Commonwealth of Massachusetts effective on December
16, 1994: 310 Code of Massachusetts Regulations Section 7.18(28)
Automotive Refinishing.
(110) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on March 29, 1995.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated March 29, 1995 submitting a revision to the
Massachusetts State Implementation Plan.
(B) The following portions of the Rules Governing the Control of Air
Pollution for the Commonwealth of Massachusetts effective on January 27,
1995: 310 Code of Massachusetts Regulations Section 7.18(29), Bakeries.
(111) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 30, 1993.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 30, 1993 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Massachusetts Air Pollution Control Regulation 310 CMR 7.33,
entitled ``City of Boston/South Boston Parking Freeze,'' and the
following amendments to 310 CMR 7.00, entitled ``Definitions,'' which
consist of adding or amending four definitions; motor vehicle parking
space; off-peak parking spaces; remote parking spaces; and restricted
use parking, effective in the Commonwealth of Massachusetts on April 9,
1993.
(112) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on February 9,
1994, and April 14, 1995, concerning emissions banking, trading, and
averaging.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated February 9, 1994, and March 29, 1995, submitting
revisions to the Massachusetts State Implementation Plan.
(B) Regulations 310 CMR 7.00 Appendix B(1); 310 CMR 7.00 Appendix
B(2); 310 CMR 7.00 Appendix B(3), except 310 CMR 7.00 Appendix
B(3)(e)5.h; and, 310 CMR 7.00 Appendix B(5); effective on January 1,
1994. Also, regulations 310
[[Page 109]]
CMR 7.00 Appendix B(4); 310 CMR 7.00 Appendix B(6); 310 CMR 7.18(2)(b);
310 CMR 7.19(2)(d); 310 CMR 7.19(2)(g); and, 310 CMR 7.19(14); effective
on January 27, 1995.
(ii) Additional materials.
(A) Letter and attachments from the Massachusetts Department of
Environmental Protection dated February 8, 1996, submitting supplemental
information concerning the demonstration of balance between credit
creation and credit use.
(113) A revision to the Massachusetts SIP regarding ozone
monitoring. The Commonwealth of Massachusetts will modify its SLAMS and
its NAMS monitoring systems to include a PAMS network design and
establish monitoring sites. The Commonwealth's SIP revision satisfies 40
CFR 58.20(f) PAMS requirements.
(i) Incorporation by reference.
(A) Massachusetts PAMS Network Plan, 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 Massachusetts Department of Environmental
Protection dated December 30, 1993 submitting a revision to the
Massachusetts State Implementation Plan.
(114) The Commonwealth of Massachusetts' March 27, 1996 submittal
for an enhanced motor vehicle inspection and maintenance (I/M) program,
as amended on June 27, 1996 and July 29, 1996, and November 1, 1996, is
conditionally approved based on certain contingencies, for an interim
period to last eighteen months. If the Commonwealth fails to start its
program according to schedule, or by November 15, 1997 at the latest,
this conditional approval will convert to a disapproval after EPA sends
a letter to the state. If the Commonwealth fails to satisfy the
following conditions within 12 months of this rulemaking, this
conditional approval will automatically convert to a disapproval as
explained under section 110(k) of the Clean Air Act.
(i) The conditions for approvability are as follows:
(A) The time extension program as described and committed to in the
March 3, 1997 letter from Massachusetts must be further defined and
submitted to EPA as a SIP revision by no later than one year after the
effective date of this interim approval. Another program which meets the
requirements of 40 CFR 51.360 (Waivers and Compliance via Diagnostic
Inspection) and provides for no more than a 1% waiver rate would also be
approvable.
(B) Other major deficiencies as described in the proposal must also
be corrected in 40 CFR 51.351 (Enhanced I/M Performance Standard), Sec.
51.354 (Adequate Tools and Resources), Sec. 51.357 (Test Procedures and
Standards), Sec. 51.359 (Quality Control), and Sec. 51.363 (Quality
Assurance). The Commonwealth, committed in a letter dated March 3, 1997
to correct these deficiencies within one year of conditional interim
approval by EPA.
(ii) In addition to the above conditions for approval, the
Commonwealth must correct several minor, or de minimus deficiencies
related to CAA requirements for enhanced I/M. Although satisfaction of
these deficiencies does not affect the conditional approval status of
the Commonwealth's rulemaking granted under the authority of section 110
of the Clean Air Act, these deficiencies must be corrected in the final
I/M SIP revision prior to the end of the 18-month interim period granted
under the National Highway Safety Designation Act of 1995:
(A) The SIP lacks a detailed description of the program evaluation
element as required under 40 CFR 51.353;
(B) The SIP lacks a detailed description of the test frequency and
convenience element required under 40 CFR 51.355;
(C) The SIP lacks a detailed description of the number and types of
vehicles included in the program as required under 40 CFR 51.356;
(D) The SIP lacks a detailed information concerning the enforcement
process, and a commitment to a compliance rate to be maintained in
practice required under 40 CFR 51.361.
(E) The SIP lacks the details of the enforcement oversight program
including quality control and quality assurance procedures to be used to
insure the effective overall performance of the
[[Page 110]]
enforcement system as required under 40 CFR 51.362;
(F) The SIP lacks a detailed description of procedures for
enforcement against contractors, stations and inspectors as required
under 40 CFR 51.364;
(G) The SIP lacks a detailed description of data analysis and
reporting provisions as required under 40 CFR 51.366;
(H) The SIP lacks a public awareness plan as required by 40 CFR
51.368; and
(I) The SIP lacks provisions for notifying motorists of required
recalls prior to inspection of the vehicle as required by 40 CFR 51.370.
(iii) EPA is also approving this SIP revision under section 110(k),
for its strengthening effect on the plan.
(115) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on October 17, 1997
and July 30, 1996.
(i) Incorporation by reference.
(A) 310 CMR 7.24(8) ``Marine Volatile Organic Liquid Transfer''
effective in the Commonwealth of Massachusetts on October 5, 1997.
(B) Definition of ``volatile organic compound'' in 310 CMR 7.00
``Definitions'' effective in the Commonwealth of Massachusetts on June
28, 1996.
(C) Definition of ``waterproofing sealer'' in 310 CMR 7.25 ``Best
Available Controls for Consumer and Commercial Products'' effective in
the Commonwealth of Massachusetts on June 28, 1996.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(116) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on August 9, 2000,
September 11, 2000 and July 25, 1995.
(i) Incorporation by reference.
(A) 310 CMR 7.24(6) ``Dispensing of Motor Vehicle Fuel,'' effective
in the Commonwealth of Massachusetts on September 29, 2000.
(B) 310 CMR 7.00 definitions of the following terms associated with
310 CMR 7.24(6) and effective in the Commonwealth of Massachusetts on
September 29, 2000: ``commence operation''; ``emergency situation'';
``executive order''; ``Stage II system''; ``substantial modification'';
``vacuum assist system''; and ``vapor balance system.''
(C) 310 CMR 7.00 definitions of the following terms associated with
310 CMR 7.24(6) and effective in the Commonwealth of Massachusetts on
June 30, 1995: ``emergency motor vehicle;'' and ``tank truck.''
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(117) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on February 17,
1993.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated February 17, 1993 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Regulations 310 CMR 7.00, Definitions; 310 CMR 7.03(13), Paint
spray booths; 310 CMR 7.18(2), Compliance with emission limitations; 310
CMR 7.18(7), Automobile surface coating; 310 CMR 7.18(8), Solvent Metal
Degreasing; 310 CMR 7.18(11), Surface coating of miscellaneous metal
parts and products; 310 CMR 7.18(12), Graphic arts; 310 CMR 7.18(17),
Reasonable available control technology (as it applies to the
Springfield ozone nonattainment area only); 310 CMR 7.18(20), Emission
control plans for implementation of reasonably available control
technology; 310 CMR 7.18(21), Surface coating of plastic parts; 310 CMR
7.18(22), Leather surface coating; 310 CMR 7.18(23), Wood products
surface coating; 310 CMR 7.18(24), Flat wood paneling surface coating;
310 CMR 7.18(25), Offset lithographic printing; 310 CMR 7.18(26),
Textile finishing; 310 CMR 7.18(27), Coating mixing tanks; and 310 CMR
7.24(3), Distribution of motor vehicle fuel all effective on February
12, 1993.
(118) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on December 19,
1997.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated December 19, 1997 submitting a revision to the
Massachusetts State Implementation Plan.
[[Page 111]]
(B) Regulation 310 CMR 7.27, NOX Allowance Program,
effective on June 27, 1997.
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated March 9, 1998 clarifying the program implementation
process.
(119) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 15, 1994,
October 4, 1996, December 2, 1996, January 11, 1999, and April 16, 1999.
(i) Incorporation by reference.
(A) Letters from the Massachusetts Department of Environmental
Protection dated July 15, 1994, October 4, 1996, December 2, 1996,
January 11, 1999, and April 16, 1999 submitting revisions to the
Massachusetts State Implementation Plan.
(B) Regulation, 310 CMR 7.19, ``Reasonably Available Control
Technology (RACT) for Sources of Oxides of Nitrogen (NOX)''
as adopted by the Commonwealth of Massachusetts on June 29, 1994 and
effective on July 1, 1994.
(C) Emission Control Plan for Specialty Minerals, Incorporated, in
Adams, issued by Massachusetts and effective on June 16, 1995.
(D) Emission Control Plan for Monsanto Company's Indian Orchard
facility in Springfield, issued by Massachusetts and effective on
October 28, 1996.
(E) Emission Control Plan for Turners Falls Limited Partnership/
Indeck Energy Services Turners Falls, Inc., in Montague, issued by
Massachusetts and effective on March 10, 1998.
(F) Emission Control Plan for Medusa Minerals Company in Lee, issued
by Massachusetts and effective on April 17, 1998.
(G) Regulation 310 CMR 7.08(2), ``Municipal Waste Combustors,
adopted on July 24, 1998 and effective on August 21, 1998, excluding the
following sections which were not submitted as part of the SIP revision:
(a); the definition of ``Material Separation Plan'' in (c); (d)1; (d)2;
(d)3; (d)4; (d)5; (d)6; (d)8; (f)1; (f)2; (f)5; (f)6; (f)7; (g)1; (g)2;
(g)3; (g)4; (h)2.a; (h)2.b; (h)2.d; (h)2.e; (h)2.g; (h)2.h; (h)4;
(h)5.a; (h)5.c; (h)5.d; (h)9; (h)10; (h)13; (i)1.b; (i)1.g; (i)2.c;
(i)2.d; (i)2.e; and (k)3.
(H) Amendments to regulation 310 CMR 7.19, ``Reasonably Available
Control Technology (RACT) for Sources of Oxides of Nitrogen
(NOX)'' as adopted by the Commonwealth of Massachusetts on
January 5, 1999 and effective on January 22, 1999.
(120) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 25, 1990.
(i) Incorporation by reference.
(A) 310 CMR 6.04, 7.00, and 8.02 and 8.03 (August 17, 1990).
(121) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on January 11, 1995
and March 29, 1995.
(i) Incorporation by reference.
(A) Definitions of ``combustion device,'' ``leak,'' ``leaking
component,'' ``lightering or lightering operation,'' ``loading event,''
``marine tank vessel,'' ``marine terminal,'' ``marine vessel,''
``organic liquid,'' and ``recovery device'' in 310 CMR 7.00
``Definitions'' effective in the Commonwealth of Massachusetts on
January 27, 1995.
(ii) Additional materials.
(A) Nonregulatory portions of the submittal.
(122) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on May 14, 1999,
February 1, 2000 and March 15, 2000.
(i) Incorporation by reference.
(A) Regulation 310 CMR 60.02 entitled ``Regulations for the Enhanced
Motor Vehicle Inspection and Maintenance Program'' which became
effective on October 1, 1999, and a September 17, 1999, Notice of
Correction submitted by the Secretary of State indicating the effective
date of the regulations.
(B) Sections 4.01, 4.02, 4.03, 4.04(1), (2), (3), (5), (15) 4.05(1),
(2), (12)(d), (12)(e), (12)(o) 4.07, 4.08, and 4.09 of Regulation 540
CMR 4.00 entitled ``Periodic Annual Staggered Safety and Combined Safety
and Emissions Inspection of All Motor Vehicles, Trailers, Semi-trailers
and Converter Dollies' which became effective on May 28, 1999.''
(ii) Additional materials.
(A) Letters from the Massachusetts Department of Environmental
Protection dated May 14, 1999, February 1, 2000, and March 15, 2000,
submitting a
[[Page 112]]
revision to the Massachusetts State Implementation Plan.
(B) Test Procedures and Equipment Specifications submitted on
February 1, 2000.
(C) Acceptance Test Protocol submitted on March 15, 2000.
(123) [Reserved]
(124) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on November 19,
1999.
(i) Incorporation by reference.
(A) Amendments revising regulatory language in 310 CMR 7.19(13)(b),
Continuous Emission Monitoring Systems, which became effective on
December 10, 1999.
(B) Amendments to 310 CMR 7.27, NOX Allowance Program,
adding paragraphs 7.27(6)(m), 7.27(9)(b), 7.27(11)(o), 7.27(11)(p) and
7.27(15)(e), which became effective December 10, 1999.
(C) Regulations 310 CMR 7.28, NOX Allowance Trading
Program, which became effective on December 10, 1999.
(ii) Additional materials.
(A) Letter from the Commonwealth of Massachusetts, Executive Office
of Environmental Affairs, Department of Environmental Protection dated
November 19, 1999, submitting amendment to SIP.
(B) Background Document and Technical Support for Public Hearings on
the Proposed Revisions to the State Implementation Plan for Ozone, July,
1999.
(C) Supplemental Background Document and Technical Support for
Public Hearings on Modifications to the July 1999 Proposal to Revise the
State Implementation Plan for Ozone, September, 1999.
(D) Table of Unit Allocations.
(E) Letter from the Commonwealth of Massachusetts, Executive Office
of Environmental Affairs, Department of Environmental Protection dated
April 10, 2002.
(F) The SIP narrative ``Technical Support Document for Public
Hearings on Revisions to the State Implementation Plan for Ozone for
Massachusetts, Amendments to Statewide Projected Inventory for Nitrogen
Oxides,'' dated March 2002.
(125)-(126) [Reserved]
(127) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 15, 1994
and April 14, 1995.
(i) Incorporation by reference.
(A) Massachusetts Amendments to 310 CMR 7.00 Appendix A entitled,
``Emission Offsets and Nonattainment Review,'' effective July 1, 1994.
(B) Massachusetts Amendments to 310 CMR 7.00 Appendix A entitled,
``Emission Offsets and Nonattainment Review'' paragraph (3)(g) effective
July 1, 1994.
(ii) Additional materials.
(A) Letters from the Massachusetts Department of Environmental
Protection dated July 15, 1994 and March 29, 1995 submitting revisions
to the Massachusetts State Implementation Plan.
(128) [Reserved]
(129) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on February 17,
1993, April 16, 1999, and October 7, 1999.
(i) Incorporation by reference.
(A) 310 CMR 7.18(17) ``Reasonable Available Control Technology,'' as
it applies to the eastern Massachusetts ozone nonattainment area,
effective in the Commonwealth of Massachusetts on February 12, 1993.
(B) Plan Approval issued by the Massachusetts Department of
Environmental Protection to the Gillette Company Andover Manufacturing
Plant on June 17, 1999.
(C) Plan Approval issued by the Massachusetts Department of
Environmental Protection to Norton Company on August 5, 1999 and letter
from the Massachusetts Department of Environmental Protection, dated
October 7, 1999, identifying the effective date of this plan approval.
(D) Plan Approval issued by the Massachusetts Department of
Environmental Protection to Rex Finishing Incorporated on May 10, 1991
and letter from the Massachusetts Department of Environmental
Protection, dated April 16, 1999, identifying the effective date of this
plan approval.
(E) Plan Approval issued by the Massachusetts Department of
Environmental Protection to Barnet Corporation on May 14, 1991.
[[Page 113]]
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection, dated April 16, 1999, submitting negative declarations for
certain VOC source categories.
(B) Letter from the Massachusetts Department of Environmental
Protection, dated July 24, 2002, discussing wood furniture manufacturing
and aerospace coating requirements in Massachusetts.
(C) 310 CMR 7.02 BACT plan approvals issued by the Massachusetts
Department of Environmental Protection to Solutia, Saloom Furniture,
Eureka Manufacturing, Moduform, Polaroid, and Globe.
(130) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on December 8, 2000
and December 26, 2000.
(i) Incorporation by reference.
(A) Massachusetts State Regulation 310 CMR 7.30 ``Massport/Logan
Airport Parking Freeze,'' effective in the Commonwealth of Massachusetts
on December 22, 2000.
(B) Massachusetts State Regulation 310 CMR 7.31 ``City of Boston/
East Boston Parking Freeze,'' effective in the Commonwealth of
Massachusetts on December 22, 2000.
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated December 8, 2000 submitting a revision to the
Massachusetts State Implementation Plan.
(B) Letter from the Massachusetts Department of Environmental
Protection dated December 26, 2000 submitting the final state certified
copies of State regulations 310 CMR 7.30 ``Massport/Logan Airport
Parking Freeze'' and 310 CMR 7.31 ``City of Boston/East Boston Parking
Freeze.''
(131) [Reserved]
(132) Revisions to the State Implementation Plan regarding the Low
Emission Vehicle Program submitted by the Massachusetts Department of
Environmental Protection on August 9 and August 26, 2002.
(i) Incorporation by reference.
(A) Letter from the Massachusetts Department of Environmental
Protection dated August 9, 2002, in which it submitted the Low Emission
Vehicle Program adopted on December 24, 1999.
(B) Letter from the Massachusetts Department of Environmental
Protection dated August 26, 2002 which clarified the August 9, 2002
submittal to exclude certain sections of the Low Emission Vehicle
Program from consideration.
(C) December 24, 1999 version of 310 CMR 7.40, the ``Low Emission
Vehicle Program'' except for 310 CMR 7.40(2)(a)5, 310 CMR 7.40(2)(a)6,
310 CMR 7.40(2)(c)3, 310 CMR 7.40(10), and 310 CMR 7.40(12).
(133) [Reserved]
(134) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on July 12, 2006.
(i) Incorporation by reference.
(A) Massachusetts Regulation 310 CMR 7.38, entitled ``Certification
of Tunnel Ventilation Systems in the Metropolitan Boston Air Pollution
Control District,'' effective in the Commonwealth of Massachusetts on
December 30, 2005.
(B) Massachusetts Regulation Filing, dated December 13, 2005,
amending 310 CMR 7.38 entitled ``Certification of Tunnel Ventilation
Systems in the Metropolitan Boston Air Pollution Control District.''
(ii) Additional materials.
(A) Letter from the Massachusetts Department of Environmental
Protection dated July 12, 2006, submitting a revision to the
Massachusetts State Implementation Plan.
(135) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on March 30, 2007.
(i) Incorporation by reference.
(A) 310 CMR 7.32 entitled ``Massachusetts Clean Air Interstate Rule
(Mass CAIR),'' effective in the Commonwealth of Massachusetts on May 4,
2007.
(B) Amendments to 310 CMR 7.28 entitled ``NOX Allowance
Trading Program,'' effective in the Commonwealth of Massachusetts on May
4, 2007.
(C) Massachusetts Regulation Filing, dated April 19, 2007, amending
310 CMR 7.28 entitled ``NOX Allowance Trading Program,'' and
adopting 310 CMR 7.32
[[Page 114]]
entitled ``Massachusetts Clean Air Interstate Rule (Mass CAIR).''
[37 FR 10871, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1120, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1121 Classification of regions.
The Massachusetts plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Metropolitan Boston Intrastate............................ I I III I I
Merrimack Valley-Southern New Hampshire Interstate........ I I III III III
Metropolitan Providence Interstate........................ I I III III III
Central Massachusetts Intrastate.......................... I II III III III
Hartford-New Haven-Springfield Interstate................. I I III I I
Berkshire Intrastate...................................... II III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10872, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45
FR 61303, Sept. 16, 1980]
Sec. 52.1122 [Reserved]
Sec. 52.1123 Approval status.
(a) With the exceptions set forth in this subpart the Administrator
approves the Massachusetts plan as identified in Sec. 52.1120 for
attainment and maintenance of the national standards under section 110
of the Clean Air Act. Furthermore, the Administrator finds that the plan
identified in Sec. 52.1120 satisfies all requirements of Part D, Title
I of the Clean Air Act as amended in 1977, except as noted below. In
addition, continued satisfaction of the requirements of Part D of 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 sourceovered by
CTGs issued by the previous January.
(b) The above requirements for continued satisfaction of Part D are
fulfilled by Massachusetts Regulation 310 CMR 7.18(17) and a narrative
commitment to review CTG IIIs issued in the future. Both were submitted
on September 9, 1982. Additionally, each individual RACT determination
made under 310 CMR 7.18(17) will be submitted as a SIP revision to
incorporate the limitation into the SIP, and DEQE will propose
regulations for CTG III category controls if the controls are
appropriate for the State.
[45 FR 61303, Sept. 16, 1980, as amended at 48 FR 51485, Nov. 9, 1983]
Sec. 52.1124 Review of new sources and modifications.
(a) Revisions to Regulation 310 CMR 7.02(2)(d) submitted on March
30, 1979 are disapproved because they do not satisfy the requirements of
Sec. 51.161.
[39 FR 7281, Feb. 25, 1974, as amended at 40 FR 47495, Oct. 9, 1975; 45
FR 2043, Jan. 10, 1980; 51 FR 40677, Nov. 7, 1986; 60 FR 33923, June 29,
1995]
Sec. 52.1125 Emission inventories.
(a) The Governor's designee for the Commonwealth of Massachusetts
submitted the 1990 base year emission inventories for the Springfield
nonattainment area and the Massachusetts portion of the Boston-Lawrence-
Worcester ozone nonattainment area on November 13, 1992 as a revision to
the State Implementation Plan (SIP). Revisions to the inventories were
submitted on November 15, 1993, and November 15, 1994, and March 31,
1997. 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
[[Page 115]]
point, area, non-road mobile, on-road mobile, and biogenic sources.
(c) Taken together, the Springfield nonattainment area and the
Massachusetts portion of the Boston-Lawrence-Worcester nonattainment
area encompass the entire geographic area of the State. Both areas are
classified as serious ozone nonattainment areas.
[62 FR 37514, July 14, 1997]
Sec. 52.1126 Control strategy: Sulfur oxides.
(a) The revisions to the control strategy resulting from the
modification to the emission limitations applicable to the sources
listed below or resulting from the change in the compliance date for
such sources with the applicable emission limitation is hereby approved.
All regulations cited are air pollution control regulations of the
State, unless otherwise noted. (See Sec. 52.1125 for compliance
schedule approvals and disapprovals pertaining to one or more of the
sources listed below.)
----------------------------------------------------------------------------------------------------------------
Regulation
Source Location involved Date of adoption
----------------------------------------------------------------------------------------------------------------
Deerfield Specialty Papers, Inc.......... Monroe Bridge............... 5.1.2 Oct. 17, 1972.
Hollingsworth & Vose Co.................. East Walpole................ 5.1.2 June 29, 1972.
Pepperell Paper Co....................... Pepperell................... 5.1.2 Nov. 29, 1972.
Stevens Paper Mills, Inc................. Westfield and South Hadley.. 5.1.2 July 27, 1972.
Tileston and Hollingsworth Co............ Hyde Park................... 5.1.1 Nov. 21, 1972.
All sources in Berkshire APCD............ ............................ 5.1.2 Do.
----------------------------------------------------------------------------------------------------------------
(b)(1) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) for the Pioneer Valley Air Pollution Control District, which allows
a relaxation of sulfur in fuel limitations under certain conditions, is
approved for the following sources. All other sources remain subject to
the previously approved requirements of Regulation 7.05(1) which
stipulate that sources are required to burn residual fuel oil having a
sulfur content not in excess of 0.55 pounds per million Btu heat release
potential (approximately equivalent to 1 percent sulfur content.)
Deerfield Specialty Paper Company, Monroe Bridge; Amherst College,
Amherst; Brown Company, Holyoke; Monsanto Polymer and Petrochemical
Company, Building 21, Springfield; Monsanto Polymer and Petrochemical
Company, Building 49, Springfield; Mount Holyoke College, South Hadley;
Uniroyal Tire Inc., Chicopee; Smith College, Northampton; West
Springfield Generating Station, Western Massachusetts Electric, West
Springfield.
Pioneer Valley APCD
Belchertown State School, Belchertown
James River Graphics (formerly Scott Graphics), south Hadley
(conditioned upon operation of the boilers on only one of the two stacks
at any given time, and operation being so restricted in the source's
operating permit granted by the Massachusetts Department of
Environmental Quality Engineering.)
Massachusetts Mutual Life Insurance Company, Springfield.
Northampton State Hospital, Northampton.
Springfield Technical Community College, Springfield.
Stanley Home Products, Easthampton.
Stevens Elastomeric Industries, Easthampton.
Ware Industries, Ware.
Westfield State College, Westfield.
Westover Air Force Base (Building 1411), Chicopee.
University of Massachusetts, Amherst.
Mount Tom Generating Station, Holyoke.
(2) Massachusetts Regulation 310 CMR 7.05(1)(e)(3) for Pioneer
Valley, as submitted on March 2, 1979, and May 5, 1981, which allows
sources in Hampshire and Franklin Counties rated at less than 100
million Btu per hour heat input capacity to burn fuel oil having a
sulfur content of not more than 1.21 pounds per million Btu heat release
potential (approximately equivalent to 2.2% sulfur content) is approved
for all such sources with the exception of:
Strathmore Paper Co., Montague.
(c) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) which allows a relaxation of sulfur in fuel limitations for the
Central Massachusetts Air Pollution Control District, except in the City
of Worcester, is approved for the following sources. All other sources
remain subject to the previously approved requirements of Regulation
7.05(1) which stipulate that sources are required to burn residual fuel
oil having a sulfur content not in excess of 0.55 pounds per million BTU
[[Page 116]]
heat release potential (approximately equivalent to 1 percent sulfur
content fuel oil).
American Optical Company, Southbridge, Wyman Gordon Company, Grafton,
James River--Massachusetts Inc., Fitchburg, Fitchburg Paper Company,
Fitchburg (only boilers which emit through the 55 meter stack).
Central Massachusetts APCD
Borden, Inc., Chemical Division, Leominster (conditioned upon first
completing construction of new stack and certification of completion to
the EPA by the Massachusetts Department of Environmental Quality
Engineering.).
Gardner State Hospital, Gardner.
Grafton State Hospital, Grafton.
Haywood-Shuster Woolen, E. Douglas.
Cranston Prints Works, Webster.
Baldwinville products, Templeton--(conditioned upon first completing
construction of new stack, and certification of completion to the EPA by
the Massachusetts Department of Environmental Quality Engineering.).
(d) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) for the Southeastern Massachusetts Air Pollution Control District,
which allows a relaxation of sulfur in fuel limitations under certain
conditions is approved for the following sources. All other sources
remain subject to the previously approved requirements of Regulation
7.05(1) which stipulate that sources are required to burn residual fuel
oil having a sulfur content not in excess of 0.55 pounds per million Btu
heat release potential (approximately equivalent to 1 percent sulfur
content.)
New England Power Company, Brayton Point Station, Somerset; Montaup
Electric Company, Somerset Station, Somerset (limited to 75% capacity
while burning higher sulfur fuels.) Canal Electric Company, Sandwich;
Taunton Municipal Lighting Plant, Somerset Avenue, Taunton.
Southeastern Massachusetts APCD
L&O Realty Trust, Taunton.
New Bedford Gas and Electric, New Bedford.
Texas Instruments, Attleboro.
Arkwright Finishing Incorporated, Fall River.
Foster Forbes Glass Company, Milford.
Owens Illinois Inc., Mansfield.
Harodite Finishing Corporation, Dighton--(conditioned upon prior removal
of rain-caps from stack, and certification of completion to the EPA by
the Massachusetts Department of Environmental Quality Engineering.)
Polaroid Corporation, New Bedford.
(e) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) for the Merrimack Valley Air Pollution Control District, excluding
the City of Lawrence and the towns of Andover, Methuen, and North
Andover, which allows a relaxation of sulfur in fuel limitations under
certain conditions, is approved for the following sources. All other
sources remain subject to the previously approved requirements of
Regulation 7.05(1) which stipulates that sources are required to burn
residual fuel oil having a sulfur content not in excess of 0.55 pounds
per million Btu heat release potential (approximately equivalent to 1
percent sulfur content).
Hollingsworth and Vose, West Groton; James River Paper, Pepperell;
Haverhill Paperboard Corp., Haverhill. Residual oil burning facilities
less than 100 million Btu's per hour heat input capacity, except in the
City of Lawrence, and Towns of Andover, Methuen, and North Andover.
(f) Massachusetts Regulation 310 CMR 7.05(1) (formerly Regulation
5.1) for the Metropolitan Boston Air Pollution Control District, which
allows a relaxation of sulfur in fuel limitations under certain
conditions, is approved for the following sources. All other sources
remain subject to the previously approved requirements of Regulation
7.05(1) which stipulate that sources in Arlington, Belmont, Boston,
Brookline, Cambridge, Chelsea, Everett, Malden, Medford, Newton,
Somerville, Waltham, and Watertown (the Boston Core Area) are limited to
burn fuel with a sulfur content not in excess of 0.28 pounds per million
Btu heat release potential (approximately 0.5% sulfur content residual
oil; sources in the remaining APCD are limited to burn fuel with a
sulfur content not in excess of 0.55 pounds per million Btu heat release
potential (approximately 1% sulfur content residual oil).
Metropolitan Boston APCD
General Motors, Framingham.
Polaroid Corporation, Norwood.
Bird and Son, East Walpole.
Massachusetts Correctional Institute, South Walpole.
[[Page 117]]
Bridgewater State College, Bridgewater.
Hanscom Field, Bedford.
Wellesley College, Wellesley.
National Tanning and Trading, Peabody.
General Tire, Reading.
General Food Corporation, Atlantic Gelatin, Woburn.
Massachusetts Correctional Institute, Bridgewater.
W. R. Grace, Acton.
Massachusetts Correctional Institute, Concord.
Danvers State Hospital, Danvers.
New England Power Company, Salem Harbor Station, Salem; Boston Edison, L
Street, New Boston Station, Boston; Boston Edison, Mystic Station,
Everett; Ventron Corporation, Danvers; General Electric, Lynn River
Works, Lynn; U.S.M. Corporation, Beverly; Medfield State Hospital,
Medfield; General Dynamics, Quincy; Hollingsworth and Vose, East
Walpole; Kendal Company, Walpole; Dennison Manufacturing Company,
Framingham.
Procter and Gamble Company, Quincy.
Natick Paperboard Corporation, Natick.
[38 FR 9089, Apr. 10, 1973]
Editorial Note: For Federal Register citations affecting Sec.
52.1126, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1127 Attainment dates for national standards.
The following table presents the latest dates by which the national
standards are to be attained. The table reflects the new information
presented in the approved Massachusetts plan.
------------------------------------------------------------------------
Pollutant
------------------------------------------
Air quality control region SO 2
---------------------- PM NO CO O 3
Primary Secondary 10 2
------------------------------------------------------------------------
AQCR 42: Hartford-New Haven- (a) (b) (a) (a) (a) (c)
Springfield Interstate Area
(See 40 CFR 81.26).
AQCR 117: Berkshire Intrastat (a) (b) (a) (a) (a) (c)
Area (See 40 CFR 81.141).
AQCR 118: Central Mass (a) (b) (a) (a) (a) (d)
Intrastate Area (See 4r0 CFR
81.142).
AQCR 119: Metropolitan Boston (a) (b) (a) (a) (a) (d)
Intrastate Area (See 40 CFR
81.19).
AQCR 120: Metropolitan (a) (b) (a) (a) (a) (d)
Providence Interstate Area
(See 40 CFR 81.31).
AQCR 121: Merrimack Valley- (a) (b) (a) (a) (a) (d)
Southern NH Interstate Area
(See 40 CFR 81.81).
------------------------------------------------------------------------
a. Air quality presently below primary standards or area is
unclassifiabale.
b. Air quality levels presently secondary standatrds or area is
unclassifiable.
c. December 31, 2003.
d. November 15, 2007.
[45 FR 61303, Sept. 16, 1980 as amended at 46 FR 33524, June 30, 1981;
66 FR 693, Jan. 3, 2001; 67 FR 7278, Feb. 19, 2002; 67 FR 72579, Dec. 6,
2002]
Sec. 52.1128 Transportation and land use controls.
(a) For purposes of this subpart, the definitions herein are
applicable.
(b) Definitions:
(1) Register as applied to a motor vehicle, means the licensing of
such motor vehicle for general operation on public roads or highways by
the appropriate agency of the Federal Government or by the Commonwealth.
(2) Boston Intrastate Region means the Metropolitan Boston
Intrastate Air Quality Control Region, as defined in Sec. 81.19 of this
part.
(3) [Reserved]
(4) Freeze area means that portion of the Boston Intrastate Region
enclosed within the following boundaries:
The City of Cambridge; that portion of the City of Boston from the
Charles River and the Boston Inner Harbor on north and northeast of pier
4 on Northern Avenue; by the east side of pier 4 to B Street, B Street
extension of B Street to B Street, B Street, Dorchester Avenue, and the
Preble Street to Old Colony Avenue, then east to the water, then by the
water's edge around Columbia Point on various courses generally
easterly, southerly, and westerly to the center of the bridge on
Morrissey Boulevard, on the east and southeast; then due west to
Freeport
[[Page 118]]
Street, Freeport Street, Dorchester Avenue, Southeast Expressway,
Southampton Street, Reading Street, Island Street, Chadwick Street,
Carlow Street, Albany Street, Hunneman Street, Madison Street, Windsor
Street, Cabot Street, Ruggles Street, Parker Street, Ward Street,
Huntington Avenue, Brookline-Boston municipal boundary, Mountford Street
to the Boston University Bridge on the southwest and west; and the Logan
International Airport. Where a street or roadway forms a boundary the
entire right-of-way of the street is within the freeze area as defined.
(5) Boston proper means that portion of the City of Boston,
Massachusetts, contained within the following boundaries: The Charles
River and Boston Inner Harbor on the northwest, north, and northeast,
the Inner Harbor, Fort Point Channel, Fitzgerald Expressway, and the
Massachusetts Avenue Expressway access branch on the east and southeast,
and Massachusetts Avenue on the west. Where a street or roadway forms a
boundary, the entire right-of-way of the street is within the Boston
proper area as here defined.
(6) Regional Administrator means the Administrator of Region I of
the U.S. Environmental Protection Agency.
(7) Governor means the Governor of the Commonwealth or the head of
such executive office of the Commonwealth as the Governor shall
designate as responsible for carrying out specific provisions of this
subpart.
(8) Commonwealth means the Commonwealth of Massachusetts.
[40 FR 25161, June 12, 1975]
Sec. 52.1129 Control strategy: Ozone.
(a) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on April 1, 1999,
and supplemented on June 25, 1999 and September 9, 1999. The revisions
are for the purpose of satisfying the rate of progress requirements of
sections 182(b)(1) and 182(c)(2)(B) of the Clean Air Act for the
Springfield, Massachusetts serious ozone nonattainment area.
(b) Approval--Revisions to the State Implementation Plan submitted
by the Massachusetts Department of Environmental Protection on July 27,
1998, October 1, 1998 and August 13, 1999. The revisions are for the
purpose of satisfying the attainment demonstration requirements of
section 182(c)(2)(A) of the Clean Air Act, for the Springfield (Western
Massachusetts) serious ozone nonattainment area. The revision
establishes an attainment date of December 31, 2003 for the Springfield,
Massachusetts serious ozone nonattainment area. This revision
establishes motor vehicle emissions budgets for 2003 of 23.77 tons per
day of volatile organic compounds (VOC) and 49.11 tons per day of
nitrogen oxides ( NOX) to be used in transportation
conformity in the Springfield, Massachusetts serious ozone nonattainment
area.
(c) Revisions to the State Implementation Plan submitted by the
Massachusetts Department of Environmental Protection on April 10, 2002
and amended on July 26, 2002. The revisions are for the purpose of
satisfying the rate of progress requirements of sections 182(b)(1) and
182(c)(2)(B) of the Clean Air Act for the Massachusetts portion of the
Boston-Lawrence-Worcester serious ozone nonattainment area.
(d) Approval--Revisions to the State Implementation Plan submitted
by the Massachusetts Department of Environmental protection on July 27,
1998, and September 6, 2002. The revisions are for the purpose of
satisfying the one-hour ozone attainment demonstration requirements of
section 182(c)92)(A) pof the Clean Air Act, for the Boston-Lawrence-
Worcester, MA-NH serious ozone nonattiainment area. The revision
establishes a one-hour attainment date of November 15, 2007l, for the
Boston-Lawrence-Worcester, MA-NH serious ozone nonattainment area. This
revision establishes motor vehicle emissions budgets for 2007 of 86.7
tons per day of volatile organic compounds and 226.363 tons per day of
nitrogen oxides to be used in transportation conformity in the
Massachusets portion of the Boston-Lawrence-Worcester, MA-NH serious
ozone nonattainment area.
[65 FR 68898, Nov. 15, 2000, as amended at 66 FR 693, Jan. 3, 2001; 67
FR 55125, Aug. 28, 2002; 67 FR 72579, Dec. 6, 2002]
[[Page 119]]
Sec. 52.1130 [Reserved]
Sec. 52.1131 Control strategy: Particulate matter.
(a) Revisions to the following regulations submitted on March 30,
1979 are disapproved:
(1) Regulation 310 CMR 7.02(8), Table 2, new facilities greater than
250 million Btu/hr input burning solid fuel.
(2) Regulation 310 CMR 7.02(9), Table 5.
[45 FR 2044, Jan. 10, 1980]
Sec. 52.1132 Control strategy: Carbon Monoxide.
(a) Approval--On November 13, 1992, the Massachusetts Department of
Environmental Protection submitted a revision to the carbon monoxide
State Implementation Plan for the 1990 base year emission inventory. The
inventory was submitted by the State of Massachusetts to satisfy Federal
requirements under section 182(a)(1) of the Clean Air Act as amended in
1990, as a revision to the carbon monoxide State Implementation Plan.
(b) Approval--On December 12, 1994, the Massachusetts Department of
Environmental Protection submitted a request to redesignate the Boston
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 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 a violation of the carbon
monoxide NAAQS (which must be confirmed by the State), Massachusetts
will implement one or more appropriate contingency measure(s) which are
contained in the contingency plan. The menu of contingency measures
includes an 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. The redesignation meets the Federal requirements of
section 182(a)(1) of the Clean Air Act as a revision to the
Massachusetts Carbon Monoxide State Implementation Plan for the above
mentioned area.
(c) Approval--On May 25, 2001, the Massachusetts Department of
Environmental Protection submitted a revision to the carbon monoxide
State Implementation Plan for the 1996 base year emission inventory. The
inventory was submitted by the State of Massachusetts to satisfy Federal
requirements under section 172(c) of the Clean Air Act as amended in
1990, as a revision to the carbon monoxide State Implementation Plan.
(d) Approval--On May 25, 2001, the Massachusetts Department of
Environmental Protection (MADEP) submitted a request to redesignate the
cities of Lowell, Springfield, Waltham, and Worcester from 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 1996 emission inventory for carbon monoxide,
a demonstration of maintenance of the carbon monoxide NAAQS with
projected emission inventories to the year 2012 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 an area records an exceedance or
violation of the carbon monoxide NAAQS (which must be confirmed by the
MADEP), Massachusetts will implement one or more appropriate contingency
measure(s) which are contained in the contingency plan. 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.
[61 FR 2923, Jan. 30, 1996, as amended at 67 FR 7278, Feb. 19, 2002]
[[Page 120]]
Sec. 52.1133 [Reserved]
Sec. 52.1134 Regulation limiting on-street parking by commuters.
(a) On-street parking means parking a motor vehicle on any street,
highway, or roadway, except for legal stops within designated loading
zones or areas defined for loading purposes, at or before intersections,
as caution, safety and emergencies require, whether or not a person
remains in the vehicle.
(b) Commencing on or before June 30, 1974, the Commonwealth, the
City of Boston, the City of Cambridge, and administrative bodies of any
of them having jurisdiction over any streets, highways, or roadways
within the City of Cambridge or Boston proper, and the principal
officials and administrative bodies thereof having responsibility over
parking on such streets, highways, or roadways, shall adopt all
necessary administrative and enforcement procedures and regulations to
effect a prohibition of on-street parking within Boston proper between
the hours of 7 a.m. and 9:30 a.m., and within the City of Cambridge
between the hours of 7 a.m. and 10 a.m., except Saturdays, Sundays and
legal holidays. The regulations shall state that violation of the
prohibition shall be punishable by a fine of not less than $15. The City
of Boston shall at a minimum eliminate 50 percent of on-street parking
during the hours specified by January 1, 1976; 66\2/3\ percent by
September 1, 1976; and 100 percent by March 1, 1977. The City of
Cambridge shall at a minimum eliminate 33\1/3\ percent of on-street
parking during the hours specified by September 30, 1974; 66\2/3\
percent by July 1, 1975; and 100 percent by March 1, 1977. Any other
affected entity shall at a minimum eliminate 33\1/3\ percent of such
parking during the hours of 7 a.m. to 10 a.m. by January 1, 1976; 66\2/
3\ percent by September 1, 1976, and 100 percent by March 1, 1977.
(c) The following classes of vehicles shall be exempt from the
requirements of this section, provided that on-street parking by such
vehicles is in compliance with local and state regulations:
(1) Vehicles owned by residents of that portion of Boston included
within Boston proper that are registered in Boston and display a
resident parking sticker for that area issued by the City of Boston;
(2) Vehicles owned by residents of Cambridge that are registered in
and parked within Cambridge and display an appropriate parking sticker
issued by the City of Cambridge;
(3) Vehicles owned and operated by handicapped persons with HP
license plates; and
(4) Vehicles registered as ``commercial vehicles'' by the
Commonwealth and displaying appropriate license plates.
(d) On or before June 30, 1974, no owner or operator of a motor
vehicle shall park, or permit the on-street parking of, said vehicle
within Cambridge or Boston proper except in conformity with the
provisions of this section and the measures implementing it.
(e) The Governor and the chief executive of any other governmental
entity on which obligations are imposed by paragraph (b) of this section
should, on or before April 15, 1974, submit to the Regional
Administrator for his approval a detailed statement of the legal and
administrative steps selected to effect the prohibition provided for in
paragraphs (b) and (d) of this section, and a schedule of implementation
consistent with the requirements of this section. Such schedule shall
include as a minimum the following:
(1) Designation of one or more agencies responsible for the
administration and enforcement of the program;
(2) The procedures by which the designated agency will enforce the
prohibition provided for in paragraphs (b) and (d) of this section;
(3) The procedures by which vehicles exempt from the requirements of
this section will be marked; and
(4) A map showing which streets will be subject to the ban according
to the schedule of implementation.
(f) Upon a finding that substantial hardship would otherwise be
experienced by employees of employment facilities located in Cambridge,
the Director of Traffic and Parking of the City of Cambridge may issue
special parking stickers to such employees which shall entitle vehicles
to park during the hours of the ban. Such stickers shall be valid only
for those streets and areas of streets clearly
[[Page 121]]
identified on the face of such stickers, shall be issued with preference
being given to carpools and vanpools and shall be subject to immediate
revocation if the vehicle is cited for a parking violation on a street
or area other than those designated. A list of all persons receiving
such stickers shall be sent to the Regional Administrator on or before
July 1 of each year.
(g) The ban shall not apply to any street space which is subject to
metered parking with a maximum allowable time limit of one hour.
[40 FR 25162, June 12, 1975]
Sec. 52.1135 Regulation for parking freeze.
(a) Definitions:
(1) The phrase to commence construction means to engage in a
continuous program of on-site construction including site clearance,
grading, dredging, or land filling specifically designed for a parking
facility in preparation for the fabrication, erection, or installation
of the building components of the facility. For the purpose of this
paragraph, interruptions resulting from acts of God, strikes,
litigation, or other matters beyond the control of the owner shall be
disregarded in determining whether a construction or modification
program is continuous.
(2) The phrase to commence modification means to engage in a
continuous program of on-site modification including site clearance,
grading, dredging, or land filling in preparation for a specific
modification of the parking facility.
(3) The phrase commercial parking space means a space used for
parking a vehicle in a commercial parking facility.
(4) [Reserved]
(5) Commercial parking facility (also called facility) means any
lot, garage, building or structure, or combination or portion thereof,
on or in which motor vehicles are temporarily parked for a fee,
excluding (i) a parking facility, the use of which is limited
exclusively to residents (and guests of residents) of a residential
building or group of buildings under common control, and (ii) parking on
public streets.
(6) Freeze means to maintain at all times after October 15, 1973,
the total quantity of commercial parking spaces available for use at the
same amounts as were available for use prior to said date; Provided,
That such quantity may be increased by spaces the construction of which
commenced prior to October 15, 1973, or as specifically permitted by
paragraphs (n), (p) and (q) of this section; provided further that such
additional spaces do not result in an increase of more than 10 percent
in the total commercial parking spaces available for use on October 15,
1973, in any municipality within the freeze area or at Logan
International Airport (``Logan Airport''). For purposes of the last
clause of the previous sentence, the 10 percent limit shall apply to
each municipality and Logan Airport separately.
(b) [Reserved]
(c) There is hereby established a freeze, as defined by paragraph
(a)(6) of this section, on the availability of commercial parking
facilities in the freeze area effective October 15, 1973. In the event
construction in any municipality, commenced prior to October 15, 1973,
results in a number of spaces which exceeds the 10 percent limit
prescribed by paragraph (a)(6) of this section, then the Governor shall
immediately take all necessary steps to assure that the available
commercial spaces within such municipality shall be reduced to comply
with the freeze. In the event that such limit is exceeded at Logan
Airport, then the provisions of paragraph (m) of this section shall
apply.
(d) [Reserved]
(e) After August 15, 1973, no person shall commence construction of
any commercial parking facility or modification of any such existing
facility in the freeze area unless and until he has obtained from the
Governor or from an agency approved by the Governor a permit stating
that construction or modification of such facility will be in compliance
with the parking freeze established by paragraph (c) of this section.
This paragraph shall not apply to any proposed parking facility for
which a general construction contract was finally executed by all
appropriate parties on or before August 15, 1973.
(f) The Governor shall notify the Regional Administrator in writing
within
[[Page 122]]
10 days of approval of any agency pursuant to paragraph (e) of this
section. In order for any agency to be approved by the Governor for
purposes of issuing permits pursuant to paragraph (e) of this section,
such agency shall demonstrate to the satisfaction of the Governor that:
(1) Requirements for permit application and issuance have been
established. Such requirements shall include but not be limited to a
condition that before a permit may be issued the following findings of
fact or factually supported projections must be made:
(i) The location of the facility; and
(ii) The total motor vehicle capacity before and after the proposed
construction or modification of the facility.
(2) Criteria for issuance of permits have been established and
published. Such criteria shall include, but not be limited to:
(i) Full consideration of all facts contained in the application.
(ii) Provisions that no permit will be issued if construction or
modification of the facility will not comply with the requirements of
paragraph (c) of this section.
(3) Agency procedures provide that no permit for the construction or
modification of a facility covered by this section shall be issued
without notice and opportunity for public hearing. The public hearing
may be of a legislative type; the notice shall conform to the
requirements of 40 CFR 51.4(b); and the agency rules or procedures may
provide that if no notice of intent to participate in the hearing is
received from any member of the public (other than the applicant) prior
to 7 days before the scheduled hearing date, no hearing need be held. If
notice of intent to participate is required, the fact shall be noted
prominently in the required hearing notice.
(g)-(l) [Reserved]
(m) On or before January 30, 1975, the Massachusetts Port Authority
(``Massport'') shall prepare and submit to the Governor for his approval
a plan showing the manner in which the number of commercial parking
spaces at Logan Airport which exceeds the number of such spaces
permitted under the freeze shall be removed from use. The Governor shall
approve such plan if he determines that (1) implementation of such plan
would result in reducing the aggregate number of commercial parking
spaces to the level of such spaces permitted by this section, (2)
Massport has adequate legal authority to implement such plan and (3)
adequate commitments have been made by Massport to assure the Governor
that such plan will be fully implemented and maintained on and after May
1, 1976. In the event that the Governor does not approve such plan by
April 1, 1976, then the owner or operator of each commercial parking
facility located at Logan Airport shall, on or before July 1, 1976,
reduce the number of commercial parking spaces available for use at each
such facility by an amount which bears the same proportion to the number
of spaces exceeding the limit imposed by this section as the number of
spaces available at such facility bears the total number of such spaces
which were available for use at Logan Airport on April 1, 1976.
(n) Where an agency approved by the Governor under paragraph (e) of
this section to issue permits for new construction in the City of
Cambridge demonstrates to the satisfaction of the Governor that (1)
specific on-street parking spaces in use as of October 15, 1973, were
being legally and regularly used as of such date for parking by
commuters (as that term is defined in Sec. 52.1161(a)(6)) who are not
residents of Cambridge and that (2) effective measures have been
implemented (including adequate enforcement) to prevent such spaces from
being used by such commuters, then such approved agency may issue
permits for construction of additional new commercial parking spaces
equal to one-half of the number of spaces removed from regular use by
such commuters and the total quantity of commercial parking spaces
allowable in Cambridge under this section shall be raised accordingly.
(o) On or before July 31, 1976, and on or before each succeeding
July 31, the Governor and the chief executive officer of any agency
approved by the Governor under paragraph (e) of this section shall
submit a report to the Regional Administrator setting forth:
(1) The names and addresses of all persons who received permits
during
[[Page 123]]
the previous twelve-month period ending June 30 and number of spaces
allocated to each such person;
(2) The number of commercial parking spaces available for use as of
the June 30 prior to the date of the report;
(3) The number of commercial parking spaces which remain available
for allocation by the Governor or such agency as of the June 30 prior to
the date of the report, including those spaces made available because of
retirement of existing commercial parking spaces as well as those spaces
made available because of the effects of paragraphs (n), (p) and (q) of
this section; and
(4) The location and capacity of any park-and-ride facility
designated under paragraph (p) of this section.
(p) The Governor and any approved agency may issue a permit to
construct a commercial parking facility which is designated by the
Governor as a park-and-ride facility to be operated in conjunction with
mass transit service without regard to the limitations on number of
spaces imposed by this section.
(q) Where an agency approved by the Governor can demonstrate to the
satisfaction of the Governor that there have been physically eliminated
through permanent modification or demolition any legal on-street parking
spaces within a municipality then such agency may issue permits for
construction within that municipality of additional new commercial
parking spaces equal to the number of spaces thus eliminated and the
total quantity of commercial parking spaces allowable for such
municipality under this section shall be increased accordingly.
(r) The provisions of this regulation shall cease to be effective as
to that portion of the freeze area lying within the City of Boston and
not included within Boston proper or Logan Airport at such time as the
City of Boston implements a program, approved by the Governor, which
shall include effective measures to control the construction of
additional commercial parking spaces within that area, including
procedures for issuance of conditional use permits under applicable
zoning regulations and for assuring compliance with all air quality
requirements under state and Federal law.
[40 FR 25162, June 12, 1975, as amended at 40 FR 39863, Aug. 29, 1975]
Sec. Sec. 52.1136-52.1144 [Reserved]
Sec. 52.1145 Regulation on organic solvent use.
(a) Definitions:
(1) Organic solvents include diluents and thinners and are defined
as organic materials which are liquids at standard conditions and which
are used as dissolvers, viscosity reducers, or cleaning agents, except
that such materials which exhibit a boiling point higher than 220
[deg]F. at 0.5 millimeters of mercury absolute pressure or having an
equivalent vapor pressure shall not be considered to be solvents unless
exposed to temperatures exceeding 220 [deg]F.
(2) Solvent of high photochemical reactivity means 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 in reference to
the total volume of solvent:
(i) A combination of hydrocarbons, alcohols, aldehydes, esters,
ethers, or ketones having an olefinic or cycloolefinic type of
unsaturation: 5 percent;
(ii) A combination of aromatic compounds with eight or more carbon
atoms to the molecule except ethylbenzene: 8 percent;
(iii) 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 percentage of total volume of solvents.
(3) Organic materials are chemical compounds of carbon excluding
carbon monoxide, carbon dioxide, carbonic acid, metallic carbides,
metallic carbonates, and ammonium carbonate.
[[Page 124]]
(b) This section is applicable throughout the Boston Intrastate
Region. The requirements of this section shall be in effect in
accordance with Sec. 52.1147.
(c) No person shall cause, allow, suffer, or permit the discharge
into the atmosphere of more than 15 pounds of organic materials in any 1
day, nor more than 3 pounds of organic materials 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 as a result of the
installation of abatement controls by at least 85 percent. 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 and use operations described in this section
shall be collectively subject to compliance with this section.
(d) No person shall cause, suffer, allow, or permit the discharge
into the atmosphere of more than 40 pounds of organic materials in any 1
day, nor more than 8 pounds in any 1 hour, from any article, machine,
equipment, or other contrivance used under conditions other than
described in paragraph (c) of this section for employing, or applying
any solvent of high photochemical reactivity or material containing such
photochemically reactive solvent, unless said discharge has been reduced
as a result of the installation of abatement controls 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, 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 (c) 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 and use operations described in this section
shall be collectively subject to compliance with this section.
(e) Emissions of organic materials to the atmosphere from the clean-
up with a solvent of high photochemical reactivity, or any article,
machine, equipment, or other contrivance described in paragraph (c) or
(d) of this section or in this paragraph, shall be included with the
other emissions of organic materials from that article, machine,
equipment or other contrivance for determining compliance with this
section.
(f) No person shall cause, suffer, allow, or permit during any one
day disposal of a total of more than 1.5 gallons of any solvent of high
photochemical reactivity, 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.
(g) Emissions of organic materials into the atmosphere required to
be controlled by paragraph (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 converted to carbon dioxide,
or
(2) Adsorption, or
(3) The use of other abatement control equipment determined by the
Regional Administrator to be no less effective than either of the above
methods.
(h) 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 as
specified by the Regional Administrator, for indicating temperatures,
pressures, rates of flow, or other operating conditions necessary to
determine the degree and effectiveness of air pollution control.
(i) Any person using organic solvents or any materials containing
organic solvents shall supply the Regional Administrator upon request
and in the manner and form prescribed by him, written evidence of the
chemical composition, physical properties, and
[[Page 125]]
amount consumed for each organic solvent used.
(j) The provisions of this rule 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 spraying or other use of insecticides, pesticides, or
herbicides.
(3) The employment, application, evaporation, or drying of saturated
halogenated hydrocarbons or perchloroethylene.
(4) The use of any material, in any article, machine, equipment or
other contrivance described in paragraph (c), (d), or (e) of this
section if:
(i) The volatile content of such material consists only of water,
and organic solvents;
(ii) The organic solvents comprise not more than 30 percent by
volume of said volatile content;
(iii) The volatile content is not a solvent of high photochemical
reactivity as defined in paragraph (a) 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 other contrivances that
are constructed or modified after November 8, 1973.
(5) The use of any material, in any article, machine, equipment or
other contrivance described in paragraph (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;
(ii) The volatile content is not a solvent of high photochemical
reactivity; and
(iii) [Reserved]
(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 other contrivances that
are constructed or modified after November 8, 1973.
(6) [Reserved]
(7) An article, machine, equipment or other contrivance described in
paragraph (c), (d) or (e) of this section used exclusively for chemical
or physical analyses or determination of product quality and commercial
acceptance provided that--
(i) The exemption is approved in writing by the Regional
Administrator;
(ii) The operator of said article, machine, equipment or contrivance
is not an integral part of the production process; and
(iii) The emissions from said article, machine, equipment or other
contrivance do not exceed 800 lbs. in any calendar month.
(8) Sources subject to the provisions of Massachusetts Regulation
310 CMR 7.18 which has been federally approved.
(k) [Reserved]
(l) All determinations of emission rates shall be conducted in a
manner approved in writing by the Regional Administrator.
[40 FR 25165, June 12, 1975, as amended at 47 FR 28373, June 30, 1982]
Sec. 52.1146 [Reserved]
Sec. 52.1147 Federal compliance schedules.
(a) Except as provided in paragraph (c) of this section, the owner
or operator of a source subject to regulation under paragraph (c)(1) of
Sec. 52.1144 and Sec. 52.1145 shall comply with the increments of
progress contained in the following schedule:
(1) Final control plans for emission control systems or process
modifications must be submitted on or before June 1, 1974, for sources
subject to Sec. 52.1144(c)(1) and on or before May 1, 1974 for sources
subject to Sec. 52.1145.
(2) Contracts for emission control systems or process modifications
must be awarded or orders must be issued for the purchase of component
parts to accomplish emission control or process modifications on or
before March 1, 1975, for sources subject to Sec. 52.1144(c)(1) and on
or before July 1, 1974, for sources subject to Sec. 52.1145.
(3) Initiation of on-site construction or installation of emission
control equipment or process modification must begin on or before May 1,
1975, for sources subject to Sec. 52.1144(c)(1) and on or before August
15, 1974, for sources subject to Sec. 52.1145.
(4) On-site construction or installation of emission control
equipment or
[[Page 126]]
process modification must be completed prior to April 15, 1975, except
for purposes of paragraph (c)(1) of Sec. 52.1144, the applicable date
shall be February 1, 1976.
(5) Final compliance is to be achieved prior to May 31, 1975, except
for sources subject to paragraph (c)(1) of Sec. 52.1144 of this
subpart. Final compliance for sources subject to paragraph (c)(1) of
Sec. 52.1144 is to be achieved by June 1, 1976.
(i) Facilities subject to paragraph (c)(1)(iii) of Sec. 52.1144 of
this subpart which have a daily throughput of 20,000 gallons of gasoline
or less are required to have a vapor recovery system in operation no
later than May 31, 1977. Delivery vessels and storage containers served
exclusively by facilities required to have a vapor recovery system in
operation no later than May 31, 1977, also are required to meet the
provisions of this section no later than May 31, 1977.
(6) Any owner or operator of stationary sources subject to
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.
(7) Any gasoline dispensing facility subject to paragraph (c)(1) of
Sec. 52.1144 which installs a storage tank after October 15, 1973,
shall comply with such paragraph by March 1, 1976. Any facility subject
to such paragraph which installs a storage tank after March 1, 1976
shall comply with such paragraph at the time of installation.
(b) Except as provided in paragraph (d) of this section, the owner
or operator of a source subject to paragraph (d)(1) of Sec. 52.1144
shall comply with the increments of progress contained in the following
compliance schedule:
(1) Final control plans for emission control systems or process
modifications must be submitted prior to January 1, 1975.
(2) Contracts for emission control systems or process modifications
must be awarded or orders must be issued for the purchase of component
parts to accomplish emission control or process modification prior to
March 1, 1975.
(3) Initiation of on-site construction or installation of emission
control equipment or process modification must begin not later than May
1, 1975.
(4) On-site construction or installation of emission control
equipment or process modification must be completed prior to May 1,
1977.
(5) Federal compliance is to be achieved prior to May 31, 1977.
(6) Any owner or operator of stationary 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.
(7) Any gasoline dispensing facility subject to paragraph (d)(1) of
Sec. 52.1144 which installs a gasoline dispensing system after the
effective date of this regulation shall comply with the requirements of
such paragraph by May 31, 1977. Any facility subject to such paragraph
which installs a gasoline dispensing system after May 31, 1977, shall
comply with such paragraph at the time of installation.
(c) Paragraph (a) of this section shall not apply:
(1) To a source which is presently in compliance with all
requirements of paragraph (c)(1) of Sec. 52.1144 and Sec. 52.1145 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.
(2) To a source for which a compliance schedule is adopted by the
Commonwealth and approved by the Administrator.
(3) To a source subject to Sec. 52.1144(c)(1) whose owner or
operator submits to the Administrator by June 1, 1974, a proposed
alternative compliance 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 paragraph for the
affected source.
(4) To a source subject to Sec. 52.1145 whose owner or operator
submits to the Administrator by May 1, 1974, a proposed alternative
compliance schedule. No such schedule may provide for
[[Page 127]]
compliance after May 31, 1975. If promulgated by the Administrator, such
schedule shall satisfy the requirements of this paragraph for the
affected source.
(d) Paragraph (b) of this section shall not apply:
(1) To a source which is presently in compliance with paragraph
(d)(1) of Sec. 52.1144 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
paragraph for the affected source.
(e) Nothing in this paragraph shall preclude the Administrator from
promulgating a separate schedule for any source to which the application
of the compliance schedule in paragraph (a) or (b) of this section fails
to satisfy and requirements of 40 CFR 51.15 (b) and (c).
[38 FR 30970, Nov. 8, 1973]
Editorial Note: For Federal Register citations affecting Sec.
52.1147, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. Sec. 52.1148-52.1158 [Reserved]
Sec. 52.1159 Enhanced Motor Vehicle Inspection and Maintenance.
(a) Revisions submitted by the Massachusetts Department of
Environmental Protection on October 20, 2000, to the motor vehicle
inspection and maintenance program are approved:
(1) Letter from the Massachusetts Department of Environmental
Protection dated October 20, 2000 submitting a revision to the
Massachusetts State Implementation Plan.
(2) Document entitled ``Quality Assurance and Quality Control Plan
For the Massachusetts Enhanced Emissions and Safety Inspection
Program,'' dated October 16, 2000.
(3) Document entitled ``Program Evaluation Plans For the Enhanced
Inspection and Maintenance Program,'' dated October 2000, and supporting
contracts.
[65 FR 69257, Nov. 16, 2000]
Sec. 52.1160 Requirements for state implementation plan revisions relating to
new motor vehicles.
Massachusetts' adopted LEV program must be revised to the extent
necessary for the state to comply with all aspects of the requirements
of Sec. 51.120.
[60 FR 4737, Jan. 24, 1995]
Sec. 52.1161 Incentives for reduction in single-passenger commuter vehicle
use.
(a) Definitions:
(1) Employer means any person or entity which employs 50 or more
employees at any time during a calendar year at an employment facility
located in the Boston Intrastate Region.
(2) Educational institution means any person or entity which has 250
or more employees and students at any time during the academic year at
an educational facility offering secondary level or higher training
including vocational training located in the Boston Intrastate Region.
(3) Employee means any person who performs work for an employer
thirty-five or more hours per week and for more than twenty weeks per
year for compensation and who travels to and from work by any mode of
travel.
(4) Student means any full-time day student who does not live at the
educational institution and who travels to and from classes by any mode
of travel.
(5) Affected facility means any employment facility at which 50 or
more persons are employees or any educational facility at which 250 or
more persons are students and employees.
(6) Commuter means both an employee and a student.
(7) Single-passenger commuter vehicle means a motor-driven vehicle
with four or more wheels with capacity for a driver plus one or more
passengers which is used by a commuter traveling
[[Page 128]]
alone to work or classes and is not customarily required to be used in
the course of his employment or studies.
(8) Base date means the date set forth in paragraph (d) of this
section as of which the base number of single-passenger commuter
vehicles at a particular employment facility or educational institution
must be determined.
(9) The Secretary means the Secretary of Transportation and
Construction of the Commonwealth of Massachusetts.
(b) Commencing with the effective date of this section, each
employer and educational institution (except as provided below) shall
diligently and expeditiously implement and thereafter continuously
maintain the following mandatory measures which are designed to achieve
a goal of reducing the number of single-passenger commuter vehicles
customarily commuting daily to each affected facility as of its base
date by 25 percent (or as adjusted pursuant to paragraph (g) of this
section):
(1) Making available to commuters any pass program offered by the
Massachusetts Bay Transportation Authority, if any commuter to the
facility uses the mass transit facilities of such Authority as part of
his daily commuting trip, including making all administrative
arrangements for commuters to purchase the pass and thereby participate
in the pass program and encouraging commuters to participate by such
means as publicizing the availability of the pass program and the cost
advantages thereof.
(2)-(8) [Reserved]
[40 FR 25166, June 12, 1975, as amended at 47 FR 28373, June 30, 1982;
41 FR 10223, Mar. 10, 1976]
Sec. 52.1162 Regulation for bicycle use.
(a) Definitions:
(1) Bicycle means a two-wheel nonmotor-powered vehicle.
(2) Bike path means a route for the exclusive use of bicycles
separated by grade or other physical barrier from motor traffic.
(3) Bike lane means a street lane restricted to bicycles and so
designated by means of painted lanes, pavement coloring or other
appropriate markings. A peak hour bike lane means a bike lane effective
only during times of heaviest auto commuter traffic.
(4) Bike route means a route in which bicycles share road space with
motorized vehicles.
(5) Bikeway means bike paths, bike lanes and bike routes.
(6) Bicycle parking facility means any facility for the temporary
storage of bicycles which allows the frame and both wheels of the
bicycle to be locked so as to minimize the risk of theft and vandalism.
(7) Parking facility means a lot, garage, building, or portion
thereof in or of which motor vehicles are temporarily parked.
(8) Parking space means the area allocated by a parking facility for
the temporary storage of one automobile.
(9) MBTA means the Massachusetts Bay Transportation Authority.
(b) Application. This section shall be applicable in the Boston
Intrastate Region.
(c) Study. The Commonwealth, according to the schedule set forth in
paragraph (d) of this section, shall conduct a comprehensive study of,
and in that study recommend, the establishment of permanent bikeways and
related facilities within the area described in paragraph (b) of this
section. The study shall consider or include at least the following
elements:
(1) The physical design for bikeways, intersections involving
bikeways, and means of bicycle link-ups with other modes of
transportation;
(2) The location of bikeways, including ascertaining high accident
or pollution areas and developing means of avoiding or ameliorating
those situations as well as means of providing intersection safety
generally;
(3) The location of bicycle parking facilities, including bus stops;
(4) The rules of the road for bicyclists, and to the extent that
present rules must be modified because of bikeways, new rules of the
road for motorists. Also the feasibility of mandatory adult bicycle
registration to minimize theft and increase recovery of stolen bicycles;
(5) Bicycle safety education for bicyclists, motorists, children,
students, street maintenance personnel
[[Page 129]]
and policemen, including requiring bicycle safety principles and safe
street riding skills to be taught in high school automobile driver(s)
education programs;
(6) Methods for publicizing bicycles or bicycles plus mass transit
as alternatives to automobile transportation, including the preparation,
perhaps in conjunction with bicentennial efforts, of a master Boston
area transit map, indicating the kind, extent and location of bicycle
facilities, public baths, showers, toilet facilities, water fountains,
as well as routes and stops for MBTA, common carriers and private bus
lines, such map to be distributed by the Registry of Motor Vehicles with
each automobile new registration and automobile registration renewal;
(7) Requiring or providing incentives for common carriers and mass
transit carriers, especially the Blue Line of the MBTA, to provide
bicycle parking facilities at their respective terminals and stations
and bicycle carrying facilities on their respective vehicles;
(8) The creation of roadway zones in which all vehicles, except mass
transit, emergency and service vehicles, and bicycles, would be
excluded;
(9) Requiring or providing incentives for office buildings and
employers to install and to provide free shower and locker facilities
for cyclists;
(10) A bicycle user and potential user survey, which shall at a
minimum determine:
(i) For present bicycle riders, the origin, destination, frequency,
travel time, distance and purpose of bicycle trips;
(ii) In high density employment areas, the present modes of
transportation of employees and the potential modes of transportation,
including the numbers of employees who would use a bicycle for a
significant portion of their commuting transportation were suitable
facilities available to them. This section of the study shall seek to
ascertain the size of the working population that would move from
automobiles to mass transit and bicycles or bicycles alone as a
significant form of transportation. It shall also seek to ascertain what
bicycle facilities or mix thereof would produce the greatest conversion
from auto use;
(11) The special problems related to the design and incorporation in
the bikeway facilities described in paragraph (f) of this section of
feeder bikeways to bridges, on-bridge bikeways, feeder bikeways to MBTA
and railroad stations, feeder bikeways to fringe parking areas, and
bicycle passage through rotaries and squares;
(12) The conversion of railroad beds, power lines, flood control
channels or similar corridors to bikepaths;
(13) Removing barriers to employees bringing their bicycles into
their offices;
(14) Removal or alteration of drain grates with bars so placed as to
catch bicycle wheels;
(15) Bicycle rentals at appropriate locations; and
(16) The feasibility of constructing bikeways along at least each of
the corridors set forth in paragraph (g) of this section.
In conducting the study, opportunity shall be given for public comments
and suggestions. Input shall also be solicited from state, regional and
local planning staffs, state, regional and local agencies, bicycle
organizations and other interested groups and be related to
comprehensive transportation planning for the area designated in
paragraph (b) of this section. The study shall, using as a goal a
minimum of 180 miles of bikeways, examine as large a network of
facilities as is practicable within the area described in paragraph (b)
of this section and shall recommend physical designs for said
facilities. The study shall also propose a compliance schedule for
establishing any recommended permanent bicycle facilities.
(d) The Commonwealth of Massachusetts shall submit to the Regional
Administrator no later than October 1, 1975, a detailed compliance
schedule showing the steps that will be taken to carry out the study
required by paragraph (c) of this section. The compliance schedule shall
at a minimum include:
(1) Designation of the agency responsible for conducting the study;
(2) A date for initiation of the study, which date shall be no later
than October 1, 1975; and
[[Page 130]]
(3) A date for completion of the study, and submittal thereof to the
Administrator, which date shall be no later than June 30, 1976.
(e) On or before September 1, 1976, the Administrator shall publish
in the Federal Register his response to the study required by paragraph
(c) of this section, and shall, in that response, either approve the
facility location and designs and other requirements as well as the
proposed compliance schedule for permanent facilities recommended in the
study, or shall designate alternative and/or additional facility
locations and designs and other requirements as well as modify the
proposed compliance schedule for permanent facilities. The Administrator
may provide, if he deems it necessary, for a public comment period prior
to the effective date of his response.
(f) Permanent bicycle facilities. At the conclusion of the study
required by paragraph (c) of this section and the Administrator's
response thereto, the Commonwealth shall, together with the
municipalities and other authorities having jurisdiction over affected
roadways and areas establish permanent bicycle facilities as required by
the Administrator's response to the study.
(g) The potential bikeway corridors to be studied pursuant to
paragraph (c)(16) are as follows:
(1) Central Square, Cambridge to Boston University;
(2) Harvard Square, Cambridge to Union Square, Allston;
(3) Union Square, Somerville to Central Square, Cambridge;
(4) Union Square, Allston to Government Center;
(5) Harvard Square, Cambridge to Government Center;
(6) Brookline Village to Government Center;
(7) Boston University to Longwood Avenue Hospital Zone;
(8) Egleston Square to Government Center;
(9) Columbus Park to Boston Common;
(10) L Street Beach to Government Center;
(11) Powder House Circle, Somerville to Harvard Square;
(12) Everett to Government Center;
(13) Porter Square, Cambridge to Columbus Park, Boston;
(14) Cleveland Circle to Government Center;
(15) Porter Square, Cambridge to Government Center;
(16) Harvard Square, Cambridge to Boston City Hospital; and
(17) Charlestown, Longfellow, Harvard, Boston University, River
Street, Western Avenue, Anderson, Summer Street, and Broadway Bridges.
(h) The MBTA shall provide bicycle parking facilities at each major
MBTA station adequate to meet the needs of MBTA riders within the area
designated in paragraph (b) of this section. Said parking facilities
shall at a minimum be located at:
(1) All stations of the Riverside portion of the Green Line;
(2) Reasonably spaced stops on other portions of the Green Line;
(3) All stations of the Red, Orange, and Blue Lines; and shall have
spaces for at least six bicycles per station, except for facilities at
terminal stations which shall have spaces for at least 24 bicycles.
(i) The Commonwealth shall provide for advertisement of bikeways and
bicycle parking facilities in use within the area designated in
paragraph (b) of this section to potential users by means of media
advertisement, the distribution and posting of bikeway maps and bike
safety information, as well as for a program of bicycle safety education
including the motor vehicle operators license examination and public
service advertisement.
[40 FR 25168, June 12, 1975]
Sec. 52.1163 Additional control measures for East Boston.
(a) On or before December 31, 1975, the Governor, the Mayor of the
City of Boston, the Chairman of the Massachusetts Bay Transportation
Authority, the Chairman of the Massachusetts Turnpike Authority and the
Chairman of the Massachusetts Port Authority (``Massport'') shall each
submit to the Regional Administrator a study or studies of various
alternative strategies to minimize the number of vehicle trips to and
from Logan International Airport (``Logan Airport'') and to reduce the
amount of carbon monoxide in
[[Page 131]]
the vicinity of the Callahan and Sumner Tunnels to a level consistent
with the national primary ambient air quality standards. These studies
may be combined into one or more joint studies. These studies shall
contain recommendations for control measures to be implemented prior to
May 31, 1977. Measures to be studied shall include but need not be
limited to, the following:
(1) Incentives and programs for reductions in the use of single-
passenger vehicles through the Callahan and Sumner Tunnels;
(2) Alterations in traffic patterns in the tunnel area;
(3) Use of exclusive lanes for buses, carpools, taxis and limousines
during peak travel hours;
(4) Reduction of parking spaces at Logan Airport and increased
parking charges at remaining spaces;
(5) Construction of satellite terminal facilities for Logan Airport;
(6) Use of alternate modes of transportation for trips to and from
Logan Airport, and establishment of facilities at Logan Airport to
accommodate such modes;
(7) Improved transit service between the Blue Line subway stop and
airline terminals at Logan Airport; and
(8) Any other measures which would be likely to contribute to
achieving the required reductions.
(b) Massport shall monitor the number of vehicles entering and
leaving Logan Airport so as to provide the Secretary of Transportation
for the Commonwealth (the ``Secretary'') with reports on a semi-annual
basis, beginning on January 30, 1976, showing total vehicle trips per
day for the six-month period ending on the previous December 31 or June
30, presented and tabulated in a manner prescribed by the Secretary.
(c) Massport shall, on or before June 30, 1976, prepare and submit
to the Secretary draft legislation which, if enacted into law, would
alleviate local licensing problems of bus and limousine companies in
order to facilitate increased and improved bus and limousine service for
travelers using Logan Airport.
(d) Massport shall negotiate with the Massachusetts Bay
Transportation Authority to increase the convenience of the mass transit
services currently available to travelers to Logan Airport.
(e) Massport shall, on or before June 30, 1976, establish and
maintain a program (which shall include the enclosure of this
information in tickets or folders mailed by airlines using Logan
Airport) to publicize the advantages in costs and convenience of the use
of mass transit or other available transportation services by travelers
using the airport, and making known to such persons the schedules,
routes, connections, and other information necessary for them to
conveniently use mass transit and such other services.
(f) Massport shall, on or before October 15, 1975, establish a
carpool program at Logan Airport, which shall include the elements
specified in paragraphs (b)(7) (A) through (C) of Sec. 52.1161. For the
purpose of applying the requirements of Sec. 52.1161 to the present
paragraph:
(1) The definitions in Sec. 52.1161 shall apply;
(2) Each employer with any employment facility at Logan Airport
shall cooperate with Massport in the development and implementation of
the program;
(3) Any such employer (including Massport) may fulfill its
obligations under paragraph (b)(7) of Sec. 52.1161 by fully cooperating
with and participating in the Logan Airport carpool program (including
bearing its proportional share of the program's cost); and
(g) Massport shall, on or before October 15, 1975, implement a
program of systematic dissemination to employers and employees at Logan
Airport of information regarding the Massachusetts Bay Transportation
Authority pass program, bus and train schedules and rates, park-and-ride
facilities, and other transportation programs and services available to
employees at Logan Airport.
(h) Massport shall, on or before January 1, 1976, implement and
maintain a program to allow all employees at Logan Airport, regardless
of the size of the particular employment facility at which they work, to
participate in any available pass program made available
[[Page 132]]
by the Massachusetts Bay Transportation Authority, including the use of
Massport as a central clearinghouse for the purpose of aggregating
employees and for fiscal management of such pass program.
[40 FR 25169, June 12, 1975]
Sec. 52.1164 Localized high concentrations--carbon monoxide.
(a) Not later than October 1, 1975, the Commonwealth shall have
developed and have begun to implement a program to identify urban and
suburban core areas and roadway/intersection complexes within the Boston
Intrastate Region which violate the national ambient air quality
standards for carbon monoxide. Once such localized areas have been
identified, the Commonwealth, in cooperation with the affected local
municipalities, shall develop and implement appropriate control
strategies to insure that such air quality standards will be achieved at
such areas. Plans shall be developed to include provisions for the
entire municipality in order to insure that the implemented strategies
will not create carbon monoxide violations elsewhere in the vicinity
after the measures have been applied.
(b) To accomplish the requirements of paragraph (a) of this section,
the Commonwealth shall do the following:
(1) Identify areas of potentially high carbon monoxide
concentrations by reviewing all available traffic data, physical site
data and air quality and meteorological data for all major intersections
and roadway complexes within the Region. The Regional Administrator will
provide general guidance on area designations to assist in the initial
identification process.
(2) Areas identified under paragraph (b)(1) of this section shall be
studied in further detail, including meteorological modeling, traffic
flow monitoring, air quality monitoring and other measures necessary to
accurately quantify the extent and actual levels of carbon monoxide in
the area. A report containing the results of these analyses and
identifying such areas shall be submitted to the Regional Administrator
no later than March 1, 1976.
(3) If, after the completion of actions required by paragraph (b)(2)
of this section, an area shows or is predicted to have violations of the
carbon monoxide standard, the Commonwealth, in cooperation with the
affected municipality, shall submit a plan to the Regional Administrator
containing measures to regulate traffic and parking so as to reduce
carbon monoxide emissions to achieve air quality standards in the area.
Such plan shall include: the name of the agency responsible for
implementing the plan, all technical data and analyses supporting the
conclusions of the plan, all control strategies adopted as part of the
plan, and other such information relating to the proposed program as may
be required by the Regional Administrator. The Regional Administrator
shall provide general guidance on applicable control strategies and
reporting formats to assist in plan development and submittal. Such a
plan shall be submitted for each municipality which contains one or more
identified areas no later than October 1, 1975 for Waltham and October
1, 1976, for other areas.
(4) All measures called for in the plan submitted under paragraph
(b)(3) of this section shall be subject to the approval of the Regional
Administrator and shall be implemented by May 31, 1977.
(c) The Commonwealth shall annually review the effectiveness of the
control strategies developed pursuant to this section and modify them as
necessary to insure that such carbon monoxide standards will be attained
and maintained. The results of this review and any changes in the
measures which the Commonwealth recommends as a result thereof shall be
reported to the Regional Administrator annually as required under Sec.
52.1160.
(d) Prior to submitting any plan to the Regional Administrator under
paragraph (b)(3), the Commonwealth shall give prominent public notice of
the general recommendations of such plan, shall make such plan available
to the public for at least 30 days and permit any affected public agency
or member of the public to comment in writing on such plan. The
Commonwealth shall give the Regional Administrator timely notice of any
public hearing to be held on such plan and shall make all comments
received
[[Page 133]]
available to the Regional Administrator for inspection and copying.
[40 FR 25170, June 12, 1975]
Sec. 52.1165 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 except paragraph (a)(1) are
hereby incorporated and made a part of the applicable State plan for the
State of Massachusetts.
[43 FR 26410, June 19, 1978, as amended at 68 FR 11323, Mar. 10, 2003;
68 FR 74489, Dec. 24, 2003]
Sec. 52.1166 [Reserved]
Sec. 52.1167 EPA-approved Massachusetts State regulations.
The following table identifies the State regulations which have been
submitted to and approved by EPA as revisions to the Massachusetts 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. 52.1120. To the extent that this table conflicts with Sec.
52.1120, Sec. 52.1120 governs.
Table 52.1167--EPA-Approved Rules and Regulations
[See Notes at end of Table]
----------------------------------------------------------------------------------------------------------------
Date Date Federal
State citation Title/subject submitted approved by Register 52.1120(c) Comments/unapproved
by State EPA citation sections
----------------------------------------------------------------------------------------------------------------
310 CMR 6.04........ Standards.......... 7/25/90 10/04/02 67 FR 62187 120 Adopt PM10 as the
criteria pollutant
for particulates.
310 CMR 7.00........ Definitions........ 2/14/85 9/25/85 50 FR 38804 64 Motor vehicle fuel.
2/21/86; 8/31/87 52 FR 32792 73 Two new definitions
2/25/86; and one amended
6/23/86 definition.
Statutory 11/5/86; 11/19/87 52 FR 44395 74 Approving the
authority; legend; 12/10/86 addition of
preamble; definitions for
definitions. synthetic organic
chemical
manufacturing
facility,
component, in gas
service, light
liquid, in light
liquid service,
leak, leaking
component,
monitor, repair,
unit turnaround,
in VOC service,
quarterly, and
pressure relief
valve.
310 CMR 7.00........ Definitions........ 7/18/88 5/4/89 54 FR 19184 78 Includes bulk plant
and terminal,
gasoline market.
310 CMR 7.00........ Definitions........ 1/30/91 10/8/92 57 FR 46312 96 Definitions of no-
build alternative,
project area,
project roadway,
and tunnel
ventilation
system.
310 CMR 7.00........ Definitions........ 05/17/90, 12/14/92 57 FR 58996 97 Added ``motor
06/07/91 vehicle fuel,''
``motor vehicle
fuel dispensing
facility,''
``substantial
modification,''
and ``vapor
collection and
control system.''
[[Page 134]]
310 CMR 7.00........ Definitions........ 8/17/89; 1/11/93 58 FR 3495 93 Approving the
6/7/91 following amended
or additional
definitions:
Application area,
asphalt,
automobile, bottom
filling, bulk
terminal, coating
line(s),
commissioner,
condensate,
continuous
compliance, crude
oil, department,
end sealing
compound, exterior
base coat, extreme
environmental
conditions,
flashoff area,
freeboard height,
freeboard ratio,
halogenated
organic compound,
interior base
coat, interior
body spray, knife
coating, lease
custody transfer,
light duty truck,
manufacturing
plant,
miscellaneous
metal parts and
products,
overvarnish, paper
surface coating,
penetrating prime
coat, petroleum
liquids, prime
coat, publication
rotogravure
printing, quench
area, refrigerated
chiller, Reid
vapor pressure,
roll printing,
roll coating,
single coat,
solids, specialty
printing, splash
filling, standard
conditions,
submerged filling,
three piece can
side seam spray,
topcoat, transfer
efficiency, two
piece can exterior
end coating, vinyl
surface coating,
volatile organic
compound, waxy,
heavy pour crude
oil. The
definitions of
``coating
application
system'' and
``bulk plants and
terminals'' have
been deleted.
310 CMR 7.00........ Definitions........ 8/27/82, 2/23/93 58 FR 10970 84 Approving the
6/22/87, definitions of
12/27/89 ``stationary
source'' and
``building,
structure,
facility, or
installation.''
310 CMR 7.00........ Definitions........ 6/7/91 6/30/93 58 FR 34911 58 Definitions: Bulk
plants, vapor
balance systems.
310 CMR 7.00........ Definitions........ 12/9/91 10/4/94 59 FR 50498 101 Definitions of
baseline roadway
conditions, high
occupancy vehicle,
high occupancy
vehicle lane, peak
hour, performance
standard, and
roadway threshold
standard.
310 CMR 7.00........ Definitions........ 11/15/93 2/1/95 60 FR 6030 103 Approving
05/11/94 additional
definitions for.
[[Page 135]]
310 CMR 7.00........ Definitions........ 7/30/93 10/15/96 61 FR 53632 111 Adding or amending
the following
definitions: motor
vehicle parking
space; off-peak
parking spaces;
remote parking
spaces; and
restricted use
parking.
310 CMR 7.00........ Definitions........ 2/17/93 9/3/1999 64 FR 48303 c(117) ...................
310 CMR 7.00........ Definitions........ 7/30/96 4/11/00 65 FR 19326 115 Definition of
``volatile organic
compound''
revised.
310 CMR 7.00........ Definitions........ 1/11/95 4/11/00 65 FR 19326 121 Definitions
3/29/95 associated with
marine vessel
rule.
310 CMR 7.00........ Definitions........ 07/25/95 12/18/00 65 FR 78976 116 Definitions
08/09/00 associated with
9/11/00 State II vapor
recovery rule.
310 CMR 7.00 Emission Offsets 7/15/94 10/27/00 65 FR 64363 (c)(127) Approving 1990 CAAA
Appendix A. and Nonattainment and 4/14/ revisions and
Review. 95 general NSR permit
requirements
310 CMR 7.00 Emissions Banking, 2/9/94 8/8/96 61 FR 41338 112 Replaces earlier
Appendix B (except Trading, and 3/29/95 emissions
310 CMR 7.00 Averaging. averaging rules
Appendix with emissions
B(3)(e)5.h). banking, trading,
and averaging.
310 CMR 7.00 and 2/14 and 9/25/85 50 FR 38806 64 Motor vehicle fuel
7.02(12)(c). 5/22/85 tank trucks.
310 CMR 7.00........ Definitions........ 7/25/90 10/04/02 67 FR 62187 120 Add a definition of
PM10.
310 CMR 7.02........ Plans and approval 4/27/72 10/28/72 37 FR 23085 2
and emission
limitations.
8/28/72 10/28/72 37 FR 23085 4 ...................
5/27/82 1/10/84 49 FR 1187 60 7.02(2)(b)(4) and
9/9/82 7.02(2)(5) for new
source review.
12/3/85 11/25/86 51 FR 42564 69 Adds the word
1/31/86 ``major'' before
2/11/86 the word
``modification''
at 7.02(2)(b).
310 CMR 7.02........ Plans and approval ......... ........... ............ .......... ...................
and emission
limitation.
11/21/86 3/10/89 54 FR 10148 72 7.02(2)(b) 4, 5 and
1/15/87 6-new source
review.
310 CMR 7.02(11).... Emission 2/1/78 3/15/79 44 FR 15704 18 Adds an emission
limitations for limitation for
incinerators. sewage sludge
incinerators.
310 CMR 7.02(12).... U Organic Material. 8/17/89 1/11/93 58 FR 3495 93 310 CMR 7.02(12)
has been
recodified and
relocated in 310
CMR 7.24, ``U
Organic Material
Storage and
Distribution.''
All subsections
and references in
310 CMR 7.02(12)
have been
recodified
accordingly.
310CMR 7.02(12)..... U Restricted 6/6/94 4/5/95 60 FR 17229 105 This rule limits a
Emission Status. source's potential
to emit, therefore
avoiding RACT,
title V operating
permits
310 CMR Organic material, 12/31/78 9/16/80 45 FR 61293 30 ...................
7.02(12)(a)(b). bulk plants and 5/16/79
terminals handling
organic material.
310 CMR Gasoline liquid 12/2/83 3/8/84 49 FR 8611 56 Approved for
7.02(12)(a)1e. storage in secondary seals or
external floating equivalent weather
roof tanks. roofs.
[[Page 136]]
310 CMR 7.02(12)(b)2 Stage I vapor 5/20/77 5/25/78 43 FR 22356 15 Provisions for
recovery. Pioneer APCD Stage
I vapor recovery.
12/31/78 9/16/80 45 FR 61293 30 ...................
5/16/79
3/25/83 7/7/83 48 FR 31200 55 Exempt Berkshire
APCD.
310 CMR 7.02(12)(b)3 Stage I vapor 11/21/86 3/10/89 54 FR 10148 72 7.02(12)(b)3 is
recovery. 1/15/87 deleted.
310 CMR 7.02(12) (c) Gasoline Tank 2/14/85 9/25/85 50 FR 38804 64 Tank trucks.
and (d). Trucks. 5/22/85
310 CMR 7.02(12)(d). Test Methods 11/21/86 3/10/89 54 FR 10148 72 Requires EPA
applicable to 310 1/15/87 approved test
CMR 7.02(12). methods or EPA
approved
alternatives.
310 CMR 7.02(12)(e). Gasoline Volatility 7/18/88 5/4/89 54 FR 19184 78 Approves a
9/15/88 limitation on
4/12/89 volatility of
gasoline from June
30 for Sept. 15,
1989, and May 1 to
Sept. 15 in
subsequent years.
310 CMR 7.03(13).... Paint spray booths. 2/17/93 9/3/1999 64 FR 48303 c(117) Adds the following
coating
operations:
plastic parts
surface coating,
leather surface
coating, wood
product surface
coating, and flat
wood paneling
surface coating.
310 CMR 7.04(5)..... Fuel oil viscosity. 12/28/78 6/17/80 45 FR 40987 29 For Cambridge
Electric Light
Company's Kendal
Station, and
Blackstone
Station.
12/28/78 10/18/80 45 FR 48131 29 Correction notice.
310 CMR 7.05........ Sulfur-in-fuel..... 8/28/72 10/28/72 37 FR 23058 4 ...................
7/5/78 2/7/79 44 FR 7712 17 Approves the
burning of coal/
oil slurry at New
England Power
Company, Salem
Harbor Station,
MA.
310 CMR 7.05(1)(a).. Sulfur content of 4/14/77 3/24/78 43 FR 12324 13 Approves the
fuels and control burning of 1% for
thereof for all but: Crane and
Berkshire APCD. Company Inc., and
Schweitzer
Division, Kimberly
Clark Corporation,
Columbia Mill.
4/14/77 3/7/79 44 FR 12422 13 Approves the
8/11/78 burning of 2.2% at
8/31/78 Crane & Co., Inc.,
and Schweitzer
Division, Kimberly-
Clark Corp.,
Columbia Mill.
11/8/82 4/28/83 48 FR 19172 54 Approves burning of
2.2% at Esleek
Manufacturing
Company, Inc.,
provided the fuel
firing rate does
not exceed 137.5
gallons per hour.
310 CMR 7.05(1)(b).. Sulfur content of 6/25/76 2/15/77 42 FR 9176 10 Approves the
fuels and control burning of 2.2%
thereof for until 7/1/78 for
Central APCD. 100 mBtu sources
listed in 52.1126.
3/29/76 5/19/77 42 FR 25730 11 Approves burning of
5/25/76 2.2% at James
River Associates,
Inc. and part of
Fitchburg Paper
Company, April
through October.
November through
March, they are
limited to burning
1% sulfur-in-fuel
oil.
6/25/76 6/21/78 43 FR 26573 10 Extends expiration
8/22/77 date to 6/21/78.
[[Page 137]]
3/2/79 7/16/79 44 FR 41180 24 Permanent extension
for certain
sources to burn
2.2% under
specified
conditions.
Sulfur content of 9/28/79 6/17/80 45 FR 40987 24 Approves the
fuels and control burning of 2.2% at
thereof for Fitchburg Paper
central APCD. (55 Meter stacks
only) for James
River,
Massachusetts,
Inc., year round.
3/20/80 9/10/80 45 FR 59578 31 Approves the
temporary burning
of 2.2% at Seaman
Paper Co.,
Templeton.
3/2/79 9/17/81 46 FR 46133 33 Approves the
5/5/81 burning of 2.2% at
Millers Falls
Paper Co.
310 CMR 7.05(1)(c).. Sulfur content of 6/4/76 12/30/76 41 FR 56804 8 Approves the
fuels and control burning of 2.2%
thereof for except at those
Merrimack Valley. sources listed in
52.1126.
1/28/76 7/12/77 42 FR 35830 8 Approves burning of
12/30/76 1.4% at Haverhill
Paperboard Corp.,
Haverhill, MA.
1/28/76 ........... ............ ..........
8/22/77 6/21/78 43 FR 26573 8 Extends expiration
12/30/76 date to 7/1/79.
12/28/78 5/21/79 44 FR 29453 20 Permanent extension
to burn 2.2%.
310 CMR 7.05(1)(d).. Sulfur content of 7/11/75 12/5/75 40 FR 56889 6 Approves burning of
fuels and control 9/16/75 1% for large
thereof for electric
Metropolitan generating
Boston APCD. facilities in
certain cities and
towns and 2.2% for
smaller
facilities.
Effective 7/1/75
to 7/1/77.
7/11/75 8/22/77 42 FR 42218 6 Extends expiration
4/1/77 date from 7/1/77
to 7/1/78 except
for Eastman
Gelatin Corp.,
which must burn
1%.
4/20/78 11/30/78 43 FR 56040 6 Extends expiration
date from 7/1/78
to 7/1/79.
Sulfur content of 12/28/78 5/21/79 44 FR 29453 20 Permanent extension
fuels and control to burn 2.2%.
thereof for
Metropolitan
Boston APCD.
4/25/80 1/27/81 46 FR 8476 34 Approves the
burning of 2.2% at
Natick Paperboard
Corp.
11/25/80 8/11/81 46 FR 40688 38 Approves the
increase to 2.2%
at Boston Edison
Mystic Generating
Station for 30
months from 8/11/
81 (expires 2/11/
84).
7/14/81 12/16/81 46 FR 61123 41 Approves burning of
2.2% at Haverhill
Paper Corp.
11/27/79 12/15/80 45 FR 82251 32 Allows the burning
of 2.2% at Proctor
and Gamble.
9/24/81 12/15/81 46 FR 61118 43 Approves burning of
2.2% at Eastman
Gelatin Corp.
12/7/83 9/25/84 49 FR 37592 65 Approves burning of
2.2% at Boston
Edison Mystic
Generating Station
until 3/25/87.
[[Page 138]]
310 CMR 7.05(1)(e).. Sulfur content of 7/22/77 2/1/77 42 FR 5957 9 Approves 2.2%
fuels and control except for sources
thereof for listed in 52.1125.
Pioneer Valley
APCDs.
7/22/76 ........... ............ .......... ...................
8/22/77 6/21/78 43 FR 26573 9 Extends expiration
12/27/77 date to 7/1/79.
1/3/79 5/21/79 44 FR 29453 21 Permanent extension
to burn 2.2%
3/2/80 1/19/81 45 FR 4918 33 Approves the
burning of 2.2% at
all sources in
Franklin and
Hampshire Counties
rated at less than
100 mBtu except
Esleek
Manufacturing Co.,
and Millers Falls
Paper Co.
10/13/81 2/10/82 47 FR 6011 45 Approves the
burning of 2.2% at
Holyoke Gas and
Electric
Department,
Holyoke, MA.
7/18/84 2/15/90 55 FR 5449 77 Approves the
4/17/85 burning of 2.2%
3/16/87 and imposes fuel
11/25/87 use limits at
American Fiber and
Finishing Co.,
Erving Paper Co.,
and Westfield
River Paper Co.
310 CMR 7.05(1)(f).. Sulfur content of 12/30/76 9/2/77 42 FR 44235 12 Approves burning of
fuels and control 2.2% for sources
thereof for listed in 52.1126,
Southeastern APCD. all others must
continue to burn
1%.
12/30/76 9/8/78 43 FR 40010 12 Extends expiration
1/31/78 date from 5/1/78
to 7/1/79.
1/31/79 5/21/79 44 FR 29453 22 Permanent extension
to burn 2.2%.
310 CMR 7.05(4)..... Ash content of 1/3/79 5/21/79 44 FR 29453 21 ...................
fuels for Pioneer
Valley for APCD.
Ash content of 7/20/79 5/21/79 44 FR 29453 23 ...................
fuels for
Metropolitan
Boston APCD.
Ash content of 12/3/85 11/25/86 51 FR 42564 69 Includes Berkshire
fuels. 1/31/86 Air Pollution
2/11/86 Control District
to 7.05(4)(b)(2)
so facilities in
that district can
apply to burn
fossil fuel with
an ash content in
excess of 9 pct
bydry weight.
310 CMR 7.06........ Visible emissions.. 8/28/72 10/28/72 37 FR 23085 4 ...................
7/5/78 2/7/79 44 FR 7712 17 Approves New
England Power
Company, Salem
Harbor Station to
burn a coal oil
slurry.
12/28/79 8/12/80 45 FR 53476 17 Extension of
temporary revision
to allow
exceedance of 20%
capacity limit at
New England Power
Company's Salem
Harbor Station,
Salem, MA Unit 1
so can burn 30%
coal/70% oil
mixture until 12/
31/80.
[[Page 139]]
310 CMR 7.07........ Open burning....... 12/9/77 9/29/78 43 FR 44841 16 Two revisions with
conditions to
permit open
burning of brush
cane, driftwood
and forest debris
for 2 months of
the year.
Open burning....... 9/28/79 6/17/80 45 FR 40987 27 Approves open
burning (as in (c)
16) from 1/15 to 5/
1 in certain areas
of the State.
310 CMR 7.08........ Incinerators....... 8/28/72 10/28/72 37 FR 23085 4 ...................
310 CMR 7.08(2), MWC NOX 1/11/99 9/2/99 64 FR 48098 119 Only approved NOX
except sections: requirements. related
(a); the definition requirements of
of ``Material state plan for
Separation Plan'' MWCs. The
in (c); (d)1; (d)2; following sections
(d)3; (d)4; (d)5; were not submitted
(d)6; (d)8; (f)1; as part of the
(f)2; (f)5; (f)6; SIP: (a), the
(f)7; (g)1; (g)2; definition of
(g)3; (g)4; (h)2.a; ``Material
(h)2.b; (h)2.d; Separation Plan''
(h)2.e; (h)2.g; in (c), (d)1,
(h)2.h; (h)4; (d)2, (d)3, (d)4,
(h)5.a; (h)5.c; (d)5, (d)6, (d)8,
(h)5.d; (h)9; (f)1, (f)2, (f)5,
(h)10; (h)13; (f)6, (f)7, (g)1,
(i)1.b; (i)1.g; (g)2, (g)3, (g)4,
(i)2.c; (i)2.d; (h)2.a, (h)2.b,
(i)2.e; and (k)3.. (h)2.d, (h)2.e,
(h)2.g, (h)2.h,
(h)4, (h)5.a,
(h)5.c, (h)5.d,
(h)9, (h)10,
(h)13, (i)1.b,
(i)1.g, (i)2.c,
(i)2.d, (i)2.e,
and (k)3.
310 CMR 7.09........ Dust and odor...... 8/28/72 10/28/72 37 FR 23085 4 ...................
12/9/77 9/29/78 43 FR 44841 16 Adds a requirement
that mechanized
street sweeping
equipment must be
equipped and
operated with a
suitable dust
collector or
suppression
system.
310 CMR 7.12........ Inspection 6/28/90; 3/21/96 61 FR 11560 106 The 6/28/90 and 9/
Certificate Record 9/30/92; 30/92 submittals
Keeping and 7/15/94 deal with the
Reporting. permitting
process. The 7/15/
94 submittal
develops 7.12 to
comply with
emission statement
requirements.
310 CMR 7.14(2)..... Continuous 11/21/86 3/10/89 54 FR 10148 72 References 40 CFR
Emissions 1/15/85 part 51, Appendix
Monitoring. P.
310 CMR 7.14(3)..... Continuous 11/21/86 3/10/89 54 FR 10148 72 Establishes
Emissions 1/15/87 compliance date
Monitoring. for meeting the
requirements of
7.14(2).
310 CMR 7.15........ Asbestos 8/28/72 10/28/72 37 FR 23085 4 ...................
application.
310 CMR 7.16........ Reduction to single 5/20/77 5/25/78 43 FR 22356 15 For Pioneer Valley
passenger commuter APCD.
vehicle use.
12/31/78 9/16/80 45 FR 61293 .......... Reduction of single
5/16/79 occupant commuter
vehicles.
310 CMR 7.17........ Coal conversion.... 9/7/78 5/14/79 44 FR 27991 19 Brayton Point
Station, New
England Power
Company.
1/22/82 6/9/82 47 FR 25007 49 Mount Tom Plant,
Holyoke, MA
Holyoke Water
Power Company.
310 CMR 7.18(1)..... U Applicability and 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR
Handling CMR 7.18(1), (a),
Requirements. (c), (d) and (e).
310 CMR 7.18(2)..... U Compliance with 8/27/82; 1/11/93 58 FR 3495 93 Approval of 310 CMR
Emission 8/17/89; 7.18(2), (2)(a),
Limitations. 6/7/91 (2)(b), (2)(c) and
(2)(e).
[[Page 140]]
310 CMR 7.18(2)..... Compliance with 2/17/93 9/3/1999 64 FR 48304 c(117) Adds an exemption
emission for coatings used
limitations. in small amounts,
and a section on
daily weighted
averaging.
310 CMR 7.18(2)(b).. Generic VOC bubble 3/6/81 3/29/82 47 FR 13143 42 Includes surface
for surface 11/12/81 coating of metal
coaters. cans, large
appliances, magnet
wire insulation,
automobiles, paper
fabric and vinyl.
Generic VOC bubble 6/24/80 7/12/82 47 FR 30060 47 Adds metal coils.
for surface
coaters.
Generic VOC bubble 3/29/95 8/8/96 61 FR 41338 112 Replaces earlier
for surface emissions
coaters. averaging rules
for surface
coaters.
7/21/81 6/2/82 47 FR 23927 48 Adds miscellaneous
3/10/81 metal parts and
products and
graphic arts-
rotogravure and
flexography.
9/9/82 2/3/83 48 FR 5014 53 Adds metal
furniture.
310 CMR 7.18 (2)(e). Compliance with ......... 3/6/89 54 FR 9213 .......... Testing
emission requirements for
limitations. plan approvals
issued under 310
CMR 7.18(17).
310 CMR 7.18(3)..... Metal furniture 12/31/78 9/16/80 45 FR 61293 30 ...................
surface coating. 5/16/79
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(3)..... U Metal Furniture 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Surface Coating. 6/7/91 CMR 7.18(3).
310 CMR 7.18(4)..... Metal can surface 12/31/78 9/16/80 45 FR 61293 30
coating. 5/16/79
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(4)..... U Metal Can Surface 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Coating. 6/7/91 CMR 7.18(4).
310 CMR 7.18(5)..... Large appliances 12/31/78 9/16/80 45 FR 61293 30 ...................
surface coating. 5/16/79
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(5)..... U Large Appliance 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Surface Coating. 6/7/91 CMR 7.18(5).
310 CMR 7.18(6)..... Magnet wire 12/31/78 9/16/80 45 FR 61293 30 ...................
insulation surface 5/16/79
coating.
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(6)..... U Magnet Wire 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Insulation Surface 6/7/91 CMR 7.18(6).
Coating.
310 CMR 7.18(7)..... Automobile surface 12/31/78 9/16/80 45 FR 61293 30 ...................
coating. 5/16/79
9/9/82 11/9/83 45 FR 51480 53 Adds test methods.
310 CMR 7.18(7)..... Automobile Surface 8/17/89, 10/8/92 57 FR 46316 92
Coating. 6/7/91
310 CMR 7.18(7)..... Automobile surface 2/17/93 9/3/1999 64 FR 48304 c(117) Revises a limit for
coating. primer surface
coating.
310 CMR 7.18(8)..... Solvent metal 12/31/78 9/16/80 45 FR 61293 30 Conditional
degreasing. 5/16/79 approval requiring
controls for small
solvent metal
degreasers.
8/13/83 11/9/83 48 FR 51480 53 Approves public
education program
for small
degreasers and
removes
conditional
approval.
310 CMR 7.18(8)..... Solvent Metal 2/17/93 9/3/1999 64 FR 48304 c(117) Adds a
Degreasing. typographical
correction.
310 CMR 7.18(8)..... U Solvent Metal 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR
Degreasing. 7.18(8), (8)(d),
(8)(d)1., (8)(e),
(8)(f) and (8)(g).
[[Page 141]]
310 CMR 7.18(8)..... U Solvent Metal 6/7/91 6/30/93 58 FR 34911 58 Approval of 310 CMR
Degreasing. 7.18 (8), (8)(a),
(8)(a)1.,
(8)(a)2.,
(8)(a)3.,
(8)(a)4.,
(8)(a)5.,
(8)(a)6., (8)(b),
(8)(b)1.,
(8)(b)2.,
(8)(b)3.,
(8)(b)4.,
(8)(b)5.,
(8)(b)6.,
(8)(b)7.,
(8)(b)8.,
(8)(b)9.,
(8)(b)10.,
(8)(b)11.,
(8)(b)12.,
(8)(b)13., (8)(c),
(8)(c)1.,
(8)(c)2.,
(8)(c)3.,
(8)(c)4.,
(8)(c)5.,
(8)(c)6.,
(8)(c)7.,
(8)(c)8.,
(8)(c)9.,
(8)(d)2., (8)(d)3.
310 CMR 7.18(9)..... Cutback asphalt.... 12/31/78 9/16/80 45 FR 61293 30 ...................
5/16/79
9/9/82 11/9/83 48 FR 51480 53 Adds an exemption.
310 CMR 7.18(9)..... U Cutback Asphalt.. 8/17/89 1/11/93 58 FR 3495 93 Replacement of 310
CMR 7.18(9).
310 CMR 7.18(10).... Surface coating of 6/24/80 7/12/82 47 FR 30060 47 Approves and adds
metal coils. to 310 CMR
7.18(2)(b).
9/9/82 11/9/83 48 FR 51480 53 Adds test methods
and removes
extended
compliance
schedule.
310 CMR 7.18(10).... U Metal Coil 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Coating. 6/7/91 CMR 7.18(10).
310 CMR 7.18(11).... Surface coating of 7/21/81 6/2/82 47 FR 23927 48 Adds to 310 CMR
miscellaneous 3/10/82 7.18(2)(b).
metal parts and
products.
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(11).... Surface coating of 2/17/93 9/3/1999 64 FR 48304 c(117) Revises a
miscellaneous reference.
metal parts and
products.
310 CMR 7.18(11).... U Surface Coating 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR
of Miscellaneous 7.18(11), (11)(b),
Metal Parts and (11)(c), (11)(d)
Products. and (11)(e).
310 CMR 7.18(11).... U Surface Coating 6/7/91 6/30/93 58 FR 34911 58 Approval of 310 CMR
of Miscellaneous 7.18 (11),
Metal Parts and (11)(a),
Products. (11)(a)1.,
(11)(a)2.,
(11)(a)3.
310 CMR 7.18(12).... Graphic arts....... 2/17/93 9/3/1999 64 FR 48304 c(117) Amends
applicability to
50 tons per year
VOC.
310 CMR 7.18(12).... Graphic arts- 7/21/81 6/2/82 47 FR 23927 48 Adds to 310 CMR
rotogravure and 3/10/82 7.18(2)(b).
flexography.
9/9/82 11/9/83 48 FR 51480 53 ...................
310 CMR 7.18(12).... U Graphic Arts..... 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
6/7/91 CMR 7.18(12).
310 CMR 7.18(13).... Perchloroethylene 7/21/81 6/2/82 47 FR 23927 48 ...................
dry cleaning 3/10/82
systems.
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(13).... U Dry Cleaning 8/17/89 1/11/93 58 FR 3495 93 Approval of 310 CMR
Systems-Percholor- 7.18(13), (13)(c),
ethylene. (13)(d) and
(13)(e). 310 CMR
7.18(13)(a) 8. has
been deleted.
310 CMR 7.18(14).... Paper surface 3/6/81 3/8/82 47 FR 9836 40 ...................
coating.
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(14).... U Paper Surface 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Coating. 6/7/91 CMR 7.18(14).
310 CMR 7.18(15).... Fabric surface 3/6/81 3/8/82 47 FR 9836 40 ...................
coating.
[[Page 142]]
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(15).... U Fabric Surface 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Coating. 6/7/91 CMR 7.18(15).
310 CMR 7.18(16).... Vinyl surface 3/6/81 3/8/82 47 FR 9836 40 ...................
coating.
9/9/82 11/9/83 48 FR 51480 53 Adds test methods.
310 CMR 7.18(16).... U Vinyl Surface 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Coating. 6/7/91 CMR 7.18(16).
310 CMR 7.18(17).... RACT............... 9/9/82 11/9/83 48 FR 51480 53 All 100 ton per
year sources not
covered by a CTG.
RACT............... ......... 3/6/89 54 FR 9213 .......... Enforceability of
plan approvals
issued under 310
CMR 7.18(17).
6/20/89 11/3/89 54 FR 46388 81 RACT for Cranston
Print Works
Company dated June
20, 1989.
7/12/89 11/8/89 54 FR 46895 80 RACT for Spalding
Corporation Plan
Approval dated
October 7, 1985
and amended Plan
Approval dated
July 12, 1989.
8/8/89 11/8/89 54 FR 46897 82 RACT for Duro
Textile Printers
(SM-85-168-IF).
6/20/89 2/21/90 55 FR 5990 79 RACT Compliance
Plan Conditional
Approval for
Monsanto Chemical
Company in Indian
Orchard dated 6/20/
89.
11/17/89 8/3/90 55 FR 31590 85 RACT for Boston
Whaler in Norwell.
Amended Plan
Approval 4P89005
dated October 19,
1989 and Plan
Approval 4P89005
Correction dated
Nov. 17, 1989.
11/17/89 8/3/90 55 FR 31593 86 RACT for Boston
Whaler in
Rockland. Amended
Plan Approval
(4P89006) dated
October 19, 1989
and Plan Approval
4P89006 Correction
dated November 17,
1989.
Non-CTG RACT 11/2/89 11/27/90 55 FR 34915 87 RACT for Philips
determination. Lighting Company
in Lynn, MA, dated
November 2, 1989.
RACT............... 7/9/90 2/19/91 56 FR 6569 89 RACT for General
Motors Corporation
in Framingham.
Amended Plan
Approval dated
June 8, 1990.
RACT............... 6/13/90 2/27/91 56 FR 8132 88 RACT for Acushnet
Company, Titleist
Golf Division,
Plant A in New
Bedford. Amended
Plan Approval
dated June 1,
1990.
RACT............... 10/16/90 3/20/91 56 FR 11677 90 RACT for Erving
Paper Mills.
RACT............... 4/22/90 10/8/91 56 FR 50660 91 RACT amendment for
Erving.
310 CMR 7.18(17).... RACT............... 5/13/91 12/14/92 57 FR 58993 95 RACT for Dartmouth
Finishing
Corporation.
[[Page 143]]
310 CMR 7.18(17).... U Reasonable 8/17/89; 1/11/93 58 FR 3495 93 Approval of 310 CMR
Available Control 6/7/91 7.18(17), (17)(a),
Technology. (17)(b), (17)(c),
(17)(d), (17)(e)
and (17)(f).
310 CMR 7.18(17).... RACT............... 5/22/92 7/28/94 59 FR 38374 (99) RACT Approval for
S. Bent & Bros.
310 CMR 7.18(17).... RACT............... 7/19/93 1/6/95 60 FR 2017 100 RACT Approval for
1993 Nichols & Stone
Co.
310 CMR 7.18(17).... Reasonably 3/31/94 3/6/95 60 FR 12125 104 RACT for Brittany
Available Control Dyeing and
Technology. Finishing of New
Bedford, MA.
310 CMR 7.18(17).... Reasonable 2/17/93 9/3/1999 64 FR 48304 c(117) Adds new VOC RACT
available control requirements in
technology. the Springfield,
Mass. ozone
nonattainment area
only.
310 CMR 7.18(17).... Reasonable 2/17/93 10/4/02 67 FR 62183 129 Approves VOC RACT
Available Control requirements for
Technology. the eastern
Massachusetts
ozone
nonattainment
area. (These
requirements were
previously
approved for the
western
Massachusetts
ozone
nonattainment
area.)
310 CMR 7.18(17).... Reasonable 10/7/99 10/4/02 67 FR 62183 129 VOC RACT plan
Available Control approval for
Technology. Gilette.
310 CMR 7.18(17).... Reasonable 10/7/99 10/4/02 67 FR 62183 129 VOC RACT plan
Available Control approval for
Technology. Norton.
310 CMR 7.18(17).... Reasonable 4/16/99 10/4/02 67 FR 62183 129 VOC RACT plan
Available Control approval for Rex.
Technology.
310 CMR 7.18(17).... Reasonable 4/16/99 10/4/02 67 FR 62183 129 VOC RACT plan
Available Control Available for
Technology. Barnet.
310 CMR 7.18(18).... Polystyrene Resin 2/21/86; 8/31/87 52 FR 32792 73 Regulation pursuant
Manufacture. 2/25/86; to Group III CTG,
6/23/86 ``Control of VOC
Emissions from the
Manufacture of
Polystyrene
Resins''.
310 CMR 7.18(18).... U Polystyrene Resin 8/17/89; 1/11/93 58 FR 3495 93 Replacement of 310
Manufacturing 6/7/91 CMR 7.18(18).
Technology.
310 CMR 7.18(19).... Synthetic organic 11/5/86; 11/19/87 52 FR 44395 74
chemical 12/10/86
manufacture.
310 CMR 7.18(20).... Emission Control 2/17/93 9/3/1999 64 FR 48304 c(117) Adds new VOC RACT
Plans for requirements.
implementa-tion of
reasonably
available control
technology.
310 CMR 7.18(21).... Surface coating of 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
plastic parts. plastic parts
surface coating.
310 CMR 7.18(22).... Leather surface 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
coating. leather surface
coating.
310 CMR 7.18(23).... Wood products 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
surface coating. wood product
surface coating.
310 CMR 7.18(24).... Flat wood paneling 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
surface coating. flat wood paneling
surface coating.
310 CMR 7.18(25).... Offset lithographic 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
printing. offset
lithographic
printing.
310 CMR 7.18(26).... Textile finishing 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
textile finishing.
[[Page 144]]
310 CMR 7.18(27).... Coating mixing 2/17/93 9/3/1999 64 FR 48304 c(117) Adds VOC RACT for
tanks. coating mixing
tanks.
310 CMR 7.18(28).... Automotive 01/09/95 2/14/96 61 FR 5699 109 Reasonably
Refinishing. Available Control
Technology
Requirement (RACT)
for automotive
refinishing.
310 CMR 7.18(29).... Bakeries........... 03/29/95 7/5/00 65 FR 41346 110 Reasonably
Available Control
Technology
Requirement (RACT)
for bakeries.
310 CMR 7.19........ Interim sulfur-in- 9/12/80 3/19/81 46 FR 17551 37 Energy/environment
fuel limitations initiative.
for fossil fuel
utilization
facilities pending
conversion to an
alternate fuel or
implementation of
permanent energy
conservation
measures.
12/29/81 4/13/82 47 FR 15790 46 ATF Davidson
Company,
Northbridge, MA
temporary sulfur-
in-fuel revision
until 12/1/83.
9/28/82 12/1/82 47 FR 54072 52 Polaroid Corp.,
Waltham, MA
temporary sulfur/
in/fuel relaxation
until 6/1/85.
......... 6/2/83 48 FR 24689 52 Correction notice.
9/29/82 11/23/82 47 FR 52704 51 Northeast Petroleum
Corp., Chelsea, MA
sulfur content
increase from 0.28
to 0.55 lbs/mBtu
heat release
potential
permanently.
4/4/83 3/23/84 49 FR 11092 59 Stanley Woolen Co.,
Uxbridge, to burn
2.2% until 9/23/
86.
10/31/83 3/23/84 49 FR 11091 61 Reed and Barton
Silversmiths,
Taunton, to burn
2.2% until 9/23/
86.
11/16/83 7/30/84 49 FR 30306 62 ATF Davidson
Company,
Northbridge, to
burn 2.2%
permanently.
2/2/84 6/15/84 49 FR 24723 63 American Biltrite
Corporation,
Chelsea, to burn
1.0% until 12/15/
86.
7/11/84 9/25/84 49 FR 37591 67 James River
Corporation, Hyde
Park Mill, Boston
to burn 2.2% until
3/25/87.
2/8/85, 4/1/86 51 FR 11021 68 Phillips Academy,
10/23/85 Andover, MA to
burn 2.2% until
September 1, 1988.
Interim sulfur-in- 2/19/86 8/12/86 51 FR 28814 70 Mary Ellen
fuel limitations McCormick and
for fossil fuel Malverick Family
utilities pending Development
conversion to an facilities in the
alternative fuel Boston Housing
or implementation Authority, Boston
of permanent to burn 2.2% until
energy February 12, 1989.
conservation
measures.
5/12/86 11/25/86 51 FR 42565 71 Mission Hill
Extension Family
Development
facility, in the
Boston Housing
Authority, Boston,
MA to burn 2.2%
until May 25,
1989.
[[Page 145]]
310 CMR 7.19........ NOX RACT........... 7/15/94 9/2/99 64 FR 48098 119 NOX RACT
regulations.
310 CMR 7.19........ NOX RACT........... 10/4/96 9/2/99 64 FR 48098 119 Facility specific
NOX RACT for
Specialty
Minerals,
Incorporated.
310 CMR 7.19........ NOX RACT........... 12/2/96 9/2/99 64 FR 48098 119 Facility specific
NOX RACT for
Monsanto Company's
Indian Orchard
facility.
310 CMR 7.19........ NOX RACT........... 4/16/99 9/2/99 64 FR 48098 119 Facility specific
NOX RACT for
Turners Falls
Limited
Partnership/Indeck
Energy Services
Turners Falls,
Inc., in Montague.
310 CMR 7.19........ NOX RACT........... 4/16/99 9/2/99 64 FR 48099 119 Facility specific
NOX RACT for
Medusa Minerals
Company in Lee.
310 CMR 7.19........ NOX RACT........... 4/16/99 9/2/99 64 FR 48099 119 Approval of the
replacement of
section 310 CMR
7.19(1)(c)1,
(1)(c)8, (2)(b),
(3)(a), (3)(c)2,
(4)(a)3.b,
(7)(a)4, (9),
(13)(a), (13)(a)3,
(13)(a)9, and
(13)(a)13.
310 CMR 7.19 (2)(d). Generic NOX 3/29/95 8/8/96 61 FR 41338 112 Adds credit
bubbling and creation option
trading for RACT for NOX RACT
sources. sources.
310 CMR 7.19 (2)(g). Generic NOX 3/29/95 8/8/96 61 FR 41338 112 Adds credit use
bubbling and option for NOX
trading for RACT RACT sources.
sources.
310 CMR 7.19(13)(b). Continuous 11/19/99 12/27/00 65 FR 81747 124 revisions to
Emissions regulatory
Monitoring Systems. language.
310 CMR 7.19 (14)... Generic NOX 3/29/95 8/8/96 61 FR 41338 112 Adds
bubbling for RACT quantification,
sources. testing,
monitoring, record
keeping,
reporting, and
emission control
plan requirements
for averaging NOX
RACT sources.
310 CMR 7.24(5)(b)2. Revision to 10/16/89 4/19/90 55 FR 14832 83
gasoline
volatility testing
regulation.
310 CMR 7.24........ U Organic Material 6/7/91, 6/30/93 58 FR 34911 58 Replacement of 310
Storage and 11/13/92, CMR 7.24, 7.24(1),
Distribution. 2/17/93 7.24(2), 7.24(3),
and 7.24(4).
310 CMR 7.24(3)..... Distribution of 2/17/93 9/3/1999 64 FR 48304 c(117) Amends distribution
motor vehicle fuel. of motor fuel
requirements,
applicability,
recordkeeping and
testing
requirements.
310 CMR 7.24(6)..... ``Dispensing of 05/17/90, 12/14/92 57 FR 58996 97
Motor Vehicle 06/07/91
Fuel'' (Stage II).
310 CMR 7.24(6)..... Dispensing of motor 2/17/93 9/15/93 58 FR 48318 98 Previous version of
vehicle fuel. rule approved as
strengthening the
Massachusetts SIP.
Revised rule being
approved as
meeting the Clean
Air Act
requirements.
310 CMR 7.24(6)..... Dispensing Motor 08/09/00 12/18/00 65 FR 78976 116 Rule revised to
Vehicle Fuel. 09/11/00 include annual
compliance testing
and certification.
310 CMR 7.24(8)..... Marine Volatile 10/17/97 4/11/00 65 FR 19326 115 ...................
Organic Liquid
Transfer.
[[Page 146]]
310 CMR 7.25........ Best available 11/18/94 12/19/95 60 FR 65242 108 Includes
controls for architectural &
consumer and industrial
commercial maintenance
products. coatings.
310 CMR 7.25........ Best Available 7/30/96 4/11/00 65 FR 19327 115 Definition of
Controls for ``waterproofing
Consumer and sealer'' revised.
Commercial
Products.
310 CMR 7.27........ NOX Allowance 12/19/97 6/2/99 64 FR 29569 (c)(118) Approval of NOx cap
Program. and allowance
trading
regulations
11/19/99 12/27/00 65 FR 81747 124 adding paragraphs
7.27(6)(m),
7.27(9)(b),
7.27(11)(o),
7.27(11)(p) and
7.27(15)(e).
310 CMR 7.28........ NOX Allowance January 12/27/00 65 FR 81747 124 ...................
Trading Program. 7, 2000
310 CMR 7.28........ NOX Allowance 03/30/07 12/3/07 72 FR 67854 135
Trading Program.
03/30/07........... 12/3/07 72 FR 67854 135 Mass
achusetts
Regulation
Filing,
dated
April 19,
2007, sub-
stantiatin
g May 4,
2007,
State
effective
date for
amended
310 CMR
7.28 ``NOX
Allowance
Trading
Program.''
310 CMR 7.30........ Massport/Logan 12/26/00 March 12, 66 FR 14319 130 Applies to the
Airport Parking 2001 parking of motor
Freeze. vehicles on
Massport property.
310 CMR 7.31........ City of Boston/East 12/26/00 March 12, 66 FR 14319 130 Applies to the
Boston Parking 2001 parking of motor
Freeze. vehicles within
the area of East
Boston.
310 CMR 7.32........ Massachusetts Clean 03/30/07 12/3/07 72 FR 67854 135
Air Interstate
Rule (Mass CAIR).
[[Page 147]]
03/30/07........... 12/3/07 72 FR 67854 135 Mass-
achusetts
Regulation
Filing,
dated
April 19,
2007, sub-
stantiatin
g May 4,
2007,
State
effective
date for
adopted
310 CMR
7.32 ``
Mass-
achusetts
Clean Air
Interstate
Rule (Mass
CAIR).''
310 CMR 7.33........ City of Boston/ 7/30/93 10/15/96 61 FR 53633 111 Applies to the
South Boston parking of motor
Parking Freeze. vehicles within
the area of South
Boston, including
Massport property
in South Boston.
310 CMR 7.36........ Transit system 12/9/91 10/4/94 59 FR 50498 101 Transit system
improvements improvement
regulations. regulation for
Boston
metropolitan area.
310 CMR 7.37........ High occupancy 12/9/91 10/4/94 59 FR 50498 101 High occupancy
vehicle lanes vehicle lanes
regulation. regulation for
Boston
metropolitan area.
310 CMR 7.38........ Tunnel vent 1/30/91 10/8/92 57 FR 46312 96 Tunnel ventilation
certification certification
regulation. regulation for
Boston
metropolitan area.
310 CMR 7.38........ Tunnel vent 7/12/06 2/15/08 73 FR 8818 134 Amendments to
certification Certification of
regulation. Tunnel Ventilation
Systems in the
Metropolitan
Boston Air
Pollution Control
District.
7/12/06 2/15/08 73 FR 8818 134 Massachusetts
Regulation Filing,
dated December 13,
2005,
substantiating
December 30, 2005,
State effective
date for amended
310 CMR 7.38
``Certification of
Tunnel Ventilation
Systems in the
Metropolitan
Boston Air
Pollution Control
District.''
310 CMR 7.40........ Low emission 11/15/93 2/1/95 60 FR 6030 103 Substitute for
vehicle. 05/11/94 CFFP.
310 CMR 7.40........ Low Emission 12/24/99 12/23/02 67 FR 78181 132 ``Low Emission
Vehicle Program. Vehicle Program''
(LEV II) except
for 310 CMR
7.40(2)(a)5, 310
CMR 7.40(2)(a)6,
310 CMR
7.40(2)(c)3, 310
CMR 7.40(10), and
310 CMR 7.40(12)
[[Page 148]]
310 CMR 7.50........ Variances, 9/14/74 10/8/76 41 FR 44395 7
regulations for
control of air
pollution in the
six MA APCDs.
9/14/74 2/4/77 42 FR 6812 7 Correction.
310 CMR 7.51........ Hearings relative 8/28/72 10/28/72 37 FR 23085 4
to orders and
approvals.
310 CMR 7.52........ Enforcement 8/28/72 10/28/72 37 FR 23085 4
provisions.
310 CMR 8........... Regulations for the 2/22/72 10/28/72 37 FR 23085 1
prevention and/or
abatement of air
pollution episode
and air pollution
incident
emergencies.
12/30/76 9/2/77 42 FR 44235 12 Changes significant
harm and alert
levels.
310 CMR 8.02........ Definitions........ 7/25/90 10/04/02 67 FR 62187 120 Add a definition of
PM10.
310 CMR 8.03........ Criteria........... 7/25/90 10/04/02 67 FR 62187 120 Make PM10 the
particulate
criteria for
determining
emergeny episodes.
310 CMR 60.02....... Regulations for the 5/14/99 11/15/00 65 FR 68900 122 Replaces
enhanced Motor requirements for I/
Vehicle Inspection M tests with
and Maintenance enhanced I/M test
Program. requirements.
540 CMR 4.00........ Periodic Annual 5/13/99 11/15/00 65 FR 68900 122 Revises
Staggered Safety Requirements for
and Emissions Inspections and
Inspection of Enforcement of I/M
Motor Vehicles. Program
----------------------------------------------------------------------------------------------------------------
Notes:
1. This table lists regulations adopted as of 1972. It does not depict regulatory requirements which may have
been part of the Federal SIP before this date.
2. The regulations are effective statewide unless stated otherwise in comments or title section.
[49 FR 49454, Dec. 20, 1984]
Editorial Note: For Federal Register citations affecting Sec.
52.1167, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1168 Certification of no sources.
The Commonwealth of Massachusetts has certified to the satisfaction
of EPA that no sources are located in the Commonwealth which are covered
by the following Control Techniques Guidelines:
(a) Large Petroleum Dry Cleaners.
(b) Natural Gas/Gasoline Processing Plants.
(c) Air Oxidation Processes/SOCMI.
(d) Polypropylene/Polyethylene Manufacturing.
[52 FR 32792, Aug. 31, 1987]
Sec. 52.1168a Part D--Disapproval of Rules and Regulations.
On December 30, 1985, the Massachusetts Department of Environmental
Quality Engineering (DEQE) submitted a revision to the Massachusetts
State Implementation Plan (SIP) for the automobile surface coating
regulation. This revision requested an extension of the final compliance
dates to implement reasonably available control technology (RACT) on
topcoat and final repair applications. As a result of EPA's disapproval
of this revision, the existing compliance date of December 31, 1985
specified in the automobile surface coating regulation contained in
[[Page 149]]
the Massachusetts SIP will remain in effect (Massachusetts Regulation
310 CMR 7.18(7) as approved by EPA and codified at 40 CFR 52.1120(c)(30)
and (53)).
[53 FR 36014, Sept. 16, 1988]
Sec. 52.1169 Stack height review.
The Commonwealth of Massachusetts 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 technique as defined in EPA's stack height
regulations, as revised on July 8, 1985. This declaration was submitted
to EPA on April 8, 1986. The commonwealth has further declared in a
letter from Bruce K. Maillet, dated June 24, 1986, that, ``[A]s part of
our new source review activities under the Massachusetts SIP and our
delegated PSD authority, the Department of Environmental Quality
Engineering will follow EPA's stack height regulations, as revised in
the Federal Register on July 8, 1985 (50 FR 27892).'' Thus, the
Commonwealth has satisfactorily demonstrated that its regulations meet
40 CFR 51.118 and 51.164.
[52 FR 49407, Dec. 31, 1987]
Subpart X_Michigan
Sec. 52.1170 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
Implementation Plan (SIP) for Michigan 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), (d), and (e) of this section with an EPA approval date prior to
August 1, 2006, 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 the EPA approval dates after August 1, 2006, will be
incorporated by reference in the next update to the SIP compilation.
(2) EPA Region 5 certifies that the rules/regulations provided by
the 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 SIP as of
August 1, 2006.
(3) Copies of the materials incorporated by reference may be
inspected at the Environmental Protection Agency, Region 5, Air Programs
Branch, 77 West Jackson Boulevard, Chicago, IL 60604; the EPA, Air and
Radiation Docket and Information Center, EPA Headquarters Library,
Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution
Ave., NW., Washington, DC 20460, and the National Archives and Records
Administration. If you wish to obtain materials from a docket in the EPA
Headquarters Library, please call the Office of Air and Radiation (OAR)
Docket/Telephone number: (202) 566-1742. For information on the
availability of this material at NARA, call 202-741-6030, or go to:
http://www.archives.gov/federal--register/code--of--federal--
regulations/ibr--locations.html.
(c) EPA approved regulations.
EPA-Approved Michigan Regulations
----------------------------------------------------------------------------------------------------------------
State
Michigan citation Title effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Annual Reporting
----------------------------------------------------------------------------------------------------------------
R 336.202........................ Annual reports...... 11/11/86 3/8/94, 59 FR 10752.
----------------------------------------------------------------------------------------------------------------
[[Page 150]]
Part 1. General Provisions
----------------------------------------------------------------------------------------------------------------
R 336.1101....................... Definitions; A...... 4/27/93 9/7/94, 59 FR 46182. Only: actual
emissions, air-
dried coating, air
quality standard,
allowable
emissions, and
alternate opacity.
2/22/85 6/11/92, 57 FR 24752
R 336.1102....................... Definitions; B...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1103....................... Definitions; C...... 4/27/93 9/7/94, 59 FR 46182. Only: coating
category, calendar
day, class II
hardboard paneling
finish, coating
line, coating of
automobiles and
light duty trucks,
coating of fabric,
coating of large
appliances, coating
of paper, coating
of vinyl,
component,
component in field
gas service,
component in
gaseous volatile
organic compound
service, component
in heavy liquid
service, component
in light liquid
service, component
in liquid volatile
organic compound
service, condenser,
conveyorized vapor
degreaser, and
creditable.
2/22/85 6/11/92, 57 FR 24752
R 336.1104....................... Definitions; D...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1105....................... Definitions; E...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1106....................... Definitions; F...... 2/22/85 6/11/92, 57 FR 24752
R 336.1107....................... Definitions; G...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1108....................... Definitions; H...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1109....................... Definitions; I...... 8/21/81 7/26/82, 47 FR 32116
R 336.1112....................... Definitions; L...... 1/18/80 5/6/80, 45 FR 29790.
R 336.1113....................... Definitions; M...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1114....................... Definitions; N...... 8/21/81 7/26/82, 47 FR 32116
R 336.1115....................... Definitions; O...... 8/21/81 7/26/82, 47 FR 32116
R 336.1116....................... Definitions; P...... 4/27/93 9/7/94, 59 FR 46182. Only: packaging
rotogravure
printing, printed
interior panel,
process unit
turnaround,
publication
rotogravure
printing, and
pushside Removed:
pneumatic rubber
tire manufacturing.
2/22/85 6/11/92, 57 FR 24752 All except pneumatic
rubber tire
manufacturing,
which was removed 9/
7/94.
R 336.1118....................... Definitions; R...... 5/27/02 2/24/03, 68 FR 8550.
R 336.1119....................... Definitions; S...... 2/22/85 6/11/92, 57 FR 24752
R 336.1120....................... Definitions; T...... 5/27/02 2/24/03, 68 FR 8550.
[[Page 151]]
R 336.1121....................... Definitions; U...... 4/20/89 9/15/94, 59 FR 47254
R 336.1122....................... Definitions; V...... 3/13/03 2/9/04, 69 FR 5932..
R 336.1123....................... Definitions; W...... 8/21/81 7/26/82, 47 FR 32116
R 336.1127....................... Terms defined in the 1/18/80 5/6/80, 45 FR 29790.
act.
----------------------------------------------------------------------------------------------------------------
Part 2. Air Use Approval
----------------------------------------------------------------------------------------------------------------
R 336.1201....................... Permits to install.. 1/18/80 5/6/80, 45 FR 29790.
R 336.1202....................... Waivers of approval. 1/18/80 5/6/80, 45 FR 29790.
R 336.1203....................... Information required 1/18/80 5/6/80, 45 FR 29790.
R 336.1204....................... Authority of agents. 1/18/80 5/6/80, 45 FR 29790.
R 336.1206....................... Processing of 1/18/80 5/6/80, 45 FR 29790.
applications for
other facilities.
R 336.1207....................... Denial of permits to 1/18/80 5/6/80, 45 FR 29790.
install.
R 336.1208....................... Permits to operate.. 1/18/80 5/6/80, 45 FR 29790.
R 336.1220....................... Construction of 8/21/81 1/27/82, 47 FR 3764.
sources of volatile
organic compounds
in ozone
nonattainment
areas; conditions
for approval.
R 336.1221....................... Construction of 7/17/80 1/12/82, 47 FR 1292.
sources of
particulate matter,
sulfur dioxide, or
carbon monoxide in
or near
nonattainment
areas; conditions
for approval.
R 336.1240....................... Required air quality 1/18/80 5/6/80, 45 FR 29790.
models.
R 336.1241....................... Air quality modeling 1/18/80 5/6/80, 45 FR 29790.
demonstration
requirements.
R 336.1280....................... Permit system 1/18/80 5/6/80, 45 FR 29790.
exemptions; cooling
and ventilation
equipment.
R 336.1281....................... Permit system 1/18/80 5/6/80, 45 FR 29790.
exemptions;
cleaning, washing
and drying
equipment.
R 336.1282....................... Permit system 1/18/80 5/6/80, 45 FR 29790.
exemptions; cooling
and ventilation
equipment.
R 336.1283....................... Permit system 7/17/80 8/28/81, 46 FR 43422
exemptions; testing
and inspection
equipment.
R 336.1284....................... Permit system 1/18/80 5/6/80, 45 FR 29790.
exemptions;
containers.
R 336.1285....................... Permit system 1/18/80 5/6/80, 45 FR 29790.
exemptions;
miscellaneous.
----------------------------------------------------------------------------------------------------------------
Part 3. Emission Limitations and Prohibitions--Particulate Matter
----------------------------------------------------------------------------------------------------------------
R 336.1301....................... Standards for 3/19/02 6/1/06, 71 FR 31093.
density of
emissions.
R 336.1303....................... Grading visible 3/19/02 6/1/06, 71 FR 31093.
emissions.
R 336.1310....................... Open burning........ 2/3/99 6/28/02, 67 FR 43548
R 336.1330....................... Electrostatic 3/19/02 6/1/06, 71 FR 31093.
precipitation
control systems.
R 336.1331....................... Emissions of 3/19/02 6/1/06, 71 FR 31093. All except Table 31,
particulate matter. section C.8.
1/18/80 5/22/81, 46 FR 27923 Only Table 31
Section C.7,
preheater
equipment.
[[Page 152]]
R 336.1349....................... Coke oven compliance 2/22/85 6/11/92, 57 FR 24752
date.
R 336.1350....................... Emissions from larry- 2/22/85 6/11/92, 57 FR 24752
car charging of
coke ovens.
R 336.1351....................... Charging hole 2/22/85 6/11/92, 57 FR 24752
emissions from coke
ovens.
R 336.1352....................... Pushing operation 2/22/85 6/11/92, 57 FR 24752
fugitive emissions
from coke ovens.
R 336.1353....................... Standpipe assembly 2/22/85 6/11/92, 57 FR 24752
emissions during
coke cycle from
coke ovens.
R 336.1354....................... Standpipe assembly 2/22/85 6/11/92, 57 FR 24752
emissions during
decarbonization
from coke ovens.
R 336.1355....................... Coke oven gas 1/18/80 5/55/81, 46 FR 27923
collector main
emissions from slot-
type coke ovens.
R 336.1356....................... Coke oven door 2/22/85 6/11/92, 57 FR 24752
emissions from coke
ovens; doors that
are 5 meters or
shorter.
R 336.1357....................... Coke oven door 2/22/85 6/11/92, 57 FR 24752
emissions from coke
oven doors; doors
that are taller
than 5 meters.
R 336.1358....................... Roof monitor visible 4/30/98 6/1/06, 71 FR 31093.
emissions at steel
manufacturing
facilities from
electric arc
furnaces and blast
furnaces.
R 336.1359....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from scarfer
operation stacks at
steel manufacturing
facilities.
R 336.1360....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from coke oven push
stacks.
R 336.1361....................... Visible emissions 4/30/98 6/1/06, 71 FR 31093.
from blast furnace
casthouse
operations at steel
manufacturing
facilities.
R 336.1362....................... Visible emissions 4/30/98 6/1/06, 71 FR 31093.
from electric arc
furnace operations
at steel
manufacturing
facilities.
R 336.1363....................... Visible emissions 4/30/98 6/1/06, 71 FR 31093.
from argon-oxygen
decarburization
operations at steel
manufacturing
facilities.
R 336.1364....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from basic oxygen
furnace operations.
R 336.1365....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from hot metal
transfer operations
at steel
manufacturing
facilities.
R 336.1366....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from hot metal
desulphurization
operations at steel
manufacturing
facilities.
R 336.1367....................... Visible emissions 2/22/85 6/11/92, 57 FR 24752
from sintering
operations.
R 336.1370....................... Collected air 2/17/81 11/15/82, 47 FR
contaminants. 51398.
R 336.1371....................... Fugitive dust 3/19/02 6/1/06, 71 FR 31093.
control programs
other than areas
listed in Table 36.
R 336.1372....................... Fugitive dust 3/19/02 6/1/06, 71 FR 31093.
control program;
required
activities; typical
control methods.
R 336.1374....................... Particulate matter 3/19/02 6/1/06, 71 FR 31093.
contingency
measures: Areas
listed in Table 37.
----------------------------------------------------------------------------------------------------------------
[[Page 153]]
Part 4. Emission Limitations and Prohibitions--Sulfur-Bearing Compounds
----------------------------------------------------------------------------------------------------------------
R 336.1401....................... Emissions of sulfur 3/19/02 6/1/06, 71 FR 31093.
dioxide from power
plants.
R 336.1402....................... Emission of sulfur 1/18/80 5/6/80, 45 FR 29790.
dioxide from fuel-
burning sources
other than power
plants.
R 336.1403....................... Oil- and natural gas- 3/19/02 6/1/06, 71 FR 31093.
producing or
transporting
facilities and
natural gas-
processing
facilities;
emissions;
operation.
R 336.1404....................... Emissions of 1/18/80 5/6/80, 45 FR 29790.
sulfuric acid mist
from sulfuric acid
plants.
----------------------------------------------------------------------------------------------------------------
Part 6. Emission Limitations and Prohibitions--Existing Sources of Volatile Organic Compound Emissions
----------------------------------------------------------------------------------------------------------------
R 336.1601....................... Definitions......... 3/19/02 6/1/06, 71 FR 31093.
R 336.1602....................... General provisions 4/10/00 6/28/02, 67 FR 43548
for existing
sources of volatile
organic compound
emissions.
R 336.1604....................... Storage of organic 3/19/02 6/1/06, 71 FR 31093.
compounds having a
true vapor pressure
of more than 1.5
psia, but less than
11 psia, in
existing fixed roof
stationary vessels
of more than 40,000
gallon capacity.
R 336.1605....................... Storage of organic 3/19/02 6/1/06, 71 FR 31093.
compounds having a
true vapor pressure
of 11 or more psia
in existing
stationary vessels
of more than 40,000
gallon capacity.
R 336.1606....................... Loading gasoline 3/19/02 6/1/06, 71 FR 31093.
into existing
stationary vessels
of more than 2,000
gallon capacity at
dispensing
facilities handling
250,000 gallons per
year.
R 336.1607....................... Loading gasoline 3/19/02 6/1/06, 71 FR 31093.
into existing
stationary vessels
of more than 2,000
capacity at loading
facilities.
R 336.1608....................... Loading gasoline 3/19/02 6/1/06, 71 FR 31093.
into existing
delivery vessels at
loading facilities
handling less than
5,000,000 gallons
per year.
R 336.1609....................... Loading existing 4/20/89 9/15/94, 59 FR 47254
delivery vessels
with organic
compounds having a
true vapor pressure
of more than 1.5
psia at existing
loading facilities
handling 5,000,000
or more gallons of
such compounds per
year.
R 336.1610....................... Existing coating 4/27/93 9/7/94, 59 FR 46182.
lines; emission of
volatile organic
compounds from
existing
automobile, light-
duty truck, and
other product and
material coating
lines.
R 336.1611....................... Existing cold 6/13/97 7/21/99, 64 FR 39034
cleaners.
R 336.1612....................... Existing open top 6/13/97 7/21/99, 64 FR 39034
vapor degreasers.
R 336.1613....................... Existing 6/13/97 7/21/99, 64 FR 39034
conveyorized cold
cleaners.
R 336.1614....................... Existing 6/13/97 7/21/99, 64 FR 39034
conveyorized vapor
degreasers.
[[Page 154]]
R 336.1615....................... Existing vacuum- 3/19/02 6/1/06, 71 FR 31093.
producing system at
petroleum
refineries.
R 336.1616....................... Process unit 3/19/02 6/1/06, 71 FR 31093.
turnarounds at
petroleum
refineries.
R 336.1617....................... Existing organic 3/19/02 6/1/06, 71 FR 31093.
compound-water
separators at
petroleum
refineries.
R 336.1618....................... Use of cutback 3/19/02 6/1/06, 71 FR 31093.
paving asphalt.
R 336.1619....................... Perchloroethylene; 3/19/02 6/1/06, 71 FR 31093.
emission from
existing dry
cleaning equipment;
disposal.
R 336.1620....................... Emission of volatile 4/27/93 9/7/94, 59 FR 46182.
organic compounds
from the coating of
flat wood paneling
from existing
coating lines.
R 336.1621....................... Emission of volatile 4/27/93 9/7/94, 59 FR 46182.
organic compounds
from the coating of
metallic surfaces
from existing
coating lines.
R 336.1622....................... Emission of volatile 3/19/02 6/1/06, 71 FR 31093.
organic compound
from existing
component of a
petroleum refinery;
refinery monitoring
program.
R 336.1623....................... Storage of petroleum 3/19/02 6/1/06, 71 FR 31093.
liquids having a
true vapor pressure
of more than 1.0
psia but less than
11.0 psia, in
existing external
floating roof
stationary vessels
of more than 40,000
gallon capacity.
R 336.1624....................... Emission of volatile 11/18/93 9/7/94, 59 FR 46182.
organic compound
from an existing
graphic arts line.
R 336.1625....................... Emission of volatile 11/30/00 6/1/06, 71 FR 31093.
organic compound
from existing
equipment utilized
in the
manufacturing of
synthesized
pharmaceutical
products.
R 336.1627....................... Delivery Vessels; 2/22/06 8/3/07, 72 FR 43169.
Vapor Collection
Systems.
R 336.1628....................... Emission of volatile 3/19/02 6/1/06, 71 FR 31093.
organic compounds
from components of
existing process
equipment used in
manufacturing
synthetic organic
chemicals and
polymers.
R 336.1629....................... Emission of volatile 3/19/02 6/1/06, 71 FR 31093.
organic compounds
from components of
existing process
equipment used in
processing natural
gas; monitoring
program.
R 336.1630....................... Emission of volatile 3/19/02 6/1/06, 71 FR 31093.
organic compounds
from existing paint
manufacturing
processes.
R 336.1631....................... Emission of volatile 3/19/02 6/1/06, 71 FR 31093.
organic compounds
from existing
process equipment
utilized in
manufacture of
polystyrene of
other organic
resins.
[[Page 155]]
R 336.1632....................... Emission of volatile 4/27/93 9/7/94, 59 FR 46182.
organic compounds
form existing
automobile, truck,
and business
machine plastic
part coating lines.
R 336.1651....................... Standards for 6/13/97 7/21/99, 64 FR 39034
degreasers.
----------------------------------------------------------------------------------------------------------------
R 336.1660....................... Standards for 1/29/07 10/26/07, 72 FR
Volatile Organic 60781.
Compounds Emissions
from Consumer
Products.
R 336.1661....................... Definitions for 1/29/07 10/26/07, 72 FR
Consumer Products. 60781 .
Part 7. Emission Limitations and Prohibitions--New Sources of Volatile Organic Compound Emissions
----------------------------------------------------------------------------------------------------------------
R 336.1702....................... General provisions 3/19/02 6/1/06, 71 FR 31093.
for new sources of
volatile organic
compound emissions.
R 336.1705....................... Loading gasoline 3/19/02 6/1/06, 71 FR 31093.
into delivery
vessels at new
loading facilities
handling less than
5,000,000 gallons
per year.
R 336.1706....................... Loading delivery 6/13/97 7/21/99, 64 FR 39034
vessels with
organic compounds
having a true vapor
pressure of more
than 1.5 psia at
new loading
facilities handling
5,000,000 or more
gallons of such
compounds per year.
R 336.1707....................... New cold cleaners... 6/13/97 7/21/99, 64 FR 39034
R 336.1708....................... New open top vapor 6/13/97 7/21/99, 64 FR 39034
degreasers.
R 336.1709....................... New conveyorized 6/13/97 7/21/99, 64 FR 39034
cold cleaners.
R 336.1710....................... New conveyorized 6/13/97 7/21/99, 64 FR 39034
vapor degreasers.
----------------------------------------------------------------------------------------------------------------
Part 8. Emission Limitations and Prohibitions--Oxides of Nitrogen
----------------------------------------------------------------------------------------------------------------
R 336.1802....................... Applicability under 5/20/04 12/23/04, 69 FR
oxides of nitrogen 76848.
budget trading
program.
R 336.1802a...................... Adoption by 6/25/07 12/20/07, 72 FR
reference. 72256.
R 336.1803....................... Definitions......... 6/25/07 12/20/07, 72 FR
72256.
R 336.1804....................... Retired unit 5/20/04 12/23/04, 69 FR
exemption from 76848.
oxides of nitrogen
budget trading
program.
R 336.1805....................... Standard 12/4/02 12/23/04, 69 FR
requirements of 76848.
oxides of nitrogen
budget trading
program.
R 336.1806....................... Computation of time 12/4/02 12/23/04, 69 FR
under oxides of 76848.
nitrogen budget
trading program.
R 336.1807....................... Authorized account 12/4/02 12/23/04, 69 FR
representative 76848.
under oxides of
nitrogen budget
trading program.
R 336.1808....................... Permit requirements 12/4/02 12/23/04, 69 FR
under oxides of 76848.
nitrogen budget
trading program.
R 336.1809....................... Compliance 12/4/02 12/23/04, 69 FR
certification under 76848.
oxides of nitrogen
budget trading
program.
R 336.1810....................... Allowance 12/4/02 12/23/04, 69 FR
allocations under 76848.
oxides of nitrogen
budget trading
program.
[[Page 156]]
R 336.1811....................... New source set-aside 5/20/04 12/23/04, 69 FR
under oxides of 76848.
nitrogen budget
trading program.
R 336.1812....................... Allowance tracking 12/4/02 12/23/04, 69 FR
system and 76848.
transfers under
oxides of nitrogen
budget trading
program.
R 336.1813....................... Monitoring and 12/4/02 12/23/04, 69 FR
reporting 76848.
requirements under
oxides of nitrogen
budget trading
program.
R 336.1814....................... Individual opt-ins 12/4/02 12/23/04, 69 FR
under oxides of 76848.
nitrogen budget
trading program.
R 336.1815....................... Allowance banking 12/4/02 12/23/04, 69 FR
under oxides of 76848.
nitrogen budget
trading program.
R 336.1816....................... Compliance 12/4/02 12/23/04, 69 FR
supplement pool 76848.
under oxides of
nitrogen budget
trading program.
R 336.1817....................... Emission limitations 12/4/02 12/23/04, 69 FR
and restrictions 76848.
for Portland cement
kilns.
R 336.1818....................... Emission limitations 11/20/06 1/29/08, 73 FR 5101.
for stationary
internal combustion
engines.
R 336.1821....................... CAIR NOX ozone and 6/25/07 12/20/07, 72 FR
annual trading 72256.
programs;
applicability
determinations.
R 336.1822....................... CAIR NOX ozone 6/25/07 12/20/07, 72 FR
season trading 72256.
program; allowance
allocations.
R 336.1823....................... New EGUs, new non- 6/25/07 12/20/07, 72 FR
EGUs, and newly 72256.
affected EGUs under
CAIR NOX ozone
season trading
program; allowance
allocations.
R 336.1824....................... CAIR NOX ozone 6/25/07 12/20/07, 72 FR
season trading 72256.
program; hardship
set-aside.
R 336.1825....................... CAIR NOX ozone 6/25/07 12/20/07, 72 FR
season trading 72256.
program; renewable
set-aside.
R 336.1826....................... CAIR NOX ozone 6/25/07 12/20/07, 72 FR
season trading 72256.
program; opt-in
provisions.
R 336.1830....................... CAIR NOX annual 6/25/07 12/20/07, 72 FR
trading program; 72256.
allowance
allocations.
R 336.1831....................... New EGUs under CAIR 6/25/07 12/20/07, 72 FR
NOX annual trading 72256.
program; allowance
allocations.
R 336.1832....................... CAIR NOX annual 6/25/07 12/20/07, 72 FR
trading program; 72256.
hardship set-aside.
R 336.1833....................... CAIR NOX annual 6/25/07 12/20/07, 72 FR
trading program; 72256.
compliance
supplement pool.
R 336.1834....................... Opt-in provisions 6/25/07 12/20/07, 72 FR
under the CAIR NOX 72256.
annual trading
program.
Part 9. Emission Limitations and Prohibitions--Miscellaneous
----------------------------------------------------------------------------------------------------------------
R 339.1901....................... Air contaminant or 1/18/80 5/6/80, 45 FR 29790.
water vapor, when
prohibited.
R 339.1906....................... Diluting and 3/19/02 6/1/06, 71 FR 31093.
concealing
emissions.
R 339.1910....................... Air-cleaning devices 1/18/80 5/6/80, 45 FR 29790.
R 339.1911....................... Malfunction 3/19/02 6/1/06, 71 FR 31093.
abatement plans.
[[Page 157]]
R 336.1912....................... Abnormal conditions, 7/26/95, as 10/26/07, 72 FR
start-up, shutdown, corrected 6/ 60783.
and malfunction of 1/07
a source, process,
or process
equipment,
operating,
notification, and
reporting
requirements.
R 339.1915....................... Enforcement 5/27/02 2/24/03, 68 FR 8550.
discretion in
instances of excess
emission resulting
from malfunction,
start-up, or
shutdown.
R 339.1916....................... Affirmative defense 5/27/02 2/24/03, 68 FR 8550.
for excess
emissions during
start-up or
shutdown.
R 339.1930....................... Emission of carbon 3/19/02 6/1/06, 71 FR 31093.
monoxide from
ferrous cupola
operations.
----------------------------------------------------------------------------------------------------------------
Part 10. Intermittent Testing and Sampling
----------------------------------------------------------------------------------------------------------------
R 336.2001....................... Performance tests by 3/19/02 6/1/06, 71 FR 31093,
owner. 6/1/06 71 FR 31093.
R 336.2002....................... Performance tests by 3/19/02 6/1/06, 71 FR 31093.
commission.
R 336.2003....................... Performance test 3/19/02 6/1/06, 71 FR 31093.
criteria.
R 336.2004....................... Appendix A; 2/22/06 8/3/07, 72 FR 43169.
reference test
methods; adoption
of federal
reference test
methods.
R 336.2005....................... Reference test 2/22/06 8/3/07, 72 FR 43169.
methods for state-
requested tests of
delivery vessels.
R 336.2006....................... Reference test 4/27/93 9/7/94, 59 FR 46182.
method serving as
alternate version
of federal
reference test
method 25 by
incorporating Byron
analysis.
R 336.2007....................... Alternate version of 3/19/02 6/1/06, 71 FR 31093.
procedure L,
referenced in R
336.2040(10).
R 336.2011....................... Reference test 4/29/05 6/1/06, 71 FR 31093.
method 5B.
R 336.2012....................... Reference test 10/15/04 6/1/06, 71 FR 31093.
method 5C.
R 336.2013....................... Reference test 3/19/02 6/1/06, 71 FR 31093.
method 5D.
R 336.2014....................... Reference test 10/15/04 6/1/06, 71 FR 31093.
method 5E.
R 336.2021....................... Figures............. 3/19/02 6/1/06, 71 FR 31093.
R 336.2030....................... Reference test 2/22/85 6/11/92, 57 FR 24752
method 9A.
R 336.2031....................... Reference test 2/22/85 6/11/92, 57 FR 24752
method 9B.
R 336.2032....................... Reference test 2/22/85 6/11/92, 57 FR 24752
method 9C.
R 336.2033....................... Test methods for 2/22/85 6/11/92, 57 FR 24752
coke oven quench
towers.
R 336.2040....................... Method for 3/19/02 6/1/06, 71 FR 31093. All except sections
determination of (9) and (10).
volatile organic
compound emissions
from coating lines
and graphic arts
lines.
R 336.2041....................... Recording 4/27/93 9/7/94, 59 FR 46182.
requirements for
coating lines and
graphic arts lines.
----------------------------------------------------------------------------------------------------------------
[[Page 158]]
Part 11. Continuous Emission Monitoring
----------------------------------------------------------------------------------------------------------------
R 336.2101....................... Continuous emission 3/19/02 6/1/06, 71 FR 31093.
monitoring, fossil
fuel-fired steam
generators.
R 336.2102....................... Continuous emission 1/18/80 11/2/88, 53 FR 44189
monitoring,
sulfuric acid-
producing
facilities.
R 336.2103....................... Continuous emission 1/18/80 11/2/88, 53 FR 44189
monitoring, fluid
bed catalytic
cracking unit
catalyst
regenerators at
petroleum
refineries.
R 336.2150....................... Performance 3/19/02 6/1/06, 71 FR 31093.
specifications for
continuous emission
monitoring systems.
R 336.2151....................... Calibration gases 1/18/80 11/2/88, 53 FR 44189
for continuous
emission monitoring
systems.
R 336.2152....................... Cycling time for 1/18/80 11/2/88, 53 FR 44189
continuous emission
monitoring systems.
R 336.2153....................... Zero and drift for 1/18/80 11/2/88, 53 FR 44189
continuous emission
monitoring systems.
R 336.2154....................... Instrument span for 1/18/80 11/2/88, 53 FR 44189
continuous emission
monitoring systems.
R 336.2155....................... Monitor location for 3/19/02 6/1/06, 71 FR 31093.
continuous emission
monitoring systems.
R 336.2159....................... Alternative 3/19/02 6/1/06, 71 FR 31093.
continuous emission
monitoring systems.
R 336.2170....................... Monitoring data 3/19/02 6/1/06, 71 FR 31093.
reporting and
recordkeeping.
R 336.2175....................... Data reduction 11/15/04 6/1/06, 71 FR 31093.
procedures for
fossil fuel-fired
steam generators.
R 336.2176....................... Data reduction 1/18/80 11/2/88, 53 FR 44189
procedures for
sulfuric acid
plants.
R 336.2189....................... Alternative data 3/19/02 6/1/06, 71 FR 31093.
reporting or
reduction
procedures.
R 336.2190....................... Monitoring System 3/19/02 6/1/06, 71 FR 31093.
Malfunctions.
R 336.2199....................... Exemptions from 1/18/80 11/2/88, 53 FR 44189 All except section
continuous emission (c).
monitoring
requirements.
----------------------------------------------------------------------------------------------------------------
Part 16. Organization, Operation and Procedures
----------------------------------------------------------------------------------------------------------------
R 336.2606....................... Declaratory rulings 1/18/80 11/2/88, 53 FR 44189
requests.
R 336.2607....................... Consideration and 1/18/80 11/2/88, 53 FR 44189
disposition of
declaratory rulings
requests.
----------------------------------------------------------------------------------------------------------------
Part 17. Hearings
----------------------------------------------------------------------------------------------------------------
R 336.2701....................... Procedures from 4/10/00 6/28/02, 67 FR 43548
Administrative
Procedures Act.
R 336.2702....................... Service of notices 4/10/00 6/28/02, 67 FR 43548
and orders;
appearances.
R 336.2704....................... Hearing 1/18/80 11/2/88, 53 FR 44189
commissioner's
hearings.
R 336.2705....................... Agency files and 1/18/80 11/2/88, 53 FR 44189
records, use in
connection with
hearings.
R 336.2706....................... Commission hearings 1/18/80 11/2/88, 53 FR 44189
after hearing
commissioner
hearings.
----------------------------------------------------------------------------------------------------------------
[[Page 159]]
Executive Orders
----------------------------------------------------------------------------------------------------------------
1991-31.......................... Commission of 1/7/92 11/6/97, 62 FR 59995 Introductory and
Natural Resources, concluding words of
Department of issuance; Title I:
Natural Resources, General, Part A
Michigan Department Sections 1, 2, 4 &
of Natural 5 and Part B; Title
Resources, III: Environmental
Executive Protection, Part A
Reorganization. Sections 1 & 2 and
Part D; Title IV:
Miscellaneous,
Parts A & B, Part C
Sections 1, 2 & 4
and Part D.
1995-18.......................... Michigan Department 9/30/95 11/6/97, 62 FR 59995 Introductory and
of Environmental concluding words of
Quality, Michigan issuance;
Department of Paragraphs 1, 2,
Natural Resources, 3(a) & (g), 4, 7,
Executive 8, 9, 10, 11, 12,
Reorganization. 13, 15, 16, 17, and
18.
----------------------------------------------------------------------------------------------------------------
State Statutes
----------------------------------------------------------------------------------------------------------------
Act 250 of 1965, as amended...... Tax Exemption Act... 1972 5/31/72, 37 FR 10841
Act 348 of 1965, as amended...... Air Pollution Act... 1972 5/31/72, 37 FR 10841
Act 348 of 1965, as amended...... Air Pollution Act... 1986 2/17/88, 53 FR 4622. Only section 7a.
Act 348 of 1965, as amended...... Air Pollution Act... 1990 3/8/94, 59 FR 10752. Only sections 5 and
14a.
Act 127 of 1970.................. Michigan 7/27/70 5/31/72, 37 FR 10841
Environmental
Protection Act.
Act 283 of 1964, as amended...... Weights and Measures 8/28/64 5/5/97, 62 FR 24341. Only chapter 290,
Act. sections 613 and
615.
Act 44 of 1984, as amended....... Michigan Motor Fuels 11/13/93 5/5/97, 62 FR 24341. Only chapter 290,
Quality Act. sections 642, 643,
645, 646, 647, and
649.
Act 12 of 1993................... Small Business Clean 4/1/93 6/3/94, 59 FR 28785.
Air Assistance Act.
Act 451 of 1994, as amended...... Natural Resources 3/30/95 2/10/98, 63 FR 6650. Only sections
and Environmental 324.5524 and
Protection Act. 324.5525.
House Bill 4165.................. Motor Vehicle 11/13/93 2/21/96, 61 FR 31831
Emissions
Inspection and
Maintenance Program
Act.
House Bill 4898.................. An Act to amend 11/13/93 10/11/94, 59 FR
section 3 of Act 44 51379.
of 1984.
House Bill 5016.................. Motor Vehicle 11/13/93 3/7/95, 60 FR 12459.
Emissions Testing
Program Act.
House Bill 5508.................. Amendment to Motor 4/06/06 3/2/07, 72 FR 4432..
Fuels Quality Act,
Act 44 of 1984.
Senate Bill 726.................. An Act to amend 11/13/93 9/7/94, 59 FR 46182.
sections 2, 5, 6,
7, and 8 of Act 44
of 1984.
----------------------------------------------------------------------------------------------------------------
Local Regulations
----------------------------------------------------------------------------------------------------------------
City of Grand Rapids Ordinance 72- City of Grand Rapids 1972 5/31/72, 57 FR 10841 Ordinance amends
34. Air Pollution sections 9.35 and
Control Regulations. 9.36 of article 4,
Chapter 151 Title
IX of the Code of
the City of Grand
Rapids.
Muskegon County Air Pollution Muskegon County Air 3/27/73 5/16/84, 49 FR 20650 Only article 14,
Control Rules. Pollution Control section J.
Rules and
Regulations, as
amended.
Wayne County Air Pollution Wayne County Air 3/20/69 5/16/80, 45 FR 29790
Control Regulations. Pollution Control
Regulations.
Wayne County variance............ Minutes from 1981 9/18/81 5/16/80, 45 FR 29790
board meeting.
[[Page 160]]
Wayne County Air Pollution Wayne County Air 11/18/85 5/13/93, 58 FR 28359 Only: chapters 1, 2,
Control Ordinance. Pollution Control 3, 5 (except for
Ordinance. the portions of
section 501 which
incorporate by
reference the
following parts of
the state rules:
the quench tower
limit in R
336.1331, Table 31,
section C.8; the
deletion of the
limit in R 336.1331
for coke oven coal
preheater
equipment; and R
336.1355), 8
(except section
802), 9, 11, 12,
13, and appendices
A and D.
----------------------------------------------------------------------------------------------------------------
(d) EPA approved state source-specific requirements.
EPA-Approved Michigan Source-Specific Provisions
----------------------------------------------------------------------------------------------------------------
State
Name of source Order No. effective EPA approval date Comments
date
----------------------------------------------------------------------------------------------------------------
Allied Signal, Inc., Detroit Tar 4-1993.............. 10/12/94 1/17/95, 60 FR 3346.
Plant, Wayne County.
American Colloid Plant........... Permit 341-79....... 12/18/79 9/15/83, 48 FR 41403
American Colloid Plant........... Permit 375-79....... 11/23/79 9/15/83, 48 FR 41403
Asphalt Products Company, Plant 5-1993.............. 10/12/94 1/17/95, 60 FR 3346.
5A, Wayne County.
Clark Oil and Refining 6-1981.............. 6/24/82 12/13/82, 47 FR
Corporation, Calhoun County. 55678.
Clawson Concrete Company, Plant 6-1993.............. 10/12/94 1/17/95, 60 FR 3346.
1, Wayne County.
Conoco, Inc., Berrien County..... 17-1981............. 9/28/81 2/17/82, 47 FR 6828.
Consumers Power Company, B. C. 6-1979.............. 12/10/79 5/1/81, 46 FR 24560.
Cobb Plant, Muskegon County.
Consumers Power Company, J.H. 12-1984............. 10/1/84 1/12/87, 52 FR 1183.
Campbell Plant, Units 1 and 2,
Ottawa County.
Continental Fibre Drum, Inc., 14-1987............. 12/9/87 6/11/92, 57 FR 24752
Midland County.
Cummings-Moore Graphite Company, 7-1993.............. 10/12/94 1/17/95, 60 FR 3346.
Wayne County.
CWC Castings Division of Textron, 12-1979............. 2/15/80 5/16/84, 49 FR 20650
Muskegon County.
Delray Connecting Railroad 8-1993.............. 10/12/94 1/17/95, 60 FR 3346.
Company, Wayne County.
Detroit Edison Company, Boulevard 7-1981.............. 4/28/81 5/4/82, 47 FR 19133.
Heating Plant, Wayne County.
Detroit Edison Company, City of 4-1978.............. 11/14/78 8/25/80, 45 FR 56344
St. Clair, St. Clair County.
Detroit Edison Company, Monroe 9-1977.............. 7/7/77 12/21/79, 44 FR
County. 75635 (correction:
3/20/80, 45 FR
17997).
Detroit Edison Company, River 9-1993.............. 10/12/94 1/17/95, 60 FR 3346.
Rouge Power Plant, Wayne County.
Detroit Edison Company, Sibley 10-1993............. 10/12/94 1/17/95, 60 FR 3346.
Quarry, Wayne County.
[[Page 161]]
Detroit Water and Sewerage 11-1993............. 10/12/94 1/17/95, 60 FR 3346.
Department, Wastewater Treatment
Plant, Wayne County.
Diamond Crystal Salt Company, St. 13-1982............. 9/8/82 3/14/83, 48 FR 9256.
Clair County.
Dow Chemical Company, Midland 12-1981............. 6/15/81 3/24/82, 47 FR 12625
County.
Dow Chemical Company, West Side 19-1981............. 7/21/81 3/24/82, 47 FR 12625 Only sections A(3),
and South Side Power Plants, B, C, D, and E.
Midland County.
Dundee Cement Company, Monroe 8-1979.............. 10/17/79 8/11/80, 45 FR 53137
County.
Dundee Cement Company, Monroe 16-1980............. 11/19/80 12/3/81, 46 FR 58673
County.
Eagle Ottawa Leather Company, 7-1994.............. 7/13/94 10/23/95, 60 FR
Ottawa County. 54308.
Edward C. Levy Company, Detroit 15-1993............. 10/12/94 1/17/95, 60 FR 3346.
Lime Company, Wayne County.
Edward C. Levy Company, Plant 16-1993............. 10/12/94 1/17/95, 60 FR 3346.
1, Wayne County.
Edward C. Levy Company, Plant 17-1993............. 10/12/94 1/17/95, 60 FR 3346.
3, Wayne County.
Edward C. Levy Company, Plant 19-1993............. 10/12/94 1/17/95, 60 FR 3346.
4 and 5, Wayne County.
Edward C. Levy Company, Plant 18-1993............. 10/12/94 1/17/95, 60 FR 3346.
6, Wayne County.
Edward C. Levy Company, Scrap Up- 20-1993............. 10/12/94 1/17/95, 60 FR 3346.
Grade Facility, Wayne County.
Enamalum Corporation, Oakland 6-1994.............. 6/27/94 2/21/96, 61 FR 6545.
County.
Ferrous Processing and Trading 12-1993............. 10/12/94 1/17/95, 60 FR 3346.
Company, Wayne County.
Ford Motor Company, Rouge 13-1993............. 10/12/94 1/17/95, 60 FR 3346.
Industrial Complex, Wayne County.
Ford Motor Company, Utica Trim 39-1993............. 11/12/93 9/7/94, 59 FR 46182.
Plant, Macomb County.
Ford Motor Company, Vulcan Forge, 14-1993............. 10/12/94 1/17/95, 60 FR 3346.
Wayne County.
General Motors Corporation, 18-1981............. 7/28/83 5/16/84, 49 FR 20649 Original order
Warehousing and Distribution effective 12/1/81,
Division, Genesee County. as altered
effective 7/28/83.
General Motors Corporation, Buick 10-1979............. 5/5/80 2/10/82, 47 FR 6013.
Motor Division Complex, Flint,
Genesee County.
General Motors Corporation, Buick 8-1982.............. 4/2/84 8/22/88, 53 FR 31861 Original order
Motor Division, Genesee County. effective 7/12/82,
as altered
effective 4/2/82.
General Motors Corporation, 12-1982............. 7/22/82 7/5/83, 48 FR 31022.
Cadillac Motor Car Division,
Wayne County.
General Motors Corporation, 8-1983.............. 6/9/83 12/13/85, 50 FR Supersedes paragraph
Central Foundry Division, 50907. 7.F of order 6-
Saginaw Malleable Iron Plant, 1980.
Saginaw County.
General Motors Corporation, 6-1980.............. 7/30/82 8/15/83, 48 FR 36818 Paragraph 7.F
Central Foundry Division, superseded by order
Saginaw Malleable Iron Plant, 8-1983. Original
Saginaw County. order effective 6/3/
80, as altered
effective 7/30/82.
General Motors Corporation, 10-1982............. 7/12/82 7/5/83, 48 FR 31022.
Chevrolet Flint Truck Assembly,
Genesee County.
[[Page 162]]
General Motors Corporation, 1-1980.............. 4/16/80 2/10/82, 47 FR 6013.
Chevrolet Motor Division,
Saginaw Grey Iron Casting Plant
and Nodular Iron Casting Plant,
Saginaw County.
General Motors Corporation, 11-1982............. 7/22/82 7/5/83, 48 FR 31022.
Fisher Body Division, Fleetwood,
Wayne County.
General Motors Corporation, 9-1982.............. 7/12/82 7/5/83, 48 FR 31022.
Fisher Body Division, Flint No.
1, Genesee County.
General Motors Corporation, GM 5-1983.............. 5/5/83 12/13/84, 49 FR 5345
Assembly Division, Washtenaw
County.
General Motors Corporation, Hydra- 3-1982.............. 6/24/82 3/4/83, 48 FR 9256..
Matic Division, Washtenaw County.
General Motors Corporation, 4-1983.............. 5/5/83 12/13/84, 49 FR 5345
Oldsmobile Division, Ingham
County.
Hayes-Albion Corporation Foundry, 2-1980.............. 2/2/82 48 FR 41403......... Original order
Calhoun County. effective 2/15/80,
as altered
effective 2/2/82.
J. H. Campbell Plant, Ottawa 5-1979.............. 2/6/80 12/24/80, 45 FR Original order
County. 85004 (correction: effective 6/25/79,
3/16/81 46 FR as altered
16895). effective 2/6/80.
Keywell Corporation, Wayne County 31-1993............. 10/12/94 1/17/95, 60 FR 3346.
Lansing Board of Water and Light. 4-1979.............. 5/23/79 12/17/80, 45 FR All except sections
82926. 7 A, B, C1, D, E,
F, and section 8.
Marathon Oil Company, Muskegon 16-1981............. 7/31/81 2/22/82, 47 FR 7661.
County.
Marblehead Lime Company, Brennan 21-1993............. 10/12/94 1/17/95, 60 FR 3346.
Avenue Plant, Wayne County.
Marblehead Lime Company, River 22-1993............. 10/12/94 1/17/95, 60 FR 3346.
Rouge Plant, Wayne County.
McLouth Steel Company, Trenton 23-1993............. 10/12/94 1/17/95, 60 FR 3346.
Plant, Wayne County.
Michigan Foundation Company, 24-1993............. 10/12/94 1/17/95, 60 FR 3346.
Cement Plant, Wayne County.
Michigan Foundation Company, 25-1993............. 10/12/94 1/17/95.60 FR 3346..
Sibley Quarry, Wayne County.
Monitor Sugar Company, Bay County 21-1981............. 10/29/81 5/19/82, 47 FR 21534
Morton International, Inc., 26-1993............. 10/12/94 1/17/95, 60 FR 3346.
Morton Salt Division, Wayne
County.
National Steel Corporation, Great 27-1993............. 10/12/94 1/17/95, 60 FR 3346.
Lakes Division, Wayne County.
National Steel Corporation, 28-1993............. 10/12/94 1/17/95, 60 FR 3346.
Transportation and Materials
Handling Division, Wayne County.
New Haven Foundry, Inc., Macomb 12-1980............. 8/14/80 2/10/82, 47 FR 6013.
County.
Northern Michigan Electric 16-1979............. 1/10/80 46 FR 34584.........
Cooperative Advance Steam Plant,
Charlevoix County.
Packaging Corporation of America, 23-1984............. 7/8/85 5/4/87, 52 FR 16246.
Manistee County.
Peerless Metal Powders, 29-1993............. 10/12/94 1/17/95, 60 FR 3346.
Incorporated, Wayne County.
Rouge Steel Company, Wayne County 30-1993............. 10/12/94 1/17/95, 60 FR 3346.
[[Page 163]]
S. D. Warren Company, Muskegon... 9-1979.............. 10/31/99 1/27/81, 46 FR 8476.
St. Marys Cement Company, Wayne 32-1993............. 10/12/94 1/17/95, 60 FR 3346.
County.
Traverse City Board of Light and 23-1981............. 1/4/82 5/19/82, 47 FR 21534
Power, Grand Traverse County.
Union Camp Corporation, Monroe 14-1979............. 1/3/80 5/14/81, 46 FR 26641
County.
United States Gypsum Company, 33-1993............. 10/12/94 1/17/95, 60 FR 3346.
Wayne County.
VCF Films, Inc., Livingston 3-1993.............. 6/21/93 9/7/94, 59 FR 46182.
County.
Woodbridge Corporation, Washtenaw 40-1993............. 11/12/93 9/7/94, 59 FR 46182.
County.
Wyandotte Municipal Power Plant, 34-1993............. 10/12/94 1/17/95, 60 FR 3346.
Wayne County.
----------------------------------------------------------------------------------------------------------------
(e) EPA approved nonregulatory and quasi-regulatory provisions.
EPA-Approved Michigan Nonregulatory and Quasi-Regulatory Provisions
----------------------------------------------------------------------------------------------------------------
Applicable
Name of nonregulatory SIP geographic or EPA approval
provision nonattainment State submittal date date Comments
area
----------------------------------------------------------------------------------------------------------------
Implementation plan for the Statewide....... 2/3/72 5/31/72, 37 FR Sections
control of suspended 10841. include: Air
particulates, sulfur oxides, quality control
carbon monoxide, regions, legal
hydrocarbons, nitrogen authority, air
oxides, and photochemical quality data,
oxidants in the state of emission data,
Michigan. control
strategy,
control
regulations,
compliance
plans and
schedules,
prevention of
air pollution
emergency
episodes, air
quality
surveillance
program,
control of
emission
sources,
organization
and resources,
and
intergovernment
al cooperation.
Reevaluation of control Berrien and 3/3/72 10/28/72, 37 FR
strategies. Ingham Counties. 23085.
Reasons and justifications... Statewide....... 7/12/72 10/28/72, 37 FR Concerning
23085. general
requirements of
control
strategy for
nitrogen
dioxide,
compliance
schedules, and
review of new
sources and
modifications.
Public availability of Statewide....... 7/24/72 10/28/72, 37 FR
emissions data. 23085.
Compliance schedules......... Alpena, Baraga, 5/4/73, 9/19/73, 10/23/73, 8/5/74, 39 FR
Charlevoix, and 12/13/73 28155.
Huron, Ionia,
Marquette,
Midland,
Muskegon,
Oakland,
Otsego, and St.
Clair Counties.
[[Page 164]]
Compliance schedules......... Allegan, Eaton, 2/16/73 and 5/4/73 9/10/74, 39 FR
Emmet, Genesee, 32606.
Huron, Ingham,
Macomb, Monroe,
Ottawa,
Saginaw, and
St. Clair
Counties.
Air quality maintenance area Macomb, Oakland, 6/27/74 and 10/18/74 6/2/75, 40 FR
identifications for Wayne and 23746.
particulate matter. Monroe Counties.
Carbon monoxide control Saginaw area.... 4/25/79 5/6/80, 45 FR
strategy. 29790.
Ozone attainment Flint, Lansing 4/25/79, 7/25/79, 10/12/79, 6/2/80, 45 FR
demonstrations and and Grand 10/26/79, 11/8/79, 12/26/ 37188.
transportation control plans. Rapids urban 79
areas.
Transportation control plans. Detroit urban 4/25/79, 7/25/79, 10/12/79, 6/2/80, 45 FR
area. 10/26/79, 11/8/79, 12/26/ 37188.
79
Ozone control strategy for Marquette, 4/25/79, 7/25/79, 10/12/79, 6/2/80, 45 FR
rural ozone nonattainment Muskegon, 10/26/79, 11/8/79, 12/26/ 37188.
areas. Gratiot, 79
Midland,
Saginaw, Bay,
Tuscola, Huron,
Sanilac,
Ottawa, Ionia,
Shiawassee,
Lapeer,
Allegan, Barry,
Van Buren,
Kalamazoo,
Calhoun,
Jackson,
Berrien, Cass,
Branch,
Hillsdale, and
Lenawee
Counties.
Carbon monoxide and ozone Detroit urban 4/25/79, 7/25/79, 10/12/79, 6/2/80, 45 FR
demonstrations of attainment area. 10/26/79, 11/8/79, 12/26/ 37192.
and I/M program. 79, 3/20/80, 5/12/80, and
5/21/80
Ambient air quality Statewide....... 12/19/79 3/4/81, 46 FR
monitoring, data reporting, 15138.
and surveillance provisions.
Transportation control plan.. Niles........... 4/25/79, 10/26/79, 11/8/79, 4/17/81, 46 FR
12/26/79, 8/4/80, and 8/8/ 22373.
80
Provisions addressing Statewide....... 4/25/79 and 10/12/79 6/5/81, 46 FR Concerns permit
sections 110(a)(2)(K), 30082. fees,
126(a)(2), 127, and 128 of interstate
the Clean Air Act as amended pollution,
in 1977. public
notification,
and state
boards.
Section 121, Statewide....... 5/25/79 11/27/81, 46 FR
intergovernmental 57893.
consultation.
Total suspended particulate Detroit area.... 3/7/80 and 4/21/81 2/18/82, 47 FR
studies. 7227.
Lead plan.................... Statewide....... 12/27/79 and 2/9/81 4/13/82, 47 FR
15792.
Reduction in size of Detroit Wayne, Oakland, 9/1/82 7/7/83, 48 FR
ozone area. Macomb, 31199.
Livingston,
Monroe, St.
Clair, and
Washtenaw
Counties.
[[Page 165]]
Negative declarations........ Wayne, Oakland 10/10/83, 5/17/85, and 6/12/ 11/24/86, 51 FR Includes large
and Macomb 85 42221. petroleum dry
Counties. cleaners, high-
density
polyethylene,
polypropylene,
and polystyrene
resin
manufacturers,
and synthetic
organic
chemical
manufacturing
industry--oxida
tion.
Information relating to order Genesee County.. 9/6/84 8/22/88, 53 FR
8-1982: letter dated 9/6/84 31861.
from Michigan Department of
Natural Resources to EPA.
Information relating to order Midland County.. 12/17/87 10/3/89, 54 FR
14-1987: letter dated 12/17/ 40657.
87 from Michigan Department
of Natural Resources to EPA.
Appendices A and D of Wayne Wayne County.... 10/10/86 5/13/93, 58 FR Effective 11/18/
County Air Pollution Control 28359. 85.
Ordinance.
Information supporting Statewide....... 11/16/92, 10/25/93, and 2/7/ 3/8/94, 59 FR
emissions statement program. 94 10752.
1990 base year emissions Grand Rapids and 1/5/93 7/26/94, 59 FR
inventory. Muskegon areas. 37944.
Section 182(f) NOX exemption. Detroit-Ann 11/12/93 8/10/94, 59 FR
Arbor area. 40826.
Negative declarations........ Livingston, 3/30/94 9/7/94, 59 FR Includes: Large
Macomb, Monroe, 46182. petroleum dry
Oakland, St. cleaners, SOCMI
Clair, air oxidation
Washtenaw, processes, high-
Wayne, Kent, density
Ottawa, and polyethylene
Muskegon and
Counties. polypropylene
resin
manufacturing
and pneumatic
rubber tire
manufacturing.
I/M program.................. Grand Rapids and 11/12/93 and 7/19/94 10/11/94, 59 FR Includes:
Muskegon areas. 51379. document
entitled
``Motor Vehicle
Emissions
Inspection and
Maintenance
Program for
Southeast
Michigan, Grand
Rapids MSA, and
Muskegon MSA
Moderate
Nonattainment
Areas,'' RFP,
and
supplemental
materials.
1990 base year emissions Detroit-Ann 11/12/93 3/7/95, 60 FR
inventory and 1-hour ozone Arbor area 12459.
maintenance plan. (Livingston,
Macomb, Monroe,
Oakland, St.
Clair,
Washtenaw, and
Wayne Counties).
Section 182(f) NOX exemptions Clinton, Ingham, 7/1/94 and 7/8/94 4/27/95, 60 FR
Eaton, and 20644.
Genesee
Counties.
[[Page 166]]
Section 182(f) NOX exemptions Kent, Ottawa, 7/13/94 1/26/96, 61 FR
Muskegon, 2428.
Allegan, Barry,
Bay, Berrien,
Branch,
Calhoun, Cass,
Clinton, Eaton,
Gratiot,
Genesee,
Hillsdale,
Ingham, Ionia,
Jackson,
Kalamazoo,
Lenawee,
Midland,
Montcalm, St.
Joseph,
Saginaw,
Shiawassee, and
Van Buren
Counties.
1-hour ozone maintenance plan Grand Rapids 3/9/95 6/21/96, 61 FR
area. 31831.
PM-10 maintenance plan....... Wayne County.... 7/24/95 8/5/96, 61 FR
40516.
General conformity........... Statewide....... 11/29/94 12/18/96, 61 FR
66607.
Transportation conformity.... Statewide....... 11/24/94 12/18/96, 61 FR
66609.
7.8 psi Reid vapor pressure Wayne, Oakland, 5/16/96, 1/5/96, and 5/14/ 5/5/97, 62 FR Includes: letter
gasoline-supplemental Macomb, 96 24341. from Michigan
materials. Washtenaw, Governor John
Livingston, St. Engler to
Clair, and Regional
Monroe Counties. Administrator
Valdas Adamkus,
dated 1/5/96,
letter from
Michigan
Director of
Environmental
Quality Russell
Harding to
Regional
Administrator
Valdas Adamkus,
dated 5/14/96,
and state
report entitled
``Evaluation of
Air Quality
Contingency
Measures for
Implementation
in Southeast
Michigan''.
Section 182(f) NOX exemption. Muskegon County. 11/22/95 9/26/97, 62 FR
50512.
Carbon monoxide maintenance Detroit area 3/18/99 6/30/99, 64 FR
plan. (portions of 35017.
Wayne, Oakland,
and Macomb
Counties).
1-hour ozone maintenance plan Muskegon County. 3/9/95 8/30/00, 65 FR
52651.
1-hour ozone maintenance plan Allegan County.. 9/1/00 and 10/13/00 11/24/00, 65 FR
70490.
1-hour ozone maintenance plan Genesee, Bay 5/9/00 11/13/00, 65 FR
Midland, and 67629.
Saginaw
Counties.
1-hour ozone maintenance plan Muskegon County. 3/22/01 8/6/01, 66 FR Revision to
revision. 40895. motor vehicle
emission
budgets.
8-hour ozone maintenance plan Grand Rapids 5/9/06, 5/26/06, and 8/25/ 5/16/2007.......
(Kent and 06
Ottawa
Counties),
Kalamazoo-
Battle Creek
(Calhoun,
Kalamazoo, and
Van Buren
Counties),
Lansing-East
Lansing
(Clinton,
Eaton, and
Ingham
Counties),
Benzie County,
Huron County,
and Mason
County.
[[Page 167]]
8-hour ozone maintenance plan Flint (Genesee 6/13/06, 8/25/06, and 11/30/ 5/16/2007....... ................
and Lapeer 06
Counties),
Muskegon
(Muskegon
County), Benton
Harbor (Berrien
County), and
Cass County.
----------------------------------------------------------------------------------------------------------------
[71 FR 52469, Sept. 6, 2006, as amended at 72 FR 4435, Jan. 31, 2007; 72
FR 43172, Aug. 3, 2007; 72 FR 72262, Dec. 20, 2007; 72 FR 60783, 60786,
Dec. 26, 2007; 73 FR 5104, Jan. 29, 2008]
Sec. 52.1171 Classification of regions.
The Michigan plan was evaluated on the basis of the following
classifications:
----------------------------------------------------------------------------------------------------------------
Pollutant
-----------------------------------------------------
Air quality control region Particulate Sulfur Nitrogen Carbon
matter oxides dioxide monoxide Ozone
----------------------------------------------------------------------------------------------------------------
Metropolitan Detroit-Port Huron Intrastate................ I I III III III
Metropolitan Toledo Interstate............................ I I III III I
South Central Michigan Intrastate......................... II II III III III
South Bend-Elkhart (Indiana)-Benton Harbor (Michigan) I IA III III III
Interstate...............................................
Central Michigan Intrastate............................... II III III III III
Upper Michigan Intrastate................................. III III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10873, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45
FR 29801, May 6, 1980]
Sec. 52.1172 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Michigan's plan for the attainment and maintenance of the
National Ambient Air Quality Standards under section 110 of the Clean
Air Act. Furthermore, the Administrator finds the plan satisfies all
requirements of Part D, Title I 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 submittalof RACT requirements by July 1, 1980 for the
sources covered by CTGs 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 29801, May 6, 1980]
Sec. 52.1173 Control strategy: Particulates.
(a) Part D--Disapproval. The following specific revisions to the
Michigan Plan are disapproved:
(1) Rule 336.1331, Table 31, Item C: Emission limits for Open Hearth
Furnaces, Basic Oxygen Furnaces, Electric Arc Furnaces, Sintering
Plants, Blast Furnaces, Heating and Reheating Furnaces.
(2) Rules 336.1371 (Fugitive dust control programs other than areas
listed in table 36.), 336.1372 (Fugitive dust control programs; required
activities; typical control methods.) and 336.1373 (Fugitive dust
control programs; areas listed in table 36.) for control of industrial
fugitive particulate emissions sources.
(b) Part D--Conditional Approval--The Michigan overall Plan for
primary and secondary nonattainment areas is approved provided that the
following conditions are satisfied:
(1) The State officially adopts final industrial fugitive
regulations that represent RACT for traditional sources
[[Page 168]]
and submits these finally effective regulations to USEPA by January 31,
1981.
(2) The State adopts and submits regulations reflecting RACT for
Basic Oxygen Furnaces, Electric Arc Furnaces, Sintering Plants, Blast
Furnaces and Heating and Reheating Furnaces.
(3) Rule 336.1331, Table 31, Item C: Coke Oven Preheater Equipment
Effective After July 1, 1979--The State clarifies the compliance test
method to include measurement of the whole train.
(4) Rule 336.1349--The State submits consent orders containing
enforceable increments insuring reasonable further progress for each
source subject to Rules 336.1350 through 336.1357.
(5) Rule 336.1350--The State adopts and submits an acceptable
inspection method for determining compliance with the rule.
(6) Rule 336.1352--The State adopts and submits the following
clarifications to the rule: (a) The rule regulates emissions from the
receiving car itself during the pushing operation; (b) in the phrase
``eight consecutive trips,'' ``consecutive'' is defined as
``consecutively observed trips''; (c) the word ``trips'' is defined as
``trips per battery'' or ``trips per system''; (d) the 40% opacity
fugitive emissions limitation refers to an instantaneous reading and not
an average; (e) the method of reading opacity is defined.
(7) Rule 336.1353--The State adopts and submits: (a) An acceptable
test methodology for determining compliance with the rule; and (b) a
clarification that the exception to the visible emission prohibition of
4% of standpipe emission points refers to ``operating'' ovens.
(8) Rule 336.1356--The State adopts and submits a clarification of
the test methodology to determine compliance with the rule.
(9) Rule 336.1357--The State adopts and submits a clarification of
the test methodology to determine compliance with the rule.
(10) The State adopts and submits a regulation reflecting RACT for
coke battery combustion stacks.
(11) The State adopts and submits an acceptable test method for
application of Rule 336.1331, Table 32 to quench towers, or, in the
alternative, adopts and submits a limitation reflecting RACT for quench
tower emissions based on the quantity of total dissolved solids in the
quench water.
(12) The State adopts and submits rules requiring RACT for scarfing
emissions.
(13) Part 10 Testing--The State adopts and submits the following
clarifications to the test methods: (a) Testing of fugitive emissions
from blast furnaces are conducted during the cast; (b) the starting and
ending period is specified for basic oxygenfurnaces (for both primary
and secondary emissions generating operations), electric arc furnaces
and for each of the three emission points at sinter plants.
(14) The State conducts additional particulate studies in the
Detroit area by September, 1980.
(c) Disapprovals. EPA disapproves the following specific revisions
to the Michigan Plan:
(1) The State submitted Consent Order No. 16-1982 on June 24, 1982,
Great Lakes Steel, a Division of the National Steel Corporation as a
revision to the Michigan State Implementation Plan. EPA disapproves this
revision, because it does not satisfy all the requirements of EPA's
proposed Emission Trading Policy Statement of April 7, 1982 (47 FR
15076).
(d) Approval--On April 29, 1988, the State of Michigan submitted a
committal SIP for particulate matter with an aerodynamic diameter equal
to or less than 10 micrometers (PM10) for Michigan's Group II
areas. The Group II areas of concern are in the City of Monroe and an
area surrounding the City of Carrollton. The committal SIP contains all
the requirements identified in the July 1, 1987, promulgation of the SIP
requirements for PM10 at 52 FR 24681.
(e) [Reserved]
(f) On July 24, 1995, the Michigan Department of Natural Resources
requested the redesignation of Wayne County to attainment of the
National Ambient Air Quality Standard for particulate matter. The
State's maintenance plan is complete and the redesignation satisfies all
of the requirements of the Act.
(g) Approval--On November 29, 1994, the Michigan Department of
Natural Resources submitted a revision to the
[[Page 169]]
particulate State Implementation Plan for general conformity rules. The
general conformity SIP revisions enable the State of Michigan to
implement and enforce the Federal general conformity requirements in the
nonattainment or maintenance areas at the State or local level in
accordance with 40 CFR part 93, subpart B--Determining Conformity of
General Federal Actions to State or Federal Implementation Plans.
[46 FR 27931, May 22, 1981, as amended at 49 FR 11834, Mar. 28, 1984; 50
FR 33540, Aug. 20, 1985; 55 FR 17752, Apr. 27, 1990; 61 FR 40519, Aug.
5, 1996; 61 FR 66609, Dec. 18, 1996]
Sec. 52.1174 Control strategy: Ozone.
(a) Part D--Conditional Approval--Michigan Rules 336.1603 and
336.1606 are approved provided that the following conditions are
satisfied:
(1) Rule 336.1606--The State either promulgates a rule with a
120,000 gallon per year throughput exemption for gasoline dispensing
facilities for sources located in Wayne, Macomb and Oakland Counties.
The State must either submit the rule to USEPA or demonstrate that the
allowable emissions resulting from the application of its existing rule
with 250,000 gallon per year throughput exemption for gasoline
dispensing facilities are less than five percent greater than the
allowable emissions resulting from the application of the CTG
presumptive norm. The State must comply with this condition by May 6,
1981, and any necessary regulations must be finally promulgated by the
State and submitted to USEPA by September 30, 1981.
(b) Approval--On November 16, 1992, the Michigan Department of
Natural Resources submitted Natural Resources Commission Rule 336.202
(Rule 2), Sections 5 and 14a of the 1965 Air Pollution Act 348, and the
1991 Michigan Air Pollution Reporting Forms, Reference Tables, and
General Instructions as the States emission statement program. Natural
Resources Commission Rule 336.202 (Rule 2) became effective November 11,
1986. Section 5 and 14a of the 1965 Air Pollution Act 348 became
effective July 23, 1965. These rules have been incorporated by reference
at 40 CFR 52.1170(c)(93). On October 25, 1993, the State submitted the
1993 Michigan Air Pollution Reporting Forms, Reference Tables, and
General Instructions, along with an implementation strategy for the
State's emission statement program.
(c)(1) Approval--On January 5, 1993, the Michigan Department of
Natural Resources submitted a revision to the ozone State Implementation
Plan (SIP) for the 1990 base year inventory. The inventory was submitted
by the State of Michigan to satisfy Federal requirements under section
182(a)(1) of the Clean Air Act as amended in 1990 (the Act), as a
revision to the ozone SIP for the Grand Rapids and Muskegon areas in
Michigan designated nonattainment, classified as moderate. These areas
include counties of Muskegon, and the two county Grand Rapids area
(which are the counties of Kent and Ottawa).
(2) Approval--On November 12, 1993, the Michigan Department of
Natural Resources submitted a petition for exemption from the oxides of
nitrogen requirements of the Clean Air Act for the Detroit-Ann Arbor
ozone nonattainment area. The submittal pertained to the exemption from
the oxides of nitrogen requirements for conformity, inspection and
maintenance, reasonably available control technology, and new source
review. These are required by sections 176(c), 182(b)(4), and 182(f) of
the 1990 amended Clean Air Act, respectively.
(d) In a letter addressed to David Kee, EPA, dated March 30, 1994,
Dennis M. Drake, State of Michigan, stated:
(1) Michigan has not developed RACT regulations for the following
industrial source categories, which have been addressed in Control
Techniques Guidance (CTG) documents published prior to the Clean Air Act
Amendments of 1990, because no affected sources are located in the
moderate nonattainment counties:
(i) Large petroleum dry cleaners;
(ii) SOCMI air oxidation processes;
(iii) High-density polyethylene and polypropylene resin
manufacturing; and
(iv) Pneumatic rubber tire manufacturing.
(2) (Reserved)
[[Page 170]]
(e) Approval--On July 1, 1994, the Michigan Department of Natural
Resources submitted a petition for exemption from the oxides of nitrogen
requirements of the Clean Air Act for the East Lansing ozone
nonattainment area. The submittal pertained to the exemption from the
oxides of nitrogen requirements for conformity and new source review.
Theses are required by sections 176(c) and 182(f) of the 1990 amended
Clean Air Act, respectively. If a violation of the ozone standard occurs
in the East Lansing ozone nonattainment area, the exemption shall no
longer apply.
(f) Approval--On July 8, 1994, the Michigan Department of Natural
Resources submitted a petition for exemption from the oxides of nitrogen
requirements of the Clean Air Act for the Genesee County ozone
nonattainment area. The submittal pertained to the exemption from the
oxides of nitrogen requirements for conformity and new source review.
These are required by sections 176(c) and 182(f) of the 1990 amended
Clean Air Act, respectively. If a violation of the ozone standard occurs
in the Genesee County ozone nonattainment area, the exemption shall no
longer apply.
(g) [Reserved]
(h) Approval--On January 5, 1993, the Michigan Department of Natural
Resources submitted a revision to the ozone State Implementation Plan
for the 1990 base year emission inventory. The inventory was submitted
by the State of Michigan to satisfy Federal requirements under section
182(a)(1) of the Clean Air Act as amended in 1990, as a revision to the
ozone State Implementation Plan for the Detroit-Ann Arbor moderate ozone
nonattainment area. This area includes Livingston, Macomb, Monroe,
Oakland, St. Clair, Washtenaw, and Wayne counties.
(i) Approval--On November 12, 1993, the Michigan Department of
Natural Resources submitted a request to redesignate the Detroit-Ann
Arbor (consisting of Livingston, Macomb, Monroe, Oakland, St. Clair,
Washtenaw, and Wayne counties) ozone nonattainment area to attainment
for ozone. 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 NOX and VOC, a
demonstration of maintenance of the ozone NAAQS with projected emission
inventories (including interim years) to the year 2005 for
NOX and VOC, 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 ozone NAAQS (which must be confirmed by the
State), Michigan will implement one or more appropriate contingency
measure(s) which are contained in the contingency plan. Appropriateness
of a contingency measure will be determined by an urban airshed modeling
analysis. The Governor or his designee will select the contingency
measure(s) to be implemented based on the analysis and the MDNR's
recommendation. The menu of contingency measures includes basic motor
vehicle inspection and maintenance program upgrades, Stage I vapor
recovery expansion, Stage II vapor recovery, intensified RACT for
degreasing operations, NOX RACT, and RVP reduction to 7.8
psi. 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. The redesignation meets the Federal
requirements of section 182(a)(1) of the Clean Air Act as a revision to
the Michigan Ozone State Implementation Plan for the above mentioned
counties.
(j) [Reserved]
(k) Determination--USEPA is determining that, as of July 20, 1995,
the Grand Rapids and Muskegon ozone nonattainment areas have attained
the ozone standard and that the reasonable further progress and
attainment demonstration requirements of section 182(b)(1) and related
requirements of section 172(c)(9) of the Clean Air Act do not apply to
the areas for so long as the areas do not monitor any violations of the
ozone standard. If a violation of the ozone NAAQS is monitored in either
the Grand Rapids or Muskegon ozone nonattainment area, the determination
shall no longer apply for the area that experiences the violation.
[[Page 171]]
(l) Approval--EPA is approving the section 182(f) oxides of nitrogen
(NOX) reasonably available control technology (RACT), new
source review (NSR), vehicle inspection/maintenance (I/M), and general
conformity exemptions for the Grand Rapids (Kent and Ottawa Counties)
and Muskegon (Muskegon County) moderate nonattainment areas as requested
by the States of Illinois, Indiana, Michigan, and Wisconsin in a July
13, 1994 submittal. This approval also covers the exemption of
NOX transportation and general conformity requirements of
section 176(c) for the Counties of Allegan, Barry, Bay, Berrien, Branch,
Calhoun, Cass, Clinton, Eaton, Gratiot, Genesee, Hillsdale, Ingham,
Ionia, Jackson, Kalamazoo, Lenawee, Midland, Montcalm, St. Joseph,
Saginaw, Shiawasse, and Van Buren.
(m) Approval--On November 24, 1994, the Michigan Department of
Natural Resources submitted a revision to the ozone State Implementation
Plan. The submittal pertained to a plan for the implementation and
enforcement of the Federal transportation conformity requirements at the
State or local level in accordance with 40 CFR part 51, subpart T--
Conformity to State or Federal Implementation Plans of Transportation
Plans, Programs, and Projects Developed, Funded or Approved Under Title
23 U.S.C. or the Federal Transit Act.
(n) Approval--On November 29, 1994, the Michigan Department of
Natural Resources submitted a revision to the ozone State Implementation
Plan for general conformity rules. The general conformity SIP revisions
enable the State of Michigan to implement and enforce the Federal
general conformity requirements in the nonattainment or maintenance
areas at the State or local level in accordance with 40 CFR part 93,
subpart B--Determining Conformity of General Federal Actions to State or
Federal Implementation Plans.
(o) Approval--On March 9, 1996, the Michigan Department of
Environmental Quality submitted a request to redesignate the Grand
Rapids ozone nonattainment area (consisting of Kent and Ottawa Counties)
to attainment for ozone. 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 an attainment emission inventory for NOX and VOC, a
demonstration of maintenance of the ozone NAAQS with projected emission
inventories to the year 2007 for NOX and VOC, a plan to
verify continued attainment, a contingency plan, and a commitment to
submit a subsequent maintenance plan revision in 8 years as required by
the Clean Air Act. If a violation of the ozone NAAQS, determined not to
be attributable to transport from upwind areas, is monitored, Michigan
will implement one or more appropriate contingency measure(s) contained
in the contingency plan. Once a violation of the ozone NAAQS is
recorded, the State will notify EPA, review the data for quality
assurance, and conduct a technical analysis, including an analysis of
meteorological conditions leading up to and during the exceedances
contributing to the violation, to determine local culpability. This
preliminary analysis will be submitted to EPA and subjected to public
review and comment. The State will solicit and consider EPA's technical
advice and analysis before making a final determination on the cause of
the violation. The Governor or his designee will select the contingency
measure(s) to be implemented within 6 months of a monitored violation
attributable to ozone and ozone precursors from the Grand Rapids area.
The menu of contingency measures includes a motor vehicle inspection and
maintenance program, Stage II vapor recovery, RVP reduction to 7.8 psi,
RACT on major non-CTG VOC sources in the categories of coating of
plastics, coating of wood furniture, and industrial cleaning solvents.
The redesignation request and maintenance plan meet the redesignation
requirements in section 107(d)(3)(E) and 175A of the Act as amended in
1990, respectively. The redesignation meets the Federal requirements of
section 182(a)(1) of the Clean Air Act as a revision to the Michigan
Ozone State Implementation Plan for the above mentioned counties.
(p) Approval--On November 22, 1995 the Michigan Department of
Natural
[[Page 172]]
Resources submitted a petition for exemption from transportation
conformity requirements for the Muskegon ozone nonattainment area. This
approval exempts the Muskegon ozone nonattainment area from
transportation conformity requirements under section 182(b)(1) of the
Clean Air Act. If a violation of the ozone standard occurs in the
Muskegon County ozone nonattainment area, the exemption shall no longer
apply.
(q) Correction of approved plan--Michigan air quality Administrative
Rule, R336.1901 (Rule 901)--Air Contaminant or Water Vapor, has been
removed from the approved plan pursuant to section 110(k)(6) of the
Clean Air Act (as amended in 1990).
(r) Approval--On March 9, 1995, the Michigan Department of
Environmental Quality submitted a request to redesignate the Muskegon
County ozone nonattainment area to attainment. 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 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
1-hour ozone NAAQS, determined not to be attributable to transport from
upwind areas, Michigan will implement one or more appropriate
contingency measure(s) which are in the contingency plan. The menu of
contingency measures includes a motor vehicle inspection and maintenance
program, stage II vapor recovery, a low Reid vapor pressure gasoline
program, and rules for industrial cleanup solvents, plastic parts
coating, and wood furniture coating.
(s) Approval--On May 9, 2000, the State of Michigan submitted a
revision to the Michigan State Implementation Plan for ozone containing
a section 175A maintenance plan for the Flint and Saginaw-Midland-Bay
City areas as part of Michigan's request to redesignate the areas from
nonattainment to attainment for ozone. Elements of the section 175A
maintenance plan include a contingency plan, and an obligation to submit
a subsequent maintenance plan revision in 8 years as required by the
Clean Air Act. If monitors in any of these areas record a violation of
the ozone NAAQS (which must be confirmed by the State), Michigan will
adopt, submit to EPA, and implement one or more appropriate contingency
measure(s) which are in the contingency plan and will submit a full
maintenance plan under section 175A of the Clean Air Act. The menu of
contingency measures includes a low Reid vapor pressure gasoline
program, stage I gasoline vapor recovery, and rules for industrial
cleanup solvents, plastic parts coating, and wood furniture coating.
(t) Approval--On March 9, 1995, the Michigan Department of
Environmental Quality submitted a request to redesignate the Allegan
County ozone nonattainment area to attainment. 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 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
1-hour ozone NAAQS, determined not to be attributable to transport from
upwind areas, Michigan will implement one or more appropriate
contingency measure(s) which are in the contingency plan. The menu of
contingency measures includes rules for plastic parts coating, wood
furniture coating, and gasoline loading (Stage I vapor recovery).
(u) Approval--On March 22, 2001, Michigan submitted a revision to
the ozone maintenance plan for the Muskegon County area. The revision
consists of allocating a portion of the Muskegon County area's Volatile
Organic Compounds (VOC) and Oxides of Nitrogen (NOX) safety
margin to the transportation conformity Motor Vehicle Emission Budget
(MVEB). The MVEB for transportation conformity purposes for the Muskegon
County area are now: 8.5 tons per day of VOC emissions and 10.2 tons per
day of NOX emissions for the year 2010. This approval only
changes the VOC and NOX transportation conformity MVEB for
Muskegon County.
[[Page 173]]
(v) Approval--On December 19, 2003, Michigan submitted an update to
the Section 175(A) maintenance plan for the Southeast Michigan 1-hour
ozone maintenance area, which consists of Livingston, Macomb, Monroe,
Oakland, St. Clair, Washtenaw, and Wayne counties. This update addresses
the second 10-year period of maintenance of the ozone standard in
Southeast Michigan, which spans the years 2005 through 2015. The
maintenance plan also revises the Motor Vehicle Emissions Budget (MVEB).
For the year 2005, the MVEB for VOC is 218.1 tons per day (tpd), and the
MVEB for NOX is 412.9 tpd. For the year 2015, the MVEB for
VOC is 172.8 tpd, and the MVEB for NOX is 412.9 tpd.
(w) Approval--On June 17, 2005, the Michigan Department of
Environmental Quality submitted a petition requesting the exemption from
Clean Air Act oxides of nitrogen control requirements in six 8-hour
ozone nonattainment areas. The Grand Rapids, Kalamazoo/Battle Creek,
Lansing/East Lansing, Benzie County, Huron County, and Mason County
nonattainment areas each receive an exemption. Section 182(f) of the
1990 amended Clean Air Act authorizes the exceptions. The exemption will
no longer apply in an area if it experiences a violation of the 8-hour
ozone standard.
(x) Approval--On May 9, 2006, Michigan submitted requests to
redesignate the Grand Rapids (Kent and Ottawa Counties), Kalamazoo-
Battle Creek (Calhoun, Kalamazoo, and Van Buren Counties), Lansing-East
Lansing (Clinton, Eaton, and Ingham Counties), Benzie County, Huron
County, and Mason County areas to attainment of the 8-hour ozone
National Ambient Air Quality Standard (NAAQS). The State supplemented
its redesignation requests on May 26, 2006, and August 25, 2006. As part
of its redesignation requests, the State submitted maintenance plans as
required by section 175A of the Clean Air Act. Elements of the section
175 maintenance plan include a contingency plan and an obligation to
submit subsequent maintenance plan revisions in 8 years as required by
the Clean Air Act. If monitors in any of these areas record a violation
of the 8-hour ozone NAAQS, Michigan will adopt and implement one or more
contingency measures. The list of possible contingency measures
includes: Lower Reid vapor pressure gasoline requirements; reduced
volatile organic compound (VOC) content in architectural, industrial,
and maintenance coatings rule; auto body refinisher self-certification
audit program; reduced VOC degreasing rule; transit improvements; diesel
retrofit program; reduced VOC content in commercial and consumer
products rule; and a program to reduce idling. Also included in the
Michigan's submittal were motor vehicle emission budgets (MVEBs) for use
to determine transportation conformity in the areas. For the Grand
Rapids area, the 2018 MVEBs are 40.70 tpd for VOC and 97.87 tpd for
oxides of nitrogen (NOX). For the Kalamazoo-Battle Creek
area, the 2018 MVEBs are 29.67 tpd for VOC and 54.36 tpd for
NOX. For the Lansing-East Lansing area, the 2018 MVEBs are
28.32 tpd for VOC and 53.07 tpd for NOX. For the Benzie
County area, the 2018 MVEBs are 2.24 tpd for VOC and 1.99 tpd for
NOX. For the Huron County area, the 2018 MVEBs are 2.34 tpd
for VOC and 7.53 tpd for NOX. For the Mason County area, the
2018 MVEBs are 1.81 tpd for VOC and 2.99 tpd for NOX.
(y) Approval--On June 13, 2006, Michigan submitted requests to
redesignate the Flint (Genesee and Lapeer Counties), Muskegon (Muskegon
County), Benton Harbor (Berrien County), and Cass County areas to
attainment of the 8-hour ozone National Ambient Air Quality Standard
(NAAQS). The State supplemented its redesignation requests on August 25,
2006, and November 30, 2006. As part of its redesignation requests, the
State submitted maintenance plans as required by section 175A of the
Clean Air Act. Elements of the section 175 maintenance plan include a
contingency plan and an obligation to submit subsequent maintenance plan
revisions in 8 years as required by the Clean Air Act. If monitors in
any of these areas record a violation of the 8-hour ozone NAAQS,
Michigan will adopt and implement one or more contingency measures. The
list of possible contingency measures includes: Lower Reid vapor
pressure gasoline requirements; reduced
[[Page 174]]
volatile organic compound (VOC) content in architectural, industrial,
and maintenance coatings rule; auto body refinisher self-certification
audit program; reduced VOC degreasing rule; transit improvements; diesel
retrofit program; reduced VOC content in commercial and consumer
products rule; and a program to reduce idling. Also included in the
Michigan's submittal were motor vehicle emission budgets (MVEBs) for use
to determine transportation conformity in the areas. For the Flint area,
the 2018 MVEBs are 25.68 tpd for VOC and 37.99 tpd for oxides of
nitrogen (NOX). For the Muskegon area, the 2018 MVEBs are
6.67 tpd for VOC and 11.00 tpd for NOX. For the Benton Harbor
area, the 2018 MVEBs are 9.16 tpd for VOC and 15.19 tpd for
NOX. For the Cass County area, the 2018 MVEBs are 2.76 tpd
for VOC and 3.40 tpd for NOX.
[45 FR 58528, Sept. 4, 1980]
Editorial Note: For Federal Register citations affecting Sec.
52.1174, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1175 Compliance schedules.
(a) The requirements of Sec. 51.15(a)(2) of this chapter as of May
31, 1972, (36 FR 22398) are not met since Rule 336.49 of the Michigan
Air Pollution Control Commission provides for individual compliance
schedules to be submitted to the State Agency by January 1, 1974. This
would not be in time for submittal to the Environmental Protection
Agency with the first semiannual report.
(b) [Reserved]
(c) The requirements of Sec. 51.262(a) of this chapter are not met
since compliance schedules with adequate increments of progress have not
been submitted for every source for which they are required.
(d) Federal compliance schedules. (1) Except as provided in
paragraph (d)(3) of this section, the owner or operator of any
stationary source subject to the following emission-limiting regulations
in the Michigan implementation plan shall comply with the applicable
compliance schedule in paragraph (d)(2) of this section: Air Pollution
Control Commission, Department of Public Health, Michigan Rule 336.49.
(2) Compliance schedules. (i) The owner or operator of any boiler or
furnace of more than 250 million Btu per hour heat input subject to Rule
336.49 and located in the Central Michigan Intrastate AQCR, South Bend-
Elkhart-Benton Harbor Interstate AQCR, or Upper Michigan Intrastate AQCR
(as defined in part 81 of this title) shall notify the Administrator, no
later than October 1, 1973, of his intent to utilize either low-sulfur
fuel or stack gas desulfurization to comply with the limitations
effective July 1, 1975, in Table 3 or Table 4 of Rule 336.49.
(ii) Any owner or operator of a stationary source subject to
paragraph (d)(2)(i) of this section who elects to utilize low-sulfur
fuel shall take the following actions with respect to the source no
later than the dates specified.
(a) November 1, 1973--Submit to the Administrator a projection of
the amount of fuel, by types, that will be substantially adequate to
enable compliance with Table 3 of Rule 336.49 on July 1, 1975, and for
at least one year thereafter.
(b) December 31, 1973--Sign contracts with fuel suppliers for
projected fuel requirements.
(c) January 31, 1974--Submit a statement as to whether boiler
modifications will be required. If modifications will be required,
submit plans for such modifications.
(d) March 15, 1974--Let contracts for necessary boiler
modifications, if applicable.
(e) June 15, 1974--Initiate onsite modifications, if applicable.
(f) March 31, 1975--Complete onsite modifications, if applicable.
(g) July 1, 1975--Achieve final compliance with the applicable July
1, 1975, sulfur-in-fuel limitation listed in Table 3 of Rule 336.49.
(iii) Any owner or operator of a stationary source subject to
paragraph (d)(2)(i) of this section who elects to utilize stack gas
desulfurization shall take the following actions with respect to the
source no later than the dates specified.
(a) November 1, 1973--Let necessary contracts for construction.
(b) March 1, 1974--Initiate onsite construction.
[[Page 175]]
(c) March 31, 1975--Complete onsite construction.
(d) July 1, 1975--Achieve final compliance with the applicable July
1, 1975, emission limitation listed in Table 4 of Rule 336.49.
(e) If a performance test is necessary for a determination as to
whether compliance has been achieved, such a test must be completed by
July 1, 1975. Ten days prior to such a test, notice must be given to the
Administrator to afford him the opportunity to have an observer present.
(iv) The owner or operator of any boiler or furnace of more than 250
million Btu per hour heat input subject to Rule 336.49 and located in
the Central Michigan Intrastate AQCR. South Bend-Elkhart-Benton Harbor
Interstate AQCR, or Upper Michigan Intrastate AQCR shall notify the
Administrator, no later than January 31, 1974, of his intent to utilize
either low-sulfur fuel or stack gas desulfurization to comply with the
limitation effective July 1, 1978, in Table 3 or Table 4 of Rule 336.49.
(v) Any owner or operator of a stationary source subject to
paragraph (d)(2)(iv) of this section who elects to utilize low-sulfur
fuel shall take the following actions with respect to the source no
later than the dates specified.
(a) October 15, 1976--Submit to the Administrator a projection of
the amount of fuel, by types, that will be substantially adequate to
enable compliance with Table 3 of Rule 336.49 on July 1, 1978, and for
at least one year thereafter.
(b) December 31, 1976--Sign contracts with fuel suppliers for
projected fuel requirements.
(c) January 31, 1977--Submit a statement as to whether boiler
modifications will be required. If modifications will be required,
submit plans for such modifications.
(d) March 15, 1977--Let contracts for necessary boiler
modifications, if applicable.
(e) June 15, 1977--Initiate onsite modifications, if applicable.
(f) March 31, 1978--Complete onsite modifications, if applicable.
(g) July 1, 1978--Achieve final compliance with the applicable July
1, 1978, sulfur-in-fuel limitation listed in Table 3 of Rule 336.49.
(vi) Any owner or operator of a stationary source subject to
paragraph (d)(2)(iv) of this section who elects to utilize stack gas
desulfurization shall take the following actions with regard to the
source no later than the dates specified.
(a) November 1, 1976--Let necessary contracts for construction.
(b) March 1, 1977--Initiate onsite construction.
(c) March 31, 1978--Complete onsite construction.
(d) July 1, 1978--Achieve final compliance with the applicable July
1, 1978, mission limitation listed in Table 4 of Rule 336.49.
(e) If a performance test is necessary for a determination as to
whether compliance has been achieved, such a test must be completed by
July 1, 1978. Ten days prior to such a test, notice must be given to the
Administrator to afford him the opportunity to have an observer present.
(vii) Any owner or operator subject to a compliance schedule above
shall certify to the Administrator, within five days after the deadline
for each increment of progress in that schedule, whether or not the
increment has been met.
(3)(i) Paragraphs (d) (1) and (2) of this section shall not apply to
a source which is presently in compliance with Table 3 or Table 4 of
Rule 336.49 and which has certified such compliance to the Administrator
by October 1, 1973. The Administrator may request whatever supporting
information he considers necessary for proper certification.
(ii) Any compliance schedule adopted by the State and approved by
the Administrator shall satisfy the requirements of this paragraph for
the affected source.
(iii) Any owner or operator subject to a compliance schedule in this
paragraph may submit to the Administrator no later than October 1, 1973,
a proposed alternative compliance schedule. No such compliance schedule
may provide for final compliance after the final compliance date in the
applicable compliance schedule of this paragraph. If promulgated by the
Administrator,
[[Page 176]]
such schedule shall satisfy the requirements of this paragraph for the
affected source.
(4) Nothing in this paragraph shall preclude the Administrator from
promulgating a separate schedule for any source to which the application
of the compliance schedule in paragraph (d)(2) of this section fails to
satisfy the requirements of Sec. Sec. 51.261 and 51.262(a) of this
chapter.
(e) The compliance schedules for the sources identified below are
approved as meeting the requirements of Sec. 51.104 and subpart N of
this chapter. All regulations cited are air pollution control
regulations of the State, unless otherwise noted.
Michigan
[See footnotes at end of table]
----------------------------------------------------------------------------------------------------------------
Regulations Date schedule Final compliance
Source Location involved adopted date
----------------------------------------------------------------------------------------------------------------
berrien county
----------------------------------------------------------------------------------------------------------------
Conoco, Inc..................... Berrien........... R336.1603, Sept. 26, 1981.... Dec. 31, 1982.
R336.1609.
----------------------------------------------------------------------------------------------------------------
calhoun county
----------------------------------------------------------------------------------------------------------------
Clark Oil and Refining Corp..... Calhoun........... R336.1603 May 14, 1982...... Dec. 31, 1982.
R336.1609.
----------------------------------------------------------------------------------------------------------------
charlevoix county
----------------------------------------------------------------------------------------------------------------
Northern Michigan Electric Boyne City........ 336.1401 (336.49). Jan. 10, 1980..... Jan. 1, 1985.
Cooperative Advance Steam Plant.
----------------------------------------------------------------------------------------------------------------
genesee county
----------------------------------------------------------------------------------------------------------------
Buick Motor Division............ City of Flint..... R336.1301......... May 5, 1980....... Dec. 31, 1982.
GM Warehousing Dist. Div. Genesee........... R336.1331......... Dec. 31, 1981..... Oct. 15, 1983.
Boilers 1 and 2.
GM Warehousing Dist. Div. ......do.......... R336.1331......... Dec. 1, 1981...... Oct. 15, 1981.
Boilers 3 and 4.
----------------------------------------------------------------------------------------------------------------
macomb county
----------------------------------------------------------------------------------------------------------------
New Haven Foundry............... Macomb County..... R336.1301, Aug. 14, 1980..... June 30, 1985.
R336.1331,
R336.1901.
----------------------------------------------------------------------------------------------------------------
midland county
----------------------------------------------------------------------------------------------------------------
Dow Chemical.................... Midland........... R336.1301 and July 21, 1982..... Dec. 31, 1985.
R336.1331.
----------------------------------------------------------------------------------------------------------------
monroe county
----------------------------------------------------------------------------------------------------------------
Detroit Edison (Monroe plant)... Monroe............ 336.49............ July 7, 1977...... Jan. 1, 1985.
Dundee Cement Company........... Dundee............ 336.41, 44........ Oct. 17, 1979..... Dec. 31, 1983.
(336.1301,
336.1331).
Union Camp...................... Monroe............ 336.1401.......... Jan. 3, 1980...... Jan. 1, 1985.
(336.49)..........
----------------------------------------------------------------------------------------------------------------
muskegon county
----------------------------------------------------------------------------------------------------------------
Consumers Power Company (B. C. Muskegon.......... 336.1401.......... Dec. 10, 1979..... Jan. 1, 1985.
Cobb). (336.49)..........
S. D. Warren Co................. Muskegon.......... 336.49 (336.1401). Oct. 31, 1979..... Nov. 1, 1984.
Marathon Oil.................... ......do.......... 336.1603.......... July 31, 1981..... Dec. 31, 1982.
----------------------------------------------------------------------------------------------------------------
saginaw county
----------------------------------------------------------------------------------------------------------------
Grey Iron Casting and Nodular Saginaw........... R336.1301......... Apr. 16, 1980..... Dec. 31, 1982.
Iron Casting Plants.
----------------------------------------------------------------------------------------------------------------
wayne county
----------------------------------------------------------------------------------------------------------------
Boulevard Heating Plant......... Wayne............. R336.1331......... Apr. 28, 1981..... Dec. 31, 1982.
----------------------------------------------------------------------------------------------------------------
Footnotes:
\1\ For the attainment of the primary standard.
[[Page 177]]
\2\ For the attainment of the secondary standard.
\3\ For the maintenance of the secondary standard.
(f) The compliance schedules for the sources identified below are
disapproved as not meeting the requirements of Sec. 51.15 of this
chapter. All regulations cited are air pollution control regulations of
the State, unless otherwise noted.
Michigan
----------------------------------------------------------------------------------------------------------------
Source Location Regulation involved Date schedule adopted
----------------------------------------------------------------------------------------------------------------
bay county
----------------------------------------------------------------------------------------------------------------
Consumer Power (Karn Plant).......... Essexville............. 336.44................. Sept. 18, 1973.
----------------------------------------------------------------------------------------------------------------
ottawa county
----------------------------------------------------------------------------------------------------------------
Consumer Power Co. (Campbell Plant West Olive............. 336.44................. Sept. 18, 1973.
Units 1, 2).
----------------------------------------------------------------------------------------------------------------
[37 FR 10873, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1175, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1176 Review of new sources and modifications. [Reserved]
Sec. Sec. 52.1177-52.1178 [Reserved]
Sec. 52.1179 Control strategy: Carbon monoxide.
(a) Approval--On March 18, 1999, the Michigan Department of
Environmental Quality submitted a request to redesignate the Detroit CO
nonattainment area (consisting of portions of Wayne, Oakland and Macomb
Counties) to attainment for CO. 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 (1996 attainment year) emission inventory for
CO, a demonstration of maintenance of the ozone NAAQS with projected
emission inventories to the year 2010, 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 CO NAAQS (which must be confirmed
by the State), Michigan will implement one or more appropriate
contingency measure(s) which are contained in the contingency plan. The
menu of contingency measures includes enforceable emission limitations
for stationary sources, transportation control measures, or a vehicle
inspection and maintenance 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.
(b) Approval--On December 19, 2003, Michigan submitted a request to
revise its plan for the Southeast Michigan CO maintenance area
(consisting of portions of Wayne, Oakland and Macomb Counties). The
submittal contains updated emission inventories for 1996 and 2010, and
an update to the 2010 motor vehicle emissions budget (MVEB). The 2010
MVEB is 3,842.9 tons of CO per day.
[70 FR 4023, Jan. 28, 2005]
Sec. 52.1180 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) Regulations for preventing significant deterioration of air
quality. The provisions of Sec. 52.21 except paragraph (a)(1) are
hereby incorporated and made a part of the applicable State plan for the
State of Michigan.
[[Page 178]]
(c) All applications and other information required pursuant to
Sec. 52.21 from sources located in the State of Michigan shall be
submitted to the Michigan Department of Natural Resources, Air Quality
Division, P.O. Box 30028, Lansing, Michigan 48909.
[45 FR 8299, Feb. 7, 1980; 45 FR 52741, Aug. 7, 1980, as amended at 68
FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]
Sec. 52.1181 Interstate pollution.
(a) The requirements of Section 126(a)(1) of the Clean Air Act as
amended in 1977 are not met since the state has not submitted to EPA, as
a part of its State Implementation Plan, the procedures on which the
state is relying to notify nearby states of any proposed major
stationary source which may contribute significantly to levels of air
pollution in excess of the National Ambient Air Quality Standards in
that state.
[46 FR 30084, June 5, 1981]
Sec. 52.1182 State boards.
(a) The requirements of Section 128 of the Clean Air Act as amended
in 1977 are not met since the state has not submitted to EPA, as a part
of its State Implementation Plan, the measures on which the state is
relying to insure that the Air Pollution Control Commission contains a
majority of members who represent the public interest and do not derive
a significant portion of their income from persons subject to permits or
enforcement orders under the Act and that the board members adequately
disclose any potential conflicts of interest.
[46 FR 30084, June 5, 1981]
Sec. 52.1183 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) Regulation for visibility monitoring and new source review. The
provisions of Sec. Sec. 52.26 and 52.28 are hereby incorporated and
made a part of the applicable plan for the State of Michigan.
(c) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated and made part of the applicable plan for the State of
Michigan.
[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987]
Sec. 52.1184 Small business stationary source technical and environmental
compliance assistance program.
The Michigan program submitted on November 13, 1992, January 8,
1993, and November 12, 1993, as a requested revision to the Michigan
State Implementation Plan satisfies the requirements of section 507 of
the Clean Air Act Amendments of 1990.
[59 FR 28788, June 3, 1994]
Sec. 52.1185 Control strategy: Carbon monoxide.
(a) Approval--On November 24, 1994, the Michigan Department of
Natural Resources submitted a revision to the carbon monoxide State
Implementation Plan. The submittal pertained to a plan for the
implementation and enforcement of the Federal transportation conformity
requirements at the State or local level in accordance with 40 CFR part
51, subpart T--Conformity to State or Federal Implementation Plans of
Transportation Plans, Programs, and Projects Developed, Funded or
Approved Under Title 23 U.S.C. or the Federal Transit Act.
(b) Approval--On November 29, 1994, the Michigan Department of
Natural Resources submitted a revision to the carbon monoxide State
Implementation Plan for general conformity rules. The general conformity
SIP revisions enable the State of Michigan to implement and enforce the
Federal general conformity requirements in the nonattainment or
maintenance areas at the State or local level in accordance with 40 CFR
part 93, subpart B--Determining Conformity of General Federal Actions to
State or Federal Implementation Plans.
[61 FR 66609, 66611, Dec. 18, 1996]
Sec. 52.1186 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
(a)(1) The owner and operator of each source located within the
State of Michigan and for which requirements
[[Page 179]]
are set forth under the Federal CAIR NOX Annual Trading
Program in subparts AA through II of part 97 of this chapter must comply
with such applicable requirements. The obligation to comply with these
requirements in part 97 of this chapter will be eliminated by the
promulgation of an approval by the Administrator of a revision to the
Michigan State Implementation Plan (SIP) as meeting the requirements of
CAIR for PM2.5 relating to NOX under Sec. 51.123
of this chapter, except to the extent the Administrator's approval is
partial or conditional or unless such approval is under Sec. 51.123(p)
of this chapter.
(2) Notwithstanding any provisions of paragraph (a)(1) of this
section, if, at the time of such approval of the State's SIP, the
Administrator has already allocated CAIR NOX allowances to
sources in the State for any years, the provisions of part 97 of this
chapter authorizing the Administrator to complete the allocation of CAIR
NOX allowances for those years shall continue to apply,
unless the Administrator approves a SIP provision that provides for the
allocation of the remaining CAIR NOX allowances for those
years.
(b)(1) The owner and operator of each NOX source located
within the State of Michigan and for which requirements are set forth
under the Federal CAIR NOX Ozone Season Trading Program in
subparts AAAA through IIII of part 97 of this chapter must comply with
such applicable requirements. The obligation to comply with these
requirements in part 97 of this chapter will be eliminated by the
promulgation of an approval by the Administrator of a revision to the
Michigan State Implementation Plan (SIP) as meeting the requirements of
CAIR for ozone relating to NOX under Sec. 51.123 of this
chapter, except to the extent the Administrator's approval is partial or
conditional or unless such approval is under Sec. 51.123(ee) of this
chapter.
(2) Notwithstanding any provisions of paragraph (b)(1) of this
section, if, at the time of such approval of the State's SIP, the
Administrator has already allocated CAIR NOX Ozone Season
allowances to sources in the State for any years, the provisions of part
97 of this chapter authorizing the Administrator to complete the
allocation of CAIR NOX Ozone Season allowances for those
years shall continue to apply, unless the Administrator approves a SIP
provision that provides for the allocation of the remaining CAIR
NOX Ozone Season allowances for those years.
[72 FR 62350, Nov. 2, 2007]
Sec. 52.1187 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
The owner and operator of each SO2 source located within
the State of Michigan and for which requirements are set forth under the
Federal CAIR SO2 Trading Program in subparts AAA through III
of part 97 of this chapter must comply with such applicable
requirements. The obligation to comply with these requirements in part
97 of this chapter will be eliminated by the promulgation of an approval
by the Administrator of a revision to the Michigan State Implementation
Plan as meeting the requirements of CAIR for PM2.5 relating
to SO2 under Sec. 51.124 of this chapter, except to the
extent the Administrator's approval is partial or conditional or unless
such approval is under Sec. 51.124(r) of this chapter.
[72 FR 62350, Nov. 2, 2007]
Sec. 52.1190 Original Identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Michigan'' and all revisions submitted by Michigan that
were federally approved prior to August 1, 2006.
(b) The plan was officially submitted on February 3, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Re-evaluation of control strategies for Berrien and Ingham
Counties were submitted on March 3, 1972, by the State Air Pollution
Office.
(2) Amendments to the Michigan air pollution rules for the control
of SO2 emissions (Part 3) and the prevention of air pollution
episodes (Part 6) submitted by the Governor on March 30, 1972.
(3) An amendment to the Grand Rapids air pollution ordinance
(section 9.35 and section 9.36) was submitted on May
[[Page 180]]
4, 1972, by the Grand Rapids Department of Environmental Protection.
(4) Reasons and justifications concerning general requirements of
control strategy for nitrogen dioxide, compliance schedules, and review
of new sources and modifications submitted on July 12, 1972, by the
Governor.
(5) A letter from the State Department of Public Health submitted on
July 24, 1972, described how emissions data would be made available to
the public.
(6) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources on February 16, 1973.
(7) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources on May 4, 1973.
(8) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources on September 19, 1973.
(9) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources on October 23, 1973.
(10) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources on December 13, 1973.
(11) Air Quality Maintenance Area identifications were submitted on
June 27, 1974, by the State of Michigan Department of Natural Resources.
(12) Air Quality Maintenance Area identifications were submitted on
October 18, 1974, by the State of Michigan Department of Natural
Resources.
(13) Provisions to disapprove an installation permit if the
applicant source would interfere with the attainment or maintenance of
national air quality standards were submitted by the Governor on January
25, 1974.
(14) Order extending the final compliance dates for meeting the
sulfur dioxide emission limitation was submitted by the Michigan
Department of Natural Resources for the Karn, Weadock and Cobb Plant
Units of the Consumers Power Co.
(15) Order extending compliance date for meeting the sulfur dioxide
emission limitation was submitted by the State of Michigan Department of
Natural Resources for the Detroit Edison Company, Monroe County Plant on
December 12, 1977.
(16) On April 25, 1979, the State submitted its nonattainment area
plan for areas designated nonattainment as of March 3, 1978 and as
revised on October 5, 1978. This submittal contained Michigan's Part D
attainment plans for particulate matter, carbon monoxide, sulfur
dioxide, transportation and new source review, plus a copy of Michigan's
existing and proposed regulations. USEPA is not taking action at this
time to include in the federally approved SIP certain portions of the
submittal: Provisions in R 336.1310 concerning open burning; 336.1331,
insofar as it may pertain to process sources in the iron and steel
category and site specific revisions; 1349, 1350, 1351, 1352, 1353,
1354, 1355, 1356 and 1357 as they pertain to specific iron and steel
source operations; Part 5, Extension of Sulfur Dioxide Compliance Date
for Power Plants Past January 1, 1980; Part 7, Emission Limitations and
Prohibitions--New Sources of Volatile Organic Compound Emissions;
R336.1701-1710 controlling minor sources of volatile organic compounds;
Part 11, Continuous Emission Monitoring; Part 13, Air Pollution
Episodes; Part 16, Organization and Procedures; and Part 17, Hearings.
(17) On October 12, 1979, the State submitted comments and
commitments in response to USEPA's notice of proposed rulemaking.
(18) On January 9, 1980, the State submitted a copy of the finally
adopted rules of the Commission. These rules became fully effective on
January 18, 1980. These finally adopted rules are identical to the rules
submitted on April 25, 1979, as part of Michigan's Part D nonattainment
area plan except for a modification in the numbering system. Paragraph
(c)(16) of this subpart identifies those rules on which USEPA has not
taken action.
(19) On February 6, 1980, the State submitted the visible emission
test method for stationary sources referenced in Rule 336.1303 as being
on file with the Michigan Air Pollution Control Commission. On March 7,
1980, the State submitted clarifications to the visible emissions test
method.
[[Page 181]]
(20) On March 31, 1980, the State submitted revisions to the
conditional approval schedules for total suspended particulates.
(21) On July 25, 1979, the State submitted the official ozone
attainment plan as part of the State Implementation Plan.
(22) On October 26, 1979, the State submitted comments and revisions
to the transportation plans and vehicle inspection/maintenance portions
of the State Implementation Plan for ozone in response to USEPA's notice
of proposed rulemaking (45 FR 47350).
(23) On November 8, 1979, the State submitted revisions to the ozone
attainment plan.
(24) On December 26, 1979, the State submitted comments and
additional information from the lead local agencies on the
transportation control plans for the Flint, Lansing, Grand Rapids and
Detroit urban areas.
(25) On May 12, 1980, the State submitted corrections and comments
in response to USEPA's notice of proposed rulemaking (45 FR 25087).
(26) On March 20, 1980, the State submitted commitments and
additional revisions to the Inspection/Maintenance program for the
Detroit urban area.
(27) On February 23, 1979, compliance schedules were submitted by
the State of Michigan, Department of Natural Resources to USEPA for the
Detroit Edison, St. Clair Power Plant. Additional material concerning
the Final Order issued to the Detroit Edison, St. Clair Power Plant was
submitted on June 17, 1979 and August 14, 1979.
(28) On August 22, 1979, the State of Michigan submitted to USEPA an
Administrative Order, for the Lansing Board of Water and Light (Order
No. 4-1979, adopted May 23, 1979). In letters dated February 13, 1980
and April 1, 1980, the State of Michigan withdrew certain paragraphs
(sections A, B, C1, D, E, F, and G) of the Order from consideration by
USEPA.
(29) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources to USEPA on October 26, 1979, for the
Dundee Cement Company, Monroe County (Michigan Final Order, APC No. 08-
1979, adopted October 17, 1979).
(30) On July 26, 1979, the State of Michigan submitted to USEPA a
revision to Rule 336.49 for the Consumers Power Company's J. H. Campbell
Plant. The revision is a Final Order (No. 05-1979) extending the
compliance date until January 1, 1985 for the Campbell Plant to meet the
sulfur dioxide emission limitations in Rule 336.49. On February 14,
1980, the State of Michigan submitted to USEPA an amendment to Order No.
05-1979.
(31) Compliance schedules were submitted by the State of Michigan,
Department of Natural Resources to USEPA on November 13, 1979, for the
S. D. Warren Company, Muskegon County (Michigan Final Order, No. 09-
1979, adopted October 31, 1979).
(32) On December 19, 1979, the State of Michigan submitted a
revision to provide for modification of the existing air quality
surveillance network.
(33) On December 10, 1979, the State of Michigan submitted to USEPA
a Final Order (APC No. 6-1979) issued by the Michigan Air Pollution
Control Commission to the Consumers Power Company B.C. Cobb Plant. The
Order requires the source to utilize 2.5% sulfur on an annual basis
until January 1, 1985 when the company must meet the sulfur dioxide
(SO2) emission limitation in Michigan Rule 336.1401.
(34) On January 8, 1980, the State of Michigan submitted to USEPA a
Final Order (APC No. 14-1979) requested of the Michigan Air Pollution
Control Commission (MAPCC) by the Union Camp Corporation in Monroe
County, Michigan. The Order permitted the Union Camp Corporation to burn
2.7% sulfur fuel on an annual average and 4.0% sulfur fuel on a daily
average between January 1, 1980 and July 1, 1980. Beginning July 1, 1980
until July 1, 1982 the Company is permitted to burn 2.5% sulfur fuel on
an annual average and 4.0% sulfur fuel daily average. Beginning July 1,
1982 until January 1, 1985, the Company is allowed to burn 2.2% sulfur
fuel annual average and 3.5% sulfur fuel daily average. After January 1,
1985; the Company has agreed to comply with the SO2 emission
limitations of 1.5% sulfur fuel required in Michigan Rule 336.1401.
(35) On August 4, 1980 and August 8, 1980, the State of Michigan
submitted
[[Page 182]]
to EPA additional information on the transportation control plan for the
Niles, Michigan urbanized area.
(36) On January 10, 1980, the State of Michigan submitted to USEPA a
Final Order (APC No. 16-1979) issued by the Michigan Air Pollution
Control Commission to the Northern Michigan Electric Cooperative Advance
Steam Plant. The Order allows the source to continue burning 2.0% sulfur
coal (maximum daily average) until January 1, 1985 when the Company must
meet the sulfur dioxide (S02) emission limitations in Michigan Rule
336.1401.
(37) On November 26, 1980, the State submitted a schedule to correct
plan deficiencies cited by USEPA in its September 9, 1980 notice of
proposed rulemaking on a portion of Michigan's Part D TSP control
strategy pertaining to iron and steel sources. On April 1, 1981, the
State submitted a revised schedule. USEPA has not taken action on the
schedule submitted by the State.
(38) On April 10, 1981 the Governor of Michigan committed to
annually administer and submit the questionnaire developed for the
purposes of section 128.
(39) On July 28, 1980, the State of Michigan submitted to EPA, as
revisions to the Michigan SIP, amendments to Rules 283 and 610 of the
Michigan Air Pollution Control Commission.
(40) Revised compliance schedules were submitted by the State of
Michigan, Department of Natural Resources (MDNR) to EPA on January 14,
1981, for the Dundee Cement Company, Monroe County (Michigan Final
Order, APC No. 16--1980, adopted November 19, 1980). The revised Order
provides an earlier final compliance date of December 31, 1980 for
reducing the particulate matter emissions to 0.20 pounds per 1,000
pounds of exhaust gases and December 31, 1981 for visible emission
reductions from the Company's cement kilns.
(41) On April 25, 1979, the State submitted materials which satisfy
the intergovernmental consultation process.
(42) On July 28, 1980, the State submitted an amendment to Michigan
Air Pollution Control Commission Rule 221 which exempts minor sources of
particulate matter and sulfur dioxide from the offset requirements.
(43) On August 25, 1981, the State of Michigan, Department of
Natural Resources (MDNR), submitted to EPA Consent Order No. 16-1981 for
the Marathon Oil Company in Muskegon County. Consent Order No. 16-1981
satisfies USEPA's conditional approval of R336.1603 by providing
detailed compliance schedules containing the increments of progress
required by 40 CFR 51.15.
(44) On September 1, 1981, the State of Michigan, Department of
Natural Resources (MDNR) submitted to USEPA a revision to its R336.1220
requiring offsets in ozone nonattainment areas to exempt the same
compounds listed in EPA's Federal Register of July 22, 1980 (45 FR
48941). The revised R336.1220 also allows offsets of emissions for new
sources in any of the seven counties in the southeastern Michigan ozone
nonattainment area to be obtained from any of those counties, not just
the county in which the new source is locating (Wayne, Oakland, Macomb,
St. Clair, Washtenaw, Livingston, and Monroe).
(45) On May 24, 1980, the State of Michigan, Department of Natural
Resources (MDNR) submitted Consent Order APC No. 10-1979 for the Buick
Motor Division Complex (BMDC) of the Buick Motors Division, General
Motors Corporation. The BMDC is located in the City of Flint, Genesee
County, a primary nonattainment area. On December 2, 1980, supplementary
information was submitted by MDNR. The Consent Order contains
enforceable emission limitations and control measures for the attainment
of the primary TSP standards in Genesee County by December 31, 1982.
(46) On July 17, 1980, the State of Michigan, Department of Natural
Resources (MDNR) submitted Consent Order APC No. 01-1980 for the Grey
Iron Casting Plant and the Nodular Iron Casting Plant, of the Chevrolet
Motor Division, General Motors Corporation. The two plants are located
in Saginaw County, a primary nonattainment area. On September 5, 1980
and February 6, 1981, supplementary information was submitted by MDNR.
The Consent Order contains enforceable
[[Page 183]]
emission limitations and control measures for the attainment of the
primary TSP standards in Saginaw County by December 31, 1982.
(47) On March 4, 1981, the State of Michigan, Department of Natural
Resources (MDNR) submitted Consent Order APC No. 12-1980 for the New
Haven Foundry located in Macomb County, a secondary nonattainment area.
The Consent Order contains enforceable emission reductions to achieve
the secondary TSP standards by June 30, 1985.
(48) On May 1, 1981, the State of Michigan, through the Department
of Natural Resources, submitted Consent Order 07-1981 for the Detroit
Edison Company, Boulevard Heating Plant located in the City of Detroit,
Wayne County. Under Michigan Rule 336.1331(1)(a), the plant was
restricted to a particulate emission limit of 0.45 pounds of particulate
per 1000 pounds flue gas or an equivalent of 410 tons per year. The
Consent Order, pursuant to Michigan Rule 333.1331(1)(d), establishes a
new limitation for the Boulevard Plant of 0.65 pounds per 1000 pounds of
flue gas with a daily limit of 0.9 tons per day and 10 tons per year.
Pursuant to the provisions of 5 U.S.C. 605(b), the Administrator
certified on January 27, 1981 (46 FR 8709) that the attached rule will
not have a significant economic impact on a substantial number of small
entities.
(49) On March 7, 1980 and April 21, 1981 the State of Michigan
submitted particulate studies for the Detroit area. These studies
satisfy EPA's conditional approval and the State's commitment.
(50) On October 22, 1981, the State of Michigan submitted as a SIP
revision Consent Order No. 17-1981, between Conoco, Inc., and the
Michigan Air Pollution Control Commission. The Consent Order establishes
a compliance schedule for Conoco, Inc. to achieve the Volatile Organic
Compounds (VOC) limitations in R336.1609 by December 31, 1982.
(51) On December 27, 1979, the State of Michigan, Department of
Natural Resources (MDNR), submitted to EPA a revision to the State
Implementation Plan (SIP) for Lead. On February 9, 1981, the State of
Michigan submitted a letter clarifying provisions of its Lead SIP. The
SIP provides for the implementation of measures for controlling lead
emissions for the attainment and maintenance of the national ambient air
quality standards for lead in Michigan by October 31, 1982.
(52) On June 26, 1981, the State of Michigan, Department of Natural
Resources, submitted to EPA Consent Order No. 12-1981 for controlling
particulate emissions from the liquid waste incinerator in Building 830
at the Dow Chemical Company's Midland plant. The Consent Order provides
a schedule which establishes a final particulate emissions compliance
date of October 1, 1982.
(53) On August 24, 1981, the State of Michigan, Department of
Natural Resources, submitted to EPA Consent Order APC No. 19-1981 for
controlling particulate emissions from Dow's West Side and South Side
powerplants. On October 16, 1981, the State of Michigan submitted a
letter to EPA clarifying specific sections intended for EPA's rulemaking
action. All particulate emission sources at Dow must comply with various
parts of Michigan's SIP by December 31, 1985. The Consent Order does not
interfere with the attainment of the primary particulate NAAQS standard
by December 31, 1982 or the secondary particulate NAAQS by October 1,
1984.
(54) On December 16, 1981, the State of Michigan submitted to EPA
Consent Order APC No. 21-1981 for the Monitor Sugar Company. Consent
Order APC No. 21-1981 provides for additional controls on its coal-fired
boilers, 1, 2, 3, and 4 and establishes a final compliance date of
October 15, 1982 for attaining the primary National Ambient Air Quality
Standards.
(55) On January 7, 1982, the State of Michigan submitted to EPA
Consent Order APC No. 23-1981 for the Traverse City Board of Light and
Power. Consent Order APC No. 23-1981 limits the company's operation of
its No. 1 and No. 2 coal-fired boilers after December 31, 1982; provides
for additional controls on its No. 4 coal-fired boiler; and establishes
a final compliance date of December 31, 1982.
(56) On September 2, 1981, the State of Michigan submitted a
revision to the
[[Page 184]]
ozone plan consisting of RACT requirements for the control of volatile
organic compound emissions from stationary industrial sources (Group II)
referenced in Rules R336.1101-3, 5-9, 14-16, 18-21, 23; R336.1601, 3-4,
10, 19-27; and R336.2005.
(57) On March 3, 1982, the State of Michigan submitted a
modification to its schedule for submitting by December 31, 1982
regulations developed to correct the State's deficiencies in its Part D
State Implementation Plan for the attainment of the total suspended
particulate air quality standards in its nonattainment areas containing
iron and steel sources.
(58) On December 16, 1981, the State of Michigan submitted as a SIP
revision consent order APC No. 18-1981 between General Motors
Warehousing and Distribution Division and the Michigan Air Pollution
Control Commission. On March 16, 1982, Michigan submitted an amendment
to consent order APC No. 18-1981. The Consent Order provides a one year
extension from October 15, 1982 until October 15, 1983 for the Company's
No. 1 and No. 2 boilers and establishes a compliance date of October 15,
1981, for boilers 3 and 4. The Consent Order contains a schedule for
compliance which specifies emission limits of 0.45 pounds of particulate
per 1,000 pounds of gas as required in Michigan's rule 336.1331(c) Table
31.
(59) [Reserved]
(60) On April 5, 1982, the State of Michigan submitted Consent Order
APC No. 02-1980 along with alterations to Section 5(D) of the Consent
Order for the Hayes-Albion foundry in Calhoun County. The Consent Order
contains control measures beyond the present requirements of Michigan's
R336.1301 and R336.1331 for Total Suspended Particulate (TSP) emissions
and evaluation methods for determining significant particulate emission
sources from the foundry. On June 18, 1982, the State of Michigan also
submitted a Fugitive Dust Control Plan and a Malfunction Abatement Plan
for the Hayes-Albion foundry. On September 21, 1982, the State of
Michigan formally submitted Permits 314-79 and 375-79 for the American
Colloid Plant.
(61) On March 6, 1981, the State of Michigan submitted as a SIP
revision general rules for fugitive dust control. These rules were
approved by the Michigan Air Pollution Control Commission on January 20,
1981, and became effective at the State level on February 17, 1981. On
January 25, 1982, May 3, 1982, and August 24, 1982, Michigan submitted
additional information and commitments. The submittal of March 6, 1981,
along with the additional information and commitments satisfies the
State's commitment to submit industrial fugitive dust regulations that
represent reasonably available control techniques for industrial
fugitive dust sources.
(62) On July 28, 1982, the State of Michigan submitted Consent Order
No. 06-1981 for the Clark Oil and Refining Corporation for volatile
organic compound (VOC) emissions. This revision is a detailed compliance
schedule containing increments of progress with a final compliance date
of December 31, 1982 and an emission limitation of 0.7 pound of organic
vapor per 1000 gallons of organic compound load.
(63) On September 8, 1982, the State of Michigan submitted as a SIP
revision Consent Order No. 03-1982, between the Hydra-Matic Division,
General Motors Corporation and the Michigan Air Pollution Control
Commission. The Consent Order establishes a compliance schedule
containing increments of progress dates and a final date of November 1,
1982 for Boiler No. 5 to comply with Michigan's R336.331.
(64) On September 21, 1982, the State of Michigan submitted as a SIP
revision Consent Order No. 13-1982, between the Diamond Crystal Salt and
the Michigan Air Pollution Control Commission, the Consent Order
establishes a compliance schedule containing increments of progress
dates and a final date of December 18, 1982 for Boiler No. 5 to comply
with Michigan's R336.331.
(65) [Reserved]
(66) On September 8, 1982, the State of Michigan submitted as a
State Implementation Plan (SIP) revision consent order No. 08-1982,
between the General Motors, Buick Motor Division and the Michigan Air
Pollution Control Commission. The Consent Order establishes a Volatile
Organic Compound
[[Page 185]]
(VOC) emissions compliance schedule as required under Michigan's Rule
336.1603 and 336.1610, and extends the final compliance date for surface
coating operations until December 31, 1987. On November 29, 1982, and
March 10, 1983, the State submitted additional information.
(67) On September 8, 1982, the State of Michigan submitted Consent
Order No. 09-1982, between the General Motors, Fisher Body Division and
the Michigan Air Pollution Control Commission as a State Implementation
Plan (SIP) revision. The Consent Order establishes a Volatile Organic
Compound (VOC) emission compliance schedule as required under Michigan's
Rule 336.1603 and 336.1610, and extends the compliance date for surface
coating operations until December 31, 1987. On November 29, 1982, and
March 10, 1983, the State submitted additional information.
(68) On September 8, 1982, the State of Michigan submitted as a
State Implementation Plan (SIP) revision Consent Order No. 10-1982,
between Chevrolet Truck Assembly and the Michigan Air Pollution Control
Commission. The Consent Order establishes a Volatile Organic Compound
(VOC) emission compliance schedule as required under Michigan's Rule
336.1603 and 336.1610, and extends the compliance date for surface
coating operations until December 31, 1987. On November 29, 1982, and
March 10, 1983, the State submitted additional information.
(69) On September 8, 1982, the State of Michigan submitted as a
State Implementation Plan (SIP) revision Consent Order No. 11-1982,
between the General Motors Fisher Body Division, Fleetwood Plant and the
Michigan Air Pollution Control Commission. On March 10, 1983, the State
submitted additional information for this SIP revision. The Consent
Order establishes a Volatile Organic Compound (VOC) emissions compliance
schedule as required under Michigan's Rules 336.1603 and 336.1610, and
extends the final compliance date for surface coating operations until
December 31, 1987.
(70) On September 8, 1982, the State of Michigan submitted as a
State Implementation Plan (SIP) revision Consent Order No. 12-1982,
between the General Motors, Cadillac Motors Car Division and the
Michigan Air Pollution Control Commission. On March 10, 1983, the State
submitted additional information for this SIP revision. The Consent
Order establishes a Volatile Organic Compound (VOC) emission compliance
schedule as required under Michigan's Rule 336.1603 and R336.1610, and
extends the compliance date for surface coating operations until
December 31, 1987.
(71) On September 1, 1982, the State of Michigan submitted a request
to reduce the size of the ozone demonstration area for Southeast
Michigan from the seven-county area of Wayne, Oakland, Macomb,
Livingston, Monroe, St. Clair and Washtenaw to a three-county area
consisting of Wayne, Oakland, and Macomb Counties.
(72) On November 18, 1982, the State of Michigan submitted Consent
Order APC No. 06-1980, along with alterations for the General Motors
Corporation (GMC) Central Foundry Division, Saginaw Malleable Iron Plant
in the City of Saginaw, County of Saginaw as a revision to the Michigan
SIP. Consent Order No. 06-1980, as amended, reflects an interim and
final particulate emission limit more stringent than Michigan's rule
336.1331; extends the final date of compliance with Michigan's Rule
336.1301 for opacity on the oil quench facilities from December 31,
1982, to December 15, 1983, which is as expeditiously as practicable and
before the July 31, 1985, attainment date for the secondary TSP NAAQS in
Michigan.
(73) On June 30, 1983, the State of Michigan submitted as a State
Implementation Plan (SIP) revision. Consent Order No. 4-1983 between the
General Motors Corporation's Oldsmobile Division and the Michigan Air
Pollution Control Commission. The Consent Order establishes a Volatile
Organic Compound (VOC) emissions compliance schedule as required under
Michigan's Rule 336.1603 and 336.1610, and extends the final compliance
dates for prime, primer-surfacer, topcoat, and final repair operations
until December 31, 1987.
(74) On June 30, 1983, the State of Michigan submitted as a State
Implementation Plan (SIP) revision. Consent Order No. 5-1983, between
the General
[[Page 186]]
Motors Corporation's Assembly Division and the Michigan Air Pollution
Control Commission. The Consent Order established a Volatile Organic
Compound (VOC) emission compliance schedule as required under Michigan's
Rule 336.1603 and R336.1610, and provides interim compliance limits to
be achieved by December 31, 1984, and extends the final compliance dates
for topcoating and final repair coating operations until December 31,
1987.
(75) On October 4, 1983, the State of Michigan submitted: (1) A
revised Consent Order APC No. 12-1979 between CWC Castings Division of
Textron and the Michigan Air Pollution Control Commission and (2)
Article 14, Section J of the Muskegon County APC Rules. Consent Order
APC No. 12-1979 requires reductions of point source emissions and
fugitive emissions and extends the installation schedule of specified
control devices to December 31, 1984. Article 14, Section J, provides a
ban on open residential and leaf burning in Muskegon County. EPA
approves the additional control measures contained in Consent Order APC
No. 12-1979 and the open burning ban. EPA takes no action on the overall
approval of Michigan's Part D secondary nonattainment area for Muskegon
County.
(76) On August 24, 1983, the State of Michigan submitted a State
Implementation Plan (SIP) revision request for an extension of the
compliance date for Boiler No. 2 for the General Motors Corporation
Warehousing and Distribution Division, in Swartz Creek County. Consent
Order No. 18-1981 extends the compliance date until October 15, 1985 for
GMC to install mechanical collectors on Boiler No. 2.
(77) On March 8, 1984, the State of Michigan submitted a report
which demonstrated that Rule 336.1606 contains emission limits
equivalent to Reasonable Available Control Technology (RACT) for Wayne,
Oakland and Macomb Counties. Therefore, USEPA remove its conditional
approval of Rule 336.1606 and fully approves the State's rule.
(78) On September 6, 1984, the State of Michigan submitted a
revision to the Michigan State Implementation Plan for the General
Motors Corporation Buick Motor Division in the form of an Alteration of
Stipulation for Entry of Consent Order and Final Order, No. 8-1982. The
original Consent Order No. 8-1982 was federally approved on July 6,
1983. This alteration revises Consent Order No. 8-1982, in that it
accelerates the final compliance dates for prime and prime-surfacer
operations and extends an interim compliance date for topcoat
operations.
(i) Incorporation by reference.
(A) State of Michigan, Air Pollution Control Commission, Alteration
of Stipulation for Entry Consent Order and Final Order SIP No. 8-1983,
which was approved by the Air Pollution Control Commission on April 2,
1984.
(B) Letter of September 6, 1984, from the State of Michigan,
Department of Natural Resources, to EPA.
(79) On December 2, 1983, USEPA proposed to withdraw its approval of
Michigan's fugitive dust regulations. On April 25, 1985, the State of
Michigan submitted revised Rule 336.1371, existing Rule 336.1372, and
new Rule 336.1373. However, they did not meet the requirements of Part D
of section 172(b); and USEPA, therefore, withdrew its approval of these
submittals, disapproved these submittals, and instituted new source
restrictions for major sources in the Michigan primary Total Suspended
Particulate (TSP) nonattainment areas on August 20, 1985. USEPA
incorporates revised Rule 336.1371 and newly submitted Rule 336.1373
into the Michigan State Implementation Plan because they provide a
framework for the development of fugitive dust control programs at the
State level in Michigan. USEPA retains Rule 336.1372, which is already
incorporated into the Michigan SIP, insofar as it applies to sources in
TSP attainment areas. This paragraph supercedes paragraph (C)(61) of
this section.
(i) Incorporation by reference.
(A) Michigan Department of Natural Resources Rules 336.1371 and
336.1373 (Fugitive Dust Regulations), as adopted on April 23, 1985.
(80) On July 27, 1983, the State of Michigan submitted Consent Order
No. 08-1983 for the General Motors Corporation Central Foundry
Division's Saginaw Malleable Iron Plant, as a revision to the Michigan
State Implementation Plan for Total Suspended Particulates.
[[Page 187]]
Consent Order No. 08-1983 amends control strategy provisions of
federally approved (November 18, 1982 and August 15, 1983) Consent Order
No. 06-1980 and its alteration.
(i) Incorporation by reference.
(A) Stipulation for Entry of Consent Order and Final Order No. 08-
1983 for the General Motors Corporation Central Foundry Division's
Saginaw Malleable Iron Plant amending Control Strategy Provisions issued
June 9, 1983.
(81) On October 1, 1984, the State of Michigan submitted the
Stipulation for Entry of Consent Order and Final Order, SIP No. 12-1984,
between the Consumer Power Company's J.H. Campbell and the Michigan Air
Pollution Control Commission as a revision to the Michigan
SO2 SIP. Consent Order No. 12-1984 provides a 3-year
compliance date extension (January 1, 1985, to December 31, 1987) for
the J.H. Campbell Units 1 and 2 to emit SO2 at an allowable
rate on a daily basis of 4.88 lbs/MMBTU in 1985, 4.78 lbs/MMBTU in 1986,
and 4.68 lbs/MMBTU in 1987.
(i) Incorporation by reference.
(A) October 1, 1984, Stipulation for Entry of Consent Order and
Final Order, SIP No. 12-1984, establishing interim daily average
SO2 emission limitations and quarterly average limits on
percent sulfur is fuel fired.
(82) The State of Michigan submitted negative declarations for
several volatile organic compound source categories, as follows:
October 10, 1983--Large petroleum dry cleaners;
May 17, 1985--High-density polyethylene, polypropylene, and polystyrene
resin manufacturers;
June 12, 1985--Synthetic organic chemical manufacturing industry sources
(SOCMI) oxidation.
(i) Incorporation by reference.
(A) Letters dated October 10, 1983, May 17, 1985, and June 12, 1985,
from Robert P. Miller, Chief, Air Quality Division, Michigan Department
of Natural Resources. The letter dated June 12, 1985, includes pages 2-
119 and 2-120 from the revised 1982 Air Quality Implementation Plan for
Ozone and Carbon Monoxide in Southeast Michigan.
(83) On September 16, 1985, the State of Michigan submitted a SIP
revision requesting alternate opacity limits for the Packaging
Corporation of America (PCA) bark boiler. The request is in the form of
a Stipulation for Entry of Consent Order and Final Order (No. 23-1984).
The Consent Order contains an extended schedule for the PCA's bark
boiler to comply with Michigan's Rule 336.1301.
(i) Incorporation by reference. (A) Stipulation for Entry of Consent
Order and Final Order No. 23-1984 for the Packaging Corporation of
America, approved on July 8, 1985.
(84) On April 29, 1986, the State of Michigan submitted a revision
to the Michigan State Implementation Plan (SIP) for total suspended
particulates (TSP). The revision, in the form of Air Pollution Control
Act (APCA) No. 65, revises the State's 1965 APCA No. 348 contained in
the TSP portion of the Michigan SIP with respect to: car ferries having
the capacity to carry more than 110 motor vehicles; and coal-fired
trains used in connection with tourism.
(i) Incorporation by reference. (A) Act No. 65 of the Public Acts of
1986, as approved by the Governor of Michigan on March 30, 1986.
(85) On April 25, 1979, the State of Michigan submitted as revisions
to the Air Quality Implementation Plan, Michigan Department of Natural
Resources Air Pollution Control Commission General Rules for Open
Burning; Continuous Emission Monitoring; Air Pollution Episodes;
Organization, Operation and Procedures; and Hearings.
(i) Incorporation by reference.
(A) R 336.1310, Open Burning, effective January 18, 1980.
(B) R 336.2101-3, R 336.2150-5, R 336.336-2159, R 336.2170,
R336.2175-6, R 336.2189-90, and R 336.2199; Continuous Emission
Monitoring, effective January 18, 1980.
(C) R 336.2301-8, Air Pollution Episodes, effective January 18,
1980.
(D) R 336.2601-8, Organization, Operating, and Procedures, effective
January 18, 1980.
(E) R 336.2701-6, Hearings, effective January 18, 1980.
(86) On May 25, 1988, the State of Michigan submitted an SIP
revision in the form of an addendum to the State's Rule 336.1122,
effective at the State level on May 20, 1988. The amendment
[[Page 188]]
will allow coating companies to exclude methyl chloroform from the VOC
emission calculation when it is not technically or economically
reasonable. This exemption applies only to the surface coating
operations that are subject to Part 6 (Emission Limitations and
Prohibitions--Existing Sources of VOC Emissions) or Part 7 (Emission
Limitations and Prohibitions--New Sources of VOC Emissions) of the
State's regulations.
(i) Incorporation by reference.
(A) R336.1122, Methyl Chloroform; effective at the State level on
May 20, 1988.
(87)-(89) [Reserved]
(90) On December 17, 1987, the State of Michigan submitted to USEPA
a revision to the Michigan State Implementation Plan for the Continental
Fiber Drum, Inc., which limits volatile organic compound emissions from
the surface coating operations at the facility.
(i) Incorporation by reference.
(A) State of Michigan, Air Pollution Control Commission, Stipulation
for Entry of Consent Order and Final Order No. 14-1987, which was
adopted by the State on December 9, 1987.
(B) Letter of December 17, 1987, from the State of Michigan,
Department of Natural Resources to USEPA.
(91) On May 17, 1985, the State submitted revised rules for the
control of particulate matter from iron and steel sources and from other
sources in Michigan. These rules were submitted to fulfill conditions of
USEPA's May 22, 1981, approval (46 FR 27923 of the State's part D total
suspended particulates (TSP) State Implementation Plan (SIP). USEPA is
approving these revised rules in the Michigan submittal except for the
following provisions: The quench tower limit in rule 336.1331, Table 31,
Section C.8, because allowing water quality limits to apply only to
makeup water is a relaxation; the deletion of the limit in rule 336.1331
for coke oven coal preheater equipment, because it is a relaxation, and
rule 336.1355, because it provides an unlimited exemption for emissions
from emergency relief valves in coke oven gas collector mains.
(i) Incorporation by reference.
(A) Revision to parts 1, 3, and 10 of Michigan's administrative
rules for air pollution control (Act 348 of 1967, as amended) as adopted
by the Michigan Air Pollution Control Commission on December 18, 1984.
These rules became effective in Michigan on February 22, 1985.
(92) On October 10, 1986, the State of Michigan supported portions
of the revised Wayne County Air Pollution Control Division Air Pollution
Control Ordinance as approved by Wayne County on September 19, 1985, as
a revision to the Michigan State Implementation Plan.
(i) Incorporation by reference.
(A) Chapters 1, 2, 3, 5 (except for the portions of Chapter 5,
section 501, of the Wayne County Ordinance which incorporate by
reference the following parts of the State rules: The quench tower limit
in Rule 336.1331, Table 31, Section C.8; the deletion of the limit in
Rule 336.1331 for coke oven coal preheater equipment; and Rule
336.1355), 8 (except section 802), 9, 11, 12, 13 and appendices A and D
of the Wayne County Air Pollution Control Division (WCAPCD) Air
Pollution Control Ordinance as approved by WCAPCD on September 19, 1985.
(93) On November 16, 1992, the Michigan Department of Natural
Resources submitted Natural Resources Commission Rule 336.202 (Rule 2),
Sections 5 and 14a of the 1965 Air Pollution Act 348, and the 1991
Michigan Air Pollution Reporting Forms, Reference Tables, and General
Instructions as the States emission statement program. Natural Resources
Commission Rule 336.202 (Rule 2) became effective November 11, 1986.
Section 5 and 14a of the 1965 Air Pollution Act 348 became effective
July 23, 1965.
(i) Incorporation by reference.
(A) Natural Resources Commission Rule 336.202 (Rule 2) became
effective November 11, 1986. Section 5 and 14a of the 1965 Air Pollution
Act 348 became effective July 23, 1965.
(94) On November 13, 1992, January 8, 1993, and November 12, 1993,
the State of Michigan submitted a Small Business Stationary Source
Technical and Environmental Assistance Program for incorporation in the
Michigan State
[[Page 189]]
Implementation Plan as required by section 507 of the Clean Air Act.
(i) Incorporation by reference.
(A) Small Business Clean Air Assistance Act, Act No. 12, Public Acts
of 1993, approved by the Governor on April 1, 1993, and effective upon
approval.
(95) On November 15, 1993, the State of Michigan requested revision
to the Michigan State Implementation Plan (SIP) to incorporate
miscellaneous technical rule changes that the State had made effective
April 20, 1989.
(i) Incorporation by reference.
(A) Michigan Air Pollution Control Rules: R 336.1107 (except
paragraph (c)); R 336.1121, R 336.1403. R 336.1606, R 336.1607, R
336.1608, R 336.1609, R 336.1616, R 336.1626 (deleted), and R 336.1705,
effective April 20, 1989.
(96) Revisions to the Michigan Regulations submitted on June 12,
1993 and November 12, 1993 by the Michigan Department of Natural
Resources:
(i) Incorporation by reference.
(A) Revisions to the following provisions of the Michigan Air
Pollution Control Commission General Rules filed with the Secretary of
State on April 12, 1993 and effective on April 27, 1993:
(1) R 336.1101 Definitions; A--Revised definitions of the following
terms: actual emissions, air-dried coating, air quality standard,
allowable emissions and alternate opacity.
(2) R 336.1103 Definitions; C--Added definition of coating category.
Revised definitions of the following terms: calendar day, class II
hardboard paneling finish, coating line, coating of automobiles and
light-duty trucks coating of fabric, coating of large appliances,
coating of paper, coating of vinyl, component, component in field gas
service, component in gaseous volatile organic compound service,
component in heavy liquid service, component in light liquid service,
component in liquid volatile organic compound service, condenser,
conveyorized vapor degreaser, and creditable.
(3) R 336.1105 Definitions; E--Added definition of the term extreme
environmental conditions. Revised definitions of the following terms:
electrostatic prep coat, equivalent method and extreme performance
coating.
(4) R 336.1116 Definitions; P--Revised definitions of the following
terms: packaging rotogravure printing, printed interior panel, process
unit turnaround, publication rotogravure printing and pushside. Deleted
definition of the term pneumatic rubber tire manufacturing.
(5) R 336.1122 Definitions; V--Added definition of the term vapor
collection system. Revised definitions of the following terms: very
large precipitator and volatile organic compound.
(6) R 336.1602 General provisions for existing sources of volatile
organic compound emissions (entire rule).
(7) R 336.1610 Existing coating lines; emission of volatile organic
compounds from exiting automobile, light-duty truck, and other product
and material coating lines (entire rule).
(8) R 336.1611 Existing cold cleaners (entire rule).
(9) R 336.1619 Perchloroethylene; emission from existing dry
cleaning equipment (entire rule).
(10) R 336.1620 Emission of volatile organic compounds from existing
flat wood paneling coating lines (entire rule).
(11) R 336.1621 Emission of volatile organic compounds from existing
metallic surface coating lines (entire rule).
(12) R 336.1622 Emission of volatile organic compounds from existing
components of petroleum refineries; refinery monitoring program (entire
rule).
(13) R 336.1623 Storage of petroleum liquids having a true vapor
pressure of more than 1.0 psia, but less than 11.0 psia, in existing
external floating roof stationary vessels of more than 40,000-gallon
capacity (entire rule).
(14) R 336.1625 Emission of volatile organic compounds from existing
equipment utilized in manufacturing synthesized pharmaceutical products
(entire rule).
(15) R 336.1627 Delivery vessels; vapor collection systems (entire
rule).
(16) R 336.1630 Emission of volatile organic compounds from existing
paint manufacturing processes (entire rule).
(17) R 336.1631 Emission of volatile organic compounds from existing
process equipment utilized in manufacture of polystyrene or other
organic resins (entire rule).
[[Page 190]]
(18) R 336.1632 Emission of volatile organic compounds from existing
automobile, truck, and business machine plastic part coating lines
(entire rule).
(19) R 336.1702 General provisions of new sources of volatile
organic compound emissions (entire rule).
(20) R 336.2004 Appendix A; reference test methods; adoption of
federal reference test methods (entire rule).
(21) R 336.2006 Reference test method serving as alternate version
of federal reference test method 25 by incorporating Byron analysis
(entire rule).
(22) R 336.2007 Alternate version of procedure L, referenced in R
336.2040(10) (entire rule).
(23) R 336.2040 Method for determination of volatile organic
compound emissions from coating lines and graphic arts lines (except R
336.2040(9) and R 336.2040(10)).
(24) R 336.2041 Recordkeeping requirements for coating lines and
graphic arts lines (entire rule).
(B) Revisions to the following provisions of the Michigan Air
Pollution Control Commission General Rules filed with the Secretary of
State on November 3, 1993 and effective on November 18, 1993:
(1) R 336.1601 Definitions--Added definition of the term person
responsible.
(2) R 336.1602 General provisions for existing sources of volatile
organic compound emissions--Addition of provisions requiring submittal
of site-specific SIP revisions to EPA for the use of equivalent control
methods allowed under rules 336.1628(1) and 336.1629(1).
(3) R 336.1624 Emission of volatile organic compounds from existing
graphic arts lines (entire rule).
(4) R 336.1628 Emission of volatile organic compounds from
components of existing process equipment used in manufacturing synthetic
organic chemicals and polymers; monitoring program (entire rule).
(5) R 336.1629 Emission of volatile organic compounds from
components of existing process equipment used in processing natural gas;
monitoring program (entire rule).
(C) Senate Bill No. 726 of the State of Michigan 87th Legislature
for Stage I controls signed and effective on November 13, 1993.
(D) State of Michigan, Department of Natural Resources, Stipulation
for Entry of Consent Order and Final Order No. 39-1993 which was adopted
by the State on November 12, 1993.
(E) State of Michigan, Department of Natural Resources, Stipulation
for Entry of Consent Order and Final Order No. 40-1993 which was adopted
by the State on November 12, 1993.
(F) State of Michigan, Department of Natural Resources, Stipulation
for Entry of Consent Order and Final Order No. 3-1993 which was adopted
by the State on June 21, 1993.
(97) On November 12, 1993, the State of Michigan submitted a
revision to the State Implementation Plan (SIP) for the implementation
of a motor vehicle inspection and maintenance (I/M) program in the Grand
Rapids and Muskegon ozone nonattainment areas. This revision included
House Bill No. 4165 which establishes an I/M program in Western
Michigan, SIP narrative, and the State's Request for Proposal (RFP) for
implementation of the program. House Bill No. 4165 was signed and
effective on November 13, 1993.
(i) Incorporation by reference.
(A) House Bill No. 4165; signed and effective November 13, 1993.
(ii) Additional materials.
(A) SIP narrative plan titled ``Motor Vehicle Emissions Inspection
and Maintenance Program for Southeast Michigan, Grand Rapids MSA, and
Muskegon MSA Moderate Nonattainment Areas,'' submitted to the EPA on
November 12, 1993.
(B) RFP, submitted along with the SIP narrative on November 12,
1993.
(C) Supplemental materials, submitted on July 19, 1994, in a letter
to EPA.
(98) [Reserved]
(99) On July 13, 1994, the State of Michigan requested a revision to
the Michigan State Implementation Plan (SIP). The State requested that a
consent order for the Eagle-Ottawa Leather Company of Grand Haven be
included in the SIP.
(i) Incorporation by reference. State of Michigan, Department of
Natural Resources, Stipulation for Entry of Consent Order and Final
Order No. 7-1994 which was adopted on July 13, 1994.
[[Page 191]]
(100) On June 11, 1993 the Michigan Department of Natural Resources
(MDNR) submitted a plan, with revisions submitted on April 7, 1994 and
October 14, 1994 for the purpose of bringing about the attainment of the
National Ambient Air Quality Standards for particulate matter with an
aerodynamic diameter less than or equal to a nominal 10 micrometers (PM)
in the Wayne County moderate PM nonattainment area.
(i) Incorporation by reference.
(A) Consent Order 4-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Allied Signal, Inc.,
Detroit Tar Plant.
(B) Consent Order 5-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Asphalt Products
Company, Plant 5A.
(C) Consent Order 6-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Clawson Concrete
Company, Plant 1.
(D) Consent Order 7-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Cummings-Moore Graphite
Company.
(E) Consent Order 8-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Delray Connecting
Railroad Company.
(F) Consent Order 9-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Detroit Edison Company,
River Rouge Plant.
(G) Consent Order 10-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Detroit Edison Company,
Sibley Quarry.
(H) Consent Order 11-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the city of Detroit,
Detroit Water and Sewage Department, Wastewater Treatment Plant.
(I) Consent Order 12-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Ferrous Processing and
Trading Company.
(J) Consent Order 13-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Ford Motor Company,
Rouge Industrial Complex.
(K) Consent Order 14-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Ford Motor Company,
Vulcan Forge.
(L) Consent Order 15-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Detroit Lime Company.
(M) Consent Order 16-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Plant 1.
(N) Consent Order 17-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Plant 3.
(O) Consent Order 18-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Plant 6.
(P) Consent Order 19-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Plant 4 and 5.
(Q) Consent Order 20-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Edward C. Levy Company,
Plant Scrap Up-Grade Facility.
(R) Consent Order 21-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Marblehead Lime,
Brennan Avenue Plant.
(S) Consent Order 22-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Marblehead Lime, River
Rouge Plant.
(T) Consent Order 23-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the McLouth Steel Company,
Trenton Plant.
(U) Consent Order 24-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Michigan Foundation
Company, Cement Plant.
(V) Consent Order 25-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for
[[Page 192]]
the Michigan Foundation Company, Sibley Quarry.
(W) Consent Order 26-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Morton International,
Inc., Morton Salt Division.
(X) Consent Order 27-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the National Steel
Corporation, Great Lakes Division.
(Y) Consent Order 28-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the National Steel
Corporation, Transportation and Materials Handling Division.
(Z) Consent Order 29-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Peerless Metals
Powders, Incorporated.
(AA) Consent Order 30-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Rouge Steel Company.
(BB) Consent Order 31-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Keywell Corporation.
(CC) Consent Order 32-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the St. Marys Cement
Company.
(DD) Consent Order 33-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the United States Gypsum
Company.
(EE) Consent Order 34-1993 effective October 12, 1994 issued by the
MDNR. This Order limits the PM emissions for the Wyandotte Municipal
Power Plant.
(101) On November 15, 1993, the State of Michigan submitted as a
revision to the Michigan State Implementation Plan for ozone a State
Implementation Plan for a motor vehicle inspection and maintenance
program for the Detroit-Ann Arbor area. Michigan submitted House Bill
No. 5016, signed by Governor John Engler on November 13, 1993.
(i) Incorporation by reference.
(A) State of Michigan House Bill No. 5016 signed by the Governor and
effective on November 13, 1993.
(102) On November 12, 1993, the State of Michigan submitted as a
revision to the Michigan State Implementation Plan for ozone a State
Implementation Plan for a section 175A maintenance plan for the Detroit-
Ann Arbor area as part of Michigan's request to redesignate the area
from moderate nonattainment to attainment for ozone. Elements of the
section 175A maintenance plan include a base year (1993 attainment year)
emission inventory for NOX and VOC, a demonstration of
maintenance of the ozone NAAQS with projected emission inventories
(including interim years) to the year 2005 for NOX and VOC, 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
ozone NAAQS (which must be confirmed by the State), Michigan will
implement one or more appropriate contingency measure(s) which are
contained in the contingency plan. Appropriateness of a contingency
measure will be determined by an urban airshed modeling analysis. The
Governor or his designee will select the contingency measure(s) to be
implemented based on the analysis and the MDNR's recommendation. The
menu of contingency measures includes basic motor vehicle inspection and
maintenance program upgrades, Stage I vapor recovery expansion, Stage II
vapor recovery, intensified RACT for degreasing operations,
NOX RACT, and RVP reduction to 7.8 psi. Michigan submitted
legislation or rules for basic I/M in House Bill No 5016, signed by
Governor John Engler on November 13, 1993; Stage I and Stage II in
Senate Bill 726 signed by Governor John Engler on November 13, 1993; and
RVP reduction to 7.8 psi in House Bill 4898 signed by Governor John
Engler on November 13, 1993.
(i) Incorporation by reference.
(A) State of Michigan House Bill No. 5016 signed by the Governor and
effective on November 13, 1993.
(B) State of Michigan Senate Bill 726 signed by the Governor and
effective on November 13, 1993.
(C) State of Michigan House Bill No. 4898 signed by the Governor and
effective on November 13, 1993.
(103) On August 26, 1994 Michigan submitted a site-specific SIP
revision in
[[Page 193]]
the form of a consent order for incorporation into the federally
enforceable ozone SIP. This consent order determines Reasonably
Available Control Technology (RACT) specifically for the Enamalum
Corporation Novi, Michigan facility for the emission of volatile organic
compounds (VOCs).
(i) Incorporation by reference. The following Michigan Stipulation
for Entry of Final Order By Consent.
(A) State of Michigan, Department of Natural Resources, Stipulation
for Entry of Final Order By Consent No. 6-1994 which was adopted by the
State on June 27, 1994.
(104) On July 13, 1995, the Michigan Department of Natural Resources
(MDNR) submitted a contingency measures plan for the Wayne County
particulate matter nonattainment area.
(i) Incorporation by reference.
(A) State of Michigan Administrative Rule 374 (R 336.1374),
effective July 26, 1995.
(105) [Reserved]
(106) On March 9, 1995, the State of Michigan submitted as a
revision to the Michigan State Implementation Plan for ozone a State
Implementation Plan for a section 175A maintenance plan for the Grand
Rapids area as part of Michigan's request to redesignate the area from
moderate nonattainment to attainment for ozone. Elements of the section
175A maintenance plan include an attainment emission inventory for
NOX and VOC, a demonstration of maintenance of the ozone
NAAQS with projected emission inventories to the year 2007 for
NOX and VOC, a plan to verify continued attainment, a
contingency plan, and a commitment to submit a subsequent maintenance
plan revision in 8 years as required by the Clean Air Act. If a
violation of the ozone NAAQS, determined not to be attributable to
transport from upwind areas, is monitored, Michigan will implement one
or more appropriate contingency measure(s) contained in the contingency
plan. Once a violation of the ozone NAAQS is recorded, the State will
notify EPA, review the data for quality assurance, and conduct a
technical analysis, including an analysis of meteorological conditions
leading up to and during the exceedances contributing to the violation,
to determine local culpability. This preliminary analysis will be
submitted to EPA and subjected to public review and comment. The State
will solicit and consider EPA's technical advice and analysis before
making a final determination on the cause of the violation. The Governor
or his designee will select the contingency measure(s) to be implemented
within six months of a monitored violation attributable to ozone and
ozone precursors from the Grand Rapids area. The menu of contingency
measures includes a motor vehicle inspection and maintenance program,
Stage II vapor recovery, gasoline RVP reduction to 7.8 psi, RACT on
major non-CTG VOC sources in the categories of coating of plastics,
coating of wood furniture, and industrial cleaning solvents. Michigan
submitted legislation or rules for I/M in House Bill No 4165, signed by
Governor John Engler on November 13, 1993; Stage II in Senate Bill 726
signed by Governor John Engler on November 13, 1993; and RVP reduction
to 7.8 psi in House Bill 4898 signed by Governor John Engler on November
13, 1993.
(i) Incorporation by reference.
(A) State of Michigan House Bill No. 4165 signed by the Governor and
effective on November 13, 1993.
(B) State of Michigan Senate Bill 726 signed by the Governor and
effective on November 13, 1993.
(C) State of Michigan House Bill No. 4898 signed by the Governor and
effective on November 13, 1993.
(107) [Reserved]
(108) On May 16, 1996, the State of Michigan submitted a revision to
the Michigan State Implementation Plan (SIP). This revision is for the
purpose of establishing a gasoline Reid vapor pressure (RVP) limit of
7.8 pounds per square inch (psi) for gasoline sold in Wayne, Oakland,
Macomb, Washtenaw, Livingston, St. Clair, and Monroe counties in
Michigan.
(i) Incorporation by reference.
(A) House Bill No. 4898; signed and effective November 13, 1993.
(B) Michigan Complied Laws, Motor Fuels Quality Act, Chapter 290,
Sections 642, 643, 645, 646, 647, and 649; all effective November 13,
1993.
[[Page 194]]
(C) Michigan Complied Laws, Weights and Measures Act of 1964,
Chapter 290, Sections 613, 615; all effective August 28, 1964.
(ii) Additional materials.
(A) Letter from Michigan Governor John Engler to Regional
Administrator Valdas Adamkus, dated January 5, 1996.
(B) Letter from Michigan Director of Environmental Quality Russell
Harding to Regional Administrator Valdas Adamkus, dated May 14, 1996.
(C) State report titled ``Evaluation of Air Quality Contingency
Measures for Implementation in Southeast Michigan,'' submitted to the
EPA on May 14, 1996.
(109) On December 13, 1994 and January 19, 1996, Michigan submitted
correspondence and Executive Orders 1991-31 and 1995-18 which indicated
that the executive branch of government had been reorganized. As a
result of the reorganization, delegation of the Governor's authority
under the Clean Air Act was revised. The Environmental Protection
Agency's approval of these Executive Orders is limited to those
provisions affecting air pollution control. The Air Pollution Control
Commission was abolished and its authority was initially transferred to
the Director of the Michigan Department of Natural Resources (DNR).
Subsequently, the Michigan Department of Natural Resources of
Environmental Quality (DEQ) was created by elevating eight program
divisions and two program offices previously located within the DNR. The
authority then earlier vested to the Director of the Michigan DNR was
then transferred to the Director of the Michigan DEQ with the exception
of some administrative appeals decisions.
(i) Incorporation by reference.
(A) State of Michigan Executive Order 1991-31 Commission of Natural
Resources, Department of Natural Resources, Michigan Department of
Natural Resources Executive Reorganization. Introductory and concluding
words of issuance and Title I: General; Part A: Sections 1, 2, 4 and 5,
Part B. Title III: Environmental Protection; Part A: Sections 1 and 2,
Part B. Title IV: Miscellaneous; Parts A and B, Part C: Sections 1, 2,
4, Part D. Signed by John Engler, Governor, November 8, 1991. Filed with
the Secretary of State November 8, 1991. Effective January 7, 1992.
(B) State of Michigan Executive Order No. 1995-18 Michigan
Department of Environmental Quality, Michigan Department of Natural
Resources Executive Reorganization. Introductory and concluding words of
issuance. Paragraphs 1, 2, 3(a) and (g), 4, 7, 8, 9, 10, 11, 12, 13, 15,
16, 17, 18. Signed by John Engler, Governor, July 31, 1995. Filed with
the Secretary of State on August 1, 1995. Effective September 30, 1995.
(110) A revision to Michigan's State Implementation Plan (SIP),
containing part of Michigan's Natural Resources and Environmental
Protection Act, was submitted by the Michigan Department of
Environmental Quality (MDEQ) on May 16, 1996, and supplemented on
September 23, 1997. On December 30, 1997, MDEQ withdrew much of the
original submittal. The revision incorporated below contains control
requirements and applicable definitions for fugitive dust sources.
(i) Incorporation by reference. The following sections of Part 55 of
Act 451 of 1994, the Natural Resources and Environmental Protection Act
are incorporated by reference.
(A) 324.5524 Fugitive dust sources or emissions, effective March 30,
1995.
(B) 324.5525 Definitions, effective March 30, 1995.
(111) On March 18, 1999, the State of Michigan submitted a revision
to the Michigan State Implementation Plan for carbon monoxide containing
a section 175A maintenance plan for the Detroit area as part of
Michigan's request to redesignate the area from nonattainment to
attainment for carbon monoxide. Elements of the section 175A maintenance
plan include a base year (1996 attainment year) emission inventory for
CO, a demonstration of maintenance of the ozone NAAQS with projected
emission inventories to the year 2010, 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 CO NAAQS (which must be confirmed
by the State), Michigan will implement one or
[[Page 195]]
more appropriate contingency measure(s) which are in the contingency
plan. The menu of contingency measures includes enforceable emission
limitations for stationary sources, transportation control measures, or
a vehicle inspection and maintenance program.
(112) The Michigan Department of Environmental Quality (MDEQ)
submitted a revision to Michigan's State Implementation Plan (SIP) on
August 20, 1998, and supplemented it on November 3, 1998. The revision
removed from the SIP the following rules, which the State rescinded
effective May 28, 1997: R 336.91 Purpose; R 336.92 Suspension of
enforcement; requests by local agencies; R 336.93 Local agency
requirements prior to suspension of enforcement; R 336.94 Commission
public hearings on applications; R 336.95 Suspension of enforcement;
procedures and public notice; R 336.96 Suspension of enforcement;
conditions; R 336.97 Commission review of local agency programs; renewal
of suspended enforcement; R 336.601 Affected counties and areas; R
336.602 Attainment of national ambient air quality standards; exemption
from inspection and maintenance program requirements; R 336.603 Ozone
and carbon monoxide attainment status determination; R 336.1373 Fugitive
dust control requirements; areas listed in table 36; R 336.1501 Emission
limits; extension of compliance date past January 1, 1980, generally; R
336.1502 Application; copies; R 336.1503 Application; contents; R
336.1504 Denial of request for extension past January 1, 1980; R
336.1505 Grant of extension past January 1, 1980; R 336.1506 Receipt of
full and complete application; public notice; inspection; public
hearing; R 336.1507 Modification or revocation of order granting
extension; immediate effect; R 336.1603 Compliance program; R 336.2010
Reference test method 5A; R 336.2199(c); R 336.2601 Organization; R
336.2602 Offices and meetings; R 336.2603 Documents available for
inspection and copying; R 336.2604 Document inspection and copying
procedures; tape recording transcriptions; R 336.2605 Functions; R
336.2608 Hearings and informal conferences; R 336.2301 Definition of air
pollution episode; R 336.2302 Definition of air pollution forecast; R
336.2303 Definition of air pollution alert; R 336.2304 Definition of air
pollution warning; R 336.2305 Definition of air pollution emergency; R
336.2306 Declaration of air pollution episodes; R 336.2307 Episode
emission abatement programs; and R 336.2308 Episode orders. The rules
incorporated below contain revisions to degreasing, perchloroethylene
dry cleaning, petroleum refinery, synthetic organic chemical
manufacturing, and delivery vessel loading rules.
(i) Incorporation by reference. The following sections of the
Michigan Administrative Code are incorporated by reference.
(A) R 336.1611 Existing cold cleaners, effective June 13, 1997.
(B) R336.1612 Existing open top vapor degreasers, effective June 13,
1997.
(C) R 336.1613 Existing conveyorized cold cleaners, effective June
13, 1997.
(D) R 336.1614 Existing conveyorized vapor degreasers, effective
June 13, 1997.
(E) R 336.1619 Standards for perchloroethylene dry cleaning
equipment, effective June 13, 1997.
(F) R 336.1622 Emission of volatile organic compounds from existing
components of petroleum refineries; refinery monitoring program,
effective June 13, 1997.
(G) R 336.1628 Emission of volatile organic compounds from
components of existing process equipment used in manufacturing synthetic
organic chemicals and polymers; monitoring program, effective June 13,
1997.
(H) R 336.1651 Standards for Degreasers, effective June 13, 1997.
(I) R 336.1706 Loading delivery vessels with organic compounds
having a true vapor pressure of more than 1.5 psia at new loading
facilities handling 5,000,000 or more gallons of such compounds per
year, effective June 13, 1997.
(J) R 336.1707 New cold cleaners, effective June 13, 1997.
(K) R 336.1708 New open top vapor degreasers, effective June 13,
1997.
(L) R 336.1709 New conveyorized cold cleaners, effective June 13,
1997.
(M) R 336.1710 New conveyorized vapor degreasers, effective June 13,
1997.
(113) On March 9, 1995, the State of Michigan submitted a revision
to the Michigan State Implementation Plan
[[Page 196]]
for ozone containing a section 175A maintenance plan for the Muskegon
County area as part of Michigan's request to redesignate the area from
nonattainment to attainment for ozone. Elements of the section 175A
maintenance plan include 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 1-hour ozone
NAAQS, determined not to be attributable to transport from upwind areas,
Michigan will implement one or more appropriate contingency measure(s)
which are in the contingency plan. The menu of contingency measures
includes a motor vehicle inspection and maintenance program, stage II
vapor recovery, a low Reid vapor pressure gasoline program, and rules
for industrial cleanup solvents, plastic parts coating, and wood
furniture coating.
(i) Incorporation by reference.
(A) State of Michigan House Bill No. 4165 signed by the Governor and
effective on November 13, 1993.
(B) State of Michigan House Bill No. 726 signed by the Governor and
effective on November 13, 1993.
(C) State of Michigan House Bill No. 4898 signed by the Governor and
effective on November 13, 1993.
(114)-(115) [Reserved]
(116) The Michigan Department of Environmental Quality submitted
revisions to Michigan's State Implementation Plan (SIP) on July 7, 2000
and supplemented them with letters dated January 29, 2001, and February
6, 2002. They include revisions to definitions, open burning rules,
general volatile organic compound provisions, and administrative
procedures. The revision removed from the SIP rules R 336.1320 and R
336.2703, which the State rescinded effective April 10, 2000.
(i) Incorporation by reference. The following sections of the
Michigan Administrative Code are incorporated by reference.
(A) R 336.1104 Definitions; D, effective April 10, 2000.
(B) R 336.1310, Open burning, effective February 3, 1999.
(C) R 336.1602 General provisions for existing sources of volatile
organic compound emissions, effective April 10, 2000.
(D) R 336.2701 Petitions for review and for contested case hearings;
hearing procedure; ``duly authorized agent'' defined, effective April
10, 2000.
(E) R 336.2702 Appearances, effective April 10, 2000.
(117) [Reserved]
(118) The Michigan Department of Environmental Quality submitted
revisions to Michigan's State Implementation Plan (SIP) on September 23,
2002. They include rules to address excess emissions occurring during
startup, shutdown or malfunction as well as revisions to definitions.
(i) Incorporation by reference. The following sections of the
Michigan Administrative Code are incorporated by reference.
(A) R 336.1102 Definitions; B, effective May 27, 2002.
(B) R 336.1104 Definitions; D, effective May 27, 2002.
(C) R 336.1105 Definitions; E, effective May 27, 2002.
(D) R 336.1107 Definitions; G, effective May 27, 2002.
(E) R 336.1108 Definitions; H, effective May 27, 2002.
(F) R 336.1113 Definitions; M, effective May 27, 2002.
(G) R 336.1118 Definitions; R, effective May 27, 2002.
(H) R 336.1120 Definitions; T, effective May 27, 2002.
(I) R 336.1915 Enforcement discretion in instances of excess
emissions resulting from malfunction, start-up, or shutdown, effective
May 27, 2002.
(J) R 336.1916 Affirmative defense for excess emissions during
start-up or shutdown, effective May 27, 2002.
(119) The Michigan Department of Environmental Quality submitted a
revision to Michigan's State Implementation Plan for ozone on April 25,
2003. This submittal contained a revised definition of volatile organic
compound.
(i) Incorporation by reference.
(A) R 336.1122 Definitions; V, effective March 13, 2003.
(120) [Reserved]
(121) On April 3, 2003, the Michigan Department of Environmental
Quality (MDEQ) submitted regulations restricting emissions of oxides of
nitrogen (NOX) to address the Phase I NOX SIP
[[Page 197]]
Call requirements. EPA conditionally approved Michigan's April 3, 2003,
SIP revision on April 16, 2004. On May 27, 2004 and August 5, 2004,
Michigan subsequently submitted for EPA approval SIP revisions to
address the requirements found in EPA's conditional approval. These
additional submittals, in combination with the original SIP revision,
fulfill the Phase I NOX SIP Call requirements.
(i) Incorporation by reference. The following sections of the
Michigan Administrative Code are incorporated by reference.
(A) R336.1802 Applicability under oxides of nitrogen budget trading
program, effective May 20, 2004.
(B) R336.1803 Definitions for oxides of nitrogen budget trading
program, effective December 4, 2002.
(C) R336.1804 Retired unit exemption from oxides of nitrogen budget
trading program, effective May 20, 2004.
(D) R336.1805 Standard requirements of oxides of nitrogen budget
trading program, effective December 4, 2002.
(E) R336.1806 Computation of time under oxides of nitrogen budget
trading program, effective December 4, 2002.
(F) R336.1807 Authorized account representative under oxides of
nitrogen budget trading program, effective December 4, 2002.
(G) R336.1808 Permit requirements under oxides of nitrogen budget
trading program, effective December 4, 2002.
(H) R336.1809 Compliance certification under oxides of nitrogen
budget trading program, effective December 4, 2002.
(I) R336.1810 Allowance allocations under oxides of nitrogen budget
trading program, effective December 4, 2002.
(J) R336.1811 New source set-aside under oxides of nitrogen budget
trading program, effective May 20, 2004.
(K) R336.1812 Allowance tracking system and transfers under oxides
of nitrogen budget trading program, effective December 4, 2002.
(L) R336.1813 Monitoring and reporting requirements under oxides of
nitrogen budget trading, effective December 4, 2002.
(M) R336.1814 Individual opt-ins under oxides of nitrogen budget
trading program, effective December 4, 2002.
(N) R336.1815 Allowance banking under oxides of nitrogen budget
trading program, effective December 4, 2002.
(O) R336.1816 Compliance supplement pool under oxides of nitrogen
budget trading program, effective December 4, 2002.
(P) R336.1817 Emission limitations and restrictions for Portland
cement kilns, effective December 4, 2002.
(122) On April 3, 2003, May 28, 2003, September 17, 2004, October
25, 2004 and June 8, 2005, Michigan submitted revisions to the State
Implementation
Plan which affect the following sections of the Michigan
Administrative Code: Part 3: Emission Limitations and Prohibitions--
Particulate Matter; Part 4: Emission Limitations and Prohibitions--
Sulfur-bearing Compounds; Part 6: Emission Limitations and
Prohibitions--Existing Sources of Volatile Organic Compound Emissions;
Part 7: Emission Limitations and Prohibitions--New Sources of Volatile
Organic Compound Emissions; Part 9: Emission Limitations and
Prohibitions--Miscellaneous; Part 10: Intermittent Testing and Sampling;
and Part 11: Continuous Emission Monitoring.
(i) Incorporation by reference. The following sections of the
Michigan Administrative Code are incorporated by reference.
(A) Revisions to the following provisions of the Michigan
Administrative Code, effective April 30, 1998:
(1) R 336.1358 Roof monitor visible emissions at steel manufacturing
facilities from electric arc furnaces and blast furnaces.
(2) R 336.1361 Visible emissions from blast furnace casthouse
operations at steel manufacturing facilities.
(3) R 336.1362 Visible emissions from electric arc furnace
operations at steel manufacturing facilities.
(4) R 336.1363 Visible emissions from argon-oxygen decarburization
operations at steel manufacturing facilities.
(B) R 336.1625 Emission of volatile organic compound from existing
equipment utilized in manufacturing synthesized pharmaceutical products,
filed with the Secretary of State on November 14, 2000 and effective
November 30, 2000.
[[Page 198]]
(C) Revisions to the following provisions of the Michigan
Administrative Code, filed with the Secretary of State March 11, 2002
and effective March 19, 2002:
(1) R 336.1301 Standards for density of emissions.
(2) R 336.1303 Grading visible emissions.
(3) R 336.1330 Electrostatic precipitator control systems.
(4) R 336.1331 Emission of particulate matter, except C8 of Table
31.
(5) R 336.1371 Fugitive dust control programs other than areas
listed in table 36.
(6) R 336.1372 Fugitive dust control program; required activities;
typical control methods.
(7) R 336.1374 Particulate matter contingency measures; area listed
in table 37.
(8) R 336.1401 Emission of sulfur dioxide from power plants.
(9) R 336.1403 Oil- and natural gas-producing or transporting
facilities and natural gas-processing facilities; emissions; operation.
(10) R 336.1601 Definitions.
(11) R 336.1604 Storage of organic compounds having true vapor
pressure of more than 1.5 psia, but less than 11 psia, in existing fixed
roof stationary vessels of more than 40,000-gallon capacity.
(12) R 336.1605 Storage of organic compounds having true vapor
pressure of 11 or more psia in existing stationary vessels of more than
40,000-gallon capacity.
(13) R 336.1606 Loading gasoline into existing stationary vessels of
more than 2,000-gallon capacity at dispensing facilities handling
250,000 or more gallons per year.
(14) R 336.1607 Loading gasoline into existing stationary vessels of
more than 2,000-gallon capacity at loading facilities.
(15) R 336.1608 Loading gasoline into delivery vessels at existing
loading facilities handling less than 5,000,000 gallons per year.
(16) R 336.1615 Existing vacuum-producing systems at petroleum
refineries.
(17) R 336.1616 Process unit turnarounds at petroleum refineries.
(18) R 336.1617 Existing organic compound-water separators at
petroleum refineries.
(19) R 336.1618 Use of cutback paving asphalt.
(20) R 336.1619 Standards for perchloroethylene dry cleaning
equipment; adoption of standards by reference.
(21) R 336.1622 Emission of volatile organic compounds from existing
components of petroleum refineries; refinery monitoring program.
(22) R 336.1623 Storage of petroleum liquids having a true vapor
pressure of more than 1.0 psia, but less than 11.0 psia, in existing
external floating roof stationary vessels of more than 40,000-gallon
capacity.
(23) R 336.1627 Delivery vessels; vapor collection systems.
(24) R 336.1628 Emission of volatile organic compounds from
components of existing process equipment used in manufacturing synthetic
organic chemicals and polymers; monitoring program.
(25) R 336.1629 Emission of volatile organic compounds from
components of existing process equipment used in processing natural gas;
monitoring program.
(26) R 336.1630 Emission of volatile organic compounds from existing
paint manufacturing processes.
(27) R 336.1631 Emission of volatile organic compounds from existing
process equipment utilized in manufacture of polystyrene or other
organic resins.
(28) R 336.1702 New sources of volatile organic compound emissions
generally.
(29) R 336.1705 Loading gasoline into delivery vessels at new
loading facilities handling less than 5,000,000 gallons per year.
(30) R 336.1906 Diluting and concealing emissions.
(31) R 336.1911 Malfunction abatement plans.
(32) R 336.1930 Emission of carbon monoxide from ferrous cupola
operations.
(33) R 336.2001 Performance tests by owner.
(34) R 336.2002 Performance tests by department.
(35) R 336.2003 Performance test criteria.
[[Page 199]]
(36) R 336.2004 Appendix A; reference test methods; adoption of
Federal reference test methods.
(37) R 336.2005 Reference test methods for delivery vessels.
(38) R 336.2007 Alternate version of procedure L, referenced in R
336.2040(10).
(39) R 336.2013 Reference test method 5D.
(40) R 336.2021 Figures.
(41) R 336.2040 Method for determination of volatile organic
compound emissions from coating lines and graphic arts lines, except
subrules (9) and (10).
(42) R 336.2101 Continuous emission monitoring, fossil fuel-fired
steam generators.
(43) R 336.2150 Performance specifications for continuous emission
monitoring systems.
(44) R 336.2155 Monitor location for continuous emission monitoring
systems.
(45) R 336.2159 Alternative continuous emission monitoring systems.
(46) R 336.2170 Monitoring data reporting and recordkeeping.
(47) R 336.2189 Alternative data reporting or reduction procedures.
(48) R 336.2190 Monitoring system malfunctions.
(D) Revisions to the following provisions of the Michigan
Administrative Code, effective October 15, 2004:
(1) R 336.2012 Reference test method 5C.
(2) R 336.2014 Reference test method 5E.
(3) R 336.2175 Data reduction procedures for fossil fuel-fired steam
generators.
(E) R 336.2011 Reference test method 5B, filed with the Secretary of
State on April 21, 2005 and effective April 29, 2005.
[37 FR 10873, May 31, 1972. Redesignated and amended at 71 FR 52469,
Sept. 6, 2006]
Editorial Note: For Federal Register citations affecting Sec.
52.1190 (formally Sec. 52.1170), see the List of CFR Sections Affected,
which appears in the Finding Aids section of the printed volume and on
GPO Access.
Subpart Y_Minnesota
Sec. 52.1219 Identification of plan--conditional approval.
(a) On November 12, 1993, the Minnesota Pollution Control Agency
submitted a revision request to Minnesota's carbon monoxide SIP for
approval of the State's basic inspection and maintenance (I/M) program.
The basic I/M program requirements apply to sources in the State's
moderate nonattainment areas for carbon monoxide and includes the
following counties: Anoka, Carver, Dakota, Hennepin, Ramsey, Scott, and
Washington Counties. The USEPA is conditionally approving Minnesota's
basic I/M program provided that the State adopt specific enforceable
measures as outlined in its July 5, 1994 letter from Charles W.
Williams, Commissioner, Minnesota Air Pollution Control Agency.
(i) Incorporation by reference.
(A) Minnesota Rules relating to Motor Vehicle Emissions parts
7023.1010 to 7023.1105, effective January 8, 1994.
(ii) Additional material.
(A) Letter from the State of Minnesota to USEPA dated July 5, 1994.
(b) On February 9, 1996, the State of Minnesota submitted a request
to revise its particulate matter (PM) State Implementation Plan (SIP)
for the Saint Paul area. This SIP submittal contains administrative
orders which include control measures for three companies located in the
Red Rock Road area--St. Paul Terminals, Inc., Lafarge Corporation and
AMG Resources Corporation. Recent exceedances were attributed to changes
of emissions/operations that had occurred at particular sources in the
area. The results from the modeling analysis submitted with the Red Rock
Road SIP revision, preliminarily demonstrate protection of the PM
National Ambient Air Quality Standards (NAAQS). However, due to the lack
of emission limits and specific information regarding emission
distribution at Lafarge Corporation following the installation of the
pneumatic unloader, EPA is conditionally approving the SIP revision at
this time. Final approval will be conditioned upon EPA receiving
[[Page 200]]
a subsequent modeled attainment demonstration with specific emission
limits for Lafarge Corporation, corrected inputs for Peavey/Con-Agra,
and consideration of the sources in the 2-4 km range which have
experienced emission changes that may impact the Red Rock Road
attainment demonstration.
[59 FR 51863, Oct. 13, 1994, as amended at 62 FR 39123, July 22, 1997]
Sec. 52.1220 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
Implementation Plan (SIP) for Minnesota 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, 2004, 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 the EPA approval
dates after December 1, 2004, will be incorporated by reference in the
next update to the SIP compilation.
(2) EPA Region 5 certifies that the rules/regulations provided by
the 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 SIP as of
December 1, 2004.
(3) Copies of the materials incorporated by reference may be
inspected at the Environmental Protection Agency, Region 5, Air Programs
Branch, 77 West Jackson Boulevard, Chicago, IL 60604; the EPA, Air and
Radiation Docket and Information Center, 1301 Constitution Avenue NW.,
Room B108, Washington, DC 20460; or the National Archives and Records
Administration (NARA). For information on the availability of this
material at NARA, call (202) 741-6030, or go to: http://
www.archives.gov/federal--register/code--of--federal--regulations/ibr--
locations.html.
(c) EPA approved regulations.
EPA--Approved Minnesota Regulations
----------------------------------------------------------------------------------------------------------------
State
Minnesota citation Title / subject effective date EPA approval date Comments
----------------------------------------------------------------------------------------------------------------
CHAPTER 7001 PERMITS AND CERTIFICATIONS
----------------------------------------------------------------------------------------------------------------
7001.0020.............. Scope................. 08/10/93 05/02/95, 60 FR 21447.. Only items I and J.
7001.0050.............. Written application... 08/10/93 05/02/95, 60 FR 21447.. Only item I.
7001.0140.............. Final determination... 08/10/93 05/02/95, 60 FR 21447.. Only Subp. 2F.
7001.0180.............. Justification to 08/10/93 05/02/95, 60 FR 21447.. Only item D.
commence revocation
without reissuance of
permit.
7001.0550.............. Contents of part a of 08/10/93 05/02/95, 60 FR 21447.. Only items E and J(3).
application.
7001.3050.............. Permit requirements... 08/10/93 05/02/95, 60 FR 21447.. Only Subp. 3E.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7002 PERMIT FEES
----------------------------------------------------------------------------------------------------------------
7002.0005.............. Scope................. 08/10/93 05/02/95, 60 FR 21447..
7002.0015.............. Definitions........... 08/10/93 05/02/95, 60 FR 21447.. Only Subp. 1 and 2.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7005 DEFINITIONS AND ABBREVIATIONS
----------------------------------------------------------------------------------------------------------------
7005.0100.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411.. All except 25(a),
NESHAP definition.
7005.0110.............. Abbreviations......... 10/18/93 05/24/95, 60 FR 27411..
----------------------------------------------------------------------------------------------------------------
[[Page 201]]
CHAPTER 7007 AIR EMISSION PERMITS
----------------------------------------------------------------------------------------------------------------
7007.0050.............. Scope................. 08/10/93 05/02/95, 60 FR 21447..
7007.0100.............. Definitions........... 08/10/93 05/02/95, 60 FR 21447..
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 9a, 12a,
12b, 17, 18a, and 28.
7007.0150.............. Permit required....... 08/10/93 05/02/95, 60 FR 21447..
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 2 and 4.
7007.0200.............. Sources required or 08/10/93 05/02/95, 60 FR 21447..
allowed to obtain a
part 70 permit.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 1.
7007.0250.............. Sources required to 08/10/93 05/02/95, 60 FR 21447..
obtain a state permit.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 1 and 7.
7007.0300.............. Sources not required 08/10/93 05/02/95, 60 FR 21447..
to obtain a permit.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 1.
7007.0350.............. Existing source 08/10/93 05/02/95, 60 FR 21447..
application deadlines
and source operation
during transition.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 1A.
7007.0400.............. Permit reissuance 08/10/93 05/02/95, 60 FR 21447..
applications after 12/27/94 05/18/99, 64 FR 26880..
transition; new Revised Subp. 1 and 4..
source and permit
amendment
applications;
applications for
sources newly subject
to a Part 70 or State
permit requirement.
7007.0450.............. Permit reissuance 08/10/93 05/02/95, 60 FR 21447..
applications and 12/27/94 05/18/99, 64 FR 26880..
continuation of Revised Subp. 2C.......
expiring permits.
7007.0500.............. Content of permit 08/10/93 05/02/95, 60 FR 21447..
application.
7007.0550.............. Confidential 08/10/93 05/02/95, 60 FR 21447..
information.
7007.0600.............. Complete application 08/10/93 05/02/95, 60 FR 21447..
and supplemental
information
requirements.
7007.0650.............. Who receives an 08/10/93 05/02/95, 60 FR 21447..
application.
7007.0700.............. Completeness review... 08/10/93 05/02/95, 60 FR 21447..
7007.0750.............. Application priority 08/10/93 05/02/95, 60 FR 21447..
and issuance
timelines.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 5.
7007.0800.............. Permit content........ 08/10/93 05/02/95, 60 FR 21447..
02/28/95 10/14/97, 62 FR 53239.. Revised Subp. 6.C(5).
7007.0850.............. Permit application 08/10/93 05/02/95, 60 FR 21447..
notice and comment.
7007.0900.............. Review of part 70 08/10/93 05/02/95, 60 FR 21447..
permits by affected
states.
7007.0950.............. EPA review and 08/10/93 05/02/95, 60 FR 21447..
objection.
7007.1000.............. Permit issuance and 08/10/93 05/02/95, 60 FR 21447..
denial.
7007.1050.............. Duration of permits... 08/10/93 05/02/95, 60 FR 21447..
[[Page 202]]
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 3a.
7007.1100.............. General permits....... 08/10/93 05/02/95, 60 FR 21447..
7007.1110.............. Registration permit 12/27/94 05/18/99, 64 FR 26880..
general requirements.
7007.1115.............. Registration permit 12/27/94 05/18/99, 64 FR 26880..
option a.
7007.1120.............. Registration permit 12/27/94 05/18/99, 64 FR 26880..
option b.
7007.1130.............. Registration permit 12/27/94 05/18/99, 64 FR 26880..
option d.
7007.1150.............. When a permit 08/10/93 05/02/95, 60 FR 21447..
amendment is required.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. (C).
7007.1200.............. Calculating emission 12/27/94 05/18/99, 64 FR 26880..
changes for permit
amendments.
7007.1250.............. Insignificant 08/10/93 05/02/95, 60 FR 21447..
modifications.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 1.
7007.1251.............. Hazardous air 12/27/94 05/18/99, 64 FR 26880..
pollutant thresholds.
7007.1300.............. Insignificant 08/10/93 05/02/95, 60 FR 21447..
activities list.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 2, 3,
and 4.
7007.1350.............. Changes which 08/10/93 05/02/95, 60 FR 21447..
contravene certain
permit terms.
7007.1400.............. Administrative permit 08/10/93 05/02/95, 60 FR 21447..
amendments.
7007.1450.............. Minor and moderate 08/10/93 05/02/95, 60 FR 21447..
permit amendments.
12/27/94 05/18/99, 64 FR 26880.. Revised Subp. 2.
7007.1500.............. Major permit 08/10/93 05/02/95, 60 FR 21447..
amendments.
7007.1600.............. Permit reopening and 08/10/93 05/02/95, 60 FR 21447..
amendment by agency.
7007.1650.............. Reopenings for cause 08/10/93 05/02/95, 60 FR 21447..
by EPA.
7007.1700.............. Permit revocation by 08/10/93 05/02/95, 60 FR 21447..
agency.
7007.1750.............. Federal enforceability 08/10/93 05/02/95, 60 FR 21447..
7007.1800.............. Permit shield......... 08/10/93 05/02/95, 60 FR 21447..
7007.1850.............. Emergency provision... 08/10/93 05/02/95, 60 FR 21447..
----------------------------------------------------------------------------------------------------------------
Offsets
----------------------------------------------------------------------------------------------------------------
7007.4000.............. Scope................. 10/18/93 05/24/95, 60 FR 27411..
7007.4010.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7007.4020.............. Conditions for permit. 10/18/93 05/24/95, 60 FR 27411..
7007.4030.............. Limitation on use of 10/18/93 05/24/95, 60 FR 27411..
offsets.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7009 AMBIENT AIR QUALITY STANDARDS
----------------------------------------------------------------------------------------------------------------
7009.0010.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7009.0020.............. Prohibited emissions.. 10/18/93 05/24/95, 60 FR 27411..
7009.0050.............. Measurement 10/18/93 05/24/95, 60 FR 27411..
methodology, except
for hydrogen sulfide.
[[Page 203]]
7009.0060.............. Measurement 10/18/93 05/24/95, 60 FR 27411..
methodology for
hydrogen sulfide.
7009.0070.............. Time of compliance.... 10/18/93 05/24/95, 60 FR 27411..
7009.0080.............. State ambient air 10/18/93 05/24/95, 60 FR 27411..
quality standards.
7009.1000.............. Air pollution episodes 10/18/93 05/24/95, 60 FR 27411..
7009.1010.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7009.1020.............. Episode levels........ 10/18/93 05/24/95, 60 FR 27411..
7009.1030.............. Episode declaration... 10/18/93 05/24/95, 60 FR 27411..
7009.1040.............. Control actions....... 10/18/93 05/24/95, 60 FR 27411..
7009.1050.............. Emergency powers...... 10/18/93 05/24/95, 60 FR 27411..
7009.1060.............. Table 1............... 10/18/93 05/24/95, 60 FR 27411..
7009.1070.............. Table 2: emission 10/18/93 05/24/95, 60 FR 27411..
reduction objectives
for particulate
matter.
7009.1080.............. Table 3: emission 10/18/93 05/24/95, 60 FR 27411..
objectives for sulfur
oxides.
7009.1090.............. Table 4: emission 10/18/93 05/24/95, 60 FR 27411..
reduction objectives
for nitrogen oxides.
7009.1100.............. Table 5: emission 10/18/93 05/24/95, 60 FR 27411..
reduction objectives
for hydrocarbons.
7009.1110.............. Table 6: emission 10/18/93 05/24/95, 60 FR 27411..
reduction objectives
for carbon monoxide.
----------------------------------------------------------------------------------------------------------------
General Conformity Rule
----------------------------------------------------------------------------------------------------------------
7009.9000.............. Determining conformity 11/20/95 04/23/97, 62 FR 19674..
of general federal
actions to state or
federal
implementation plans.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7011 STANDARDS FOR STATIONARY SOURCES
----------------------------------------------------------------------------------------------------------------
7011.0010.............. Applicability of 10/18/93 05/24/95, 60 FR 27411..
standards of
performance.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 4 and 5
7011.0020.............. Circumvention......... 10/18/93 05/24/95, 60 FR 27411..
7011.0060.............. Definitions........... 12/27/94 05/18/99, 64 FR 26880..
7011.0061.............. Incorporation by 12/27/94 05/18/99, 64 FR 26880..
reference.
7011.0065.............. Applicability......... 12/27/94 05/18/99, 64 FR 26880..
7011.0070.............. Listed control 12/27/94 05/18/99, 64 FR 26880..
equipment and control
equipment
efficiencies.
7011.0075.............. Listed control 12/27/94 05/18/99, 64 FR 26880..
equipment general
requirements.
7011.0080.............. Monitoring and record 12/27/94 05/18/99, 64 FR 26880..
keeping for listed
control equipment.
----------------------------------------------------------------------------------------------------------------
Opacity
----------------------------------------------------------------------------------------------------------------
7011.0100.............. Scope................. 10/18/93 05/24/95, 60 FR 27411..
7011.0105.............. Visible emission 07/13/98 05/13/02, 67 FR 31963..
restrictions for
existing facilities.
7011.0110.............. Visible emission 10/18/93 05/24/95, 60 FR 27411..
restrictions for new
facilities.
7011.0115.............. Performance tests..... 10/18/93 05/24/95, 60 FR 27411..
7011.0150.............. Preventing particulate 10/18/93 05/24/95, 60 FR 27411..
matter from becoming
airborne.
----------------------------------------------------------------------------------------------------------------
[[Page 204]]
Indirect Heating Equipment
----------------------------------------------------------------------------------------------------------------
7011.0500.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.0505.............. Determination of 10/18/93 05/24/95, 60 FR 27411..
applicable standards
of performance.
7011.0510.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing indirect
heating equipment.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 2.
7011.0515.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for new
indirect heating
equipment.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 2.
7011.0520.............. Allowance for stack 10/18/93 05/24/95, 60 FR 27411..
height for indirect
heating equipment.
7011.0525.............. High heating value.... 10/18/93 05/24/95, 60 FR 27411..
7011.0530.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.0535.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
7011.0540.............. Derate................ 10/18/93 05/24/95, 60 FR 27411..
7011.0545.............. Table I: Existing 10/18/93 05/24/95, 60 FR 27411..
indirect heating
equipment.
7011.0550.............. Table II: New indirect 10/18/93 05/24/95, 60 FR 27411..
heating equipment.
----------------------------------------------------------------------------------------------------------------
Direct Heating Equipment
----------------------------------------------------------------------------------------------------------------
7011.0600.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.0605.............. Determination of 10/18/93 05/24/95, 60 FR 27411..
applicable standards
of performance.
7011.0610.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
fossil-fuel-burning
direct heating
equipment.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 1(A).
7011.0615.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.0620.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
7011.0625.............. Record keeping and 04/03/98 08/12/98, 63 FR 43080..
reporting for direct
heating units
combusting solid
waste.
----------------------------------------------------------------------------------------------------------------
Industrial Process Equipment
----------------------------------------------------------------------------------------------------------------
7011.0700.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.0705.............. Scope................. 10/18/93 05/24/95, 60 FR 27411..
7011.0710.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for pre-
1969 industrial
process equipment.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 1(B).
7011.0715.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for post-
1969 industrial
process equipment.
7011.0720.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.0725.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
7011.0730.............. Table 1............... 10/18/93 05/24/95, 60 FR 27411..
7011.0735.............. Table 2............... 10/18/93 05/24/95, 60 FR 27411..
----------------------------------------------------------------------------------------------------------------
Portland Cement Plants
----------------------------------------------------------------------------------------------------------------
7011.0800.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
[[Page 205]]
7011.0805.............. Standards of 07/13/98 05/13/02, 67 FR 31963..
performance for
existing portland
cement plants.
7011.0815.............. Monitoring of 10/18/93 05/24/95, 60 FR 27411..
operations.
7011.0820.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.0825.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Asphalt Concrete Plants
----------------------------------------------------------------------------------------------------------------
7011.0900.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.0903.............. Compliance with 10/18/93 05/24/95, 60 FR 27411..
ambient air quality
standards.
7011.0905.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing asphalt
concrete plants.
7011.0909.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for new
hot mix asphalt
plants.
7011.0915.............. Test methods.......... 10/18/93 05/24/95, 60 FR 27411..
7011.0920.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Grain Elevators
----------------------------------------------------------------------------------------------------------------
7011.1000.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1005.............. Standards of 10/18/93 05/24/95, 60 FR 27411.. Entire rule except
performance for dry Subp. 2.
for bulk agricultural
commodity facilities.
7011.1010.............. Nuisance.............. 10/18/93 05/24/95, 60 FR 27411..
7011.1015.............. Control requirements 10/18/93 05/24/95, 60 FR 27411..
schedule.
----------------------------------------------------------------------------------------------------------------
Coal Handling Facilities
----------------------------------------------------------------------------------------------------------------
7011.1100.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1105.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
certain coal handling
facilities.
7011.1110.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing outstate
coal handling
facilities.
7011.1115.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
pneumatic coal-
cleaning equipment
and thermal dryers at
any coal handling
facility.
7011.1120.............. Exemption............. 10/18/93 05/24/95, 60 FR 27411..
7011.1125.............. Cessation of 10/18/93 05/24/95, 60 FR 27411..
operations.
7011.1135.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
7011.1140.............. Dust suppressant 10/18/93 05/24/95, 60 FR 27411..
agents.
----------------------------------------------------------------------------------------------------------------
Incinerators
----------------------------------------------------------------------------------------------------------------
7011.1201.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1202.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing incinerators.
7011.1203.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for new
incinerators..
7011.1204.............. Monitoring of 10/18/93 05/24/95, 60 FR 27411..
operations.
7011.1205.............. Incorporations by 10/18/93 05/24/95, 60 FR 27411..
reference.
7011.1206.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
[[Page 206]]
7011.1207.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Sewage Sludge Incinerators
----------------------------------------------------------------------------------------------------------------
7011.1300.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1305.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing sewage
sludge incinerators.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. (C)
7011.1310.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for new
sewage sludge
incinerators.
7011.1315.............. Monitoring of 10/18/93 05/24/95, 60 FR 27411..
operations.
7011.1320.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.1325.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Petroleum Refineries
----------------------------------------------------------------------------------------------------------------
7011.1400.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1405.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing affected
facilities at
petroleum refineries.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 1 and 3.
7011.1410.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for new
affected facilities
at petroleum
refineries.
07/13/98 05/13/02, 67 FR 31963.. Revised Subp. 1, 3(B),
3(C)(2)
7011.1415.............. Exemptions............ 10/18/93 05/24/95, 60 FR 27411..
7011.1420.............. Emission monitoring... 10/18/93 05/24/95, 60 FR 27411..
7011.1425.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.1430.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Liquid Petroleum and VOC Storage Vessels
----------------------------------------------------------------------------------------------------------------
7011.1500.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1505.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
storage vessels.
7011.1510.............. Monitoring of 10/18/93 05/24/95, 60 FR 27411..
operations.
7011.1515.............. Exception............. 10/18/93 05/24/95, 60 FR 27411..
----------------------------------------------------------------------------------------------------------------
Sulfuric Acid Plants
----------------------------------------------------------------------------------------------------------------
7011.1600.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1605.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance of
existing sulfuric
acid production units.
7011.1615.............. Continuous emission 10/18/93 05/24/95, 60 FR 27411..
monitoring.
7011.1620.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.1625.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
7011.1630.............. Exceptions............ 10/18/93 05/24/95, 60 FR 27411..
----------------------------------------------------------------------------------------------------------------
[[Page 207]]
Nitric Acid Plants
----------------------------------------------------------------------------------------------------------------
7011.1700.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.1705.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
existing nitric acid
production units.
7011.1715.............. Emission monitoring... 10/18/93 05/24/95, 60 FR 27411..
7011.1720.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
methods.
7011.1725.............. Performance test 10/18/93 05/24/95, 60 FR 27411..
procedures.
----------------------------------------------------------------------------------------------------------------
Inorganic Fibrous Materials
----------------------------------------------------------------------------------------------------------------
7011.2100.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7011.2105.............. Spraying of inorganic 10/18/93 05/24/95, 60 FR 27411..
fibrous materials.
----------------------------------------------------------------------------------------------------------------
Stationary Internal Combustion Engines
----------------------------------------------------------------------------------------------------------------
7011.2300.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
stationary internal
combustion engines.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7017 MONITORING AND TESTING REQUIREMENTS
----------------------------------------------------------------------------------------------------------------
7017.0100.............. Establishing 02/28/95 I0/14/97, 62 FR 53239..
violations.
----------------------------------------------------------------------------------------------------------------
CEMS
----------------------------------------------------------------------------------------------------------------
7017.1000.............. Continuous monitoring. 10/18/93 05/24/95, 60 FR 27411..
----------------------------------------------------------------------------------------------------------------
Performance Tests
----------------------------------------------------------------------------------------------------------------
7017.2001.............. Applicability......... 07/13/98 05/13/02, 67 FR 31963..
7017.2005.............. Definitions........... 07/13/98 05/13/02, 67 FR 31963..
7017.2010.............. Incorporation of test 07/13/98 05/13/02, 67 FR 31963..
methods by reference.
7017.2015.............. Incorporation of 07/13/98 05/13/02, 67 FR 31963..
federal testing
requirements by
reference.
7017.2018.............. Submittals............ 07/13/98 05/13/02, 67 FR 31963..
7017.2020.............. Performance tests 07/13/98 05/13/02, 67 FR 31963..
general requirements.
7017.2025.............. Operational 07/13/98 05/13/02, 67 FR 31963..
requirements and
limitations.
7017.2030.............. Performance test 07/13/98 05/13/02, 67 FR 31963..
pretest requirements.
7017.2035.............. Performance test 07/13/98 05/13/02, 67 FR 31963..
reporting
requirements.
7017.2040.............. Certification of 07/13/98 05/13/02, 67 FR 31963..
performance test
results.
7017.2045.............. Quality assurance 07/13/98 05/13/02, 67 FR 31963..
requirements.
7017.2050.............. Performance test 07/13/98 05/13/02, 67 FR 31963..
methods.
7017.2060.............. Performance test 07/13/98 05/13/02, 67 FR 31963..
procedures.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7019 EMISSION INVENTORY REQUIREMENTS
----------------------------------------------------------------------------------------------------------------
7019.1000.............. Shutdowns and 10/18/93 05/24/95, 60 FR 27411..
breakdowns.
7019.2000.............. Reports............... 10/18/93 05/24/95, 60 FR 27411..
7019.3000.............. Emission inventory.... 10/18/93 05/24/95, 60 FR 27411..
[[Page 208]]
7019.3010.............. Calculation of actual 10/18/93 05/24/95, 60 FR 27411..
emissions for
emission inventory.
----------------------------------------------------------------------------------------------------------------
CHAPTER 7023 MOBILE AND INDIRECT SOURCES
----------------------------------------------------------------------------------------------------------------
7023.0100.............. Definitions........... 10/18/93 05/24/95, 60 FR 27411..
7023.0105.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for motor
vehicles.
7023.0110.............. Standards of 10/18/93 05/24/95, 60 FR 27411..
performance for
trains, boats, and
construction
equipment.
7023.0115.............. Exemption............. 10/18/93 05/24/95, 60 FR 27411..
7023.0120.............. Air pollution control 10/18/93 05/24/95, 60 FR 27411..
systems restrictions.
7023.1010.............. Definitions........... 01/08/94 10/29/99, 64 FR 58344.. Entire rule except for
Subp. 35(B)
7023.1015.............. Inspection Requirement 01/08/94 10/29/99, 64 FR 58344..
7023.1020.............. Description of 01/08/94 10/29/99, 64 FR 58344..
Inspection and
Documents Required.
7023.1025.............. Tampering Inspection.. 01/08/94 10/29/99, 64 FR 58344..
7023.1030.............. Exhaust Emission Test. 01/08/94 10/29/99, 64 FR 58344.. Entire rule except for
Subp. 11(B, C)
7023.1035.............. Reinspections......... 01/08/94 10/29/99, 64 FR 58344..
7023.1040.............. Vehicle Inspection 01/08/94 10/29/99, 64 FR 58344..
Report.
7023.1045.............. Certificate of 01/08/94 10/29/99, 64 FR 58344..
Compliance.
7023.1050.............. Vehicle Noncompliance 01/08/94 10/29/99, 64 FR 58344..
and Repair.
7023.1055.............. Certificate of Waiver. 01/08/94 10/29/99, 64 FR 58344.. Entire rule except for
Subp. 1 (E)(2).
7023.1060.............. Emission Control 01/08/94 10/29/99, 64 FR 58344..
Equipment Inspection
as a Condition of
Waiver.
7023.1065.............. Repair Cost Limit and 01/08/94 10/29/99, 64 FR 58344..
Low Emission
Adjustment.
7023.1070.............. Certificate of 01/08/94 10/29/99, 64 FR 58344..
Temporary Extension,
Certificate of Annual
Exemption, and
Certificate of
Exemption.
7023.1075.............. Evidence of Meeting 01/08/94 10/29/99, 64 FR 58344..
State Inspection
Requirements.
7023.1080.............. Fleet Inspection 01/08/94 10/29/99, 64 FR 58344..
Station Permits,
Procedures, and
Inspection.
7023.1085.............. Inspection Stations 01/08/94 10/29/99, 64 FR 58344..
Testing Fleet
Vehicles.
7023.1090.............. Exhaust Gas Analyzer 01/08/94 10/29/99, 64 FR 58344..
Specifications;
Calibration and
Qality Control.
7023.1095.............. [repealed, 18 sr 1593] 01/08/94 10/29/99, 64 FR 58344..
7023.1100.............. Public Notification... 01/08/94 10/29/99, 64 FR 58344..
7023.1105.............. Inspection Fees....... 01/08/94 10/29/99, 64 FR 58344.. ......................
----------------------------------------------------------------------------------------------------------------
Minnesota Statutes
----------------------------------------------------------------------------------------------------------------
17.135................. Farm Disposal of Solid 1993 05/24/95, 60 FR 27411.. Only item (a).
Waste.
88.01.................. Definitions........... 1993 05/24/95, 60 FR 27411.. Only Subd. 1, 2, 3, 4,
6, 14, 20, 23, 24,
25, and 26.
88.02.................. Citation, Wildfire Act 1993 05/24/95, 60 FR 27411..
88.03.................. Codification.......... 1993 05/24/95, 60 FR 27411..
88.16.................. Starting Fires; 1993 05/24/95, 60 FR 27411.. Only Subd. 1 and 2
Burners; Failure to
Report a Fire.
[[Page 209]]
88.17.................. Permission to Start 1993 05/24/95, 60 FR 27411..
Fires; Prosecution
for Unlawfully
Starting Fires.
88.171................. Open Burning 1993 05/24/95, 60 FR 27411.. Only Subd. 1, 2, 5, 6,
Prohibitions. 7, 8, 9, and 10
----------------------------------------------------------------------------------------------------------------
Twin Cities Nonattainment Area for Carbon Monoxide
----------------------------------------------------------------------------------------------------------------
116.60................. ...................... 1999 10/29/99, 64 FR 58344.. Only Subd. 12.
116.61................. ...................... 1999 10/29/99, 64 FR 58344.. Only Subd. 1 and 3.
116.62................. ...................... 1999 10/29/99, 64 FR 58344.. Only Subd. 2, 3, 5,
and 10.
116.63................. ...................... 1999 10/29/99, 64 FR 58344.. Only Subd. 4.
----------------------------------------------------------------------------------------------------------------
(d) EPA approved state source-specific requirements.
EPA--Approved Minnesota Source-Specific Permits
----------------------------------------------------------------------------------------------------------------
State
Name of source Permit No. effective date EPA approval date Comments
----------------------------------------------------------------------------------------------------------------
Associated Milk Producers, 10900010-001 05/05/97 03/09/01, 66 FR 14087.......... Title I
Inc. conditions
only.
Commercial Asphalt CO, Plant 12300347-002 09/10/99 07/12/00, 65 FR 42861.......... Title I
905. conditions
only.
02/25/94 09/09/94, 59 FR 46553.......... Amendment One
to Findings
and Order.
Federal Hoffman, Incorporated ............... 05/27/92 04/14/94, 59 FR 17703.......... Findings and
Order.
03/23/95 04/03/98, 63 FR 16435.......... Amendment Two
to Findings
and Order.
Flint Hills Resources, L.P. 7/14/06 8/20/07, 72 FR Amendment Eight to Findings and
(formerly Koch Petroleum). 39568 Order..
Franklin Heating Station..... 1148-83-OT-1 06/19/98 03/09/01, 66 FR 14087.......... Title I
[10900019] conditions
only.
GAF Building Materials....... ............... 05/27/92 04/14/94, 59 FR 17703.......... Findings and
Order.
09/18/97 02/08/99, 64 FR 5936........... Amendment Two
to Findings
and Order.
Gopher Smelting & Refining Co 06/22/93 10/18/94, 59 FR 52431.......... Findings and
Order.
Great Lakes Coal & Dock Co... 08/25/92 02/15/94, 59 FR 7218........... Amended
Findings and
Order.
12/21/94 06/13/95, 60 FR 31088.......... Amendment One
to Amended
Findings and
Order.
Harvest States Cooperatives.. 01/26/93 02/15/94, 59 FR 7218........... Findings and
Order.
12/21/94 06/13/95, 60 FR 31088.......... Amendment One
to Findings
and Order.
International Business 10900006-001 06/03/98 03/09/01, 66 FR 14087.......... Title I
Machine Corp., IBM-- conditions
Rochester. only.
J.L. Shiely Co............... 08/25/92 02/15/94, 59 FR 7218........... Amended
Findings and
Order.
12/21/94 06/13/95, 60 FR 31088.......... Amendment Two
to Amended
Findings and
Order.
02/21/95 04/03/98, 63 FR 16435.......... Amendment Three
to Amended
Findings and
Order.
Lafarge North America 12300391-002 11/17/07 9/11/07, 72 FR 51713........... Only conditions
Corporation, Childs Road cited as
Terminal. ``Title I
condition: SIP
for PM-10
NAAQS.''
Lafarge Corp., Red Rock 12300353-002 05/07/02 08/19/04, 68 FR 51371.......... Title I
Terminal. conditions
only.
[[Page 210]]
Marathon Ashland Petroleum, 16300003-003 10/26/99 05/20/02, 67 FR 35437.......... Title I
LLC. conditions
only.
Metropolitan Council 12300053-001 03/13/01 09/11/02, 67 FR 57517.......... Title I
Environmental Service, conditions
Metropolitan Wastewater only.
Treatment Plant.
Minneapolis Energy Center Inc 05/27/92 04/14/94, 59 FR 17706.......... Findings and
Order for Main
Plant, Baker
Boiler Plant,
and the Soo
Line Boiler
Plant.
North Star Steel Co.......... 04/22/93 02/15/94, 59 FR 7218........... Third Amended
Findings and
Order.
12/21/94 06/13/95, 60 FR 31088.......... Amendment One
to Third
Amended
Findings and
Order.
09/23/97 02/08/99, 64 FR 5936........... Amendment Two
to Third
Amended
Findings and
Order.
Northern States Power Co., 05300015-001 05/11/99 02/26/02, 67 FR 8727........... Title I
Riverside Plant. conditions
only.
Olmstead County, Olmstead 10900005-001 06/05/97 03/09/01, 66 FR 14087.......... Title I
Waste-to-Energy Facility. conditions
only.
Rochester Public Utilities, 00000610-001 01/10/97 03/09/01, 66 FR 14087.......... Title I
Cascade Creek Combustion. conditions
only.
Rochester Public Utilities, 10900011-001 07/22/97 03/09/01, 66 FR 14087.......... Title I
Silver Lake Plant. conditions
only.
St. Mary's Hospital.......... 10900008-007 02/28/97 03/09/01, 66 FR 14087.......... Title I
conditions
only.
St. Paul Terminals........... 02/02/96 07/22/97, 62 FR 39120.......... Findings and
Order.
United Defense, LP (formerly 00300020-001 11/25/02 08/18/04, 69 FR 51181.......... Title I
FMC/U.S. Navy). conditions
only.
Xcel Energy--Inver Hills 03700015-003 10/27/06 12/5/07, 72 FR 68508........... Only conditions
Generating Plant. cited as
``Title I
condition: SIP
for SO2
NAAQS.''
----------------------------------------------------------------------------------------------------------------
(e) EPA approved nonregulatory provisions.
EPA--Approved Minnesota Nonregulatory Provisions
--------------------------------------------------------------------------------------------------------------------------------------------------------
Applicable geographic State submittal date/ effective
Name of nonregulatory SIP provision or nonattainment area date EPA approved date Comments
--------------------------------------------------------------------------------------------------------------------------------------------------------
Air Quality Surveillance Plan....... Statewide............. 05/08/80, 06/02/80.............. 03/04/81, 46 FR 15138...........
Carbon Monoxide 1993 periodic Anoka, Carver, Dakota, 09/28/95........................ 10/23/97, 62 FR 55170...........
Emission Inventory. Hennepin, Ramsey,
Scott, Washington,
and Wright Counties.
Deletion of TSP Designations........ Statewide............. 07/10/02, 67 FR 45637...........
Duluth Carbon Monoxide Redesignation St. Louis County 10/30/92........................ 04/14/94, 59 FR 17708...........
and Maintenance Plan. (part).
Duluth Carbon Monoxide St. Louis County...... 07/3/79 and 07/27/79............ 06/16/80, 45 FR 40579...........
Transportation Control Plan.
10/30/92........................ 04/14/94, 59 FR 17706........... Removal of
transportation
control measure.
Lead Maintenance Plan............... Dakota County......... 06/22/93........................ 10/18/94, 59 FR 52431........... Corrected codification
information on 05/31/
95 at 60 FR 28339.
[[Page 211]]
Lead Monitoring Plan................ Statewide............. 04/26/83, 02/15/84, and 02/21/84 07/05/84, 49 FR 27502........... Entire Lead Plan
except for the New
Source Review
portion.
Oxygenated Fuels Program--Carbon Anoka, Carver, Dakota, 04/29/92........................ 02/21/96, 61 FR6547............. Laws of Minnesota for
Monoxide Contingency Measure. Hennepin, Ramsey, 1992 Chapter 575,
Scott, Washington, section 29(b).
and Wright Counties.
Rochester Carbon Monoxide Olmstead County....... 07/3/79 and 07/27/79............ 06/16/80, 45 FR 40579...........
Transportation Control Plan.
Rochester PM-10 Redesignation and Olmstead County....... 09/07/94........................ 05/31/95, 60 FR 28339...........
Maintenance Plan.
Rochester Sulfur Dioxide Olmstead County....... 110/4/98........................ 03/09/01, 66 FR 14087...........
Redesignation and Maintenance Plan.
Small Business Stationary Source Statewide............. 04/29/92........................ 03/16/94, 59 FR 12165........... MN Laws Ch 546
Technical and Environmental sections 5 through 9.
Compliance Assistance Plan.
St. Cloud Carbon Monoxide Benton, Sherbourne, 08/31/89........................ 06/28/93, 58 FR 34532...........
Redesignation. and Stearns Counties.
St. Cloud Carbon Monoxide Benton, Sherbourne, 05/17/79........................ 12/13/79, 44 FR 72116...........
Transportation Control Plan. and Stearns Counties.
08/31/89........................ 06/28/93, 58 FR 34529...........
St. Paul PM-10 Redesignation and Ramsey County......... 06/20/02........................ 07/26/02, 67 FR 48787...........
Maintenance Plan.
Twin Cities Carbon Monoxide Anoka, Carver, Dakota, 03/23/98........................ 10/29/99, 64 FR 58347...........
Redesignation and Maintenance Plan. Hennepin, Ramsey,
Scott, Washington,
and Wright Counties.
Twin Cities Carbon Monoxide Anoka, Carver, Dakota, 07/3/79 and 07/27/79............ 06/16/80, 45 FR 40579...........
Transportation Control Plan. Hennepin, Ramsey, 07/21/81........................ 12/08/81, 46 FR 59972...........
Scott, and Washington 05/20/85 and 04/17/86........... 12/31/86, 51 FR 47237...........
Counties.
Twin Cities / Pine Bend Sulfur Anoka, Carver, Dakota, 09/07/94........................ 05/31/95, 60 FR 28339........... Except for St. Paul
Dioxide Redesignation and Hennepin, Ramsey, and ................................ ................................ Park area.
Maintenance Plan. Washington Counties. 10/03/95........................ 05/13/97, 62 FR 26230........... St. Paul Park area.
Alternative Public Participation Statewide............. 12/07/05........................ 07/05/06, 71 FR 32274...........
Process.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[70 FR 8932, Feb. 24, 2005, as amended at 70 FR 54844, Sept. 19, 2005;
71 FR 32276, June 5, 2006; 72 FR 39568, 39570, July 19, 2007; 72 FR
51716, Sept. 11, 2007; 72 FR 68511, Dec. 5, 2007]
Effective Date Notes: 1. At 73 FR 31368, June 2, 2008, Sec. 52.1220
paragraph (e) was amended by adding an entry in alphabetical order for
``CAA 110(a)(2)(D)(i) SIP-Interstate Transport'', effective Aug. 1,
2008. For the convenience of the user, the added and revised text is set
forth as follows:
Sec. 52.1220 Identification of plan.
* * * * *
(e) * * *
[[Page 212]]
EPA-Approved Minnesota Nonregulatory Provisions
--------------------------------------------------------------------------------------------------------------------------------------------------------
Applicable geographic State submittal date/effective
Name of Nonregulatory SIP Provision or nonattainment area date EPA approved date Comments
--------------------------------------------------------------------------------------------------------------------------------------------------------
* * * * * * *
CAA 110(a)(2)(D)(i) SIP-Interstate Statewide............. 10/23/07........................ 06/02/08, 73 FR 31368...........
Transport.
* * * * * * *
--------------------------------------------------------------------------------------------------------------------------------------------------------
2. At 73 FR 31616, June 3, 2008, Sec. 52.1220, paragraph (e) was
amended by adding an entry for ``Lead Maintenance Plan'' effective Aug.
1, 2008. For the convenience of the user, the added and revised text is
set forth as follows:
Sec. 52.1220 Identification of plan.
* * * * *
(e) * * *
EPA-Approved Minnesota Nonregulatory Provisions
--------------------------------------------------------------------------------------------------------------------------------------------------------
Applicable geographic State submittal date/effective
Name of nonregulatory SIP provision nonattainment area date EPA approved date Comments
--------------------------------------------------------------------------------------------------------------------------------------------------------
* * * * * * *
Lead Maintenance Plan............... Dakota County......... 11/18/2002 and 11/19/2007....... 8/4/2008, [Insert page number Maintenance plan
where the document begins]. update.
* * * * * * *
--------------------------------------------------------------------------------------------------------------------------------------------------------
* * * * *
Sec. 52.1221 Classification of regions.
The Minnesota 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)
----------------------------------------------------------------------------------------------------------------
Central Minnesota Intrastate......................... II III III III III
Southeast Minnesota-La Crosse (Wisconsin) Interstate. II Ia III III III
Duluth (Minnesota)-Superior (Wisconsin) Interstate... I II III III III
Metropolitan Fargo-Moorhead Interstate............... II III III III III
Minneapolis-St. Paul Intrastate...................... I I III I III
Northwest Minnesota Intrastate....................... II III III III III
Southwest Minnesota Intrastate....................... III III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10874, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]
Sec. 52.1222 Original Identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Minnesota'' and all revisions submitted by Minnesota
that were federally approved prior to December 1, 2004.
(b) The plan was officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
[[Page 213]]
(1) A revised copy of the State emergency episode criteria was
forwarded on February 7, 1972. (Non-regulatory)
(2) Information concerning intergovernmental cooperation was
submitted by the Minnesota Pollution Control Agency on March 27, 1972.
(3) Certification that the State had adopted amendments to APC-1, 3,
4, 11, and 15, adopted a new air pollution control regulation (APC-16)
and projected manpower resources was submitted by the State on April 28,
1972.
(4) An opinion on the availability of emission data to the public
and evaluation of regulation concerning new construction was submitted
by the State Attorney General's office on June 15, 1972. (Non-
regulatory)
(5) A revised version of the State's regulation APC-3 was submitted
by the Governor on July 25, 1972.
(6) On June 8, 1973, the Governor of Minnesota submitted a
transportation control plan for the Minneapolis-St. Paul Intrastate Air
Quality Control Region.
(7) Information concerning the transportation control plan was
submitted on June 18, 1973, by the Minnesota Pollution Control Agency.
(8) Compliance schedules were submitted on June 28, 1973, by the
Minnesota Pollution Control Agency.
(9) Information concerning the transportation control plan was
submitted on July 30, 1973, by the Metropolitan Transit Commission.
(10) Information concerning the transportation control plan was
submitted on August 1, 1973, by the Minnesota Department of Highways.
(11) Compliance schedules were submitted on August 9, 1973, by the
Minnesota Pollution Control Agency.
(12) On November 15, 1974, the Governor of Minnesota submitted
recommended Air Quality Maintenance Area identifications.
(13) A request for an extension of the statutory timetable for the
submittal of the portion of the Minnesota State Implementation Plan
implementing the National Secondary Ambient Air Quality Standards for
total suspended particulates was submitted by the Executive Director of
the Minnesota Pollution Control Agency on January 8, 1979, and was
supplemented with additional information on March 9, 1979.
(14) A transportation control plan for the St. Cloud Metropolitan
Area was submitted on May 17, 1979, by the Minnesota Pollution Control
Agency.
(15) Transportation control plans for the Metropolitan Areas of
Duluth, Rochester and Minneapolis-St. Paul were submitted on July 3,
1979, and July 23, 1979, by the Minnesota Pollution Control Agency.
(16) On March 5, 1980, the State of Minnesota submitted a revision
to provide for modification of the existing air quality surveillance
network. An amendment to the revision was submitted by the State of
Minnesota on June 2, 1980.
(17) The sulfur dioxide control plan and revised operating permits
for the Rochester and Twin Cities nonattainment areas were submitted by
the State of Minnesota on July 17, 1980, and August 4, 1980. Amendments
to the control plans were submitted on September 4, 1980. EPA's approval
of the control plan includes approval of the emission limitations
contained in the revised operating permits.
(18) Stipulation Agreement between the State Pollution Control
Agency and Erie Mining Company submitted by the State on February 20,
1981.
(19) On July 29, 1981, the Minnesota Pollution Control Agency
submitted an amendment to the transportation control plan for the
Minneapolis-St. Paul Metropolitan Area.
(20) On August 4, 1980, and October 17, 1980, the State submitted
its total suspended particulate Part D control plans for the Twin Cities
Seven County Metropolitan Area and the City of Duluth. As part of the
control strategies the State on January 5, 1981 submitted rule APC-33
and on January 23, 1981 further submitted amended and new rules. The
amended and new rules that control total suspended particulate (TSP)
emissions are: Amended APC-2, APC-4, APC-5, APC-7, APC-11; and new APC-
18, APC-21, APC-22, APC-23, APC-24, APC-25, APC-26, APC-28, APC-29, and
APC-32. Regulations APC-4, APC-24, and APC-32 are only approved as they
apply to TSP emissions.
(21) On January 23, 1981, the State submitted new rules and
amendments
[[Page 214]]
to some of their previously approved rules. On November 17, 1981, the
State submitted amendments to APC-33. On May 6, 1982 (47 FR 19520), EPA
approved some of the rules insofar as they applied to the total
suspended particulate strategy for the Twin Cities Seven County
Metropolitan Area and the City of Duluth. The remainder of the rules
are:
(i) Those portions of APC-4, APC-24, and APC-32 which control
emissions of sulfur dioxide, nitrogen dioxide, and carbon monoxide; (ii)
the amendments to APC-33; and (iii) APC-8, APC-12, APC-13, APC-15, APC-
16, APC-19 and APC-39.
(22) On April 28, 1983, Minnesota submitted its Lead SIP. Additional
information was submitted on February 15, 1984, and February 21, 1984.
(23) On May 20, 1985, and on April 17, 1986, the State submitted a
carbon monoxide plan for the intersection of Snelling and University
Avenues in the City of St. Paul. The plan committed to improved signal
progression through the intersection by December 31, 1987, and a parking
ban on University Avenue within 1 block in either direction of the
intersection with Snelling Avenue by December 31, 1989.
(i) Incorporation by reference.
(A) Amendment to Air Quality Control Plan for Transportation for the
Metropolitan Council of the Twin Cities Area dated January 28, 1985.
(B) Letter from Minnesota Pollution Control Agency, dated April 17,
1986, and letter from the City of St. Paul, dated April 1, 1986,
committing to implementing of transportation control measures.
(24) On January 7, 1985, the State of Minnesota submitted a
consolidated permit rule (CPR) to satisfy the requirements of 40 CFR
51.160 through 51.164 for a general new source review (NSR) program,
including lead. On October 25, 1985, the State submitted a Memorandum of
Agreement (MOA) which remedied certain deficiencies (40 CFR 52.1225(d)).
On October 1, 1986, and January 14, 1987, the State committed to
implement its NSR program using USEPA's July 8, 1985 (50 FR 27892),
regulations for implementing the stack height requirements of Section
123 of the Clean Air Act (40 CFR 52.1225(e)). USEPA is approving the
above for general NSR purposes for all sources, except it is
disapproving them for those few sources subject to an NSPS requirement
(40 CFR Part 60) and exempted from review under 6 MCAR section 4.4303
B.3. For these sources, NSR Rule APC 3 (40 CFR 52.1220(c)(5)), will
continue to apply. Additionally, USEPA is taking no action on the CPR in
relationship to the requirements of Section 111, Part C, and Part D of
the Clean Air Act.
(i) Incorporation by reference.
(A) Within Title 6 Environment, Minnesota Code of Administrative
Rules, Part 4 Pollution Control Agency (6 MCAR 4), Rule 6 MCAR 4 section
4.0002, Parts A, B, C, and E--Definitions, Abbreviations, Applicability
of Standards, and Circumvention (formerly APC 2) Proposed and Published
in Volume 8 of the State of Minnesota STATE REGISTER (8 S.R.) on October
17, 1983, at 8 S.R. 682 and adopted as modified on April 16, 1984, at 8
S.R. 2275.
(B) Rules 6 MCAR section 4.4001 through section 4.4021--Permits
(formerly APC 3)--Proposed and Published on December 19, 1983, at 8 S.R.
1419 (text of rule starting at 8 S.R. 1420) and adopted as modified on
April 16, 1984, at 8 S.R. 2278.
(C) Rules 6 MCAR section 4.4301 through section 4.4305--Air Emission
Facility Permits--Proposed and Published on December 19, 1983, at 8 S.R.
1419 (text of rule starting at 8 S.R. 1470) and adopted as proposed on
April 16, 1984, at 8 S.R. 2276.
(D) Rules 6 MCAR section 4.4311 through section 4.4321--Indirect
Source Permits (formerly APC 19)--Proposed and Published on December 19,
1983, at 8 S.R. 1419 (text of rule starting at 8 S.R. 1472) and adopted
as modified on April 16, 1984, at 8 S.R. 2277.
(25) On July 9, 1986, the State of Minnesota submitted Rules
7005.2520 through 7005.2523, submitted to replace the rule APC-29 in the
existing SIP (see paragraph (20)). This submittal also included State
permits for three sources, but these permits were withdrawn from USEPA
consideration on February 24, 1992. This submittal provides for
regulation of particulate matter from grain handling facilities, and
[[Page 215]]
was submitted to satisfy a condition on the approval of Minnesota's Part
D plan for particulate matter.
(i) Incorporation by reference.
(A) Minnesota Rule 7005.2520, Definitions; Rule 7005.2521, Standards
of Performance for Dry Bulk Agricultural Commodity Facilities; Rule
7005.2522, Nuisance; and Rule 7005.2523, Control Requirements Schedule,
promulgated by Minnesota on January 16, 1984, and effective at the State
level on January 23, 1984.
(ii) Additional Material.
(A) Appendix E to Minnesota's July 9, 1986, submittal, which is a
statement signed on April 18, 1986, by Thomas J. Kalitowski, Executive
Director, Minnesota Pollution Control Agency, interpreting Rules
7005.2520 through 7005.2523 in the context of actual barge loading
practices in Minnesota.
(26) On March 13, 1989, the State of Minnesota requested that EPA
revise the referencing of regulations in the SIP to conform to the
State's recodification of its regulations. On November 26, 1991, and
September 18, 1992, the State submitted an official version of the
recodified regulations to be incorporated into the SIP. The recodified
regulations are in Chapter 7001 and Chapter 7005 of Minnesota's
regulations. Not approved as part of the SIP are recodified versions of
regulations which EPA previously did not approve. Therefore, the SIP
does not include Rules 7005.1550 through 7005.1610 (National Emission
Standards for Hazardous Air Pollutants (NESHAP) for asbestos), Rules
7005.2300 through 7005.2330 (limits for iron and steel plants), Rules
7005.2550 through 7005.2590 (NESHAP for beryllium), Rules 7005.2650
through 7005.2690 (NESHAP for mercury), Rule 7005.0116 (Opacity Standard
Adjustment) and Rule 7005.2910 (Performance Test Methods for coal
handling facilities). Similarly, the SIP continues to exclude the
exemption now in Rule 7001.1210 as applied to small sources subject to
new source performance standards, and the SIP is approved only for
``existing sources'' in the case of Rules 7005.1250 through 7005.1280
(Standards of Performance for Liquid Petroleum Storage Vessels), Rules
7005.1350 through 7005.1410 (Standards of Performance for Sulfuric Acid
Plants), Rules 7005.1450 through 7005.1500 (Standards of Performance for
Nitric Acid Plants), and Rules 7005.2100 through 7005.2160 (Standards of
Performance for Petroleum Refineries). The SIP also does not include
changes in the State's Rule 7005.0100 (relating to offsets) that were
withdrawn by the State on February 24, 1992, and does not include the
new rules 7005.0030 and 7005.0040.
(i) Incorporation by reference.
(A) Minnesota regulations in Chapter 7005 as submitted November 26,
1991, and in Chapter 7001 as submitted September 18, 1992, except for
those regulations that EPA has not approved as identified above.
(27) On August 16, 1982, the MPCA submitted an amendment to the St.
Cloud Area Air Quality Control Plan for Transportation as a State
Implementation Plan revision. This revision to the SIP was adopted by
the Board of the Minnesota Pollution Control Agency on July 27, 1982. On
August 31, 1989, the Minnesota Pollution Control Agency submitted a
revision to the Minnesota State Implementation Plan (SIP) for carbon
monoxide deleting the Lake George Interchange roadway improvement
project (10th Avenue at First Street South) from its St. Cloud
transportation control measures. This revision to the SIP was approved
by the Board on June 27, 1989.
(i) Incorporation by reference.
(A) Letter dated August 16, 1982, from Louis J. Breimburst,
Executive Director, Minnesota Pollution Control Agency to Valdas V.
Adamkus, Regional Administrator, United States Environmental Protection
Agency--Region 5 and its enclosed amendment to the Air Quality Plan for
Transportation for the St. Cloud Metropolitan Area entitled, ``Staff
Resolution,'' measures 1, 4 and 5 adopted by the Minnesota Pollution
Control Agency on July 27, 1982.
(B) Letter dated August 31, 1989, from Gerald L. Willet,
Commissioner, Minnesota Pollution Control Agency to Valdas V. Adamkus,
Regional Administrator, United States Environmental Protection Agency--
Region 5.
(28) On November 9, 1992, the State of Minnesota submitted the Small
Business Stationary Source Technical and Environmental Compliance
Assistance
[[Page 216]]
plan. This submittal satisfies the requirements of section 507 of the
Clean Air Act, as amended.
(i) Incorporation by reference.
(A) Minnesota Laws Chapter 546, sections 5 through 9 enacted by the
Legislature, and signed into Law on April 29, 1992.
(29) On November 26, 1991, August 31, 1992, November 13, 1992,
February 3, 1993, April 30, 1993, and October 15, 1993, the State of
Minnesota submitted revisions to its State Implementation Plans (SIPs)
for particulate matter for the Saint Paul and Rochester areas.
(i) Incorporation by reference.
(A) An administrative order for Ashbach Construction Company, dated
August 25, 1992, submitted August 31, 1992, for the facility at
University Avenue and Omstead Street.
(B) An administrative order for Commercial Asphalt, Inc., dated
August 25, 1992, submitted August 31, 1992, for the facility at Red Rock
Road.
(C) An administrative order for Great Lakes Coal & Dock Company
dated August 25, 1992, submitted August 31, 1992, for the facility at
1031 Childs Road.
(D) An administrative order for Harvest States Cooperatives dated
January 26, 1993, submitted February 3, 1993, for the facility at 935
Childs Road.
(E) An administrative order for LaFarge Corporation dated November
30, 1992, submitted in a letter dated November 13, 1992, for the
facility at 2145 Childs Road.
(F) An administrative order for the Metropolitan Waste Control
Commission and the Metropolitan Council dated November 30, 1992,
submitted in a letter dated November 13, 1992, for the facility at 2400
Childs Road.
(G) An administrative order for North Star Steel Company dated April
22, 1993, submitted April 30, 1993, for the facility at 1678 Red Rock
Road.
(H) An administrative order for PM Ag Products, Inc., dated August
25, 1992, submitted August 31, 1992, for the facility at 2225 Childs
Road.
(I) An administrative order for Rochester Public Utilities dated
November 30, 1992, submitted in a letter dated November 13, 1992, for
the facility at 425 Silver Lake Drive.
(J) An amendment to the administrative order for Rochester Public
Utilities, dated October 14, 1993, submitted October 15, 1993, for the
facility at 425 Silver Lake Drive.
(K) An administrative order for J.L. Shiely Company dated August 25,
1992, submitted August 31, 1992, for the facility at 1177 Childs Road.
(ii) Additional materials.
(A) A letter from Charles Williams to Valdas Adamkus dated November
26, 1991, with attachments.
(B) A letter from Charles Williams to Valdas Adamkus dated August
31, 1992, with attachments.
(C) A letter from Charles Williams to Valdas Adamkus dated November
13, 1992, with attachments.
(D) A letter from Charles Williams to Valdas Adamkus dated February
3, 1993, with attachments.
(E) A letter from Charles Williams to Valdas Adamkus dated April 30,
1993, with attachments.
(F) A letter from Charles Williams to Valdas Adamkus dated October
15, 1993, with attachments.
(30) On June 4, 1992, March 30, 1993, and July 15, 1993, the State
of Minnesota submitted revisions to its State Implementation Plans
(SIPs) for sulfur dioxide for Air Quality Control Region (AQCR) 131
(excluding the Dakota County Pine Bend area and an area around Ashland
Refinery in St. Paul Park).
(i) Incorporation by reference.
(A) An administrative order, received on June 4, 1992, for FMC
Corporation and U.S. Navy, located in Fridley, Anoka County, Minnesota.
The administrative order became effective on May 27, 1992. Amendment
One, which was received on March 30, 1993, became effective on March 5,
1993. Amendment Two, which was received on July 15, 1993, became
effective on June 30, 1993.
(B) An administrative order, received on June 4, 1992, for Federal
Hoffman, Incorporated, located in Anoka, Anoka County, Minnesota. The
administrative order became effective on May 27, 1992. Amendment one,
received on July 15, 1993, became effective on June 30, 1993.
(C) An administrative order, received on June 4, 1992, for GAF
Building Materials Corporation (Asphalt Roofing Products Manufacturing
Facility) located at 50 Lowry Avenue, Minneapolis, Hennepin County,
Minnesota.
[[Page 217]]
The administrative order became effective on May 27, 1992. Amendment
One, received on July 15, 1993, became effective on June 30, 1993.
(D) An administrative order, received on June 4, 1992, for Northern
States Power Company-Riverside Generating Plant, located in Minneapolis,
Hennepin County, Minnesota. The administrative order became effective on
May 27, 1992. Amendment One, received on July 15, 1993, became effective
on June 30, 1993.
(E) An administrative order for Minneapolis Energy Center, received
on July 15, 1993, Inc.'s Main Plant, Baker Boiler Plant, and the Soo
Line Boiler Plant all located in Minneapolis, Hennepin County,
Minnesota. The administrative order became effective on June 30, 1993.
(ii) Additional material.
(A) A letter from Charles Williams to Valdas Adamkus dated May 29,
1992, with enclosures providing technical support (e.g., computer
modeling) for the revisions to the administrative orders for five
facilities.
(B) A letter from Charles Williams to Valdas Adamkus dated March 26,
1993, with enclosures providing technical support for an amendment to
the administrative order for FMC Corporation and U.S. Navy.
(C) A letter from Charles Williams to Valdas Adamkus dated July 12,
1993, with enclosures providing technical support for amendments to
administrative orders for four facilities and a reissuance of the
administrative order to Minneapolis Energy Center, Inc.
(31) In a letter dated October 30, 1992, the MPCA submitted a
revision to the Carbon Monoxide State Implementation Plan for Duluth,
Minnesota. This revision contains a maintenance plan that the area will
use to maintain the CO NAAQS. The maintenance plan contains park and
ride lots and an oxygenated fuels program as the contingency measure.
(i) Incorporation by reference.
(A) Letter dated October 30, 1992, from Charles Williams,
Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus,
Regional Administrator, U.S. Environmental Protection Agency, Region 5
and its enclosures entitled Appendix E.
(ii) Additional information.
(A) Letter dated November 10, 1992, from Charles Williams,
Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus,
Regional Administrator, U.S. Environmental Protection Agency, Region 5.
(B) Letter dated December 22, 1993, from Charles Williams,
Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus,
Regional Administrator, U.S. Environmental Protection Agency, Region 5.
(32) In a letter dated October 30, 1992, the MPCA submitted a
revision to the Carbon Monoxide State Implementation Plan for Duluth,
Minnesota. This revision removes a transportation control measure (TCM)
from the State Implementation Plan. The TCM is an increased turning
radius at 14th Avenue and 3rd Street East.
(i) Incorporation by reference.
(A) Letter dated October 30, 1992, from Charles Williams,
Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus,
Regional Administrator, U.S. Environmental Protection Agency, Region 5
and its enclosure entitled Appendix D.
(ii) Additional information.
(A) Letter dated November 10, 1992, from Charles Williams,
Commissioner, Minnesota Pollution Control Agency to Valdas Adamkus,
Regional Administrator, U.S. Environmental Protection Agency, Region 5.
(33) On August 5, 1992, and August 26, 1993, the State of Minnesota
submitted its ``Offset Rules'' as revisions to its State Implementation
Plan (SIP) for new source review in nonattainment areas.
(i) Incorporation by reference.
(A) Rules 7005.3020, 7005.3030, and 7005.3040, with amendments
effective August 24, 1992.
(B) Amendments to Rule 7005.3040, effective June 28, 1993.
(ii) Additional materials.
(A) A letter from Charles Williams to Valdas Adamkus dated August 5,
1992, with attachments.
(B) A letter from Charles Williams to Valdas Adamkus dated August
26, 1993, with attachments.
(34) On November 9, 1992, the State of Minnesota submitted the
Oxygenated
[[Page 218]]
Gasoline Program. This submittal satisfies the requirements of section
211(m) of the Clean Air Act, as amended.
(i) Incorporation by reference.
(A) Minnesota Laws Chapter 2509, sections 1 through 31, except for
sections 29 (b) and (c), enacted by the Legislature and signed into Law
on April 29, 1992.
(ii) Additional material.
(A) Letter dated August 12, 1994, from the Minnesota Pollution
Control Agency (MPCA), to the United States Environmental Protection
Agency that withdraws the MPCA Board resolution dated October 27, 1992,
and any reference to it, from the oxygenated gasoline State
Implementation Plan revision request of 1992.
(35) On July 29, 1992, February 11, 1993, and February 25, 1994, the
State of Minnesota submitted revisions to its State Implementation Plans
(SIPs) for sulfur dioxide for Dakota County Pine Bend area of Air
Quality Control Region (AQCR) 131.
(i) Incorporation by reference.
(A) For Continental Nitrogen and Resources Corporation, located in
Rosemount, Dakota County, Minnesota:
(1) An administrative order, dated and effective July 28, 1992,
submitted July 29, 1992.
(2) Amendment One to the administrative order, dated and effective
February 25, 1994, submitted February 25, 1994.
(B) For Northern States Power Company, Inver Hills Generating
Facility, located in Dakota County, Minnesota:
(1) An administrative order, dated and effective July 28, 1992,
submitted July 29, 1992.
(2) Amendment one to the administrative order, dated and effective
February 25, 1994, submitted February 25, 1994.
(C) For Koch Refining Company and Koch Sulfuric Acid Unit, located
in the Pine Bend area of Rosemount, Dakota County, Minnesota:
(1) An administrative order, identified as Amendment One to Findings
and Order by Stipulation, dated and effective March 24, 1992, submitted
July 29, 1992.
(2) Amendment two to the administrative order, dated and effective
January 22, 1993, submitted February 11, 1993.
(3) Amendment three to the administrative order, dated and effective
February 25, 1994, submitted February 25, 1994.
(ii) Additional material.
(A) A letter from Charles Williams to Valdas Adamkus dated July 29,
1992, with enclosures providing technical support (e.g., computer
modeling) for the revisions to the administrative orders for three
facilities.
(B) A letter from Charles Williams to Valdas Adamkus dated February
11, 1993, submitting Amendment Two to the administrative order for Koch
Refining Company.
(C) A letter from Charles Williams to Valdas Adamkus dated February
25, 1994, with enclosures providing technical support for amendments to
administrative orders for three facilities.
(36) On June 22, 1993, and September 13, 1994, the State of
Minnesota submitted revisions to its State Implementation Plan for lead
for a portion of Dakota County.
(i) Incorporation by reference.
(A) For Gopher Smelting and Refining Company, located in the city of
Eagan, Dakota County, Minnesota:
(1) An administrative order, dated, submitted, and effective June
22, 1993.
(2) Amendment One to the administrative order, dated, submitted, and
effective, September 13, 1994.
(ii) Additional material.
(A) A letter from Charles W. Williams to Valdas V. Adamkus, dated
June 22, 1993, with enclosures providing technical support (e.g.,
computer modeling) for the revisions to the State Implementation Plan
for lead.
(B) A letter from Charles W. Williams to Valdas V. Adamkus, dated
September 13, 1994, with enclosures providing technical support for the
revised administrative order for Gopher Smelting and Refining Company.
(37) On March 9, 1994, the State of Minnesota submitted a revision
to its particulate matter plan for the Saint Paul area, providing
substitute limits for an aggregate heater at the J.L. Shiely facility.
(i) Incorporation by reference.
[[Page 219]]
(A) An amendment dated January 12, 1994, amending the administrative
order of August 25, 1992, for the J.L. Shiely facility at 1177 Childs
Road, Saint Paul.
Editorial Note: At 60 FR 21451, May 2, 1995 the following paragraph
(c)(37) was added to Sec. 52.1220.
(37) On November 23, 1993, the State of Minnesota submitted updated
air permitting rules.
(i) Incorporation by reference.
(A) Rules 7007.0050 through 7007.1850, effective August 10, 1993.
(B) Rules 7001.0020, 7001.0050, 7001.0140, 7001.0180, 7001.0550,
7001.3050, 7002.0005, 7002.0015, and 7005.0100, effective August 10,
1993.
(38)-(39) [Reserved]
(40) On November 23, 1993, the State of Minnesota requested
recodification of the regulations in its State Implementation Plan,
requested removal of various regulations, and submitted recodified
regulations containing minor revisions.
(i) Incorporation by reference.
(A) Minnesota regulations in Chapters 7005, 7007, 7009, 7011, 7017,
7019, and 7023, effective October 18, 1993.
(B) Submitted portions of Minnesota Statutes Sections 17.135, 88.01,
88.02, 88.03, 88.16, 88.17, and 88.171, effective 1993.
(41) On December 22, 1994, Minnesota submitted miscellaneous
amendments to 11 previously approved administrative orders. In addition,
the previously approved administrative order for PM Ag Products (dated
August 25, 1992) is revoked.
(i) Incorporation by reference.
(A) Amendments, all effective December 21, 1994, to administrative
orders approved in paragraph (c)(29) of this section for: Ashbach
Construction Company; Commercial Asphalt, Inc.; Great Lakes Coal & Dock
Company; Harvest States Cooperatives; LaFarge Corporation; Metropolitan
Council; North Star Steel Company; Rochester Public Utilities; and J.L.
Shiely Company.
(B) Amendments, effective December 21, 1994, to the administrative
order approved in paragraph (c)(30) of this section for United Defense,
LP (formerly FMC/U.S. Navy).
(C) Amendments, effective December 21, 1994, to the administrative
order approved in paragraph (c)(35) of this section for Northern States
Power-Inver Hills Station.
(42) On September 7, 1994, the State of Minnesota submitted a
revision to its State Implementation Plan (SIP) for particulate matter
for the Rochester area of Olmsted County, Minnesota.
(i) Incorporation by reference.
(A) Amendment Two to the administrative order for the Silver Lake
Plant of Rochester Public Utilities, located in Rochester, Minnesota,
dated and effective August 31, 1994, submitted September 7, 1994.
(43) On November 12, 1993, the State of Minnesota submitted a
contingency plan to control the emissions of carbon monoxide from mobile
sources by use of oxygenated gasoline on a year-round basis. The
submittal of this program satisfies the provisions under section
172(c)(9) and 172(b) of the Clean Air Act as amended.
(i) Incorporation by reference.
(A) Laws of Minnesota for 1992, Chapter 575, section 29(b), enacted
by the legislature and signed into law on April 29, 1992.
(44) This revision provides for data which have been collected under
the enhanced monitoring and operating permit programs to be used for
compliance certifications and enforcement actions.
(i) Incorporation by reference.
(A) Minnesota Rules, sections 7007.0800 Subpart 6.C(5), 7017.0100
Subparts 1 and 2, both effective February 28, 1995.
(45) On December 15, 1995, the Minnesota Pollution Control Agency
submitted a revision to the State Implementation Plan for the general
conformity rules. The general conformity SIP revisions enable the State
of Minnesota to implement and enforce the Federal general conformity
requirements in the nonattainment or maintenance areas at the State or
local level in accordance with 40 CFR part 93, subpart B--Determining
Conformity of General Federal Actions to State or Federal Implementation
Plans.
(i) Incorporation by reference.
[[Page 220]]
(A) Minnesota rules Part 7009.9000, as created and published in the
(Minnesota) Register, November 13, 1995, number 477, effective November
20, 1995.
(46) On April 24, 1997, the State of Minnesota submitted
Administrative Order amendments for sulfur dioxide for two Northern
States Power facilities: Inver Hills and Riverside.
(i) Incorporation by reference.
(A) Amendment Two, dated and effective November 26, 1996, to
administrative order approved in paragraph (c)(30) of this section for
Northern States Power-Riverside Station.
(B) Amendment Three, dated and effective November 26, 1996, to
administrative order and amendments approved in paragraphs (c)(35) and
(c)(41), respectively, of this section for Northern States Power-Inver
Hills Station.
(47) On October 17, 1997, the State of Minnesota submitted
amendments to three previously approved Administrative Orders for North
Star Steel Company, LaFarge Corporation, and GAF Building Materials, all
located in the Minneapolis-St. Paul area.
(i) Incorporation by reference.
(A) Amendments, both dated and effective September 23, 1997, to
administrative orders and amendments approved in paragraphs (c)(29) and
(c)(41) of this section, respectively, of this section for: LaFarge
Corporation (Childs Road facility) and North Star Steel Company.
(B) Amendment Two, dated and effective September 18, 1997, to
administrative order and amendment approved in paragraph (c)(30) of this
section for GAF Building Materials.
(48) On January 12, 1995, Minnesota submitted revisions to its air
permitting rules. The submitted revisions provide generally applicable
limitations on potential to emit for certain categories of sources.
(i) Incorporation by reference. Submitted portions of Minnesota
regulations in Chapter 7007, and 7011.0060 through 7011.0080 effective
December 27, 1994.
(49) [Reserved]
(50) On July 22, 1998 the State of Minnesota submitted a
supplemental SIP revision for the control of particulate matter
emissions from certain sources located along Red Rock Road, within the
boundaries of Ramsey County. This supplemental SIP revision is in
response to EPA's July 22, 1997 conditional approval (62 FR 39120), of a
February 9, 1996 SIP revision for Red Rock Road. In addition, the
previously approved administrative order for Lafarge Corporation (dated
February 2, 1996) is revoked.
(i) Incorporation by reference.
(A) Air Emission Permit No. 12300353-001, issued by the MPCA to
Lafarge Corporation--Red Rock Terminal on April 14, 1998, Title I
conditions only.
(B) Revocation of Findings and Order, dated and effective July 21,
1998, to Findings and Order issued to Lafarge Corporation on February 2,
1996.
(ii) Additional material.
(A) Letter submitting vendor certifications of performance for the
pollution control equipment at Lafarge Corporation's facility on Red
Rock Road in St. Paul, Minnesota, dated May 4, 1998, from Arthur C.
Granfield, Regional Environmental Manager for Lafarge Corporation, to
Michael J. Sandusky, MPCA Air Quality Division Manager.
(B) Letter submitting operating ranges for the pollution control
equipment at Lafarge Corporation's facility on Red Rock Road in St.
Paul, Minnesota, dated July 13, 1998, from Arthur C. Granfield, Regional
Environmental Manager for Lafarge Corporation, to Michael J. Sandusky,
MPCA Air Quality Division Manager.
(51) On November 14, 1995, July 8, 1996, September 24, 1996, June
30, 1999, and September 1, 1999, the State of Minnesota submitted
revisions to its State Implementation Plan for carbon monoxide regarding
the implementation of the motor vehicle inspection and maintenance
program in the Minneapolis/St. Paul carbon monoxide nonattainment area.
This plan approves Minnesota Statutes Sections 116.60 to 116.65 and
Minnesota Rules 7023.1010-7023.1105. This plan also removes Minnesota
Rules Part 7023.1010, Subp. 35(B), Part 7023.1030, Subp. 11(B,C), and
Part 7023.1055, Subp. 1 (E)(2) from the SIP.
(i) Incorporation by reference.
(A) Minnesota Statutes Sections 116.60 to 116.65;
[[Page 221]]
(B) Minnesota Rules 7023.1010-7023.1105 (except Part 7023.1010,
Subp. 35(B), Part 7023.1030, Subp. 11(B,C), and Part 7023.1055, Subp. 1
(E)(2)).
(52) [Reserved]
(53) On September 29, 1998, the State of Minnesota submitted a site-
specific revision to the particulate matter (PM) SIP for LTV Steel
Mining Company (LTV), formerly known as Erie Mining Company, located in
St. Louis County, Minnesota. This SIP revision was submitted in response
to a request from LTV that EPA remove the Stipulation Agreement for Erie
Mining Company from the State SIP, as was approved by EPA in paragraph
(c)(18) of this section. Accordingly the Stipulation Agreement for Erie
Mining Company referenced in paragraph (c)(18) of this section is
removed from the SIP without replacement.
(54) On December 7, 1999, the State of Minnesota submitted to remove
an Administrative Order and replace it with a federally enforceable
State operating permit for Commercial Asphalt's facility located on Red
Rock Road in the city of St. Paul. EPA approved a federally enforceable
State operating permit (FESOP)(60 FR 21447) for the State of Minnesota
on May 2, 1995.
(i) Incorporation by reference
(A) Air Emission Permit No. 12300347-002, issued by the MPCA to
Commercial Asphalt CO-Plant 905, on September 10, 1999. Title I
conditions only.
(55) On February 6, 2000, the State of Minnesota submitted a site-
specific revision to the Minnesota Sulfur Dioxide (SO2) SIP
for Marathon Ashland Petroleum, LLC (Marathon Ashland), located in the
cities of St. Paul Park and Newport, Washington County, Minnesota.
Specifically, EPA is only approving into the SIP only those portions of
the Marathon Ashland Title V Operating permit cited as ``Title I
condition: SIP for SO2 NAAQS 40 CFR pt.50 and Minnesota State
Implementation Plan (SIP).'' In this same action, EPA is removing from
the state SO2 SIP the Marathon Ashland Administrative Order
previously approved in paragraph (c)(38) and revised in paragraph
(c)(49) of this section.
(i) Incorporation by reference
(A) AIR EMISSION PERMIT NO. 16300003-003, issued by the Minnesota
Pollution Control Agency to Marathon Ashland Petroleum, LLC on October
26, 1999, Title I conditions only.
(56) On November 4, 1998, the State of Minnesota submitted a SIP
revision for Olmsted County, Minnesota, for the control of emissions of
sulfur dioxide (SO2) in the city of Rochester. The state also
submitted on that date a request to redesignate the Rochester
nonattainment area to attainment of the SO2 National Ambient
Air Quality Standards. The state's maintenance plan is complete and the
submittals meet the SO2 nonattainment area SIP and
redesignation requirements of the Clean Air Act.
(i) Incorporation by reference
(A) Air Emission Permit No. 10900011-001, issued by the Minnesota
Pollution Control Agency (MPCA) to City of Rochester--Rochester Public
Utilities--Silver Lake Plant on July 22, 1997, Title I conditions only.
(B) Air Emission Permit No. 00000610-001, issued by the MPCA to City
of Rochester--Rochester Public Utilities--Cascade Creek Combustion on
January 10, 1997, Title I conditions only.
(C) Air Emission Permit No. 10900010-001, issued by the MPCA to
Associated Milk Producers, Inc. on May 5, 1997, Title I conditions only.
(D) Air Emission Permit No. 10900008-007 (989-91-OT-2, AMENDMENT No.
4), issued by the MPCA to St. Mary's Hospital on February 28, 1997,
Title I conditions only.
(E) Air Emission Permit No. 10900005-001, issued by the MPCA to
Olmsted County--Olmsted Waste-to-Energy Facility on June 5, 1997, Title
I conditions only.
(F) Amendment No. 2 to Air Emission Permit No. 1148-83-OT-1
[10900019], issued by the MPCA to Franklin Heating Station on June 19,
1998, Title I conditions only.
(G) Air Emission Permit No. 10900006-001, issued by the MPCA to
International Business Machine Corporation--IBM--Rochester on June 3,
1998, Title I conditions only.
(57) [Reserved]
(58) On December 16, 1998, the State submitted an update to the
Minnesota performance test rule, which sets out the procedures for
facilities that are
[[Page 222]]
required to conduct performance tests to demonstrate compliance with
their emission limits and/or operating requirements. In addition, EPA is
removing from the state SIP Minnesota Rule 7017.2000 previously approved
as APC 21 in paragraph (c)(20) and amended in paragraph (c)(40) of this
section.
(i) Incorporation by reference.
(A) Amendments to Minnesota Rules 7011.0010, 7011.0105, 7011.0510,
7011.0515, 7011.0610, 7011.0710, 7011.0805, 7011.1305, 7011.1405,
7011.1410, 7017.2001, 7017.2005, 7017.2015, 7017.2018, 7017.2020,
7017.2025, 7017.2030, 7017.2035, 7017.2045, 7017.2050 and 2060,
published in the Minnesota State Register April 20, 1998, and adopted by
the state on July 13, 1998.
(59) On September 1, 1999, the State of Minnesota submitted a site-
specific revision to the Minnesota Sulfur Dioxide (SO2) SIP
for the Northern States Power Company (NSP) Riverside Plant, located in
Minneapolis, Hennepin County, Minnesota. Specifically, EPA is approving
into the SO2 SIP only those portions of the NSP Riverside
Plant Title V Operating Permit cited as ``Title I condition: State
Implementation Plan for SO2.'' In this same action, EPA is
removing from the state SO2 SIP the NSP Riverside Plant
Administrative Order previously approved and amended in paragraphs
(c)(30) and (c)(46) of this section respectively.
(i) Incorporation by reference.
(A) Air Emission Permit No. 05300015-001, issued by the Minnesota
Pollution Control Agency (MPCA) to Northern States Power Company--
Riverside Plant on May 11, 1999, Title I conditions only.
(60) [Reserved]
(61) On June 1, 2001, the State of Minnesota submitted a site-
specific revision to the Minnesota particulate matter (PM) State
Implementation Plan (SIP) for Metropolitan Council Environmental
Service's (MCES) Metropolitan Wastewater Treatment Plant located on
Childs Road in St. Paul, Ramsey County, Minnesota. Specifically, EPA is
only approving into the SIP those portions of the MCES federally
enforceable state operating permit cited as ``Title I Condition: State
Implementation Plan for PM10.'' In this same action, EPA is removing
from the state PM SIP the MCES Administrative Order previously approved
in paragraph (c)(29) of this section.
(i) Incorporation by reference.
(A) Air Emission Permit No. 12300053-001, issued by the Minnesota
Pollution Control Agency to MCES's Metropolitan Wastewater Treatment
Plant at 2400 Childs Road on March 13, 2001, Title I conditions only.
(62) On March 13, 2003, the State of Minnesota submitted a site-
specific State Implementation Plan (SIP) revision for the control of
emissions of sulfur dioxide (SO2) for Flint Hills Resources,
L.P., located in the Pine Bend Area of Rosemount, Dakota County,
Minnesota. Specifically, EPA is approving into the SO2 SIP
Amendment No. 6 to the Administrative Order previously approved in
paragraph (c)(35) and revised in paragraphs (c)(57) and (c)(60) of this
section.
(i) Incorporation by reference.
(A) An administrative order identified as Amendment Six to Findings
and Order by Stipulation, for Flint Hills Resources, L.P., dated and
effective March 11, 2003, submitted March 13, 2003.
(63) On August 9, 2002, the State of Minnesota submitted a revision
to the Minnesota sulfur dioxide (SO2) State Implementation
Plan (SIP) for Xcel Energy's Inver Hills Generating Plant (Xcel) located
in the city of Inver Grove Heights, Dakota County, Minnesota.
Specifically, EPA is only approving into the SO2 SIP those
portions of the Xcel Title V operating permit cited as ``Title I
Condition: State Implementation Plan for SO2'' and is
removing from the state SO2 SIP the Xcel Administrative Order
previously approved in paragraph (c)(46) and modified in paragraphs
(c)(35) and (c)(41) of this section. In this same action, EPA is
removing from the state particulate matter SIP the Administrative Order
for Ashbach Construction Company previously approved in paragraph
(c)(29) and modified in paragraph (c)(41) of this section.
(i) Incorporation by reference.
(A) AIR EMISSION PERMIT NO. 03700015-001, issued by the Minnesota
Pollution Control Agency to Northern States Power Company Inver Hills
Generating Plant on July 25, 2000, Title I conditions only.
[[Page 223]]
(64) On July 18, 2002, the State of Minnesota submitted a site-
specific revision to the Minnesota particulate matter (PM) SIP for the
Lafarge Corporation (Lafarge) Red Rock Road facility, located in Saint
Paul, Ramsey County, Minnesota. Specifically, EPA is approving into the
PM SIP only those portions of the Lafarge Red Rock Road facility state
operating permit cited as ``Title I condition: SIP for PM10 NAAQS.''
(i) Incorporation by reference. AIR EMISSION PERMIT NO. 12300353-
002, issued by the Minnesota Pollution Control Agency (MPCA) to Lafarge
Corporation--Red Rock Terminal on May 7, 2002, Title I conditions only.
(65) The Minnesota Pollution Control Agency submitted a revision to
Minnesota's State Implementation Plan for sulfur dioxide on December 19,
2002. This revision consists of a Title V permit for the United Defense,
LP facility located in Anoka County at 4800 East River Road, Fridley,
Minnesota. The Permit contains non-expiring Title I SIP conditions.
(i) Incorporation by reference.
(A) Title I conditions contained in the November 25, 2002, Title V
permit (permit number 00300020-001) issued to the United Defense, LP
facility located in Anoka County at 4800 East River Road, Fridley,
Minnesota.
[37 FR 10874, May 31, 1972. Redesignated at 70 FR 8932, Feb. 24, 2005]
Editorial Note: For Federal Register citations affecting Sec.
52.1222, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1223 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Minnesota's plans for the attainment and maintenance of the
national standards under section 110 of the Clean Air Act. Furthermore,
the Administrator finds the plan satisfies all requirements of Part D,
Title 1, of the Clean Air Act as amended in 1977, except as noted below.
[45 FR 40581, June 16, 1980]
Sec. 52.1224 General requirements.
(a) The requirements of Sec. 51.116(c) of this chapter are not met
since the plan does not provide for public availability of emission
data.
(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, 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 July 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.
(4) Emission data obtained from owners or operators of stationary
sources
[[Page 224]]
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.
(5) Authority of the Regional Administrator to make available
information and data was delegated to the Minnesota Pollution Control
Agency effective October 6, 1977.
[37 FR 10874, May 31, 1972, as amended at 40 FR 55330, Nov. 28, 1975; 43
FR 10, Jan. 3, 1978; 51 FR 40676, Nov. 7, 1986]
Sec. 52.1225 Review of new sources and modifications.
(a) Part D--Approval. The State of Minnesota has satisfied the
requirements of sections 173 and 189(a)(1)(A) for permitting of major
new sources and modifications in nonattainment areas.
(b)-(d) [Reserved]
(e) The State of Minnesota has committed to conform to the Stack
Height Regulations, as set forth in 40 CFR part 51. In a January 14,
1987, letter to David Kee, USEPA, Thomas J. Kalitowski, Executive
Director, Minnesota Pollution Control Agency, stated:
Minnesota does not currently have a stack height rule, nor do we
intend to adopt such a rule. Instead, we will conform with the Stack
Height Regulations as set forth in the July 8, 1985, Federal Register in
issuing permits for new or modified sources. In cases where that rule is
not clear, we will contact USEPA Region V and conform to the current
federal interpretation of the item in question.
[53 FR 17037, May 13, 1988, as amended at 59 FR 21941, Apr. 28, 1994; 60
FR 21451, May 2, 1995]
Sec. Sec. 52.1226-52.1229 [Reserved]
Sec. 52.1230 Control strategy and rules: Particulates.
(a) Part D--(1) Approval. The State of Minnesota has satisfied the
requirements of sections 189(a)(1)(B) and 189(a)(1)(C) and paragraphs 1,
2, 3, 4, 6, 7, 8, and 9 of section 172(c) for the Saint Paul and
Rochester areas. The Administrator has determined pursuant to section
189(e) that secondary particulate matter formed from particulate matter
precursors does not contribute significantly to exceedances of the
NAAQS.
(2) No action. USEPA takes no action on the alternative test method
provision of Rule 7005.2910.
(b) Approval--On May 31, 1988, the State of Minnesota submitted a
committal SIP for particulate matter with an aerodynamic diameter equal
to or less than 10 micrometers (PM10) for Minnesota's Group
II areas. The Group II areas of concern are in Minneapolis, Hennepin
County; Duluth and Iron Range, St. Louis County; Iron Range, Itasca
County; Two Harbors, Lake County; and St. Cloud, Stearns 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.
(c) Approval--On June 20, 2002, the State of Minnesota submitted a
request to redesignate the Saint Paul, Ramsey County particulate matter
nonattainment area to attainment of the NAAQS for particulate matter
with an aerodynamic diameter less than or equal to a nominal 10
micrometers (PM). In its submittal, the State also requested that EPA
approve the maintenance plan for the area into the Minnesota PM SIP. The
redesignation request and maintenance plan meet the redesignation
requirements of the Clean Air Act.
[47 FR 19522, May 6, 1982, as amended at 47 FR 32118, July 26, 1982; 55
FR 21022, May 22, 1990; 57 FR 46308, Oct. 8, 1992; 59 FR 7222, Feb. 15,
1994; 67 FR 48790, July 26, 2002]
Sec. Sec. 52.1231-52.1232 [Reserved]
Sec. 52.1233 Operating permits.
Emission limitations and related provisions which are established in
Minnesota permits as federally enforceable conditions in accordance with
Chapter 7007 rules shall be enforceable by USEPA. USEPA reserves the
right to deem permit conditions not federally enforceable. Such a
determination will be made according to appropriate procedures, and be
based upon the permit, permit approval procedures or permit requirements
which do not conform with the permit program requirements or the
requirements of USEPA's underlying regulations.
[60 FR 21451, May 2, 1995]
[[Page 225]]
Sec. 52.1234 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) Regulations for preventing significant deterioration of air
quality. The provisions of Sec. 52.21 except paragraph (a)(1) are
hereby incorporated and made a part of the applicable State plan for the
State of Minnesota.
(c) All applications and other information required pursuant to
Sec. 52.21 from sources located in the State of Minnesota shall be
submitted to the Minnesota Pollution Control Agency, Division of Air
Quality, 520 Lafayette Road, St. Paul, Minnesota 55155.
[45 FR 52741, Aug. 7, 1980, as amended at 53 FR 18985, May 26, 1988; 68
FR 11323, Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]
Sec. 52.1235 [Reserved]
Sec. 52.1236 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) Regulation for visibility monitoring and new source review. The
provisions of Sec. Sec. 52.26 and 52.28 are hereby incorporated and
made a part of the applicable plan for the State of Minnesota.
(c) Long-term strategy. The provisions of Sec. 52.29 are hereby
incorporated and made part of the applicable plan for the State of
Minnesota.
[50 FR 28553, July 12, 1985, as amended at 52 FR 45137, Nov. 24, 1987]
Sec. 52.1237 Control strategy: Carbon monoxide.
(a) The base year carbon monoxide emission inventory requirement of
section 187(a)(1) of the Clean Air Act, as amended in 1990, has been
satisfied for the following areas: Duluth Metropolitan Area and
Minneapolis-St. Paul Metropolitan Area.
(b) Approval--The 1993 carbon monoxide periodic emission inventory
requirement of section 187(a)(5) of the Clean Air Act, as amended in
1990, has been satisfied for the following areas: the counties of the
Twin cities seven county Metropolitan area (Anoka, Carver, Dakota,
Hennepin, Ramsey, Scott, and Washington), and Wright.
(c) Approval--On March 23, 1998, the Minnesota Pollution Control
Agency submitted a request to redesignate the Minneapolis/St. Paul CO
nonattainment area (consisting of portions of Anoka, Carver, Dakota,
Hennepin, Ramsey, Scott, Washington, and Wright) to attainment for CO.
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 (1996
attainment year) emission inventory for CO, a demonstration of
maintenance of the ozone NAAQS with projected emission inventories to
the year 2009, 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 CO NAAQS (which must be confirmed by the State),
Minnesota will implement one or more appropriate contingency measure(s)
which are contained in the contingency plan. The menu of contingency
measures includes oxygenated fuel, transportation control measures, or a
vehicle inspection and maintenance program. The redesignation request
and maintenance plan meet the redesignation requirements in section
107(d)(3)(E) and 175A of the Act as amended in 1990, respectively.
(d) Approval--On November 10, 2004, Minnesota submitted a revision
to the Carbon Monoxide (CO) maintenance plan for the Minneapolis-St.
Paul area. These plans revised 1996 and 2009 motor vehicle emission
inventories and 2009 Motor Vehicle Emissions Budgets (MVEB) recalculated
using the emissions factor model MOBILE6. The MVEB for transportation
conformity purposes for the Minneapolis-St. Paul maintenance area is
1961 tons per winter day of CO.
[59 FR 47807, Sept. 19, 1994, as amended at 62 FR 55172, Oct. 23, 1997;
64 FR 58354, Oct. 29, 1999; 69 FR 71380, Dec. 9, 2004]
[[Page 226]]
Sec. 52.1240 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of nitrogen oxides?
(a)(1) The owner and operator of each source located within the
State of Minnesota and for which requirements are set forth under the
Federal CAIR NOX Annual Trading Program in subparts AA
through II of part 97 of this chapter must comply with such applicable
requirements. The obligation to comply with these requirements in part
97 of this chapter will be eliminated by the promulgation of an approval
by the Administrator of a revision to the Minnesota State Implementation
Plan (SIP) as meeting the requirements of CAIR for PM2.5
relating to NOX under Sec. 51.123 of this chapter, except to
the extent the Administrator's approval is partial or conditional or
unless such approval is under Sec. 51.123(p) of this chapter.
(2) Notwithstanding any provisions of paragraph (a)(1) of this
section, if, at the time of such approval of the State's SIP, the
Administrator has already allocated CAIR NOX allowances to
sources in the State for any years, the provisions of part 97 of this
chapter authorizing the Administrator to complete the allocation of CAIR
NOX allowances for those years shall continue to apply,
unless the Administrator approves a SIP provision that provides for the
allocation of the remaining CAIR NOX allowances for those
years.
[72 FR 62350, Nov. 2, 2007]
Sec. 52.1241 Interstate pollutant transport provisions; What are the FIP
requirements for decreases in emissions of sulfur dioxide?
The owner and operator of each SO2 source located within
the State of Minnesota and for which requirements are set forth under
the Federal CAIR SO2 Trading Program in subparts AAA through
III of part 97 of this chapter must comply with such applicable
requirements. The obligation to comply with these requirements in part
97 of this chapter will be eliminated by the promulgation of an approval
by the Administrator of a revision to the Minnesota State Implementation
Plan as meeting the requirements of CAIR for PM2.5 relating
to SO2 under Sec. 51.124 of this chapter, except to the
extent the Administrator's approval is partial or conditional or unless
such approval is under Sec. 51.124(r) of this chapter.
[72 FR 62350, Nov. 2, 2007]
Subpart Z_Mississippi
Sec. 52.1270 Identification of plan.
(a) Purpose and scope. This section sets forth the applicable State
implementation plan for Mississippi under section 110 of the Clean Air
Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient
air quality standards.
(b) Incorporation by reference. (1) Material listed in paragraph (c)
of this section with an EPA approval date prior to January 1, 2003, 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 January 1, 2003, 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 SIP as of
January 1, 2003.
(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 EPA, Office of Air and Radiation Docket and Information
Center, Room B-108, 1301 Constitution Avenue, (Mail Code 6102T) NW.,
Washington, DC 20460 or at the National Archives and Records
Administration (NARA). For information on the availability of this
material at NARA, call 202-741-6030, or go to: http://www.archives.gov/
federal--register/code--of--federal--regulations/ibr--locations.html.
(c) EPA approved Mississippi regulations.
[[Page 227]]
EPA Approved Mississippi Regulations
----------------------------------------------------------------------------------------------------------------
State
State citation Title/subject effective EPA approval date Explanation
date
----------------------------------------------------------------------------------------------------------------
APC-S-1 Air Emission Regulations for the Prevention, Abatement, and Control of Air
Contaminants
----------------------------------------------------------------------------------------------------------------
Section 1......................... General.............. 1/9/94 2/12/96, 61 FR 5295.
Section 2......................... Definitions.......... 1/9/94 2/12/96, 61 FR 5295.
Section 3......................... Specific Criteria for 5/28/99 12/20/02, 67 FR
Sources of 77927.
Particulate Matter.
Section 4......................... Specific Criteria for 1/9/94 2/12/96, 61 FR 5295.
Sources of Sulfur
Compounds.
Section 5......................... Specific Criteria for 1/9/94 2/12/96, 61 FR 5295.
Sources of Chemical
Emissions.
Section 6......................... New Sources.......... 05/28/99 12/20/02, 67 FR Subsection 2,
77927. ``Other
Limitations'', and
Subsection 3, ``New
Source Performance
Standards'', are
not Federally
approved.
Section 7......................... Exceptions........... 2/4/72 5/31/72, 37 FR 10875
Section 9......................... Stack Height 5/1/86 9/23/87, 52 FR 35704
Considerations.
Section 10........................ Provisions for 1/9/94 2/12/96, 61 FR 5295.
Upsets, Startups,
and Shutdowns.
Section 11........................ Severability......... 1/9/94 2/12/96, 61 FR 5295.
Section 14........................ Provision for the 12/17/06 10/3/07, 72 FR 56268
Clean Air Interstate
Rule.
----------------------------------------------------------------------------------------------------------------
APC-S-2 Regulations for the Construction and/or Operation of Air Emissions Equipment
----------------------------------------------------------------------------------------------------------------
Section 1......................... General Requirements. 08/27/05 7/10/2006, 71 FR
38775.
Section II........................ General Standards 8/27/05 07/10/2006, 71 FR
Applicable to All 38775.
Permits.
Section III....................... Application for 08/27/05 7/10/2006, 71 FR
Permit to Construct 38775.
and State Permit to
Operate New
Stationary Source.
Section IV........................ Public Participation 8/27/05 07/10/2006, 71 FR
and Public 38775.
Availability of
Information.
Section V......................... Application Review... 08/27/05 7/10/2006, 71 FR
38775.
Section VI........................ Compliance Testing... 08/27/05 7/10/2006, 71 FR ....................
38775
Section VII....................... Emissions Evaluation 8/27/05 7/10/2006, 71 FR
Report. 38775.
Section VIII...................... Procedures for 8/27/05 7/10/2006, 71 FR
Renewal of State 38775.
Permit to Operate.
Section IX........................ Reporting & 08/27/05 7/10/2006, 71 FR
Recordkeeping. 38775.
Section X......................... Emission Reduction 8/27/05 7/10/2006, 71 FR
Schedule. 38775.
Section XI........................ General Permits...... 8/27/05 7/10/2006, 71 FR
38775.
Section XII....................... Multi-Media Permits.. 8/27/05 7/10/2006, 71 FR
38775.
Section XIII...................... Exclusions........... 8/27/05 7/10/2006, 71 FR
38775.
Section XIV....................... CAFOs................ 8/27/05 7/10/2006, 71 FR
38775.
Section XV........................ Options.............. 8/27/05 7/10/2006, 71 FR
38775.
Section XVI....................... Permit Transfer...... 8/27/05 7/10/2006, 71 Fr
38775.
Section XVII...................... Severability......... 8/27/05 7/10/2006, 71 FR
38775.
----------------------------------------------------------------------------------------------------------------
APC-S-3 Regulations for Prevention of Air Pollution Emergency Episodes
----------------------------------------------------------------------------------------------------------------
Section 1......................... General.............. 2/4/72 5/31/72, 37 FR 10875
Section 2......................... Definitions.......... 2/04/72 5/31/72, 37 FR 10875
Section 3......................... Episode Criteria..... 6/3/88 11/13/89, 54 FR
47211.
Section 4......................... Emission Control 2/4/72 5/31/72, 37 FR 10875
Action Programs.
Section 5......................... Emergency Orders..... 6/3/88 11/13/89, 54 FR
47211.
----------------------------------------------------------------------------------------------------------------
APC-S-5 Regulations for the Prevention of Significant Deterioration of Air Quality
----------------------------------------------------------------------------------------------------------------
[[Page 228]]
All............................... ..................... 9/21/96 7/15/97, 62 FR 37724
----------------------------------------------------------------------------------------------------------------
(d) EPA approved Mississippi source-specific requirements.
EPA Approved Mississippi Source-Specific Requirements
----------------------------------------------------------------------------------------------------------------
State effective
Name of source Permit number date EPA approval date Explanation
----------------------------------------------------------------------------------------------------------------
None............................ .................. .................. .................. ..................
----------------------------------------------------------------------------------------------------------------
(e) [Reserved]
[62 FR 35442, July 1, 1997, as amended at 62 FR 37726, July 15, 1997; 62
FR 40139, July 25, 1997; 64 FR 35009, June 30, 1999; 67 FR 77927, Dec.
20, 2002; 68 FR 13631, Mar. 20, 2003; 71 FR 38775, July 10, 2006; 72 FR
56271, Oct. 3, 2007]
Sec. 52.1271 Classification of regions.
The Mississippi 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)
----------------------------------------------------------------------------------------------------------------
Mobile (Alabama)-Pensacola-Panama City (Florida)- I I III III I
Gulfport (Mississippi) Interstate...................
Metropolitan Memphis Interstate...................... I III III III I
Mississippi Delta Intrastate......................... III III III III III
Northeast Mississippi Intrastate..................... II III III III III
----------------------------------------------------------------------------------------------------------------
[37 FR 10875, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]
Sec. 52.1272 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Mississippi's plan for the attainment and maintenance of
national standards under section 110 of the Clean Air Act. Furthermore,
the Administrator finds the plans satisfy all requirements or Part D,
Title I, of the Clean Air Act as amended in 1977.
[45 FR 2032, Jan. 10, 1980]
Sec. 52.1273 [Reserved]
Sec. 52.1275 Legal authority.
(a) The requirements of Sec. 51.230(d) of this chapter are not met
since statutory authority to prevent construction, modification, or
operation of a facility, building, structure, or installation, or
combination thereof, which indirectly results or may result in emissions
of any air pollutant at any location which will prevent the maintenance
of a national air quality standard is not adequate.
(b) The requirements of Sec. 51.230(f) of this chapter are not met,
since section 7106-117 of the Mississippi Code could, in some
circumstances, prohibit the disclosure of emission data to the public.
Therefore, section 7106-117 is disapproved.
[39 FR 7282, Feb. 25, 1974, as amended at 39 FR 34536, Sept. 26, 1974;
51 FR 40676, Nov. 7, 1986]
Sec. 52.1276 [Reserved]
Sec. 52.1277 General requirements.
(a) The requirements of Sec. 51.116(c) of this chapter are not met,
since the
[[Page 229]]
legal authority to provide public availability of emission data is
inadequate.
(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, 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.
(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.
[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55330, Nov. 28, 1975;
51 FR 40676, Nov. 7, 1986]
Sec. 52.1278 Control strategy: Sulfur oxides and particulate matter.
In a letter dated January 30, 1987, the Mississippi Department of
Natural Resources certified that no emission limits in the State's plan
are based on dispersion techniques not permitted by EPA's stack height
rules. This certification does not apply to: Mississippi Power-Daniel;
South Mississippi Electric Power, Hattiesburg-Morrow; E.I. Dupont,
Delisle Boilers 1 & 2; and International Paper, Vicksburg.
[54 FR 25456, June 15, 1989]
Sec. 52.1279 [Reserved]
Sec. 52.1280 Significant deterioration of air quality.
(a) All applications and other information required pursuant to
Sec. 52.21 of this part from sources located or to be located in the
State of Mississippi shall be submitted to the Bureau of Pollution
Control, Department of Natural Resources, P.O. Box 10385, Jackson,
Mississippi 39209.
[43 FR 26410, June 19, 1978, as amended at 45 FR 34272, May 22, 1980; 45
FR 52741, Aug. 7, 1980; 55 FR 41692, Oct. 15, 1990]
Sec. 52.1281 Original identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Mississippi'' and all revisions submitted by
Mississippi that were federally approved prior to July 1, 1997.
(b) The plan was officially submitted on February 4, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) A change in the Opacity Regulation, section 2, Appendix C;
addition of testing methods, section 8, Appendix C; addition of Permit
System, Appendix G and deletion of SO2 regulation, section 4,
Appendix C submitted on May 4, 1972, by the Mississippi Air and Water
Pollution Control Commission.
[[Page 230]]
(2) Telegram concerning adoption of plan changes submitted on May
15, 1972, by the Mississippi Air and Water Pollution Control Commission.
(3) House Bill number 680 submitted on May 17, 1972, by the
Governor.
(4) Compliance schedule revisions submitted on March 6, 1973, by the
Mississippi Air and Water Pollution Control Commission.
(5) Compliance schedule revisions submitted on August 9, 1973, by
the Mississippi Air and Water Pollution Control Commission.
(6) AQMA identification material submitted on March 14, 1974, by the
Mississippi Air and Water Pollution Control Commission.
(7) Compliance schedules submitted on January 20, 1975, by the
Mississippi Air and Water Pollution Control Commission.
(8) Revised regulations for the incineration of cotton ginning
waste, submitted on August 30 and November 14, 1977, by the Mississippi
Air and Water Pollution Control Commission.
(9) Revised regulations for open burning, submitted on October 31,
1977, by the Mississippi Air and Water Pollution Control Commission.
(10) Revised permit regulations, submitted on March 16, 1978, by the
Mississippi Air and Water Pollution Control Commission.
(11) Implementation plan revisions for the Jones County, Mississippi
total suspended particulate nonattainment area, submitted on March 13,
1979, by the Mississippi Air and Water Pollution Control Commission.
(12) Revised regulation APC S-1, section 4.2(b), for emissions of
sulfur oxides from the incineration of gas streams containing hydrogen
sulfide, submitted on July 3, 1978; and permits containing limits on
sulfur oxide emissions from individual flares, submitted on September
13, 1979, by the Mississippi Bureau of Pollution Control (see Federal
Register of July 10, 1980).
(13) Air Quality Surveillance Plan, submitted on June 1, 1982, by
the Mississippi Department of Natural Resources.
(14) Incorporation by reference of NSPS and NESHAPS (revised
definition of ``person'', addition of paragraph 3 to section 6 of APC-S-
1, addition of section 8 to APC-S-1, and addition of subparagraph 2.6.3
to APC-S-2), submitted on September 8, 1981, by the Mississippi Bureau
of Pollution Control.
(15) Revised SO2 limit for United Cement Company's
Artesia kiln, and NSPS enabling regulation submitted on December 10,
1982, and adoption of six categories of NSPS submitted on December 23,
1982, by the Mississippi Bureau of Pollution Control.
(16) Revision to ``Air Quality Regulations'' and amendment to
``Permit Regulations for the Construction and/or Operation of Air
Emission Equipment'' were submitted by the Mississippi Department of
Natural Resources on May 11, 1984.
(i) Incorporation by reference. (A) May 11, 1984 letter from the
Mississippi Department of Natural Resources to EPA amending Regulations
APC-S-1 and APC-S-2.
(B) A revision adopted on May 9, 1984, adds Paragraph 3 to
Mississippi's ``Air Quality Regulations,'' APC-S-1, Section 1
``General.''
(C) A revision adopted on May 9, 1984, amends Mississippi's ``Permit
Regulations for the Construction and/or Operation of Air Emission
Equipment,'' APC-S-2, Paragraph 2.6.2.1.
(ii) Other materials--none.
(17) Implementation plan for lead, submitted on May 9, 1984, by the
Mississippi Department of Natural Resources.
(18) Part D and other new source review provisions were submitted by
the Mississippi Department of Natural Resources on November 25, 1981.
(i) Incorporation by reference.
(A) Letter dated November 25, 1981 from Mississippi Department of
Natural Resources, and Mississippi Regulation APC-S-2, section 2.4.8,
``Additional Requirements for a Construction Permit for a New Facility
Significantly Impacting an area in which a National Ambient Air Quality
Standard is being Exceeded or will be Exceeded'', was adopted by the
Mississippi Commission on Natural Resources on November 12, 1981.
Subsection 2.4.8.1, 2.4.8.3, and 2.4.8.4 are incorporated by reference.
(ii) Additional material.
[[Page 231]]
(A) Letter to Jack Ravan from Charlie E. Blalock, dated November 25,
1985, interpreting Mississippi regulations with respect to source
coverage and stack heights.
(19) Stack height regulations were submitted to EPA on April 1, 1986
by the Mississippi Department of Natural Resources.
(i) Incorporation by reference.
(A) Mississippi Department of Natural Resources, Bureau of Pollution
Control, Appendix C-5, Air Emission Regulations, Regulation APC-S-1,
Section 9, which was adopted on March 26, 1986.
(B) Letter of April 1, 1986 from Mississippi Department of National
Resources.
(ii) Additional material--none.
(20) PM10 revisions for the State of Mississippi which
were submitted by the Mississippi Department of Natural Resources on
July 26, 1988.
(i) Incorporation by reference.
(A) Revised regulations which became State-effective on June 3,
1988:
1. Air Emission Regulations, APC-S-1, Section 2, (16)-(27).
2. Permit Regulations . . ., APC-S-2, 2.4.8.1(a), (b), (e), (f) and
2.4.8.3.
3. Regulations for the Prevention of Air Pollution Emergency
Episodes, APC-S-3, Section 3 and Section 5.
(ii) Additional material.
(A) Letter of July 26, 1988, from the Mississippi Department of
Natural Resources, submitting the Mississippi SIP revisions.
Revised SIP narrative:
(B) Section 1.15 Notification of Public Hearing for Plan Revision
for PM10 Requirements
(C) Section 3.6 Legal Authority for the PM10 Plan
Revision
(D) Section 5.5 Control Strategy for the Development of Emission
Regulations for PM10
(E) Section 6.9 Control Regulations for PM10 Revisions
(F) Chapter 9.0 Air Monitoring
(G) Section 14.1.4 Health Effects of the PM10 Plan
Revisions
(H) Section 14.3.4 Economic Effects of the PM10 Plan
Revisions
(I) Section 14.5.4 Social Effects of the PM10 Plan
Revisions
(J) Section 14.6.4 Air Quality Effects of the PM10
Revisions
(21) Revisions to APC-S-5 of the Mississippi Air Pollution Control
Act which were submitted on July 16, 1990.
(i) Incorporation by reference. (A) Regulation APC-S-5, Regulations
for the Prevention of Significant Deterioration of Air Quality,
effective on July 29, 1990.
(ii) Other material. (A) Letter of July 16, 1990, from the
Mississippi Department of Environmental Quality.
(22) Prevention of Significant Deterioration regulation revision to
include Nitrogen Dioxide increments for the State of Mississippi which
was submitted by the Mississippi Department of Environmental Quality on
June 14, 1991.
(i) Incorporation by reference.
(A) Revision to Regulation APC-S-5, Paragraph 1, Regulations for the
Prevention of Significant Deterioration of Air Quality, which became
State effective on May 28, 1991.
(ii) Other material.
(A) Letter of June 14, 1991 from the Mississippi Department of
Environmental Quality.
(B) Letter of March 8, 1991, from the Mississippi Department of
Environmental Quality regarding minimum program elements.
(23) The Mississippi Department of Environmental Quality has
submitted revisions to chapter 15 of the Mississippi Statute on November
19, 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) Mississippi SIP chapter 15 effective December 19, 1992.
(ii) Additional information.
(A) January 20, 1994, letter of clarification regarding the
appointment of the CAP.
(24) The Mississippi Department of Environmental Quality submitted
revisions on June 14, 1991, to ``Permit Regulations for the construction
and/or Operation of Air Emissions Equipment'' of Regulation APC-S092.
These revisions incorporate ``moderate stationary sources'' into the
existing regulations which are required in 40 CFR part 51, subpart I.
[[Page 232]]
(i) Incorporation by reference.
(A) Mississippi Commission on Environmental Quality Permit
Regulations for the Construction and/or Operation of Air Emissions
Equipment, Regulation APC-S092, effective on May 28, 1991.
(B) Letter of June 21, 1994, from the Mississippi Office of the
Attorney General to the Environmental Protection Agency.
(ii) Additional material. None.
(25) Revisions to minor source operating permit rules submitted by
the Mississippi Department of Environmental Quality on January 26, 1994.
(i) Incorporation by reference.
(A) Regulation APC-S-2, effective January 9, 1994.
(ii) Other material. None.
(26) The Mississippi Department of Environmental Quality has
submitted revision to Regulation APC-S-5. The purpose of this regulation
is to adopt by reference Federal regulations for the prevention of
significant deterioration of air quality as required by 40 CFR 51.166
and 52.21.
(i) Incorporation by reference.
(A) Regulations of the prevention of significant deterioration of
air quality--Regulation APC-S-5 effective January 9, 1994.
(ii) Additional information--None.
(27) Amendments to Regulation APC-S-1 ``Air Emission Regulations for
the Prevention, Abatement, and Control of Air Contaminants'' to be
consistent with federal regulations as specified in 40 CFR Part 257.
(i) Incorporation by reference. Regulation APC-S-1 ``Air Emission
Regulations for the Prevention, Abatement, and Control of Air
Contaminants'' effective January 9, 1994, except SECTION 8. PROVISIONS
FOR HAZARDOUS AIR POLLUTANTS.
(ii) Additional material. None.
[37 FR 10875, May 31, 1972. Redesignated and amended at 62 FR 35442,
July 1, 1997]
Editorial Note: For Federal Register citations affecting Sec.
52.1281, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Subpart AA_Missouri
Sec. 52.1319 [Reserved]
Sec. 52.1320 Identification of Plan.
(a) Purpose and scope. This section sets forth the applicable SIP
for Missouri under section 110 of the CAA, 42 U.S.C. 7401, and 40 CFR
part 51 to meet national ambient air quality standards (NAAQS).
(b) Incorporation by reference. (1) Material listed in paragraphs
(c) and (d) of this section with an EPA approval date prior to April 1,
2004, 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 April 1, 2004, will be incorporated by reference in
the next update to the SIP compilation.
(2) EPA Region VII 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 SIP as of
April 1, 2004.
(3) Copies of the materials incorporated by reference may be
inspected at the Environmental Protection Agency, Region VII, Air
Planning and Development Branch, 901 North 5th Street, Kansas City,
Kansas 66101; or the EPA, Office of Air and Radiation Docket and
Information Center, Room B-108, 1301 Constitution Avenue, NW., (Mail
Code 6102T), Washington, DC 20460; or at the National Archives and
Records Administration (NARA). For information on the availability of
this material at NARA, call 202-741-6030, or go to: http://
www.archives.gov/federal--register/code--of--federal--regulations/ibr--
locations.html.
(c) EPA-approved regulations.
[[Page 233]]
EPA-Approved Missouri Regulations
----------------------------------------------------------------------------------------------------------------
State
Missouri citation Title effective EPA approval date Explanation
date
----------------------------------------------------------------------------------------------------------------
Missouri Department of Natural Resources
Chapter 2--Air Quality Standards and Air Pollution Control Regulations for the Kansas City Metropolitan Area
----------------------------------------------------------------------------------------------------------------
10-2.040................ Maximum Allowable 9/4/84 1/24/85, 50 FR 3337.....
Emission of
Particulate Matter
from Fuel Burning
Equipment Used for
Indirect Heating.
10-2.090................ Incinerators........... 2/25/70 3/18/80, 45 FR 17145.... The state has
rescinded this rule.
10-2.100................ Open Burning 4/2/84 8/31/84, 49 FR 34484....
Restrictions.
10-2.150................ Time Schedule for 2/25/70 3/18/80, 45 FR 17145....
Compliance.
10-2.205................ Control of Emissions 3/30/01 4/24/02, 67 FR 20038....
from Aerospace
Manufacture and Rework
Facilities.
10-2.210................ Control of Emissions 10/30/01 4/24/02, 67 FR 20038....
from Solvent Metal
Cleaning.
10-2.215................ Control of Emissions 5/30/01 4/24/02, 67 FR 20038....
from Solvent Cleanup
Operations.
10-2.220................ Liquefied Cutback 6/3/91 6/23/92, 57 FR 27939....
Asphalt Paving
Restricted.
10-2.230................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
from Industrial (correction).
Surface Coating
Operations.
10-2.260................ Control of Petroleum 4/30/04 2/02/05, 70 FR 5379.....
Liquid Storage,
Loading, and Transfer.
10-2.290................ Control of Emissions 3/30/92 8/30/93, 58 FR 45451.... The state rule has
From Rotogravure and Sections (6)(A) and
Flexographic Printing (6)(B), which EPA has
Facilities. not approved. 9/6/94,
59 FR 43376
(correction).
10-2.300................ Control of Emissions 11/29/91 3/26/03, 68 FR 14539.... 4/3/95, 60 FR 16806
from Manufacturing of (correction).
Paints, Varnishes,
Lacquers, Enamels and
Other Allied Surface
Coating Products.
10-2.310................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
from the Application (correction).
of Automotive
Underbody Deadeners.
10-2.320................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
from Production of (correction).
Pesticides and
Herbicides.
10-2.330................ Control of Gasoline 5/30/01 2/13/02, 67 FR 6660.....
Reid Vapor Pressure.
10-2.340................ Control of Emissions 09/30/03 10/30/03, 68 FR 61758...
from Lithographic
Printing Facilities.
10-2.360................ Control of Emissions 11/30/95 7/20/98, 63 FR 38755....
from Bakery Ovens.
10-2.390................ Kansas City Area 7/30/07 10/18/07, 72 FR 59014... ......................
Transportation
Conformity
Requirements.
Chapter 3--Air Pollution Control Regulations for the Outstate Missouri Area
----------------------------------------------------------------------------------------------------------------
10-3.010................ Auto Exhaust Emission 2/1/78 3/18/80, 45 FR 17145....
Controls.
10-3.030................ Open Burning 7/31/98 4/1/99, 64 FR 15688.....
Restrictions.
10-3.040................ Incinerators........... 2/1/78 3/18/80, 45 FR 17145.... The state has
rescinded this rule.
10-3.060................ Maximum Allowable 11/30/02 3/18/03, 68 FR 12833....
Emissions of
Particulate Matter
From Fuel Burning
Equipment Used for
Indirect Heating.
----------------------------------------------------------------------------------------------------------------
Chapter 4--Air Quality Standards and Air Pollution Control Regulations for Springfield-Greene County Area
----------------------------------------------------------------------------------------------------------------
10-4.040................ Maximum Allowable 11/30/02 3/18/03, 68 FR 12833....
Emission of
Particulate Matter
From Fuel Burning
Equipment Used for
Indirect Heating.
10-4.080................ Incinerators........... 12/16/69 3/18/80, 45 FR 17145.... The state has
rescinded this rule.
[[Page 234]]
10-4.090................ Open Burning 4/2/84 8/31/84, 49 FR 34484....
Restrictions.
10-4.140................ Time Schedule for 12/15/69 3/18/80, 45 FR 17145....
Compliance.
----------------------------------------------------------------------------------------------------------------
Chapter 5--Air Quality Standards and Air Pollution Control Regulations for the St. Louis Metropolitan Area 10
----------------------------------------------------------------------------------------------------------------
10-5.030................ Maximum Allowable 9/4/84 1/24/85, 50 FR 3337.....
Emission of
Particulate Matter
from Fuel Burning
Equipment Used for
Indirect Heating.
10-5.040................ Use of Fuel in Hand- 9/18/70 3/18/80, 45 FR 17145....
Fired Equipment
Prohibited.
10-5.060................ Refuse Not To Be Burned 9/18/70 3/18/80, 45 FR 17145.... The state has
in Fuel Burning rescinded this rule.
Installations.
10-5.070................ Open Burning 1/29/95 2/17/00, 65 FR 8063.....
Restrictions.
10-5.080................ Incinerators........... 9/18/70 3/18/80, 45 FR 17145.... The state has
rescinded this rule.
10-5.120................ Information on Sales of 9/18/70 3/18/80, 45 FR 17145....
Fuels to be Provided
and Maintained.
10-5.130................ Certain Coals to be 9/18/70 3/18/80, 45 FR 17145....
Washed.
10-5.220................ Control of Petroleum 8/30/99 5/18/00, 65 FR 31491....
Liquid Storage,
Loading and Transfer.
10-5.220................ Control of Petroleum 9/30/07 4/2/08, 73 FR 17893.....
Liquid Storage,
Loading and Transfer.
10-5.240................ Additional Air Quality 9/18/70 3/18/80, 45 FR 17145....
Control Measures May
Be Required When
Sources Are Clustered
in a Small Land Area.
10-5.250................ Time Schedule for 1/18/72 3/18/80, 45 FR 17145....
Compliance.
10-5.290................ More Restrictive 5/3/82 8/30/82, 47 FR 38123.... The state has deleted
Emission Limitations all provisions to
for Sulfur Dioxide and N.L. Industries,
Particulate Matter in which is no longer in
the South St. Louis operation, and has
Area. made significant
changes to the
provisions affecting
Carondelet Coke.
10-5.295................ Control of Emissions 2/29/00 5/18/00, 65 FR 31491....
From Aerospace
Manufacturing and
Rework Facilities.
10-5.300................ Control of Emissions 11/30/06 3/9/07, 72 FR 10610.....
from Solvent Metal
Cleaning.
10-5.310................ Liquefied Cutback 3/1/89 3/5/90, 55 FR 7712. ......................
Asphalt Restricted.
10-5.330................ Control of Emissions 12/30/00 7/20/01, 66 FR 37906. ......................
from Industrial
Surface Coating
Operations.
10-5.340................ Control of Emissions 3/30/92 8/30/93, 58 FR 45451.... The state rule has
From Rotogravure and Section (6)(A)(B),
Flexographic Printing which EPA has not
Facilities. approved.
9/6/94, 59 FR 43376
(correction).
10-5.350................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
From Manufacture of (Correction Notice).
Synthesized
Pharmaceutical
Products.
10-5.360................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
from Polyethylene Bag (Correction Notice).
Sealing Operations.
10-5.370................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
from the Application (Correction Notice).
of Deadeners and
Adhesives.
10-5.380................ Motor Vehicle Emissions 12/30/02 5/12/03, 68 FR 25418 ......................
Inspection.
10-5.390................ Control of Emissions 08/30/00 8/14/01, 66 FR 42607 ......................
from Manufacture of
Paints, Varnishes,
Lacquers, Enamels and
Other Allied Surface
Coating Products.
10-5.410................ Control of Emissions 11/29/91 8/24/94, 59 FR 43480.... 4/3/95, 60 FR 16806
From Manufacture of (Correction Notice).
Polystyrene Resin.
[[Page 235]]
10-5.420................ Control of Equipment 3/1/89 3/5/90, 55 FR 7712 ......................
Leaks from Synthetic
Organic Chemical and
Polymer Manufacturing
Plants.
10-5.440................ Control of Emissions 12/30/96 2/17/00, 65 FR 8063 ......................
from Bakery Ovens.
10-5.442................ Control of Emissions 05/28/95 2/17/00, 65 FR 8063 ......................
from Offset
Lithographic Printing
Operations.
10-5.450................ Control of VOC 05/28/95 2/17/00, 65 FR 8063 ......................
Emissions from Traffic
Coatings.
10-5.451................ Control of Emissions 9/30/00 7/20/01, 66 FR 37908 ......................
from Aluminum Foil
Rolling.
10-5.455................ Control of Emissions 02/28/97 2/17/00, 65 FR 8063 ......................
from Solvent Cleaning
Operations.
10-5.480................ St. Louis Area 7/30/07 10/18/07, 72 FR 59014... ......................
Transportation
Conformity
Requirements.
10-5.490................ Municipal Solid Waste 12/30/96 2/17/00, 65 FR 8063 ......................
Landfills.
10-5.500................ Control of Emissions 2/29/00 5/18/00, 65 FR 31491
From Volatile Organic
Liquid Storage.
10-5.510................ Control of Emissions of 05/30/06 11/06/06, 71 FR 64888
Nitrogen Oxides.
10-5.520................ Control of Volatile 2/29/00 5/18/00, 65 FR 31491
Organic Compound
Emissions From
Existing Major Sources.
10-5.530................ Control of Volatile 2/29/00 5/18/00, 65 FR 31491
Organic Compound
Emissions From Wood
Furniture
Manufacturing
Operations.
10-5.540................ Control of Emissions 2/29/00 5/18/00, 65 FR 31491
From Batch Process
Operations.
10-5.550................ Control of Volatile 2/29/00 5/18/00, 65 FR 31491
Organic Compound
Emissions From Reactor
Processes and
Distillation
Operations Processes
in the Synthetic
Organic Chemical
Manufacturing Industry.
----------------------------------------------------------------------------------------------------------------
Chapter 6--Air Quality Standards, Definitions, Sampling and Reference Methods, and Air Pollution Control
Regulations for the State of Missouri
----------------------------------------------------------------------------------------------------------------
10-6.010................ Ambient Air Quality 2/28/06 12/5/06, 71 FR 70468....
Standards.
10-6.020................ Definitions and Common 2/28/06 12/5/06, 71 FR 70468....
Reference Tables.
10-6.030................ Sampling Methods for 2/28/06 12/5/06, 71 FR 70468....
Air Pollution Sources.
10-6.040................ Reference Methods...... 2/28/06 12/5/06, 71 FR 70468....
10-6.050................ Start-up, Shutdown, and 2/28/02 8/27/02, 67 FR 54967
Malfunction Conditions.
[[Page 236]]
10-6.060................ Construction Permits 12/30/2004 10/10/2006, 71 FR 59383. This revision
Required.. incorporates by
reference elements of
EPA's NSR reform rule
published December
31, 2002. Provisions
of the incorporated
reform rule relating
to the Clean Unit
Exemption, Pollution
Control Projects, and
exemption from record
keeping provisions
for certain sources
using the actual-to-
projected-actual
emissions projections
test are not SIP
approved. This
revision also
incorporates by
reference the other
provisions of 40 CFR
52.21 as in effect on
July 1, 2003, which
supersedes any
conflicting
provisions in the
Missouri rule. We are
conditionally
approving references
to 10 CSR 10-6.062
contained in the last
sentence of Section
(1)(B) and all of
section (1)(D).
Section 9, pertaining
to hazardous air
pollutants, is not
SIP approved.
10-6.061................ Construction Permit 7/30/06 12/4/06, 71 FR 70315.... Section (3)(A)2.D. is
Exemptions. not included in the
SIP.
10-6.062................ Construction Permits By 5/30/07 9/26/07, 72 FR 54562, Section (3)(B)4 is not
Rule.. Sept. 26, 2007. included in the SIP.
10-6.065................ Operating Permits...... 09/30/05 02/21/07, 72 FR 7829.... Section (4) Basic
State Operating
Permits, has not been
approved as part of
the SIP.
10-6.110................ Submission of Emission 12/30/06 3/9/07, 72 FR 10613..... Section (3)(D),
Data, Emission Fees, Emissions Fees, has
and Process not been approved as
Information. part of the SIP.
10-6.120................ Restriction of 03/30/05 6/12/06, 69 FR 33622.... ......................
Emissions of Lead from
Specific Lead Smelter-
Refinery Installations.
10-6.130................ Controlling Emissions 11/30/02 3/18/03, 68 FR 12831 ......................
During Episodes of
High Air Pollution
Potential.
10-6.140................ Restriction of 5/1/86 3/31/89, 54 FR 13184 ......................
Emissions Credit for
Reduced Pollutant
Concentrations from
the Use of Dispersion
Techniques.
10-6.150................ Circumvention.......... 8/15/90 4/17/91, 56 FR 15500 ......................
10-6.170................ Restriction of 8/30/98 3/31/00, 65 FR 17166 ......................
Particulate Matter to
the Ambient Air Beyond
the Premises of Origin.
10-6.180................ Measurement of 11/19/90 7/23/91, 56 FR 33714 ......................
Emissions of Air
Contaminants.
10-6.210................ Confidential 1/27/95 2/29/96, 61 FR 7714 ......................
Information.
10-6.220................ Restriction of Emission 11/30/02 3/18/03, 68 FR 12829 ......................
of Visible Air
Contaminants.
10-6.260................ Restriction of Emission 5/30/04 3/13/06, 71 FR 12623.... Section (3)(B) is not
of Sulfur Compounds. SIP approved. The
revision to the
averaging time and
emission rate per
unit for Kansas City
Power & Light,
Hawthorn Plant and
Montrose Station in
Table 1 of (3)(C)2.B.
is not approved.
10-6.280................ Compliance Monitoring 3/30/02 8/27/02, 67 FR 54963 ......................
Usage.
10-6.300................ Conformity of General 9/30/07 12/04/07, 72 FR 68072.
Federal Actions to
State Implementation
Plans.
[[Page 237]]
10-6.330................ Restriction of 6/30/98 12/8/98, 63 FR 67591 ......................
Emissions from Batch-
type Charcoal Kilns.
10-6.350................ Emissions Limitations 5/30/07 4/2/08, 73 FR 17890.....
and Emissions Trading
of Oxides of Nitrogen.
10-6.360................ Control of NOX 5/30/07 4/2/08, 73 FR 17890.....
Emissions From
Electric Generating
Units and Non-Electric
Generating Boilers.
10-6.362................ Clean Air Interstate 5/30/07 12/14/07, 72 FR 71073...
Rule Annual NOX
Trading Program.
10-6.364................ Clean Air Interstate 5/30/07 12/14/07, 72 FR 71073...
Rule Seasonal NOX
Trading Program.
10-6.366................ Clean Air Interstate 5/30/07 12/14/07, 72 FR 71073...
Rule S02 Trading
Program.
10-6.380................ Control of NOX 10/30/05 8/15/06, 71 FR 46860....
Emissions From
Portland Cement Kilns.
10-6.390................ Control of NOX 10/30/05 8/15/06, 71 FR 46860....
Emissions From Large
Stationary Internal
Combustion Engines.
10-6.400................ Restriction of Emission 09/30/01 11/30/01, 66 FR 59708...
of Particulate Matter
From Industrial
Processes.
10-6.410................ Emissions Banking and 04/30/03 8/11/03, 68 FR 47468.... ......................
Trading.
----------------------------------------------------------------------------------------------------------------
Missouri Department of Public Safety Division 50--State Highway Patrol Chapter 2--Motor Vehicle Inspection
----------------------------------------------------------------------------------------------------------------
50-2.010................ Definitions............ 4/11/82 8/12/85, 50 FR 32411....
50-2.020................ Minimum Inspection 10/11/82 8/12/85, 50 FR 32411....
Station Requirements.
50-2.030................ Inspection Station 12/11/77 8/12/85, 50 FR 32411....
Classification.
50-2.040................ Private Inspection 5/31/74 8/12/85, 50 FR 32411....
Stations.
50-2.050................ Inspection Station 11/11/79 8/12/85, 50 FR 32411....
Permits.
50-2.060................ Display of Permits, 11/31/74 8/12/85, 50 FR 32411....
Signs and Poster.
50-2.070................ Hours of Operation..... 11/11/83 8/12/85, 50 FR 32411....
50-2.080................ Licensing of Inspector/ 4/13/78 8/12/85, 50 FR 32411....
Mechanics.
50-2.090................ Inspection Station 8/11/78 8/12/85, 50 FR 32411....
Operational
Requirements.
50-2.100................ Requisition of 6/12/80 8/12/85, 50 FR 32411....
Inspection Stickers
and Decals.
50-2.110................ Issuance of Inspection 12/11/77 8/12/85, 50 FR 32411....
Stickers and Decals.
50-2.120................ MVI-2 Form............. 11/11/83 8/12/85, 50 FR 32411....
50-2.130................ Violations of Laws or 5/31/74 8/12/85, 50 FR 32411....
Rules Penalty.
50-2.260................ Exhaust System......... 5/31/74 8/12/85, 50 FR 32411....
50-2.280................ Air Pollution Control 12/11/80 8/12/85, 50 FR 32411....
Devices.
50-2.290................ Fuel Tank.............. 5/3/74 8/12/85, 50 FR 32411....
50-2.350................ Applicability of Motor 5/1/84 8/12/85, 50 FR 32411....
Vehicle Emission
Inspection.
50-2.360................ Emission Fee........... 11/1/83 8/12/85, 50 FR 32411....
50-2.370................ Inspection Station 12/21/90 10/13/92, 57 FR 46778
Licensing.
50-2.380................ Inspector/Mechanic 11/1/83 8/12/85, 50 FR 32411....
Licensing.
50-2.390................ Safety/Emission 11/1/83 8/12/85, 50 FR 32411....
Stickers.
[[Page 238]]
50-2.401................ General Specifications. 12/21/90 10/13/92, 57 FR 46778.
50-2.402................ MAS Software Functions. 12/21/90 10/13/92, 57 FR 46778... The SIP does not
include Section (6),
Safety Inspection.
50-2.403................ Missouri Analyzer 12/21/90 10/13/92, 57 FR 46778... The SIP does not
System (MAS) Display include Section
and Program (3)(B)4, Safety
Requirements. Inspection Sequences
or (3)(M)5(II),
Safety Inspection
Summary.
50-2.404................ Test Record 12/21/90 10/13/92, 57 FR 46778... The SIP does not
Specifications. include Section (5),
Safety Inspection
Results.
50-2.405................ Vehicle Inspection 12/21/90 10/13/92, 57 FR 46778
Certificate, Vehicle
Inspection Report, and
Printer Function
Specifications.
50-2.406................ Technical 12/21/90 10/13/92, 57 FR 46778
Specifications for the
MAS.
50-2.407................ Documentation, 12/21/90 10/13/92, 57 FR 46778
Logistics and Warranty
Requirements.
50-2.410................ Vehicles Failing 12/21/90 10/13/92, 57 FR 46778
Reinspection.
50-2.420................ Procedures for 12/21/90 10/13/92, 57 FR 46778
Conducting Only
Emission Tests.
----------------------------------------------------------------------------------------------------------------
Kansas City Chapter 8--Air Quality
----------------------------------------------------------------------------------------------------------------
8-2..................... Definitions............ 12/10/98 12/22/99, 64 FR 71666...
8-4..................... Open burning........... 10/31/96 4/22/98, 65 FR 19823....
8-5..................... Emission of particulate 12/10/98 12/22/99, 64 FR 71666... Only subsections 8-
matter. 5(c)(1)b, 8-5(c)(1)c,
8-5(c)(2)a, 8-
5(c)(3)a, 8-5(c)(3)b,
8-5(c)(3)c, 8-
5(c)(3)d are approved
in the SIP.
----------------------------------------------------------------------------------------------------------------
Springfield--Chapter 2A--Air Pollution Control Standards
----------------------------------------------------------------------------------------------------------------
Article I............... Definitions............ 10/31/96 4/22/98, 63 FR 19823.... Only Section 2A-2 is
approved by EPA.
Article VII............. Stack Emission Test 10/31/96 4/22/98, 63 FR 19823.... Only Section 2A-25 is
Method. approved by EPA.
Article IX.............. Incinerator............ 10/31/96 4/22/98, 63 FR 19823.... Only Sections 2A-34
through 38 are
approved by EPA.
Article XX.............. Test Methods and Tables 10/31/96 4/22/98, 63 FR 19823.... Only Sections 2A-51,
55, and 56 are
approved by EPA.
----------------------------------------------------------------------------------------------------------------
St. Louis City Ordinance 65645
----------------------------------------------------------------------------------------------------------------
Section 6............... Definition............. 8/28/03 12/9/03, 68 FR 68523.... The phrase ``other
than liquids or
gases'' in the Refuse
definition has not
been approved.
Section 15.............. Open Burning 8/28/03 12/9/03, 68 FR 68523....
Restrictions.
----------------------------------------------------------------------------------------------------------------
(d) EPA-approved state source-specific permits and orders.
EPA-Approved Missouri Source-Specific Permits and Orders
----------------------------------------------------------------------------------------------------------------
State
Name of source Order/permit number effective EPA approval date Explanation
date
----------------------------------------------------------------------------------------------------------------
(1) ASARCO Inc. Lead Smelter, Order............... 8/13/80 4/27/81, 46 FR 23412.
Glover, MO.
(2) St. Joe Lead (Doe Run) Order............... 3/21/84 6/11/84, 49 FR 24022.
Company Lead Smelter,
Herculaneum, MO.
[[Page 239]]
(3) AMAX Lead (Doe Run) Company Order............... 9/27/84 1/7/85, 50 FR 788....
Lead Smelter, Boss, MO.
(4) Gusdorf Operating Permit Permit Nos: 04682- * 4/29/80 10/15/84, 49 FR 40164
11440 Lackland Road, St. Louis 04693.
County, MO.
(5) Doe Run Lead Smelter, Consent Order....... 3/9/90 3/6/92, 57 FR 8077...
Herculaneum, MO.
(6) Doe Run Lead Smelter, Consent Order....... 8/17/90 3/6/92, 57 FR 8077...
Herculaneum, MO.
(7) Doe Run Lead Smelter, Consent Order....... 7/2/93 5/5/95, 60 FR 22274..
Herculaneum, MO.
(8) Doe Run Lead Smelter, Consent Order 4/28/94 5/5/95, 60 FR 22274.. In a notice
Herculaneum, MO. (Modification). published on 8/15/
97 at 62 FR 43647,
EPA required
implementation of
the contingency
measures.
(9) Doe Run Lead Smelter, Consent Order 11/23/94 5/5/95, 60 FR 22274..
Herculaneum, MO. (Modification).
(10) Doe Run Buick Lead Smelter, Consent Order....... 7/2/93 8/4/95, 60 FR 39851..
Boss, MO.
(11) Doe Run Buick Lead Smelter, Consent Order 9/29/94 8/4/95, 60 FR 39851..
Iron County, MO. (Modification).
(12) ASARCO Glover Lead Smelter, Consent Decree CV596- 7/30/96 3/5/97, 62 FR 9970...
Glover, MO. 98CC with exhibits
A-G.
(13) Eagle-Picher Technologies, Consent Agreement... 08/26/99 4/24/00, 65 FR 21651.
Joplin, MO.
(14) Doe Run Resource Recycling Consent Order....... 5/11/00 10/18/00, 65 FR 62298
Facility near Buick, MO.
(15) St. Louis University........ Medical Waste 9/22/92 4/22/98, 63 FR 19823.
Incinerator.
(16) St. Louis University........ Permit Matter No. 00- 1/31/00 10/26/00, 65 FR 64158
01-004.
(17) St. Joseph Light & Power SO2 Consent Decree...... 05/21/01 11/15/01, 66 FR 57391
(18) Asarco, Glover, MO.......... Modification of 07/31/00 4/16/02, 67 FR 18501.
Consent Decree,
CV596-98CC.
(19) Doe Run, Herculaneum, MO.... Consent Judgement, 01/05/01 4/16/02, 67 FR 18501.
CV301-0052C-J1,
with Work Practice
Manual and S.O.P.
for Control of Lead
Emissions (Rev
2000).
(20) Springfield City Utilities Consent Agreement... 12/06/01 3/25/02, 67 FR 13572.
James River Power Station SO2.
(21) St. Louis University........ Permit Matter No. 00- 8/28/03 12/9/03, 68 FR 68523. Updates a reference
01-004. in section II.B.
to Ordinance No.
65645.
(22) Doe Run Lead Smelter, Settlement Agreement 10/31/03 10/29/04, 69 FR 63074 ...................
Glover, MO.
(23) Grossman Iron and Steel Permit No. SR00.045A 7/19/06 December 4, 2006, 71
Company. FR 70312.
(24) Doe Run Herculaneum, MO..... Consent Judgment 12/20/05 5/4/07, 72 FR 25203..
Modification, CV301-
0052CCJ1.
----------------------------------------------------------------------------------------------------------------
* St. Louis County.
(e) EPA approved nonregulatory provisions and quasi-regulatory
measures.
EPA-Approved Missouri Nonregulatory SIP Provisions
----------------------------------------------------------------------------------------------------------------
Applicable
Name of nonregulatory SIP geographic or State submittal
provision nonattainment date EPA approval date Explanation
area
----------------------------------------------------------------------------------------------------------------
(1) Kansas City and Outstate Kansas City and 1/24/72 5/31/72, 37 FR 10875..
Air Quality Control Regions Outstate.
Plan.
[[Page 240]]
(2) Implementation Plan for the St. Louis........ 1/24/72 5/31/72 37, FR 10875..
Missouri portion of the St.
Louis Interstate Air Quality
Control Region.
(3) Effects of adopting St. Louis........ 3/27/72 5/31/72, 37 FR 10875..
Appendix B to NO2 emissions.
(4) CO air quality data base... St. Louis........ 5/2/72 5/31/72, 37 FR 10875..
(5) Budget and manpower Statewide........ 2/28/72 10/28/72, 37 FR 23089.
projections.
(6) Emergency episode manual... Kansas City...... 5/11/72 10/28/72, 37 FR 23089.
(7) Amendments to Air Statewide........ 7/12/72 10/28/72, 37 FR 23089.
Conservation Law.
(8) Air monitoring plan........ Outstate......... 7/12/72 10/28/72, 37 FR 23089.
(9) Amendments to Air Statewide........ 8/8/72 10/28/72, 37 FR 23089.
Conservation Law.
(10) Transportation control Kansas City...... 5/11/73 6/22/73, 38 FR 16566..
strategy. 5/21/73
(11) Analysis of ambient air Kansas City...... 4/11/74 3/2/76, 41 FR 8962....
quality data and
recommendation to not
designate the area as an air
quality maintenance area.
(12) Recommendation to St. Louis, 5/6/74 9/9/75, 40 FR 41950...
designate air quality Columbia,
maintenance areas. Springfield.
(13) Plan to attain the NAAQS.. Kansas City, St. 7/2/79 4/9/80, 45 FR 24140... Correction notice
Louis. published 7/11/
80.
(14) Schedule for I/M program St. Louis........ 9/9/80 3/16/81, 46 FR 16895..
and commitment regarding
difficult transportation
control measures (TCMs).
(15) Lead SIP.................. Statewide........ 9/2/80 4/27/81, 46 FR 23412; Correction notice
2/11/81 7/19/84, 49 FR 29218. published 5/15/
2/13/81 81.
(16) Report on recommended I/M St. Louis........ 12/16/80 8/27/81, 46 FR 43139.. No action was
program. taken on the
specific
recommendations
in the report.
(17) Report outlining St. Louis........ 2/12/81 11/10/81, 46 FR 55518.
commitments to TCMs, analysis 4/28/81
of TCMs, and results of CO
dispersion modeling.
(18) 1982 CO and ozone SIP..... St. Louis........ 12/23/82 10/15/84, 49 FR 40164.
8/24/83
(19) Air quality monitoring Statewide........ 6/6/84 9/27/84, 49 FR 38103..
plan.
(20) Vehicle I/M program....... St. Louis........ 8/27/84 8/12/85, 50 FR 32411..
(21) Visibility protection plan Hercules Glades 5/3/85 2/10/86, 51 FR 4916...
and Mingo
Wildlife Area.
(22) Plan for attaining the St. Louis........ 8/1/85 9/3/86, 51 FR 31328...
ozone standard by December 31,
1987.
(23) PM10 plan................. Statewide........ 3/29/88, 6/15/88 7/31/89, 54 FR 31524..
(24) Construction permit fees Statewide........ 1/24/89, 9/27/89 1/9/90, 55 FR 735.....
including Chapter 643 RSMo.
(25) PSD NOX requirements Statewide........ 7/9/90 3/5/91, 56 FR 9172....
including a letter from the
state pertaining to the rules
and analysis.
(26) Lead plan................. Herculaneum...... 9/6/90 3/6/92, 57 FR 8076....
5/8/91
(27) Ozone maintenance plan.... Kansas City...... 10/9/91 6/23/92, 57 FR 27939..
(28) Small business assistance Statewide........ 3/10/93 10/26/93, 58 FR 57563.
plan.
(29) Part D Lead plan.......... Herculaneum...... 7/2/93, 6/30/94 5/5/95, 60 FR 22274...
11/23/94
(30) Intermediate permitting Statewide........ 3/31/94, 11/7/94 9/25/95, 60 FR 49340..
program including three 10/3/94, 2/10/95
letters pertaining to
authority to limit potential
to emit hazardous air
pollutants.
[[Page 241]]
(31) Part D lead plan.......... Bixby............ 7/2/93 8/4/95, 60 FR 39851...
6/30/94
(32) Transportation conformity St. Louis, Kansas 2/14/95 2/29/96, 61 FR 7711...
plans including a policy City.
agreement and a letter
committing to implement the
state rule consistent with the
Federal transportation
conformity rule.
(33) Emissions inventory update Kansas City...... 4/12/95 4/25/96, 61 FR 18251..
including a motor vehicle
emissions budget.
(34) Part D Lead Plan.......... Glover........... 8/14/96 3/5/97, 62 FR 9970
(35) CO Maintenance Plan....... St. Louis........ 6/13/97 1/26/99, 64 FR 3855...
6/15/98
(36) 1990 Base Year Inventory.. St. Louis........ 1/20/95 2/17/00, 65 FR 8063
(37) 15% Rate-of-Progress Plan. St. Louis........ 11/12/99 5/18/00, 65 FR 31489..
(38) Implementation plan for St. Louis........ 11/12/99 5/18/00, 65 FR 31482..
the Missouri inspection
maintenance program.
(39) Doe Run Resource Recycling Dent Township in 5/17/00 10/18/00, 65 FR 62298.
Facility near Buick, MO. Iron County.
(40) Commitments with respect Statewide........ 8/8/00 12/28/00, 65 FR 82288.
to implementation of rule 10
CSR 10-6.350, Emissions
Limitations and Emissions
Trading of Oxides of Nitrogen.
(41) Contingency Plan including St. Louis........ 10/6/97, 4/5/01 6/26/01, 66 FR 34011..
letter of April 5, 2001.
(42) Ozone 1-Hour Standard St. Louis........ 11/10/99, 11/2/ 6/26/01, 66 FR 34011..
Attainment Demonstration Plan 00,
for November 2004 including 2/28/01, 3/7/01
2004 On-Road Motor Vehicle
Emissions Budgets.
(43) Doe Run Resources Herculaneum, MO.. 1/09/01 4/16/02, 67 FR 18502.. The SIP was
Corporation Primary Lead reviewed and
Smelter, 2000 Revision of Lead approved by EPA
SIP. on 1/11/01.
(44) Doe Run Resources Glover, MO....... 6/15/01 4/16/02, 67 FR 18502.. The SIP was
Corporation Primary Lead reviewed and
Smelter, 2000 Revision of Lead approved by EPA
SIP. on 6/26/01.
(45) Maintenance Plan for the St. Louis........ 12/06/02 5/12/03, 68 FR 25442..
Missouri Portion of the St.
Louis Ozone Nonattainment Area
including 2014 On-Road Motor
Vehicle Emission Budgets.
(46) Maintenance Plan for the 1- Kansas City...... 12/17/02 1/13/04, 69 FR 1923...
hour ozone standard in the
Missouri portion of the Kansas
City maintenance area for the
second ten-year period.
(47) Vehicle I/M Program....... St. Louis........ 10/1/03 05/13/04, 69 FR 26506.
(48) Revised Maintenance Plan Dent Township in 4/29/03 8/24/04, 69 FR 51955.. Furnace daily
of Doe Run Resource Recycling Iron County. throughput
Facility near Buick, MO. limits required
to be consistent
with rule 10 CSR
10-6.120. Annual
production cap
in Doe Run
construction
permit not
affected by this
rulemaking.
(49) Lead Maintenance Plan..... Iron County 1/26/04 10/29/04, 69 FR 63074.
(part) within
boundaries of
Liberty and
Arcadia
Townships.
[[Page 242]]
(50) Revision to Maintenance Kansas City...... 10/28/05 6/26/06, 71 FR 36210..
Plan for the 1-hour ozone
standard in the Missouri
portion of the Kansas City
maintenance area for the
second the ten-year period.
(51) CAA 110(a)(2)(D)(i) SIP-- Statewide........ 2/27/07 5/8/07, 72 FR 25975...
Interstate Transport.
(52) Submittal of the 2002 Base St. Louis........ 06/15/06 05/31/07, 72 FR 30275.
Year Inventory for the
Missouri Portion of the St.
Louis 8-hour ozone
nonattaiment area and
Emissions Statement SIP.
(53) Maintenance Plan for the 8- Kansas City...... 5/23/07 8/9/07 72 FR 44778, This plan
hour ozone standard in the Aug. 9, 2007. replaces numbers
Missouri portion of the Kansas (46) and (50).
City area.
----------------------------------------------------------------------------------------------------------------
[64 FR 34719, June 29, 1999]
Editorial Note: For Federal Register citations affecting Sec.
52.1320, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Effective Date Notes: 1. At 73 FR 35074, June 20, 2008, Sec.
52.1320 paragraph (c) was amended by revising the entry for 10-6.260,
effective Aug. 19, 2008. For the convenience of the user, the added and
revised text is set forth as follows:
Sec. 52.1320 Identification of plan.
* * * * *
(c) * * *
EPA-Approved Missouri Regulations
----------------------------------------------------------------------------------------------------------------
State
Missouri citation Title effective EPA approval date Explanation
date
----------------------------------------------------------------------------------------------------------------
Missouri Department of Natural Resources
----------------------------------------------------------------------------------------------------------------
* * * * * * *
Chapter 6--Air Quality Standards, Definitions, Sampling and Reference Methods, and Air Pollution Control
Regulations for the State of Missouri
----------------------------------------------------------------------------------------------------------------
* * * * * * *
10-6.260................ Restriction of Emission 2/29/08 6/20/08, 73 FR 35071.... Section (3)(B) is not
of Sulfur Compounds. SIP approved.
* * * * * * *
----------------------------------------------------------------------------------------------------------------
* * * * *
2. At 73 FR 35077, June 20, 2008, Sec. 52.1320 paragraph (c) was
amended by revising the entry for 10-2.210 effective Aug. 19, 2008. For
the convenience of the user, the added and revised text is set forth as
follows:
Sec. 52.1320 Identification of plan.
* * * * *
(c) * * *
[[Page 243]]
EPA-Approved Missouri Regulations
----------------------------------------------------------------------------------------------------------------
State effective
Missouri citation Title date EPA approval date Explanation
----------------------------------------------------------------------------------------------------------------
Missouri Department of Natural Resources
----------------------------------------------------------------------------------------------------------------
Chapter 2--Air Quality Standards and Air Pollution Control Regulations for the Kansas City Metropolitan Area
----------------------------------------------------------------------------------------------------------------
* * * * * * *
10-2.210............ Control of Emissions 02/29/08 06/20/08, [73 FR 35074]
From Solvent Metal
Cleaning.
----------------------------------------------------------------------------------------------------------------
* * * * * * *
----------------------------------------------------------------------------------------------------------------
* * * * *
Sec. 52.1321 Classification of regions.
The Missouri plans were 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 Kansas City Interstate.................. I III III I I
Southwest Missouri Intrastate........................ I III III III III
Southeast Missouri Intrastate........................ III III III III III
Northern Missouri Intrastate......................... II III III III III
Metropolitan St. Louis Interstate.................... I I III I I
----------------------------------------------------------------------------------------------------------------
[37 FR 10875, May 31, 1972, as amended at 39 FR 16347, May 8, 1974]
Sec. 52.1322 Original Identification of Plan Section.
(a) This section identifies the original ``Air Implementation Plan
for the State of Missouri'' and all revisions submitted by Missouri that
were Federally approved prior to July 1, 1999.
(b) The plans were officially submitted on January 24, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Budget and manpower projections were submitted by the State Air
Conservation Commission (ACC) on February 28, 1972. (Non-regulatory)
(2) A memorandum from the State Air Conservation Commission
concerning the effects of adopting Appendix B to NO2
emissions in the St. Louis area was submitted on March 27, 1972. (Non-
regulatory)
(3) The determination of the CO air quality data base on the St.
Louis area was submitted on May 2, 1972, by the Air Conservation
Commission. (Non- regulatory)
(4) The emergency episode operations/communications manual for the
Kansas City area was submitted on May 11, 1972, by the State Air
Conservation Commission. (Non-regulatory)
(5) Amendments to the Air Conservation Law, Chapter 203, and plans
for air monitoring for outstate Missouri were submitted July 12, 1972,
by the Air Conservation Commission.
(6) The following amendments to the St. Louis and Kansas City
outstate plans were submitted August 8, 1972, by the State ACC: Air
Conservation Law, Chapter 203; Kansas City Ordinance, Chapter 18;
Regulations XVIII, XX, XXVI (St. Louis); Regulations X, XII, XVII
(Kansas City) and Regulations S-11, S-X111 and S-X11 (outstate).
(7) Letters discussing transportation control strategy for Kansas
City Interstate AQCR submitted by the State ACC on May 11 and 21, 1973.
(Non-regulatory)
[[Page 244]]
(8) Alert plan for St. Louis County and outstate Missouri was
submitted on May 24, 1973, by the ACC. (Regulatory)
(9) Copy of the State's analysis of ambient air quality in the
Missouri portion of the Metropolitan Kansas City Interstate Air Quality
Control Region and recommendation that the area not be designated as an
Air Quality Maintenance Area submitted by the Missouri Air Conservation
Commission on April 11, 1974. (Non-regulatory)
(10) Copy of the State's analysis of the Missouri portion of the
Metropolitan St. Louis Interstate Standard Metropolitan Statistical Area
(SMSA), the Columbia SMSA and the Springfield SMSA and recommendations
for the designation of Air Quality Maintenance Areas submitted by the
Missouri Air Conservation Commission on May 6, 1974. (Non-regulatory)
(11) Compliance Schedules were submitted by the Missouri Air
Conservation Commission on June 3 and October 1, 1976.
(12) Compliance Schedules were submitted by the Missouri Air
Conservation Commission on November 23, 1976.
(13) On August 28, 1978, the following revisions were submitted by
the Missouri Department of Natural Resources:
(i) The recodification of Missouri regulations of July 1, 1976, now
contained in Title 10, Division 10 of the Code of State Regulations.
(ii) Title 10, Division 10, Chapter 6 of the Code of State
Regulations which contains air quality standards, definitions, and
reference methods.
(iii) Missouri Rule 10 CSR 10-2.200; Rule 10 CSR 10-3.150; and Rule
10 CSR 10-4.190 pertaining to control of SO2 from indirect
heating sources.
(iv) Missouri Rule 10 CSR 10-2.030; Rule 10 CSR 10-3.050; Rule 10
CSR 10-4.030; and 10 CSR 10-5.050 exempting certain process sources from
the process weight regulations for particulate matter.
(v) Missouri Rule 10 CSR 10-2.190; Rule 10 CSR 10-3.140; Rule 10 CSR
10-4.180; and Rule 10 CSR 10-5.280 which contain the ``Standards of
Performance for New Stationary Sources,'' found at 40 CFR part 60 as in
effect on January 18, 1975.
(vi) Missouri Rule 10 CSR 10-2.060; Rule 10 CSR 10-3.080; Rule 10
CSR 10-4.060; and Rule 10 CSR 10-5.090 which require continuous opacity
monitors for certain sources.
(vii) Missouri Rule 10 CSR 10-5.140 for determining settlable acid
and alkaline mists is rescinded.
(viii) The EPA is taking no action on Rule 10 CSR 10-5.100; 10 CSR
10-2.050, and 10 CSR 10-3.070 which limit fugitive particulate emissions
from the handling, transporting and storage of materials in the State of
Missouri.
(14) On March 12, 1979, the Missouri Department of Natural Resources
submitted Rule 10 CSR 10-3.100 and Rule 10 CSR 10-5.150 establishing
revised SO2 emission limits for primary lead smelters.
(15) On March 1, 1979, the Missouri Department of Natural Resources
submitted a revision of regulation 10 CSR 10-5.110 revising the
allowable emission rates of sulfur dioxide from Union Electric's Sioux
and Labadie power plants.
(16) On July 2, 1979, the State of Missouri submitted a plan to
attain the National Ambient Air Quality Standards for the Kansas City
and St. Louis areas of the state designated nonattainment under section
107 of the Clean Air Act, as amended in 1977. Included in the plan are
the following approved regulations as amended, in part, in subsequent
submittals:
(i) Rule 10 CSR 10-2.210 and 10 CSR 10-5.300 Control of Emissions
from Solvent Metal Cleaning are approved as RACT;
(ii) Rule 10 CSR 10-2.220 and 10 CSR 10-5.310 Liquified Cutback
Asphalt Paving Restriated are approved as RACT;
(iii) Rule 10 CSR 10-5.220 Control of Petroleum Liquid Storage,
Loading and Transfer (St. Louis) is approved as RACT.
(iv) Rule 10 CSR 10-2.260 Control of Petroleum Liquid Storage,
Loading and Transfer (Kansas City) is approved as RACT;
(v) Rule 10 CSR 10-5.030 Maximum Allowable Emission of Particulate
Matter from Fuel Burning Equipment Used for Indirect Heating is approved
as RACT;
[[Page 245]]
(vi) Rule 10 CSR 10-5.090 Restriction of Emission of Visible Air
Contaminants is approved as RACT;
(vii) Rule 10 CSR 10-5.290 More Restrictive Emission Limitations for
Sulfur Dioxide and Particulate Matter in South St. Louis is approved as
RACT;
(viii) Rule 10 CSR 10-2.040 Maximum Allowable Emission of
Particulate Matter from Fuel Burning Equipment Used for Indirect Heating
is approved as RACT;
(ix) Rule 10 CSR 10-2.240 Restriction of Emissions of Volatile
Organic Compounds from Petroleum Refinery Sources is approved as RACT;
(x) Rule 10 CSR 10-2.250 Control of Volatile Leaks from Petroleum
Refinery Equipment is approved as RACT; and
(xi) Rule 10 CSR 10-2.230 and 10 CSR 10-5.330 Control of Emissions
from Industrial Surface Coating Operations is approved as RACT.
(17) On July 2, 1979, the Missouri Department of Natural Resources
submitted variances (compliance schedules) for Union Electric Company's
Labadie power plant, River Cement Company, and Monsanto Company's Queeny
plant. The compliance schedules require these sources to comply with
revised Rule 10 CSR 10-5.090. In addition, the Labadie power plant is
required to come into compliance with Rule 10 CSR 10-5.030.
(18) On April 7, 1980 the State of Missouri submitted plan revisions
for the review and permitting of sources of air pollutant emissions in
nonattainment areas. Included in the plan are Missouri regulations 10
CSR 10-6.020, Definitions, and 10 CFR 10-6.060, Permits Required, as
amended, in part, in subsequent submittals, which are approved as
meeting the requirements of sections 172(b)(6), 172(b)(11)(A) and 173.
(19) On July 2, 1979, the Missouri Department of Natural Resources
submitted the variance for the University of Missouri power plant.
(20) On March 11, 1977 the Missouri Department of Natural Resources
submitted a variance for Noranda Aluminum.
(21) On June 25, 1979 the Missouri Department of Natural Resources
submitted a variance for Associated Electric Cooperative in New Madrid.
(22) On April 25, 1979, the Missouri Department of Natural Resources
submitted the variance for the Union Electric Company's Meramec power
plant.
(23) Revisions to Rule 10 CSR 10-2.260 Control of Petroleum Liquid
Storage, Loading and Transfer (Kansas City), submitted on September 5,
1980, amending the vapor pressure limit in Section 2(A) and amending the
limit on gasoline loading in Section 3(B)(1), are approved as RACT.
(24) A schedule for an inspection and maintenance program in St.
Louis and a commitment by the East-West Gateway Coordinating Council
regarding difficult transportation control measures, submitted on
September 9, 1980.
(25) On September 5, 1980, the State of Missouri submitted new
regulations and amendments to existing regulations to control emissions
of volatile organic compounds in the St. Louis and Kansas City ozone
nonattainment areas. Included in the plan revision are the following
approved regulations as amended, in part, in subsequent submittals:
(i) Amendments to Rule 10 CSR 10-2.230 and to Rule 10 CSR 10-5.330,
Control of Emissions from Industrial Surface Coating Operations, are
approved as RACT;
(ii) Amendments to Rule 10 CSR 10-2.260 and to Rule 10 CSR 10-5.220,
Control of Petroleum Liquid Storage, Loading and Transfer, are approved
as RACT;
(iii) Amendments to Rule 10 CSR 10-6.020, Definitions, and to Rule
10 CSR 10-6.030, Sampling Methods for Air Pollution Sources, and to Rule
10 CSR 10-6.040, Reference Methods, are approved as RACT;
(iv) Rule 10 CSR 10-2.280 and Rule 10 CSR 10-5.320, Control of
Emissions from Perchloroethylene Dry Cleaning Installations, are
approved as RACT;
(v) Rule 10 CSR 10-2.290, Control of Emissions from Rotogravure and
Flexographic Printing Facilities, is approved as RACT;
(vi) Rule 10 CSR 10-5.350, Control of Emissions from the Manufacture
of Synthesized Pharmaceutical Products, is approved as RACT;
(vii) Rule 10 CSR 10-5.340, Control of Emissions from Rotogravure
and
[[Page 246]]
Flexographic Printing Facilities is approved as RACT.
(26) On September 2, 1980, the Missouri Department of Natural
Resources submitted the State Implementation Plan for Lead. On February
11 and 13, 1981, the Missouri Department of Natural Resources submitted
two letters containing additional information concerning the State
Implementation Plan for Lead.
(27) On September 5, 1980, the state of Missouri submitted a plan
revision which involved provisions for start-up, shutdown, and
malfunction conditions. Included in the plan are new Missouri Rule 10
CSR 10-6.050, Start-up Shutdown, and MalfunctionConditions; and
revisions to Rule 10 CSR 10-6.020, Defintions and Amended Start-up,
Shutdown and Malfunction Provisions in Rules 10 CSR 10-2.030, 10-3.050,
10-3.060, 10-3.080, 10-4.030, 10-4.040, and 10-5.050.
(28) Revisions to Rule 10 CSR 10-6.060 Permits Required, submitted
on April 7, 1981.
(29) A revision to Rule 10 CSR 10-5.220 Control of Petroleum Liquid
Storage, Loading and Transfer (St. Louis), submitted on April 14, 1981,
amending the emission limit in Section 3, is approved as RACT.
(30) A report on the recommended type of I/M program, stringency
factor, vehicle test mix, and program resources and justification,
submitted on December 16, 1980, is approved as meeting the applicable
condition on the SIP. No action is being taken with respect to the
approvability of the specific recommendation sin the report.
(31) A report from the East-West Gateway Coordinating Council
outlining commitments to transportation control measures, an analysis of
those measures, and the results of the carbon monoxide dispersion
modeling, submitted on February 12 and April 28, 1981, is approved as
meeting the applicable condition on the SIP.
(32) A variance from Missouri Rule 10 CSR 10-3.050 Restriction of
Emission of Particulate Matter From Industrial Processes, for St. Joe
Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by the
Missouri Department of Natural Resources on May 6, 1981 with
supplementary information submitted on June 22 and July 28, 1981.
(33) On September 5, 1980, the Missouri Department of Natural
Resources submitted a revision of Missouri Rule 10 CSR 10-3.050,
Restriction of Emission of Particulate Matter from Industrial Processes,
which exempts existing Missouri type charcoal kilns from the rule.
(34) A variance from Missouri Rules 10 CSR 10-3.060, Maximum
Allowable Emissions of Particulate Matter from Fuel Burning Equipment
Used for Indirect Heating, and 10 CSR 10-3.080, Restriction of Emission
of Visible Air Contaminants, was submitted by the Missouri Department of
Natural Resources on August 12, 1981.
(35) A variance from Missouri Rule 10 CSR 10-2.260, Control of
Petroleum Liquid Storage, Loading and Transfer for the Kansas City
Metropolitan Area, was submitted by the Missouri Department of Natural
Resources on June 11, 1981.
(36) Revisions to Rule 10 CSR 10-5.340, Control of Emissions from
Rotogravure and Flexographic Printing Facilities, submitted on April 15,
1982, are approved as RACT.
(37) On April 15, 1982, the State of Missouri submitted a new Rule
10 CSR 10-6.060, Permits Required, and Amendments to Rule 10 CSR
10.6020, Definitions, involving the review and permitting of new sources
of air pollution. Included in the plan are provisions relating to the
attainment area (PSD) new source review. The plan also includes new
source review provisions of nonattainment areas in the State.
(38) Revisions to Rules 10 CSR 10-2.280 (Kansas City) and 10 CSR 10-
5.320 (St. Louis), both entitled Control of Emissions from
Perchloroethylene Dry Cleaning Installations, and 10 CSR 10-5.290, More
Restrictive Emission Limitations for Sulfur Dioxide and Particulate
Matter in the South St. Louis Area, submitted on July 13, 1982, are
approved.
(39) [Reserved]
(40) The 1982 carbon monoxide and ozone state implementation plan
revisions were submitted by the Department of Natural Resources on
December 23, 1982. A revised version of the 1982 carbon monoxide and
ozone plan
[[Page 247]]
was submitted by the Department of Natural Resources on August 24, 1983.
This version contained updated inventories, attainment demonstrations
and schedules to adopt rules. The submission included new rule 10 CSR
10-5.360, Control of Emissions from Polyethylene Bag Sealing Operations.
(No action was taken with respect to provisions dealing with control
strategy demonstration, reasonable further progress and inspection and
maintenance of motor vehicles.)
(41) Revised rule 10 CSR 10-1.010, General Organization, was
submitted by the Missouri Department of Natural Resources on December
30, 1982.
(42) [Reserved]
(43) On March 26, 1984, the Missouri Department of Natural Resources
submitted a revision to the September 2, 1980, lead State Implementation
Plan pertaining to item 4 of the consent order for the St. Joe Lead
Company. The revision consists of a substitution of equivalent control
measures for item 4.
(44) A variance from Missouri Rule 10 CSR 10-3.050, Restriction of
Emission of Particulate Matter from Industrial Processes, for the St.
Joe Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by
the Missouri Department of Natural Resources on July 1, 1983.
(45) The Missouri Department of Natural Resources submitted
revisions to regulations 10 CSR 10-2.100, 3.030, 4.090, and 5.070
requiring operating permits for open burning of untreated wood waste at
solid waste disposal and processing installations effective April 12,
1984.
(46) On June 6, 1984, the Missouri Department of Natural Resources
submitted the Air Quality Monitoring State Implementation Plan.
(47) In a letter dated August 14, 1984, the Missouri Department of
Natural Resources submitted the rules, 10 CSR 10-6.030, Sampling Methods
for Air Pollution Sources, and 10 CSR 10-6.040, Reference Methods.
(48) Revised rules 10 CSR 10-2.040, 3.060, 4.040 and 5.030 all
entitled ``Maximum Allowable Emission of Particulate Matter from Fuel
Burning Equipment Used for Indirect Heating'' were submitted September
24, 1984, by the Department of Natural Resources.
(49) On October 5, 1984, the Missouri Department of Natural
Resources submitted a revision to the September 2, 1980, lead State
Implementation Plan pertaining to item 6 of the Consent Order for the
AMAX Lead Company. The revision consists of a substitution of equivalent
control measures for item 6.
(50) The Missouri Department of Natural Resources submitted an
amendment to Rule 10 CSR 10-5.330 ``Control of Emissions from Industrial
Surface Coating Operations,'' limiting emissions from surface coating of
plastic parts and new Rule 10 CSR 10-5.370 ``Control of Emissions from
the Application of Deadeners and Adhesives'' on January 24, 1984; and
new Rule 10 CSR 10-5.390, ``Control of Emissions from Manufacture of
Paints, Varnishes, Lacquers, Enamels and Other Allied Surface Coating
Products'' and an amendment to 10 CSR 10-6.020, ``Definitions'' on April
10, 1984. (Approval action was deferred on 10 CSR 10-5.370.)
(51) The motor vehicle inspection and maintenance program for the
St. Louis area was submitted August 27, 1984, by the Department of
Natural Resources.
(i) Incorporation by reference. (A) Amendment to Regulations 10 CSR
10-5.380, ``Motor Vehicle Emissions Inspections'', published in the
Missouri Register January 3, 1982;
(B) Missouri Revised Statutes, Sections 307.350 through 307.395,
``Motor Vehicle Safety Inspection'', as revised September 1983;
(C) Regulations 11 CSR 50-2.010 through 11 CSR 50-2.410, ``Missouri
Motor Vehicle Inspection Regulations'', as revised July 1, 1982.
(ii) Additional material. (A) I/M Implementation Schedule.
(B) Highway Patrol Forms.
(C) Missouri Certified Emission Analyzers.
(D) Missouri Department of Revenue Policy.
(E) Highway Patrol QC Manual.
(F) EPA Approval of RACT Compliance.
(G) Public Awareness Materials.
(52) [Reserved]
(53) A rule requiring sources to keep records and report data and
requiring
[[Page 248]]
emission data to be made public was submitted January 22, 1985, by the
Department of Natural Resources. This rule replaces previous rules 10
CSR 10-2.130, 3.130, 4.120, and 5.210, all entitled ``Submission of
Emission Information'' which were approved as parts of the State
Implementation Plan; and previous rules 10 CSR 10-2.180, 3.120, 4.170,
and 5.270, all entitled ``Public Availability of Emission Data'' which
were not approved prior to the submission of this replacement rule.
(i) Incorporation by reference. A new regulation 10 CSR 10-6.110
published in the Missouri Register November 1, 1984.
(54) A new rule, Controlling Emissions During Episodes of High Air
Pollution Potential, was submitted by the Department of Natural
Resources on January 22, 1985.
(i) Incorporation by reference. 10 CSR 10-6.130, Controlling
Emissions During Episodes of High Air Pollution Potential, adopted by
the Missouri Air Conservation Commission and effective on October 11,
1984.
(ii) Additional material. The State has rescinded rules 10 CSR 10-
2.170, 3.110, 4.160, and 5.260, all entitled ``Rules for Controlling
Emission During Periods of High Air Pollution Potential.''
(55) [Reserved]
(56) The Missouri Department of Natural Resources submitted the
Protection of Visibility Plan, 1985, on May 3, 1985.
(i) Incorporation by reference.
(A) Amendments to Missouri Rule 10 CSR 10-6.020, Definitions, and
Rule 10 CSR 10-6.060, Permits Required. These Amendments were adopted by
the Missouri Air Conservation Commission and became effective on May 11,
1985.
(ii) Additional material.
(A) Narrative description of visibility new source review program
for Class I areas in Missouri.
(B) Visibility monitoring plan for Class I areas in Missouri.
(57) On July 1, 1985, the Missouri Department of Natural Resources
submitted amendments to Rules 10 CSR 10-5.220 for the St. Louis
Metropolitan Area, and 10 CSR 10-2.260 for the Kansas City Metropolitan
Area. The amendments require bulk gasoline plants to be equipped with a
vapor recovery system if their monthly throughput is greater than the
exemption level.
(i) Incorporation by reference.
(A) 10 CSR 10-5.220, and 10 CSR 10-2.260, Control of Emissions from
Petroleum Liquid Storage, Loading, and Transfer, as published in the
Missouri Register on May 1, 1985.
(58) A plan revision demonstrating that the ozone standard will be
attained in the St. Louis ozone nonattainment area by December 31, 1987,
was submitted by the Department of Natural Resources on August 1, 1985.
(i) Incorporation by reference.
(A) An agreement and variance modification order dated July 18,
1985, signed by the Missouri Air Conservation Commission and the General
Motors (GM) Corporation requiring that the GM St. Louis assembly plant
meet interim emission limitations and comply with the SIP by shutdown by
December 31, 1987.
(ii) Additional material.
(A) A revised and corrected emission inventory for base year 1980.
(B) A revised projected year 1987 inventory demonstrating that the
additional emission reductions from two new regulations and one plant
shutdown, in addition to reductions already required, will be adequate
to reduce ambient ozone concentrations to the National Ambient Air
Quality Standard for ozone.
(59) A new rule, Control of Emissions from the Production of Maleic
Anhydride, was submitted by the Department of Natural Resources on
January 21, 1986.
(i) Incorporation by reference.
(A) 10 CSR 10-5.400, Control of Emissions from the Production of
Maleic Anhydride, adopted by the Missouri Air Conservation Commission
and effective on October 26, 1985.
(60) A plan revision to correct motor vehicle inspection and
maintenance testing deficiencies was submitted by the Department of
Natural Resources on December 29, 1987.
(i) Incorporation by reference. (A) Regulations 11 CSR 50-2.370 and
11 CSR 50-2.400, effective June 25, 1987.
(61) On June 9, 1986, the state of Missouri submitted an amendment
to Rule 10 CSR 10-5.220, Control of Petroleum
[[Page 249]]
Liquid Storage, Loading, and Transfer. This amendment requires the
control of volatile organic compound emissions from the refueling of
motor vehicles in the St. Louis Metropolitan Area.
(i) Incorporation by reference.
(A) 10 CSR 10-5.220, Control of Petroleum Liquid Storage, Loading,
and Transfer, revised paragraphs 4, 5, 6, 7, 8, and 9, published in the
Missouri Register on May 1, 1985.
(62) A new rule, Control of Equipment Leaks from Synthetic Organic
Chemical and Polymer Manufacturing Plants, was submitted by the
Department of Natural Resources on November 19, 1986.
(i) Incorporation by reference, 10 CSR 10-5.420, Control of
Equipment Leaks from Synthetic Organic Chemical and Polymer
Manufacturing Plants, effective on September 26, 1986.
(63) An amendment to the rule, Restriction of Emissions of Sulfur
Compounds, was submitted by the Department of Natural Resources on
November 19, 1986.
(i) Incorporation by reference.
(A) Amended Regulation 10 CSR 10-3.100, Restriction of Emission of
Sulfur Compounds adopted October 16, 1986, and effective on November 28,
1986.
(64) A variance from Missouri Rule 10 CSR 10-3.050, Restriction of
Emission of Particulate Matter from Industrial Processes, for the St.
Joe Minerals Corporation, Pea Ridge Iron Ore facility, was submitted by
the Missouri Department of Natural Resources on October 22, 1987.
(i) Incorporation by reference.
(A) Variance order modification dated May 21, 1987, issued to St.
Joe Minerals Corporation allowing certain equipment at its Pea Ridge
Iron Ore facility to operate beyond the limitations specified in Rule 10
CSR 10-3.050, Restriction of emissions of Particulate Matter from
Industrial Processes, for outstate Missouri area, effective May 21,
1987.
(65) Revised regulations for the control of volatile organic
compound emissions in the Kansas City area were submitted by the
Missouri Department of Natural Resources on May 21, 1986, and December
18, 1987. The May 21, 1986, submittal also included anozone attainment
demonstration for Kansas City, which will be addressed in a future
action.
(i) Incorporation by reference. (A) Revision to Rule 10 CSR 10-
2.260, Control of Emissions from Petroleum Liquid Storage, Loading, and
Transfer, effective May 29, 1986, with amendments effective December 24,
1987.
(B) New Rule 10 CSR 10-2.300, Control of Emissions from the
Manufacturing of Paints, Varnishes, Lacquers, Enamels, and Other Allied
Surface Coating Products, effective December 12, 1987.
(C) New Rules 10 CSR 10-2.310, Control of Emissions from the
Application of Automotive Underbody Deadeners, and 10 CSR 10-2.320,
Control of Emissions from Production of Pesticides and Herbicides,
effective November 23, 1987.
(D) Rescinded Rules 10 CSR 10-2.240, Control of Emissions of
Volatile Organic Compounds from Petroleum Refinery Equipment, and 10 CSR
10-2.250, Control of Volatile Leaks from Petroleum Refinery Equipment,
effective November 23, 1987.
(E) Revision to Rule 10 CSR 10-6.030, Sampling Methods for Air
Pollution Sources, effective November 23, 1987, with amendments
effective December 24, 1987.
(F) Revision to Rule 10 CSR 10-2.210, Control of Emissions from
Solvent Metal Cleaning, effective December 12, 1987.
(G) Revisions to Rules 10 CSR 10-2.290, Control of Emissions from
Rotogravure and Flexographic Printing Facilities, and 10 CSR 10-6.020,
Definitions, effective December 24, 1987.
(66) The Missouri Department of Natural Resources submitted
revisions to its state implementation plan to incorporate
PM10 on March 29, 1988, May 12, 1988, and June 15, 1988.
(i) Incorporation by reference.
(A) Revisions to the following Missouri air pollution rules:
10 CSR 10-6.010 Ambient Air Quality Standards
10 CSR 10-6.020 Definitions
10 CSR 10-6.040 Reference Methods
10 CSR 10-6.060 Permits Required
10 CSR 10-6.130 Controlling Emissions During Episodes of High Air
Pollution Potential
[[Page 250]]
These rules were published in the Missouri Register on April 18,
1988, and became effective April 28, 1988.
(ii) Additional material.
(A) A revision to the Missouri Monitoring Plan was submitted March
29, 1988.
(B) A narrative description of the PM10 SIP for the state
of Missouri was submitted June 15, 1988.
(67) Plan revisions were submitted by the Missouri Department of
Natural Resources on August 18, 1986, and October 18, 1988, which
implement EPA's July 8, 1985, revised stack height requirements.
(i) Incorporation by reference.
(A) Revisions to rules 10 C.S.R. 10-6.020, Definitions, and 10 CSR
10-6.060, Permits Required, effective May 11, 1986.
(B) New rule 10 C.S.R. 10-6.140, Restriction of Emissions Credit for
Reduced Pollutant Concentrations from the Use of Dispersion Techniques,
effective May 11, 1986.
(C) Revisions to rule 10 CSR 10-6.020, Definitions, effective August
25, 1988.
(68) Revised regulations applicable to air quality models were
submitted by the Missouri Department of Natural Resources on October 18,
1988.
(i) Incorporation by reference.
(A) Revision of rule 10 CSR 10-6.060 ``Permits Required,'' effective
on September 29, 1988.
(69) A plan revision to change the construction permit fees was
submitted by the Department of Natural Resources on January 24, 1989,
and September 27, 1989.
(i) Incorporation by reference.
(A) Revision to 10 CSR 10-6.060, Permits Required, amended December
19, 1988, effective January 1, 1989.
(ii) Additional material.
(A) Chapter 643 RSMo (House Bill Number 1187) passed by the General
Assembly of the state of Missouri in 1988.
(70) The Missouri Department of Natural Resources submitted
amendments to Rule 10 CSR 10-2.230 on December 18, 1987, and December
19, 1988. The rule controls volatile organic compound emissions from
industrial surface coating facilities in the Kansas City area.
(i) Incorporation by reference. (A) Revision to Rule 10 CSR 10-
2.230, Control of Emissions from Industrial Surface Coating Operations,
effective December 24, 1987, with amendments effective November 24,
1988.
(71) Revisions to regulations for controlling volatile organic
compound emissions in the St. Louis area were submitted by the Missouri
Department of Natural Resources on June 14, 1985; November 19, 1986; and
March 30, 1989.
(i) Incorporation by reference. (A) New Rule 10 CSR 10-5.410,
Control of Emissions from the Manufacture of Polystyrene Resin,
effective May 11, 1985, with amendments effective September 26, 1986,
and March 11, 1989.
(B) Revisions to Rules 10 CSR 10-5.220, Control of Petroleum Liquid
Storage, Loading and Transfer; 10 CSR 10-5.300, Control of Emissions
from Solvent Metal Cleaning; 10 CSR 10-5.310, Liquefied Cutback Asphalt
Paving Restricted; 10 CSR 10-5.320, Control of Emissions from
Perchloroethylene Dry Cleaning Installations; 10 CSR 10-5.340, Control
of Emissions from Rotogravure and Flexographic Printing Facilities; 10
CSR 10-5.350, Control of Emissions of Synthesized Pharmaceutical
Products; 10 CSR 10-5.360, Control of Emissions from Polyethylene Bag
Sealing Operations; 10 CSR 10-5.370, Control of Emissions from the
Application of Deadeners and Adhesives; 10 CSR 10-5.390, Control of
Emissions from the Manufacturing of Paints, Varnishes, Lacquers,
Enamels, and Other Allied Surface Coating Products; 10 CSR 10-5.420,
Control of Equipment Leaks from Synthetic Organic Chemical and Polymer
Manufacturing Plants; and 10 CSR 6.020, Definitions; effective March 11,
1989.
(C) Rescinded Rule 10 CSR 10-5.400, Control of Emissions from
Production of Maleic Anhydride, effective March 11, 1989.
(72) The Missouri Department of Natural Resources submitted new rule
10 CSR 10-5.330, Control of Emissions from Industrial Surface Coating
Operations, and amendments to rule 10 CSR 10-6.020, Definitions, on
January 11, 1990.
(i) Incorporation by reference.
(A) New rule 10 CSR 10-5.330, Control of Emissions from Industrial
Surface Coating Operations, effective November 26, 1989.
[[Page 251]]
(B) Rescinded rule 10 CSR 10-5.330, Control of Emissions from
Industrial Surface Coating Operations, effective November 26, 1989.
(C) Revisions to rule 10 CSR 10-6.020, Definitions, effective
November 26, 1989.
(73) A rule revision to establish gasoline tank truck certification
requirements in ozone nonattainment areas was submitted by the
Department of Natural Resources on July 17, 1990.
(i) Incorporation by reference.
(A) Revision to rule 10 CSR 10-2.260 and 10 CSR 10-5.220 both titled
``Control of Petroleum Liquid Storage, Loading, and Transfer'' effective
May 24, 1990.
(74) Revisions to the circumvention plan submitted by the Missouri
Department of Natural Resources on September 6, 1990.
(i) Incorporation by reference.
(A) Rule at 10 CSR 10-6.150, Circumvention, effective November 30,
1990.
(B) Rescission of rules 10 CSR 10-2.140, Circumvention; CSR 10-
4.130, Circumvention; and 10 CSR 10-5.230, Circumvention, effective
September 28, 1990.
(75) Plan revisions were submitted by the Missouri Department of
Natural Resources on September 25, 1990, which implement EPA's October
17, 1988, PSD NOX requirements.
(i) Incorporation by reference
(A) Revisions to rules 10 CSR 10-6.020 ``Definitions'' and 10 CSR
10-6.060 ``Permits Required'' were adopted by the Missouri Air
Conservation Commission on May 14, 1990, and became effective May 24,
1990.
(ii) Additional Information
(A) Letter from the state dated November 30, 1990, pertaining to
NOX rules and analysis which certifies that the material was
adopted by the state on May 24, 1990.
(76) In submittals dated September 6, 1990, and May 8, 1991, the
Missouri Department of Natural Resources submitted a lead NAAQS
attainment plan for the Doe Run Herculaneum primary lead smelter.
Although Missouri rule 10 CSR 10-6.120 contains requirments which apply
statewide to primary lead smelting operations, EPA takes action on this
rule only insofar as it pertains to the Doe Run Herculaneum facility.
Plan revisions to address the other lead smelters in the state are under
development.
(i) Incorporation by reference.
(A) New rule 10 CSR 10-6.120, Restriction of Emissions of Lead from
Primary Lead Smelter-Refinery Installations, effective December 29,
1988, with amendments effective March 14, 1991.
(B) Consent order, entered into between the Doe Run Company and the
Missouri Department of Natural Resources, dated March 9, 1990.
(C) Supplemental consent order, signed by the Doe Run Company on
July 26, 1990, and by the Missouri Department of Natural Resources on
August 17, 1990.
(ii) Additional material.
(A) Narrative SIP material, submitted on September 9, 1990. This
submittal includes the emissions inventory and attainment demonstration.
(B) The Doe Run Herculaneum Work Practice Manual was submitted on
May 8, 1991. In the May 8, 1991, submittal letter, the state agreed that
any subsequent changes to the work practice manual would be submitted to
EPA as SIP revisions.
(77) Revisions to the state implementation plan for the Kansas City
metropolitan area were submitted by the Director of the Missouri
Department of Natural Resources on October 9, 1991. Revisions include a
maintenance plan which demonstrates continued attainment of the NAAQS
for ozone through the year 2002. Rule revisions were also submitted on
October 9, 1991.
(i) Incorporation by reference.
(A) Revised regulations 10 CSR 10-6.020, Definitions, and 10 CSR 10-
2.220, Liquefied Cutback Asphalt Paving Restricted, effective August 30,
1991; and new regulation 10 CSR 10-2.340, Control of Emissions from
Lithographic Printing Facilities, effective December 9, 1991.
(ii) Additional material.
(A) State of Missouri Implementation Plan, Kansas City Metropolitan
Area Maintenance Provisions, October 1991.
(78) The Missouri Department of Natural Resources submitted new rule
10
[[Page 252]]
CSR 10-6.180, Measurement of Emissions of Air Contaminants, on March 4,
1991.
(i) Incorporation by reference.
(A) New rule 10 CSR 10-6.180 entitled ``Measurement of Emissions of
Air Contaminants'' published November 19, 1990, effective December 31,
1990.
(79) The Missouri Department of Natural Resources submitted an
amendment on March 19, 1992, to add sampling methods to rule 10 CSR 10-
6.030 ``Sampling Methods for Air Pollution Sources.'' On November 20,
1991, Missouri submitted administrative amendments to rule 10 CSR 10-
6.030 which renumber and reorganize sections within that rule. Rules
which reference the renumbered sections of 10 CSR 10-6.030 were also
administratively amended and submitted.
(i) Incorporation by reference.
(A) Revised regulation 10 CSR 10-6.030 ``Sampling Methods for Air
Pollution Sources'' effective September 30, 1991.
(B) Administrative amendments to the sampling citations in the
following rules which are affected by the administrative amendments to
10 CSR 10-6.030: 10 CSR 10-2.210, effective December 12, 1987; 10 CSR
10-2.230, effective November 24, 1988; 10 CSR 10-2.260, effective May
24, 1990; 10 CSR 10-2.280, effective May 13, 1982; 10 CSR 10-2.290,
effective December 24, 1987; 10 CSR 10-2.300, effective December 12,
1987; 10 CSR 10-2.310, effective November 23, 1987; 10 CSR 10-2.320,
effective November 23, 1987; 10 CSR 10-3.160, effective December 11,
1987; 10 CSR 10-5.220, effective May 24, 1990; 10 CSR 10-5.300,
effective March 11, 1989; 10 CSR 10-5.320, effective March 11, 1989; 10
CSR 10-5.330, effective November 26, 1989; 10 CSR 10-5.350, effective
March 11, 1989; 10 CSR 10-5.360, effective March 11, 1989; 10 CSR 10-
5.370, effective March 11, 1989; 10 CSR 10-5.390, effective March 11,
1989; 10 CSR 10-5.410, effective March 11, 1989; 10 CSR 10-6.090,
effective August 13, 1981; and 10 CSR 10-6.120, effective March 14,
1991.
(80) On June 28, 1991, the Missouri Department of Natural Resources
(MDNR) submitted revisions to the Missouri State Implementation Plan
which pertain to the St. Louis vehicle inspection and maintenance
program. The Missouri rules contain requirements which apply to both
safety and emission testing; EPA takes action on these rules only
insofar as they pertain to emissions testing.
(i) Incorporation by reference.
(A) New rules 11 CSR 50-2.401, General Specifications; 11 CSR 50-
2.402, Missouri Analyzer System (MAS) Software Functions; 11 CSR 50-
2.403, MAS Display and Program Requirements; 11 CSR 50-2.405, Vehicle
Inspection Certificate, Vehicle Inspection Report and Printer Function
Specifications; 11 CSR 50-2.406, Technical Specifications for the MAS;
and 11 CSR 50-2.407 Documentation, Logistics and Warranty Requirements;
(appendix A, B, C), effective June 28, 1990.
(B) New rule 11 CSR 50-2.404, Test Record Specifications, effective
September 28, 1990.
(C) Amended rules 11 CSR 50-2.370 Inspection Station Licensing; 11
CSR 50-2.410, Vehicles Failing Reinspection; and 11 CSR 50-2.420
Procedures for Conducting Only Emission Tests; effective December 31,
1990.
(D) Rescinded rule 11 CSR 50-2,400, Emission Test Procedures;
effective December 31, 1990.
(81) The Missouri Department of Natural Resources submitted a rule
action rescinding rules 10 CSR 10-2.120, 10 CSR 10-4.110, and 10-5.200,
Measurement of Emissions of Air Contaminants for the Kansas City
Metropolitan Area, Springfield-Greene County Area, and the St. Louis
Metropolitan Area, respectively, on July 9, 1992.
(i) Incorporation by reference.
(A) Rescission of rules 10 CSR 10-2.120, 10 CSR 10-4.110, and 10 CSR
10-5.200 entitled ``Measurement of Emissions of Air Contaminants''
rescinded April 9, 1992.
(82) Revisions to the Missouri State Implementation Plan
establishing a Small Business Stationary Source Technical and
Environmental Compliance Assistance Program were submitted by the
Director of the Missouri Department of Natural Resources on March 10,
1993.
(i) Incorporation by reference.
(A) Small Business Stationary Source Technical and Environmental
Compliance Program dated November 1992 and adopted February 18, 1993.
[[Page 253]]
(83) A revision to the Missouri State Implementation Plan (SIP) to
incorporate the lead nonattainment areas into the existing new source
review (NSR) program was submitted by the state on March 15, 1993. This
revision changes the applicability requirements by changing the
definition of nonattainment area in the state regulations to include
lead nonattainment areas, and to delete the Kansas City area as a
nonattainment area in light of its attainment of the ozone standard.
(i) Incorporation by reference.
(A) Revision to rule 10 C.S.R. 10-6.020, definitions, effective
February 26, 1993.
(84) The Missouri Department of Natural Resources submitted rule
revisions pertaining to rotogravure and flexographic printing facilities
in Kansas City, Missouri, and St. Louis, Missouri; and an amendment to
the sampling methods rule which adds a compliance test method for the
capture efficiency of air pollution control devices. These amendments
were submitted September 16 and September 23, 1992.
(i) Incorporation by reference.
(A) Revised regulations 10 CSR 10-2.290 (except section (6),
Compliance Dates) and 10 CSR 10-5.340 (except section (6), Compliance
Dates), both entitled Control of Emissions from Rotogravure and
Flexographic Printing Facilities, effective February 6, 1992.
(B) Revised regulation 10 CSR 10-6.030 (section (20)), effective
April 9, 1992.
(85) [Reserved]
(86) A revision to the Missouri SIP to revise the Missouri Part D
new source review rules, update and add numerous definitions, revise the
maximum allowable increase for particulate matter under the requirements
for prevention of significant deterioration, address emission statements
under Title I of the CAA, and generally enhance the SIP.
(i) Incorporation by reference.
(A) Revision to rules 10 CSR 10-6.020, Definitions and Common
Reference Tables, effective August 30, 1995; 10 CSR 10-6.060,
Construction Permits Required, effective August 30, 1995; 10 CSR 10-
6.110, Submission of Emission Data, Emission Fees, and Process
Information, except section 5, effective May 9, 1994; and 10 CSR 10-
6.210, Confidential Information, effective May 9, 1994.
(87) In submittals dated July 2, 1993; June 30, 1994; and November
23, 1994, MDNR submitted an SIP to satisfy Federal requirements for an
approvable nonattainment area lead SIP for the Doe Run primary smelter
in Herculaneum, Missouri. Although Missouri rule 10 CSR 10-6.120
contains requirements which apply statewide to primary lead smelting
operations, EPA takes action on this rule only insofar as it pertains to
the Doe Run Herculaneum facility. Plan revisions to address the other
lead smelters in the state are under development.
(i) Incorporation by reference.
(A) Revised regulation 10 CSR 10-6.120 (section (1), section (2)(B),
section (3)) entitled Restriction of Emissions of Lead From Primary Lead
Smelter-Refinery Installations, effective August 28, 1994.
(B) Consent Order, entered into between the Doe Run Company and
MDNR, dated July 2, 1993.
(C) Consent Order amendment, signed by the Doe Run Company on March
31, 1994, and by MDNR on April 28, 1994.
(D) Consent Order amendment, signed by the Doe Run Company on
September 6, 1994, and by MDNR on November 23, 1994.
(ii) Additional material.
(A) Revisions to the Doe Run Herculaneum Work Practice Manual
submitted on July 2, 1993.
(B) Revisions to the Doe Run Herculaneum Work Practice Manual
submitted on June 30, 1994.
(88) This revision submitted by the Missouri Department of Natural
Resources on March 31, 1994, relates to intermediate sources, and the
EPA is not approving the basic operating permit program. This revision
establishes a mechanism for creating federally enforceable limitations.
Emission limitations and related provisions which are established in
Missouri operating permits as federally enforceable conditions shall be
enforceable by EPA. EPA reserves the right to deem permit conditions not
federally enforceable. Such a determination will be made according to
appropriate procedures and be based upon the permit, permit approval
procedures, or permit requirements
[[Page 254]]
which do not conform with the operating permit program requirements or
the requirements of EPA's underlying regulations.
(i) Incorporation by reference.
(A) 10 C.S.R. 10-6.065 (sections 1, 2, 3, 4(C)-(P), 5, and 7)
Operating Permits, effective May 9, 1994.
(ii) Additional material.
(A) Letter from Missouri to EPA Region VII dated November 7, 1994,
regarding how Missouri intends to satisfy the requirements set forth in
the Clean Air Act Amendments at sections 112(l)(5)(A), (B), and (C).
(B) Two letters from Missouri to EPA Region VII dated October 3,
1994, and February 10, 1995, supplementing the November 7, 1994, letter
and clarifying that Missouri does have adequate authority to limit
potential-to-emit of hazardous air pollutants through the state
operating permit program.
(89) In submittals dated July 2, 1993; June 30, 1994; and November
23, 1994, the Missouri Department of Natural Resources (MDNR) submitted
a State Implementation Plan (SIP) to satisfy Federal requirements for an
approvable nonattainment area lead SIP for the Doe Run primary and
secondary smelter near Bixby, Missouri (Doe Run-Buick). Although
Missouri rule 10 CSR 10-6.120 contains requirements which apply
statewide to primary lead smelting operations, EPA takes action on this
rule insofar as it pertains to the Doe Run-Buick facility. Plan
revisions to address the other lead smelters in the state are under
development.
(i) Incorporation by reference.
(A) Revised regulation 10 CSR 10-6.120 (section (2)(C), section (4))
entitled Restriction of Emissions of Lead from Primary Smelter-Refinery
Installations, effective August 28, 1994.
(B) Consent Order, entered into between the Doe Run Company and
MDNR, dated July 2, 1993.
(C) Consent Order amendment, signed by the Doe Run Company on August
30, 1994, and by MDNR on November 23, 1994.
(ii) Additional material.
(A) The Doe Run-Buick Work Practice Manual submitted on July 2,
1993. EPA approves the Work Practice manual with the understanding that
any subsequent changes to the Work Practice Manual will be submitted as
SIP revisions.
(B) Revisions to the Doe Run-Buick Work Practice Manual submitted on
June 30, 1994.
(90)-(91) [Reserved]
(92) On February 14, 1995, the Missouri Department of Natural
Resources submitted two new rules which pertain to transportation
conformity in Kansas City and St. Louis.
(i) Incorporation by reference.
(A) New rule 10 CSR 10-2.390 (except section (20) Criteria and
Procedures: Interim Period Reductions in Ozone Areas (TIP)) and 10 CSR
10-5.480 (except section (22) Criteria and Procedures: Interim Period
Reductions in Ozone Areas (TIP)), both entitled Conformity to State
Implementation Plans of Transportation Plans, Programs, and Projects
Developed, Funded, or Approved Under Title 23 U.S.C. or the Federal
Transit Act, effective May 28, 1995.
(ii) Additional material.
(A) Missouri's Air Pollution Control Plan, St. Louis Metropolitan
Area Ozone and Carbon Monoxide Transportation Conformity, January 12,
1995.
(B) Missouri's Air Pollution Control Plan, Kansas City Metropolitan
Area Ozone Transportation Conformity, January 12, 1995.
(C) Policy agreement, entered into between the Missouri Department
of Natural Resources, the Mid-America Regional Council, and the Highway
and Transportation Commission of the state of Missouri, dated August 31,
1993.
(D) Letter from the state of Missouri to EPA, dated December 7,
1995, in which the state commits to implementing its state rule
consistent with the Federal Transportation Conformity rule, as amended
on August 29, 1995, with regards to the granting of an NOX
waiver and the NOX conformity requirements.
(93) On February 14, 1995, the Missouri Department of Natural
Resources (MDNR) submitted a new rule which pertains to general
conformity.
(i) Incorporation by reference.
(A) New rule 10 CSR 10-6.300, entitled Conformity of General Federal
Actions to State Implementation Plans, effective May 28, 1995.
[[Page 255]]
(94) On April 12, 1995, the Missouri Department of Natural Resources
submitted an emissions inventory update to the Kansas City maintenance
plan approved by EPA on June 23, 1992. The submittal also establishes a
motor vehicle emissions budget for the purpose of fulfilling the
requirements of the Federal Transportation Conformity rule.
(i) Incorporation by reference.
(A) Kansas City Ozone Maintenance SIP Revisions: Emission
Inventories and Motor Vehicle Emissions Budgets, adopted by the Missouri
Air Conservation Commission on March 30, 1995.
(95) Plan revisions were submitted by the Missouri Department of
Natural Resources on August 14, 1996, which reduce lead emissions from
the Asarco primary lead smelter located within the lead nonattainment
area defined by the boundaries of the Liberty and Arcadia Townships
located in Iron County, Missouri.
(i) Incorporation by reference.
(A) Rule 10 CSR 10-6.120, Restriction of Emissions of Lead From
Primary Lead Smelter--Refinery Installations, except subsection 2(B) and
2(C), and section 4, effective June 30, 1996.
(B) Consent Decree Case Number CV596-98CC, STATE OF MISSOURI ex.
rel. Jeremiah W. (Jay) Nixon and the Missouri Department of Natural
Resources v. ASARCO, INC., Missouri Lead Division, effective July 30,
1996, with Exhibits A, C, D, E, F, and G.
(ii) Additional material.
(A) Narrative SIP material submitted on August 14, 1996. This
submittal includes the emissions inventory and the attainment
demonstration.
(96) Revisions to the Missouri SIP submitted by the Missouri
Department of Natural Resources on March 13, 1996, and August 6, 1996,
pertaining to its intermediate operating permit program. The EPA is not
approving provisions of the rules which pertain to the basic operating
permit program.
(i) Incorporation by reference.
(A) Regulations 10 C.S.R. 10-6.020, Definitions and Common Reference
Tables, effective June 30, 1996; and 10 C.S.R. 10-6.065, Operating
Permits, effective June 30, 1996, except sections (4)(A), (4)(B), and
(4)(H).
(97) On November 20, 1996, the Missouri Department of Natural
Resources (MDNR) submitted a revised rule which pertains to general
conformity.
(i) Incorporation by reference.
(A) Rule 10 CSR 10-6.300, entitled Conformity of General Federal
Actions to State Implementation Plans, effective September 30, 1996.
(98) Revision to the Missouri SIP submitted by the Missouri
Department of Natural Resources on July 14, 1997.
(i) Incorporation by reference.
(A) Missouri Emergency Rule, 10 CSR 10-2.330, Control of Gasoline
Reid Vapor Pressure, effective May 1, 1997, and expires October 27,
1997.
(99) Revisions to the ozone attainment plan were submitted by the
Governor on February 1, 1996.
(i) Incorporation by reference.
(A) Missouri Rule 10 CSR 10-2.260, ``Control of Petroleum Liquid
Storage, Loading, and Transfer,'' effective December 30, 1995.
(B) Missouri Rule 10 CSR 10-5.220, ``Control of Petroleum Liquid
Storage, Loading, and Transfer,'' effective December 30, 1995.
(100) A revision to the Missouri SIP was submitted by the Missouri
Department of Natural Resources on February 1, 1996, pertaining to
Emission Data, Emission Fees, and Process Information.
(i) Incorporation by reference.
(A) Missouri Rule 10 CSR 10-6.110, ``Emission Data, Emission Fees,
and Process Information,'' effective December 30, 1995.
(101) On January 10, 1997, and February 2, 1997, the Missouri
Department of Natural Resources submitted revised rules pertaining to
transportation conformity.
(i) Incorporation by reference.
(A) Regulation 10 CSR 10-2.390, entitled Conformity to State
Implementation Plans of Transportation Plans, Programs, and Projects
Developed, Funded or Approved Under Title 23 U.S.C. or the Federal
Transit Act, effective December 30, 1996.
(B) Regulation 10 CSR 10-5.480, entitled Conformity to State
Implementation Plans of Transportation Plans, Programs, and Projects
Developed, Funded or Approved Under Title 23
[[Page 256]]
U.S.C. or the Federal Transit Act, effective December 30, 1996.
(102) Revised regulations for the control of fugitive particulate
matter emissions were submitted by the Missouri Department of Natural
Resources (MDNR) on September 25, 1990, and on November 20, 1996.
(i) Incorporation by reference.
(A) Regulation 10 CSR 10-6.170, entitled Restriction of Particulate
Matter Beyond the Premises of Origin, effective November 30, 1990, as
amended October 30, 1996.
(B) Rescission of regulation 10 CSR 10-2.050, entitled Preventing
Particulate Matter From Becoming Airborne, effective September 28, 1990.
(C) Rescission of regulation 10 CSR 10-3.070, entitled Restriction
of Particulate Matter From Becoming Airborne, effective September 28,
1990.
(D) Rescission of regulation 10 CSR 10-4.050, entitled Preventing
Particulate Matter From Becoming Airborne, effective September 28, 1990.
(E) Rescission of regulation 10 CSR 10-5.100, entitled Preventing
Particulate Matter From Becoming Airborne, effective on September 28,
1990.
(ii) Additional material.
(A) Letter from Missouri submitted on February 24, 1997, pertaining
to the submission of supplemental documentation.
(103) Revisions to the Missouri plan were submitted by the Governor
on March 20, 1997.
(i) Incorporation by reference.
(A) St. Louis City Ordinance 59270, Section 4--Definitions, numbers
80. ``Open Burning,'' 100. ``Refuse,'' 108. ``Salvage Operation,'' and
126. ``Trade Waste'' only; and Section 12, effective October 23, 1984.
(B) St. Louis City Permit No. 96-10-084, issued to Washington
University School of Medicine Medical Waste Incinerator, 500 S. Euclid
Avenue, effective February 20, 1997.
(C) St. Louis City Permit No. 96-10-083, issued to Washington
University School of Medicine Pathological Incinerator, 4566 Scott
Avenue, effective February 20, 1997.
(D) St. Louis City Operating Permit, issued to St. Louis University
Medical Center Medical Waste Incinerator, 3628 Rutger Avenue, effective
August 3, 1992.
(E) Kansas City Air Quality Control Code C.S. No. 56726, Chapter 8,
Sections: 8-2, definitions for ``Open burning,'' ``Refuse,'' ``Salvage
operation,'' and ``Trade waste''; and 8-4, only, effective August 2,
1984.
(F) Remove St. Louis City Ordinance 50163, effective June 11, 1968.
(G) Remove St. Louis City Ordinance 54699, effective March 27, 1967.
(H) Remove St. Louis County Air Pollution Control Code SLCRO, Title
VI, Chapter 612, effective February 22, 1967.
(I) Remove Kansas City Air Pollution Control Code C.S. No. 36539,
Chapter 18, except sections: 18.83--Definitions, subsections (13)
``Incinerators'' and (15) ``Multiple Chamber Incinerators''; and 18.91--
Incinerators, effective August 31, 1972.
(J) Remove City of Springfield Air Pollution Control Standard G.O.
No. 1890, Chapter 2A, except sections: 2A-2--Definitions, the
definitions for ``Director of Health,'' ``Existing Equipment,''
``Incinerator,'' ``Multiple-chamber incinerator,'' ``New equipment,''
``Open burning,'' ``Particulate matter,'' ``Refuse,'' and ``Trade
waste''; 2A-25; 2A-34; 2A-35; 2A-36; 2A-37; 2A-38; 2A-51; 2A-55; and 2A-
56, effective October 12, 1969.
(104) [Reserved]
(105) Revision to the Missouri SIP submitted by the Missouri
Department of Natural Resources on November 13, 1997.
(i) Incorporation by reference.
(A) Missouri Rule, 10 CSR 10-2.330, Control of Gasoline Reid Vapor
Pressure, effective October 30, 1997.
(106) On December 17, 1996, the Missouri Department of Natural
Resources submitted a revised rule pertaining to capture efficiency.
(i) Incorporation by reference.
(A) Revised regulation 10 CSR 10-6.030 entitled, ``Sampling Methods
for Air Pollution Sources,'' effective November 30, 1996.
(107) New regulation for control of volatile organic emissions from
Kansas City commercial bakeries submitted by the Missouri Department of
Natural Resources March 13, 1996.
(i) Incorporation by reference.
[[Page 257]]
(A) Rule 10 CSR 10-2.360 entitled ``Control of Emissions from Bakery
Ovens,'' effective December 30, 1995.
(108) On August 12, 1997, the Missouri Department of Natural
Resources (MDNR) submitted a new rule which consolidated the
SO2 rules into one and rescinded eight existing rules dealing
with sulfur compounds.
(i) Incorporation by reference.
(A) Regulation 10 CSR 10-6.260, Restriction of Emission of Sulfur
Compounds, except Section (4), Restriction of Concentration of Sulfur
Compounds in the Ambient Air, and Section (3), Restriction of
Concentration of Sulfur Compounds in Emissions, effective on August 30,
1996.
(B) Rescission of rules 10 CSR 10-2.160, Restriction of Emission of
Sulfur Compounds; 10 CSR 10-2.200, Restriction of Emission of Sulfur
Compounds From Indirect Heating Sources; 10 CSR 10-3.100, Restriction of
Emission of Sulfur Compounds; 10 CSR 10-3.150, Restriction of Emission
of Sulfur Compounds From Indirect Heating Sources; 10 CSR 10-4.150,
Restriction of Emissions of Sulfur Compounds; 10 CSR 10-4.190,
Restriction of Emission of Sulfur Compounds From Indirect Heating
Sources; 10 CSR 10-5.110, Restrictions of Emission of Sulfur Dioxide for
Use of Fuel; and 10 CSR 10-5.150, Emission of Certain Sulfur Compounds
Restricted; effective July 30, 1997.
(109) This State Implementation Plan (SIP) revision submitted by the
state of Missouri on July 10, 1996, broadens the current rule exceptions
to include smoke-generating devices. This revision would allow smoke
generators to be used for military and other types of training when
operated under applicable requirements.
(i) Incorporation by reference.
(A) Regulation 10 CSR 10-3.080, ``Restriction of Emission of Visible
Air Contaminants,'' effective on May 30, 1996.
(110) On May 28, 1998, the Missouri Department of Natural Resources
submitted revisions to the construction permits rule.
(i) Incorporation by reference.
(A) Missouri Rule 10 CSR 10-6.060, ``Construction Permits
Required,'' except Section (9), effective April 30, 1998.
(111) A revision submitted by the Governor's designee on July 30,
1998, that reduces air emissions from batch-type charcoal kilns
throughout the state of Missouri.
(i) Incorporation by reference:
(A) New Missouri rule 10 CSR 10-6.330, Restriction of Emissions from
Batch-Type Charcoal Kilns, effective July 30, 1998.
(112) Revisions submitted on November 13, 1998, and December 7,
1998, by the MDNR that modify Missouri's Out-state Open Burning Rule and
add sampling methods to Missouri's Sampling Method Rule, respectively.
(i) Incorporation by reference:
(A) Revisions to Missouri rule 10 CSR 10-3.030 entitled ``Open
Burning Restrictions,'' effective August 30, 1998.
(B) Revisions to Missouri rule 10 CSR 10-6.030 entitled ``Sampling
Methods for Air Pollution Sources,'' effective November 30, 1998.
[37 FR 10875, May 31, 1972. Redesignated and amended at 64 FR 34719,
June 29, 1999]
Editorial Note: For Federal Register citations affecting Sec.
52.1322, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1323 Approval status.
(a) With the exceptions set forth in this subpart, the Administrator
approves Missouri's plans for the attainment and maintenance of the
national standards. 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 successive January of Additional RACT requirements for sources
covered by CTGs issued the previous January. New source review permits
issued pursuant to section 173 of the Clean Air Act will not be deemed
valid by EPA unless the provisions of Section V of the emission offset
interpretive rule published on January 16, 1979 (44 FR 3274) are met.
(b) The Administrator approves Rule 10 CSR 10-2.290 as identified
under Sec. 52.1320, paragraph (c)(65), with the understanding that any
alternative compliance plans issued under this rule
[[Page 258]]
must be approved by EPA as individual SIP revisions. In the absence of
such approval, the enforceable requirements of the SIP would be the
reduction requirements stated in the rule.
(c) The Administrator approves Rule 10 CSR 10-2.230 as identified
under Sec. 52.1320, paragraph (c)(70), with the understanding that any
alternative compliance plans issued under this rule must be approved by
EPA as individual SIP revisions. In the absence of such approval, the
enforceable requirements of the SIP would be the emission limits stated
in the rule.
(d) The Administrator approves Rule 10 CSR 10-5.340 as identified
under Sec. 52.1320, paragraph (c)(71), with the understanding that any
alternative compliance plans issued under this rule must be approved as
individual SIP revisions. In the absence of such approval, the
enforceable requirements of the SIP would be the reduction requirements
stated in the rule.
(e) The Administrator approves Rule 10 CSR 10-5.330 as identified
under Sec. 52.1320, paragraph (c)(72), under the following terms, to
which the state of Missouri has agreed: Subsections (5)(B)3 and (7)(B)
of the rule contain provisions whereby the director of the Missouri Air
Pollution Control Program has discretion to establish compliance
determination procedures and equivalent alternative emission limits for
individual sources. Any such director discretion determinations under
this rule must be submitted to EPA for approval as individual SIP
revisions. In the absence of EPA approval, the enforceable requirements
of the SIP are the applicable emission limit(s) in subsection (4)(B) and
the compliance determination provisions stated in subsection(5)(B)1 or
(5)(B)2.
(f) The Administrator approves Rule 10 CSR 10-6.120 as identified
under Sec. 52.1320(c)(76), under the following terms, to which the
state of Missouri has agreed. Subparagraph (2)(B)2.B.(IV) contains a
provision whereby the Director of the Missouri Department of Natural
Resources has discretion to approve revisions to the Doe Run Herculaneum
work practice manual. Any revisions to the work practice manual,
pursuant to this rule, must be submitted to EPA for approval as an
individual SIP revision. Thus, any existing federally approved work
practices remain in effect, until such time that subsequent revisions
are submitted to EPA and approved as SIP revisions.
(g) The Missouri portion of the Kansas City metropolitan area was
designated as nonattainment for ozone in 40 CFR part 81. Therefore, the
Administrator approves continuation of the 7.8 RVP limit as federally
enforceable in the Kansas City metropolitan area, even after the area is
redesignated to attainment, because of its nonattainment designation
effective January 6, 1992. Also, the requirement for 7.8 psi RVP
volatility is deemed necessary to ensure attainment and maintenance of
the ozone standard as demonstrated by the emissions inventory
projections (based on use of 7.8 psi RVP) in Missouri's ozone
maintenance plan for the Kansas City metropolitan area.
(h) The state of Missouri commits to revise 10 CSR 6.300 to remove
language in paragraphs (3)(C)4. and (9)(B) which is more stringent than
the language in the Federal General Conformity rule. In a letter to Mr.
Dennis Grams, Regional Administrator, EPA, dated December 7, 1995, Mr.
David Shorr, Director, MDNR, stated:
We commit to initiating a change in the wording in the above
paragraphs [paragraphs (3)(C)4. and (9)(B)] of Missouri rule 10 CSR 10-
6.300, and to submit the change to EPA within one year from the date of
this letter [December 7, 1995]. We intend that the change will give our
rule the same stringency as the General Conformity Rule.
(i) Emission limitations and related provisions which are
established in Missouri's operation permits as federally enforceable
conditions shall be enforceable by EPA. EPA reserves the right to deem
permit conditions not federally enforceable. Such a determination will
be made according to appropriate procedures, and be based upon the
permit, permit approval procedures, or permit requirements which do not
conform with the operating permit program requirements or the
requirements of EPA's underlying regulations.
(j) The state of Missouri revised 10 CSR 10-6.300 to remove language
in paragraphs (3)(C)4 and (9)(B) which
[[Page 259]]
made the language more stringent than that contained in the Federal
general conformity rule. This fulfills the requirements of the
conditional approval granted effective May 10, 1996, as published on
March 11, 1996.
(k) The state of Missouri revised 10 CSR 10-2.390 for Kansas City
and 10 CSR 10-5.480 for St. Louis to update the transportation
conformity requirements contained in 40 CFR Part 51, Subpart T,
effective November 14, 1995.
(l) The Administrator conditionally approves Missouri emergency rule
10 CSR 10-2.330 under Sec. 52.1320(c)(98). Full approval is contingent
on the state submitting the permanent rule, to the EPA, by November 30,
1997.
(m) The Administrator approves Missouri rule 10 CSR 10-2.330 under
Sec. 52.1320(c)(105). This fulfills the requirements of the conditional
approval granted effective November 10, 1997, as published on October 9,
1997.
[37 FR 10876, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1323, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1324 [Reserved]
Sec. 52.1325 Legal authority.
(a) [Reserved]
(b) The requirements of Sec. 51.232(b) of this chapter are not met
since the following deficiencies exist in local legal authority.
(1) St. Louis County Division of Air Pollution Control:
(i) Authority to require recordkeeping is lacking (Sec. 51.230(e)
of this chapter).
(ii) Authority to make emission data available to the public is
inadequate because section 612.350, St. Louis County Air Pollution
Control Code, requires confidential treatment in certain circumstances
if the data concern secret processes (Sec. 51.230(f) of this chapter).
(2) St. Louis City Division of Air Pollution Control:
(i) Authority to require recordkeeping is lacking (Sec. 51.230(e)
of this chapter).
(ii) Authority to require reports on the nature and amounts of
emissions from stationary sources is lacking (Sec. 51.230(e) of this
chapter).
(iii) Authority to require installation, maintenance, and use of
emission monitoring devices is lacking. Authority to make emission data
available to the public is inadequate because Section 39 of Ordinance
54699 requires confidential treatment in certain circumstances if the
data relate to production or sales figures or to processes or production
unique to the owner or operator or would tend to affect adversely the
competitive position of the owner or operator (Sec. 51.230(f) of this
chapter).
(3) Kansas City Health Department:
(i) Authority to require recordkeeping is lacking (Sec. 51.230(e)
of this chapter).
(4) Independence Health Department:
(i) Authority to require recordkeeping is lacking (Sec. 51.230(e)
of this chapter).
(ii) Authority to make emission data available to the public is
lacking since section 11.161 of the code of the city of Independence
requires confidential treatment in certain circumstances if the data
relate to secret processes or trade secrets affecting methods or results
of manufacture (Sec. 51.230(f) of this chapter).
(5) Springfield Department of Health:
(i) Authority to abate emissions on an emergency basis is lacking
(Sec. 51.230(c) of this chapter).
(ii) Authority to require recordkeeping is lacking (Sec. 51.230(e)
of this chapter).
(iii) Authority to make emission data available to the public is
inadequate because section 2A-42 of the Springfield City Code requires
confidential treatment of such data in certain circumstances (Sec.
51.230(f) of this chapter).
(c) The provisions of Sec. 51.230(d) of this chapter are not met
since statutory, authority to prevent construction, modification, or
operation of a facility, building, structure, or installation, or
combination thereof, which indirectly results or may result in emissions
of any air pollutant at any location which
[[Page 260]]
will prevent the maintenance of a national air quality standard is not
adequate.
[37 FR 23090, Oct. 28, 1972, as amended at 39 FR 7282, Feb. 25, 1974; 51
FR 13001, Apr. 17, 1986; 51 FR 40676, Nov. 7, 1986; 52 FR 24367, June
30, 1987]
Sec. Sec. 52.1326-52.1334 [Reserved]
Sec. 52.1335 Compliance schedules.
(a) The compliance schedule for the source identified below is
approved as a revision to the plan pursuant to Sec. 51.104 and subpart
N of this chapter. All regulations cited are air pollution control
regulations of the State, unless otherwise noted.
Missouri
--------------------------------------------------------------------------------------------------------------------------------------------------------
Source Location Regulation involved Adopted date Effective date Final compliance date
--------------------------------------------------------------------------------------------------------------------------------------------------------
Pilot Knob Pelleting Co............ Pilot Knob, MO........ V(10 CSR 10-3.050).... Oct. 19, 1977........ Immediately.......... Dec. 31, 1982.
Union Electric Labadie power plant. Labadie, MO........... 10 CSR 10-5.090 and 10 June 20, 1979........ July 20, 1979........ Mar. 1, 1984.
CSR 10-5.030.
St. Joe Minerals Corp., Pea Ridge Washington County, MO. 10 CSR 10-3,050....... Mar. 23, 1983........ Mar. 23, 1983........ Dec. 31, 1988.
Iron Ore Facility.
St. Joe Minerals Corp., Pea Ridge ......do.............. ......do.............. Apr. 22, 1981........ Dec. 28, 1981........ July 1, 1985.
Iron Ore Facility.
Associated Electric Cooperative, Randolph County, MO... 10 CSR 10-3.060 and 10 June 17, 1981........ Jan. 12, 1982........ June 1, 1984.
Inc., Thomas Hill Power Plant-- CSR 10-3.080.
Unit 1.
American Oil Co. (AMOCO)........... Sugar Creek, MO....... 10 CSR 10-2.260....... Feb. 18, 1981........ Oct. 1, 1981......... June 1, 1982.
St. Joe Lead Co.................... Herculaneum, MO....... Sec. 203.050.1(5) Aug. 15, 1980........ Immediately.......... Oct. 27, 1984.
RSM01978.
AMAX Lead Co....................... Boss, MO.............. ......do.............. ......do............. ......do............. Apr. 27, 1985.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(b) The compliance schedule submitted for the source identified
below is disapproved as not meeting the requirements of subpart N of
this chapter. All regulations cited are air pollution control
regulations of the State, unless otherwise noted.
----------------------------------------------------------------------------------------------------------------
Source Location Regulation involved Date adopted
----------------------------------------------------------------------------------------------------------------
Columbia Water & Light Department..... Columbia............... S-VI................... Apr. 25, 1973.
Union Electric: Electric generating Labadie................ X...................... Mar. 28, 1974.
facility.
Do................................... Portage des Sioux...... X...................... July 25, 1974.
International Multifoods Corp.: North Kansas City...... (\1\).................. Aug. 31, 1976.
Mechanical sifters.
Meremac Mining Co., furnace and cooler Pea Ridge.............. II (10 CSR 10-3.050)... Feb. 23, 1977.
Nos. 1 through 5.
Empire District Electric Co., Power Asbury Joplin.......... III (10 CSR 10-3.060) V Apr. 27, 1977.
Plant. (10 CSR 10-3.080).
Missouri Portland Cement Co., clinker Sugar Creek............ II (10 CSR 10-2.030) V June 22, 1977.
cooler No. 1. (10 CSR 10-2.060).
Missouri Public Service Co., Sibley Sibley................. III (10 CSR 10-2.040).. June 26, 1977.
powerplant, unit Nos. 1, 2, and 3.
Tamko Asphalt Products, Inc., asphalt Joplin................. V (10 CSR 10-3.080).... July 26, 1977.
saturating line.
University of Missouri power plant.... Columbia............... 10 CSR 10-3.060........ Feb. 21, 1979.
Noranda Aluminum, Inc................. New Madrid............. 10 CSR 10-3.050........ Feb. 23, 1977.
Associated Electric Cooperative, Inc., ......do............... 110 CSR 10-3.060....... Apr. 18, 1979.
Units 1 and 2.
----------------------------------------------------------------------------------------------------------------
\1\ Regulation IV, air pollution control regulations for Kansas City metropolitan area.
[[Page 261]]
Note: X=Air Pollution Control Regulations for the St. Louis Metropolitan Area.
[39 FR 30835, Aug. 26, 1974]
Editorial Note: For Federal Register citations affecting Sec.
52.1335, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. Sec. 52.1336-52.1338 [Reserved]
Sec. 52.1339 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 Missouri.
[52 FR 45138, Nov. 24, 1987]
Sec. 52.1340 Control strategy: Carbon monoxide.
Approval--A maintenance plan and redesignation request for the St.
Louis, Missouri, area was submitted by the Director of the Missouri
Department of Natural Resources on June 13, 1997. Additional information
was received on June 15, 1998. The maintenance plan and redesignation
request satisfy all applicable requirements of the Clean Air Act.
[64 FR 3859, Jan. 26, 1999]
Subpart BB_Montana
Sec. 52.1370 Identification of plan.
(a) Title of plan: ``Implementation Plan for Control of Air
Pollution in Montana.''
(b) The plan was officially submitted on March 22, 1972.
(c) The plan revisions listed below were submitted on the dates
specified.
(1) Non-regulatory changes to the plan involving compliance
schedules, emergency episodes, and air quality surveillance submitted
May 10, 1972, by the State Department of Health.
(2) Plan revisions (Regulation 90-001, Part VI, Part VIII, Part XII)
submitted June 26, 1972, by the Governor.
(3) The Governor submitted the Air Quality Maintenance Area
identification to the Administrator on June 24, 1974.
(4) The Governor submitted revision to the Air Quality Maintenance
Areas on January 25, 1975.
(5) Sulfur oxides control strategy and compliance schedule for the
American Smelting and Refining Company submitted May 21, 1975, by the
Governor.
(6) Sulfur oxides control strategy for the Billings and Laurel areas
and schedule of Compliance for the Farmers Union Central Exchange
(CENEX) refinery in Laurel submitted by the Governor on January 26,
1978.
(7) On May 5, September 4, and October 1, 1975, the Governor
submitted revisions which amended regulations applicable to
incinerators, industrial processes, storage of petroleum products,
aluminum refineries, and malfunctions.
(8) On April 24, and October 4, 1979, the Governor submitted
revisions for Anaconda, East Helena, and Laurel--SO2;
Billings, Butte, Columbia Falls, Colstrip, East Helena, Great Falls, and
Missoula--TSP; Billings and Missoula--CO; and Yellowstone County--ozone.
No action is taken with regard to the revised new source review
regulation, the revised stack height regulation, or the control
strategies for East Helena SO2 and Yellowstone County ozone.
(9) On February 21, 1980 the Governor submitted a plan revision to
meet the requirements of Air Quality Monitoring, 40 CFR part 58, subpart
C, Sec. 58.20.
(10) On April 24, October 4, 1979, and January 7, 1980, the Governor
submitted revisions to meet Part D and other sections of the Clean Air
Act, as amended in l977. No action is taken with regard to the revised
stack height regulation.
(11) On April 21, 1982, and April 22, 1982, Montana submitted
revisions to
[[Page 262]]
the open burning regulation and redesignated the Anaconda area from
nonattainment to attainment for sulfur dioxide (SO2).
(12) On January 19, 1983, Montana submitted revisions to the State
Implementation Plan to meet the requirements of Part C, Subpart 1, and
section 110 of the Clean Air Act.
(13) On July 20, 1982 Montana submitted revisions which amended the
State's rules relating to malfunctions.
(14) Revisions to the SIP for Missoula and Billings Carbon Monoxide
(CO) and Missoula Total Suspended Particulate (TSP) Attainment Plans
were submitted by the Governor on August 14, 1981. A revision specifying
a list of statewide source test procedures was submitted by the Governor
on September 21, 1981.
(i) Incorporation by reference.
(A) Letter from Governor Ted Schwinden to EPA Region VIII Regional
Administrator dated September 21, 1981, and document entitled ``Montana
SDHED-AQB Sampling and Analytical Procedures'' as part of the SIP,
adopted December 31, 1972.
(B) Missoula City Council Resolution Number 4146 approving
amendments to Missoula Total Suspended Particulate and Carbon Monoxide
Air Quality Attainment Plans, adopted on May 4, 1981.
(C) Missoula Board of County Commissioners Resolution number 81-73
approving changes in the Missoula TSP and CO State Implementation Plan,
adopted on May 13, 1981.
(ii) Additional material.
(A) ``Missoula SIP Revisions; Revision to Total Suspended
Particulates Stategies and Strategy Development and Implementation for
Carbon Monoxide,'' 1981.
(B) Certification of approval by Montana Board of Health and
Environmental Sciences on May 28, 1981 of the ``Transportation Control
Plan'' (July, 1980) prepared by Billings-Yellowstone City-County
Planning Board.
(C) Billings-Yellowstone City-County Planning Board ``Transportation
Control Plan'', July, 1980, approved on May 28, 1981.
(15) On September 29, 1983, the Governor submitted the Montana State
Implementation Plan revision for lead.
(16) A revision to the East Helena nonattainment plan for sulfur
dioxide (SO2) was submitted on June 7, 1982, and supplemental
information was submitted October 4, 1983.
(17) On September 21, 1981 the Governor submitted a permit which had
been issued to the Western Energy Company as required in the conditional
approval of the Colstrip TSP plan.
(18) In a letter dated March 28, 1986, the Governor submitted
modifications to the Montana SIP which revised rules governing stack
height and dispersion techniques. In a letter dated November 25, 1985,
the Chief of the Air Quality Bureau, Montana, submitted the stack height
demonstration analysis with supplemental information submitted on
January 28, 1986. EPA is approving the demonstration analysis for all of
the stacks except the ASARCO stacks.
(i) Incorporation by reference. (A) Revisions to the Administrative
Rules of Montana effective on June 13, 1986. The modifications repeal
Administrative Rules of Montana (ARM 116.8.1201, 116.8.1202 and
16.8.1203 in Subchapter 12 and adds ARM 16.8.1204 (Definitions),
16.8.1205 (Requirements), and 16.8.1206 (Exemptions).
(B) Stack height demonstration analysis submitted by the State on
November 25, 1985 (except for materials pertaining to ASARCO), and
January 28, 1986 (except for meterials pertaining to ASARCO and Appendix
A).
(19) On August 21, 1985 and September 5, 1989, the Governor of
Montana submitted revisions to the plan. The submittal revised existing
Prevention of Significant Deterioration (PSD) regulations.
(i) Incorporation by reference. (A) Amendments to the Administrative
Rules of Montana (ARM) 16.8.921 (27), (Definitions), effective April 1,
1983.
(B) Amendments to the Administrative Rules of Montana (ARM)
16.8.921(2), (Definitions), effective September 13, 1985.
(C) Amendments to the ARM 16.8.921(21) and (27) (Definitions), ARM
16.8.936 (Exemptions from Review], ARM 1 6.8.937 (Air Quality Models),
and ARM 16.8.941 (Class I Variances--General), effective June 16, 1989.
(ii) Additional material. (A) February 29, 1988 letter from Douglas
Skie,
[[Page 263]]
EPA, to Jeffrey Chaffee, Chief of the Montana Air Quality Bureau.
(B) September 9, 1988 letter from Jeffrey Chaffee, Chief of the
Montana Air Quality Bureau, to Douglas Skie, EPA.
(C) December 14, 1988 letter from Douglas Skie, EPA, to Jeffrey
Chaffee, Chief of the Montana Air Quality Bureau.
(D) April 28, 1989 letter from Jeffrey Chaffee, Chief of the Montana
Air Quality Bureau, to Douglas Skie, EPA.
(20) A revision to the SIP was submitted by the Governor on August
21, 1985, for visibility monitoring and new source review.
(i) Incorporation by reference.
(A) Revision to the Montana SIP was made on July 19, 1985, for
visibility new source review and monitoring.
(B) Revision to the Administrative Rules of Montana (ARM) was made
on July 19, 1985, for visibility which includes new regulations ARM
16.8.1001-.1008 and revising ARM 16.8.1107(3).
(21) Revisions to Montana TSP SIP for Butte were submitted by
Governor Ted Schwinden on February 10, 1983.
(i) Incorporation by reference.
(A) State of Montana Air Quality Control, Implementation Plan,
Chapter 5C, Butte, adopted January 14, 1983.
(B) Air quality Permit 1749 for Anaconda Minerals Company
filed March 28, 1983.
(22) Revisions to the Montana CO SIP for Great Falls were submitted
by the Governor on March 28, 1986.
(i) Incorporation by reference.
(A) Montana Refining Company permit dated October 20, 1985.
(B) Stipulation in the matter of the Montana Refining Company dated
December 2, 1985.
(ii) Additional material. (A) Montana SIP, chapter 5(3)D. Great
Falls (Date: March 14, 1986).
(B) Pre-filed testimony by the Department of Health and
Environmental Services dated February 28, 1986.
(23) On March 9, 1988, the Governor submitted a plan revising the
State's Air Quality Modeling Rule (16.8.937) and its Particulate Matter,
Fuel Burning Equipment Rule (16.8.1402).
(i) Incorporation by reference. (A) Modification to the State of
Montana Air Quality Rules, that is the Air Quality Modeling rule
(16.8.937) and the Particulate Matter, Fuel Burning Equipment rule
(16.8.1402) adopted on January 15, 1988.
(24) On July 13, 1990, the Governor of Montana submitted revisions
to the Montana Air Quality Rules, Sub-chapter 9, Prevention of
Significant Deterioration of Air Quality (PSD) Regulations, to
incorporate the nitrogen dioxide (NO2) increments.
(i) Incorporation by reference. (A) Revisions to the Montana Air
Quality Rules, Subchapter 9, Prevention of Significant Deterioration of
Air Quality (PSD) effective on July 12, 1990.
(ii) Additional material. (A) October 22, 1990 letter from Douglas
Skie, EPA, to Jeffrey Chaffee, Chief, Montana Air Quality Bureau.
(B) December 4, 1990 letter from Jeffrey Chaffee, Chief, Montana Air
Quality Bureau, to Douglas Skie, EPA.
(C) January 4, 1991 letter from Jeffrey Chaffee, Chief, Montana Air
Quality Bureau, to Douglas Skie, EPA.
(D) April 30, 1991 letter from Douglas Skie, EPA, to Jeffrey
Chaffee, Chief, Montana Air Quality Bureau.
(25) On August 20, 1991, the Governor of Montana submitted revisions
to the plan for new source performance standards and national emission
standards for hazardous air pollutants.
(i) Incorporation by reference.
(A) Revisions to the Administrative Rules of Montana 16.8.1423,
Standards of Performance of New Stationary Sources, and 16.8.1424,
Emission Standards for Hazardous Air Pollutants, adopted July 1, 1991,
effective July 12, 1991.
(ii) Additional material.
(A) Letter dated April 20, 1992 from Jeffrey T. Chaffee, Chief of
the Montana Air Quality Bureau, to Doug Skie, Chief of Air Programs
Branch, EPA Region VIII.
(26) On April 2, 1992, the Governor of Montana submitted revisions
to the plan. The revisions included amendments to the Montana Air
Quality Rules incorporating the July 1, 1991, version of the Montana
Quality Assurance Manual and streamlining of the procedure for updating
the Quality Assurance Manual.
(i) Incorporation by reference.
(A) Revisions, as adopted March 31, 1992, to the Montana Air Quality
Rules:
[[Page 264]]
16.8.807 Ambient Air Monitoring, 16.8.809 Methods and Data, and the
repeal of 16.8.810 Procedures for Reviewing and Revising the Montana
Quality Assurance Manual.
(27) On April 25, 1988, the Governor submitted a plan to help assure
attainment and maintenance of the PM-10 NAAQS throughout the State of
Montana.
(i) Incorporation by reference.
(A) Amendments to the Administrative Rules of Montana (ARM) 16.8.821
(Ambient Air Quality Standards), and ARM 16.8.701, ARM 16.8.806, and ARM
16.8.921 (Definitions), effective April 29, 1988.
(B) Amendments to the ARM, subchapter 9 (Prevention of Significant
Deterioration): sections 16.8.924, 16.8.925, and 16.8.936, effective
April 29, 1988; section 16.8.937, effective March 11, 1988; section
16.8.930, effective April 1, 1988; and sections 16.8.922, 16.8.923,
16.8.926, 16.8.927, 16.8.928, 16.8.929, 16.8.931, 16.8.932, 16.8.933,
16.8.934, 16.8.935, 16.8.938, 16.8.939, 16.8.940, 16.8.941, 16.8.942,
16.8.943, effective January 1, 1983.
(C) Amendments to the ARM, subchapter 10 (Visibility Impact
Assessment): section 16.8.1007, effective April 29, 1988; and sections
16.8.1001, 16.8.1002, 16.8.1003, 16.8.1004, 16.8.1005, 16.8.1006, and
16.8.1008, effective March 11, 1988; section 16.8.930, effective
September 13, 1985.
(D) Amendments to the ARM, subchapter 12 (Stack Heights and
Dispersion Techniques), sections 16.8.1204, 16.8.1205, and 16.8.1206,
effective June 13, 1986.
(E) Amendments to the ARM, subchapter 13 (Open Burning), sections
16.8.1301, 16.8.1302, 16.8.1303, 16.8.1304, 16.8.1305, 16.8.1306,
16.8.1307, and 16.8.1308, effective April 16, 1982.
(F) Amendments to the ARM, subchapter 14 (Emission Standards):
section 16.8.1401, effective February 16, 1979; section 16.8.1402,
effective March 11, 1988; section 16.8.1403, effective September 5,
1975; section 16.8.1404, effective June 13, 1986; section 16.8.1406,
effective December 29, 1978; section 16.8.1419, effective December 31,
1972; section 16.8.1423, effective March 11, 1988; and section
16.8.1428, effective June 13, 1986.
(G) Amendments to the ARM, Sub-Chapter 16 (Combustion Device Tax
Credit), sections 16.8.1601 and 16.8.1602, effective December 27, 1985.
(H) Appendix G-2, Montana Smoke Management Plan, effective April 15,
1988.
(28) On August 20, 1991, the Governor of Montana submitted revisions
to the plan for visibility models, new source performance standards, and
national emission standards for hazardous air pollutants.
(i) Incorporation by reference.
(A) Revisions to the Administrative Rules of Montana 16.8.1004,
Visibility Models, 16.8.1423, Standards of Performance for New
Stationary Sources, and 16.8.1424, Emission Standards for Hazardous Air
Pollutants, effective December 25, 1992.
(29) The Governor of Montana submitted a portion of the requirements
for the moderate nonattainment area PM10 State Implementation Plan (SIP)
for Butte, Montana with a letter dated July 9, 1992, with technical
corrections dated May 17, 1993. The submittals were made to satisfy
those moderate PM10 nonattainment area SIP requirements due for Butte on
November 15, 1991. The Butte PM10 SIP replaces the prior approved Butte
total suspended particulate (TSP) SIP approved in paragraph (c)(21).
(i) Incorporation by reference.
(A) Stipulation signed October 8, 1991 between the Montana
Department of Health and Environmental Sciences and the Butte-Silver Bow
Council of Commissioners, which delineates responsibilities and
authorities between the two entities.
(B) Board order issued on November 15, 1991 by the Montana Board of
Health and Environmental Sciences approving the Butte-Silver Bow Air
Pollution Control Program.
(C) Stipulation between the Montana Department of Health and
Environmental Sciences (signed September 27, 1991), the Montana
Department of Transportation (signed October 4, 1991), and the Butte-
Silver Bow Council of Commissioners (signed October 7, 1991) to ensure
that Butte-Silver Bow and the Montana Department of Transportation
comply with Butte-Silver Bow Council Resolution No. 1307.
[[Page 265]]
(D) Butte/Silver Bow Resolution No. 1307, effective March 6, 1991,
which addresses sanding and chip sealing standards and street sweeping
and flushing requirements.
(E) Butte/Silver Bow Ordinance No. 330, effective August 3, 1988,
which addresses residential wood burning and idling diesel vehicle and
locomotive requirements.
(ii) Additional material.
(A) Montana Department of Health and Environmental Sciences Air
Quality Permit 1636A, with a final modification date of October
26, 1991, for Rhone-Poulenc's elemental phosphorus plant.
(B) Montana Department of Health and Environmental Sciences Air
Quality Permit 1749-04, with a final modification date of March
20, 1992, for Montana Resources, Inc.'s open pit copper and molybdenum
mine, crushing and milling operation and concentrator.
(C) Montana Smoke Management Plan, effective April 28, 1988, which
addresses prescribed burning requirements.
(D) Federal tailpipe standards, which provide an ongoing benefit due
to fleet turnover.
(30) The Governor of Montana submitted a portion of the requirements
for the moderate nonattainment area PM10 State Implementation
Plan (SIP) for Missoula, Montana, and the Missoula City-County Air
Pollution Control Program regulations with letters dated August 20, 1991
and June 4, 1992. The submittals were made to satisfy those moderate
PM10 nonattainment area SIP requirements due for Missoula on
November 15, 1991.
(i) Incorporation by reference.
(A) Stipulation signed April 29, 1991, between the Montana
Department of Health and Environmental Sciences and the Missoula City-
County Air Pollution Control Board, which delineates responsibilities
and authorities between the two entities.
(B) Board order issued on June 28, 1991, by the Montana Board of
Health and Environmental Sciences approving the comprehensive revised
version of the Missoula City-County Air Pollution Control Program.
(C) Board order issued on March 20, 1992, by the Montana Board of
Health and Environmental Sciences approving the amendments to Missoula
City-County Air Pollution Control Program Rule 1401, concerning the use
of approved liquid de-icer, and Rule 1428, concerning pellet stoves.
(D) Missoula County Rule 1401 (7), effective June 28, 1991, which
addresses sanding and chip sealing standards and street sweeping and
flushing requirements.
(E) Missoula County Rule 1401 (9), effective March 20, 1992, which
addresses liquid de-icer requirements.
(F) Missoula County Rule 1428, effective June 28, 1991, with
revisions to sections (2)(l)-(p), (4)(a)(i), and (4)(c)(vi) of Rule
1428, effective March 20, 1992, which addresses requirements for solid
fuel burning devices.
(G) Missoula County Rule 1310 (3), effective June 28, 1991, which
addresses prescribed wildland open burning.
(H) Other Missoula City-County Air Pollution Control Program
regulations effective June 28, 1991, as follows: Chapter I. Short Title;
Chapter II. Declaration of Policy and Purpose; Chapter III. Authorities
for Program; Chapter IV. Administration; Chapter V. Control Board,
Meetings-Duties-Powers; Chapter VI. Air Quality Staff; Chapter VII. Air
Pollution Control Advisory Council; Chapter VIII. Inspections; Chapter
IX., Subchapter 7 General Provisions; Chapter IX., Subchapter 14,
Emission Standards, Rules 1401, 1402, 1403, 1404, 1406 (with amendments
effective March 20, 1992), 1411, 1419, 1425, and 1426; Chapter XI.
Enforcement, Judicial Review and Hearings; Chapter XII. Criminal
Penalties; Chapter XIII. Civil Penalties; Chapter XIV. Non-Compliance
Penalties; Chapter XV. Separability Clause; Chapter XVI. Amendments and
Revisions; Chapter XVII. Limitations, and Appendix A, Maps.
(ii) Additional material.
(A) Montana Department of Health and Environmental Sciences Air
Quality Permit 2303-M, with a final modification date of March
20, 1992, for Louisiana-Pacific Corporation's particle board
manufacturing facility.
(B) Montana Department of Health and Environmental Sciences Air
Quality Permit 2589-M, with a final modification date of
January 23, 1992, for
[[Page 266]]
Stone Container Corporation's pulp and paper mill facility.
(C) Federal tailpipe standards, which provide an ongoing benefit due
to fleet turnover.
(31) The Governor of Montana submitted a portion of the requirements
for the moderate nonattainment area PM10 State Implementation
Plan (SIP) for Columbia Falls, Montana with letters dated November 25,
1991, and May 6, 1992, with technical corrections dated June 15, 1993.
The submittals were made to satisfy those moderate PM10
nonattainment area SIP requirements due for Columbia Falls on November
15, 1991.
(i) Incorporation by reference.
(A) Stipulation signed November 15, 1991, between the Montana
Department of Health and Environmental Sciences, the Flathead County
Commission, and the Kalispell City Council and the Columbia Falls City
Council, which delineates responsibilities and authorities between the
MDHES and Flathead County.
(B) Board order issued on November 15, 1991, by the Montana Board of
Health and Environmental Sciences approving the Flathead County Air
Pollution Control Program.
(C) Flathead County Board of Commissioners Resolution No. 867,
adopting the Flathead County Air Pollution Control Program and Flathead
County Air Pollution Control Regulations, with the exception of rules
501 through 506, signed October 3, 1991.
(ii) Additional material.
(A) Montana Department of Health and Environmental Sciences Air
Quality Permit 2667-M, with a final modification date of
January 24, 1992, for Plum Creek Manufacturing, Inc. Columbia Falls
Operations.
(B) Montana Smoke Management Plan, effective April 28, 1988, which
addresses prescribed burning requirements.
(C) Federal tailpipe standards, which provide an ongoing benefit due
to fleet turnover.
(32) On November 6, 1992, Stan Stephens, the Governor of Montana,
submitted a SIP revision to the Implementation Plan for the Control of
Air Pollution. This revision establishes and requires the implementation
of an oxygenated fuels program in Missoula County as required by section
211(m) of the Clean Air Act Amendments of 1990.
(i) Incorporation by reference.
(A) Missoula City-County Rule 1429, which establishes and requires
the implementation of an oxygenated fuel program, as adopted June 9,
1992.
(ii) Additional materials.
(A) Letter dated November 6, 1992, from Governor Stan Stephens
submitting the oxygenated gasoline program SIP revision.
(B) Stipulation signed June 12, 1991 between the Montana Department
of Health and Environmental Sciences and the Missoula City-County Air
Pollution Control Board, which delineates the responsibilities and
authorities between the two entities.
(C) Board order issued September 25, 1992 by the Montana Board of
Health and Environmental Sciences approving amendments to Missoula City-
County Air Pollution Control Program, adopting Rule 1429 establishing
and implementing an oxygenated fuels program.
(33) The Governor of Montana submitted a portion of the requirements
for the moderate nonattainment area PM10 State Implementation
Plan (SIP) for Libby, Montana with letters dated November 25, 1991 and
May 24, 1993, with technical corrections dated June 3, 1994. The
submittals were to satisfy those moderate PM10 nonattainment
area SIP requirements due for Libby on November 15, 1991.
(i) Incorporation by reference.
(A) Stipulation signed October 7, 1991 between the Montana
Department of Health and Environmental Sciences (MDHES), the County of
Lincoln and the City of Libby, which delineates responsibilities and
authorities between the MDHES, Lincoln County and Libby.
(B) Board order issued on November 15, 1991 by the Montana Board of
Health and Environmental Sciences approving the Lincoln County Air
Pollution Control Program.
(C) Stipulation signed March 18, 1993 between the Montana Department
of Health and Environmental Sciences, the County of Lincoln and the City
of Libby, seeking approval of amendments to the local air pollution
control program.
[[Page 267]]
(D) Board order issued on March 19, 1993 by the Montana Board of
Health and Environmental Sciences approving amendments to the Lincoln
County Air Pollution Control Program.
(E) Letter dated February 4, 1993, from Kendra J. Lind, Lincoln
County Department of Environmental Health, to Gretchen Bennitt, Air
Quality Bureau, Montana Department of Health and Environmental Sciences,
which explains the local adoption process and effective date of
amendments to the Lincoln County Air Quality Control Program
regulations.
(F) Lincoln County Board of Commissioners Resolution No. 276, signed
December, 23, 1992, and Libby City Council Ordinance No. 1470, signed
February 1, 1993, adopting amendments to the Lincoln County Air Quality
Control Program regulations 1 through 7.
(ii) Additional material.
(A) Montana Department of Health and Environmental Sciences Air
Quality Permit 2627-M, with a final modification date of July
25, 1991, for Stimson Lumber Company (formerly Champion International
Corporation), Libby Facility.
(B) Montana Smoke Management Plan, effective April 28, 1988, which
addresses prescribed burning requirements.
(C) Federal tailpipe standards, which provide an ongoing benefit due
to fleet turnover.
(34) On October 19, 1992, the Governor of Montana submitted a plan
for the establishment and implementation of a Small Business Stationary
Source Technical and Environmental Compliance Assistance Program to be
incorporated into the Montana State Implementation Plan as required by
section 507 of the Clean Air Act.
(i) Incorporation by reference.
(A) Montana Code Annotated, Sections 75-2-106, 75-2-107, 75-2-108,
75-2-109 and 75-2-220, to establish and fund a small business stationary
source technical and environmental compliance assistance program,
effective April 24, 1993.
(ii) Additional materials.
(A) October 19, 1992 letter from the Governor of Montana submitting
a Small Business Stationary Source Technical and Environmental
Compliance Assistance Program plan to EPA.
(B) The State of Montana plan for the establishment and
implementation of a Small Business Stationary Source Technical and
Environmental Compliance Assistance Program, adopted by the Board of
Health and Environmental Sciences on September 25, 1992, effective
September 25, 1992.
(35) The Governor of Montana submitted PM10 and CO
contingency measures for Missoula, Montana in a letter dated March 2,
1994. The Governor of Montana also submitted the Missoula City-County
Air Pollution Control Program in a letter dated August 20, 1991, with
amendments submitted in letters dated June 4, 1992 and March 2, 1994.
The March 2, 1994 submittal satisfies several commitments made by the
State in its original PM10 moderate nonattainment area SIP.
(i) Incorporation by reference.
(A) Board order issued on November 19, 1993 by the Montana Board of
Health and Environmental Sciences approving the amendments to Missoula
City-County Air Pollution Control Program Chapter VII, VIII, and IX,
regarding, among other things, the PM10 and CO contingency
measures, inspections, emergency procedures, permitting, and wood-waste
burners.
(B) Missoula City-County Chapter IX, Subchapter 3, effective
November 19, 1993, which addresses the PM10 and CO
contingency measure selection process.
(C) Missoula City-County Rule 1401(7), effective November 19, 1993,
which addresses PM10 contingency measure requirements for an
expanded area of regulated road sanding materials.
(D) Missoula City-County Rule 1428(5) and 1428(7), effective
November 19, 1993, which addresses PM10 and CO contingency
measure requirements for solid fuel burning devices.
(E) Missoula City-County Air Pollution Control Program Chapter IX,
Subchapter 13, Open Burning, effective June 28, 1991.
(F) Other Missoula City-County Air Pollution Control Program
regulations effective June 28, 1991, with amendments effective on March
20, 1992 and November 19, 1993, as follows: all portions of Chapter IX,
Subchapter 11,
[[Page 268]]
Permit, Construction and Operation of Air Contaminant Sources, except,
Rules 1102(3), 1105(2), and 1111(2).
(G) Other Missoula City-County Air Pollution Control Program
regulations effective June 28, 1991, with amendments effective on
November 19, 1993, as follows: Chapter IX, Subchapter 4, Emergency
Procedures and Chapter IX, Subchapter 14, Rule 1407, Prevention,
Abatement and Control of Air Pollution from Wood-Waste Burners.
(H) Minor revisions to Missoula City-County Air Pollution Control
Program Chapter VII, Air Quality Advisory Council, and Chapter VIII,
Inspections, effective on November 19, 1993, as follows: Chapter VII(1)
and Chapter VIII(4).
(36) The Governor of Montana submitted PM10 contingency
measures for Butte, Montana in a letter dated August 26, 1994. This
submittal also contained revisions to the attainment and maintenance
demonstrations for the moderate PM10 nonattainment area SIP,
due to modifications made to the Air Quality Permit for Montana
Resources, Inc.
(i) Incorporation by reference.
(A) Board order issued on May 20, 1994 by the Montana Board of
Health and Environmental Sciences approving the amendments to the Butte/
Silver Bow Air Pollution Control Program regarding the PM10
contingency measure.
(B) Butte/Silver Bow Ordinance No. 468, effective May 20, 1994,
which addresses PM10 contingency measure requirements for
liquid de-icer application.
(ii) Additional material.
(A) Montana Department of Health and Environmental Sciences Air
Quality Permit 1749-05, as revised with a final modification
date of January 5, 1994, for Montana Resources, Inc.'s open pit copper
and molybdenum mine, crushing and milling operation, and concentrator.
(37) The Governor of Montana submitted a State Implementation Plan
(SIP) revision meeting the requirements for the primary SO2
NAAQS SIP for the East Helena, Montana nonattainment area with a letter
dated March 30, 1994. The submittal was to satisfy those SO2
nonattainment area SIP requirements due for East Helena on May 15, 1992.
The East Helena SO2 SIP revision submitted on March 30, 1994,
supercedes the East Helena SO2 SIP approved in paragraph
(c)(5) of this section and, effective after November 15, 1995,
terminates the East Helena SO2 SIP approved in paragraph
(c)(16) of this section.
(i) Incorporation by reference.
(A) Stipulation signed March 15, 1994, between the Montana
Department of Health and Environmental Sciences (MDHES) and Asarco,
Incorporated, which specifies SO2 emission limitations and
requirements for the company's primary lead smelter located in East
Helena, MT.
(B) Board order issued on March 18, 1994, by the Montana Board of
Health and Environmental Sciences approving and adopting the control
strategy for achieving and maintaining the primary SO2 NAAQS
in the East Helena area.
(38) [Reserved]
(39) On May 17, 1994, the Governor of Montana submitted revisions to
the Administrative Rules of Montana (ARM) regarding nonattainment new
source review, prevention of significant deterioration, general
construction permitting, wood waste burners, source test methods, new
source performance standards, and national emission standards for
hazardous air pollutants. Also, the Governor requested that all existing
State regulations approved in the SIP be replaced with the October 1,
1979 codification of the ARM as in effect on March 30, 1994. EPA is
replacing all of the previously approved State regulations, except ARM
16.8.1302 and 16.8.1307, with those regulations listed in paragraph
(c)(39)(i)(A) of this section. ARM 16.8.1302 and 16.8.1307, as in effect
on April 16, 1982 and as approved by EPA at 40 CFR 52.1370(c)(11), will
remain part of the SIP.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) Sections 16.8.201-202,
16.8.301-304, and 16.8.401-404, effective 12/31/72; Section 16.8.701,
effective 12/10/93; Section 16.8.704, effective 2/14/87; Section
16.8.705, effective 6/18/82; Section 16.8.707, effective 9/13/85;
Sections 16.8.708-709, effective 12/10/93; Sections 16.8.945-963,
effective 12/10/93; Sections 16.8.1001-1003, effective 9/13/85; Section
16.8.1004, effective 12/25/92; Sections
[[Page 269]]
16.8.1005-1006, effective 9/13/85; Section 16.8.1007, effective 4/29/88;
Section 16.8.1008, effective 9/13/85; Section 16.8.1101, effective 6/16/
89; Section 16.8.1102, effective 2/14/87; Section 16.8.1103, effective
6/16/89; Section 16.8.1104, effective 3/16/79; Section 16.8.1105,
effective 12/27/91; Sections 16.8.1107 and 16.8.1109, effective 12/10/
93; Sections 16.8.1110-1112. effective 3/16/79; Section 16.8.1113,
effective 2/14/87; Section 16.8.1114, effective 12/10/93; Sections
16.8.1115, 16.8.1117, and 16.8.1118, effective 3/16/79; Sections
16.8.1119-1120, effective 12/10/93; Sections 16.8.1204-1206, effective
6/13/86; Sections 16.8.1301 and 16.8.1303, effective 4/16/82; Section
16.8.1304, effective 9/11/92; Section 16.8.1305, effective 4/16/82;
Section 16.8.1306, effective 4/1/82; Section 16.8.1308, effective 10/16/
92; Section 16.8.1401, effective 10/29/93; Section 16.8.1402, effective
3/11/88; Section 16.8.1403, effective 9/5/75; Section 16.8.1404,
effective 6/13/86; Section 16.8.1406, effective 12/29/78; Section
16.8.1407, effective 10/29/93; Section 16.8.1411, effective 12/31/72;
Section 16.8.1412, effective 3/13/81; Section 16.8.1413, effective 12/
31/72; Section 16.8.1419, effective 12/31/72; Sections 16.8.1423,
16.8.1424, and 16.8.1425 (except 16.8.1425(1)(c) and (2)(d)), effective
10/29/93; Section 16.8.1426, effective 12/31/72; Sections 16.8.1428-
1430, effective 10/29/93; Section 16.8.1501, effective 2/10/89; Section
16.8.1502, effective 2/26/82; Section 16.8.1503, effective 2/10/89;
Sections 16.8.1504-1505, effective 2/26/82; Sections 16.8.1701-1705,
effective 12/10/93; and Sections 16.8.1801-1806, effective 12/10/93.
(40) The Governor of Montana submitted a PM10 plan for
Kalispell, Montana in a letter dated November 25, 1991. The Governor of
Montana later submitted additional materials in letters dated January
11, 1994, August 26, 1994, and July 18, 1995. The August 26, 1994, and
July 18, 1995 submittals also contain the Kalispell Contingency Measure
Plan. The August 26, 1994, submittal also contains the Columbia Falls
PM10 contingency measures and minor revisions to the
attainment and maintenance demonstrations for the moderate
PM10 nonattainment area SIP for Columbia Falls. Finally, the
August 26, 1994, submittal contains revisions to the Flathead County Air
Pollution Control Program regulations.
(i) Incorporation by reference.
(A) Stipulations signed September 15, 1993 between the Montana
Department of Health and Environmental Sciences and the following
industries: A-1 Paving; Equity Supply Company; Flathead Road Dept. (two
stipulations issued); Klingler Lumber Co.; McElroy and Wilkins; and
Montana Mokko.
(B) Stipulations signed September 17, 1993 between the Montana
Department of Health and Environmental Sciences and the following
industries: Pack and Company, Inc.; Pack Concrete; and Plum Creek Inc.
(Evergreen).
(C) Board Order issued on September 17, 1993, by the Montana Board
of Health and Environmental Sciences enforcing emissions limitations
specified by stipulations signed by both the Montana Department of
Health and Environmental Services and participating facilities. The
participating facilities included: A-1 Paving; Equity Supply Company;
Flathead Road Dept. (two stipulations issued); Klingler Lumber Co.;
McElroy and Wilkins; Montana Mokko; Pack and Company, Inc.; Pack
Concrete; and Plum Creek Inc. (Evergreen).
(D) Flathead County Board of Commissioners Resolution No. 867B,
dated April 4, 1994, adopting the Flathead County Air Pollution Control
Program.
(E) Board Order issued May 20, 1994, by the Montana Board of Health
and Environmental Sciences approving the Flathead County Air Pollution
Control Program.
(F) Flathead County Air Pollution Control Program, including all
regulations found in Chapter VIII, Sub-Chapters 1-6, effective May 20,
1994.
(ii) Additional material.
(A) Montana Smoke Management Plan, effective April 28, 1988, which
addresses prescribed burning requirements.
(B) Federal tailpipe standards, which provide an ongoing benefit due
to fleet turnover.
(41) The Governor of Montana submitted revisions to the Missoula
City-County Air Pollution Control Program in a letter dated March 3,
1995. In addition, the March 3, 1995 submittal satisfies the one
remaining commitment
[[Page 270]]
made by the State in its original PM10 moderate nonattainment
area SIP.
(i) Incorporation by reference.
(A) Board order issued on September 16, 1994 by the Montana Board of
Health and Environmental Sciences approving the amendments to Missoula
City-County Air Pollution Control Program Chapters IX and XVI regarding,
among other things, emergency procedures, paving of private roads,
driveways, and parking lots, National standards of performance for new
stationary sources, National Emission Standards for Hazardous Air
Pollutants, and solid fuel burning devices.
(B) Missoula City-County Rule 401, Missoula County Air Stagnation
Plan, effective September 16, 1994.
(C) Missoula City-County Rule 1401, Prevent Particulate Matter from
Being Airborne, effective September 16, 1994.
(D) Missoula City-County Rule 1423, Standard of Performance for New
Stationary Sources, effective September 16, 1994.
(E) Missoula City-County Rule 1424, Emission Standards for Hazardous
Air Pollutants, effective September 16, 1994.
(F) Missoula City-County Rule 1428, Solid Fuel Burning Devices,
effective September 16, 1994.
(G) Missoula City-County Air Pollution Control Program Chapter XVI,
Amendments and Revisions, effective September 16, 1994.
(42) On May 22, 1995, the Governor of Montana submitted revisions to
the prevention of significant deterioration regulations in the
Administrative Rules of Montana to incorporate changes in the Federal
PSD permitting regulations for PM-10 increments.
(i) Incorporation by reference
(A) Revisions to the Administrative Rules of Montana (ARM), rules
16.8.945(3)(c), 16.8.945(21)(d), 16.8.945(24)(d), 16.8.947(1),
16.8.953(7)(a), and 16.8.960(4), effective 10/28/94.
(43) On May 22, 1995, the Governor of Montana submitted revisions to
the plan, which included revisions to the State's open burning
regulation and other minor administrative revisions.
(i) Incorporation by reference.
(A) Revisions to the Administrative Rules of Montana (ARM),
16.8.1301-1310, effective September 9, 1994; and
(B) Revisions to the ARM, 16.8.708, 16.8.946, 16.8.1120, 16.8.1429,
16.8.1702, 16.8.1802, and 16.8.2003, effective October 28, 1994.
(44) The Governor of Montana submitted PM10 contingency
measures and a recodification of the local regulations for Libby,
Montana in a letter dated March 15, 1995. In addition, the Governor of
Montana submitted revisions to the local open burning regulations and
other minor administrative amendments on May 13, 1996.
(i) Incorporation by reference.
(A) Board order issued on December 16, 1994 by the Montana Board of
Health and Environmental Sciences adopting stipulation of the Montana
Department of Health and Environmental Sciences and Stimson Lumber
Company.
(B) Board order issued December 16, 1994 by the Montana Board of
Health and Environmental Sciences adopting the PM10
contingency measures as part of the Libby air pollution control program.
(C) Board order issued on February 1, 1996 by the Montana Board of
Environmental Review approving amendments to the Libby Air Pollution
Control Program.
(D) Lincoln Board of Commissioners Resolution No. 377, signed
September 27, 1995, and Libby City Council Ordinance No. 1507, signed
November 20, 1995, adopting revisions to the Lincoln County Air
Pollution Control Program, Sections 75.1.103 through 75.1.719.
(E) Lincoln County Air Pollution Control Program, Sections 75.1.101
through 75.1.719, effective December 21, 1995.
(45) [Reserved]
(46) The Governor of Montana submitted sulfur dioxide SIP revisions
for Billings/Laurel on September 6, 1995, August 27, 1996, April 2, 1997
and July 29, 1998. On March 24, 1999, the Governor submitted a
commitment to revise the SIP.
(i) Incorporation by Reference.
(A) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental
[[Page 271]]
Quality and Cenex Harvest Cooperatives, including the stipulation and
exhibit A and attachments to exhibit A, except for the following:
(1) Paragraph 20 of the stipulation;
(2) Section 3(A)(1)(d) of exhibit A;
(3) The following phrase from section 3(B)(2) of exhibit A: ``except
that those sour water stripper overheads may be burned in the main crude
heater (and exhausted through the main crude heater stack) or in the
flare during periods when the FCC CO boiler is unable to burn the sour
water stripper overheads from the ``old'' SWS, provided that such
periods do not exceed 55 days per calendar year and 65 days for any two
consecutive calendar years.'';
(4) Section 4(B) of exhibit A;
(5) Section 4(D) of exhibit A; and
(6) Method 6A of attachment 2 of exhibit A.
(B) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Conoco, Inc., including
the stipulation and exhibit A and attachments to exhibit A, except for
paragraph 20 of the stipulation.
(C) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Exxon Company, USA,
including the stipulation and exhibit A and attachments to exhibit A,
except for the following:
(1) Paragraphs 1 and 22 of the stipulation;
(2) Section 2(A)(11)(d) of exhibit A;
(3) Sections 3(A)(1) and (2) of exhibit A;
(4) Sections 3(B)(1), (2) and (3) of exhibit A;
(5) The following phrase from section 3(E)(4) of exhibit A: ``except
that the sour water stripper overheads may be burned in the F-1 Crude
Furnace (and exhausted through the F-2 Crude/Vacuum Heater stack) or in
the flare during periods when the FCC CO Boiler is unable to burn the
sour water stripper overheads, provided that: (a) such periods do not
exceed 55 days per calendar year and 65 days for any two consecutive
calendar years, and (b) during such periods the sour water stripper
system is operating in a two tower configuration.'';
(6) Sections 4(B), (C), and (E) of exhibit A;
(7) Section 6(B)(3) of exhibit A; and
(8) method 6A of attachment 2 of exhibit A.
(D) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Montana Power Company,
including the stipulation and exhibit A and attachments to exhibit A,
except for paragraph 20 of the stipulation.
(E) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Montana Sulphur &
Chemical Company, including the stipulation and exhibit A and
attachments to the exhibit A, except for paragraphs 1, 2 and 22 of the
stipulation, and sections 3(A)(1)(a) and (b), 3(A)(3), 3(A)(4) and
6(B)(3) of exhibit A. (EPA is approving section 3(A)(2) of exhibit A for
the limited purpose of strengthening the SIP. In 40 CFR 52.1384(d)(2),
we are also disapproving section 3(A)(2) of exhibit A because section
3(A)(2) does not fully meet requirements of the Clean Air Act.)
(F) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Western Sugar Company,
including the stipulation and exhibit A and attachments to exhibit A,
except for paragraph 20 of the stipulation.
(G) Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review adopting and incorporating the stipulation of the
Montana Department of Environmental Quality and Yellowstone Energy
Limited Partnership, including the stipulation and exhibit A and
attachments to exhibit A, except for paragraph 20 of the stipulation and
section 3(A)(1) through (3) of exhibit A.
(ii) Additional material.
[[Page 272]]
(A) All portions of the September 6, 1995 Billings/Laurel SO2 SIP
submittal other than the board orders, stipulations, exhibit A's and
attachments to exhibit A's.
(B) All portions of the August 27, 1996 Billings/Laurel SO2 SIP
submittal other than the board orders, stipulations, exhibit A's and
attachments to exhibit A's.
(C) All portions of the April 2, 1997 Billings/Laurel SO2 SIP
submittal other than the board orders, stipulations, exhibit A's and
attachments to exhibit A's.
(D) All portions of the July 29, 1998 Billings/Laurel SO2 SIP
submittal, other than the following: The board orders, stipulations,
exhibit A's and attachments to exhibit A's, and any other documents or
provisions mentioned in paragraph (c)(46)(i) of this section.
(E) April 28, 1997 letter from Mark Simonich, Director, Montana
Department of Environmental Quality, to Richard R. Long, Director, Air
Program, EPA Region VIII.
(F) January 30, 1998 letter from Mark Simonich, Director, Montana
Department of Environmental Quality, to Richard R. Long, Director, Air
Program, EPA Region VIII.
(G) August 11, 1998 letter from Mark Simonich, Director, Montana
Department of Environmental Quality, to Kerrigan G. Clough, Assistant
Regional Administrator, EPA Region VIII.
(H) September 3, 1998 letter from Mark Simonich, Director, Montana
Department of Environmental Quality, to Richard R. Long, Director, Air
Program, EPA Region VIII.
(I) March 24, 1999 commitment letter from Marc Racicot, Governor of
Montana, to William Yellowtail, EPA Regional Administrator.
(J) May 20, 1999 letter from Mark Simonich, Director, Montana
Department of Environmental Quality, to Richard R. Long, Director, Air
and Radiation Program, EPA Region VIII.
(47) On August 26, 1999, the Governor of Montana submitted
Administrative Rules of Montana Sub-Chapter 13, ``Conformity'' that
incorporates conformity consultation requirements implementing 40 CFR
Part 93, Subpart A into State regulation.
(i) Incorporation by reference.
(A) Administrative Rules of Montana 17.8.1301, 17.8.1305, 17.8.1306,
17.8.1310 through 17.8.1313, effective June 4, 1999; and 17.8.1304
effective August 23, 1996.
(48) The Governor of Montana submitted revisions to the Missoula
County Air Quality Control Program with a letter dated November 14,
1997. The revisions address general definitions, open burning, and
criminal penalties.
(i) Incorporation by reference.
(A) Board order issued on October 31, 1997 by the Montana Board of
Environmental Review approving the amendments to Missoula County Air
Quality Control Program Chapters IX and XII regarding general
definitions, open burning, and criminal penalties.
(B) Missoula County Air Quality Control Program, Chapter IX, Rule
701, General Definitions, effective October 31, 1997.
(C) Missoula County Air Quality Control Program, Chapter IX, Rules
1301-1311, regarding open burning, effective October 31, 1997.
(D) Missoula County Air Quality Control Program, Chapter XII,
Criminal Penalties, effective October 31, 1997.
(49) On September 19, 1997, December 10, 1997, April 14, 1999,
December 6, 1999 and March 3, 2000, the Governor submitted a
recodification and revisions to the Administrative Rules of Montana. EPA
is replacing in the SIP all of the previously approved Montana air
quality regulations except that the Kraft Pulp Mill Rule, ARM 16.8.1413,
effective December 31, 1972, and Stack Heights and Dispersion Techniques
Rule, ARM 16.8.1204-1206, effective June 13, 1986, with those
regulations listed in paragraph (c)(49)(i)(A) of this section. The Kraft
Pulp Mill Rule, ARM 16.8.1413, effective December 31, 1972, and Stack
Heights and Dispersion Techniques Rule, ARM 16.8.1204-1206, effective
June 13, 1986 remain a part of the SIP. In addition, the Governor
submitted Yellowstone County's Local Regulation No. 002--Open Burning.
(i) Incorporation by reference.
(A) Administrative Rule of Montana (ARM) Table of Contents; section
17.8.101, effective 6/26/98; sections 17.8.102-103, effective 10/8/99;
section 17.8.105, effective 8/23/96; section 17.8.106, effective 10/8/
99, sections
[[Page 273]]
17.8.110-111, effective 8/23/96; sections 17.8.130-131, effective 8/23/
96; sections 17.8.140-142, effective 8/23/96; section 17.8.301,
effective 8/23/96; section 17.8.302, effective 10/8/99; section 17.8.304
(excluding 17.8.304(4)(f)), effective 8/23/96; section 17.8.308,
effective 8/23/96; section 17.8.309 (excluding 17.8.309(5)(b)),
effective 8/23/96; section 17.8.310 (excluding 17.8.310(3)(e)),
effective 8/23/96; section 17.8.316, effective 8/23/96; section
17.8.320, effective 8/23/96; sections 17.8.322-323, effective 8/23/96;
section 17.8.324 (excluding 17.8.324(1)(c) and (2)(d)), effective 8/23/
96; sections 17.8.325-326, effective 8/23/96; sections 17.8.330-334,
effective 8/23/96; section 17.8.601, effective 7/23/99; section
17.8.602, effective 9/9/97; sections 17.8.604-605, effective 8/23/96;
section 17.8.606, effective 7/23/99; sections 17.8.610-613, effective 7/
23/99; section 17.8.614-615, effective 8/23/96; section 17.8.701
(excluding 17.8.701(10)), effective 8/23/96; section 17.8.702 (excluding
17.8.702(1)(f)), effective 9/9/97; section 17.8.704, effective 8/23/96;
section 17.8.705 (excluding 17.8.705(1)(q)) effective 8/23/96; sections
17.8.706-707, effective 8/23/96; section 17.8.710, effective 8/23/96;
sections 17.8.715-717, effective 8/23/96; section 17.8.720, effective 8/
23/96; sections 17.8.730-732, effective 8/23/96; section 17.8.733
(excluding 17.8.733(1)(c)), effective 8/23/96; section 17.8.734,
effective 8/23/96; section 17.8.801, effective 6/26/98; section
17.8.802, effective 9/9/97; sections 17.8.804-809, effective 8/23/96;
sections 17.8.818-828, effective 8/23/96; section 17.8.901, effective 6/
26/98; section 17.8.902, effective 9/9/97; sections 17.8.904-906,
effective 8/23/96; section 17.8.1001, effective 8/23/96; section
17.8.1002, effective 9/9/97; sections 17.8.1004-1007, effective 8/23/96;
section 17.8.1101, effective 8/23/96; section 17.8.1102, effective 9/9/
97; section 17.8.1103, effective 8/23/96; and sections 17.8.1106-1111,
effective 8/23/96.
(B) April 27, 2000 letter from Debra Wolfe, Montana Department of
Environmental Quality, to Dawn Tesorero, U.S. Environmental Protection
Agency, Region 8.
(C) Board Order issued on September 24, 1999, by the Montana Board
of Environmental Review approving the Yellowstone County Air Pollution
Control Program.
(D) Yellowstone County Air Pollution Control Program, Regulation No.
002 Open Burning, effective September 24, 1999.
(E) March 6, 2001 letter from Robert Habeck, Montana Department of
Environmental Quality, to Laurie Ostrand, EPA Region 8, explaining the
effective date of the Yellowstone County Air Pollution Control Program
Regulation No. 002 Open Burning.
(ii) Additional Material.
(A) April 5, 2000 letter from Debra Wolfe, Montana Department of
Environmental Quality, to Dawn Tesorero, U.S. Environmental Protection
Agency, Region 8.
(B) February 14, 2001 letter from Don Vidrine, Montana Department of
Environmental Quality, to Dick Long, U.S. Environmental Protection
Agency, Region 8.
(50) On February 9, 2001, the Governor of Montana submitted
revisions to Montana's Emergency Episode Avoidance Plan and Cascade
County Air Pollution Control Program Regulation Chapter 7, Open Burning.
(i) Incorporation by reference.
(A) Board Order issued on October 16, 2000, by the Montana Board of
Environmental Review approving the Cascade County Air Pollution Control
Program.
(B) Cascade County Air Pollution Control Program, Regulation Chapter
7, Open Burning, effective October 16, 2000.
(C) March 16, 2001 letter from Debra Wolfe, Montana Department of
Environmental Quality, to Laurie Ostrand, EPA Region 8, explaining the
effective date of the Cascade County Air Pollution Control Program
Regulation Chapter 7, Open Burning.
(51) The Governor of Montana submitted the East Helena Lead SIP
revisions with letters dated August 16, 1995, July 2, 1996, and October
20, 1998. The revisions address regulating lead emission from Asarco,
American Chemet and re-entrained road dust from the streets of East
Helena. The revisions supersede the Lead Plan submitted to EPA on
September 29, 1983 (see paragraph (c)(15) of this section).
(i) Incorporation by Reference.
[[Page 274]]
(A) Board order issued on August 28, 1998, by the Montana Board of
Environmental Review adopting and incorporating the August 13, 1998
stipulation of the Montana Department of Environmental Quality and
Asarco.
(B) Board order issued on June 26, 1996, by the Montana Board of
Environmental Review adopting and incorporating the June 11, 1996
stipulation of the Montana Department of Environmental Quality and
Asarco including exhibit A and attachments to the stipulation, excluding
paragraphs 15 and 16 of the stipulation, and excluding the following:
(1) The words, ``or an equivalent procedure'' in the second and
third sentences in section 2(A)(22) of exhibit A;
(2) The words, ``or an equivalent procedure'' in the second and
third sentences in section 2(A)(28) of exhibit A;
(3) The words, ``or an equivalent procedure'' in the second sentence
in section 5(G) of exhibit A;
(4) The sentence, ``Any revised documents are subject to review and
approval by the Department as described in section 12,'' from section
6(E) of exhibit A;
(5) The words, ``or a method approved by the Department in
accordance with the Montana Source Testing Protocol and Procedures
Manual shall be used to measure the volumetric flow rate at each
location identified,'' in section 7(A)(2) of exhibit A;
(6) The sentence, ``Such a revised document shall be subject to
review and approval by the Department as described in section 12,'' in
section 11(C) of exhibit A;
(7) The sentences, ``This revised Attachment shall be subject to the
review and approval procedures outlined in section 12(B). The Baghouse
Maintenance Plan shall be effective only upon full approval of the plan,
as revised. This approval shall be obtained from the Department by
January 6, 1997. This deadline shall be extended to the extent that the
Department has exceeded the time allowed in section 12(B) for its review
and approval of the revised document,'' in section 12(A)(7) of exhibit
A;
(8) Section 12(B) of exhibit A.
(C) Board order issued on August 4, 1995, by the Montana Board of
Environmental Review adopting and incorporating the June 30, 1995
stipulation of the Montana Department of Environmental Quality and
American Chemet including exhibit A to the stipulation, excluding
paragraph 20 of the stipulation.
(ii) Additional material.
(A) All portions of the August 16, 1995 East Helena Pb SIP submitted
other than the orders, stipulations and exhibit A's and attachments to
the stipulations.
(B) All portions of the July 2, 1996 East Helena Pb SIP submitted
other than the orders, stipulations and exhibit A's and attachments to
the stipulations.
(C) All portions of the October 20, 1998 East Helena Pb SIP
submitted other than the orders, stipulations and exhibit A's and
attachments to the stipulations.
(D) November 16, 1999 letter from Art Compton, Division
Administrator, Planning, Prevention and Assistance Division, Montana
Department of Environmental Quality, to Richard R. Long, Director, Air
and Radiation Program, EPA Region VIII.
(E) September 9, 1998 letter from Richard A. Southwick, Point Source
SIP Coordinator, Montana Department of Environmental Quality, to Richard
R. Long, Director, Air and Radiation Program, EPA Region VIII.
(52) The Governor of Montana submitted sulfur dioxide
(SO2) SIP revisions for Billings/Laurel on July 29, 1998 and
May 4, 2000. EPA is approving some of the provisions of the July 29,
1998 submittal that it did not approve before. The May 4, 2000 submittal
revises some previously approved provisions of the Billings/Laurel
SO2 SIP and adds new provisions.
(i) Incorporation by reference.
(A) Sections 3(B)(2) and 4(D) (excluding ``or the flare'' and ``or
in the flare'' in both sections), 3(A)(1)(d) and 4(B) of Cenex Harvest
States Cooperatives' exhibit A to the stipulation between the Montana
Department of Environmental Quality and Cenex Harvest States
Cooperatives, adopted June 12, 1998 by Board Order issued by the Montana
Board of Environmental Review.
[[Page 275]]
(B) Board Order issued March 17, 2000 by the Montana Board of
Environmental Review adopting and incorporating the February 14, 2000
stipulation between the Montana Department of Environmental Quality and
Cenex Harvest States Cooperatives. This stipulation revises attachment
2 to Cenex Harvest States Cooperatives' exhibit A to require
the use of method 6A-1.
(C) Sections 3(E)(4) and 4(E) (excluding ``or in the flare'' and
``or the flare'' in both sections), 3(A)(2), 3(B)(2), 3(B)(3), 4(B) and
6(B)(3) of Exxon's exhibit A to the stipulation between the Montana
Department of Environmental Quality and Exxon, adopted June 12, 1998 by
Board Order issued by the Montana Board of Environmental Review.
(D) Board Order issued March 17, 2000, by the Montana Board of
Environmental Review adopting and incorporating the February 14, 2000
stipulation between the Montana Department of Environmental Quality and
Exxon Mobil Corporation. The stipulation adds the following to Exxon
Mobil Corporation's exhibit A: method 6A-1 of attachment
2 and sections 2(A)(11)(d), 4(C), 7(B)(1)(j) and 7(C)(1)(l).
The stipulation revises the following sections of Exxon Mobil
Corporation's exhibit A: 3 (introductory text only), 3(A) (introductory
text only), 3(A)(1), 3(B) (introductory text only), 3(B)(1), 3(E)(3),
6(B)(7), 7(B)(1)(d), 7(C)(1)(b), 7(C)(1)(d), and 7(C)(1)(f).
(E) Board Order issued on March 17, 2000, by the Montana Board of
Environmental Review adopting and incorporating the February 14, 2000
stipulation between the Montana Department of Environmental Quality and
Yellowstone Energy Limited Partnership (YELP). The stipulation revises
the following sections of YELP's exhibit A: sections 3(A)(1) through (3)
and 7(C)(1)(b).
(53) The Governor of Montana submitted minor revisions to Asarco's
control strategy in the East Helena Lead SIP on November 27, 2000.
(i) Incorporation by reference.
(A) Board order issued on September 15, 2000, by the Montana Board
of Environmental Review adopting and incorporating the stipulation of
the Montana Department of Environmental Quality and Asarco dated July
18, 2000. The July 18, 2000 stipulation revises the following sections
in the previously adopted exhibit A to the stipulation: 1(B(4), 1(B)(5),
3(A)(3), 3(A)(4), 3(A)(12)(a), 3(A)(12)(i), 3(A)(12)(m), 3(A)(12)(o),
3(A)(12)(p), 3(A)(12)(q), 3(A)(12)(r), 3(A)(16)(a), 5(D)(1), 5(D)(2),
5(G)(4), 8(A),(2), 8(A)(3), 9(B)(2), and 9(B)(3). These revisions, which
became effective on September 15, 2000, replace the same-numbered
sections in previously approved SIP revisions.
(54) The Governor of Montana submitted revisions to the Missoula
City-County Air Pollution Control Program with a letter dated April 30,
2001. The revisions completely replace the previous version of the
program regulations in the SIP.
(i) Incorporation by reference.
(A) November 17, 2000 Montana Board of Environmental Review order
approving revisions to the Missoula City-County Air Pollution Control
Program regulations.
(B) Missoula City-County Air Pollution Control Program regulations
as follows: Chapter 1, Program Authority and Administration; Chapter 2,
Definitions; Chapter 3, Failure To Attain Standards; Chapter 4, Missoula
County Air Stagnation and Emergency Episode Avoidance Plan; Chapter 5,
General Provisions, Rules 5.101-5.103, 5.105-5.106, and 5.112; Chapter
6, Standards for Stationary Sources, Subchapter 1, Air Quality Permits
for Air Pollutant Sources, Rules 6.101-6.103 and 6.105-6.109, Subchapter
5, Emission Standards, Rules 6.501-6.504, Subchapter 6, Incinerators,
Rules 6.601-6.604, and Subchapter 7, Wood Waste Burners, Rules 6.701-
6.703; Chapter 7, Outdoor Burning; Chapter 8, Fugitive Particulate;
Chapter 9, Solid Fuel Burning Devices; Chapter 10, Fuels; Chapter 11,
Motor Vehicles; Chapter 14, Enforcement and Administrative Procedures;
Chapter 15, Penalties; Appendix A, Maps; Appendix B, Missoula's
Emergency Episode Avoidance Plan Operations and Procedures; and Appendix
D, Oxygenated Fuels Program Sampling Requirements for Blending
Facilities, effective November 17, 2000.
(55) On April 30, 2001, May 21, 2001 and December 20, 2001, the
Governor of Montana submitted revisions to the
[[Page 276]]
Administrative Rules of Montana. The State revised its Incorporation by
Reference Rules and repealed a Sulfur Oxide Emissions--Primary Copper
Smelter rule (ARM 17.8.323). ARM 17.8.323, last incorporated by
reference at 40 CFR 52.1370(c)(49)(i)(A), is removed from the SIP.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections 17.8.102(1)(a),
(b), (c) and (d), effective 8/10/01; 17.8.103(1)(m), (n), (o), and (p),
effective 8/10/01; 17.8.302(1)(d), (e) and (f), effective 8/10/01;
17.8.602(1) and (2), effective 8/10/01; 17.8.702(1)(g), effective 8/10/
01; 17.8.902(1)(e), effective 8/10/01; and 17.8.1002(1)(e), effective 8/
10/01.
(56) On August 26, 1999, the Governor of Montana submitted
Administrative Rules of Montana Sub-Chapter 14, ``Conformity of General
Federal Actions'' that incorporates conformity of general federal
actions to state or federal implementation plans, implementing 40 CFR
part 93, subpart B into State regulation.
(i) Incorporation by reference.
(A) Administrative Rules of Montana 17.8.1401, and 17.8.1402
effective June 4, 1999.
(57) [Reserved]
(58) On April 30, 2001, the Governor of Montana submitted a request
to add a credible evidence rule to the Administrative Rules of Montana
(ARM). ARM 17.8.132--``Credible Evidence'' has been approved into the
SIP.
(i) Incorporation by reference.
(A) ARM 17.8.132 effective December 8, 2000.
(59) On October 28, 2002, the Governor of Montana submitted
revisions to the Administrative Rules of Montana (ARM). The State
revised its Incorporation by Reference rules (ARM 17.8.102, 17.8.302)
and revised the definition of volatile organic compounds to incorporate
by reference the federal regulation (ARM 17.8.101, 17.8.801, 17.8.901).
Additional minor changes were made to ARM 17.8.401, 17.8.1005 and the
Yellowstone County Air Pollution Control Program Regulation No. 002.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections 17.8.101(41),
17.8.102(a) and (d), 17.8.302(1)(f), 17.8.401(1)(b)(v), 17.8.801(29),
17.8.901(20) and 17.8.1005(6), effective 6/28/02.
(B) Yellowstone County Air Pollution Control Program, Regulation No.
002, (H)(4)(b)(i), effective June 7, 2002.
(60) On June 26, 1997, the Governor of Montana submitted the
Thompson Falls Air Pollution Control Plan and on June 13, 2000, the
Governor submitted revisions to the June 26, 1997, submittal. On
February 28, 1999, the Governor of Montana withdrew all chapters of the
Thompson Falls Air Pollution Control Plan submitted on June 26, 1997,
except chapters 45.2, 45.10.10, and 45.10.12. EPA is approving sections
45.2, 45.10.10 and 45.10.12 of the Thompson Falls Air Pollution Control
Plan.
(i) Incorporation by reference.
(A) Board Order issued June 20, 1997, by the Montana Board of
Environmental Review, as reprinted in section 45.2.2 of the Thompson
Falls Air Pollution Control Plan. The Board Order adopts and
incorporates the May 1997 Maintenance Agreement Between the City of
Thompson Falls, Montana Department of Transportation, and Montana
Department of Environmental Quality which contains the control plan for
the attainment and maintenance of the PM-10 National Ambient Air Quality
Standards in the Thompson Falls area.
(B) May 1997 Maintenance Agreement between the City of Thompson
Falls, Montana Department of Transportation, and Montana Department of
Environmental Quality, as reprinted in section 45.2.1 of the Thompson
Falls Air Pollution Control Plan.
(ii) Additional Material.
(A) Sections 45.2, 45.10.10 and 45.10.12 of the Thompson Falls Air
Pollution Control Plan.
(61) Revisions to State Implementation Plan were submitted by the
State of Montana on August 20, 2003. The revisions modify definitions
and references to federal regulations and other materials in the
Administrative Rules of Montana (ARM). The revisions also delete the
definition at ARM 17.8.101(43).
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.101(2),
(8), (9), (12), (19), (20), (22), (23), (30), and (36);
[[Page 277]]
17.8.102; 17.8.103(1); 17.8.110(2); 17.8.302(1); 17.8.801(1), (3), (4),
(6), (20), (21), (22), (24), (27) and (28); 17.8.802(1); 17.8.818(2),
(3) and (6); 17.8.819(3); 17.8.821; 17.8.901(1), (11), (12) and (14);
17.8.902(1); 17.8.905(1)(c); and 17.8.1002(1) effective April 11, 2003.
(62) Revisions to State Implementation Plan were submitted by the
State of Montana on August 25, 2004. The revisions correct internal
references to state documents; correct references to, or update
citations of, Federal documents; and make minor editorial changes.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.130;
17.8.320(9); 17.8.801(22); 17.8.819; and 17.8.822, effective April 9,
2004.
(63) Revisions to State Implementation Plan were submitted by the
State of Montana on April 18, 2003. The revisions modify the open
burning rules and references to federal regulations in the
Administrative Rules of Montana.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections: ARM
17.8.302(1)(f); 17.8.601(1), (7) and (10); 17.8.604(1) (except paragraph
604(1)(a)); 17.8.605(1); 17.8.606(3) and (4); 17.8.610(4); 17.8.612(4)
and (5); and 17.8.614(1), effective December 27, 2002.
(64) Revisions to State Implementation Plan were submitted by the
State of Montana on October 25, 2005. The revisions are to the
Administrative Rules of Montana and: update the citations and references
to federal documents and addresses where copies of documents can be
obtained; and delete the definition of ``public nuisance'' from Sub-
Chapter 1 and the definitions of ``animal matter'' and ``reduction''
from Sub-Chapter 3.
(i) Incorporation by reference.
(A) Administrative Rules of Montana (ARM) sections: ARM 17.8.102(1),
17.8.103(3) and (4); 17.8.302(2), (3) and (4); 17.8.602(2), (3) and (4);
.17.8.802(2), (3), (4) and (5); 17.8.902(2), (3), (4) and (5);
17.8.1002(2), (3), (4) and (5); and 17.8.1102(2), (3) and (4), effective
June 17, 2005.
(65) On June 28, 2000, the Governor of Montana submitted to EPA
revisions to the Montana State Implementation Plan. The revisions add
definitions for PM and PM2.5, ARM 17.8.101(31) and (32)
respectively, and revise ARM 17.8.308(4) and ARM 17.8.320(6) through
editorial amendments making the rule more concise and consistent with
the language in all applicable rules.
(i) Incorporation by reference. Administrative Rules of Montana
(ARM) sections: ARM 17.8.101(31) and (32); 17.8.308(4) introductory
text, and 17.8.308(4)(b) and (c); and 17.8.320(6). March 31, 2000 is the
effective date of these revised rules effective March 31, 2000.
(ii) Additional Material. April 16, 2007 letter by the Governor of
Montana rescinding its statement of certification regarding the 1997
NAAQS as submitted in June 28, 2000.
(66) On June 26, 1997, the Governor of Montana submitted the
Whitefish OM10 Control Plan and on June 13, 2000, the
Governor submitted revisions to the June 26, 1997 submittal. On February
28, 1999, the Governor of Montana withdrew all sections of the Whitefish
PM10 Control Plan submitted on June 26, 1997, except sections
15.2.7, 15.12.8, and 15.12.10. EPA is approving sections 15.2.7,
15.12.8, and 15.12.10 of the Whitefish PM10 Control Plan.
(i) Incorporation by reference.
(A) Sections 15.2.7, 15.12.8, and 15.12.10 of the Whitefish
PM10 Control Plan.
(ii) Additional Material.
(A) Flathead County Air Pollution Control Program as of June 20,
1997.
[37 FR 10877, May 31, 1972]
Editorial Note: For Federal Register citations affecting Sec.
52.1370, see the List of CFR Sections Affected, which appears in the
Finding Aids section of the printed volume and on GPO Access.
Sec. 52.1371 Classification of regions.
The Montana Emergency Episode Avoidance Plan was revised with an
August 2, 2004 submittal by the Governor. The August 2, 2004 Emergency
Episode Avoidance Plan classified the Air Quality Control Regions (AQCR)
as follows:
[[Page 278]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Pollutant
------------------------------------------------------------------------------------
Air quality control regions (AQCR) Particulate Nitrogen Carbon
matter Sulfur oxide dioxide monoxide Ozone
--------------------------------------------------------------------------------------------------------------------------------------------------------
Billings Intrastate AQCR 140....................................... III III III III III
Great Falls Intrastate AQCR 141.................................... III III III III III
Helena Intrastate AQCR 142......................................... III III III III III
Miles City Intrastate AQCR 143..................................... III III III III III
Missoula Intrastate AQCR 144....................................... III III III III III
--------------------------------------------------------------------------------------------------------------------------------------------------------
[64 FR 68038, Dec. 6, 1999, as amended at 66 FR 31550, June 12, 2001; 71
FR 21, Jan. 3, 2006]
Sec. 52.1372 Approval status.
With the exceptions set forth in this subpart, the Administrator
approves Montana'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, except as noted below.
[45 FR 2036, Jan. 10, 1980]
Sec. 52.1373 Control strategy: Carbon monoxide.
(a) On July 8, 1997, the Governor of Montana submitted revisions to
the SIP narrative for the Missoula carbon monoxide control plan.
(b) Revisions to the Montana State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Billings, as
adopted by the Montana Department of Environmental Quality on December
19, 2000, State effective December 19, 2000, and submitted by the
Governor on February 9, 2001.
(c) Revisions to the Montana State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Great Falls, as
adopted by the Montana Department of Environmental Quality on December
19, 2000, State effective December 19, 2000, and submitted by the
Governor on February 9, 2001.
(d) Revisions to the Montana State Implementation Plan, Carbon
Monoxide Redesignation Request and Maintenance Plan for Missoula, as
approved by the Missoula City-County Air Pollution Control Board on
January 20, 2005, by the Missoula County Commissioners on January 26,
2005 and by the Missoula City Council on March 7, 2005; and submitted by
the Governor on May 27, 2005.
[64 FR 68038, Dec. 6, 1999, as amended at 67 FR 7973, Feb. 21, 2002; 67
FR 31150, May 9, 2002; 72 FR 46161, Aug. 17, 2007]
Sec. 52.1374 Control strategy: Particulate matter.
(a) On July 8, 1997, the Governor of Montana submitted minor
revisions to the Columbia Falls, Butte and Missoula PM-10 SIPS.
(b) Determination--EPA has determined that the Whitefish
PM10 ``moderate'' nonattainment area attained the
PM10 national ambient air quality standard by December 31,
1999. This determination is based on air quality monitoring data from
1997, 1998, and 1999. EPA has determined that the Thompson Falls
PM10 ``moderate'' nonattainment area attained the
PM10 national ambient air quality standard by December 31,
2000. This determination is based on air quality monitoring data from
1998, 1999, and 2000.
[64 FR 68038, Dec. 6, 1999, as amended at 66 FR 55105, Nov. 1, 2001]
Sec. 52.1375 Control strategy: Lead.
Determination--EPA has determined that the East Helena Lead
nonattainment area has attained the lead national ambient air quality
standards through calendar year 1999. This determination is based on air
quality data currently in the AIRS database (as of the date of our
determination, June 18, 2001).
[66 FR 55098, Nov. 1, 2001]
Sec. 52.1376 Extensions.
On October 7, 1993, EPA granted the request by the State for the
full three years allowed by section 172(b) of the CAA, as amended in
1990, for submittal
[[Page 279]]
of the SIP for the East Helena area to attain and maintain the sulfur
dioxide secondary NAAQS. Therefore, the SIP for the area was due
November 15, 1993. The SIP was not submitted by that date.
[61 FR 16062, Apr. 11, 1996]
Sec. 52.1377 [Reserved]
Sec. 52.1378 General requirements.
(a) The requirements of Sec. 51.116(c) of this chapter are not met
since the legal authority to provide for public availability of emission
data is inadequate.
(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, 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 nonecessary 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.
(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.
[39 FR 34536, Sept. 26, 1974, as amended at 40 FR 55331, Nov. 28, 1975;
51 FR 40676, Nov. 7, 1986]
Sec. 52.1379 Legal authority.
(a) The requirements of Sec. 51.230(f) of this chapter are not met,
since section 69-3918 of the Montana Clean Air Act could, in some
circumstances prohibit the disclosure of emission data to the public.
Therefore, section 69-3918 is disapproved.
[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]
Sec. Sec. 52.1380-52.1381 [Reserved]
Sec. 52.1382 Prevention of significant deterioration of air quality.
(a) The Montana plan, as submitted, is approved as meeting the
requirements of Part C, Subpart 1 of the Clean Air Act, except that it
does not apply to sources proposing to construct on Indian Reservations.
(b) Regulation for preventing significant deterioration of air
quality. The provisions of Sec. 52.21 except paragraph (a)(1) are
hereby incorporated and made a part of the Montana State implementation
plan and are applicable to proposed major stationary sources or major
modifications to be located on Indian Reservations.
(c)(1) Except as set forth in this paragraph, all areas of Montana
are designated Class II.
(2) The Northern Cheyene Indian Reservation is designated Class I.
(3) The Flathead Indian Reservation is designated Class I.
[[Page 280]]
(4) The Fort Peck Indian Reservation is designated Class I.
[42 FR 40697, Aug. 11, 1977, as amended at 47 FR 23928, June 2, 1982; 48
FR 20233, May 5, 1983; 49 FR 4735, Feb. 8, 1984; 53 FR 48645, Dec. 2,
1988; 55 FR 19262, May 9, 1990; 55 FR 22333, June 1, 1990; 68 FR 11323,
Mar. 10, 2003; 68 FR 74489, Dec. 24, 2003]
Sec. 52.1384 Emission control regulations.
(a) Administrative Rules of Montana 17.8.309(5)(b) and
17.8.310(3)(e) of the State's rule regulating fuel burning, which were
submitted by the Governor on April 14, 1999 and which allow terms of a
construction permit to override a requirement that has been approved as
part of the SIP, are disapproved. We cannot approve these provisions
into the SIP, as it would allow the State to change a SIP requirement
through the issuance of a permit. Pursuant to section 110 of the Act, to
change a requirement of the SIP, the State must adopt a SIP revision and
obtain our approval of the revision.
(b)(1) In 40 CFR 52.1370(c)(51), we incorporated by reference
several documents that comprise the East Helena Lead SIP. Sections
52.1370(c)(51)(i)(B) and (C) indicate that certain provisions of the
documents that were incorporated by reference were excluded. The
excluded provisions of Sec. 52.1370(c)(51)(i)(B) and (C) are
disapproved. These provisions are disapproved because they do not
entirely conform to the requirement of section 110(a)(2) of the Act that
SIP limits must be enforceable, nor to the requirement of section 110(i)
that the SIP can be modified only through the SIP revision process. The
following phrases, words, or section in exhibit A of the stipulation
between the Montana Department of Environmental Quality (MDEQ) and
Asarco, adopted by order issued on June 26, 1996 by the Montana Board of
Environmental Review (MBER), are disapproved:
(i) The words, ``or an equivalent procedure'' in the second and
third sentences in section 2(A)(22) of exhibit A;
(ii) The words, ``or an equivalent procedure'' in the second and
third sentences in section 2(A)(28) of exhibit A;
(iii) The words, ``or an equivalent procedure'' in the second
sentence in section 5(G) of exhibit A;
(iv) The sentence, ``Any revised documents are subject to review and
approval by the Department as described in section 12,'' from section
6(E) of exhibit A;
(v) The words, ``or a method approved by the Department in
accordance with the Montana Source Testing Protocol and Procedures
Manual shall be used to measure the volumetric flow rate at each
location identified,'' in section 7(A)(2) of exhibit A;
(vi) The sentence, ``Such a revised document shall be subject to
review and approval by the Department as described in section 12,'' in
section 11(C) of exhibit A;
(vii) The sentences, ``This revised Attachment shall be subject to
the review and approval procedures outlined in Section 12(B). The
Baghouse Maintenance Plan shall be effective only upon full approval of
the plan, as revised. This approval shall be obtained from the
Department by January 6, 1997. This deadline shall be extended to the
extent that the Department has exceeded the time allowed in section
12(B) for its review and approval of the revised document,'' in section
12(A)(7) of exhibit A; and
(viii) Section 12(B) of exhibit A.
(2) Paragraphs 15 and 16 of the stipulation by the MDEQ and Asarco
adopted by order issued on June 26, 1996 by the MBER are disapproved.
Paragraph 20 of the stipulation by the MDEQ and American Chemet adopted
by order issued on August 4, 1995 by the MBER is disapproved.
(c) Administrative Rules of Montana 17.8.324(1)(c) and 2(d)
(formerly ARM 16.8.1425(1)(c) and (2)(d)) of the State's rule regulating
hydrocarbon emissions from petroleum products, which were submitted by
the Governor on May 17, 1994 and later recodified with a submittal by
the Governor on September 19, 1997, and which allow the discretion by
the State to allow different equipment than that required by this rule,
are disapproved. Such discretion cannot be allowed without requiring EPA
review and approval of the alternative equipment to ensure that it is
equivalent in efficiency to that equipment required in the approved SIP.
[[Page 281]]
(d) In Sec. 52.1370(c)(46), we approved portions of the Billings/
Laurel Sulfur Dioxide SIP and incorporated by reference several
documents. This paragraph identifies those portions of the Billings/
Laurel SO2 SIP that have been disapproved.
(1) In Sec. 52.1370(c)(46)(i)(A) through (G), certain provisions of
the documents incorporated by reference were excluded. The following
provisions that were excluded by Sec. 52.1370(c)(46)(i)(A) through (G)
are disapproved. We cannot approve these provisions because they do not
conform to the requirements of the Clean Air Act:
(i) The following paragraph and portions of sections of the
stipulation and exhibit A between the Montana Department of
Environmental Quality and Cenex Harvest Cooperatives adopted by Board
Order issued on June 12, 1998, by the Montana Board of Environmental
Review:
(A) Paragraph 20 of the stipulation;
(B) The following phrase from section 3(B)(2) of exhibit A: ``or in
the flare''; and
(C) The following phrases in section 4(D) of exhibit A: ``or in the
flare'' and ``or the flare.''
(ii) Paragraph 20 of the stipulation between the Montana Department
of Environmental Quality and Conoco, Inc., adopted by Board Order issued
on June 12, 1998, by the Montana Board of Environmental Review.
(iii) The following paragraphs and portions of sections of the
stipulation and exhibit A between the Montana Department of
Environmental Quality and Exxon Company, USA, adopted by Board Order
issued on June 12, 1998, by the Montana Board of Environmental Review:
(A) Paragraphs 1 and 22 of the stipulation;
(B) The following phrase of section 3(E)(4) of exhibit A: ``or in
the flare''; and
(C) The following phrases of section 4(E) of exhibit A: ``or in the
flare'' and ``or the flare.''
(iv) Paragraph 20 of the stipulation between the Montana Department
of Environmental Quality and Montana Power Company, adopted by Board
Order issued on June 12, 1998, by Montana Board of Environmental Review.
(v) The following paragraphs and sections of the stipulation and
exhibit A between the Montana Department of Environmental Quality and
Montana Sulphur & Chemical Company, adopted by Board Order issued on
June 12, 1998, by the Montana Board of Environmental Review: paragraphs
1, 2 and 22 of the stipulation; sections 3(A)(1)(a) and (b), 3(A)(3),
and 3(A)(4) of exhibit A.
(vi) Paragraph 20 of the stipulation between the Montana Department
of Environmental Quality and Western Sugar Company, adopted by Board
Order issued on June 12, 1998, by the Montana Board of Environmental
Review.
(vii) Paragraph 20 of the stipulation between the Montana Department
of Environmental Quality and Yellowstone Energy Limited Partnership,
adopted by Board Order issued on June 12, 1998, by the Montana Board of
Environmental Review.
(2) Section (3)(A)(2) of exhibit A of the stipulation between the
Montana Department of Environmental Quality and Montana Sulphur &
Chemical Company, adopted by Board Order issued on June 12, 1998, by the
Montana Board of Environmental Review, which section 3(A)(2) we approved
for the limited purpose of strengthening the SIP, is hereby disapproved.
This limited disapproval does not prevent EPA, citizens, or the State
from enforcing section 3(A)(2).
(e) In 40 CFR 52.1370(c)(52), we approved portions of the Billings/
Laurel Sulfur Dioxide SIP for the limited purpose of strengthening the
SIP. Those provisions that we limitedly approved are hereby limitedly
disapproved. This limited disapproval does not prevent EPA, citizens, or
the State from enforcing the provisions. This paragraph identifies those
provisions of the Billings/Laurel SO2 SIP identified in 40
CFR 52.1370(c)(52) that have been limitedly disapproved.
(1) Sections 3(B)(2) and 4(D) (excluding ``or in the flare'' and
``or the flare'' in both sections, which was previously disapproved in
paragraphs (d)(1)(i)(B) and (C) above), 3(A)(1)(d) and 4(B) of Cenex
Harvest State Cooperatives' exhibit A to the stipulation between the
Montana Department of Environmental Quality and Cenex Harvest
[[Page 282]]
State Cooperatives, adopted June 12, 1998 by Board Order issued by the
Montana Board of Environmental Review.
(2) Method 6A-1 of attachment 2 of Cenex Harvest
State Cooperatives' exhibit A, as revised pursuant to the stipulation
between the Montana Department of Environmental Quality and Cenex
Harvest State Cooperatives, adopted by Board Order issued on March 17,
2000, by the Montana Board of Environmental Review.
(3) Sections 3(B)(2), 4(B), and 6(B)(3) of Exxon's exhibit A to the
stipulation between the Montana Department of Environmental Quality and
Exxon, adopted on June 12, 1998 by Board Order issued by the Montana
Board of Environmental Review.
(4) Sections 2(A)(11)(d), 3(A)(1), 3(B)(1) and 4(C) of Exxon Mobil
Corporation's exhibit A, as revised pursuant to the stipulation between
the Montana Department of Environmental Quality and Exxon Mobil
Corporation, adopted by Board Order issued on March 17, 2000, by the
Montana Board of Environmental Review.
(f) Administrative Rules of Montana 17.8.335 of the State's rule
entitled ``Maintenance of Air Pollution Control Equipment for Existing
Aluminum Plants,'' submitted by the Governor on January 16, 2003, is
disapproved. We cannot approve this rule into the SIP because it is
inconsistent with the Act (e.g., sections 110(a) and 110(l)), prior
rulemakings and our guidance.
[57 FR 57347, Dec. 4, 1992, as amended at 57 FR 60486, Dec. 21, 1993; 60
FR 36722, July 18, 1995; 64 FR 68038, Dec. 6, 1999; 66 FR 42437, Aug.
13, 2001; 66 FR 55099, Nov. 1, 2001; 67 FR 22241, May 2, 2002; 68 FR
27911, May 22, 2003; 71 FR 4828, Jan. 30, 2006]
Sec. Sec. 52.1385-52.1386 [Reserved]
Sec. 52.1387 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 Montana.
[52 FR 45138, Nov. 24, 1987]
Sec. 52.1388 Stack height regulations.
The State of Montana 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 (D.C. Cir. 1988). In a letter to Douglas
M. Skie, EPA, dated May 6, 1988, Jeffrey T. Chaffee, Chief, Air Quality
Bureau, 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 modifies 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 Montana agrees to make the
appropriate changes.
[54 FR 24341, June 7, 1989. Redesignated at 55 FR 19262, May 9, 1990]
Sec. 52.1389 [Reserved]
Sec. 52.1390 Missoula variance provision.
The Missoula City-County Air Pollution Control Program's Chapter X,
Variances, which was adopted by the Montana Board of Health and
Environmental Sciences on June 28, 1991 and submitted by the Governor of
Montana to EPA in a letter dated August 20, 1991, is disapproved. This
rule is inconsistent with section 110(i) of the Clean Air Act, which
prohibits any State or EPA from granting a variance from any requirement
of an applicable implementation plan with respect to a stationary
source.
[59 FR 64139, Dec. 13, 1994]
Sec. 52.1391 Emission inventories.
(a) The Governor of the State of Montana submitted the 1990 carbon
monoxide base year emission inventories for Missoula and Billings on
July 18, 1995, as a revision to the State Implementation Plan (SIP). The
Governor submitted the 1990 carbon monoxide base year emission inventory
for Great Falls on April 23, 1997, as a revision to the SIP. The
inventories address emissions from point, area, on-road mobile, and non-
road sources. These 1990 base year carbon monoxide inventories satisfy
the nonattainment area requirements of the Clean Air Act of section
187(a)(1) for Missoula and section 172(c)(3) for Billings and Great
Falls.
[[Page 283]]
(b) As part of the Thompson Falls Air Pollution Control Plan
(approved at Sec. 52.1370(c)(60)), the Governor of Montana submitted a
PM-10 emission inventory for the Thompson Falls area as a SIP revision.
The PM-10 emission inventory covers the time period of July 1, 1990
through June 30, 1991.
[62 FR 65616, Dec. 15, 1997, as amended at 69 FR 3012, Jan. 22, 2004]
Sec. 52.1392 Federal Implementation Plan for the Billings/Laurel Area.
(a) Applicability. This section applies to the owner(s) or
operator(s), including any new owner(s) or operator(s) in the event of a
change in ownership or operation, of the following facilities in the
Billings/Laurel, Montana area: CHS Inc. Petroleum Refinery, Laurel
Refinery, 803 Highway 212 South, Laurel, MT; ConocoPhillips Petroleum
Refinery, Billings Refinery, 401 South 23rd St., Billings, MT;
ExxonMobil Petroleum Refinery, 700 Exxon Road, Billings, MT; and Montana
Sulphur & Chemical Company, 627 Exxon Road, Billings, MT.
(b) Scope. The facilities listed in paragraph (a) of this section
are also subject to the Billings/Laurel SO2 SIP, as approved
at 40 CFR 52.1370(c)(46) and (52). In cases where the provisions of this
FIP address emissions activities differently or establish a different
requirement than the provisions of the approved SIP, the provisions of
this FIP take precedence.
(c) Definitions. For the purpose of this section, we are defining
certain words or initials as described in this paragraph. Terms not
defined below that are defined in the Clean Air Act or regulations
implementing the Clean Air Act, shall have the meaning set forth in the
Clean Air Act or such regulations.
(1) Aliquot means a fractional part of a sample that is an exact
divisor of the whole sample.
(2) Annual Emissions means the amount of SO2 emitted in a
calendar year, expressed in pounds per year rounded to the nearest
pound, where:
Annual emissions = [Sigma] Daily emissions within the calendar year.
(3) Calendar Day means a 24-hour period starting at 12 midnight and
ending at 12 midnight, 24 hours later.
(4) Clock Hour means a twenty-fourth (\1/24\) of a calendar day;
specifically any of the standard 60-minute periods in a day that are
identified and separated on a clock by the whole numbers one (1) through
12.
(5) Continuous Emission Monitoring System or CEMS means all
continuous concentration and volumetric flow rate monitors, associated
data acquisition equipment, and all other equipment necessary to meet
the requirements of this section for continuous monitoring.
(6) Daily Emissions means the amount of SO2 emitted in a
calendar day, expressed in pounds per day rounded to the nearest tenth
(\1/10\) of a pound, where:
Daily emissions = [Sigma] 3-hour emissions within a calendar day.
(7) EPA means the United States Environmental Protection Agency.
(8) Exhibit means for a given facility named in paragraph (a) of
this section, exhibit A to the stipulation of the Montana Department of
Environmental Quality and that facility, adopted by the Montana Board of
Environmental Review on either June 12, 1998, or March 17, 2000.
(9) 1998 Exhibit means for a given facility named in paragraph (a)
of this section, the exhibit adopted by the Montana Board of
Environmental Review on June 12, 1998.
(10) 2000 Exhibit means for a given facility named in paragraph (a)
of this section, the exhibit adopted by the Montana Board of
Environmental Review on March 17, 2000.
(11) Flare means a combustion device that uses an open flame to burn
combustible gases with combustion air provided by uncontrolled ambient
air around the flame. This term includes both ground and elevated
flares.
(12) The initials Hg mean mercury.
(13) Hourly means or refers to each clock hour in a calendar day.
(14) Hourly Average means an arithmetic average of all valid and
complete 15-minute data blocks in a clock hour. Four (4) valid and
complete 15-minute data blocks are required to determine an hourly
average for each CEMS per clock hour.
[[Page 284]]
Exclusive of the above definition, an hourly CEMS average may be
determined with two (2) valid and complete 15-minute data blocks, for
two (2) of the 24 hours in any calendar day. A complete 15-minute data
block for each CEMS shall have a minimum of one (1) data point value;
however, each CEMS shall be operated such that all valid data points
acquired in any 15-minute block shall be used to determine the 15-minute
block's reported concentration and flow rate.
(15) Hourly Emissions means the pounds per clock hour of
SO2 emissions from a source (including, but not limited to, a
flare, stack, fuel oil system, sour water system, or fuel gas system)
determined using hourly averages and rounded to the nearest tenth (\1/
10\) of a pound.
(16) The initials H2S mean hydrogen sulfide.
(17) Integrated sampling means an automated method of obtaining a
sample from the gas stream to the flare that produces a composite sample
of individual aliquots taken over time.
(18) The initials MBER mean the Montana Board of Environmental
Review.
(19) The initials MDEQ mean the Montana Department of Environmental
Quality.
(20) The initials mm mean millimeters.
(21) The initials MSCC mean the Montana Sulphur & Chemical Company.
(22) Pilot gas means the gas used to maintain the presence of a
flame for ignition of gases routed to a flare.
(23) Purge gas means a continuous gas stream introduced into a flare
header, flare stack, and/or flare tip for the purpose of maintaining a
positive flow that prevents the formation of an explosive mixture due to
ambient air ingress.
(24) The initials ppm mean parts per million.
(25) The initials SCFH mean standard cubic feet per hour.
(26) The initials SCFM mean standard cubic feet per minute.
(27) Standard Conditions means (a) 20 [deg]C (293.2 [deg]K, 527.7
[deg]R, or 68.0 [deg]F) and one (1) atmosphere pressure (29.92 inches Hg
or 760 mm Hg) for stack and flare gas emission calculations, and (b)
15.6 [deg]C (288.7 [deg]K, 520.0 [deg]R, or 60.3 [deg]F) and one (1)
atmosphere pressure (29.92 inches Hg or 760 mm Hg) for refinery fuel gas
emission calculations.
(28) The initials SO2 mean sulfur dioxide.
(29) The initials SWS mean sour water stripper.
(30) The term 3-hour emissions means the amount of SO2
emitted in each of the eight (8) non-overlapping 3-hour periods in a
calendar day, expressed in pounds and rounded to the nearest tenth (\1/
10\) of a pound, where:
3 hour emissions = [Sigma] Hourly emissions within the 3-hour period.
(31) The term 3-hour period means any of the eight (8) non-
overlapping 3-hour periods in a calendar day: Midnight to 3 a.m., 3 a.m.
to 6 a.m., 6 a.m. to 9 a.m., 9 a.m. to noon, noon to 3 p.m., 3 p.m. to 6
p.m., 6 p.m. to 9 p.m., 9 p.m. to midnight.
(32) Turnaround means a planned activity involving shutdown and
startup of one or several process units for the purpose of performing
periodic maintenance, repair, replacement of equipment, or installation
of new equipment.
(33) Valid means data that are obtained from a monitor or meter
serving as a component of a CEMS which meets the applicable
specifications, operating requirements, and quality assurance and
control requirements of section 6 of ConocoPhillips', CHS Inc.'s,
ExxonMobil's, and MSCC's 1998 exhibits, respectively, and this section.
(d) CHS Inc. emission limits and compliance determining methods.
(1) Introduction. The provisions for CHS Inc. cover the following
units:
(i) The flare.
(ii) Combustion sources, which consist of those sources identified
in the combustion sources emission limit in section 3(A)(1)(d) of CHS
Inc.'s 1998 exhibit.
(2) Flare requirements.
(i) Emission limit. The total emissions of SO2 from the
flare shall not exceed 150.0 pounds per 3-hour period.
(ii) Compliance determining method. Compliance with the emission
limit in paragraph (d)(2)(i) of this section shall be determined in
accordance with paragraph (h) of this section.
(3) Combustion sources.
[[Page 285]]
(i) Restrictions. Sour water stripper overheads (ammonia
(NH3) and H2S gases removed from the sour water in
the sour water stripper) shall not be burned in the main crude heater.
At all times, CHS Inc. shall keep a chain and lock on the valve that
supplies sour water stripper overheads from the old sour water stripper
to the main crude heater and shall keep such valve closed.
(ii) Compliance determining method. CHS Inc. shall log and report
any noncompliance with the requirements of paragraph (d)(3)(i) of this
section.
(4) Data reporting requirements.
(i) CHS Inc. shall submit quarterly reports beginning with the first
calendar quarter following May 21, 2008. The quarterly reports shall be
submitted within 30 days of the end of each calendar quarter. The
quarterly reports shall be submitted to EPA at the following address:
Air Program Contact, EPA Montana Operations Office, Federal Building, 10
West 15th Street, Suite 3200, Helena, MT 59626.
The quarterly report shall be certified for accuracy in writing by a
responsible CHS Inc. official. The quarterly report shall consist of
both a comprehensive electronic-magnetic report and a written hard copy
data summary report.
(ii) The electronic report shall be on magnetic or optical media,
and such submittal shall follow the reporting format of electronic data
being submitted to the MDEQ. EPA may modify the reporting format
delineated in this section, and, thereafter, CHS Inc. shall follow the
revised format. In addition to submitting the electronic quarterly
reports to EPA, CHS Inc. shall also record, organize, and archive for at
least five (5) years the same data, and upon request by EPA, CHS Inc.
shall provide EPA with any data archived in accordance with this
provision. The electronic report shall contain the following:
(A) Hourly average total sulfur concentrations as H2S or
SO2 in ppm in the gas stream to the flare;
(B) Hourly average H2S concentrations of the flare pilot
and purge gases in ppm;
(C) Hourly average volumetric flow rates in SCFH of the gas stream
to the flare;
(D) Hourly average volumetric flow rates in SCFH of the flare pilot
and purge gases;
(E) Hourly average temperature (in [deg]F) and pressure (in mm or
inches of Hg) of the gas stream to the flare;
(F) Hourly emissions from the flare in pounds per clock hour; and
(G) Daily calibration data for all flare, pilot gas, and purge gas
CEMS.
(iii) The quarterly written report shall contain the following
information:
(A) The 3-hour emissions in pounds per 3-hour period from each
flare;
(B) Periods in which only natural gas or an inert gas was used as
flare pilot gas or purge gas or both;
(C) The results of all quarterly Cylinder Gas Audits (CGA), Relative
Accuracy Audits (RAA), and annual Relative Accuracy Test Audits (RATA)
for all total sulfur analyzer(s) and H2S analyzer(s), and the
results of all annual calibrations and verifications for the volumetric
flow, temperature, and pressure monitors;
(D) For all periods of flare volumetric flow rate monitoring system
or total sulfur analyzer system downtime, flare pilot gas or purge gas
volumetric flow or H2S analyzer system downtime, or failure
to obtain or analyze a grab or integrated sample, the written report
shall identify:
(1) Dates and times of downtime or failure;
(2) Reasons for downtime or failure;
(3) Corrective actions taken to mitigate downtime or failure; and
(4) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(E) For all periods that the range of the flare or any pilot or
purge gas volumetric flow rate monitor(s), any flare total sulfur
analyzer(s), or any pilot or purge gas H2S analyzer(s) is
exceeded, the written report shall identify:
(1) Date and time when the range of the volumetric flow monitor(s),
total sulfur analyzer(s), or H2S analyzer(s) was exceeded;
and
[[Page 286]]
(2) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(F) For all periods that the flare volumetric flow monitor or
monitors are recording flow, yet any Flare Water Seal Monitoring Device
indicates there is no flow, the written report shall identify:
(1) Date, time, and duration when the flare volumetric flow
monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device
indicated there was no flow;
(G) For each 3-hour period in which the flare emission limit is
exceeded, the written report shall identify:
(1) The date, start time, and end time of the excess emissions;
(2) Total hours of operation with excess emissions, the hourly
emissions, and the 3-hour emissions;
(3) All information regarding reasons for operating with excess
emissions; and
(4) Corrective actions taken to mitigate excess emissions;
(H) The date and time of any noncompliance with the requirements of
paragraph (d)(3)(i) of this section; and
(I) When no excess emissions have occurred or the continuous
monitoring system(s) or manual system(s) have not been inoperative,
repaired, or adjusted, such information shall be stated in the report.
(e) ConocoPhillips emission limits and compliance determining
methods.
(1) Introduction. The provisions for ConocoPhillips cover the
following units:
(i) The main flare, which consists of two flares--the north flare
and the south flare--that are operated on alternating schedules. These
flares are referred to herein as the north main flare and south main
flare, or generically as the main flare.
(ii) The Jupiter Sulfur SRU flare, which is the flare at Jupiter
Sulfur, ConocoPhillips' sulfur recovery unit.
(2) Flare requirements.
(i) Emission limits.
(A) Combined emissions of SO2 from the main flare (which
can be emitted from either the north or south main flare, but not both
at the same time) shall not exceed 150.0 pounds per 3-hour period.
(B) Emissions of SO2 from the Jupiter Sulfur SRU flare
and the Jupiter Sulfur SRU/ATS stack (also referred to as the Jupiter
Sulfur SRU stack) shall not exceed 75.0 pounds per 3-hour period, 600.0
pounds per calendar day, and 219,000 pounds per calendar year.
(ii) Compliance determining method.
(A) Compliance with the emission limit in paragraph (e)(2)(i)(A) of
this section shall be determined in accordance with paragraph (h) of
this section. In the event that a single monitoring location cannot be
used for both the north and south main flare, ConocoPhillips shall
monitor the flow and measure the total sulfur concentration at more than
one location in order to determine compliance with the main flare
emission limit. ConocoPhillips shall log and report any instances when
emissions are vented from the north main flare and south main flare
simultaneously.
(B) Compliance with the emission limits and requirements in
paragraph (e)(2)(i)(B) of this section shall be determined by summing
the emissions from the Jupiter Sulfur SRU flare and SRU/ATS stack.
Emissions from the Jupiter Sulfur SRU flare shall be determined in
accordance with paragraph (h) of this section and the emissions from the
Jupiter Sulfur SRU/ATS stack shall be determined pursuant to
ConocoPhillips' 1998 exhibit (see section 4(A) of the exhibit).
(3) Data reporting requirements.
(i) ConocoPhillips shall submit quarterly reports on a calendar year
basis, beginning with the first calendar quarter following May 21, 2008.
The quarterly reports shall be submitted within 30 days of the end of
each calendar quarter. The quarterly reports shall be submitted to EPA
at the following address: Air Program Contact, EPA Montana Operations
Office, Federal Building, 10 West 15th Street, Suite 3200, Helena, MT
59626.
The quarterly report shall be certified for accuracy in writing by a
responsible ConocoPhillips official. The quarterly report shall consist
of both a comprehensive electronic-magnetic report and a written hard
copy data summary report.
[[Page 287]]
(ii) The electronic report shall be on magnetic or optical media,
and such submittal shall follow the reporting format of electronic data
being submitted to the MDEQ. EPA may modify the reporting format
delineated in this section, and, thereafter, ConocoPhillips shall follow
the revised format. In addition to submitting the electronic quarterly
reports to EPA, ConocoPhillips shall also record, organize, and archive
for at least five (5) years the same data, and upon request by EPA,
ConocoPhillips shall provide EPA with any data archived in accordance
with this provision. The electronic report shall contain the following:
(A) Hourly average total sulfur concentrations as H2S or
SO2 in ppm in the gas stream to the ConocoPhillips main flare
and Jupiter Sulfur SRU flare;
(B) Hourly average H2S concentrations of the
ConocoPhillips main flare and Jupiter Sulfur SRU flare pilot and purge
gases in ppm;
(C) Hourly average volumetric flow rates in SCFH of the gas streams
to the ConocoPhillips main flare and Jupiter Sulfur SRU flare;
(D) Hourly average volumetric flow rates in SCFH of the
ConocoPhillips main flare and Jupiter Sulfur SRU flare pilot and purge
gases;
(E) Hourly average temperature (in [deg]F) and pressure (in mm or
inches of Hg) of the gas streams to the ConocoPhillips main flare and
Jupiter Sulfur SRU flare;
(F) Hourly emissions in pounds per clock hour from the
ConocoPhillips main flare and Jupiter Sulfur SRU flare; and
(G) Daily calibration data for all flare, pilot gas, and purge gas
CEMS.
(iii) The quarterly written report shall contain the following
information:
(A) The 3-hour emissions in pounds per 3-hour period from the
ConocoPhillips main flare and the sum of the combined 3-hour emissions
from the Jupiter Sulfur SRU/ATS stack and Jupiter Sulfur SRU flare in
pounds per 3-hour period;
(B) Periods in which only natural gas or an inert gas was used as
flare pilot gas or purge gas or both;
(C) The results of all quarterly Cylinder Gas Audits (CGA), Relative
Accuracy Audits (RAA), and annual Relative Accuracy Test Audits (RATA)
for all total sulfur analyzer(s) and H2S analyzer(s), and the
results of all annual calibrations and verifications for the volumetric
flow, temperature, and pressure monitors;
(D) For all periods of flare volumetric flow rate monitoring system
or total sulfur analyzer system downtime, flare pilot gas or purge gas
volumetric flow or H2S analyzer system downtime, or failure
to obtain or analyze a grab or integrated sample, the written report
shall identify:
(1) Dates and times of downtime or failure;
(2) Reasons for downtime or failure;
(3) Corrective actions taken to mitigate downtime or failure; and
(4) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(E) For all periods that the range of the flare or any pilot or
purge gas volumetric flow rate monitor(s), any flare total sulfur
analyzer(s), or any pilot or purge gas H2S analyzer(s) is
exceeded, the written report shall identify:
(1) Date and time when the range of the volumetric flow monitor(s),
total sulfur analyzer(s), or H2S analyzer(s) was exceeded,
and
(2) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(F) For all periods that the flare volumetric flow monitor or
monitors are recording flow, yet any Flare Water Seal Monitoring Device
indicates there is no flow, the written report shall identify:
(1) Date, time, and duration when the flare volumetric flow
monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device
indicated there was no flow;
(G) Identification of dates, times, and duration of any instances
when emissions were vented from the north and south main flares
simultaneously;
(H) For each 3-hour period in which a flare emission limit is
exceeded, the written report shall identify:
[[Page 288]]
(1) The date, start time, and end time of the excess emissions;
(2) Total hours of operation with excess emissions, the hourly
emissions, and the 3-hour emissions;
(3) All information regarding reasons for operating with excess
emissions; and
(4) Corrective actions taken to mitigate excess emissions; and
(I) When no excess emissions have occurred or the continuous
monitoring system(s) or manual system(s) have not been inoperative,
repaired, or adjusted, such information shall be stated in the report.
(f) ExxonMobil emission limits and compliance determining methods.
(1) Introduction. The provisions for ExxonMobil cover the following
units:
(i) The Primary process flare and the Turnaround flare. The Primary
process flare is the flare normally used by ExxonMobil. The Turnaround
flare is the flare ExxonMobil uses for about 30 to 40 days every 5 to 6
years when the facility's major SO2 source, the fluid
catalytic cracking unit, is not normally operating.
(ii) The following refinery fuel gas combustion units: The FCC CO
Boiler, F-2 crude/vacuum heater, F-3 unit, F-3X unit, F-5 unit, F-700
unit, F-201 unit, F-202 unit, F-402 unit, F-551 unit, F-651 unit,
standby boiler house (B-8 boiler), and Coker CO Boiler (only when the
Yellowstone Energy Limited Partnership (YELP) facility is receiving
ExxonMobil Coker unit flue gas or whenever the ExxonMobil Coker is not
operating).
(iii) Coker CO Boiler stack.
(2) Flare requirements.
(i) Emission limit. The total combined emissions of SO2
from the Primary process and Turnaround refinery flares shall not exceed
150.0 pounds per 3-hour period.
(ii) Compliance determining method. Compliance with the emission
limit in paragraph (f)(2)(i) of this section shall be determined in
accordance with paragraph (h) of this section. If volumetric flow
monitoring device(s) installed and concentration monitoring methods used
to measure the gas stream to the Primary Process flare cannot measure
the gas stream to the Turnaround flare, ExxonMobil may apply to EPA for
alternative measures to determine the volumetric flow rate and total
sulfur concentration of the gas stream to the Turnaround flare. Before
EPA will approve such alternative measures, ExxonMobil must agree that
the Turnaround flare will be used only during refinery turnarounds of
limited duration and frequency--no more than 60 days once every five (5)
years--which restriction shall be considered an enforceable part of this
FIP. Such alternative measures may consist of reliable flow estimation
parameters to estimate volumetric flow rate and manual sampling of the
gas stream to the flare to determine total sulfur concentrations, or
such other measures that EPA finds will provide accurate estimations of
SO2 emissions from the Turnaround flare.
(3) Refinery fuel gas combustion requirements.
(i) Emission limits. The applicable emission limits are contained in
section 3(A)(1) of ExxonMobil's 2000 exhibit and section 3(B)(2) of
ExxonMobil's 1998 exhibit.
(ii) Compliance determining method. For the limits referenced in
paragraph (f)(3)(i) of this section, the compliance determining methods
specified in section 4(B) of ExxonMobil's 1998 exhibit shall be followed
except when the H2S concentration in the refinery fuel gas
stream exceeds 1200 ppmv as measured by the H2S CEMS required
by section 6(B)(3) of ExxonMobil's 1998 exhibit (the H2S
CEMS.) When such value is exceeded, the following compliance monitoring
method shall be employed:
(A) ExxonMobil shall measure the H2S concentration in the
refinery fuel gas according to the procedures in paragraph (f)(3)(ii)(B)
of this section and calculate the emissions according to the equations
in paragraph (f)(3)(ii)(C) of this section.
(B) Within four (4) hours after the H2S CEMS measures an
H2S concentration in the refinery fuel gas stream greater
than 1200 ppmv, ExxonMobil shall initiate sampling of the refinery fuel
gas stream at the fuel header on a once-per-hour frequency using length-
of-stain detector tubes pursuant to ASTM Method D4810-06, ``Standard
Test Method for Hydrogen Sulfide in
[[Page 289]]
Natural Gas Using Length-of-Stain Detector Tubes'' (incorporated by
reference, see paragraph (j) of this section) with the appropriate
sample tube range. If the results exceed the tube's range, another tube
of a higher range must be used until results are in the tube's range.
ExxonMobil shall continue to use the length-of-stain detector tube
method at this frequency until the H2S CEMS measures an
H2S concentration in the refinery fuel gas stream equal to or
less than 1200 ppmv continuously over a 3-hour period.
(C) When the length-of-stain detector tube method is required,
SO2 emissions from refinery fuel gas combustion shall be
calculated as follows: the Hourly emissions shall be calculated using
equation 1, 3-hour emissions shall be calculated using equation 2, and
the Daily emissions shall be calculated using equation 3.
Equation 1: EH = K * CH * QH
Where:
EH = Refinery fuel gas combustion hourly emissions in pounds
per hour, rounded to the nearest tenth of a pound;
K= 1.688 x 10-\7\ in (pounds/standard cubic feet (SCF))/parts
per million (ppm);
CH = Hourly refinery fuel gas H2S concentration in
ppm determined by the length-of-stain detector tube method as required
by paragraph (f)(3)(ii)(B) of this section; and
QH = actual fuel gas firing rate in standard cubic feet per
hour (SCFH), as measured by the monitor required by section 6(B)(8) of
ExxonMobil's 1998 exhibit.
Equation 2: (Refinery fuel gas combustion 3-hour emissions) = [Sigma]
(Hourly emissions within the 3-hour period as determined by equation
1).
Equation 3: (Refinery fuel gas combustion daily emissions) = [Sigma] (3-
hour emissions within the day as determined by equation 2).
(4) Coker CO Boiler stack requirements.
(i) Emission limits. When ExxonMobil's Coker unit is operating and
Coker unit flue gases are burned in the Coker CO Boiler, the applicable
emission limits are contained in section 3(B)(1) of ExxonMobil's 2000
exhibit.
(ii) Compliance determining method.
(A) Compliance with the emission limits referenced in paragraph
(f)(4)(i) of this section shall be determined by measuring the
SO2 concentration and flow rate in the Coker CO Boiler stack
according to the procedures in paragraphs (f)(4)(ii)(B) and (C) of this
section and calculating emissions according to the equations in
paragraph (f)(4)(ii)(D) of this section.
(B) Beginning on May 21, 2008, ExxonMobil shall operate and maintain
a CEMS to measure sulfur dioxide concentrations in the Coker CO Boiler
stack. Whenever ExxonMobil's Coker unit is operating and Coker unit flue
gases are exhausted through the Coker CO Boiler stack, the CEMS shall be
operational and shall achieve a temporal sampling resolution of at least
one (1) concentration measurement per minute, meet the requirements
expressed in the definition of ``hourly average'' in paragraph (c)(14)
of this section, and meet the CEMS Performance Specifications contained
in section 6(C) of ExxonMobil's 1998 exhibit, except that ExxonMobil
shall perform a Cylinder Gas Audit (CGA) or Relative Accuracy Audit
(RAA) which meets the requirements of 40 CFR part 60, Appendix F, within
eight (8) hours of when the Coker unit flue gases begin exhausting
through the Coker CO Boiler stack. ExxonMobil shall perform an annual
Relative Accuracy Test Audit (RATA) on the CEMS and notify EPA in
writing of each annual RATA a minimum of 25 working days prior to actual
testing.
(C) Beginning on May 21, 2008, ExxonMobil shall operate and maintain
a continuous stack flow rate monitor to measure the stack gas flow rates
in the Coker CO Boiler stack. Whenever ExxonMobil's Coker unit is
operating and Coker unit flue gases are exhausted through the Coker CO
Boiler stack, this CEMS shall be operational and shall achieve a
temporal sampling resolution of at least one (1) flow rate measurement
per minute, meet the requirements expressed in the definition of
``hourly average'' in paragraph (c)(14) of this section, and meet the
Stack Gas Flow Rate Monitor Performance Specifications of section 6(D)
of ExxonMobil's 1998 exhibit, except that ExxonMobil shall perform an
annual Relative Accuracy Test Audit (RATA) on the CEMS and notify EPA in
writing of each annual RATA a minimum of 25 working days prior to actual
testing.
[[Page 290]]
(D) SO2 emissions from the Coker CO Boiler stack shall be
determined in accordance with the equations in sections 2(A)(1), (8),
(11)(a), and (16) of ExxonMobil's 1998 exhibit.
(5) Data reporting requirements.
(i) ExxonMobil shall submit quarterly reports beginning with the
first calendar quarter following May 21, 2008. The quarterly reports
shall be submitted within 30 days of the end of each calendar quarter.
The quarterly reports shall be submitted to EPA at the following
address: Air Program Contact, EPA Montana Operations Office, Federal
Building, 10 West 15th Street, Suite 3200, Helena, MT 59626.
The quarterly report shall be certified for accuracy in writing by a
responsible ExxonMobil official. The quarterly report shall consist of
both a comprehensive electronic-magnetic report and a written hard copy
data summary report.
(ii) The electronic report shall be on magnetic or optical media,
and such submittal shall follow the reporting format of electronic data
being submitted to the MDEQ. EPA may modify the reporting format
delineated in this section, and, thereafter, ExxonMobil shall follow the
revised format. In addition to submitting the electronic quarterly
reports to EPA, ExxonMobil shall also record, organize, and archive for
at least five (5) years the same data, and upon request by EPA,
ExxonMobil shall provide EPA with any data archived in accordance with
this provision. The electronic report shall contain the following:
(A) Hourly average total sulfur concentrations as H2S or
SO2 in ppm in the gas stream to the flare(s);
(B) Hourly average H2S concentrations of the flare pilot
and purge gases in ppm;
(C) Hourly average SO2 concentrations in ppm from the
Coker CO Boiler stack;
(D) Hourly average volumetric flow rates in SCFH of the flare pilot
and purge gases;
(E) Hourly average volumetric flow rates in SCFH in the gas stream
to the flare(s) and in the Coker CO Boiler stack;
(F) Hourly average H2S concentrations in ppm from the
refinery fuel gas system;
(G) Hourly average refinery fuel gas combustion units' actual fuel
firing rate in SCFH;
(H) Hourly average temperature (in [deg]F) and pressure (in mm or
inches of Hg) of the gas stream to the flare(s);
(I) Hourly emissions in pounds per clock hour from the flare(s),
Coker CO Boiler stack, and refinery fuel gas combustion system; and
(J) Daily calibration data for the CEMS described in paragraphs
(f)(2)(ii), (f)(3)(ii) and (f)(4)(ii) of this section.
(iii) The quarterly written report shall contain the following
information:
(A) The 3-hour emissions in pounds per 3-hour period from the
flare(s), Coker CO Boiler stack, and refinery fuel gas combustion
system;
(B) Periods in which only natural gas or an inert gas was used as
flare pilot gas or purge gas or both;
(C) Daily emissions in pounds per calendar day from the Coker CO
Boiler stack and refinery fuel gas combustion system;
(D) The results of all quarterly or other Cylinder Gas Audits (CGA),
Relative Accuracy Audits (RAA), and annual Relative Accuracy Test Audits
(RATA) for the CEMS described in paragraphs (f)(2)(ii) (flare total
sulfur analyzer(s); pilot gas or purge gas H2S analyzer(s)),
(f)(3)(ii), and (f)(4)(ii) of this section, and the results of all
annual calibrations and verifications for the volumetric flow,
temperature, and pressure monitors;
(E) For all periods of flare volumetric flow rate monitoring system
or total sulfur analyzer system downtime, Coker CO Boiler stack CEMS
downtime, refinery fuel gas combustion system CEMS downtime, flare pilot
gas or purge gas volumetric flow or H2S analyzer system
downtime, or failure to obtain or analyze a grab or integrated sample,
the written report shall identify:
(1) Dates and times of downtime or failure;
(2) Reasons for downtime or failure;
(3) Corrective actions taken to mitigate downtime or failure; and
[[Page 291]]
(4) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(F) For all periods that the range of the flare or any pilot or
purge gas volumetric flow rate monitor(s), any flare total sulfur
analyzer(s), or any pilot or purge gas H2S analyzer(s) is
exceeded, the written report shall identify:
(1) Date and time when the range of the volumetric flow monitor(s),
total sulfur analyzer(s), or H2S analyzer(s) was exceeded,
and
(2) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(G) For all periods that the range of the refinery fuel gas CEMS is
exceeded, the written report shall identify:
(1) Date, time, and duration when the range of the refinery fuel gas
CEMS was exceeded;
(H) For all periods that the flare volumetric flow monitor or
monitors are recording flow, yet any Flare Water Seal Monitoring Device
indicates there is no flow, the written report shall identify:
(1) Date, time, and duration when the flare volumetric flow
monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device
indicated there was no flow;
(I) For each 3-hour period and calendar day in which the flare
emission limits, the Coker CO Boiler stack emission limits, or the fuel
gas combustion system emission limits are exceeded, the written report
shall identify:
(1) The date, start time, and end time of the excess emissions;
(2) Total hours of operation with excess emissions, the hourly
emissions, the 3-hour emissions, and the daily emissions;
(3) All information regarding reasons for operating with excess
emissions; and
(4) Corrective actions taken to mitigate excess emissions; and
(J) When no excess emissions have occurred or the continuous
monitoring system(s) or manual system(s) have not been inoperative,
repaired, or adjusted, such information shall be stated in the report.
(g) Montana Sulphur & Chemical Company (MSCC) emission limits and
compliance determining methods.
(1) Introduction. The provisions for MSCC cover the following units:
(i) The flares, which consist of the 80-foot west flare, 125-foot
east flare, and 100-meter flare.
(ii) The SRU 100-meter stack.
(iii) The auxiliary vent stacks and the units that can exhaust
through the auxiliary vent stacks, which consist of the Railroad Boiler,
the H-1 Unit, the H1-A unit, the H1-1 unit and the H1-2 unit.
(iv) The SRU 30-meter stack and the units that can exhaust through
the SRU 30-meter stack. The units that can exhaust through the SRU 30-
meter stack are identified in section 3(A)(2)(d) and (e) of MSCC's 1998
exhibit.
(2) Flare requirements.
(i) Emission limit. Total combined emissions of SO2 from
the 80-foot west flare, 125-foot east flare, and 100-meter flare shall
not exceed 150.0 pounds per 3-hour period.
(ii) Compliance determining method. Compliance with the emission
limit in paragraph (g)(2)(i) of this section shall be determined in
accordance with paragraph (h) of this section. In the event MSCC cannot
monitor all three flares from a single location, MSCC shall establish
multiple monitoring locations.
(3) SRU 100-meter stack requirements.
(i) Emission limits. Emissions of SO2 from the SRU 100-
meter stack shall not exceed:
(A) 2,981.7 pounds per 3-hour period;
(B) 23,853.6 pounds per calendar day; and
(C) 9,088,000 pounds per calendar year.
(ii) Compliance determining method.
(A) Compliance with the emission limits contained in paragraph
(g)(3)(i) of this section shall be determined by the CEMS and emission
testing methods required by sections 6(B)(1) and (2) and section 5,
respectively, of MSCC's 1998 exhibit.
(B) MSCC shall notify EPA in writing of each annual source test a
minimum of 25 working days prior to actual testing.
(C) The CEMS referenced in paragraph (g)(3)(ii)(A) of this section
shall achieve a temporal sampling resolution
[[Page 292]]
of at least one (1) concentration and flow rate measurement per minute,
meet the requirements expressed in the definition of ``hourly average''
in paragraph (c)(14) of this section, and meet the ``CEM Performance
Specifications'' in sections 6(C) and (D) of MSCC's 1998 exhibit, except
that MSCC shall also notify EPA in writing of each annual Relative
Accuracy Test Audit at least 25 working days prior to actual testing.
(4) Auxiliary vent stacks.
(i) Emission limits.
(A) Total combined emissions of SO2 from the auxiliary
vent stacks shall not exceed 12.0 pounds per 3-hour period;
(B) Total combined emissions of SO2 from the auxiliary
vent stacks shall not exceed 96.0 pounds per calendar day;
(C) Total combined emissions of SO2 from the auxiliary
vent stacks shall not exceed 35,040 pounds per calendar year; and
(D) The H2S concentration in the fuel burned in the
Railroad Boiler, the H-1 Unit, the H1-A unit, the H1-1 unit, and the H1-
2 unit, while any of these units is exhausting to the auxiliary vent
stacks, shall not exceed 160 ppm per 3-hour period and 100 ppm per
calendar day.
(ii) Compliance determining method.
(A) Compliance with the emission limits in paragraph (g)(4)(i) of
this section shall be determined by measuring the H2S
concentration of the fuel burned in the Railroad Boiler, the H-1 Unit,
the H1-A unit, the H1-1 unit, and the H1-2 unit (when fuel other than
natural gas is burned in one or more of these units) according to the
procedures in paragraph (g)(4)(ii)(C) of this section.
(B) Beginning June 20, 2008, MSCC shall maintain logs of:
(1) The dates and time periods that emissions are exhausted through
the auxiliary vent stacks,
(2) The heaters and boilers that are exhausting to the auxiliary
vent stacks during such time periods, and
(3) The type of fuel burned in the heaters and boilers during such
time periods.
(C) Beginning June 20, 2008, MSCC shall measure the H2S
content of the fuel burned when fuel other than natural gas is burned in
a heater or boiler that is exhausting to an auxiliary vent stack. MSCC
shall begin measuring the H2S content of the fuel at the fuel
header within one (1) hour from when a heater or boiler begins
exhausting to an auxiliary vent stack and on a once-per-3-hour period
frequency until no heater or boiler is exhausting to an auxiliary vent
stack. To determine the H2S content of the fuel burned, MSCC
shall use length-of-stain detector tubes pursuant to ASTM Method D4810-
06, ``Standard Test Method for Hydrogen Sulfide in Natural Gas Using
Length-of-Stain Detector Tubes'' (incorporated by reference, see
paragraph (j) of this section) with the appropriate sample tube range.
If the results exceed the tube's range, another tube of a higher range
must be used until results are in the tube's range.
(5) SRU 30-meter stack.
(i) Emission limits.
(A) Emissions of SO2 from the SRU 30-meter stack shall
not exceed 12.0 pounds per 3-hour period;
(B) Emissions of SO2 from the SRU 30-meter stack shall
not exceed 96.0 pounds per calendar day;
(C) Emissions of SO2 from the SRU 30-meter stack shall
not exceed 35,040 pounds per calendar year; and
(D) The H2S concentration in the fuel burned in the
heaters and boilers described in paragraph (g)(1)(iv) of this section,
while any of these units is exhausting to the SRU 30-meter stack, shall
not exceed 160 ppm per 3-hour period and 100 ppm per calendar day.
(ii) Compliance determining method.
(A) Compliance with the emission limits in paragraph (g)(5)(i) of
this section shall be determined by measuring the H2S
concentration of the fuel burned in the heaters and boilers described in
paragraph (g)(1)(iv) of this section (when fuel other than natural gas
is burned in one or more of these heaters or boilers) according to the
procedures in paragraph (g)(5)(ii)(C) of this section.
(B) Beginning June 20, 2008, MSCC shall maintain logs of:
(1) The dates and time periods that emissions are exhausted through
the SRU 30-meter stack,
[[Page 293]]
(2) The heaters and boilers that are exhausting to the SRU 30-meter
stack during such time periods, and
(3) The type of fuel burned in the heaters and boilers during such
time periods.
(C) Beginning June 20, 2008, MSCC shall measure the H2S
content of the fuel burned when fuel other than natural gas is burned in
a heater or boiler that is exhausting to the SRU 30-meter stack. MSCC
shall begin measuring the H2S content of the fuel at the fuel
header within one (1) hour from when any heater or boiler begins
exhausting to the SRU 30-meter stack and on a once-per-3-hour period
frequency until no heater or boiler is exhausting to the SRU 30-meter
stack. To determine the H2S content of the fuel burned, MSCC
shall use length-of-stain detector tubes pursuant to ASTM Method D4810-
06, ``Standard Test Method for Hydrogen Sulfide in Natural Gas Using
Length-of-Stain Detector Tubes'' (incorporated by reference, see
paragraph (j) of this section) with the appropriate sample tube range.
If the results exceed the tube's range, another tube of a higher range
must be used until results are in the tube's range.
(6) Data reporting requirements:
(i) MSCC shall submit quarterly reports beginning with the first
calendar quarter following May 21, 2008. The quarterly reports shall be
submitted within 30 days of the end of each calendar quarter. The
quarterly reports shall be submitted to EPA at the following address:
Air Program Contact, EPA Montana Operations Office, Federal Building, 10
West 15th Street, Suite 3200, Helena, MT 59626.
The quarterly report shall be certified for accuracy in writing by a
responsible MSCC official. The quarterly report shall consist of both a
comprehensive electronic-magnetic report and a written hard copy data
summary report.
(ii) The electronic report shall be on magnetic or optical media,
and such submittal shall follow the reporting format of electronic data
being submitted to the MDEQ. EPA may modify the reporting format
delineated in this section, and, thereafter, MSCC shall follow the
revised format. In addition to submitting the electronic quarterly
reports to EPA, MSCC shall also record, organize, and archive for at
least five (5) years the same data, and upon request by EPA, MSCC shall
provide EPA with any data archived in accordance with this provision.
The electronic report shall contain the following:
(A) Hourly average total sulfur concentrations as H2S or
SO2 in ppm, in the gas stream to the flare(s);
(B) Hourly average H2S concentrations of the flare pilot
and purge gases in ppm;
(C) Hourly average SO2 concentrations in ppm from the SRU
100-meter stack;
(D) Hourly average volumetric flow rates in SCFH in the gas stream
to the flare(s) and in the SRU 100-meter stack;
(E) Hourly average volumetric flow rates in SCFH of the flare pilot
and purge gases;
(F) Hourly average temperature (in (F) and pressure (in mm or inches
of Hg) in the gas stream to the flare(s);
(G) Hourly emissions in pounds per clock hour from the flare(s) and
SRU 100-meter stack;
(H) Daily calibration data for all flare CEMS, all pilot gas and
purge gas CEMS, and the SRU 100-meter stack CEMS;
(iii) The quarterly written report shall contain the following
information:
(A) The 3-hour emissions in pounds per 3-hour period from the
flare(s) and SRU 100-meter stack, and 3-hour H2S
concentrations in the fuel burned in the heaters and boilers described
in paragraphs (g)(1)(iii) and (iv) of this section while any of these
units is exhausting to the SRU 30-meter stack or auxiliary vent stacks
and burning fuel other than natural gas;
(B) Periods in which only natural gas or an inert gas was used as
flare pilot gas or purge gas or both;
(C) Daily emissions in pounds per calendar day from the SRU 100-
meter stack;
(D) Annual emissions of SO2 in pounds per calendar year
from the SRU 100-meter stack;
(E) The results of all quarterly Cylinder Gas Audits (CGA), Relative
Accuracy Audits (RAA) and annual Relative
[[Page 294]]
Accuracy Test Audits (RATA) for all total sulfur analyzer(s), all
H2S analyzer(s), and the SRU 100-meter stack CEMS, and the
results of all annual calibrations and verifications for the volumetric
flow, temperature, and pressure monitors;
(F) For all periods of flare volumetric flow rate monitoring system
or total sulfur analyzer system downtime, SRU 100-meter CEMS downtime,
flare pilot gas or purge gas volumetric flow or H2S analyzer
system downtime, failure to obtain or analyze a grab or integrated
sample, or failure to obtain an H2S concentration sample as
required by paragraphs (g)(4)(ii)(C) and (g)(5)(ii)(C) of this section,
the written report shall identify:
(1) Dates and times of downtime or failure;
(2) Reasons for downtime or failure;
(3) Corrective actions taken to mitigate downtime or failure; and
(4) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(G) For all periods that the range of the flare or any pilot or
purge gas volumetric flow rate monitor(s), any flare total sulfur
analyzer(s), or any pilot or purge gas H2S analyzer(s), is
exceeded, the written report shall identify:
(1) Date and time when the range of the volumetric flow monitor(s),
total sulfur analyzer(s), or H2S analyzer(s) was exceeded;
and
(2) The other methods, approved by EPA in the flare monitoring plan
required by paragraph (h)(5) of this section, used to determine flare
emissions;
(H) For all periods that the flare volumetric flow monitor or
monitors are recording flow, yet any Flare Water Seal Monitoring Device
indicates there is no flow, the written report shall identify:
(1) Date, time, and duration when the flare volumetric flow
monitor(s) recorded flow, yet any Flare Water Seal Monitoring Device
indicated there was no flow;
(I) For each 3-hour period and calendar day in which the flare
emission limit, the SRU 100-meter stack emission limits, the SRU 30-
meter stack emission limits, or auxiliary vent stack emission limits are
exceeded, the written report shall identify:
(1) The date, start time, and end time of the excess emissions;
(2) Total hours of operation with excess emissions, the hourly
emissions, the 3-hour emissions, and the daily emissions;
(3) All information regarding reasons for operating with excess
emissions; and
(4) Corrective actions taken to mitigate excess emissions;
(J) For instances in which emissions are exhausted through the
auxiliary vent stacks or 30-meter stack, the quarterly written report
shall identify:
(1) The dates and time periods that emissions were exhausted through
the auxiliary vent stacks or the 30-meter stack;
(2) The heaters and boilers that were exhausting to the auxiliary
vent stacks or 30-meter stack during such time periods; and
(3) The type of fuel burned in the heaters and boilers during such
time periods; and
(K) When no excess emissions have occurred or the continuous
monitoring system(s) or manual system(s) have not been inoperative,
repaired, or adjusted, such information shall be stated in the report.
(h) Flare compliance determining method.
(1) Compliance with the emission limits in paragraphs (d)(2)(i),
(e)(2)(i), (f)(2)(i) and (g)(2)(i) of this section shall be determined
by measuring the total sulfur concentration and volumetric flow rate of
the gas stream to the flare(s) (corrected to one (1) atmosphere pressure
and 68 [deg]F) and using the methods contained in the flare monitoring
plan required by paragraph (h)(5) of this section. The volumetric flow
rate of the gas stream to the flare(s) shall be determined in accordance
with the requirements in paragraph (h)(2) of this section and the total
sulfur concentration of the gas stream to the flare(s) shall be
determined in accordance with paragraph (h)(3) of this section.
(2) Flare flow monitoring:
(i) Within 365 days after receiving EPA approval of the flare
monitoring plan required by paragraph (h)(5) of
[[Page 295]]
this section, each facility named in paragraph (a) of this section shall
install and calibrate, and, thereafter, calibrate, maintain and operate,
a continuous flow monitoring system capable of measuring the volumetric
flow of the gas stream to the flare(s) in accordance with the
specifications contained in paragraphs (h)(2)(iii) through (vi) of this
section. The flow monitoring system shall require more than one flow
monitoring device or flow measurements at more than one location if one
monitor cannot measure the total volumetric flow to each flare.
(ii) Volumetric flow monitors meeting the proposed volumetric flow
monitoring specifications below should be able to measure the majority
of volumetric flow in the gas streams to the flare. However, in rare
events (e.g., upset conditions) the flow to the flare may exceed the
range of the monitor. In such cases, or when the volumetric flow monitor
or monitors are not working, other methods approved by EPA in the flare
monitoring plan required by paragraph (h)(5) of this section shall be
used to determine the volumetric flow rate to the flare, which shall
then be used to calculate SO2 emissions. In quarterly
reports, sources shall indicate when these other methods are used.
(iii) The flare gas stream volumetric flow rate shall be measured on
an actual wet basis, converted to Standard Conditions, and reported in
SCFH. The minimum detectable velocity of the flow monitoring device(s)
shall be 0.1 feet per second (fps). The flow monitoring device(s) shall
continuously measure the range of flow rates corresponding to velocities
from 0.5 to 275 fps and have a manufacturer's specified accuracy of
5% of the measured flow over the range of 1.0 to
275 fps and 20% of the measured flow over the
range of 0.1 to 1.0 fps. The volumetric flow monitor(s) shall feature
automated daily calibrations at low and high ranges. The volumetric flow
monitor(s) shall be calibrated annually according to manufacturer's
specifications.
(iv) For correcting flow rate to standard conditions (defined as 68
[deg]F and 760 mm, or 29.92 inches, of Hg), temperature and pressure
shall be monitored continuously. Temperature and pressure shall be
monitored in the same location as volumetric flow, and the temperature
and pressure monitors shall be calibrated prior to installation
according to manufacturer's specifications and, thereafter, annually to
meet accuracy specifications as follows: The temperature monitor shall
be calibrated to within 2.0% at absolute
temperature and the pressure monitor shall be calibrated to within