CCLME.ORG - 40 CFR PART 52—APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS
Loading (50 kb)...'
(continued)

(B) Letter of March 23, 1987, from the Kentucky Natural Resources and Environmental Protection Cabinet transmitting the foregoing revisions.

(ii) Additional material. None.

(54) An opacity variance for boiler Units 1 and 2 of Tennessee Valley Authority's (TVA's) Paradise Steam Plant, submitted on August 6, 1986, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Permit No. 0–86–75, for the TVA Paradise Steam Plant, issued by the Kentucky Natural Resources and Environmental Protection Cabinet on July 24, 1986.

(B) Letter of August 6, 1986, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(ii) Other material—none.

(55) Revisions to Jefferson County, Kentucky Regulation 2.08, Permit Fees and Renewal, submitted on March 20, 1987, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions to Jefferson County, Kentucky Regulation 2.08, Permit Fees and Renewal, which became State-effective on December 17, 1986.

(B) Letter of March 20, 1987, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(ii) Other material—none.

(56) A revision to Kentucky Regulation 401 KAR 51:017, Prevention of Significant Deterioration of Air Quality, submitted on February 9, 1988, by the Kentucky Natural Resources and Environmental Protection Cabinet. The revision to section 12(1)(e) replaces the reference to Regulation 401 KAR 51:052 with a reference to 40 CFR part 51, Appendix S, section IV. This revision became State-effective on December 11, 1987.

(i) Incorporation by reference. (A) Kentucky Regulation 401 KAR 51:017, Prevention of Significant Deterioration of Air Quality, section 12(1)(e), which became State-effective on December 11, 1987.

(ii) Other material.

(A) Letter of February 9, 1988, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(57) Jefferson County Air Pollution Control District Regulation 6.38 was submitted to EPA on March 20, 1987 by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Jefferson County Air Pollution Control District Regulation 6.38, “Standards of performance for existing air oxidation processes in the synthetic organic chemical manufacturing industry”, which became effective December 17, 1986.

(B) Letter of March 20, 1987, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(ii) Other materials—none.

(58) Jefferson County Air Pollution Control District Regulation 6.39 was submitted to EPA on March 20, 1987, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Jefferson County Air Pollution Control District Regulation 6.39, “Standard of performance for equipment leaks of volatile organic compounds in existing synthetic organic chemical and polymer manufacturing plants”, which became effective December 17, 1986.

(B) March 20, 1987, letter from the Kentucky Natural Resources and Environmental Protection Cabinet.

(ii) Other materials—none.

(59) Revision to Jefferson County Regulations 3.05, Methods of Measurement submitted on January 19, 1989, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions to the Jefferson County Regulations, 3.05. Methods of Measurement.

This revision became State-effective April 20, 1988.

(ii) Other material.

(A) Letter of January 19, 1989, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(60) Corrections in Part D TSP SIP and other revisions submitted on September 19, 1986, by the Kentucky Department for Environmental Protection. The removal of these last two conditions renders the Kentucky's Part D SIP for TSP fully approved.

(i) Incorporation by reference. (A) Revisions in Regulation 401 KAR—


50:015. Documents Incorporated by Reference.

Section 1. Code of Federal Regulations,

Section 3. American Society for Testing and Materials,

Section 8. Kentucky Division of Air Pollution,

Section 10. American Public Health Association, and

Section 11. Availability.

59:010. New process operations.

Section 1. Applicability,

Section 2. Definitions,

Section 3. Standard for Particulate Matter, and

Section 4. Test Methods and Procedures.

61:020. Existing process operations.

Section 1. Applicability

Section 2. Definitions;

Section 3. Standard for Particulate Matter, and

Section 4. Test Methods and Procedures.

These changes were effective September 4, 1986.


(B) Letter of September 19, 1986, from the Kentucky Natural Resources and Environmental Protection Cabinet to EPA.

(ii) Other material—none.

(61) Revisions in Regulations 5.01, 6.12, 6.19, 6.22, 6.29, 6.30, 6.31, 6.32, 6.33, 6.34, and 6.35 of the Jefferson County portion of Kentucky's SIP were submitted on January 19, 1989, by Kentucky's Natural Resources Division and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Amendments to the Jefferson County Regulations 5.01, 6.12, 6.19, 6.22, 6.29, 6.30, 6.31, 6.32, 6.33, 6.34, and 6.35 adopted on April 20, 1988.

(B) Letter of January 19, 1989, from Kentucky's Natural Resources and Environmental Protection Cabinet.

(ii) Other materials-none.

(62) Revision to Kentucky Regulation 401 KAR 50:015, Documents incorporated by reference submitted on February 9, 1989, by the Kentucky Natural Resources and Environmental Protection Cabinet. Section 5(1)(a) was amended to incorporate by reference Supplement A to the Guideline on Air Quality Models (Revised), July 1987. Supplement A became effective February 5, 1988. Section 12(4) was amended to reflect the current phone number for the Florence Regional Office. The revisions to 50:015 became state effective October 26, 1988.

(i) Incorporation by reference. (A) Kentucky Regulation 401 KAR 50:015, Documents incorporated by reference, Section 12(4) was amended on October 26, 1988.

(B) Supplement A to the Guideline on Air Quality Models EPA–450/2–78–027R that became effective February 5, 1988.

(ii) Other material. (A) Letter of February 9, 1989, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(63) Revisions to Kentucky Regulations 401 KAR 50:010, Definitions and abbreviations and 401 KAR 51:017, Prevention of Significant Deterioration of Air Quality, submitted on December 29, 1986, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions in Kentucky Regulations are as follows. 401 KAR 50:010, Definitions and abbreviations section 1(49), and 401 KAR 51:017 Prevention of Significant Deterioration of Air Quality, Section 8(3). These revisions were state effective December 2, 1986.

(ii) Other material. (A) Letter of February 9, 1988, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(64) Revisions to Jefferson County Regulation 4, Emergency Episode submitted on January 19, 1989 and July 12, 1989, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions to the following Jefferson County Regulation.

(1) Regulation 4, except Regulation 4.02, effective February 16, 1983.

(2) Regulation 4.02 Episode Criteria effective April 20, 1988.

(ii) Other material.

(A) Letters of January 19, 1989 and July 12, 1989, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(65) Addition of Jefferson County Regulation 2.05, Prevention of Significant Deterioration of Air Quality, submitted on August 2, 1989, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Jefferson County Regulation 2.05, Prevention of Significant Deterioration of Air Quality. This regulation became effective April 19, 1989.

(ii) Other material.

(A) August 2, 1989, letter from the Natural Resources and Environmental Protection Cabinet.

(66) On July 7, 1988, revisions to Kentucky's State Implementation Plan for PM10 were submitted by the Kentucky Natural Resources and Environmental Protection Cabinet. The submittal included a committal SIP. EPA is taking no action on 401 KAR 51:052, Review of new sources in or impacting upon non-attainment areas.

(i) Incorporation by reference. (A) The following revisions to 401 KAR were effective April 14, 1988:

(1) 50:010. Definitions and abbreviations: Section 1. Definitions and section 2. Abbreviations.

(2) 50:015. Documents incorporated by reference: Sections 1, 3, and 11.

(3) 50:035. Permits.

(4) 51:010. Attainment status designations: Section 1(1) and Appendices A and B.

(5) 51:017. Prevention of significant deterioration of air quality: Section 8(4) (e) and (f), section 8(9), section 12(1) (f) and (g), and Appendices A, B, C, and D.

(6) 53:005. General provisions: Section 3(2).

(7) 53:010. Ambient air quality standards: Appendix A.

(8) 55:005. Significant harm criteria.

(9) 55:010. Episode criteria: Headings and Appendix A.

(10) 59:010. New process operations: Section 3(1) (b) and (c).

(11) 61:020. Existing process operations: Section 3(1)(b).

(12) 61:170. Existing blast furnace casthouses: Necessity and function paragraph and section 2(3).

(ii) Other material.

(A) Letter of December 7, 1987, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(B) Letter of July 7, 1988, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(C) Letter of January 23, 1989, from the Kentucky Natural Resources and Environmental Protection Cabinet.

(67) Operating permits for nine presses at the Alcan Foil Products facility located in Louisville were submitted to EPA on July 28, 1989 by the Commonwealth of Kentucky.

(i) Incorporation by reference. (A) Alcan Foil Products operating permit numbers 103–74, 104–74, 105–74, 106–74, 110–74, and 111–74 which became State-effective on February 28, 1990.

(ii) Other material.

(A) Letter of July 28, 1989, from the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet.

(68) Revisions to the Commonwealth of Kentucky State Implementation Plan (SIP) concerning Jefferson County Volatile Organic Compounds were submitted on February 12, 1992 by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions to the following Jefferson County Regulations were effective May 15, 1991.

(1) Regulation 1.02 Definitions: (45), (61), (62), and (91).

(2) Regulation 1.08 Administrative Procedures: Subsections 1.1.1, 1.1.3, 2.2.7, 2.3, and 2.5, Section 3.0 closing paragraph, and Subsections 4.6, 8.1 and 8.4.

(3) Regulation 6.12 Standard of Performance for Existing Asphalt Paving Operations: Sections 1.0 and 5.0.

(4) Regulation 6.13 Standard of Performance for Existing Storage Vessels for Volatile Organic Compounds.

(5) Regulation 6.16 Standard of Performance for Existing Large Appliance Surface Coating Operations.

(6) Regulation 6.18 Standards of Performance for Existing Solvent Metal Cleaning Equipment.

(7) Regulation 6.19 Standard of Performance for Existing Metal Furniture Surface Coating Operations.

(8) Regulation 6.23 Standard of Performance for Existing Dry Cleaning Facilities: Section 1.0 and Subsection 4.3.

(9) Regulation 6.29 Standard of Performance for Existing Graphic Arts Facilities Using Rotogravure and Flexography.

(10) Regulation 6.30 Standard of Performance for Existing Factory Surface Coating Operations of Flat Wood Paneling.

(11) Regulation 6.31 Standard of Performance for Existing Miscellaneous Metal Parts and Products Surface Coating Operations.

(12) Regulation 6.32 Standard of Performance for Leaks from Existing Petroleum Refinery Equipment.

(13) Regulation 6.33 Standard of Performance for Existing Synthesized Pharmaceutical Product Manufacturing Operations.

(14) Regulation 6.34 Standard of Performance for Existing Pneumatic Rubber Tire Manufacturing Plants.

(15) Regulation 6.35 Standard of Performance for Existing Fabric, Vinyl and Paper Surface Coating Operations.

(16) Regulation 7.11 Standard of Performance for New Asphalt Paving Operations: Sections 1.0, 6.0, and 7.0.

(17) Regulation 7.12 Standard of Performance for New Storage Vessels for Volatile Organic Compounds: Section 1.0, Subsections 2.10, 5.3.2, 5.3.3, and 5.4, and Section 8.0.

(18) Regulation 7.16 Standard of Performance for New Large Appliance Surface Coating Operations: Section 1.0, Subsections 2.3, 4.2, 4.4, 5.3 and 5.4, and Sections 6.0 and 7.0.

(19) Regulation 7.18 Standards of Performance for New Solvent Metal Cleaning Equipment: Section 1.0 and Subsection 2.4.

(20) Regulation 7.19 Standard of Performance for New Metal Furniture Surface Coating Operations: Section 1.0, Subsections 2.3, 4.3, 4.5.1, 5.2, and Sections 6.0 and 7.0.

(21) Regulation 7.23 Standard of Performance for New Perchloroethylene Dry Cleaning Facilities: Section 1.0 and Subsection 4.5.

(22) Regulation 7.52 Standard of Performance for New Fabric, Vinyl, and Paper Surface Coating Operations: Section 1.0, Subsections 2.3, 2.12, 4.1, 4.3, 4.5.1, and 5.3, and Section 6.0.

(23) Regulation 7.56 Standard of Performance for Leaks from New Petroleum Refinery Equipment: Subsection 2.4 and 2.6, and Section 7.0.

(24) Regulation 7.57 Standard of Performance for New Graphic Arts Facilities Using Rotogravure and Flexography: Section 1.0, Subsections 2.8, 4.2, 4.4.1, and 5.2, and Sections 6.0, 7.0, and 8.0.

(25) Regulation 7.58 Standard of Performance for New Factory Surface Coating Operations of Flat Wood Paneling: Section 1.0, Subsection 2.5, 4.4.1, and 5.4, and Section 6.0.

(26) Regulation 7.59 Standard of Performance for New Miscellaneous Metal Parts and Products Surface Coating Operations: Section 1.0, Subsections 2.2, 2.4, 2.5, 2.8.7, 4.3, 4.5.1, 5.1.1, 5.1.2, 5.1.4, 5.2, and 5.4, and Sections 6.0 and 7.0.

(27) Regulation 7.60 Standard of Performance for New Synthesized Pharmaceutical Product Manufacturing Operations: Section 1.0 and Section 2.0.

(28) Regulation 7.61 Standard of Performance for New Pneumatic Rubber Tire Manufacturing Plants: Section 1.0, Subsections 2.2, 2.3, 2.4, 2.5, 2.6, and 2.7, and Section 3.0.

(ii) Other material.

(A) Letter dated February 12, 1992, from the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet.

(69) Revisions to the Commonwealth of Kentucky State Implementation Plan (SIP) concerning the Commonwealth and Jefferson County, Kentucky for Volatile Organic Compounds were submitted on October 20, 1992, February 17, 1993, and March 4, 1993, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Revisions to the following Jefferson County Regulations were effective November 18, 1992.

(1) Regulation 1.05. Compliance with Emission Standards and Maintenance Requirements.

(2) Regulation 1.06. Source Self-Monitoring and Reporting.

(3) Regulation 6.17. Standard of Performance for Existing Automobile and Truck Surface Coating Operations.

(4) Regulation 6.36. Standard of Performance for Existing Metal Parts and Products Surface Coating Operations at Heavy Duty Truck Manufacturing Plants.

(B) Revisions to the following Commonwealth of Kentucky Regulations were effective June 24, 1992.

(1) Regulation 401 KAR 50:010. Definitions and abbreviations of terms used in Title 401, Chapters 50, 51, 53, 55, 57, 59, 61, 63, and 65.

(2) Regulation 401 KAR 50:012. General application.

(3) Regulation 401 KAR 50:047. Test procedures for capture efficiency.

(4) Regulation 401 KAR 51:001. Definitions and abbreviations of terms used in Title 401, Chapter 51.

(5) Regulation 401 KAR 59:001. Definitions and abbreviations of terms used in Title 401, Chapter 59.

(6) Regulation 401 KAR 59:185. New solvent metal cleaning equipment.

(7) Regulation 401 KAR 59:190. New insulation of magnet wire operations.

(8) Regulation 401 KAR 59:210. New fabric, vinyl and paper surface coating operations.

(9) Regulation 401 KAR 59:212. New graphic arts facilities using rotogravure and flexography.

(10) Regulation 401 KAR 59:214. New factory surface coating operations of flat wood paneling.

(11) Regulation 401 KAR 59:225. New miscellaneous metal parts and products surface coating operations.

(12) Regulation 401 KAR 59:230. New synthesized pharmaceutical product manufacturing operations.

(13) Regulation 401 KAR 59:240. New perchloroethylene dry cleaning systems.

(14) Regulation 401 KAR 61:001. Definitions and abbreviations of terms used in Title 401, Chapter 61.

(15) Regulation 401 KAR 61:050. Existing storage vessels for petroleum liquids.

(16) Regulation 401 KAR 61:090. Existing automobile and light-duty truck surface coating operations.

(17) Regulation 401 KAR 61:095. Existing solvent metal cleaning equipment.

(18) Regulation 401 KAR 61:100. Existing insulation of magnet wire operations.

(19) Regulation 401 KAR 61:105. Existing metal furniture surface coating operations.

(20) Regulation 401 KAR 61:110. Existing large appliance surface coating operations.

(21) Regulation 401 KAR 61:120. Existing fabric, vinyl and paper surface coating operations.

(22) Regulation 401 KAR 61:124. Existing factory surface coating operations of flat wood paneling.

(23) Regulation 401 KAR 61:125. Existing can surface coating operations.

(24) Regulation 401 KAR 61:130. Existing coil surface coating operations.

(25) Regulation 401 KAR 61:132. Existing miscellaneous metal parts and products surface coating operations.

(26) Regulation 401 KAR 61:137. Leaks from existing petroleum refinery equipment.

(27) Regulation 401 KAR 61:150. Existing synthesized pharmaceutical product manufacturing operations.

(28) Regulation 401 KAR 61:155. Existing pneumatic rubber tire manufacturing plants.

(29) Regulation 401 KAR 61:160. Existing perchloroethylene dry cleaning systems.

(30) Regulation 401 KAR 61:175. Leaks from existing synthetic organic chemical and polymer manufacturing equipment.

(31) Regulation 401 KAR 63:001. Definitions and abbreviations of terms used in Title 401, Chapter 63.

(32) Regulation 401 KAR 63:025. Asphalt paving operations.

(C) Kentucky Regulation 401 KAR 59:315, Specific New Sources, effective June 24, 1992.

(D) Revisions to following Kentucky Regulations were effective February 8, 1993.

(1) Regulation 401 KAR 51:010. Attainment Status Designations.

(2) Regulation 401 KAR 59:175. New service stations.

(3) Regulation 401 KAR 61:085. Existing service stations.

(4) Regulation 401 KAR 63:031. Leaks from Gasoline Tanks.

(ii) Other material. None.

(70) The maintenance plan for the Owensboro and Edmonson County Areas which include Daviess, a portion of Hancock, and Edmonson Counties submitted by the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet on November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Owensboro and Edmonson County areas which include Daviess, a portion of Hancock, and Edmonson Counties.

(i) Incorporation by reference. (A) Commonwealth of Kentucky Attainment Demonstration and Ten Year Maintenance Plan for All Areas Designated Marginal Nonattainment for Ozone. The effective date is December 28, 1992.

(B) Attachment A—Demonstration of Permanent and Enforceable Reductions and Calculations of Interim Year Emission Projections. The effective date is August 26, 1994.

(C) Attachment B—VOC Emissions Summary for Kentucky's Marginal Ozone Nonattainment Areas. The effective date is August 26, 1994.

(D) Attachment C—CO Emissions Summary for Kentucky's Marginal Ozone Nonattainment Areas. The effective date is August 26, 1994.

(E) Attachment D—NOX Emissions Summary for Kentucky's Marginal Ozone Nonattainment Areas. The effective date is August 26, 1994.

(F) Table 6–12 Biogenic Emissions Hancock County, Kentucky. The effective date is December 28, 1992.

(G) Table 6–11 Biogenic Emissions Daviess County, Kentucky. The effective date is December 28, 1992.

(H) Table 6–1. Biogenic Emissions Edmonson County, Kentucky. The effective date is December 28, 1992.

(ii) Other material.

(A) February 28, 1994, letter from John E. Hornback, Director, Division for Air Quality to Mr. Doug Neeley, Chief, Air Programs Branch.

(B) October 4, 1994, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to John H. Hankinson, Regional Administrator, USEPA Region IV.

(71) The Commonwealth of Kentucky, Natural Resources and Environmental Protection Cabinet submitted revisions to the Kentucky State Implementation Plan on January 15, 1993 These revisions 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) Revision to the Kentucky State Implementation Plan to incorporate document titled “Kentucky Small Business Stationary Source Technical Environmental Assistance Program” which was approved by the Kentucky Natural Resources and Environmental Protection Cabinet effective on July 15, 1993.

(ii) Additional material. None.

(72) Modifications to the existing basic I/M program in Jefferson County to implement an anti-tampering check, pressure testing of the evaporative control system, and testing of commuter vehicles submitted by the Commonwealth of Kentucky on November 12, 1993.

(i) Incorporation by reference. Regulation 8.01 and 8.02, adopted on February 17, 1993, and Regulation 8.03 adopted on February 17, 1993.

(ii) Other material. None.

(73) The maintenance plan for the Paducah area which include Livingston and Marshall Counties submitted by the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet on November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Paducah area which include Livingston and Marshall Counties.

(i) Incorporation by reference. (A) Commonwealth of Kentucky Attainment Demonstration and Ten Year Maintenance Plan for all areas designated Marginal Nonattainment for Ozone. The effective date is January 15, 1993.

(B) Table 6–13 Biogenic Emissions, Livingston County, Kentucky. The effective date is January 15, 1993.

(C) Table 6–14 Biogenic Emissions, Marshall County, Kentucky. The effective date is January 15, 1993.

(ii) Other material.

(A) January 15, 1993, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to Patrick Tobin, Acting Regional Administrator, U.S. EPA Region IV.

(B) February 28, 1994, letter from John E. Hornback, Director, Division for Air Quality to Mr. Doug Neeley, Chief, Air Programs Branch.

(C) October 4, 1994, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to John H. Hankinson, Regional Administrator, U.S. EPA Region IV.

(74)–(75) [Reserved]

(76) The maintenance plan and for the Lexington area which include Fayette and Scott Counties submitted by the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet on November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, September 28, 1994 and June 14, 1995, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Lexington area which include Fayette and Scott Counties.

(i) Incorporation by reference. (A) Commonwealth of Kentucky Attainment Demonstration and Ten Year Maintenance Plan for all areas designated Marginal Nonattainment for Ozone. The effective date is January 15, 1993.

(B) Table 6–6 Biogenic Emissions Fayette County, Kentucky. The effective date is January 15, 1993.

(C) Table 6–7 Biogenic Emissions, Scott, Kentucky. The effective date is January 15, 1993.

(ii) Other material.

(A) February 28, 1994, letter from John E. Hornback, Director, Division for Air Quality to Mr. Doug Neeley, Chief, Air Programs Branch.

(B) October 4, 1994, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to John H. Hankinson, Regional Administrator, U.S. EPA Region 4.

(C) January 15, 1993, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to Patrick M. Tobin, Acting Regional Administrator, U.S. EPA Region 4.

(77) Revisions to the Commonwealth of Kentucky State Implementation Plan (SIP) concerning emission statements were submitted on December 29, 1994, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Regulation 401 KAR 50:035 Permits. Section 1, Section 2(1) and Section 10. Regulation became effective September 28, 1994.

(ii) None.

(78) Operating Permit requiring VOC RACT for Calgon Corporation in the Kentucky portion of the Ashland/Huntington ozone nonattainment area, submitted November 11, 1994.

(i) Incorporation by reference. Natural Resources and Environmental Protection Cabinet; Kentucky Department for Environmental Protection; Division for Air Quality; Permit 0–94–020; Calgon Carbon Corporation, effective on November 17, 1994.

(ii) Other material. Letter of November 23, 1994, from the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet.

(79) Revisions to the Commonwealth of Kentucky State Implementation Plan (SIP) regarding the definition of volatile organic compound (VOC) submitted on January 27, 1995.

(i) Incorporation by reference. (A) 401 KAR 50:010. Definitions and abbreviations of terms used in 401 KAR Chapters 50, 51, 53, 55, 57, 59, 61, 63, and 65, effective April 6, 1995.

(B) 401 KAR 51:001. Definitions and abbreviations of terms used in 401 KAR Chapter 51, effective April 6, 1995.

(C) 401 KAR 59:001. Definitions and abbreviations of terms used in 401 KAR Chapter 59, effective April 6, 1995.

(D) 401 KAR 61:001. Definitions and abbreviations of terms used in 401 KAR Chapter 61, effective April 6, 1995.

(E) 401 KAR 63:001. Definitions and abbreviations of terms used in 401 KAR Chapter 63, effective April 6, 1995.

(F) 401 KAR 65:001. Definitions and abbreviations of terms used in 401 KAR Chapter 65, effective April 6, 1995.

(ii) Other material.

(A) May 4, 1995, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to John H. Hankinson, Regional Administrator, U.S. EPA, Region IV.

(80) The maintenance plan for the Ashland-Huntington area which includes Boyd and a portion of Greenup Counties was submitted by the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet on November 13 and May 24, 1995, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Ashland-Huntington area which includes Boyd and a portion of Greenup Counties which was submitted on November 13, 1992.

(i) Incorporation by reference. (A) Kentucky Natural Resources and Environmental Protection Cabinet Request to Redesignate the Huntington/Ashland Moderate Ozone Nonattainment Area, Maintenance Plan, effective May 24, 1995.

(B) Appendix F Kentucky Projected Emissions Summary: VOC, CO, and NOX, effective May 24, 1995.

(C) Table 6–1 Summary of Biogenic Emissions Huntington-Ashland MSA, effective May 24, 1995.

(ii) Other material.

(A) May 24, 1995, letter from Phillip J. Shepherd, Secretary, Natural Resources and Environmental Protection Cabinet to John H. Hankinson, Regional Administrator, USEPA Region 4.

(81) Revisions to air permit rules submitted by the Kentucky Natural Resources and Environmental Protection Cabinet on December 29, 1994.

(i) Incorporation by reference. Revised Rule 401 KAR 50:035, “Permits”, Sections 1 through 7, effective September 28, 1994.

(ii) Other material. None.

(82) Revision to the Kentucky State Implementation Plan; Regulation 6.40 of the Air Pollution Control District of Jefferson County which was submitted to EPA on March 4, 1993.

(i) Incorporation by reference.

Regulation 6.40 Standards of Performance for Gasoline Transfer to Motor Vehicles (Stage II Vapor Recovery and Control) which were adopted on December 16, 1992.

(ii) Other material. None.

(83) Revisions to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on June 15, 1983.

(i) Incorporation by reference. 401 KAR 50:025 Classification of Counties, and 401 KAR 61:015 Existing Indirect Heat Exchangers, effective June 1, 1983.

(ii) Additional material.None.

(84) Revisions to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on December 29, 1994. The regulations being revised are 401 KAR 59:101 New Bulk Gasoline Plants and 401 KAR 61:056 Existing Bulk Gasoline Plants.

(i) Incorporation by reference. Division for Air Quality regulations 401 KAR 59:101 New bulk gasoline plants, and 401 KAR 61:056 Existing bulk gasoline plants, effective September 28, 1994.

(ii) Additional material.None.

(85) The Commonwealth of Kentucky submitted revisions to the Kentucky SIP on June 19, 1996. These revisions involve changes to 401 KAR Chapters 50, 51, 59, 61, 63, and 65.

(i) Incorporation by reference. 401 KAR Chapters 50:010(62), 51.001(62), 59:001(63), 61:001(63), 63:001(62), and 65:001(31) of the Kentucky regulations effective on June 6, 1996.

(ii) Other material. None.

(86) Revision to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on May 20, 1997. The revision is for the Reynolds Metals Company.

(i) Incorporation by reference. Air Pollution Control District of Jefferson County Permit numbers 103–74, 104–74, 105–74, 106–74, 110–74, and 111–74, effective April 16, 1997.

(ii) Other material. None.

(87) Revisions to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on March 21, 1997. The regulation being revised is 401 KAR 51:017 Prevention of significant deterioration of air quality.

(i) Incorporation by reference. Division of Air Quality regulations 401 KAR 51:017 Prevention of significant deterioration of air quality effective March 12, 1997.

(ii) Other material. None.

(88) Modifications to the existing basic I/M program in Jefferson County to implement loaded mode testing of vehicles submitted by the Commonwealth of Kentucky on November 10, 1997.

(i) Incorporation by reference.

Regulation 8.01 and 8.02, adopted on October 15, 1997.

(ii) Other material. None.

(89) Revisions to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on December 19, 1997. The regulations being revised are 401 KAR 50:012 General application and 401 KAR 51:010 Attainment status designations.

(i) Incorporation by reference. Division of Air Quality regulations 401 KAR 50:012 General application and 401 KAR 51:010 Attainment status designations are effective November 12, 1997.

(ii) Other material. None.

(90) [Reserved]

(91) The maintenance plan for Edmonson County and Owensboro ozone area submitted by the Commonwealth of Kentucky through the Natural Resources and Environmental Protection Cabinet on April 16, 1998, as part of the Kentucky SIP.

(i) Incorporation by reference. Mobile Emissions Budgets for Owensboro Area and Edmonson County Marginal Ozone Maintenance Areas: Introduction page and Tables 1 through 8 effective April 14, 1998.

(ii) Other material. None.

(92) Revisions to the Kentucky State Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on February 3, 1998. The regulations being revised are 401 KAR 59:174 Stage II control at gasoline dispensing facilities, 401 KAR 63:005 Open burning, and 401 KAR 65:010 Vehicle emission control programs rules. Adoption of the Kentucky 15 Percent Plan, the I/M program and the 1990 baseline emissions inventory.

(i) Incorporation by reference. (A) Division of Air Quality regulations 401 KAR 59:174 Stage II control at gasoline dispensing facilities, 401 KAR 63:005 Open burning, and 401 KAR 65:010 Vehicle emission control programs rules are effective January 12, 1998.

(B) Tables showing the Cincinnati 1990 Baseline Emissions Inventory, 1990 Adjusted Baseline Inventory, and 1990 Rate of Progress Inventory, Summary of Biogenic Emissions and Anticipated Emissions after Plan Implementation which are effective September 11, 1998.

(ii) Other material. None.

(93) Modifications to the existing basic I/M program in Jefferson County to implement a check of a vehicle's On-Board Diagnostic system, for vehicles of model 1996 and newer that are so equipped, submitted by the Commonwealth of Kentucky on August 27, 1998.

(i) Incorporation by reference. Regulation 8.02, adopted on July 15, 1998.

(ii) Other material. None.

(94) [Reserved]

(95) Revisions to the Jefferson County portion of the Kentucky State Implementation Plan submitted by the Kentucky Natural Resources and Environmental Protection Cabinet on November 10, 1998. The regulation being added is Regulation 2.17, Federally Enforceable District Origin Operating Permits.

(i) Incorporation by reference. Air Pollution Control District of Jefferson County Regulation 2.17, Federally Enforceable District Origin Operating Permits effective June 21, 1995.

(ii) Other material. None.

[37 FR 10868, Mar. 31, 1972. Redesignated at 64 FR 28750, May 27, 1999]

Editorial Note: For Federal Register citations affecting §52.939, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and on GPO Access.

Subpart T—Louisiana
top
§ 52.970 Identification of plan.
top
(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Louisiana under section 110 of the Clean Air Act, 42 U.S.C. 7410, and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference. (1) Material listed in paragraphs (c),(d) and (e) of this section with an EPA approval date prior to July 1, 1998, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d) and (e) of this section with EPA approval dates after July 1, 1998, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 6 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State Implementation Plan as of July 1, 1998.

(3) Copies of the materials incorporated by reference may be inspected at the Region 6 EPA Office at 1445 Ross Avenue, Suite 700, Dallas, Texas, 75202–2733; the EPA, Air and Radiation Docket and Information Center, Air Docket (6102), 401 M St., SW., 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 Louisiana Regulations in the Louisiana SIP
----------------------------------------------------------------------------------------------------------------
State citation Title/subject State approval date EPA approval date Comments
----------------------------------------------------------------------------------------------------------------
LAC Title 33. Environmental Quality Part III. Air
----------------------------------------------------------------------------------------------------------------
Chapter 1_General Provisions
----------------------------------------------------------------------------------------------------------------
Section 101................... Authority, Matter Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Incorporated by 09795
Reference, and
Permit Fee System.
Section 103................... Scope and Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Severability of 09795
Air Regulations.
Section 107................... Procedure for Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Handling 09795
Investigations,
Complaints and
Confidentiality.
Section 109................... Necessary Changes Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
for Approval of 09795
Compliance
Schedules and
Annual Report
Requirements.
Section 111................... Definitions under Aug. 1991, LR17:777 05/05/94, 59 FR Ref 52.999(c)(60)
the Louisiana Air 23166
Regulations.
----------------------------------------------------------------------------------------------------------------
Chapter 2_Rules and Regulations for the Fee System of the Air Quality Control Programs
----------------------------------------------------------------------------------------------------------------
Section 223................... Fee Schedule Nov. 1994, LR20:1263 10/23/95, 60 FR Ref 52.999(c)(66)
Listing. 54308
----------------------------------------------------------------------------------------------------------------
Chapter 5_Permit Procedures
----------------------------------------------------------------------------------------------------------------
Section 501................... Authority......... Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 503................... Procedures for Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Notification for 09795
Interstate
Pollution.
Section 504................... Nonattainment New Dec. 2001, LR 09/30/02, 67 FR
Source Review 27:2225 61270
Procedures.
Section 505................... For Emissions Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Below PSD de 09795
minimis Levels.
Correction 03/06/ Ref 52.999(c)(58)
92, 57 FR 08076
Section 507................... Notification Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Requirement (for 09795
Emission
Reduction).
Section 509................... Prevention of Feb. 1995, LR21:170 10/15/96, 61 FR Ref 52.999(c)(69)
Significant 53639
Deterioration.
----------------------------------------------------------------------------------------------------------------
Chapter 6_Regulations on Control of Emissions Reduction Credits Banking
----------------------------------------------------------------------------------------------------------------
Section 601................... Purpose........... Feb. 2002, LR 28:301 09/27/02, 67 FR
60877
Section 603................... Applicability..... Feb. 2002, LR 28:301 09/27/02, 67 FR
60877
Section 605................... Definitions....... Feb. 2002, LR 28:301 09/27/02, 67 FR
60877
Section 607................... Determination of Feb. 2002, LR 28:302 09/27/02, 67 FR
Creditable 60877
Emission
Reductions.
Section 613................... ERC Bank Feb. 2002, LR 28:303 09/27/02, 67 FR
Recordkeeping and 60877
Reporting
Requirements.
Section 615................... Schedule for Feb. 2002, LR 28:304 09/27/02, 67 FR
Submitting 60877
Applications.
Section 617................... Procedures for Feb. 2002, LR 28:304 09/27/02, 67 FR
Review and 60877
Approval of ERCs.
Section 619................... Emission Reduction Feb. 2002, LR 28:305 09/27/02, 67 FR
Credit Bank. 60877
----------------------------------------------------------------------------------------------------------------
Chapter 7_Ambient Air Quality
----------------------------------------------------------------------------------------------------------------
Section 701................... Purpose and Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Information 09795
Regarding
Standards for
PM10, SO2, CO,
Atmospheric
Oxidants, NOX and
Pb.
Section 703................... Scope of Ambient Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Air Quality 09795
Standards for
PM10, SO2, CO,
Ozone, NOX, and
Pb.
Section 705................... Standards: Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Description of 09795
Ambient Air
Quality Standards.
Section 707................... Degradation of Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Ambient Air 09795
Having Higher
Quality than Set
Forth in these
Sections
Restricted.
Section 709................... Measurement of Jun. 1988, LR14:348 06/15/89, 54 FR Ref 52.999(c)(50)
Concentrations 25451
PM10, SO2, CO,
Atmospheric
Oxidants, NOX,
and Pb.
Table 1....................... Primary Ambient Jun. 1988, LR14:348 06/15/89, 54 FR Ref 52.999(c)(50)
Air Quality 25451
Standards.
Table 1a...................... Secondary Ambient Jun. 1988, LR14:348 06/15/89, 54 FR Ref 52.999(c)(50)
Air Quality 25451
Standards.
Table 2....................... Ambient Jun. 1988, LR14:348 06/15/89, 54 FR Ref 52.999(c)(50)
Air_Methods of 25451
Contaminant
Measurements.
----------------------------------------------------------------------------------------------------------------
Chapter 9_General Regulations on Control of Emissions and Emission Standards
----------------------------------------------------------------------------------------------------------------
Section 901................... Purpose........... Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 903................... Scope............. Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 905................... Control Facilities Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
to be Installed 09795
When Feasible.
Section 907................... Emission Resulting Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
in Undesirable 09795
Levels Not
Allowed (From
Refuse Disposal).
Section 909................... Responsible Person Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
to have Test Made. 09795
Section 911................... Department May Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Make Tests. 09795
Section 913................... New Sources to Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Provide Sampling 09795
Ports.
Section 915................... Emission Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Monitoring 09795
Requirements:
Applicability,
Special
Considerations,
Exemptions, and
Circumvention.
Section 917................... Variances......... Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 918................... Recordkeeping and Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Annual Reporting. 09795
Section 919................... Emission Inventory Oct. 1994, LR20:1102 01/06/95, 60 FR Ref 52.999(c)(65)
02016
Section 921................... Stack Heights..... Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 923................... Maintenance of Pay Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
09795
Section 925................... Mass Emission Rate Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Control Plan. 09795
Section 927................... Notification Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Required 09795,
(Emergency
Occurrences).
Section 929................... Violation of Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49)
Emission 09795
Regulation Cannot
be Authorized.
----------------------------------------------------------------------------------------------------------------
Chapter 11_Control of Emissions From Smoke
----------------------------------------------------------------------------------------------------------------
Section 1101.................. Control of Air Dec. 1987, LR13:741 03/08/89, 54 FR Ref 52.999(c)(49) (continued)