CCLME.ORG - 40 CFR PART 62—APPROVAL AND PROMULGATION OF STATE PLANS FOR DESIGNATED FACILITIES AND POLLUTANTS
Loading (50 kb)...'
National
United States Regulations
40 CFR PART 62—APPROVAL AND PROMULGATION OF STATE PLANS FOR DESIGNATED FACILITIES AND POLLUTANTS




Title 40: Protection of Environment


PART 62—APPROVAL AND PROMULGATION OF STATE PLANS FOR DESIGNATED FACILITIES AND POLLUTANTS


Table 1 to Subpart JJJ of Part 62—Generic Compliance Schedules and Increments of Progress
Table 2 to Subpart JJJ of Part 62—Class I Emission Limits for Existing Small Municipal Waste Combustion Limits
Table 3 to Subpart JJJ of Part 62—Class I Nitrogen Oxides Emission Limits for Existing Small Municipal Waste Combustion Unitsa,b,c
Table 4 to Subpart JJJ of Part 62—Class II Emission Limits for Existing Small Municipal Waste Combustion Units a
Table 5 to Subpart JJJ of Part 62—Carbon Monoxide Emission Limits for Existing Small Municipal Waste Combustion Units
Table 6 to Subpart JJJ of Part 62—Requirements for Validating Continuous Emission Monitoring Systems (CEMS)
Table 7 to Subpart JJJ of Part 62—Requirements for Continuous Emission Monitoring Systems (CEMS) a
Table 8 to Subpart JJJ of Part 62—Requirements for Stack Tests
Table 9 to Subpart JJJ of Part 62—Site-specific Compliance Schedules and Increments of Progress


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

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

Source: 43 FR 51393, Nov. 3, 1978, unless otherwise noted.

Subpart A—General Provisions
top
§ 62.01 Definitions.
top
As used in this part, all terms not defined herein shall have the meaning given to them in the Clean Air Act and in part 60 of this chapter.

§ 62.02 Introduction.
top
(a) This part sets forth the Administrator's approval and disapproval of State plans for the control of pollutants and facilities under section 111(d), and section 129 as applicable, of the Act, and the Administrator's promulgation of such plans or portions of plans thereof. Approval of a plan or any portion of a plan is based on a determination by the Administrator that it meets the requirements of section 111(d), and section 129 as applicable, of the Act and provisions of part 60 of this chapter.

(b)(1) If a State does not submit a complete, approvable plan, the Administrator may then promulgate a substitute plan or part of a plan. The promulgated provision, plus the approved parts of the State plan, constitute the applicable plan for purposes of the act.

(2) The part 60 subpart A of this chapter general provisions and appendices to part 60 apply to part 62, except as follows: 40 CFR 60.7(a)(1), 60.7(a)(3), and 60.8(a) and where special provisions set forth under the applicable subpart of this part shall apply instead of any conflicting provisions.

(c) The Administrator will promulgate substitute provisions for the disapproved regulatory provisions only. If a nonregulatory provision is disapproved, however, it will be noted in this part and a detailed explanation will be sent to the State.

(d) All approved regulatory provisions of each plan are incorporated by reference in this part. Section 62.12 provides information on availability of applicable plans. The Administrator and State and local agencies shall enforce (1) regulatory provisions of a plan approved or promulgated by the Administrator, and (2) all permit conditions or denials issued in carrying out the approved or promulgated regulations for the review of designated facilities.

(e) Each State's plan is dealt with in a separate subpart, with separate headings for different pollutants and facilities. The plans shall include an introductory section identifying the plan by name and the date of its submittal. Additional sections are included as necessary to specifically identify disapproved provisions, to set forth reasons for disapproval, and to set forth provisions of the plan promulgated by the Administrator. Except as otherwise specified, all supplemental information submitted to the Administrator with respect to any plan has been submitted by the Governor of the State.

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

(g) Substitute plans promulgated by the Administrator for States that do not have approved plans are contained in separate subparts that appear after the subparts for States. These Federal plans include sections identifying the applicability of the plan, emission limits, compliance schedules, recordkeeping and reporting, performance testing, and monitoring requirements.

[43 FR 51393, Nov. 3, 1978, as amended at 63 FR 63201, Nov. 12, 1998; 68 FR 5158, Jan. 31, 2003]

§ 62.03 Extensions.
top
The Administrator may, whenever he determines necessary, extend the period for submission of any plan or plan revision or portion thereof.

§ 62.04 Approval status.
top
The approval status of each State's plan or portions thereof, are set forth in each subpart. All plans are approved unless specifically disapproved in the appropriate subpart.

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

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

§ 62.06 Negative declarations.
top
A State may submit to the Administrator a letter certifying that no designated facilities exist in the State if such is the case. The negative declaration will be in lieu of a plan.

§ 62.07 Emission standards, compliance schedules.
top
(a) In each subpart, emission standards and compliance schedules which have been disapproved by the Administrator are identified, and those promulgated by the Administrator are set forth.

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

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

(b) The Administrator will not promulgate provisions for disapproved State or local agency procedures for testing, inspection, investigation, or detection. However, detailed critiques of such portions will be provided to the State.

§ 62.09 Revision of plans by Administrator.
top
After notice and opportunity for public hearing in each affected State, the Administrator may revise any provision of an applicable plan if:

(a) The provision was promulgated by the Administrator and

(b) The plan, as revised, will be consistent with the Act and with the requirements of part 60, subpart B of this chapter.

§ 62.10 Submission to Administrator.
top
Except as otherwise provided in §60.23 of this chapter, all requests, reports, applications, submittals, and other communications to the Administrator pursuant to this part shall be submitted in duplicate and addressed to the appropriate Regional Office of the Environmental Protection Agency, to the attention of the Director, Air and Hazardous Materials Division (Environmental Programs Division in Region II). The Regional Offices are as follows:



------------------------------------------------------------------------
Region and jurisdiction covered Address
------------------------------------------------------------------------
I_Connecticut, Maine, Massachusetts, New JFK Federal Building,
Hampshire, Rhode Island, Vermont. Boston, Mass. 02203.
II_New York, New Jersey, Puerto Rico, Federal Office Building, 26
Virgin Islands. Federal Plaza, New York,
N.Y. 10007.
III_Delaware, District of Columbia, Curtis Building, 6th and
Pennsylvania, Maryland, Virginia, West Walnut Sts., Philadelphia,
Virginia. Pa. 19106.
IV_Alabama, Florida, Georgia, Mississippi, 345 Courtland NE., Atlanta,
Kentucky, North Carolina, South Carolina, Ga. 30308.
Tennessee.
V_Illinois, Indiana, Michigan, Minnesota, Mail Code A-17J, 77 West
Ohio, Wisconsin. Jackson Blvd., Chicago, Il
60604-3590.
VI_Arkansas, Louisiana, New Mexico, 1st International Building,
Olkahoma, Texas. 1201 Elm St., Dallas, Tex.
75270.
VII_Iowa, Kansas, Missouri, Nebraska...... Air, RCRA, and Toxics
Division, 901 N. 5th
Street, Kansas City, KS
66101.
VIII_Colorado, Montana, North Dakota, 916 Lincoln Towers, 1860
South Dakota, Utah, Wyoming. Lincoln St., Denver, Colo.
80203.
IX_Arizona, California, Hawaii, Nevada, 215 Fremont St., San
Guam, American Samoa. Francisco, Calif. 94105.
X_Washington, Oregon, Idaho, Alaska....... 1200 6th Ave., Seattle,
Wash. 98101.
------------------------------------------------------------------------


[43 FR 51393, Nov. 3, 1978, as amended at 62 FR 1834, Jan. 14, 1997; 68 FR 35729, June 17, 2003]

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

§ 62.12 Availability of applicable plans.
top
Copies of the applicable plans will be available for public inspection at the following locations:

(a) The offices of the Directors, Air and Hazardous Materials Divisions at EPA Regional Offices I, III–X, and the Director, Environmental Programs Division at EPA Regional Office II. The addresses and jurisdictions covered by these appear in §62.10.

(b) Public Information Reference Unit, Library Systems Branch, EPA (PM 213), 401 M St., SW., Washington, DC 20460.

§ 62.13 Federal plans.
top
The Federal plans apply to owners and operators of affected facilities that are not covered by an EPA approved and currently effective State or Tribal plan. This Federal plan, or portions thereof, also applies to each affected facility located in any State or portion of Indian country whose approved State or Tribal plan for that area is subsequently vacated in whole or in part. Affected facilities are defined in each Federal plan.

(a) The substantive requirements of the municipal waste combustor Federal plan are contained in subpart FFF of this part. These requirements include emission limits, compliance schedules, testing, monitoring, and reporting and recordkeeping requirements.

(b) The substantive requirements of the municipal solid waste landfills Federal plan are contained in subpart GGG of this part. These requirements include emission limits, compliance schedules, testing, monitoring, and reporting and recordkeeping requirements.

(c) The substantive requirements of the hospital/ medical/infectious waste incinerator Federal plan are contained in subpart HHH of this part. These requirements include emission limits, compliance schedules, testing, monitoring and reporting and recordkeeping requirements.

(d) The substantive requirements of the commercial and industrial solid waste incineration units Federal plan are contained in subpart III of this part. These requirements include emission limits, compliance schedules, testing, monitoring, and reporting and recordkeeping requirements.

(e) The substantive requirements of the small municipal waste combustion unit Federal plan are contained in subpart JJJ of this part. These requirements include emission limits, compliance schedules, testing, monitoring, and reporting and recordkeeping requirements.

[63 FR 63201, Nov. 12, 1998, as amended at 65 FR 49881, Aug. 15, 2000; 68 FR 5158, Jan. 31, 2003; 68 FR 57539, Oct. 3, 2003]

Subpart B—Alabama
top
Authority: Sec. 110(a) and 111(d), Clean Air Act (42 U.S.C. 7410(a) and 7411(d)).

Source: 48 FR 31402, July 8, 1983, unless otherwise noted.

Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
top
§ 62.100 Identification of plan.
top
(a) Identification of plan. Alabama Designated Facility Plan (Section (d) Plan).

(b) The plan was officially submitted as follows. (1) Control of sulfuric acid mist emissions from existing sulfuric acid production units, submitted on May 18, 1980;

(2) Control of fluoride emissions from existing phosphate fertilizer plants, submitted on April 10, 1978.

(3) Alabama Department of Environmental Management Plan For the Control of Landfill Gas Emissions at Existing Municipal Solid Waste Landfills, submitted on January 6, 1998, by the Alabama Department of Environmental Management.

(4) State of Alabama Plan for Implementation of 40 CFR part 60, Subpart Cb, For Existing Municipal Waste Combustors, submitted on September 11, 1998, by the Alabama Department of Environmental Management.

(5) Alabama Department of Environmental Management Plan for the Control of Hospital/Medical/Infectious Waste Incinerators, submitted on April 20, 1999, by the Alabama Department of Environmental Management.

(c) Designated facilities. The plan applies to existing facilities in the following categories of sources:

(1) Sulfuric acid plants;

(2) Phosphate fertilizer plants.

(3) Existing municipal solid waste landfills.

(4) Existing municipal waste combustors.

(5) Existing hospital/medical/infectious waste incinerators.

[48 FR 31402, July 8, 1983, as amended at 63 FR 54058, Oct. 8, 1998; 63 FR 63990, Nov. 18, 1998; 65 FR 18911, Apr. 10, 2000]

Sulfuric Acid Mist From Existing Sulfuric Acid Plants
top
§ 62.101 Identification of sources.
top
The plan applies to existing facilities at the following sulfuric acid plants:

(a) Acid plants operated by

(1) Reichhold Chemical Company in Tuscaloosa,

(2) Stauffer Chemical Company in Mobile, and

(3) Estech Chemical in Dothan.

(b) There are no oleum plants.

(c) There are not sulfur-burning plants.

(d) There are no bound sulfur feedstock plants.

Fluoride Emissions From Phosphate Fertilizer Plants
top
§ 62.102 Identification of sources.
top
The plan currently does not identify any sources subject to its fluoride emission limits.

Landfill Gas Emissions From Existing Municipal Solid Waste Landfills
top
§ 62.103 Identification of sources.
top
The plan applies to existing municipal solid waste landfills for which construction, reconstruction, or modification was commenced before May 30, 1991, that accepted waste at any time since November 8, 1987, or that have additional capacity available for future waste deposition, as described in 40 CFR part 60, subpart Cc.

[63 FR 54058, Oct. 8, 1998]

Metals, Acid Gases, Organic Compounds and Nitrogen Oxide Emissions From Existing Municipal Waste Combustors With the Capacity To Combust Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.104 Identification of sources.
top
The plan applies to existing facilities with a municipal waste combustor (MWC) unit capacity greater than 250 tons per day of municipal solid waste (MSW) at the following MWC sites:

(a) Solid Waste Disposal Authority of the City of Huntsville MWC, Huntsville, Alabama.

(b) [Reserved]

[63 FR 63990, Nov. 18, 1998]

Air Emissions From Hospital/Medical/Infectious Waste Incinerators
top
§ 62.105 Identification of sources.
top
The plan applies to existing hospital/medical/infectious waste incinerators for which construction, reconstruction, or modification was commenced before June 20, 1996, as described in 40 CFR part 60, subpart Ce.

[65 FR 18911, Apr. 10, 2000]

Air Emissions From Small Existing Municipal Waste Combustion Units
top
§ 62.106 Identification of plan—negative declaration.
top
Letter from the Alabama Department of Environmental Management submitted January 11, 2001, certifying that there are no small municipal waste combustion units subject to 40 CFR part 60, subpart BBBB.

[67 FR 273, Jan. 3, 2002]

Air Emissions From Commercial and Industrial Solid Waste Incineration (CISWI) Units (Section 111(d)/129 Plan)
top
§ 62.107 Identification of sources.
top
The Plan applies to existing Commercial and Industrial Solid Waste Incineration Units that commenced construction on or before November 30, 1999.

[68 FR 4105, Jan. 28, 2003]

Subpart C—Alaska
top
Source: 44 FR 76281, Dec. 26, 1979, unless otherwise noted.

Fluoride Emissions From Phosphate Fertilizer Plants
top
§ 62.350 Identification of plan—negative declaration.
top
The Alaska Department of Environmental Conservation submitted on June 9, 1977, certification that there are no existing phosphate fertilizer plants in the State subject to part 60, subpart B of this chapter.

Acid Mist From Sulfuric Acid Plants
top
§ 62.351 Identification of plan—negative declaration.
top
The Alaska Department of Environmental Conservation submitted on June 9, 1977, certification that there are no existing sulfuric acid plants in the State subject to part 60, subpart B of this chapter.

Total Reduced Sulfur Emissions From Kraft Pulp Mills
top
§ 62.352 Identification of plan—negative declaration.
top
The Alaska Department of Environmental Conservation submitted on June 9, 1977, certification that there are no existing kraft pulp mills in the State subject to part 60, subpart B of this chapter.

Fluoride Emissions From Primary Aluminum Reduction Plants
top
§ 62.353 Identification of plan—negative declaration.
top
The Alaska Department of Environmental Conservation submitted on June 9, 1977, certification that there are no existing primary aluminum reduction plants in the State subject to part 60, subpart B of this chapter.

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.354 Identification of plan—negative declaration.
top
Letter from the Department of Environmental Conservation submitted June 30, 1997 certifying that there are no existing municipal waste combustor units in the State of Alaska that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Subpart D—Arizona
top
Landfill Gas Emissions From Existing Municipal Solid Waste Landfills
top
Source: Sections 62.600 through 62.602 appear at 64 FR 50771, Sept. 20, 1999, unless otherwise noted.

§ 62.600 Identification of plan.
top
The Arizona Department of Environmental Quality submitted on June 17, 1997 and June 29, 1999 the State of Arizona's Section 111(d) Plan for Existing Municipal Solid Waste Landfills.

§ 62.601 Identification of sources.
top
The plan applies to all existing municipal solid waste landfills for which construction, reconstruction, or modification was commenced before May 30, 1991, as described in 40 CFR part 60, subpart Cc.

§ 62.602 Effective date.
top
The effective date of EPA approval of the plan is November 19, 1999.

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.620 Identification of plan—negative declaration.
top
Letter from the Department of Environmental Quality submitted June 7, 1996 certifying that there are no existing municipal waste combustor units in the State of Arizona that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Emissions From Existing Hospital/Medical/Infectious Waste Incinerators
top
Source: Sections 62.630 through 62.632 appear at 65 FR 38744, June 22, 2000, unless otherwise noted.

§ 62.630 Identification of plan.
top
The Arizona Department of Environmental Quality submitted on November 16, 1999 the State of Arizona's section 111(d)/129 Plan for Existing Hospital/Medical/Infectious Waste Incinerators (HMIWI). The submitted plan does not apply to sources located in Pima and Pinal counties.

§ 62.631 Identification of sources.
top
The plan applies to existing HMIWI for which construction was commenced on or before June 20, 1996, as described in 40 CFR part 60, subpart Ce.

§ 62.632 Effective date.
top
The effective date of EPA approval of the plan is August 21, 2000.

Emissions From Small Existing Municipal Waste Combustion Units
top
§ 62.640 Identification of plan—negative declaration.
top
Letter from the Arizona Department of Environmental Quality, submitted on March 15, 2001, certifying that there are no small municipal waste combustion units subject to part 60, subpart BBBB, of this chapter.

[66 FR 67098, Dec. 28, 2001]

Emissions From Existing Commercial/Industrial Solid Waste Incineration Units
top
§ 62.650 Identification of plan.
top
(a) The Arizona Department of Environmental Quality submitted on April 25, 2003, a letter certifying that there are no existing commercial/industrial solid waste incineration units within the Department's jurisdiction that are subject to 40 CFR part 60, subpart DDDD.

(b) The Maricopa County Environmental Services Department submitted on February 4, 2003, a letter certifying that there are no existing commercial/industrial solid waste incineration units within the Department's jurisdiction that are subject to 40 CFR part 60, subpart DDDD.

(c) The Pima County Air Quality District submitted on February 5, 2003, a letter certifying that there are no existing commercial/industrial solid waste incineration units within the District's jurisdiction that are subject to 40 CFR part 60, subpart DDDD.

(d) The Pinal County Air Quality Control District submitted on January 24, 2003, a letter certifying that there are no existing commercial/industrial solid waste incineration units within the District's jurisdiction that are subject to 40 CFR part 60, subpart DDDD.

[68 FR 49364, Aug. 18, 2003]

Subpart E—Arkansas
top
Source: 47 FR 20491, May 12, 1982, unless otherwise noted.

Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
top
§ 62.850 Identification of plan.
top
(a) Identification of plan: Arkansas Plan for the Control of Designated Pollutants from Existing Plants (Section 111(d) Plan).

(b) The plan was officially submitted as follows:

(1) Control of sulfuric acid mist from sulfuric acid plants, and fluoride emissions from phosphate fertilizer plants, submitted on July 11, 1979, having been adopted by the State on May 25, 1979, and letter dated August 6, 1981.

(2) Control of total reduced sulfur (TRS) emissions from existing kraft pulp mills submitted by the Governor on February 28, 1983, and adopted by the State on January 28, 1983.

(3) Revisions to the Plan adopted by the Arkansas Commission on Pollution Control and Ecology on July 24, 1992, effective August 30, 1992, and a negative declaration for phosphate fertilizer plants dated September 2, 1992, submitted by the Governor on September 14, 1992.

(4) Revisions to the Plan adopted by the Arkansas Commission on Pollution Control and Ecology on May 30, 1997, effective July 1, 1997, and submitted by the Governor on August 18, 1997.

(c) Designated facilities: The plan applies to existing facilities in the following categories of sources:

(1) Sulfuric acid plants.

(2) Kraft pulp mills.

[47 FR 20491, May 12, 1982, as amended at 49 FR 35773, Sept. 12, 1984; 63 FR 11608, Mar. 10, 1998]

§ 62.852 [Reserved]
top
Fluoride Emissions From Existing Phosphate Fertilizer Plants
top
§ 62.854 Identification of plan—negative declaration.
top
On September 24, 1992, the Arkansas Department of Pollution Control and Ecology submitted a negative declaration, signed by the Chief of the Air Division on September 2, 1992, certifying that there are no existing phosphate fertilizer plants in the State of Arkansas subject to part 60, subpart B, of this chapter.

[63 FR 11608, Mar. 10, 1998]

Sulfuric Acid Mist Emissions From Existing Sulfuric Acid Plants
top
§ 62.855 Identification of sources.
top
(a) The plan applies to existing facilities at the following existing sulfuric acid plant:

(1) El Dorado Chemical Company in El Dorado, Arkansas.

(2) [Reserved]

(b) [Reserved]

[63 FR 11608, Mar. 10, 1998]

Total Reduced Sulfur Emissions From Existing Kraft Pulp Mills
top
§ 62.865 Identification of sources.
top
(a) The plan applies to existing facilities at the following kraft pulp mill plants:

(1) International Paper Company in Camden, Arkansas.

(2) International Paper Company in Pine Bluff, Arkansas.

(3) Green Bay Packaging, Arkansas Kraft Division in Morrilton, Arkansas.

(4) Gaylord Container Corporation in Pine Bluff, Arkansas.

(5) Georgia-Pacific Corporation in Crossett, Arkansas.

(6) Georgia-Pacific Corporation in Ashdown, Arkansas.

(7) Potlatch Corporation of McGehee, Arkansas.

(b) [Reserved]

[49 FR 35773, Sept. 12, 1984, as amended at 63 FR 11608, Mar. 10, 1998]

§ 62.866 Compliance schedule.
top
The Compliance Schedules were submitted on December 16, 1985, by the Governor to control total reduced Sulfur emissions from the seven kraft pulp mills identified in §62.865(a). The schedules specify final compliance dates and enforceable increments to be as expeditiously as practicable but not more than six years from approval of the state regulations; i.e., October 12, 1990.

[51 FR 40803, Nov. 10, 1986]

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.875 Identification of plan—negative declaration.
top
Letter from the Department of Pollution Control and Ecology submitted July 1, 1997 certifying that there are no existing municipal waste combustor units in the State of Arkansas that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Subpart F—California
top
Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
top
Authority: Sec. 111 of the Clean Air Act, as amended (42 U.S.C. 7411).

Source: 47 FR 28100, June 29, 1982, unless otherwise noted.

§ 62.1100 Identification of plan.
top
(a) State of California Designated Facility Plan (Section 111(d) Plan).

(b) The plan was officially submitted as follows:

(1) Control of fluoride emissions from existing facilities at phosphate fertilizer plants, submitted on February 26 and July 16, 1979 and April 7, 1980 having been adopted by the Districts on December 1 and 6, 1979 and January 9, 1979. A letter clarifying the plan was submitted on March 27, 1979. Revisions to the plan were submitted on September 23, 1980 and February 5 and July 6, 1981.

(2) Control of sulfuric acid mist from existing facilities at sulfuric acid production units, submitted on February 26, July 16, and September 7, 1979 and April 7, 1980, having been adopted by the Districts on December 1 and 6, 1978 and January 9, 1979. Revisions to the plan were submitted on October 31, 1980, February 18, and May 1, 1981.

(3) Control of total reduced sulfur (TRS) emissions from existing kraft pulping mills submitted as follows:

(i) 9–25–79; submittal of existing rules; (a) Bay Area Air Quality Management District (AQMD) Rule 1, Regulation 12—Kraft Pulp Mills.

(b) Humboldt County Air Pollution Control District Regulation 1; Rule 130—Definitions, Rule 240—Permit to Operate, Rule 450—Sulfide Emissions from Kraft Pulp Mills.

(c) Shasta County Air Pollution Control District Rule 3:2—Specific Air Contaminants.

(ii) 3–21–80; Clarification of Bay Area Rule 1, Regulation 12—Kraft Pulp Mills.

(iii) 4–7–80; Summary of district rules and State laws that meet the requirements of 40 CFR, parts 60.23–60.26 for Designated Facilities in general.

(iv) 5–29–80; revision of Bay Area AQMD Rule 1, Regulation 12—Kraft Pulp Mills.

(v) 9–5–80; Evidence of public hearing and annual report schedule defined for Bay Area Rule 1, Regulation 12—Kraft Pulp Mills.

(vi) 11–4–81; (a) Humboldt County APCD Rules 130—Definitions; 240—Permit to Operate; and 450—Kraft Pulp Mills amended (7–28–81).

(b) Shasta County APCD Rule 3:2—Specific Contaminants amended (8–4–81).

(c) A summary of compliance of all districts with the requirements set forth in 40 CFR 60.23 through 60.26.

(d) A list of witnesses appearing at Humboldt and Shasta Counties public hearings and a summary of testimonies Statewide emissions inventory of all TRS sources in the State.

(4) [Reserved]

(5) State of California's Section 111(d) Plan For Existing Municipal Solid Waste Landfills, submitted on September 26, 1997, June 26, 1998, November 9, 1998, and July 14, 1999 by the California Air Resources Board.

(i) Revision to the State of California's Section 111(d) Plan for Existing Municipal Solid Waste Landfills, submitted by the California Air Resources Board on December 20, 2000.

(ii) [Reserved]

(6) State of California's Section 129/111(d) Plan for Existing Large Municipal Waste Combustors, submitted by the California Air Resources Board on September 23, 1998, with supplemental materials submitted on May 2, 2002.

(c) Designated facilities: The plans apply to existing facilities in the following categories of sources:

(1) Existing phosphate fertilizer plants.

(2) Existing sulfuric acid production units.

(3) Existing kraft pulp mills.

(4) [Reserved]

(5) Existing municipal solid waste landfills.

(6) Existing large municipal waste combustors.

[47 FR 28100, June 29, 1982, as amended at 47 FR 47384, Oct. 26, 1982; 64 FR 51451, Sept. 23, 1999; 66 FR 48356, Sept. 20, 2001; 68 FR 34333, June 9, 2003]

Fluoride Emissions From Existing Phosphate Fertilizer Plants
top
§ 62.1101 Identification of sources.
top
The plan applies to existing facilities at the following phosphate fertilizer plants:

(a) Occidental Chemical Company in San Joaquin County.

(b) Simplot Company in Kings County.

(c) Valley Nitrogen Products, Inc., in Fresno County.

Sulfuric Acid Mist Emissions From Existing Sulfuric Acid Production Units
top
§ 62.1102 Identification of sources.
top
The plan applies to existing facilities at the following sulfuric acid production units:

(a) Allied Chemical Corporation in Alameda County.

(b) Monsanto Company in Alameda County.

(c) Occidental Chemical Company in Fresno County.

(d) Stauffer Chemical Company in Alameda County.

(e) Valley Nitrogen Products, Inc. in Kern County.

Fluoride Emissions From Primary Aluminum Reduction Plants
top
§ 62.1103 Identification of plan—negative declaration.
top
Total Reduced Sulphur Emissions From Existing Kraft Pulp Mills
top
§ 62.1104 Identification of sources.
top
The plan applies to existing facilities at the following kraft pulp mills:

(a) Louisiana Pacific, Antioch, Contra Costa County Pulp Mill.

(b) Louisiana Pacific Corp., Samoa Complex.

(c) Crown Simpson Pulp Company, Fairhaven.

(d) Simpson Paper Company, Shasta County Pulp Mill.

[47 FR 47385, Oct. 26, 1982]

Landfill Gas Emissions From Existing Municipal Solid Waste Landfills
top
§ 62.1115 Identification of sources.
top
The plan applies to existing municipal solid waste landfills for which construction, reconstruction, or modification was commenced before May 30, 1991, as described in 40 CFR part 60, subpart Cc.

[64 FR 51451, Sept. 23, 1999]

Emissions From Small Existing Municipal Waste Combustion Units
top
§ 62.1125 Identification of plan—negative declaration.
top
Letter from the California Air Resources Board, submitted on July 20, 2001, certifying that there are no small municipal waste combustion units subject to part 60, subpart BBBB, of this chapter.

[66 FR 67098, Dec. 28, 2001]

Emissions From Large Existing Municipal Waste Combustion Units
top
§ 62.1130 Identification of sources.
top
The plan applies to existing large municipal waste combustors that were constructed on or before September 20, 1994, as described in 40 CFR part 60, subpart Cb.

[68 FR 34334, June 9, 2003]

Subpart G—Colorado
top
Landfill Gas Emissions From Existing Municipal Solid Waste Landfills
top
§ 62.1350 Identification of plan.
top
“111(d) Plan for Existing Municipal Solid Waste Landfills Existing in Colorado” and the associated State regulations in Part A of Colorado Regulation No. 6, submitted by the State on April 13, 1998.

[63 FR 40373, July 29, 1998]

§ 62.1351 Identification of sources.
top
The plan applies to all existing municipal solid waste landfills for which construction, reconstruction, or modification was commenced before May 30, 1991 that accepted waste at any time since November 8, 1987 or that have additional capacity available for future waste deposition, as described in 40 CFR part 60, subpart Cc.

[63 FR 40373, July 29, 1998]

§ 62.1352 Effective date.
top
The effective date of the plan for municipal solid waste landfills is September 28, 1998.

[63 FR 40373, July 29, 1998]

Air Emissions From Hospital/Medical/Infectious Waste Incinerators
top
Source: Sections 62.1360 through 62.1362 appear at 65 FR 38740, June 22, 2000, unless otherwise noted.

§ 62.1360 Identification of plan.
top
Section 111(d) Plan for Hospital/Medical/Infectious Waste Incinerators and the associated State regulation in part A of Colorado Regulation No. 6, submitted by the State on December 22, 1998 and October 4, 1999.

§ 62.1361 Identification of sources.
top
The plan applies to all existing hospital/medical/infectious waste incinerators for which construction was commenced on or before June 20, 1996, as described in 40 CFR part 60, subpart Ce.

§ 62.1362 Effective date.
top
The effective date for the portion of the plan applicable to existing hospital/medical/infectious waste incinerators is August 21, 2000.

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.1370 Identification of plan—negative declaration.
top
Letter from the Department of Public Health and Environment submitted July 30, 1996 certifying that there are no existing municipal waste combustor units in the State of Colorado that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Air Emissions From Existing Commercial and Industrial Solid Waste Incinerators
top
§ 62.1380 Identification of Plan—Negative Declaration.
top
Letter from the Department of Public Health and Environment submitted May 6, 2002 certifying that there are no existing commercial and industrial solid waste incinerators in the State of Colorado that are subject to part 60, subpart DDDD, of this chapter.

[68 FR 54373, Sept. 17, 2003]

Subpart H—Connecticut
top
Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
top
§ 62.1500 Identification of Plan.
top
(a) Identification of Plan. Connecticut Plan for the Control of Designated Pollutants from Existing Plants (section 111(d) Plan).

(b) The plan was officially submitted as follows:

(1) Plan for Implementing the Municipal Waste Combustor Guidelines and New Source Performance Standards, submitted on October 1, 1999.

(2) Revisions to Plan for Implementing the Municipal Waste Combustor Guidelines and New Source Performance Standards, submitted by the Connecticut Department of Environmental Protection on October 15, 2001 and including Connecticut DEP's revised regulation 22a–174–38. Certain provisions of the revised regulation 22a–174–38 submitted with the MWC Plan are stricken from the regulatory text. The stricken provisions include standards for MWC units constructed after September 20, 1994, more stringent mercury emission standards, and shutdown provisions for mass burn refractory MWC units.

(3) Revision to Plan to implement the Large and Small Municipal Waste Combustors, submitted on September 16, 2004.

(c) The Plan applies to existing sources in the following categories:

(1) Existing municipal waste combustor units greater than 250 tons per day.

(2) Small municipal waste combustors with a design combustion capacity of 35 to 250 tons per day of municipal solid waste.

[65 FR 21358, Apr. 21, 2000, as amended at 66 FR 63313, Dec. 6, 2001; 70 FR 9229, Feb. 25, 2005]

Metals, Acid Gases, Organic Compounds and Nitrogen Oxides From Existing Large and Small Municipal Waste Combustors
top
§ 62.1501 Identification of sources.
top
(a) The plan applies to the following existing municipal waste combustor facilities:

(1) Bridgeport RESCO in Bridgeport.

(2) Ogden Martin Systems of Bristol.

(3) Resource Recovery Systems of Mid-Connecticut in Hartford.

(4) Riley Energy Systems of Lisbon.

(5) American Ref-Fuel Company of Southeastern Connecticut in Preston.

(6) Connecticut Resource Recovery Authority/Covanta Projects of Wallingford, L.P. in Wallingford.

(b) [Reserved]

[65 FR 21358, Apr. 21, 2000, as amended at 70 FR 9229, Feb. 25, 2005]

Fluoride Emissions From Phosphate Fertilizer Plants
top
§ 62.1600 Identification of plan—negative declaration.
top
The State Department of Environmental Protection submitted on November 30, 1977, a letter certifying that there are no existing phosphate fertilizer plants in the state subject to part 60, subpart B of this chapter.

[44 FR 54052, Sept. 18, 1979]

Sulfuric Acid Mist Emissions From Sulfuric Acid Production Units
top
§ 62.1625 Identification of plan—negative declaration.
top
The State Department of Environmental Protection submitted on November 30, 1977, a letter certifying that there are no existing sulfuric acid plants in the state subject to part 60, subpart B of this chapter.

[44 FR 54052, Sept. 18, 1979]

Total Reduced Sulfur Emissions From Existing Kraft Pulp Mills
top
§ 62.1650 Identification of plan—negative declaration.
top
The State Department of Environmental Protection submitted on December 28, 1988, a letter certifying that there are no existing kraft pulp mills in the State subject to part 60, subpart B of this chapter.

[54 FR 9046 Mar. 3, 1989]

Fluoride Emissions From Existing Primary Aluminum Plants
top
§ 62.1700 Identification of plan—negative declaration.
top
The State Department of Environmental Protection submitted on December 28, 1988, a letter certifying that there are no existing primary aluminum reduction plants in the State subject to part 60, subpart B of this chapter.

[54 FR 9046 Mar. 3, 1989]

Subpart I—Delaware
top
Fluoride Emissions From Phosphate Fertilizer Plants
top
§ 62.1850 Identification of plan—negative declaration.
top
The Delaware Department of Natural Resources and Environmental Control submitted on November 7, 1977, a letter certifying that there are no existing phosphate fertilizer plants in the State subject to part 60, subpart B of this chapter.

[45 FR 43412, June 27, 1980]

Sulfuric Acid Mist From Existing Sulfuric Acid Plants
top
§ 62.1875 Identification of plan.
top
(a) Title of plan: State implementation plan for control of sulfuric acid mist from existing sulfuric acid plants.

(b) The plan was officially submitted on September 8, 1978 with amendments submitted on December 29, 1980.

(c) Identification of Sources: The plan includes the following sulfuric acid plants:

(1) Allied Chemical Company, Claymont (New Castle County).

[47 FR 10536, Mar. 11, 1982]

Total Reduced Sulfur Emissions From Existing Kraft Pulp Mills
top
§ 62.1900 Identification of plan—negative declaration.
top
The Delaware Department of Natural Resources and Environmental Control submitted on September 8, 1982, a letter certifying that there are no kraft pulp mills in the State subject to part 60, subpart B of this chapter.

[48 FR 10652, Mar. 14, 1983]

Fluoride Emissions From Primary Aluminum Reduction Plants
top
§ 62.1925 Identification of plan—negative declaration.
top
The Delaware Department of Natural Resources and Environmental Control submitted on September 8, 1982, a letter certifying that there are no primary aluminum reduction plants in the State subject to part 60, subpart B of this chapter.

[48 FR 10652, Mar. 14, 1983]

Landfill Gas Emissions From Existing Municipal Solid Waste Landfills (Section 111(d) Plan)
top
Source: Sections 62.1950 through 62.1952 appear at 64 FR 50457, Sept. 17, 1999, unless otherwise noted.

§ 62.1950 Identification of plan.
top
Section 111(d) plan for municipal solid waste landfills and the associated Delaware Department of Natural Resources, Division of Air and Waste Management, Regulation No. 20, Section 28, as submitted on April 23, 1998.

§ 62.1951 Identification of sources.
top
The plan applies to all Delaware existing municipal solid waste landfills for which construction, reconstruction, or modification was commenced before May 30, 1991 and that accepted waste at any time since November 8, 1987, or that have additional capacity available for future waste deposition, as described in 40 CFR part 60, Subpart Cc.

§ 62.1952 Effective date.
top
The effective date of the plan for municipal solid waste landfills is November 16, 1999.

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.1960 Identification of plan—negative declaration.
top
Letter from the Department of Natural Resources and Environmental Control submitted March 26, 1996 certifying that there are no existing municipal waste combustor units in the State of Delaware that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Emissions From Existing Hospital/Medical/Infectious Waste Incinerators (HMIWI) (Section 111(d)/129 Plan)
top
Source: Sections 62.1975 through 62.1977 appear at 65 FR 20090, Apr. 14, 2000, unless otherwise noted.

§ 62.1975 Identification of plan.
top
Section 111(d)/129 plan for HMIWI and the associated Delaware Department of Natural Resources, Division of Air and Waste Management, Regulation No. 20, section 29, as submitted on September 17, 1998.

§ 62.1976 Identification of sources.
top
The plan applies to all Delaware existing HMIWI for which construction was commenced on or before June 20, 1996.

§ 62.1977 Effective date.
top
The effective date of the plan for hospital/medical/infectious waste incinerators is June 13, 2000.

Emissions From Existing Small Municipal Waste Combustion Units
top
§ 62.1980 Identification of plan—negative declaration.
top
Letter from the Delaware Department of Natural Resources and Environmental Control submitted November 16, 2001, certifying that there are no existing small municipal waste combustion units within the State of Delaware that are subject to 40 CFR part 60, subpart BBBB.

[68 FR 51, Jan. 2, 2003]

Emissions From Existing Commercial/Industrial Solid Waste Incineration Units
top
§ 62.1985 Identification of plan—negative declaration.
top
Letter from the Delaware Department of Natural Resources and Environmental Control submitted November 16, 2001, certifying that there are no existing commercial/industrial solid waste incineration units within the State of Delaware that are subject to 40 CFR part 60, subpart DDDD.

[68 FR 49, Jan. 2, 2003]

Subpart J—District of Columbia
top
Fluoride Emissions From Phosphate Fertilizer Plants
top
§ 62.2100 Identification of plan—negative declaration.
top
The Department of Environmental Services submitted on December 12, 1977 a letter certifying that there are no existing phosphate fertilizer plants in the District subject to part 60, subpart B of this chapter.

[45 FR 43412, June 27, 1980]

Sulfuric Acid Mist Emissions From Existing Sulfuric Acid Plants
top
§ 62.2101 Identification of plan—negative declaration.
top
The Director, Department of Environmental Services submitted on March 7, 1978 a letter certifying there are no existing sulfuric acid production units in the District subject to part 60, subpart B of this chapter.

[46 FR 41783, Aug. 18, 1981]

Total Reduced Sulfur Emissions From Existing Kraft Pulp Mills
top
§ 62.2110 Identification of plan—negative declaration.
top
The Mayor of the District of Columbia submitted on July 16, 1980 a letter certifying there are no existing primary kraft pulp mills in the District subject to part 60, subpart B of this chapter.

[46 FR 41783, Aug. 18, 1981]

Fluoride Emissions From Existing Primary Aluminum Plants
top
§ 62.2120 Identification of plan—negative declaration.
top
The Mayor of the District of Columbia submitted on May 29, 1980 a letter certifying there are no existing primary aluminum plants in the District subject to part 60, subpart B of this chapter.

[46 FR 41783, Aug. 18, 1981]

Emissions From Existing Municipal Waste Combustors With the Capacity To Burn Greater Than 250 Tons Per Day of Municipal Solid Waste
top
§ 62.2130 Identification of plan—negative declaration.
top
Letter from the Department of Consumer and Regulatory Affairs submitted July 6, 1992 certifying that there are no existing municipal waste combustor units in the District of Columbia that are subject to part 60, subpart Cb, of this chapter.

[65 FR 33466, May 24, 2000]

Landfill Gas Emissions From Existing Municipal Solid Waste Landfills
top
§ 62.2140 Identification of plan—negative declaration.
top
Letter from the Department of Consumer and Regulatory Affairs submitted September 11, 1997, certifying that there are no existing municipal solid waste landfills in the District of Columbia that are subject to 40 CFR part 60, subpart Cc.

[68 FR 55, Jan. 2, 2003]

Emissions From Existing Small Municipal Waste Combustion Units
top
§ 62.2145 Identification of plan—negative declaration.
top
Letter from the District of Columbia Department of Health, Environmental Health Administration, submitted November 27, 2001, certifying that there are no existing small municipal waste combustion units within the District of Columbia that are subject to 40 CFR part 60, subpart BBBB.

[68 FR 51, Jan. 2, 2003]

Emissions From Existing Hospital/Medical/Infectious Waste Incinerator (HMIWI) Units
top
§ 62.2150 Identification of plan—negative declaration.
top
Letter from the Department of Health, Environmental Health Administration, submitted to EPA on June 25, 1999, certifying that there are no known existing HMIWI units in the District of Columbia.

[68 FR 53, Jan. 2, 2003]

Emissions From Existing Commercial/Industrial Solid Waste Incineration Units
top
§ 62.2155 Identification of plan—negative declaration.
top
Letter from the District of Columbia Department of Health, Environmental Health Administration, submitted November 27, 2001, certifying that there are no existing commercial/industrial solid waste incineration units within the District of Columbia that are subject to 40 CFR part 60, subpart DDDD.

[68 FR 49, Jan. 2, 2003]

Subpart K—Florida
top
Authority: Secs. 110(a) and 111(d), Clean Air Act (42 U.S.C. 7410(a) and 7411(d)).

Source: 48 FR 31402, July 8, 1983, unless otherwise noted.

Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
top
§ 62.2350 Identification of plan.
top
(a) Identification of plan. Florida Designated Facility Plan (Section 111(d) Plan).

(b) The plan was officially submitted as follows. (1) Control of sulfuric acid mist emissions from existing sulfuric acid production units, submitted on December 14, 1978.

(2) Control of total reduced sulfur (TRS) emissions from existing kraft pulp mills and tall oil plants (both new and existing) submitted on May 24, 1985, and revision submitted on June 10, 1986, by the Florida Department of Environmental Regulation (FDER). No action is taken on sections 17–2.600(4)(c)7 and 8.

(3) The final compliance date to achieve the TRS emission limits for the black liquor evaporation system, the batch digester system and the continuous digester system for St. Joe Paper Company in Port St. Joe is September 14, 1989.

(4) The final compliance date to achieve TRS emission limits for the No. 5 Multiple Effect Evaporation System, batch digester system and Kamyr digester system for Container Corporation of America in Fernandina Beach, Florida is June 1, 1990.

(5) Control of metals, acid gases, organic compounds and nitrogen oxide emissions from existing municipal waste combustors was submitted by the Florida Department of Environmental Protection on November 18, 1996.

(6) State of Florida Department of Environmental Protection Section 111(d) State Plan For Municipal Solid Waste Landfills, submitted on October 28, 1998, by the Florida Department of Environmental Protection.

(7) State of Florida Department of Environmental Protection Section 111(d) State Plan for Hospital/Medical/Infectious Waste Incinerators, submitted on September 16, 1999, by the Florida Department of Environmental Protection.

(c) Designated facilities. The plan applies to existing facilities in the following categories of sources:

(1) Sulfuric acid plants.

(2) Kraft pulp mills.

(3) Existing municipal waste combusters.

(4) Existing municipal solid waste landfills. (continued)