Collapse to view only § 52.978 - Control strategy and regulations: Sulfur dioxide.
- § 52.970 - Identification of plan.
- § 52.971 - Classification of regions.
- §§ 52.972-52.974 - §[Reserved]
- § 52.975 - Redesignations and maintenance plans; ozone.
- § 52.976 - Review of new sources and modification.
- § 52.977 - Control strategy and regulations: Ozone.
- § 52.978 - Control strategy and regulations: Sulfur dioxide.
- §§ 52.979-52.983 - §[Reserved]
- § 52.984 - Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?
- § 52.985 - Visibility protection.
- § 52.986 - Significant deterioration of air quality.
- § 52.987 - Control of hydrocarbon emissions.
- § 52.988 - [Reserved]
- § 52.990 - Stack height regulations.
- § 52.991 - Small business assistance program.
- § 52.992 - Area-wide nitrogen oxides exemptions.
- § 52.993 - Emissions inventories.
- § 52.994 - [Reserved]
- § 52.995 - Enhanced ambient air quality monitoring.
- § 52.996 - Disapprovals.
- § 52.999 - Original identification of plan section.
- §§ 52.1000-52.1018 - §[Reserved]
§ 52.970 - Identification of plan.
(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
(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 https://www.epa.gov/sips-la or the Environmental Protection Agency, Region 6, 1201 Elm Street, Suite 500, Dallas, Texas 75270-2102. If you wish to obtain material from the EPA Regional Office, please call (800) 887-6063 or (214) 665-2760.
(c) EPA approved regulations.
EPA Approved Louisiana Regulations in the Louisiana SIP
State citation | Title/subject | State approval date | EPA approval date | Comments | Section 101 | Authority, Matter Incorporated by Reference, and Permit Fee System | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 103 | Scope and Severability of Air Regulations | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 107 | Procedure for Handling Investigations, Complaints and Confidentiality | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 109 | Necessary Changes for Approval of Compliance Schedules and Annual Report Requirements | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 111 | Definitions | 1/20/2008 | 8/29/2017, 82 FR 40949 | Section 201 | Scope and Purpose | 10/20/1993 | 4/21/2016, 81 FR 23425 | Section 203 | Authority | 9/20/1988 | 4/21/2016, 81 FR 23425 | Section 205 | Definitions | 9/20/1988 | 4/21/2016, 81 FR 23425 | Section 207 | Application Fees | 2/20/2000 | 4/21/2016, 81 FR 23425 | Section 209 | Annual Fees | 2/20/2000 | 4/21/2016, 81 FR 23425 | Section 211 | Methodology | 4/20/2011 | 4/21/2016, 81 FR 23425 | SIP does NOT include LAC 33:III.211.B.15. | Section 213 | Determination of Fee | 9/20/1988 | 4/21/2016, 81 FR 23425 | Section 215 | Method of Payment | 10/20/2009 | 4/21/2016, 81 FR 23425 | Section 217 | Late Payment | 3/20/1999 | 4/21/2016, 81 FR 23425 | Section 219 | Failure to Pay | 3/20/1999 | 4/21/2016, 81 FR 23425 | Section 221 | Effective Date | 9/20/1988 | 4/21/2016, 81 FR 23425 | Section 501 | Scope and Applicability | 5/20/2011 | 8/4/2016, 81 FR 51341 | The SIP does not include LAC 33:III.501.B.1.d. and LAC 33:III.501.B.2.d.i.(a). | Section 502 | Definitions | 5/20/2011 | 8/4/2016, 81 FR 51341 | Section 503 | Minor Source Permit Requirements | 4/20/2011 | 8/4/2016, 81 FR 51341 | Section 504 | Nonattainment New Source Review (NNSR) Procedures | 11/20/2012 | 8/4/2016, 81 FR 51341 | The SIP does not include LAC 33:III.504.M. | Section 505 | For Emissions Below PSD de minimis Levels | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Correction 3/6/1992,
57 FR 08076 | Ref 52.999(c)(58) | Section 506(A) | Clean Air Interstate Rule Requirements—Nitrogen Oxide Annual Program | 6/20/2008 | 4/17/2014, 79 FR 21631 | Section 506(B) | Clean Air Interstate Rule Requirements—Nitrogen Oxide Ozone Season Program | 6/20/2008 | 4/17/2014, 79 FR 21631 | Section 506(C) | Clean Air Interstate Rule Requirements—Annual Sulfur Dioxide | 6/20/2008 | 4/17/2014, 79 FR 21631 | Section 506(D) | Documentation | 9/20/2006 | 9/28/2007, 72 FR 55064 | Section 506(E) | Modifications or Exceptions | 9/20/2006 | 9/28/2007, 72 FR 55064 | Section 507 | Notification Requirement (for Emission Reduction) | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 509 | Prevention of Significant Deterioration | 3/20/2016 | 10/28/2016, 81 FR 74923 | SIP does not include provisions for permitting of GHGs as effective on 4/20/2011 at LAC 33:III.509(B) definition of “carbon dioxide equivalent emissions”, “greenhouse gases”, “major stationary source”, and “significant”. | Section 511 | Emission Reductions | 11/20/1993 | 8/4/2016, 81 FR 51341 | Section 513 | General Permits, Temporary Sources, and Relocation of Portable Facilities | 10/20/2006 | 8/4/2016, 81 FR 51341 | The SIP does not include LAC 33:III.513.A.1. | Section 515 | Oil and Gas Wells and Pipelines Permitting Provisions | 11/20/1993 | 8/4/2016, 81 FR 51341 | Section 517 | Permit Applications and Submittal of Information | 12/20/1997 | 8/4/2016, 81 FR 51341 | Section 519 | Permit Issuance Procedures for New Facilities, Initial Permits, Renewals and Significant Modifications | 11/20/1993 | 8/4/2016, 81 FR 51341 | The SIP does not include LAC 33:III.519.C. | Section 521 | Administrative Amendments | 5/20/2005 | 8/4/2016, 81 FR 51341 | Section 523 | Procedures for Incorporating Test Results | 4/20/2011 | 8/4/2016, 81 FR 51341 | Section 525 | Minor Modifications | 11/20/1993 | 5/31/2017, 82 FR 24862 | The SIP does not include LAC 33:III.525.A.2., B.2.c, B.3., B.4, B.5.a.-d., B.6., B.7., and B.8. | Section 527 | Significant Modifications | 11/20/1994 | 5/31/2017, 82 FR 24862 | The SIP does not include LAC 33:III. 527.B.5. | Section 529 | Reopenings for Cause | 11/20/1993 | 5/31/2017, 82 FR 24862 | The SIP does not include LAC 33:III.529.B., B.1., B.2., B.3., and B.4. | Section 531 | Public Notice and Affected State Notice | 10/20/2006 | 5/31/2017, 82 FR 24862 | The SIP does not include LAC 33:III.531.A.1., A.2., A.3., A.4., B.1.a., B.1.b., and B.1.c. | Section 601 | Purpose | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 603 | Applicability | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 605 | Definitions | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 607 | Determination of Creditable Emission Reductions | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 613 | ERC Balance Sheet | 10/20/2007 | 11/5/2015, 80 FR 68451 | Section 615 | Schedule for Submitting Applications | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 617 | Procedures for Review and Approval of ERCs | Feb. 2002, LR 28:304 | 9/27/2002, 67 FR 60877 | Section 619 | Emission Reduction Credit Bank | 11/20/2012 | 8/4/2016, 81 FR 51341 | Section 701 | Purpose | 3/20/2008 | 1/28/2016, 81 FR 4891 | Section 703 | Scope | 3/20/2008 | 1/28/2016, 81 FR 4891 | Section 705 | Standards: Description of Ambient Air Quality Standards | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49). | Section 707 | Degradation of Ambient Air Having Higher Quality than Set Forth in these Sections Restricted | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49). | Section 709 | Measurement of Concentrations PM | 9/20/2006 | 7/5/2011, 76 FR 38977 | Ref 52.999(c)(50). | Section 711 | Tables 1, 1a, and 2—Air Quality | 9/20/2006 | 7/5/2011, 76 FR 38977 | PM | Section 901 | Purpose | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 903 | Scope | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 905 | Control Facilities to be Installed When Feasible | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 909 | Responsible Person to have Test Made | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 911 | Department May Make Tests | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 913 | New Sources to Provide Sampling Ports | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 915 | Emission Monitoring Requirements: Applicability, Special Considerations, Exemptions, and Circumvention | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 917 | Variances | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 918 | Recordkeeping and Annual Reporting | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 919 | Emission Inventory | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 921 | Stack Heights | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 923 | Maintenance of Pay | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 925 | Mass Emission Rate Control Plan | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 927 | Notification Required (Emergency Occurrences) | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 929 | Violation of Emission Regulation Cannot be Authorized | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 1101 | Control of Air Pollution from Smoke: Purpose and Control of Smoke | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49). | Section 1101.A | Control of Air Pollution from Smoke. Purpose | 10/20/1995 | 7/5/2011, 76 FR 38977 | Section 1103 | Impairment of Visibility on Public Roads Prohibited | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 1105.A | Smoke from Flaring Shall Not Exceed 20 Percent Opacity | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 1109 | Stack Heights | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49). | Section 1109.A | Control of Air Pollution from Outdoor Burning | 10/20/1995 | 7/5/2011, 76 FR 38977 | Section 1109.B | Control of Air Pollution from Outdoor Burning | 4/20/1998 | 7/5/2011, 76 FR 38977 | Section 1109.E.-ll09.F | Control of Air Pollution from Outdoor Burning | 4/20/1998 | 7/5/2011, 76 FR 38977 | Section 1111 | Exclusion: Variance, Unpopulated Areas and Water Vapor | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter A. General | Section 1301 | Emission Standards for Particulate Matter | Jun 1988, LR14:348 | 6/15/1989, 54 FR 25451 | Ref 52.999(c)(50) | Section 1303.A | Toxic Substances | 10/20/1995 | 7/5/2011, 76 FR 38977 | Section 1305 | Control of Fugitive Emissions | Jun 1988, LR14:348 | 6/15/1989, 54 FR 25451 | Ref 52.999(c)(50) | Section 1307 | Degradation | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 1309 | Measurements of Concentrations | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter B. Fluid Catalytic Cracking Units | Section 1311.C.-1311.D | Emission Limits | 6/20/1997 | 7/5/2011, 76 FR 38977 | Subchapter C. Fuel Burning Equipment | Section 1313 | Emissions from Fuel Burning Equipment | Jun 1988, LR14:348 | 6/15/1989, 54 FR 25451 | Ref 52.999(c)(50) | Section 1315 | More Stringent Regulations may be Prescribed if Particulates are Toxic | Jun 1988, LR14:348 | 6/15/1989, 54 FR 25451 | Ref 52.999(c)(50) | Section 1317 | Exclusions | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter D. Refuse Incinerators | Section 1319 | Refuse Incinerators | 10/20/1994 | 7/5/2011, 76 FR 38977 | Subchapter E. Leadened Particulate Matter | Section 1321 | Emission Standards for Leaded Particulate Matter | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Table 3 | Allowable Rate of Emissions Based on Process Weight Rate | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter F. Abrasive Blasting | Section 1323 | Emissions from Abrasive Blasting | 1/17/2012 | 1/28/2016, 81 FR 4891 | Section 1325 | Definitions | 5/20/2007 | 1/28/2016, 81 FR 4891 | Section 1327 | Blasting Operations | 7/20/2009 | 1/28/2016, 81 FR 4891 | Section 1329 | Performance Standard | 5/20/2007 | 1/28/2016, 81 FR 4891 | Section 1331 | Best management Practices (BMP) Plans | 5/20/2007 | 1/28/2016, 81 FR 4891 | Section 1333 | Recordkeeping and Reporting | 7/20/2009 | 1/28/2016, 81 FR 4891 | Subchapter A. Determining Conformity of General Federal Actions to State or Federal Implementations Plans | Section 1401 | Purpose | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1402 | Scope | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1403 | Prohibition | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1404 | Definitions | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section: | 1405 | Applicability | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | 1405.B | 6/20/1997, LR23:720 | 3/9/1998, 63 FR 11372 | Ref 52.999(c)(75) | Section 1406 | Conformity Analysis | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1407 | Reporting Requirements | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1408 | Public Participation | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1409 | Frequency of Conformity Determinations | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1410.A.5.a.i | Criteria for Determining Conformity of General Federal Actions | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 1411 | Procedures for Conformity Determinations of General Federal Actions | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1412 | Mitigation of Air Quality Impacts | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1413 | Department Review | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1414 | Enforcement Provisions | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Section 1415 | Savings Provision | Nov. 1994, LR20:1268 | 9/13/1996, 61 FR 48409 | Ref 52.999(c)(67) | Subchapter B. Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act | Section 1431 | Purpose | Sept. 1998, LR24:1684 | 12/29/1999, 64 FR 72938 | Section 1432 | Incorporation by Reference | March 20, 2005, LR31:640 | 10/30/2006, 71 FR 63250 | Section 1434 | Consultation | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 1501 | Degradation of Existing Emission Quality Restricted | Apr. 1992, LR18:374 | 7/15/1993, 58 FR 38060 | Ref 52.999(c)(59) | Section 1503 | Emission Standards for Sulfur Dioxide. Emission Limitations | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 1505 | Variance | Apr. 1992, LR18:374 | 7/15/1993, 58 FR 38060 | Ref 52.999(c)(59) | Section 1509 | Reduced Sulfur Compounds (New and Existing Sources) | Apr. 1992, LR18:374 | 7/15/1993, 58 FR 38060 | Ref 52.999(c)(59) | Section 1511.B | Continuous Emission Monitoring | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 1513 | Recordkeeping and Reporting | Apr. 1992, LR18:374 | 7/15/1993, 58 FR 38060 | Ref 52.999(c)(59) | Table 4 | Emissions—Methods of Contaminant Measurement | Apr. 1992, LR18:374 | 7/15/1993, 58 FR 38060 | Ref 52.999(c)(59) | Subchapter A. General | Section 1701 | Degradation of Existing Emission Quality Restricted | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter B. Ferrous Metal Emissions | Section 1703 | Ferrous Metal Emissions | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter C. Petroleum Refinery Emissions | Section 1705 | Petroleum Refinery Emissions | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter A. General | Section 2101 | Compliance Schedules | Nov. 1990, LR16:959 | 5/5/1994, 59 FR 23166 | Ref 52.999(c)(60) | Section 2103 | Storage of Volatile Organic Compounds | 10/20/2010 | 8/29/2017, 82 FR 40949 | 2103.E.3 is not included in the SIP. | Section 2104.A | Crude Oil and Condensate | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2104.B.-2104.C.1 | Crude Oil and Condensate | 11/20/1997 | 7/5/2011, 76 FR 38977 | Section 2104.C.2.-2104.C.4 | Crude Oil and Condensate | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2104.D | Crude Oil and Condensate | 11/20/1997 | 7/5/2011, 76 FR 38977 | Section 2104.E | Crude Oil and Condensate | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2104.F.-2104.F.2.d | Crude Oil and Condensate | 11/20/1997 | 7/5/2011, 76 FR 38977 | Section 2104.G | Crude Oil and Condensate | 11/20/1997 | 7/5/2011, 76 FR 38977 | Section 2105 | Storage of Volatile Organic Components (Small Tanks) | NOT IN SIP | Section 2107 | Volatile Organic Compounds—Loading | 9/20/2008 | 8/29/2017, 82 FR 40949 | E.1.b., E.1.d. and E.1.e. have not been submitted for approval into the SIP. | Section 2108 | Marine Vapor Recovery | 9/20/2008 | 8/29/2017, 82 FR 40949 | Section 2109.C,1-4 | Oil/Water—Separation | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2111 | Pumps and Compressors | Apr. 1991, LR17:360 | 5/5/1994, 59 FR 23166 | Ref 52.999(c)(60) | Section 2113.A | Housekeeping | 5/20/1999 | 7/5/2011, 76 FR 38977 | Section 2113.A.4 | Housekeeping | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2115 | Waste Gas Disposal Introductory paragraph | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2115.A.-2115.G | Waste Gas Disposal | 2/20/1998 | 7/5/2011, 76 FR 38977 | Section 2115.H.1.a | Waste Gas Disposal | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2115.H.2.-2115.H.3 | Waste Gas Disposal | 2/20/1998 | 7/5/2011, 76 FR 38977 | Section 2115.I.1-4 | Waste Gas Disposal | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2115.J | Waste Gas Disposal | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2115.K.4 | Waste Gas Disposal | 2/20/1998 | 7/5/2011, 76 FR 38977 | Section 2115.M | Waste Gas Disposal | 2/10/1998 | 7/5/2011, 76 FR 38977 | Section 2116 | Glycol Dehydrators | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2117 | Exemptions | 2/20/1999 | 7/5/2011, 76 FR 38977 | Section 2119 | Variances | Feb. 1990, LR16:116 | 5/5/1994, 59 FR 23166 | Ref 52.999(c)(60) | Section 2121.A | Fugitive Emission Control | 1/20/2008 | 8/29/2017, 82 FR 40949 | Section 2121.B.1 | Fugitive Emission Control | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2121.C.1.a.ii | Fugitive Emission Control | 7/20/2000 | 7/5/2011, 76 FR 38977 | Section 2121.C.3.b.-2121.C.3.c | Fugitive Emission Control | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2121.C.4.h.i | Fugitive Emission Control | 1/20/1998 | 7/5/2011, 76 FR 38977 | Section 2121.D.1 | Fugitive Emission Control | 12/20/1995 | 7/5/2011, 76 FR 38977 | Section 2121.F | Fugitive Emission Control | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2121.G | Fugitive Emission Control | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.A.-2122A.1 | Fugitive Emission Control for Ozone Nonattainment Areas | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.A.2-A.5 | Fugitive Emission Control for Ozone Nonattainment Areas | 8/20/2002 | 7/5/2011, 76 FR 38977 | Section 2122A.6-6.d | Fugitive Emission Control for Ozone Nonattainment Areas | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 2122B | Fugitive Emission Control for Ozone Nonattainment Areas Definitions | 11/20/1996 | 7/5/2011, 76 FR 38977 | naccessible Valve/Connector. | Section 2122B | Fugitive Emission Control for Ozone Nonattainment Areas Definitions | 12/20/1996 | 7/5/2011, 76 FR 38977 | Good Performance Level. | Section 2122B | Fugitive Emission Control for Ozone Nonattainment Areas Definitions | 8/20/2004 | 7/5/2011, 76 FR 38977 | Instrumentation System. | Section 2122C.1.a.-2122.C.1.b | Fugitive Emission Control for Ozone Nonattainment Areas | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.C.1.c | Fugitive Emission Control for Ozone Nonattainment Areas | 11/20/1996 | 7/5/2011, 76 FR 38977 | Section 2122.C.1.d | Fugitive Emission Control for Ozone Nonattainment Areas | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 2122.C.4 | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.D.1.a | Fugitive Emission Control for Ozone Nonattainment Areas | 11/20/1996 | 7/5/2011, 76 FR 38977 | Section 2122.D.1.d-f | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.D.3.b | Fugitive Emission Control for Ozone Nonattainment Areas | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.D.3.d | Fugitive Emission Control for Ozone Nonattainment Areas | 11/20/1996 | 7/5/2011, 76 FR 38977 | Section 2122.D.3.e | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.D.4.h | Fugitive Emission Control for Ozone Nonattainment Areas | 1/20/1998 | 7/5/2011, 76 FR 38977 | Section 2122.D.4.k.-1 | Fugitive Emission Control for Ozone Nonattainment Areas | 11/20/1996 | 7/5/2011, 76 FR 38977 | Section 2122.E.1.g | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.E.3.-5 | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 8/20/2004 | 7/5/2011, 76 FR 38977 | Section 2122.G | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 10/20/2007 | 1/28/2016, 81 FR 4891 | Subchapter B. Organic Solvents | Section 2123 | Organic Solvents | 4/20/2011 | 12/2/2011, 76 FR 75467 | Revisions to Section 2123 approved in the Louisiana Register April 20, 2011 (LR 37:1150). | Section 2123.B.1 | Organic Solvents | 7/20/1999 | 7/5/2011, 76 FR 38977 | Section 2123.B.2 | Organic Solvents | 1/20/1998 | 7/5/2011, 76 FR 38977 | Section 2123.C | Organic Solvents | 1/20/1998 | 7/5/2011, 76 FR 38977 | Section 2123.C.11 | Organic Solvents | 5/20/1996 | 7/5/2011, 76 FR 38977 | Section 2123.C.11.b | Organic Solvents | 12/20/1997 | 7/5/2011, 76 FR 38977 | Section 2123.D.1 | Organic Solvents | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2123.D.6 | Organic Solvents | 8/20/2002 | 7/5/2011, 76 FR 38977 | Section 2123.D.7.a | Organic Solvents | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2123.E.1.-4 | Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2123.E.6 | Organic Solvents | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 2123.G | Organic Solvents Definitions | 12/20/1997 | 7/5/2011, 76 FR 38977 | Section 2123.G | Organic Solvents Definitions | 1/20/1998 | 7/5/2011, 76 FR 38977 | Section 2123.H | Organic Solvents | 4/20/2004 | 7/5/2011, 76 FR 38977 | Subchapter C. Solvent Degreasers | Section 2125 | Solvent Degreasers | 1/20/2008 | 8/29/2017, 82 FR 40949 | Subchapter D. Cutback Paving Asphalt | Section 2127 | Cutback Paving Asphalt | Apr. 1991, LR17:360 | 5/5/1994, 59 FR 23166 | Ref 52.999(c)(60) | Subchapter F. Gasoline Handling | Section 2131 | Filling of Gasoline Storage Vessels | 7/20/2010 | 8/29/2017, 82 FR 40949 | Section 2132 | Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions at Gasoline Dispensing Facilities | 7/20/2018 | 6/3/2020, 85 FR 34108 | Subchapter G. Petroleum Refinery Operations | Section 2139.C | Refinery Vacuum Producing Systems | 5/20/1998 | 7/5/2011, 76 FR 38977 | Section 2141 | Refinery Process Unit Turnarounds. | Jul. 1991, LR17:654 | 5/5/1994, 59 FR 23166 | Ref 52.999(c)(60) | Subchapter H. Graphic Arts | Section 2143 | Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements | 6/20/2009 | 12/2/2011, 76 FR 75467 | Revisions to Section 2143 approved in the Louisiana Register June 20, 2009 (LR 35:1101). | Section 2143.A | Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2143.A.1 | Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements | 10/20/1999 | 7/5/2011, 76 FR 38977 | Section 2143.B | Applicability Exemption | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2143.C.1.-3 | Compliance | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2143.E | Timing | 4/20/2004 | 7/5/2011, 76 FR 38977 | Subchapter I. Pharmaceutical Manufacturing Facilities | Section 2145 | Pharmaceutical Manufacturing Facilities | 1/20/2008 | 8/29/2017, 82 FR 40949 | Subchapter J. Limiting Volatile Organic Compound (VOC) Emissions From Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI) | Section 2147 | Limiting VOC Emissions from SOCMI Reactor Processes and Distillation Operations | 1/20/2008 | 8/29/2017, 82 FR 40949 | Subchapter K. Limiting Volatile Organic Compound Emissions from Batch Processing | Section 2149.A.1 | Applicability | 4/20/2004 | 7/5/2011, 76 FR 38977 | Section 2149.E.2.a.-c.i | Performance Testing | 12/20/1996 | 7/5/2011, 76 FR 38977 | Subchapter L. Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing | Section 2151.A | Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing | 4/20/2004 | 7/5/2011, 76 FR 38977 | 7/5/2011, 76 FR 38977 | Section 2151.F | Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing | 4/20/2004 | 7/5/2011, 76 FR 38977 | Subchapter M. Limiting Volatile Organic Compound Emissions from Industrial Wastewater | 7/5/2011, 76 FR 38977 | 7/5/2011, 76 FR 38977 | Section 2153.B., 2153.B.1.d. -d.ii., 2153.B.3.-4.b | Control Requirements | 5/20/1999, 10/20/2016 | 7/5/2011, 76 FR 38977
10/5/2022, 87 FR 60292. | Section 2153.B.1.i is no longer in SIP, 10/5/2022. | Section 2153.D.2.c., 2153.D.3.h.iii.(b)-4.b | Inspection and Monitoring Requirements | 5/20/1999 | 7/5/2011, 76 FR 38977 | Section 2153.E.1.-5 | Approved Test Methods | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2153.E.7.-10 | Approved Test Methods | 5/20/1999 | 7/5/2011, 76 FR 38977 | Section 2153.F.5 | Recordkeeping Requirements | 5/20/1999 | 7/5/2011, 76 FR 38977 | Section 2153.G.4.b-c | Limiting Volatile Organic Compound Emissions from Industrial Wastewater | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2153.G.5.a-c | Limiting Volatile Organic Compound Emissions from Industrial Wastewater | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2153.H.1 | Determination of Wastewater Characteristics | 5/20/1999 | 7/5/2011, 76 FR 38977 | Section 2153.I | Limiting VOC Emissions From Industrial Wastewater | 4/20/2004 | 7/5/2011, 76 FR 38977 | Table 8 | Untitled [List of Synthetic Organic Chemicals] | Dec. 1987, LR13:741 | 5/5/1994, 59 FR 23166 | Ref 52.999(c) (49) and (60). Table approved at (c)(49) included CAS numbers. Table approved at (c)(60) did not include CAS numbers | Subchapter N. Method 43 Capture Efficiency Test Procedures | Subchapter N | Subchapter N | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2155 | Principle | 12/20/1996 | 7/5/2011, 76 FR 38977 | 7/5/2011, 76 FR 38977 | 7/5/2011, 76 FR 38977 | Section 2157.A | Applicability | 12/20/1997 | 7/5/2011, 76 FR 38977 | Section 2157.B | Applicability | 8/20/2001 | 7/5/2011, 76 FR 38977 | Section 2158 | Specific Requirements | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2158.C.1.-4 | Specific Requirements | 8/20/2001 | 7/5/2011, 76 FR 38977 | Section 2159.A-C | Recordkeeping and Reporting | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2159.D.-E | Recordkeeping and Reporting | 8/20/2001 | 7/5/2011, 76 FR 38977 | Section 2160 | Procedures | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 2160.A.-2160.B | Procedures | 8/20/2001 | 7/5/2011, 76 FR 38977 | Section 2160.C.4.d | Procedures | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 2160.D.4.d | Procedures | 7/20/1998 | 7/5/2011, 76 FR 38977 | Section 2199 | Appendix A | 11/20/1997 | 7/5/2011, 76 FR 38977 | Section 2201 | Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence | 1/20/2008 | 8/29/2017, 82 FR 40949 | Section 2202 | Contingency Plan | 1/20/2010 | 11/30/2011, 76 FR 74000 | Section 2202 approved in the Louisiana Register January 20, 2010 (LR 36:63). | Subchapter A. Chemical Woodpulping Industry | Section 2301.D. and 2301.D.3 | Control of Emissions from the Chemical Woodpulping Industry. Emission Limitations | 12/20/1993 | 7/5/2011, 76 FR 38977 | Section 2301.D.4.a | Control of Emissions From Chemical Woodpulping Industry. Compliance | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2301.E | Exemptions | 10/20/2006 | 7/5/2011, 76 FR 38977 | Subchapter B. Aluminum Plants | Section 2303.E | Standards for Horizontal Stud Soderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Monitoring | 10/20/2007 | 1/28/2016, 81 FR 4891 | Section 2303.F.1.d.2 | Standards for Horizontal Study Doderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Reporting | 10/20/2005 | 7/5/2011, 76 FR 38977 | Subchapter C. Phosphate Fertilizer Plants | Section 2305 | Fluoride Emissions Standards for Phosphate Fertilizer Plants | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 2511 | Standards of Performance for Biomedical Waste Incinerators | 1/20/2008 | 8/29/2017, 82 FR 40949 | Section 2521 | Refuse Incinerators | 1/20/2008 | 8/29/2017, 82 FR 40949 | Section 2531 | Standards of Performance for Crematories | 1/20/2008 | 8/29/2017, 82 FR 40949 | Chapter 30 | Standards of Performance from New Stationary Sources (NSPS) | 12/20/1996 | 7/5/2011, 76 FR 38977 | Section 3001 | Repeal and Renumbering | 12/20/1996 | 7/5/2011, 76 FR 38977 | Subchapter A. Incorporation by Reference | Section 3003 | IBR 40 Code of Federal Regulations (CFR) Part 60 | 12/20/2006 | 7/5/2011, 76 FR 38977 | Section 5601 | Purpose | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 5603 | Scope | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 5605 | Episode Criteria and Air Pollution Forecast | Dec. 1987, LR13:741 | 3/8/1989 54 FR 9795 | Ref 52.999(c)(49) | Section 5607 | Administrative Authority Will Determine When Criteria Level Has Been Reached | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Section 5609 | Preplanning Strategies Required: Alert Level, Warning Level, and Emergency Level | Jun. 1988, LR14:348 | 6/15/1989, 54 FR 25451 | Ref 52.999(c)(50) | Section 5611 | Standby Plans to be Submitted When Requested by Administrative Authority | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Table 5 | Emission Reduction Plans—Alert Level | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Table 6 | Emission Reduction Plans—Warning Level | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Table 7 | Emission Reduction Plans—Emergency Level | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | 6301 to 6401 | 40 CFR 61, Appendix B Test Methods | Dec. 1987, LR13:741 | 3/8/1989, 54 FR 9795 | Ref 52.999(c)(49) | Subchapter A. General | Section 801 | Definitions | Dec. 1999, LR 25:2421 | 9/26/2002, 67 FR 60594 | Section 803 | Forward | Dec. 1999, LR 25:2421 | 9/26/2002, 67 FR 60594 | Subchapter B. Safety Inspections | Section 805 | Requirements, Duties, Responsibilities | Dec. 2001, LR 27:2260 | 9/26/2002, 67 FR 60594 | Section 807 | Operation as an Official Motor Vehicle Inspection Station | Dec. 2001, LR 27:2260 | 9/26/2002, 67 FR 60594 | Section 809 | General Inspection Requirements | Dec. 1999, LR 25:2426 | 9/26/2002, 67 FR 60594 | Section 811 | Inspection Procedures | Dec. 1999, LR 25:2427 | 9/26/2002, 67 FR 60594 | Section 813 | Required Equipment | Dec. 1999, LR 25:2428 | 9/26/2002, 67 FR 60594 | Section 815 | Miscellaneous Inspection Procedures | Dec. 1999, LR 25:2433 | 9/26/2002, 67 FR 60594 | Subchapter C. Vehicle Emission Inspection and Maintenance Program | Section 817 | General Information | Dec. 1999, LR 25:2433 | 9/26/2002, 67 FR 60594 | Section 819 | Anti-tampering and Inspection and Maintenance Parameters | May 5, 2006 | 11/13/2006, 71 FR 66113 | Subchapter E. Administrative and Audit Procedures | Section 833 | Investigations; Administrative Actions; Sanctions | Dec. 2001, LR 27:2260 | 9/26/2002, 67 FR 60594 | Section 835 | Declaratory Orders and Rulings | Dec. 1999, LR 25:2442 | 9/26/2002, 67 FR 60594 |
---|
(d) EPA-approved State source-specific requirements.
EPA-Approved Louisiana Source-Specific Requirements
Name of source | Permit or order number | State approval/effective date | EPA approval date | Comments | Lead SIP for Ethyl Corp. in Baton Rouge | Compliance order | 1/27/1989 | 6/27/1989, 54 FR 27002 | Amended Compliance order dated 01/31/86. Modeling 05/27/88. State letter 01/27/89. Ref 52.999(c)(51) | Vulcan Materials Company Facility in Geiser, Ascension Parish | 1829T(M-2) | 7/28/1989 | 10/10/1989, 54 FR 41444 | Revision of Bubble Permit. Issued 03/24/83, amended 07/28/89. Ref 52.999(c)(52) | American Cyanamid Company Fortier Plant in Westwego, Jefferson Parish | 1896(M-2) | 7/20/1989 | 11/27/1989, 54 FR 48743 | Revision of Bubble Permit. Issued 10/17/84, amended 07/20/89. Ref 52.999(c)(53) | Vista Chemical Company Facility in Westlake, Louisiana | 1828(M-2) | 9/25/1986 | 2/2/1990, 55 FR 03598 | Bubble Permit. Submitted by Governor on 11/22/83, amended 09/25/86. Ref 52.999(c)(54) | Dow Chemical Facility in Plaquemine, Iberville Parish | 1838T(M-2) | 10/16/1991 | 10/4/1994, 59 FR 50500 | Revision of Bubble Permit. Issued 7/28/83, amended 10/16/91. Ref 52.999(c)(62) | Exxon Compliance Date Extension, Baton Rouge Refinery | N/A | 9/12/1997 | 5/11/1998, 63 FR 25773 | Extension of compliance date to LAC 33:III, 2103.D.4 Ref 52.999(c)(79). | Borden Chemicals and Plastics in Baton Rouge | Reasonable Further Progress Agreed To Order | 10/24/1996 | 7/2/1999, 64 FR 35939 | Submitted as part of the Baton Rouge, LA Post-1996 ROP Plan | Phillips 66 Alliance Refinery | Administrative Order on Consent No. AE-AOC-14-00211A | 4/29/2016 | 12/21/2017, 82 FR 60520 | EcoServices LLC. | EcoServices AOC No. AE-14-00957 and through the applicability of the New Source Performance Standards for Sulfuric Acid Plants (40 CFR part 60, subpart H) | 8/8/2016 | 12/21/2017, 82 FR 60520 | Mosaic | Mosaic AOC No. AE-AOC-14-00274A | 6/6/2016 | 12/21/2017, 82 FR 60520 | NRG Big Cajun II | In the Matter of Louisiana Generating LLC, Point Coupee Parish, Big Cajun II Power Plant | 2/9/2017 | 12/21/2017, 82 FR 60520 | Units 1 and 2. | Cleco Power, LLC Brame Energy Center | In the Matter of Cleco Power, LLC, Rapides Parish, Brame Energy Center | 2/9/2017 | 12/21/2017, 82 FR 60520 | Unit 1 (Nesbitt 1) and Unit 2 (Rodemacher 2). | Entergy Louisiana, LLC, Little Gypsy Generating Plant | In the Matter of Entergy Louisiana, LLC, Little Gypsy Generating Plant, St. Charles Parish | 2/13/2017 | 12/21/2017, 82 FR 60520 | Units 2, 3, and the Auxiliary Boiler. | Entergy Louisiana, LLC, Ninemile Point Electric Generating Plant | In the Matter of Entergy Louisiana, LLC, Ninemile Point Electric Generating Plant, Jefferson Parish | 2/9/2017 | 12/21/2017, 82 FR 60520 | Units 4 and 5. | Entergy Louisiana, LLC, Waterford | In the Matter of Entergy Louisiana, LLC, Waterford 1 & 2 Electrical Generating Plant, St. Charles Parish | 2/9/2017 | 12/21/2017, 82 FR 60520 | Units 1 and 2. | Entergy Louisiana, LLC, Willow Glen Generating Plant | In the Matter of Entergy Louisiana, LLC, Willow Glen Generating Plant, Iberville Parish | 2/9/2017 | 12/21/2017, 82 FR 60520 | Units 2, 3, 4, 5, and the Auxiliary Boiler. | Entergy Louisiana, LLC, R. S. Nelson Generating Plant | In the Matter of Entergy Louisiana, LLC, R. S. Nelson Generating Plant, Calcasieu Parish | 10/26/2017 | 12/21/2017, 82 FR 60520 | Units 4, 6, and the Unit 4 Auxiliary Boiler. | Rain CII Carbon in St. Bernard Parish | In the Matter of Rain CII Carbon LLC, St. Bernard Parish | 8/2/2018 | 5/29/2019, 84 FR 24712 | Amended Administrative order on Consent dated 8/2/2018. Pyroscrubber (EQT 004) and Waste Heat Boiler/Baghouse (EQT 0003). |
---|
(e) EPA approved nonregulatory provisions and quasi-regulatory measures.
EPA Approved Louisiana Statutes in the Louisiana SIP
State citation | Title/subject | State approval/effective date | EPA approval date | Comments | 30:2060 N.6 | Toxic air pollution emission control program | 10/22/1992 | 6/23/1994, 59 FR 32359 | Ref 52.999(c)(63) | 30:2061 | Small Business Stationary Source Technical and Environmental Compliance Assistance Program | 10/22/1992 | 6/23/1994, 59 FR 32359 | Ref 52.999(c)(63) | 30:2062 | Louisiana Small Business Compliance Advisory panel | 10/22/1992 | 6/23/1994, 59 FR 32359 | Ref 52.999(c)(63) | 36:239(H) | Transfer of agencies and functions to the Department of Environmental Quality | 10/22/1992 | 6/23/1994, 59 FR 32359 | Ref 52.999(c)(63). | Title 30: Subtitle II, Permit Review, Ch. 2, Permit Review; Prohibition, Section 2014.1(A) and (B) | Permit review; Prohibition | 6/10/1993 | 12/28/2016, 82 FR 95477 | Title 42 Part 1, General Provisions | Definitions | 4/1/1980 | 12/28/2016, 82 FR 95477 | 1102(3) | Agency Head | 4/1/1980 | 12/28/2016, 82 FR 95477 | 1102(13) | Immediate Family | 4/1/1980 | 12/28/2016, 82 FR 95477 | 1102(19) | Public Servant | 4/1/1980 | 12/28/2016, 82 FR 95477 | 1102(22)(a) | Thing of Economic Value | 4/1/1980 | 12/28/2016, 82 FR 95477 | 1102(23) | Transaction Involving Government Entity | 4/1/1980 | 12/28/2016, 82 FR 95477 | Section 1112 | Participation in Certain Transactions Involving the Governmental Entity | 4/1/1980 | 12/28/2016, 82 FR 95477 | Title 42 Part 2, Ethical Standards for Public Servants | Financial disclosure | 4/1/1980 | 12/28/2016, 82 FR 95477 | Section 1114(A)(1-4) | Financial Disclosures | 4/1/1980 | 12/28/2016, 82 FR 95477 | Section 1114(C) | Financial Disclosures | 4/1/1980 | 12/28/2016, 82 FR 95477 |
---|
EPA Approved Louisiana Nonregulatory Provisions and Quasi-Regulatory Measures
Name of SIP provision | Applicable geographic or nonattainment area | State submittal date/effective date | EPA approval date | Explanation | Federal Hydrocarbon Standards | Region 106, SE LA-SE TX AQCR | 3/30/1973 | 6/22/1973 38 FR 16565 | Ref 52.999(c)(04) | PM Strategy | Region 106, SE LA-SE TX AQCR | 1/2/1973 | 7/19/1977, 42 FR 37000 | Ref 52.999(c)(06) | Air Quality Maintenance Area for PM | Shreveport, LA | 12/9/1977 | 8/18/1978, 43 FR 36628 | Ref 52.999(c)(09) | Air Quality Surveillance Network | New Orleans, LA | 4/3/1978 | 1/29/1979, 44 FR 05601 | Ref 52.999(c)(10)
Change of sampling site location | Louisiana Ozone SIP | Nonattainment areas, AQCR 022 and 106 | 4/30/1979 | 2/14/1980, 45 FR 09909 | Ref 52.999(c)(15)
Part D requirement | Evidence of Notice and Public Hearing | Statewide | 6/20/1979 | 2/10/1982, 47 FR 06017 | Ref 52.999(c)(16) | Emission Inventory | Nonattainment areas | 8/28/1978 | 2/14/1980, 45 FR 09909 | Ref 52.999(c)(17) | Air Quality Surveillance Network | Statewide | 1/10/1980 | 8/6/1981, 46 FR 40006 | Ref 52.999(c)(20)
Final Revisions to ambient monitoring | Lead SIP | Baton Rouge, LA | 10/31/1983 | 5/1/1984, 49 FR 18485 | Ref 52.999(c)(40) | NSR and Visibility Monitoring | Class I Federal Areas in LA | 10/14/1985 | 6/10/1986, 51 FR 20969 | Ref 52.999(c)(44) | Small Business Program | Statewide | 10/22/1992 | 6/23/1994, 59 FR 32359 | Ref 52.999(c)(63) | Redesignation Request and Maintenance Plan | Pointe Coupe Parish | 12/20/1995 | 1/6/1997, 61 FR 00648 | Ref 52.999(c)(70) | VOC RACT Negative Declarations | Baton Rouge nonattainment area | 12/15/1995 | 10/30/1996, 61 FR 55894 | Ref 52.999(c)(72) | Redesignation Request and Maintenance Plan | Calcasieu Parish | 12/20/1995 | 5/2/1997, 62 FR 24036 | Ref 52.999(c)(73). | Contingency Plan | Baton Rouge, LA | 12/28/2001 | 9/26/2002, 67 FR 60590 | Substitute measure to replace the measure approved on 7/2/1999, 64 FR 35939 | Clean Fuel Fleet Program Substitution | Baton Rouge, LA | 3/21/1999 | 7/19/1999 64 FR 38580 | Substituted above RACT VOC emission reductions from storage tank rule LAC 33:III.2103 | Attainment Demonstration for the 1-Hour Ozone NAAQS | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Ozone Attainment Date Extension to 11/15/2005 | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | 2005 Motor Vehicle Emissions Budgets | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Enforceable Transportation Control Measure Appendix F | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Enforceable commitment to perform a mid-course review and submit a SIP and revision by 05/1/2004 | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Post 1996 Rate of Progress Plan Revisions | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | 15% Rate of Progress Plan Revisions | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | 1990 VOC Base Year Inventory Revisions | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Reasonable Available Control Measure Analysis | Baton Rouge, LA | 12/31/2001 | 10/2/2002, 67 FR 61786 | Air Quality Improvement Plan, 8-hour ozone standard attainment demonstration and associated control measures for the Shreveport-Bossier City EAC area | Bossier, Caddo and Webster Parishes, LA | 12/28/2004 | 8/22/2005, 70 FR 48880 | Vehicle Miles Traveled Offset Analysis | Baton Rouge Nonattainment Area | 3/22/2005 | 11/21/2006, 71 FR 67308 | Clean Air Interstate Rule Sulfur Dioxide Trading Program | Statewide | 9/22/2006 | 7/20/2007, 72 FR 39741 | Acid Rain Program Provisions NOT in SIP. | Clean Air Interstate Rule Nitrogen Oxides Annual and Ozone Season Trading Programs | Statewide | 9/28/2007, 72 FR 55064 | SIP revision also addresses CAA 110(a)(2)(D)(i)—Interstate Transport. The protection of visibility requirement will be re-evaluated after submission of the regional haze SIP. | 8-Hour Ozone Section 110 Maintenance Plan | Beauregard Parish, LA | 8/23/2006 | 11/6/2007, 72 FR 62579 | 8-Hour Ozone Section 110 Maintenance Plan | Grant Parish, LA | 8/23/2006 | 11/6/2007, 72 FR 62579 | 8-Hour Ozone Section 110 Maintenance Plan | St. Mary Parish, LA | 9/27/2006 | 11/6/2007, 72 FR 62579 | 8-Hour Ozone Section 110 Maintenance Plan | Lafayette Parish, LA | 10/13/2006 | 3/24/2008, 73 FR 15411 | 8-Hour Ozone Section 110 Maintenance Plan | Lafourche Parish, LA | 12/19/2006 | 3/24/2008, 73 FR 15411 | 1997 8-Hour Ozone Section 110 Maintenance Plan | New Orleans Ozone Maintenance Area (including Jefferson, Orleans, St. Bernard and St. Charles Parishes), LA | 6/29/2007 | 9/16/2008, 73 FR 53373 | 1997 8-Hour Ozone Section 110 Maintenance Plan | Calcasieu Parish (Lake Charles Area), LA | 7/20/2007 | 10/9/2008, 73 FR 59518 | 1997 8-Hour Ozone Section 110 Maintenance Plan | St. James Parish, LA | 8/24/2007 | 10/9/2008, 73 FR 59518 | 2002 Emission Inventory | Baton Rouge, LA | 7/31/2007 | 9/3/2009, 74 FR 45561 | Infrastructure for the 1997 Ozone and 1997 PM | Statewide | 12/11/2007
1/7/2008 3/24/2011 | 7/19/2011, 76 FR 42549 | Approval for CAA sections 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). | Baton Rouge Ozone Nonattainment Area Redesignation Request and Maintenance Plan | Baton Rouge, LA | 8/31/2010 | 11/30/2011, 76 FR 74000 | 1997 8-Hour Ozone Section 110 Maintenance Plan | Pointe Coupee Parish, LA | 2/28/2007 | 5/9/2013, 78 FR 27058 | Interstate transport for the 2006 PM | Statewide | 5/16/2011
5/21/2013 | 4/15/2014, 79 FR 21142 | SIP submission dated 5/16/2011, technical supplement dated 5/21/2013. | 2011 Emissions Inventory for the 2008 Ozone NAAQS | Baton Rouge Ozone Nonattainment Area | 5/2/2016 | 7/5/2016, 81 FR 43490 | Infrastructure for the 2006 PM | Statewide | 5/16/2011 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | Infrastructure for the 2008 Pb NAAQS | Statewide | 10/10/2011 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L) and (M). | Infrastructure for the 2008 O | Statewide | 6/4/2013 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | Infrastructure for the 2010 NO | Statewide | 6/4/2013 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D)(i) (portions pertaining to nonattainment, interference with maintenance and PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | Infrastructure for the 2010 SO | Statewide | 6/4/2013 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | Infrastructure for the 2012 PM | Statewide | 12/17/2015 | 10/4/2016, 81 FR 68322 | Approval for 110(a)(2)(A), (B), (C), (D)(i) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | 2008 8-hour Ozone NAAQS Redesignation Request and Maintenance Plan | Baton Rouge Area | 5/2/2015 | 12/27/2016, 82 FR 95051 | Louisiana Regional Haze | Statewide | 6/13/2008
8/11/2016 2/10/2017 10/26/2017 | 12/21/2017, 82 FR 60520 | Supplemental information provided 10/9/2017 regarding Entergy Louisiana, LLC, Michoud Electric Generating Plant, Units 1, 2, and 3, Permit no. 2140-00014-V4, effective 4/28/15. | Interstate transport for the 2012 PM | Statewide | 12/11/2015
7/7/2017 | 5/3/2018, 83 FR 19438 | Adequate provisions prohibiting emissions which will contribute significantly to nonattainment in, or interfere with maintenance of the 2012 PM | 2008 8-hour Ozone NAAQS Revised Maintenance Plan | Baton Rouge Area | 1/31/2018 | 5/25/2018, 83 FR 24226 | St. Bernard Parish, Louisiana Nonattainment Area Plan for the 2010 Primary 1-Hour Sulfur Dioxide NAAQS | St. Bernard Parish, Louisiana SO | 11/9/2017
2/8/2018 8/24/2018 10/9/2018 | 5/29/2019, 84 FR 24712 | Revised AOC dated 8/2/2018 submitted 8/24/2018. Revised modeling submitted 10/9/2018. | Infrastructure for the 2015 Ozone NAAQS | Statewide | 2/7/2019, 11/8/2019 | 6/3/2020, 85 FR 34106 | Approval for 110(a)(2)(A), (B), (C), (D)(i)(I) (portion pertaining to PSD), D(ii), (E), (F), (G), (H), (J), (K), (L) and (M). | Stage II Vapor Recovery Decommissioning | Statewide | 5/30/2019 | 6/3/2020, 85 FR 34108 | Visibility Transport SIP for the 2015 ozone, 2012 PM | Statewide | 11/4/2020 | 5/10/2021, 86 FR 24715 | Adequate provisions prohibiting emissions which interfere with visibility protection measures in any other State with respect to the 2015 ozone, 2012 PM | Louisiana Regional Haze Progress Report | Statewide | 3/25/2021 | 9/24/2021, 86 FR 52991 |
---|
§ 52.971 - Classification of regions.
The Louisiana plan was evaluated on the basis of the following classifications:
Air quality control region | Pollutant | Particulate matter | Sulfur oxides | Nitrogen dioxide | Carbon monoxide | Ozone | Southern Louisiana-Southeast Texas Interstate | II | I | III | III | I | Shreveport-Texarkana-Tyler Interstate | II | III | III | III | III | Monroe-El Dorado Interstate | II | III | III | III | III |
---|
§§ 52.972-52.974 - §[Reserved]
§ 52.975 - Redesignations and maintenance plans; ozone.
(a) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted redesignation requests and maintenance plans for the areas of Beauregard, Lafourche, and St. Mary Parishes on June 14, 1993. Redesignation requests and maintenance plans were submitted for the areas of Grant and Lafayette on May 25, 1993. The EPA deemed these requests complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in supplemental ozone redesignation requests and revised maintenance plans. These supplemental submittals were received for the areas of Beauregard, Grant, Lafayette, Lafourche, and St. Mary Parishes on March 27, 1995, December 12, 1994, October 21, 1994, November 18, 1994, and November 23, 1994, respectively. The redesignation requests and maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignations meet the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for these areas. The EPA therefore approved the request for redesignation to attainment with respect to ozone for the areas of Beauregard, Grant, Lafayette, Lafourche, and St. Mary Parishes on October 17, 1995.
(b) Approval—The Louisiana Department of Environmental Quality (LDEQ) submitted a redesignation request and maintenance plan for St. James Parish on May 25, 1993. The EPA deemed this request complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in a supplemental ozone redesignation request and revised maintenance plan. This supplemental submittal was received for St. James Parish on December 15, 1994. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for this parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for St. James Parish on November 13, 1995.
(c) Approval—The Louisiana Department of Environmental Quality (LDEQ) submitted a redesignation request and maintenance plan for the New Orleans CMSA on April 23, 1993. The EPA deemed this request complete on September 10, 1993. Several approvability issues existed, however. The LDEQ addressed these approvability issues in a supplemental ozone redesignation request and revised maintenance plan. This supplemental submittal was received on October 14, 1994. The redesignation request and maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Jefferson, Orleans, St. Bernard, and St. Charles Parishes. The EPA therefore approved the request for redesignation to attainment with respect to ozone for 7Jefferson, Orleans, St. Bernard, and St. Charles Parishes on December 1, 1995.
(d) Approval—The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Pointe Coupee Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Pointe Coupee Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Pointe Coupee Parish on December 20, 1996.
(e) Approval—The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Calcasieu Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act. The redesignation meets the Federal requirements of section 182(a)(1) of the Act as a revision to the Louisiana ozone State Implementation Plan for Calcasieu Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Calcasieu Parish on June 2, 1997.
(f) Approval—The Louisiana Department of Environmental Quality (LDEQ) submitted minimal maintenance plans for Lafourche Parish on November 18, 1994. The LDEQ submitted a redesignation request on August 9, 2000. The maintenance plans meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Lafourche Parish.
(g) Approval—The Louisiana Department of Environmental Quality (LDEQ) submitted to the EPA a request on December 4, 2000, to revise the Louisiana SIP for Beauregard, St. Mary, Lafayette, and Grant Parishes and the New Orleans Consolidated Metropolitan Statistical Area ozone maintenance area. The revision involves changes to the approved contingency plans. The contingency measures and the schedule for implementation satisfy the requirements of section 175A(d) of the Act. The EPA therefore approved this request on June 20, 2003.
(h) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 8-hour ozone maintenance plans for the areas of Beauregard, Grant, and St. Mary Parishes on August 23, 2006, August 23, 2006, and October 10, 2006, respectively. The three areas are designated unclassifiable/attainment for the 8-hour ozone standard. EPA determined these requests for Beauregard, Grant, and St. Mary Parishes were complete on October 9, 2006, October 9, 2006, and November 30, 2006, respectively. The maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 8-hour ozone maintenance plans for the areas of Beauregard, Grant, and St. Mary parishes on November 6, 2007.
(i) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 8-hour ozone maintenance plans for the Lafayette and Lafourche Parish areas on October 13, 2006 and December 19, 2006, respectively. The two areas are designated unclassifiable/attainment for the 8-hour ozone standard. EPA determined these requests for Lafayette and Lafourche Parishes were complete on November 30, 2006 and May 2, 2007, respectively. These maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 8-hour ozone maintenance plans for the Lafayette and Lafourche Parish areas on March 24, 2008.
(j) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted 1997 8-hour ozone NAAQS maintenance plans for the areas of Calcasieu and St. James Parishes on July 20, 2007, and August 24, 2007, respectively. The two areas are designated unclassifiable/attainment for the 1997 8-hour ozone standard. EPA determined these requests for Calcasieu and St. James Parishes were complete on October 5, 2007, and October 16, 2007, respectively. The maintenance plans meet the requirements of section 110(a)(1) of the Clean Air Act, and are consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plans for the areas of Calcasieu and St. James Parishes on October 9, 2008.
(k) Approval. The LDEQ submitted a maintenance plan addressing the 1997 8-hour ozone standard for the New Orleans Ozone Maintenance Area on June 29, 2007. This area is designated unclassifiable/attainment for the 1997 ozone standard. EPA determined this request for the New Orleans Ozone Maintenance Area was complete on August 8, 2007. This maintenance plan meets the requirements of section 110(a)(1) of the CAA, and is consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plan for the New Orleans Ozone Maintenance Area including the parishes of Jefferson, Orleans, St. Bernard and St. Charles on September 16, 2008.
(l) Approval. The Louisiana Department of Environmental Quality (LDEQ) submitted a 1997 8-hour ozone NAAQS maintenance plan for the area of Pointe Coupee Parish on February 28, 2007. The area is designated unclassifiable/attainment for the 1997 8-hour ozone standard. EPA determined this request for Pointe Coupee Parish was complete on May 2, 2007. The maintenance plan meets the requirements of section 110(a)(1) of the Clean Air Act, and is consistent with EPA's maintenance plan guidance document dated May 20, 2005. The EPA therefore approved the 1997 8-hour ozone NAAQS maintenance plan for the area of Pointe Coupee Parish on May 9, 2013.
§ 52.976 - Review of new sources and modification.
(a) Section 6.7 of Regulation 6.0 is disapproved since it could conflict with the preconstruction requirements for the prevention of significant deterioration (PSD) of air quality.
(b) Section 6.9 of Regulation 6.0 is disapproved since it could conflict with the preconstruction requirements for the prevention of significant deterioration (PSD) of air quality and the Administrator's Interpretative on Rule of December 21, 1976.
§ 52.977 - Control strategy and regulations: Ozone.
(a) Determination of Attainment. Effective March 12, 2010 EPA has determined the Baton Rouge 1-hour ozone nonattainment area has attained the 1-hour ozone National Ambient Air Quality Standard (NAAQS). Under the provisions of EPA's Clean Data Policy, this determination suspends the requirements for this area to submit a severe attainment demonstration, a severe reasonable further progress plan, applicable contingency measures plans, and other planning Louisiana State Implementation Plan (SIP) requirements related to attainment of the 1-hour ozone NAAQS for so long as the area continues to attain the 1-hour ozone NAAQS.
(b) Determination of Attainment. Effective October 12, 2010 EPA has determined that the Baton Rouge 8-hour ozone nonattainment area has attained the 1997 8-hour ozone National Ambient Air Quality Standard (NAAQS). Under the provisions of 40 CFR 51.918 this determination suspends the requirements for this area to submit an attainment demonstration, a reasonable further progress plan, applicable contingency measures, and other planning Louisiana State Implementation Plan (SIP) requirements related to attainment of the 1997 8-hour ozone NAAQS for so long as the area continues to attain the 1997 8-hour ozone NAAQS.
(c) Determination to Terminate the Clean Air Act Section 185 Penalty Fee Requirement. Effective September 6, 2011 EPA has determined that the State of Louisiana is no longer required to submit a section 185 fee program State Implementation Plan (SIP) revision for the Baton Rouge ozone nonattainment area to satisfy anti-backsliding requirements for the 1-hour ozone standard. This determination is based on EPA's determination that the area has attained the 1-hour ozone standard due to permanent and enforceable emissions reductions.
(d) Redesignation for the 1997 8-hour Ozone Standard. Effective December 30, 2011, EPA has redesignated the Baton Rouge area to attainment for the 1997 8-hour ozone standard. With this final redesignation to attainment for the 1997 8-hour ozone NAAQS and the final determination of attainment for the 1-hour ozone NAAQS in paragraph (a) of this section, the 1-hour anti-backsliding obligations to submit planning SIPs to meet the attainment demonstration and reasonably available control measures requirements, the rate of progress and contingency measures requirements, and any other outstanding 1-hour requirements, cease to apply.
(e) Clean Data Determination. Effective June 16, 2014 EPA has determined that the Baton Rouge, Louisiana, marginal 2008 8-hour ozone nonattainment area is currently attaining the 2008 8-hour NAAQS for ozone.
(f) The EPA has determined that the Baton Rouge Marginal 2008 ozone NAAQS nonattainment area attained the NAAQS by the applicable attainment date of July 20, 2015.
§ 52.978 - Control strategy and regulations: Sulfur dioxide.
(a) Determination of failure to attain. Effective November 4, 2022, the EPA has determined that the St. Bernard Parish nonattainment area failed to attain the 2010 1-hour primary sulfur dioxide (SO
(b) Determination of failure to attain. Effective January 15, 2025, the EPA has determined that the Evangeline Parish nonattainment area failed to attain the 2010 1-hour primary sulfur dioxide (SO
§§ 52.979-52.983 - §[Reserved]
§ 52.984 - Interstate pollutant transport provisions; What are the FIP requirements for decreases in emissions of nitrogen oxides?
(a)(1) The owner and operator of each source located within the State of Louisiana and for which requirements are set forth under the Federal CAIR NO
(2) Notwithstanding any provisions of paragraph (a)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NO
(b)(1) The owner and operator of each NO
(2) Notwithstanding any provisions of paragraph (b)(1) of this section, if, at the time of such approval of the State's SIP, the Administrator has already allocated CAIR NO
(c) Notwithstanding any provisions of paragraphs (a) and (b) of this section and subparts AA through II and AAAA through IIII of part 97 of this chapter to the contrary:
(1) With regard to any control period that begins after December 31, 2014,
(i) The provisions in paragraphs (a) and (b) of this section relating to NO
(ii) The Administrator will not carry out any of the functions set forth for the Administrator in subparts AA through II and AAAA through IIII of part 97 of this chapter;
(2) The Administrator will not deduct for excess emissions any CAIR NO
(3) By March 3, 2015, the Administrator will remove from the CAIR NO
(4) By March 3, 2015, the Administrator will remove from the CAIR NO
(d)(1) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NO
(2) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NO
(3) The owner and operator of each source and each unit located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth under the CSAPR NO
(4) Notwithstanding the provisions of paragraph (d)(3) of this section, if, at the time of the approval of Louisiana's SIP revision described in paragraph (d)(3) of this section, the Administrator has already started recording any allocations of CSAPR NO
(5) Notwithstanding the provisions of paragraph (d)(2) of this section, after 2020 the provisions of § 97.826(c) of this chapter (concerning the transfer of CSAPR NO
(6) Notwithstanding any other provision of this part, the effectiveness of paragraph (d)(3) of this section is stayed with regard to emissions occurring in 2023 and thereafter, provided that while such stay remains in effect, the provisions of paragraph (d)(2) of this section shall apply with regard to such emissions.
(e)(1) The owner and operator of each source located in the State of Louisiana and Indian country within the borders of the State and for which requirements are set forth in § 52.40 and § 52.41, § 52.42, § 52.43, § 52.44, § 52.45, or § 52.46 must comply with such requirements with regard to emissions occurring in 2026 and each subsequent year.
(2) Notwithstanding any other provision of this part, the effectiveness of paragraph (e)(1) of this section is stayed.
§ 52.985 - Visibility protection.
(a) Measures addressing best available retrofit technology (BART) for electric generating unit (EGU) emissions of nitrogen oxides (NO
(b) Other measures addressing BART. The BART requirements for emissions other than EGU NO
§ 52.986 - Significant deterioration of air quality.
(a) The plan submitted by the Governor of Louisiana on August 14, 1984 (as adopted by the Secretary of Louisiana Department of Environmental Quality (LDEQ) on May 23, 1985), July 26, 1988 (as revised and adopted by the LDEQ on May 5, 1988), and October 26, 1990 (as revised and adopted by the LDEQ on July 20, 1990), LAC:33:III: § 509 Prevention of Significant Deterioration (PSD) and its Supplement documents, is approved as meeting the requirements of Part C, Clean Air Act for preventing significant deterioration of air quality.
(b) The requirements of sections 160 through 165 of the Clean Air Act are not met for federally designated Indian lands since the plan (specifically LAC: 33:III:509.A.1) excludes all federally recognized Indian lands from the provisions of this regulation. Therefore, the provisions of § 52.21 except paragraph (a)(1) are hereby incorporated and made a part of the applicable implementation plan, and are applicable to sources located on land under the control of Indian governing bodies.
(c) The revisions to the Louisiana SIP adopted on April 20, 2011, and submitted on December 21, 2011, establishing PSD permitting requirements for sources that are classified as major and thus required to obtain a PSD permit based solely on their potential GHG emissions (“Step 2” sources) at the definition of “major stationary source” paragraph (c) and the definition of “significant” at LAC 33:III.509(B), are disapproved as inconsistent with federal law for the regulation and permitting of GHGs.
§ 52.987 - Control of hydrocarbon emissions.
(a) Notwithstanding any provisions to the contrary in the Louisiana Implementation Plan, the control measures listed in paragraphs (b) through (n) of this section shall be implemented in accordance with the schedule set forth below.
(b) Removal from service of a 10,000 barrel capacity crude oil storage tank at the Belcher Station of the Exxon Pipeline Company, Belcher, Louisiana, with a final compliance date of January 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 208 tons per year.
(c) Removal from service of a 55,000 barrel capacity crude oil storage tank at the Weller Station of the Exxon Pipeline Company, near Minden, Louisiana, with a final compliance date of January 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 263 tons per year.
(d) Installation of emission control systems on three 3,000 barrel capacity distillate storage tanks, at the Jones O'Brien Inc., Keatchie, Louisiana, with a final compliance date of January 1, 1978. This shall result in an estimated hydrocarbon emission reduction of at least 23 tons per year.
(e) Installation of emission control systems on crude oil storage tanks TK-43, TK-44, T-45 and T-49, and distillate tanks T-46 and T-50 at the Atlas Processing Company, Shreveport, Louisiana with a final compliance date of January 2, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 881 tons per year.
(f) Installation of emission control systems on crude oil storage tanks TK-19-74, TK-HC-74, TK-571-74 and TK-15-74 and agreement to store only nonvolatile organic solvent in tanks TK-F2-74, TK-41-74 and TK-40-74 at the Cotton Valley Solvents Company, Cotton Valley, Louisiana with a final compliance date of January 2, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 934 tons per year.
(g) Discontinue use of residue gas in pneumatic instrumentation and control systems at the Kerr-McGee Corporation, Devon Corporation, and Eason Oil Company, Calhoun Plant, Calhoun, Louisiana with a final compliance date of July 1, 1978. This shall result in an estimated hydrocarbon emission reduction of at least 21 tons per year.
(h) Discontinue use of residue gas in pneumatic instrumentation and control systems with a final compliance date of July 1, 1978, and install emission control systems on distillate storage tanks 2-7 and 2-13 with a final compliance date of January 2, 1980, at the Kerr-McGee Corp., Devon Corp., and Eason Oil Co., Dubach Plant, Dubach, Louisiana. This shall result in an estimated hydrocarbon reduction of at least 367 tons per year.
(i) Installation of emission control systems on a 37,500 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Oil City, Louisiana with a final compliance date of February 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 208 tons per year.
(j) Installation of emission control systems on a 25,000 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Haynesville, Louisiana with a final compliance date of February 1, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 28 tons per year.
(k) Installation of emission control systems on a 10,000 barrel capacity crude oil storage tank at Cities Service Pipeline Company, Summerfield, Louisiana with final compliance achieved in August 1977. This shall result in an estimated hydrocarbon emission reduction of at least 162 tons per year.
(l) Installation of emission control systems on a 30,000 barrel capacity crude oil storage tank at the Scurlock Oil Company, Lake End, Louisiana, with a final compliance date of January 15, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 90 tons per year.
(m) Installation of emission control systems on a 55,000 barrel capacity crude oil storage tank at the Scurlock Oil Company, Dutchtown Oil Field near Minden, Louisiana, with a final compliance date of January 15, 1980. This shall result in an estimated hydrocarbon emission reduction of at least 186 tons per year.
(n) Installation of emission control systems on distillate storage tank No. 414 with a final compliance date of September 1, 1979, and the removal from service of tank No. 450 with final compliance achieved on December 1, 1977, at the Texas Eastern Products Pipeline Company, Sarepta, Louisiana. This shall result in an estimated hydrocarbon emission reduction of at least 355 tons per year.
§ 52.988 - [Reserved]
§ 52.990 - Stack height regulations.
The State of Louisiana has committed to submit to EPA a SIP revision whenever a new or revised emission limitation for a specific source exceeds the height allowed by Section 921(A) “Good Engineering Practice (GEP) Stack Height 1 or 2” of the State regulations. A letter from the Secretary of Louisiana Department of Environmental Quality, dated September 23, 1986, stated that:
In specific, the State regulation, Section 17.14.2 [now LAC 33: Part III, Section 921(B)], provides that the degree of emission limitation required of any source for control of any air pollutant must not be affected by so much of any source's stack height that exceeds good engineering practice or by any other dispersion technique. In reference to this requirement, the Louisiana Department of Environmental Quality or the Administrative Authority will submit to EPA a SIP revision whenever the Louisiana Department of Environmental Quality adopts a new or revised emission limitation for a specific source that is based on a stack height that exceeds the height allowed by Section 17.14.1(e)(1) [now LAC 33: Part III, Section 921(A) “Good Engineering Practice (GEP) Stack Height 1”] or Section 17.14.1(e)(2) [now LAC 33: Part III, Section 921(A) “Good Engineering Practice (GEP) Stack Height 2”].
§ 52.991 - Small business assistance program.
The Governor of Louisiana submitted on October 22, 1992, a plan revision to develop and implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program to meet the requirements of section 507 of the Clean Air Act by November 15, 1994. The plan commits to provide technical and compliance assistance to small businesses, hire an Ombudsman to serve as an independent advocate for small businesses, and establish a Compliance Advisory Panel to advise the program and report to EPA on the program's effectiveness.
§ 52.992 - Area-wide nitrogen oxides exemptions.
(a) The Louisiana Department of Environmental Quality submitted to the EPA on August 5, 1994, a petition requesting that the nonclassifiable ozone nonattainment areas in the State of Louisiana be exempted from the requirement to meet the NO
(b) The LDEQ submitted to the EPA on November 17, 1994, a petition requesting that the Baton Rouge serious ozone nonattainment area be exempted from the NO
(c) The LDEQ submitted to the EPA on July 25, 1995, a revision to the SIP, pursuant to section 182(b)(1), requesting that the Baton Rouge serious ozone nonattainment area be exempted from the transportation conformity NO
(d) The LDEQ submitted to the EPA on October 28, 1994, a petition requesting that the Lake Charles marginal ozone nonattainment area be exempted from the NO
(e) On September 24, 2001, and on December 31, 2001, the LDEQ requested that EPA rescind the Baton Rouge section 182(f) and 182(b)(1) NO
§ 52.993 - Emissions inventories.
(a) The Governor of the State of Louisiana submitted the 1990 base year emission inventories for the Baton Rouge (BTR) and Calcasieu Parish (CAL) ozone nonattainment areas on November 16, 1992 as a revision to the State Implementation Plan (SIP). The 1990 base year emission inventory requirement of section 182(a)(1) of the Clean Air Act, as amended in 1990, has been satisfied for each of these areas.
(b) The inventories are for the ozone precursors which are volatile organic compounds, nitrogen oxides, and carbon monoxide. The inventories cover point, area, non-road mobile, on-road mobile, and biogenic sources.
(c) The BTR nonattainment area is classified as Serious and includes Ascension, East Baton Rouge, Iberville, Livingston, Point Coupee, and West Baton Rouge Parishes; the CAL nonattainment area is classified as Marginal and includes Calcasieu Parish.
(d) On December 15, 1995, the Governor of the State of Louisiana submitted a revision to the 1990 base year volatile organic compound (VOC) emissions inventory for the Baton Rouge, Louisiana ozone nonattainment area. The revised inventory was submitted as part of the revised Baton Rouge 15 Percent Rate-of-Progress Plan. This revision to the base year inventory modified the point source VOC emissions. The revisions satisfy the requirements of section 182(a)(1) of the Clean Air Act, as amended in 1990.
(e) On January 2, 1997, the Governor of the State of Louisiana submitted a revision to the 1990 base year volatile organic compound (VOC) emissions inventory for the Baton Rouge, Louisiana ozone nonattainment area. The revised inventory was submitted as part of the revised Baton Rouge Post-1996 Rate-of-Progress Plan. This revision to the base year inventory modified the point, area, non-road mobile, on-road mobile, and biogenic sources of VOC emissions. The revisions satisfy the requirements of section 182(a)(1) of the Clean Air Act, as amended in 1990.
§ 52.994 - [Reserved]
§ 52.995 - Enhanced ambient air quality monitoring.
(a) The Governor of the State of Louisiana submitted the photochemical assessment monitoring stations (PAMS) State Implementation Plan (SIP) revision for the Baton Rouge ozone nonattainment area on September 10, 1993. This SIP submittal satisfies 40 CFR 58.20(f), which requires the State to provide for the establishment and maintenance of PAMS.
(b) The Baton Rouge ozone nonattainment area is classified as Serious and includes Ascension, East Baton Rouge, Iberville, Livingston, Pointe Coupee, and West Baton Rouge Parishes.
§ 52.996 - Disapprovals.
(a) The portion of the SIP submitted on June 4, 2013 addressing Clean Air Act section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS is disapproved.
(b) The SIP submittal from November 13, 2019, addressing Clean Air Act section 110(a)(2)(D)(i)(I) for the 2015 ozone NAAQS is disapproved.
§ 52.999 - Original identification of plan section.
(a) This section identifies the original “The Louisiana Air Control Commission Implementation Plan” and all revisions submitted by Louisiana that were federally approved prior to July 1, 1998.
(b) The plan was officially submitted on January 28, 1972.
(c) The plan revisions listed below were submitted on the dates specified.
(1) Certification that public hearings were held on the State's implementation plan was submitted on February 28, 1972. (Non-regulatory)
(2) Response to comments by Region VI on the plan was transmitted by the Louisiana Air Control Commission on May 8, 1972. (Non-regulatory)
(3) Revisions to Louisiana Air Control Regulations 6, 8, 18, 19, 22, A22, 27, 28, control strategy for photochemical oxidants-hydrocarbons, prevention of air pollution emergency episodes, source surveillance, and procedures for submission and approval and compliance schedules were submitted by the Governor on July 17, 1972.
(4) Revisions concerning the control strategy for photochemical oxidants and hydrocarbon for Region 106 was submitted by the Governor on March 30, 1973. (Regulatory)
(5) Revision of Section 6.1 of the State air control regulations was submitted by the Governor on April 25, 1973.
(6) A revision concerning the control strategy for particulate matter for the Southern Louisiana-Southeast Texas AQCR was submitted by the Governor on January 2, 1973.
(7) Variances to Emission Limiting Regulations adopted by the Louisiana Air Control Commission on October 29, 1975, December 12, 1975, and April 6, 1976, and submitted by the Governor on April 22, 1976.
(8) Commission Orders creditable as emission offsets for the GM Plant in Shreveport were submitted by the Governor on January 25, 1978 as amendments to the Louisiana State Implementation Plan.
(9) A proposed dedesignation of the Shreveport area as an AQMA for particulate matter was submitted by the Governor on December 9, 1977.
(10) An administrative revision of the Air Quality Surveillance Network was submitted by the Louisiana Air Control Commission on April 3, 1978. (Non regulatory)
(11) Revisions to Regulation 19.0, Emission Standards for Particulate Matter, as adopted on November 30, 1977, were submitted by the Governor on December 9, 1977.
(12) Minor changes and administrative revisions to regulations 2.0, 3.0, 4.0, 5.0, 6.0, 7.0, 8.0, 9.0, 10.0, 11.0, 12.0, 13.0, 14.0, 15.0, 16.0, and 17.0 of the Louisiana SIP were submitted by the Governor on December 9, 1977.
(13) A variance to Regulation 19.5 for Kaiser Aluminum & Chemical Corporation at Norco, Louisiana was submitted by the Governor on August 31, 1978.
(14) Revisions to the Air Control Regulations 18.1, 18.3, 18.5, 18.6-18.6.2, 18.7, 20.1-20.8, 21.1-21.6.4, 23.0-23.4.2, 24.1-24.5, 24.6.2, 24.7-24.7.3, 24.8, 25.0-25.6.2, 26.0-26.2, 26.4-26.8.2, 27.0-27.5.4, 28.0-28.6.2 and 30.0, as adopted by the Louisiana Air Control Commission on November 30, 1977, were submitted by the Governor on December 9, 1977.
(15) Revisions to the plan for attainment of standards for ozone (Part D requirements) were submitted by the Governor on April 30, 1979.
(16) Evidence of notice and public hearing for the April 30, 1979 plan was submitted by the Governor on June 20, 1979.
(17) Emission inventory information, emission reduction information, a certification of the lack of major degreasing sources, and a commitment to adopt future regulations were submitted by the Louisiana Air Control Commission on August 28, 1979 (non-regulatory).
(18) Schedule for the modification and submittal of regulations 22.6 and regulation 6.3.8 were submitted by the Louisiana Air Control Commission on October 11, 1979 (non-regulatory).
(19) Regulations 22.17 and 22.18, adopted by the Louisiana Air Control Commission on September 25, 1979 were submitted by the Governor on October 18, 1979.
(20) On January 10, 1980, the Governor submitted final revisions to the ambient monitoring portion of the plan.
(21) Revised Regulation 22.8(c) was submitted by the Governor on June 20, 1979. This regulation was adopted by the Louisiana Air Control Commission on March 27, 1979.
(22) Revised Regulation 22.5 was submitted by the Governor on April 30, 1979. This regulation was adopted by the Louisiana Air Control Commission on March 27, 1979. A second revision to Regulation 22.5 was submitted by the Governor on July 7, 1979, as adopted by the Louisiana Air Control Commission on June 26, 1979.
(23) Revised Regulations 6.3.8, 22.3, 22.6.1, 22.6.2, 22.10, and 22.12.4 were submitted by the Governor on December 10, 1979. These regulations were adopted by the Louisiana Air Control Commission on November 27, 1979. A second revision to Regulation 6.3.8 was submitted by the Governor on October 23, 1980. The second revision was adopted by the Louisiana Air Control Commission on September 25, 1980.
(24) Revisions to the Air Control Regulations 24.6.1 and 24.7.4, as adopted by the Louisiana Environmental Control Commission on March 27, 1979, were submitted by the Governor on April 30, 1979.
(25) Revised Regulations 22.9.2, 22.9.3(b), 22.19, 22.20, 22.21, 22.22 and 22.23 and revised Regulation 4.0 (i.e. sections 4.99 through 4.116) were adopted by the State on November 27, 1979 and submitted by the Governor on December 10, 1979; and revised Regulations 22.3 and 22.20.2 were adopted by the State on July 22, 1980 and submitted by the Governor on September 12, 1980.
(26) Revised Regulations 22.9.3(b), 22.20.3, and 22.23.7 were adopted by the State on December 11, 1980 and submitted by the Governor on January 12, 1981; revised Regulation 22.21.2(E) was adopted by the State on April 23, 1981 and submitted by the Governor on June 3, 1981; and, revised Regulation 22.19.2(B) was adopted by the State on June 25, 1981 and submitted by the Governor on July 22, 1981.
(27) Revisions to the Air Control Regulations 6.1.1, 18.2, 18.4, 18.6.3, 19.5.1, 24.9.1, 24.9.2, 26.3.1, 26.3.2 and 51.11, as adopted by the Louisiana Environmental Control Commission on September 25, 1980, were submitted by the Governor on October 23, 1980.
(28) Revisions to the plan for permit fee systems, interstate pollution abatement, public availability of emission data, maintenance of pay, permit public comment, and public notification of exceedances of the primary national ambient air quality standards (NAAQS), were submitted by the Governor on April 30, 1979. In addition, revised submittals for permit fee schedules were submitted on July 7, 1979; September 12, 1980; October 23, 1980; and January 12, 1981. The September 12, 1980 letter also included a new § 51.285 (a), (b) and (c). Finally, the State sent a notification letter on August 7, 1979, which corrected a typographical error in the maintenance of pay revision.
(29) A revision to the Air Control Regulations 22.9.3(d) as adopted by the Louisiana Air Control Commission on December 11, 1980, was submitted by the Governor on January 12, 1981.
(30) Revisions to the Air Control Regulations 8.5.1, 22.3.1.1, 22.3.1.2, and 22.10, as adopted by the Louisiana Air Control Commission on April 23, 1981, were submitted by the Governor on June 3, 1981.
(31) A revision to the Air Control Regulation 22.9.3(a), as adopted by the Louisiana Air Control Commission on May 28, 1981, was submitted by the Governor on June 3, 1981.
(32) A revision to the Air Control Regulation 22.3.2, as adopted by the Louisiana Air Control Commission on July 23, 1981, was submitted by the Governor on August 17, 1981.
(33) The Louisiana State Implementation Plan for lead and Regulations for—the Control of Air Pollution from lead, 10.0-10.3 and 19A.0, were submitted to EPA on July 27, 1979, by the Governor of Louisiana as adopted by the Louisiana Air Control Commission on July 24, 1979. Letters of Clarification dated January 6, 1982, April 1, 1982 and May 4, 1982 also were submitted. No action is taken on the Baton Rouge area.
(34) Section 6.1 of Regulation 6.0 amended and adopted by the Louisiana Environmental Control Commission on October 22, 1981, was submitted by the Governor on November 30, 1981.
(35) Revisions to the Air Control Regulations 4.102, 4.110, 22.20.2 and 22.21.2(D), as adopted by the Louisiana Environmental Control Commission on December 11, 1980, were submitted by the Governor on January 12, 1981.
(36) [Reserved]
(37) Revisions to the Air Control Regulations 4.14, 4.36, 6.6, 22.3.1.1, and 22.3.1.2, as adopted by the Louisiana Environmental Control Commission on February 26, 1981, were submitted by the Governor on March 25, 1981.
(38) Revisions to the Air Control Regulations 17.13, 23.4.1.1 and 23.4.4, as adopted by the Louisiana Environmental Control Commission on January 28, 1982, were submitted by the Governor on February 15, 1982.
(39) A revision to section 2210 of the Louisiana Air Control Law was submitted to EPA on March 10, 1982. The Section was renamed Section 1077 of the Environmental Affairs Act, by the Louisiana Legislature, and was effective January 1, 1980.
(40) The Louisiana State Implementation Plan for lead for the Baton Rouge area was submitted on July 27, 1979, with letters of clarification and revisions dated January 4, 1983, September 15, 1983, September 30, 1983. The final lead control plan was submitted in a letter dated October 31, 1983, as adopted by the Louisiana Air Control Commission on October 20, 1983.
(41) Revisions to sections 2.3, 3.1, 3.4, and 4.1 of the Rules and Regulations for the Fee System of the Air Quality Control Program, as adopted by the Louisiana Environmental Control Commission on January 26, 1983, were submitted by the Louisiana Department of Natural Resources (now the Department of Environmental Quality), Air Quality Division, on November 17, 1983.
(42) Deletion of Air Control Regulation 14.0, and deletion of hydrocarbon guideline standard from Table 1, 1a, and 2, as adopted by the Louisiana Environmental Control Commission on July 28, 1983, was submitted by the Governor on October 19, 1983.
(43) Revisions to the Air Control Regulation 22.22 as adopted by the Louisiana Environmental Control Commission on September 23, 1982, and submitted by the Governor on July 14, 1983.
(i) Incorporation by reference. (A) Regulation 22.22.1(A) and 22.22.2(A) Letter dated July 14, 1983, from the State of Louisiana and which change the reference for the test methods from a CTG document to the Louisiana Air Quality Regulations Division's Source Test Manual. These regulations were adopted on September 23, 1982.
(44) On October 4, 1985, the Governor submitted a revision entitled, “Protection of Visibility for Mandatory Class I Federal Areas,” July 12, 1985. This submittal included new source review and visibility monitoring strategy as adopted by the Secretary of the Louisiana Department of Environmental Quality in October 1985.
(45) On August 14, 1985, the Governor of Louisiana submitted a Prevention of Significant Deterioration (PSD) Plan including Air Quality Regulations—Part V, (sections 90.1-90.19) as adopted by the Secretary of the Department of Environmental Quality on May 23, 1985. Air Quality Regulations—Part V provides authority for the State to implement the PSD program in certain areas of the State. Letters of commitment for air quality modeling (dated September 30, 1985) and Federal stack height and dispersion technique regulation (dated June 3, 1986) were submitted by the Secretary of Louisiana Department of Environmental Quality.
(i) Incorporation by reference. (A) Louisiana Air Quality Regulations—Part V, Prevention of Significant Deterioration of Air Quality, except that no provision of this part applies to Indian Reservations meaning any Federally recognized reservation established by Treaty, Agreement,Executive Order, or Act of Congress, as adopted on May 23, 1985.
(B) A letter from the Secretary of Louisiana Department of Environmental Quality dated September 30, 1985, which commits the Department to use only the EPA approved air quality models in accordance with the provisions of 40 CFR 51.24(1) [now 40 CFR 51.166(1)] and to submit a stack height and dispersion techniques SIP revision by April 8, 1986.
(C) A letter from the Secretary of Louisiana Department of Environmental Quality dated June 3, 1986, which certifies that the Department interprets the provisions of section 90.8 of Louisiana PSD regulations as having the same meaning as the Federal stack height and dispersion technique regulation, 40 CFR 51.1(hh)-(kk) [now 40 CFR 51.100(hh)-(kk)], promulgated by EPA in the
(D) A narrative explanation and additional requirements entitled “Prevention of Significant Deterioration Revisions to the Louisiana State Implementation Plan”.
(46) On January 6, 1988, the Governor of Louisiana submitted a revision to the State Implementation Plan (SIP) that contained Air Quality Regulations, LAC 33: Part III, Section 921, Stack Heights, as adopted by the Secretary of the Department of Environmental Quality on December 20, 1987. Section 921, Stack Heights, enables the State to ensure that the degree of emission limitation required for the control of any air pollutant under its SIP is not affected by that portion of any stack height which exceeds GEP or by any other dispersion technique.
(i) Incorporation by reference. (A) Louisiana Air Quality Regulations—LAC 33: Part III, Section 921, Stack Heights, as adopted by the Secretary of the Department of Environmental Quality on December 20, 1987.
(ii) Other material—none.
(47) A revision exempting four rural carbon black plants—Ashland Chemical, Louisa, LA; Cabot Corporation, Centerville, LA; Cabot Corporation, Ville Platte, LA; and Columbian Chemicals, Franklin, LA—from further controls on acetylene emissions as required under Louisiana Air Quality Regulation 22.8 received from the Governor on January 12, 1987, and amended May 13, 1987.
(i) Incorporation by reference. (A) A letter dated May 29, 1987, from Martha Madden, Secretary, Louisiana Department of Environmental Quality, to the Governor of Louisiana approving the exemptions from further controls on acetylene emissions for the four rural carbon black plants and ordering each facility to maintain its emissions at or below the levels specified in the attached summary of emissions.
(ii) Additional material. (A) A summary of VOC emissions for each of the four rural carbon black plants exempted from further controls on acetylene emissions under Louisiana Air Quality Regulation 22.8.
(48) Part II of the Visibility Protection Plan was submitted by the Governor on October 26, 1987.
(i) Incorporation by reference. (A) Revision entitled, “Louisiana State Implementation Plan Revision: Protection of Visibility: Proposed Part II Long-Term Strategy, October 26, 1987”. This submittal includes a visibility long-term strategy and general plan provisions as approved and adopted by the Secretary of the Louisiana Department of Environmental Quality on October 26, 1987.
(B) Letter dated October 26, 1987, from Secretary of Louisiana Department of Environmental Quality (LDEQ), to the Governor approving the SIP revision.
(ii) Additional material. (A) Letter dated June 16, 1988, from Administrator, Air Quality Division, LDEQ, to Chief, SIP/New Source Section (6T-AN), EPA Region 6, committing to make its three-year periodic review report available to the public as well as to EPA.
(49) The recodified and revised regulations of the Louisiana Administrative Code, Title 33, Part 3 (LAC:33:III) that were adopted by the State effective December 20, 1987, and submitted by the Governor by letters dated January 6, 1988, and October 4, 1988, for inclusion in the SIP. These regulations include LAC:33:III: Chapters 1, 5, 7, 9, 11, 13, 15, 17, 23, 56, 60, 63, and 65, except LAC:33:III:111 “Particulate matter,” and “Suspended particulate matter,” LAC:33:III:505.J, and LAC:33:III:505.L, which were previously disapproved, and LAC:33:III:6099, which was withdrawn by the Governor.
(i) Incorporation by reference. (A) Louisiana Administrative Code, Title 33, Part 3, Chapters 1, 5, 7, 9, 11, 13, 15, 17, 23, 56, 60, 63, and 65 as adopted by Louisiana Department of Environmental Quality on December 20, 1987, except LAC:33:III: section 111 “Particulate matter,” “Suspended particulate matter,” section 505.J, section 505.L, and section 6099.
(ii) Additional material. (A) A letter dated December 16, 1987, from Martha Madden, Secretary of the Louisiana Department of Environmental Quality, to the Governor of Louisiana, approving the codified air quality regulations effective December 20, 1987.
(50) The Louisiana State Implementation Plan for PM
(i) Incorporation by reference. (A) Revisions to the Louisiana Administrative Code, Title 33, Chapter III, Sections 111, 509.B, 509.I.8.a, 709, 1301.B, 1303.A, 1305.A., 1311.B, 1311.C, 1313.C, 1315, 1319.G, 5609.A.1, 5609.A.2, 5609.A.3, and Tables 1, 1a, and 2 of chapter 7 as adopted effective June 20, 1988.
(B) A letter dated May 22, 1989, from Mike D. McDaniel, Louisiana Department of Environmental Quality, to William B. Hathaway, U.S. Environmental Protection Agency.
(ii) Additional material. (A) A letter dated July 26, 1988, from Paul H. Templet, Secretary, Louisiana Department of Environmental Quality, to the Governor of Louisiana approving the adoption of amendments to the Louisiana Air Quality Regulations to implement the new PM
(B) A narrative supplement to the Louisiana PM
(51) Revision to the Louisiana Lead State Implementation Plan (SIP) submitted by the Governor in a letter dated July 18, 1986.
(i) Incorporation by reference. (A) An amended Compliance Order dated January 31, 1986, issued by the Secretary of the State of Louisiana Department of Environmental Quality in the matter of Ethyl Corporation, Baton Rouge, Louisiana.
(ii) Additional material. (A) Computer modeling submitted by letter dated May 27, 1988, from Doug Walters, Louisiana Department of Environmental Quality, to Joe Winkler, U.S. Environmental Protection Agency.
(B) Explanatory letter dated January 27, 1989, from Gustave Von Bodungen, Louisiana Department of Environmental Quality, to Gerald Fontenot, U.S. Environmental Protection Agency.
(52) On October 31, 1983, the Governor submitted a request to revise the Louisiana SIP to include an Alternative Emission Reduction Plan for the Vulcan Materials Company facility located at Geismar, Ascension Parish. A permit was issued by LDEQ on March 24, 1983 (#1829T), but after several revisions, the final permit for the trade is #1829T (M-2), issued July 28, 1989. This Bubble uses credits obtained from installation of a vapor recovery system on a tank farm of five VOC storage tanks in lieu of controls on one process vent and one VOC storage tank.
(i) Incorporation by reference. (A) LDEQ Permit number 1829T (M-2), Revision of Bubble Permit—Vulcan Chemicals Company, Geismar, Ascension Parish, Louisiana, issued July 28, 1989.
(ii) Additional material. (A) Letter dated June 28, 1989, from the Administrator of the Louisiana Office of Air Quality, giving assurances that the State has resources and plans necessary to strive toward attainment and maintenance of the NAAQS for ozone taking into account the influence of this Bubble on air quality.
(53) On May 5, 1986, the Governor submitted a request to revise the Louisiana SIP to include an alternate Emission Reduction Plan for the American Cyanamid Company Fortier Plant located at Westwego, Jefferson Parish. A permit was issued by LDEQ on October 17, 1984 (#1896), but after several revisions, the final permit for the trade is #1896 (M-2), issued July 20, 1989. This Bubble uses credits obtained from the change of service of three storage tanks from VOC to non-VOC usage to offset reductions required by controlling one methanol storage tank.
(i) Incorporation by reference. (A) LDEQ permit number 1896 (M-2) issued July 20, 1989, a Revision to Bubble Permit No. 1896 (M-1)—American Cyanamid Company, Westwego, Jefferson Parish, Louisiana.
(ii) Additional material. (A) Letter dated June 6, 1989, from the Administrator of the Louisiana Office of Air Quality, giving the State position that the Volatile Organic Compounds that have been shifted out of the emission reduction credit donating tanks have not been shifted elsewhere in the nonattainment area.
(B) Letter received by EPA on March 31, 1989, from Mr. Addison Tatum of the State of Louisiana, including calculations for the permit.
(54) A revision to allow an alternative emission reduction plan (“bubble”) for the Vista Chemical Company facility in Westlake, Louisiana, as submitted by the Governor on November 22, 1983, and amended by Louisiana Department of Environmental Quality Air Quality Division permit #1828 M-2 issued September 25, 1986.
(i) Incorporation by reference. (A) Louisiana Department of Environmental Quality Air Quality Division permit #1828 M-2 issued September 25, 1986.
(ii) Additional material.—None.
(55) A revision to allow an alternative emission reduction plan [“bubble”] for the Union Carbide facility in Hahnville, Louisiana, as submitted by the Governor on October 19, 1983, and amended by Louisiana Department of Environmental Quality Air Quality Division permit #1836T(M-1) issued April 23, 1987, and revised on May 5, 1990.
(i) Incorporation by reference. (A) Louisiana Department of Environmental Quality Air Quality Division permit #1836T(M-1) issued April 23, 1987, and revised on May 5, 1990.
(ii) Additional material.—None.
(56) Revisions to Louisiana's volatile organic compound regulations were submitted by the Governor on June 13, 1990.
(i) Incorporation by reference. (A) Revisions to Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Volatile Organic Compounds, Subchapter B. Organic Solvents, Section 2123. Organic Solvents, paragraphs C.6. and D.3., effective February 20, 1990.
(57) Revisions to the Louisiana State Implementation Plan for LAC:33:III: Section 509 Prevention of Significant Deterioration (PSD) sections (509)(B) (Baseline Area) (1), 509(B) (Baseline Area) (2), 509(B) (Baseline Concentration) (1), (509)(B) (Baseline Concentration) (1)(b), 509(B) (Baseline Concentration) (2)(a), 509(B) (Baseline Concentration) (2)(b), 509(B) (Baseline Date) (1)(a), 509(B) (Baseline Date) (1)(b), 509(B) (Baseline Date) (2), 509(B) (Baseline Date) (2)(a), 509(B) (Baseline Date) (2)(b), 509(B) (Net Emission Increases) (4), 509(D), and 509(P)(4), as adopted by the Secretary of Louisiana Department of Environmental Quality (LDEQ) on July 20, 1990, were submitted by the Governor on October 26, 1990.
(i) Incorporation by reference. (A) LAG:33:III: Section 509 Prevention of Significant Deterioration Sections (509)(B) (Baseline Area) (1), 509(B) (Baseline Area) (2), 509(B) (Baseline Concentration) (1)(a), (509)(B) (Baseline Concentration) (1)(b), 509(B) (Baseline Concentration) (2)(a), 509(B) (Baseline Concentration) (2)(b), 509(B) (Baseline Date (1)(a), 509(B) (Baseline Date) (1)(b), 509(B) (Baseline Date) (2), 509(B) (Baseline Date) (2)(a), 509(B) (Baseline Date) (2)(b), 509(B) (Net Emission Increase) (4), 509(D), and 509(P)(4) as amended on July 20, 1990.
(ii) Additional material.—None.
(58) Louisiana Air Quality Regulation section 6.6 as revised and adopted by the Louisiana Environmental Control Commission on February 26, 1981, submitted by the Governor on March 25, 1981, and approved by the Environmental Protection Agency on June 9, 1982.
(i) Incorporation by reference. (A) Louisiana Air Quality Regulation section 6.6 as revised and adopted by the Louisiana Environmental Control Commission on February 26, 1981, submitted by the Governor on March 25, 1981, and approved by the Environmental Protection Agency on June 9, 1982.
(ii) Additional material. (A) Letter dated March 24, 1981, from the Secretary of the Louisiana Department of Natural Resources to the Governor of Louisiana acknowledging approval of Louisiana Air Quality Regulation section 6.6 by the Louisiana Environmental Control Commission effective on February 26, 1981.
(59) A revision to the Louisiana State Implementation Plan (SIP) to include revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 15. Emission Standards for Sulfur Dioxide, effective April 20, 1992, and submitted by the Governor by cover letter dated August 5, 1992.
(i) Incorporation by reference. (A) Revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 15. Emission Standards for Sulfur Dioxide, Section 1501, “Degradation of Existing Emission Quality Restricted;” Section 1503, “Emission Limitations;” Table 4, “Emissions—Methods of Contaminant Measurement;” Section 1505, “Variances;” Section 1507, “Exceptions;” Section 1509, “Reduced Sulfur Compounds (New and Existing Sources);” Section 1511, “Continuous Emissions Monitoring;” and Section 1513, “Recordkeeping and Reporting,” effective April 20, 1992.
(60) A revision to the Louisiana State Implementation plan (SIP) to include revisions to Louisiana Administrative Code (LAC), Title 33, Environmental Quality, Part III. Air, Chapter 1, Chapter 21, and Chapter 61 as submitted by the Governor on June 13, 1990, October 26, 1990, May 24, 1991, and March 24, 1992.
(i) Incorporation by reference. (A) LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21 (December 1987). Control of Emission of Organic Compounds, except section 2105. Storage of Volatile Organic Components (Small Tanks).
(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 1. General Provisions, section 111. Definitions—Administrator, Administrative Authority*, Attainment Areas, Nonattainment Areas, SIP, Volatile Organic Compound, and Chapter 21. Control of Emission of Organic Compounds, Subchapter A. General, section 2103. Storage of Volatile Organic Compounds paragraphs A., C., D.1., D.1.a. through D.1.d., D.2., D.2.a., D.2.b., D.3., E., F., H.1., H.2., I. effective January 20, 1990.
(C) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds Subchapter A. General, section 2107. Volatile Organic Compounds-Loading, section 2109. Oil/Water-Separation, paragraphs A.1. through A.4., B. through D., section 2113. Housekeeping, paragraphs A.1 through A.3., A.5., section 2117. Exemptions, section 2119. Variances B., and Subchapter D. Cutback Paving Asphalt section 2127. Cutback Paving Asphalt, paragraphs A., B., C.1., C.2., C.3., D., D.1., D.1.b., D.1.c., D.1.d., and D.2., effective February 20, 1990.
(D) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, Subchapter B. Organic Solvents, section 2123. Organic Solvents, paragraphs C., C.1. through C.5., C.7. through C.9., effective February 20, 1990.
(E) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, Subchapter F. Gasoline Handling, section 2131. Filling of Gasoline Storage Vessels, paragraphs A., B., B.1., B.3., D., D.1., D.4., D.5., E., F., and G., section 2133. Gasoline Bulk Plants paragraphs A., A.1., A.3. through A.6., B., B.3., B.4., C. and D., section 2135. Bulk Gasoline Terminals paragraphs A., B., B.1.a., B.1.a.i., B.1.a.iii., B.1.d., B.2. through B.5., and C. through E., E.1. through E.4., and section 2137. Gasoline Terminal Vapor-Tight Control Procedure. effective July 20, 1990.
(F) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds Subchapter A. General, section 2101. Compliance Schedules, section 2115. Waste Gas Disposal paragraphs A., B., C., D., F., G., H., I.1. through I.5., J. through K., section 2121. Fugitive Emission Control paragraphs B., B.1, B.2., C., C.1.b., C.1.b.i., C.1.b.ii., C.1.b.iii., C.1.c, C.2., C.2.b., C.2.b.i., C.4., C.4.c., C.4.d., C.5. and G., Subchapter C. Vapor Degreasers, section 2125. Vapor Degreasers paragraphs A., A.1., A.2., A.2.i. through A.2.m., A.3., A.3.a. through A.3.d., B., B.1., B.7., B.8., C., C.1., C.1.a. through C.1.c., C.1.i., C.1.j., and D. through G., Subchapter E. Perchloroethylene Dry Cleaning Systems, section 2129. Perchloroethylene Dry Cleaning Systems paragraphs A., A.1., A.2., A.2.a. through A.2.c., C., and D., Subchapter H. Graphic Arts, section 2143. Graphic Arts (Printing) by Rotogravure and Flexographic Processes paragraphs A., A.1., A.3., A.5., B., C. and D., Subchapter I. Pharmaceutical Manufacturing Facilities, section 2145. Pharmaceutical Manufacturing Facilities, paragraphs A., A.1., A.1.c., and E. through G. effective November 20, 1990.
(G) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emissions of Organic Compounds Subchapter A. General, section 2103. Storage of Volatile Organic Compounds paragraphs B.,D., D.2.c. through D.2.e., G., H.3., I.2.c., I.4. and I.5., section 2107. Volatile Organic Compounds-Loading paragraphs D.3. and D.4., section 2109. Oil/Water Separation paragraphs A., B.4., and B.5., section 2111. Pumps and Compressors, section 2113. Housekeeping paragraph A.4., section 2119. Variances paragraph A.; Subchapter D. Cutback Paving Asphalt, section 2127. Cutback Paving Asphalt paragraphs C. and D.1.a. effective April 20, 1991.
(H) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 21. Control of Emission of Organic Compounds, section 2115. Waste Gas Disposal paragraphs I., K., and K.4., section 2121. Fugitive Emission Control paragraphs A., C.1., C.1.b.iv. through C.1.b.vi., C.4.a., C.4.b., C.4.h., D., D.1., D.1.b. through D.1.f., and D.2., section 2123. Organic Solvents paragraphs A., A.1. through A.3., B., B.1., B.1.a. through B.1.c., C.11., D., D.1. through D.9., E., E.1. through E.7., F., and F.1. through F.4., Subchapter F. Gasoline Handling, section 2131. Filling of Gasoline Storage Vessels paragraphs D.2. and D.3., section 2135. Bulk Gasoline Terminals paragraph E.5., Subchapter G-Petroleum Refinery Operations, section 2139. Refinery Vacuum Producing Systems paragraphs A. and B. and section 2141. Refinery Process Unit Turnarounds effective July 20, 1991.
(I) Revisions to LAC, Title 33, Environmental Quality, Part III. Air, Chapter 61. Division's Sources Test Manual, Subchapter A. Method 43-Capture Efficiency Test Procedures section 6121 through section 6131 effective July 20, 1991.
(J) Revisions to LAC, Title 33, Environmental Quality, Part III. Air Chapter 1. General Provisions, section 111. Definitions-Coating, Department, Distance from Source to Property Line, Exceedance, Hydrocarbon, Leak, Miscellaneous Metal Parts and Products Coating, Nonattainment Area, Ozone Exceedance, SIP effective August 20, 1991.
(61) A revision to the Louisiana SIP to include revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 21, Control of Emission of Organic Compounds, Section 2132—Stage II Vapor Recovery Systems for Control of Vehicle Refuelling Emissions at Gasoline Dispensing Facilities effective November 20, 1992, and submitted by the Governor by cover letter dated November 10, 1992.
(i) Incorporation by reference. (A) Revisions to LAC, Title 33, “Environmental Quality,” Part III. Air, Chapter 21, Control of Emission of Organic Compounds, Section 2132—Stage II Vapor Recovery Systems for Control of Vehicle Refuelling Emissions at Gasoline Dispensing Facilities, effective November 20, 1992; and Chapter 65, Section 6523—Fee Schedule Listing, effective November 20, 1992.
(ii) Additional materials. (A) November 15, 1993, narrative plan addressing: Legal authority, control strategy, compliance schedules, air quality surveillance, public notice, determination of regulated universe, Louisiana Department of Environmental Quality recordkeeping, facility recordkeeping, annual in-use above ground inspections, program penalties, training, and benefits.
(62) Alternative emission reduction (bubble) plan for the Dow Chemical facility located in Plaquemine, Iberville Parish, as adopted by the Louisiana Environmental Control Commission on July 28, 1983, submitted by the Governor on October 19, 1983, and amended by the Louisiana Department of Environmental Quality with permit number 1838T(M-2) issued on October 16, 1991.
(ii) Incorporation by reference.
(A) Permit number 1838T(M-2) as issued by the Louisiana Department of Environmental Quality on October 16, 1991.
(ii) Additional material. (A) Letter dated September 17, 1991, from the Administrator of the Office of Air Quality at the Louisiana Department of Environmental Quality to the Chief of the Planning Section at the Air Programs Branch of the U.S. Environmental Protection Agency—Region 6, furnishing State assurances.
(63) The State is required to implement a Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM) as specified in the plan revision submitted by the Governor on October 22, 1992. This plan submittal, as adopted by the Secretary of the Louisiana Department of Environmental Quality (LDEQ) on October 22, 1992, was developed in accordance with section 507 of the Clean Air Act (CAA).
(i) Incorporation by reference. (A) Enrolled House Bill No. 1319 (Act 1037, Regular Session, 1992), signed into law by the Governor on July 13, 1992, and effective upon signature, enacting Louisiana Revised Statutes (R.S.) 30:2061 and 2062 and R.S. 36:239(H). Included in Act 1037 are provisions establishing a small business stationary source compliance assistance program; creating the State Ombudsman Office for small business; creating a Compliance Advisory Panel (CAP); establishing membership of the CAP; and establishing CAP powers, duties, and functions.
(B) Louisiana R.S. 30:2060N.(6), “Toxic air pollutant emission control program”, (the small business stationary source technical and environmental compliance assistance program subsection), as in effect on October 22, 1992.
(C) State of Louisiana Executive Order No. EWE 92-4 dated February 10, 1992, and effective upon signature, creating and establishing an Office of Permits within the Executive Department, Office of the Governor.
(D) Letter from Louisiana Governor Edwards to Mr. Kai Midboe, Secretary, LDEQ, dated February 20, 1992, designating the Governor's Office of Permits as the official State office to serve as Ombudsman for the PROGRAM per the mandate of section 507 of the Federal CAA. The Coordinator of the Office of Permits will be responsible for administering the Small Business Ombudsman portion of the PROGRAM.
(ii) Additional material. (A) Narrative SIP Revision entitled, “Louisiana SIP, Concerning CAA Amendments of 1990, Section 507, Small Business Stationary Source Technical and Environmental Compliance Assistance (Program); November 15, 1992.”
(B) “State of Louisiana Memorandum of Understanding Between the Governor's Office of Permits and the Louisiana Department of Environmental Quality”, signed (and effective) on April 7, 1992, by Mr. Kai David Midboe, Secretary, LDEQ, and Ms. Martha A. Madden, Coordinator, Governor's Office of Permits.
(C) Legal opinion letter dated October 22, 1992, from James B. Thompson, III, Assistant Secretary for Legal Affairs and Enforcement, LDEQ, to Mr. B. J. Wynne, Regional Administrator, EPA Region VI, regarding “Appointment to Small Business Advisory Panel”.
(64) Revisions to the Louisiana SIP addressing VOC RACT catch-up requirements were submitted by the Governor of Louisiana by letters dated December 21, 1992, and April 14, 1993.
(i) Incorporation by reference. (A) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs G., I., I.4.; section 2109. Oil/Water Separation, paragraph B.4.; Subchapter B. Organic Solvents; section 2123. Organic Solvents, paragraph D.6.; Subchapter C. Vapor Degreasers; section 2125. Vapor Degreasers, paragraph D.; Subchapter F. Gasoline Handling; section 2131. Filling of Gasoline Storage Vessels, paragraphs D., D.1., D.3., G.; section 2135. Bulk Gasoline Terminals, paragraph A.; Subchapter H. Graphic Arts; section 2143. Graphic Arts (Printing) by Rotogravure and Flexographic Processes, paragraph B, as adopted by LDEQ on October 20, 1992.
(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2115. Waste Gas Disposal, introductory paragraph, paragraphs H., H.1., H.1.a through H.1.d, H.2, H.2.a, H.2.b, H.3, L., as adopted by LDEQ on March 20, 1993.
(ii) Additional material. (A) Letters dated November 10, 1992 and December 21, 1992, signed by Edwin Edwards, Governor of Louisiana.
(B) Letter dated April 14, 1993, signed by Edwin Edwards, Governor of Louisiana.
(C) Letter of negative declaration dated March 29, 1994, signed by Gustave Von Boduungen, P.E., Assistant Secretary, LDEQ.
(65) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 9, Section 919, (February 2, 1993), and a technical correction (October 20, 1994). These revisions are for the purpose of implementing an emission statement program for stationary sources within the ozone nonattainment areas.
(i) Incorporation by reference. (A) Revisions to LAC, title 33, Part III, Chapter 9, General Regulations on Control of Emissions and Emissions Standards, Section 919, Emission Inventory, adopted in the Louisiana Register, Vol. 19, No. 2, 184-186, February 20, 1993. All subsections except B.2.a. and B.2.d.
(B) Revisions to LAC, title 33, Part III, Chapter 9, General Regulations on Control of Emissions and Emissions standards, Section 919, Emission Inventory, adopted in the Louisiana Register, Vol 20, No. 10, 1102, October 20, 1994. Subsections B.2.a. and B.2.d.
(66) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 2, Section 223 and Chapter 19, Sections 1951-1973. These revisions are for the purpose of implementing a Clean Fuel Fleet Program to satisfy the Federal requirements for a Clean Fuel Fleet Program to be part of the SIP for Louisiana.
(i) Incorporation by reference. (A) Revision to LAC, Title 33, Part III, Chapter 2, Rules and Regulations for the Fee System of the Air Quality Control Programs, Section 223, Fee Schedule Listing, adopted in the Louisiana Register, Vol. 20, No. 11, 1263, November 20, 1994.
(B) Revision to LAC, Title 33, Part III, Chapter 19, Mobile Sources, Subchapter B, Clean Fuel Fleet Program, Sections 1951-1973, adopted in the Louisiana Register, Vol. 20, No. 11, 1263-1268, November 20, 1994.
(67) A revision to the Louisiana State Implementation Plan for General Conformity: LAC 33:III. CHAPTER 14. SUBCHAPTER A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan” as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 20, No. 11, 1268, November 20, 1994, was submitted by the Governor on November 10, 1994.
(i) Incorporation by reference. (A) Louisiana General Conformity: LAC 33:III. CHAPTER 14. SUBCHAPTER A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan” as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 20, No. 11, 1268, November 20, 1994.
(68) A revision to the Louisiana SIP addressing the nonattainment NSR program for Louisiana was submitted by the Governor of Louisiana on March 3, 1993, and November 15, 1993.
(i) Incorporation by reference. (A) Revision to LAC, Title 33, Part III. Air, Chapter 5. Permit Procedures, by the addition of Section 504. Nonattainment New Source Review Procedures, as promulgated in the Louisiana Register, Volume 19, Number 2, 176-183, February 20, 1993; effective February 20, 1993, and submitted by the Governor on March 3, 1993.
(B) Revisions to LAC, Title 33, Part III. Air, Chapter 5. Permit Procedures, Section 504. Nonattainment New Source Review Procedures, Subsections: A., Applicability, Paragraphs A(1), A(2), A(3), A(4); D., Nonattainment New Source Requirements, Paragraph D(4); Delete G., Permit Procedures, Public Participation and Notification; Reletter H., Definitions, to G., and revise definitions for Major Modification (paragraphs: a., c.iii, c.iv, c.v.(a)(b), c.vi, c.vii), Major Stationary Source (paragraphs: a., d.i); Delete Table 1; Renumber Table 2, Major Stationary Source/Major Modification Emission Thresholds, to Table 1, and revise Footnote 1., as promulgated in the Louisiana Register, Volume 19, Number 11, 1420-1421, November 20, 1993; effective November 20, 1993, and submitted by the Governor on November 4, 1993.
(ii) Additional material. (A) Letter dated January 7, 1994, signed by the Governor of Louisiana, which clarifies that section 504 is to be reviewed under the SIP program.
(69) The Governor of Louisiana submitted revisions to Regulation Louisiana Administrative Code on March 22, 1995 to incorporate changes in the Federal PSD permitting regulations for PM-10 increments.
(i) Incorporation by reference. (A) Revisions to Regulation Louisiana Administrative Code 33:III.Chapter 5, Section 509, effective February 20, 1995: Section B. Definitions: Baseline Date; Section B. Definitions: Net Emissions Increase; Section D. Ambient Air Increments; Section I.8.a.; Section K.2.; and Section P.4.
(70) The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Pointe Coupee Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act as amended in 1990. The redesignation meets the Federal requirements of section 182(a)(1) of the Clean Air Act as a revision to the Louisiana ozone State Implementation Plan for Pointe Coupee Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Pointe Coupee Parish on December 20, 1996.
(i) Incorporation by reference. Letter dated August 31, 1995, from Mr. Gustave Von Bodungen, P.E., Assistant Secretary, Louisiana Department of Environmental Quality, transmitting a copy of the Pointe Coupee Parish maintenance plan for the EPA's approval.
(ii) Additional material. (A) Letter dated August 28, 1995, from Governor Edwin E. Edwards of Louisiana to Ms. Jane Saginaw, Regional Administrator, requesting the reclassification and redesignation of Pointe Coupee Parish to attainment for ozone.
(B) The ten year ozone maintenance plan, including emissions projections and contingency measures, submitted to EPA as part of the Pointe Coupee Parish redesignation request on December 20, 1995.
(71) A revision to the Louisiana SIP addressing the 15 percent rate-of-progress requirements was submitted by the Governor of Louisiana by cover letter dated December 15, 1995. This revision, submitted to satisfy the requirements of section 182(b) of the Clean Air Act (Act), will aid in ensuring that reasonable further progress is made towards attaining the national ambient air quality standard (NAAQS) for ozone.
(i) Incorporation by reference. (A) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2108. Marine Vapor Recovery, paragraphs B.1., B.2., B.3., B.3.a. through B.3.d., B.4.a., B.4.b., B.5., B.6., D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.2., D.3., D.4.a., D.4.b., D.4.c., D.4.c.i., D.4.c.ii., D.4.d., D.4.e., D.4.e.i., D.4.e.ii., D.4.f., D.4.g., E.2., E.2.a. through E.2.c., F.1., F.2., F.3., G.1., G.2., as adopted by LDEQ on October 20, 1988.
(B) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2108. Marine Vapor Recovery, paragraphs A., B. Definitions-Barge, Crude Oil, Gasoline, Ship, C., C.1., C.2., C.3., C.3.a. through C.3.d. (note: paragraphs B.1., B.2., B.3., and B.3.a. through B.3.d., as adopted on October 20, 1988, were moved to C.1., C.2., C.3., and C.3.a. through C.3.d. without repromulgating), C.4., C.4.a., C.4.b., C.5., C.6. (note: paragraphs B.4.a., B.4.b., B.5., and B.6., as adopted on October 20, 1988, were moved to C.4.a., C.4.b., C.5., and C.6. without repromulgating), D.1., D.1.a. through D.1.c., D.2., D.2.a. through D.2.c., D.3., E., E.1., E.1.a., E.1.a.i., E.1.a.ii., E.1.b., E.2., E.3. (note: D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.2., and D.3., as adopted October 20, 1988, were moved to E.1.a., E.1.a.i., E.1.a.ii., E.1.b., E.2., and E.3. without repromulgating), E.4., E.4.a., E.4.b., E.4.c., E.4.c.i., E.4.c.ii., E.4.d., E.4.e., E.4.e.i., E.4.e.ii., E.4.f., E.4.g. (note: D.4.a., D.4.b., D.4.c., D.4.c.i., D.4.c.ii., D.4.d., D.4.e., D.4.e.i., D.4.e.ii., D.4.f., and D.4.g, as adopted on October 20, 1988, were moved to E.4.a., E.4.b., E.4.c., E.4.c.i., E.4.c.ii., E.4.d., E.4.e., E.4.e.i., E.4.e.ii., E.4.f., and E.4.g. without repromulgating), E.5., F., F.1., F.2., F.2.a. through F.2.e. (note: E.2. and E.2.a. through E.2.c., as adopted on October 20, 1988, were moved to F.2. and F.2.a through F.2.c. without repromulgating), G., G.1., G.2., G.3. (note: F.1., F.2., and F.3., as adopted October 20, 1988, were moved to G.1., G.2., and G.3. without repromulgating), H., H.1., H.2. (note: G.1. and G.2., as adopted on October 20, 1988, were moved to H.1. and H.2. without repromulgating), as adopted by LDEQ on November 20, 1990.
(C) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2122. Fugitive Emission Control for Ozone Nonattainment Areas, paragraphs A., A.1. through A.5., A.6., A.6.a. through A.6.d., B. Definitions-Connector, Good Performance Level, Heavy Liquid Service, Inaccessible Valve/Connector, In Vacuum Service, Light Liquid, Light Liquid Service, Liquid Service, Process Unit, Process Unit Shutdown, Unrepairable Component, C., C.1., C.1.a. through C.1.c., C.2. through C.5., D., D.1., D.1.a., D.1.a.i., D.1.a.ii., D.1.b., D.1.b.i. through D.1.b.v., D.1.c. through D.1.e., D.2., D.2.a., D.2.b., D.2.b.i. through D.2.b.iii., D.3., D.3.a. through D.3.d., D.4., D.4.a. through D.4.k., D.5., E.1.a. through E.1.f., E.2., E.3., E.3.a., E.3.a.i. through E.3.a.v., E.3.b., E.3.b.i. through E.3.b.v., F., F.1., F.2., F.2.a. through F.2.j., F.3., G., G.1. through G.13., as adopted by LDEQ on October 20, 1994.
(D) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2122. Fugitive Emission Control for Ozone Nonattainment Areas, paragraphs E., E.1., E.1.g., as adopted by LDEQ on November 20, 1994.
(E) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs A., B., D.1., D.1.a. through D.1.d., D.2., D.2.a. through D.2.e., E., F., G., G.1. through G.4., H., H.1., H.2., H.2.a. through H.2.e., H.3., I., I.1., I.2., I.2.a. through I.2.c., I.3. through I.5., as adopted by LDEQ on December 20, 1994.
(F) Revisions to LAC, Title 33, Environmental Quality, Part III. Air;
Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraphs C., D., D.3., as adopted by LDEQ on November 20, 1995.(G) Revisions to LAC, Title 33, Environmental Quality, Part III. Air; Chapter 21. Control of Emissions of Organic Compounds, Subchapter A. General; section 2103. Storage of Volatile Organic Compounds, paragraph D.4., as adopted by LDEQ on December 20, 1995.
(H) Reasonable Further Progress Agreed To Order, dated December 16, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of BASF Corporation, Geismar, Louisiana.
(I) Reasonable Further Progress Agreed To Order, dated August 22, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of CosMar Company, Inc., Carville, Louisiana.
(J) Reasonable Further Progress Agreed To Order, dated September 26, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Shell Chemical Company, Geismar, Louisiana.
(K) Reasonable Further Progress Agreed To Order, dated September 8, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Uniroyal Chemical Company, Inc., Geismar, Louisiana.
(L) Reasonable Further Progress Agreed To Order, dated September 8, 1994, issued by the Assistant Secretary of the State of Louisiana Department of Environmental Quality in the matter of Vulcan Chemicals, Geismar, Louisiana.
(M) SIP narrative plan entitled, “Revision to the 15% Rate of Progress Plan and 1990 Emissions Inventory,” dated December 28, 1995, page 11, Section 2.2, 1996 Target Level Emissions, first paragraph; page 23, Section 5, Table 2—Reductions in Plan; page 173, Appendix G, table—Reductions from Industrial Sources through 1996 Used for the 15% Requirement, which ends on page 174.
(ii) Additional materials. (A) SIP narrative plan entitled, “Revision to 15% Rate of Progress Plan and 1990 Emissions Inventory,” submitted by the Governor of Louisiana on December 15, 1995, except Section 6. Contingency Measures Documentation, Appendix M. Contingency Reductions Documentation, and Appendix N. Banking Regulations.
(B) Letter dated May 3, 1996, from Gustave Von Bodungen, Louisiana Department of Environmental Quality, to Thomas Diggs, U.S. Environmental Protection Agency, transmitting supplemental documentation for the 15 Percent Rate of Progress Plan.
(72) Revisions to the Louisiana SIP addressing VOC RACT Negative Declarations. The Governor of Louisiana submitted the negative declarations for reasonably available control technology (RACT) for the Baton Rouge ozone nonattainment area on December 15, 1996. Section 172(c)(1) of the Clean Air Act requires nonattainment areas to adopt, at a minimum, RACT to reduce emissions from existing sources. Pursuant to section 182(b)(2) of the Act, for moderate and above ozone nonattainment areas, the EPA has identified 13 categories for such sources and developed the Control Technique Guidelines (CTGs) or Alternate Control Techniques (ACTs) documents to implement RACT at those sources. When no major volatile organic compound (VOC) sources for a CTG/ACT category exist in a nonattainment area, a State may submit a negative declaration for that category. Louisiana's submittal included two negative declaration letters from Mr. Gustave Von Bodungen to Ms. Karen Alvarez dated April 6, 1994, and June 20, 1994, for the following source categories: offset lithography, plastic parts-business machines, plastic parts-others, wood furniture, aerospace coatings, autobody refinishing, and shipbuilding coatings/repair. This submittal satisfies section 182(b)(2) of the Clean Air Act Amendments of 1990 for these particular CTG/ACT source categories for the Baton Rouge ozone nonattainment area.
(i) Incorporation by reference. The letter dated December 15, 1995, from the Governor of Louisiana to the Regional Administrator, submitting a revision to the Louisiana SIP for VOC RACT rules, which included VOC RACT negative declarations.
(ii) Additional material. (A) The negative declaration letter dated April 16, 1994, from Mr. Gustave Von Bodungen to Ms. Karen Alvarez.
(B) The negative declaration letter dated June 20, 1994, from Mr. Gustave Von Bodungen to Ms. Karen Alvarez.
(73) The Louisiana Department of Environmental Quality submitted a redesignation request and maintenance plan for Calcasieu Parish on December 20, 1995. The redesignation request and maintenance plan meet the redesignation requirements in section 107(d)(3)(E) of the Act. The redesignation meets the Federal requirements of section 182(a)(1) of the Act as a revision to the Louisiana ozone State Implementation Plan for Calcasieu Parish. The EPA therefore approved the request for redesignation to attainment with respect to ozone for Calcasieu Parish on June 2, 1997.
(i) Incorporation by reference. Letter dated December 20, 1995, from Governor Edwin E. Edwards of Louisiana to Ms. Jane Saginaw, Regional Administrator, transmitting a copy of the Calcasieu Parish maintenance plan and requesting the redesignation of Calcasieu Parish to attainment for ozone.
(ii) Additional material.The ten year ozone maintenance plan, including emissions projections and contingency measures, submitted to EPA as part of the Calcasieu Parish redesignation request on December 20, 1995.
(74) Revisions to the Louisiana Department of Environmental Quality Regulation Title 33, Part III, Chapter 21, Control of Emission of Organic Compounds, submitted by the Governor on December 15, 1995.
(i) Incorporation by reference. (A) LAC, Title 33, Part III, Chapter 21, Section 2147, Limiting Volatile Organic Compound Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry, adopted in the Louisiana Register on April 20, 1995 (LR 21:380).
(B) LAC, Title 33, Part III, Chapter 21, Section 2149, Limiting Volatile Organic Compound Emissions from Batch Processing, adopted in the Louisiana Register on April 20, 1995 (LR 21:387).
(C) LAC, Title 33, Part III, Chapter 21, Section 2151, Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing, adopted in the Louisiana Register on April 20, 1995 (LR 21:391).
(ii) Additional material. (A) Letter of negative declaration for wood furniture dated January 21, 1997, from the State of Louisiana Department of Environmental Quality.
(75) A revision to the Louisiana State Implementation Plan for General Conformity: LAC 33:III. Chapter 14. Subchapter A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan,” Section 1405.B as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 23, No. 6, 720, June 20, 1997, was submitted by the Governor on September 8, 1997.
(i) Incorporation by reference. (A) Louisiana General Conformity: LAC 33:III. Chapter 14. Subchapter A “Determining Conformity of General Federal Actions to State or Federal Implementation Plan”, Section 1405.B as adopted by the Louisiana Department of Environmental Quality Secretary and published in the Louisiana Register, Vol. 23, No. 6, 720, June 20, 1997.
(76) [Reserved]
(77) Revisions to the Louisiana Administrative Code, Title 33, Part III, Chapter 21, Section 2149 (LAC 33:III.2149), “Limiting Volatile Organic Compound Emissions from Batch Processing,” submitted by the Governor on March 23, 1998.
(i) Incorporation by reference. LAC 33:III Chapter 21, revised paragraph 2149.A.2.b; paragraphs 2149.C.2.a, b, and c become paragraphs 2149.C.2.d, e, and f respectively; and add new paragraphs 2149.C.2.a, b, and c, as adopted in the Louisiana Register on November 20, 1997 (LR 23:1507).
(ii) Additional material.None.
(78) [Reserved]
(79) Site-specific revision to the 15% Rate-of-Progress plan submitted by the Governor in a letter dated December 20, 1997. The revision provides for a schedule extension for installation of guide pole sliding cover gaskets on 33 external floating roof tanks located at the Baton Rouge refinery of Exxon Company U.S.A.
(i) Incorporation by reference. Letters dated July 17, 1997, and September 12, 1997, from the LDEQ to Exxon Company U.S.A. approving the compliance date extension; which are included in the State Implementation Plan submittal entitled, “Summary of 15% Rate-of-Progress State Implementation Plan Revision,” dated December 20, 1997.
(ii) Additional material. (A) Letter from the Governor of Louisiana dated December 20, 1997, transmitting a copy of the State Implementation Plan revision.
(B) Letters dated November 13, 1996; May 14, 1997; and July 3, 1997; from Exxon Company U.S.A. to the LDEQ requesting the compliance date extension and including a list of the subject tanks, the date of the next maintenance downtime, and emissions estimates for the tanks; which are included in the State Implementation Plan submittal entitled, “Summary of 15% Rate-of-Progress State Implementation Plan Revision,” dated December 20, 1997.