Title 40

SECTION 52.1170

52.1170 Identification of plan.

§ 52.1170 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Michigan under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference. (1) Material listed in paragraphs (c), (d), and (e) of this section with an EPA approval date prior to May 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d), and (e) of this section with the EPA approval dates after May 1, 2016, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 5 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the SIP as of May 1, 2016.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604, and the National Archives and Records Administration. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved Michigan Regulations

Michigan citation Title State
effective
date
EPA approval date Comments
Hazardous Waste Management
R 299.9109(p) Used oil 9/11/2000 4/17/2015, 80 FR 21183
Annual Reporting
R 336.202 Annual reports 11/11/1986 3/8/1994, 59 FR 10752
Part 1. General Provisions
R 336.1101 Definitions; A 12/20/2016 3/12/2019, 84 FR 8809 All except for (a) Act, (h) Air pollution, and (q) Aqueous based parts washer.
R 336.1102 Definitions; B 12/20/2016 3/12/2019, 84 FR 8809
R 336.1103 Definitions; C 12/20/2016 3/12/2019, 84 FR 8809 All except for (aa) Cold cleaner.
R 336.1104 Definitions; D 3/28/2008 12/16/2013, 78 FR 76064 R 336.1104.
R 336.1105 Definitions; E 3/28/2008 12/16/2013, 78 FR 76064 R 336.1105.
R 336.1106 Definitions; F 12/20/2016 3/12/2019, 84 FR 8809
R 336.1107 Definitions; G 12/20/2016 3/12/2019, 84 FR 8809
R 336.1108 Definitions; H 12/20/2016 3/12/2019, 84 FR 8809
R 336.1109 Definitions; I 12/20/2016 3/12/2019, 84 FR 8809
R 336.1112 Definitions; L 12/20/2016 3/12/2019, 84 FR 8809
R 336.1113 Definitions; M 12/20/2016 3/12/2019, 84 FR 8809
R 336.1114 Definitions; N 12/20/2016 3/12/2019, 84 FR 8809
R 336.1115 Definitions; O 12/20/2016 3/12/2019, 84 FR 8809 All except for (d) “ ' Oral reference dose' or 'RfD' ”.
R 336.1116 Definitions; P 12/20/2016 3/12/2019, 84 FR 8809
R 336.1118 Definitions; R 12/20/2016 3/12/2019, 84 FR 8809
R 336.1119 Definitions; S 12/20/2016 3/12/2019, 84 FR 8809 All except for (c) Secondary risk screening level, (q) State-only enforceable, and (x) Sufficient evidence.
R 336.1120 Definitions; T 12/20/2016 3/12/2019, 84 FR 8809 All except for (f) “ ' Toxic air contaminant' or 'TAC' ”.
R 336.1121 Definitions; U 12/20/2016 3/12/2019, 84 FR 8809
R 336.1122 Definitions; V 12/20/2016 3/12/2019, 84 FR 8809
R 336.1123 Definitions; W 12/20/2016 3/12/2019, 84 FR 8809 All except for (c) Weight of evidence.
R 336.1127 Terms defined in the act 1/19/1980 5/6/1980, 45 FR 29790
Part 2. Air Use Approval
R 336.1201 Permits to install 6/20/2008 8/31/2018, 83 FR 44485
R 336.1201a General permits to install 7/01/2003 8/31/2018, 83 FR 44485
R 336.1202 Waivers of approval 6/20/2008 8/31/2018, 83 FR 44485
R 336.1203 Information required 7/1/2003 8/31/2018, 83 FR 44485
R 336.1204 Authority of agents 7/1/2003 8/31/2018, 83 FR 44485
R 336.1205 Permit to install; approval 6/20/2008 5/31/2019, 84 FR 25180
R 336.1206 Processing of applications for permits to install 7/1/2003 8/31/2018, 83 FR 44485
R 336.1207 Denial of permits to install 6/20/2008 8/31/2018, 83 FR 44485
R 336.1209 Use of old permits to limit potential to emit 7/26/1995 8/31/2018, 83 FR 44485
R 336.1212 Administratively complete applications; insignificant activities; streamlining applicable requirements; emissions reporting and fee calculations 7/1/2003 8/31/2018, 83 FR 44485
R 336.1216 Modifications to renewable operating permits 7/1/2003 8/31/2018, 83 FR 44485
R 336.1219 Amendments for change of ownership or operational control 6/20/2008 8/31/2018, 83 FR 44485
R 336.1240 Required air quality models 6/20/2008 8/31/2018, 83 FR 44485
R 336.1241 Air quality modeling demonstration requirements 6/20/2008 8/31/2018, 83 FR 44485
R 336.1278 Exclusion from exemption 6/20/2008 8/31/2018, 83 FR 44485
R 336.1278a Scope of permit exemptions 12/20/2016 8/31/2018, 83 FR 44485
R 336.1280 Permit to install exemptions; cooling and ventilating equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1281 Permit to install exemptions; cleaning, washing, and drying equipment 12/20/2016 08/31/2018, 83 FR 44485
R 336.1282 Permit to install exemptions; furnaces, ovens, and heaters 12/20/2016 8/31/2018, 83 FR 44485
R 336.1283 Permit to install exemptions; testing and inspection equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1284 Permit to install exemptions; containers 12/20/2016 8/31/2018, 83 FR 44485
R 336.1285 Permit to install exemptions; miscellaneous 12/20/2016 8/31/2018, 83 FR 44485
R 336.1286 Permit to install exemptions; plastic processing equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1287 Permit to install exemptions; surface coating equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1288 Permit to install exemptions; oil and gas processing equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1289 Permit to install exemptions; asphalt and concrete production equipment 12/20/2016 8/31/2018, 83 FR 44485
R 336.1290 Permit to install exemptions; emission units with limited emissions 12/20/2016 8/31/2018, 83 FR 44485
R 336.1299 Adoption of standards by reference 6/20/2008 8/31/2018, 83 FR 44485
Part 3. Emission Limitations and Prohibitions - Particulate Matter
R 336.1301 Standards for density of emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1303 Grading visible emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1310 Open burning 4/1/2013 6/2/2015, 80 FR 31305
R 336.1331 Emissions of particulate matter 3/19/2002 6/1/2006, 71 FR 31093 All except Table 31, section C.8.
R 336.1331, Table 31 Particulate matter emission schedule 1/19/1980 5/22/1981, 46 FR 27923 Only Section C.7, preheater equipment.
R 336.1350 Emissions from larry-car charging of coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1351 Charging hole emissions from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1352 Pushing operation fugitive emissions from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1353 Standpipe assembly emissions during coke cycle from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1354 Standpipe assembly emissions during decarbonization from coke ovens 2/22/1985 6/11/1992, 57 FR 24752
R 336.1355 Coke oven gas collector main emissions from slot-type coke ovens 1/19/1980 5/22/1981, 46 FR 27923
R 336.1356 Coke oven door emissions from coke ovens; doors that are 5 meters or shorter 2/22/1985 6/11/1992, 57 FR 24752
R 336.1357 Coke oven door emissions from coke oven doors; doors that are taller than 5 meters 2/22/1985 6/11/1992, 57 FR 24752
R 336.1358 Roof monitor visible emissions at steel manufacturing facilities from electric arc furnaces and blast furnaces 4/30/1998 6/1/2006, 71 FR 31093
R 336.1359 Visible emissions from scarfer operation stacks at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1360 Visible emissions from coke oven push stacks 2/22/1985 6/11/1992, 57 FR 24752
R 336.1361 Visible emissions from blast furnace casthouse operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1362 Visible emissions from electric arc furnace operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1363 Visible emissions from argon-oxygen decarburization operations at steel manufacturing facilities 4/30/1998 6/1/2006, 71 FR 31093
R 336.1364 Visible emissions from basic oxygen furnace operations 2/22/1985 6/11/1992, 57 FR 24752
R 336.1365 Visible emissions from hot metal transfer operations at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1366 Visible emissions from hot metal desulphurization operations at steel manufacturing facilities 2/22/1985 6/11/1992, 57 FR 24752
R 336.1367 Visible emissions from sintering operations 2/22/1985 6/11/1992, 57 FR 24752
R 336.1370 Collected air contaminants 2/18/1981 11/15/1982, 47 FR 51398
R 336.1371 Fugitive dust control programs other than areas listed in Table 36 3/19/2002 6/1/2006, 71 FR 31093
R 336.1372 Fugitive dust control program; required activities; typical control methods 3/19/2002 6/1/2006, 71 FR 31093
R 336.1374 Particulate matter contingency measures: Areas listed in Table 37 3/19/2002 6/1/2006, 71 FR 31093
Part 4. Emission Limitations and Prohibitions - Sulfur-Bearing Compounds
R 336.1401 Emissions of sulfur dioxide from power plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1401a Definitions 3/11/2013 4/17/2015, 80 FR 21183
R 336.1402 Emission of SO2 from fuel-burning sources other than power plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1403 Oil- and natural gas-producing or transporting facilities and natural gas-processing facilities; emissions; operation 3/19/2002 4/17/2015, 80 FR 21183
R 336.1404 Emissions of SO2 and sulfuric acid mist from sulfuric acid plants 3/11/2013 4/17/2015, 80 FR 21183
R 336.1405 Emissions from sulfur recovery plants located within Wayne county 1/31/2008 4/17/2015, 80 FR 21183
R 336.1406 Hydrogen sulfide emissions from facilities located within Wayne county 1/31/2008 4/17/2015, 80 FR 21183
R 336.1407 Sulfur compound emissions from sources located within Wayne county and not previously specified 3/11/2013 4/17/2015, 80 FR 21183
Part 6. Emission Limitations and Prohibitions - Existing Sources of Volatile Organic Compound Emissions
R 336.1601 Definitions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1602 General provisions for existing sources of volatile organic compound emissions 4/10/2000 6/28/2002, 67 FR 43548
R 336.1604 Storage of organic compounds having a true vapor pressure of more than 1.5 psia, but less than 11 psia, in existing fixed roof stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1605 Storage of organic compounds having a true vapor pressure of 11 or more psia in existing stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1606 Loading gasoline into existing stationary vessels of more than 2,000 gallon capacity at dispensing facilities handling 250,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1607 Loading gasoline into existing stationary vessels of more than 2,000 capacity at loading facilities 3/19/2002 6/1/2006, 71 FR 31093
R 336.1608 Loading gasoline into existing delivery vessels at loading facilities handling less than 5,000,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1609 Loading existing delivery vessels with organic compounds having a true vapor pressure of more than 1.5 psia at existing loading facilities handling 5,000,000 or more gallons of such compounds per year 4/20/1989 9/15/1994, 59 FR 47254
R 336.1610 Existing coating lines; emission of volatile organic compounds from existing automobile, light-duty truck, and other product and material coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1611 Existing cold cleaners 3/29/2017 6/29/2018, 83 FR 30571
R 336.1612 Existing open top vapor degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1613 Existing conveyorized cold cleaners 3/29/2017 6/29/2018, 83 FR 30571
R 336.1614 Existing conveyorized vapor degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1615 Existing vacuum-producing system at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1616 Process unit turnarounds at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1617 Existing organic compound-water separators at petroleum refineries 3/19/2002 6/1/2006, 71 FR 31093
R 336.1618 Use of cutback or emulsified paving asphalt 3/29/2017 6/29/2018, 83 FR 30571
R 336.1619 Standards for perchloroethylene dry cleaning equipment 3/29/2017 6/29/2018, 83 FR 30571
R 336.1620 Emission of volatile organic compounds from the coating of flat wood paneling from existing coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1621 Emission of volatile organic compounds from the coating of metallic surfaces from existing coating lines 4/28/1993 9/7/1994, 59 FR 46182
R 336.1622 Emission of volatile organic compounds from existing components of petroleum refineries; refinery monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1623 Storage of petroleum liquids having a true vapor pressure of more than 1.0 psia but less than 11.0 psia, in existing external floating roof stationary vessels of more than 40,000 gallon capacity 3/19/2002 6/1/2006, 71 FR 31093
R 336.1624 Emission of volatile organic compound from an existing graphic arts line 11/18/1993 9/7/1994, 59 FR 46182
R 336.1625 Emission of volatile organic compound from existing equipment utilized in manufacturing synthesized pharmaceutical products 3/29/2017 6/29/2018, 83 FR 30571
R 336.1627 Delivery vessels; vapor collection systems 3/29/2017 6/29/2018, 83 FR 30571
R 336.1628 Emission of volatile organic compounds from components of existing process equipment used in manufacturing synthetic organic chemicals and polymers; monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1629 Emission of volatile organic compounds from components of existing process equipment used in processing natural gas; monitoring program 3/29/2017 6/29/2018, 83 FR 30571
R 336.1630 Emission of volatile organic compounds from existing paint manufacturing processes 3/19/2002 6/1/2006, 71 FR 31093
R 336.1631 Emission of volatile organic compounds from existing process equipment utilized in manufacture of polystyrene of other organic resins 3/19/2002 6/1/2006, 71 FR 31093
R 336.1632 Emission of volatile organic compounds from existing automobile, truck, and business machine plastic part coating lines 3/29/2017 6/29/2018, 83 FR 30571
R 336.1651 Standards for degreasers 3/29/2017 6/29/2018, 83 FR 30571
R 336.1660 Standards for volatile organic compounds emissions from consumer products 3/29/2017 6/29/2018, 83 FR 30571
R 336.1661 Definitions for consumer products 3/29/2017 6/29/2018, 83 FR 30571
Part 7. Emission Limitations and Prohibitions - New Sources of Volatile Organic Compound Emissions
R 336.1702 General provisions for new sources of volatile organic compound emissions 3/19/2002 6/1/2006, 71 FR 31093
R 336.1705 Loading gasoline into delivery vessels at new loading facilities handling less than 5,000,000 gallons per year 3/19/2002 6/1/2006, 71 FR 31093
R 336.1706 Loading delivery vessels with organic compounds having a true vapor pressure of more than 1.5 psia at new loading facilities handling 5,000,000 or more gallons of such compounds per year 6/15/1997 7/21/1999, 64 FR 39034
R 336.1707 New cold cleaners 6/15/1997 7/21/1999, 64 FR 39034
R 336.1708 New open top vapor degreasers 6/15/1997 7/21/1999, 64 FR 39034
R 336.1709 New conveyorized cold cleaners 6/15/1997 7/21/1999, 64 FR 39034
R 336.1710 New conveyorized vapor degreasers 6/15/1997 7/21/1999, 64 FR 39034
Part 8. Emission Limitations and Prohibitions - Oxides of Nitrogen
R 336.1801 Emission of oxides of nitrogen from non-SIP call stationary sources 5/28/2009 8/18/2009, 74 FR 41637
R 336.1802 Applicability under oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1802a Adoption by reference 5/28/2009 8/18/2009, 74 FR 41637
R 336.1803 Definitions 5/28/2009 8/18/2009, 74 FR 41637
R 336.1804 Retired unit exemption from oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1805 Standard requirements of oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1806 Computation of time under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1807 Authorized account representative under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1808 Permit requirements under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1809 Compliance certification under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1810 Allowance allocations under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1811 New source set-aside under oxides of nitrogen budget trading program 5/20/2004 5/4/2005, 70 FR 23029
R 336.1812 Allowance tracking system and transfers under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1813 Monitoring and reporting requirements under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1814 Individual opt-ins under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1815 Allowance banking under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1816 Compliance supplement pool under oxides of nitrogen budget trading program 12/4/2002 5/4/2005, 70 FR 23029
R 336.1817 Emission limitations and restrictions for Portland cement kilns 12/4/2002 5/4/2005, 70 FR 23029
R 336.1818 Emission limitations for stationary internal combustion engines 11/20/2006 1/29/2008, 73 FR 5101
R 336.1821 CAIR NOX ozone and annual trading programs; applicability determinations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1822 CAIR NOX ozone season trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1823 New EGUs, new non-EGUs, and newly affected EGUs under CAIR NOX ozone season trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1824 CAIR NOX ozone season trading program; hardship set-aside 6/25/2007 8/18/2009, 74 FR 41637
R 336.1825 CAIR NOX ozone season trading program; renewable set-aside 6/25/2007 8/18/2009, 74 FR 41637
R 336.1826 CAIR NOX ozone season trading program; opt-in provisions 6/25/2007 8/18/2009, 74 FR 41637
R 336.1830 CAIR NOX annual trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1831 New EGUs under CAIR NOX annual trading program; allowance allocations 5/28/2009 8/18/2009, 74 FR 41637
R 336.1832 CAIR NOX annual trading program; hardship set-aside 5/28/2009 8/18/2009, 74 FR 41637
R 336.1833 CAIR NOX annual trading program; compliance supplement pool 5/28/2009 8/18/2009, 74 FR 41637
R 336.1834 Opt-in provisions under the CAIR NOX annual trading program 6/25/2007 8/18/2009, 74 FR 41637
Part 9. Emission Limitations and Prohibitions - Miscellaneous
R 336.1902 Adoption of Standards by reference 12/20/2016 6/29/2018, 83 FR 30571 Only sections (1)(a), (b)(i), (b)(iii), (b)(iv), (b)(vii), (b)(viii), (c), (d), (e), (f), (g), (i), (j), (k), (l), (m), (n), and (s); (2)(b), (e), and (g); (3)(a); (4)(a), (b), (c), (d), (e), (f), (l), (m),(o), and (p); (5); (8); and (9).
R 339.1906 Diluting and concealing emissions 5/20/2015 12/19/2016, 81 FR 91839
R 339.1910 Air-cleaning devices 1/19/1980 5/6/1980, 45 FR 29790
R 339.1911 Malfunction abatement plans 5/20/2015 12/19/2016, 81 FR 91839
R 336.1912 Abnormal conditions, start-up, shutdown, and malfunction of a source, process, or process equipment, operating, notification, and reporting requirements 5/20/2015 12/19/2016, 81 FR 91839
R 339.1915 Enforcement discretion in instances of excess emission resulting from malfunction, start-up, or shutdown 5/28/2002 2/24/2003, 68 FR 8550
R 339.1916 Affirmative defense for excess emissions during start-up or shutdown 5/28/2002 2/24/2003, 68 FR 8550
R 339.1930 Emission of carbon monoxide from ferrous cupola operations 12/20/2016 7/19/2018, 83 FR 34050
Part 10. Intermittent Testing and Sampling
R 336.2001 Performance tests by owner 3/19/2002 6/1/2006, 71 FR 31093
R 336.2002 Performance tests by commission 3/19/2002 6/1/2006, 71 FR 31093
R 336.2003 Performance test criteria 3/19/2002 6/1/2006, 71 FR 31093
R 336.2004 Appendix A; reference test methods; adoption of federal reference test methods 2/22/2006 8/3/2007, 72 FR 43169
R 336.2005 Reference test methods for state-requested tests of delivery vessels 2/22/2006 8/3/2007, 72 FR 43169
R 336.2006 Reference test method serving as alternate version of federal reference test method 25 by incorporating Byron analysis 4/28/1993 9/7/1994, 59 FR 46182
R 336.2007 Alternate version of procedure L, referenced in R 336.2040(10) 3/19/2002 6/1/2006, 71 FR 31093
R 336.2011 Reference test method 5B 4/29/2005 6/1/2006, 71 FR 31093
R 336.2012 Reference test method 5C 10/15/2004 6/1/2006, 71 FR 31093
R 336.2013 Reference test method 5D 3/19/2002 6/1/2006, 71 FR 31093
R 336.2014 Reference test method 5E 10/15/2004 6/1/2006, 71 FR 31093
R 336.2021 Figures 3/19/2002 6/1/2006, 71 FR 31093
R 336.2030 Reference test method 9A 2/22/1985 6/11/1992, 57 FR 24752
R 336.2031 Reference test method 9B 2/22/1985 6/11/1992, 57 FR 24752
R 336.2032 Reference test method 9C 2/22/1985 6/11/1992, 57 FR 24752
R 336.2033 Test methods for coke oven quench towers 2/22/1985 6/11/1992, 57 FR 24752
R 336.2040 Method for determination of volatile organic compound emissions from coating lines and graphic arts lines 3/19/2002 6/1/2006, 71 FR 31093 All except sections (9) and (10).
R 336.2041 Recording requirements for coating lines and graphic arts lines 4/28/1993 9/7/1994, 59 FR 46182
Part 11. Continuous Emission Monitoring
R 336.2101 Continuous emission monitoring, fossil fuel-fired steam generators 3/19/2002 6/1/2006, 71 FR 31093
R 336.2102 Continuous emission monitoring, sulfuric acid-producing facilities 1/19/1980 11/2/1988, 53 FR 44189
R 336.2103 Continuous emission monitoring, fluid bed catalytic cracking unit catalyst regenerators at petroleum refineries 1/19/1980 11/2/1988, 53 FR 44189
R 336.2150 Performance specifications for continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2151 Calibration gases for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2152 Cycling time for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2153 Zero and drift for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2154 Instrument span for continuous emission monitoring systems 1/19/1980 11/2/1988, 53 FR 44189
R 336.2155 Monitor location for continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2159 Alternative continuous emission monitoring systems 3/19/2002 6/1/2006, 71 FR 31093
R 336.2170 Monitoring data reporting and recordkeeping 3/19/2002 6/1/2006, 71 FR 31093
R 336.2175 Data reduction procedures for fossil fuel-fired steam generators 11/15/2004 6/1/2006, 71 FR 31093
R 336.2176 Data reduction procedures for sulfuric acid plants 1/19/1980 11/2/1988, 53 FR 44189
R 336.2189 Alternative data reporting or reduction procedures 3/19/2002 6/1/2006, 71 FR 31093
R 336.2190 Monitoring System Malfunctions 3/19/2002 6/1/2006, 71 FR 31093
R 336.2199 Exemptions from continuous emission monitoring requirements 1/19/1980 11/2/1988, 53 FR 44189 All except section (c), which was removed 7/21/1999, 64 FR 39034.
Part 16. Organization, Operation and Procedures
R 336.2606 Declaratory rulings requests 1/19/1980 11/2/1988, 53 FR 44189
R 336.2607 Consideration and disposition of declaratory rulings requests 1/19/1980 11/2/1988, 53 FR 44189
Part 17. Hearings
R 336.2701 Procedures from Administrative Procedures Act 4/10/2000 6/28/2002, 67 FR 43548
R 336.2702 Service of notices and orders; appearances 4/10/2000 6/28/2002, 67 FR 43548
R 336.2704 Hearing commissioner's hearings 1/19/1980 11/2/1988, 53 FR 44189
R 336.2705 Agency files and records, use in connection with hearings 1/19/1980 11/2/1988, 53 FR 44189
R 336.2706 Commission hearings after hearing commissioner hearings 1/19/1980 11/2/1988, 53 FR 44189
Part 18. Prevention of Significant Deterioration of Air Quality
R 336.2801 Definitions 11/30/2012 4/4/2014, 79 FR 18802
R 336.2802 Applicability 12/4/2006 3/25/2010, 75 FR 14352
R 336.2803 Ambient Air Increments 11/30/2012 4/4/2014, 79 FR 18802
R 336.2804 Ambient Air Ceilings 12/4/2006 3/25/2010, 75 FR 14352
R 336.2805 Restrictions on Area Classifications 12/4/2006 3/25/2010, 75 FR 14352
R 336.2806 Exclusions from Increment Consumption 12/4/2006 3/25/2010, 75 FR 14352
R 336.2807 Redesignation 12/4/2006 3/25/2010, 75 FR 14352
R 336.2808 Stack Heights 12/4/2006 3/25/2010, 75 FR 14352
R 336.2809 Exemptions 11/30/2012 4/4/2014, 79 FR 18802 All except for section (5)(a)(iii).
R 336.2810 Control Technology Review 12/4/2006 3/25/2010, 75 FR 14352
R 336.2811 Source Impact Analysis 12/4/2006 3/25/2010, 75 FR 14352
R 336.2812 Air Quality Models 12/4/2006 3/25/2010, 75 FR 14352
R 336.2813 Air Quality Analysis 12/4/2006 3/25/2010, 75 FR 14352
R 336.2814 Source Information 12/4/2006 3/25/2010, 75 FR 14352
R 336.2815 Additional Impact Analyses 12/4/2006 3/25/2010, 75 FR 14352
R 336.2816 Sources impacting federal class I areas; additional requirements 11/30/2012 4/4/2014, 79 FR 18802
R 336.2817 Public Participation 12/4/2006 3/25/2010, 75 FR 14352
R 336.2818 Source Obligation 9/11/2008 9/27/2010, 75 FR 59081
R 336.2819 Innovative Control Technology 12/4/2006 3/25/2010, 75 FR 14352
R 336.2823 Actuals Plantwide Applicability Limits (PALs) 12/4/2006 3/25/2010, 75 FR 14352 Only sections (1) through (14).
Part 19. New Source Review for Major Sources Impacting Nonattainment Areas
R 336.2901 Definitions 6/20/2008 12/16/2013, 78 FR 76064
R 336.2901a Adoption by reference 6/20/2008 12/16/2013, 78 FR 76064
R 336.2902 Applicability 6/20/2008 12/16/2013, 78 FR 76064
R 336.2903 Additional permit requirements for sources impacting nonattainment areas 6/20/2008 12/16/2013, 78 FR 76064
R 336.2907 Plantwide applicability limits or PALs 6/20/2008 12/16/2013, 78 FR 76064
R 336.2908 Conditions for approval of a major new source review permit in a nonattainment area 6/20/2008 12/16/2013, 78 FR 76064
Executive Orders
1991-31 Commission of Natural Resources, Department of Natural Resources, Michigan Department of Natural Resources, Executive Reorganization 1/7/1992 11/6/1997, 62 FR 59995 Introductory and concluding words of issuance; Title I: General, Part A Sections 1, 2, 4 & 5 and Part B; Title III: Environmental Protection, Part A Sections 1 & 2 and Part D; Title IV: Miscellaneous, Parts A & B, Part C Sections 1, 2 & 4 and Part D.
1995-18 Michigan Department of Environmental Quality, Michigan Department of Natural Resources, Executive Reorganization 9/30/1995 11/6/1997, 62 FR 59995 Introductory and concluding words of issuance; Paragraphs 1, 2, 3(a) & (g), 4, 7, 8, 9, 10, 11, 12, 13, 15, 16, 17, and 18.
State Statutes
Act 12 of 1993 Small Business Clean Air Assistance Act 4/1/1993 6/3/1994, 59 FR 28785
Act 44 of 1984, as amended Michigan Motor Fuels Quality Act 11/13/1993 5/5/1997, 62 FR 24341 Only 290.642, 643, 645, 646, 647, and 649.
Act 127 of 1970 Michigan Environmental Protection Act 7/27/1970 5/31/1972, 37 FR 10841
Act 250 of 1965, as amended Tax Exemption Act 1972 5/31/1972, 37 FR 10841
Act 283 of 1964, as amended Weights and Measures Act 8/28/1964 5/5/1997, 62 FR 24341 Only 290.613 and 290.615.
Act 348 of 1965, as amended Air Pollution Act 1972 5/31/1972, 37 FR 10841
Act 348 of 1965, as amended Air Pollution Act 1986 2/17/1988, 53 FR 4622 Only section 7a.
Act 348 of 1965, as amended Air Pollution Act 1990 3/8/1994, 59 FR 10752 Only sections 5 and 14a.
Act 451 of 1994, as amended Natural Resources and Environmental Protection Act 3/30/1995 2/10/1998, 63 FR 6650 Only sections 324.5524 and 324.5525.
House Bill 4165 Motor Vehicle Emissions Inspection and Maintenance Program Act 11/13/1993 6/21/1996, 61 FR 31831
House Bill 4898 An Act to amend section 3 of Act 44 of 1984 11/13/1993 10/11/1994, 59 FR 51379
House Bill 5016 Motor Vehicle Emissions Testing Program Act 11/13/1993 3/7/1995, 60 FR 12459
House Bill 5508 Amendment to Motor Fuels Quality Act, Act 44 of 1984 4/6/2006 3/2/2007, 72 FR 4432
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Senate Bill 726 An Act to amend sections 2, 5, 6, 7, and 8 of Act 44 of 1984 11/13/1993 9/7/1994, 59 FR 46182
Michigan Civil Service Commission Rule 2-8.3(a)(1) Disclosure 10/1/2013 8/31/2015, 80 FR 52399
Local Regulations
City of Grand Rapids Ordinance 72-34 City of Grand Rapids Air Pollution Control Regulations 1972 5/31/1972, 57 FR 10841 Ordinance amends sections 9.35 and 9.36 of article 4, Chapter 151 Title IX of the Code of the City of Grand Rapids.
Muskegon County Air Pollution Control Rules Muskegon County Air Pollution Control Rules and Regulations, as amended 3/27/1973 5/16/1984, 49 FR 20650 Only article 14, section J.
Wayne County Air Pollution Control Ordinance Wayne County Air Pollution Control Ordinance 11/18/1985 5/13/1993, 58 FR 28359 Only: chapters 1, 2, 3, 5 (except for the portions of section 501 which incorporate by reference the following parts of the state rules: the quench tower limit in R 336.1331, Table 31, section C.8; the deletion of the limit in R 336.1331 for coke oven coal preheater equipment; and R 336.1355), 8 (except section 802), 9, 11, 12, 13, and appendices A and D.
Wayne County Air Pollution Control Regulations Wayne County Air Pollution Control Regulations 3/20/1969
and amended
7/22/1971
5/6/1980, 45 FR 29790 All except for Section 6.3 (A-H), which was removed 4/17/2015, 80 FR 21186.

(d) EPA approved state source-specific requirements.

EPA-Approved Michigan Source-Specific Provisions

Name of source Order number State effective date EPA Approval date Comments
Allied Signal, Inc., Detroit Tar Plant, Wayne County 4-1993 10/12/1994 1/17/1995, 60 FR 3346
American Colloid Plant Permit
341-79
12/18/1979 9/15/1983, 48 FR 41403
American Colloid Plant Permit
375-79
11/23/1979 9/15/1983, 48 FR 41403
Asphalt Products Company, Plant 5A, Wayne County 5-1993 10/12/1994 1/17/1995, 60 FR 3346
Clark Oil and Refining Corporation, Calhoun County 6-1981 6/24/1982 12/13/1982, 47 FR 55678
Clawson Concrete Company, Plant #1, Wayne County 6-1993 10/12/1994 1/17/1995, 60 FR 3346
Conoco, Inc., Berrien County 17-1981 9/28/1981 2/17/1982, 47 FR 6828
Consumers Power Company, B. C. Cobb Plant, Muskegon County 6-1979 12/10/1979 5/1/1981, 46 FR 24560
Consumers Power Company, J.H. Campbell Plant, Units 1 and 2, Ottawa County 12-1984 10/1/1984 1/12/1987, 52 FR 1183
Continental Fibre Drum, Inc., Midland County 14-1987 12/9/1987 6/11/1992, 57 FR 24752
Cummings-Moore Graphite Company, Wayne County 7-1993 10/12/1994 1/17/1995, 60 FR 3346
CWC Castings Division of Textron, Muskegon County 12-1979 2/15/1980 5/16/1984, 49 FR 20650
Delray Connecting Railroad Company, Wayne County 8-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Edison Company, Boulevard Heating Plant, Wayne County 7-1981 4/28/1981 5/4/1982, 47 FR 19133
Detroit Edison Company, City of St. Clair, St. Clair County 4-1978 11/14/1978 8/25/1980, 45 FR 56344
Detroit Edison Company, Monroe County 9-1977 7/7/1977 12/21/1979, 44 FR 75635
(correction: 3/20/1980, 45 FR 17997)
Detroit Edison Company, River Rouge Power Plant, Wayne County 9-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Edison Company, Sibley Quarry, Wayne County 10-1993 10/12/1994 1/17/1995, 60 FR 3346
Detroit Water and Sewerage Department, Wastewater Treatment Plant, Wayne County 11-1993 10/12/1994 1/17/1995, 60 FR 3346
Diamond Crystal Salt Company, St. Clair County 13-1982 9/8/1982 3/14/1983, 48 FR 9256
Dow Chemical Company, Midland County 12-1981 6/15/1981 3/24/1982, 47 FR 12625
Dow Chemical Company, West Side and South Side Power Plants, Midland County 19-1981 7/21/1981 3/24/1982, 47 FR 12625 Only sections A(3), B, C, D, and E.
Dundee Cement Company, Monroe County 8-1979 10/17/1979 8/11/1980, 45 FR 53137
Dundee Cement Company, Monroe County 16-1980 11/19/1980 12/3/1981, 46 FR 58673
Eagle Ottawa Leather Company, Ottawa County 7-1994 7/13/1994 10/23/1995, 60 FR 54308
Edward C. Levy Company, Detroit Lime Company, Wayne County 15-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #1, Wayne County 16-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #3, Wayne County 17-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #4 and 5, Wayne County 19-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Plant #6, Wayne County 18-1993 10/12/1994 1/17/1995, 60 FR 3346
Edward C. Levy Company, Scrap Up-Grade Facility, Wayne County 20-1993 10/12/1994 1/17/1995, 60 FR 3346
Enamalum Corporation, Oakland County 6-1994 6/27/1994 2/21/9196, 61 FR 6545
Ferrous Processing and Trading Company, Wayne County 12-1993 10/12/1994 1/17/1995, 60 FR 3346
Ford Motor Company, Rouge Industrial Complex, Wayne County 13-1993 10/12/1994 1/17/1995, 60 FR 3346
Ford Motor Company, Utica Trim Plant, Macomb County 39-1993 11/12/1993 9/7/1994, 59 FR 46182
Ford Motor Company, Vulcan Forge, Wayne County 14-1993 10/12/1994 1/17/1995, 60 FR 3346
General Motors Corporation, Buick Motor Division Complex, Flint, Genesee County 10-1979 5/5/1980 2/10/1982, 47 FR 6013
General Motors Corporation, Buick Motor Division, Genesee County 8-1982 4/2/1984 8/22/1988, 53 FR 31861 Original order effective 7/12/1982, as altered effective 4/2/1982.
General Motors Corporation, Cadillac Motor Car Division, Wayne County 12-1982 7/22/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County 8-1983 6/9/1983 12/13/1985, 50 FR 50907 Supersedes paragraph 7.F of order 6-1980.
General Motors Corporation, Central Foundry Division, Saginaw Malleable Iron Plant, Saginaw County 6-1980 7/30/1982 8/15/1983, 48 FR 36818 Paragraph 7.F superseded by order 8-1983. Original order effective 6/3/1980, as altered effective 7/30/1982.
General Motors Corporation, Chevrolet Flint Truck Assembly, Genesee County 10-1982 7/12/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Chevrolet Motor Division, Saginaw Grey Iron Casting Plant and Nodular Iron Casting Plant, Saginaw County 1-1980 4/16/1980 2/10/1982, 47 FR 6013
General Motors Corporation, Fisher Body Division, Fleetwood, Wayne County 11-1982 7/22/1982 7/5/1983, 48 FR 31022
General Motors Corporation, Fisher Body Division, Flint No. 1, Genesee County 9-1982 7/12/1982 7/5/1983, 48 FR 31022
General Motors Corporation, GM Assembly Division, Washtenaw County 5-1983 5/5/1983 12/13/1984, 49 FR 5345
General Motors Corporation, Hydra-Matic Division, Washtenaw County 3-1982 6/24/1982 3/4/1983, 48 FR 9256
General Motors Corporation, Oldsmobile Division, Ingham County 4-1983 5/5/1983 12/13/1984, 49 FR 5345
General Motors Corporation, Warehousing and Distribution Division, Genesee County 18-1981 7/28/1983 5/16/1984, 49 FR 20649 Original order effective 12/1/1981, as altered effective 7/28/1983.
Hayes-Albion Corporation Foundry, Calhoun County 2-1980 2/2/1982 9/15/1983, 48 FR 41403 Original order effective 2/15/1980, as altered effective 2/2/1982.
J. H. Campbell Plant, Ottawa County 5-1979 2/6/1980 12/24/1980, 45 FR 85004
(correction: 3/16/1981 46 FR 16895)
Original order effective 6/25/1979, as altered effective 2/6/1980.
Keywell Corporation, Wayne County 31-1993 10/12/1994 1/17/1995, 60 FR 3346
Lansing Board of Water and Light 4-1979 5/23/1979 12/17/1980, 45 FR 82926 All except sections 7 A, B, C1, D, E, F, and section 8.
Marathon Oil Company, Muskegon County 16-1981 7/31/1981 2/22/1982, 47 FR 7661
Marblehead Lime Company, Brennan Avenue Plant, Wayne County 21-1993 10/12/1994 1/17/1995, 60 FR 3346
Marblehead Lime Company, River Rouge Plant, Wayne County 22-1993 10/12/1994 1/17/1995, 60 FR 3346
McLouth Steel Company, Trenton Plant, Wayne County 23-1993 10/12/1994 1/17/1995, 60 FR 3346
Michigan Foundation Company, Cement Plant, Wayne County 24-1993 10/12/1994 1/17/1995, 60 FR 3346
Michigan Foundation Company, Sibley Quarry, Wayne County 25-1993 10/12/1994 1/17/1995, 60 FR 3346
Monitor Sugar Company, Bay County 21-1981 10/29/1981 5/19/1982, 47 FR 21534
Morton International, Inc., Morton Salt Division, Wayne County 26-1993 10/12/1994 1/17/1995, 60 FR 3346
National Steel Corporation, Great Lakes Division, Wayne County 27-1993 10/12/1994 1/17/1995, 60 FR 3346
National Steel Corporation, Transportation and Materials Handling Division, Wayne County 28-1993 10/12/1994 1/17/1995, 60 FR 3346
New Haven Foundry, Inc., Macomb County 12-1980 8/14/1980 2/10/1982, 47 FR 6013
Northern Michigan Electric Cooperative Advance Steam Plant, Charlevoix County 16-1979 1/10/1980 7/2/1981, 46 FR 34584
Packaging Corporation of America, Manistee County 23-1984 7/8/1985 5/4/1987, 52 FR 16246
Peerless Metal Powders, Incorporated, Wayne County 29-1993 10/12/1994 1/17/1995, 60 FR 3346
Rouge Steel Company, Wayne County 30-1993 10/12/1994 1/17/1995, 60 FR 3346
S. D. Warren Company, Muskegon 9-1979 10/31/1999 1/27/1981, 46 FR 8476
St. Marys Cement Company, Wayne County 32-1993 10/12/1994 1/17/1995, 60 FR 3346
Traverse City Board of Light and Power, Grand Traverse County 23-1981 1/4/1982 5/19/1982, 47 FR 21534
Union Camp Corporation, Monroe County 14-1979 1/3/1980 5/14/1981, 46 FR 26641
United States Gypsum Company, Wayne County 33-1993 10/12/1994 1/17/1995, 60 FR 3346
VCF Films, Inc., Livingston County 3-1993 6/21/1993 9/7/1994, 59 FR 46182
Woodbridge Corporation, Washtenaw County 40-1993 11/12/1993 9/7/1994, 59 FR 46182
Wyandotte Municipal Power Plant, Wayne County 34-1993 10/12/1994 1/17/1995, 60 FR 3346

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved Michigan Nonregulatory and Quasi-Regulatory Provisions

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date EPA Approval date Comments
Implementation plan for the control of suspended particulates, sulfur oxides, carbon monoxide, hydrocarbons, nitrogen oxides, and photochemical oxidants in the state of Michigan Statewide 2/3/1972 5/31/1972, 37 FR 10841 Sections include: Air quality control regions, legal authority, air quality data, emission data, control strategy, control regulations, compliance plans and schedules, prevention of air pollution emergency episodes, air quality surveillance program, control of emission sources, organization and resources, and intergovernmental cooperation.
Reevaluation of control strategies Berrien and Ingham Counties 3/3/1972 10/28/1972, 37 FR 23085
Reasons and justifications Statewide 7/12/1972 10/28/1972, 37 FR 23085 Concerning general requirements of control strategy for nitrogen dioxide, compliance schedules, and review of new sources and modifications.
Compliance schedules Alpena, Baraga, Charlevoix, Huron, Ionia, Marquette, Midland, Muskegon, Oakland, Otsego, and St. Clair Counties 5/4/1973, 9/19/1973, 10/23/1973, and 12/13/1973 8/5/1974, 39 FR 28155
Compliance schedules Allegan, Eaton, Emmet, Genesee, Huron, Ingham, Macomb, Monroe, Ottawa, Saginaw, and St. Clair Counties 2/16/1973 and 5/4/1973 9/10/1974, 39 FR 32606
Carbon monoxide control strategy Saginaw area 4/25/1979 5/6/1980, 45 FR 29790
Transportation control plans Detroit urban area 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Ozone control strategy for rural ozone nonattainment areas Marquette, Muskegon, Gratiot, Midland, Saginaw, Bay, Tuscola, Huron, Sanilac, Ottawa, Ionia, Shiawassee, Lapeer, Allegan, Barry, Van Buren, Kalamazoo, Calhoun, Jackson, Berrien, Cass, Branch, Hillsdale, and Lenawee Counties 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Transportation control plan Niles 4/25/1979, 10/26/1979, 11/8/1979, 12/26/1979, 8/4/1980, and 8/8/1980 4/17/1981, 46 FR 22373
Total suspended particulate studies Detroit area 3/7/1980 and 4/21/1981 2/18/1982, 47 FR 7227
Lead plan Statewide 12/27/1979 and 2/9/1981 4/13/1982, 47 FR 15792
Reduction in size of Detroit ozone area Wayne, Oakland, Macomb, Livingston, Monroe, St. Clair, and Washtenaw Counties 9/1/1982 7/7/1983, 48 FR 31199
Information relating to order 8-1982: letter dated 9/6/84 from Michigan Department of Natural Resources to EPA Genesee County 9/6/1984 8/22/1988, 53 FR 31861
Information relating to order 14-1987: letter dated 12/17/87 from Michigan Department of Natural Resources to EPA Midland County 12/17/1987 10/3/1989, 54 FR 40657
Appendices A and D of Wayne County Air Pollution Control Ordinance Wayne County 10/10/1986 5/13/1993, 58 FR 28359 Effective 11/18/1985.
Information supporting emissions statement program Statewide 11/16/1992, 10/25/1993, and 2/7/1994 3/8/1994, 59 FR 10752 1991 Michigan air pollution reporting forms, reference tables, and general instructions.
I/M program Grand Rapids and Muskegon areas 11/12/1993 and 7/19/1994 10/11/1994, 59 FR 51379 Includes: document entitled “Motor Vehicle Emissions Inspection and Maintenance Program for Southeast Michigan, Grand Rapids MSA, and Muskegon MSA Moderate Nonattainment Areas,” RFP, and supplemental materials.
PM-10 implementation plan Wayne County 6/11/1993, 4/7/1994, and 10/14/1994 1/17/1995, 60 FR 3346 Reasonable further progress, RACM, contingency measures, 1985 base year emission inventory.
General conformity Statewide 11/29/1994 12/18/1996, 61 FR 66607
Transportation conformity Statewide 11/24/1994 12/18/1996, 61 FR 66609
7.8 psi Reid vapor pressure gasoline-supplemental materials Wayne, Oakland, Macomb, Washtenaw, Livingston, St. Clair, and Monroe Counties 5/16/1996, 1/5/1996, and 5/14/1996 5/5/1997, 62 FR 24341 Includes: letter from Michigan Governor John Engler to Regional Administrator Valdas Adamkus, dated 1/5/1996, letter from Michigan Director of Environmental Quality Russell Harding to Regional Administrator Valdas Adamkus, dated 5/14/1996, and state report entitled “Evaluation of Air Quality Contingency Measures for Implementation in Southeast Michigan”.
Regional Haze Plan Statewide 11/5/2010 12/3/2012, 77 FR 71533 Addresses all regional haze plan elements except BART emission limitations for EGUs, St. Marys Cement, Escanaba Paper, and Tilden Mining.
Regional Haze Progress Report Statewide 1/12/2016 6/1/2018, 83 FR 25375
List of permit applications; list of consent order public notices; notice, opportunity for public comment and public hearing required for certain permit actions Statewide 12/19/2018 5/31/2019, 84 FR 25180 Includes: Letter from Michigan Department of Environmental Quality Director C. Heidi Grether to Regional Administrator Cathy Stepp, dated 12/19/2018, along with an enclosed selection of Section 5511 (3) of Part 55, Air Pollution Control, of the Natural Resources and Environmental Protection Act, 1994 PA 451, as amended.
Attainment Demonstrations
1-hour ozone attainment demonstrations and transportation control plans Flint, Lansing and Grand Rapids urban areas 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979 6/2/1980, 45 FR 37188
Carbon monoxide and 1-hour ozone attainment demonstrations and I/M program Detroit urban area 4/25/1979, 7/25/1979, 10/12/1979, 10/26/1979, 11/8/1979, 12/26/1979, 3/20/1980, 5/12/1980, and 5/21/1980 6/2/1980, 45 FR 37192
Emissions Inventories
1-hour ozone 1990 base year Grand Rapids (Kent and Ottawa Counties) and Muskegon areas 1/5/1993 7/26/1994, 59 FR 37944
1-hour ozone 1990 base year Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 1/5/1993 and 11/29/1993 3/7/1995, 60 FR 12459
1-hour ozone 1990 base year Flint (Genesee County) and Saginaw-Midland-Bay City (Bay, Midland, and Saginaw Counties) 5/9/2000 11/13/2000, 65 FR 67629
1-hour ozone 1991 base year Allegan County 9/1/2000 and 10/13/2000 11/24/2000, 65 FR 70490
1997 8-hour ozone 2005 base year Detroit-Ann Arbor (Lenawee, Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 3/6/2009 6/29/2009, 74 FR 30950
1997 annual PM2.5 2005 base year Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 6/13/2008 11/6/2012, 77 FR 66547
2008 lead (Pb) 2013 base year Belding area (Ionia County, part) 1/12/2016 5/31/2017, 82 FR 24864
Infrastructure
Public availability of emissions data Statewide 7/24/1972 10/28/1972, 37 FR 23085
Ambient air quality monitoring, data reporting, and surveillance provisions Statewide 12/19/1979 3/4/1981, 46 FR 15138
Provisions addressing sections 110(a)(2)(K), 126(a)(2), 127, and 128 of the Clean Air Act as amended in 1977 Statewide 4/25/1979 and 10/12/1979 6/5/1981, 46 FR 30082 Concerns permit fees, interstate pollution, public notification, and state boards.
Section 121, intergovernmental consultation Statewide 5/25/1979 11/27/1981, 46 FR 57893
Section 110(a)(2) infrastructure requirements for the 1997 8-hour ozone NAAQS Statewide 12/6/2007, 7/19/2008, and 4/6/2011 7/13/2011, 76 FR 41075 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) infrastructure requirements for the 1997 PM2.5 NAAQS Statewide 12/6/2007, 7/19/2008, and 4/6/2011 7/13/2011, 76 FR 41075 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) infrastructure requirements for the 2006 24-hour PM2.5 NAAQS Statewide 8/15/2011, 7/9/2012, 7/10/2014 10/20/2015, 80 FR 63451 Approved CAA elements: 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on the visibility protection requirements of (D)(i)(II).
Section 110(a)(2) infrastructure requirements for the 2008 lead (Pb) NAAQS Statewide 4/3/2012, 8/9/2013, 7/10/2014 10/20/2015, 80 FR 63451 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M).
Section 110(a)(2) Infrastructure Requirements for the 2008 ozone NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on (D)(i)(I) and the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2010 nitrogen dioxide (NO2) NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2008 sulfur dioxide (SO2) NAAQS Statewide 7/10/2014 10/13/2015, 80 FR 61311 Approved CAA elements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (K), (L), and (M). We are not taking action on (D)(i)(I) and the visibility portion of (D)(i)(II).
Section 110(a)(2) Infrastructure Requirements for the 2012 particulate matter (PM2.5) NAAQS Statewide 7/10/2014 and
3/23/2017.
3/12/2019, 84 FR 8812 Fully approved for all CAA elements except the visibility protection requirements of (D)(i)(II).
Maintenance Plans
Carbon monoxide Detroit area (portions of Wayne, Oakland, and Macomb Counties) 3/18/1999 6/30/1999, 64 FR 35017
Carbon monoxide Detroit area (portions of Wayne, Oakland, and Macomb Counties) 12/19/2003 1/28/2005, 64 FR 35017 Revision to motor vehicle emission budgets.
1-hour ozone Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 11/12/1994 3/7/1995, 60 FR 12459
1-hour ozone Grand Rapids area 3/9/1995 6/21/1996, 61 FR 31831
1-hour ozone Muskegon County 3/9/1995 8/30/2000, 65 FR 52651
1-hour ozone Allegan County 9/1/2000 and 10/13/2000 11/24/2000, 65 FR 70490
1-hour ozone Flint (Genesee County) and Saginaw-Midland-Bay City (Bay, Midland, and Saginaw Counties) 5/9/2000 11/13/2000, 65 FR 67629
1-hour ozone Muskegon County 3/22/2001 8/6/2001, 66 FR 40895 Revision to motor vehicle emission budgets.
1-hour ozone update Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 12/19/2003 5/20/2005, 70 FR 29202
1997 8-hour ozone Benzie County, Flint, Grand Rapids, Huron County, Kalamazoo-Battle Creek, Lansing-East Lansing, and Mason County 7/24/2019 3/6/2020, 85 FR 13057 2nd limited maintenance plan.
1997 8-hour ozone Benton Harbor, Cass County, and Muskegon 6/13/2006, 8/25/2006, and 11/30/2006 5/16/2007, 72 FR 27425
1997 8-hour ozone Detroit-Ann Arbor 3/6/2009 6/29/2009, 74 FR 30950
Particulate matter Macomb, Oakland, Wayne and Monroe Counties 6/27/1974 and 10/18/1974 6/2/1975, 40 FR 23746
PM-10 Wayne County 7/24/1995 8/5/1996, 61 FR 40516
1997 Annual PM2.5 Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 7/05/2011 8/29/2013, 78 FR 53274
2006 24-Hour PM2.5 Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 7/05/2011 8/29/2013, 78 FR 53274
2008 lead (Pb) Belding area (Ionia County, part) 1/12/2016 5/31/2017, 82 FR 24864
Negative Declarations
Negative declarations Wayne, Oakland and Macomb Counties 10/10/1983, 5/17/1985, and 6/12/1985 11/24/1986, 51 FR 42221 Includes large petroleum dry cleaners, high-density polyethylene, polypropylene, and polystyrene resin manufacturers, and synthetic organic chemical manufacturing industry - oxidation.
Negative declarations Detroit-Ann Arbor Area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw and Wayne Counties) Grand Rapids Area (Kent and Ottawa Counties), and Muskegon County 3/30/1994 9/7/1994, 59 FR 46182 Includes: Large petroleum dry cleaners, SOCMI air oxidation processes, high-density polyethylene and polypropylene resin manufacturing and pneumatic rubber tire manufacturing.
Section 182(f) NOX Exemptions
1-hour ozone Detroit-Ann Arbor area (Livingston, Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties) 11/12/1993 8/10/1994, 59 FR 40826
1-hour ozone Clinton, Ingham, Eaton, and Genesee Counties 7/1/1994 and 7/8/1994 4/27/1995, 60 FR 20644
1-hour ozone Kent, Ottawa, Muskegon, Allegan, Barry, Bay, Berrien, Branch, Calhoun, Cass, Clinton, Eaton, Gratiot, Genesee, Hillsdale, Ingham, Ionia, Jackson, Kalamazoo, Lenawee, Midland, Montcalm, St. Joseph, Saginaw, Shiawassee, and Van Buren Counties 7/13/1994 1/26/1996, 61 FR 2428
1-hour ozone Muskegon County 11/22/1995 9/26/1997, 62 FR 50512
1997 8-hour ozone Grand Rapids (Kent and Ottawa Counties), Kalamazoo-Battle Creek (Calhoun, Kalamazoo, and Van Buren Counties), Lansing-East Lansing (Clinton, Eaton, and Ingham Counties), Benzie County, Huron County and Mason County 1/17/2015 6/6/2006, 71 FR 32448
[71 FR 52469, Sept. 6, 2006] Editorial Notes:1. For Federal Register citations affecting § 52.1170, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.govinfo.gov.

2. At 84 FR 44544, Aug. 26, 2019, § 52.1170 was amended by revising the paragraph (c) table entries for R 336.1906, R 336.1910, R 336.1911, R 336.1915, R 336.1916, and R 336.1930; however, the amendment could not be incorporated because those entries do not exist.