Title 40

SECTION 52.970

52.970 Identification of plan.

§ 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 Federal Register. Entries in paragraphs (c), (d) and (e) of this section with EPA approval dates after July 1, 1998, will be incorporated by reference in the next update to the SIP compilation.

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

(3) Copies of the materials incorporated by reference may be inspected at 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
LAC Title 33. Environmental Quality Part III. Air
Chapter 1 - General Provisions
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
Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs
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
Chapter 5 - Permit Procedures
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.
Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking
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
Chapter 7 - Ambient Air Quality
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 PM10, SO2, CO, Atmospheric Oxidants, NOX, and Pb 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 PM2.5 and PM10 standards.
Chapter 9 - General Regulations on Control of Emissions and Emission Standards
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)
Chapter 11 - Control of Emissions From Smoke
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 1107.A Exemptions 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 1107(A) is subject to SIP Call.
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)
Chapter 13 - Emission Standards for Particulate Matter
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 10/20/1994 7/5/2011, 76 FR 38977
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
Chapter 14 - Conformity
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
Chapter 15 - Emission Standards for Sulfur Dioxide
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 1507 Exceptions, Startup provisions, Online Operating Adjustments, and Bubble Concept 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)
Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)
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)
Chapter 21 - Control of Emissions of Organic Compounds
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
Section 2151.B., 2151.C., 2151.C.2-C.3., 2151.D.-E Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 1/20/1998 7/5/2011, 76 FR 38977 Closed-Loop Recycling; Cleaning of Parts.
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
Section 2153.A Definitions 5/20/1999 7/5/2011, 76 FR 38977 Chemical Manufacturing Process Unit; Plant; Point of Determination; Properly Operated Biotreatment Unit.
Section 2153.A Definitions 4/20/2004 7/5/2011, 76 FR 38977 Affected Source Category.
Section 2153.B., 2153.B.1.d. -d.ii., 2153.B.3.-4.b Control Requirements 5/20/1999 7/5/2011, 76 FR 38977
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
Section 2156.A Definitions 12/20/1997 7/5/2011, 76 FR 38977 PTE; TTE.
Section 2156.A Definitions 10/20/2003 7/5/2011, 76 FR 38977 BE.
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
Chapter 22 - Control of Emissions of Nitrogen Oxides (NOX)
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).
Chapter 23 - Control of Emissions from Specific Industries
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)
Subchapter D. Emission Standards for the Nitric Acid Industry
Section 2307.C.1.a Start-Up Provisions 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 2307(C)(1) is subject to SIP Call.
Section 2307.C.2.a On-Line Operating Adjustments 10/20/2007 1/28/2016, 81 FR 4891 Administrative change here; 2307(C)(2) is subject to SIP Call.
Chapter 25 - Miscellaneous Incinerator Rules
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)
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
Chapter 56 - Prevention of Air Pollution Emergency Episodes
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)
Chapter 63 - Test Methods - LESHAP Division's Source Test Manual
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)
LAC Title 55. Part III. Motor Vehicles, Chapter 8. Motor Vehicle Inspections
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
LA. R.S. of 1992. Title 30 and 36, Subtitle II. Environmental Quality, Chapter 3. Louisiana Air Control Law
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).
Louisiana Revised Statutes (La. R.S. of 1993). Title 30, Minerals, oil, gas and environmental quality, Subtitle II. Environmental Quality, Chapter 2. Department of Environment Quality; Permit Review; Prohibition
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
Louisiana Revised Statutes (La. R.S. of 1972). Title 42, Public Officers and Employees, Chapter 15 Code of Governmental Ethics Part 1, General Provisions and Part 2 Ethical Standards for Public Servants
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 PM2.5 NAAQS 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 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) 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 PM2.5 NAAQS 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 O3 NAAQS 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 NO2 NAAQS 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 SO2 NAAQS 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 PM2.5 NAAQS 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 PM2.5 NAAQS (contribute to nonattainment or interfere with maintenance) 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 PM2.5 NAAQS in any other State.
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 SO2 Nonattainment Area 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
[63 FR 63183, Nov. 12, 1998] Editorial Note:For Federal Register citations affecting § 52.970, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.govinfo.gov.