52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I...

29
740 40 CFR Ch. I (7–1–11 Edition) §§ 52.877–52.880 KANSAS—Continued Source Location Regulation involved Date adopted Rodney Milling Co.: ‘‘A’’ house gallery and tunnel system ........................... Topeka .................... 28–19–50 ................ Do. ‘‘B’’ & ‘‘C’’ house gallery ................................................ ......do ...................... 28–19–50 ................ Do. Western Alfalfa Corp., alfalfa dehydrator ............................. Deerfield .................. 28–19–20 ................ Do. Do .................................................................................. Tice ......................... 28–19–20 ................ Do. Pence Food Center, incinerator ........................................... Humboldt ................. 28–19–40 ................ Do. Sherwin-Williams Chemicals, Ozark P.M. Mill ..................... Coffeyville ................ 28–19–50B .............. Oct. 8, 1974. Continental Grain Co., rail car loading ................................. Hutchinson .............. 28–19–50 ................ Aug. 15, 1974. Far-Mar-Co, Inc., headhouse cyclones ................................ Topeka .................... 28–19–50 ................ Sept. 5, 1974. Do .................................................................................. Hutchinson .............. 28–19–50 ................ Aug. 15, 1974. Western Iron & Foundry, cupola .......................................... Wichita .................... 28–19–20A, 28–19– 50A. Oct. 4, 1974. Kansas Army Ammunition Plant, open burning ................... Parsons ................... 28–19–45 ................ Jan. 24, 1975. Reid Grain, headhouse ........................................................ Goodland ................. 28–19–50 ................ Do. Sherwin-Williams Chemicals, black ash kiln ........................ Coffeyville ................ 28–19–50A .............. Do. Cooperative Farm Chemicals, No. 1 NH4 NO399-percent evaporator and prilling tower. Lawrence ................. 28–19–20 ................ Mar. 28, 1975. Sherwin-Williams Chemical Co., ozide calciner exhaust ..... Coffeyville ................ 28–19–50A .............. Do. Kaw Dehydrating Co., alfalfa dehydrator ............................. Lawrence ................. 28–19–20 ................ Do. Empire Dist. Electric Co.: Boilers Nos. 7 and 8 ................... Riverton ................... 28–19–31C .............. May 23, 1975. Gulf Oil Chemicals Co.: Coal-fired boiler ............................. Pittsburg .................. 28–19–31 ................ Do. Kansas City Power & Light: Main boiler .............................. La Cygne ................. 28–19–31B .............. Do. Mid-America Dairymen: Spray dryers Nos. 1 and 2 ............ Sabetha ................... 28–19–20 ................ Do. Tower Metal Products: Reverberatory furnace C ................ Fort Scott ................ 28–19–50A .............. Do. U.S. Steel—Universal Atlas Cement .................................... Independence. Clay storage bin ............................................................ ................................. 28–19–50A .............. Do. Stone storage bin .......................................................... ................................. 28–19–50A .............. Do. Krupp Ball Mill No. 2 ............................................................ ................................. 28–19–50A .............. Do. Krupp Ball Mill No. 3 ............................................................ ................................. 28–19–50A .............. Do. [37 FR 19809, Sept. 22, 1972] EDITORIAL NOTE: For FEDERAL REGISTER citations affecting § 52.876, see the List of CFR Sec- tions Affected, which appears in the Finding Aids section of the printed volume and at www.fdsys.gov. §§ 52.877–52.880 [Reserved] § 52.881 PM10 State implementation plan development in group II areas. The state has submitted a committal SIP for Kansas City, Kansas. The com- mittal SIP contains all the require- ments identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681, except the state will report the PM10 data which exceed the standard within 60 days of the exceedance, rather than 45 days. [55 FR 1423, Jan. 16, 1990] §§ 52.882–52.883 [Reserved] § 52.884 Significant deterioration of air quality. (a) The requirements of section 160 through 165 of the Clean Air Act, as amended are met; except that: (1) EPA retains PSD permit author- ity for Indian lands in the State of Kansas. [49 FR 48186, Dec. 11, 1984, as amended at 54 FR 15935, Apr. 20, 1989; 58 FR 3848, Jan. 12, 1993] Subpart S—Kentucky § 52.919 Identification of plan-condi- tional approval. EPA is conditionally approving Rule 401 KAR 50:080, ‘‘Regulatory Limit on Potential to Emit,’’ effective January 15, 2001, into the Kentucky SIP contin- gent on the Commonwealth clarifying language in sections 2(3) and (4) accord- ing to a projected promulgation sched- ule committed to in a letter dated April 18, 2002, from the Commonwealth of Kentucky to EPA Region 4. [67 FR 53314, Aug. 15, 2002] VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00750 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Transcript of 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I...

Page 1: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

740

40 CFR Ch. I (7–1–11 Edition) §§ 52.877–52.880

KANSAS—Continued

Source Location Regulation involved Date adopted

Rodney Milling Co.: ‘‘A’’ house gallery and tunnel system ........................... Topeka .................... 28–19–50 ................ Do. ‘‘B’’ & ‘‘C’’ house gallery ................................................ ......do ...................... 28–19–50 ................ Do.

Western Alfalfa Corp., alfalfa dehydrator ............................. Deerfield .................. 28–19–20 ................ Do. Do .................................................................................. Tice ......................... 28–19–20 ................ Do.

Pence Food Center, incinerator ........................................... Humboldt ................. 28–19–40 ................ Do. Sherwin-Williams Chemicals, Ozark P.M. Mill ..................... Coffeyville ................ 28–19–50B .............. Oct. 8, 1974. Continental Grain Co., rail car loading ................................. Hutchinson .............. 28–19–50 ................ Aug. 15, 1974. Far-Mar-Co, Inc., headhouse cyclones ................................ Topeka .................... 28–19–50 ................ Sept. 5, 1974.

Do .................................................................................. Hutchinson .............. 28–19–50 ................ Aug. 15, 1974. Western Iron & Foundry, cupola .......................................... Wichita .................... 28–19–20A, 28–19–

50A.Oct. 4, 1974.

Kansas Army Ammunition Plant, open burning ................... Parsons ................... 28–19–45 ................ Jan. 24, 1975. Reid Grain, headhouse ........................................................ Goodland ................. 28–19–50 ................ Do. Sherwin-Williams Chemicals, black ash kiln ........................ Coffeyville ................ 28–19–50A .............. Do. Cooperative Farm Chemicals, No. 1 NH4 NO399-percent

evaporator and prilling tower.Lawrence ................. 28–19–20 ................ Mar. 28, 1975.

Sherwin-Williams Chemical Co., ozide calciner exhaust ..... Coffeyville ................ 28–19–50A .............. Do. Kaw Dehydrating Co., alfalfa dehydrator ............................. Lawrence ................. 28–19–20 ................ Do. Empire Dist. Electric Co.: Boilers Nos. 7 and 8 ................... Riverton ................... 28–19–31C .............. May 23, 1975. Gulf Oil Chemicals Co.: Coal-fired boiler ............................. Pittsburg .................. 28–19–31 ................ Do. Kansas City Power & Light: Main boiler .............................. La Cygne ................. 28–19–31B .............. Do. Mid-America Dairymen: Spray dryers Nos. 1 and 2 ............ Sabetha ................... 28–19–20 ................ Do. Tower Metal Products: Reverberatory furnace C ................ Fort Scott ................ 28–19–50A .............. Do. U.S. Steel—Universal Atlas Cement .................................... Independence.

Clay storage bin ............................................................ ................................. 28–19–50A .............. Do. Stone storage bin .......................................................... ................................. 28–19–50A .............. Do.

Krupp Ball Mill No. 2 ............................................................ ................................. 28–19–50A .............. Do. Krupp Ball Mill No. 3 ............................................................ ................................. 28–19–50A .............. Do.

[37 FR 19809, Sept. 22, 1972]

EDITORIAL NOTE: For FEDERAL REGISTER citations affecting § 52.876, see the List of CFR Sec-tions Affected, which appears in the Finding Aids section of the printed volume and at www.fdsys.gov.

§§ 52.877–52.880 [Reserved]

§ 52.881 PM10 State implementation plan development in group II areas.

The state has submitted a committal SIP for Kansas City, Kansas. The com-mittal SIP contains all the require-ments identified in the July 1, 1987, promulgation of the SIP requirements for PM10 at 52 FR 24681, except the state will report the PM10 data which exceed the standard within 60 days of the exceedance, rather than 45 days.

[55 FR 1423, Jan. 16, 1990]

§§ 52.882–52.883 [Reserved]

§ 52.884 Significant deterioration of air quality.

(a) The requirements of section 160 through 165 of the Clean Air Act, as amended are met; except that:

(1) EPA retains PSD permit author-ity for Indian lands in the State of Kansas.

[49 FR 48186, Dec. 11, 1984, as amended at 54 FR 15935, Apr. 20, 1989; 58 FR 3848, Jan. 12, 1993]

Subpart S—Kentucky

§ 52.919 Identification of plan-condi-tional approval.

EPA is conditionally approving Rule 401 KAR 50:080, ‘‘Regulatory Limit on Potential to Emit,’’ effective January 15, 2001, into the Kentucky SIP contin-gent on the Commonwealth clarifying language in sections 2(3) and (4) accord-ing to a projected promulgation sched-ule committed to in a letter dated April 18, 2002, from the Commonwealth of Kentucky to EPA Region 4.

[67 FR 53314, Aug. 15, 2002]

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00750 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 2: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

741

Environmental Protection Agency § 52.920

§ 52.920 Identification of plan. (a) Purpose and scope. This section

sets forth the applicable State Imple-mentation Plan for Kentucky 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) Ma-terial listed in paragraph (c) of this section with an EPA approval date prior to October 1, 2003, for the Com-monwealth of Kentucky (Table 1) and November 23, 2001, for Jefferson Coun-ty, Kentucky (Table 2) was approved for incorporation by reference by the Director of the Federal Register in ac-cordance 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 REG-ISTER. Entries in paragraph (c), Table 1, and paragraph (d) of this section with EPA approval dates after October 1, 2003, will be incorporated by reference in the next update to the SIP compila-tion. Entries in paragraph (c), Table 2, with EPA approval dates after October 23, 2001, will be incorporated by ref-

erence in the next update to the Jeffer-son County portion of the Kentucky SIP compilation.

(2) EPA Region 4 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 pro-mulgated state rules/regulations which have been approved as part of the State and Local Implementation Plans listed in paragraph (b)(1) of this section.

(3) Copies of the materials incor-porated by reference may be inspected at the Region 4 EPA Office at 61 Forsyth Street, SW., Atlanta, GA 30303; at the EPA, Office of Air and Radiation Docket and Information Center, Room B–108, 1301 Constitution Avenue, (Mail Code 6102T) NW., Washington, DC 20460; or at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, call 202–741–6030, or go to: http://www.archives.gov/ federallregister/ codeloflfederallregulations/ ibrllocations.html.

(c) EPA approved regulations.

TABLE 1—EPA-APPROVED KENTUCKY REGULATIONS

State citation Title/subject State

effective date

EPA approval date Explanation

Chapter 50 Division for Air Quality; General Administrative Procedures

401 KAR 50:005 General application .............................................. 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:010 Definitions and abbreviations of terms used in

Title 401 Chapters 50, 51, 53, 55, 57, 59, 61, 63, and 65.

11/8/06 9/13/07, 72 FR 52282

401 KAR 50:012 General application .............................................. 11/12/97 07/24/98, 63 FR 39739. 401 KAR 50:015 Documents incorporated by reference ................ 04/14/88 02/07/90, 55 FR 4169. 401 KAR 50:020 Air quality control regions .................................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:025 Classification of counties ..................................... 06/01/83 04/02/96, 61 FR 14489. 401 KAR 50:030 Registration of sources ........................................ 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:040 Air quality models ................................................ 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:042 Good engineering practice stack height .............. 06/10/86 09/04/87,52 FR 33592. 401 KAR 50:045 Performance tests ................................................ 07/13/05 10/17/07, 72 FR 58759. 401 KAR 50:047 Test procedures for capture efficiency ................ 06/24/92 06/23/94, 59 FR 32343. 401 KAR 50:050 Monitoring ............................................................ 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:055 General compliance requirements ....................... 09/22/82 05/04/89, 54 FR 19169. 401 KAR 50:060 Enforcement ......................................................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 50:065 Conformity of general federal actions .................. 10/11/95 07/27/98, 63 FR 40044. 401 KAR 50:066 Conformity of transportation plans, programs,

and projects. (Amendment).11/12/

2008 04/21/2010

75 FR 20780

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00751 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 3: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

742

40 CFR Ch. I (7–1–11 Edition) § 52.920

TABLE 1—EPA-APPROVED KENTUCKY REGULATIONS—Continued

State citation Title/subject State

effective date

EPA approval date Explanation

Chapter 51 Attainment and Maintenance of the National Ambient Air Quality Standards

401 KAR 51:001 Definitions for 401 KAR Chapter 51 .................... 01/03/ 2011

12/29/2010, 75 FR 81868

Except the phrase ‘‘except ethanol production facili-ties producing ethanol by nat-ural fermenta-tion under the North American Industry Classi-fication System (NAICS) codes 325193 or 312140,’’ in 401 KAR 51:001 Section 1 (118)(a)(2)(a) and the phrase ‘‘except ethanol production facili-ties producing ethanol by nat-ural fermenta-tion under NAICS codes 325193 or 312140,’’ in 401 KAR 51:001 Section 1 (118)(3)(b)(20).

401 KAR 51:005 Purpose and general provisions .......................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 51:010 Attainment status designations ............................ 11/12/97 07/24/98, 63 FR 39739. 401 KAR 51:017 Prevention of significant deterioration of air qual-

ity.2/5/2010 9/15/2010, 75 FR 55988 Except the phrase

‘‘except ethanol production facili-ties producing ethanol by nat-ural fermenta-tion under the North American Industry Classi-fication System (NAICS) codes 325193 or 312140;’’ in 401 KAR 51:017 Section 7(1)(c)20.

401 KAR 51:052 Review of new sources in or impacting upon nonattainment areas.

2/5/2010 9/15/2010, 75 FR 55988 Except the phrase ‘‘except ethanol production facili-ties producing ethanol by nat-ural fermenta-tion under the North American Industry Classi-fication System (NAICS) codes 325193 or 312140,’’ in 401 KAR 51:052 Section 2 (3)(t).

401 KAR 51:150 NOX requirements for stationary internal com-bustion engines.

2/3/06 10/23/09, 74 FR 54755

401 KAR 51:160 NOX requirements for large utility and industrial boilers.

2/3/06 10/23/09, 74 FR 54755

401 KAR 51:170 NOX requirements for cement kilns ..................... 08/15/01 04/11/02, 67 FR 17624. 401 KAR 51:180 NOX credits for early reduction and emergency 08/15/01 04/11/02, 67 FR 17624.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00752 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 4: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

743

Environmental Protection Agency § 52.920

TABLE 1—EPA-APPROVED KENTUCKY REGULATIONS—Continued

State citation Title/subject State

effective date

EPA approval date Explanation

401 KAR 51:190 Banking and trading NOX allowances ................. 08/15/01 04/11/02, 67 FR 17624. 401 KAR 51:195 NOX opt-in provisions .......................................... 08/15/01 04/11/02, 67 FR 17624. 401 KAR 51.210 CAIR NOX Annual Trading Program ................... 2/2/2007 10/4/2007, 72 FR 56623 401 KAR 51.220 CAIR NOX Ozone Season Trading Program ...... 6/13/2007 10/4/2007, 72 FR 56623 401 KAR 51.230 CAIR SO2 Trading Program ................................ 2/2/2007 10/4/2007, 72 FR 56623

Chapter 52 Permits, Registrations, and Prohibitory Rules

401 KAR 52:001 Definitions for 401 KAR Chapter 52 .................... 11/18/06 9/13/07, 72 FR 52282 401 KAR 52:030 Federally enforceable permits for non-major

sources.01/15/01 09/06/06, 71 FR 52464

401 KAR 52:090 Prohibitory rule for hot mix asphalt plants ........... 01/15/01 09/06/06, 71 FR 52464 401 KAR 52:100 Public, affected state, and U.S. EPA review ....... 01/15/01 09/06/06, 71 FR 52464

Chapter 53 Ambient Air Quality

401 KAR 53:005 General provisions ............................................... 04/14/88 02/07/90, 55 FR 4169. 401 KAR 53:010 Ambient air quality standards .............................. 04/14/88 02/07/90 55 FR 4169.

Chapter 55 Emergency Episodes

401 KAR 55:005 Significant harm criteria ....................................... 04/14/88 02/07/90, 55 FR 4169. 401 KAR 55:010 Episode criteria .................................................... 04/14/88 02/07/90, 55 FR 4169. 401 KAR 55:015 Episode declaration ............................................. 06/06/79 01/25/80, 45 FR 6092. 401 KAR 55:020 Abatement strategies ........................................... 06/06/79 01/25/80, 45 FR 6092.

Chapter 59 New Source Standards

401 KAR 59:001 Definitions for abbreviations of terms used in the Title 401, Chapter 59.

11/18/06 9/13/07, 72 FR 52282

401 KAR 59:005 General provisions ............................................... 12/01/82 12/04/86, 51 FR 43742. 401 KAR 59:010 New process operations ...................................... 04/14/88 02/07/90, 55 FR 4169. 401 KAR 59:015 New indirect heat exchangers ............................. 01/07/81 03/22/83, 48 FR 11945. 401 KAR 59:020 New incinerators .................................................. 06/06/79 07/12/82, 47 FR 30059. 401 KAR 59:046 Selected new petroleum refining processes and

equipment.06/29/79 08/07/81, 46 FR 40188.

401 KAR 59:050 New storage vessels for petroleum liquids .......... 02/04/81 03/30/83, 48 FR 13168. 401 KAR 59:080 New kraft (sulfate) pulp mills ............................... 06/06/79 01/25/80, 45 FR 6092. 401 KAR 59:085 New sulfite pulp mills ........................................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 59:090 New ethylene producing plants ........................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 59:095 New oil-effluent water separators ........................ 06/29/79 08/07/81, 46 FR 40188. 401 KAR 59:101 New bulk gasoline plants ..................................... 09/28/94 06/28/96, 61 FR 33674. 401 KAR 59:105 New process gas steams .................................... 04/07/82 03/22/83, 48 FR 11945. 401 KAR 59:174 Stage II controls at gasoline dispensing facilities 01/12/98 12/08/98, 63 FR 67586 401 KAR 59:175 New service stations ............................................ 02/08/93 06/23/94, 59 FR 32343. 401 KAR 59:185 New solvent metal cleaning equipment ............... 01/04/05 10/04/05, 70 FR 57750. 401 KAR 59:190 New insulation of magnet wire operations .......... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 59:210 New fabric, vinyl and paper surface coating op-

erations.06/24/92 06/23/94, 59 FR 32343.

401 KAR 59:212 New graphic arts facilities using rotogravure and flexography.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 59:214 New factory surface coating operations of flat wood paneling.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 59:225 New miscellaneous metal parts and products surface coating operation.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 59:230 New synthesized pharmaceutical product manu-facturing operations.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 59:235 New pneumatic rubber tire manufacturing plants 02/04/81 03/30/83, 48 FR 13168. 401 KAR 59:240 New perchloroethylene dry cleaning systems ..... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 59:315 Specific new sources ........................................... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 59:760 Commercial Motor Vehicle and Mobile Equip-

ment Refinishing Operations.03/11/05 10/04/05, 70 FR 57750

Chapter 61 Existing Source Standards

401 KAR 61:001 Definitions and abbreviations of terms used in the Title 401, Chapter 61.

11/18/06

401 KAR 61:005 General provisions ............................................... 12/01/82 05/04/89, 54 FR 19169. 401 KAR 61:010 Existing incinerators ............................................. 06/06/79 05/04/89, 54 FR 19169. 401 KAR 61:015 Existing indirect heat exchangers ........................ 06/01/83 04/02/96, 61 FR 14489. 401 KAR 61:020 Existing process operations ................................. 04/14/88 02/07/90, 55 FR 4169.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00753 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 5: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

744

40 CFR Ch. I (7–1–11 Edition) § 52.920

TABLE 1—EPA-APPROVED KENTUCKY REGULATIONS—Continued

State citation Title/subject State

effective date

EPA approval date Explanation

401 KAR 61:025 Existing kraft (sulfate) pulp mills .......................... 06/06/79 05/26/82, 47 FR 22955 401 KAR 61:030 Existing sulfuric acid plants ................................. 06/06/79 03/22/83, 48 FR 11945. 401 KAR 61:035 Existing process gas streams .............................. 04/07/82 03/22/83, 48 FR 11945. 401 KAR 61:040 Existing ethylene producing plants ...................... 06/06/79 01/25/80, 45 FR 6092. 401 KAR 61:045 Existing oil-effluent water separators ................... 06/29/79 08/07/81, 46 FR 40188. 401 KAR 61:050 Existing storage vessels for petroleum liquids .... 06/24/92 06/23/94, 59 FR 32345. 401 KAR 61:055 Existing loading facilities at bulk gasoline termi-

nals.08/24/82 03/30/83, 48 FR 13168.

401 KAR 61:056 Existing bulk gasoline plants ............................... 09/28/94 06/28/96, 61 FR 33674. 401 KAR 61:060 Existing sources using organic solvents .............. 06/29/79 01/25/80, 45 FR 6092. 401 KAR 61:065 Existing nitric acid plants ..................................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 61:070 Existing ferroalloy production facilities ................. 06/06/79 05/03/84, 49 FR 18833. 401 KAR 61:075 Steel plants and foundries using existing electric

arc furnaces.12/01/82 05/04/89, 54 FR 19169.

401 KAR 61:080 Steel plants using existing basic oxygen process furnaces.

04/01/84 05/04/89, 54 FR 19169.

401 KAR 61:085 Existing service stations ...................................... 02/08/93 06/23/94, 59 FR 32343. 401 KAR 61:090 Existing automobile and light-duty truck surface

coating operations.06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:095 Existing solvent metal cleaning equipment ......... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 61:100 Existing insulation of magnet wire operations ..... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 61:105 Existing metal furniture surface coating oper-

ations.06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:110 Existing large appliance surface coating oper-ations.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:120 Existing fabric, vinyl and paper surface coating operations.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:122 Existing graphic arts facilities using rotogravure and flexography.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:124 Existing factory surface coating operations of flat wood paneling.

06/24/92 06/23/94 59 FR 32343.

401 KAR 61:125 Existing can surface coating operations .............. 06/24/92 06/23/94, 59 FR 32343. 401 KAR 61:130 Existing coil surface coating operations .............. 06/24/92 06/23/94, 59 FR 32343. 401 KAR 61:132 Existing miscellaneous metal parts and products

surface coating operations.06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:135 Selected existing petroleum refining processes and equipment.

06/29/79 01/25/80, 45 FR 6092.

401 KAR 61:137 Leaks from existing petroleum refinery equip-ment.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:140 Existing by-product coke manufacturing plants ... 09/04/86 05/04/89, 54 FR 19169. 401 KAR 61:145 Existing petroleum refineries ............................... 01/07/81 03/22/83, 48 FR 11945. 401 KAR 61:150 Existing synthesized pharmaceutical product

manufacturing operations.06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:155 Existing pneumatic rubber tire manufacturing plants.

06/24/92 06/23/94, 59 FR 32343.

401 KAR 61:160 Existing perchloroethylene dry cleaning systems 06/24/92 06/23/94, 59 FR 32343. 401 KAR 61:165 Existing primary aluminum reduction plants ........ 06/04/85 12/02/86, 51 FR 43395. 401 KAR 61:170 Existing blast furnace casthouses ....................... 04/14/88 02/07/90, 55 FR 4169. 401 KAR 61:175 Leaks from existing synthetic organic chemical

and polymer manufacturing equipment.06/24/92 06/23/94, 59 FR 32343.

Chapter 63 General Standards of Performance

401 KAR 63:001 Definitions and abbreviations of terms used in 401 KAR Chapter 63.

11/18/06 9/13/07, 72 FR 52282

401 KAR 63:005 Open burning ....................................................... 07/13/05 10/17/07, 72 FR 58759. 401 KAR 63:010 Fugitive emissions ............................................... 06/06/79 07/12/82, 47 FR 30059. 401 KAR 63:015 Flares ................................................................... 06/06/79 12/24/80, 45 FR 84999. 401 KAR 63:025 Asphalt paving operations ................................... 06/24/92 06/23/94, 59 FR 32343. 401 KAR 63:031 Leaks from gasoline tank trunks .......................... 02/08/93 06/23/94, 59 FR 32343.

Chapter 65 Mobile Source-Related Emissions

401 KAR 65:001 Definitions and abbreviations of terms used in 401 KAR Chapter 65.

11/18/06 9/13/07, 72 FR 52282

401 KAR 65:005 Liquefied petroleum gas carburetion systems ..... 06/06/79 01/25/80, 45 FR 6092.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00754 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 6: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

745

Environmental Protection Agency § 52.920

TABLE 2—EPA-APPROVED JEFFERSON COUNTY REGULATIONS FOR KENTUCKY

Reg Title/subject EPA ap-proval date

Federal Register notice

District effective

date

Reg 1—General Provisions 1.01 .................. General Application of Regulations and Standards ....................... 10/23/01 66 FR 53660 03/17/99 1.02 .................. Definitions ....................................................................................... 11/19/02 67 FR 69688 12/19/01 1.03 .................. Abbreviations and Acronyms ......................................................... 11/19/02 67 FR 69688 05/15/02 1.04 .................. Performance Tests ......................................................................... 10/23/01 66 FR 53660 11/19/97 1.05 .................. Compliance with Emission Standards and Maintenance Require-

ments.10/23/01 66 FR 53660 11/18/92

1.06 .................. Source Self-Monitoring and Reporting ........................................... 10/23/01 66 FR 53660 12/15/93 1.07 .................. Emissions During Startups, Shutdowns, Malfunctions and Emer-

gencies.10/23/01 66 FR 53660 01/17/96

1.08 .................. Administrative Procedures ............................................................. 11/03/03 68 FR 62236 06/19/02 1.09 .................. Prohibition of Air Pollution .............................................................. 10/23/01 66 FR 53660 11/16/83 1.10 .................. Circumvention ................................................................................. 10/23/01 66 FR 53660 04/19/72 1.11 .................. Control of Open Burning ................................................................ 10/23/01 66 FR 53660 02/22/90 1.14 .................. Control of Fugitive Particulate Emissions ...................................... 10/23/01 66 FR 53660 01/20/88 1.18 .................. Rule Effectiveness .......................................................................... 10/23/01 66 FR 53689 09/21/94 1.19 .................. Administrative Hearings ................................................................. 11/19/02 67 FR 69688 05/15/02

Reg 2—Permit Requirements 2.01 .................. General Application ........................................................................ 10/23/01 66 FR 53660 04/21/82 2.02 .................. Air Pollution Regulation Requirements and Exemptions ............... 10/23/01 66 FR 53660 06/21/95 2.03 .................. Permit Requirements—Non-Title V Construction and Operating

Permits and Demolition/Renovation Permits.10/23/01 66 FR 53660 12/15/93

2.04 .................. Construction or Modification of Major Sources in or Impacting Upon Non-Attainment Areas (Emission Offset Requirements).

10/23/01 66 FR 53660 03/17/93

2.05 .................. Prevention of Significant Deterioration of Air Quality .................... 11/03/03 68 FR 62236 06/19/02 2.06 .................. Permit Requirements—Other Sources ........................................... 10/23/01 66 FR 53660 11/16/83 2.07 .................. Public Notification for Title V, PSD, and Offset Permits; SIP Revi-

sions; and Use of Emission Reduction Credits.10/23/01 66 FR 53660 06/21/95

2.09 .................. Causes for Permit Suspension ...................................................... 11/03/03 68 FR 62236 06/19/02 2.10 .................. Stack Height Considerations .......................................................... 10/23/01 66 FR 53660 07/19/89 2.11 .................. Air Quality Model Usage ................................................................ 10/23/01 66 FR 53660 05/19/99 2.17 .................. Federally Enforceable District Origin Operating Permits ............... 11/03/03 68 FR 62236 06/19/02

Reg—3 Ambient Air Quality Standards 3.01 .................. Purpose of Standards and Expression of Non-Degradation Inten-

tion.10/23/01 66 FR 53660 06/13/79

3.02 .................. Applicability of Ambient Air Quality Standards .............................. 10/23/01 66 FR 53660 06/13/79 3.03 .................. Definitions ....................................................................................... 10/23/01 66 FR 53660 06/13/79 3.04 .................. Ambient Air Quality Standards ....................................................... 10/23/01 66 FR 53660 04/20/88 3.05 .................. Methods of Measurement .............................................................. 10/23/01 66 FR 53660 04/20/88

Reg—4 Emergency Episodes 4.01 .................. General Provisions for Emergency Episodes ................................ 10/23/01 66 FR 53660 06/13/79 4.02 .................. Episode Criteria .............................................................................. 10/23/01 66 FR 53660 04/20/88 4.03 .................. General Abatement Requirements ................................................. 10/23/01 66 FR 53660 02/16/83 4.04 .................. Particulate and Sulfur Dioxide Reduction Requirements ............... 10/23/01 66 FR 53660 04/19/72 4.05 .................. Hydrocarbon and Nitrogen Oxides Reduction Requirements ........ 10/23/01 66 FR 53660 02/16/83 4.06 .................. Carbon Monoxide Reduction Requirements .................................. 10/23/01 66 FR 53660 02/16/83 4.07 .................. Episode Reporting Requirements .................................................. 10/23/01 66 FR 53660 06/13/79

Reg—6 Standards of Performance for Existing Affected Facilities 6.01 .................. General Provisions ......................................................................... 10/23/01 66 FR 53660 11/16/83 6.02 .................. Emission Monitoring for Existing Sources ..................................... 10/23/01 66 FR 53660 11/16/83 6.07 .................. Standards of Performance for Existing Indirect Heat Exchangers 10/23/01 66 FR 53660 06/13/79 6.08 .................. Standard of Performance for Existing Incinerators ........................ 10/23/01 66 FR 53660 06/13/79 6.09 .................. Standards of Performance for Existing Process Operations ......... 10/23/01 66 FR 53660 03/17/99 6.10 .................. Standard of Performance for Existing Process Gas Streams ....... 10/23/01 66 FR 53660 11/16/83 6.12 .................. Standard of Performance for Existing Asphalt Paving Operations 10/23/01 66 FR 53661 05/15/91 6.13 .................. Standard of Performance for Existing Storage Vessels for Vola-

tile Organic Compounds.10/23/01 66 FR 53661 05/15/91

6.14 .................. Standard of Performance for Selected Existing Petroleum Refin-ing Processes and Equipment.

10/23/01 66 FR 53661 04/21/82

6.15 .................. Standard of Performance for Gasoline Transfer to Existing Serv-ice Station Storage Tanks (Stage I Vapor Recovery).

01/25/80 45 FR 6092 06/13/79

6.16 .................. Standard of Performance for Existing Large Appliance Surface Coating Operations.

10/23/01 66 FR 53661 05/15/91

6.17 .................. Standard of Performance for Existing Automobile and Truck Sur-face Coating Operations.

10/23/01 66 FR 53661 11/18/92

6.18 .................. Standards of Performance for Existing Solvent Metal Cleaning Equipment.

11/19/02 67 FR 69688 05/15/02

6.19 .................. Standard of Performance for Existing Metal Furniture Surface Coating Operations.

10/23/01 66 FR 53661 05/15/91

6.20 .................. Standard of Performance for Existing Bulk Gasoline Plants ......... 10/23/01 66 FR 53661 11/16/83

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00755 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 7: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

746

40 CFR Ch. I (7–1–11 Edition) § 52.920

TABLE 2—EPA-APPROVED JEFFERSON COUNTY REGULATIONS FOR KENTUCKY—Continued

Reg Title/subject EPA ap-proval date

Federal Register notice

District effective

date

6.21 .................. Standard of Performance for Existing Gasoline Loading Facilities at Bulk Terminals.

10/23/01 66 FR 53661 11/16/83

6.22 .................. Standard of Performance for Existing Volatile Organic Materials Loading Facilities.

10/23/01 66 FR 53661 03/17/93

6.24 .................. Standard of Performance for Existing Sources Using Organic Materials.

10/23/01 66 FR 53661 03/17/93

6.26 .................. Standards of Performance for Existing Volatile Organic Com-pound Water Separators.

10/23/01 66 FR 53661 06/13/79

6.27 .................. Standards of Performance For Existing Liquid Waste Incinerators 10/23/01 66 FR 53661 06/13/79 6.28 .................. Standard of Performance for Existing Hot Air Aluminum Atomiza-

tion Processes.10/23/01 66 FR 53661 03/18/81

6.29 .................. Standard of Performance for Existing Graphic Arts Facilities Using Rotogravure and Flexography.

10/23/01 66 FR 53661 05/15/91

6.30 .................. Standard of Performance for Existing Factory Surface Coating Operations of Flat Wood Paneling.

10/23/01 66 FR 53661 05/15/91

6.31 .................. Standard of Performance for Existing Miscellaneous Metal Parts and Products Surface-Coating Operations.

10/23/01 66 FR 53661 04/23/96

6.32 .................. Standard of Performance for Leaks from Existing Petroleum Re-finery Equipment.

10/23/01 66 FR 53661 05/15/91

6.33 .................. Standard of Performance for Existing Synthesized Pharma-ceutical Product Manufacturing Operations.

10/23/01 66 FR 53661 05/15/91

6.34 .................. Standard of Performance for Existing Pneumatic Rubber Tire Manufacturing Plants.

10/23/01 66 FR 53661 05/15/91

6.35 .................. Standard of Performance for Existing Fabric, Vinyl and Paper Surface Coating Operations.

10/23/01 66 FR 53661 05/15/91

6.38 .................. Standard of Performance for Existing Air Oxidation Processes in Synthetic Organic Chemical Manufacturing Industries.

10/23/01 66 FR 53661 12/17/86

6.39 .................. Standard of Performance for Equipment Leaks of Volatile Or-ganic Compounds in Existing Synthetic Organic Chemical and Polymer Manufacturing Plants.

10/23/01 66 FR 53661 07/17/96

6.40 .................. Standards of Performance for Gasoline Transfer to Motor Vehi-cles (Stage II Vapor Recovery and Control).

10/23/01 66 FR 53661 08/18/93

6.42 .................. Reasonably Available Control Technology Requirements for Major Volatile Organic Compound- and Nitrogen Oxides-Emit-ting Facilities.

10/23/01 66 FR 53661 03/17/99

6.43 .................. Volatile Organic Compound Reduction Requirements .................. 10/23/01 66 FR 53689 05/21/97 6.45 .................. Standards of Performance for Existing Solid Waste Landfills ....... 10/23/01 66 FR 53689 02/02/94 6.44 .................. Standards of Performance for Existing Commercial Motor Vehicle

and Mobile Equipment Refinishing Operations.10/23/01 66 FR 53661 09/20/95

6.46 .................. Standards of Performance for Existing Ferroalloy and Calcium Carbide Production Facilities.

10/23/01 66 FR 53661 12/21/94

6.48 .................. Standard of Performance for Existing Bakery Oven Operations ... 10/23/01 66 FR 53661 07/19/95 6.49 .................. Standards of Performance for Reactor Processes and Distillation

Operations Processes in the Synthetic Organic Chemical Man-ufacturing Industry.

10/23/01 66 FR 53664 06/20/01

6.50 .................. NOX Requirements for Portland Cement Kilns .............................. 11/19/02 67 FR 69688 03/20/02 Reg 7—Standards of Performance for New Affected Facilities

7.01 .................. General Provisions ......................................................................... 10/23/01 66 FR 53661 05/17/00 7.06 .................. Standards of Performance for New Indirect Heat Exchangers ..... 10/23/01 66 FR 53661 04/21/82 7.07 .................. Standard of Performance for New Incinerators ............................. 10/23/01 66 FR 53661 09/15/93 7.08 .................. Standards of Performance for New Process Operations .............. 10/23/01 66 FR 53661 03/17/99 7.09 .................. Standards of Performance for New Process Gas Streams ........... 10/23/01 66 FR 53661 06/18/97 7.11 .................. Standard of Performance for New Asphalt Paving Operations ..... 10/23/01 66 FR 53661 05/15/91 7.12 .................. Standard of Performance for New Storage Vessels for Volatile

Organic Compounds.10/23/01 66 FR 53661 05/15/91

7.14 .................. Standard of Performance for Selected New Petroleum Refining Processes and Equipment.

10/23/01 66 FR 53661 06/13/79

7.15 .................. Standards of Performance for Gasoline Transfer to New Service Station Storage Tanks (Stage I Vapor Recovery).

10/23/01 66 FR 53662 04/20/88

7.18 .................. Standards of Performance for New Solvent Metal Cleaning Equipment.

10/23/01 66 FR 53662 05/15/91

7.20 .................. Standard of Performance for New Gasoline Loading Facilities at Bulk Plants.

10/23/01 66 FR 53662 11/16/83

7.22 .................. Standard of Performance for New Volatile Organic Materials Loading Facilities.

10/23/01 66 FR 53662 03/17/93

7.25 .................. Standard of Performance for New Sources Using Volatile Or-ganic Compounds.

10/23/01 66 FR 53662 03/17/93

7.34 .................. Standard of Performance for New Sulfite Pulp Mills ..................... 10/23/01 66 FR 53662 06/13/79 7.35 .................. Standard of Performance for New Ethylene Producing Plants ..... 10/23/01 66 FR 53662 06/13/79 7.36 .................. Standard of Performance for New Volatile Organic Compound

Water Separators.10/23/01 66 FR 53662 06/13/79

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00756 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 8: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

747

Environmental Protection Agency § 52.920

TABLE 2—EPA-APPROVED JEFFERSON COUNTY REGULATIONS FOR KENTUCKY—Continued

Reg Title/subject EPA ap-proval date

Federal Register notice

District effective

date

7.51 .................. Standard of Performance for New Liquid Waste Incinerators ....... 10/23/01 66 FR 53662 01/20/88 7.52 .................. Standard of Performance for New Fabric, Vinyl, and Paper Sur-

face Coating Operations.10/23/01 66 FR 53662 05/15/91

7.55 .................. Standard of Performance for New Insulation of Magnet Wire ....... 10/23/01 66 FR 53662 03/17/93 7.56 .................. Standard of Performance for Leaks from New Petroleum Refin-

ery Equipment.10/23/01 66 FR 53662 05/15/91

7.57 .................. Standard of Performance for New Graphic Arts Facilities Using Rotogravure and Flexography.

10/23/01 66 FR 53662 05/15/91

7.58 .................. Standard of Performance for New Factory Surface Coating Oper-ations of Flat Wood Paneling.

10/23/01 66 FR 53662 05/15/91

7.59 .................. Standard of Performance for New Miscellaneous Metal Parts and Products Surface Coating Operations.

10/23/01 66 FR 53662 04/23/96

7.60 .................. Standard of Performance for New Synthesized Pharmaceutical Product Manufacturing Operations.

10/23/01 66 FR 53662 05/15/91

7.77 .................. Standards of Performance for New Blast Furnace Casthouses .... 10/23/01 66 FR 53662 10/20/93 7.79 .................. Standards of Performance for New Commercial Motor Vehicles

and Mobile Equipment Refinishing Operations.10/23/01 66 FR 53690 02/02/94

7.81 .................. Standard of Performance for New or Modified Bakery Oven Op-erations.

10/23/01 66 FR 53662 05/17/00

Reg 8—Mobile Source Emissions Control

(d) EPA-approved source specific requirements.

EPA-APPROVED KENTUCKY SOURCE-SPECIFIC REQUIREMENTS

Name of source Permit No. State

effective date

EPA approval date Explanations

Bubble action at Kentucky Utilities Green River Plant.

N/A ............................................... 12/01/80 06/15/81, 46 FR 31260.

Bubble action at Corning Glass-works.

N/A ............................................... 05/18/81 10/29/81, 46 FR 53408.

Bubble action at National Distillers Company’s, Old Crow Plant.

N/A ............................................... 12/24/80 09/14/81, 46 FR 45610.

Bubble action at General Electric in Louisville.

N/A ............................................... 08/07/81 01/12/82, 47 FR 1291.

Bubble action at Borden Chemical CO in Jefferson CO..

N/A ............................................... 03/05/82 05/11/82, 47 FR 20125.

Variance for seven perchloroethylene dry cleaners.

N/A ............................................... 08/04/82 05/02/83, 48 FR 19176.

Variance for two dry cleaners ........ N/A ............................................... 01/27/83 05/05/83, 48 FR 20233. Variance for Jiffy and Hiland Dry

Cleaners.N/A ............................................... 04/25/84 04/18/85, 50 FR 15421.

TVA Paradise Permit ...................... KDEPDAQ Permit 0–87–012 ....... 6/29/87 08/25/89, 54 FR 35326 WITHDRAWN Opacity variance for boiler Units 1

and 2 of TVA’s Paradise Steam Plant.

KDEPDAQ Permit 0–86–75 ......... 07/24/96 08/17/88, 53 FR 30998.

Operating Permits for nine presses at the Alcan Foil Products facil-ity—Louisville.

APCDJC Permits 103–74, 104– 74, 105–74, 103–74, 110–74, 111–74.

02/28/90 05/16/90, 55 FR 20269.

Operating Permit requiring VOC RACT for Calgon CO.

KDEPDAQ Permit 0–94–020 ....... 11/17/94 05/24/95, 60 FR 27411.

Reynolds Metals Company ............ APCDJC Permits 103–74, 104– 74, 016–74, 110–74, 111–74.

04/16/97 01/13/98, 63 FR 1929.

Alternative Averaging Period for American Greetings Corporation.

KDEPDAQ Permit V–98–049 ....... 07/07/99 05/09/01, 66 FR 23617.

Title V permit requiring VOC RACT for Publisher’s Printing, Inc., Bullitt County.

KDEPDAQ Permit 21–029–00019 07/20/01 10/23/01, 66 FR 53664.

Board Order American Synthetic Rubber Company.

NOX RACT Plan 12/20/00 ........... 01/01/01 10/23/01, 66 FR 53684.

Board Order E.I. du Pont de Ne-mours & Company.

NOX RACT Plan 02/21/01 ........... 03/01/01 10/23/01, 66 FR 53684.

Board Order Ford Louisville As-sembly Plant.

NOX RACT Plan 11/08/99 ........... 01/01/00 10/23/01, 66 FR 53684.

Board Order General Electric Com-pany.

NOX RACT Plan 01/17/01 ........... 03/01/01 10/23/01, 66 FR 53684.

Board Order Kosmos Cement Company.

NOX RACT Plan 05/03/04 ........... 05/03/04 05/18/05, 70 FR 28429.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00757 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 9: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

748

40 CFR Ch. I (7–1–11 Edition) § 52.920

EPA-APPROVED KENTUCKY SOURCE-SPECIFIC REQUIREMENTS—Continued

Name of source Permit No. State

effective date

EPA approval date Explanations

Board Order Louisville Gas and Electric Company, Cane Run Generating Station.

NOX RACT Plan 10/18/00 ........... 01/01/01 10/23/01, 66 FR 53684.

Board Order Louisville Gas and Electric Company, Mill Creek Generating Station.

NOX RACT Plan 10/18/00 ........... 01/01/01 10/23/01, 66 FR 53684.

Board Order Louisville Medical Center Steam Plant.

NOX RACT Plan 02/21/01 ........... 04/01/01 10/23/01, 66 FR 53685.

Board Order Oxy Vinyls, LP ........... NOX RACT Plan 12/20/00 ........... 01/01/01 10/23/01, 66 FR 53685. Board Order Rohm and Haas

Company.NOX RACT Plan 12/20/00 ........... 01/01/01 10/23/01, 66 FR 53685.

Board Order Texas Gas Trans-mission.

NOX RACT Plan 11/08/99 ........... 01/01/00 10/23/01, 66 FR 53685.

Lawson Mardon Packaging, USA, Inc..

N/A ............................................... 08/11/03 07/10/03, 68 FR 41084.

Calgon Carbon Corporation ........... V–00–015 ..................................... 05/13/05 05/24/06, 71 FR 29786 The only parts of the permit being ap-proved and incorporated are the SO2 emission limits from the following emissions points: 12, 14, 21, 31, 34, 32, 40, 39, 42, and 64.

TVA Paradise Permit ...................... KDEPDAQ Permit 0–87–012 ....... 10/19/07 4/29/08, 73 FR 23105 Emission Rates Units 1 and 2 are 1.2 lb/ MMBTU and Unit 3 is 1.2 lb/MMBTU or *3.1 lb/ MMBTU.

Source-Specific SIP Revision for Avis Budget Car Rental Group.

N/A ............................................... 8/9/07 11/30/09, 74 FR 62499 Removal of stage II re-quirements

* Bypass of the scrubber shall be limited to 720 operating hours in any 12 consecutive months.

(e) EPA-approved non-regulatory provisions.

EPA—APPROVED KENTUCKY NON-REGULATORY PROVISIONS

Name of non-regulatory SIP provi-sion

Applicable geographic or nonattainment area

State submittal date/ef-

fective date EPA approval date Explanations

Air Quality surveillance plan ............. Commonwealth of Ken-tucky.

11/15/79 11/16/81, 46 FR 56198.

Protection Visibility in Class I Areas Mammoth Cave National Park (Class I area).

08/31/97 07/12/88, 53 FR 26253.

Small Business Assistance Program Commonwealth of Ken-tucky.

07/15/93 06/19/95, 60 FR 31915.

Lexington Maintenance Plan ............ Fayette County, Scott County.

08/24/04 09/16/04, 69 FR 55751.

Ashland-Huntington Maintenance Plan.

Boyd County, Greenup County.

05/24/95 06/29/95, 60 FR 33752.

Maintenance Plan for Owensboro & Edmonson County Area.

Daviess County, Hancock County, Edmonson County.

04/14/98 09/03/98, 63 FR 46898.

Northern Kentucky 15% Plan & I/M Boone, Campbell and Kenton Counties.

09/11/98 12/08/98, 63 FR 67591.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00758 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 10: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

749

Environmental Protection Agency § 52.921

EPA—APPROVED KENTUCKY NON-REGULATORY PROVISIONS—Continued

Name of non-regulatory SIP provi-sion

Applicable geographic or nonattainment area

State submittal date/ef-

fective date EPA approval date Explanations

Negative Declarations for the non-attainment portions of Bullitt and Oldham Counties in Louisville 1- hour moderate ozone nonattain-ment area for CTG rules for aero-space, SOCMI, shipbuilding, and wood furniture manufacturing.

Jefferson County, Bullitt County, Oldham County.

12/14/99 10/23/01, 66 FR 53665.

Negative Declarations submitted by the Air Pollution Control District of Jefferson County for the Louisville 1-hour moderate ozone nonattain-ment area for CTG rules for aero-space, shipbuilding, and wood fur-niture manufacturing.

Jefferson County, Bullitt County, Oldham County.

02/26/01 10/23/01, 66 FR 53665.

Louisville 1-Hour Ozone Mainte-nance Plan.

Jefferson County and por-tions of Bullitt and Oldham Counties.

11/1/03 05/18/05, 70 FR 28429.

Maintenance Plan for Paducah Area Marshall County and a portion of Livingston County.

06/14/01 08/20/01, 66 FR 43488.

Northern Kentucky 1-Hour Ozone Maintenance Plan.

Boone, Campbell, and Kenton Counties.

02/09/05 10/04/05, 70 FR 57750

8-Hour Ozone Maintenance Plan for the Christian County, Kentucky area.

Christian County ............... 05/20/05 01/25/06, 71 FR 4047

Kentucky portion of the Ashland- Huntington Sulfur Dioxide Mainte-nance Plan.

Boyd County ..................... 05/13/05 05/24/06, 71 FR 29786

Louisville 8-hour Ozone Mainte-nance Plan.

Bullitt County, Jefferson County, Oldham County.

09/26/2006 07/05/07, 72 FR 36601

Huntington-Ashland 8-hour Ozone Maintenance Plan.

Boyd County ..................... 09/29/06 08/03/07, 71 FR 43172

Northern Kentucky 8-Hour Ozone Maintenance plan.

Boone, Campbell and Kenton Counties in Ken-tucky.

1/29/2010 8/5/2010, 75 FR 47218 For the 1997 8-hour ozone NAAQS.

Paducah 8-Hour Ozone Attainment/ 1-Hour Ozone Maintenance Plan Section 110(a)(1).

Marshall and Livingston Counties.

May 27, 2008 8/26/2010, 75 FR 52467

Huntington—Ashland 8-Hour Ozone Section 110(a)(1) Maintenance Plan.

A portion of Greenup County.

May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.

Lexington 8-Hour Ozone Section 110(a)(1) Maintenance Plan Sec-tion 110(a)(1).

Fayette and Scott Coun-ties.

May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.

Edmonson County 8-Hour Ozone Section 110(a)(1) Maintenance Plan.

Edmonson County ............ May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.

Owensboro 8-Hour Ozone Section 110(a)(1) Maintenance Plan.

Daviess County and a portion of Hancock County.

May 27, 2008 4/14/11, 76 FR 20853 For the 1997 8-hour ozone NAAQS.

[64 FR 28750, May 27, 1999]

EDITORIAL NOTE: For FEDERAL REGISTER citations affecting § 52.920, see the List of CFR Sec-tions Affected, which appears in the Finding Aids section of the printed volume and at www.fdsys.gov.

§ 52.921 Classification of regions.

The Kentucky plan was evaluated on the basis of the following classifications:

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00759 Fmt 8010 Sfmt 8016 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 11: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

750

40 CFR Ch. I (7–1–11 Edition) § 52.922

Air quality control region

Pollutant

Particu-late mat-

ter

Sulfur oxides

Nitrogen dioxide

Carbon mon-oxide

Photo-chemical oxidants (hydro-

carbons)

Appalachian Intrastate .............................................................................. II III III III III Bluegrass Intrastate .................................................................................. II III III III III Evansville (Indiana)-Owensboro-Henderson (Kentucky) Interstate .......... I II III III III Huntington (West Virginia)-Ashland (Kentucky)-Portsmouth-Ironton

(Ohio) Interstate ..................................................................................... I III III III III Louisville Interstate ................................................................................... I I III III I Metropolitan Cincinnati Interstate ............................................................. I II III III I North Central Kentucky Intrastate ............................................................. II III III III III Paducah (Kentucky)-Cairo (Illinois) Interstate .......................................... I II III III III South Central Kentucky Intrastate ............................................................ III III III III III

[37 FR 10868, May 31, 1972, as amended at 39 FR 16346, May 8, 1974]

§ 52.922 [Reserved]

§ 52.923 Approval status. (a) With the exceptions set forth in

this subpart, the Administrator ap-proves Kentucky’s plans for the attain-ment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Ad-ministrator finds the plans satisfy all requirements of Part D, Title I, of the Clean Air Act as amended in 1977, ex-cept as noted below. In addition, con-tinued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and sub-mittal of RACT requirements by July 1, 1980 for the sources covered by CTGs issued between January 1978 and Janu-ary 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous Janu-ary.

(b) New Source review permits issued pursuant to Section 173 of the Clean Air Act will not be deemed valid by EPA unless the provisions of Section V of Appendix S of 40 CFR part 51 are met.

[45 FR 72157, Oct. 31, 1980]

§ 52.924 Legal authority. (a) The requirements of § 51.230(f) of

this chapter are not met since K.R.S. 224.380 of the Air Pollution Control Law of the Commonwealth of Ken-

tucky (June 18, 1970) does not provide for the release, under certain cir-cumstances, of emission data to the public.

(b) Delegation of Authority: Pursu-ant to section 114 of the Act, Kentucky requested a delegation of authority to enable it to collect, correlate, and re-lease emission data to the public. The Administrator has determined that Kentucky is qualified to receive a dele-gation of the authority it requested. Accordingly, the Administrator dele-gates to Kentucky his authority under section 114(a) (1) and (2) and section 114(c) of the Act, i.e., authority to col-lect, correlate, and release emission data to the public.

[37 FR 10868, May 31, 1972, as amended at 37 FR 15084, July 27, 1972; 51 FR 40676, Nov. 7, 1986]

§ 52.925 General requirements. (a) The requirements of § 51.116(c) of

this chapter are not met since the legal authority to provide for public avail-ability of emission data is inadequate.

[39 FR 34536, Sept. 26, 1974, as amended at 51 FR 40676, Nov. 7, 1986]

§ 52.926 Attainment dates for national standards.

The following table presents the lat-est dates by which the national stand-ards are to be attained. The dates re-flect the information presented in Ken-tucky’s plan, except where noted.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00760 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 12: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

751

Environmental Protection Agency § 52.927

Air quality control region

Pollutant

Particulate matter Sulfur oxides Nitrogen dioxide

Carbon monoxide Ozone

Primary Sec-ondary Primary Sec-

ondary

Appalachian Intrastate: a. Bell County .................................... g h b b b b b b. Perry County .................................. g h b b b b b c. Whitley County ............................... g h b b b b b d. Rest of AQCR ................................ c c b b b b b

Bluegrass Intrastate: a. Fayette County .............................. a c b b b b g b. Madison County ............................. g h b b b b b c. Rest of AQCR ................................ a c b b b b b

Evansville (Indiana)-Ownsboro-Henderson (Kentucky) Interstate:

a. Daviess County ............................. g i g g b b b b. Henderson County ......................... g i a e b b g c. Webster County ............................. c c g g b b b d. Rest of AQCR ................................ c c a e b b b

Huntington (West Virginia)-Ashland (Ken-tucky)-Portsmouth-Ironton (Ohio) Inter-state:

a. Boyd County .................................. g i g b b b g b. Lawrence County ........................... g h b b b b b c. Rest of AQCR ................................ c c b b b b b

Louisville Interstate ................................... g i j j b h h Metropolitan Cincinnati Interstate:

a. Boone County ................................ c c a d b d h b. Campbell County ........................... g h a d b d h c. Kenton County ............................... c c a d b d h d. Rest of AQCR ................................ c c a d b d c

North Central Kentucky Intrastate: a. Bullitt County ................................. g h b b b b b b. Rest of AQCR ................................ a c b b b b b

Paducah (Kentucky) Cairo (Illinois) Inter-state:

a. McCracken County ........................ g h g f b b b b. Marshall County ............................. c g a f b b b c. Muhlenberg County ....................... g h g g b b b d. Rest of AQCR ................................ c c a f b b b

South Central Kentucky Intrastate ............ b b b b b b b

See § 81.318 of this chapter to identify the specific nonattainment area. NOTE: Dates or footnotes in italics are prescribed by the Administrator because the plan did not provide a specific date or the

dates provided were not acceptable. Sources subject to plan requirements and attainment dates established under section 110(a)(2)(A) prior to the 1977 Clean Air Act Amendments remain obligated to comply with those requirements by the earlier deadlines. The earlier attainment dates are set out at 40 CFR 52.926 (1979 edition).

a. Air quality levels presently below primary standards or area is unclassifiable. b. Air quality levels presently below secondary standards or area is unclassifiable. c. April 1975. d. July 1975. e. July 1977. f. July 1978. g. December 31, 1982. h. December 31, 1987. i. 18 month extension for plan submittal granted: attainment date not yet established. j. January 1, 1985.

[45 FR 85002, Dec. 24, 1980]

§ 52.927 Compliance schedules. (a) The requirements of § 51.262(a) of

this chapter are not met since compli-ance schedules with adequate incre-ments of progress have not been sub-mitted for every source for which they are required.

(b) Federal compliance schedules. (1) Except as provided in paragraph

(b)(5) of this section, the owner or oper-

ator of any fuel-burning facility sub-ject to the requirements of the Ken-tucky Air Pollution Control Regula-tions as they apply to sulfur dioxide sources, shall notify the Regional Ad-ministrator, by no later than Novem-ber 3, 1975, of his intent to utilize ei-ther low-sulfur fuel or stack gas desulfurization to meet these require-ments.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00761 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 13: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

752

40 CFR Ch. I (7–1–11 Edition) § 52.927

(2) Any owner or operator of a sta-tionary source subject to paragraph (b)(1) of this section who elects to uti-lize low-sulfur fuel shall be subject to the following compliance schedule:

(i) December 1, 1975—Submit to the Regional Administrator a projection of the amount of fuel, by types, that will be substantially adequate to enable compliance with the applicable regula-tion on July 1, 1977, and for at least one year thereafter, as well as a statement as to whether boiler modifications will be required. If so, final plans for such modifications must be submitted si-multaneously.

(ii) December 31, 1975—Sign contracts with fuel suppliers for projected fuel requirements as projected above.

(iii) December 31, 1975—Let contracts for necessary boiler modifications, if applicable.

(iv) January 30, 1976—Initiate onsite modifications, if applicable.

(v) May 1, 1977—Complete onsite modifications, if applicable.

(vi) July 1, 1977—Achieve compliance with the applicable regulations, and certify such compliance to the Re-gional Administrator.

(3) Any owner or operator subject to paragraph (b)(1) of this section who elects to utilize stack gas desulfurization shall be subject to the following compliance schedule:

(i) December 1, 1975—Submit to the Regional Administrator a final control plan, which describes at a minimum the steps which will be taken by the source to achieve compliance with the applicable regulations.

(ii) December 31, 1975—Negotiate and sign all necessary contracts for emis-sion control systems or process modi-fications, or issue orders for the pur-chase of component parts to accom-plish emission control or process modi-fications.

(iii) January 30, 1976—Initiate onsite construction or installation of emis-sion control equipment or process modification.

(iv) May 1, 1977—Complete onsite construction or installation or emis-sion control equipment or process modification.

(v) July 1, 1977—Complete shakedown operations and performance tests for the applicable unit(s); achieve compli-

ance with Kentucky Division of Air Pollution Regulation for sulfur dioxide sources and certify such compliance to the Regional Administrator. Ten days prior to any performance testing, no-tice must be given to the Regional Ad-ministrator to afford him the oppor-tunity to have an observer present.

(4) Five days after the deadline for completing increments in paragraphs (b)(2)(ii) through (b)(2)(v) and (b)(3)(ii) through (b)(3)(iv) of this section, cer-tify to the Regional Administrator whether the increment has been met.

(5) (i) None of the above paragraphs shall apply to a source which is pres-ently in compliance with applicable regulations. The owner or operator of any fuel-burning facility with an ag-gregate heat input of more than 250 million BTU per hour which is pres-ently in compliance, shall certify such compliance to the Regional Adminis-trator by November 3, 1975. The Re-gional Administrator may request whatever supporting information he considers necessary for proper certifi-cation.

(ii) Any compliance schedule adopted by the State and approved by the Ad-ministrator shall satisfy the require-ments of this paragraph for the af-fected source.

(iii) Any owner or operator subject to a compliance schedule in this para-graph may submit to the Regional Ad-ministrator no later than December 1, 1975, a proposed alternative compliance schedule. No such compliance schedule may provide for final compliance after the final compliance date in the appli-cable compliance schedule of this para-graph. If approved by the Adminis-trator, such schedule shall satisfy the requirements of this paragraph for the affected source.

(6) Nothing in this paragraph shall preclude the Administrator from pro-mulgating a separate schedule for any source to which the application of a compliance schedule in this paragraph fails to satisfy the requirements of §§ 51.261 and 51.262(a) of this chapter.

[38 FR 16145, June 20, 1973, as amended at 40 FR 3418, Jan. 22, 1975; 40 FR 14071, Mar. 28, 1975; 40 FR 29541, July 14, 1975; 40 FR 40160, Sept. 2, 1975; 51 FR 40675, 40676, 40677, Nov. 7, 1986; 54 FR 25258, June 14, 1989]

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00762 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 14: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

753

Environmental Protection Agency § 52.930

§ 52.928 Control strategy: Sulfur ox-ides.

The revised SO2 emission limit for large coal-fired boilers in Bell, Clark, and Woodford Counties, submitted on June 29, 1979, is disapproved since it does not provide for attainment and maintenance of all SO2 NAAQS. The limit approved by EPA on May 10, 1976 (41 FR 19105), remains the limit appli-cable to these sources.

[49 FR 11091, Mar. 23, 1984]

§ 52.929 [Reserved]

§ 52.930 Control strategy: Ozone.

(a) The VOC bubble for Alcan Foil Products in Louisville submitted as a SIP revision on March 3, 1986, is dis-approved. The source must continue to meet all the requirements of Jefferson County Regulation 6.29.

(b) Part D—disapproval—(1) Campbell and Kenton Counties nonattainment area. The 1979 SIP revisions for these two counties are disapproved because the Commonwealth failed to submit evidence of legal authority to imple-ment a vehicle inspection and mainte-nance program as required under sec-tion 172(b)(11)(B) of the Clean Air Act. No major new or modified sources of volatile organic compounds can be built in these two counties by virtue of the provisions of section 110(a)(2)(l) of the Clean Air Act.

(2) Northern Kentucky (Boone, Camp-bell and Kenton Counties) ozone non-attainment area. The demonstration of attainment of the ozone standards by the end of 1982, submitted as part of Kentucky’s ozone SIP revision on June 23, 1982, (draft), September 27, 1982, and November 3, 1982, is disapproved. As a result, the extension of the attainment deadline until December 31, 1987, re-mains in effect, along with the related requirement to submit a SIP revision addressing all requirements of Part D extension areas.

(c) The redesignation request sub-mitted by the Commonwealth of Ken-tucky, on November 11, 1994, for the Kentucky portion of the Cincinnati- Northern Kentucky moderate inter-state ozone nonattainment area from nonattainment to attainment was dis-approved on September 27, 1996.

(d) Kentucky’s November 15, 1996, re-quest for a 1-year attainment date ex-tension for the Kentucky portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Kenton, Boone, and Campbell Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(e) Kentucky’s November 15, 1996, re-quest for a 1-year attainment date ex-tension for the Kentucky portion of the Louisville moderate ozone nonattain-ment area which consists of Jefferson County and parts of Bullitt and Oldham Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1997.

(f) Kentucky’s January 7, 1998, re-quest for a 1-year attainment date ex-tension for the Kentucky portion of the Cincinnati-Hamilton metropolitan moderate ozone nonattainment area which consists of Kenton, Boone, and Campbell Counties is approved. The date for attaining the ozone standard in these counties is November 15, 1998.

(g) The redesignation request sub-mitted by the Commonwealth of Ken-tucky, on October 29, 1999, for the Ken-tucky portion of the Cincinnati-Ham-ilton moderate interstate ozone non-attainment area from nonattainment to attainment was approved on July 5, 2000. The mobile source budgets for the Kentucky portion of the area for the purposes of transportation conformity are now 5.83 tons per summer day of volatile organic compounds and 15.13 tons per summer day of nitrogen oxides for the year 2010.

(h) Determination—EPA is deter-mining that as of July 5, 2000, the Ken-tucky portion of the Cincinnati-Ham-ilton ozone nonattainment area (which includes the Counties of Boone, Ken-ton, and Campbell) has attained the 1- hour ozone standard and that the at-tainment demonstration requirements of section 182(b)(1), 182(j), and 172(c)(1), along with the section 172(c)(9) contin-gency measure requirements, do not apply to the area.

(i) Approval—EPA is approving an exemption from the requirements con-tained in section 182(f) of the Clean Air Act. This approval exempts Boone, Kenton, and Campbell counties in Ken-tucky from the NOX related general

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00763 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 15: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

754

40 CFR Ch. I (7–1–11 Edition) § 52.931

conformity provisions; nonattainment NSR for new sources and modifications that are major for NOX; NOX RACT; and the requirement for a demonstration of compliance with the enhanced I/M per-formance standard for NOX.

(j) [Reserved] (k) The redesignation request sub-

mitted by the Commonwealth of Ken-tucky, on March 30, 2001, and supple-mented on July 9, 2001, for the Ken-tucky portion of the Louisville mod-erate interstate ozone nonattainment area from nonattainment to attain-ment was approved on October 23, 2001. The motor vehicle emissions budgets for VOC and NOX in the Kentucky por-tion of the Louisville moderate inter-state maintenance plan are adequate for conformity purposes and approvable as part of the maintenance plan. The 1- hour ozone standard maintenance plan motor vehicle emission budgets for the entire interstate Louisville area for the purposes of transportation conformity are now 48.17 tons per summer day of VOC and 92.93 tons per summer day of NOX for the year 2012.

[46 FR 58082, Nov. 30, 1981, as amended at 48 FR 13169, Mar. 30, 1983; 51 FR 10210, Mar. 25, 1986; 54 FR 10983, Mar. 16, 1989; 60 FR 32469, June 22, 1995; 60 FR 40101, Aug. 7, 1995; 61 FR 50720, Sept. 27, 1996; 62 FR 28637, May 27, 1997; 62 FR 40281, July 28, 1997; 62 FR 55176, Oct. 23, 1997; 62 FR 61246, Nov. 17, 1997; 63 FR 14625, Mar. 26, 1998; 65 FR 37898, June 19, 2000; 66 FR 53685, Oct. 23, 2001]

§ 52.931 Significant deterioration of air quality.

(a) Regulations for preventing sig-nificant deterioration of air quality. The provisions of § 52.21 (b) through (w) are hereby incorporated and made a part of the applicable state plan for the State of Kentucky only as they apply to permits issued pursuant to § 52.21 prior to final approval of Kentucky’s Regulation for Prevention of Signifi-cant Deterioration (PSD), Visibility Monitoring, and Visibility New Source Review in Attainment Areas. The pro-visions of § 52.21 (b) through (w) are re-scinded for permits issued after final approval of Kentucky’s Regulation for Prevention of Significant Deteriora-tion (PSD), Visibility Monitoring, and Visibility New Source Review in At-tainment Areas.

(b) The Commonwealth of Kentucky has committed to revising the state’s regulations accordingly when EPA amends the federal vessel emissions provisions contained in 40 CFR 51.166. In a letter dated October 17, 1986, Ken-tucky stated:

As requested, the Division of Air Pollution Control hereby commits to changing the def-inition of ‘‘building, structure, facility, or installation,’’ and any other applicable defi-nitions, when the issue of vessel emissions is resolved at the federal level, and after the federal regulation, 40 CFR 51.24, is amended.

(c) In a letter dated May 3, 1988, EPA informed Kentucky that the following caveat must be included in all poten-tially affected permits due to a deci-sion of the U.S. Court of Appeals for the District of Columbia Circuit (NRDC v. Thomas, 838 F.2d 1224):

In approving this permit, the Kentucky Di-vision for Air Quality has determined that the application complies with the applicable provisions of the stack height regulations as revised by the EPA on July 8, 1985 (50 FR 27892). Portions of the regulations have been remanded by a panel of the U.S. Court of Ap-peals for the D.C. Circuit in NRDC v. Thomas, 838 F.2d 1224 (D.C. Cir. 1988). Consequently, this permit may be subject to modification if and when the EPA revises the regulation in response to the court decision. This may re-sult in revised emission limitations or may affect other actions taken by the source owners or operators.

Kentucky responded with a letter dated May 11, 1988, stating in part:

This is in response to your letter dated May 3, 1988 * * *. As requested by your let-ter, the Kentucky Division for Air Quality agrees to include the condition set forth in your letter, in all potentially affected per-mits issued under regulation 401 KAR 51:017 or 401 KAR 51:052. Therefore, we request that you consider this letter as our commitment that the required caveat will be included in all potentially affected permits * * *.

(d) All applications and other infor-mation required pursuant to § 52.21 of this part from sources located in the Commonwealth of Kentucky shall be submitted to the State agency, Com-monwealth of Kentucky, Energy and Environment Cabinet, Department of Environmental Protection, Division for Air Quality, 200 Fair Oaks Lane, 1st Floor, Frankfort, Kentucky 40610–1403 or local agency, Louisville Metro Air Pollution Control District, 850 Barret

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00764 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 16: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

755

Environmental Protection Agency § 52.934

Avenue, Louisville, Kentucky 40204, rather than to EPA’s Region 4 office.

[54 FR 36311, Sept. 1, 1989, as amended at 74 FR 55143, Oct. 27, 2009]

§ 52.932 Rules and regulations. (a) The last sentence of section 3(1) of

Kentucky regulation 401 KAR 3:050, which specifies that a new fossil fuel fired steam electric generator’s allow-able SO2 emissions may be calculated by averaging SO2 emissions from exist-ing units of this type and from new ones, is disapproved since it con-travenes subpart D of 40 CFR part 60, New Source Performance Standards.

(b) Section 8(2)(a) of regulation 401 KAR 61:015 is disapproved in that it al-lows the Tennessee Valley Authority’s Shawnee power plant until October 1, 1981, to achieve compliance with emis-sions limits which are not made more stringent by the 1979 Part D revisions, and which the source was previously required to meet by July 1, 1977.

(c) Section 8(2)(d) of regulation 401 KAR 61:015 is disapproved in that it al-lows sources until December 31, 1982, to achieve compliance with emission lim-its which are not made more stringent by the 1979 Part D revisions, and which the sources were previously required to meet prior to 1979.

[41 FR 19106, May 10, 1976, as amended at 46 FR 40188, Aug. 7, 1981]

§ 52.933 Control Strategy: Sulfur ox-ides and particulate matter.

(a) In a letter dated March 27, 1987, the Kentucky Department for Natural Resources and Environmental Protec-tion certified that no emission limits in the State’s plan are based on disper-sion techniques not permitted by EPA’s stack height rules. This certifi-cation does not apply to: Big Rivers- Green #1 & 2, Kentucky Utilities-Ghent #3 & 4, and Ashland Oil, Inc.- Catlettsburg.

(b) Determination of Attainment. EPA has determined, as of March 9, 2011, that the Louisville, IN-KY PM2.5 non-attainment area has attained the 1997 PM2.5 NAAQS. These determinations, in accordance with 40 CFR 51.1004(c), sus-pend the requirements for this area to submit an attainment demonstration, associated reasonably available control

measures, reasonable further progress, contingency measures, and other plan elements related to attainment of the standards for as long as the area con-tinues to meet the 1997 PM2.5 NAAQS.

[54 FR 23478, June 1, 1989, as amended at 76 FR 12862, Mar. 9, 2011]

§ 52.934 VOC rule deficiency correc-tion.

(a) Sections 1.02, 1.08, 6.12, 6.13, 6.16, 6.18, 6.19, 6.23, 6.29, 6.30, 6.31, 6.32, 6.33, 6.34, 6.35, 7.11, 7.12, 7.16, 7.18, 7.19, 7.23, 7.52, 7.56, 7.57, 7.58, 7.59, 7.60 and 7.61 of the Jefferson County portion of the Commonwealth of Kentucky SIP are being approved. The Commonwealth submitted these regulations to EPA for approval on February 12, 1992. These sections were intended to correct defi-ciencies cited in a letter calling for the Commonwealth to revise its SIP for ozone from Greer C. Tidwell, the EPA Regional Administrator, to Governor Wallace G. Wilkinson on May 26, 1988, and clarified in a letter from Winston A. Smith, Air, Pesticides & Toxics Management Division Director, to Wil-liam C. Eddins, Director of the Com-monwealth of Kentucky Division for Air Quality.

(b) Sections 1.05, 1.06, 6.17, 6.36, 6.37, and 6.40 of the Jefferson County por-tion of the Commonwealth of Kentucky SIP are being approved. The Common-wealth submitted these regulations to EPA for approval on March 4, 1993. These sections were intended to correct deficiencies cited in a letter calling for the Commonwealth to revise its SIP for ozone from Greer C. Tidwell, the EPA Regional Administrator, to Gov-ernor Wallace G. Wilkinson on May 26, 1988, and clarified in a letter from Win-ston A. Smith, Air, Pesticides & Toxics Management Division Director, to Wil-liam C. Eddins, Director of the Com-monwealth of Kentucky Division for Air Quality.

(c) Deficiencies in 1.12 Emissions Trading, however, have not been cor-rected. The above deficiencies must be corrected according to the letters men-tioned above, the proposed post-1987 ozone policy (52 FR 45044), and other

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00765 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 17: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

756

40 CFR Ch. I (7–1–11 Edition) § 52.935

EPA guideline relating to the defi-ciencies before the SIP for ozone can be fully approved.

[59 FR 32352, June 23, 1994]

§ 52.935 PM10 State implementation plan development in group II areas.

On July 7, 1988, the State submitted a committal SIP for the cities of Ash-land and Catlettsburg in Boyd County. The committal SIP contains all the re-quirements identified in the July 1, 1987, promulgation of the SIP require-ments for PM10 at 52 FR 24681. The SIP commits the State to submit an emis-sions inventory, continue to monitor for PM10, report data and to submit a full SIP if a violation of the PM10 Na-tional Ambient Air Quality Standards is detected.

[55 FR 4172, Feb. 7, 1990]

§ 52.936 Visibility protection. (a) The requirements of Section 169A

of the Clean Air Act are not met be-cause the plan does not include approv-able procedures meeting the require-ments of 40 CFR 51.307 (b) and (c) for protection of visibility in mandatory Class I Federal areas from sources in nonattainment areas.

(b) Regulations for visibility moni-toring and new source review. The pro-visions of § 52.28 are hereby incor-porated and made part of the applica-ble plan for the State of Kentucky.

[54 FR 36311, Sept. 1, 1989]

§ 52.937 Review of new sources and modifications.

(a) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX) reasonably available control tech-nology (RACT) exemption request sub-mitted by the Kentucky Department for Environmental Protection on Au-gust 16, 1994, for the Kentucky portion of the Huntington-Ashland ozone (O3) moderate nonattainment area. This ap-proval exempts this area from imple-menting NOX RACT on major sources of NOX. If a violation of the O3 NAAQS occurs in the area, the exemption from the requirement of section 182(f) of the CAA in the applicable area shall not apply.

(b) Approval—EPA is approving the section 182(f) oxides of nitrogen (NOX)

reasonably available control tech-nology (RACT) exemption for the Ken-tucky portion of the Cincinnati-Ham-ilton ozone (O3) moderate nonattain-ment area. This approval exempts this area from implementing NOX RACT on major sources of NOX.

[60 FR 21717, May 3, 1995, as amended at 65 FR 37898, June 19, 2000]

§ 52.938 General conformity.

The General Conformity regulations were submitted on November 10, 1995, and adopted into the Kentucky State Implementation Plan (SIP). The Com-monwealth of Kentucky incorporated by reference regulations 40 CFR part 51, subpart W—determining conformity of General Federal Actions to State or Federal Implementation Plans.

[63 FR 40046, July 27, 1998]

§ 52.939 Original identification of plan section.

(a) This section identifies the origi-nal ‘‘Air Implementation Plan for the Commonwealth Kentucky’’ and all re-visions submitted by Kentucky that were federally approved prior to March 1, 1999.

(b) The plan was officially submitted on February 8, 1972, and was resub-mitted on December 5, 1973.

(c) The plan revisions listed below were submitted on the dates specified.

(1) Clarifying comments on the plan submitted on March 6, 1972, by the Ken-tucky Air Pollution Control Office.

(2) Chapters IV and V, Control Strat-egies, and Chapter VII, Emission Con-trol Regulations, submitted on March 17, 1972, by the Kentucky Air Pollution Control Office.

(3) Summary letter of Kentucky Air Pollution Control Commission and Re-gional Office meeting with attach-ments submitted May 3, 1972, by the Kentucky Air Pollution Control Office.

(4) Letter requesting delegation of authority and offering justification for a two-year extension for attainment of the sulfur dioxide primary standard submitted on June 7, 1972, by the Gov-ernor.

(5) Indirect source Regulation AP–11 and compliance schedules submitted on December 5, 1973, by the Governor.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00766 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 18: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

757

Environmental Protection Agency § 52.939

(6) Compliance schedules submitted on February 15, 1974, by the Kentucky Department for Natural Resources and Environmental Protection.

(7) Compliance schedules submitted on April 23, 1974, by the Kentucky De-partment for Natural Resources and Environmental Protection.

(8) Clarifying comments submitted on May 21, 1974, by the Kentucky De-partment for Natural Resources and Environmental Protection.

(9) AQMA material submitted on Jan-uary 6, 1975, by the Kentucky Depart-ment for Natural Resources and Envi-ronmental Protection.

(10) Revised body of air pollution con-trol regulations and revised control strategies submitted respectively on August 29 and September 16, 1975, by the Kentucky Department for Natural Resources and Environmental Protec-tion.

(11) Letters requesting delegation of Federal authority for the administra-tive and technical portions of the Pre-vention of Significant Deterioration program were submitted on May 5 and June 13, 1976 by the Secretary of the Department for Natural Resources and Environmental protection.

(12) 1979 revisions for Part D require-ments for ozone nonattainment areas, submitted on June 29, 1979, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(13) 1979 revisions for Part D require-ments for sulfur dioxide nonattainment areas (Boyd, Jefferson, McCracken, Muhlenberg, and Webster Counties), submitted on June 29, 1979, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(14) 1979 revisions for Part D require-ments for total suspended particulate nonattainment areas (Bell, Boyd, Jef-ferson, McCracken and Muhlenberg counties, that portion of Bullit County in Shepherdsville, that portion of Campbell County in Newport, that por-tion of Daviess County in Owensboro, those portions of Henderson County in and around Henderson, that portion of Lawrence County in Louisa, that por-tion of Madison County in Richmond, that portion of Perry County in Haz-ard, that portion of Pike County in Pikeville, and that portion of Whitley County in Corbin) submitted on June

29, 1979, by the Kentucky Department for Natural Resources and Environ-mental Protection.

(15) Revision to the State Implemen-tation Plan for a bubble action at the Kentucky Utilities—Green River Sta-tion was submitted on December 1, 1980.

(16) Corrections in 1979 ozone revi-sions required by conditional approval of January 25, 1980, submitted on May 18, 1980 (letter on oil-water effluent separators), September 22, 1980 (Jeffer-son County I/M ordinance and sched-ule), November 19, 1980 (Jefferson Coun-ty transportation related commit-ments), and on January 8, 1981 (changes in Jefferson County I/M schedule), by the Kentucky Department for Natural Resources and Environmental Protec-tion.

(17) 1979 Revisions for Part D require-ments for the Jefferson County carbon monoxide nonattainment area, sub-mitted on June 29, 1979, by the Ken-tucky Department for Natural Re-sources and Environmental Protection. Additional materials to correct the de-ficiencies noted in the November 15, 1979 proposed conditional approval were submitted as SIP revisions on September 22, 1980, November 19, 1980, and January 8, 1981, as noted in the preceding paragraph.

(18) Air quality surveillance plan sub-mitted on November 15, 1979, by the Kentucky Department for Natural Re-sources and Environmental Protection.

(19) Revision to the State Implemen-tation Plan for a bubble action at Cor-ning Glassworks, Danville, Kentucky was submitted on May 18, 1981, by the Kentucky Department for Natural Re-sources and Environmental Protection.

(20) Revision to the State Implemen-tation Plan for a bubble action at Na-tional Distillers Company’s Old Crow Plant in Woodford County, submitted on December 24, 1980, by the Kentucky Department for Natural Resources and Environmental Protection.

(21) Boone County Inspection/Mainte-nance ordinance and transportation control measures for Boone, Campbell, and Kenton Counties, submitted on No-vember 19, 1980, by the Kentucky De-partment for Natural Resources and Environmental Protection.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00767 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 19: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

758

40 CFR Ch. I (7–1–11 Edition) § 52.939

(22) Set II VOC regulations, sub-mitted on February 5, 1981, and Sep-tember 24, 1982, by the Kentucky De-partment for Environmental Protec-tion.

(23) Implementation plan for lead, submitted on May 7, 1980, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(24) Provision for permit and exemp-tion fees, submitted on June 10, 1981, by the Kentucky Department for Natural Resources and Environmental Protec-tion.

(25) Provisions for public notifica-tions and participation pursuant to section 127(a) of the Clean Air Act, sub-mitted on April 8, 1980, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(26) Revision to the State Implemen-tation Plan for a bubble action at Gen-eral Electric, Louisville, Kentucky, submitted on August 7, 1981, by the Kentucky Department for Natural Re-sources and Environmental Protection.

(27) Revised Boone County Inspec-tion/Maintenance schedule submitted on October 9, 1981 by the Kentucky De-partment for Natural Resources and Environmental Protection.

(28) Addition to Appendix N of Jeffer-son County Regulation 6.28, Standard of Performance for Existing Hot Air Aluminum Atomization Processes, sub-mitted on May 18, 1981, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(29) Revision of Appendix N, Jefferson County Regulation 6.35, Standard of Performance for Existing Fabric, Vinyl and Paper Surface Coating Operations, submitted on November 17, 1981, by the Kentucky Department for Natural Re-sources and Environmental Protection.

(30) Jefferson County Set II VOC reg-ulations for new/existing affected fa-cilities, submitted on October 20, 1981, by the Kentucky Department for Nat-ural Resources and Environmental Pro-tection.

(31) Miscellaneous non-Part D revi-sions, submitted on June 29, 1979, by the Kentucky Department for Natural Resources and Environmental Protec-tion.

(32) Revision to the State Implemen-tation Plan for a bubble action at Bor-den Chemical Co., Jefferson County,

Kentucky, received by EPA from the Kentucky Department for Natural Re-sources and Environmental Protection on March 5, 1982.

(33) Addition of Kentucky Regulation 401 KAR 61:165, section 5, Particulate Standard for Existing Primary Alu-minum Reduction Plants, submitted on March 4, 1982, by the Kentucky Depart-ment for Natural Resources and Envi-ronmental Protection.

(34) [Reserved] (35) Corrections in 1979 Part D revi-

sions for sulfur dioxide nonattainment area (Boyd County), submitted on Sep-tember 24, 1982, by the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet.

(36) Variance for seven per- chloroethylene dry cleaners, submitted on August 4, 1982, by the Kentucky De-partment for Environmental Protec-tion.

(37) Variances for two dry cleaners, submitted on January 27, 1983, by the Kentucky Department for Environ-mental Protection.

(38) Revised SO2 limit for large coal- fired boilers in Pulaski County, sub-mitted on June 29, 1979, by the Ken-tucky Department for Natural Re-sources and Environmental Protection.

(39)–(40) [Reserved] (41) Revisions to Appendix N, sub-

mitted July 19, 1982 and March 21, 1983, by the Kentucky Department for Envi-ronmental Protection.

(42) Regulation 401 KAR 61:070, Exist-ing Ferroally Production Facilities, for the Marshall County Part D TSP area, submitted on June 29, 1979, by the Ken-tucky Department for Environmental Protection.

(43) 1982 revisions to the Part D plan for the Jefferson County ozone and car-bon monoxide nonattainment area, submitted by the Kentucky Natural Resources and Environmental Protec-tion Cabinet on February 9, June 15, September 12, November 21, and De-cember 9, 1983.

(44) Variances for two dry cleaners, Jiffy The Cleaners and Hiland Cleaners, submitted on April 25, 1984, by the Ken-tucky Natural Resources Environ-mental Protection Cabinet.

(45) Corrections in the Part D TSP SIP and other revisions submitted on December 9, 1982, and May 1, 1984, by

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00768 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 20: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

759

Environmental Protection Agency § 52.939

the Kentucky Department for Environ-mental Protection.

(i) Incorporation by reference. (A) Re-visions in regulations 401 KAR—

50:010, Definitions and Abbreviations; 50:055, General Compliance Requirements; 61:005, General Provisions; 61:015, Existing Indirect Heat Exchangers; 61:075, Steel Plants and Foundries Using Ex-

isting Electric Arc Furnaces; 61:080, Steel Plants Using Existing Basic Ox-

ygen Process Furnaces; 61:140, Existing By-Product Coke Manufac-

turing Plants; and 61:170, Existing Blast Furnace Casthouses.

The changes in these regulations were effective September 22, 1982 (50:055), De-cember 1, 1982 (50:010, 61:005, 61:015, 61:075, and 61:140), and April 1, 1984 (61:080 and 61:170). No action is taken on the definition of ‘‘volatile organic compounds’’in 401 KAR 50:010.

(ii) Other material. None. (46) Kentucky regulation 401 KAR

51:017, Prevention of significant dete-rioration of air quality, and Ken-tucky’s State Implementation Plan Re-vision for the Protection of Visibility for the Commonwealth of Kentucky pursuant to 40 CFR part 51, subpart P, submitted on February 20, 1986, by the Kentucky Natural Resources and Envi-ronmental Protection Cabinet.

(i) Incorporation by reference. (A) Ken-tucky regulation 401 KAR 51:017, Pre-vention of significant deterioration of air quality, which became State-effec-tive on February 4, 1986.

(ii) Other material. (A) Kentucky’s State Implementation Revision for the Protection of Visibility for the Com-monwealth of Kentucky, pursuant to 40 CFR part 51, subpart P, which became State-effective on February 4, 1986.

(47) Stack height regulations were submitted to EPA on July 15, 1986, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Reg-ulation 401 KAR 50:042, which became effective on June 10, 1986.

(ii) Other material—none. (48) Revisions to the I/M portions of

the carbon monoxide and ozone Part D plans for Jefferson County, submitted by the Kentucky Natural Resources and Environmental Protection Cabinet on February 18, 1986.

(i) Incorporation by reference. (A) A re-vised Regulation 8, Vehicle Exhaust Testing Requirements of the rules of the Air Pollution Control District of Jefferson County which was adopted on September 18, 1985.

(ii) Other materials—none. (49) A revision to the Kentucky SIP

for Tennessee Valley Authority Para-dise Steam Plant pursuant to the pro-cedures specified in Kentucky regula-tion 401 KAR 61:015, section 3 was sub-mitted on June 29, 1987, by the Ken-tucky Natural Resources and Environ-mental Protection Cabinet. The revised SO2 limits are contained in Permit Number 0–87–012, issued on June 29, 1987.

(i) Incorporation by reference. (A) Per-mit Number 0–87–012, issued by the Kentucky Natural Resources and Pro-tection Cabinet on June 29, 1987.

(ii) Other material. (A) Letter of June 27, 1987 from the

Kentucky Natural Resources and Envi-ronmental Protection Cabinet.

(50) A revision in Kentucky regula-tion 401 KAR 61:140, Existing by-prod-uct coke manufacturing plants, sub-mitted on September 19, 1986, by the Kentucky Natural Resources and Envi-ronmental Protection Cabinet.

(i) Incorporation by reference. (A) A re-vision to Division of Air Pollution reg-ulation 401 Kentucky Administrative Regulations (KAR) 61:140, Existing by- product coke manufacturing plants, which became effective on September 4, 1986.

(B) Letter of September 19, 1986 from the Commonwealth of Kentucky to EPA.

(51) Revisions to the I/M portions of the carbon monoxide and ozone Part D plans for Jefferson County, submitted by the Kentucky Natural Resources and Environmental Protection Cabinet on March 20, 1987.

(i) Incorporation by reference. (A) A re-vised Regulation 8, Vehicle Exhaust Testing Requirements; of the rules of the Air Pollution Control District of Jefferson County which was adopted on December 17, 1986.

(B) March 2, 1987 letter to EPA from Jefferson County.

(ii) Additional materials. None. (52) Kentucky Plan for the ‘‘Protec-

tion of Visibility in Class I Areas

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00769 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 21: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

760

40 CFR Ch. I (7–1–11 Edition) § 52.939

(PART II)’’ submitted to EPA on Au-gust 31, 1987, by the Kentucky Depart-ment for Environmental Protection (KDEP) to satisfy the Part 2 visibility requirements.

(i) Incorporation by reference. (A) June 8, 1988, letter from the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet, October 9, 1987, clari-fication letter from the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet, and page 8 of the Ken-tucky plan for the protection of visi-bility in Class I areas (PART II) con-taining the periodic review require-ments satisfying 40 CFR 51.306(c), adopted on August 31, 1987.

(ii) Additional material. (A) Narrative entitled ‘‘The Kentucky Plan for the Protection of Visibility in Class I Areas (PART II).’’

(53) Revisions to Kentucky regula-tion 401 KAR 50:015, Documents incor-porated by reference, submitted by the Kentucky Natural Resources and Envi-ronmental Protection Cabinet on March 23, 1987.

(i) Incorporation by reference. (A) Re-visions to Kentucky regulation 401 KAR 50:015, Documents incorporated by reference which became State-effective on February 10, 1987.

(B) Letter of March 23, 1987, from the Kentucky Natural Resources and Envi-ronmental Protection Cabinet trans-mitting the foregoing revisions.

(ii) Additional material. None. (54) An opacity variance for boiler

Units 1 and 2 of Tennessee Valley Authority’s (TVA’s) Paradise Steam Plant, submitted on August 6, 1986, by the Kentucky Natural Resources and Environmental Protection Cabinet.

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

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

(ii) Other material—none. (55) Revisions to Jefferson County,

Kentucky Regulation 2.08, Permit Fees and Renewal, submitted on March 20, 1987, by the Kentucky Natural Re-sources and Environmental Protection Cabinet.

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

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

(ii) Other material—none. (56) A revision to Kentucky Regula-

tion 401 KAR 51:017, Prevention of Sig-nificant Deterioration of Air Quality, submitted on February 9, 1988, by the Kentucky Natural Resources and Envi-ronmental Protection Cabinet. The re-vision to section 12(1)(e) replaces the reference to Regulation 401 KAR 51:052 with a reference to 40 CFR part 51, Ap-pendix S, section IV. This revision be-came State-effective on December 11, 1987.

(i) Incorporation by reference. (A) Ken-tucky Regulation 401 KAR 51:017, Pre-vention of Significant Deterioration of Air Quality, section 12(1)(e), which be-came State-effective on December 11, 1987.

(ii) Other material. (A) Letter of February 9, 1988, from

the Kentucky Natural Resources and Environmental Protection Cabinet.

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

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

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

(ii) Other materials—none. (58) Jefferson County Air Pollution

Control District Regulation 6.39 was submitted to EPA on March 20, 1987, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Jef-ferson County Air Pollution Control District Regulation 6.39, ‘‘Standard of performance for equipment leaks of volatile organic compounds in existing

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00770 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 22: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

761

Environmental Protection Agency § 52.939

synthetic organic chemical and poly-mer manufacturing plants’’, which be-came effective December 17, 1986.

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

(ii) Other materials—none. (59) Revision to Jefferson County

Regulations 3.05, Methods of Measure-ment submitted on January 19, 1989, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Re-visions to the Jefferson County Regula-tions, 3.05. Methods of Measurement.

This revision became State-effective April 20, 1988.

(ii) Other material. (A) Letter of January 19, 1989, from

the Kentucky Natural Resources and Environmental Protection Cabinet.

(60) Corrections in Part D TSP SIP and other revisions submitted on Sep-tember 19, 1986, by the Kentucky De-partment for Environmental Protec-tion. The removal of these last two conditions renders the Kentucky’s Part D SIP for TSP fully approved.

(i) Incorporation by reference. (A) Re-visions in Regulation 401 KAR—

50:015. Documents Incorporated by Reference. Section 1. Code of Federal Regulations, Section 3. American Society for Testing and

Materials, Section 8. Kentucky Division of Air Pollu-

tion, Section 10. American Public Health Associa-

tion, and Section 11. Availability.

59:010. New process operations. Section 1. Applicability, Section 2. Definitions, Section 3. Standard for Particulate Matter,

and Section 4. Test Methods and Procedures.

61:020. Existing process operations. Section 1. Applicability Section 2. Definitions; Section 3. Standard for Particulate Matter,

and Section 4. Test Methods and Procedures.

These changes were effective September 4, 1986.

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

(ii) Other material—none. (61) Revisions in Regulations 5.01,

6.12, 6.19, 6.22, 6.29, 6.30, 6.31, 6.32, 6.33,

6.34, and 6.35 of the Jefferson County portion of Kentucky’s SIP were sub-mitted on January 19, 1989, by Ken-tucky’s Natural Resources Division and Environmental Protection Cabinet.

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

(B) Letter of January 19, 1989, from Kentucky’s Natural Resources and En-vironmental Protection Cabinet.

(ii) Other materials-none. (62) Revision to Kentucky Regulation

401 KAR 50:015, Documents incor-porated by reference submitted on Feb-ruary 9, 1989, by the Kentucky Natural Resources and Environmental Protec-tion Cabinet. Section 5(1)(a) was amended to incorporate by reference Supplement A to the Guideline on Air Quality Models (Revised), July 1987. Supplement A became effective Feb-ruary 5, 1988. Section 12(4) was amend-ed to reflect the current phone number for the Florence Regional Office. The revisions to 50:015 became state effec-tive October 26, 1988.

(i) Incorporation by reference. (A) Ken-tucky Regulation 401 KAR 50:015, Docu-ments incorporated by reference, Sec-tion 12(4) was amended on October 26, 1988.

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

(ii) Other material. (A) Letter of Feb-ruary 9, 1989, from the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet.

(63) Revisions to Kentucky Regula-tions 401 KAR 50:010, Definitions and abbreviations and 401 KAR 51:017, Pre-vention of Significant Deterioration of Air Quality, submitted on December 29, 1986, by the Kentucky Natural Re-sources and Environmental Protection Cabinet.

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

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00771 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 23: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

762

40 CFR Ch. I (7–1–11 Edition) § 52.939

(ii) Other material. (A) Letter of Feb-ruary 9, 1988, from the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet.

(64) Revisions to Jefferson County Regulation 4, Emergency Episode sub-mitted on January 19, 1989 and July 12, 1989, by the Kentucky Natural Re-sources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Re-visions to the following Jefferson County Regulation.

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

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

(ii) Other material. (A) Letters of January 19, 1989 and

July 12, 1989, from the Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet.

(65) Addition of Jefferson County Regulation 2.05, Prevention of Signifi-cant Deterioration of Air Quality, sub-mitted on August 2, 1989, by the Ken-tucky Natural Resources and Environ-mental Protection Cabinet.

(i) Incorporation by reference. (A) Jef-ferson County Regulation 2.05, Preven-tion of Significant Deterioration of Air Quality. This regulation became effec-tive April 19, 1989.

(ii) Other material. (A) August 2, 1989, letter from the

Natural Resources and Environmental Protection Cabinet.

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

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

(1) 50:010. Definitions and abbrevia-tions: Section 1. Definitions and sec-tion 2. Abbreviations.

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

(3) 50:035. Permits. (4) 51:010. Attainment status designa-

tions: Section 1(1) and Appendices A and B.

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

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

(7) 53:010. Ambient air quality stand-ards: Appendix A.

(8) 55:005. Significant harm criteria. (9) 55:010. Episode criteria: Headings

and Appendix A. (10) 59:010. New process operations:

Section 3(1) (b) and (c). (11) 61:020. Existing process oper-

ations: Section 3(1)(b). (12) 61:170. Existing blast furnace

casthouses: Necessity and function paragraph and section 2(3).

(ii) Other material. (A) Letter of December 7, 1987, from

the Kentucky Natural Resources and Environmental Protection Cabinet.

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

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

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

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

(ii) Other material. (A) Letter of July 28, 1989, from the

Commonwealth of Kentucky Natural Resources and Environmental Protec-tion Cabinet.

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

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

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

(2) Regulation 1.08 Administrative Procedures: Subsections 1.1.1, 1.1.3,

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00772 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 24: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

763

Environmental Protection Agency § 52.939

2.2.7, 2.3, and 2.5, Section 3.0 closing paragraph, and Subsections 4.6, 8.1 and 8.4.

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

(4) Regulation 6.13 Standard of Per-formance for Existing Storage Vessels for Volatile Organic Compounds.

(5) Regulation 6.16 Standard of Per-formance for Existing Large Appliance Surface Coating Operations.

(6) Regulation 6.18 Standards of Per-formance for Existing Solvent Metal Cleaning Equipment.

(7) Regulation 6.19 Standard of Per-formance for Existing Metal Furniture Surface Coating Operations.

(8) Regulation 6.23 Standard of Per-formance for Existing Dry Cleaning Fa-cilities: Section 1.0 and Subsection 4.3.

(9) Regulation 6.29 Standard of Per-formance for Existing Graphic Arts Fa-cilities Using Rotogravure and Flexog-raphy.

(10) Regulation 6.30 Standard of Per-formance for Existing Factory Surface Coating Operations of Flat Wood Pan-eling.

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

(12) Regulation 6.32 Standard of Per-formance for Leaks from Existing Pe-troleum Refinery Equipment.

(13) Regulation 6.33 Standard of Per-formance for Existing Synthesized Pharmaceutical Product Manufac-turing Operations.

(14) Regulation 6.34 Standard of Per-formance for Existing Pneumatic Rub-ber Tire Manufacturing Plants.

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

(16) Regulation 7.11 Standard of Per-formance for New Asphalt Paving Oper-ations: Sections 1.0, 6.0, and 7.0.

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

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

(19) Regulation 7.18 Standards of Per-formance for New Solvent Metal Clean-ing Equipment: Section 1.0 and Sub-section 2.4.

(20) Regulation 7.19 Standard of Per-formance for New Metal Furniture Sur-face Coating Operations: Section 1.0, Subsections 2.3, 4.3, 4.5.1, 5.2, and Sec-tions 6.0 and 7.0.

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

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

(23) Regulation 7.56 Standard of Per-formance for Leaks from New Petro-leum Refinery Equipment: Subsection 2.4 and 2.6, and Section 7.0.

(24) Regulation 7.57 Standard of Per-formance for New Graphic Arts Facili-ties Using Rotogravure and Flexog-raphy: Section 1.0, Subsections 2.8, 4.2, 4.4.1, and 5.2, and Sections 6.0, 7.0, and 8.0.

(25) Regulation 7.58 Standard of Per-formance for New Factory Surface Coating Operations of Flat Wood Pan-eling: Section 1.0, Subsection 2.5, 4.4.1, and 5.4, and Section 6.0.

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

(27) Regulation 7.60 Standard of Per-formance for New Synthesized Pharma-ceutical Product Manufacturing Oper-ations: Section 1.0 and Section 2.0.

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

(ii) Other material. (A) Letter dated February 12, 1992,

from the Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet.

(69) Revisions to the Commonwealth of Kentucky State Implementation Plan (SIP) concerning the Common-wealth and Jefferson County, Ken-tucky for Volatile Organic Compounds

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00773 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 25: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

764

40 CFR Ch. I (7–1–11 Edition) § 52.939

were submitted on October 20, 1992, February 17, 1993, and March 4, 1993, by the Kentucky Natural Resources and Environmental Protection Cabinet.

(i) Incorporation by reference. (A) Re-visions to the following Jefferson County Regulations were effective No-vember 18, 1992.

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

(2) Regulation 1.06. Source Self-Moni-toring and Reporting.

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

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

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

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

(2) Regulation 401 KAR 50:012. Gen-eral application.

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

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

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

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

(7) Regulation 401 KAR 59:190. New in-sulation of magnet wire operations.

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

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

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

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

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

(13) Regulation 401 KAR 59:240. New perchloroethylene dry cleaning sys-tems.

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

(15) Regulation 401 KAR 61:050. Exist-ing storage vessels for petroleum liq-uids.

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

(17) Regulation 401 KAR 61:095. Exist-ing solvent metal cleaning equipment.

(18) Regulation 401 KAR 61:100. Exist-ing insulation of magnet wire oper-ations.

(19) Regulation 401 KAR 61:105. Exist-ing metal furniture surface coating op-erations.

(20) Regulation 401 KAR 61:110. Exist-ing large appliance surface coating op-erations.

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

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

(23) Regulation 401 KAR 61:125. Exist-ing can surface coating operations.

(24) Regulation 401 KAR 61:130. Exist-ing coil surface coating operations.

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

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

(27) Regulation 401 KAR 61:150. Exist-ing synthesized pharmaceutical prod-uct manufacturing operations.

(28) Regulation 401 KAR 61:155. Exist-ing pneumatic rubber tire manufac-turing plants.

(29) Regulation 401 KAR 61:160. Exist-ing perchloroethylene dry cleaning sys-tems.

(30) Regulation 401 KAR 61:175. Leaks from existing synthetic organic chem-ical and polymer manufacturing equip-ment.

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

(32) Regulation 401 KAR 63:025. As-phalt paving operations.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00774 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 26: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

765

Environmental Protection Agency § 52.939

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

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

(1) Regulation 401 KAR 51:010. Attain-ment Status Designations.

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

(3) Regulation 401 KAR 61:085. Exist-ing service stations.

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

(ii) Other material. None. (70) The maintenance plan for the

Owensboro and Edmonson County Areas which include Daviess, a portion of Hancock, and Edmonson Counties submitted by the Commonwealth of Kentucky Natural Resources and Envi-ronmental Protection Cabinet on No-vember 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, as part of the Kentucky SIP. The 1990 Baseline Emis-sion Inventory for the Owensboro and Edmonson County areas which include Daviess, a portion of Hancock, and Edmonson Counties.

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

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

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

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

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

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

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

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

(ii) Other material. (A) February 28, 1994, letter from

John E. Hornback, Director, Division for Air Quality to Mr. Doug Neeley, Chief, Air Programs Branch.

(B) October 4, 1994, letter from Phil-lip J. Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to John H. Hankinson, Re-gional Administrator, USEPA Region IV.

(71) The Commonwealth of Kentucky, Natural Resources and Environmental Protection Cabinet submitted revisions to the Kentucky State Implementation Plan on January 15, 1993 These revi-sions address the requirements of sec-tion 507 of title V of the CAA and es-tablish the Small Business Stationary Source Technical and Environmental Assistance Program (PROGRAM).

(i) Incorporation by reference. (A) Re-vision to the Kentucky State Imple-mentation Plan to incorporate docu-ment titled ‘‘Kentucky Small Business Stationary Source Technical Environ-mental Assistance Program’’ which was approved by the Kentucky Natural Resources and Environmental Protec-tion Cabinet effective on July 15, 1993.

(ii) Additional material. None. (72) Modifications to the existing

basic I/M program in Jefferson County to implement an anti-tampering check, pressure testing of the evaporative con-trol system, and testing of commuter vehicles submitted by the Common-wealth of Kentucky on November 12, 1993.

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

(ii) Other material. None. (73) The maintenance plan for the Pa-

ducah area which include Livingston and Marshall Counties submitted by the Commonwealth of Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet on November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, as part of the Kentucky SIP. The

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00775 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 27: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

766

40 CFR Ch. I (7–1–11 Edition) § 52.939

1990 Baseline Emission Inventory for the Paducah area which include Liv-ingston and Marshall Counties.

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

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

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

(ii) Other material. (A) January 15, 1993, letter from Phil-

lip J. Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to Patrick Tobin, Acting Re-gional Administrator, U.S. EPA Region IV.

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

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

(74)–(75) [Reserved] (76) The maintenance plan and for

the Lexington area which include Fay-ette and Scott Counties submitted by the Commonwealth of Kentucky Nat-ural Resources and Environmental Pro-tection Cabinet on November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993, March 3, 1994, and August 29, 1994, September 28, 1994 and June 14, 1995, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Lexington area which include Fay-ette and Scott Counties.

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

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

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

(ii) Other material. (A) February 28, 1994, letter from

John E. Hornback, Director, Division for Air Quality to Mr. Doug Neeley, Chief, Air Programs Branch.

(B) October 4, 1994, letter from Phil-lip J. Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to John H. Hankinson, Re-gional Administrator, U.S. EPA Region 4.

(C) January 15, 1993, letter from Phil-lip J. Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to Patrick M. Tobin, Acting Regional Administrator, U.S. EPA Re-gion 4.

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

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

(ii) None. (78) Operating Permit requiring VOC

RACT for Calgon Corporation in the Kentucky portion of the Ashland/Hun-tington ozone nonattainment area, submitted November 11, 1994.

(i) Incorporation by reference. Natural Resources and Environmental Protec-tion Cabinet; Kentucky Department for Environmental Protection; Division for Air Quality; Permit 0–94–020; Calgon Carbon Corporation, effective on No-vember 17, 1994.

(ii) Other material. Letter of Novem-ber 23, 1994, from the Commonwealth of Kentucky Natural Resources and Envi-ronmental Protection Cabinet.

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

(i) Incorporation by reference. (A) 401 KAR 50:010. Definitions and abbrevia-tions of terms used in 401 KAR Chap-ters 50, 51, 53, 55, 57, 59, 61, 63, and 65, ef-fective April 6, 1995.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00776 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 28: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

767

Environmental Protection Agency § 52.939

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

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

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

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

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

(ii) Other material. (A) May 4, 1995, letter from Phillip J.

Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to John H. Hankinson, Re-gional Administrator, U.S. EPA, Re-gion IV.

(80) The maintenance plan for the Ashland-Huntington area which in-cludes Boyd and a portion of Greenup Counties was submitted by the Com-monwealth of Kentucky Natural Re-sources and Environmental Protection Cabinet on November 13 and May 24, 1995, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory for the Ashland-Huntington area which in-cludes Boyd and a portion of Greenup Counties which was submitted on No-vember 13, 1992.

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

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

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

(ii) Other material. (A) May 24, 1995, letter from Phillip

J. Shepherd, Secretary, Natural Re-sources and Environmental Protection Cabinet to John H. Hankinson, Re-gional Administrator, USEPA Region 4.

(81) Revisions to air permit rules sub-mitted by the Kentucky Natural Re-sources and Environmental Protection Cabinet on December 29, 1994.

(i) Incorporation by reference. Revised Rule 401 KAR 50:035, ‘‘Permits’’, Sec-tions 1 through 7, effective September 28, 1994.

(ii) Other material. None. (82) Revision to the Kentucky State

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

(i) Incorporation by reference. Regulation 6.40 Standards of Per-

formance for Gasoline Transfer to Motor Vehicles (Stage II Vapor Recov-ery and Control) which were adopted on December 16, 1992.

(ii) Other material. None. (83) Revisions to the Kentucky State

Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on June 15, 1983.

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

(ii) Additional material.None. (84) Revisions to the Kentucky State

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

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

(ii) Additional material.None. (85) The Commonwealth of Kentucky

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

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

(ii) Other material. None. (86) Revision to the Kentucky State

Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on May 20, 1997. The revision is for the Reynolds Metals Company.

(i) Incorporation by reference. Air Pol-lution Control District of Jefferson

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00777 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150

Page 29: 52.877–52.880 40 CFR Ch. I (7–1–11 Edition) · 740 §§52.877–52.880 40 CFR Ch. I (7–1–11 Edition) KANSAS—Continued Source Location Regulation involved Date adopted

768

40 CFR Ch. I (7–1–11 Edition) § 52.939

County Permit numbers 103–74, 104–74, 105–74, 106–74, 110–74, and 111–74, effec-tive April 16, 1997.

(ii) Other material. None. (87) Revisions to the Kentucky State

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

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

(ii) Other material. None. (88) Modifications to the existing

basic I/M program in Jefferson County to implement loaded mode testing of vehicles submitted by the Common-wealth of Kentucky on November 10, 1997.

(i) Incorporation by reference. Regulation 8.01 and 8.02, adopted on

October 15, 1997. (ii) Other material. None. (89) Revisions to the Kentucky State

Implementation Plan submitted by the Natural Resources and Environmental Protection Cabinet on December 19, 1997. The regulations being revised are 401 KAR 50:012 General application and 401 KAR 51:010 Attainment status des-ignations.

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

(ii) Other material. None. (90) [Reserved] (91) The maintenance plan for

Edmonson County and Owensboro ozone area submitted by the Common-wealth of Kentucky through the Nat-ural Resources and Environmental Pro-tection Cabinet on April 16, 1998, as part of the Kentucky SIP.

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

(ii) Other material. None. (92) Revisions to the Kentucky State

Implementation Plan submitted by the Natural Resources and Environmental

Protection Cabinet on February 3, 1998. The regulations being revised are 401 KAR 59:174 Stage II control at gasoline dispensing facilities, 401 KAR 63:005 Open burning, and 401 KAR 65:010 Vehi-cle emission control programs rules. Adoption of the Kentucky 15 Percent Plan, the I/M program and the 1990 baseline emissions inventory.

(i) Incorporation by reference. (A) Divi-sion of Air Quality regulations 401 KAR 59:174 Stage II control at gasoline dis-pensing facilities, 401 KAR 63:005 Open burning, and 401 KAR 65:010 Vehicle emission control programs rules are ef-fective January 12, 1998.

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

(ii) Other material. None. (93) Modifications to the existing

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

(i) Incorporation by reference. Regula-tion 8.02, adopted on July 15, 1998.

(ii) Other material. None. (94) [Reserved] (95) Revisions to the Jefferson Coun-

ty portion of the Kentucky State Im-plementation Plan submitted by the Kentucky Natural Resources and Envi-ronmental Protection Cabinet on No-vember 10, 1998. The regulation being added is Regulation 2.17, Federally En-forceable District Origin Operating Permits.

(i) Incorporation by reference. Air Pol-lution Control District of Jefferson County Regulation 2.17, Federally En-forceable District Origin Operating Permits effective June 21, 1995.

(ii) Other material. None.

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

EDITORIAL NOTE: For FEDERAL REGISTER ci-tations affecting § 52.939, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.fdsys.gov.

VerDate Mar<15>2010 15:21 Sep 07, 2011 Jkt 223146 PO 00000 Frm 00778 Fmt 8010 Sfmt 8010 Q:\40\40V3.TXT ofr150 PsN: PC150