An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Current Louisiana SIP-Approved Regulations

If any links on this page do not go to the correct document, please send a message to Bill Deese at deese.william@epa.gov  with information about the missing or incorrect link or send a message using the Contact Us at the end of this page.

Chapter Outline:

Link to Chapter/Subchapter Outline

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

***********************end Chapter Outline***********************y8d***

Top of Page

Chapter/Subchapter Outline 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)
Chapter 1 - General Provisions
Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs
Chapter 5 - Permit Procedures
Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking
Chapter 7 - Ambient Air Quality
Chapter 9 - General Regulations on Control of Emissions and Emission Standards
Chapter 11 - Control of Emissions from Smoke
Chapter 13 - Emission Standards for Particulate Matter
          Subchapter A. General
          Subchapter B. Fluid Catalytic Cracking Units
          Subchapter C. Fuel Burning Equipment
          Subchapter D. Refuse Incinerators
          Subchapter E. Leadened Particulate Matter
          Subchapter F. Abrasive Blasting
Chapter 14 - Conformity Determining Conformity of General Federal Actions to State or Federal Implementations Plans
          Subchapter A. Determining Conformity of General Federal Actions to State or Federal Implementations Plans
          Subchapter B. Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act
Chapter 15 - Emission Standards for Sulfur Dioxide
Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)
          Subchapter A. General
          Subchapter B. Ferrous Metal Emissions
          Subchapter C. Petroleum Refinery Emissions
Chapter 21 - Control of Emissions of Organic Compounds
          Subchapter A. General
          Subchapter B. Organic Solvents
          Subchapter C. Solvent Degreasers
          Subchapter D. Cutback Paving Asphalt
          Subchapter E. Reserved
          Subchapter F. Gasoline Handling
          Subchapter G. Petroleum Refinery Operations
          Subchapter H. Graphic Arts
          Subchapter I. Pharmaceutical Manufacturing Facilities
          Subchapter J. Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI)
          Subchapter K. Limiting Volatile Organic Compound (VOC) Emissions from Batch Processing
          Subchapter L. Limiting Volatile Organic Compound (VOC) Emissions from Cleanup Solvent Processing
          Subchapter M. Limiting Volatile Organic Compound (VOC) Emissions from Industrial Wastewater
          Subchapter N. Method 43, Capture Efficiency Test Procedures
          Chapter 21, Appendices A, Table 8, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Chemicals
Chapter 22 - Control of Emissions of Nitrogen Oxides (NOx)
Chapter 23 - Control of Emissions from Specific Industries
          Subchapter A. Chemical Woodpulping Industry
          Subchapter B. Aluminum Plants
          Subchapter C. Phosphate Fertilizer Plants
          Subchapter D. Emission Standards for the Nitric Acid Industry
Chapter 25 - Miscellaneous Incinerator Rules
          Subchapter A. Scope and General Provisions
          Subchapter B. Biomedical Waste Incinerators
          Subchapter C. Refuse Incinerators
          Subchapter D. Crematories
Chapter 30 - Standards of Performance from New Stationary Sources (NSPS)
Chapter 56 - Prevention of Air Pollution Emergency Episodes
Chapter 63 - Test Methods—LESHAP Division's Source Test Manual
Louisiana Administrative Code, Title 55. Public Safety, Part III. Motor Vehicles (LAC 55:III)
Chapter 8 - Motor Vehicle Inspections

          Subchapter A. General
          Subchapter B. Safety Inspections
          Subchapter C. Vehicle Emission Inspection and Maintenance Program
          Subchapter E. Administrative and Audit Procedures
***********************end Chapter/Subchapter Outline***********************y8d***

Top of Page

LAC 33:III.Chapter 1 - General Provisions

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 101 Authority, Matter Incorporated by Reference, and Permit Fee System Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 103 Scope and Severability of Air Regulations Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 107 Procedure for Handling Investigations, Complaints and Confidentiality Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 109 Necessary Changes for Approval of Compliance Schedules and Annual Report Requirements Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 111, LAd47  Definitions, SIP effective until September 27, 2017 10/20/2007 01/28/16, 81 FR 4891 SPOC
Section 111, LAd58 Definitions, SIP effective September 28, 2017 (LAd58) to present 1/20/2008 8/29/2017, 82 FR 40949  

Top of Page

LAC 33:III.Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs, SIP effective June 20, 2016 (LAd48)

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 201 Scope and Purpose 10/20/1993 4/21/2016, 81 FR 23425  
Section 203 Authority 9/20/1988 4/21/2016, 81 FR 23425  
Section 205 Definitions 9/20/1988 4/21/2016, 81 FR 23425  
Section 207 Application Fees 2/20/2000 4/21/2016, 81 FR 23425  
Section 209 Annual Fees 2/20/2000 4/21/2016, 81 FR 23425  
Section 211 Methodology 4/20/2011 4/21/2016, 81 FR 23425 SIP does NOT include LAC 33:III.211.B.15.
Section 213 Determination of Fee 9/20/1988 4/21/2016, 81 FR 23425  
Section 215 Method of Payment 10/20/2009 4/21/2016, 81 FR 23425  
Section 217 Late Payment 3/20/1999 4/21/2016, 81 FR 23425  
Section 219 Failure to Pay 3/20/1999 4/21/2016, 81 FR 23425  
Section 221 Effective Date 9/20/1988 4/21/2016, 81 FR 23425  

Top of Page

LAC 33:III.Chapter 5 - Permit Procedures

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 501 Scope and Applicability 5/20/2011 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.501.B.1.d. and LAC 33:III.501.B.2.d.i.(a).
Section 502 Definitions 5/20/2011 8/4/2016, 81 FR 51341  
Section 503 Minor Source Permit Requirements 4/20/2011 8/4/2016, 81 FR 51341  
Section 504 Nonattainment New Source Review (NNSR) Procedures 11/20/2012 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.504.M.
Section 505 For Emissions Below PSD de minimis Levels Dec. 1987, LR13:741

03/08/89, 54 FR 09795

Correction 03/06/92, 57 FR 08076

Ref 52.999(c)(49)

Ref 52.999(c)(58)

Section 506(A) Clean Air Interstate Rule Requirements—Nitrogen Oxide Annual Program 6/20/2008 4/17/2014, 79 FR 21631  
Section 506(B) Clean Air Interstate Rule Requirements—Nitrogen Oxide Ozone Season Program 6/20/2008 4/17/2014, 79 FR 21631  
Section 506(C) Clean Air Interstate Rule Requirements—Annual Sulfur Dioxide 6/20/2008 4/17/2014, 79 FR 21631  
Section 506(D) Documentation 09/20/2006 09/28/2007, 72 FR 55064    
Section 506(E) Modifications or Exceptions 09/20/2006 09/28/2007, 72 FR 55064    
Section 507 Notification Requirement (for Emission Reduction) Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 509 Prevention of Significant Deterioration, SIP effective August 17, 2016 (LAd50) and December 27, 2016 (LAd54) to present 03/20/2016 10/28/2016, 81 FR 74923 SIP does not include provisions for permitting of GHGs as effective on 04/20/2011 at LAC 33:III.509(B) definition of “carbon dioxide equivalent emissions”, “greenhouse gases”, “major stationary source”, and “significant”.
Section 511 Emission Reductions 11/20/1993 8/4/2016, 81 FR 51341  
Section 513 General Permits, Temporary Sources, and Relocation of Portable Facilities 10/20/2006 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.513.A.1.
Section 515 Oil and Gas Wells and Pipelines Permitting Provisions 11/20/1993 8/4/2016, 81 FR 51341  
Section 517 Permit Applications and Submittal of Information 12/20/1997 8/4/2016, 81 FR 51341  
Section 519 Permit Issuance Procedures for New Facilities, Initial Permits, Renewals and Significant Modifications 11/20/1993 8/4/2016, 81 FR 51341 The SIP does not include LAC 33:III.519.C.
Section 521 Administrative Amendments 5/20/2005 8/4/2016, 81 FR 51341  
Section 523 Procedures for Incorporating Test Results 4/20/2011 8/4/2016, 81 FR 51341  
Section 525 Minor Modifications 11/20/1993 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.525.A.2., B.2.c, B.3., B.4, B.5.a.-d., B.6., B.7., and B.8.
Section 527 Significant Modifications 11/20/1994 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III. 527.B.5.
Section 529 Reopenings for Cause 11/20/1993 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.529.B., B.1., B.2., B.3., and B.4.
Section 531 Public Notice and Affected State Notice 10/20/2006 5/31/2017, 82 FR 24862 The SIP does not include LAC 33:III.531.A.1., A.2., A.3., A.4., B.1.a., B.1.b., and B.1.c.

Top of Page

LAC 33:III.Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 601 Purpose 11/20/2012 8/4/2016, 81 FR 51341  
Section 603 Applicability 11/20/2012 8/4/2016, 81 FR 51341  
Section 605 Definitions 11/20/2012 8/4/2016, 81 FR 51341  
Section 607 Determination of Creditable Emission Reductions 11/20/2012 8/4/2016, 81 FR 51341  
Section 613 ERC Balance Sheet 10/20/2007 11/5/2015, 80 FR 68451  
Section 615 Schedule for Submitting Applications 11/20/2012 8/4/2016, 81 FR 51341  
Section 617 Procedures for Review and Approval of ERCs Feb. 2002, LR 28:304 09/27/02, 67 FR 60877  
Section 619 Emission Reduction Credit Bank 11/20/2012 8/4/2016, 81 FR 51341  

Top of Page

LAC 33:III.Chapter 7 - Ambient Air Quality

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 701, LAd47 Purpose 03/20/2008 01/28/16, 81 FR 4891  
Section 703, LAd47 Scope 03/20/2008 01/28/16, 81 FR 4891  
Section 705, LAc49 Standards: Description of Ambient Air Quality Standards 12/20/1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 707, LAc49 Degradation of Ambient Air Having Higher Quality than Set Forth in these Sections Restricted 12/20/1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 709, LAd34 Measurement of Concentrations—PM10, PM2.5, Sulfur Dioxide, Carbon Monoxide, Atmospheric Oxidants, Nitrogen Oxides, and Lead 9/20/2006 7/05/2011, 76 FR 38977  
Section 711, LAd47 Tables 1, 1a, and 2—Air Quality 03/20/2008 01/28/16, 81 FR 4891 PM2.5 and PM10 standards.

Top of Page

LAC 33:III.Chapter 9 - General Regulations on Control of Emissions and Emission Standards

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 901 Purpose Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 903 Scope Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 905 Control Facilities to be Installed When Feasible Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 909 Responsible Person to have Test Made Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 911 Department May Make Tests Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 913 New Sources to Provide Sampling Ports Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 915 Emission Monitoring Requirements: Applicability, Special Considerations, Exemptions, and Circumvention Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 917 Variances Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 918 Recordkeeping and Annual Reporting 10/20/07 01/28/16, 81 FR 4891  
Section 919 Emission Inventory 10/20/07 01/28/16, 81 FR 4891  
Section 921 Stack Heights Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 923 Maintenance of Pay Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 925 Mass Emission Rate Control Plan Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 927 Notification Required (Emergency Occurrences) Dec. 1987, LR13:741 03/08/89, 54 FR 09795, Ref 52.999(c)(49)
Section 929 Violation of Emission Regulation Cannot be Authorized Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

Top of Page

LAC 33:III.Chapter 11 - Control of Emissions From Smoke

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1101, LAd34 Control of Air Pollution from Smoke. Purpose, SIP effective August 4, 2011 (LAd34) 10/20/1995 7/05/2011, 76 FR 38977  
Section 1103 Impairment of Visibility on Public Roads Prohibited Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 1105.A Smoke from Flaring Shall Not Exceed 20 Percent Opacity 10/20/07 01/28/16, 81 FR 4891  
Section 1107.A Exemptions 10/20/07 01/28/16, 81 FR 4891 Administrative change here; 1107(A) is subject to SIP Call.
Section 1109, LAd34 Control of Air Pollution from Outdoor Burning, SIP effective August 4, 2011 (LAd34) to present 4/20/1998 7/05/2011, 76 FR 38977  
Section 1111 Exclusion: Variance, Unpopulated Areas and Water Vapor Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

Top of Page

LAC 33:III.Chapter 13—Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter A - General

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1301 Emission Standards for Particulate Matter Jun 1988, LR14:348 06/15/89, 54 FR 25451 Ref 52.999(c)(50)
Section 1303.A Toxic Substances 10/20/1995 7/05/2011, 76 FR 38977  
Section 1305 Control of Fugitive Emissions Jun 1988, LR14:348 06/15/89, 54 FR 25451 Ref 52.999(c)(50)
Section 1307 Degradation Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 1309 Measurements of Concentrations Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 13, Subpart B - Fluid Catalytic Cracking Units

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1311.C.-1311.D Emission Limits 6/20/1997 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 13, Subpart C - Fuel Burning Equipment

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1313 Emissions from Fuel Burning Equipment Jun 1988, LR14:348 06/15/89, 54 FR 25451 Ref 52.999(c)(50)
Section 1315 More Stringent Regulations may be Prescribed if Particulates are Toxic Jun 1988, LR14:348 06/15/89, 54 FR 25451 Ref 52.999(c)(50)
Section 1317 Exclusions Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 13, Subchapter D - Refuse Incinerators

State citation Title/Subject State
submittal/effective date
EPA approval date Explanation
Section 1319 Refuse Incinerators 10/20/1994 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 13, Subchapter E - Leadened Particulate Matter

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1321 Emission Standards for Leaded Particulate Matter Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Table 3 Allowable Rate of Emissions Based on Process Weight Rate Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 13, Subchapter F - Abrasive Blasting

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1323 Emissions from Abrasive Blasting 01/17/12 01/28/16, 81 FR 4891  
Section 1325 Definitions 05/20/07 01/28/16, 81 FR 4891  
Section 1327 Blasting Operations 07/20/09 01/28/16, 81 FR 4891  
Section 1329 Performance Standard 05/20/07 01/28/16, 81 FR 4891  
Section 1331 Best management Practices (BMP) Plans 05/20/07 01/28/16, 81 FR 4891  
Section 1333 Recordkeeping and Reporting 07/20/09 01/28/16, 81 FR 4891  

Top of Page

LAC 33:III.Chapter 14—Conformity

LAC 33:III.Chapter 14, Subchapter A - ConformityDetermining Conformity of General Federal Actions to State or Federal Implementations Plans

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1401 Purpose Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1402 Scope Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1403 Prohibition Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1404 Definitions Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1405 Applicability

Nov. 1994, LR20:1268

06/20/97, LR23:720

09/13/96, 61 FR 48409

03/09/98, 63 FR 11372

Ref 52.999(c)(67)

Ref 52.999(c)(75)

Section 1406 Conformity Analysis Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1407 Reporting Requirements Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1408 Public Participation Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1409 Frequency of Conformity Determinations Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1410.A.5.a.i Criteria for Determining Conformity of General Federal Actions 10/20/07 01/28/16, 81 FR 4891  
Section 1411 Procedures for Conformity Determinations of General Federal Actions Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1412 Mitigation of Air Quality Impacts Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1413 Department Review Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1414 Enforcement Provisions Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)
Section 1415 Savings Provision Nov. 1994, LR20:1268 09/13/96, 61 FR 48409 Ref 52.999(c)(67)

LAC 33:III.Chapter 14, Subchapter B - Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1431 Purpose Sept. 1998, LR24:1684 12/29/99, 64 FR 72938  
Section 1432 Incorporation by Reference March 20, 2005, LR31:640 10/30/06, 71 FR 63250  
Section 1434 Consultation 10/20/07 01/28/16, 81 FR 4891  

Top of Page

LAC 33:III.Chapter 15 - Emission Standards for Sulfur Dioxide

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1501 Degradation of Existing Emission Quality Restricted Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)
Section 1503 Emission Standards for Sulfur Dioxide. Emission Limitations 7/20/1998 7/05/2011, 76 FR 38977  
Section 1505 Variance Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)
Section 1507 Exceptions, Startup provisions, Online Operating Adjustments, and Bubble Concept Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)
Section 1509 Reduced Sulfur Compounds (New and Existing Sources) Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)
Section 1511.B Continuous Emission Monitoring 12/20/1996 7/05/2011, 76 FR 38977  
Section 1513 Recordkeeping and Reporting Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)
Table 4 Emissions—Methods of Contaminant Measurement Apr. 1992, LR18:374 07/15/93, 58 FR 38060 Ref 52.999(c)(59)

Top of Page

LAC 33:III.Chapter 17—Control of Emissions of Carbon Monoxide (New Sources)

LAC 33:III.Chapter 17, Subchapter A - General

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1701 Degradation of Existing Emission Quality Restricted Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 17, Subchapter B - Ferrous Metal Emissions

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1703 Ferrous Metal Emissions Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 17, Subchapter C - Petroleum Refinery Emissions

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 1705 Petroleum Refinery Emissions Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

Top of Page

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds
LAC 33:III.Chapter 21, Subchapter A - General

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2101 Compliance Schedules Nov. 1990, LR16:959 05/05/94, 59 FR 23166 Ref 52.999(c)(60)
Section 2103, LAd34, LAd47, LAd58 Storage of Volatile Organic Compounds, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) and September 28, (LAd58) to present. 10/20/2010 8/29/2017, 82 FR 40949  
Section 2104, LAd34 Crude Oil and Condensate, SIP effective August 4, 2011 (LAd34) to present 4/20/2004 7/05/2011, 76 FR 38977  
Section 2105 Storage of Volatile Organic Components (Small Tanks)   NOT IN SIP NOT IN SIP
Section 2107, LAd34 Volatile Organic Compounds—Loading, SIP effective effective August 4, 2011 (LAd34) to September 27, 2017 12/20/1996 7/05/2011, 76 FR 38977  
Section 2107, LAd58 Volatile Organic Compounds—Loading, SIP effective effective September 28, 2017 (LAd58) to present 9/20/2008 8/29/2017, 82 FR 40949 E.1.b., E.1.d. and E.1.e. have not been submitted for approval into the SIP.
Section 2108, LAd34 Marine Vapor Recovery, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) to September 27, 2017
 
4/20/2004 7/05/2011, 76 FR 38977  
Section 2108, LAd58 Marine Vapor Recovery, SIP effective effective September 28, 2017 (LAd58) to present 9/20/2008 8/29/2017, 82 FR 40949  
Section 2109, LAd34 Oil/Water—Separation, SIP effective August 4, 2011 (LAd34) to present 12/20/1996 7/05/2011, 76 FR 38977  
Section 2111 Pumps and Compressors Apr. 1991, LR17:360 05/05/94, 59 FR 23166 Ref 52.999(c)(60)
Section 2113.A Housekeeping 5/20/1999 7/05/2011, 76 FR 38977  
Section 2113.A.4, LAd34 and LAd47 Housekeeping, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) to present 10/20/07 01/28/16, 81 FR 4891  
Section 2115, LAd34 Waste Gas Disposal, SIP effective August 4, 2011 (LAd34) to present 4/20/2004 7/05/2011, 76 FR 38977  
Section 2116 Glycol Dehydrators 10/20/07 01/28/16, 81 FR 4891  
Section 2117 Exemptions 2/20/1999 7/05/2011, 76 FR 38977  
Section 2119 Variances Feb. 1990, LR16:116 05/05/94, 59 FR 23166 Ref 52.999(c)(60)
Section 2121, LAd34, LAd47, LAd58 Fugitive Emission Control, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) and September 28, 2017 (LAd58) to present 1/20/2008 8/29/2017, 82 FR 40949  
Section 2122.A.-2122A.1 Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.A.2-A.5 Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2002 7/05/2011, 76 FR 38977  
Section 2122A.6-6.d Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/05/2011, 76 FR 38977  
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 11/20/1996 7/05/2011, 76 FR 38977 Inaccessible Valve/Connector.
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 12/20/1996 7/05/2011, 76 FR 38977 Good Performance Level.
Section 2122B Fugitive Emission Control for Ozone Nonattainment Areas Definitions 8/20/2004 7/05/2011, 76 FR 38977 Instrumentation System.
Section 2122C.1.a.-2122.C.1.b Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.C.1.c Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/05/2011, 76 FR 38977  
Section 2122.C.1.d Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/05/2011, 76 FR 38977  
Section 2122.C.4 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.D.1.a Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/05/2011, 76 FR 38977  
Section 2122.D.1.d-f Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.D.3.b Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.D.3.d Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/05/2011, 76 FR 38977  
Section 2122.D.3.e Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.D.4.h Fugitive Emission Control for Ozone Nonattainment Areas 1/20/1998 7/05/2011, 76 FR 38977  
Section 2122.D.4.k.-1 Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/05/2011, 76 FR 38977  
Section 2122.E.1.g Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.E.3.-5 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/05/2011, 76 FR 38977  
Section 2122.G Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 10/20/07 01/28/16, 81 FR 4891  

Top of Page

LAC 33:III.Chapter 21, Subchapter B - Organic Solvents

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2123 Organic Solvents 4/20/2011 12/2/2011, 76 FR 75467 Revisions to Section 2123 approved in the Louisiana Register April 20, 2011 (LR 37:1150).
Section 2123.B.1 Organic Solvents 7/20/1999 7/05/2011, 76 FR 38977  
Section 2123.B.2 Organic Solvents 1/20/1998 7/05/2011, 76 FR 38977  
Section 2123.C Organic Solvents 1/20/1998 7/05/2011, 76 FR 38977  
Section 2123.C.11 Organic Solvents 5/20/1996 7/05/2011, 76 FR 38977  
Section 2123.C.11.b Organic Solvents 12/20/1997 7/05/2011, 76 FR 38977  
Section 2123.D.1 Organic Solvents 10/20/07 01/28/16, 81 FR 4891  
Section 2123.D.6 Organic Solvents 8/20/2002 7/05/2011, 76 FR 38977  
Section 2123.D.7.a Organic Solvents 4/20/2004 7/05/2011, 76 FR 38977  
Section 2123.E.1.-4 Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 12/20/1996 7/05/2011, 76 FR 38977  
Section 2123.E.6 Organic Solvents 7/20/1998 7/05/2011, 76 FR 38977  
Section 2123.G Organic Solvents Definitions 12/20/1997 7/05/2011, 76 FR 38977  
Section 2123.G Organic Solvents Definitions 1/20/1998 7/05/2011, 76 FR 38977  
Section 2123.H Organic Solvents 4/20/2004 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21, Subchapter C - Solvent Degreasers

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2125, LAd34, LAd58 Section 2125.  Solvent Degreasers, SIP effective August 4, 2011 (LAd34) and September 28, 2017 (LAd58) 1/20/2008 8/29/2017, 82 FR 40949  

Top of Page

LAC 33:III.Chapter 21, Subchapter D - Cutback Paving Asphalt

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2127 Cutback Paving Asphalt Apr. 1991, LR17:360 05/05/94, 59 FR 23166 Ref 52.999(c)(60)

LAC 33:III.Chapter 21, Subchapter E - Reserved

LAC 33:III.Chapter 21, Subchapter F - Gasoline Handling

State citation Title/subject State
submittal/
effective date
EPA approval date Explanation
Section 2131, LAd34 Filling of Gasoline Storage Vessels, SIP effective August 4, 2011 (LAd34) to September 27, 2017 12/20/1993 7/05/2011, 76 FR 38977  
Section 2131, LAd58  Filling of Gasoline Storage Vessels, SIP effective September 28, 2017 (LAd58 - new) to present 7/20/2010 8/29/2017, 82 FR 40949  
Section 2132, LAd34, LAd47, LAd58 Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions at Gasoline Dispensing Facilities, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) and September 29, 2017 (LAd58) until July 5, 2020 4/20/2011 8/29/2017, 82 FR 40949  
Section 2132, LAd67

Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions, SIP effective July 6, 2020 (LAd67)

Submittal date
5/30/2019
6/3/2020
85 FR 34108
 
Section 2133.A-E Gasoline Bulk Plants 6/20/1995 7/05/2011, 76 FR 38977  
Section 2133.D.2 Gasoline Bulk Plants 12/20/1996 7/05/2011, 76 FR 38977  
Section 2135.A Bulk Gasoline Terminal 1/20/1998 7/05/2011, 76 FR 38977  
Section 2135.D.1.-.4 Bulk Gasoline Terminal 12/20/1996 7/05/2011, 76 FR 38977  
Section 2137.A.-A.1. and B.1 Gasoline Terminal Vapor-Tight Control Procedure 12/20/1996 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21, Subchapter G - Petroleum Refinery Operations

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2139.C Refinery Vacuum Producing Systems 5/20/1998 7/05/2011, 76 FR 38977  
Section 2141 Refinery Process Unit Turnarounds. Jul. 1991, LR17:654 05/05/94, 59 FR 23166 Ref 52.999(c)(60)

LAC 33:III.Chapter 21, Subchapter H - Graphic Arts

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2143 Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 6/20/2009 12/2/2011, 76 FR 75467 Revisions to Section 2143 approved in the Louisiana Register June 20, 2009 (LR 35:1101).
Section 2143.A Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 4/20/2004 7/05/2011, 76 FR 38977  
Section 2143.A.1 Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 10/20/1999 7/05/2011, 76 FR 38977  
Section 2143.B Applicability Exemption 4/20/2004 7/05/2011, 76 FR 38977  
Section 2143.C.1.-3 Compliance 12/20/1996 7/05/2011, 76 FR 38977  
Section 2143.E Timing 4/20/2004 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21, Subchapter I - Pharmaceutical Manufacturing Facilities

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2145, LAd34 Pharmaceutical Manufacturing Facilities, SIP effective effective August 4, 2011 (LAd34) to September 27, 2017 1/20/1998 7/5/2011, 76 FR 38977  
Section 2145, LAd58

Pharmaceutical Manufacturing Facilities, SIP effective September 28, 2017 (LAd58) to present

1/20/2008 8/29/2017, 82 FR 40949  

LAC 33:III.Chapter 21, Subchapter J - Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI)

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2147, LAd34,LAd58 Limiting VOC Emissions from SOCMI Reactor Processes and Distillation Operations, SIP effective August 4, 2011 (LAd34) and September 28, 2017 (LAd58) to present 1/20/2008 8/29/2017, 82 FR 40949  

Top of Page

LAC 33:III.Chapter 21, Subchapter K - Limiting Volatile Organic Compound Emissions from Batch Processing

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2149.A.1 Applicability 4/20/2004 7/5/2011, 76 FR 38977  
Section 2149.E.2.a.-c.i Performance Testing 12/20/1996 7/5/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21, Subchapter L - Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2151.A Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/05/2011, 76 FR 38977  
Section 2151.B., 2151.C., 2151.C.2-C.3., 2151.D.-E Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 1/20/1998 7/05/2011, 76 FR 38977 Closed-Loop Recycling; Cleaning of Parts.
Section 2151.F Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21, Subchapter M - Limiting Volatile Organic Compound Emissions from Industrial Wastewater

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2153.A Definitions 5/20/1999 7/5/2011, 76 FR 38977 Chemical Manufacturing Process Unit; Plant; Point of Determination; Properly Operated Biotreatment Unit.
Section 2153.A Definitions 4/20/2004 7/5/2011, 76 FR 38977 Affected Source Category.
Section 2153.B., 2153.B.1.d. -d.ii., 2153.B.3.-4.b Control Requirements 5/20/1999 7/5/2011, 76 FR 38977  
Section 2153.D.2.c., 2153.D.3.h.iii.(b)-4.b Inspection and Monitoring Requirements 5/20/1999 7/5/2011, 76 FR 38977  
Section 2153.E.1.-5 Approved Test Methods 12/20/1996 7/5/2011, 76 FR 38977  
Section 2153.E.7.-10 Approved Test Methods 5/20/1999 7/5/2011, 76 FR 38977  
Section 2153.F.5 Recordkeeping Requirements 5/20/1999 7/5/2011, 76 FR 38977  
Section 2153.G.4.b-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/07 1/28/16, 81 FR 4891  
Section 2153.G.5.a-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/07 1/28/16, 81 FR 4891  
Section 2153.H.1 Determination of Wastewater Characteristics 5/20/1999 7/5/2011, 76 FR 38977  
Section 2153.I Limiting VOC Emissions From Industrial Wastewater 4/20/2004 7/5/2011, 76 FR 38977  
Table 8 Untitled [List of Synthetic Organic Chemicals] Dec. 1987, LR13:741 5/5/1994, 59 FR 23166 Ref 52.999(c) (49) and (60). Table approved at (c)(49) included CAS numbers. Table approved at (c)(60) did not include CAS numbers

Top of Page

LAC 33:III.Chapter 21, Subchapter N - Method 43 Capture Efficiency Test Procedures

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Subchapter N Subchapter N 12/20/1996 7/05/2011, 76 FR 38977  
Section 2155 Principle 12/20/1996 7/05/2011, 76 FR 38977  
Section 2156.A Definitions 12/20/1997 7/05/2011, 76 FR 38977 PTE; TTE.
Section 2156.A Definitions 10/20/2003 7/05/2011, 76 FR 38977 BE.
Section 2157.A Applicability 12/20/1997 7/05/2011, 76 FR 38977  
Section 2157.B Applicability 8/20/2001 7/05/2011, 76 FR 38977  
Section 2158 Specific Requirements 12/20/1996 7/05/2011, 76 FR 38977  
Section 2158.C.1.-4 Specific Requirements 8/20/2001 7/05/2011, 76 FR 38977  
Section 2159.A-C Recordkeeping and Reporting 10/20/07 01/28/16, 81 FR 4891  
Section 2159.D.-E Recordkeeping and Reporting 8/20/2001 7/05/2011, 76 FR 38977  
Section 2160 Procedures 12/20/1996 7/05/2011, 76 FR 38977  
Section 2160.A.-2160.B Procedures 8/20/2001 7/05/2011, 76 FR 38977  
Section 2160.C.4.d Procedures 7/20/1998 7/05/2011, 76 FR 38977  
Section 2160.D.4.d Procedures 7/20/1998 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 21 - Appendix A, Table 8, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Chemicals

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2199 Chapter 21, Appendix A, Table 8, SOCMI Chemicals 11/20/1997 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 22 - Control of Emissions of Nitrogen Oxides (NOX)

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2201 , LAd34, LAd38, LAd47, LAd58 Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence, SIP effective September 28, 2017 (LAd58) to present. 1/20/2010 8/29/2017, 76 FR 40949  
Section 2202, LAd38 Contingency Plan, SIP effective December 30, 2011 (LAd38) to present 1/20/2010 11/30/2011, 76 FR 74000 Section 2202 approved in the Louisiana Register January 20, 2010 (LR 36:63).

Top of Page

LAC 33:III.Chapter 23—Control of Emissions from Specific Industries
LAC 33:III.Chapter 23, Subchapter A - Chemical Woodpulping Industry

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2301.D. and 2301.D.3 Control of Emissions from the Chemical Woodpulping Industry. Emission Limitations 12/20/1993 7/05/2011, 76 FR 38977  
Section 2301.D.4.a Control of Emissions From Chemical Woodpulping Industry. Compliance 10/20/2007 01/28/2016, 81 FR 4891  
Section 2301.E Exemptions 10/20/2006 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 23, Subchapter B - Aluminum Plants

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2303.E Standards for Horizontal Stud Soderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Monitoring 10/20/2007 01/28/16, 81 FR 4891  
Section 2303.F.1.d.2 Standards for Horizontal Study Doderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Reporting 10/20/2005 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 23, Subchapter C - Phosphate Fertilizer Plants

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2305 Fluoride Emissions Standards for Phosphate Fertilizer Plants Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

LAC 33:III.Chapter 23, Subchapter D - Emission Standards for the Nitric Acid Industry

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2307.C.1.a Start-Up Provisions 10/20/07 01/28/2016, 81 FR 4891 Administrative change here; 2307(C)(1) is subject to SIP Call.
Section 2307.C.2.a On-Line Operating Adjustments 10/20/07 01/28/2016, 81 FR 4891 Administrative change here; 2307(C)(2) is subject to SIP Call.

Top of Page

LAC 33:III.Chapter 25. Miscellaneous Incinerator Rules
LAC 33:III.Chapter 25, Subchapter A - Scope and General Provisions

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2501 Scope 10/20/1994 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 25, Subchapter B - Biomedical Waste Incinerators

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2511, LAd34, LAd47, LAd58 Standards of Performance for Biomedical Waste Incinerators; SIP effective August 4, 2011 (LAd34 - New) and February 29, 2016 (LAd47) and September 28, 2017 (LAd58)  1/20/2008
9/20/2008
8/29/2017, 82 FR 40949  

LAC 33:III.Chapter 25, Subchapter C - Refuse Incinerators

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2521, LAd34, LAd47, LAd58 Refuse Incinerators, SIP effective  August 4, 2011 (LAd34 - New) and February 29, 2016 (LAd47) and September 28, 2017 (LAd58) to present 1/20/2008
9/20/2008

8/29/2017, 82 FR 40949

 

LAC 33:III.Chapter 25, Subchapter D - Crematories

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 2531, LAd47, LAd58 Standards of Performance for Crematories, SIP effective February 29, 2016 (LAd47 - New)  and September 28, 2017-09-28 (LAd58) to present 1/20/2008
9/20/2008
8/29/2017, 82 FR 40949  

Top of Page

LAC 33:III.Chapter 30 - Standards of Performance from New Stationary Sources (NSPS)

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Chapter 30 Standards of Performance from New Stationary Sources (NSPS) 12/20/1996 7/05/2011, 76 FR 38977  
Section 3001 Repeal and Renumbering 12/20/1996 7/05/2011, 76 FR 38977  

LAC 33:III.Chapter 30, Subchapter A - Incorporation by Reference

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 3003 IBR 40 Code of Federal Regulations (CFR) Part 60 12/20/2006 7/05/2011, 76 FR 38977  

Top of Page

LAC 33:III.Chapter 56 - Prevention of Air Pollution Emergency Episodes

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 5601 Purpose Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 5603 Scope Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 5605 Episode Criteria and Air Pollution Forecast Dec. 1987, LR13:741 03/08/89 54 FR 09795 Ref 52.999(c)(49)
Section 5607 Administrative Authority Will Determine When Criteria Level Has Been Reached Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Section 5609 Preplanning Strategies Required: Alert Level, Warning Level, and Emergency Level Jun. 1988, LR14:348 06/15/89, 54 FR 25451 Ref 52.999(c)(50)
Section 5611 Standby Plans to be Submitted When Requested by Administrative Authority Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Table 5 Emission Reduction Plans—Alert Level Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Table 6 Emission Reduction Plans—Warning Level Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)
Table 7 Emission Reduction Plans—Emergency Level Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

Top of Page

LAC 33:III.Chapter 63 - Test Methods—LESHAP Division's Source Test Manual

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
6301 to 6401 40 CFR 61, Appendix B Test Methods Dec. 1987, LR13:741 03/08/89, 54 FR 09795 Ref 52.999(c)(49)

Top of Page

LAC Title 55. Part III. Motor Vehicles, Chapter 8. Motor Vehicle Inspections
LAC 55:III.Chapter 8, Motor Vehicle Inspections, Subchapter A - General

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 801 Definitions Dec. 1999, LR 25:2421 09/26/02, 67 FR 60594  
Section 803 Forward Dec. 1999, LR 25:2421 09/26/02, 67 FR 60594  

LAC 55:III.Chapter 8, Motor Vehicle Inspections, Subchapter B - Safety Inspections

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 805 Requirements, Duties, Responsibilities Dec. 2001, LR 27:2260 09/26/02, 67 FR 60594  
Section 807 Operation as an Official Motor Vehicle Inspection Station Dec. 2001, LR 27:2260 09/26/02, 67 FR 60594  
Section 809 General Inspection Requirements Dec. 1999, LR 25:2426 09/26/02, 67 FR 60594  
Section 811 Inspection Procedures Dec. 1999, LR 25:2427 09/26/02, 67 FR 60594  
Section 813 Required Equipment Dec. 1999, LR 25:2428 09/26/02, 67 FR 60594  
Section 815 Miscellaneous Inspection Procedures Dec. 1999, LR 25:2433 09/26/02, 67 FR 60594  

LAC 55:III.Chapter 8, Motor Vehicle Inspections, Subchapter C - Vehicle Emission Inspection and Maintenance Program

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 817 General Information Dec. 1999, LR 25:2433 09/26/02, 67 FR 60594  
Section 819 Anti-tampering and Inspection and Maintenance Parameters May 5, 2006 November 13, 2006, 71 FR 66113  

LAC 55:III.Chapter 8, Motor Vehicle Inspections, Subchapter E - Administrative and Audit Procedures

State citation Title/subject State
submittal/effective date
EPA approval date Explanation
Section 833 Investigations; Administrative Actions; Sanctions Dec. 2001, LR 27:2260 09/26/02, 67 FR 60594  
Section 835 Declaratory Orders and Rulings Dec. 1999, LR 25:2442 09/26/02, 67 FR 60594