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)
- 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
- Chapter 14 - Conformity Determining Conformity of General Federal Actions to State or Federal Implementations Plans
- Chapter 15 - Emission Standards for Sulfur Dioxide
- Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)
- Chapter 21 - Control of Emissions of Organic Compounds
- Chapter 22 - Control of Emissions of Nitrogen Oxides (NOX)
- Chapter 23 - Control of Emissions from Specific Industries
- Chapter 25 - Miscellaneous Incinerator Rules
- 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
***********************end Chapter Outline***********************y8d***
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***
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 |
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 |
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. |
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 |
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. |
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) |
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) |
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 |
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 |
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) |
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) |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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). |
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. |
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) | 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 | 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 | 9/20/2008 |
8/29/2017, 82 FR 40949 |
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 |
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) |
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) |
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 |