[Code of Federal Regulations]
[Title 40, Volume 3]
[Revised as of July 1, 2004]
From the U.S. Government Printing Office via GPO Access
[CITE: 40CFR52.939]
[Page 689-702]
TITLE 40--PROTECTION OF ENVIRONMENT
CHAPTER I--ENVIRONMENTAL PROTECTION AGENCY (CONTINUED)
PART 52_APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS
--Table of Contents
Subpart S_Kentucky
Sec. 52.939 Original identification of plan section.
(a) This section identifies the original ``Air Implementation Plan
for the Commonwealth Kentucky'' and all revisions submitted by Kentucky
that were federally approved prior to March 1, 1999.
(b) The plan was officially submitted on February 8, 1972, and was
resubmitted 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 Kentucky Air Pollution Control Office.
(2) Chapters IV and V, Control Strategies, and Chapter VII, Emission
Control Regulations, submitted on March 17, 1972, by the Kentucky Air
Pollution Control Office.
(3) Summary letter of Kentucky Air Pollution Control Commission and
Regional Office meeting with attachments 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 Governor.
(5) Indirect source Regulation AP-11 and compliance schedules
submitted on December 5, 1973, by the Governor.
[[Page 690]]
(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 Department for Natural Resources and Environmental Protection.
(8) Clarifying comments submitted on May 21, 1974, by the Kentucky
Department for Natural Resources and Environmental Protection.
(9) AQMA material submitted on January 6, 1975, by the Kentucky
Department for Natural Resources and Environmental Protection.
(10) Revised body of air pollution control regulations and revised
control strategies submitted respectively on August 29 and September 16,
1975, by the Kentucky Department for Natural Resources and Environmental
Protection.
(11) Letters requesting delegation of Federal authority for the
administrative and technical portions of the Prevention 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 requirements for ozone nonattainment
areas, submitted on June 29, 1979, by the Kentucky Department for
Natural Resources and Environmental Protection.
(13) 1979 revisions for Part D requirements for sulfur dioxide
nonattainment areas (Boyd, Jefferson, McCracken, Muhlenberg, and Webster
Counties), submitted on June 29, 1979, by the Kentucky Department for
Natural Resources and Environmental Protection.
(14) 1979 revisions for Part D requirements for total suspended
particulate nonattainment areas (Bell, Boyd, Jefferson, McCracken and
Muhlenberg counties, that portion of Bullit County in Shepherdsville,
that portion of Campbell County in Newport, that portion of Daviess
County in Owensboro, those portions of Henderson County in and around
Henderson, that portion of Lawrence County in Louisa, that portion of
Madison County in Richmond, that portion of Perry County in Hazard, 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 Environmental Protection.
(15) Revision to the State Implementation Plan for a bubble action
at the Kentucky Utilities--Green River Station was submitted on December
1, 1980.
(16) Corrections in 1979 ozone revisions required by conditional
approval of January 25, 1980, submitted on May 18, 1980 (letter on oil-
water effluent separators), September 22, 1980 (Jefferson County I/M
ordinance and schedule), November 19, 1980 (Jefferson County
transportation related commitments), and on January 8, 1981 (changes in
Jefferson County I/M schedule), by the Kentucky Department for Natural
Resources and Environmental Protection.
(17) 1979 Revisions for Part D requirements for the Jefferson County
carbon monoxide nonattainment area, submitted on June 29, 1979, by the
Kentucky Department for Natural Resources and Environmental Protection.
Additional materials to correct the deficiencies 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 submitted on November 15, 1979,
by the Kentucky Department for Natural Resources and Environmental
Protection.
(19) Revision to the State Implementation Plan for a bubble action
at Corning Glassworks, Danville, Kentucky was submitted on May 18, 1981,
by the Kentucky Department for Natural Resources and Environmental
Protection.
(20) Revision to the State Implementation Plan for a bubble action
at National 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/Maintenance ordinance and
transportation control measures for Boone, Campbell, and Kenton
Counties, submitted on November 19, 1980, by the Kentucky Department for
Natural Resources and Environmental Protection.
[[Page 691]]
(22) Set II VOC regulations, submitted on February 5, 1981, and
September 24, 1982, by the Kentucky Department for Environmental
Protection.
(23) Implementation plan for lead, submitted on May 7, 1980, by the
Kentucky Department for Natural Resources and Environmental Protection.
(24) Provision for permit and exemption fees, submitted on June 10,
1981, by the Kentucky Department for Natural Resources and Environmental
Protection.
(25) Provisions for public notifications and participation pursuant
to section 127(a) of the Clean Air Act, submitted on April 8, 1980, by
the Kentucky Department for Natural Resources and Environmental
Protection.
(26) Revision to the State Implementation Plan for a bubble action
at General Electric, Louisville, Kentucky, submitted on August 7, 1981,
by the Kentucky Department for Natural Resources and Environmental
Protection.
(27) Revised Boone County Inspection/Maintenance schedule submitted
on October 9, 1981 by the Kentucky Department for Natural Resources and
Environmental Protection.
(28) Addition to Appendix N of Jefferson County Regulation 6.28,
Standard of Performance for Existing Hot Air Aluminium Atomization
Processes, submitted on May 18, 1981, by the Kentucky Department for
Natural Resources 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 Resources and Environmental Protection.
(30) Jefferson County Set II VOC regulations for new/existing
affected facilities, submitted on October 20, 1981, by the Kentucky
Department for Natural Resources and Environmental Protection.
(31) Miscellaneous non-Part D revisions, submitted on June 29, 1979,
by the Kentucky Department for Natural Resources and Environmental
Protection.
(32) Revision to the State Implementation Plan for a bubble action
at Borden Chemical Co., Jefferson County, Kentucky, received by EPA from
the Kentucky Department for Natural Resources and Environmental
Protection on March 5, 1982.
(33) Addition of Kentucky Regulation 401 KAR 61:165, section 5,
Particulate Standard for Existing Primary Aluminum Reduction Plants,
submitted on March 4, 1982, by the Kentucky Department for Natural
Resources and Environmental Protection.
(34) [Reserved]
(35) Corrections in 1979 Part D revisions for sulfur dioxide
nonattainment area (Boyd County), submitted on September 24, 1982, by
the Kentucky Natural Resources and Environmental Protection Cabinet.
(36) Variance for seven per- chlor o eth yl ene dry cleaners,
submitted on August 4, 1982, by the Kentucky Department for
Environmental Protection.
(37) Variances for two dry cleaners, submitted on January 27, 1983,
by the Kentucky Department for Environmental Protection.
(38) Revised SO2 limit for large coal-fired boilers in
Pulaski County, submitted on June 29, 1979, by the Kentucky Department
for Natural Resources and Environmental Protection.
(39)-(40) [Reserved]
(41) Revisions to Appendix N, submitted July 19, 1982 and March 21,
1983, by the Kentucky Department for Environmental Protection.
(42) Regulation 401 KAR 61:070, Existing Ferroally Production
Facilities, for the Marshall County Part D TSP area, submitted on June
29, 1979, by the Kentucky Department for Environmental Protection.
(43) 1982 revisions to the Part D plan for the Jefferson County
ozone and carbon monoxide nonattainment area, submitted by the Kentucky
Natural Resources and Environmental Protection Cabinet on February 9,
June 15, September 12, November 21, and December 9, 1983.
(44) Variances for two dry cleaners, Jiffy The Cleaners and Hiland
Cleaners, submitted on April 25, 1984, by the Kentucky Natural Resources
Environmental Protection Cabinet.
(45) Corrections in the Part D TSP SIP and other revisions submitted
on December 9, 1982, and May 1, 1984, by
[[Page 692]]
the Kentucky Department for Environmental Protection.
(i) Incorporation by reference.
(A) Revisions 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 Existing Electric Arc Furnaces;
61:080, Steel Plants Using Existing Basic Oxygen Process Furnaces;
61:140, Existing By-Product Coke Manufacturing Plants; and
61:170, Existing Blast Furnace Casthouses.
The changes in these regulations were effective September 22, 1982
(50:055), December 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
deterioration of air quality, and Kentucky's State Implementation Plan
Revision 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 Environmental Protection
Cabinet.
(i) Incorporation by reference. (A) Kentucky regulation 401 KAR
51:017, Prevention of significant deterioration of air quality, which
became State-effective on February 4, 1986.
(ii) Other material. (A) Kentucky's State Implementation Revision
for the Protection of Visibility for the Commonwealth 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) Regulation 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 revised 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
Paradise Steam Plant pursuant to the procedures specified in Kentucky
regulation 401 KAR 61:015, section 3 was submitted on June 29, 1987, by
the Kentucky Natural Resources and Environmental Protection Cabinet. The
revised SO2 limits are contained in Permit Number 0-87-012,
issued on June 29, 1987.
(i) Incorporation by reference.
(A) Permit Number 0-87-012, issued by the Kentucky Natural Resources
and Protection Cabinet on June 29, 1987.
(ii) Other material.
(A) Letter of June 27, 1987 from the Kentucky Natural Resources and
Environmental Protection Cabinet.
(50) A revision in Kentucky regulation 401 KAR 61:140, Existing by-
product coke manufacturing plants, submitted on September 19, 1986, by
the Kentucky Natural Resources and Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) A revision to Division of Air Pollution regulation 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 revised 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.
[[Page 693]]
(52) Kentucky Plan for the ``Protection of Visibility in Class I
Areas (PART II)'' submitted to EPA on August 31, 1987, by the Kentucky
Department for Environmental Protection (KDEP) to satisfy the Part 2
visibility requirements.
(i) Incorporation by reference.
(A) June 8, 1988, letter from the Kentucky Natural Resources and
Environmental Protection Cabinet, October 9, 1987, clarification letter
from the Kentucky Natural Resources and Environmental Protection
Cabinet, and page 8 of the Kentucky plan for the protection of
visibility in Class I areas (PART II) containing the periodic review
requirements 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 regulation 401 KAR 50:015, Documents
incorporated by reference, submitted by the Kentucky Natural Resources
and Environmental Protection Cabinet on March 23, 1987.
(i) Incorporation by reference.
(A) Revisions 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 Environmental Protection Cabinet transmitting 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) Permit 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 Environmental 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
Resources and Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) Revisions to Jefferson County, Kentucky Regulation 2.08, Permit
Fees and Renewal, which became State-effective on December 17, 1986.
(B) Letter of March 20, 1987, from the Kentucky Natural Resources
and Environmental Protection Cabinet.
(ii) Other material--none.
(56) A revision to Kentucky Regulation 401 KAR 51:017, Prevention of
Significant Deterioration of Air Quality, submitted on February 9, 1988,
by the Kentucky Natural Resources and Environmental Protection Cabinet.
The revision to section 12(1)(e) replaces the reference to Regulation
401 KAR 51:052 with a reference to 40 CFR part 51, Appendix S, section
IV. This revision became State-effective on December 11, 1987.
(i) Incorporation by reference.
(A) Kentucky Regulation 401 KAR 51:017, Prevention of Significant
Deterioration of Air Quality, section 12(1)(e), which became 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) Jefferson 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 Environmental 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) Jefferson County Air Pollution Control District Regulation 6.39,
[[Page 694]]
``Standard of performance for equipment leaks of volatile organic
compounds in existing synthetic organic chemical and polymer
manufacturing plants'', which became effective December 17, 1986.
(B) March 20, 1987, letter from the Kentucky Natural Resources and
Environmental Protection Cabinet.
(ii) Other materials--none.
(59) Revision to Jefferson County Regulations 3.05, Methods of
Measurement submitted on January 19, 1989, by the Kentucky Natural
Resources and Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) Revisions to the Jefferson County Regulations, 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
September 19, 1986, by the Kentucky Department for Environmental
Protection. The removal of these last two conditions renders the
Kentucky's Part D SIP for TSP fully approved.
(i) Incorporation by reference.
(A) Revisions 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 Pollution,
Section 10. American Public Health Association, 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 submitted on January 19, 1989, by Kentucky'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 Environmental Protection Cabinet.
(ii) Other materials-none.
(62) Revision to Kentucky Regulation 401 KAR 50:015, Documents
incorporated by reference submitted on February 9, 1989, by the Kentucky
Natural Resources and Environmental Protection 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
February 5, 1988. Section 12(4) was amended to reflect the current phone
number for the Florence Regional Office. The revisions to 50:015 became
state effective October 26, 1988.
(i) Incorporation by Reference.
(A) Kentucky Regulation 401 KAR 50:015, Documents incorporated by
reference, Section 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 February 9, 1989, from the Kentucky Natural Resources
and Environmental Protection Cabinet.
(63) Revisions to Kentucky Regulations 401 KAR 50:010, Definitions
and abbreviations and 401 KAR 51:017, Prevention of Significant
Deterioration of Air Quality, submitted on December 29, 1986, by the
Kentucky Natural Resources and Environmental Protection Cabinet.
(i) Incorporation by reference. (A) Revisions in Kentucky
Regulations are as follows. 401 KAR 50:010, Definitions and
abbreviations section 1(49), and 401 KAR 51:017 Prevention of
Significant
[[Page 695]]
Deterioration of Air Quality, Section 8(3). These revisions were state
effective December 2, 1986.
(ii) Other material. (A) Letter of February 9, 1988, from the
Kentucky Natural Resources and Environmental Protection Cabinet.
(64) Revisions to Jefferson County Regulation 4, Emergency Episode
submitted on January 19, 1989 and July 12, 1989, by the Kentucky Natural
Resources and Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) Revisions 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
Natural Resources and Environmental Protection Cabinet.
(65) Addition of Jefferson County Regulation 2.05, Prevention of
Significant Deterioration of Air Quality, submitted on August 2, 1989,
by the Kentucky Natural Resources and Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) Jefferson County Regulation 2.05, Prevention of Significant
Deterioration of Air Quality. This regulation became effective 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 Kentucky's State Implementation
Plan for PM10 were submitted by the Kentucky Natural
Resources and Environmental Protection Cabinet. The submittal included 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 effective April 14,
1988:
(1) 50:010. Definitions and abbreviations: Section 1. Definitions
and section 2. Abbreviations.
(2) 50:015. Documents incorporated by reference: Sections 1, 3, and
11.
(3) 50:035. Permits.
(4) 51:010. Attainment status designations: 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 standards: 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 operations: 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
Environmental Protection Cabinet.
(C) Letter of January 23, 1989, from the Kentucky Natural Resources
and Environmental Protection Cabinet.
(67) Operating permits for nine presses at the Alcan Foil Products
facility located in Louisville were submitted to EPA on July 28, 1989 by
the Commonwealth 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 Protection Cabinet.
(68) Revisions to the Commonwealth of Kentucky State Implementation
Plan (SIP) concerning Jefferson County Volatile Organic Compounds were
submitted on February 12, 1992 by the Kentucky Natural Resources and
Environmental Protection Cabinet.
(i) Incorporation by reference.
(A) Revisions to the following Jefferson County Regulations were
effective May 15, 1991.
[[Page 696]]
(1) Regulation 1.02 Definitions: (45), (61), (62), and (91).
(2) Regulation 1.08 Administrative Procedures: Subsections 1.1.1,
1.1.3, 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 Performance for Existing Asphalt
Paving Operations: Sections 1.0 and 5.0.
(4) Regulation 6.13 Standard of Performance for Existing Storage
Vessels for Volatile Organic Compounds.
(5) Regulation 6.16 Standard of Performance for Existing Large
Appliance Surface Coating Operations.
(6) Regulation 6.18 Standards of Performance for Existing Solvent
Metal Cleaning Equipment.
(7) Regulation 6.19 Standard of Performance for Existing Metal
Furniture Surface Coating Operations.
(8) Regulation 6.23 Standard of Performance for Existing Dry
Cleaning Facilities: Section 1.0 and Subsection 4.3.
(9) Regulation 6.29 Standard of Performance for Existing Graphic
Arts Facilities Using Rotogravure and Flexography.
(10) Regulation 6.30 Standard of Performance for Existing Factory
Surface Coating Operations of Flat Wood Paneling.
(11) Regulation 6.31 Standard of Performance for Existing
Miscellaneous Metal Parts and Products Surface Coating Operations.
(12) Regulation 6.32 Standard of Performance for Leaks from Existing
Petroleum Refinery Equipment.
(13) Regulation 6.33 Standard of Performance for Existing
Synthesized Pharmaceutical Product Manufacturing Operations.
(14) Regulation 6.34 Standard of Performance for Existing Pneumatic
Rubber Tire Manufacturing Plants.
(15) Regulation 6.35 Standard of Performance for Existing Fabric,
Vinyl and Paper Surface Coating Operations.
(16) Regulation 7.11 Standard of Performance for New Asphalt Paving
Operations: Sections 1.0, 6.0, and 7.0.
(17) Regulation 7.12 Standard of Performance 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 Performance for New Large Appliance
Surface 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 Performance for New Solvent Metal
Cleaning Equipment: Section 1.0 and Subsection 2.4.
(20) Regulation 7.19 Standard of Performance for New Metal Furniture
Surface Coating Operations: Section 1.0, Subsections 2.3, 4.3, 4.5.1,
5.2, and Sections 6.0 and 7.0.
(21) Regulation 7.23 Standard of Performance for New
Perchloroethylene Dry Cleaning Facilities: Section 1.0 and Subsection
4.5.
(22) Regulation 7.52 Standard of Performance for New Fabric, Vinyl,
and Paper Surface Coating Operations: Section 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 Performance for Leaks from New
Petroleum Refinery Equipment: Subsection 2.4 and 2.6, and Section 7.0.
(24) Regulation 7.57 Standard of Performance for New Graphic Arts
Facilities Using Rotogravure and Flexography: 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 Performance for New Factory Surface
Coating Operations of Flat Wood Paneling: Section 1.0, Subsection 2.5,
4.4.1, and 5.4, and Section 6.0.
(26) Regulation 7.59 Standard of Performance 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 Performance for New Synthesized
Pharmaceutical Product Manufacturing Operations: Section 1.0 and Section
2.0.
(28) Regulation 7.61 Standard of Performance 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.
[[Page 697]]
(69) Revisions to the Commonwealth of Kentucky State Implementation
Plan (SIP) concerning the Commonwealth and Jefferson County, Kentucky
for Volatile Organic Compounds 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) Revisions to the following Jefferson County Regulations were
effective November 18, 1992.
(1) Regulation 1.05. Compliance with Emission Standards and
Maintenance Requirements.
(2) Regulation 1.06. Source Self-Monitoring and Reporting.
(3) Regulation 6.17. Standard of Performance for Existing Automobile
and Truck Surface Coating Operations.
(4) Regulation 6.36. Standard of Performance for Existing Metal
Parts and Products Surface Coating Operations at Heavy Duty Truck
Manufacturing Plants.
(B) Revisions to the following Commonwealth of Kentucky Regulations
were effective June 24, 1992.
(1) Regulation 401 KAR 50:010. Definitions 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. General application.
(3) Regulation 401 KAR 50:047. Test procedures for capture
efficiency.
(4) Regulation 401 KAR 51:001. Definitions and abbreviations of
terms used in Title 401, Chapter 51.
(5) Regulation 401 KAR 59:001. Definitions 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 insulation 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
rotogravure 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
products 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
systems.
(14) Regulation 401 KAR 61:001. Definitions and abbreviations of
terms used in Title 401, Chapter 61.
(15) Regulation 401 KAR 61:050. Existing storage vessels for
petroleum liquids.
(16) Regulation 401 KAR 61:090. Existing automobile and light-duty
truck surface coating operations.
(17) Regulation 401 KAR 61:095. Existing solvent metal cleaning
equipment.
(18) Regulation 401 KAR 61:100. Existing insulation of magnet wire
operations.
(19) Regulation 401 KAR 61:105. Existing metal furniture surface
coating operations.
(20) Regulation 401 KAR 61:110. Existing large appliance surface
coating operations.
(21) Regulation 401 KAR 61:120. Existing fabric, vinyl and paper
surface coating operations.
(22) Regulation 401 KAR 61:124. Existing factory surface coating
operations of flat wood paneling.
(23) Regulation 401 KAR 61:125. Existing can surface coating
operations.
(24) Regulation 401 KAR 61:130. Existing coil surface coating
operations.
(25) Regulation 401 KAR 61:132. Existing 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. Existing synthesized pharmaceutical
product manufacturing operations.
(28) Regulation 401 KAR 61:155. Existing pneumatic rubber tire
manufacturing plants.
(29) Regulation 401 KAR 61:160. Existing perchloroethylene dry
cleaning systems.
(30) Regulation 401 KAR 61:175. Leaks from existing synthetic
organic chemical and polymer manufacturing equipment.
(31) Regulation 401 KAR 63:001. Definitions and abbreviations of
terms used in Title 401, Chapter 63.
[[Page 698]]
(32) Regulation 401 KAR 63:025. Asphalt paving operations.
(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. Attainment Status Designations.
(2) Regulation 401 KAR 59:175. New service stations.
(3) Regulation 401 KAR 61:085. Existing 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
Environmental Protection 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 1990 Baseline Emission 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 Attainment Demonstration and Ten Year
Maintenance Plan for All Areas Designated 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 Emission Projections. The
effective date is August 26, 1994.
(C) Attachment B--VOC Emissions Summary for Kentucky's Marginal
Ozone Nonattainment Areas. The effective date is August 26, 1994.
(D) Attachment C--CO Emissions Summary for Kentucky's Marginal Ozone
Nonattainment Areas. The effective date is August 26, 1994.
(E) Attachment D--NOX Emissions Summary for Kentucky's
Marginal Ozone Nonattainment Areas. The effective date is August 26,
1994.
(F) Table 6-12 Biogenic Emissions Hancock County, Kentucky. The
effective date is December 28, 1992.
(G) Table 6-11 Biogenic Emissions Daviess County, Kentucky. The
effective date is December 28, 1992.
(H) Table 6-1. Biogenic Emissions Edmonson County, Kentucky. The
effective 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 Phillip J. Shepherd, Secretary,
Natural Resources and Environmental Protection Cabinet to John H.
Hankinson, Regional 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 revisions address
the requirements of section 507 of title V of the CAA and establish the
Small Business Stationary Source Technical and Environmental Assistance
Program (PROGRAM).
(i) Incorporation by reference.
(A) Revision to the Kentucky State Implementation Plan to
incorporate document titled ``Kentucky Small Business Stationary Source
Technical Environmental Assistance Program'' which was approved by the
Kentucky Natural Resources and Environmental Protection 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 control system, and testing of commuter vehicles submitted
by the Commonwealth of Kentucky on November 12, 1993.
(i) Incorporation by reference. Regulation 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 Paducah area which include
Livingston and Marshall Counties submitted by the Commonwealth of
Kentucky Natural Resources and Environmental Protection Cabinet on
November 13, 1992, November 24, 1992, March 10, 1993, July 16, 1993,
March 3, 1994, and August 29,
[[Page 699]]
1994, as part of the Kentucky SIP. The 1990 Baseline Emission Inventory
for the Paducah area which include Livingston and Marshall Counties.
(i) Incorporation by reference.
(A) Commonwealth of Kentucky Attainment Demonstration and Ten Year
Maintenance Plan for all areas designated Marginal Nonattainment for
Ozone. The effective date is January 15, 1993.
(B) Table 6-13 Biogenic Emissions, Livingston County, Kentucky. The
effective date is January 15, 1993.
(C) Table 6-14 Biogenic Emissions, Marshall County, Kentucky. The
effective date is January 15, 1993.
(ii) Other material.
(A) January 15, 1993, letter from Phillip J. Shepherd, Secretary,
Natural Resources and Environmental Protection Cabinet to Patrick Tobin,
Acting Regional 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 Resources and Environmental Protection Cabinet to John H.
Hankinson, Regional Administrator, U.S. EPA Region IV.
(74)-(75) [Reserved]
(76) The maintenance plan and for the Lexington area which include
Fayette and Scott Counties submitted by the Commonwealth of Kentucky
Natural Resources and Environmental Protection 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 Fayette and Scott Counties.
(i) Incorporation by reference.
(A) Commonwealth of Kentucky Attainment Demonstration and Ten Year
Maintenance Plan for all areas designated Marginal Nonattainment for
Ozone. The effective date is January 15, 1993.
(B) Table 6-6 Biogenic Emissions Fayette County, Kentucky. The
effective 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 Phillip J. Shepherd, Secretary,
Natural Resources and Environmental Protection Cabinet to John H.
Hankinson, Regional Administrator, U.S. EPA Region 4.
(C) January 15, 1993, letter from Phillip J. Shepherd, Secretary,
Natural Resources and Environmental Protection Cabinet to Patrick M.
Tobin, Acting Regional Administrator, U.S. EPA Region 4.
(77) Revisions to the Commonwealth of Kentucky State Implementation
Plan (SIP) concerning emission statements were submitted on December 29,
1994, by the Kentucky Natural Resources and Environmental Protection
Cabinet.
(i) Incorporation by reference.
(A) Regulation 401 KAR 50:035 Permits. Section 1, Section 2(1) and
Section 10. Regulation became effective September 28, 1994.
(ii) None.
(78) Operating Permit requiring VOC RACT for Calgon Corporation in
the Kentucky portion of the Ashland/Huntington ozone nonattainment area,
submitted November 11, 1994.
(i) Incorporation by reference. Natural Resources and Environmental
Protection Cabinet; Kentucky Department for Environmental Protection;
Division for Air Quality; Permit 0-94-020; Calgon Carbon Corporation,
effective on November 17, 1994.
(ii) Other material. Letter of November 23, 1994, from the
Commonwealth of Kentucky Natural Resources and Environmental Protection
Cabinet.
(79) Revisions to the Commonwealth of Kentucky State Implementation
Plan (SIP) regarding the definition of volatile organic compound (VOC)
submitted on January 27, 1995.
(i) Incorporation by reference.
(A) 401 KAR 50:010. Definitions and abbreviations of terms used in
401 KAR Chapters 50, 51, 53, 55, 57, 59, 61, 63, and 65, effective April
6, 1995.
[[Page 700]]
(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
Resources and Environmental Protection Cabinet to John H. Hankinson,
Regional Administrator, U.S. EPA, Region IV.
(80) The maintenance plan for the Ashland-Huntington area which
includes Boyd and a portion of Greenup Counties was submitted by the
Commonwealth of Kentucky Natural Resources 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 includes Boyd and a portion of Greenup Counties which was
submitted on November 13, 1992.
(i) Incorporation by reference.
(A) Kentucky Natural Resources and Environmental 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 Resources and Environmental Protection Cabinet to John H.
Hankinson, Regional Administrator, USEPA Region 4.
(81) Revisions to air permit rules submitted by the Kentucky Natural
Resources and Environmental Protection Cabinet on December 29, 1994.
(i) Incorporation by reference. Revised Rule 401 KAR 50:035,
``Permits'', Sections 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 Performance for Gasoline Transfer to
Motor Vehicles (Stage II Vapor Recovery 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.
[[Page 701]]
(i) Incorporation by reference. Air Pollution Control District of
Jefferson County Permit numbers 103-74, 104-74, 105-74, 106-74, 110-74,
and 111-74, effective 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 deterioration 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
Commonwealth 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 designations.
(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 Commonwealth of Kentucky through the Natural
Resources and Environmental Protection 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 Vehicle 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) Division of Air Quality regulations 401 KAR 59:174 Stage II
control at gasoline dispensing facilities, 401 KAR 63:005 Open burning,
and 401 KAR 65:010 Vehicle emission control programs rules are effective
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 Commonwealth of Kentucky on August 27, 1998.
(i) Incorporation by reference. Regulation 8.02, adopted on July 15,
1998.
(ii) Other material. None.
(94) [Reserved]
(95) Revisions to the Jefferson County portion of the Kentucky State
Implementation Plan submitted by the Kentucky Natural Resources and
Environmental Protection Cabinet on November 10, 1998. The regulation
being added is Regulation 2.17, Federally Enforceable District Origin
Operating Permits.
(i) Incorporation by reference. Air Pollution Control District of
Jefferson County Regulation 2.17, Federally Enforceable 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 citations affecting Sec.
52.939, see the List of CFR Sections Affected, which appears in the
[[Page 702]]
Finding Aids section of the printed volume and on GPO Access.