96-26197. Approval and Promulgation of Air Quality Implementation Plans; Maine; Stage II Vapor Recovery  

  • [Federal Register Volume 61, Number 200 (Tuesday, October 15, 1996)]
    [Rules and Regulations]
    [Pages 53636-53639]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 96-26197]
    
    
    -----------------------------------------------------------------------
    
    
    ENVIRONMENTAL PROTECTION AGENCY
    40 CFR Part 52
    
    [ME-001-3567a; A-1-FRL-5620-1]
    
    
    Approval and Promulgation of Air Quality Implementation Plans; 
    Maine; Stage II Vapor Recovery
    
    AGENCY: Environmental Protection Agency (EPA).
    
    ACTION: Direct final rule.
    
    -----------------------------------------------------------------------
    
    SUMMARY: EPA is approving a State Implementation Plan (SIP) revision 
    submitted by the State of Maine on July 24, 1995. This revision 
    includes requirements for controlling volatile organic compound (VOC) 
    emissions from bulk gasoline terminals and gasoline dispensing 
    facilities. The intended effect of this action is to approve these 
    regulations into the Maine SIP. This action is being taken in 
    accordance with the Clean Air Act.
    
    DATES: This action is effective December 16, 1996, unless EPA receives 
    adverse or critical comments by November 14, 1996. If the effective 
    date is delayed, timely notice will be published in the Federal 
    Register.
    
    ADDRESSES: Comments may be mailed to Susan Studlien, Deputy Director, 
    Office of Ecosystem Protection, U.S. Environmental Protection Agency, 
    Region I, JFK Federal Building, Boston, MA 02203. Copies of the 
    documents relevant to this action are available for public inspection 
    during normal business hours, by appointment at the Office of Ecosystem 
    Protection, U.S. Environmental Protection Agency, Region I, One 
    Congress Street, 11th floor, Boston, MA; Air and Radiation Docket and 
    Information Center, U.S. Environmental Protection Agency, 401 M Street, 
    S.W., (LE-131), Washington, D.C. 20460; and the Bureau of Air Quality 
    Control, Department of Environmental Protection, 71 Hospital Street, 
    Augusta, ME 04333.
    
    FOR FURTHER INFORMATION CONTACT: Anne E. Arnold, (617) 565-3166.
    
    SUPPLEMENTARY INFORMATION: On July 26, 1995, EPA received a formal 
    State Implementation Plan submittal from the Maine Department of 
    Environmental Protection (DEP) containing the following VOC 
    regulations:
    
    Chapter 100: Definitions Regulation
    Chapter 112: Bulk Terminal Petroleum Liquid Transfer Requirements
    Chapter 118: Gasoline Dispensing Facilities Vapor Control
    
        These regulations had been recently revised pursuant to the 
    reasonable further progress (RFP) requirements of the Clean Air Act 
    (CAA) [Section 182(b)(1)].
    
    Background
    
        On November 15, 1990, amendments to the 1977 Clean Air Act were 
    enacted. Public Law 101-549, 104 Stat. 2399, codified at 42 U.S.C. 
    7401-7671q. Section 182(b)(1) of the amended Act requires that states 
    with ozone nonattainment areas classified as moderate and above develop 
    reasonable further progress (RFP) plans to reduce VOC emissions by 15 
    percent within these areas by 1996 when compared to 1990 baseline 
    emission levels. The State of Maine contains three moderate ozone 
    nonattainment areas 56 FR 56694 (Nov. 6, 1991). EPA, however, 
    determined that RFP plans were not required in the Lewiston-Auburn 
    moderate ozone nonattainment area and the Knox and Lincoln counties 
    moderate ozone nonattainment area (60 FR 29763, (June 6, 1995)). 
    Therefore, Maine adopted and submitted to EPA an RFP Plan for the 
    Portland moderate ozone nonattainment area only. The revisions to 
    Maine's Chapter 112 and Chapter 118 were adopted in order to generate 
    VOC
    
    [[Page 53637]]
    
    emission reductions which are included in Maine's RFP Plan for the 
    Portland area.
        Also, Section 184(b)(2) of the amended Act requires that states in 
    the Ozone Transport Region (OTR) adopt Stage II or comparable measures 
    within one year of EPA completion of a study identifying control 
    measures capable of achieving emissions reductions comparable to those 
    achievable through Section 182(b)(3) Stage II vapor recovery controls. 
    On January 13, 1995, EPA completed its study ``Stage II Comparability 
    Study for the Northeast Ozone Transport Region'' (EPA-452/R-94-011). 
    Therefore, states in the OTR must adopt Stage II or comparable measures 
    and submit them to EPA as a SIP revision by January 13, 1996. Maine has 
    not yet submitted its Stage II comparability SIP revision to EPA, 
    however, the reductions resulting from Maine's revisions to Chapters 
    112 and 118 may be used by the State in meeting the Stage II 
    comparability requirement.
        Maine's regulation revisions are briefly summarized below.
    
    Summary of Regulation Revisions
    
    Chapter 100: Definitions Regulation
        The definition of ``volatile organic compound (VOC)'' was revised. 
    Acetone, parachlorobenzotriflouride, and volatile methyl siloxanes are 
    now included on the list of compounds that are exempted from the 
    definition of VOC because of their negligible photochemical reactivity.
    Chapter 112: Bulk Terminal Petroleum Liquid Transfer Requirements
        The emission limit for bulk gasoline terminals was lowered from 80 
    mg/l to 35 mg/l. Compliance with the new lower limit is required by 
    August 31, 1996.
    Chapter 118: Gasoline Dispensing Facilities Vapor Control
        New Stage II vapor recovery requirements for gasoline dispensing 
    facilities were added to this regulation.
        Gasoline dispensing facilities in the Portland ozone nonattainment 
    area which dispense 1,000,000 gallons of gasoline or more per year must 
    install Stage II controls by November 15, 1996.
        Maine's revisions will reduce VOC emissions. VOCs contribute to the 
    production of ground level ozone and smog. These revisions were adopted 
    as part of an effort to achieve the National Ambient Air Quality 
    Standards for ozone. The following is EPA's evaluation of Maine's 
    submittal.
    
    Evaluation of Maine's Submittal
    
        In determining the approvability of a VOC rule, EPA must evaluate 
    the rule for consistency with the requirements of the Act and EPA 
    regulations, as found in section 110 and part D of the Act and 40 CFR 
    part 51 (Requirements for Preparation, Adoption, and Submittal of 
    Implementation Plans). EPA's interpretation of these requirements, 
    which forms the basis for today's action, appears in various EPA policy 
    guidance documents. The specific guidance relied on for this action is 
    referenced within the technical support document and this notice. For 
    the purpose of assisting State and local agencies in developing VOC 
    rules, EPA prepared a series of Control Techniques Guideline (CTG) 
    documents. The CTGs are based on the underlying requirements of the Act 
    and specify presumptive norms for reasonably available control 
    technology (RACT) for specific source categories. EPA has not yet 
    developed CTGs to cover all sources of VOC emissions. Further 
    interpretations of EPA policy are found in, but not limited to, the 
    following: (1) The proposed Post-1987 ozone and carbon monoxide policy, 
    52 FR 45044 (November 24, 1987); (2) the document entitled, ``Issues 
    Relating to VOC Regulation Cutpoints, Deficiencies, and Deviations, 
    Clarification to Appendix D of November 24, 1987 Federal Register 
    Notice,'' otherwise known as the ``Blue Book'' (notice of availability 
    was published in the Federal Register on May 25, 1988); and (3) the 
    ``Model Volatile Organic Compound Rules for Reasonably Available 
    Control Technology,'' (Model VOC RACT Rules) issued as a staff working 
    draft in June of 1992. In general, these guidance documents have been 
    set forth to ensure that VOC rules are fully enforceable and strengthen 
    or maintain the SIP.
        Also, under Section 182(b)(3) of the Act, EPA was required to issue 
    guidance as to the effectiveness of Stage II vapor recovery systems. In 
    November 1991, EPA issued technical and enforcement guidance to meet 
    this requirement. In addition, on April 16, 1992, EPA published the 
    ``General Preamble for the Implementation of Title I of the Clean Air 
    Act Amendments of 1990'' (General Preamble) (57 FR 13498). The guidance 
    documents and the General Preamble interpret the Stage II statutory 
    requirement and indicate what EPA believes a State submittal needs to 
    include to meet that requirement.
        EPA has evaluated Maine's revisions to its Chapter 100 and 112 
    regulations and has found that these revisions are generally consistent 
    with EPA model regulations, 40 CFR Part 51.100(s), 40 CFR Part 60 
    Subpart XX, and the following EPA guidance document: ``Control of 
    Hydrocarbons from Tank Truck Gasoline Loading Terminals'' (EPA-450/2-
    77-026). EPA has also evaluated the Stage II vapor recovery provisions 
    which were added to Maine's Chapter 118 regulation and has found that 
    these provisions are generally consistent with the following EPA 
    guidance documents: ``Technical Guidance--Stage II Vapor Recovery 
    Systems for Control of Vehicle Refueling Emissions at Gasoline 
    Dispensing Facilities'' (EPA-450/3-91-022); and ``Enforcement Guidance 
    for Stage II Vehicle Refueling Control Programs'' (October 1991).
        There is, however, one provision of Chapter 118 which is unique to 
    Maine's Stage II program. This provision is briefly summarized below.
    
    Maine's Market-Based Exemption
    
        Section 12 of Maine's revised Chapter 118 includes a ``market-based 
    exemption'' provision which states that a gasoline dispensing facility 
    may apply for an exemption from the Stage II requirements of the 
    regulation if the facility installs Stage II controls at substituting 
    facilities not otherwise subject to the rule (i.e., gasoline dispensing 
    facilities whose gasoline throughput is less than the 1,000,000 gallons 
    per year applicability threshold of the regulation). The substituting 
    facilities must be located in the Portland ozone nonattainment area and 
    have a total combined throughput which is greater than the throughput 
    of the facility requesting the exemption. In addition, ``All 
    substituting facilities participating in the market-based exemption are 
    subject to all Stage II requirements specified in Section 4 (Standards 
    for Stage II vapor recovery systems), Section 7 (Testing for Stage II 
    vapor recovery systems), Section 8 (Training and Public Education), 
    Section 9 (Recordkeeping and Reporting), and Section 10 (Registration 
    of the Stage II vapor recovery systems).'' This ``market-based 
    exemption'' provision may be viewed as an economic incentive program in 
    which participation is limited to gasoline dispensing facilities.
        In order for EPA to grant approval of a state's economic incentive 
    program certain criteria must be met. These criteria are outlined in 
    EPA's Economic Incentive Program (EIP) rule which was promulgated on 
    April 7, 1994 (59 FR 16690) and is codified at 40 CFR Part 51 Subpart 
    U. Specifically, the EIP rule requires that trading programs contain 
    specific source requirements, replicable
    
    [[Page 53638]]
    
    emissions quantification methods, audit/reconciliation procedures, and 
    an additional environmental benefit beyond that which would be achieved 
    through a traditional regulatory program. EPA has evaluated Maine's 
    Stage II market-based exemption provision and has found that this 
    provision, in conjunction with the state's Stage II implementation 
    policy (as stated in a letter to EPA dated May 6, 1996), satisfies the 
    criteria outlined in the EIP rule.
        A detailed discussion of Maine's Chapter 100, Chapter 112, and 
    Chapter 118 revisions and EPA's evaluation are contained in a 
    memorandum dated June 19, 1996, entitled ``Technical Support Document--
    Maine--Stage II Vapor Recovery.'' Copies of that document are 
    available, upon request, from the EPA Regional Office listed in the 
    ADDRESSES section of this notice.
        EPA is publishing this action without prior proposal in order to 
    expedite the Agency's approval and anticipates no adverse comments. 
    However, in a separate document in this Federal Register publication, 
    EPA is proposing to approve the SIP revision should adverse or critical 
    comments be filed. This action will be effective December 16, 1996 
    unless adverse or critical comments are received by November 14, 1996.
        If the EPA receives such comments, this action will be withdrawn 
    before the effective date by publishing a subsequent notice that will 
    withdraw the final action. All public comments received will then be 
    addressed in a subsequent final rule based on this action serving as a 
    proposed rule. The EPA will not institute a second comment period on 
    this action. Any parties interested in commenting on this action should 
    do so at this time. If no such comments are received, the public is 
    advised that this action will be effective on December 16, 1996.
    
    Final Action
    
        EPA is approving Maine's revised Chapter 100 ``Definitions 
    Regulation,'' Maine's revised Chapter 112 ``Bulk Terminal Petroleum 
    Liquid Transfer Requirements,'' and Maine's revised Chapter 118 
    ``Gasoline Dispensing Facilities Vapor Control.''
        Under the Regulatory Flexibility Act, 5 U.S.C. 600 et seq., EPA 
    must prepare a regulatory flexibility analysis assessing the impact of 
    any proposed or final rule on small entities. 5 U.S.C. Secs. 603 and 
    604. Alternatively, EPA may certify that the rule will not have a 
    significant impact on a substantial number of small entities. Small 
    entities include small businesses, small not-for-profit enterprises, 
    and government entities with jurisdiction over populations of less than 
    50,000.
        SIP approvals under Section 110 and subchapter I, Part D of the CAA 
    do not create any new requirements, but simply approve requirements 
    that the State is already imposing. Therefore, because the federal SIP-
    approval does not impose any new requirements, I certify that it does 
    not have a significant impact on any small entities affected. Moreover, 
    due to the nature of the federal-state relationship under the CAA, 
    preparation of a regulatory flexibility analysis would constitute 
    federal inquiry into the economic reasonableness of state action. The 
    CAA forbids EPA to base its actions concerning SIPs on such grounds. 
    Union Electric Co. v. U.S. E.P.A., 427 U.S. 246, 256-66 (S.Ct. 1976); 
    42 U.S.C. 7410(a)(2).
        Under Sections 202, 203, and 205 of the Unfunded Mandates Reform 
    Act of 1995 (``Unfunded Mandates Act''), signed into law on March 22, 
    1995, EPA must undertake various actions in association with proposed 
    or final rules that include a Federal mandate that may result in 
    estimated costs of $100 million or more to the private sector, or to 
    State, local, or tribal governments in the aggregate.
        Through submission of this State Implementation Plan revision, the 
    State and any affected local or tribal governments have elected to 
    adopt the program provided for under Sections 182 and 184 of the Clean 
    Air Act. These rules may bind State, local and tribal governments to 
    perform certain actions and also require the private sector to perform 
    certain duties. The rules being approved by this action will impose no 
    new requirements; such sources are already subject to these regulations 
    under State law. Accordingly, no additional costs to State, local, or 
    tribal governments, or to the private sector, result from this action. 
    EPA has also determined that this final action does not include a 
    mandate that may result in estimated costs of $100 million or more to 
    State, local, or tribal governments in the aggregate or to the private 
    sector.
        Under 5 U.S.C. 801(a)(1)(A) as added by the Small Business 
    Regulatory Enforcement Fairness Act of 1996, EPA submitted a report 
    containing this rule and other required information to the U.S. Senate, 
    the U.S. House of Representatives and the Comptroller General of the 
    General Accounting Office prior to publication of the rule in today's 
    Federal Register. This rule is not a ``major rule'' as defined by 5 
    U.S.C. 804(2).
        This action has been classified as a Table 3 action for signature 
    by the Regional Administrator under the procedures published in the 
    Federal Register on January 19, 1989 (54 FR 2214-2225), as revised by a 
    July 10, 1995 memorandum from Mary Nichols, Assistant Administrator for 
    Air and Radiation. The Office of Management and Budget (OMB) has 
    exempted this regulatory action from review under Executive Order 
    12866.
        Nothing in this action should be construed as permitting or 
    allowing or establishing a precedent for any future request for 
    revision to any State Implementation Plan. Each request for revision to 
    the State Implementation Plan shall be considered separately in light 
    of specific technical, economic, and environmental factors and in 
    relation to relevant statutory and regulatory requirements.
        Under Section 307(b)(1) of the Clean Air Act, petitions for 
    judicial review of this action must be filed in the United States Court 
    of Appeals for the appropriate circuit by December 16, 1996. Filing a 
    petition for reconsideration by the Administrator of this final rule 
    does not affect the finality of this rule for the purposes of judicial 
    review nor does it extend the time within which a petition for judicial 
    review may be filed, and shall not postpone the effectiveness of such 
    rule or action. This action may not be challenged later in proceedings 
    to enforce its requirements. (See Section 307(b)(2).) Any such petition 
    must be based on objections raised with reasonable specificity as a 
    public comment, unless it was impracticable to do so. Section 
    307(b)(7)(B). Therefore, interested parties should comment in response 
    to the proposed rule rather than petition for judicial review, unless 
    the objection arises after the comment period allowed for in the 
    proposal.
    
    List of Subjects in 40 CFR Part 52
    
        Environmental protection, Air pollution control, Hydrocarbons, 
    Incorporation by reference, Ozone.
    
        Note: Incorporation by reference of the State Implementation 
    Plan for the State of Maine was approved by the Director of the 
    Federal Register on July 1, 1982.
    
        Dated: September 23, 1996.
    John P. DeVillars,
    Regional Administrator, Region I.
    
        Part 52 of chapter I, title 40 of the Code of Federal Regulations 
    is amended as follows:
    
    PART 52--[AMENDED]
    
        1. The authority citation for part 52 continues to read as follows:
    
    
    [[Page 53639]]
    
    
        Authority: 42 U.S.C. 7401-7671q.
    
    Subpart U--Maine
    
        2. Section 52.1020 is amended by adding paragraphs (c)(42) and 
    (c)(43) to read as follows:
    
    
    Sec. 52.1020  Identification of plan.
    
    * * * * * *
        (c) * * *
        (42) Revisions to the State Implementation Plan submitted by the 
    Maine Department of Environmental Protection on July 24, 1995.
        (i) Incorporation by reference.
        (A) Two letters from the Maine Department of Environmental 
    Protection dated July 24, 1995 submitting revisions to the Maine State 
    Implementation Plan.
        (B) Chapter 100 of the Maine Department of Environmental Protection 
    Regulations, ``Definitions Regulation,'' definition of ``volatile 
    organic compounds (VOC)'' effective in the State of Maine on July 25, 
    1995.
        (C) Chapter 112 of the Maine Department of Environmental Protection 
    Regulations, ``Bulk Terminal Petroleum Liquid Transfer Requirements,'' 
    effective in the State of Maine on July 25, 1995.
        (ii) Additional materials
        (A) Nonregulatory portions of the submittal.
        (43) Revisions to the State Implementation Plan submitted by the 
    Maine Department of Environmental Protection on July 24, 1995.
        (i) Incorporation by reference.
        (A) Letter from the Maine Department of Environmental Protection 
    dated July 24, 1995 submitting a revision to the Maine State 
    Implementation Plan.
        (B) Chapter 118 of the Maine Department of Environmental Protection 
    Regulations, ``Gasoline Dispensing Facilities Vapor Control,'' 
    effective in the State of Maine on July 25, 1995.
        (ii) Additional materials
        (A) Letter from the Maine Department of Environmental Protection 
    dated May 6, 1996.
        (B) Nonregulatory portions of the submittal.
        3. In Sec. 52.1031, Table 52.1031 is amended by adding new entries 
    to existing state citations for Chapters 100, 112, and 118 to read as 
    follows:
    
    
    Sec. 52.1031  EPA--Approved Maine Regulations.
    
    * * * * *
    
                                                       Table 52.1031--EPA--Approved Rules and Regulations                                                   
    --------------------------------------------------------------------------------------------------------------------------------------------------------
                                                           Date adopted    Date approved by     Federal Register                                            
             State citation              Title/Subject       by State            EPA                citation            52.1020                             
    --------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                                                                                            
                       *                  *                  *                  *                  *                  *                  *                  
    100.............................  Definitions........      7/19/95   October 15, 1996...  [Insert FR citation  (c)(42)           Definition of ``VOC''  
                                                                                               from published                         revised.              
                                                                                               date].                                                       
                       *                  *                  *                  *                  *                  *                  *                  
    112.............................  Gasoline Bulk            7/19/95   October 15, 1996...  [Insert FR citation  (c)(42)           Emission limit lowered 
                                       Terminals.                                              from published                         from 80 mg/l to 35 mg/
                                                                                               date].                                 l                     
                       *                  *                  *                  *                  *                  *                  *                  
    118.............................  Gasoline Dispensing      7/19/95   October 15, 1996...  [Insert FR citation  (c)(43)           Stage II vapor recovery
                                       Facilities.                                             from published                         requirements added.   
                                                                                               date].                                                       
    --------------------------------------------------------------------------------------------------------------------------------------------------------
    
    [FR Doc. 96-26197 Filed 10-11-96; 8:45 am]
    BILLING CODE 6560-50-P
    
    
    

Document Information

Effective Date:
12/16/1996
Published:
10/15/1996
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Direct final rule.
Document Number:
96-26197
Dates:
This action is effective December 16, 1996, unless EPA receives adverse or critical comments by November 14, 1996. If the effective date is delayed, timely notice will be published in the Federal Register.
Pages:
53636-53639 (4 pages)
Docket Numbers:
ME-001-3567a, A-1-FRL-5620-1
PDF File:
96-26197.pdf
CFR: (2)
40 CFR 52.1020
40 CFR 52.1031