2019-08734. Air Quality State Implementation Plans; Arizona: Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits; Correction  

  • Start Preamble Start Printed Page 18392

    AGENCY:

    Environmental Protection Agency (EPA).

    ACTION:

    Final rule; correction.

    SUMMARY:

    The Environmental Protection Agency (EPA) issued a final rule on April 5, 2019, entitled “Air Quality State Implementation Plans; Arizona: Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits.” This document makes a minor change to the April 5, 2019, action to correct an error in the regulatory text for the rule.

    DATES:

    Effective: May 6, 2019.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Shaheerah Kelly, (415) 947-4156, kelly.shaheerah@epa.gov.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    Background

    The EPA issued “Air Quality State Implementation Plans; Arizona: Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits” as a final rule on April 5, 2019 (84 FR 13543). This final rule approved revisions to the MCAQD's portion of the SIP for the State of Arizona. The EPA finalized full approval of Rules 210, 220, 240, and 241, and conditional approval of Rules 100 and 200. The revisions updated the MCAQD's New Source Review permitting program for new and modified sources of air pollution. For more information, please see the EPA's rulemaking action at https://www.regulations.gov under Docket ID No. EPA-R09-OAR-2017-0481, and the Federal Register publications for the proposed rule on June 11, 2018 (83 FR 26912), and the final rule on April 5, 2019 (84 FR 13543).

    Need for Correction

    As published, the regulatory text in the final rule contains an error that would remove previous SIP approvals in the Code of Federal Regulations that were not intended for deletion in this rulemaking. The EPA finds that there is good cause to make this correction without providing for notice and comment because neither notice nor comment is necessary and would not be in the public interest due to the nature of the correction which is minor, technical and does not change the obligations already existing in the rule. The EPA finds that the corrections are merely restoring the existing provisions of Table 4 that were unchanged by this action so that the provisions of Table 4 may be published correctly in the Code of Federal Regulations.

    Correction of Publication

    In the regulatory text to the final rule for “Air Quality State Implementation Plans; Arizona: Approval and Conditional Approval of State Implementation Plan Revisions; Maricopa County Air Quality Department; Stationary Source Permits” published April 5, 2019 (84 FR 13543), the EPA is correcting the error by setting out the newly revised Table 4 in paragraph (c), in its entirety, rather than the portion of Table 4 that was published.

    Start List of Subjects

    List of Subjects in 40 CFR Part 52

    • Administrative practice and procedure
    • Environmental protection
    • Air pollution control
    • Carbon monoxide
    • Incorporation by reference
    • Intergovernmental relations
    • Lead
    • Nitrogen dioxide
    • Ozone
    • Particulate matter
    • Reporting and recordkeeping requirements
    • Sulfur dioxide
    • Volatile organic compounds
    End List of Subjects Start Authority

    Authority: 42 U.S.C. 7401 et seq.

    End Authority

    Federal Register Correction

    Effective May 6, 2019, in FR Doc. 2019-06384, published at 84 FR 13543 in the issue of April 5, 2019, on page 13548, in the third column, amendatory instruction 3 for § 52.120 is corrected to read as follows:

    [Corrected]
    Start Amendment Part

    3. Section 52.120 is amended in paragraph (c) by revising Table 4 to read as follows:

    End Amendment Part
    Identification of plan.
    * * * * *

    (c) * * *

    Table 4—EPA-Approved Maricopa County Air Pollution Control Regulations

    County citationTitle/subjectState effective dateEPA approval dateAdditional explanation
    Pre-July 1988 Rule Codification
    Regulation I—General Provisions
    Rule 2, No. 11 “Alteration or Modification”DefinitionsJune 23, 1980June 18, 1982, 47 FR 26382Submitted on March 8, 1982. Revised on April 5, 2019, to remove the definition for No. 33 “Existing Source” which was superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 27 “Dust”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 29 “Emission”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Start Printed Page 18393
    Rule 2, No. 34 “Existing Source Performance Standards”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 37 “Fly Ash”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 39 “Fuel”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 42 “Fume”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 55 “Motor Vehicle”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 59 “Non-Point Source”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 60 “Odors”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 64 “Organic Solvent”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 70 “Plume”,DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 80 “Smoke”,DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 2, No. 91 “Vapor”DefinitionsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Regulation II—Permits
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 52 “Dust”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 56 “Emission”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Start Printed Page 18394
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 63 “Existing Source Performance Standards”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 70 “Fuel”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 71 “Fuel Burning Equipment”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 74 “Fume”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 103 “Motor Vehicle”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 114 “Non-Point Source”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 122 “Photochemically Reactive Solvent”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 123 “Plume”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 128 “Process”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 129 “Process Source”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 150 “Smoke”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 152 “Soot”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 160 “Supplementary Control System (SCS)”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 166 “Vapor”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Start Printed Page 18395
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 167 “Vapor Pressure”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 21, Section D.1 (AZ R9-3-101, Paragraph 168 “Visible Emissions”)Procedures for obtaining an installation permitOctober 25, 1982August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on March 4, 1983. † Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
    Rule 22 (paragraphs A, C, D, F, G, and H)Permit Denial-Action-Transfer-Expiration-Posting-Revocation-ComplianceAugust 12, 1971July 27, 1972, 37 FR 15080Paragraphs B and E have been superseded.
    Rule 27Performance testsJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980.
    Rule 28Permit FeesMarch 8, 1982June 18, 1982, 47 FR 26382Submitted on March 8, 1982.
    Regulation III—Control of Air Contaminants
    Rule 32, Paragraph GOther IndustriesOctober 1, 1975April 12, 1982, 47 FR 15579Paragraph G of Rule 32 (“Odors and Gaseous Emissions”) is titled “Other Industries.” Submitted on June 23, 1980.
    Rule 32, Paragraph HFuel Burning Equipment for Producing Electric Power (Sulfur Dioxide)October 1, 1975April 12, 1982, 47 FR 15579Paragraph H of Rule 32 (“Odors and Gaseous Emissions”) is titled “Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide).” Submitted on June 23, 1980.
    Rule 32, Paragraph JOperating Requirements for an Asphalt KettleJune 23, 1980April 12, 1982, 47 FR 15579Paragraph J of Rule 32 (“Odors and Gaseous Emissions”) is titled “Operating Requirements for an Asphalt Kettle.” Submitted on June 23, 1980.
    Rule 32, Paragraph KEmissions of Carbon MonoxideJune 23, 1980April 12, 1982, 47 FR 15579Paragraph K of Rule 32 (“Odors and Gaseous Emissions”) is titled “Emissions of Carbon Monoxide.” Submitted on June 23, 1980.
    Rule 32 (Paragraphs A through F only)Odors and Gaseous EmissionsAugust 12, 1971July 27, 1972, 37 FR 15080Paragraph G was superseded by approval of paragraph J of amended Rule 32. Submitted on May 26, 1972.
    Rule 35IncineratorsAugust 12, 1971July 27, 1972, 37 FR 15080Superseded by approval of Maricopa Rule 313 published on September 25, 2014, except for Hospital/Medical/Infectious Waste Incinerators. Submitted on May 26, 1972.
    Regulation IV—Production of Records; Monitoring; Testing and Sampling Facilities
    Rule 41, paragraph AMonitoringAugust 12, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972.
    Rule 41, paragraph BMonitoringOctober 2, 1978April 12, 1982, 47 FR 15579Submitted on January 18, 1979.
    Rule 42Testing and SamplingAugust 12, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972.
    Regulation VII—Emergency Procedures
    Rule 74, paragraph CPublic NotificationJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Paragraphs A, B, and D superseded by approval of Rule 510 published on November 9, 2009.
    Regulation VIII—Validity and Operation
    Rule 81OperationAugust 12, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972.
    Start Printed Page 18396
    Post-July 1988 Rule Codification
    Regulation I—General Provisions
    Rule 100 (except Sections 200.24, 200.73, 200.104(c))General Provisions and DefinitionsFebruary 3, 2016April 5, 2019, (84 FR 13543)Submitted on May 18, 2016.
    Rule 140Excess EmissionsRevised September 5, 2001August 27, 2002, 67 FR 54957Submitted on February 22, 2002.
    Regulation II—Permits and Fees
    Rule 200Permit RequirementsFebruary 3, 2016April 5, 2019, (84 FR 13543)Submitted on May 18, 2016.
    Rule 210Title V Permit ProvisionsFebruary 3, 2016April 5, 2019, (84 FR 13543)Submitted on May 18, 2016.
    Rule 220Non-Title V Permit ProvisionsFebruary 3, 2016April 5, 2019, (84 FR 13543)Submitted on May 18, 2016.
    Rule 240 (except Section 305)Federal Major New Source Review (NSR)February 3, 2016April 5, 2019, (84 FR 13543)Submitted on May 18, 2016.
    Rule 241Minor New Source Review (NSR)February 3, 2016April 5, 2019, (84 FR 13543)Submitted on November 25, 2016.
    Rule 242Emissions Offsets Generated by the Voluntary Paving of Unpaved RoadsJune 20, 2007August 6, 2007, 72 FR 43538Submitted on July 5, 2007.
    Regulation III—Control of Air Contaminants
    Rule 300Visible EmissionsMarch 12, 2008July 28, 2010, 75 FR 44141Submitted on July 10, 2008.
    Rule 310Fugitive Dust From Dust-Generating OperationsJanuary 27, 2010December 15, 2010, 75 FR 78167Submitted on April 12, 2010. Cites appendices C and F, which are listed separately in this table.
    Rule 310.01Fugitive Dust From Non-Traditional Sources of Fugitive DustJanuary 27, 2010December 15, 2010, 75 FR 78167Submitted on April 12, 2010. Cites appendix C, which is listed separately in this table.
    Rule 311Particulate matter from process industriesAugust 2, 1993April 10, 1995, 60 FR 18010. Vacated by Ober decision. Restored August 4, 1997, 62 FR 41856Submitted on March 3, 1994.
    Rule 312Abrasive BlastingJuly 13, 1988January 4, 2001, 66 FR 730Submitted on January 4, 1990.
    Rule 313Incinerators, Burn-Off Ovens and CrematoriesMay 9, 2012September 25, 2014, 79 FR 57445Submitted on August 27, 2012.
    Rule 314Open Outdoor Fires and Indoor Fireplaces at Commercial and Institutional EstablishmentsMarch 12, 2008November 9, 2009, 74 FR 57612Submitted on July 10, 2008.
    Rule 316Nonmetallic Mineral ProcessingMarch 12, 2008November 13, 2009, 74 FR 58553Submitted on July 10, 2008.
    Rule 318Approval of Residential Woodburning DevicesApril 21, 1999November 8, 1999, 64 FR 60678Submitted on August 4, 1999.
    Rule 322Power Plant OperationsOctober 17, 2007October 14, 2009, 74 FR 52693Submitted on January 9, 2008.
    Rule 323Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) SourcesOctober 17, 2007October 14, 2009, 74 FR 52693Submitted on January 9, 2008.
    Rule 324Stationary Internal Combustion (IC) EnginesOctober 17, 2007October 14, 2009, 74 FR 52693Submitted on January 9, 2008.
    Start Printed Page 18397
    Rule 325Brick and Structural Clay Products (BSCP) ManufacturingAugust 10, 2005August 21, 2007, 72 FR 46564Element of the Revised PM-10 State Implementation Plan for the Salt River Area, September 2005. Submitted on October 7, 2005.
    Rule 331Solvent CleaningApril 21, 2004December 21, 2004, 69 FR 76417Submitted on July 28, 2004.
    Rule 333Petroleum Solvent Dry CleaningJune 19, 1996February 9, 1998, 63 FR 6489Submitted on February 26, 1997.
    Rule 334Rubber Sports Ball ManufacturingJune 19, 1996February 9, 1998, 63 FR 6489Submitted on February 26, 1997.
    Rule 335Architectural CoatingsJuly 13, 1988January 6, 1992, 57 FR 354Submitted on January 4, 1990.
    Rule 336Surface Coating OperationsApril 7, 1999September 20, 1999, 64 FR 50759Submitted on August 4, 1999.
    Rule 337Graphic ArtsNovember 20, 1996February 9, 1998, 63 FR 6489Submitted on March 4, 1997.
    Rule 338Semiconductor ManufacturingJune 19, 1996February 9, 1998, 63 FR 6489Submitted on February 26, 1997.
    Rule 339Vegetable Oil Extract ProcessesNovember 16, 1992February 9, 1998, 63 FR 6489Submitted on February 4, 1993.
    Rule 340Cutback and Emulsified AsphaltSeptember 21, 1992February 1, 1996, 61 FR 3578Submitted on November 13, 1992.
    Rule 341Metal CastingAugust 5, 1994February 12, 1996, 61 FR 5287Submitted on August 16, 1994.
    Rule 342Coating Wood Furniture and FixturesNovember 20, 1996February 9, 1998, 63 FR 6489Submitted on March 4, 1997.
    Rule 343Commercial Bread BakeriesFebruary 15, 1995March 17, 1997, 62 FR 12544Submitted on August 31, 1995.
    Rule 344Automobile Windshield Washer FluidApril 7, 1999November 30, 2001, 66 FR 59699Submitted on August 4, 1999.
    Rule 346Coating Wood MillworkNovember 20, 1996February 9, 1998, 63 FR 6489Submitted on March 4, 1997.
    Rule 347Ferrous Sand CastingMarch 4, 1998June 12, 2000, 65 FR 36788Submitted on August 4, 1999.
    Rule 348Aerospace Manufacturing and Rework OperationsApril 7, 1999September 20, 1999, 64 FR 50759Submitted on August 4, 1999.
    Rule 349Pharmaceutical, Cosmetic, and Vitamin Manufacturing OperationsApril 7, 1999June 8, 2001, 66 FR 30815Submitted on August 4, 1999.
    Rule 350Storage of Organic Liquids at Bulk Plants and TerminalsApril 6, 1992September 5, 1995, 60 FR 46024Submitted on June 29, 1992.
    Rule 351Loading of Organic LiquidsFebruary 15, 1995February 9, 1998, 63 FR 6489Submitted on August 31, 1995.
    Rule 352Gasoline Delivery VesselsNovember 16, 1992September 5, 1995, 60 FR 46024Submitted on February 4, 1993.
    Rule 353Transfer of Gasoline into Stationary Dispensing TanksApril 6, 1992February 1, 1996, 61 FR 3578Submitted on June 29, 1992.
    Rule 358Polystyrene Foam OperationsApril 20, 2005May 26, 2005, 70 FR 30370Submitted on April 25, 2005.
    Regulation V—Air Quality Standards and Area Classification
    Rule 510, excluding Appendix G to the Maricopa County Air Pollution Control RegulationsAir Quality StandardsNovember 1, 2006November 9, 2009, 74 FR 57612Submitted on June 7, 2007.
    Start Printed Page 18398
    Regulation VI—Emergency Episodes
    Rule 600Emergency EpisodesJuly 13, 1988March 18, 1999, 64 FR 13351Submitted on January 4, 1990.
    Appendices to Maricopa County Air Pollution Control Rules and Regulations
    Appendix CFugitive Dust Test MethodsMarch 26, 2008December 15, 2010, 75 FR 78167Cited in Rules 310 and 310.01. Submitted on July 10, 2008.
    Appendix FSoil DesignationsApril 7, 2004August 21, 2007, 72 FR 46564Cited in Rule 310. Submitted on October 7, 2005.
    † Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA, 898 F.2d 687 (9th Cir. 1990). Restored by document published January 29, 1991.
    * * * * *
    Start Signature

    Dated: April 18, 2019.

    Deborah Jordan,

    Acting Regional Administrator,

    Region IX.

    End Signature End Supplemental Information

    [FR Doc. 2019-08734 Filed 4-30-19; 8:45 am]

    BILLING CODE 6560-50-P

Document Information

Effective Date:
5/6/2019
Published:
05/01/2019
Department:
Environmental Protection Agency
Entry Type:
Rule
Action:
Final rule; correction.
Document Number:
2019-08734
Dates:
Effective: May 6, 2019.
Pages:
18392-18398 (7 pages)
Docket Numbers:
EPA-R09-OAR-2017-0481, FRL-9992-61-Region 9
Topics:
Administrative practice and procedure, Air pollution control, Carbon monoxide, Environmental protection, Incorporation by reference, Intergovernmental relations, Lead, Nitrogen dioxide, Ozone, Particulate matter, Reporting and recordkeeping requirements, Volatile organic compounds
PDF File:
2019-08734.pdf
CFR: (1)
40 CFR 52.120