52.770—Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for Indiana under section 110 of the Clean Air Act, 42 U.S.C. 7401, and 40 CFR Part 51 to meet National Ambient Air Quality Standards.
(b) Incorporation by reference. (1) Material listed in paragraphs (c), (d), and (e) of this section with an EPA approval date prior to December 31, 2009, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR Part 51. Material is incorporated as it exists on the date of the approval, and notice of any change in the material will be published in the Federal Register. Entries in paragraphs (c), (d), and (e) of this section with an EPA approval date after December 31, 2009, will be incorporated by reference in the next update to the SIP compilation.
(2) EPA Region 5 certifies that the rules/regulations provided by the EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the SIP as of December 31, 2009.
(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, Region 5, Air Programs Branch, 77 West Jackson Boulevard, Chicago, IL 60604; the EPA, Air and Radiation Docket and Information Center, EPA Headquarters Library, Infoterra Room (Room Number 3334), EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460, and the National Archives and Records Administration. If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number: (202) 566-1742. For information on the availability of this material at NARA, call 202-741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.
(c) EPA approved regulations.
EPA-Approved Indiana Regulations
Indianacitation Subject Indianaeffectivedate EPAapprovaldate Notes
Article 1. General Provisions
1-1 Provisions Applicable Throughout Title 326 2/18/1982, 47 FR 6622 Sec. 4 and 5.
6/24/1994 7/21/1997, 62 FR 38919 Sec. 2.
3/16/2005 10/19/2005, 70 FR 60735 Sec. 6.
7/31/2009 11/20/2009, 74 FR 60197 Sec. 3.
1-2 Definitions 9/26/1980 11/5/1981, 46 FR 54943 Sec. 1, 3, 5, 6, 7, 8, 9, 10, 11, 13, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 49, 50, 51, 54, 55, 56, 57, 58, 59, 60, 61, 62, 63, 64, 65, 66, 67, 68, 69, 70, 71, 72, 73, 74, 75, 76, 77, 80, 81, 82, 83, 84, 85, 86, 87, 88, 89, 91.
5/18/1990 3/6/1992, 57 FR 8082 Sec. 18.5, 21.5, 29.5, 29.6, 49.5 .
6/5/1991 3/6/1992, 57 FR 8082 Sec. 14.
6/11/1993 6/15/1995, 60 FR 31412 Sec. 32.1, 34.1, 62.1, 63.1, 63.2 .
1/21/1995 7/5/1995, 60 FR 34856 Sec. 22.5, 28.5, 64.1 .
6/24/1994 7/21/1997, 62 FR 38919 Sec. 2, 4, 12, 33.1, 33.2.
1/19/2005 10/19/2005, 70 FR 60735 Sec. 52, 52.2, 52.4, 82.5.
5/26/2007 3/18/2008, 73 FR 14389 Sec. 48 and 90.
1-3 Ambient Air Quality Standards 11/27/1981, 46 FR 57895 Sec. 1, 2, and 3.
4/5/2006 10/31/2006, 71 FR 63699 Sec. 4.
1-5 Episode Alert Levels 5/31/1972, 37 FR 10842.
1-6 Malfunctions 3/15/1984 5/3/1990, 55 FR 18604 Sec. 2 to 6.
6/24/1994 7/21/1997, 62 FR 38919 Sec. 1.
1-7 Stack Height Provisions 8/27/1980 3/12/1982, 47 FR 10824.
Article 2. Permit Review Rules
2-1.1 General Provisions 6/26/1999 6/27/2003, 68 FR 38197 Sec. 6, 8.
9/10/2004 6/18/2007, 72 FR 33395 Sec. 7.
12/16/2007 10/6/2009, 74 FR 51240 Sec. 9.5 .
2-2 Prevention of Significant Deterioration (PSD) Requirements 4/22/2001 6/27/2003, 68 FR 38197 Sec. 10, 11, 13, 15, 16.
4/8/2004 5/20/2004, 69 FR 29071 Sec. 1(m), 1(ll) and Sec. 12.
9/10/2004 6/18/2007, 72 FR 33395 Sec. 1(a)-(l), (n)-(kk), (mm)-(tt), (uu)(1)-(4), (vv)-(aaa); 2(a)-(d)(4), (d)(6)-(e), (g)-(i); 3; 4; 5(a), (c)-(e); 6; 8;.
2-2.4 Actual Plantwide Applicability Limitations in Attainment Areas 9/10/2004 6/18/2007, 72 FR 33395.
2-3 Emission Offset 12/13/1993 10/7/1994, 59 FR 51108 Sec. 4 and 5.
9/10/2004 6/18/2007, 72 FR 33395 Sec. 1(a)-(i), (k)-(ff), (hh)-(uu); 2(a)-(c)(4), (c)(6)-(k), (m); 3(a)-(b)(11), (b)(14).
Code of Federal Regulations 645
2-3.4 Actual Plantwide Applicability Limitations in Nonattainment Areas 9/10/2004 6/18/2007, 72 FR 33395.
2-5.1. Construction of New Sources 9/10/2004 6/18/2007, 72 FR 33395 Sec. 4.
2-6 Emission Reporting 3/27/2004 10/29/2004, 69 FR 63069 Sec. 2, 5.
8/13/2006 3/29/2007, 72 FR 14678 Sec 1, 3, 4.
2-8 Federally Enforceable State Operating Permit Program 6/24/1994 8/18/1995, 60 FR 43008 Sec. 1 to 17 except 4.
12/16/2007 10/6/2009, 74 FR 51240 Sec. 4.
2-9 Source Specific Operating Agreement Program 6/24/1994 4/2/1996, 61 FR 14487 Sec. 1, 2(a), 2(b), and 2(e).
Article 3. Monitoring Requirements
3-1 Continuous Monitoring of Emissions 9/4/1981, 46 FR 44448 Sec. 1.
3-2.1 Source Sampling Procedures 7/15/1995 4/9/1996, 61 FR 15704 Sec. 5.
3-5 Continuous Monitoring of Emissions 3/1/1998 12/28/2009, 74 FR 68541 Sec. 1.
Article 4. Burning Regulations
4-1 Open Burning 6/22/1978, 43 FR 26722 Sec. 4 and 5.
8/25/1982 5/18/1983, 48 FR 22294 Sec. 0.5 and 2 .
6/23/1995 2/1/1996, 61 FR 3581 Sec. 3.
4-2 Incinerators 12/15/2002 11/30/2004, 69 FR 69531.
Article 5. Opacity Regulations
5-1 Opacity Limitations 6/11/1993 6/15/1995, 60 FR 31412 Sec. 4(a), 5(a), 5(c), 7.
11/8/1998 7/16/2002, 67 FR 46589 Sec. 1, 2, 3, 4(b), 5(b).
Article 6. Particulate Rules
6-2 Particulate Emission Limitations for Sources of Indirect Heating 10/21/1983 5/17/1985, 50 FR 20569.
6-3 Particulate Emission Limitations for Manufacturing Processes 6/12/2002 7/25/2005, 70 FR 42495.
6-4 Fugitive Dust Emissions 11/16/1973 10/28/1975, 40 FR 50032.
6-7 Particulate Matter Emissions Limitations for Southern Indiana Gas and Electric Company 8/30/2008 11/10/2009, 74 FR 57904 Sec. 1.
Article 6.5. Particulate Matter Limitations Except Lake County
6.5-1 General Provisions 9/9/2005 3/22/2006, 71 FR 14383.
6.5-2 Clark County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-3 Dearborn County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-4 Dubois County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-5 Howard County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-6 Marion County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-7 St. Joseph County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-8 Vanderburgh County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-9 Vigo County 2/22/2008 4/30/2008, 73 FR 23356.
6.5-10 Wayne County 2/22/2008 4/30/2008, 73 FR 23356.
Article 6.8. Particulate Matter Limitations for Lake County
Rule 1. General Provisions
6.8-1-1 Applicability 2/22/2008 4/30/2008, 73 FR 23356.
6.8-1-1.5 Definitions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-1-2 Particulate emission limitations; fuel combustion steam generators, asphalt concrete plant, grain elevators, foundries, mineral aggregate operations; modification by commissioner 9/9/2005 3/22/2006, 71 FR 14383.
6.8-1-3 Compliance determination 9/9/2005 3/22/2006, 71 FR 14383.
Code of Federal Regulations 646
6.8-1-4 Compliance schedules 9/9/2005 3/22/2006, 71 FR 14383.
6.8-1-5 Control strategies 2/22/2008 4/30/2008, 73 FR 23356.
6.8-1-6 State implementation plan revisions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-1-7 Scope 2/22/2008 4/30/2008, 73 FR 23356.
Rule 2. Lake County: PM 10 Emission Requirements
6.8-2-1 General provisions and definitions 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-2 Lake County: PM10 and total suspended particulates (TSP) emissions 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-4 ASF-Keystone, Inc.—Hammond 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-6 BP Products North America, Inc.—Whiting Refinery 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-7 Bucko Construction Company, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-8 Cargill, Inc 11/19/2010 4/14/2011, 76 FR 20846.
6.8-2-9 W.R. Grace and Co.—Conn 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-13 Hammond Group, Inc. (HGI) Halox Division, Lead Products Division, and Hammond Expander Division 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-14 Hammond Group, Inc.—Halstab Division 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-16 Resco Products, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-17 Mittal Steel—Indiana Harbor East Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-18 Jupiter Aluminum Corporation 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-19 Dover Chemical Corporation—Hammond 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-20 LaSalle Steel Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-21 Mittal Steel—Indiana Harbor West Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-22 Carmeuse Lime Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-24 Methodist Hospital Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-25 National Recovery Systems 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-26 NIPSCo—Dean H. Mitchell Station 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-27 Praxair Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-28 Premiere Candy Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-29 Reed Minerals—Plant #14 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-30 Rhodia, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-31 Silgan Containers Manufacturing Corporation 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-32 Smith Ready Mix, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-33 State Line Energy, LLC 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-34 Huhtamaki Foodservice, Inc 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-35 Conopco, Inc. d/b/a Unilever HPC USA 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-36 Union Tank Car Company, Plant 1 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-37 United States Gypsum Company 2/22/2008 4/30/2008, 73 FR 23356.
6.8-2-38 U.S. Steel—Gary Works 2/22/2008 4/30/2008, 73 FR 23356.
Rule 4. Lake County: Opacity Limits; Test Methods
6.8-4-1 Test methods 2/22/2008 4/30/2008, 73 FR 23356.
Rule 8. Lake County: Continuous Compliance Plan
6.8-8-1 Applicability 2/22/2008 4/30/2008, 73 FR 23356.
6.8-8-2 Documentation; operation and maintenance procedures 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-3 Plan requirements 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-4 Plan; schedule for complying with 326 IAC 6.8-7 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-5 Plan; source categories 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-6 Plan; particulate matter control equipment; operation and maintenance 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-7 Plan; particulate matter control equipment; recording; operation; inspection 9/9/2005 3/22/2006, 71 FR 14383.
6.8-8-8 Plan; department review 9/9/2005 3/22/2006, 71 FR 14383.
Rule 9. Lake County: PM 10 Coke Battery Emission Requirements
Code of Federal Regulations 647
6.8-9-1 Applicability 9/9/2005 3/22/2006, 71 FR 14383.
6.8-9-2 Definitions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-9-3 Emission limitations 2/22/2008 4/30/2008, 73 FR 23356.
Rule 10. Lake County: Fugitive Particulate Matter
6.8-10-1 Applicability 2/22/2008 4/30/2008, 73 FR 23356.
6.8-10-2 Definitions 9/9/2005 3/22/2006, 71 FR 14383.
6.8-10-3 Particulate matter emission limitations 9/9/2005 3/22/2006, 71 FR 14383.
6.8-10-4 Compliance requirements; control plans 9/9/2005 3/22/2006, 71 FR 14383.
Rule 11. Lake County: Particulate Matter Contingency Measures
6.8-11-1 Applicability 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-2 “Ambient monitoring data” defined 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-3 Exceedances 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-4 Violation of 24-hour standard 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-5 Violation of annual standard 9/9/2005 3/22/2006, 71 FR 14383.
6.8-11-6 Reduction measures 9/9/2005 3/22/2006, 71 FR 14383.
Article 7. Sulfur Dioxide Rules
Rule 1.1. Sulfur Dioxide Emission Limitations
7-1.1-1 Applicability 6/24/2005 9/26/2005, 70 FR 56129.
7-1.1-2 Sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
Rule 2. Compliance
7-2-1 Reporting requirements; methods to determine compliance 6/24/2005 9/26/2005, 70 FR 56129.
Rule 3. Ambient Monitoring
7-3-2 Ambient monitoring 5/13/1982, 47 FR 20583.
Rule 4. Emission Limitations and Requirements by County
7-4-2 Marion County sulfur dioxide emission limitations 3/11/1999 8/2/2000, 65 FR 47336.
7-4-3 Vigo County sulfur dioxide emission limitations 9/30/2004 2/28/2005, 70 FR 9533.
7-4-4 Wayne County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-5 LaPorte County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-6 Jefferson County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-7 Sullivan County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-8 Vermillion County sulfur dioxide emission limitations 4/10/1988 1/19/1989, 54 FR 2112.
7-4-9 Floyd County sulfur dioxide emission limitations 4/10/1988 9/1/1988, 53 FR 33808.
7-4-10 Warrick County sulfur dioxide emission limitations 8/30/2008 11/10/2009, 74 FR 57904.
7-4-11 Morgan County sulfur dioxide emission limitations 5/13/1988 12/16/1988, 53 FR 50521.
7-4-12.1 Gibson County sulfur dioxide emission limitations 12/5/1990 9/19/1994, 59 FR 47804.
7-4-13 Dearborn County sulfur dioxide emission limitations 3/16/2005 2/28/2006, 71 FR 9936.
7-4-14 Porter County sulfur dioxide emission limitations 10/23/1988 1/19/1989, 54 FR 2112.
Rule 4.1. Lake County Sulfur Dioxide Emission Limitations
Code of Federal Regulations 648
7-4.1-1 Lake County sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-2 Sampling and analysis protocol 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-3 BP Products North America Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-4 Bucko Construction sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-5 Cargill, Inc. sulfur dioxide emission limitations 11/19/2010 4/14/2011, 76 FR 20846.
7-4.1-6 Carmeuse Lime sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-7 Cokenergy Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-8 Indiana Harbor Coke Company sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-9 Ironside Energy, LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-10 ISG Indiana Harbor Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-11 Ispat Inland Inc. sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-12 Methodist Hospital sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-13 National Recovery Systems sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-14 NIPSCO Dean H. Mitchell Generating Station sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-15 Rhodia sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-16 Safety-Kleen Oil Recovery Company sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-17 SCA Tissue North America LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-18 State Line Energy, LLC sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-19 Unilever HPC USA sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-20 U.S. Steel—Gary Works sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
7-4.1-21 Walsh and Kelly sulfur dioxide emission limitations 6/24/2005 9/26/2005, 70 FR 56129.
Article 8. Volatile Organic Compound Rules
8-1 General Provisions
8-1-0.5 Definitions 10/18/1995 11/3/1999, 64 FR 59642
8-1-1 Applicability 6/5/1991 3/6/1992, 57 FR 8082
8-1-2 Compliance methods 12/15/2002 5/5/2003, 68 FR 23604
8-1-3 Compliance schedules 5/15/2010 4/14/2011, 76 FR 20850
8-1-4 Testing proc