Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

Current Louisiana SIP-Approved Regulations

Current EPA-Approved Regulations in the Louisiana SIP

           If any link in the outlines below do not connect to the appropriate table, you can scroll down to the tables and click on the link to the regulation you are looking for.  If a link in the table does not go to the regulation you are looking for, please send a message to Bill Deese at deese.william@epa.gov  with information about the missing or incorrect link--do not attach a file to your message -- Bill will not open a message with an attached file.  If you have any questions about a regulation for a state, send a message to the EPA Region 6 State contact person listed at the Find a Regional Contact for Air Quality SIPs/FIPs/TIPs EPA Page or to Bill Deese at deese.william@epa.gov.

In the tables below, the LAc and LAd numbers under each section number and in headings with SIP effective dates is a unique number for each Louisiana EPA Region 6 Federal Register approval. 

The Louisiana SIP History in this web site contains information about each LAc and LAd Federal Register approval.

Link to Chapter/Subchapter/Table Outline

Chapter Outline

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)
Chapter 1 - General Provisions [Outline] §§101 to 111
Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs [Outline]  §§201 to 221
Chapter 5 - Permit Procedures [Outline]  §§501 to 531.
Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking [Outline] §§601 to619 
Chapter 7 - Ambient Air Quality [Outline] §§701 to 711
Chapter 9 - General Regulations on Control of Emissions and Emission Standards [Outline] §§901 to 929
Chapter 11 - Control of Emissions from Smoke [Outline] §§1101 to 1111
Chapter 13 - Emission Standards for Particulate Matter [Outline] §§1301 to 1333
Chapter 14 - Conformity Determining Conformity of General Federal Actions to State or Federal Implementations Plans [Outline] §§1401 to 1434

Chapter 15 - Emission Standards for Sulfur Dioxide [Outline] §1501 to 1513
Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources) [Outline] §§1701, 1703, 1705
Chapter 19 – (Reserved) – formerly Control of Emission Nitrogen Oxides
Chapter 21 - Control of Emissions of Organic Compounds [Outline] §§2101 to 2160
Chapter 22 - Control of Emissions of Nitrogen Oxides (NOx) [Outline] §§2201, 2202
Chapter 23 - Control of Emissions from Specific Industries [Outline] §§2301 to 2307
Chapter 25 - Miscellaneous Incinerator Rules [Outline] §§2501 to §2531
Chapter 30 - Standards of Performance from New Stationary Sources (NSPS) [Outline] Chapter 30 and §3001
Chapter 56 - Prevention of Air Pollution Emergency Episodes [Outline] §§5601 to 5611
Chapter 63 - Test Methods—LESHAP Division's Source Test Manual [Outline] §§6301 to 6304
Louisiana Administrative Code, Title 55. Public Safety, Part III. Motor Vehicles (LAC 55:III)
Chapter 8 - Motor Vehicle Inspections LAC 55:II. [Outline] §§801 to 835

******end Chapter Outline******

Chapter/Subchapter/Table Outline

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

Chapter 1 - General Provisions  §§101 to 111
Chapter 2 - Rules and Regulations for the Fee System of the Air Quality Control Programs  §§201 to 221
Chapter 5 - Permit Procedures  §§501 to 531.
                  Table 1, Insignificant Activities List, is in §501.
Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking  §§601 to619 
Chapter 7 - Ambient Air Quality §§701 to 711
                 Table 1. Primary Ambient Air Quality Standards.
                 Table 1a. Secondary Ambient Air Quality Standards
                 Table 2. Ambient Air -- Methods of Contaminant Measurement

Chapter 9 - General Regulations on Control of Emissions and Emission Standards  §§901 to 929 
Chapter 11 - Control of Emissions from Smoke  §§1101 to 1111
Chapter 13 - Emission Standards for Particulate Matter
          Subchapter A. General §§1301 to 1311
          Subchapter B. Reserved -- see  §1311
          Subchapter C. Fuel Burning Equipment  §§1313, 1315, 1317
          Subchapter D. Refuse Incinerators  §1319
          Subchapter E. Leadened Particulate Matter  §1321,
                   Table 3. Allowable Rate of Emissions Based on Process Weight Rate
          Subchapter F. Abrasive Blasting  §§1323 to 1333
Chapter 14 - Conformity - Determining Conformity of General Federal Actions to State or Federal Implementations Plans
          Subchapter A. Determining Conformity of General Federal Actions to State or Federal Implementations Plans  §§1401 to 1415
          Subchapter B. Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act  §§1431, 1432, 1434

Chapter 15 - Emission Standards for Sulfur Dioxide  §1501 to 1513,
                Table 4. Emissions—Methods of Contaminant Measurement
Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)
          Subchapter A. General §1701
          Subchapter B. Ferrous Metal Emissions  §1703
          Subchapter C. Petroleum Refinery Emissions  §1705
Chapter 19 – (Reserved) – formerly Control of Emission Nitrogen Oxides
Chapter 21 - Control of Emissions of Organic Compounds
          Subchapter A. General §§2101 to 2122
          Subchapter B. Organic Solvents  §2123
          Subchapter C. Solvent Degreasers  §2125
          Subchapter D. Cutback Paving Asphalt  §2127
          Subchapter E. Reserved
          Subchapter F. Gasoline Handling  §§2131  to 2137
          Subchapter G. Petroleum Refinery Operations  §§2139, 2141
          Subchapter H. Graphic Arts  §2143
          Subchapter I. Pharmaceutical Manufacturing Facilities  §2145
          Subchapter J. Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI)  §2147
          Subchapter K. Limiting Volatile Organic Compound (VOC) Emissions from Batch Processing  §2149
          Subchapter L. Limiting Volatile Organic Compound (VOC) Emissions from Cleanup Solvent Processing  §2151
          Subchapter M. Limiting Volatile Organic Compound (VOC) Emissions from Industrial Wastewater  §2153
          Subchapter N. Method 43, Capture Efficiency Test Procedures  §§2155 to 2160
          Chapter 21, Appendices A, Table 8, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Chemicals §2199,
                     Table 8, SOCMI Chemicals
Chapter 22 - Control of Emissions of Nitrogen Oxides (NOx)  §§2201, 2202
                   Section 2201.D Table D-1A, NOx Emission Factors for Sources in the Baton Rouge Nonattainment Area. 
                   Section 2201.D Table D-1B, NOx Emission Factors for Sources in the Region of Influence.
Chapter 23 - Control of Emissions from Specific Industries
          Subchapter A. Chemical Woodpulping Industry  §2301
          Subchapter B. Aluminum Plants  §2303
          Subchapter C. Phosphate Fertilizer Plants  §2305
          Subchapter D. Emission Standards for the Nitric Acid Industry  §2307
Chapter 25 - Miscellaneous Incinerator Rules
          Subchapter A. Scope and General Provisions  §2501
          Subchapter B. Biomedical Waste Incinerators  §2511
          Subchapter C. Refuse Incinerators  §2521
          Subchapter D. Crematories  §2531
Chapter 30 - Standards of Performance from New Stationary Sources (NSPS)  Chapter 30 and §3001
          Subchapter A.  Incorporation by Reference §3003
                     Table 1, 40 CFR Part 60: Regulations at 40 CFR Part 60, as revised July 1, 1995, incorporated by reference as they apply to the State of Louisiana
                     Table 1.A, 40 CFR Part 60 Appendices at 40 CFR Part 60, as revised July 1, 1995, incorporated by reference as they apply to the State of Louisiana
                      Table 2. 40 CFR Part 60 Final regulations published in Federal Register from July 2. 1995, through June 30, 1996. incorporated by reference as they apply to the State of Louisiana

Chapter 56 - Prevention of Air Pollution Emergency Episodes  §§5601 to 5611, 
                      Table 5.  Emission Reduction Plans—Alert Level; 
                      Table 6. Emission Reduction Plans—Warning Level; 
                      Table 7. Emission Reduction Plans—Emergency Level

Chapter 63 - Test Methods—LESHAP Division's Source Test Manual  §§6301 to 6304

Louisiana Administrative Code, Title 55. Public Safety, Part III. Motor Vehicles (LAC 55:III)
Chapter 8 - Motor Vehicle Inspections

          Subchapter A. General  LAC 55:II.§§801, 803
          Subchapter B. Safety Inspections LAC 55:III.§§805 to 815
          Subchapter C. Vehicle Emission Inspection and Maintenance Program  LAC 55:III§§817, 819
          Subchapter E. Administrative and Audit Procedures  LAC 55:III.§§833, 835

******end Chapter/Subchapter/Table Outline******


Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

Chapter 1 - General Provisions

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 101,
LAc49
Authority, Matter Incorporated by Reference, and Permit Fee System 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 103,
LAc49
Scope and Severability of Air Regulations 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 107,
LAc49
Procedure for Handling Investigations, Complaints and Confidentiality 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 109,
LAc49
Necessary Changes for Approval of Compliance Schedules and Annual Report Requirements Dec. 1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 111,
LAd39,LAd47
Definitions,
SIP effective January 3, 2012 (LAd39) to September 27, 2017
10/20/2007 1/28/2016,
81 FR 4891
 
Section 111,
LAd58
Definitions,
SIP effective September 28, 2017 (LAd58)
1/20/2008 8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 2. Rules and Regulations for the Fee System of the Air Quality Control Programs, SIP effective June 20, 2016 (LAd48)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 201,
LAd48
Scope and Purpose 10/20/1993 4/21/2016,
81 FR 23425
 
Section 203,
LAd48
Authority 9/20/1988 4/21/2016,
81 FR 23425
 
Section 205,
LAd48
Definitions 9/20/1988 4/21/2016,
81 FR 23425
 
Section 207,
LAd48
Application Fees 2/20/2000 4/21/2016,
81 FR 23425
 
Section 209,
LAd48
Annual Fees 2/20/2000 4/21/2016,
81 FR 23425
 
Section 211,
LAd48
Methodology 4/20/2011 4/21/2016,
81 FR 23425
SIP does NOT include LAC 33:III.211.B.15.
Section 213,
LAd48
Determination of Fee 9/20/1988 4/21/2016,
81 FR 23425
 
Section 215,
LAd48
Method of Payment 10/20/2009 4/21/2016,
81 FR 23425
 
Section 217,
LAd48
Late Payment 3/20/1999 4/21/2016,
81 FR 23425
 
Section 219,
LAd48
Failure to Pay 3/20/1999 4/21/2016,
81 FR 23425
 
Section 221,
LAd48
Effective Date 9/20/1988 4/21/2016,
81 FR 23425
 
Section 223,
LAd48
Fee Schedule Listing,
NOT in SIP
4/21/2016,
81 FR 23425
Different link
Section 223,
LAc66 to LAd48
Fee Schedule Listing,
SIP effective December 22, 1995 (LAc66) to June 19, 2016--NOT in SIP effective June 20, 2016 (LAd48)
11/20/1994 SIP approved
10/23/1995,
60 FR 54305
Removed from SIP
4/21/2016,
81 FR 23425
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 5 - Permit Procedures

Each Section is in a separate document

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 501,
LAd51
Scope and Applicability 5/20/2011 8/4/2016,
81 FR 51341
The SIP does not include
LAC 33:III.501.B.1.d. and LAC 33:III.501.B.2.d.i.(a).
Section 502,
LAd51
Definitions 5/20/2011 8/4/2016,
81 FR 51341
 
Section 503,
LAd51
Minor Source Permit Requirements 4/20/2011 8/4/2016,
81 FR 51341
 
Section 504,
LAd51
Nonattainment New Source Review (NNSR) Procedures 11/20/2012 8/4/2016,
81 FR 51341
The SIP does not include
LAC 33:III.504.M.
Section 505,
LAc49, LAc58
For Emissions Below PSD de minimis Levels 12/20/1987, LR13:741 3/8/1989,
54 FR 09795
Correction 3/6/1992,
57 FR 08076
Ref 52.999(c)(49)

Ref 52.999(c)(58)
Section 506(A),
LAd45
Clean Air Interstate Rule Requirements—Nitrogen Oxide Annual Program 6/20/2008 4/17/2014,
79 FR 21631
 
Section 506(B),
LAd45
Clean Air Interstate Rule Requirements—Nitrogen Oxide Ozone Season Program 6/20/2008 4/17/2014,
79 FR 21631
 
Section 506(C),
LAd45
Clean Air Interstate Rule Requirements—Annual Sulfur Dioxide 6/20/2008 4/17/2014,
79 FR 21631
 
Section 506(D),
LAd25
Documentation 09/20/2006 09/28/2007,
72 FR 55064
   
Section 506(E),
LAd25
Modifications or Exceptions 09/20/2006 09/28/2007,
72 FR 55064
   
Section 507,
LAc49 
Notification Requirement (for Emission Reduction) 12/20/1987, LR13:741 03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 509,
LAd50, LAd54
Prevention of Significant Deterioration,
SIP effective August 17, 2016 (LAd50) and December 27, 2016 (LAd54)
03/20/2016 07/18/2016,
81 FR 46606

10/28/2016,
81 FR 74923
SIP does not include provisions for permitting of GHGs as
effective on 04/20/2011 at LAC 33:III.509(B) definition of “carbon dioxide
equivalent emissions”, “greenhouse gases”, “major stationary source”,
and “significant”.
Section 511,
LAd51
Emission Reductions 11/20/1993 8/4/2016,
81 FR 51341
 
Section 513,
LAd51
General Permits, Temporary Sources, and Relocation of Portable Facilities 10/20/2006 8/4/2016,
81 FR 51341
The SIP does not include LAC 33:III.513.A.1.
Section 515,
LAd51
Oil and Gas Wells and Pipelines Permitting Provisions 11/20/1993 8/4/2016,
81 FR 51341
 
Section 517,
LAd51
Permit Applications and Submittal of Information 12/20/1997 8/4/2016,
81 FR 51341
 
Section 519,
LAd51
Permit Issuance Procedures for New Facilities, Initial Permits, Renewals and Significant Modifications 11/20/1993 8/4/2016,
81 FR 51341
The SIP does not include LAC 33:III.519.C.
Section 521,
LAd51
Administrative Amendments 5/20/2005 8/4/2016,
81 FR 51341
 
Section 523,
LAd51
Procedures for Incorporating Test Results 4/20/2011 8/4/2016,
81 FR 51341
 
Section 525,
LAd57
Minor Modifications 11/20/1993 5/31/2017,
82 FR 24862
The SIP does not include LAC 33:III.525.A.2., B.2.c, B.3., B.4, B.5.a.-d., B.6., B.7., and B.8.
Section 527,
LAd57
Significant Modifications 11/20/1994 5/31/2017,
82 FR 24862
The SIP does not include LAC 33:III. 527.B.5.
Section 529,
LAd57
Reopenings for Cause 11/20/1993 5/31/2017,
82 FR 24862
The SIP does not include LAC 33:III.529.B., B.1., B.2., B.3., and B.4.
Section 531,
LAd57
Public Notice and Affected State Notice 10/20/2006 5/31/2017,
82 FR 24862
The SIP does not include LAC 33:III.531.A.1., A.2., A.3., A.4., B.1.a., B.1.b., and B.1.c.

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 6 - Regulations on Control of Emissions Reduction Credits Banking

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 601,
LAd51
Purpose 11/20/2012 8/4/2016,
81 FR 51341
 
Section 603,
LAd51
Applicability 11/20/2012 8/4/2016,
81 FR 51341
 
Section 605,
LAd51
Definitions 11/20/2012 8/4/2016,
81 FR 51341
 
Section 607,
LAd51
Determination of Creditable Emission Reductions 11/20/2012 8/4/2016,
81 FR 51341
 
Section 613,
LAd46
ERC Balance Sheet 10/20/2007 11/5/2015,
80 FR 68451
 
Section 615,
LAd51
Schedule for Submitting Applications 11/20/2012 8/4/2016,
81 FR 51341
 
Section 617,
LAd12
Procedures for Review and Approval of ERCs 2/20/2002,
LR 28:304
9/27/2002,
67 FR 60877
 
Section 619,
LAd51
Emission Reduction Credit Bank 11/20/2012 8/4/2016,
81 FR 51341
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 7 - Ambient Air Quality

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 701,
LAd47
Purpose 03/20/2008 1/28/2016,
81 FR 4891
 
Section 703,
LAd47
Scope 03/20/2008 1/28/2016,
81 FR 4891
 
Section 705,
LAc49
Standards: Description of Ambient Air Quality Standards 12/20/1987,
LR13:741
3/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 707,
LAc49
Degradation of Ambient Air Having Higher Quality than Set Forth in these Sections Restricted 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 709,
LAd34
Measurement of Concentrations—PM10, PM2.5, Sulfur Dioxide, Carbon Monoxide, Atmospheric Oxidants, Nitrogen Oxides, and Lead 9/20/2006 7/5/2011,
76 FR 38977
 
Section 711,
LAd47
Tables 1, 1a, and 2—Air Quality

A. Table 1. Primary Ambient Air Quality Standards.
B. Table 1a. Secondary Ambient Air Quality Standards
C. Table 2. Ambient Air -- Methods of Contaminant Measurement

03/20/2008 1/28/2016,
81 FR 4891
PM2.5 and PM10 standards.

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 9 - General Regulations on Control of Emissions and Emission Standards

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 901,
LAc49
Purpose 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 903,
LAc49
Scope 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 905,
LAc49
Control Facilities to be Installed When Feasible 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 909,
LAc49
Responsible Person to have Test Made 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 911,
LAc49
Department May Make Tests 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 913,
LAc49
New Sources to Provide Sampling Ports 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 915,
LAc49
Emission Monitoring Requirements: Applicability, Special Considerations, Exemptions, and Circumvention 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 917,
LAc49
Variances 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 918,
LAd47
Recordkeeping and Annual Reporting 10/20/2007 1/28/2016,
81 FR 4891
 
Section 919,
LAd47
Emission Inventory 10/20/2007 1/28/2016,
81 FR 4891
 
Section 921,
LAc49
Stack Heights 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 923,
LAc49
Maintenance of Pay 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 925,
LAc49
Mass Emission Rate Control Plan 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 927,
LAc49
Notification Required (Emergency Occurrences) 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795,
Ref 52.999(c)(49)
Section 929,
LAc49
Violation of Emission Regulation Cannot be Authorized 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 11 - Control of Emissions From Smoke

State citation Title/subject Louisiana
Register
Approval
EPA Approval  Explanation
Section 1101,
LAd34
Control of Air Pollution from Smoke. Purpose, SIP effective August 4, 2011 (LAd34) 10/20/1995 7/5/2011,
76 FR 38977
 
Section 1103,
LAc49
Impairment of Visibility on Public Roads Prohibited 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 1105.A,
LAd47
Smoke from Flaring Shall Not Exceed 20 Percent Opacity 10/20/2007 1/28/2016,
81 FR 4891
 
Section 1107.A,
LAd47,
LAd71
Exemptions Section 1107 removed from Louisiana SIP October 5, 2022 (87 FR 60292)
Not in SIP effective November 4, 2022  (LAd71),
Regulations.gov docket EPA-R06-OAR-2016-0688 [LA058].
10/20/2007

10/20/2016
1/28/2016,
81 FR 4891
10/05/2022,
87 FR 60292
Administrative change here; 1107(A) is subject to SIP Call.
Section 1109,
LAd34
Control of Air Pollution from Outdoor Burning 4/20/1998 7/5/2011,
76 FR 38977
 
Section 1111,
LAc49
Exclusion: Variance, Unpopulated Areas and Water Vapor 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter A - General
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1301,
LAc50
Emission Standards for Particulate Matter 6/20/1988,
LR14:348
6/15/1989,
54 FR 25451
Ref 52.999(c)(50)
Section 1303,
LAd34
Toxic Substances 10/20/1995 7/5/2011,
76 FR 38977
 
Section 1305,
LAc50
Control of Fugitive Emissions 6/20/1988,
LR14:348
6/15/1989,
54 FR 25451
Ref 52.999(c)(50)
Section 1307,
LAc49
Degradation 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 1309,
LAc49
Measurements of Concentrations 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 1311,
LAd34
Emission Limits 6/20/1997
LR23:0720
7/05/2011,
76 FR 38977
 


Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter B - Reserved -- See Section 1311 in Subchapter A


Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter C - Fuel Burning Equipment
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1313,
LAc50
Emissions from Fuel Burning Equipment 6/20/1988,
LR14:348
6/15/1989,
54 FR 25451
Ref 52.999(c)(50)
Section 1315,
LAc50
More Stringent Regulations may be Prescribed if Particulates are Toxic 6/20/1988,
LR14:348
6/15/1989,
54 FR 25451
Ref 52.999(c)(50)
Section 1317,
LAc49
Exclusions 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)


Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter D - Refuse Incinerators
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1319,
LAd34
Refuse Incinerators 10/20/1994 7/05/2011,
76 FR 38977
 



Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter E - Leadened Particulate Matter
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1321,
LAd49
Emission Standards for Leaded Particulate Matter 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 1321,
Table 3
,
LAd49
Table 3,
Allowable Rate of Emissions Based on Process Weight Rate
12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)



Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 13 - Emission Standards for Particulate Matter

LAC 33:III.Chapter 13, Subchapter F - Abrasive Blasting
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1323,
LAd47
Emissions from Abrasive Blasting 01/17/12 1/28/2016,
81 FR 4891
 
Section 1325,
LAd47
Definitions 05/20/07 1/28/2016,
81 FR 4891
 
Section 1327,
LAd47
Blasting Operations 07/20/09 1/28/2016,
81 FR 4891
 
Section 1329,
LAd47
Performance Standard 05/20/07 1/28/2016,
81 FR 4891
 
Section 1331,
LAd47
Best management Practices (BMP) Plans 05/20/07 1/28/2016,
81 FR 4891
 
Section 1333,
LAd47
Recordkeeping and Reporting 07/20/09 1/28/2016,
81 FR 4891
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 14 - Conformity

LAC 33:III.Chapter 14, Subchapter A - Determining Conformity of General Federal Actions to State or Federal Implementations Plans
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1401,
LAc67
Purpose 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1402,
LAc67
Scope 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1403,
LAc67
Prohibition 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1404,
LAc67
Definitions 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1405,
LAc67,
LAc75
Applicability 11/20/1994,
LR20:1268

06/20/1997,
LR23:720
9/13/1996,
61 FR 48409

3/9/1998,
63 FR 11372
Ref 52.999(c)(67)

Ref 52.999(c)(75)
Section 1406,
LAc67
Conformity Analysis 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1407,
LAc67
Reporting Requirements 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1408,
LAc67
Public Participation 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1409,
LAc67
Frequency of Conformity Determinations 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1410.A.5.a.i,
LAd47
Criteria for Determining Conformity of General Federal Actions 10/20/2007 1/28/2016,
81 FR 4891
 
Section 1411,
LAc67
Procedures for Conformity Determinations of General Federal Actions 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1412,
LAc67
Mitigation of Air Quality Impacts 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1413,
LAc67
Department Review 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1414,
LAc67
Enforcement Provisions 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)
Section 1415,
LAc67
Savings Provision 11/20/1994,
LR20:1268
9/13/1996,
61 FR 48409
Ref 52.999(c)(67)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 14 - Conformity

LAC 33:III.Chapter 14, Subchapter B - Conformity to State or Federal Implementation Plans of Transportation Plans, Programs, and Projects Developed, Funded, or Approved under Title 23 U.S.C. or the Federal Transit Act

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1431,
LAd06
Purpose 9/20/1998,
LR24:1684
12/29/1999,
64 FR 72938
 
Section 1432,
LAd21
Incorporation by Reference 3/20/2005,
LR31:640
10/30/2006,
71 FR 63250
 
Section 1434,
LAd47
Consultation 10/20/07 1/28/2016,
81 FR 4891
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 15 - Emission Standards for Sulfur Dioxide

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1501,
LAc59
Degradation of Existing Emission Quality Restricted 4/20/1992,
LR18:374
7/15/1993,
58 FR 38060
Ref 52.999(c)(59)
Section 1503,
LAd34
Emission Limitations 7/20/1998 7/5/2011,
76 FR 38977
 
Section 1503,
Table 4,

​​​LAc59, LAd34
Table 4,
Emissions—Methods of Contaminant Measurement
4/20/1992,
12/20/1996
7/15/1993,
58 FR 38060
7/5/2011,
76 FR 38977
 
Section 1505,
LAc59
Variance 4/20/1992,
LR18:374
7/15/1993,
58 FR 38060
Ref 52.999(c)(59)
Section 1507,
LAc59,
LAd71
Exceptions, Startup provisions, Online Operating Adjustments, and Bubble Concept.

SIP effective September 13, 1993 (LAc59) to November 3, 2022, NOT in SIP effective November 4, 2022 (LAd71).

4/20/1992,
LR18:374

10/20/2016
 
7/15/1993,
58 FR 38060
10/05/2022,
87 FR 60292
Ref 52.999(c)(59)
Section 1509,
LAc59
Reduced Sulfur Compounds (New and Existing Sources) 4/20/1992,
LR18:374
7/15/1993,
58 FR 38060
Ref 52.999(c)(59)
Section 1511.B,
LAd34
Continuous Emission Monitoring 12/20/1996 7/5/2011,
76 FR 38977
 
Section 1513,
LAc59
Recordkeeping and Reporting 4/20/1992,
LR18:374
7/15/1993,
58 FR 38060
Ref 52.999(c)(59)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)

LAC 33:III.Chapter 17, Subchapter A - General
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1701,
LAc49
Degradation of Existing Emission Quality Restricted 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)

LAC 33:III.Chapter 17, Subchapter B - Ferrous Metal Emissions
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1703,
LAc49
Ferrous Metal Emissions 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 17 - Control of Emissions of Carbon Monoxide (New Sources)

LAC 33:III.Chapter 17, Subchapter C - Petroleum Refinery Emissions
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 1705,
LAc49
Petroleum Refinery Emissions 12/20/1987,
LR13:741
3/8/1989, 54 FR 09795 Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 19 – (Reserved) – formerly Control of Emission Nitrogen Oxides

As recodified in the Louisiana Register LR 13:741 (December 20,1987), approved by EPA March 8,1989 (54 FR 09795) SIP effective May 8,1989 (current LAc49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter A - General
State citation Title/subject Louisiana
Register
Approval 
EPA Approval Explanation
Section 2101,
LAc60
Compliance Schedules Nov. 1990,
LR16:959
5/5/1994,
59 FR 23166
Ref 52.999(c)(60)
Section 2103,
LAd34, LAd47, LAd58
Storage of Volatile Organic Compounds,
SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) and September 28, (LAd58)
10/20/2010 8/29/2017,
82 FR 40949
 
Section 2104,
LAd34
Crude Oil and Condensate, 
SIP effective August 4, 2011 (LAd34)
4/20/2004 7/5/2011,
76 FR 38977
 
Section 2105 Storage of Volatile Organic Components (Small Tanks) -- NOT IN SIP   NOT IN SIP NOT IN SIP
Section 2107,
LAd34
Volatile Organic Compounds—Loading,
SIP effective effective August 4, 2011 (LAd34) to September 27, 2017
12/20/1996 7/5/2011,
76 FR 38977
 
Section 2107,
LAd58
Volatile Organic Compounds—Loading,
SIP effective effective September 28, 2017 (LAd58)
9/20/2008 8/29/2017,
82 FR 40949
E.1.b., E.1.d. and E.1.e. have not been submitted for approval into the SIP.
Section 2108,
LAd34, LAd47
Marine Vapor Recovery, 
SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) to September 27, 2017
 
4/20/2004 7/5/2011,
76 FR 38977
 
Section 2108,
LAd58
Marine Vapor Recovery,
SIP effective effective September 28, 2017 (LAd58)
9/20/2008 8/29/2017,
82 FR 40949
 
Section 2109,
LAd34
Oil/Water—Separation,
SIP effective August 4, 2011 (LAd34)
12/20/1996 7/05/2011,
76 FR 38977
 
Section 2111,
LAc60
Pumps and Compressors Apr. 1991,
LR17:360
5/5/1994,
59 FR 23166
Ref 52.999(c)(60)
Section 2113.A,
LAd34
Housekeeping 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2113.A.4,
LAd34, LAd47
Housekeeping,
SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47)
10/20/2007 1/28/2016,
81 FR 4891
 
Section 2115,
LAd34
Waste Gas Disposal, 
SIP effective August 4, 2011 (LAd34)
4/20/2004 7/5/2011,
76 FR 38977
 
Section 2116,
LAd47
Glycol Dehydrators 10/20/2007 1/28/2016,
81 FR 4891
 
Section 2117,
LAd34
Exemptions 2/20/1999 7/5/2011,
76 FR 38977
 
Section 2119,
LAc60
Variances 2/20/1990,
LR16:116
5/5/1994,
59 FR 23166
Ref 52.999(c)(60)
Section 2121,
LAd34, LAd47, LAd58
Fugitive Emission Control,
SIP effective August 4, 2011 (LAd34)
and February 29, 2016 (LAd47)
and September 28, 2017 (LAd58)
1/20/2008 8/29/2017,
82 FR 40949
 

Section 2122 - Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) 

 
Section 2122.A.-2122A.1,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.A.2-A.5,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2002 7/5/2011,
76 FR 38977
 
Section 2122A.6-6.d,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/5/2011,
76 FR 38977
 
Section 2122B,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas Definitions 11/20/1996 7/5/2011,
76 FR 38977
Inaccessible Valve/Connector.
Section 2122B,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas Definitions 12/20/1996 7/5/2011,
76 FR 38977
Good Performance Level.
Section 2122B,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas Definitions 8/20/2004 7/5/2011,
76 FR 38977
Instrumentation System.
Section 2122C.1.a.
-2122.C.1.b
,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.C.1.c,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011,
76 FR 38977
 
Section 2122.C.1.d,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 7/20/1998 7/5/2011,
76 FR 38977
 
Section 2122.C.4,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.D.1.a,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011,
76 FR 38977
 
Section 2122.D.1.d-f,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.D.3.b,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.D.3.d,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011,
76 FR 38977
 
Section 2122.D.3.e,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.D.4.h,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 1/20/1998 7/5/2011,
76 FR 38977
 
Section 2122.D.4.k.-1,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas 11/20/1996 7/5/2011,
76 FR 38977
 
Section 2122.E.1.g,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.E.3.-5,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 8/20/2004 7/5/2011,
76 FR 38977
 
Section 2122.G,
LAd47
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 10/20/2007 1/28/2016,
81 FR 4891
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter B - Organic Solvents

Section 2123 - Organic Solvents, SIP effective August 4, 2011 (LAd34)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2123,
LAd39
Organic Solvents 4/20/2011 12/2/2011,
76 FR 75467
Revisions to Section 2123 approved in the Louisiana Register April 20, 2011 (LR 37:1150).
Section 2123.B.1,
LAd34
Organic Solvents 7/20/1999 7/5/2011,
76 FR 38977
 
Section 2123.B.2,
LAd34
Organic Solvents 1/20/1998 7/5/2011,
76 FR 38977
 
Section 2123.C,
LAd34
Organic Solvents 1/20/1998 7/5/2011,
76 FR 38977
 
Section 2123.C.11,
LAd34
Organic Solvents 5/20/1996 7/5/2011,
76 FR 38977
 
Section 2123.C.11.b,
LAd34
Organic Solvents 12/20/1997 7/5/2011,
76 FR 38977
 
Section 2123.D.1,
LAd47
Organic Solvents 10/20/07 1/28/2016,
81 FR 4891
 
Section 2123.D.6,
LAd34
Organic Solvents 8/20/2002 7/5/2011,
76 FR 38977
 
Section 2123.D.7.a,
LAd34
Organic Solvents 4/20/2004 7/5/2011,
76 FR 38977
 
Section 2123.E.1.-4,
LAd34
Fugitive Emission Control for Ozone Nonattainment Areas and Specified Parishes 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2123.E.6,
LAd34
Organic Solvents 7/20/1998 7/5/2011,
76 FR 38977
 
Section 2123.G,
LAd34
Organic Solvents Definitions 12/20/1997 7/5/2011,
76 FR 38977
 
Section 2123.G,
LAd34
Organic Solvents Definitions 1/20/1998 7/5/2011,
76 FR 38977
 
Section 2123.H,
LAd34
Organic Solvents 4/20/2004 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter C - Solvent Degreasers
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2125,
LAd34, LAd58
Section 2125.  Solvent Degreasers,
SIP effective August 4, 2011 (LAd34)
and September 28, 2017 (LAd58)
1/20/2008 8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter D - Cutback Paving Asphalt
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2127,
LAc60
Cutback Paving Asphalt Apr. 1991,
LR17:360
5/5/1994,
59 FR 23166
Ref 52.999(c)(60)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter E - Reserved

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter F - Gasoline Handling
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2131,
LAd34
Filling of Gasoline Storage Vessels,
SIP effective August 4, 2011 (LAd34) to September 27, 2017
12/20/1993 7/5/2011,
76 FR 38977
 
Section 2131,
LAd58 
Filling of Gasoline Storage Vessels,
SIP effective September 28, 2017 (LAd58 - new)
7/20/2010 8/29/2017, 82 FR 40949  
Section 2132,
LAd34, LAd47, LAd58
Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions at Gasoline Dispensing Facilities,
SIP effective August 4, 2011 (LAd34)
and February 29, 2016 (LAd47)
and September 29, 2017 (LAd58) until July 5, 2020
4/20/2011 8/29/2017, 82 FR 40949  
Section 2132,
LAd67
Withdrawal of Stage II Vapor Recovery Systems Requirements, Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions,
SIP effective July 6, 2020 (LAd67)
Submittal date
5/30/2019
6/3/2020, 
85 FR 34108
 
Section 2133.A-E,
LAd34
Gasoline Bulk Plants 6/20/1995 7/5/2011,
76 FR 38977
 
Section 2133.D.2,
LAd34
Gasoline Bulk Plants 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2135.A,
LAd34
Bulk Gasoline Terminal 1/20/1998 7/5/2011,
76 FR 38977
 
Section 2135.D.1.-.4,
LAd34
Bulk Gasoline Terminal 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2137.A.-A.1. and B.1,
LAd34
Gasoline Terminal Vapor-Tight Control Procedure 12/20/1996 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter G - Petroleum Refinery Operations
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2139.C,
LAd34
Refinery Vacuum Producing Systems 5/20/1998 7/5/2011,
76 FR 38977
 
Section 2141,
LAc60
Refinery Process Unit Turnarounds. Jul. 1991,
LR17:654
5/5/1994,
59 FR 23166
Ref 52.999(c)(60)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter H - Graphic Arts

Section 2143 - Graphic Arts (Printing) by Rotogravure, Flexographic, Offset Lithographic, Letterpress, and Flexible Package Printing Processes, SIP effective June 6, 1994 (LAc60), August 4, 2011 (LAd34), and January 3, 2012 (LAd39)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2143,
LAd39
Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 6/20/2009,
LR35:1101
12/2/2011,
76 FR 75467
Revisions to Section 2143 approved in the
Louisiana Register June 20, 2009 (LR 35:1101).
Section 2143.A,
LAd34
Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 4/20/2004 7/5/2011,
76 FR 38977
 
Section 2143.A.1,
​​​​​​​LAd34
Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 10/20/1999 7/5/2011,
76 FR 38977
 
Section 2143.B,
​​​​​​​LAd34
Applicability Exemption 4/20/2004 7/5/2011,
76 FR 38977
 
Section 2143.C.1.-3,
​​​​​​​LAd34
Compliance 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2143.E,
​​​​​​​LAd34
Timing 4/20/2004 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter I - Pharmaceutical Manufacturing Facilities

Section 2145 - Control of Emissions from Pharmaceutical Manufacturing Facilities, SIP effective August 4, 2011 (LAd34) to September 27, 2017

​​​​​​​Section 2145 – Control of Emissions from Pharmaceutical Manufacturing Facilities, SIP effective September 28, 2017 (LAd58)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2145,
LAd34
Pharmaceutical Manufacturing Facilities,
SIP effective August 4, 2011 (LAd34) to September 27, 2017
1/20/1998 7/5/2011,
76 FR 38977
 
Section 2145,
LAd58
Pharmaceutical Manufacturing Facilities,
SIP effective September 28, 2017 (LAd58)
1/20/2008 8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter J - Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in the Synthetic Organic Chemical Manufacturing Industry (SOCMI)

Section 2147 - Limiting VOC Emissions from SOCMI Reactor Processes and Distillation Operations, SIP effective August 4, 2011 (LAd34) and September 28, 2017 (LAd58)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2147,
LAd34, LAd58
Limiting VOC Emissions from SOCMI Reactor Processes and Distillation Operations,
SIP effective August 4, 2011 (LAd34) and September 28, 2017 (LAd58)
1/20/2008 8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter K, Limiting Volatile Organic Compound Emissions from Batch Processing

Section 2149 - Limiting Volatile Organic Compound Emissions from Batch Processing, SIP effective as of August 4, 2011 (LAd34)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2149.A.1,
​​​​​​​LAd34
Applicability 4/20/2004 7/5/2011,
76 FR 38977
 
Section 2149.E.2.a.-c.i,
​​​​​​​LAd34
Performance Testing 12/20/1996 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter L, Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing

Section 2151 - Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing, SIP effective as of August 4, 2011 (LAd34)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2151.A,
​​​​​​​LAd34
Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/5/2011,
76 FR 38977
 
Section 2151.B., 2151.C., 2151.C.2-C.3., 2151.D.-E,
​​​​​​​LAd34
Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 1/20/1998 7/5/2011,
76 FR 38977
Closed-Loop Recycling; Cleaning of Parts.
Section 2151.F,
​​​​​​​LAd34
Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 4/20/2004 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter M - Limiting Volatile Organic Compound Emissions from Industrial Wastewater

Section 2153 - Limiting Volatile Organic Compound Emissions from Industrial Wastewater, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) and November 4, 2022 (LAd71)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2153.A,
​​​​​​​LAd34
Definitions 5/20/1999 7/5/2011,
76 FR 38977
Chemical Manufacturing Process Unit; Plant; Point of Determination; Properly Operated Biotreatment Unit.
Section 2153.A,
​​​​​​​LAd34
Definitions 4/20/2004 7/5/2011,
76 FR 38977
Affected Source Category.
Section 2153.B., 2153.B.1.d. -d.ii., 2153.B.3.-4.b,
​​​​​​​LAd34
Control Requirements 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2153.B.1.i, repealed,
LAd71
Paragraph 2153.B.1.i removed from Louisiana SIP
October 5, 2022 (87 FR 60292)
SIP effective November 4, 2022 (LAd71), 

Regulations.gov docket EPA-R06-OAR-2016-0688 [LA058].
10/20/2016 10/5/2020,
87 FR 60292
Section 2153.B.1.i is no longer in SIP, 10/5/2022
Section 2153.D.2.c., 2153.D.3.h.iii.(b)-4.b,
​​​​​​​LAd34
Inspection and Monitoring Requirements 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2153.E.1.-5,
​​​​​​​LAd34
Approved Test Methods 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2153.E.7.-10,
​​​​​​​LAd34
Approved Test Methods 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2153.F.5,
​​​​​​​LAd34
Recordkeeping Requirements 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2153.G.4.b-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/07 1/28/2016,
81 FR 4891
 
Section 2153.G.5.a-c Limiting Volatile Organic Compound Emissions from Industrial Wastewater 10/20/07 1/28/2016,
81 FR 4891
 
Section 2153.H.1,
​​​​​​​LAd34
Determination of Wastewater Characteristics 5/20/1999 7/5/2011,
76 FR 38977
 
Section 2153.I,
​​​​​​​LAd34
Limiting VOC Emissions From Industrial Wastewater 4/20/2004 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21, Subchapter N - Method 43 Capture Efficiency Test Procedures
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Subchapter N,
​​​​​​​LAd34
Subchapter N 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2155,
​​​​​​​LAd34
Principle 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2156.A,
​​​​​​​LAd34
Definitions 12/20/1997 7/5/2011,
76 FR 38977
PTE; TTE.
Section 2156.A,
​​​​​​​LAd34
Definitions 10/20/2003 7/5/2011,
76 FR 38977
BE.
Section 2157.A,
​​​​​​​LAd34
Applicability 12/20/1997 7/5/2011,
76 FR 38977
 
Section 2157.B,
​​​​​​​LAd34
Applicability 8/20/2001 7/5/2011,
76 FR 38977
 
Section 2158,
​​​​​​​LAd34
Specific Requirements 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2158.C.1.-4,
​​​​​​​LAd34
Specific Requirements 8/20/2001 7/5/2011,
76 FR 38977
 
Section 2159.A-C Recordkeeping and Reporting 10/20/07 1/28/2016,
81 FR 4891
 
Section 2159.D.-E,
​​​​​​​LAd34
Recordkeeping and Reporting 8/20/2001 7/5/2011,
76 FR 38977
 
Section 2160,
​​​​​​​LAd34
Procedures 12/20/1996 7/5/2011,
76 FR 38977
 
Section 2160.A.-2160.B,
​​​​​​​LAd34
Procedures 8/20/2001 7/5/2011,
76 FR 38977
 
Section 2160.C.4.d,
​​​​​​​LAd34
Procedures 7/20/1998 7/5/2011,
76 FR 38977
 
Section 2160.D.4.d,
​​​​​​​LAd34
Procedures 7/20/1998 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 21 - Control of Emissions of Organic Compounds

LAC 33:III.Chapter 21 - Appendix A, Table 8, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Chemicals
State citation Title/subject Louisiana
Register
Approval
EPA Approval  Explanation
Section 2199,
​​​​​​​LAd34
Chapter 21, Appendix A, Table 8, SOCMI Chemicals 11/20/1997 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 22 - Control of Emissions of Nitrogen Oxides (NOX)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2201,
LAd13, LAd34, LAd38, LAd47, LAd58
Section 2201, Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence,
SIP effective September 28, 2017 (LAd58)
.

Section 2201.D Table D-1A,
NOx Emission Factors for Sources in the Baton Rouge Nonattainment Area.

Section 2201.D Table D-1B,
NOx Emission Factors for Sources in the Region of Influence.

1/20/2010,
LR 36:63
8/29/2017,
76 FR 40949
 
Section 2202,
LAd38
Section 2202, Contingency Plan,
​​​​​​​SIP effective December 30, 2011 (LAd38)
1/20/2010,
LR 36:63
11/30/2011,
76 FR 74000
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 23 - Control of Emissions from Specific Industries

LAC 33:III.Chapter 23, Subchapter A - Chemical Woodpulping Industry
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2301.D. and 2301.D.3,
​​​​​​​LAd34
Control of Emissions from the Chemical Woodpulping Industry. Emission Limitations 12/20/1993 7/5/2011,
76 FR 38977
 
Section 2301.D.4.a,
​​​​​​​LAd47
Control of Emissions From Chemical Woodpulping Industry. Compliance 10/20/2007 1/28/2016,
81 FR 4891
 
Section 2301.E,
​​​​​​​LAd34
Exemptions 10/20/2006 7/05/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 23 - Control of Emissions from Specific Industries

LAC 33:III.Chapter 23, Subchapter B - Aluminum Plants
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2303.E,
LAd47
Standards for Horizontal Stud Soderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Monitoring 10/20/2007 1/28/2016,
81 FR 4891
 
Section 2303.F.1.d.2,
​​​​​​​LAd34
Standards for Horizontal Study Doderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants. Reporting 10/20/2005 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 23 - Control of Emissions from Specific Industries

LAC 33:III.Chapter 23, Subchapter C - Phosphate Fertilizer Plants
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2305,
LAc49
Fluoride Emissions Standards for Phosphate Fertilizer Plants 12/20/1987,
LR13:741
3/8/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 23 - Control of Emissions from Specific Industries

LAC 33:III.Chapter 23, Subchapter D - Emission Standards for the Nitric Acid Industry--SIP effective May 8, 1989 (LAd49) to November 3, 2022. NOT in Louisiana SIP effective November 4, 2022 (LAd71)

Louisiana LAC 33:III Ch. 23 Section 2307 - Control of Emissions from Nitric Acid Industry, SIP effective May 8, 1989 (LAd49) to November 3, 2022. NOT in Louisiana SIP effective November 4, 2022 (LAd71), Regulations.gov docket EPA-R06-OAR-2016-0688 [LA058].

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 25 - Miscellaneous Incinerator Rules

LAC 33:III.Chapter 25, Subchapter A - Scope and General Provisions
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2501,
LAd34
Scope 10/20/1994 7/05/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 25. Miscellaneous Incinerator Rules

LAC 33:III.Chapter 25, Subchapter B - Biomedical Waste Incinerators
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2511,
LAd34, LAd47, LAd58
Standards of Performance for Biomedical Waste Incinerators;
SIP effective August 4, 2011 (LAd34 - New)
and February 29, 2016 (LAd47)
and September 28, 2017 (LAd58) 
1/20/2008
9/20/2008
8/29/2017,
82 FR 40949
 

​​​​​​​

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 25 - Miscellaneous Incinerator Rules

LAC 33:III.Chapter 25, Subchapter C - Refuse Incinerators
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2521,
LAd34, LAd47, LAd58
Refuse Incinerators,
SIP effective  August 4, 2011 (LAd34 - New)
and February 29, 2016 (LAd47)
and September 28, 2017 (LAd58)
1/20/2008
9/20/2008
8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 25 - Miscellaneous Incinerator Rules

LAC 33:III.Chapter 25, Subchapter D - Crematories
State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 2531,
LAd47, LAd58
Standards of Performance for Crematories,
SIP effective February 29, 2016 (LAd47 - New) 
and September 28, 2017-09-28 (LAd58)
1/20/2008
9/20/2008
8/29/2017,
82 FR 40949
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 30 - Standards of Performance from New Stationary Sources (NSPS)

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Chapter 30,
​​​​​​​LAd34
Standards of Performance from New Stationary Sources (NSPS) 12/20/1996 7/5/2011,
76 FR 38977
 
Section 3001,
​​​​​​​LAd34
Repeal and Renumbering 12/20/1996 7/5/2011,
76 FR 38977
 



Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 30 - Standards of Performance from New Stationary Sources (NSPS)

LAC 33:III.Chapter 30, Subchapter A - Incorporation by Reference

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
Section 3003,
​​​​​​​LAd34
IBR 40 Code of Federal Regulations (CFR) Part 60 12/20/2006 7/5/2011,
76 FR 38977
 

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 56 - Prevention of Air Pollution Emergency Episodes

Louisiana Chapter 56. Prevention of Air Pollution Emergency Episodes, Sections 5601 to 5611, and Tables 5, 6, and 7, SIP effective May 8, 1989 (LAc49) and August 14, 1989 (LAc50)

State citation Title/subject Louisiana
Register
Approval
EPA Approval  Explanation
Section 5601,
​​​​​​​LAc49
Purpose 12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5603,
​​​​​​​LAc49
Scope 12/20/1987,
​​​​​​​LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5605,
​​​​​​​LAc49
Episode Criteria and Air Pollution Forecast 12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5607,
​​​​​​​LAc49
Administrative Authority Will Determine When Criteria Level Has Been Reached 12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5609,
LAc49, ​​​​​​​LAc50
Preplanning Strategies Required:
Alert Level,
Warning Level,
Emergency Level
Jun. 1988,
LR14:348
06/15/1989,
54 FR 25451
Ref 52.999(c)(50)
Section 5611,
​​​​​​​LAc49
Standby Plans to be Submitted When Requested by Administrative Authority 12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5611,
Table 5,
​​​​​​​LAc49
Table 5,
Emission Reduction Plans—Alert Level
12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5611,
Table 6,
​​​​​​​LAc49
Table 6,
​​​​​​​Emission Reduction Plans—Warning Level
12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)
Section 5611,
Table 7,
​​​​​​​LAc49
Table 7,
​​​​​​​Emission Reduction Plans—Emergency Level
12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 33. Environmental Quality, Part III. Air (LAC 33:III)

LAC 33:III.Chapter 63 - Test Methods—LESHAP Division's Source Test Manual

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
6301 to 6401,
​​​​​​​LAc49
40 CFR 61, Appendix B Test Methods 12/20/1987,
LR13:741
03/08/1989,
54 FR 09795
Ref 52.999(c)(49)

Louisiana Administrative Code, Title 55. Public Safety, Part III. Motor Vehicles (LAC 55:III)​​​​​

LAC 55:III Chapter 8 - Motor Vehicle Inspections

State citation Title/subject Louisiana
Register
Approval
EPA Approval Explanation
LAC 55:III Chapter 8, Subchapter A - General
Section 801,
LAd11
Definitions 12/20/1999,
LR 25:2421
9/26/2002,
67 FR 60594
 
Section 803,
LAd11
Forward 12/20/1999,
LR 25:2421
9/26/2002,
67 FR 60594
 

LAC 55:III.Chapter 8, Subchapter B - Safety Inspections

Section 805,
LAd11
Requirements, Duties, Responsibilities 12/20/2001,
LR 27:2260
9/26/2002,
67 FR 60594
 
Section 807,
LAd11
Operation as an Official Motor Vehicle Inspection Station 12/20/2001,
LR 27:2260
9/26/2002,
67 FR 60594
 
Section 809,
LAd11
General Inspection Requirements 12/20/1999,
LR 25:2426
9/26/2002,
67 FR 60594
 
Section 811,
LAd11
Inspection Procedures 12/20/1999,
LR 25:2427
9/26/2002,
67 FR 60594
 
Section 813,
LAd11
Required Equipment 12/20/1999,
LR 25:2428
9/26/2002,
67 FR 60594
 
Section 815,
LAd11
Miscellaneous Inspection Procedures 12/20/1999,
LR 25:2433
9/26/2002,
67 FR 60594
 
LAC 55:III.Chapter 8, Subchapter C - Vehicle Emission Inspection and Maintenance Program
Section 817,
LAd11
General Information 12/20/1999,
LR 25:2433
9/26/2002,
67 FR 60594
 
Section 819,
LAd11
Anti-tampering and Inspection and Maintenance Parameters.
SIP effective September 26, 2002 (LAd11) to January 11, 2007 (LAd22).
12/20/1999,
LR 25:2433
9/26/2002,
67 FR 60594
 
Section 819,
LAd22
Anti-tampering and Inspection and Maintenance Parameters.
SIP effective January 12, 2007 
11/20/2004,
LR 30:2493 
11/13/2006,
71 FR 66113
 
LAC 55:III.Chapter 8, Subchapter E - Administrative and Audit Procedures
Section 833,
LAd11
Investigations; Administrative Actions; Sanctions 12/20/2001,
LR 27:2260
9/26/2002,
67 FR 60594
 
Section 835,
LAd11
Declaratory Orders and Rulings 12/20/1999,
LR 25:2442
9/26/2002,
67 FR 60594
 
End LAC 55:III Chapter 8 - Motor Vehicle Inspections

*************************************************end*************************************************** 

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on April 2, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.