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

Previous Louisiana SIP-Approved Regulations

LAC Title 33. Environmental Quality Part III

Chapter 1. General Provisions

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 101 Authority, Matter Incorporated by Reference, and Permit Fee System 1989-05-08 (LAc49) 2011-08-03  
Section 103 Scope and Severability of Air Regulations 1989-05-08 (LAc49) 2011-08-03  
Section 107 Procedure for Handling Investigations, Complaints and Confidentiality 1989-05-08 (LAc49) 2011-08-03  
Section 109 Necessary Changes for Approval of Compliance Schedules and Annual Report Requirements 1989-05-08 (LAc49) 2011-08-03  
Section 111 (v1989-1994) Definitions 1989-05-08 (LAc49) and
1989-08-14 (LAc50) and
1994-06-06 (LAc60)
2011-08-03  
Section 111 (v2011) Definitions 2011-08-04 (LAd34) 2012-01-02  
Section 111 (v2012-2016) Definitions 2012-01-03 (LAd39) and 2016-02-29 (LAd47) 2017-09-27  

Chapter 2. Rules and Regulations for the Fee System of the Air Quality Control Programs

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Chapter 65, Sections 6501-6523, LAc49, LAc61, LAc66 LAC 33:III Ch 65 Rules and Regulations for the Fee System of the Air Quality Control Programs, SIP effective May 8, 1989 (LAc49) to June 19, 2016 (LAd48) May 8, 1989, (LAc49) June 19, 2016 Replaced by LAC 33:III Chapter 2. Rules and Regulations for the Fee System of the Air Quality Control Program, approved by EPA April 21, 2016 (81 FR 23425) effective June 20, 2016 (LAd48), Regulations.gov docket EPA-R06-OAR-2016-0132 [LA051] -- See Chapter 2 in Current Louisiana SIP-Approved Regulations
Chapter 2, Section 223, LAc66 Fee Schedule Listing 12/22/95, (LAc66) June 19, 2016 Replaced by LAC 33:III Chapter 2. Rules and Regulations for the Fee System of the Air Quality Control Program, approved by EPA April 21, 2016 (81 FR 23425) effective June 20, 2016 (LAd48), Regulations.gov docket EPA-R06-OAR-2016-0132 [LA051] -- See Chapter 2 in Current Louisiana SIP-Approved Regulations

Chapter 5. Permit Procedures

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 501 (v1989) Scope and Applicability 1989-05-08 (LAc49) 2015-12-06  
Section 501 (v2015) Scope and Applicability 2015-12-07 (LAd46) 2016-08-16  
Section 501 (v2016) Scope and Applicability 2016-08-16 (LAd50) 2016-09-05  
Section 503 Minor Source Permit Requirements 1989-05-08 (LAc49) 2016-09-05  
Section 504 (v1997-1999) Nonattainment New Source Review (NNSR) Procedures 1997-11-10 (LAc68) and
1999-03-08 (LAd02)
2001-07-29  
Section 504 (v2001) Nonattainment New Source Review (NNSR) Procedures 2001-07-30 (LAd07) 2002-09-29 (LAd14)  
Section 504 (v2002) Nonattainment New Source Review (NNSR) Procedures 2002-09-30 (LAd14) 2015-12-06  
Section 504 (v2015) Nonattainment New Source Review (NNSR) Procedures 2015-12-07 (LAd46) 2016-09-05  
Section 505 For Emissions Below PSD de minimus Levels 1989-05-08 (LAc49) and
1992-05-05 (LAc58)
2011-08-03  
Section 506 Clean Air Interstate Rule Requirements 2007-09-18 (LAd24) and
2007-09-28 (LAd25)
2014-06-15  
Section 507 Notification Requirement (for Emission Reduction) 1989-05-08 (LAc49) 2011-08-03  
Section 509 (v1989-91-96) Prevention of Significant Deterioration 1989-05-08 (LAc49) and
1989-08-14 (LAc50) and
1991-07-01 (LAc57) and
1996-12-16 (LAc69)
2011-08-17 (LAd36 - Revised)  
Section 509 (v2011) Prevention of Significant Deterioration 2011-08-18 (LAd36) 2015-12-06  
Section 509 (v2015) Prevention of Significant Deterioration 2015-12-07 (LAd46) 2016-08-16  

Chapter 6. Regulations on Control of Emissions Through the Use of Emission Reduction Credits Banking

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 601 (v1999) Background and Purpose 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 601 (v2002) Purpose 2002-09-27 (LAd12) 2016-09-05  
Section 603 (v1999) Applicability 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 603 (v2002) Applicability 2002-09-27 (LAd12) 2011-08-03 ??  
Section 603 (v2015) Applicability 2015-12-07 (LAd46) 2016-09-05  
Section 605 (v1999) Definitions 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 605 (v2002) Definitions 2002-09-27 (LAd12) 2011-08-03 ??  
Section 605 (v2002-2015) Definitions 2002-09-27 (LAd12) and 2015-12-07 (LAd46) 2016-09-05  
Section 607 (v1999) Stationary Point Source Emission Reductions 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 607 (v2002) Determination of Creditable Emission Reductions 2002-09-27 (LAd12) 2015-12-06  
Section 607 (v2015) Determination of Creditable Emission Reductions 2015-12-07 (LAd46) 2016-09-05  
Section 613 (v1999) ERC Bank Balance Sheet 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 613 (v2002) ERC Bank Recordkeeping and Reporting Requirements 2002-09-27 (LAd12) 2015-12-06  
Section 615 (v1999) Schedule for Submitting Applications 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 615 (v2002) Schedule for Submitting Applications 2002-09-27 (LAd12) 2015-12-06  
Section 615 (v2015) Schedule for Submitting Applications 2015-12-07 (LAd46) 2016-09-05  
Section 617 (v1999) Review and Approval of ERC Bank Balance Sheets 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 617 (v2002) Procedures for Review and Approval of ERCs 2002-09-27 (LAd12) 2011-08-03 ??  
Section 619 (v1999) Registration of Emission Reduction Credit Certificates 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 619 (v2002) Emission Reduction Credit Bank 2002-09-27 (LAd12) 2016-09-05  
Section 621 Protection of Banked ERCs 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 623 Withdrawal, Use, and Transfer of Emission Reduction Credits 1999-08-02 (LAd03) 2002-09-26 (LAd12)  
Section 625 Application and Processing Fees 1999-08-02 (LAd03) 2002-09-26 (LAd12)  

Chapter 7. Ambient Air Quality

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 701 Purpose and Information Regarding Standards for PM10, SO2, CO, Atmospheric Oxidants, NOx and Pb 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 703 Scope of Ambient Air Quality Standards for PM10, SO2, CO, Ozone, NOx, and Pb 1989-05-08 (LAc49) ??  
Section 705 Standards: Description of Ambient Air Quality Standards 1989-05-08 (LAc49) ?  
Section 707 Degradation of Ambient Air Having Higher Quality than Set Forth in these Sections Restricted; SIP effective 1989-05-08 (LAc49) ?  
Section 709 Measurement of Concentrations PM10, SO2, Carbon Monoxide, Atmospheric Oxidants, Nitrogen Oxides, and Lead 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 (LAd34 - Revised)  
Sections 701-711 Ambient Air Quality 2011-08-04 (LAd34) 2016-02-28  
Table 1 Primary Ambient Air Quality Standards 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 LAd34 - Moved to Section 711 and revised [adds PM-2.5]
Table 1a Secondary Ambient Air Quality Standards 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 LAd34 - Moved to Section 711 and revised [adds PM-2.5]
Table 2 Ambient Air--Methods of Contaminant Measurements 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 LAd34 - Moved to Section 711 and revised [adds PM-2.5]

Chapter 9. General Regulations on Control of Emissions and Emission Standards

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 901 Purpose 1989-05-08 (LAc49) 2011-08-03??  
Section 903 Scope 1989-05-08 (LAc49) 2011-08-03??  
Section 905 Control Facilities to be Installed when Feasible 1989-05-08 (LAc49) 2011-08-03??  
Section 907 Emission Resulting in Undesirable Levels Not Allowed (From Refuse Disposal) 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Removed from SIP)
Section 909 Responsible Person to have Test Made 1989-05-08 (LAc49) 2011-08-03??  
Section 911 Department May Make Tests 1989-05-08 (LAc49) 2011-08-03??  
Section 913 New Sources to Provide Sampling Ports 1989-05-08 (LAc49) 2011-08-03??  
Section 915 Emission Monitoring Requirements: Applicability, Special Considerations, Exemptions, and Circumvention 1989-05-08 (LAc49) 2011-08-03??  
Section 917 Variances 1989-05-08 (LAc49) 2011-08-03??  
Section 918 (v1989) Recordkeeping and Annual Reporting 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 918 (v2011) Recordkeeping and Annual Reporting; SIP effective 2011-08-04 (LAd34) 2016-02-28  
Section 919 (v1995) Emission Inventory 1995-02-06 (LAc65) 2011-08-03 (LAd34 - Revised)  
Section 919 (v2011) Emission Inventory 2011-08-04 (LAd34) and 2016-02-29 (LAd47) 2017-09-27  
Section 921 Stack Heights 1989-05-08 (LAc49) 2011-08-03??  
Section 923 Maintenance of Pay 1989-05-08 (LAc49) 2011-08-03??  
Section 925 Mass Emission Rate Control Plan 1989-05-08 (LAc49) 2011-08-03??  
Section 927 Notification Required (Emergency Occurrences) 1989-05-08 (LAc49) 2011-08-03??  
Section 929 Violation of Emission Regulation Cannot be Authorized 1989-05-08 (LAc49) 2011-08-03??  

Chapter 11. Control of Emissions of Smoke

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 1101 Control of Air Pollution from Smoke: Purpose & Control of Smoke 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 1103 Impairment of Visibility on Public Roads Prohibited 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 1105 (v1989) Smoke from Flaring Shall be no Darker than No. 1 Ringelmann 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 1105 (v2011) Smoke from Flaring Shall Not Exceed 20 Percent Opacity 2011-08-04 (LAd34) 2016-02-28  
Section 1107 (v1989) Exemptions 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 1107 (v2011) Exemptions 2011-08-04 (LAd34) 2016-02-28  
Section 1109 1109. Control of Air Pollution from Outdoor Burning 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  
Section 1111 1111. Exclusion: Variance, Unpopulated Areas and Water Vapor 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  

Chapter 13. Emission Standards for Particulate Matter

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 1301 - 1309 Subchapter A, 1301 to 1309--General 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 (LAd34)  
Section 1311 Subchapter B, 1311--Fluid Catalytic Cracking Units 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 (LAd34 - Revised)  
Sections 1313 - 1317 Subchapter C, 1313 to 1317--Fuel Burning Equipment 1989-05-08 (LAc49) and 1989-08-14 (LAc50) ?  
Section 1319 Subchapter D, 1319--Refuse Incinerators 1989-05-08 (LAc49) and 1989-08-14 (LAc50) 2011-08-03 (LAd34 - Revised)  
Section 1321 Subchapter E, 1321--Leadened Particulate Matter 1989-05-08 (LAc49) ?  
Table 3 Table 3 - Allowable Rate of Emissions Based on Process Weight Rate 1989-05-08 (LAc49) ?  

Chapter 14. Conformity

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 1401-1415 Subchapter A, 1401 to 1415--Determining Conformity of General Federal Actions to State or Federal Implementation Plans 1996-11-12 (LAc67) and 1998-05-08 (LAc75) ?  
Sections 1431-1434 Subchapter B, 1431 to 1434--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 Laws 2000-02-28 (LAd06) and 2006-12-28 (LAd21) ?  

Chapter 15. Emission Standards for Sulfur Dioxide

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 1501 (v1993.1) Degradation of Existing Emission Quality Restricted 1993-09-13 (LAc59) 2011-08-03  
Section 1501 (v1993.2) Emission Limitations 1993-09-13 (LAc59) 2011-08-03  
Section 1503.D.2 Table 4 - Emissions--Methods of Contaminant Measurement 1993-09-13 (LAc59) ?  
Section 1505 Variance 1993-09-13 (LAc59) ?  
Section 1507 Exceptions, Start-Up Provisions, On-line Operating Adjustments, and Bubble Concept 1993-09-13 (LAc59) ?  
Section 1509 Reduced Sulfur Compounds (New and Existing Sources) 1993-09-13 (LAc59) ?  
Section 1511 Continuous Emissions Monitoring 1993-09-13 (LAc59) 2011-08-03 (LAd34 - Revised)  
Section 1513 Recordkeeping and Reporting 1993-09-13 (LAc59) ?  

Chapter 17. Control of Emissions of Carbon Monoxide (New Sources)

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 1701 Subchapter A, 1701. General; Degradation of Existing Emission Quality Restricted 1989-05-08 (LAc49) ?  
Section 1703 Subchapter B, 1703--Ferrous Metal Emissions; §1703 Ferrous Metal Emissions 1989-05-08 (LAc49) ?  
Section 1705 Subchapter C, 1705--Petroleum Refinery Emissions; §1705 Petroleum Refinery Emissions 1989-05-08 (LAc49) ?  

Chapter 19. Mobile Sources

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 1951-1973 Subchapter B, 1951 to 1973--Clean Fuel Fleet 1995-12-22 (LAc66) 2011-08-04 (LAd34) (LAd34 - Removed from SIP)

Chapter 21. Control of Emissions of Organic Compounds

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Sections 2101 - 2122 Ch 21 Subchapter A 2101 to 2122--General 52.970(c)(60) effective 06/06/94

52.970(c)(71) effective 12/23/96

52.970(c)(64) effective 08/26/96
2011-08-03?  
Section 2103 Louisiana SIP: LAC 33:III Ch. 21 Section 2103 - Storage of Volatile Organic Compounds, SIP effective August 4, 2011 (LAd34) and February 29, 2016 (LAd47) to September 27, 2017      
Section 2107 Volatile Organic Compounds - Loading 2011-08-04 (LAd34) 2017-09-27  
Section 2108 Marine Vapor Recovery 2011-08-04 (LAd34) and 2016-02-29 (LAd47) 2017-09-27  
Section 2121 Fugitive Emission Control 2011-08-04 (LAd34) and 2016-02-29 (LAd47) 2017-09-27  
Section 2123 Subchapter B, 2123--Organic Solvents 1996-08-26 (LAc64) 2011-08-03 (LAd34 - Revised)  
Section 2125 (v1996) Subchapter C, 2125--Vapor Degreasers 1996-08-26 (LAc64) 2011-08-03 (LAd34 - Revised)  
Section 2125 (v2011) Solvent Degreasers: §2125 Vapor Degreasers 2011-08-04 (LAd34) 2017-09-27  
Section 2127 Subchapter D, 2127. Cutback Paving Asphalt 1994-06-06 (LAc60) ??  
Section 2129 Subchapter E, 2129--Perchloroethylene Dry Cleaning System 1994-06-06 (LAc60) to 2011-08-03 (LAd34 - Revised) 2011-08-04 (LAd34 - Removed from SIP)
Section 2131 Filling of Gasoline Storage Vessels 2011-08-04 (LAd34) 2017-09-27  
Section 2132 Stage II Vapor Recovery Systems for Control of Vehicle Refueling Emissions at Gasoline Dispensing Facilities 2011-08-04 (LAd34) and 2016-02-29 (LAd47) 2017-09-27  
Sections 2131-2137 Subchapter F, 2131 to 2137--Gasoline Handling 1994-06-06 (LAc60) and 1996-08-26 (LAc64) 2011-08-03 (LAd34 - Revised)  
Sections 2139-2141 Subchapter G, 2139 to 2141--Petroleum Refinery Operations 1994-06-06 (LAc60) 2011-08-03 (LAc34 - Revised)  
Section 2143 (v1994) Subchapter H, 2143--Graphic Arts 1994-06-06 (LAc60) and 1996-08-26 (LAc64) 2011-08-03 (LAd34 - Revised)  
Section 2143 (v2011) Graphic Arts (Printing) by Rotogravure and Flexographic Processes. Control Requirements 2011-08-04 (LAd34) 2012-01-02  
Section 2145 (v1994) Subchapter I, 2145--Pharmaceutical Manufacturing Facilities 1994-06-06 (LAc60) 2011-08-03 (LAd34 - Revised)  
Section 2145 (v2011) Pharmaceutical Manufacturing Facilities 2011-08-04 (LAd34) 2017-09-27  
Section 2147 (v1998) Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical manufacturing Industry (SOCMI) 1998-02-02 (LAc74) 2011-08-03 (LAd34 - Revised)  
Section 2147 (v2011) Limiting Volatile Organic Compound (VOC) Emissions from Reactor Processes and Distillation Operations in Synthetic Organic Chemical manufacturing Industry (SOCMI) 2011-08-04 (LAd34) 2017-09-27  
Section 2149 Subchapter K, 2149--Limiting Volatile Organic Compound (VOC) Emissions from Batch Processing; SIP effective to 1998-11-09 (LAc77) 2011-08-03 (LAc34 - Revised)  
Section 2151 Subchapter L, 2151--Limiting Volatile Organic Compound Emissions from Cleanup Solvent Processing 1998-02-02 (LAc74) 2011-08-03 (LAc34 - Revised)  
Section 2153 Subchapter M, 2153--Limiting Volatile Organic Compound Emissions From Industrial Wastewater 2002-08-19 (LAd09) 2011-08-03 (LAc34 - Revised)  
Table 8 [List of Synthetic Organic Chemicals] 1989-05-08 (LAc49) 2011-08-03 Ref 52.999(c) (49) and (60). Table approved at (c)(49) included CAS numbers. Table approved at (c)(60) did not include CAS numbers
Section
2199
Chapter 21 Appendix A, Table 8, Synthetic Organic Chemical Manufacturing Industry (SOCMI) Chemicals. 2011-08-04
LAd34
Present  

Chapter 22. Control of Emissions of Nitrogen Oxides (NOx)

State citation Title/subject EPA Effective Start Date EPA Effective End Date Comments
Section 2201 (v2002) Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence 2002-09-27 (LAd13) 2011-08-03 (LAd34 - Revised)  
Section 2201 (v2011) Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence 2011-08-04 (LAd34) 2011-12-29  
Section 2201 (v2011-2016) Affected Facilities in the Baton Rouge Nonattainment Area and the Region of Influence 2011-12-30 (LAd38) and 2016-02-29 (LAd47) 2017-09-27  

Chapter 23. Control of Emissions for Specific Industries

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 2301 Subchapter A, 2301 Control of Emissions from the Chemical Woodpulping Industry 1989-05-08 (LAc49) 2011-08-03 (LAad34 - Revised)  
Section 2303 Subchapter B, 2303--Aluminum Plants, §2303 Standards for Horizontal Stud Soderberg Primary Aluminum Plants and Prebake Primary Aluminum Plants 1989-05-08 (LAc49) 2011-08-03 (LAad34 - Revised)  
Section 2305 Subchapter C, §2305--Phosphate Fertilizer Plants, §2305 Fluoride Emission Standards for Phosphate Fertilizer Plants 1989-05-08 (LAc49) ?  
Section 2307 Subchapter D, §2307--Emission Standards for the Nitric Acid Industry 1989-05-08 (LAc49) 2011-08-03 (LAd34 - Revised)  

Chapter 25 - Subchapter B - Biomedical Waste Incinerators

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 2511 Standards of Performance for Biomedical Waste Incinerators. Registration August 4, 2011 (LAd34) ?  
Section 2511.B Definitions ? ?  
Section 2511.C Registration February 29, 2016 (LAd47) ?  
Section 2511.E.5 Restrictions on Emissions ? ?  
Section 2511.E.6.a.-d Restrictions on Emissions ? ?  

Chapter 25 - Subchapter C - Refuse Incinerators

State Citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 2521 Refuse Incinerators ? ?  
Section 2521.E. and 2521.F.9.a.-d Refuse Incinerators ? ?  
Section 2521.F.10 Refuse Incinerators ? ?  

Chapter 25 - Subchapter D - Crematories

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Section 2531 Standards of Performance for Crematories February 29, 2016 09-27-2017  

Chapter 56. Prevention of Air Pollution Emergency Episodes

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 5601-5611
Tables 5,6,7
Prevention of Air Pollution Emergency Episodes 1989-05-08 (LAc49) ?  

Chapter 60. Test Methods - NSPS Division's Source Test Manual

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 6001-6089 40 CFR 60, Appendix A NSPS Methods 1 to 41 1989-05-08 (LAc49) 2011-08-04 (LAd34 - Removed from SIP)  

Chapter 61. Divisions Source Test Manual

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 6121-6131 Subchapter A, §6121 to §6131--Method 43 - Capture Efficiency Test Procedures 1994-06-06 (LAc60) 2011-08-03 (LAd34 - Moved to Chap 21 Subchapter N §§ 2155-2160 and revised)  

Chapter 63. Test Methods - LESHAP Division's Source Test Manual

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Sections 6301-6401 40 CFR Part 61, Appendix B Test Methods 1989-05-08 (LAc49) ?  

Chapter 65. Rules and Regulations for the Fee System of the Air Quality Control Programs

SIP effective May 8, 1989 (LAc49) to June 19, 2016 (LAd48) -- See LAC 33:III Chapter 2 above

State citation Title/Subject EPA Effective Start Date EPA Effective End Date Explanation
Chapter 65, Sections 6501-6523, LAc49, LAc61, LAc66 LAC 33:III Ch 65 Rules and Regulations for the Fee System of the Air Quality Control Programs, SIP effective May 8, 1989 (LAc49) to June 19, 2016 (LAd48) May 8, 1989 (LAc49) June 19, 2016 (LAd48) Replaced by LAC 33:III Chapter 2. Rules and Regulations for the Fee System of the Air Quality Control Program, approved by EPA April 21, 2016 (81 FR 23425) effective June 20, 2016 (LAd48), Regulations.gov docket EPA-R06-OAR-2016-0132 [LA051] -- See Chapter 2 in Current Louisiana SIP-Approved Regulations

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 about Air Quality Implementation Plans to ask a question, provide feedback, or report a problem.
Last updated on April 3, 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.