(a)
This section identifies the original “Air Implementation Plan for the State of North Carolina” and all revisions submitted by North Carolina that were federally approved prior to December 1, 1998.
(b)
The plan was officially submitted on January 27, 1972.
(c)
The plan revisions listed below were submitted on the dates specified.
(1)
Miscellaneous non-regulatory additions to the plan submitted on May 5, 1972, by the North Carolina Department of Natural and Economic Resources.
(2)
Letter indicating procurement of additional monitors submitted on May 9, 1972, by the North Carolina Department of Natural and Economic Resources.
(3)
Compliance schedules submitted on February 13, 1973, by the North Carolina Department of Natural and Economic Resources.
(4)
Compliance schedules submitted on February 14, 1973, by the North Carolina Department of Natural and Economic Resources.
(5)
Compliance schedules submitted on March 2, 1973, by the North Carolina Department of Natural and Economic Resources.
(6)
Compliance schedules submitted on April 24, 1973, by the North Carolina Department of Natural and Economic Resources.
(7)
Compliance schedules submitted on November 2, 1973, by the North Carolina Department of Natural and Economic Resources.
(8)
Indirect source review regulation No. 9 submitted on November 16, 1973, by the North Carolina Department of Natural and Economic Resources.
(9)
Compliance schedules submitted on November 20, 1973, by the North Carolina Department of Natural and Economic Resources.
(10)
Revisions to indirect source review regulation No. 9 and AQMA identification material submitted on April 1, 1974, by the North Carolina Department of Natural and Economic Resources.
(11)
Compliance schedules submitted on May 13, 1974, by the North Carolina Department of Natural and Economic Resources.
(12)
Compliance schedules submitted on November 7, 1974, by the North Carolina Department of Natural and Economic Resources.
(13)
AQMA identification material submitted on November 22, 1974, by the North Carolina Department of Natural and Economic Resources.
(14)
Compliance schedules submitted on November 27, 1974, by the North Carolina Department of Natural and Economic Resources.
(15)
Revised ambient SO2 and NO2 standards, submitted on March 23, 1976, by the North Carolina Department of Natural and Economic Resources.
(16)
Regulations extending visible emissions standard, adopting EPA's New Source Performance Standards ( 40 CFR part 60) and revising emission monitoring of stationary sources ( 40 CFR part 51.19 ), submitted June 24, 1976, by North Carolina Departmentof Natural and Economic Resources.
(17)
Letter requesting delegation of Federal authority for the administrative and technical portions of the prevention of significant deterioration program, submitted on June 24, 1976, by the Secretary of the North Carolina Department of Natural andEconomic Resources.
(18)
Miscellaneous plan revisions, submitted on November 1, 1976, by the North Carolina Department of Natural and Economic Resources.
(19)
Regulations governing emissions of sulfur dioxide from the roasting of spodumene ore, submitted on February 14, 1978, by the North Carolina Department of Natural Resources and Community Development.
(20)
Request for an 18-month extension of the statutory timetable for submitting a plan to attain and maintain the secondary ambient standard for particulate matter in the Spruce Pine nonattainment area, submitted on February 1, 1979, by the North Carolina Department of Natural Resources and Community Development.
(21)
1979 implementation plan revisions for the Mecklenburg County ozone and carbon monoxide nonattainment areas, including regulations 2D.0901-.0931 and 2H.0608, adopted on June 14, 1979, and submitted on June 15 and July 25, 1979, by the North Carolina Department of Natural Resources and Community Development.
(22)
Three-year variance for the coal-fired units of Duke Power Company and Carolina Power & Light Company from the particulate emission limits of Regulation 15 N.C.A.C. 2D.0503, with submittals on June 18, September 7, October 31, and December 14, 1979, by the North Carolina Department of Natural Resources and Community Development.
(23)
Revised regulations 2D.0903 and 2D.0931, adopted on April 10, 1980, and submitted on May 2, 1980, by the North Carolina Department of Natural Resources and Community Development to correct deficiencies in the Part D ozone revisions given conditional approval on April 17, 1980.
(24)
Corrections in Part D carbon monoxide revisions conditionally approved on April 17, 1980, submitted on May 22 (this submittal included Regulation 2H.0608(g)), July 1, and August 19, 1980, by the North Carolina Department of Natural Resources and Community Development.
(25)
Miscellaneous revisions submitted on June 15, 1979 (provisions for interstate pollution abatement to satisfy section 126(a) of the Clean Air Act, and revised ambient standard for ozone), and on May 2, 1980 (revision of regulations 2D.0302, .0501, .0524, .0525, and .0603, addition of regulation 2H.0603(f), ambient standard for airborne lead, and provision for public participation to satisfy section 127(a) of the Clean Air Act), by the North Carolina Department of Natural Resources and CommunityDevelopment.
(26)
Revisions of Section VI, Air Quality Surveillance, of the plan, submitted on August 19, 1980, by the North Carolina Department of Natural Resources and Community Development.
(27)
Opacity limits for existing kraft pulp mill recovery furnaces (regulation 2D .0508(b)) and revised opacity limitations for other sources (revised regulation 2D .0521), submitted on March 22, 1977, and on April 19, 1978, by the North Carolina Department of Natural Resources and Community Development.
(28)
Revisions in VOC regulations 2D.0902, .0903, .0905, .0907-.0912, and new VOC regulations 2D.0932-.0942, submitted on June 23, 1980, and revised regulation 2D.0936, submitted on April 29, 1981, by the North Carolina Department of Natural Resources and Community Development.
(29)
Implementation plan for lead, submitted on May 2, 1980, by the North Carolina Department of Natural Resources and Community Development.
(30)
Regulation 2D.0530, providing for prevention of significant deterioration, submitted on April 16, 1981, by the North Carolina Department of Natural Resources and Community Development.
(31)
Addition of regulations 2D.0531 and 2D.0532 to replace repealed regulation 2H.0608, regulations providing for alternative emission reduction options, revised permit regulations (no action is taken on the addition of subdivision (h) to regulation 2H.0603), and miscellaneous other regulation changes, submitted on April 16, 1981, and relaxed annual ambient standard for particulate matter, submitted on September 14, 1981, by the North Carolina Department of Natural Resources and Community Development.
(32)
Revised SO2 limit for all but 24 (see FR of December 7, 1982) fuel-burning sources (changes in regulations 2D.0511 and .0516), submitted on March 22, 1977, and January 11, 1982, by the North Carolina Department of Natural Resources and Community Development.
(33)
Permit restricting emissions of SO2 from the Cliffside Steam Plant of Duke Power Company to 2.2 # per million Btu, submitted on September 24, 1982, by the North Carolina Department of Natural Resources and Community Development.
(34)
Revised SO2 limit for eight fuel-burning sources (See FR of February 10, 1983), submitted on March 22, 1977, and January 11, July 27, and August 26, 1982, by the North Carolina Department of Natural Resources and Community Development.
(35)
Changes in regulations 2D.0524 and .0603, submitted on September 24, 1982, by the North Carolina Department of Natural Resources and Community Development.
(36)
Bubble permit for E. I. du Pont de Nemours and Company, Kinston, submitted on May 18, 1983, by the North Carolina Department of Natural Resources and Community Development.
(37)
1982 revision of the Part D plan for the Mecklenburg County CO nonattainment area, submitted on June 17, 1982, and April 17, 1984, by the North Carolina Department of Natural Resources and Community Development.
(38)
Revisions to the North Carolina Administrative Code were submitted to EPA on January 24, 1983.
(i)
Incorporation by reference.
(A)
Letter of January 24, 1983 from the North Carolina Department of Natural Resources and Community Development, and the following North Carolina Administrative Code Regulations which were adopted by the Environmental Management Commission on December 9, 1982:
(39)
Revisions to the North Carolina Administrative Code were submitted to EPA on April 17, 1984.
(i)
Incorporation by reference.
(A)
Letter of April 17, 1984 from the North Carolina Department of Natural Resources and Community Development, and the following North Carolina Administrative Code Regulations which were adopted by the Environmental Management Commission on April 12, 1984:
(ii)
Additional material.
(A)
The following regulations were repealed by the Environmental Management Commission on April 12, 1984:
(40)
Visibility Impairment Prevention Program and visibility new source review regulations were submitted to EPA on April 15, 1985.
(i)
Incorporation by reference.
(A)
Letter of April 15, 1985, from the North Carolina Department of Natural Resources and Community Development, and the following North Carolina Administrative Code revisions which were adopted by the Environmental Management Commission on April 11, 1985: 15 NCAC 2D.0530, Prevention of Significant Deterioration 15 NCAC 2D.0531, Sources in Nonattainment Areas.
(ii)
Additional material.
(A)
Narrative submittal, titled “Visibility Impairment Prevention Program for Federal Class I Areas,” adopted by the Environmental Management Commission on April 11, 1985.
(42)
A new regulation covering malfunctions, (2D.0535 (a)-(f)), and the repeal of a malfunction rule for VOC sources (2D.0904) which were submitted to EPA on January 24, 1983. (2D.0535(g) covering startups and shutdowns as submitted on April 17, 1984, is disapproved.)
(i)
Incorporation by reference.
(A)
New malfunction regulation 15 NCAC 2D.0535 paragraphs (a)-(f), as adopted by the Environmental Management Commission on December 9, 1982.
(ii)
Additional material.
(A)
Letter from Robert F. Helms, Director, Division of Environmental Management, dated January 24, 1983.
(43)
Revisions to the North Carolina Administrative Code were submitted to EPA on March 18, 1985.
(i)
Incorporation by reference.
(A)
Changes in the following regulations were adopted by the Environmental Management Commission on March 14, 1985:
(B)
The following new regulations were adopted by the Environmental Management Commission on March 14, 1985:
(ii)
Other material—none.
(44)
Revisions to the North Carolina Administrative Code were submitted to EPA on April 15, 1985.
(i)
Incorporation by reference.
(A)
Changes in the following regulations were adopted by the Environmental Management Commission on April 11, 1985:
(ii)
Other material—none.
(45)
SO2 revisions for Alba Waldensian and Valdese Manufacturing which were submitted by the North Carolina Department of Natural Resources and Community Development on April 2, 1986.
(i)
Incorporation by reference.
(A)
Letter of April 2, 1986, from the North Carolina Department of Natural Resources and Community Development.
(B)
Permits for Alba Waldensian (2 plants) and Valdese Manufacturing which were issued by the Environmental Management Commission on July 23, 1986, March 11, 1987, and August 1, 1985, respectively.
(ii)
Additional material—none.
(46)
SO2 and particulate revision for Appalachian State University which was submitted by the North Carolina Department of Natural Resources and Community Development on July 26, 1985, and June 7, 1988.
(i)
Incorporation by reference.
(A)
Letters of July 26, 1985 and June 7, 1988 from the North Carolina Department of Natural Resources and Community Development.
(B)
Permit for Appalachian State University (No. 3990R4) which was issued by the Environnental Management Commission on July 19, 1985, and amended on June 7, 1988.
(ii)
Additional material—none.
(47)
Revisions to Title 15 of the North Carolina Administrative Code (15 NCAC) which were submitted to EPA on December 17, 1984.
(i)
Incorporation by reference.
(A)
Letter of December 17, 1984, from the North Carolina Division of Environmental Management and amendments to the following regulations which were adopted by the North Carolina Environmental Management Commission on November 8, 1984:
(ii)
Additional material.
(A)
Regulation 2D.0609 (Monitoring Condition in Permit) was repealed by the Environmental Management Commission on November 8, 1984.
(48)
Revision to the North Carolina Administrative Code (15 NCAC) which was submitted to EPA on February 25, 1986.
(i)
Incorporation by reference.
(A)
Letter of February 25, 1986, from the North Carolina Division of Environmental Management and the amendment to regulation 2D.0917 (Automobiles and Light-Duty Truck Manufacturing) which was adopted by the North Carolina Environmental Management Commission on February 13, 1986.
(ii)
Additional material—none.
(49)
Revision to 15 NCAC 2D.0518 which was submitted by the North Carolina Division of Environmental Management on January 24, 1983.
(i)
Incorporation by reference.
(A)
Letter of January 24, 1983 to EPA from the North Carolina Department of Natural Resources and Community Development, and amendments to North Carolina Administrative Code regulation 2D.0518 (Miscellaneous Volatile Organic Compound Emissions) adopted by the Environmental Management Commission on December 9, 1982, which allow alternative control strategies.
(ii)
Additional material—none.
(50)
Stack Height regulations were submitted to EPA on September 24, 1982, April 17, 1984, and February 25, 1986, by the North Carolina Department of Natural Resources and Community Development.
(i)
Incorporation by reference.
(A)
Regulations 15NCAC 2D.0533 (Stack Height) adopted on September 9, 1982 and Regulations 15NCAC 2H.0603 (Applications) adopted on February 13, 1986 and April 12, 1984, by the Environmental Management Commission.
(ii)
Other material—none.
(51)
Revisions to the North Carolina State Implementation Plan were submitted by the State of North Carolina Division of Environmental Management on June 12, 1986.
(i)
Incorporation by reference.
(A)
A new regulation entitled Control of Conical Incinerators, 15 NCAC 2D.0523, which became effective on January 1, 1985.
(B)
A letter dated July 7, 1987, from the State of North Carolina Division of Environmental Management clarifying the adoption and effective dates of 15 NCAC 2D.0523.
(ii)
Other material—none.
(52)
Minor revisions to Title 15 of the North Carolina Administrative Code (15 NCAC) were submitted to EPA on February 25, 1986.
(i)
Incorporation by reference.
(A)
Letter of February 25, 1986 from the State of North Carolina to EPA, and Amendments in the following regulations which were adopted by the North Carolina Environmental Management Commission on February 13, 1986:
(ii)
Other material—none.
(53)
Revisions to 15 NCAC, regulation 2D.0501 were submitted to EPA on October 14, 1986.
(i)
Incorporation by reference.
(A)
Letter of October 14, 1986, from the North Carolina Department of Natural Resources and Community Development, and revisions to 15 NCAC, regulation 2D.0501 which were adopted by the Environmental Management Commission on September 11, 1986.
(ii)
Additional material—none.
(54)
Revisions to the visible emission regulations of Title 15 of the North Carolina Administrative Code (15 NCAC) were submitted February 11, 1987.
(i)
Incorporation by reference.
(A)
Letter to EPA dated February 11, 1987 and amendments to the following North Carolina Administrative Code regulations:
(ii)
Additional material—none.
(55)
A revised regulation limiting emissions from electric utility boilers was submitted on January 24, 1983, and February 21, 1983, and amended by submittals dated December 17, 1985, and June 19, 1987, by the North Carolina Department of Natural Resources and Community Development. Only the following portions of this regulation are approved:
(i)
Incorporation by reference.
(A)
Only those portions of a new regulation, 15 NCAC 2D.0536, entitled “Emissions from Electric Utility Boilers,” which were approved by the Environmental Protection Agency on April 5, 1988.
(ii)
Other material—none.
(56)
Revisions to miscellaneous regulations of Title 15 of the North Carolina Administrative Code (15 NCAC) were submitted April 14, 1987.
(i)
Incorporation by reference.
(A)
Amendments to the following regulations (15 NCAC) were adopted by the North Carolina Environmental Management Commission on April 9, 1987:
(B)
Letter of April 14, 1987, to EPA from the State of North Carolina Department of Natural Resources and Community Development.
(ii)
Other material—none.
(57)
Revisions to 15 NCAC 2D.0501(c)(4) were submitted by the North Carolina Department of Natural Resources and Community Development on December 15, 1987.
(i)
Incorporation by reference.
(A)
Letter of December 15, 1987, to the Environmental Protection Agency from the North Carolina Department of Natural Resources and Community Development and revised paragraph (c)(4) of 15 NCAC 2D.0501, adopted by the North Carolina Environmental Management Commission on December 10, 1987.
(ii)
Additional material—none.
(58)
North Carolina plan for visibility impairment prevention for federal Class I areas, Part 2, submitted to EPA on December 15, 1987, by the North Carolina Division of Environmental Management (NCDEM) to satisfy the Part 2 visibility requirements including the State's long-term strategy and provisions to satisfy the periodic review requirements.
(i)
Incorporation by reference.
(A)
December 15, 1987, letter from the North Carolina Division of Environmental Management.
(B)
That portion of page II-7 of the North Carolina plan for visibility impairment prevention for federal Class I areas Part 2 containing the periodic review requirements satisfying 40 CFR 51.306(c), adopted by the North Carolina Division of Environmental Management on December 10, 1987.
(ii)
Additional material.
(A)
Narrative SIP titled “The North Carolina Plan for Visibility Impairment Prevention for Federal Class I Areas Part 2.”
(60)
Revisions to 15 NCAC 2D.0103, Copies of Referenced Federal Regulations; 2D.0304, Preplanned Abatement Program; 2D.0604, Sources Covered by Implementation Plan Requirements; 2D.0606, Other Coal or Residual Oil Burners; 2D.0608, Program Schedule; and 2H.0607, Copies of Referenced Documents, were submitted by the North Carolina Department of Natural Resources and Community Development on May 2, 1988.
(i)
Incorporation by reference.
(A)
Letter of May 2, 1988 from the North Carolina Department of Natural Resources and Community Development and revised regulations 15 NCAC 2D.0103(a)(6), 2D.0304(a), 2D.0604(b), 2D.0606(a)(4)(E), 2D.0608(b), and 2H.0607(a)(6), adopted by the North Carolina Environmental Management Commission on April 14, 1988.
(ii)
Additional material—none.
(61)
Revisions to the SIP including PM10 revisions submitted on May 2, 1988, and July 14, 1989 by the North Carolina Department of National Resources and Community Development.
(i)
Incorporation by reference.
(A)
July 1, 1988 revisions to North Carolina Administration Code Regulation No.:
(B)
October 1, 1989 State-effective revisions to North Carolina Administration Code No.:
2D.0104—Adoption by Reference Updates
2D.0530—Prevention of Significant Deterioration, (h)
2D.0531—Sources in Non-Attainment Areas, (d)
2D.0532—Sources Contributing to an Ambient Violation, (d)
(ii)
Additional material.
(A)
May 2, 1988 letter from North Carolina Department of Natural Resources and Community Development.
(B)
July 14, 1989 letter from North Carolina Department of Natural Resources and Community Development
(62)
Permits for Liggett & Myers and Burlington Industries which were submitted as State Implementation Plant revisions on April 2, 1986, and resubmitted on October 24, 1989.
(i)
Incorporation by reference.
(A)
Permit No. 2533R11 for Liggett & Myers Tobacco Company issued on May 22, 1989.
(B)
Permit No. 4119R5 for Burlington Industries issued on March 3, 1987.
(ii)
Additional material—none.
(63)
Miscellaneous revisions to the North Carolina State Implementation Plan which were submitted on July 14, 1989.
(i)
Incorporation by reference.
(A)
Revisions to North Carolina Administrative Code which became State effective on October 1, 1989 are as follows:
(ii)
Additional material.
(A)
Letter of July 14, 1989 submitting the SIP revisions.
(64)
Revisions to the North Carolina State Implementation Plan which were submitted on July 15, 1987 and May 25, 1988.
(i)
Incorporation by reference.
(A)
Revisions to North Carolina Administrative Code effective as of July 1, 1988, are as follows:
(ii)
Additional information—none.
(65)
Revisions to the North Carolina SIP which include the Forsyth County, Western North Carolina and Mecklenburg County regulations which were submitted on June 14, 1990.
(i)
Incorporation by reference.
(A)
The entire set of Forsyth County Air Quality Control Code regulations effective December 19, 1988, except for section 3-152(2 ), 3-155, 3-158, 3-159, 3-160 and 3-169.
(B)
The entire set of Western North Carolina regulations effective March 13, 1985 and November 9, 1988, except for Sections 1-137(g), 1-139, 1-144, 1-152(2 ), 1-158 and 1-159.
(ii)
Additional material—none.
(66)
The maintenance plan and emission inventory for Greensboro/Winston-Salem/Highpoint Area which includes Davidson County, Davis County (part) the area bounded by the Yadkin River, Dutchmans Creek, North Carolina Highway 801, Fulton Creek, and back to the Yadkin River, Forsyth County and Guilford County, submitted by the North Carolina Department of Environment, Health, and Natural Resources on November 13, 1992, and June 1, 1993, as part of the North Carolina SIP.
(i)
Incorporation by reference.
(A)
Supplement to the Redesignation Demonstration and Maintenance Plan For Raleigh/Durham and Greensboro/Winston-Salem/High Point Ozone Attainment Areas submitted June 1, 1993, and Prepared by the North Carolina Department of Environment, Health, and Natural Resources, Division of Environmental Management, Air Quality Section. The effective date is July 8, 1993.
(1) Section 2 —Discussion of Attainment.
(2) Section 3 —Maintenance Plan.
(3) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 1990.
(4) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 1993.
(5) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 1996.
(6) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 1999.
(7) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 2002.
(8) Greensboro/Winston-Salem/High Point Nonattainment Area Emission Summary for 2004.
(ii)
Other material. None
(67)
The maintenance plan and emission inventory for the Raleigh/Durham Area which includes Durham County, Wake County, and the Dutchville Township portion of Granville County submitted by the North Carolina Department of Environment, Health, and Natural Resources on November 13, 1992, and June 1, 1993, as part of the North Carolina SIP.
(i)
Incorporation by reference.