[Federal Register Volume 84, Number 168 (Thursday, August 29, 2019)]
[Rules and Regulations]
[Pages 45422-45426]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-18601]


-----------------------------------------------------------------------

ENVIRONMENTAL PROTECTION AGENCY

40 CFR Part 52

[EPA-R09-OAR-2018-0133; FRL-9990-48-Region 9]


Air Plan Revisions; California; Technical Amendments

AGENCY: Environmental Protection Agency (EPA).

ACTION: Final rule.

-----------------------------------------------------------------------

SUMMARY: The Environmental Protection Agency (EPA) is taking final 
action to delete various local rules from the California State 
Implementation Plan (SIP) that were approved in error. These rules 
include general nuisance provisions, federal New Source Performance 
Standards or National Emission Standards for Hazardous Air Pollutant 
requirements, hearing board procedures, variance provisions, and local 
fee provisions. The EPA has determined that the continued presence of 
these rules in the SIP is potentially confusing and thus problematic 
for affected sources, the state, local agencies, and the EPA. The 
intended effect is to delete these rules to make the SIP consistent 
with the Clean Air Act. The EPA is also taking final action to make 
certain other corrections to address errors made in previous actions 
taken by the EPA on California SIP revisions.

DATES: This rule is effective on September 30, 2019.

ADDRESSES: The EPA has established a docket for this action under 
Docket No. EPA-R09-OAR-2018-0133. All documents in the docket are 
listed on the http://www.regulations.gov website. Although listed in 
the index, some information is not publicly available, e.g., 
Confidential Business information or other information whose disclosure 
is restricted by statute. Certain other

[[Page 45423]]

materials, such as copyrighted material, is not placed on the internet 
and will be publicly available only in hard copy form. Publicly 
available docket materials are available through http://www.regulations.gov, or please contact the person identified in the FOR 
FURTHER INFORMATION CONTACT section for additional availability 
information.

FOR FURTHER INFORMATION CONTACT: Kevin Gong, Rules Office, EPA Region 
IX, 75 Hawthorne Street, San Francisco, CA 94105, (415) 972-3073, 
[email protected].

SUPPLEMENTARY INFORMATION: Throughout this document, ``we,'' ``us'' and 
``our'' refer to the EPA.

Table of Contents

I. Proposed Action
II. Public Comments and EPA Responses
III. EPA Action
IV. Incorporation by Reference
V. Statutory and Executive Order Reviews

I. Proposed Action

    On August 27, 2018 (83 FR 43576), pursuant to section 110(k)(6) of 
the Clean Air Act (CAA or ``Act''), the EPA proposed to delete various 
local rules from the California State Implementation Plan (SIP) that 
were approved in error. These rules include general nuisance 
provisions, federal New Source Performance Standards or National 
Emission Standards for Hazardous Air Pollutant requirements, hearing 
board procedures, variance provisions, and local fee provisions. The 
EPA proposed to delete the rules based on the Agency's determination 
that the rules were approved in error and that the continued presence 
of these rules in the SIP is potentially confusing and thus problematic 
for affected sources, the state, local agencies, and the EPA. Table 1 
in the proposed rule lists the specific rules that were proposed for 
deletion.\1\ In our August 27, 2018 proposed rule, the EPA also 
proposed to make certain other corrections to address errors made in 
previous actions taken by the EPA on California SIP revisions.\2\
---------------------------------------------------------------------------

    \1\ See 83 FR 43576, at 43577-43579.
    \2\ See 83 FR 43576, at 43582-43585.
---------------------------------------------------------------------------

    One such correction includes the reinstatement in the applicable 
SIP of the following rules that were previously incorporated by 
reference but that were erroneously deleted: Lake County AQMD Table I 
``Agencies Designated to Issue Agricultural Burning Permits'', Table II 
``Daily Quota of Agricultural Material that May Be Burned by 
Watershed'', Table III ``Guides for Estimating Dry Weights of Several 
California Fuel Types'', and Table IV ``Particulate Matter Emissions 
Standard for Process Units and Process Equipment'' (all adopted on 
November 22, 1976 and submitted to the EPA on February 10, 1977), and 
Nevada County APCD Rule 404 ``Upset Conditions, Breakdown or Scheduled 
Maintenance'' (excluding paragraph (D) (adopted on May 7, 1979 and 
submitted to the EPA on October 15, 1979)).
    Another such correction is the incorporation by reference of the 
following rules that were previously approved but not incorporated by 
reference: Eastern Kern APCD Rules 108 ``Stack Monitoring'' and 417 
``Agricultural and Prescribed Burning'' (both amended on July 24, 2003 
and submitted to the EPA on November 4, 2003), El Dorado County AQMD 
Rule 1000.1 ``Emission Statement Waiver'' (adopted on September 21, 
1992 and submitted to the EPA on November 12, 1992), and Northern 
Sierra AQMD Rules 212 ``Process Weight Table'' and 213 ``Storage of 
Gasoline Products'' (adopted on September 11, 1991 and submitted to the 
EPA on October 28, 1996). Other types of corrections include deletion 
of rules that were previously disapproved but erroneously incorporated 
by reference, deletion of rules that were previously deleted but for 
which the deletion was not codified, and other revisions to address 
errors in amendatory instructions and publishing errors, and to clarify 
the documents that were previously approved.
    An explanation of the relevant CAA requirements and the rationale 
for each of the proposed deletions and corrections were provided in the 
proposed rule and will not be restated here.

II. Public Comments and EPA Responses

    The EPA received four comments on the proposal. The comments raised 
issues that are outside of the scope of this rulemaking, including 
forest management, wildfire suppression, the Cross-State Air Pollution 
Rule, and California motor vehicle emission standards. None of these 
comments concerned any of the specific issues raised in the proposal, 
nor did they address the EPA's rationale for the proposed deletions and 
corrections. Therefore, the EPA is not responding to the comments and 
is finalizing the action as proposed. All the comments received are 
included in the docket for this action.

III. EPA Action

    Under CAA section 110(k)(6), the EPA is taking final action to 
delete the rules listed in Table 1 of the August 27, 2018 proposed rule 
and any earlier versions of these rules from the corresponding air 
pollution control district portions of the California SIP. The EPA is 
taking this action based on our determination that the rules were 
previously approved into the applicable California SIP in error.
    We are also taking final action to make certain other corrections 
to fix errors in previous rulemakings on California SIP revisions as 
described in detail in the August 27, 2018 proposed rule and summarized 
above.

IV. Incorporation by Reference

    In this action, the EPA is finalizing regulatory text that includes 
incorporation by reference. In accordance with requirements of 1 CFR 
51.5, the EPA is finalizing the incorporation by reference of the 
Eastern Kern APCD rules, El Dorado County AQMD rule, and Northern 
Sierra AQMD rules described in the amendments to 40 CFR part 52 set 
forth below. The EPA has made, and will continue to make, these 
materials available through www.regulations.gov and at the EPA Region 
IX Office (please contact the person identified in the FOR FURTHER 
INFORMATION CONTACT section of this preamble for more information).

V. Statutory and Executive Order Reviews

    Under the CAA, the Administrator is required to approve a SIP 
submission that complies with the provisions of the Act and applicable 
federal regulations. 42 U.S.C. 7410(k); 40 CFR 52.02(a). Thus, in 
reviewing SIP submissions, the EPA's role is to approve state choices, 
provided that they meet the criteria of the CAA. This action merely 
corrects errors in previous rulemakings on SIP revisions and does not 
impose additional requirements beyond those imposed by state law. For 
that reason, this action:
     Is not a ``significant regulatory action'' subject to 
review by the Office of Management and Budget under Executive Orders 
12866 (58 FR 51735, October 4, 1993) and 13563 (76 FR 3821, January 21, 
2011);
     Is not an Executive Order 13771 (82 FR 9339, February 2, 
2017) regulatory action because SIP approvals are exempted under 
Executive Order 12866;
     Does not impose an information collection burden under the 
provisions of the Paperwork Reduction Act (44 U.S.C. 3501 et seq.);
     Is certified as not having a significant economic impact 
on a substantial number of small entities under the Regulatory 
Flexibility Act (5 U.S.C. 601 et seq.);
     Does not contain any unfunded mandate or significantly or 
uniquely

[[Page 45424]]

affect small governments, as described in the Unfunded Mandates Reform 
Act of 1995 (Pub. L. 104-4);
     Does not have Federalism implications as specified in 
Executive Order 13132 (64 FR 43255, August 10, 1999);
     Is not an economically significant regulatory action based 
on health or safety risks subject to Executive Order 13045 (62 FR 
19885, April 23, 1997);
     Is not a significant regulatory action subject to 
Executive Order 13211 (66 FR 28355, May 22, 2001);
     Is not subject to requirements of Section 12(d) of the 
National Technology Transfer and Advancement Act of 1995 (15 U.S.C. 272 
note) because application of those requirements would be inconsistent 
with the Clean Air Act; and
     Does not provide the EPA with the discretionary authority 
to address disproportionate human health or environmental effects with 
practical, appropriate, and legally permissible methods under Executive 
Order 12898 (59 FR 7629, February 16, 1994).
    In addition, the SIP is not approved to apply on any Indian 
reservation land or in any other area where the EPA or an Indian tribe 
has demonstrated that a tribe has jurisdiction. In those areas of 
Indian country, this action does not have tribal implications and will 
not impose substantial direct costs on tribal governments or preempt 
tribal law as specified by Executive Order 13175 (65 FR 67249, November 
9, 2000).
    The Congressional Review Act, 5 U.S.C. 801 et seq., as added by the 
Small Business Regulatory Enforcement Fairness Act of 1996, generally 
provides that before a rule may take effect, the agency promulgating 
the rule must submit a rule report, which includes a copy of the rule, 
to each House of the Congress and to the Comptroller General of the 
United States. The EPA will submit a report containing this action and 
other required information to the U.S. Senate, the U.S. House of 
Representatives, and the Comptroller General of the United States prior 
to publication of the rule in the Federal Register. A major rule cannot 
take effect until 60 days after it is published in the Federal 
Register. This action is not a ``major rule'' as defined by 5 U.S.C. 
804(2).
    Under section 307(b)(1) of the Clean Air Act, petitions for 
judicial review of this action must be filed in the United States Court 
of Appeals for the appropriate circuit by October 28, 2019. Filing a 
petition for reconsideration by the Administrator of this final rule 
does not affect the finality of this rule for the purposes of judicial 
review nor does it extend the time within which a petition for judicial 
review may be filed, and shall not postpone the effectiveness of such 
rule or action. This action may not be challenged later in proceedings 
to enforce its requirements (see section 307(b)(2)).

List of Subjects in 40 CFR Part 52

    Environmental protection, Air pollution control, Carbon monoxide, 
Incorporation by reference, Intergovernmental relations, Nitrogen 
dioxide, Ozone, Particulate matter, Reporting and recordkeeping 
requirements, Volatile organic compounds.

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

    Dated: February 22, 2019.
Deborah Jordan,
Acting Regional Administrator, Region IX.

    Chapter I, title 40 of the Code of Federal Regulations is amended 
as follows:

PART 52--APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS

0
1. The authority citation for Part 52 continues to read as follows:

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

Subpart F--California

0
2. Section 52.220 is amended by:
0
a. Adding paragraphs (b)(1)(iii), (b)(13)(ii), (b)(14)(iii), 
(b)(15)(ii), (b)(16) through (21), (c)(6)(iii)(D), (c)(6)(v)(D), 
(c)(6)(vi)(F), (c)(6)(viii)(C), (c)(6)(xi)(E), (c)(6)(xvi)(E), 
(c)(6)(xvii)(C) and (D), (c)(6)(xxi)(B), (c)(6)(xxv) and (xxvi), 
(c)(22)(i)(A)(7), (c)(26)(ii)(E), (c)(26)(viii)(E), (c)(26)(xvi)(G), 
(c)(27)(vii)(F), (c)(28)(iv)(D), (c)(31)(i)(J), (c)(35)(ix)(D), 
(c)(39)(x)(F), (c)(42)(i)(G), (c)(47)(i)(H), (c)(51)(xiv)(F), 
(c)(58)(iii)(D), (c)(89)(iii)(F), (c)(89)(vi)(C), (c)(93)(iii)(F), 
(c)(93)(iv)(G), (c)(124)(vi)(D), (c)(124)(viii)(D), (c)(124)(ix)(E), 
(c)(124)(x)(D), (c)(159)(iii)(I), (c)(164)(i)(B)(6), 
(c)(168)(i)(A)(10), (c)(168)(i)(B)(2), (c)(190)(i)(C)(2), 
(c)(246)(i)(A)(6), and (c)(321)(i)(A);
0
b. Redesignating paragraph (c)(27)(viii)(F) as paragraph 
(c)(27)(vii)(G);
0
c. Redesignating paragraph (c)(280)(i)(C)(2) as paragraph 
(c)(280)(i)(B)(2);
0
d. Removing and reserving paragraphs (c)(278)(i)(A)(3), 
(c)(284)(i)(A)(5), and (c)(350)(i)(A)(2); and
0
e. Revising paragraphs (c)(37)(iv)(D), (c)(52)(xii)(B), 
(c)(205)(i)(A)(1), and (c)(423).
    The additions and revisions read as follows:


Sec.  52.220  Identification of plan--in part.

* * * * *
    (b) * * *
    (1) * * *
    (iii) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Part V, Paragraph 4.A.
* * * * *
    (13) * * *
    (ii) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Rules 52 and 53.
    (14) * * *
    (iii) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Rule 117.
    (15) * * *
    (ii) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Section 2-1.
    (16) Bay Area Air Quality Management District.
    (i) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Division 11.
    (17) Riverside County Air Pollution Control District.
    (i) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Rules 51 and 106.
    (ii) Previously approved on May 31, 1972 in paragraph (b) of this 
section and now deleted without replacement, Regulation V.
    (18) Monterey-Santa Cruz County Unified Air Pollution Control 
District.
    (i) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Rule 402.
    (19) San Benito County Air Pollution Control District.
    (i) Previously approved on May 31, 1972 in paragraph (b) of this 
section and now deleted without replacement, Rule 403.
    (20) Del Norte County Air Pollution Control District.
    (i) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Regulation IV, introductory paragraph.
    (21) Humboldt County Air Pollution Control District.
    (i) Previously approved on May 31, 1972 in this paragraph (b) and 
now deleted without replacement, Rule 51.
    (c) * * *
    (6) * * *
    (iii) * * *
    (D) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 4.5 and 4.6.
* * * * *

[[Page 45425]]

    (v) * * *
    (D) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 78 and 79.
    (vi) * * *
    (F) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 419 and 420.
* * * * *
    (viii) * * *
    (C) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 3:2, 3:3, 3:4, 3:5 
and 4:2.
* * * * *
    (xi) * * *
    (E) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 3:2 and 3:6.
* * * * *
    (xvi) * * *
    (E) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 52, 85, 91 and 96.
    (xvii) * * *
    (C) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rule 51.
    (D) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Regulation VI.
* * * * *
    (xxi) * * *
    (B) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rule 51.
* * * * *
    (xxv) Amador County Air Pollution Control District.
    (A) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Rules 5 and 6.
    (xxvi) Trinity County Air Pollution Control District.
    (A) Previously approved on September 22, 1972 in this paragraph 
(c)(6) and now deleted without replacement, Regulation IV, introductory 
paragraph, and Rules 56, 62, 67 and 68.
* * * * *
    (22) * * *
    (i) * * *
    (A) * * *
    (7) Previously approved on May 11, 1977 in paragraph 
(c)(22)(i)(A)(6) of this section and now deleted without replacement, 
Division 11, Section 11101.
* * * * *
    (26) * * *
    (ii) * * *
    (E) Previously approved on May 11, 1977 in paragraph (c)(26)(ii)(C) 
of this section and now deleted without replacement, Regulation 8.
* * * * *
    (viii) * * *
    (E) Previously approved on August 22, 1977 in paragraph 
(c)(26)(viii)(A) of this section and now deleted without replacement, 
Rule 205.
* * * * *
    (xvi) * * *
    (G) Previously approved on June 14, 1978 in paragraph 
(c)(26)(xvi)(B) of this section and now deleted without replacement, 
Rules 701, 702, 704, 711, 712, 713, 714, 715 and 716.
* * * * *
    (27) * * *
    (vii) * * *
    (F) Previously approved on June 14, 1978 in paragraph 
(c)(27)(vii)(A) of this section and now deleted without replacement, 
Rule 711.
* * * * *
    (28) * * *
    (iv) * * *
    (D) Previously approved on May 11, 1977 in paragraph (c)(28)(iv)(A) 
of this section and now deleted without replacement, Rules 205 and 603.
* * * * *
    (31) * * *
    (i) * * *
    (J) Previously approved on June 6, 1977 in paragraph (c)(31)(i)(B) 
of this section and now deleted without replacement, Rule 402.
* * * * *
    (35) * * *
    (ix) * * *
    (D) Previously approved on June 14, 1978 in paragraph 
(c)(35)(ix)(C) of this section and now deleted without replacement, 
Rules 340, 620, 630, 640 and 650.
* * * * *
    (37) * * *
    (iv) * * *
    (D) Previously approved on August 4, 1978 and now deleted without 
replacement Rules 300, 800, 1600, 1601, 1610 to 1612, 1620, 1700 to 
1701, 1710 to 1714, 1720 to 1725, and 1730 to 1736.
* * * * *
    (39) * * *
    (x) * * *
    (F) Previously approved on September 14, 1978 in paragraph 
(c)(39)(x)(A) of this section and now deleted without replacement, 
Rules 700 and 703 (paragraphs (E) and (I)).
* * * * *
    (42) * * *
    (i) * * *
    (G) Previously approved on August 11, 1978 in paragraph 
(c)(42)(i)(A) of this section and now deleted without replacement, Rule 
513.
* * * * *
    (47) * * *
    (i) * * *
    (H) Previously approved on May 9, 1980 in paragraph (c)(47)(i)(A) 
of this section and now deleted without replacement for implementation 
in the Mojave Desert Air Quality Management District (Riverside 
County), Rule 1231.
* * * * *
    (51) * * *
    (xiv) * * *
    (F) Previously approved on May 18, 1981 in paragraph 
(c)(51)(xiv)(A) of this section and now deleted without replacement, 
Rule 706.
* * * * *
    (52) * * *
    (xii) * * *
    (B) Previously approved on May 18, 1981 in paragraph 
(c)(52)(xii)(A) of this section and now deleted without replacement, 
Rule 404 (paragraph (D)).
* * * * *
    (58) * * *
    (iii) * * *
    (D) Previously approved on January 27, 1981 in paragraph 
(c)(58)(iii)(A) of this section and now deleted without replacement, 
Rule 617.
* * * * *
    (89) * * *
    (iii) * * *
    (F) Previously approved on April 12, 1982 in paragraph 
(c)(89)(iii)(B) of this section and now deleted without replacement, 
Rules 9.7 and 9.8.
* * * * *
    (vi) * * *
    (C) Previously approved on April 13, 1982 in paragraph 
(c)(89)(vi)(A) of this section and now deleted without replacement, 
Section 1602.
* * * * *
    (93) * * *
    (iii) * * *
    (F) Previously approved on April 23, 1982 in paragraph 
(c)(93)(iii)(A) of this section and now deleted without replacement, 
Rules 516 (paragraph (C)), 703 and 710.
    (iv) * * *
    (G) Previously approved on April 23, 1982 in paragraph 
(c)(93)(iv)(A) of this section and now deleted without replacement, 
Rules 516 (paragraph (C)), 703 and 710.
* * * * *
    (124) * * *
    (vi) * * *
    (D) Previously approved on November 10, 1982 in paragraph 
(c)(124)(vi)(A) of

[[Page 45426]]

this section and now deleted without replacement, Rule 620.
* * * * *
    (viii) * * *
    (D) Previously approved on November 10, 1982 in paragraph 
(c)(124)(viii)(A) of this section and now deleted without replacement, 
Rule 620.
    (ix) * * *
    (E) Previously approved on November 10, 1982 in paragraph 
(c)(124)(ix)(A) of this section and now deleted without replacement, 
Rule 620.
    (x) * * *
    (D) Previously approved on November 10, 1982 in paragraph 
(c)(124)(x)(A) of this section and now deleted without replacement, 
Rule 620.
* * * * *
    (159) * * *
    (iii) * * *
    (I) Previously approved on July 13, 1987 in paragraph 
(c)(159)(iii)(A) of this section and now deleted without replacement, 
Rule 208.
* * * * *
    (164) * * *
    (i) * * *
    (B) * * *
    (6) Previously approved on April 17, 1987 in paragraph 
(c)(164)(i)(B)(1) of this section and now deleted without replacement, 
Rules 600 and 610.
* * * * *
    (168) * * *
    (i) * * *
    (A) * * *
    (10) Previously approved on February 3, 1987 in paragraph 
(c)(168)(i)(A)(1) of this section and now deleted without replacement, 
Rule 619.
    (B) * * *
    (2) Previously approved on February 3, 1987 in paragraph 
(c)(168)(i)(B)(1) of this section and now deleted without replacement, 
Section 1701.Q.
* * * * *
    (190) * * *
    (i) * * *
    (C) * * *
    (2) Rule 1000.1, ``Emission Statement Waiver,'' adopted on 
September 21, 1992.
* * * * *
    (205) * * *
    (i) * * *
    (A) * * *
    (1) Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-
of-Progress plan, modeling, and ozone attainment demonstration, as 
contained in the ``Rate-of-Progress and Attainment Demonstration Plans 
for the Kern County Air Pollution Control District,'' adopted on 
December 1, 1994.
* * * * *
    (246) * * *
    (i) * * *
    (A) * * *
    (6) Rules 212, ``Process Weight Table,'' and 213, ``Storage of 
Gasoline Products,'' adopted on September 11, 1991.
* * * * *
    (321) * * *
    (i) * * *
    (A) Kern County Air Pollution Control District.
    (1) Rules 108, ``Stack Monitoring,'' and 417, ``Agricultural and 
Prescribed Burning,'' amended on July 24, 2003.
* * * * *
    (423) New and amended regulations for the following APCDs were 
submitted on September 21, 2012, by the Governor's designee.
    (i) Incorporation by reference. (A) Placer County Air Pollution 
Control District.
    (1) Rule 301, ``Nonagricultural Burning Smoke Management,'' amended 
on February 9, 2012.
    (2) Rule 302, ``Agricultural Waste Burning Smoke Management,'' 
amended on February 9, 2012.
    (3) Rule 303, ``Prescribed Burning Smoke Management,'' amended on 
February 9, 2012.
    (4) Rule 304, ``Land Development Burning Smoke Management,'' 
amended on February 9, 2012.
    (5) Rule 305, ``Residential Allowable Burning,'' amended on 
February 9, 2012.
    (6) Rule 306, ``Open Burning of Nonindustrial Wood Waste at 
Designated Disposal Sites,'' amended on February 9, 2012.
    (7) Rule 233, ``Biomass Boilers,'' amended on June 14, 2012.
    (B) Sacramento Metropolitan Air Quality Management District.
    (1) Rule 417, ``Wood Burning Appliances,'' adopted on October 26, 
2006.
    (2) Rule 421, ``Mandatory Episodic Curtailment of Wood and Other 
Solid Fuel Burning (except section 402),'' amended on September 24, 
2009.
    (C) South Coast Air Quality Management District.
    (1) Rule 461, ``Gasoline Transfer and Dispensing,'' amended on 
April 6, 2012.
    (D) Antelope Valley Air Quality Management District.
    (1) Rule 107, ``Certification of Submission and Emission 
Statements,'' adopted on May 15, 2012.
    (2) Rule 1151, ``Motor Vehicle and Mobile Equipment Coating 
Operations,'' amended on June 19, 2012.
    (E) Santa Barbara County Air Pollution Control District.
    (1) Rule 102, ``Definitions'' amended on June 21, 2012.
    (2) Rule 353, ``Adhesives and Sealants,'' revised on June 21, 2012.
    (3) Rule 321, ``Solvent Cleaning Machines and Solvent Cleaning,'' 
revised on June 21, 2012.
    (4) Rule 330, ``Surface Coating of Metal Parts and Products,'' 
revised on June 21, 2012.
    (5) Rule 349, ``Polyester Resin Operations,'' revised on June 21, 
2012.
    (F) Feather River Air Quality Management District.
    (1) Rule 10.1, ``New Source Review,'' as amended on February 6, 
2012.
    (G) Butte County Air Quality Management District.
    (1) Rule 300, ``Open Burning Requirements, Prohibitions and 
Exemptions,'' amended on February 24, 2011.
    (2) Previously approved on July 8, 2015 in paragraph 
(c)(423)(i)(G)(1) of this section and now deleted with replacement in 
paragraph (c)(474)(i)(C)(1), Rule 300, ``Open Burning Requirements, 
Prohibitions and Exemptions,'' approved on February 24, 2011.
    (ii) Additional material--(A) Sacramento Metropolitan Air Quality 
Management District. (1) Rule 421, ``Mandatory Episodic Curtailment of 
Wood and Other Solid Fuel Burning,'' Financial Hardship Exemption 
Decision Tree, dated December 12, 2007.
* * * * *


Sec.  52.273  [Amended]

0
3. Section 52.273 is amended by redesignating paragraph (a)(6)(ii)(D) 
as paragraph (a)(19)(iii).

[FR Doc. 2019-18601 Filed 8-28-19; 8:45 am]
 BILLING CODE 6560-50-P