Skip to main navigation Skip to main content

​Dec. 15, 2023 - Final 2023 Annual SO2 DRR Report

​On Dec. 15, 2023 the Energy and Environment Cabinet submitted documentation to comply with the Environmental Protection Agency (EPA) Data Requirements Rule (DRR) ongoing reporting requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS). The report details the Division for Air Quality's review of the sources subject to the ongoing requirements under the DRR.

Aug. 15, 2023 - Limited Maintenance Plan for Northern Kentucky

​​On Aug. 15, 2023, the Energy and Environment Cabinet submitted documentation requesting EPA's approval that the proposed State Implementation Plan revision satisfies requirements for the second 10-year Limited Maintenance Plan for the 1997 8-hour ozone National Ambient Air Quality Standard for Boone, Campbell, and Kenton counties.

Dec. 2, 2022 - 401 KAR 51:010, Attainment Status Designations

On Dec. 2, 2022, the Energy and Environment Cabinet submitted documentation requesting that the U.S. EPA approve the amended air quality regulation, 401 KAR 51:010, to Kentucky’s SIP pursuant to 42 U.S.C. 7410(a). This regulation became effective in Kentucky on June 9, 2022.

Nov. 10, 2022 - Final 2022 Annual SO2 DRR Report

On Nov. 10, 2022 the Energy and Environment Cabinet submitted documentation to comply with the Environmental Protection Agency (EPA) Data Requirements Rule (DRR) ongoing reporting requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS). The report details the Division for Air Quality's review of the sources subject to the ongoing requirements under the DRR.

Sept. 21, 2022 – Reques​t to Redesignate Kentucky Counties Located within the Cincinnati, OH-KY 2015 8-Hour Ozone Nonattainment Area

​​On Sept. 21, 2022, the Kentucky Energy and Environment Cabinet submitted a final redesignation request to the Environmental Protection Agency (EPA) requesting that the EPA redesignate three (partial) Kentucky counties (Boone, Campbell and Kenton) from nonattainment to attainment for the 2015 8-hour ozone (O3) National Ambient Air Quality Standard (NAAQS).

Sept. 6, 2022 – Request to Redesignate Kentucky Counties within the Louisville, KY-IN 2015 Ozone Nonattainment Area

​​On Sept. 6, 2022, the Kentucky Energy and Environment Cabinet submitted a final redesignation request to the Environmental Protection Agency (EPA) requesting that the EPA redesignate three Kentucky counties (Bullitt, Oldham and Jefferson) from nonattainment to attainment for the 2015 8-hour ozone (O3) National Ambient Air Quality Standard (NAAQS).

Jan. 4, 2022 -- Final 2021 SO2 DRR annual report SIP submittal

​On Jan. 4, 2022 the Energy and Environment Cabinet submitted documentation to comply with the Environmental Protection Agency (EPA) Data Requirements Rule (DRR) ongoing reporting requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS). The report details the Division for Air Quality's review of the sources subject to the ongoing requirements under the DRR.

​​Dec. 22, 2021 -- Final 2015 Ozone emissions inventory SIP submittal

​​​On Dec. 22, 2021, the Energy and Environment Cabinet (Cabinet) submitted a final State Implementation Plan (SIP) revision to addresses Clean Air Act (CAA) Section 182(a)(1), Emissions Inventory requirements, for areas designated marginal nonattainment for the 2015 8-hour ozone National Ambient Air Quality Standard (NAAQS).  The Cabinet requested the Environmental Protection Agency (EPA) approve the revision to the Kentucky SIP.

​​Nov. 12, 2020 -- Henderson-Web​​ster SO2 nonattainment area boundary submittal

On Nov. 12, 2020, the Kentucky Division for Air Quality submitted a revised SO2 boundary recommendation and technical support document for the Henderson-Webster area on behalf of the Kentucky Energy & Environment Cabinet (Cabinet). This technical document supports the Cabinet’s boundary recommendations for the proposed 1-hour SO2 nonattainment area.

Oct. 15, 2020 -- Request for 401 KAR 63:010, Fugitive Emissions

On October 16, 2020, the Energy and Environment Cabinet (Cabinet) submitted documentation requesting that the U.S. EPA approve the amended air quality regulation, 401 KAR 63:010, to Kentucky’s SIP pursuant to 42 U.S.C. 7410(a). This regulation became effective in Kentucky on June 2, 2020, and a copy can be found below.

Oct. 15, 2020 -- Approval request for emissions statement & NNSR

On Oct. 15, 2020, the Energy and Environment Cabinet (Cabinet) submitted a letter to the Environmental Protection Agency (EPA) requesting the approval of the proposed Kentucky State Implementation Plan (SIP) revision, certification of the emissions statement and Nonattainment New Source Review (NNSR) program for the 2015 8-hour ozone NAAQS.

Oct. 5, 2020 -- Kentucky 2010 SO2 Data Requirements Rule Annual Report 

On Oct. 5, 2020, the Energy and Environment Cabinet (Cabinet) submitted documentation to comply with the Environmental Protection Agency (EPA) Data Requirements Rule (DRR) ongoing reporting requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS).  The report details the Division’s review of the sources subject to the ongoing requirements under the DRR.

Aug. 11, 2020 -- Revision request for 401 KAR 52:100, Public, Affected States, & US EPA Review

On August 11, 2020, the Energy and Environment Cabinet (Cabinet) requested that the U.S. EPA approve amended air quality regulation to Kentucky’s SIP pursuant to 42 U.S.C. 7410(a). This regulation became effective in Kentucky on June 2, 2020 and a copy can be found below.

Aug. 11, 2020 -- Approval request, Jefferson County SIP revision

On August 11, 2020, the Kentucky Energy and Environment Cabinet (Cabinet) requested that the EPA approve the final revision to the Jefferson County portion of the Kentucky State Implementation Plan (SIP). Kentucky was seeking approval to replace version 9 of Regulation 1.06, Stationary Source Self-Monitoring, Emissions Inventory Development, and Reporting, with version 10, with the exception of Section 5 and references to Section 5.

Dec. 9, 2019 -- Revision request for 401 KAR 51:010, Attainment Status Designations  

 On Dec. 9, 2019, the Energy and Environment Cabinet (Cabinet) submitted a letter to the Environmental Protection Agency (EPA) requesting the approval of amended regulation 401 KAR 51:010, Attainment status designations, to the Kentucky State Implementation Plan (SIP).  The amendment updates the attainment status of geographic areas in Kentucky for new and revised National Ambient Air Quality Standards (NAAQS). 

Dec. 5, 2019 -- 2010 SO2 Redesignation Request for portion of Jefferson County  

On Dec. 5, 2019, the Energy and Environment Cabinet (Cabinet), on behalf of the Louisville Metro Air Pollution Control District, submitted a letter requesting the Environmental Protection Agency (EPA) to redesignate the nonattainment portion of Jefferson County to attainment for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS).

Oct. 5, 2019 -- Kentucky 2010 SO2 Data Requirements Rule Annual Report  

On Oct. 5, 2019, the Energy and Environment Cabinet (Cabinet) submitted documentation to comply with the Environmental Protection Agency (EPA) Data Requirements Rule (DRR) ongoing reporting requirements for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS).  The report details the Division’s review of the sources subject to the ongoing requirements under the DRR.  

July 5, 2019 -- SIP Withdrawal - 401 KAR 51:010, Section 9

On July 5, 2019, the Energy and Environment Cabinet (Cabinet) submitted a letter to the Environmental Protection Agency (EPA) requesting the withdrawal of Section 9 within 401 KAR 51:010 from consideration for approval into the Kentucky State Implementation Plan (SIP).  The Cabinet previously requested EPA’s approval of 401 KAR 51:010 in its entirety; however, the EPA approved all portions of the amended administrative regulation into the Kentucky SIP with the exception of Section 9, Attainment Status Designations for Sulfur Dioxide (SO2).  The Cabinet is currently requesting the withdrawal of Section 9 of 401 KAR 51:010 from consideration for approval into the Kentucky SIP and will make another submittal in the future once amendments to 401 KAR 51:010 are final and the promulgation process is complete.  

Jan. 11, 2019 -- 2015 Ozone Final ISIP Submittal

On Jan. 11, 2019, the Energy and Environment Cabinet (Cabinet) submitted a final letter to the Environmental Protection Agency (EPA) certifying that Kentucky’s existing State Implementation Plan (SIP) contains Clean Air Act (CAA) Section 110 provisions that address the requirements necessary to implement the 2015 Ozone (O3) National Ambient Air Quality Standards (NAAQS).  The submission provides citations to the regulations or non-regulatory measures, as appropriate, in the EPA-approved SIP for particular infrastructure SIP element requirements listed under CAA Section 110(a)(2), and an explanation as to how the existing provisions meet the relevant requirements.   

Nov. 16, 2018 -- CSAPR Better-than-BART Submittal

On Nov. 16, 2018, the Kentucky Energy and Environment Cabinet (Cabinet) submitted a final revision to the Kentucky Regional Haze State Implementation Plan (SIP) to the U.S. Environmental Protection Agency (EPA).  The Cabinet requested EPA’s approval to rely on the Cross State Air Pollution Rule (CSAPR), instead of the Clean Air Interstate Rule (CAIR), as an alternative to Best Available Retrofit Technology (BART).  The Cabinet also requested EPA revise its limited disapproval of Kentucky’s Regional Haze SIP to full approval.  Subsequently, the Cabinet requested EPA grant full approval of section 110(a)(2)(D)(i)(II) “prong 4” within Kentucky’s 1997 ozone, 2012 PM2.5, 2010 NO2 and 2010 SO2 Infrastructure SIPs once the revised Regional Haze SIP has been approved.

Nov. 16, 2018 -- NO2 Good Neighbor SIP 

On Nov. 16, 2018, the Kentucky Energy and Environment Cabinet (Cabinet) submitted a final revision to the Kentucky State Implementation Plan to the U.S. Environmental Protection Agency (EPA).  The Cabinet specifically requested the EPA approve the revision to find that Kentucky meets the requirements of the Clean Air Act Section 110(a)(2)(D)(i)(I) for the 2010 1-hour NO2 primary National Ambient Air Quality Standard (NAAQS). 

May 10, 2018 -- Final 2008 Ozone Good Neighbor SIP submittal

On May 10, 2018 the Energy and Environment Cabinet (Cabinet) submitted a final revision of the Kentucky State Implementation Plan (SIP) to the Environmental Protection Agency (EPA) relative to the “Good Neighbor” Provisions.  The Cabinet requested that the EPA approve this revision to the Kentucky SIP and find that Kentucky is not required to make any further reductions, beyond those required by the Cross State Air Pollution Rule (CSAPR) Update, to address Kentucky’s statutory obligation under Clean Air Act (CAA) section 110(a)(2)(D)(i)(I) for the 2008 8-hour ozone National Ambient Air Quality Standards (NAAQS).

May 4, 2018 -- Final 2012 PM2.5 redesignation request for Jefferson & Bullitt (Partial) counties

On May 4, 2018, the Energy and Environment Cabinet (Cabinet) submitted a letter to the Environmental Protection Agency (EPA) requesting that Jefferson and Bullitt (partial) counties in Kentucky be redesignated from "unclassifiable" to "unclassifiable/attainment" for the 2012 annual PM2.5 National Ambient Air Quality Standard (NAAQS). On April 7, 2015, EPA designated Jefferson and Bullitt (partial) counties as ''unclassifiable" due to insufficient data from the Louisville PM2.5 monitors. Since then, sufficient quality-assured ambient air monitoring data has been obtained and demonstrates that the area achieves the annual PM2.5 NAAQS.

Oct. 23, 2017 -- 2010 SO2 final response to EPA proposal

On Aug. 22, 2017, the Energy and Environment Cabinet (Cabinet) received a “120 day letter” from the Environmental Protection Agency (EPA) informing Governor Bevin of the intended designations for the 3rd round of the 2010 SO2 NAAQS (also known as the Data Requirements Rule). EPA proposed to designate a portion of Henderson County as “unclassifiable.” EPA requested that states submit any additional information to be considered for final designations by Oct. 23, 2017. The Cabinet responded to EPA’s request by the Oct. 23rd deadline and provided additional information consisting of quality-assured monitoring data and an analysis of 3rd party modeling that the EPA utilized to form their intended designation. The Cabinet requests EPA to designate the portion of Henderson as “attainment” for the 3rd round of the 2010 SO2 designations.

Sept. 13, 2017 -- Final RFG SIP revision

On Sept. 13, 2017 the Energy and Environment Cabinet submitted a final revision to the Kentucky State Implementation Plan (SIP) to the U.S. Environmental Protection Agency (EPA) requesting to opt-out of the federal reformulated gasoline (RFG) program. In accordance with Clean Air Act (CAA) Section 110(l), Kentucky provided a non-interference demonstration which determined that opting-out of the federal RFG program in Boone, Campbell and Kenton counties would not interfere with any applicable requirements concerning attainment and reasonable further progress in nonattainment or maintenance areas. The revision includes updated on-road and non-road source emissions inventories reflecting the removal of RFG as a control measure for the Northern Kentucky area, and replaces those emissions inventories previously submitted with the redesignation request for the 2008 8-hour Ozone National Ambient Air Quality Standard (NAAQS).

Jan. 6, 2017 -- Data Requirements Rule

On Jan. 6, 2017 the Energy and Environment Cabinet submitted documentation, to the Environmental Protection Agency (EPA), addressing the Data Requirements Rule for the 2010 1-Hour Sulfur Dioxide (SO2) Primary National Ambient Air Quality Standards (NAAQS). The submittal and supporting documentation identifies which methods have been chosen to characterize the air quality around the 16 sources within Kentucky to which the Data Requirements Rule applies.

Nov. 17, 2016 -- SIP revision public hearing

The Kentucky Energy and Environment Cabinet scheduled a public hearing on Sept. 14, 2016, at 10 a.m. (EDT) in Conference Room 111 at 300 Sower Blvd., Frankfort, KY 40601. This hearing was held to receive comments on a proposed revision to Kentucky's State Implementation Plan (SIP) pertaining to the removal of provisions in 401 KAR 50:055, General requirements, relating to excess emissions during periods of startup, shutdown, and malfunction from the Kentucky SIP.

Sept. 30, 2016 -- Ozone designation recommendations

On Oct. 26, 2015, the U.S. Environmental Protection Agency (EPA) published National Ambient Air Quality Standards for Ozone: Final Rule in the Federal Register. The final rule revises the level of the primary Ozone NAAQS from 0.075 parts per million (ppm) to 0.070 ppm. State recommendations for designations of attainment/nonattainment for areas within Kentucky were submitted to EPA on Sept. 30, 2016. The Cabinet recommended the northern portions of Boone, Campbell and Kenton counties in Kentucky to be designated as nonattainment, with all other counties being designated as attainment/unclassifiable. The recommendations were based on 2013-2015 air monitoring data, which showed a single monitor in Campbell County with an average value of 0.071 ppm.

August 5, 2016 -- Public hearing on ozone redesignations

The Kentucky Energy and Environment Cabinet had scheduled a public hearing on June 21, 2016 at 10 a.m. (EDT) in the GAPS Training facility, Frankfort, Kentucky. This hearing was being held to receive comments on a proposed State Implementation Plan (SIP) revision to redesignate the Kentucky portion of the Cincinnati-Hamilton, Ohio-Kentucky-Indiana ozone nonattainment area to attainment for the 2008 8-hour Ozone National Ambient Air Quality Standard. The hearing was cancelled due to no request.

This revision has been approved by the U.S. EPA to redesignate Boone, Campbell and Kenton counties to attainment.

May 3, 2016 -- Final Stage II SIP

The Kentucky Energy and Environment Cabinet conducted a public hearing on April 29, 2016 at 10 a.m. (EST) in the Conference Room of the Division for Air Quality, 200 Fair Oaks Lane, 1st Floor, Frankfort, Kentucky. This hearing was held to receive comments on an amendment to Kentucky’s State Implementation Plan (SIP) pertaining to 401 KAR 59:174, decommissioning of Stage II Vapor Recovery Systems (VRS) controls of gasoline dispensing facilities in Boone, Campbell, and Kenton Counties.

Feb. 22, 2016 - Redesignation request for the Campbell-Clermont, KY-OH area

On Feb. 22, 2016, the Energy and Environment Cabinet (Cabinet) submitted a letter requesting the Environmental Protection Agency (EPA) to redesignate the nonattainment portion of Campbell County to attainment for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS). On Aug. 5, 2013, EPA published the initial SO2 nonattainment area designations for the 2010 1-hour SO2 National Ambient Air Quality Standard (NAAQS) across the country. Those nonattainment designations became effective Oct. 4, 2013 (78 FR 47191). In that final rule, EPA designated portions of Campbell County, Kentucky and Clermont County, Ohio as nonattainment for the 2010 1-hour SO2 NAAQS. Through this submission, the Commonwealth of Kentucky formally requests EPA to redesignate Campbell County, Kentucky to attainment status for the 2010 1-hour SO2 NAAQS. A public hearing regarding the redesignation request was scheduled for Dec. 1, 2015 in Frankfort, Ky. No request for a public hearing was received and the hearing was canceled. Comments were received during the 30-day comment period. Please see the following designation submittal document below that contains the Redesignation Request submittal letter and the Request to Redesignate narrative.

Feb. 8, 2016 - Section 110(a) Infrastructure SIP submittal for the 2012 PM2.5 NAAQS

Per a Feb. 8, 2016 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) a letter certifying that Kentucky's existing State Implementation Plan (SIP) for the 2012 PM2.5 National Ambient Air Quality Standards (NAAQS) contains Section 110 of the Clean Air Act (CAA) provisions that address the requirements for purposes of implementing the 2012 PM2.5 NAAQS. The Cabinet is requesting EPA's approval that the following submission satisfies all of the requirements of Section 110(a)(2) of the CAA for purposes of implementing the 2012 PM2.5 NAAQS. A public hearing regarding the revision was scheduled for Jan. 6, 2016 in Frankfort, Ky. No request for a public hearing was received and the hearing was canceled. Comments were received during the 30-day comment period. Please see the following SIP submittal document below that contains the SIP submittal letter and the SIP narrative.

April 15, 2015 - SIP revision for emissions statement and emission inventory requirements for the 2008 8-hour ozone NAAQS

Per an April 15, 2015 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revisions to Kentucky’s State Implementation Plan (SIP). This SIP revision documents the Clean Air Act (CAA) requirements for section 182(a)(1) Emissions Inventory and 182(a)(3)(b) Emissions Statement. A public hearing regarding the revision was scheduled for June 1, 2015 in Frankfort, Ky. No request for a public hearing was received, and the hearing was canceled. Comments were received during the 30-day comment period. Documentation regarding the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in the SIP revision narrative. Please see the following SIP revision document below, that contains the SIP submittal letter and the SIP narrative with the Statement of Consideration and appendices for this SIP revision.

Feb. 26, 2015 -- Letter to EPA

The Division for Air Quality submitted a letter to EPA requesting EPA consider the most recent quality-assured, certified data to properly designate areas prior to the effective date established in the final rule, Air Quality Designations for the 2012 Primary Annual Fine Particle (PM2.5) National Ambient Air Quality Standards (NAAQS), published in the Federal Register on Jan. 15, 2015. The letter requested EPA consider the 2014 data to withdraw the published nonattainment designation for Boone, Bullitt, Campbell, Jefferson and Kenton counties in Kentucky and to designate the areas as attainment/unclassifiable.

Sept. 17, 2014 - Kentucky regional haze 5-Year periodic report SIP revision

Pursuant to a Sept. 17, 2014 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revision to Kentucky’s State Implementation Plan (SIP). The SIP revision includes the Kentucky Regional Haze 5-Year Periodic Report for Kentucky’s Class I Federal Area Mammoth Cave National Park. This SIP revision addresses the requirements of the Regional Haze Rule at 40 C.F.R. 51.308(g) requiring periodic reports that evaluate progress towards a State’s Reasonable Progress Goals for visibility improvement in Class I federal areas.

Documentation regarding the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in Appendix C of the SIP revision. Please see the following SIP revision documents below, that contains the SIP submittal letter and the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

June 11, 2014 final Kentucky 2015-2019 CAIR NOx allocations

In accordance with the division’s CAIR NOx regulations (401 KAR 51:210 and 401 KAR 51:220), these final 2015-2019 CAIR NOx allocations were determined on a yearly basis for 2015, 2016, 2017, 2018 and 2019. Below are Final Kentucky CAIR NOx annual and ozone season allocations for the 2015-2019 control periods. These allocations did not change pursuant to a review in early 2014 by applicable CAIR NOx units.

Dec. 5, 2013 -- Attainment recommendations for 2012 PM2.5 standard

The Division for Air Quality submitted initial attainment recommendations to EPA regarding the 2012 PM2.5 standard.

Aug. 9, 2012 a public hearing regarding the revision of the existing motor vehicle emissions budget for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN, Metropolitan Statistical Area 8-hour ozone maintenance area for the transition from the MOBILE6.2 model to the MOVES model was scheduled for July 30, 2012 in Florence, Ky. No request for a public hearing was received, and the hearing was canceled. Comments were received during the 30-day comment period. Please see the following SIP revision document that contains the SIP submittal letter, the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

April 10, 2012 -- SIP revision proposal

In accordance with Section 110 of the Clean Air Act, Kentucky proposes this SIP revision.

Mar. 6, 2012 -- Request for redesignation and maintenance plan

Kentucky Request for Redesignation and Maintenance Plan for the Kentucky portion of the Louisville KY-IN 1997 Fine Particulate Nonattainment Area SIP Revision.

Per a March 5, 2012 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revision to Kentucky’s State Implementation Plan (SIP). This SIP revision requests redesignation for the Kentucky portion of the Louisville KY-IN 1997 Annual PM2.5 Nonattainment Area and establishes a maintenance plan for continued attainment of the standard.

Documentation regarding the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in this SIP revision. Please see the following SIP revision documents below, that contains the SIP submittal letter and the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

Feb. 9, 2012 -- Proposed SIP revision

Kentucky Request for Redesignation and Maintenance Plan for the Kentucky portion of the Huntington-Ashland, OH-KY-WV 1997 Fine Particulate Nonattainment Area SIP Revision.

Per a Feb. 9, 2012 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revision to Kentucky’s State Implementation Plan (SIP). This SIP revision requests redesignation for the Kentucky portion of the Huntington-Ashland, OH-KY-WV 1997 Annual PM2.5 Nonattainment Area and establishes a maintenance plan for continued attainment of the standard.

Documentation regarding the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in Appendix F of this SIP revision. Please see the following SIP revision documents below, that contains the SIP submittal letter and the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

June 3, 2011 -- Kentucky's 1-hr SO2 NAAQS attainment area designation proposal

In accordance with Section 107 (d)(1)(A) of the Clean Air Act, states must submit to U.S. EPA, within one year following promulgation of a new or revised National Ambient Air Quality Standard, a list of all areas in the state, recommending designations for each as attainment, nonattainment or unclassifiable with respect to a new or revised standard for a pollutant.

Proposed designation recommendations for Kentucky were due June 3, 2011, for the new 1-hour standard for sulfur dioxide (SO2), which is 75 parts per billion (three-year average of the 99th percentile daily maximum 1-hour concentration) (75 FR 35520, June 22, 2010). The following letter provides Kentucky’s recommendations.

Jan. 27, 2011 Kentucky Request for Redesignation and Maintenance Plan for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN 1997 Fine Particulate Nonattainment Area SIP Revision

Per a Jan. 27, 2011 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revision to Kentucky’s State Implementation Plan (SIP). This SIP revision requests redesignation for the Kentucky portion of the Cincinnati-Hamilton, OH-KY-IN 1997 Annual PM2.5 Nonattainment Area and establishes a maintenance plan for continued attainment of the standard. It also establishes motor vehicle emission budgets for 2015 and 2021.

A public hearing regarding this SIP revision was conducted on Dec. 15, 2010, at the Northern Kentucky Area Development District (NKADD) in Florence, Ky. Documentation regarding this public hearing and the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in Appendix I of this SIP revision. Please see the following SIP revision document that contains the SIP submittal letter and the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

May 28, 2010 -- Kentucky regional haze SIP revision

Per a May 28, 2010 letter, the Kentucky Energy and Environment Cabinet submitted to the U.S. Environmental Protection Agency (EPA) for approval a formal revision to Kentucky’s State Implementation Plan (SIP). This SIP revision addresses the following issues that amend Kentucky’s June 25, 2008, Regional Haze SIP: (1) E.ON U.S. Mill Creek Units 3 and 4, a change to indicate the proper BART Title V permit emission limits of 64.3 lb/hr and 76.5 lb/hr respectively for H2SO4 in place of a 0.015 lb/mmBtu limit and (2) East Kentucky Power Cooperative (EKPC) Cooper Units 1 and 2, based on March 18, 2009, revised EKPC BART determination modeling a substitution of dry flue gas desulfurization (DFGD) and fabric filtration (FF) emission controls for the wet FGD (WFGD) and wet electrostatic precipitator (WESP) controls.

A public hearing regarding this SIP revision was conducted on Nov. 23, 2009, at the division’s main office in Frankfort, Ky. Documentation regarding this public hearing and the cabinet’s Statement of Consideration, which contains cabinet responses to comments received during the public comment period, is provided in Appendix N of this SIP revision. Please see the following SIP revision document that contains the SIP submittal letter and the SIP narrative and appendices with the Statement of Consideration for this SIP revision.

Nov. 23, 2009 --  Final CAIR NOx allocations and granted CAIR NOx annual ERCs

The Division for Air Quality determined the Early Reduction Credits (ERCs) based on 2007 and/or 2008 NOx early reduction information reported to the division by applicable sources as required by 401 KAR 51:210. Granted CAIR NOx annual ERCs may be utilized for compliance with the CAIR NOx annual trading program for 2009 or for subsequent years until the ERCs granted are exhausted.

The division, under a Nov. 23, 2009 letter, submitted the granted CAIR NOx annual ERCs to the EPA Clean Air Market Division (CAMD) in order for the ERCs to be populated into the appropriate Kentucky source CAIR NOx annual account.

April 4, 2007 -- Final Kentucky 2009-2014 CAIR Ozone Season NOx Allocations

Per 401 KAR 51:220, the following link provides the Final Kentucky Division for Air Quality 2009-2014 CAIR ozone season NOx allocations for applicable Kentucky CAIR units. The division is notifying each applicable CAIR unit and the U.S. EPA of the Final Kentucky CAIR 2009-2014 ozone season NOx allocations.

Final Kentucky 2009-2014 CAIR Annual NOx Allocations

Per 401 KAR 51:210, the following link provides the Final Kentucky Division for Air Quality 2009-2014 CAIR annual NOx allocations for applicable Kentucky CAIR units. The division is notifying each applicable CAIR unit and the U.S. EPA of the Final Kentucky CAIR 2009-2014 annual NOx allocations.

Final Kentucky Available CAIR Annual Early Reduction Credits (ERCs) Per the CAIR Annual NOx Trading Program

Per the CAIR annual NOx trading program and 401 KAR 51:210, the following link provides the Final Kentucky Division for Air Quality available annual trading program NOx early reduction credits (ERCs) for applicable Kentucky CAIR annual trading program units. The division is notifying each applicable CAIR unit and the U.S. EPA of the Final Kentucky available annual ERCs.

April 4, 2007 Kentucky CAIR Final Submittal

On April 4, 2007, the Kentucky Environmental and Public Protection Cabinet (EPPC) submitted a revision to the Kentucky State Implementation Plan (SIP) regarding the Clean Air Interstate Rule (CAIR) and addressed the above CAIR NOx allocations. In addition, Kentucky CAIR regulations can be found on LRC's web site in Chapter 51.

Kentucky Energy and Environment Cabinet
300 Sower Blvd
Frankfort, KY 40601

Phone Directory
Contact Us
Civil Rights/Derecho Civiles

The Kentucky Energy and Environment Cabinet does not discriminate against any person on the basis of race, color, national origin, religion, age, disability or sex. This policy protects the rights of Cabinet employees, service applicants and customers. Vendors, agencies and organizations providing services to the Cabinet or its recipients of federally-aided programs also must comply with this policy.