Recent Air Quality Planning Actions and Documents
Contact: Robert Irvine, 517-648-7367Agency: Environment, Great Lakes, and EnergyBelow are listed the most recent documents, reports, letters, etc. created by the State Implementation Plan (SIP) Development Unit. More information is available for each pollutant and/or program, including program contacts, under the Air Quality Division SIP and Attainment web page.
Pollutants
- Carbon Monoxide (CO)
- (None at this time.)
- Lead (Pb)
- Announcement of Lead Redesignation for Belding, Michigan (August 2017)
- USEPA "Direct Final" Approval of the Request for Redesignation to Attainment for 2008 Lead NAAQS Standard (May 2017)
- Request for Redesignation to Attainment for 2008 Lead NAAQS Standard (January 2016)
- Lead Infrastructure SIP (April 2012)
- Nitrogen Dioxide (NO2)
- EPA NO2 Designations Letter to Michigan's Governor (January 2012)
- Ozone (O3)
- PROPOSED: 2015 Ozone Nonattainment Area Emission Inventories (September 2020)
- PROPOSED: Statewide Emission Statement (September 2020)
- Berrien County 2015 Ozone Standard Redesignation (January 2020)
- Limited Maintenance Plans for 1997 Ozone NAAQS - Draft (May 2019)
- 2015 Ozone NAAQS Infrastructure SIP - Final (March 2019)
- 2015 Ozone Revised Designation Recommendations (February 2018)
- Final Ozone Designations for the 2015 Ozone Standard (November 7, 2017)
- Recommended Area Designations for 2015 Ozone NAAQS Standard (October 2016)
- USEPA's 2015 Ozone NAAQS Final Rule (October 2015)
- Particulates (PM2.5, PM10, and PM)
- 2012 PM2.5 Transport Submittal for the ISIP (March 2017)
- EPA Federal Register Designations for 2012 Annual PM2.5 NAAQS (January 2015)
- Final Southeast Michigan Redesignation
- Redesignation Request (July 2011)
- Redesignation Request - Appendices A through F (July 2011)
- Sulfur Dioxide (SO2)
- Round 1
- USEPA's SO2 Nonattainment Designation Letter (July 2013)
- Cover Letters
- May 31, 2016
- June 30, 2016 (with Addendum)
- Submittal
- Round 2
- USEPA SO2 Nonattainment Designation Letter (June 2016)
- USEPA SO2 Designation Technical Support Document (June 2016)
- USEPA 120-Day Letter (February 2016)
- MDEQ Designation Recommendation Submittal (September 2015)
- Clean Data Determination (July 2020)
- Round 3
- 2010 1-Hour SO2 NAAQS DRR Designation Recommendations Submittal to USEPA
- January 2017
- February 2017 (Addendum)
- USEPA 2010 1-Hour SO2 DRR Attainment Designation Letter and Technical Support Document (August 2017)
- 2010 1-Hour SO2 NAAQS DRR Designation Recommendations Submittal to USEPA
- Draft Sulfur Dioxide (SO2) Annual Emission Report to USEPA
- Round 1
- Multipollutant
Clean Power Plan (CPP) / Affordable Clean Energy Plan (ACE)
- MDEQ Comments to USEPA Proposed GHG Rules (December 2014)
- Cover Letter
- Appendix A and B
- Appendix C (Part I)
- Appendix C (Part II)
- Appendix D
- Appendix E
- Appendix F
- Appendix G
- Appendix H and I
State Plans / Delegations 111(d)
- The State Plan for Implementation and Enforcement of Emission Guidelines and Compliance Times for Existing Sewage Sludge Incineration Units (September 2015). It applies to SSI sources that commenced operation on or before October 14, 2010. Rule 972 requires compliance with 40 CFR Part 60, Subpart MMMM.
- Negative Declarations
- Small Municipal Waste Combustor Letter (July 2015)
- Hospital / Medical / Infectious Waste Letter (August 2013)
- Phosphate Fertilizer Federal Register (November 1978)
Mobile Sources (General and Transportation Conformity)
Regional Haze / BART
- Five-Year Regional Haze Progress Report (January 2016)
- Final Action on Michigan's Regional Haze SIP (December 2012)
- Signed Cover Letter For SIP Submittal (November 2010)
- Final Regional Haze SIP Submittal (November 2010)
- Cost of Control Manual
Emission Trading / Transport Programs (Acid Rain, CSAPR, NOx SIP Call)
- None at this time.
Please contact AQD staff for assistance if you are seeking documents not provided on this page.