Skip to content
LexBuild

40 CFR § 52.370 - Identification of plan.

---
identifier: "/us/cfr/t40/s52.370"
source: "ecfr"
legal_status: "authoritative_unofficial"
title: "40 CFR § 52.370 - Identification of plan."
title_number: 40
title_name: "Protection of Environment"
section_number: "52.370"
section_name: "Identification of plan."
chapter_name: "ENVIRONMENTAL PROTECTION AGENCY"
subchapter_number: "C"
subchapter_name: "AIR PROGRAMS"
part_number: "52"
part_name: "APPROVAL AND PROMULGATION OF IMPLEMENTATION PLANS"
positive_law: false
currency: "2026-03-24"
last_updated: "2026-03-24"
format_version: "1.1.0"
generator: "[email protected]"
authority: "42 U.S.C. 7401"
cfr_part: "52"
---

# 52.370 Identification of plan.

(a) *Purpose and scope.* This section sets forth the applicable State implementation plan for the State of Connecticut under section 110 of the CAA, 42 U.S.C. 7401-7671q, and 40 CFR part 51 to meet national ambient air quality standards.

(b) *Incorporation by reference.* (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 25, 2025, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval and notification of any change in the material will be published in the *Federal Register.* Entries in paragraphs (c) and (d) of this section with EPA approval dates after August 25, 2025, will be incorporated by reference in the next update to the SIP compilation.

(2) EPA Region 1 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 1 EPA Office at 5 Post Office Square—Suite 100, Boston, MA 02109. To obtain the material, please call the EPA Region 1 Office. You may also inspect the material with an EPA approval date prior to August 25, 2025, at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, visit *www.archives.gov/federal-register/cfr/ibr-locations* or email *[email protected].*

(c) *EPA-approved regulations.*

EPA-Approved Connecticut Regulations and Statutes

| State citation | Title/subject | State
effective
date | EPA approval date | Explanations |
| --- | --- | --- | --- | --- |
| 14-164c | Periodic Motor Vehicle Emissions Inspection and Maintenance | 05/28/2004 | 12/05/2008, 73 FR 74019 | DMV regulation revisions for test and repair network and implementing OBD2 and other tests. |
| 22a-171 | Duties of Commissioner of Environmental Protection | 01/12/1993 | 05/19/1994, 59 FR 26123 | Associated with the Small Business Stationary Source Technical and Environmental Compliance Assistance Program. |
| 22a-174-1 | Definitions | 11/13/2023 | 02/12/2024, 89 FR 9771 | Modified definition of “severe non-attainment area for ozone.” |
|  |  |  |  | Definitions which have been Incorporated By Reference into the Connecticut State Implementation Plan are numbered consecutively above by EPA, and do not necessarily correspond to the State's assigned definition number in the Connecticut State Regulation. It is Connecticut's practice to renumber their definitions in Section 22a-174-1 when definitions are added or deleted from the State Regulation. |
| 22a-174-2a | Procedural Requirements for New Source Review and Title V Permitting | 11/18/2020 | 09/05/2023, 88 FR 60591 | Revisions made to 22a-174-2a(c)(3), 22a-174-2a(d)(9), 22a-174-2a(e)(3)(C), 22a-174-2a(e)(3)(E), 22a-174-2a(e)(7), 22a-174-2a(f)(2), and 22a-174-2a(f)(2)(G). |
| 22a-174-3a | Permit to Construct and Operate Stationary Sources | 11/18/2020 | 09/05/2023, 88 FR 60591 | Revisions made to 22a-174-3a(a)(2)(A)(ii) through (v), 22a-174-3a(a)(5), 22a-174-3a(d)(3)(B) and (C), 22a-174-3a(i) Table 3a(i)-1, 22a-174-3a(i)(2), 22a- 174-3a(j)(1)(B), 22a-174-3a(j)(8)(A), 22a-174-3a(k)(3) and (4), 22a-174- 3a(k)(6)(A), 22a-174-3a(k)(7) Table 3a(k)-1, and 22a-174-3a(l)(1). |
| 22a-174-3b | Permits for Construction and Operation of Stationary Sources | 04/04/2006 | 08/31/2006, 71 FR 51761 | Only the automotive refinishing requirements of 22a-174-3b are being approved. Connecticut did not submit the other subsections of the rule as part of its SIP revision. |
| 22a-174-4a | Source monitoring, record keeping and reporting | 10/28/2022 | 07/08/2024, 89 FR 55888 | Replaces 22a-174-4. |
| 22a-174-5 | Methods for Sampling, Emission Testing, and Reporting | 12/19/1980
 
04/15/2014 | 08/28/1981, 46 FR 43418
05/25/2016, 81 FR 33134 |  |
| 19-508-6 | Air Pollution Emergency Episode Procedures | 08/31/1979 | 12/23/1980, 45 FR 84769 |  |
| 22a-174-7 | Air Pollution Control Equipment and Monitoring Equipment Operation | 04/01/2004 | 07/16/2014, 79 FR 41427 |  |
| 19-508-8, 22a-174-8 | Compliance Plan and Schedules | 12/22/2016 | 07/31/2017, 82 FR 35454 | Minor edit to update citation. |
| 19-508-9 | Prohibition of Air Pollution | 08/31/1979 | 08/12/1983, 48 FR 36579 |  |
| 19-508-10 | Public Availability of Information | 04/04/1972 | 10/28/1972, 37 FR 23085 |  |
| 19-508-11 | Prohibition Against Concealment or Circumvention | 04/04/1972 | 10/28/1972, 37 FR 23085 |  |
| 19-508-12 | Violations and Enforcement | 04/04/1972 | 10/28/1972, 37 FR 23085 |  |
| 19-508-13 | Variances | 08/31/1979 | 12/23/1980, 45 FR 84769 |  |
| 19-508-14 | Compliance with Regulation No Defense to Nuisance Claim | 04/04/1972 | 05/31/1972, 37 FR 10842 |  |
| 19-508-15 | Severability | 04/04/1972 | 05/31/1972, 37 FR 10842 |  |
| 19-508-16 | Responsibility to Comply with Applicable Regulations | 04/04/1972 | 05/31/1972, 37 FR 10842 |  |
| 19-508-18 | Control of Particulate Emissions | 07/11/1981 | 09/23/1982, 47 FR 41958 |  |
| 22a-174-18 | Control of Particulate Matter and Visible Emissions | 04/01/2004 | 07/16/2014, 79 FR 41427 | All of Section 22a-174-18 is approved, with the exception of the phrase “or malfunction” in Section 22a-174-18(j)(1) and all of Section 22a-174-18(j)(2), which CT DEEP withdrew from the SIP submittal. Because Connecticut withdrew Section 22a-174-18(j)(2) from its SIP submission, stationary sources subject to a Federal NSPS will remain subject to the opacity limits contained in “Control of Particulate Emissions” under the SIP (See 37 FR 10842). See Section 19-508-18, “Control of Particulate Emissions” posted at |
|  |  | 12/22/2016 | 07/31/2017, 82 FR 35454 | Minor edit to update citation. |
|  |  | 08/03/2018 | 10/29/2020, 85 FR 68472 | Approval of revisions to subsections (c), (f), and (j). |
| 22a-174-19 | Control of Sulfur Compound Emissions | 11/02/1981
 
04/15/2014 | 11/18/1981, 46 FR 56612
05/25/2016, 81 FR 33134 |  |
| 22a-174-19a | Control of sulfur dioxide emissions from power plants and other large stationary sources of air pollution | 12/28/2000 | 07/10/2014, 79 FR 39322 | Approves the sulfur dioxide emission standards and fuel sulfur limits for units subject to the CT NO Budget program. The following sections were not submitted as part of the SIP: Sections (a)(5); (a)(8); (a)(11); (d); (e)(4); (f); (g); (h); and in (i)(2) reference to (e)(4). |
|  |  | 04/15/2014 | 05/25/2016, 81 FR 33134 | Revises sections 22a-174-19a(e) and 22a-174-19a(i) and removes outdated section 22a-174-19a(c). |
| 22a-174-19b | Fuel Sulfur Content Limitations for Stationary Sources | 04/15/2014 | 05/25/2016, 81 FR 33134 | A new regulation which limits the sulfur content of liquid fuels used in stationary sources. Subsection (e) was not submitted by the State. |
| 22a-174-20 | Control of Organic Compound Emissions | 10/28/2022 | 07/08/2024, 89 FR 55888 | Amends 22a-174-20(a)(12). |
| 19-508-21 | Control of Carbon Monoxide Emissions | 04/04/1972 | 10/28/1972, 37 FR 23085 |  |
| 22a-174-22 | Control of Nitrogen Oxides Emissions | 01/23/1997
 
12/28/2000 | 10/06/1997, 62 FR 52016
07/10/2014, 79 FR 39322 | Amended by adding section (e)(3), which approves the Oct-April NO emission limits for units subject to the CT NO Budget program. |
| 22a-174-22a | Nitrogen Oxides (NO) Budget Program | 03/03/1999 | 09/28/1999, 64 FR 52233 |  |
|  |  | 09/04/2007 | 01/24/2008, 73 FR 4105 | Repealed as of January 24, 2008. Superseded by CAIR (22a-174-22c). |
| 22a-174-22b | Post-2002 Nitrogen Oxides (NO) Budget Program | 09/29/1999 | 12/27/2000, 65 FR 81743 |  |
|  |  | 09/04/2007 | 01/24/2008, 73 FR 4105 | Repealed as of May 1, 2010. Superseded by CAIR (22a-174-22c). |
| 22a-174-22c | The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NO) Ozone Season Trading Program | 12/22/2016 | 07/31/2017, 82 FR 35454 | Minor edit to update citation. |
| 22a-174-22e | Control of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides | 10/28/2022 | 07/08/2024, 89 FR 55888 | Amends 22a-174-22e(m)(1) and (m)(4). |
| 22a-174-22f | High daily NO emitting units at non-major sources of NO | 12/22/2016 | 07/31/2017, 82 FR 35454 | New regulation applicable to non-major sources of NO. |
| 19-508-24 | Connecticut Primary and Secondary Standards | 10/08/1980 | 12/13/1985, 50 FR 50906 |  |
| 22a-174-24 | Connecticut Primary and Secondary Ambient Air Quality Standards | 04/15/2014 | 06/24/2015, 80 FR 36242 | EPA did not approve subsections (a), (c), (g), or (j) into the Connecticut State Implementation Plan (SIP). Subsection (m) Dioxin, which Connecticut withdrew from its SIP submittal was also not approved. |
| 19-508-25 | Effective Date | 04/04/1972 | 10/28/1972, 37 FR 23085 |  |
| 22a-174-27 | Emission Standards and On-Board Diagnostic II Test Requirements for Periodic Motor Vehicle Inspection and Maintenance | 08/10/2009 | 3/17/2015, 80 FR 13768 | This SIP revision includes a change to exempt composite vehicles from tailpipe inspections. Revision to Section 22a-174-27 (b) and removal of Section 22a-174-27 (e). |
| 22a-174-28 | Oxygenated Gasoline | 04/15/2014 | 06/24/2015, 80 FR 36242 | Amendment of subdivision (a)(5) Control period. |
| 22a-174-30a | Stage I Vapor Recovery | 07/08/2015 | 12/15/2017, 82 FR 59519 | Replaces the repealed section 22a-174-30. |
| 22a-174-32 | Reasonably Available Control Technology for Volatile Organic Compounds | 07/08/2015 | 12/15/2017, 82 FR 59519 | Revises section (b)(3). |
| 22a-174-33a | Limit on Premises-wide Actual Emissions Below 50% of Title V Thresholds | 09/24/2020 | 03/11/2022, 87 FR 13936 |  |
| 22a-174-33b | Limit on Premises-wide Actual Emissions Below 80% of Title V Thresholds | 09/24/2020 | 03/11/2022, 87 FR 13936 | Approved with the exception of section (d)(6) which Connecticut withdrew from its SIP submittal. |
| 22a-174-36 | Low Emission Vehicles | 01/29/1999 | 08/16/1999, 64 FR 44411 | Section 22a-174-36(a) through 36(f) state effective 12/23/1994; Section 22a-174-36(g) state effective 01/29/1999. |
| 22a-174-36b | Low Emission Vehicles II Program | 08/01/2013 | 07/15/2024, 89 FR 57361 | Revises LEV II program, places end date on model year vehicles. |
| 22a-174-36c (pdf) (141 KB) | Low Emission Vehicles III program | 08/01/2013 | 07/15/2024, 89 FR 57361 | Adopts the LEV III regulation. |
| 22a-174-38 | Municipal Waste Combustors | 08/02/2016 | 07/31/2017, 82 FR 35454 | Portions of previously approved regulation were revised, primarily to incorporate tightened NO emission limit for mass burn water-walled units. |
| 22a-174-40 | Consumer Products | 10/05/2017 | 11/19/2018, 83 FR 58188 | Minor correction published 12/04/2018 (83 FR 62466), clarifying that the effective date of the final rule is December 19, 2018. |
| 22a-174-41 | Architectural and Industrial Maintenance Products—phase 1 | 10/05/2017 | 11/19/2018, 83 FR 58188 | Minor correction published 12/04/2018 (83 FR 62466), clarifying that the effective date of the final rule is December 19, 2018. |
| 22a-174-41a | Architectural and Industrial Maintenance Products—phase 2 | 10/05/2017 | 11/19/2018, 83 FR 58188 | Minor correction published 12/04/2018 (83 FR 62466) clarifying that the effective date of the final rule is December 19, 2018. |
| 22a-174-44 | Adhesives and Sealants | 10/03/2008 | 06/09/2014, 79 FR 32873 |  |
| Connecticut General Statute. Title 1, Chapter 10, Section 1-85 | Interest in conflict with discharge of duties | 10/01/1989 | 06/03/2016, 81 FR 35636 | Approves criteria for identifying a conflict of interest. |
| Connecticut General Statute. Title 16a, Chapter 296, Section 16a-21a | Sulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency. Enforcement | 07/01/2015 | 08/01/2018, 83 FR 37437 | Allowable sulfur content of fuels provided. Criteria for suspension of requirements and for enforcement identified. |
| Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-171 | Duties of Commissioner of Energy and Environmental Protection | 10/01/1984 | 06/03/2016, 81 FR 35636 | Identifies obligations and activities of the Commissioner. |
| Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-174(f) | Open Burning | 03/30/2000 | 09/01/2016, 81 FR 60274 | Approves criteria for open burning and process for certifying local open-burning officials. |
| Connecticut Public Act No. 13-120 | An act concerning gasoline vapor recovery systems | 06/18/2013 | 12/15/2017, 82 FR 59519 | Revises section 22a-174e of the Connecticut General Statutes to require decommissioning of Stage II Vapor Recovery Systems. |

(d) *EPA-approved State source-specific requirements.*

EPA-Approved Connecticut Source-Specific Requirements

| Name of source | Permit No. | State
effective
date | EPA
approval date | Explanations |
| --- | --- | --- | --- | --- |
| Sikorsky Aircraft Division of United Technologies Corp | Letter dated May 19, 1982 | 3/9/1982 | 11/12/1982, 47 FR 51129 | Includes Order No. 7003A. |
| Lydall & Foulds Division of Lydall, Inc | Letter dated January 5, 1983 | 10/13/1982 | 5/4/1983, 48 FR 20051 | Allows variance per Sulfur Energy Trade Program. |
| Simkins Industries | Letter dated July 19, 1983 | 12/14/1982 | 6/28/1983, 48 FR 29689 | Allows variance per Sulfur Energy Trade Program. |
| Loomis Institute | Letter dated July 13, 1983 | 5/24/1983 | 12/20/1983, 48 FR 56218 | Allows variance per Sulfur Energy Trade Program. |
| Connecticut Charcoal Company | Order No. 943 | 5/28/1986 | 11/20/1986, 51 FR 41963 |  |
| King Industries | Order No. 944 | 4/23/1986 | 2/19/1987, 52 FR 5104 |  |
| Belding Corticelli Thread Company | Order No. 8007 | 8/8/1987 | 12/17/1987, 52 FR 47925 |  |
| Raymark Industries, Inc | Order No. 8013 | 9/24/1987 | 4/11/1988, 53 FR 11847 | Includes Compliance Timetable. |
| American Cyanamid Company | Order No. 8012 | 1/6/1988 | 8/1/1988, 53 FR 28884 | Includes Compliance Timetable. |
| Spongex International, Ltd | Order No. 8008 | 8/21/1987 | 7/12/1988, 53 FR 26256 | Includes Compliance Timetable. |
| General Motors Corporation | Order No. 8023 | 7/8/1988 | 3/24/1989, 54 FR 12193 | Includes Compliance Timetable. |
| Frismar, Inc | Order No. 8001 | 10/20/1987 | 11/28/1989, 54 FR 48885 | Includes Compliance Timetable. |
| Stanadyne, Inc | Order No. 8018 | 1/3/1989 | 4/10/1989, 54 FR 14226 | Includes Compliance Timetable. |
| Hamilton Standard Division of United Technologies Corp | Order No. 8029 | 11/29/1989 | 3/12/1990, 55 FR 9121 | Includes Compliance Timetable. |
| Stone Connecticut Paperboard Corporation | Order No. 1073B | 2/25/1992 | 11/20/1992, 57 FR 54703 |  |
| Hartford Hospital | Order No. 7016A | 2/5/1992 | 11/20/1992, 57 FR 54703 | Includes Compliance Timetable. |
| Connecticut Light and Power Company | Order No. 7017 | 2/25/1991 | 3/24/1992, 57 FR 10139 | Includes Compliance Timetable. |
| United Technologies Corporation | Order No. 7019 | 2/19/1993 | 1/18/1994, 59 FR 2530 |  |
| City of New Haven | Order No. 8073 | 9/24/1993 | 9/11/1995, 60 FR 47076 |  |
| Waterfront Enterprises, Inc | Order No. 8074 | 11/5/1993 | 9/11/1995, 60 FR 47076 |  |
| Laydon Construction | Order No. 8075 | 9/21/1993 | 9/11/1995, 60 FR 47076 |  |
| United Illuminating Company | Order No. 8076 | 12/2/1993 | 9/11/1995, 60 FR 47076 |  |
| M.J. Metals, Inc | Order No. 8076c | 6/18/1993 | 9/11/1995, 60 FR 47076 |  |
| New Haven Terminal, Inc | Order No. 8078 | 11/15/1993 | 9/11/1995, 60 FR 47076 |  |
| Yankee Gas Services Company | Order No. 8079 | 9/24/1993 | 9/11/1995, 60 FR 47076 |  |
| United Illuminating Company | Trading Agreement and Order No. 8092 | 5/18/1995 | 10/6/1997, 62 FR 52016 |  |
| American Ref-Fuel Company of Southeastern Connecticut | Trading Agreement and Order No. 8095 | 6/2/1995 | 10/6/1997, 62 FR 52016 |  |
| Pfizer, Inc | Trading Agreement and Order No. 8093 | 7/19/1995 | 10/6/1997, 62 FR 52016 |  |
| Connecticut Light and Power Company | Trading Agreement and Order No. 8096 | 10/10/1995 | 10/6/1997, 62 FR 52016 |  |
| Northeast Nuclear Energy Company | Trading Agreement and Order No. 8106 | 10/13/1995 | 10/6/1997, 62 FR 52016 |  |
| Northeast Nuclear Energy Company | Trading Agreement and Order No. 8107 | 10/13/1995 | 10/6/1997, 62 FR 52016 |  |
| General Dynamics Corporation, Electric Boat Division | Trading Agreement and Order No. 8105 | 10/31/1995 | 10/6/1997, 62 FR 52016 |  |
| Bridgeport Resco Company, Limited Partnership | Trading Agreement and Order No. 8100 | 11/2/1995 | 10/6/1997, 62 FR 52016 |  |
| United Illuminating Company | Trading Agreement and Order No. 8102 | 12/15/1995 | 10/6/1997, 62 FR 52016 |  |
| United Illuminating Company | Trading Agreement and Order No. 8103 | 2/14/1996 | 10/6/1997, 62 FR 52016 |  |
| City of Norwich Department of Public Utilities | Trading Agreement and Order No. 8119 | 3/4/1996 | 10/6/1997, 62 FR 52016 |  |
| South Norwalk Electric Works | Trading Agreement and Order No. 8118 | 3/19/1996 | 10/6/1997, 62 FR 52016 |  |
| State of Connecticut Department of Mental Health and Addiction Services | Trading Agreement and Order No. 8101 | 7/16/1996 | 10/6/1997, 62 FR 52016 |  |
| Yale University | Trading Agreement and Order No. 8110 | 7/29/1996 | 10/6/1997, 62 FR 52016 |  |
| Bridgeport Hospital | Trading Agreement and Order No. 8132 | 9/10/1996 | 10/6/1997, 62 FR 52016 |  |
| Connecticut Light and Power Company | Order No. 1494 | 10/15/1996 | 10/6/1997, 62 FR 52016 |  |
| State of Connecticut Department of Public Works | Trading Agreement and Order No. 8130 | 10/18/1996 | 10/6/1997, 62 FR 52016 |  |
| University of Connecticut | Trading Agreement and Order No. 8115 | 11/19/1996 | 10/6/1997, 62 FR 52016 |  |
| Simkins Industries | Trading Agreement and Order No. 8113 | 11/19/1996 | 10/6/1997, 62 FR 52016 |  |
| Bridgeport Hydraulic Company | Trading Agreement and Order No. 8135 | 12/24/1996 | 10/6/1997, 62 FR 52016 |  |
| Town of Wallingford Department of Public Utilities | Trading Agreement and Order No. 8141 | 12/27/1996 | 10/6/1997, 62 FR 52016 |  |
| Algonquin Gas Transmission Company | Trading Agreement and Order No. 8123 | 4/18/1997 | 10/6/1997, 62 FR 52016 |  |
| Connecticut Resources Recovery Authority | Trading Agreement and Order No. 8116 | 4/221997 | 10/6/1997, 62 FR 52016 |  |
| Risdon Corporation | Order No. 8036 | 5/6/1996 | 4/24/1998, 63 FR 20315 |  |
| AlliedSignal, Inc. and U.S. Army Tank-Automotive and Armaments Command | Trading Agreement and Order No. 8137 | 11/19/1996 | 9/28/1999, 64 FR 52233 |  |
| Connecticut Natural Gas Corporation | Trading Agreement and Order No. 8138 | 11/19/1996 | 9/28/1999, 64 FR 52233 |  |
| Cytec Industries, Inc | Trading Agreement and Order No. 8114 | 12/20/1996 | 9/28/1999, 64 FR 52233 |  |
| CTG Resources, Inc. (Formerly The Connecticut Natural Gas Company) | Trading Agreement and Order No. 8138 Modification | 6/25/1997 | 9/28/1999, 64 FR 52233 |  |
| AlliedSignal, Inc. and U.S. Army Tank-Automotive and Armaments Command | Trading Agreement and Order No. 8137 Modification | 7/8/1997 | 9/28/1999, 64 FR 52233 |  |
| Ogden Martin Systems of Bristol, Inc | Trading Agreement and Order No. 8094 | 7/23/1997 | 9/28/1999, 64 FR 52233 |  |
| Wisvest-Connecticut, LLC | Trading Agreement and Order No. 8177 | 5/31/2000 | 3/23/2001, 66 FR 16135 |  |
| Wisvest-Connecticut, LLC | Trading Agreement and Order No. 8187 | 1/12/2000 | 3/23/2001, 66 FR 16135 |  |
| Ogden Martin Systems of Bristol, Inc | Trading Agreement and Order No. 8094 Modification 2 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| American Ref-Fuel Company of Southeastern Connecticut | Trading Agreement and Order No. 8095 Modification 2 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| Bridgeport Resco Company, Limited Partnership | Trading Agreement and Order No. 8100 Modification 2 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| Connecticut Resources Recovery Authority | Trading Agreement and Order No. 8116 Modification 2 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| Wisvest-Connecticut, LLC | Trading Agreement and Order No. 8178 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| Wisvest-Connecticut, LLC | Trading Agreement and Order No. 8179 | 5/22/2000 | 3/23/2001, 66 FR 16135 |  |
| Wisvest-Connecticut, LLC | Trading Agreement and Order No. 8176 | 5/31/2000 | 3/23/2001, 66 FR 16135 |  |
| Hitchcock Chair Company, Ltd | Order No. 8229A | 4/15/2002 | 10/24/2005, 70 FR 61384 |  |
| Kimberly-Clark Corporation | Order No. 8190 | 4/23/2002 | 10/24/2005, 70 FR 61384 |  |
| Ross & Roberts, Inc | Order No. 8237 | 10/4/2002 | 10/24/2005, 70 FR 61384 |  |
| Sumitomo Bakelite North America, Inc | Order No. 8245 | 10/11/2006 | 6/27/2013, 78 FR 38587 |  |
| Cyro Industries | Order No. 8268 | 2/28/2007 | 6/27/2013, 78 FR 38587 |  |
| Curtis Packaging Corporation | Order No. 8270 | 5/1/2007 | 6/27/2013, 78 FR 38587 |  |
| PSEG Power Connecticut LLC (formerly Wisvest Connecticut LLC) | Trading Agreement and Order No. 8187 Modification 1 | 7/16/2012 | 8/3/2015, 80 FR 45887 |  |
| PSEG Power Connecticut LLC | Trading Agreement and Order No. 8242 Modification 1 | 7/16/2012 | 8/3/2015, 80 FR 45887 |  |
| Mallace Industries Corporation | Order No. 8258 | 9/13/2005 | 5/1/2017, 82 FR 20262 |  |
| Hamilton Sundstrand | Order No. 8029A | 9/3/2009 | 5/1/2017, 82 FR 20262 |  |
| Middletown Power LLC, Montville Power LLC, Connecticut Jet Power LLC, and Devon Power LLC | Consent Order No. 8377, Modification 1 | 5/3/2022 | 6/28/2022, 87 FR 38284 | General Bridge Acquisition LLC purchased the collective sources referred to as “NRG Connecticut” in past references for Consent Order 8377. |
| Thames Shipyard & Repair Company | Consent Order No. 8381 | 12/3/2021 | 7/24/2025, 90 FR 34768 | EPA action also removed from the SIP: Dow Chemical U.S.A. Order # 7002B and Pratt & Whitney Order # 8027. |

(e) *Nonregulatory.*

Connecticut Non Regulatory

| Name of non-regulatory SIP provision | Applicable
geographic or
nonattainment
area | State
submittal
date/
effective
date | EPA approved date | Explanations |
| --- | --- | --- | --- | --- |
| Miscellaneous non-regulatory addition to the plan and addition of amendment to Chapter 360 of General Statutes which provides authority for delegation of enforcement authority submitted on March 21, 1972, by the Connecticut Department of Environmental Protection |  | 3/21/1972 | 5/31/1972, 37 FR 10842 |  |
| Miscellaneous non-regulatory additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection |  | 4/6/1972 | 5/31/1972, 37 FR 10842 |  |
| Attainment dates submitted on August 10, 1972 by CT DEP |  | 8/10/1972 | 5/14/1973, 38 FR 12696 |  |
| Non-regulatory additions to the plan which were submitted on December 19, 1980, and amended on March 11, 1981, by CT DEP |  | 12/19/1980 and 3/11/1981 | 8/28/1981, 46 FR 43418 | Amending the sulfur control strategy to include an “Air Pollution Control/Energy Trade Option” except for submittal attachments #1 and #2, “Sulfur Dioxide” and “Transport of Sulfur Dioxide” and the section of attachment #3 “Control of Sulfur Oxides” entitled “Sample Analysis of a Btu Bubble Application”. |
| Non-regulatory addition to the plan of the state New Source Ambient Impact Analysis Guideline |  | 12/19/1980; 3/11/1981; and 7/15/1981 | 8/28/1981, 46 FR 43418 | For use in state program actions, submitted on December 19, 1980 and amended on March 11, 1981 and July 15, 1981. |
| Source Test Guidelines and Procedures; and Workshop Manual for Gasoline Tank Truck Certification |  |  | 7/18/1985, 50 FR 29229 | Includes Appendix B of Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems EPA-450/2-78-051. |
| Letter dated May 16, 1985 certifying the meaning of an “Acceptable Method” |  | 5/16/1985 | 12/13/1985, 50 FR 50906 | Interpreted to mean that any monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA. |
| Technical Support Document prepared by CT DEP |  |  | 4/11/1988, 53 FR 11847 | Provides complete description of the reasonably available control technology determination imposed on Raymark Industries. |
| Letter from CT DEP dated July 3, 1986 |  | 7/3/1986 | 5/19/1988, 53 FR 17934 | Commits CT DEP to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions. |
| Letter from CT DEP dated May 29, 1987 |  | 5/29/1987 | 5/19/1988 | Certifies that there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut. |
| Technical Support Document prepared by CT DEP |  |  | 7/12/1988, 53 FR 26256 | Provides complete description of the reasonably available control technology determination imposed on Spongex International, Ltd. |
| Technical Support Document prepared by CT DEP |  |  | 8/1/1988, 53 FR 28884 | Provides complete description of the reasonably available control technology determination imposed on American Cyanamid Co. |
| Technical Support Document prepared by CT DEP |  |  | 3/24/1989, 54 FR 12193 | Provides complete description of the reasonably available control technology determination imposed on New Departure Hyatt. |
| Technical Support Document prepared by CT DEP |  |  | 4/10/1989, 54 FR 14226 | Provides complete description of the reasonably available control technology determination imposed on Stanadyne, Inc. |
| Technical Support Document prepared by CT DEP |  |  | 5/30/1989, 54 FR 22891 | Provides complete description of the reasonably available control technology determination imposed on Pratt and Whitney's East Hartford facility. |
| Technical Support Document prepared by CT DEP |  |  | 11/28/1989, 54 FR 48885 | Provides complete description of the reasonably available control technology determination imposed on Frismar, Inc. |
| Technical Support Document prepared by CT DEP |  |  | 3/12/1990, 55 FR 9121 | Provides complete description of the reasonably available control technology determination imposed on Hamilton Standard. |
| Memorandum dated September 14, 1990 approving modeling analysis for Connecticut Light and Power |  | 9/14/1990 | 3/24/1992, 57 FR 10139 |  |
| Letter dated April 3, 1991 confirming that the revised configuration approved by State Order No. 7017 will not lead to violations |  | 4/3/1991 | 3/24/1992, 57 FR 10139 |  |
| Modeling Study dated January 26, 1990 for Connecticut Light and Power |  | 1/28/1990 | 3/24/1992, 57 FR 10139 |  |
| Memorandum dated August 17, 1989 approving modeling analysis for Stone Container Co |  | 8/17/1989 | 11/20/1992, 57 FR 54703 |  |
| Modeling Study dated August 9, 1989 for Stone Container Co |  | 8/9/1989 | 11/20/1992, 57 FR 54703 |  |
| State Order No 1073A, effective July 9, 1990 |  | 7/9/1990 | 11/20/1992, 57 FR 54703 |  |
| Memorandum dated January 3, 1990 approving modeling analysis for Hartford Hospital |  | 1/3/1990 | 11/20/1992, 57 FR 54703 |  |
| Modeling Study dated December 28, 1989 for Hartford Hospital |  | 12/28/1989 | 11/20/1992, 57 FR 54703 |  |
| SIP narrative entitled “New Source Review” |  |  | 2/23/1993, 56 FR 10957 |  |
| Letter from CT DEP regarding implementation of BACT |  |  | 2/23/1993, 56 FR 10957 |  |
| Narrative of SIP Revision: Stage II Vapor Recovery |  | January 1993 | 12/17/1993, 58 FR 65930 |  |
| Air Quality Modeling Analysis to Demonstrate SO CAAQS/NAAQS Compliance |  | June 1991 | 1/18/1994, 59 FR 2530 | Relates to Hamilton Standard Division of United Technologies Corporation. |
| Letter from CT DEP dated April 6, 1994 clarifying the January 12, 1993 submittal |  | 4/6/1994 | 5/19/1994, 59 FR 26123 |  |
| An attainment plan and demonstration which outlines Connecticut's control strategy and for attainment and maintenance of the PM NAAQS |  |  | 9/11/1995, 60 FR 47076 | Implements and meets RACM and RACT requirements, and provides contingency measures for New Haven. |
| Letter dated June 18, 1996 from CT DEP and SIP narratives for various Source Orders |  | 6/18/1996 | 10/6/1997, 62 FR 52016 | SIP narratives for Order Nos. 8092, 8095, 8093, 8096, 8106, 8107, 8105, 8100, and others. |
| Letter from CT DEP dated June 27, 1994 clarifying language in sec 22a-174-32(A) |  | 6/27/1994 | 3/10/1999, 64 FR 12019 |  |
| Letters from CT DEP dated June 24, 1998 and November 13, 1998 submitting CT SIP revisions |  | 6/24/1998 and 11/13/1998 | 3/10/1999, 64 FR 12005 |  |
| Nonregulatory portions of submittals and Policy materials concerning the use of emission credits from New Jersey at Connecticut sources |  | 7/11/1997, 9/12/1997, and 12/8/1997 | 9/28/1999, 64 FR 52233 |  |
| Letter from CT DEP dated October 7, 1999 submitting a revision to the CT SIP |  | 10/7/1999 | 12/1/1999, 64 FR 67188 |  |
| Letter from CT DEP dated February 7, 1996 submitting a revision to the CT SIP for the Low Emission Vehicle Program |  | 2/7/1996 | 3/9/2000, 65 FR 12476 |  |
| Letter from CT DEP dated February 18, 1999 submitting a revision to the CT SIP |  | 2/7/1996 | 3/9/2000, 65 FR 12476 | Request for the National Low Emission Vehicle program to be a compliance option under the State's Low Emission Vehicle Program. |
| Letters from CT DEP dated April 15, 1997, April 20, 1998, and September 2, 1999 submitting revisions to the CT SIP |  | 4/15/1997, 4/20/1998, and 9/2/199 | 10/19/2000, 65 FR 62620 |  |
| Letter from CT DEP dated November 19, 1999 submitting a revision to the CT SIP |  | 11/19/1999 | 10/27/2000, 65 FR 64357 |  |
| Narrative portion of the SIP revision for Enhanced Motor Vehicle Inspection and Maintenance Program |  | 10/7/1999 | 10/27/2000, 65 FR 64357 |  |
| Letter from CT DEP dated September 30, 1999 submitting a revision to the CT SIP |  | 9/30/1999 | 12/27/2000, 65 FR 81743 | Contains RCSA section 22a-174-22b and associated administrative materials. |
| SIP Narrative dated September 30, 1999 for CT SIP revision |  | 9/30/1999 | 12/27/2000, 65 FR 81743 | SIP revision to implement the NO SIP Call. |
| Letter from CT DEP dated May 19, 2000 submitting a revision to the CT SIP |  | 5/19/2000 | 3/23/2001, 66 FR 16135 |  |
| SIP narrative materials |  | December 1999 | 3/23/2001, 66 FR 16135 | Submitted with Source Order Nos. 8176, 8177, 8178, 8179, and 8187. |
| Letter from CT DEP dated October 15, 2001 submitting a revision to the CT SIP |  | 10/15/2001 | 12/6/2001, 66 FR 63311 |  |
| Letter from CT DEP dated June 14, 2002 submitting a revision to the CT SIP |  | 6/14/2002 | 2/27/2003, 68 FR 9009 |  |
| Pressure Vacuum Vent Cap Test Procedures |  |  | 8/31/2006, 71 FR 51765 |  |
| Table 1 showing the emission reductions resulting form the measures Connecticut adopted to meet the shortfall identified in the Connecticut on-hour ozone attainment demonstration |  |  | 8/31/2006, 71 FR 51765 |  |
| Connecticut Regional Haze SIP Revision |  | Nov. 2009 | 7/10/14, 79 FR 39322 |  |
| Letter from CT DEEP dated March 12, 2012 |  | 3/12/2012 | 7/10/14, 79 FR 39322 | Clarification of Connecticut's 2008 PM Attainment Demonstration. |
| Letter from CT DEEP dated February 24, 2012 regarding Regional Haze SIP |  | 2/24/2012 | 7/10/14, 79 FR 39322 |  |
| Letter from CT DEEP dated November 23, 2012 |  | 11/23/2012 | 7/10/14, 79 FR 39322 | Withdrawal of Request for Parallel Processing. |
| Letter from CT DEEP dated January 14, 2013, entitled “Information to Support EPA's Approval of Connecticut's Requirements for Opacity” |  | 1/14/2013 | 7/16/14, 79 FR 41436 |  |
| Letter from CT DEEP dated July 8, 2013 |  | 7/8/2013 | 7/16/14, 79 FR 41436 | Withdrawing from CT DEEP's December 1, 2004 SIP revision the phrase “and malfunction” from Subsection (j)(1) of RCSA Section 22a-174-18. |
| Letter from CT DEEP dated March 27, 2014 |  | 3/27/2014 | 7/16/14, 79 FR 41436 | Withdrawing from CT DEEP's December 1, 2004 SIP revision section 22a-174-18(j)(2). |
| Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for the 8-Hr Ozone NAAQS Program Infrastructure |  | 12/28/2007 | 6/3/16, 81 FR 35639 |  |
| Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a) Infrastructure Elements: 1997 PM NAAQS |  | 9/4/2008 | 6/3/16, 81 FR 35639 |  |
| Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for 2006 PM NAAQS |  | 9/18/2009 | 6/3/16, 81 FR 35639 |  |
| CT DEEP document dated January 7, 2011 |  | 1/7/2011 | 6/3/16, 81 FR 35639 | Request to withdraw a portion of Connecticut's PM Infrastructure Adequacy Determination. |
| Addendum to the CAA section 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM NAAQS |  | 8/19/2011 | 6/3/16, 81 FR 35639 |  |
| Adequacy Determination of the CT SIP with Regard to CAA section 110(a)(1) and (2) for the 2008 Lead NAAQS |  | 10/13/2011 | 6/3/16, 81 FR 35639 |  |
| Update to Connecticut PM Infrastructure submittal |  | 6/15/2012 | 6/3/16, 81 FR 35639 |  |
| CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2008 Ozone NAAQS |  | 12/28/2012 | 6/3/16, 81 FR 35639 |  |
| CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2010 Nitrogen Dioxide NAAQS |  | 1/2/2013 | 6/3/16, 81 FR 35639 |  |
| Connecticut SIP for CAA Section 110(a) Infrastructure Elements: 2010 Sulfur Dioxide NAAQS |  | 5/30/2013 | 6/3/16, 81 FR 35639 |  |
| Supplement to Infrastructure SIP Revisions |  | 8/5/2015 | 6/3/16, 81 FR 35639 |  |
| Letter from CT DEEP dated September 14, 2015, submitting a revision to the SIP |  | 9/14/2015 | 12/15/17, 82 FR 59519 |  |
| Addendum to the CAA § 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM NAAQS |  | 8/19/2011 | 8/1/18, 83 FR 37437 |  |
| Infrastructure SIP for the 2012 PM NAAQS |  | 12/14/2015 | 8/1/18, 83 FR 37437 |  |
| Letter from CT DEEP dated October 18, 2017, submitting a revision to the SIP |  | 10/18/2017 | 8/1/18, 83 FR 37437 | SIP revision concerning Consumer Products, Architectural and Industrial Maintenance Coatings and Prevention of Significant Deterioration Permit Programs. |
| Regional Haze 5-Yr Progress Report |  | 7/8/2015 | 11/26/19, 84 FR 65007 |  |
| Good Neighbor SIP for the 2008 Ozone NAAQS |  | 6/11/2015 | 2/14/20, 85 FR 8406 |  |
| Infrastructure SIP submittal for 2015 Ozone NAAQS |  | 9/7/2018 | 8/19/20, 85 FR 50953 |  |
| Good Neighbor SIP for the 2015 Ozone NAAQS |  | 12/6/2018 | 12/20/21, 86 FR 71830 |  |
| Letter from CT DEEP dated October 26, 2020, submitting a revision to the SIP |  | 10/26/2020 | 3/11/22, 87 FR 13936 | Letter from CT DEEP dated January 12, 2022 withdrawing regulation section 22a-174-33b(d)(6) from the SIP revision. |
| Letters from CT DEEP dated December 15, 2020 and February 14, 2023, submitting a revision to the SIP |  | 12/15/2020 | 9/5/23, 88 FR 60591 | SIP revision concerning the New Source Review Permit Program Update. |
| Letter from CT DEEP dated November 30, 2023, submitting a revision to the SIP |  | 11/30/2023 | 2/12/24, 89 FR 9771 | SIP revision concerning the Definition of Severe non-Attainment Area for Ozone. |
| Regional Haze plan for Second Implementation Period (2018-2028) |  | 1/5/2022 | 9/17/24, 89 FR 75973 |  |
| Second 10-year Limited Maintenance Plan for Connecticut's PM Maintenance Area |  | 5/9/2023 | 11/15/2024, 89 FR 90230 |  |
| Attainment Plan SIP elements for Connecticut's Serious Nonattainment area under the 2008 Ozone NAAQS |  | 6/23/2022 | 4/1/2025, 90 FR 14341 | Pertains to requirements for Reasonable Further Progress (RFP), enhanced motor vehicle inspection and maintenance (I/M) program, motor vehicle emission budgets for transportation conformity, and a clean fuels for motor vehicles program. |
| Letter from CT DEEP dated May 22, 2023, submitting a revision to the SIP |  | 5/22/2023 | 4/22/25, 90 FR 16814 | SIP revision concerning New Source Review certification for the Greater CT Moderate Nonattainment area under the 2015 Ozone NAAQS and an Emission Statement certification for both the Greater CT and the Southwest CT Moderate Nonattainment areas under the 2015 Ozone NAAQS. |
| Letter from CT DEEP dated May 3, 2024, submitting a revision to the SIP |  | 5/3/2024 | 7/16/25, 90 FR 31881 | SIP revision concerning a 2017 Base Year Emissions Inventory for the 2015 Ozone NAAQS. Submittal also includes 2014 and 2017 Periodic Emission Inventories for the 2008 Ozone NAAQS, approved under separate action. |

[91 FR 5678, Feb. 9, 2026]