Code of Federal Regulations (alpha)

CFR /  Title 40  /  Part 52  /  Sec. 52.1020 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Maine under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2008, 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 submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2008, will be incorporated by reference in the next update to the SIP compilation.

(1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2008, 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 submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2008, 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 September 1, 2008.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional Office, 5 Post Office Square--Suite 100, Boston, MA 02109-3912; Air and Radiation Docket and Information Center, EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460; and the National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal--register/code--of--federal--regulations/ibr--locations.html.

(c) EPA approved regulations.

EPA-Approved Maine Regulations----------------------------------------------------------------------------------------------------------------

State EPA Approval Date

State citation Title/Subject effective EPA approval date Explanations

date and citation \1\----------------------------------------------------------------------------------------------------------------Chapter 1....................... Regulations for the 05/20/1985 03/23/1993, 58 FR Portions of

Processing of 15422. Chapter 1. EPA

Applications. did not approve

the following

sections of

Chapter One:

Section 1(A)

through 1(Q), and

1(U) through

1(EE); Section 2;

Section 4 (C) and

(D); last

sentence of

Section 5(B);

last sentence of

Section 6(B);

Section 6(D);

Section 7(B)(1),

(B)(2), and

(B)(4) through

(B)(11); Section

8(A), and 8(E)

through 8(L);

Sections 9, 10

and 11; Section

13; and Sections

15 and 16.Chapter 100..................... Definitions............. 12/01/2005 11/21/2007, 72 FR

65462.Chapter 101..................... Visible Emissions....... 10/10/1979 02/17/1982, 47 FR

6829.Chapter 102..................... Open Burning............ 03/17/2005 02/21/2008, 73 FR

9459.Chapter 103..................... Fuel Burning Equipment 01/24/1983 02/26/1985, 50 FR

Particular Emission 7770.

Standard.Chapter 104..................... Incinerator Particulate 01/31/1972 05/31/1972, 37 FR

Emission Standard. 10842.Chapter 105..................... General Process Source 01/31/1972 05/31/1972, 37 FR

Particulate Emission 10842.

Standard.Chapter 106..................... Low Sulfur Fuel 02/08/1978 01/08/1982, 47 FR

Regulations. 947.Chapter 107..................... Sulfur Dioxide Emission 01/31/1972 05/31/1972, 37 FR

Standards for Sulfate 10842.

Pulp Mills.Chapter 109..................... Emergency Episode 08/14/1991 01/12/1995, 60 FR

Regulation. 2885.Chapter 110..................... Ambient Air Quality 8/6/2012 6/24/14, 79 FR

Standards. 35698.Chapter 111..................... Petroleum Liquid Storage 9/29/1999 11/5/2014, 79 FR

Vapor Control. 65589.Chapter 112..................... Bulk Terminal Petroleum 2/22/1998 11/5/2014, 79 FR

Liquid Transfer 65589.

Requirements.Chapter 113..................... Growth Offset Regulation 06/22/1994 02/14/1996, 61 FR

5690.Chapter 114..................... Classification of Air 8/29/2012 6/24/14, 79 FR

Quality Control Regions. 35698.Chapter 115..................... Emission License 06/22/1994 02/14/1996, 61 FR

Regulation. 5690.Chapter 116..................... Prohibited Dispersion 10/25/1989 03/23/1993, 58 FR

Techniques. 15422.Chapter 117..................... Source Surveillance..... 08/09/1988 03/21/1989, 54 FR

11524.

Chapter 118..................... Gasoline Dispensing 07/19/1995 10/15/1996, 61 FR

Facilities. 53636.Chapter 119..................... Motor Vehicle Fuel 06/01/2000 03/06/2002, 67 FR Controls fuel

Volatility Limit. 10099. volatility in the

state. 7.8 psi

RVP fuel required

in 7 southern

counties.Chapter 120..................... Gasoline Tank Trucks.... 06/22/1994 06/29/1995, 60 FR

33730.Chapter 123..................... Control of Volatile 05/18/2010 05/22/2012, 77 FR

Organic Compounds from 30216..

Paper, Film, and Foil

Coating Operations.Chapter 126..................... Capture Efficiency Test 05/22/1991 03/22/1993, 58 FR

Procedures. 15281.Chapter 126 Appendix A.......... Capture Efficiency Test 05/22/1991 03/22/1993, 58 FR Appendix.

Procedures. 15281.Chapter 127 and Appendix A...... New Motor Vehicle 12/31/2000 04/28/2005, 70 FR Including Appendix

Emission Standards. 21959. A. Low emission

vehicle program,

with no ZEV

requirements.

Program achieves

90% of full LEV

benefits. Chapter

127 Basis

Statement

included in the

nonregulatory

material.Chapter 129..................... Surface Coating 04/16/2011 05/22/2012, 77 FR

Facilities. 30216..Chapter 129 Appendix A.......... Surface Coating 01/06/1993 06/17/1994, 59 FR Appendix.

Facilities. 31154.Chapter 130..................... Solvent Cleaners........ 06/17/2004 05/26/2005, 70 FR

30367.Chapter 131..................... Cutback Asphalt and 09/15/2009 05/22/2012, 77 FR

Emulsified Asphalt. 30216..Chapter 132..................... Graphic Arts: 01/06/1993 06/17/1994, 59 FR

Rotogravure and 31154.

Flexography.Chapter 132 Appendix A.......... Graphic Arts: 01/06/1993 06/17/1994, 59 FR Appendix.

Rotogravure and 31154.

Flexography.Chapter 133..................... Gasoline Bulk Plants.... 06/22/1994 06/29/1995, 60 FR

33730.Chapter 134..................... Reasonably Available 02/08/1995 04/18/2000, 65 FR Regulations fully

Control Technology for 20749. approved for the

Facilities that Emit following

Volatile Organic counties: York,

Compounds. Sagadahoc,

Cumberland,

Androscoggin,

Kennebec, Knox,

Lincoln, Hancock,

Waldo, Aroostock,

Franklin, Oxford,

and Piscataquis.

Regulation

granted a limited

approval for

Washington,

Somerset, and

Penobscot

Counties.Chapter 137..................... Emission Statements..... 07/06/2004 11/21/2007, 72 FR Revised to

65462. incorporate

changes required

by EPA's

consolidated

emissions

reporting rule.

The entire rule

is approved with

the exception of

HAP and

greenhouse gas

reporting

requirements

which were not

included in the

State's SIP

revision request.Chapter 138..................... Reasonably Available 08/03/1994 09/09/2002, 67 FR Affects sources in

Control Technology for 57148. York, Cumberland,

Facilities that Emit Sagadahoc,

Nitrogen Oxides. Androscoggin,

Kennebec,

Lincoln, and Knox

counties.Chapter 139..................... Transportation 09/19/2007 02/08/2008, 73 FR

Conformity. 7465.Chapter 141..................... Conformity of General 04/19/2007 02/20/2008, 73 FR

Federal Actions. 9203.

Chapter 145..................... NOX Control Program..... 06/21/2001 03/10/2005, 70 FR

11879.Chapter 148..................... Emissions from Smaller- 07/15/2004 05/26/2005, 70 FR

Scale Electric 30373.

Generating Resources.Chapter 150..................... Control of Emissions 4/11/2010 4/24/2012, 77 FR

from Outdoor Wood 24385.

Boilers.Chapter 151..................... Architectural and 10/06/2005 03/17/2006, 71 FR

Industrial Maintenance 13767.

(AIM) Coatings.Chapter 152..................... Control of Volatile 12/15/2007 05/22/2012, 77 FR

Organic Compounds from 30216..

Consumer Products.Chapter 153..................... Mobile Equipment Repair 02/05/2004 05/26/2005, 70 FR

and Refinishing. 30367.Chapter 154..................... Control of Volatile 7/20/2010 11/5/2014, 79 FR

Organic Compounds from 65589.

Flexible Package

Printing.Chapter 155..................... Portable Fuel Container 07/14/2004 02/07/2005, 70 FR With the exception

Spillage Control. 6352. of the word

``or'' in

Subsection 7C

which Maine did

not submit as

part of the SIP

revision.Chapter 159..................... Control of Volatile 6/2/2014 11/5/2014, 79 FR

Organic Compounds from 65589.

Adhesives and Sealants.Chapter 161..................... Graphic Arts--Offset 04/06/2010 05/22/2012, 77 FR

Lithography and 30216..

Letterpress Printing.Vehicle I/M..................... Vehicle Inspection and 07/09/1998 01/10/2001, 66 FR ``Maine Motor

Maintenance. 1871. Vehicle

Inspection

Manual,'' revised

in 1998, pages 1-

12 through 1-14,

and page 2-14,

D.1.g.Vehicle I/M..................... Vehicle Inspection and 07/09/1998 01/10/2001, 66 FR Maine Motor

Maintenance. 1871. Vehicle

Inspection and

Maintenance

authorizing

legislation

effective July 9,

1998 and entitled

L.D. 2223, ``An

Act to Reduce Air

Pollution from

Motor Vehicles

and to Meet

Requirements of

the Federal Clean

Air Act.''38 MRSA Sec. 603-A sub Sec. ``An Act To Improve 9/12/2009 4/24/2012, 77 FR Only approving

2(A). Maine's Air Quality and 24385. Sec. 1. 38 MRSA

Reduce Regional Haze at Sec. 603-A, sub-

Acadia National Park Sec. 2, (2)

and Other Federally Prohibitions.

Designated Class I

Areas''.----------------------------------------------------------------------------------------------------------------\1\ In order to determing the EPA effective date for a specific provision listed in this table, consult the

Federal Register notice cited in this column for the particular provision.

(d) EPA-approved State Source specific requirements.

EPA-Approved Maine Source Specific Requirements----------------------------------------------------------------------------------------------------------------

State

Name of source Permit number effective EPA approval Explanations

date date \2\----------------------------------------------------------------------------------------------------------------Central Maine Power, W.F. Wyman Department Finding of 01/01/1977 01/08/1982, 47

Station, Cousins Island, Yarmouth, Fact and Order Air FR 947

Maine. Emission License.Lincoln Pulp and Paper Company, Air Emission License 03/09/1983 05/01/1985, 50

Kraft Pulp Mill, (Lincoln, Maine). Renewal; and New FR 18483

License for No. 6

Boiler.JJ Nissen Baking Company, Air Emission License A- 02/27/1997 04/18/2000, 65 VOC RACT Determination

Cumberland County, Portland Maine. 440-74-C-A. FR 20749 issued by Maine

Department of

Environmental

Protection (ME DEP)

on February 25, 1997.

Prime Tanning Company, York County, Air Emission License 03/23/1997 04/18/2000, 65 VOC RACT Determination

Berwick, Maine. Amendment 5 FR 20749 issued by ME DEP on

A-376-72-E-A. July 23, 1997.Prime Tanning Company, York County, Air Emission License 10/28/1997 04/18/2000, 65 VOC RACT Determination

Berwick, Maine. Amendment 6 FR 20749 issued by ME DEP on

A-376-72-F-M. October 27, 1997.Portsmouth Naval Shipyard, York Air Emission License 07/25/1997 04/18/2000, 65 VOC RACT Determination

County, Kittery, Maine. Amendment 4 FR 20749 issued by ME DEP on

A-452-71-F-M. July 25, 1997.Dexter Shoe Company, Penobscot Air Emission License A- 12/05/1996 04/18/2000, 65 VOC RACT Determination

County, Dexter, Maine. 175-72-H-A/R. FR 20749 issued by ME DEP on

December 5, 1996.Dexter Shoe Company, Penobscot Air Emission License 10/22/1997 04/18/2000, 65 VOC RACT Determination

County, Dexter, Maine. Amendment 1 FR 20749 issued by ME DEP on

A-175-71-I-M. October 20, 1997.Pioneer Plastics Corporation, Air Emission License 06/16/1997 04/18/2000, 65 VOC RACT Determination

Androscoggin County, Auburn, Maine. Amendment 3 FR 20749 issued by ME DEP on

A-448-71-P-A. June 16, 1997.Georgia Pacific Corporation, Air Emission License 01/05/1996 04/18/2000, 65 VOC RACT Determination

Washington County, Woodland, Maine. Minor Revision/ FR 20749 issued by ME DEP on

Amendment 10 January 4, 1996.

A-215-71-T-M.Champion International Corporation, Air Emission License 01/19/1996 04/18/2000, 65 VOC RACT Determination

Hancock County, Bucksport, Maine. Amendment 5 FR 20749 issued by ME DEP on

A-22-71-K-A. January 18, 1996.International Paper Company, Air Emission License 10/04/1995 04/18/2000, 65 VOC RACT Determination

Franklin County, Jay, Maine. Amendment 8 FR 20749 issued by ME DEP on

A-203-71-R-A. October 4, 1995.International Paper Company, Air Emission License 12/13/1995 04/18/2000, 65 VOC RACT Determination

Franklin County, Jay, Maine. Amendment 9 FR 20749 issued by ME DEP on

A-203-71-S-M. December 13, 1995.James River Corporation, Penobscot Air Emission License 12/11/1995 04/18/2000, 65 VOC RACT Determination

County, Old Town, Maine. Minor Revision/ FR 20749 issued by ME DEP on

Amendment 6 December 8, 1995.

A-180-71-R-M.Lincoln Pulp and Paper Company, Air Emission License 12/19/1995 04/18/2000, 65 VOC RACT Determination

Penobscot County, Lincoln, Maine. Amendment 8 FR 20749 issued by ME DEP on

A-177-71-J-M. December 18, 1995.S.D. Warren Paper Company, Air Emission License 12/19/1995 04/18/2000, 65 VOC RACT Determination

Cumberland County, Westbrook, Minor Revision/ FR 20749 issued by ME DEP on

Maine. Amendment 14 December 18, 1995.

A-29-71-Z-M.S.D. Warren Paper Company, Somerset Air Emission License 10/04/1995 04/18/2000, 65 VOC RACT Determination

County, Skowhegan, Maine. Amendment 14 FR 20749 issued by ME DEP on

A-19-71-W-M. October 4, 1995.S.D. Warren Paper Company, Somerset Air Emission License 01/10/1996 04/18/2000, 65 VOC RACT Determination

County, Skowhegan, Maine. Amendment 15 FR 20749 issued by ME DEP on

A-19-71-Y-M. January 9, 1996.Boise Cascade Corporation, Oxford Air Emission License 12/21/1995 04/18/2000, 65 VOC RACT Determination

County, Rumford, Maine. Amendment 11 FR 20749 issued by ME DEP on

A-214-71-X-A. December 20, 1995.Bath Iron Works Corporation, Departmental Finding 04/11/2001 05/20/2002, 67 VOC RACT determination

Sagadahoc County, Bath, Maine. of Fact and Order Air FR 35439 for Bath Iron Works.

Emission License

Amendment 10

A-333-71-M-M.United Technologies Pratt & Departmental Finding 04/26/2001 05/20/2002, 67 VOC RACT determination

Whitney, York County, North of Fact and Order Air FR 35439 for Pratt & Whitney.

Berwick, Maine. Emission License

Amendment 6

A-453-71-N-M.United Technologies Pratt & Departmental Finding 07/02/2001 05/20/2002, 67 VOC RACT determination

Whitney, York County, North of Fact and Order Air FR 35439 for Pratt & Whitney.

Berwick, Maine. Emission License

Amendment 7

A-453-71-O-M.Moosehead Manufacturing Company, Departmental Finding 05/10/2001 05/20/2002, 67 VOC RACT determination

Piscataquis County, Dover- of Fact and Order Air FR 35439 for Moosehead

Foxcroft, Maine. Emission License Manufacturing's Dover-

Amendment 2 Foxcroft plant.

A-338-71-F-M.Moosehead Manufacturing Company, Departmental Finding 05/10/2001 05/20/2002, 67 VOC RACT determination

Piscataquis County, Monson, Maine. of Fact and Order Air FR 35439 for Moosehead

Emission License Manufacturing's

Amendment 2 Monson plant.

A-339-71-F-M.

Central Maine Power Company, W.F. Departmental Finding 05/18/1995 09/09/2002, 67 Case-specific NOX

Wyman Station, Cumberland County, of Fact and Order Air FR 57148 RACT. Air emission

Yarmouth, Maine. Emission License license A-388-71-C-A,

Amendment 1 Amendment 1,

A-388-71-C-A. condition (q) for FPL

Energy's (formerly

Central Maine Power)

W.F. Wyman Station.Central Maine Power Company, W.F. Departmental Finding 02/16/1996 09/09/2002, 67 Case-specific NOX

Wyman Station, Cumberland County, of Fact and Order Air FR 57148 RACT. Air emission

Yarmouth, Maine. Emission License license A-388-71-D-M,

Amendment 1 amendment 1,

A-388-71-D-M. conditions 19 and 23

for FPL Energy's

(formerly Central

Maine Power) W.F.

Wyman Station.Tree Free Fiber Company, LLC, Departmental Finding 06/12/1996 09/09/2002, 67 Case-specific NOX

Kennebec County, Augusta, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-195-71-G-M,

Amendment 1 Amendment 1,

A-195-71-G-M. for Tree Free Fiber

Company, LLC,

(formerly Statler

Industries Inc.).Tree Free Fiber Company, LLC, Departmental Finding 06/16/1995 09/09/2002, 67 Case-specific NOX

Kennebec County, Augusta, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-195-71-D-A/

Amendment 1 R, section (II)(D),

A-195-71-D-A/R. paragraphs (II)(F)(1)

and (3), and

conditions 12(A),

12(C), (13), (14) and

(15) for Tree Free

Fiber Company, LLC,

(formerly Statler

Industries Inc.).Pioneer Plastics Corporation, Departmental Finding 08/23/1995 09/09/2002, 67 Case-specific NOX

Androscoggin County, Auburn, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License A- license A-448-72-K-A/

448-72-K-A/R. R, paragraphs

(II)(D)(2),

(II)(D)(3) and

conditions (13)(f)

and 14(k) for Pioneer

Plastics Corporation.Pioneer Plastics Corporation, Departmental Finding 03/10/1997 09/09/2002, 67 Case-specific NOX

Androscoggin County, Auburn, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-448-71-O-M,

Amendment 2 Amendment 2,

A-448-71-O-M. condition (14)(k),

for Pioneer Plastics

Corporation.Scott Paper Company, Kennebec Departmental Finding 11/15/1995 09/09/2002, 67 Case-specific NOX

County, Winslow, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-188-72-E-A,

Amendment 2 Amendment 2,

A-188-72-E-A. conditions 8,

paragraph 1, and 9,

paragraphs 1, 2 and

4, for Scott Paper

Company.The Chinet Company, Kennebec Departmental Finding 01/18/1996 09/09/2002, 67 Case-specific NOX

County, Waterville, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License A- license A-416-72-B-A,

416-72-B-A. conditions (l) 1, 2,

3a, 3b, 3c, 3e, and

(m) for The Chinet

Company.FMC Corporation-Food Ingredients Departmental Finding 02/07/1996 09/09/2002, 67 Case-specific NOX

Division, Knox County, Rockland, of Fact and Order Air FR 57148 RACT. Air emission

Maine. Emission License license A-366-72-H-A,

Amendment 5 Amendment 5,

A-366-72-H-A. conditions 3, 4, 5,

7, 9, 11, 12, 15, 16,

and 18 for FMC

Corporation-Food

Ingredients Division.Dragon Products Company, Inc., Knox Departmental Finding 06/05/1996 09/09/2002, 67 Case-specific NOX

County, Thomaston, Maine. of Fact and Order Air FR 57148 RACT.

Emission License

Amendment 5

A-326-72-N-A.Dragon Products Company, Inc., Knox Departmental Finding 03/05/1997 09/09/2002, 67 Case-specific NOX

County, Thomaston, Maine. of Fact and Order Air FR 57148 RACT.

Emission License

Amendment 7

A-326-71-P-M.

S.D. Warren Paper Company, Departmental Finding 06/12/1996 09/09/2002, 67 Case-specific NOX

Cumberland County, Westbrook, of Fact and Order Air FR 57148 RACT. Air emission

Maine. Emission License license A-29-71-Y-A,

Amendment 13 Amendment 13, conditions

(k)2, (k)3, (q)8 and

(p) for S.D. Warren

Company.Mid-Maine Waste Action Corporation, Departmental Finding 10/16/1996 09/09/2002, 67 Case-specific NOX

Androscoggin County, Auburn, Maine. of Fact and Order Air FR 57148 RACT.

Emission License

Amendment 2

A-378-72-E-A.Portsmouth Naval Shipyard, York Departmental Finding 10/21/1996 09/09/2002, 67 Case-specific NOX

County, Kittery, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-452-71-D-A,

Amendment 2 Amendment 2,

A-452-71-D-A. conditions 3, 4, 5,

7, 9, 11, 16, 17, 18,

19, and 20 for

Portsmouth Naval

Shipyard.Portsmouth Naval Shipyard, York Departmental Finding 07/25/1997 09/09/2002, 67 Case-specific NOX

County, Kittery, Maine. of Fact and Order Air FR 57148 RACT. Air emission

Emission License license A-452-71-F-M,

Amendment 4 Amendment 4,

A-452-71-F-M. condition 4 for

Portsmouth Naval

Shipyard.Maine Energy Recovery Company, York Departmental Finding 11/12/1996 09/09/2002, 67 Case-specific NOX

County, Biddeford, Maine. of Fact and Order Air FR 57148 RACT.

Emission License

Amendment 4

A-46-71-L-A.Katahdin Paper Company............. A-406-77-3-M.......... 7/8/2009 4/24/2012, 77 Approving license

FR 24385 conditions (16) A, B,

G, and H.Rumford Paper Company.............. A-214-77-9-M.......... 1/8/2010 4/24/2012, 77

FR 24385Verso Bucksport, LLC............... A-22-77-5-M........... 11/2/2010 4/24/2012, 77

FR 24385Woodland Pulp, LLC................. A-214-77-2-M.......... 11/2/2010 4/24/2012, 77

FR 24385FPL Energy Wyman, LLC & Wyman IV, A-388-77-2-M.......... 11/2/2010 4/24/2012, 77

LLC. FR 24385S. D. Warren Company............... A-19-77-5-M........... 11/2/2010 4/24/2012, 77

FR 24385Verso Androscoggin, LLC............ A-203-77-11-M......... 11/2/2010 4/24/2012, 77

FR 24385Red Shield Environmental, LLC...... A-180-77-1-A.......... 11/29/2007 4/24/2012, 77

FR 24385McCain Foods USA, Inc., Tatermeal Amendment 2 03/19/2003 05/22/2012, 77

Facility. of Air Emission FR 30216.

License A-459-72-B-R.----------------------------------------------------------------------------------------------------------------\2\ In order to determine the EPA effective date for a specific provision listed in this table, consult the

Federal Register notice cited in this column for the particular provision.

(e) Nonregulatory.

Maine Non Regulatory----------------------------------------------------------------------------------------------------------------

Applicable State submittal

Name of non regulatory SIP geographic or date/effective EPA approved date Explanations

provision nonattainment area date \3\----------------------------------------------------------------------------------------------------------------Impact of Projected Growth for Maine's Standard 06/26/1974 04/29/1975, 40 FR

Next 10 Years on Air Quality Metropolitan 18726.

for Maine Standard Metropolitan Statistical Areas.

Statistical Areas.Incinerator Emission Standard-- Maine.............. 05/21/1975 04/10/1978, 43 FR Revision to

Regulation Implementation Plan 14964. incinerator

Change, Findings of Fact and particulate

Order. emission standard

which would

exempt wood waste

cone burners from

the plan until

1980.

Incinerator Emission Standard-- Maine.............. 09/24/1975 04/10/1978, 43 FR Revision to

Regulation and Implementation 14964. incinerator

Plan Change, Findings of Fact particulate

and Order. emission standard

which would

exempt municipal

waste cone

burners from the

plan until 1980.Air Quality Surveillance........ Maine.............. 03/10/1978 03/23/1979, 44 FR Revision to

17674. Chapter 5 of the

SIP.New Sources and Modifications... Maine.............. 03/10/1978 03/23/1979, 44 FR Revision to

17674. Chapter 6 of the

SIP.Review of New Sources and Maine.............. 12/19/1979 01/30/1980, 45 FR Revision to

Modifications. 6784. Chapter 6 of the

SIP.Revisions to State Air Maine.............. 03/28/1979 02/19/1980, 45 FR Includes Control

Implementation Plan as Required 10766. Strategies for

by the Federal Clean Air Act. Particulates,

Carbon Monoxide,

and ozone.Plan for Public Involvement in Maine.............. 05/28/1980 09/09/1980, 45 FR A plan to provide

Federally Funded Air Pollution 59314. for public

Control Activities. involvement in

federally funded

air pollution

control

activities.Air Quality Surveillance........ Maine.............. 07/01/1980 01/22/1981, 46 FR Revision to

6941. Chapter 5 of the

SIP.Attain and Maintain the NAAQS Maine.............. 11/05/1980 08/27/1981, 46 FR Control Strategy

for Lead. 43151. for Lead.

Revision to

Chapter 2.5.Establishment of Air Quality Metropolitan 10/30/1975 01/08/1982, 47 FR Department

Control Sub-Region. Portland Air 947. Findings of Fact

Quality Control and Order--Sulfur

Region. Dioxide Control

Strategy.Sulfur Dioxide Control Strategy-- Portland-Peninsula 10/30/1975 01/08/1982, 47 FR Department

Low Sulfur Fuel Regulation. Air Quality 947. Findings of Fact

Control Region. and Order--

Implementation

Plan Revision.Letter from the Maine DEP Maine.............. 06/03/1991 02/03/1992, 57 FR

documenting the December 1990 3046..

survey conducted to satisfy the

5 percent demonstration

requirement in order to justify

the 3500 gallon capacity cut-

off in Chapter 112.Withdrawal of Air Emission Maine.............. 10/03/1990 02/03/1992, 57 FR Department of

Licenses for: Pioneer Plastics; 3046. Environmental

Eastern Fine Paper; and S.D. Protection Letter

Warren, Westbrook. dated December 5,

1989, withdrawing

three source-

specific licenses

as of October 3,

1990.Portions of Chapter 1 entitled Maine.............. 02/08/1984 03/23/1993, 58 FR

``Regulations for the 15422..

Processing of Applications''.Review of New Sources and Maine.............. 11/06/1989 03/23/1993, 58 FR Revision to

Modifications. 15422. Chapter 6 of the

SIP.Letter from the Maine DEP Maine.............. 05/01/1989 03/23/1993, 58 FR

regarding implementation of 15422..

BACT.Review of New Sources and Maine.............. 11/02/1990 03/18/1994, 59 FR Revision to

Modifications. 12853. Chapter 6 of the

SIP.Joint Memorandum of City of Presque 03/11/1991 01/12/1995, 60 FR Part B of the MOU

Understanding (MOU) Among: City Isle, Maine. 2885. which the Maine

of Presque Isle; ME DOT and ME Department of

DEP. Environmental

Protection (ME

DEP) entered into

with the City of

Presque Isle, and

the Maine

Department of

Transportation

(ME DOT).Maine State Implementation Plan City of Presque 08/14/1991 01/12/1995, 60 FR An attainment plan

to Attain the NAAQS for Isle, Maine. 2885. and demonstration

Particulate Matter (PM10) which outlines

Presque Isle Maine. Maine's control

strategy for

attainment of the

PM10 NAAQS and

implement RACM

and RACT

requirements for

Presque Isle.

Memorandum of Understanding City of Presque 05/25/1994 08/30/1995, 60 FR Revisions to Part

among: City of Presque Isle; ME Isle, Maine. 45056. B of the MOU

DOT and ME DEP. which the ME DEP

entered into (and

effective) on May

25, 1994, with

the City of

Presque Isle, and

the ME DOT.Maintenance Demonstration and City of Presque 04/27/1994 08/30/1995, 60 FR A maintenance

Contingency Plan for Presque Isle, Maine. 45056. demonstration and

Isle. contingency plan

which outline

Main's control

strategy

maintenance of

the PM10 NAAQS

and contingency

measures and

provision for

Presque Isle.Letter from the Maine DEP dated Maine.............. 07/07/1994 09/12/1995, 60 FR Letter from the

July 7, 1994, submitting Small 47285. Maine Department

Business Technical Assistance of Environmental

Program. Protection

submitting a

revision to the

Maine SIP.Revisions to the SIP for the Maine Statewide.... 05/12/1994 09/12/1995, 60 FR Revisions to the

Small Business Stationary 47285. SIP for the Small

Source Technical and Business

Environmental Compliance Stationary Source

Assistance Program. Technical and

Environmental

Compliance

Assistance

Program Dated

July 12, 1994 and

effective on May

11, 1994.Corrected page number 124 of the Maine.............. 08/16/1994 09/12/1995, 60 FR Letter from ME DEP

Small Business Stationary 47285. dated August 16,

Source Technical and 1994 submitting a

Environmental Compliance corrected page to

Assistance Program SIP. the July 12, 1994

SIP revision.Negative Declaration for Maine Statewide.... 11/15/1994 04/18/2000, 65 FR Letter from ME DEP

Synthetic Organic Chemical 20749. dated November

Manufacturing Industry 15, 1994 stating

Distillation and Reactors a negative

Control Technique Guideline declaration for

Categories. the Synthetic

Organic Chemical

Manufacturing

Industry

Distillation and

Reactors Control

Technique

Guideline

Categories.Letter from the Maine Department Greater Portland 11/19/1998 01/10/2001, 66 FR Letter from the

of Environmental Protection Metropolitan 1875. Maine Department

regarding Control of Motor Statistical Area. of Environmental

Vehicle Pollution (Inspection Protection dated

and Maintenance Program). November 19, 1998

submitting a

revision to the

Maine SIP.State of Maine Implementation Greater Portland 11/11/1998 01/10/2001, 66 FR Maine Motor

Plan for Inspection/Maintenance Metropolitan 1875. Vehicle

dated November 11, 1998. Statistical Area. Inspection and

Maintenance

Program.Letter from the Maine DEP Southern Maine..... 05/29/2001 03/06/2002, 67 FR Letter from the

submitting additional technical 10099. Maine Department

support and an enforcement plan of Environmental

for Chapter 119 as an amendment Protection dated

to the SIP. May 29, 2001

submitting

additional

technical support

and an

enforcement plan

for Chapter 119

as an amendment

to the State

Implementation

Plan.Application for a Waiver of Southern Maine..... 05/25/2001 03/06/2002, 67 FR Additional

Federally-Preempted Gasoline 10099. technical

Standards. support.Letter from the Maine DEP dated Maine.............. 07/01/1997 09/09/2002, 67 FR Letter from the

July 1, 1997, submitting case- 57148. Maine Department

specific NOX RACT of Environmental

determinations. Protection

submitting a

revision to the

Maine SIP.Letter from the Maine DEP dated Maine.............. 10/09/1997 09/09/2002, 67 FR Letter from the

October 9, 1997, submitting 57148. Maine Department

case-specific NOX RACT of Environmental

determinations. Protection

submitting a

revision to the

Maine SIP.

Letter from the Maine DEP dated Maine.............. 08/14/1998 09/09/2002, 67 FR Letter from the

August 14, 1998, submitting 57148. Maine Department

case-specific NOX RACT of Environmental

determinations. Protection

submitting a

revision to the

Maine SIP.Chapter 127 Basis Statement..... Maine.............. 12/31/2000 04/28/2005, 70 FR

21959..Correspondence from Maine DEP Maine.............. 06/06/2006 11/21/2007, 72 FR Correspondence

indicating which portions of 65462. from David W.

Chapter 137 should not be Wright of the

incorporated into the State's Maine DEP

SIP. indicating which

portions of

Chapter 137

Emission

Statements should

not be

incorporated into

the State's SIP.State of Maine MAPA 1 form for Maine nonattainment 09/10/2007 02/08/2008, 73 FR Certification that

Chapter 139 Transportation areas, and 7465. the Attorney

Conformity. attainment areas General approved

with a maintenance the Rule as to

plan. form and

legality.Amendment to Chapter 141 Maine nonattainment 04/19/2007 02/20/2008, 73 FR Maine Department

Conformity of General Federal areas, and 9203. of Environmental

Actions. attainment areas Protection

with a maintenance amended its

plan. incorporation-by-

reference within

Chapter 141.2 to

reflect EPA's

revision to the

Federal General

Conformity Rule

for fine

particulate

matter

promulgated on

July 17, 2006 (71

FR 40420-40427);

specifically 40

CFR 51.852

Definitions and

40 CFR 51.853

Applicability.State of Maine MAPA 1 form for Maine.............. 01/03/2003 02/21/2008, 73 FR Certification that

Chapter 102 Open Burning 9459. the Attorney

Regulation. General approved

the Rule as to

form and

legality.Submittal to meet Clean Air Act State of Maine..... January 3, 2008 July 8, 2011...... This action

Section 110(a)(2) 76 FR 40258....... addresses the

Infrastructure Requirements for following Clean

the 1997 8-Hour Ozone National Air Act

Ambient Air Quality Standard. requirements:

110(a)(2)(A),

(B), (C),

(D)(ii), (E),

(F), (G), (H),

(J), (K), (L),

and (M).Maine Regional Haze SIP and its Statewide.......... 12/9/2010 4/24/2012, 77 FR

supplements. supplements 24385.

submitted 9/14/

2011 11/9/2011Reasonably Available Control Statewide.......... Submitted 08/27/ 05/22/2012, 77 FR

Technology Demonstration (RACT) 2009 30216..

for the 1997 8-hour Ozone

National Ambient Air Quality

Standard.Submittal to meet Section Statewide.......... 9/10/2008; 10/16/2012, 77 FR This submittal is

110(a)(2) Infrastructure supplement 63228. approved with

Requirements for the 1997 PM2.5 submitted 6/1/ respect to the

NAAQS. 2011 following CAA

elements or

portions thereof:

110(a)(2) (B),

(C) (enforcement

program only),

(D)(i)(I),

(D)(i)(II)

(visibility

only), (E)(i),

(E)(iii), (F),

(G), (H), (J)

(consultation and

public

notification

only), (K), (L),

and (M).Submittal to meet Section Statewide.......... 7/27/2009; 10/16/2012, 77 FR This submittal is

110(a)(2) Infrastructure supplement 63228. approved with

Requirements for the 2006 PM2.5 submitted 6/1/ respect to the

NAAQS. 2011 following CAA

elements or

portions thereof:

110(a)(2) (B),

(C) (enforcement

program only),

(D)(i)(I),

(D)(i)(II)

(visibility

only), (E)(i),

(E)(iii), (F),

(G), (H), (J)

(consultation and

public

notification

only), (K), (L),

and (M).----------------------------------------------------------------------------------------------------------------\3\ In order to determine the EPA effective date for a specific provision listed in this table, consult the

Federal Register notice cited in this column for the particular provision. [73 FR 56973, Oct. 1, 2008, as amended at 76 FR 40257, July 8, 2011; 76 FR 49671, Aug. 11, 2011; 77 FR 24390, Apr. 24, 2012; 77 FR 30217, May 22, 2012; 77 FR 63232, Oct. 16, 2012; 79 FR 35698, June 24, 2014; 79 FR 65589, Nov. 5, 2014]