An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

EPA Approved Regulations in the Connecticut SIP

Subpart H - Connecticut

Section **.**** Identification of plan.

(c) EPA approved regulations.

EPA Approved Connecticut Regulations
(As of September 1, 2016.)

You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.

State Citation Title / Subject State Effective Date EPA Approval Date Explanations
14-164c (PDF) (19 pp, 68 K) 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.

[See: Electronic Docket Number EPA-R01-OAR-2008-0194 at www.regulations.gov]
22a-171 (PDF) (1 pg, 108 K) 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 (PDF) (13 pp, 222 K) Definitions 04/15/2014 09/01/2016
81 FR 60274 (PDF) (5 pp, 249 K)
Added definition of "brush".

Note: 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.

[See Electronic Docket Number EPA-R01-OAR-2015-0471 at www.regulations.gov]
22a-174-2a (PDF) (10 pp, 54 K) Procedural Requirements for New Source Review and Title V Permitting 09/10/2012 07/24/2015
80 FR 43960 (PDF) (5 pp, 276 K)
Approving sections 22a–174–2a(b)(5) introductory text, (b)(5)(E) and (b)(6).

Except for the following sections: (a)(1) through (6); (b)(1) through (4); (b)(5)(D), (F) and, the last sentence of (G); (b)(9); (c)(2); clause after first comma "* * * or order pursuant to section 22a-174-33(d) of regulations of Connecticut State Agency * * *" in the introduction to (c)(6); (c)(6)(B) and (C); clause after first comma "* * * or order pursuant to section 22a-174-33(d) of Regulations of Connecticut State Agencies * * *" in (c)(9); reference to "Title V" in title of (d); (d)(4)(A) through (D); (d)(7)(A) through (D); (d)(8)(A) and (B); reference to "Title V" in title of (e); (e)(2)(A) and (B); (e)(3)(D); (e)(5)(A) through (F); reference to "Title V permit" in (e)(6); reference to "22a-174-33" in first clause of introduction to (f)(2); (f)(2)(F); (f)(5); (f)(6); (g)(1) and (2); (h)(1) through (3) and; (i)(1) through (3).

[See Electronic Docket Number Number EPA-R01-OAR-2014-0842 at www.regulations.gov]
22a-174-3a (PDF) (25 pp, 132 K) Permit to Construct and Operate Stationary Sources 09/10/2012 07/24/2015
80 FR 43960 (PDF) (5 pp, 276 K)
Except for the following sections: (a)(1)(C); (a)(1)(G), (c)(1)(H); (d)(3)(J); (d)(3)(M); and (m)(1) through (m)(8).

[See Electronic Docket Number Number EPA-R01-OAR-2014-0842 at www.regulations.gov]
22a-174-3b (PDF) (5 pp, 121 K) 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.

[See: Electronic Docket Number EPA-R01-OAR-2005-CT-0001 at www.regulations.gov]
22a-174-4 (PDF) (8 pp, 32 K) Source Monitoring, Recordkeeping and Reporting 04/01/2004 07/16/2014
79 FR 41427 (PDF) (11 pp, 304 K)
[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
22a-174-5 (PDF) (2 pp, 36 K) Methods for Sampling, Emission Testing, and Reporting 12/19/1980 08/28/1981
46 FR 43418
 
04/15/2014 05/25/2016
81 FR 33134 (PDF) (6 pp, 264 K)
[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
19-508-6 (PDF) (8 pp, 178 K) Air Pollution Emergency Episode Procedures 08/31/1979 12/23/1980
45 FR 84769
 
22a-174-7 (PDF) (3 pp, 19 K) Air Pollution Control Equipment and Monitoring Equipment Operation 04/01/2004 07/16/2014
79 FR 41427 (PDF) (11 pp, 304 K)
[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
19-508-8
22a-174-8 (PDF)
(4 pp, 112 K)
Compliance Plan and Schedules 02/01/1989 02/23/1993
58 FR 10957
Section 19-508-4 and 22a-174-4.
19-508-9 (PDF) (1 pg, 106 K) Prohibition of Air Pollution 08/31/1979 08/12/1983
48 FR 36579
 
19-508-10 (PDF) (1 pg, 107 K) Public Availability of Information 04/04/1972 10/28/1972
37 FR 23085
 
19-508-11 (PDF) (1 pg, 107 K) Prohibition Against Concealment or Circumvention 04/04/1972 10/28/1972
37 FR 23085
 
19-508-12 (PDF) (3 pp, 112 K) Violations and Enforcement 04/04/1972 10/28/1972
37 FR 23085
 
19-508-13 (PDF) (3 pp, 113 K) Variances 08/31/1979 12/23/1980
45 FR 84769
 
19-508-14 (PDF) (1 pg, 106 K) Compliance with Regulation No Defense to Nuisance Claim 04/04/1972 05/31/1972
37 FR 10842
 
19-508-15 (PDF) (1 pg, 106 K) Severability 04/04/1972 05/31/1972
37 FR 10842
 
19-508-16 (PDF) (1 pg, 106 K) Responsibility to Comply with Applicable Regulations 04/04/1972 05/31/1972
37 FR 10842
 
19-508-18 (PDF) (9 pp, 180 K) Control of Particulate Emissions 07/11/1981 09/23/1982
47 FR 41958
 
22a-174-18 (PDF) (10 pp, 60 K) Control of Particulate Matter and Visible Emissions 04/01/2004 07/16/2014
79 FR 41427 (PDF) (11 pp, 304 K)
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 www.epa.gov/sips-ct/epa-approved-regulations-connecticut-sip.

[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
22a-174-19 (PDF) (1 pg, 33 K) Control of Sulfur Compound Emissions 11/02/1981 11/18/1981
46 FR 56612
 
04/15/2014 05/25/2016
81 FR 33134 (PDF) (6 pp, 264 K)
[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-19a (PDF)(5 pp, 56 K) 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 (PDF) (9 pp, 264 K)
Approves the sulfur dioxide emission standards and fuel sulfur limits for units subject to the CT NOX 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).

[See: Electronic Docket Number EPA-R01-OAR-2009-0919 at www.regulations.gov]
04/15/2014 05/25/2016
81 FR 33134 (PDF) (6 pp, 264 K)
Revises sections 22a-174-19a(e) and 22a-174-19a(i) and removes outdated section 22a-174-19a(c).

[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-19b (PDF)(4 pp, 60 K) Fuel Sulfur Content Limitations for Stationary Sources 04/15/2014 05/25/2016
81 FR 33134 (PDF) (6 pp, 264 K)
A new regulation which limits the sulfur content of liquid fuels used in stationary sources. Subsection (e) was not submitted by the State.

[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-20 (PDF) (123 pp, 774 K) Control of Organic Compound Emissions 07/26/2007 08/22/2012
77 FR 50595
Added 22a-174-20(K) changes to cutback and emulsified asphalt paving rule; and 22a-174-20(L) changes to solvent metal cleaning rule.

[See: Electronic Docket Number EPA-R01-OAR-2008-0117 at www.regulations.gov]
04/06/2010 06/09/2014
79 FR 32873 (PDF) (4 pp, 242 K)
Subsection (g) is withdrawn. Approved with the exceptions of the phrase "or other method approved by the commissioner" in subparagraph (ff)(1)(K), (gg)(1)(O), (hh)(1)(CC), (ii)(1)(I), (jj)(1)(H) and (jj)(3)(D). And with the exceptions of the phrase "or alternative method as approved by the commissioner" in clause (ff)(5)(B)(vi), (gg)(7)(B)(vi), (hh)(7)(B)(vi), (ii)(6)(B)(vi) and (JJ)(6)(B)(vii).

[See: Electronic Docket Number EPA-R01-OAR-2010-0460 at www.regulations.gov]
10/31/2012 06/09/2014
79 FR 32873 (PDF) (4 pp, 242 K)
[See: Electronic Docket Number EPA-R01-OAR-2010-0460 at www.regulations.gov]
03/07/2014 11/03/2015
80 FR 67642 (PDF) (4 pp, 244 K)
Large aboveground storage tanks updates: amend (a); withdraw (b)(1); amend (b)(2), (b)(3) and (b)(4); add (b)(17); amend (c) and (x)(12).

[See Electronic Docket Number EPA-R01-OAR-2015-0546 at www.regulations.gov]
19-508-21 (PDF) (1 pg, 107 K) Control of Carbon Monoxide Emissions 04/04/1972 10/28/1972
37 FR 23085
 
22a-174-22 (PDF) (15 pp, 72 K) Control of Nitrogen Oxides Emissions 01/23/1997 10/06/1997
62 FR 52016
 
12/28/2000 07/10/2014
79 FR 39322 (PDF) (9 pp, 264 K)
Amended by adding section (e)(3), which approves the Oct–April NOx emission limits for units subject to the CT NOx Budget program.

[See: Electronic Docket Number EPA-R01-OAR-2009-0919 at www.regulations.gov]
22a-174-22a (PDF)(34 pp, 246 K) Nitrogen Oxides (NOx) 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).

[See: Electronic Docket Number EPA-R01-OAR-2007-0399 at www.regulations.gov]
22a-174-22b (PDF)(48 pp, 331 K) Post-2002 Nitrogen Oxides (NOx) 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).

[See: Electronic Docket Number EPA-R01-OAR-2007-0399 at www.regulations.gov]
22a-174-22c (PDF)(36 pp, 200 K)

The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOx) Ozone Season Trading Program

09/04/2007

01/24/2008
73 FR 4105

[See: Electronic Docket Number EPA-R01-OAR-2007-0399 at www.regulations.gov]
19-508-24 (PDF) (3 pp, 111 K) Connecticut Primary and Secondary Standards 10/08/1980 12/13/1985
50 FR 50906
 
22a-174-24 (PDF) (3 pp, 18 K) Connecticut Primary and Secondary Ambient Air Quality Standards 04/15/2014 06/24/2015 
80 FR 36242 (PDF) (5 pp, 271 K)
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. 

[See Electronic Docket Number EPA-R01-OAR-2014-0881 at www.regulations.gov]
19-508-25 (PDF) (1 pg, 106 K) Effective Date 04/04/1972 10/28/1972
37 FR 23085
 
22a-174-27 (PDF) (4 pp, 24 K) 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 (PDF) (4 pp, 251 K)
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).

[See: Electronic Docket Number EPA-R01-OAR-2010-0121 atwww.regulations.gov]
22a-174-28 (PDF) (9 pp, 57 K) Oxygenated Gasoline 04/15/2014 06/24/2015
80 FR 36242 (PDF) (5 pp, 271 K)
Amendment of subdivision (a)(5) Control period.

[See: Electronic Docket Number EPA-R01-OAR-2014-0881 at www.regulations.gov]
22a-174-30 (PDF) (10 pp, 58 K) Dispensing of Gasoline/Stage I and Stage II Vapor Recovery 05/10/2004 8/31/06
71 FR 51761
Added new requirements for PV vents and increased frequency of Stage II testing. All of 22a–174–30 is approved with the exception of subsection (c)(5), which the state did not submit as part of the SIP revision.

[See: Electronic Docket Number EPA-R01-OAR-2005-CT-0001 at www.regulations.gov]
22a-174-32 (PDF) (11 pp, 133 K) Reasonably Available Control Technology for Volatile Organic Compounds 08/27/1999 10/19/2000
65 FR 62620
December 23, 2005 four Connecticut Consent Orders, [8229A, 8190, 8200, and 8237] were adopted into the SIP under 22a-174-32, (10/24/2005
70 FR 61384).
22a-174-36 (PDF) (15 pp, 157 K) 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 (PDF)(18 pp, 90 K) Low Emission Vehicles II Program 08/10/2009 3/17/2015
80 FR 13768 (PDF) (4 pp, 251 K)
Added Sections 22a–174–36b (c), (e), and (k).

[See: Electronic Docket Number EPA-R01-OAR-2010-0121 at www.regulations.gov]
22a-174-38 (PDF) (23 pp, 225 K) Municipal Waste Combustors 10/26/2000 12/06/2001
66 FR 63311
The nitrogen oxide emission limits and related regulatory provisions of 22a-174-38, Municipal Waste Combustors, included in sections 22a-174-38 (a), (b), (c), (d), (i), (j), (k), (l), and (m).
22a-174-40 (PDF) (36 pp, 102 K) Consumer Products 07/26/2007 06/09/2014
79 FR 32873 (PDF) (4 pp, 242 K)
Approved with the exception of subdivisions (4) through (7) in subsection (c), and subparagraphs (C) and (D) in subdivision (f)(2), which CT withdrew from its SIP submittal.

[See: Electronic Docket Number EPA-R01-OAR-2010-0460 at www.regulations.gov]
22a-174-41 (PDF) (20 pp, 92 K) Architectural and Industrial Maintenance Products 07/26/2007 08/22/2012
77 FR 50595
New rule limiting VOC emissions from architectural and industrial maintenance coatings.

[See: Electronic Docket Number EPA-R01-OAR-2008-0117 at www.regulations.gov]
22a–174–44 (PDF)(19 pp, 108 K) Adhesives and Sealants 10/03/2008 06/09/2014
79 FR 32873 (PDF) (4 pp, 242 K)
[See: Electronic Docket Number EPA-R01-OAR-2010-0460 at www.regulations.gov]
Connecticut General Statute. Title 1, Chapter 10, Section 1-85 (PDF)(1 pp, 218 K) Interest in conflict with discharge of duties 10/01/1989 06/03/2016
81 FR 35636 (PDF) (6 pp, 262 K)
Approves criteria for identifying a conflict of interest.

[See: Electronic Docket Number EPA-R01-OAR-2015-0198 at www.regulations.gov]
Connecticut General Statute. Title 16a, Chapter 296, Section 16a-21a (PDF) (2 pp, 224 K) Sulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency. 07/08/2013 06/03/2016
81 FR 35636 (PDF) (6 pp, 262 K)
Approves the sulfur content of home heating oil and off-road diesel fuel and suspends requirements for emergency.

[See: Electronic Docket Number EPA-R01-OAR-2015-0198 at www.regulations.gov]
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-171 (PDF) (1 pg, 218 K) Duties of Commissioner of Energy and Environmental Protection 10/01/1984 06/03/2016
81 FR 35636 (PDF) (6 pp, 262 K)
Identifies obligations and activities of the Commissioner.

[See: Electronic Docket Number EPA-R01-OAR-2015-0198 at www.regulations.gov]
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-174(f) (PDF) (4 pp, 242 K) Open Burning 03/30/2000 09/01/2016
81 FR 60274 (PDF) (5 pp, 249 K)
Approves criteria for open burning and process for certifying local open-burning officials.

[See: Electronic Docket Number EPA-R01-OAR-2015-0471 at www.regulations.gov]

Top of Page

View all documents for EPA Approved Regulations in the Connecticut SIP.