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 This website is no longer updated and links to external websites and some internal pages may not work.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 Nonregulatory Provisions and Quasi-Regulatory Measures in the Maine SIP

Maine Nonregulatory

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date3 Explanations
Impact of Projected Growth for Next 10 Years on Air Quality for Maine Standard Metropolitan Statistical Areas Maine's Standard Metropolitan Statistical Areas 06/26/1974 04/29/1975, 40 FR 18726  
Incinerator Emission Standard—Regulation Implementation Plan Change, Findings of Fact and Order Maine 05/21/1975 04/10/1978, 43 FR 14964 Revision to incinerator particulate emission standard which would exempt wood waste cone burners from the plan until 1980.
Incinerator Emission Standard—Regulation and Implementation Plan Change, Findings of Fact and Order Maine 09/24/1975 04/10/1978, 43 FR 14964 Revision to incinerator particulate 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 17674 Revision to Chapter 5 of the SIP.
New Sources and Modifications Maine 03/10/1978 03/23/1979, 44 FR 17674 Revision to Chapter 6 of the SIP.
Review of New Sources and Modifications Maine 12/19/1979 01/30/1980, 45 FR 6784 Revision to Chapter 6 of the SIP.
Revisions to State Air Implementation Plan as Required by the Federal Clean Air Act Maine 03/28/1979 02/19/1980, 45 FR 10766 Includes Control Strategies for Particulates, Carbon Monoxide, and ozone.
Plan for Public Involvement in Federally Funded Air Pollution Control Activities Maine 05/28/1980 09/09/1980, 45 FR 59314 A plan to provide for public involvement in federally funded air pollution control activities.
Air Quality Surveillance Maine 07/01/1980 01/22/1981, 46 FR 6941 Revision to Chapter 5 of the SIP.
Attain and Maintain the NAAQS for Lead Maine 11/05/1980 08/27/1981, 46 FR 43151 Control Strategy for Lead. Revision to Chapter 2.5.
Establishment of Air Quality Control Sub-Region Metropolitan Portland Air Quality Control Region 10/30/1975 01/08/1982, 47 FR 947 Department Findings of Fact and Order—Sulfur Dioxide Control Strategy.
Sulfur Dioxide Control Strategy—Low Sulfur Fuel Regulation Portland-Peninsula Air Quality Control Region 10/30/1975 01/08/1982, 47 FR 947 Department Findings of Fact and Order—Implementation Plan Revision.
Letter from the Maine DEP documenting the December 1990 survey conducted to satisfy the 5 percent demonstration requirement in order to justify the 3500 gallon capacity cut-off in Chapter 112 Maine 06/03/1991 02/03/1992, 57 FR 3046.  
Withdrawal of Air Emission Licenses for: Pioneer Plastics; Eastern Fine Paper; and S.D. Warren, Westbrook Maine 10/03/1990 02/03/1992, 57 FR 3046 Department of Environmental Protection Letter dated December 5, 1989, withdrawing three source-specific licenses as of October 3, 1990.
Portions of Chapter 1 entitled "Regulations for the Processing of Applications" Maine 02/08/1984 03/23/1993, 58 FR 15422.  
Review of New Sources and Modifications Maine 11/06/1989 03/23/1993, 58 FR 15422 Revision to Chapter 6 of the SIP.
Letter from the Maine DEP regarding implementation of BACT Maine 05/01/1989 03/23/1993, 58 FR 15422.  
Review of New Sources and Modifications Maine 11/02/1990 03/18/1994, 59 FR 12853 Revision to Chapter 6 of the SIP.
Joint Memorandum of Understanding (MOU) Among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 03/11/1991 01/12/1995, 60 FR 2885 Part B of the MOU which the Maine Department of Environmental Protection (ME DEP) entered into with the City of Presque Isle, and the Maine Department of Transportation (ME DOT).
Maine State Implementation Plan to Attain the NAAQS for Particulate Matter (PM10) Presque Isle Maine City of Presque Isle, Maine 08/14/1991 01/12/1995, 60 FR 2885 An attainment plan and demonstration which outlines Maine's control strategy for attainment of the PM10 NAAQS and implement RACM and RACT requirements for Presque Isle.
Memorandum of Understanding among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 05/25/1994 08/30/1995, 60 FR 45056 Revisions to Part B of the MOU 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 Contingency Plan for Presque Isle City of Presque Isle, Maine 04/27/1994 08/30/1995, 60 FR 45056 A maintenance demonstration and 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 July 7, 1994, submitting Small Business Technical Assistance Program Maine 07/07/1994 09/12/1995, 60 FR 47285 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Maine Statewide 05/12/1994 09/12/1995, 60 FR 47285 Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Dated July 12, 1994 and effective on May 11, 1994.
Corrected page number 124 of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program SIP Maine 08/16/1994 09/12/1995, 60 FR 47285 Letter from ME DEP dated August 16, 1994 submitting a corrected page to the July 12, 1994 SIP revision.
Negative Declaration for Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories Maine Statewide 11/15/1994 04/18/2000, 65 FR 20749 Letter from ME DEP dated November 15, 1994 stating a negative declaration for the Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories.
Letter from the Maine Department of Environmental Protection regarding Control of Motor Vehicle Pollution (Inspection and Maintenance Program) Greater Portland Metropolitan Statistical Area 11/19/1998 01/10/2001, 66 FR 1875 Letter from the Maine Department of Environmental Protection dated November 19, 1998 submitting a revision to the Maine SIP.
State of Maine Implementation Plan for Inspection/Maintenance dated November 11, 1998 Greater Portland Metropolitan Statistical Area 11/11/1998 01/10/2001, 66 FR 1875 Maine Motor Vehicle Inspection and Maintenance Program.
Letter from the Maine DEP submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the SIP Southern Maine 05/29/2001 03/06/2002, 67 FR 10099 Letter from the Maine Department of Environmental Protection dated 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 Federally-Preempted Gasoline Standards Southern Maine 05/25/2001 03/06/2002, 67 FR 10099 Additional technical support.
Letter from the Maine DEP dated July 1, 1997, submitting case-specific NOX RACT determinations Maine 07/01/1997 09/09/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated October 9, 1997, submitting case-specific NOX RACT determinations Maine 10/09/1997 09/09/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated August 14, 1998, submitting case-specific NOX RACT determinations Maine 08/14/1998 09/09/2002, 67 FR 57148 Letter from the Maine Department of Environmental 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 indicating which portions of Chapter 137 should not be incorporated into the State's SIP Maine 06/06/2006 11/21/2007, 72 FR 65462 Correspondence from David W. Wright of the Maine DEP indicating which portions of Chapter 137 Emission Statements should not be incorporated into the State's SIP.
State of Maine MAPA 1 form for Chapter 139 Transportation Conformity Maine nonattainment areas, and attainment areas with a maintenance plan 09/10/2007 02/08/2008, 73 FR 7465 Certification that the Attorney General approved the Rule as to form and legality.
Amendment to Chapter 141 Conformity of General Federal Actions Maine nonattainment areas, and attainment areas with a maintenance plan 04/19/2007 02/20/2008, 73 FR 9203 Maine Department of Environmental Protection amended its 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 Chapter 102 Open Burning Regulation Maine 01/03/2003 02/21/2008, 73 FR 9459 Certification that the Attorney General approved the Rule as to form and legality.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of Maine January 3, 2008 July 8, 2011
76 FR 40258
This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Maine Regional Haze SIP and its supplements Statewide 12/9/2010 supplements submitted 9/14/2011 11/9/2011 4/24/2012, 77 FR 24385  
Reasonably Available Control Technology Demonstration (RACT) for the 1997 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted 08/27/2009 05/22/2012, 77 FR 30216.  
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 9/10/2008; supplement submitted 6/1/2011 10/16/2012, 77 FR 63228 This submittal is approved with respect to the 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 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 7/27/2009; supplement submitted 6/1/2011 10/16/2012, 77 FR 63228 This submittal is approved with respect to the 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).
Negative Declarations for Large Appliance Coatings and Automobile and Light-Duty Truck Assembly Coatings Control Technique Guidelines Maine Statewide 4/23/2013 5/26/2016, 81 FR 33397  
Transport SIP for the 2008 Ozone Standard Statewide Submitted 10/26/2015 10/13/2016, 81 FR 70632 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).

3In 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; 80 FR 61118, Oct. 9, 2015; 80 FR 73122, Nov. 24, 2015; 81 FR 33397, May 26, 2016; 81 FR 50357, Aug. 1, 2016; 81 FR 70632, Oct. 13, 2016]