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]