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 This website is no longer updated and links to external websites and some internal pages may not work.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 New Hampshire SIP

New Hampshire Nonregulatory

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date3 Explanations
"State of New Hampshire Implementation Plan" Statewide 1/27/1972 5/31/1972, 37 FR 10842 The plan was officially submitted on January 27, 1972.
Miscellaneous non-regulatory additions to the plan correcting minor deficiencies Statewide 2/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(1).
Non-regulatory provisions for retention and availability of air quality data Statewide 3/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(2).
Attainment dates of national primary and secondary air quality standards Statewide 8/8/1972 9/22/1972, 37 FR 19806 See 52.1535(c)(3).
Compliance schedules Statewide 2/14/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(5).
Compliance schedules Statewide 3/22/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(6).
Revision exempting steam locomotives from the plan Statewide 4/3/1973 12/14/1973, 38 FR 34476 See 52.1535(c)(7).
AQMA identification material Statewide 5/20/1974 6/2/1975, 40 FR 23746 See 52.1535(c)(9).
Attainment plans to meet the requirements of Part D for carbon monoxide for Metropolitan Manchester and ozone for AQCR 121, programs for the review of construction and operation of new and modified major stationary sources of pollution in both attainment and non-attainment areas and certain miscellaneous provisions Statewide 5/29/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
November 6, 1979 letter from New Hampshire Assistant Attorney General Statewide 11/6/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
March 17, 1980 letter addressing external emission offsets Statewide 3/17/1980 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
Attainment plans to meet the requirements of Part D for total suspended particulates and sulfur dioxide in Berlin, NH Areas designated non-attainment for one or more pollutants 9/19/1979 6/23/1980, 45 FR 41942 See 52.1535(c)(13).
A plan to provide comprehensive public participation and an analysis of the effects of the New Hampshire 1979 SIP revisions Statewide 2/28/1980 9/9/1980, 45 FR 59313 See 52.1535(c)(15).
A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR Part 58 Statewide 1/30/80 12/18/1980, 45 FR 83227 See 52.1535(c)(17).
A plan to attain and maintain the National Ambient Air Quality Standard for lead and to amend the state's air quality standards Statewide 4/15/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
A letter further explaining the state procedures for review of new major sources of lead emissions and confirming the use of reference methods Statewide 12/9/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for attaining carbon monoxide standards in the City of Manchester City of Manchester 1/12/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19). These revisions supplement the 1979 CO attainment plan.
Revision to the January 12, 1981 CO Attainment Plan for Manchester, NH City of Manchester 2/18/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19).
Carbon monoxide attainment plan revisions for the City of Manchester which meet the requirements of Part D of the Act for 1982 SIP revisions City of Manchester 10/5/1982 6/27/1983, 48 FR 29479 See 52.1535 (c)(23).
Revision to the October 5, 1982 CO Attainment Plan for Manchester, NH City of Manchester 12/20/1982 6/27/1983, 48 FR 29479 See 52.1535(c)(23).
The TSP Plan to attain primary standards in Berlin, New Hampshire Berlin, NH 5/9/1984 9/27/1984, 49 FR 38104 See 52.1535(c)(33).
Letter from the New Hampshire Air Resources Commission submitting revisions to the SIP Statewide 4/26/1985 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter interpreting NH's regulation for Continuous Emission Monitoring Systems Statewide 1/20/1986 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
NH Letter of intent to implement applicable emission limits required by EPA's New Source Performance Standard (NSPS) Statewide 5/12/1987 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter submitting a revision to the CO Attainment Plan for the City of Nashua, NH Nashua and 11 surrounding towns 9/12/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39). Attainment plans for carbon monoxide for the City of Nashua including an extension of the attainment date to December 31, 1990.
Narrative submittals, including an attainment demonstration for carbon monoxide for the City of Nashua Nashua and 11 surrounding towns 2/26/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter identifying extensions to the Nashua intersection-specific measures (Build I) Nashua and 11 surrounding area 12/3/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter submitting final motor vehicle emissions inspection (I&M) program for the Nashua, NH area Nashua and 11 surrounding towns 10/7/1986 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from Governor John H. Sununu to Michael R. Deland committing to take legislative measures to convert the Inspection/Maintenance program in the Nashua area to the use of computerized emission analyzers in the event that the program is found to not be achieving the necessary emission reductions Nashua and 11 surrounding towns 3/6/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division providing additional information on Nashua intersection-specific traffic flow improvements in Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 5/12/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division submitting additions to the Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 10/15/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from the New Hampshire Air Resources Division dated July 6, 1989 submitting revisions to the NH SIP Statewide 7/6/1989 8/19/1994, 59 FR 42766 See 52.1535(c)(40).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting a revision to the NH SIP Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Nonregulatory portions of the State submittal Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Letter from the New Hampshire Air Resources Division dated November 21, 1989 submitting a revision to the NH SIP Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from Robert W. Varney, Commissioner of the Department of Environmental Services of New Hampshire, to John B. Hammond, Acting Director of the New Hampshire Office of Legislative Services, dated November 15, 1989, adopting final rules Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from the New Hampshire Air Resources Division dated September 12, 1990 submitting a revision to the NH SIP that withdraws nine source-specific operating permits incorporated by reference at 40 CFR 52.1535(c)(21), (c)(25) and (c)(32) Statewide 9/12/1990 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated July 2, 1991 submitting documentation of a public hearing Statewide 7/2/1991 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting revisions to the NH SIP Statewide 2/12/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 7, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/7/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 20, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/20/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 26, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/26/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated March 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 3/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 1/19/1993, 58 FR 4902 See 52.1535(c)(46). Revisions to the SIP consisting of amendments to Emission Control Methods for Cutback and Emulsified Asphalt.
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 5/25/1993, 58 FR 29973 See 52.1535(c)(47).
Letter from the New Hampshire Air Resources Division dated December 21, 1992, submitting revisions to the NH SIP Statewide 12/21/1992 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated June 17, 1994 submitting revisions to the NH SIP Statewide 6/17/1994 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated July 7, 1995 submitting revisions to the NH SIP Statewide 7/7/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated September 18, 1995 submitting revisions to the NH SIP Statewide 9/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated October 18, 1995, submitting revisions to the NH SIP Statewide 10/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated December 9, 1996 submitting revisions to the NH SIP Gonic, NH 12/9/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated June 28, 1996 submitting revisions to the NH SIP Statewide 6/28/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated October 24, 1996 submitting revisions to the NH SIP Manchester, NH 10/24/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated July 10, 1995 submitting revisions to the NH SIP Statewide 7/10/1995 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated December 21, 1992 submitting revisions to the NH SIP Statewide 12/21/1992 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter dated November 21, 1997 withdrawing Env-A 1204.06 from the SIP submittal Statewide 11/21/1997 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
NH-DES letter dated December 13, 1994, and signed by Thomas M. Noel, Acting Director, NH DES Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
State of New Hampshire Photochemical Assessment Monitoring Stations—Network Plan—Network Overview Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
Letter from the New Hampshire Air Resources Division dated August 29, 1996 submitting a revision to the NH SIP Portsmouth-Dover-Rochester serious ozone nonattainment area, and the NH portion of the Boston-Lawrence-Worcester serious ozone nonattainment area 8/29/1996 10/27/1997, 62 FR 55521 See 52.1533. Revisions to the SIP for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act.
Letter from the New Hampshire Air Resources Division dated April 14, 1997 submitting revisions to the NH SIP Statewide 4/14/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated May 6, 1997 submitting revisions to the NH SIP Nashua, NH 5/6/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated September 24, 1997 submitting revisions to the NH SIP Statewide 9/24/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated July 27, 1998 submitting a revision to the NH SIP Statewide 7/27/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(57).
Letter from the New Hampshire Air Resources Division dated November 24, 1992 submitting a revision to the New Hampshire State Implementation Plan Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
New Hampshire Department of Environmental Services "Stage II Equivalency Demonstration," dated November 1992 Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
Nonregulatory portions of the submittal Statewide 7/2/1993 12/7/1998, 63 FR 67405 See 52.1535(c)(58). NH's Gasoline Vapor Recovery Testing Procedures and Inspection Manual.
Letter from the New Hampshire Air Resources Division dated November 20, 1998 submitting a revision to the NH SIP Statewide 11/20/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated September 4, 1998 submitting a revision to the NH SIP Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Document entitled "Alternative New Hampshire Motor Vehicle Inspection/Maintenance State Implementation Plan Revision" dated September 4, 1998 Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated August 6, 2001 submitting a revision to the NH SIP Statewide 8/9/2001 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Letter from the New Hampshire Air Resources Division dated April 26, 1995 submitting a revision to the NH SIP Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Nonregulatory portions of the State submittal. Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Document entitled "New Hampshire Stage II Comparability Analysis," prepared by the New Hampshire Department of Environmental Services, dated July 1, 1998 Statewide 7/9/1998 9/29/1999, 64 FR 52434. See 52.1535(c)(61).
Letter from the New Hampshire Department of Environmental Services dated June 7, 1994 submitting a revision to the NH SIP Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Document entitled "Clean Fuel Fleet Equivalency Demonstration," prepared by the New Hampshire Department of Environmental Services, dated May, 1994 Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Letter from the New Hampshire Department of Environmental Services dated July 10, 1996 submitting a revision to the NH SIP Statewide 7/10/1996 8/16/1999, 64 FR 44417 See 52.1535(c)(63).
Letter from the New Hampshire Air Resources Division dated July 17, 1998 submitting Final RACT Order 98-001 as a revision to the NH SIP Statewide 7/17/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(64).
Letter from the New Hampshire Department of Environmental Services dated August 16, 1999 submitting the Low Emission Vehicle program as a revision to the NH SIP Statewide 8/16/1999 3/9/2000, 65 FR 12476 See 52.1535(c)(65).
Letter from the New Hampshire Air Resources Division dated July 29, 1993 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/29/1993 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Air Resources Division dated July 2, 1999 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/2/1999 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Department of Environmental Services dated September 11, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline category Statewide 9/11/1998 7/10/2000, 65 FR 42290 See 52.1535(c)(67).
Letter from the DES, dated April 15, 2002, submitting revised Anheuser-Busch order to EPA as a SIP revision and withdrawing previous submittal for this facility dated June 20, 2000 Merrimack, NH 4/15/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
Letter from the DES, dated March 22, 2002, containing information on New Filcas of America Nashua, NH 3/22/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
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 New Hampshire December 14, 2007 July 8, 2011
76 FR 40248
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).
New Hampshire Regional Haze SIP and its supplements Statewide 1/29/2010; supplements submitted; 1/14/2011, 8/26/2011 8/22/2012, 77 FR 50607  
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 4/3/2008; supplement submitted 7/3/2012 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)(ii), (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 9/18/2009; supplement submitted 7/3/2012 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)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Negative Declarations included in New Hampshire's State Implementation Plan Revision for the 2006, 2007, and 2008 Control Techniques Guidelines Statewide 07/26/2011 11/8/12, 77 FR 66921 Includes negative declarations for the following CTG categories: Large appliance coatings; and automobile and light-duty truck assembly coatings.
Certification for RACT for the 1997 8-Hour Ozone Standard Statewide 1/28/2008 11/5/2012, 77 FR 66388 New Hampshire submitted documentation that RACT requirements were in place for sources of VOC and NOX for purposes of the 1997 8-hour ozone standard.
SIP Narrative associated with New Hampshire Vehicle Inspection and Maintenance Program SIP Revision Statewide 11/17/2011 1/25/13, 78 FR 5292  
Infrastructure SIP for 2008 ozone NAAQS Statewide 12/31/2012 12/16/15, 80 FR 78139 Approved submittal, except for certain aspects relating to PSD which were conditionally approved. See 52.1519.
Infrastructure SIP for the 2008 Lead NAAQS Statewide 11/7/2011 12/16/15, 80 FR 78139 Approved submittal, except for certain aspects relating to PSD which were conditionally approved. See 52.1519.
Infrastructure SIP for the 2010 NO2 NAAQS Statewide 1/28/2013 12/16/15, 80 FR 78139 Approved submittal, except for certain aspects relating to PSD which were conditionally approved. See 52.1519.
Infrastructure SIP for the 1997 PM2.5 NAAQS Statewide 7/3/2012 12/16/15, 80 FR 78139 Items that were previously conditionally approved on 10/16/12 now fully approved.
Infrastructure SIP for 2006 PM2.5 NAAQS Statewide 9/18/2009 12/16/15, 80 FR 78139 Items that were previously conditionally approved on 10/16/12 now fully approved.
Request for exemption from contingency plan obligation Merrimack Valley—Southern New Hampshire AQCR 12/31/2012 12/16/15, 80 FR 78139 State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.122(d), is granted in light of the area's designation as unclassifiable/attainment for the 2008 ozone NAAQS.
Regional Haze Five-Year Progress Report Statewide 12/16/14 10/6/2016, 81 FR 70361  
Transport SIP for the 2008 Ozone Standard Statewide Submitted 11/7/2015 10/13/16, 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.

[74 FR 50120, Sept. 30, 2009, as amended at 76 FR 40257, July 8, 2011; 76 FR 49672, Aug. 11, 2011; 77 FR 5702, Feb. 6, 2012; 77 FR 50607, 50610, Aug. 22, 2012; 77 FR 63233, Oct. 16, 2012; 77 FR 63233, Oct. 16, 2012; 77 FR 66395, Nov. 5, 2012; 77 FR 66926, Nov. 8, 2012; 78 FR 5302, Jan. 25, 2013; 78 FR 71507, Nov. 29, 2013; 79 FR 20099, Apr. 11, 2014; 79 FR 30736, May 29, 2014; 79 FR 35699, June 24, 2014; 79 FR 49462, Aug. 21, 2014; 80 FR 57724, Sept. 25, 2015; 80 FR 78139, Dec. 16, 2015; 81 FR 44553, July 8, 2016; 81 FR 53928, Aug. 15, 2016]; 81 FR 59141, Aug. 29, 2016; 81 FR 70361, Oct. 12, 2016; 81 FR 70632, Oct. 13, 2016; 81 FR 78054, Nov. 7, 2016]

Editorial Note: At 81 FR 44553, July 8, 2016, §52.1520 (e) table was amended; however, the amendment could not be incorporated due to inaccurate amendatory instruction.