Regulations last checked for updates: Feb 11, 2026

Title 40 - Protection of Environment last revised: Dec 22, 2026
§ 52.370 - Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Connecticut under section 110 of the CAA, 42 U.S.C. 7401-7671q,and.

(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 25, 2025, 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 it exists on the date of the approval and notification of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after August 25, 2025, 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 the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference may be inspected at the Region 1 EPA Office at 5 Post Office Square—Suite 100, Boston, MA 02109. To obtain the material, please call the EPA Region 1 Office. You may also inspect the material with an EPA approval date prior to August 25, 2025, at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, visit www.archives.gov/federal-register/cfr/ibr-locations or email [email protected].

(c) EPA-approved regulations.

EPA-Approved Connecticut Regulations and Statutes

State citation Title/subject State
effective
date
EPA approval date Explanations
14-164cPeriodic Motor Vehicle Emissions Inspection and Maintenance05/28/200412/05/2008, 73 FR 74019DMV regulation revisions for test and repair network and implementing OBD2 and other tests.
22a-171Duties of Commissioner of Environmental Protection01/12/199305/19/1994, 59 FR 26123Associated with the Small Business Stationary Source Technical and Environmental Compliance Assistance Program.
22a-174-1Definitions11/13/202302/12/2024, 89 FR 9771Modified definition of “severe non-attainment area for ozone.”
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.
22a-174-2aProcedural Requirements for New Source Review and Title V Permitting11/18/202009/05/2023, 88 FR 60591Revisions made to 22a-174-2a(c)(3), 22a-174-2a(d)(9), 22a-174-2a(e)(3)(C), 22a-174-2a(e)(3)(E), 22a-174-2a(e)(7), 22a-174-2a(f)(2), and 22a-174-2a(f)(2)(G).
22a-174-3aPermit to Construct and Operate Stationary Sources11/18/202009/05/2023, 88 FR 60591Revisions made to 22a-174-3a(a)(2)(A)(ii) through (v), 22a-174-3a(a)(5), 22a-174-3a(d)(3)(B) and (C), 22a-174-3a(i) Table 3a(i)-1, 22a-174-3a(i)(2), 22a- 174-3a(j)(1)(B), 22a-174-3a(j)(8)(A), 22a-174-3a(k)(3) and (4), 22a-174- 3a(k)(6)(A), 22a-174-3a(k)(7) Table 3a(k)-1, and 22a-174-3a(l)(1).
22a-174-3bPermits for Construction and Operation of Stationary Sources04/04/200608/31/2006, 71 FR 51761Only 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.
22a-174-4aSource monitoring, record keeping and reporting10/28/202207/08/2024, 89 FR 55888Replaces 22a-174-4.
22a-174-5Methods for Sampling, Emission Testing, and Reporting12/19/1980

04/15/2014
08/28/1981, 46 FR 43418
05/25/2016, 81 FR 33134
19-508-6Air Pollution Emergency Episode Procedures08/31/197912/23/1980, 45 FR 84769
22a-174-7Air Pollution Control Equipment and Monitoring Equipment Operation04/01/200407/16/2014, 79 FR 41427
19-508-8, 22a-174-8Compliance Plan and Schedules12/22/201607/31/2017, 82 FR 35454Minor edit to update citation.
19-508-9Prohibition of Air Pollution08/31/197908/12/1983, 48 FR 36579
19-508-10Public Availability of Information04/04/197210/28/1972, 37 FR 23085
19-508-11Prohibition Against Concealment or Circumvention04/04/197210/28/1972, 37 FR 23085
19-508-12Violations and Enforcement04/04/197210/28/1972, 37 FR 23085
19-508-13Variances08/31/197912/23/1980, 45 FR 84769
19-508-14Compliance with Regulation No Defense to Nuisance Claim04/04/197205/31/1972, 37 FR 10842
19-508-15Severability04/04/197205/31/1972, 37 FR 10842
19-508-16Responsibility to Comply with Applicable Regulations04/04/197205/31/1972, 37 FR 10842
19-508-18Control of Particulate Emissions07/11/198109/23/1982, 47 FR 41958
22a-174-18Control of Particulate Matter and Visible Emissions04/01/200407/16/2014, 79 FR 41427All 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.
12/22/201607/31/2017, 82 FR 35454Minor edit to update citation.
08/03/201810/29/2020, 85 FR 68472Approval of revisions to subsections (c), (f), and (j).
22a-174-19Control of Sulfur Compound Emissions11/02/1981

04/15/2014
11/18/1981, 46 FR 56612
05/25/2016, 81 FR 33134
22a-174-19aControl of sulfur dioxide emissions from power plants and other large stationary sources of air pollution12/28/200007/10/2014, 79 FR 39322Approves 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).
04/15/201405/25/2016, 81 FR 33134Revises sections 22a-174-19a(e) and 22a-174-19a(i) and removes outdated section 22a-174-19a(c).
22a-174-19bFuel Sulfur Content Limitations for Stationary Sources04/15/201405/25/2016, 81 FR 33134A new regulation which limits the sulfur content of liquid fuels used in stationary sources. Subsection (e) was not submitted by the State.
22a-174-20Control of Organic Compound Emissions10/28/202207/08/2024, 89 FR 55888Amends 22a-174-20(a)(12).
19-508-21Control of Carbon Monoxide Emissions04/04/197210/28/1972, 37 FR 23085
22a-174-22Control of Nitrogen Oxides Emissions01/23/1997

12/28/2000
10/06/1997, 62 FR 52016
07/10/2014, 79 FR 39322
Amended by adding section (e)(3), which approves the Oct-April NOX emission limits for units subject to the CT NOX Budget program.
22a-174-22aNitrogen Oxides (NOX) Budget Program03/03/199909/28/1999, 64 FR 52233
09/04/200701/24/2008, 73 FR 4105Repealed as of January 24, 2008. Superseded by CAIR (22a-174-22c).
22a-174-22bPost-2002 Nitrogen Oxides (NOX) Budget Program09/29/199912/27/2000, 65 FR 81743
09/04/200701/24/2008, 73 FR 4105Repealed as of May 1, 2010. Superseded by CAIR (22a-174-22c).
22a-174-22cThe Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOX) Ozone Season Trading Program12/22/201607/31/2017, 82 FR 35454Minor edit to update citation.
22a-174-22eControl of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides10/28/202207/08/2024, 89 FR 55888Amends 22a-174-22e(m)(1) and (m)(4).
22a-174-22fHigh daily NOX emitting units at non-major sources of NOX12/22/201607/31/2017, 82 FR 35454New regulation applicable to non-major sources of NOX.
19-508-24Connecticut Primary and Secondary Standards10/08/198012/13/1985, 50 FR 50906
22a-174-24Connecticut Primary and Secondary Ambient Air Quality Standards04/15/201406/24/2015, 80 FR 36242EPA 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.
19-508-25Effective Date04/04/197210/28/1972, 37 FR 23085
22a-174-27Emission Standards and On-Board Diagnostic II Test Requirements for Periodic Motor Vehicle Inspection and Maintenance08/10/20093/17/2015, 80 FR 13768This 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).
22a-174-28Oxygenated Gasoline04/15/201406/24/2015, 80 FR 36242Amendment of subdivision (a)(5) Control period.
22a-174-30aStage I Vapor Recovery07/08/201512/15/2017, 82 FR 59519Replaces the repealed section 22a-174-30.
22a-174-32Reasonably Available Control Technology for Volatile Organic Compounds07/08/201512/15/2017, 82 FR 59519Revises section (b)(3).
22a-174-33aLimit on Premises-wide Actual Emissions Below 50% of Title V Thresholds09/24/202003/11/2022, 87 FR 13936
22a-174-33bLimit on Premises-wide Actual Emissions Below 80% of Title V Thresholds09/24/202003/11/2022, 87 FR 13936Approved with the exception of section (d)(6) which Connecticut withdrew from its SIP submittal.
22a-174-36Low Emission Vehicles01/29/199908/16/1999, 64 FR 44411Section 22a-174-36(a) through 36(f) state effective 12/23/1994; Section 22a-174-36(g) state effective 01/29/1999.
22a-174-36bLow Emission Vehicles II Program08/01/201307/15/2024, 89 FR 57361Revises LEV II program, places end date on model year vehicles.
22a-174-36c (pdf) (141 KB)Low Emission Vehicles III program08/01/201307/15/2024, 89 FR 57361Adopts the LEV III regulation.
22a-174-38Municipal Waste Combustors08/02/201607/31/2017, 82 FR 35454Portions of previously approved regulation were revised, primarily to incorporate tightened NOX emission limit for mass burn water-walled units.
22a-174-40Consumer Products10/05/201711/19/2018, 83 FR 58188Minor correction published 12/04/2018 (83 FR 62466), clarifying that the effective date of the final rule is December 19, 2018.
22a-174-41Architectural and Industrial Maintenance Products—phase 110/05/201711/19/2018, 83 FR 58188Minor correction published 12/04/2018 (83 FR 62466), clarifying that the effective date of the final rule is December 19, 2018.
22a-174-41aArchitectural and Industrial Maintenance Products—phase 210/05/201711/19/2018, 83 FR 58188Minor correction published 12/04/2018 (83 FR 62466) clarifying that the effective date of the final rule is December 19, 2018.
22a-174-44Adhesives and Sealants10/03/200806/09/2014, 79 FR 32873
Connecticut General Statute. Title 1, Chapter 10, Section 1-85Interest in conflict with discharge of duties10/01/198906/03/2016, 81 FR 35636Approves criteria for identifying a conflict of interest.
Connecticut General Statute. Title 16a, Chapter 296, Section 16a-21aSulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency. Enforcement07/01/201508/01/2018, 83 FR 37437Allowable sulfur content of fuels provided. Criteria for suspension of requirements and for enforcement identified.
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-171Duties of Commissioner of Energy and Environmental Protection10/01/198406/03/2016, 81 FR 35636Identifies obligations and activities of the Commissioner.
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-174(f)Open Burning03/30/200009/01/2016, 81 FR 60274Approves criteria for open burning and process for certifying local open-burning officials.
Connecticut Public Act No. 13-120An act concerning gasoline vapor recovery systems06/18/201312/15/2017, 82 FR 59519Revises section 22a-174e of the Connecticut General Statutes to require decommissioning of Stage II Vapor Recovery Systems.

(d) EPA-approved State source-specific requirements.

EPA-Approved Connecticut Source-Specific Requirements

Name of source Permit No. State
effective
date
EPA
approval date
Explanations
Sikorsky Aircraft Division of United Technologies CorpLetter dated May 19, 19823/9/198211/12/1982, 47 FR 51129Includes Order No. 7003A.
Lydall & Foulds Division of Lydall, IncLetter dated January 5, 198310/13/19825/4/1983, 48 FR 20051Allows variance per Sulfur Energy Trade Program.
Simkins IndustriesLetter dated July 19, 198312/14/19826/28/1983, 48 FR 29689Allows variance per Sulfur Energy Trade Program.
Loomis InstituteLetter dated July 13, 19835/24/198312/20/1983, 48 FR 56218Allows variance per Sulfur Energy Trade Program.
Connecticut Charcoal CompanyOrder No. 9435/28/198611/20/1986, 51 FR 41963
King IndustriesOrder No. 9444/23/19862/19/1987, 52 FR 5104
Belding Corticelli Thread CompanyOrder No. 80078/8/198712/17/1987, 52 FR 47925
Raymark Industries, IncOrder No. 80139/24/19874/11/1988, 53 FR 11847Includes Compliance Timetable.
American Cyanamid CompanyOrder No. 80121/6/19888/1/1988, 53 FR 28884Includes Compliance Timetable.
Spongex International, LtdOrder No. 80088/21/19877/12/1988, 53 FR 26256Includes Compliance Timetable.
General Motors CorporationOrder No. 80237/8/19883/24/1989, 54 FR 12193Includes Compliance Timetable.
Frismar, IncOrder No. 800110/20/198711/28/1989, 54 FR 48885Includes Compliance Timetable.
Stanadyne, IncOrder No. 80181/3/19894/10/1989, 54 FR 14226Includes Compliance Timetable.
Hamilton Standard Division of United Technologies CorpOrder No. 802911/29/19893/12/1990, 55 FR 9121Includes Compliance Timetable.
Stone Connecticut Paperboard CorporationOrder No. 1073B2/25/199211/20/1992, 57 FR 54703
Hartford HospitalOrder No. 7016A2/5/199211/20/1992, 57 FR 54703Includes Compliance Timetable.
Connecticut Light and Power CompanyOrder No. 70172/25/19913/24/1992, 57 FR 10139Includes Compliance Timetable.
United Technologies CorporationOrder No. 70192/19/19931/18/1994, 59 FR 2530
City of New HavenOrder No. 80739/24/19939/11/1995, 60 FR 47076
Waterfront Enterprises, IncOrder No. 807411/5/19939/11/1995, 60 FR 47076
Laydon ConstructionOrder No. 80759/21/19939/11/1995, 60 FR 47076
United Illuminating CompanyOrder No. 807612/2/19939/11/1995, 60 FR 47076
M.J. Metals, IncOrder No. 8076c6/18/19939/11/1995, 60 FR 47076
New Haven Terminal, IncOrder No. 807811/15/19939/11/1995, 60 FR 47076
Yankee Gas Services CompanyOrder No. 80799/24/19939/11/1995, 60 FR 47076
United Illuminating CompanyTrading Agreement and Order No. 80925/18/199510/6/1997, 62 FR 52016
American Ref-Fuel Company of Southeastern ConnecticutTrading Agreement and Order No. 80956/2/199510/6/1997, 62 FR 52016
Pfizer, IncTrading Agreement and Order No. 80937/19/199510/6/1997, 62 FR 52016
Connecticut Light and Power CompanyTrading Agreement and Order No. 809610/10/199510/6/1997, 62 FR 52016
Northeast Nuclear Energy CompanyTrading Agreement and Order No. 810610/13/199510/6/1997, 62 FR 52016
Northeast Nuclear Energy CompanyTrading Agreement and Order No. 810710/13/199510/6/1997, 62 FR 52016
General Dynamics Corporation, Electric Boat DivisionTrading Agreement and Order No. 810510/31/199510/6/1997, 62 FR 52016
Bridgeport Resco Company, Limited PartnershipTrading Agreement and Order No. 810011/2/199510/6/1997, 62 FR 52016
United Illuminating CompanyTrading Agreement and Order No. 810212/15/199510/6/1997, 62 FR 52016
United Illuminating CompanyTrading Agreement and Order No. 81032/14/199610/6/1997, 62 FR 52016
City of Norwich Department of Public UtilitiesTrading Agreement and Order No. 81193/4/199610/6/1997, 62 FR 52016
South Norwalk Electric WorksTrading Agreement and Order No. 81183/19/199610/6/1997, 62 FR 52016
State of Connecticut Department of Mental Health and Addiction ServicesTrading Agreement and Order No. 81017/16/199610/6/1997, 62 FR 52016
Yale UniversityTrading Agreement and Order No. 81107/29/199610/6/1997, 62 FR 52016
Bridgeport HospitalTrading Agreement and Order No. 81329/10/199610/6/1997, 62 FR 52016
Connecticut Light and Power CompanyOrder No. 149410/15/199610/6/1997, 62 FR 52016
State of Connecticut Department of Public WorksTrading Agreement and Order No. 813010/18/199610/6/1997, 62 FR 52016
University of ConnecticutTrading Agreement and Order No. 811511/19/199610/6/1997, 62 FR 52016
Simkins IndustriesTrading Agreement and Order No. 811311/19/199610/6/1997, 62 FR 52016
Bridgeport Hydraulic CompanyTrading Agreement and Order No. 813512/24/199610/6/1997, 62 FR 52016
Town of Wallingford Department of Public UtilitiesTrading Agreement and Order No. 814112/27/199610/6/1997, 62 FR 52016
Algonquin Gas Transmission CompanyTrading Agreement and Order No. 81234/18/199710/6/1997, 62 FR 52016
Connecticut Resources Recovery AuthorityTrading Agreement and Order No. 81164/22199710/6/1997, 62 FR 52016
Risdon CorporationOrder No. 80365/6/19964/24/1998, 63 FR 20315
AlliedSignal, Inc. and U.S. Army Tank-Automotive and Armaments CommandTrading Agreement and Order No. 813711/19/19969/28/1999, 64 FR 52233
Connecticut Natural Gas CorporationTrading Agreement and Order No. 813811/19/19969/28/1999, 64 FR 52233
Cytec Industries, IncTrading Agreement and Order No. 811412/20/19969/28/1999, 64 FR 52233
CTG Resources, Inc. (Formerly The Connecticut Natural Gas Company)Trading Agreement and Order No. 8138 Modification6/25/19979/28/1999, 64 FR 52233
AlliedSignal, Inc. and U.S. Army Tank-Automotive and Armaments CommandTrading Agreement and Order No. 8137 Modification7/8/19979/28/1999, 64 FR 52233
Ogden Martin Systems of Bristol, IncTrading Agreement and Order No. 80947/23/19979/28/1999, 64 FR 52233
Wisvest-Connecticut, LLCTrading Agreement and Order No. 81775/31/20003/23/2001, 66 FR 16135
Wisvest-Connecticut, LLCTrading Agreement and Order No. 81871/12/20003/23/2001, 66 FR 16135
Ogden Martin Systems of Bristol, IncTrading Agreement and Order No. 8094 Modification 25/22/20003/23/2001, 66 FR 16135
American Ref-Fuel Company of Southeastern ConnecticutTrading Agreement and Order No. 8095 Modification 25/22/20003/23/2001, 66 FR 16135
Bridgeport Resco Company, Limited PartnershipTrading Agreement and Order No. 8100 Modification 25/22/20003/23/2001, 66 FR 16135
Connecticut Resources Recovery AuthorityTrading Agreement and Order No. 8116 Modification 25/22/20003/23/2001, 66 FR 16135
Wisvest-Connecticut, LLCTrading Agreement and Order No. 81785/22/20003/23/2001, 66 FR 16135
Wisvest-Connecticut, LLCTrading Agreement and Order No. 81795/22/20003/23/2001, 66 FR 16135
Wisvest-Connecticut, LLCTrading Agreement and Order No. 81765/31/20003/23/2001, 66 FR 16135
Hitchcock Chair Company, LtdOrder No. 8229A4/15/200210/24/2005, 70 FR 61384
Kimberly-Clark CorporationOrder No. 81904/23/200210/24/2005, 70 FR 61384
Ross & Roberts, IncOrder No. 823710/4/200210/24/2005, 70 FR 61384
Sumitomo Bakelite North America, IncOrder No. 824510/11/20066/27/2013, 78 FR 38587
Cyro IndustriesOrder No. 82682/28/20076/27/2013, 78 FR 38587
Curtis Packaging CorporationOrder No. 82705/1/20076/27/2013, 78 FR 38587
PSEG Power Connecticut LLC (formerly Wisvest Connecticut LLC)Trading Agreement and Order No. 8187 Modification 17/16/20128/3/2015, 80 FR 45887
PSEG Power Connecticut LLCTrading Agreement and Order No. 8242 Modification 17/16/20128/3/2015, 80 FR 45887
Mallace Industries CorporationOrder No. 82589/13/20055/1/2017, 82 FR 20262
Hamilton SundstrandOrder No. 8029A9/3/20095/1/2017, 82 FR 20262
Middletown Power LLC, Montville Power LLC, Connecticut Jet Power LLC, and Devon Power LLCConsent Order No. 8377, Modification 15/3/20226/28/2022, 87 FR 38284General Bridge Acquisition LLC purchased the collective sources referred to as “NRG Connecticut” in past references for Consent Order 8377.
Thames Shipyard & Repair CompanyConsent Order No. 838112/3/20217/24/2025, 90 FR 34768EPA action also removed from the SIP: Dow Chemical U.S.A. Order # 7002B and Pratt & Whitney Order # 8027.

(e) Nonregulatory.

Connecticut Non Regulatory

Name of non-regulatory SIP provision Applicable
geographic or
nonattainment
area
State
submittal
date/
effective
date
EPA approved date Explanations
Miscellaneous non-regulatory addition to the plan and addition of amendment to Chapter 360 of General Statutes which provides authority for delegation of enforcement authority submitted on March 21, 1972, by the Connecticut Department of Environmental Protection3/21/19725/31/1972, 37 FR 10842
Miscellaneous non-regulatory additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection4/6/19725/31/1972, 37 FR 10842
Attainment dates submitted on August 10, 1972 by CT DEP8/10/19725/14/1973, 38 FR 12696
Non-regulatory additions to the plan which were submitted on December 19, 1980, and amended on March 11, 1981, by CT DEP12/19/1980 and 3/11/19818/28/1981, 46 FR 43418Amending the sulfur control strategy to include an “Air Pollution Control/Energy Trade Option” except for submittal attachments #1 and #2, “Sulfur Dioxide” and “Transport of Sulfur Dioxide” and the section of attachment #3 “Control of Sulfur Oxides” entitled “Sample Analysis of a Btu Bubble Application”.
Non-regulatory addition to the plan of the state New Source Ambient Impact Analysis Guideline12/19/1980; 3/11/1981; and 7/15/19818/28/1981, 46 FR 43418For use in state program actions, submitted on December 19, 1980 and amended on March 11, 1981 and July 15, 1981.
Source Test Guidelines and Procedures; and Workshop Manual for Gasoline Tank Truck Certification7/18/1985, 50 FR 29229Includes Appendix B of Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems EPA-450/2-78-051.
Letter dated May 16, 1985 certifying the meaning of an “Acceptable Method”5/16/198512/13/1985, 50 FR 50906Interpreted to mean that any monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA.
Technical Support Document prepared by CT DEP4/11/1988, 53 FR 11847Provides complete description of the reasonably available control technology determination imposed on Raymark Industries.
Letter from CT DEP dated July 3, 19867/3/19865/19/1988, 53 FR 17934Commits CT DEP to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions.
Letter from CT DEP dated May 29, 19875/29/19875/19/1988Certifies that there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut.
Technical Support Document prepared by CT DEP7/12/1988, 53 FR 26256Provides complete description of the reasonably available control technology determination imposed on Spongex International, Ltd.
Technical Support Document prepared by CT DEP8/1/1988, 53 FR 28884Provides complete description of the reasonably available control technology determination imposed on American Cyanamid Co.
Technical Support Document prepared by CT DEP3/24/1989, 54 FR 12193Provides complete description of the reasonably available control technology determination imposed on New Departure Hyatt.
Technical Support Document prepared by CT DEP4/10/1989, 54 FR 14226Provides complete description of the reasonably available control technology determination imposed on Stanadyne, Inc.
Technical Support Document prepared by CT DEP5/30/1989, 54 FR 22891Provides complete description of the reasonably available control technology determination imposed on Pratt and Whitney's East Hartford facility.
Technical Support Document prepared by CT DEP11/28/1989, 54 FR 48885Provides complete description of the reasonably available control technology determination imposed on Frismar, Inc.
Technical Support Document prepared by CT DEP3/12/1990, 55 FR 9121Provides complete description of the reasonably available control technology determination imposed on Hamilton Standard.
Memorandum dated September 14, 1990 approving modeling analysis for Connecticut Light and Power9/14/19903/24/1992, 57 FR 10139
Letter dated April 3, 1991 confirming that the revised configuration approved by State Order No. 7017 will not lead to violations4/3/19913/24/1992, 57 FR 10139
Modeling Study dated January 26, 1990 for Connecticut Light and Power1/28/19903/24/1992, 57 FR 10139
Memorandum dated August 17, 1989 approving modeling analysis for Stone Container Co8/17/198911/20/1992, 57 FR 54703
Modeling Study dated August 9, 1989 for Stone Container Co8/9/198911/20/1992, 57 FR 54703
State Order No 1073A, effective July 9, 19907/9/199011/20/1992, 57 FR 54703
Memorandum dated January 3, 1990 approving modeling analysis for Hartford Hospital1/3/199011/20/1992, 57 FR 54703
Modeling Study dated December 28, 1989 for Hartford Hospital12/28/198911/20/1992, 57 FR 54703
SIP narrative entitled “New Source Review”2/23/1993, 56 FR 10957
Letter from CT DEP regarding implementation of BACT2/23/1993, 56 FR 10957
Narrative of SIP Revision: Stage II Vapor RecoveryJanuary 199312/17/1993, 58 FR 65930
Air Quality Modeling Analysis to Demonstrate SO2 CAAQS/NAAQS ComplianceJune 19911/18/1994, 59 FR 2530Relates to Hamilton Standard Division of United Technologies Corporation.
Letter from CT DEP dated April 6, 1994 clarifying the January 12, 1993 submittal4/6/19945/19/1994, 59 FR 26123
An attainment plan and demonstration which outlines Connecticut's control strategy and for attainment and maintenance of the PM10 NAAQS9/11/1995, 60 FR 47076Implements and meets RACM and RACT requirements, and provides contingency measures for New Haven.
Letter dated June 18, 1996 from CT DEP and SIP narratives for various Source Orders6/18/199610/6/1997, 62 FR 52016SIP narratives for Order Nos. 8092, 8095, 8093, 8096, 8106, 8107, 8105, 8100, and others.
Letter from CT DEP dated June 27, 1994 clarifying language in sec 22a-174-32(A)6/27/19943/10/1999, 64 FR 12019
Letters from CT DEP dated June 24, 1998 and November 13, 1998 submitting CT SIP revisions6/24/1998 and 11/13/19983/10/1999, 64 FR 12005
Nonregulatory portions of submittals and Policy materials concerning the use of emission credits from New Jersey at Connecticut sources7/11/1997, 9/12/1997, and 12/8/19979/28/1999, 64 FR 52233
Letter from CT DEP dated October 7, 1999 submitting a revision to the CT SIP10/7/199912/1/1999, 64 FR 67188
Letter from CT DEP dated February 7, 1996 submitting a revision to the CT SIP for the Low Emission Vehicle Program2/7/19963/9/2000, 65 FR 12476
Letter from CT DEP dated February 18, 1999 submitting a revision to the CT SIP2/7/19963/9/2000, 65 FR 12476Request for the National Low Emission Vehicle program to be a compliance option under the State's Low Emission Vehicle Program.
Letters from CT DEP dated April 15, 1997, April 20, 1998, and September 2, 1999 submitting revisions to the CT SIP4/15/1997, 4/20/1998, and 9/2/19910/19/2000, 65 FR 62620
Letter from CT DEP dated November 19, 1999 submitting a revision to the CT SIP11/19/199910/27/2000, 65 FR 64357
Narrative portion of the SIP revision for Enhanced Motor Vehicle Inspection and Maintenance Program10/7/199910/27/2000, 65 FR 64357
Letter from CT DEP dated September 30, 1999 submitting a revision to the CT SIP9/30/199912/27/2000, 65 FR 81743Contains RCSA section 22a-174-22b and associated administrative materials.
SIP Narrative dated September 30, 1999 for CT SIP revision9/30/199912/27/2000, 65 FR 81743SIP revision to implement the NOX SIP Call.
Letter from CT DEP dated May 19, 2000 submitting a revision to the CT SIP5/19/20003/23/2001, 66 FR 16135
SIP narrative materialsDecember 19993/23/2001, 66 FR 16135Submitted with Source Order Nos. 8176, 8177, 8178, 8179, and 8187.
Letter from CT DEP dated October 15, 2001 submitting a revision to the CT SIP10/15/200112/6/2001, 66 FR 63311
Letter from CT DEP dated June 14, 2002 submitting a revision to the CT SIP6/14/20022/27/2003, 68 FR 9009
Pressure Vacuum Vent Cap Test Procedures8/31/2006, 71 FR 51765
Table 1 showing the emission reductions resulting form the measures Connecticut adopted to meet the shortfall identified in the Connecticut on-hour ozone attainment demonstration8/31/2006, 71 FR 51765
Connecticut Regional Haze SIP RevisionNov. 20097/10/14, 79 FR 39322
Letter from CT DEEP dated March 12, 20123/12/20127/10/14, 79 FR 39322Clarification of Connecticut's 2008 PM2.5 Attainment Demonstration.
Letter from CT DEEP dated February 24, 2012 regarding Regional Haze SIP2/24/20127/10/14, 79 FR 39322
Letter from CT DEEP dated November 23, 201211/23/20127/10/14, 79 FR 39322Withdrawal of Request for Parallel Processing.
Letter from CT DEEP dated January 14, 2013, entitled “Information to Support EPA's Approval of Connecticut's Requirements for Opacity”1/14/20137/16/14, 79 FR 41436
Letter from CT DEEP dated July 8, 20137/8/20137/16/14, 79 FR 41436Withdrawing from CT DEEP's December 1, 2004 SIP revision the phrase “and malfunction” from Subsection (j)(1) of RCSA Section 22a-174-18.
Letter from CT DEEP dated March 27, 20143/27/20147/16/14, 79 FR 41436Withdrawing from CT DEEP's December 1, 2004 SIP revision section 22a-174-18(j)(2).
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for the 8-Hr Ozone NAAQS Program Infrastructure12/28/20076/3/16, 81 FR 35639
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a) Infrastructure Elements: 1997 PM2.5 NAAQS9/4/20086/3/16, 81 FR 35639
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for 2006 PM2.5 NAAQS9/18/20096/3/16, 81 FR 35639
CT DEEP document dated January 7, 20111/7/20116/3/16, 81 FR 35639Request to withdraw a portion of Connecticut's PM2.5 Infrastructure Adequacy Determination.
Addendum to the CAA section 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS8/19/20116/3/16, 81 FR 35639
Adequacy Determination of the CT SIP with Regard to CAA section 110(a)(1) and (2) for the 2008 Lead NAAQS10/13/20116/3/16, 81 FR 35639
Update to Connecticut PM2.5 Infrastructure submittal6/15/20126/3/16, 81 FR 35639
CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2008 Ozone NAAQS12/28/20126/3/16, 81 FR 35639
CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2010 Nitrogen Dioxide NAAQS1/2/20136/3/16, 81 FR 35639
Connecticut SIP for CAA Section 110(a) Infrastructure Elements: 2010 Sulfur Dioxide NAAQS5/30/20136/3/16, 81 FR 35639
Supplement to Infrastructure SIP Revisions8/5/20156/3/16, 81 FR 35639
Letter from CT DEEP dated September 14, 2015, submitting a revision to the SIP9/14/201512/15/17, 82 FR 59519
Addendum to the CAA § 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS8/19/20118/1/18, 83 FR 37437
Infrastructure SIP for the 2012 PM2.5 NAAQS12/14/20158/1/18, 83 FR 37437
Letter from CT DEEP dated October 18, 2017, submitting a revision to the SIP10/18/20178/1/18, 83 FR 37437SIP revision concerning Consumer Products, Architectural and Industrial Maintenance Coatings and Prevention of Significant Deterioration Permit Programs.
Regional Haze 5-Yr Progress Report7/8/201511/26/19, 84 FR 65007
Good Neighbor SIP for the 2008 Ozone NAAQS6/11/20152/14/20, 85 FR 8406
Infrastructure SIP submittal for 2015 Ozone NAAQS9/7/20188/19/20, 85 FR 50953
Good Neighbor SIP for the 2015 Ozone NAAQS12/6/201812/20/21, 86 FR 71830
Letter from CT DEEP dated October 26, 2020, submitting a revision to the SIP10/26/20203/11/22, 87 FR 13936Letter from CT DEEP dated January 12, 2022 withdrawing regulation section 22a-174-33b(d)(6) from the SIP revision.
Letters from CT DEEP dated December 15, 2020 and February 14, 2023, submitting a revision to the SIP12/15/20209/5/23, 88 FR 60591SIP revision concerning the New Source Review Permit Program Update.
Letter from CT DEEP dated November 30, 2023, submitting a revision to the SIP11/30/20232/12/24, 89 FR 9771SIP revision concerning the Definition of Severe non-Attainment Area for Ozone.
Regional Haze plan for Second Implementation Period (2018-2028)1/5/20229/17/24, 89 FR 75973
Second 10-year Limited Maintenance Plan for Connecticut's PM2.5 Maintenance Area5/9/202311/15/2024, 89 FR 90230
Attainment Plan SIP elements for Connecticut's Serious Nonattainment area under the 2008 Ozone NAAQS6/23/20224/1/2025, 90 FR 14341Pertains to requirements for Reasonable Further Progress (RFP), enhanced motor vehicle inspection and maintenance (I/M) program, motor vehicle emission budgets for transportation conformity, and a clean fuels for motor vehicles program.
Letter from CT DEEP dated May 22, 2023, submitting a revision to the SIP5/22/20234/22/25, 90 FR 16814SIP revision concerning New Source Review certification for the Greater CT Moderate Nonattainment area under the 2015 Ozone NAAQS and an Emission Statement certification for both the Greater CT and the Southwest CT Moderate Nonattainment areas under the 2015 Ozone NAAQS.
Letter from CT DEEP dated May 3, 2024, submitting a revision to the SIP5/3/20247/16/25, 90 FR 31881SIP revision concerning a 2017 Base Year Emissions Inventory for the 2015 Ozone NAAQS. Submittal also includes 2014 and 2017 Periodic Emission Inventories for the 2008 Ozone NAAQS, approved under separate action.
[91 FR 5678, Feb. 9, 2026]
authority: 42 U.S.C. 7401
cite as: 40 CFR 52.370