Regulations last checked for updates: May 13, 2024

Title 40 - Protection of Environment last revised: May 09, 2024
§ 52.1020 - Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for Maine under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to September 1, 2008, 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 submitted by the state to EPA, and notice of any change in the material will be published in the Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2008, 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 September 1, 2008.

(3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional Office, 5 Post Office Square—Suite 100, Boston, MA 02109-3912; Air and Radiation Docket and Information Center, EPA West Building, 1301 Constitution Ave., NW., Washington, DC 20460; and the National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_of_federal_regulations/ibr_locations.html.

(c) EPA approved regulations.

EPA-Approved Maine Regulations

State citation Title/Subject State
effective date
EPA Approval Date
EPA approval date
and citation 1
Explanations
Chapter 1Regulations for the Processing of Applications5/20/19853/23/1993, 58 FR 15422Portions of Chapter 1. EPA did not approve the following sections of Chapter One: Section 1(A) through 1(Q), and 1(U) through 1(EE); Section 2; Section 4 (C) and (D); last sentence of Section 5(B); last sentence of Section 6(B); Section 6(D); Section 7(B)(1), (B)(2), and (B)(4) through (B)(11); Section 8(A), and 8(E) through 8(L); Sections 9, 10 and 11; Section 13; and Sections 15 and 16.
Chapter 100Definitions2/9/202111/4/2021, 86 FR 60775Amend the definition of Ozone Transport Region.
Chapter 101Visible Emissions10/10/19792/17/1982, 47 FR 6829
Chapter 102Open Burning3/17/20052/21/2008, 73 FR 9459
Chapter 103Fuel Burning Equipment Particular Emission Standard1/24/19832/26/1985, 50 FR 7770
Chapter 104Incinerator Particulate Emission Standard1/31/19725/31/1972, 37 FR 10842
Chapter 105General Process Source Particulate Emission Standard1/31/19725/31/1972, 37 FR 10842
Chapter 106Low Sulfur Fuel Regulations2/8/19781/8/1982, 47 FR 947
Chapter 107Sulfur Dioxide Emission Standards for Sulfate Pulp Mills1/31/19725/31/1972, 37 FR 10842
Chapter 109Emergency Episode Regulation8/14/19911/12/1995, 60 FR 2885
Chapter 110Ambient Air Quality Standards3/27/20195/13/2021, 86 FR 26181This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(A) for the 1997 and 2006 PM2.5 standards.
Chapter 111Petroleum Liquid Storage Vapor Control9/29/199911/5/2014, 79 FR 65589
Chapter 112Bulk Terminal Petroleum Liquid Transfer Requirements2/22/199811/5/2014, 79 FR 65589
Chapter 113Growth Offset Regulation1/14/201911/4/2021, 86 FR 60775Revisions to Sections 1 and 2 of the previously approved rule.
Chapter 114Classification of Air Quality Control Regions8/29/20126/24/2014, 79 FR 35698
Chapter 115Emission License Regulation11/6/20128/1/2016, 81 FR 50357
Chapter 116Prohibited Dispersion Techniques10/25/19893/23/1993, 58 FR 15422
Chapter 117Source Surveillance8/9/19883/21/1989, 54 FR 11524
Chapter 118Gasoline Dispensing Facilities Vapor Control1/1/20127/14/2017, 82 FR 32480Includes decommissioning of Stage II vapor recovery systems.
Chapter 119Motor Vehicle Fuel Volatility Limit7/15/20156/2/2021, 86 FR 29520Removes references from the SIP for the requirement to sell reformulated gasoline in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties.
Chapter 120Gasoline Tank Trucks6/22/19946/29/1995, 60 FR 33730
Chapter 123Control of Volatile Organic Compounds from Paper, Film, and Foil Coating Operations5/18/20105/22/2012, 77 FR 30216.
Chapter 126Capture Efficiency Test Procedures5/22/19913/22/1993, 58 FR 15281
Chapter 126 Appendix ACapture Efficiency Test Procedures5/22/19913/22/1993, 58 FR 15281Appendix.
Chapter 127 and Appendix ANew Motor Vehicle Emission Standards5/19/20159/7/2017, 82 FR 42233Includes LEV II GHG and ZEV provisions, and Advanced Clean Cars program (LEV III, updated GHG and ZEV standards).
Chapter 129Surface Coating Facilities7/7/20155/26/2016, 81 FR 33397Added requirements for metal parts and plastic parts coating operations.
Chapter 129 Appendix ASurface Coating Facilities1/6/19936/17/1994, 59 FR 31154Appendix.
Chapter 130Solvent Cleaners6/17/20045/26/2005, 70 FR 30367
Chapter 131Cutback Asphalt and Emulsified Asphalt9/15/20095/22/2012, 77 FR 30216.
Chapter 132Graphic Arts: Rotogravure and Flexography1/6/19936/17/1994, 59 FR 31154
Chapter 132 Appendix AGraphic Arts: Rotogravure and Flexography1/6/19936/17/1994, 59 FR 31154Appendix.
Chapter 133Gasoline Bulk Plants6/22/19946/29/1995, 60 FR 33730
Chapter 134Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds2/8/19954/18/2000, 65 FR 20749Regulations fully approved for the following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec, Knox, Lincoln, Hancock, Waldo, Aroostock, Franklin, Oxford, and Piscataquis. Regulation granted a limited approval for Washington, Somerset, and Penobscot Counties.
Chapter 137Emission Statements11/8/20085/1/2017, 82 FR 20257The entire chapter is approved with the exception of HAP and greenhouse gas reporting requirements which were withdrawn from the State's SIP revision: Sections 1(C), (E), and (F); Definitions 2(A) through (F) and (I); Sections 3(B) and (C); the last sentence of Section 4(D)(5); and Appendix A and B.
Chapter 138Reasonably Available Control Technology for Facilities that Emit Nitrogen Oxides8/3/19949/9/2002, 67 FR 57148Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties.
Chapter 139Transportation Conformity9/19/20072/8/2008, 73 FR 7465
Chapter 145NOX Control Program6/21/20013/10/2005, 70 FR 11879
Chapter 148Emissions from Smaller-Scale Electric Generating Resources7/15/20045/26/2005, 70 FR 30373
Chapter 149General Permit Regulation for Nonmetallic Mineral Processing Plants4/27/201410/9/2015, 80 FR 61118All of Chapter 149 is approved with the exception of the “director discretion” provisions in sections 5(A)(8), 5(A)(9)(a), and 5(A)(9)(b), and the opacity provisions in sections 5(A)(15), 5(C)(7), and 5(E), which were formally withdrawn from consideration as part of the SIP.
Chapter 150Control of Emissions from Outdoor Wood Boilers4/11/20104/24/2012, 77 FR 24385
Chapter 151Architectural and Industrial Maintenance (AIM) Coatings10/6/20053/17/2006, 71 FR 13767
Chapter 152Control of Volatile Organic Compounds from Consumer Products12/15/20075/22/2012, 77 FR 30216.
Chapter 153Mobile Equipment Repair and Refinishing2/5/20045/26/2005, 70 FR 30367
Chapter 154Control of Volatile Organic Compounds from Flexible Package Printing7/20/201011/5/2014, 79 FR 65589
Chapter 155Portable Fuel Container Spillage Control7/14/20042/7/2005, 70 FR 6352With the exception of the word “or” in Subsection 7C which Maine did not submit as part of the SIP revision.
Chapter 159Control of Volatile Organic Compounds from Adhesives and Sealants6/2/201411/5/2014, 79 FR 65589
Chapter 161Graphic Arts—Offset Lithography and Letterpress Printing4/6/20105/22/2012, 77 FR 30216.
Chapter 162Fiberglass Boat Manufacturing Materials7/30/20135/26/2016, 81 FR 33397
Chapter 164General Permit Regulation for Concrete Batch Plants4/27/201410/9/2015, 80 FR 61118All of Chapter 164 is approved with the exception of the “director discretion” provisions in sections 5(C)(2), 5(C)(3)(a), and 5(C)(3)(b), and the opacity provisions in sections 5(A)(10), 5(B)(3), 5(B)(4), 5(E), 5(F)(5) and 5(G)(4), which were formally withdrawn from consideration as part of the SIP.
Vehicle I/MVehicle Inspection and Maintenance7/9/19981/10/2001, 66 FR 1871“Maine Motor Vehicle Inspection Manual,” revised in 1998, pages 1-12 through 1-14, and page 2-14, D.1.g.
Vehicle I/MVehicle Inspection and Maintenance7/9/19981/10/2001, 66 FR 1871Maine Motor Vehicle Inspection and Maintenance authorizing legislation effective July 9, 1998 and entitled L.D. 2223, “An Act to Reduce Air Pollution from Motor Vehicles and to Meet Requirements of the Federal Clean Air Act.”
38 MRSA § 603-A sub § 2(A)“An Act To Improve Maine's Air Quality and Reduce Regional Haze at Acadia National Park and Other Federally Designated Class I Areas”9/12/20094/24/2012, 77 FR 24385Only approving Sec. 1. 38 MRSA § 603-A, sub-§ 2, (2) Prohibitions.
5 MRSA Section 18Disqualification of Executive Employees from Participation in Certain Matters7/1/20036/18/2018, 83 FR 28157Conflict of Interest Provisions.
38 MRSA Section 341-C(7)Board Membership Conflict of Interest8/11/20006/18/2018, 83 FR 28157Conflict of Interest Provisions.
38 MRSA Section 341-A(3)(D)Department of Environmental Protection Commissioner6/15/20115/13/2021, 86 FR 26181Conflict-of-interest provisions.
38 MRSA Section 341-C(2) and 341-C(8)Board Membership qualifications and requirements and federal standards9/19/20195/13/2021, 86 FR 26181Conflict-of-interest provisions. Sections 341-C(2) and 341-C(8) are approved except 341-C(8)(A).
Chapter 166Industrial Cleaning Solvents8/22/20188/7/2019, 84 FR 38558
38 M.R.S. § 585-N as amended by Public Law 2019, c. 55, § 1Reformulated gasoline11/1/20206/2/2021, 86 FR 29520Repeals the section of the statute which requires retailers in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties in Maine to only sell reformulated gasoline.

1 In 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.

(d) EPA-approved State Source specific requirements.

EPA-Approved Maine Source Specific Requirements

Name of source Permit number State
effective date
EPA approval date 2 Explanations
Central Maine Power, W.F. Wyman Station, Cousins Island, Yarmouth, MaineDepartment Finding of Fact and Order Air Emission License1/1/19771/8/1982, 47 FR 947
Lincoln Pulp and Paper Company, Kraft Pulp Mill, (Lincoln, Maine)Air Emission License Renewal; and New License for No. 6 Boiler3/9/19835/1/1985, 50 FR 18483
Portsmouth Naval Shipyard, York County, Kittery, MaineAir Emission License Amendment #4 A-452-71-F-M7/25/19974/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on July 25, 1997.
Pioneer Plastics Corporation, Androscoggin County, Auburn, MaineAir Emission License Amendment #3 A-448-71-P-A6/16/19974/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on June 16, 1997.
Champion International Corporation, Hancock County, Bucksport, MaineAir Emission License Amendment #5 A-22-71-K-A1/19/19964/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on January 18, 1996.
International Paper Company, Franklin County, Jay, MaineAir Emission License Amendment #8 A-203-71-R-A10/4/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on October 4, 1995.
International Paper Company, Franklin County, Jay, MaineAir Emission License Amendment #9 A-203-71-S-M12/13/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 13, 1995.
James River Corporation, Penobscot County, Old Town, MaineAir Emission License Minor Revision/ Amendment #6 A-180-71-R-M12/11/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 8, 1995.
Lincoln Pulp and Paper Company, Penobscot County, Lincoln, MaineAir Emission License Amendment #8 A-177-71-J-M12/19/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Cumberland County, Westbrook, MaineAir Emission License Minor Revision/ Amendment #14 A-29-71-Z-M12/19/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, MaineAir Emission License Amendment #14 A-19-71-W-M10/4/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on October 4, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, MaineAir Emission License Amendment #15 A-19-71-Y-M1/10/19964/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on January 9, 1996.
Boise Cascade Corporation, Oxford County, Rumford, MaineAir Emission License Amendment #11 A-214-71-X-A12/21/19954/18/2000, 65 FR 20749VOC RACT Determination issued by ME DEP on December 20, 1995.
Bath Iron Works Corporation, Sagadahoc County, Bath, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #10 A-333-71-M-M4/11/20015/20/2002, 67 FR 35439VOC RACT determination for Bath Iron Works.
United Technologies Pratt & Whitney, York County, North Berwick, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #6 A-453-71-N-M4/26/20015/20/2002, 67 FR 35439VOC RACT determination for Pratt & Whitney.
United Technologies Pratt & Whitney, York County, North Berwick, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #7 A-453-71-O-M7/2/20015/20/2002, 67 FR 35439VOC RACT determination for Pratt & Whitney.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-C-A5/18/19959/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-388-71-C-A, Amendment #1, condition (q) for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-D-M2/16/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-388-71-D-M, amendment #1, conditions 19 and 23 for FPL Energy's (formerly Central Maine Power) W.F. Wyman Station.
Tree Free Fiber Company, LLC, Kennebec County, Augusta, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-G-M6/12/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-195-71-G-M, Amendment #1, for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.).
Tree Free Fiber Company, LLC, Kennebec County, Augusta, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-D-A/R6/16/19959/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-195-71-D-A/R, section (II)(D), paragraphs (II)(F)(1) and (3), and conditions 12(A), 12(C), (13), (14) and (15) for Tree Free Fiber Company, LLC, (formerly Statler Industries Inc.).
Pioneer Plastics Corporation, Androscoggin County, Auburn, MaineDepartmental Finding of Fact and Order Air Emission License A-448-72-K-A/R8/23/19959/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-448-72-K-A/R, paragraphs (II)(D)(2), (II)(D)(3) and conditions (13)(f) and 14(k) for Pioneer Plastics Corporation.
Pioneer Plastics Corporation, Androscoggin County, Auburn, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-448-71-O-M3/10/19979/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-448-71-O-M, Amendment #2, condition (14)(k), for Pioneer Plastics Corporation.
Scott Paper Company, Kennebec County, Winslow, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-188-72-E-A11/15/19959/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-188-72-E-A, Amendment #2, conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper Company.
The Chinet Company, Kennebec County, Waterville, MaineDepartmental Finding of Fact and Order Air Emission License A-416-72-B-A1/18/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-416-72-B-A, conditions (l) 1, 2, 3a, 3b, 3c, 3e, and (m) for The Chinet Company.
FMC Corporation-Food Ingredients Division, Knox County, Rockland, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #5 A-366-72-H-A2/7/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-366-72-H-A, Amendment #5, conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC Corporation-Food Ingredients Division.
Dragon Products Company, Inc., Knox County, Thomaston, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #5 A-326-72-N-A6/5/19969/9/2002, 67 FR 57148Case-specific NOX RACT.
Dragon Products Company, Inc., Knox County, Thomaston, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #7 A-326-71-P-M3/5/19979/9/2002, 67 FR 57148Case-specific NOX RACT.
S.D. Warren Paper Company, Cumberland County, Westbrook, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #13 A-29-71-Y-A6/12/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-29-71-Y-A, Amendment #13, conditions (k)2, (k)3, (q)8 and (p) for S.D. Warren Company.
Mid-Maine Waste Action Corporation, Androscoggin County, Auburn, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-378-72-E-A10/16/19969/9/2002, 67 FR 57148Case-specific NOX RACT.
Portsmouth Naval Shipyard, York County, Kittery, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #2 A-452-71-D-A10/21/19969/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-452-71-D-A, Amendment #2, conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20 for Portsmouth Naval Shipyard.
Portsmouth Naval Shipyard, York County, Kittery, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #4 A-452-71-F-M7/25/19979/9/2002, 67 FR 57148Case-specific NOX RACT. Air emission license A-452-71-F-M, Amendment #4, condition 4 for Portsmouth Naval Shipyard.
Maine Energy Recovery Company, York County, Biddeford, MaineDepartmental Finding of Fact and Order Air Emission License Amendment #4 A-46-71-L-A11/12/19969/9/2002, 67 FR 57148Case-specific NOX RACT.
Katahdin Paper CompanyA-406-77-3-M7/8/20094/24/2012, 77 FR 24385Approving license conditions (16) A, B, G, and H.
Rumford Paper CompanyA-214-77-9-M1/8/20104/24/2012, 77 FR 24385
Verso Bucksport, LLCA-22-77-5-M11/2/20104/24/2012, 77 FR 24385
Woodland Pulp, LLCA-214-77-2-M11/2/20104/24/2012, 77 FR 24385
FPL Energy Wyman, LLC & Wyman IV, LLCA-388-77-2-M11/2/20104/24/2012, 77 FR 24385
S. D. Warren CompanyA-19-77-5-M11/2/20104/24/2012, 77 FR 24385
Verso Androscoggin, LLCA-203-77-11-M11/2/20104/24/2012, 77 FR 24385
Red Shield Environmental, LLCA-180-77-1-A11/29/20074/24/2012, 77 FR 24385
Reckitt Benckiser's Air Wick Air Freshener Single Phase Aerosol SprayAlternative Control Plan4/23/20137/19/2017, 82 FR 33014Issued pursuant to Chapter 152 Control of Volatile Organic Compounds from Consumer Products.

2 In 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.

(e) Nonregulatory.

Maine Non Regulatory

Name of non regulatory SIP provision Applicable
geographic or nonattainment area
State submittal date/effective date EPA approved date 3 Explanations
Impact of Projected Growth for Next 10 Years on Air Quality for Maine Standard Metropolitan Statistical AreasMaine's Standard Metropolitan Statistical Areas6/26/19744/29/1975, 40 FR 18726
Incinerator Emission Standard—Regulation Implementation Plan Change, Findings of Fact and OrderMaine5/21/19754/10/1978, 43 FR 14964Revision 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 OrderMaine9/24/19754/10/1978, 43 FR 14964Revision to incinerator particulate emission standard which would exempt municipal waste cone burners from the plan until 1980.
Air Quality SurveillanceMaine3/10/19783/23/1979, 44 FR 17674Revision to Chapter 5 of the SIP.
New Sources and ModificationsMaine3/10/19783/23/1979, 44 FR 17674Revision to Chapter 6 of the SIP.
Review of New Sources and ModificationsMaine12/19/19791/30/1980, 45 FR 6784Revision to Chapter 6 of the SIP.
Revisions to State Air Implementation Plan as Required by the Federal Clean Air ActMaine3/28/19792/19/1980, 45 FR 10766Includes Control Strategies for Particulates, Carbon Monoxide, and ozone.
Plan for Public Involvement in Federally Funded Air Pollution Control ActivitiesMaine5/28/19809/9/1980, 45 FR 59314A plan to provide for public involvement in federally funded air pollution control activities.
Air Quality SurveillanceMaine7/1/19801/22/1981, 46 FR 6941Revision to Chapter 5 of the SIP.
Attain and Maintain the NAAQS for LeadMaine11/5/19808/27/1981, 46 FR 43151Control Strategy for Lead. Revision to Chapter 2.5.
Establishment of Air Quality Control Sub-RegionMetropolitan Portland Air Quality Control Region10/30/19751/8/1982, 47 FR 947Department Findings of Fact and Order—Sulfur Dioxide Control Strategy.
Sulfur Dioxide Control Strategy—Low Sulfur Fuel RegulationPortland-Peninsula Air Quality Control Region10/30/19751/8/1982, 47 FR 947Department 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 112Maine6/3/19912/3/1992, 57 FR 3046.
Withdrawal of Air Emission Licenses for: Pioneer Plastics; Eastern Fine Paper; and S.D. Warren, WestbrookMaine10/3/19902/3/1992, 57 FR 3046Department 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”Maine2/8/19843/23/1993, 58 FR 15422.
Review of New Sources and ModificationsMaine11/6/19893/23/1993, 58 FR 15422Revision to Chapter 6 of the SIP.
Letter from the Maine DEP regarding implementation of BACTMaine5/1/19893/23/1993, 58 FR 15422.
Review of New Sources and ModificationsMaine11/2/19903/18/1994, 59 FR 12853Revision to Chapter 6 of the SIP.
Joint Memorandum of Understanding (MOU) Among: City of Presque Isle; ME DOT and ME DEPCity of Presque Isle, Maine3/11/19911/12/1995, 60 FR 2885Part 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 MaineCity of Presque Isle, Maine8/14/19911/12/1995, 60 FR 2885An 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 DEPCity of Presque Isle, Maine5/25/19948/30/1995, 60 FR 45056Revisions 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 IsleCity of Presque Isle, Maine4/27/19948/30/1995, 60 FR 45056A 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 ProgramMaine7/7/19949/12/1995, 60 FR 47285Letter 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 ProgramMaine Statewide5/12/19949/12/1995, 60 FR 47285Revisions 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 SIPMaine8/16/19949/12/1995, 60 FR 47285Letter 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 CategoriesMaine Statewide11/15/19944/18/2000, 65 FR 20749Letter 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 Area11/19/19981/10/2001, 66 FR 1875Letter 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, 1998Greater Portland Metropolitan Statistical Area11/11/19981/10/2001, 66 FR 1875Maine 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 SIPSouthern Maine5/29/20013/6/2002, 67 FR 10099Letter 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 StandardsSouthern Maine5/25/20013/6/2002, 67 FR 10099Additional technical support.
Letter from the Maine DEP dated July 1, 1997, submitting case-specific NOX RACT determinationsMaine7/1/19979/9/2002, 67 FR 57148Letter 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 determinationsMaine10/9/19979/9/2002, 67 FR 57148Letter 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 determinationsMaine8/14/19989/9/2002, 67 FR 57148Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Chapter 127 Basis StatementMaine12/31/20004/28/2005, 70 FR 21959.
Correspondence from Maine DEP indicating which portions of Chapter 137 should not be incorporated into the State's SIPMaine6/6/200611/21/2007, 72 FR 65462Correspondence 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 ConformityMaine nonattainment areas, and attainment areas with a maintenance plan9/10/20072/08/2008, 73 FR 7465Certification that the Attorney General approved the Rule as to form and legality.
Amendment to Chapter 141 Conformity of General Federal ActionsMaine nonattainment areas, and attainment areas with a maintenance plan4/19/20072/20/2008, 73 FR 9203Maine 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 RegulationMaine1/3/20032/21/2008, 73 FR 9459Certification 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 StandardState of Maine1/3/20087/8/2011, 76 FR 40258This 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 supplementsStatewide12/9/2010
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 StandardStatewideSubmitted
8/27/2009
5/22/2012, 77 FR 30216.
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQSStatewide9/10/2008;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228This 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 NAAQSStatewide7/27/2009;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228This 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 GuidelinesMaine Statewide4/23/20135/26/2016, 81 FR 33397
Transport SIP for the 2008 Ozone StandardStatewideSubmitted
10/26/2015
10/13/2016, 81 FR 70632State 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).
Transport SIP for the 1997 Ozone StandardStatewideSubmitted
4/24/2008
4/10/2017, 82 FR 17124State submitted a transport SIP for the 1997 ozone standards 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).
Demonstration of Compliance with the Comparable Measures Requirement of CAA section 184(b)(2)York, Cumberland, and Sagadahoc Counties4/13/20167/14/2017, 82 FR 32480Emission calculations and narrative associated with Stage II Decommissioning SIP revision.
Regional Haze 5-Year Progress ReportStatewide2/23/20169/19/2017, 82 FR 43699Progress report for the first regional haze planning period ending in 2018.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 Lead (Pb) National Ambient Air Quality StandardState of Maine8/21/20126/18/2018, 83 FR 28157This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality StandardState of Maine6/7/20136/18/2018, 83 FR 28157This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide (NO2) National Ambient Air Quality StandardState of Maine4/23/20136/18/2018, 83 FR 28157This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport SIP to meet Infrastructure Requirements for the 2010 1-hour NO2 NAAQSStatewide2/21/20188/13/2018, 83 FR 39892This approval addresses Prongs 1 and 2 of CAA section 110(a)(2)(D)(i)(I) only.
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQSStatewide7/6/201610/1/2018, 83 FR 49295These submittals are approved with respect to the following CAA elements or portions thereof: 110(a)(2) (A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to (E)(ii) regarding State Boards and Conflicts of Interest.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Sulfur Dioxide (SO2) National Ambient Air Quality Standards.State of Maine4/19/20174/30/2019, 84 FR 18142This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to E(ii) regarding State Boards and Conflicts of Interest.
Reasonably Available Control Technology (RACT) for the 2008 8-hour Ozone National Ambient Air Quality StandardStatewideSubmitted 9/4/20188/7/2019, 84 FR 38558
Portland Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQSPortland Area2/18/202010/14/2020, 85 FR 649692nd maintenance plan for 1997 ozone standard.
Midcoast Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQSMidcoast area2/18/202010/14/2020, 85 FR 649692nd maintenance plan for 1997 ozone standard.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality StandardStatewide2/14/20205/13/2021, 86 FR 26181This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A); (B); (C); (D), except (D)(i)(I); (E); (F); (G); (H); (J); (K); (L); and (M).
Conflict of Interest StatuteStatewideSubmitted
9/4/2019
5/13/2021, 86 FR 26181This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(E)(ii), regarding State Boards and Conflict of interest for the following standards: 2008 Lead, 2008 Ozone, 2010 NO2, 2010 SO2, 1997 PM2.5, 2006 PM2.5, and 2012 PM2.5.
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry for the 2008 and 2015 ozone standardsStatewide5/18/20205/13/2021, 86 FR 26181Letter from ME DEP dated May 18, 2020, stating a negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry.

3 In 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; 82 FR 17126, Apr. 10, 2017; 82 FR 20259, May 1, 2017; 82 FR 32482, July 14, 2017; 82 FR 33013, 33016, July 19, 2017; 82 FR 42235, Sept. 7, 2017; 82 FR 43701, Sept. 19, 2017; 83 FR 28160, June 18, 2018; 83 FR 39894, Aug. 13, 2018; 83 FR 49296, Oct. 1, 2018; 84 FR 18144, Apr. 30, 2019; 84 FR 38560, Aug. 7, 2019; 85 FR 64970, Oct. 14, 2020; 86 FR 26183, May 13, 2021; 86 FR 29522, June 2, 2021; 86 FR 60775, Nov. 4, 2021]
authority: 42 U.S.C. 7401
cite as: 40 CFR 52.1020