Title 40

SECTION 52.1020

52.1020 Identification of plan.

§ 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 1 Regulations for the Processing of Applications 5/20/1985 3/23/1993, 58 FR 15422 Portions 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 100 Definitions 5/22/2016 8/1/2016, 81 FR 50357
Chapter 101 Visible Emissions 10/10/1979 2/17/1982, 47 FR 6829
Chapter 102 Open Burning 3/17/2005 2/21/2008, 73 FR 9459
Chapter 103 Fuel Burning Equipment Particular Emission Standard 1/24/1983 2/26/1985, 50 FR 7770
Chapter 104 Incinerator Particulate Emission Standard 1/31/1972 5/31/1972, 37 FR 10842
Chapter 105 General Process Source Particulate Emission Standard 1/31/1972 5/31/1972, 37 FR 10842
Chapter 106 Low Sulfur Fuel Regulations 2/8/1978 1/8/1982, 47 FR 947
Chapter 107 Sulfur Dioxide Emission Standards for Sulfate Pulp Mills 1/31/1972 5/31/1972, 37 FR 10842
Chapter 109 Emergency Episode Regulation 8/14/1991 1/12/1995, 60 FR 2885
Chapter 110 Ambient Air Quality Standards 8/6/2012 6/24/2014, 79 FR 35698
Chapter 111 Petroleum Liquid Storage Vapor Control 9/29/1999 11/5/2014, 79 FR 65589
Chapter 112 Bulk Terminal Petroleum Liquid Transfer Requirements 2/22/1998 11/5/2014, 79 FR 65589
Chapter 113 Growth Offset Regulation 6/22/1994 2/14/1996, 61 FR 5690
Chapter 114 Classification of Air Quality Control Regions 8/29/2012 6/24/2014, 79 FR 35698
Chapter 115 Emission License Regulation 11/6/2012 8/1/2016, 81 FR 50357
Chapter 116 Prohibited Dispersion Techniques 10/25/1989 3/23/1993, 58 FR 15422
Chapter 117 Source Surveillance 8/9/1988 3/21/1989, 54 FR 11524
Chapter 118 Gasoline Dispensing Facilities Vapor Control 1/1/2012 7/14/2017, 82 FR 32480 Includes decommissioning of Stage II vapor recovery systems.
Chapter 119 Motor Vehicle Fuel Volatility Limit 7/15/2015 7/19/2017, 82 FR 33012 Requires the sale of federal RFG year round and removes the 7.8 RVP requirement during the period of May 1 through September 15 in 7 southern counties.
Chapter 120 Gasoline Tank Trucks 6/22/1994 6/29/1995, 60 FR 33730
Chapter 123 Control of Volatile Organic Compounds from Paper, Film, and Foil Coating Operations 5/18/2010 5/22/2012, 77 FR 30216.
Chapter 126 Capture Efficiency Test Procedures 5/22/1991 3/22/1993, 58 FR 15281
Chapter 126 Appendix A Capture Efficiency Test Procedures 5/22/1991 3/22/1993, 58 FR 15281 Appendix.
Chapter 127 and Appendix A New Motor Vehicle Emission Standards 5/19/2015 9/7/2017, 82 FR 42233 Includes LEV II GHG and ZEV provisions, and Advanced Clean Cars program (LEV III, updated GHG and ZEV standards).
Chapter 129 Surface Coating Facilities 7/7/2015 5/26/2016, 81 FR 33397 Added requirements for metal parts and plastic parts coating operations.
Chapter 129 Appendix A Surface Coating Facilities 1/6/1993 6/17/1994, 59 FR 31154 Appendix.
Chapter 130 Solvent Cleaners 6/17/2004 5/26/2005, 70 FR 30367
Chapter 131 Cutback Asphalt and Emulsified Asphalt 9/15/2009 5/22/2012, 77 FR 30216.
Chapter 132 Graphic Arts: Rotogravure and Flexography 1/6/1993 6/17/1994, 59 FR 31154
Chapter 132 Appendix A Graphic Arts: Rotogravure and Flexography 1/6/1993 6/17/1994, 59 FR 31154 Appendix.
Chapter 133 Gasoline Bulk Plants 6/22/1994 6/29/1995, 60 FR 33730
Chapter 134 Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 2/8/1995 4/18/2000, 65 FR 20749 Regulations 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 137 Emission Statements 11/8/2008 5/1/2017, 82 FR 20257 The 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 138 Reasonably Available Control Technology for Facilities that Emit Nitrogen Oxides 8/3/1994 9/9/2002, 67 FR 57148 Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties.
Chapter 139 Transportation Conformity 9/19/2007 2/8/2008, 73 FR 7465
Chapter 145 NOX Control Program 6/21/2001 3/10/2005, 70 FR 11879
Chapter 148 Emissions from Smaller-Scale Electric Generating Resources 7/15/2004 5/26/2005, 70 FR 30373
Chapter 149 General Permit Regulation for Nonmetallic Mineral Processing Plants 4/27/2014 10/9/2015, 80 FR 61118 All 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 150 Control of Emissions from Outdoor Wood Boilers 4/11/2010 4/24/2012, 77 FR 24385
Chapter 151 Architectural and Industrial Maintenance (AIM) Coatings 10/6/2005 3/17/2006, 71 FR 13767
Chapter 152 Control of Volatile Organic Compounds from Consumer Products 12/15/2007 5/22/2012, 77 FR 30216.
Chapter 153 Mobile Equipment Repair and Refinishing 2/5/2004 5/26/2005, 70 FR 30367
Chapter 154 Control of Volatile Organic Compounds from Flexible Package Printing 7/20/2010 11/5/2014, 79 FR 65589
Chapter 155 Portable Fuel Container Spillage Control 7/14/2004 2/7/2005, 70 FR 6352 With the exception of the word “or” in Subsection 7C which Maine did not submit as part of the SIP revision.
Chapter 159 Control of Volatile Organic Compounds from Adhesives and Sealants 6/2/2014 11/5/2014, 79 FR 65589
Chapter 161 Graphic Arts - Offset Lithography and Letterpress Printing 4/6/2010 5/22/2012, 77 FR 30216.
Chapter 162 Fiberglass Boat Manufacturing Materials 7/30/2013 5/26/2016, 81 FR 33397
Chapter 164 General Permit Regulation for Concrete Batch Plants 4/27/2014 10/9/2015, 80 FR 61118 All 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/M Vehicle Inspection and Maintenance 7/9/1998 1/10/2001, 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/M Vehicle Inspection and Maintenance 7/9/1998 1/10/2001, 66 FR 1871 Maine 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” 9/12/2009 4/24/2012, 77 FR 24385 Only approving Sec. 1. 38 MRSA § 603-A, sub-§ 2, (2) Prohibitions.
5 MRSA Section 18 Disqualification of Executive Employees from Participation in Certain Matters 7/1/2003 6/18/2018, 83 FR 28157 Conflict of Interest Provisions.
38 MRSA Section 341-C(7) Board Membership Conflict of Interest 8/11/2000 6/18/2018, 83 FR 28157 Conflict of Interest Provisions.
Chapter 166 Industrial Cleaning Solvents 8/22/2018 8/7/2019, 84 FR 38558

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, Maine Department Finding of Fact and Order Air Emission License 1/1/1977 1/8/1982, 47 FR 947
Lincoln Pulp and Paper Company, Kraft Pulp Mill, (Lincoln, Maine) Air Emission License Renewal; and New License for No. 6 Boiler 3/9/1983 5/1/1985, 50 FR 18483
Portsmouth Naval Shipyard, York County, Kittery, Maine Air Emission License Amendment #4 A-452-71-F-M 7/25/1997 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on July 25, 1997.
Pioneer Plastics Corporation, Androscoggin County, Auburn, Maine Air Emission License Amendment #3 A-448-71-P-A 6/16/1997 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on June 16, 1997.
Champion International Corporation, Hancock County, Bucksport, Maine Air Emission License Amendment #5 A-22-71-K-A 1/19/1996 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on January 18, 1996.
International Paper Company, Franklin County, Jay, Maine Air Emission License Amendment #8 A-203-71-R-A 10/4/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on October 4, 1995.
International Paper Company, Franklin County, Jay, Maine Air Emission License Amendment #9 A-203-71-S-M 12/13/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 13, 1995.
James River Corporation, Penobscot County, Old Town, Maine Air Emission License Minor Revision/ Amendment #6 A-180-71-R-M 12/11/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 8, 1995.
Lincoln Pulp and Paper Company, Penobscot County, Lincoln, Maine Air Emission License Amendment #8 A-177-71-J-M 12/19/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine Air Emission License Minor Revision/ Amendment #14 A-29-71-Z-M 12/19/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 18, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine Air Emission License Amendment #14 A-19-71-W-M 10/4/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on October 4, 1995.
S.D. Warren Paper Company, Somerset County, Skowhegan, Maine Air Emission License Amendment #15 A-19-71-Y-M 1/10/1996 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on January 9, 1996.
Boise Cascade Corporation, Oxford County, Rumford, Maine Air Emission License Amendment #11 A-214-71-X-A 12/21/1995 4/18/2000, 65 FR 20749 VOC RACT Determination issued by ME DEP on December 20, 1995.
Bath Iron Works Corporation, Sagadahoc County, Bath, Maine Departmental Finding of Fact and Order Air Emission License Amendment #10 A-333-71-M-M 4/11/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Bath Iron Works.
United Technologies Pratt & Whitney, York County, North Berwick, Maine Departmental Finding of Fact and Order Air Emission License Amendment #6 A-453-71-N-M 4/26/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Pratt & Whitney.
United Technologies Pratt & Whitney, York County, North Berwick, Maine Departmental Finding of Fact and Order Air Emission License Amendment #7 A-453-71-O-M 7/2/2001 5/20/2002, 67 FR 35439 VOC RACT determination for Pratt & Whitney.
Central Maine Power Company, W.F. Wyman Station, Cumberland County, Yarmouth, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-C-A 5/18/1995 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-388-71-D-M 2/16/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-G-M 6/12/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #1 A-195-71-D-A/R 6/16/1995 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License A-448-72-K-A/R 8/23/1995 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-448-71-O-M 3/10/1997 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-188-72-E-A 11/15/1995 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License A-416-72-B-A 1/18/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #5 A-366-72-H-A 2/7/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #5 A-326-72-N-A 6/5/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Dragon Products Company, Inc., Knox County, Thomaston, Maine Departmental Finding of Fact and Order Air Emission License Amendment #7 A-326-71-P-M 3/5/1997 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
S.D. Warren Paper Company, Cumberland County, Westbrook, Maine Departmental Finding of Fact and Order Air Emission License Amendment #13 A-29-71-Y-A 6/12/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-378-72-E-A 10/16/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Portsmouth Naval Shipyard, York County, Kittery, Maine Departmental Finding of Fact and Order Air Emission License Amendment #2 A-452-71-D-A 10/21/1996 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #4 A-452-71-F-M 7/25/1997 9/9/2002, 67 FR 57148 Case-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, Maine Departmental Finding of Fact and Order Air Emission License Amendment #4 A-46-71-L-A 11/12/1996 9/9/2002, 67 FR 57148 Case-specific NOX RACT.
Katahdin Paper Company A-406-77-3-M 7/8/2009 4/24/2012, 77 FR 24385 Approving license conditions (16) A, B, G, and H.
Rumford Paper Company A-214-77-9-M 1/8/2010 4/24/2012, 77 FR 24385
Verso Bucksport, LLC A-22-77-5-M 11/2/2010 4/24/2012, 77 FR 24385
Woodland Pulp, LLC A-214-77-2-M 11/2/2010 4/24/2012, 77 FR 24385
FPL Energy Wyman, LLC & Wyman IV, LLC A-388-77-2-M 11/2/2010 4/24/2012, 77 FR 24385
S. D. Warren Company A-19-77-5-M 11/2/2010 4/24/2012, 77 FR 24385
Verso Androscoggin, LLC A-203-77-11-M 11/2/2010 4/24/2012, 77 FR 24385
Red Shield Environmental, LLC A-180-77-1-A 11/29/2007 4/24/2012, 77 FR 24385
Reckitt Benckiser's Air Wick Air Freshener Single Phase Aerosol Spray Alternative Control Plan 4/23/2013 7/19/2017, 82 FR 33014 Issued 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 Areas Maine's Standard Metropolitan Statistical Areas 6/26/1974 4/29/1975, 40 FR 18726
Incinerator Emission Standard - Regulation Implementation Plan Change, Findings of Fact and Order Maine 5/21/1975 4/10/1978, 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 9/24/1975 4/10/1978, 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 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 5 of the SIP.
New Sources and Modifications Maine 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 6 of the SIP.
Review of New Sources and Modifications Maine 12/19/1979 1/30/1980, 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 3/28/1979 2/19/1980, 45 FR 10766 Includes Control Strategies for Particulates, Carbon Monoxide, and ozone.
Plan for Public Involvement in Federally Funded Air Pollution Control Activities Maine 5/28/1980 9/9/1980, 45 FR 59314 A plan to provide for public involvement in federally funded air pollution control activities.
Air Quality Surveillance Maine 7/1/1980 1/22/1981, 46 FR 6941 Revision to Chapter 5 of the SIP.
Attain and Maintain the NAAQS for Lead Maine 11/5/1980 8/27/1981, 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 1/8/1982, 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 1/8/1982, 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 6/3/1991 2/3/1992, 57 FR 3046.
Withdrawal of Air Emission Licenses for: Pioneer Plastics; Eastern Fine Paper; and S.D. Warren, Westbrook Maine 10/3/1990 2/3/1992, 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 2/8/1984 3/23/1993, 58 FR 15422.
Review of New Sources and Modifications Maine 11/6/1989 3/23/1993, 58 FR 15422 Revision to Chapter 6 of the SIP.
Letter from the Maine DEP regarding implementation of BACT Maine 5/1/1989 3/23/1993, 58 FR 15422.
Review of New Sources and Modifications Maine 11/2/1990 3/18/1994, 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 3/11/1991 1/12/1995, 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 8/14/1991 1/12/1995, 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 5/25/1994 8/30/1995, 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 4/27/1994 8/30/1995, 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 7/7/1994 9/12/1995, 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 5/12/1994 9/12/1995, 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 8/16/1994 9/12/1995, 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 4/18/2000, 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 1/10/2001, 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 1/10/2001, 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 5/29/2001 3/6/2002, 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 5/25/2001 3/6/2002, 67 FR 10099 Additional technical support.
Letter from the Maine DEP dated July 1, 1997, submitting case-specific NOX RACT determinations Maine 7/1/1997 9/9/2002, 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 10/9/1997 9/9/2002, 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 8/14/1998 9/9/2002, 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 4/28/2005, 70 FR 21959.
Correspondence from Maine DEP indicating which portions of Chapter 137 should not be incorporated into the State's SIP Maine 6/6/2006 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 9/10/2007 2/08/2008, 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 4/19/2007 2/20/2008, 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 1/3/2003 2/21/2008, 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 1/3/2008 7/8/2011, 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
8/27/2009
5/22/2012, 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).
Transport SIP for the 1997 Ozone Standard Statewide Submitted
4/24/2008
4/10/2017, 82 FR 17124 State 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 Counties 4/13/2016 7/14/2017, 82 FR 32480 Emission calculations and narrative associated with Stage II Decommissioning SIP revision.
Regional Haze 5-Year Progress Report Statewide 2/23/2016 9/19/2017, 82 FR 43699 Progress 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 Standard State of Maine 8/21/2012 6/18/2018, 83 FR 28157 This 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 Standard State of Maine 6/7/2013 6/18/2018, 83 FR 28157 This 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 Standard State of Maine 4/23/2013 6/18/2018, 83 FR 28157 This 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 NAAQS Statewide 2/21/2018 8/13/2018, 83 FR 39892 This 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 NAAQS Statewide 7/6/2016 10/1/2018, 83 FR 49295 These 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 Maine 4/19/2017 4/30/2019, 84 FR 18142 This 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 Standard Statewide Submitted 9/4/2018 8/7/2019, 84 FR 38558
Portland Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Portland Area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.
Midcoast Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Midcoast area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.

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]