Title 40

SECTION 52.1520

52.1520 Identification of plan.

§ 52.1520 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan for New Hampshire 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 August 18, 2009, 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 August 18, 2009, 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 August 18, 2009.

(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 the EPA Regional Office, please call (617) 918-1668; for materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket at (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 New Hampshire Regulations

State citation Title/subject State effective date EPA approval date Explanations
Env-A 100 Organizational Rules: Definitions 5/3/2003 9/25/2015, 80 FR 57724 Adding definition of “Minor permit amendment” and “State permit to operate.”
Env-A 100 Definition of “Incinerator” 4/29/2003 2/16/2018, 83 FR 6972 Remove Part Env-A 101.59, definition of “Incinerator” and replace with “[reserved].”
Env-A 100 Definition of “Wood Waste Burner” 4/29/2003 2/16/2018, 83 FR 6972 Remove Part Env-A 101.95, definition of “Wood Waste Burner” and replace with “[reserved].”
Env-A 100 Definitions 3/24/1997 9/7/2018, 83 FR 45356 Revisions made affecting eleven definitions.
Env-A 100 Definition of “Incinerator” 4/23/2013 2/16/2018, 83 FR 6972 Approve Part Env-A 101.104, definition of “Incinerator.”
Env-A 100 Definition of “Wood Waste Burner” 1/14/2005 2/16/2018, 83 FR 6972 Approve Part Env-A 101.219, definition of “Wood Waste Burner.”
Env-A 200 Permit Notice and Hearing Procedures 5/25/2017, 82 FR 24057 Removal of Env-A 205 from SIP
Env-A 300 Ambient Air Quality Standards. 9/1/2012 6/24/2014, 79 FR 35699
Env-A 400 Sulfur Content Limits in Fuels 12/24/1990 8/14/1992, 57 FR 36603 Section Env-A 405.05 (c) and (d); and Part Env-A 406 are not part of the SIP.
Env-A 600 Statewide Permit System 10/22/2016 5/25/2017, 82 FR 24057 Revisions to Env-A 618.01, 618.02(c), Env-A 618.04(b), Env-A 618.04(d), Env-A 619.03(c), 619.07 and Env-A 621(except for 621.10)
Env-A 800 Testing and Monitoring Procedures 10/31/2002; 12/22/2004 11/5/2012, 77 FR 66388 Approved Sections Env-A 801 through 806, 808 and 809 of New Hampshire's air emission testing and monitoring requirements.
Env-A 807 Testing and Monitoring Procedures 10/31/2002 11/7/2016, 81 FR 78054 Approve Part Env-A 807 “Testing for Opacity of Emissions.”
Env-A 900 Owner or Operator Obligations 7/18/2015 3/30/2018, 83 FR 13668 Approved sections Env-A 901 through 911, except for the following sections withdrawn by the State and which are not part of the approved SIP: Env-A 907.01(d) and (e); 907.02(a)(1), (d)(1) a. and c., (d)(2), and (e); 907.03; 911.04(b) and (c); 911.05.
Env-A 1000 Control of Open Burning 5/1/2011 2/16/2018, 83 FR 6972 Approve Part Env-A 1000 “Prevention, Abatement and Control of Open Source Air Pollution.”
Env-A 1200 Volatile Organic Compounds (VOCs) Reasonably Available Control Technology (RACT) 6/1/2011 8/15/2016, 81 FR 53928 Revised sections 1201.04, 1203.38, and 1222.01 approved in this action.
Env-A 1300 NOX RACT 10/31/2010 8/21/2014, 79 FR 49462 All of Section Env-A 1300 is approved, with the exception of the phrase “or any opacity standard specified in Env-A 2000” in subparagraph Env-A 1311.03(a)(5) which NH withdrew from its SIP submittal. State re-numbered NOX RACT from Env-A 1211 to Env-A 1300, and made several minor revisions to NOX RACT requirements.
Env-A 1500 Conformity 10/1/2011 11/29/2013, 78 FR 71504
Env-A 1900 Emission Standards and Operating Practices for Incinerators 4/23/2013 2/16/2018, 83 FR 6972 Approve Part Env-A 1900 “Incinerators and Wood Waste Burners.”
Env-A 2100 Particulate Matter and Visible Emissions Standards 4/23/2013 11/7/2016, 81 FR 78054 Approve Chapter Env-A 2100, except Part Env-A 2103.03 “Affirmative Defense to Penalty Action,” which NH DES did not submit for approval.
Env-A 2300 Mitigation of Regional Haze 11/22/2014 10/6/2016, 81 FR 70361 Revises Env-A 2302.02
Env-A 2400 Ferrous and Non-Ferrous Foundries, Smelters, and Investment Casting Operations 4/23/2013 11/7/2016, 81 FR 78054 Approve Chapter Env-A 2400, except PART Env-A 2405 “Affirmative Defenses for Violations of Visible Emission Standards,” which NH DES did not submit for approval.
Env-A 2700 Hot Mix Asphalt Plants 2/16/2013 11/7/2016, 81 FR 78054
Env-A 2703.02(a) Hot Mix Asphalt Plants 11/4/2004 8/22/2012, 77 FR 50608 Adopted Regulation established Hot Mix Asphalt Plant Requirements.
Env-A 2800 Sand and Gravel Sources; Non-Metallic Mineral Processing Plants; Cement and Concrete Sources 10/1/2010 11/7/2016, 81 FR 78054
Env-A 3200 NOx Budget Trading Program 7/27/1998 11/14/2000, 65 FR 68078 Approved Parts Env-A 3201 through 3218.
Env-A 3600 National Low Emission Vehicle (National LEV) Program 7/21/1999 3/9/2000, 65 FR 12476 Approved Parts Env-A 3601 through 3603
Env-Or 500 Recovery of Gasoline Vapors 11/17/2012 5/29/2014, 79 FR 30735 Includes decommissioning of Stage II vapor recovery systems.
Saf-C 3200 Official Motor Vehicle Inspection Requirements 1/6/2016 9/25/2018, 83 FR 48385 Amends Saf-C sections 3202, 3203, 3204, 3205, 3206.04, 3207.01, 3209, 3210, 3218, 3220, 3222, and 3248; and approves Saf-C 3219.
Saf-C 5800 Roadside Diesel Opacity Inspection 1/1/1999 1/25/2013, 78 FR 5292 Approving submitted regulation with the exception of subsection Saf-C 5805.
Title 1 of the New Hampshire Statues: The State and Its Government, Chapter 21-O Department of Environmental Services 7/1/1986 12/16/2015, 80 FR 78139 Section 21-O:11, Air Resources Council.
Title X of the New Hampshire Statutes: Public Health, Chapter 125-C Air Pollution Control 7/1/1979 12/16/2015, 80 FR 78139 Section 125-C:1 - Declaration of Policy and Purpose; Section 125-C:2 - Definitions; Section 125-C:4 - Rulemaking Authority; Subpoena Power; Section 125-C:6 - Powers and Duties of the Commissioner; Section 125-C:8 - Administration of Chapter; Delegation of Duties; Section 125-C:9 - Authority of the Commissioner in Cases of Emergency; Section 125-C:10 - Devices Contributing to Air Pollution; Section 125-C:10a - Municipal Waste Combustion Units; Section 125-C:11 - Permit Required; Section 125-C:12 - Administrative Requirements; Section 125-C:13 - Criteria for Denial; Suspension or Revocation; Modification; Section 125-C:14 - Rehearings and Appeals; Section 125-C:18 - Existing Remedies Unimpaired; Section 125-C:19 - Protection of Powers; and Section 125-C:21 - Severability.
Title X of the New Hampshire Statutes: Public Health, Chapter 125-O Multiple Pollutant Reduction Program 7/1/2002 12/16/2015, 80 FR 78139 Section 125-O:1 - Findings and Purpose; Section 125 - O:3 - Integrated Power Plant Strategy.

(d) EPA-approved State Source specific requirements.

EPA-Approved New Hampshire Source Specific Requirements

Name of source Permit No. State effective date EPA approval date Additional explanations/§ 52.1535 citation
The James River - Berlin/Gorham, Inc. Berlin, NH 5/2/1984 9/27/1984, 49 FR 38104 See 52.1535(c)(33). Administrative order issued May 2, 1984 to the James River Corporation.
Operating limits for boilers at Dartmouth College Permit Number PO-B-1501, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Permit Number PO-B-1502, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Permit No. PO-B-1503, condition 5 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
Operating limits for boilers at Dartmouth College Temporary Permit TP-B-150, condition 2, 3 and 4 1/6/1986 2/2/1987, 52 FR 3117 See 52.1535(c)(35).
The James River Corporation, Groveton, NH Permit Number PO-B-1550, Conditions 5B, 5C, and 5D 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit Number PO-B-213, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-B-214, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-B-215, Conditions 2 and 5A 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
The James River Corporation, Groveton, NH Permit No. PO-BP-2240, Condition 5B 9/6/1985 12/14/1987, 52 FR 47392 See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
VOC RACT for Kalwall Corporation, Manchester, NH Order ARD-95-010 9/10/1996 9/7/2018, 83 FR 45356 See § 52.1535(c)(51). Order superseded by Order ARD-99-001, effective date 11/20/2011.
VOC RACT for Textile Tapes Corporation, Gonic, NH Order ARD-96-001 10/4/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Source specific NOX RACT order for Public Service of New Hampshire, Bow, NH Order ARD-97-001 4/14/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Source specific NOX RACT order for Crown Vantage, Berlin, NH Order ARD-97-003 9/24/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Source-specific NOX RACT order and discrete emission reduction protocols for Public Service of New Hampshire Order ARD-98-001 7/17/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(64).
VOC RACT for Anheuser-Busch, Merrimack, NH Order ARD-00-001 4/15/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
PSNH Merrimack Station TP-0008 7/8/2011 8/22/2012, 77 FR 50602 Flue Gas Desulfurization System. Portions of this permit have been superseded by TP-0189 for PSNH d/b/a Eversource Energy Merrimack Station.
Hitchiner Manufacturing ARD-02-001 6/21/2002 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Milford, NH.
Hutchinson Sealing Systems ARD-01-002 8/8/2002 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Newfields, NH.
Kalwall Corporation ARD-99-001 11/20/2011 9/7/2018, 83 FR 45356 Order withdrawn from the New Hampshire SIP.
TFX Medical Incorporated ARD-07-002 8/7/2007 11/5/2012, 77 FR 66388 Single source VOC RACT order for facility in Jaffrey, NH.
Newington Energy, LLC ARD-04-001 6/20/2007 11/5/2012, 77 FR 66388 Single source NOX RACT order for facility in Newington, NH.
Waste Management ARD-01-001 4/27/2012 11/5/2012, 77 FR 66388 Single source NOX RACT order for facility in Rochester, NH.
Gorham Paper and Tissue Order No. ARD-97-003 10/19/2012 08/21/2014, 79 FR 49462 NOX RACT order.
Parker-Hannifin Corporation ARD 03-001A 10/22/2014 8/29/2016, 81 FR 59141 VOC RACT Order.
Textile Tapes Corporation ARD-96-001 7/30/2015 8/29/2016, 81 FR 59141 VOC RACT Order.
Watts Regulator Company ARD 07-001 8/21/2015 8/29/2016, 81 FR 59141 VOC RACT Order.
Sturm Ruger & Company ARD-03-001 2/2/2017 3/30/2018, 83 FR 13668 VOC RACT Order, as amended February 2, 2017, except sections D.1, and introductory clauses to sections D.2, D.3.b, D.5.a.i and b.i.
PSNH d/b/a Eversource Energy Merrimack Station TP-0189 9/1/2016 6/5/2018, 83 FR 25922 Items 1, 2, and 3 in Table 4 “Operating and Emission Limits”; items 1 and 2 in Table 5 “Monitoring and Testing Requirements”; items 1 and 2 in Table 6 “Recordkeeping Requirements”; items 1 and 2 in Table 7 “Reporting Requirements”.
Diacom Corporation RACT Order RO-0002 6/28/2017 9/7/2018, 83 FR 45356 VOC RACT Order.
Schiller Station NOx RACT Order RO-003 9/6/2018 9/12/2019, 84 FR 48068 Order contains NOx emission limits for emission units SR4 and SR6.
Anheuser Busch NOx RACT Order ARD-05-001 1/17/2018 9/12/2019, 84 FR 48068 Revisions made to testing requirements for two boilers.
Metal Works VOC RACT Order ARD-05-001 8/16/2018 9/12/2019, 84 FR 48068 Order allows for compliance via purchase of emission reduction credits.
Polyonics VOC RACT Order ARD07-004 8/28/2018 9/12/2019, 84 FR 48068 Order allows facility to generate emission reduction credits.
Complete Coverage Woodpriming VOC RACT Order RO-0004 3/14/2019 9/12/2019, 84 FR 48068 Order provides a VOC content limit for stain blocker used by the facility.
PSI Molded Plastics RO-0005 11/20/2019 7/1/2020, 85 FR 39489 VOC RACT Order.

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.

New Hampshire NonRegulatory

Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date Explanations
“State of New Hampshire Implementation Plan” Statewide 1/27/1972 5/31/1972, 37 FR 10842 The plan was officially submitted on January 27, 1972.
Miscellaneous non-regulatory additions to the plan correcting minor deficiencies Statewide 2/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(1).
Non-regulatory provisions for retention and availability of air quality data Statewide 3/23/1972 7/27/1972, 37 FR 15080 See 52.1535(c)(2).
Attainment dates of national primary and secondary air quality standards Statewide 8/8/1972 9/22/1972, 37 FR 19806 See 52.1535(c)(3).
Compliance schedules Statewide 2/14/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(5).
Compliance schedules Statewide 3/22/1973 6/20/1973, 38 FR 16144 See 52.1535(c)(6).
Revision exempting steam locomotives from the plan Statewide 4/3/1973 12/14/1973, 38 FR 34476 See 52.1535(c)(7).
AQMA identification material Statewide 5/20/1974 6/2/1975, 40 FR 23746 See 52.1535(c)(9).
Attainment plans to meet the requirements of Part D for carbon monoxide for Metropolitan Manchester and ozone for AQCR 121, programs for the review of construction and operation of new and modified major stationary sources of pollution in both attainment and non-attainment areas and certain miscellaneous provisions Statewide 5/29/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
November 6, 1979 letter from New Hampshire Assistant Attorney General Statewide 11/6/1979 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
March 17, 1980 letter addressing external emission offsets Statewide 3/17/1980 4/11/1980, 45 FR 24869 See 52.1535(c)(12).
Attainment plans to meet the requirements of Part D for total suspended particulates and sulfur dioxide in Berlin, NH Areas designated non-attainment for one or more pollutants 9/19/1979 6/23/1980, 45 FR 41942 See 52.1535(c)(13).
A plan to provide comprehensive public participation and an analysis of the effects of the New Hampshire 1979 SIP revisions Statewide 2/28/1980 9/9/1980, 45 FR 59313 See 52.1535(c)(15).
A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR Part 58 Statewide 1/30/1980 12/18/1980, 45 FR 83227 See 52.1535(c)(17).
A plan to attain and maintain the National Ambient Air Quality Standard for lead and to amend the state's air quality standards Statewide 4/15/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
A letter further explaining the state procedures for review of new major sources of lead emissions and confirming the use of reference methods Statewide 12/9/1980 7/15/1981, 46 FR 36699 See 52.1535(c)(18).
Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for attaining carbon monoxide standards in the City of Manchester City of Manchester 1/12/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19). These revisions supplement the 1979 CO attainment plan.
Revision to the January 12, 1981 CO Attainment Plan for Manchester, NH City of Manchester 2/18/1981 1/7/1982, 47 FR 763 See 52.1535(c)(19).
Carbon monoxide attainment plan revisions for the City of Manchester which meet the requirements of Part D of the Act for 1982 SIP revisions City of Manchester 10/5/1982 6/27/1983, 48 FR 29479 See 52.1535 (c)(23).
Revision to the October 5, 1982 CO Attainment Plan for Manchester, NH City of Manchester 12/20/1982 6/27/1983, 48 FR 29479 See 52.1535(c)(23).
The TSP Plan to attain primary standards in Berlin, New Hampshire Berlin, NH 5/9/1984 9/27/1984, 49 FR 38104 See 52.1535(c)(33).
Letter from the New Hampshire Air Resources Commission submitting revisions to the SIP Statewide 4/26/1985 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter interpreting NH's regulation for Continuous Emission Monitoring Systems Statewide 1/20/1986 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
NH Letter of intent to implement applicable emission limits required by EPA's New Source Performance Standard (NSPS) Statewide 5/12/1987 9/17/1987, 52 FR 35081 See 52.1535(c)(37).
Letter submitting a revision to the CO Attainment Plan for the City of Nashua, NH Nashua and 11 surrounding towns 9/12/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39). Attainment plans for carbon monoxide for the City of Nashua including an extension of the attainment date to December 31, 1990.
Narrative submittals, including an attainment demonstration for carbon monoxide for the City of Nashua Nashua and 11 surrounding towns 2/26/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter identifying extensions to the Nashua intersection-specific measures (Build I) Nashua and 11 surrounding area 12/3/1985 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter submitting final motor vehicle emissions inspection (I&M) program for the Nashua, NH area Nashua and 11 surrounding towns 10/7/1986 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from Governor John H. Sununu to Michael R. Deland committing to take legislative measures to convert the Inspection/Maintenance program in the Nashua area to the use of computerized emission analyzers in the event that the program is found to not be achieving the necessary emission reductions Nashua and 11 surrounding towns 3/6/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division providing additional information on Nashua intersection-specific traffic flow improvements in Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 5/12/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from NH DES, Air Resources Division submitting additions to the Nashua, NH CO Attainment Plan Nashua and 11 surrounding towns 10/15/1987 8/25/1988, 53 FR 32391 See 52.1535(c)(39).
Letter from the New Hampshire Air Resources Division dated July 6, 1989 submitting revisions to the NH SIP Statewide 7/6/1989 8/19/1994, 59 FR 42766 See 52.1535(c)(40).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting a revision to the NH SIP Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Nonregulatory portions of the State submittal Statewide 2/12/1991 8/14/1991, 56 FR 40252 See 52.1535(c)(41).
Letter from the New Hampshire Air Resources Division dated November 21, 1989 submitting a revision to the NH SIP Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from Robert W. Varney, Commissioner of the Department of Environmental Services of New Hampshire, to John B. Hammond, Acting Director of the New Hampshire Office of Legislative Services, dated November 15, 1989, adopting final rules Statewide 11/21/1989 6/13/1991, 56 FR 27197 See 52.1535(c)(43).
Letter from the New Hampshire Air Resources Division dated September 12, 1990 submitting a revision to the NH SIP that withdraws nine source-specific operating permits incorporated by reference at 40 CFR 52.1535(c)(21), (c)(25) and (c)(32) Statewide 9/12/1990 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated July 2, 1991 submitting documentation of a public hearing Statewide 7/2/1991 12/12/1991, 56 FR 64703 See 52.1535(c)(44).
Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting revisions to the NH SIP Statewide 2/12/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 7, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/7/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 20, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/20/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated August 26, 1991 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 8/26/1991 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated March 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 3/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittal Statewide 5/6/1992 8/14/1992, 57 FR 36603 See 52.1535(c)(45).
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 1/19/1993, 58 FR 4902 See 52.1535(c)(46). Revisions to the SIP consisting of amendments to Emission Control Methods for Cutback and Emulsified Asphalt.
Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIP Statewide 5/15/1992 5/25/1993, 58 FR 29973 See 52.1535(c)(47).
Letter from the New Hampshire Air Resources Division dated December 21, 1992, submitting revisions to the NH SIP Statewide 12/21/1992 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated June 17, 1994 submitting revisions to the NH SIP Statewide 6/17/1994 4/9/1997, 62 FR 17087 See 52.1535(c)(49).
Letter from the New Hampshire Air Resources Division dated July 7, 1995 submitting revisions to the NH SIP Statewide 7/7/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated September 18, 1995 submitting revisions to the NH SIP Statewide 9/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated October 18, 1995, submitting revisions to the NH SIP Statewide 10/18/1995 4/9/1997, 62 FR 17087 See 52.1535(c)(50).
Letter from the New Hampshire Air Resources Division dated December 9, 1996 submitting revisions to the NH SIP Gonic, NH 12/9/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated June 28, 1996 submitting revisions to the NH SIP Statewide 6/28/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated October 24, 1996 submitting revisions to the NH SIP Manchester, NH 10/24/1996 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated July 10, 1995 submitting revisions to the NH SIP Statewide 7/10/1995 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter from the New Hampshire Air Resources Division dated December 21, 1992 submitting revisions to the NH SIP Statewide 12/21/1992 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
Letter dated November 21, 1997 withdrawing Env-A 1204.06 from the SIP submittal Statewide 11/21/1997 3/10/1998, 63 FR 11600 See 52.1535(c)(51).
NH-DES letter dated December 13, 1994, and signed by Thomas M. Noel, Acting Director, NH DES Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
State of New Hampshire Photochemical Assessment Monitoring Stations - Network Plan - Network Overview Statewide 12/13/1994 10/27/1997, 62 FR 55521 See 52.1535(c)(52).
Letter from the New Hampshire Air Resources Division dated August 29, 1996 submitting a revision to the NH SIP Portsmouth-Dover-Rochester serious ozone nonattainment area, and the NH portion of the Boston-Lawrence-Worcester serious ozone nonattainment area 8/29/1996 10/27/1997, 62 FR 55521 See 52.1533. Revisions to the SIP for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act.
Letter from the New Hampshire Air Resources Division dated April 14, 1997 submitting revisions to the NH SIP Statewide 4/14/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated May 6, 1997 submitting revisions to the NH SIP Nashua, NH 5/6/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated September 24, 1997 submitting revisions to the NH SIP Statewide 9/24/1997 5/13/1998, 63 FR 26455 See 52.1535(c)(54).
Letter from the New Hampshire Air Resources Division dated July 27, 1998 submitting a revision to the NH SIP Statewide 7/27/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(57).
Letter from the New Hampshire Air Resources Division dated November 24, 1992 submitting a revision to the New Hampshire State Implementation Plan Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
New Hampshire Department of Environmental Services “Stage II Equivalency Demonstration,” dated November 1992 Statewide 11/24/1992 12/7/1998, 63 FR 67405 See 52.1535(c)(58).
Nonregulatory portions of the submittal Statewide 7/2/1993 12/7/1998, 63 FR 67405 See 52.1535(c)(58). NH's Gasoline Vapor Recovery Testing Procedures and Inspection Manual.
Letter from the New Hampshire Air Resources Division dated November 20, 1998 submitting a revision to the NH SIP Statewide 11/20/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated September 4, 1998 submitting a revision to the NH SIP Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Document entitled “Alternative New Hampshire Motor Vehicle Inspection/Maintenance State Implementation Plan Revision” dated September 4, 1998 Statewide 9/4/1998 1/10/2001, 66 FR 1868 See 52.1535(c)(59).
Letter from the New Hampshire Air Resources Division dated August 6, 2001 submitting a revision to the NH SIP Statewide 8/9/2001 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Letter from the New Hampshire Air Resources Division dated April 26, 1995 submitting a revision to the NH SIP Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Nonregulatory portions of the State submittal. Statewide 4/26/1995 10/28/2002, 67 FR 65710 See 52.1535(c)(60).
Document entitled “New Hampshire Stage II Comparability Analysis,” prepared by the New Hampshire Department of Environmental Services, dated July 1, 1998 Statewide 7/9/1998 9/29/1999, 64 FR 52434. See 52.1535(c)(61).
Letter from the New Hampshire Department of Environmental Services dated June 7, 1994 submitting a revision to the NH SIP Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Document entitled “Clean Fuel Fleet Equivalency Demonstration,” prepared by the New Hampshire Department of Environmental Services, dated May, 1994 Statewide 6/7/1994 9/29/1999, 64 FR 52434. See 52.1535(c)(62).
Letter from the New Hampshire Department of Environmental Services dated July 10, 1996 submitting a revision to the NH SIP Statewide 7/10/1996 8/16/1999, 64 FR 44417 See 52.1535(c)(63).
Letter from the New Hampshire Air Resources Division dated July 17, 1998 submitting Final RACT Order 98-001 as a revision to the NH SIP Statewide 7/17/1998 11/14/2000, 65 FR 68078 See 52.1535(c)(64).
Letter from the New Hampshire Department of Environmental Services dated August 16, 1999 submitting the Low Emission Vehicle program as a revision to the NH SIP Statewide 8/16/1999 3/9/2000, 65 FR 12476 See 52.1535(c)(65).
Letter from the New Hampshire Air Resources Division dated July 29, 1993 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/29/1993 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Air Resources Division dated July 2, 1999 submitting a revision to the New Hampshire State Implementation Plan Statewide 7/2/1999 7/27/2001, 66 FR 39100 See 52.1535(c)(66).
Letter from the New Hampshire Department of Environmental Services dated September 11, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline category Statewide 9/11/1998 7/10/2000, 65 FR 42290 See 52.1535(c)(67).
Letter from the DES, dated April 15, 2002, submitting revised Anheuser-Busch order to EPA as a SIP revision and withdrawing previous submittal for this facility dated June 20, 2000 Merrimack, NH 4/15/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
Letter from the DES, dated March 22, 2002, containing information on New Filcas of America Nashua, NH 3/22/2002 7/23/2002, 67 FR 48033 See 52.1535(c)(68).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of New Hampshire 1214/2007 7/8/2011, 76 FR 40248 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
New Hampshire Regional Haze SIP and its supplements Statewide 1/29/2010; supplements submitted 1/14/2011, 8/26/2011 8/22/2012, 77 FR 50607
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 4/3/2008; supplement submitted 7/3/2012 10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(B), (C) (enforcement program only), (D)(i)(I), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 9/18/2009; supplement submitted 7/3/2012 10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(B), (C) (enforcement program only), (D)(i)(I), (D)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Negative Declarations included in New Hampshire's State Implementation Plan Revision for the 2006, 2007, and 2008 Control Techniques Guidelines Statewide 7/26/2011 11/8/2012, 77 FR 66921 Includes negative declarations for the following CTG categories: Large appliance coatings; and automobile and light-duty truck assembly coatings.
Certification for RACT for the 1997 8-Hour Ozone Standard Statewide 1/28/2008 11/5/2012, 77 FR 66388 New Hampshire submitted documentation that RACT requirements were in place for sources of VOC and NOX for purposes of the 1997 8-hour ozone standard.
SIP Narrative associated with New Hampshire Vehicle Inspection and Maintenance Program SIP Revision Statewide 11/17/2011 1/25/2013, 78 FR 5292
Infrastructure SIP for 2008 ozone NAAQS Statewide 12/31/2012 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2008 Lead NAAQS Statewide 11/7/2011 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2010 NO2 NAAQS Statewide 1/28/2013 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for the 2010 SO2 NAAQS Statewide 7/13/2013 5/25/2017, 82 FR 24057 Items that were conditionally approved on 7/8/2016 are now fully approved.
Infrastructure SIP for the 1997 PM2.5 NAAQS Statewide 7/3/2012 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Infrastructure SIP for 2006 PM2.5 NAAQS Statewide 9/18/2009 5/25/2017, 82 FR 24057 Items that were conditionally approved on 12/16/2015 are now fully approved.
Request for exemption from contingency plan obligation Merrimack Valley - Southern New Hampshire AQCR 12/31/2012 12/16/2015, 80 FR 78139 State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.122(d), is granted in light of the area's designation as unclassifiable/attainment for the 2008 ozone NAAQS.
Regional Haze Five-Year Progress Report Statewide 12/16/2014 10/6/2016, 81 FR 70361
Transport SIP for the 2008 Ozone Standard Statewide Submitted
11/7/2015
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 3/11/2008 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).
Transport SIP for the 2010 NO2 Standard Statewide 11/17/2015 5/25/2017, 82 FR 24057
Central New Hampshire Nonattainment Area Plan for the 2010 Primary 1-Hour Sulfur Dioxide NAAQS Central New Hampshire SO2 Nonattainment Area 1/31/2017 6/5/2018, 83 FR 25922
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 12/22/2015; supplement submitted 6/8/2016 12/4/2018, 83 FR 62464 These submittals are approved with respect to the following CAA requirements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (L), and (M).
12/22/2015 10/26/2020, 85 FR 67651 This submittal is conditionally approved with respect to provisions of CAA 110(a)(2)(K). The following previously approved items are corrected and changed from approval to conditional approval: 110(a)(C) (PSD only), (D)(i)(II) (prong 3 only), and (J) (PSD only).
Amendment to New Hampshire 2010 Sulfur Dioxide NAAQS Infrastructure SIP to Address the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I) Statewide 6/16/2017 12/17/2018, 83 FR 64470
1-Hour Sulfur Dioxide (2010 Standard) Redesignation Request and Maintenance Plan for the Central New Hampshire Nonattainment Area Central New Hampshire SO2 Nonattainment Area 3/16/2018 9/20/2019, 84 FR 49467 The maintenance plan for the 2010 SO2 NAAQS is Section 6 of this submittal.
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry Statewide 12/20/2019 7/13/2020, 85 FR 41920 Negative declaration.
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQS Statewide 9/5/2018 10/26/2020, 85 FR 67651 This submittal is approved with respect to the following CAA requirements: 110(a)(2)(A), (B), (C) (except PSD), (D)(i)(II) (except prong 3), (D)(ii), (E), (F), (G), (H), (J) (except PSD), (L), and (M), and conditionally approved for the following CAA requirements: 110(a)(2)(K) and (C) (PSD only), (D)(i)(II) (prong 3 only), and (J) (PSD only).
Request for exemption from contingency plan obligation for 2015 ozone NAAQS Merrimack Valley - Southern New Hampshire AQCR 9/5/2018 10/26/2020, 85 FR 67651 State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.152(d)(1), is granted.

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.

[74 FR 50120, Sept. 30, 2009] Editorial Note:For Federal Register citations affecting § 52.1520, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.govinfo.gov.