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 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.
This document is only available to subscribers. Please log in or purchase access.