[Federal Register Volume 91, Number 26 (Monday, February 9, 2026)] [Rules and Regulations] [Pages 5675-5686] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 2026-02477] ======================================================================= ----------------------------------------------------------------------- ENVIRONMENTAL PROTECTION AGENCY 40 CFR Part 52 [EPA-R01-OAR-2025-2895; FRL-13084-01-R1] Air Plan Approval; Connecticut; Revised Format for Materials Incorporated by Reference AGENCY: Environmental Protection Agency (EPA). ACTION: Final rule; administrative change. ----------------------------------------------------------------------- SUMMARY: The Environmental Protection Agency (EPA) is revising the format for materials that are made part of the Connecticut State Implementation Plan (SIP) through the process of incorporation by reference (IBR). The regulations and materials affected by this format change have all been previously submitted by Connecticut and approved by EPA as part of the SIP. DATES: This action is effective on February 9, 2026. [[Page 5676]] ADDRESSES: EPA has established a docket for this action under Docket ID No. EPA-R01-OAR-2025-2895. SIP materials which are incorporated by reference into 40 CFR part 52 are available for inspection by appointment at Environmental Protection Agency, Region 1, 5 Post Office Square, Boston, Massachusetts 02109-3912. For information on the availability of this material at the EPA Regional Office, please contact the person in the FOR FURTHER INFORMATION CONTACT section of this document. FOR FURTHER INFORMATION CONTACT: Patrick Lillis, Air and Radiation Division, Environmental Protection Agency, Region 1, 5 Post Office Square--Suite 100, Boston, MA 02109, (617) 917-1067, [email protected]. SUPPLEMENTARY INFORMATION: Throughout this document, wherever ``we,'' ``us'' or ``our'' is used, it is intended to refer to EPA. Table of Contents I. Background A. Description of a SIP B. How EPA Enforces SIPs C. How the State and EPA Update the SIP D. How EPA Compiles the SIPs E. How EPA Organizes the SIP Compilation F. Where You Can Find a Copy of the SIP Compilation G. The Format of the New Identification of Plan Section H. When a SIP Revision Becomes Part of the SIP and Federally Enforceable I. The Historical Record of SIP Revision Approvals II. What EPA Is Doing in This Action III. Incorporation by Reference IV. Statutory and Executive Order Reviews I. Background A. Description of a SIP Each state has a SIP containing, among other things, the control measures and strategies used to attain and maintain the national ambient air quality standards (NAAQS). The SIP is extensive, containing such elements as air pollution control regulations, emission inventories, monitoring networks, attainment demonstrations, and enforcement mechanisms. B. How EPA Enforces SIPs Each state must formally adopt the control measures and strategies to attain and maintain the NAAQS after the public has had an opportunity to comment on them and then the state must submit the proposed SIP revisions to EPA. Once these control measures and strategies are approved by EPA through notice and comment rulemaking, EPA uses the IBR process to make them part of the federally approved SIP. IBR is a method of incorporating material into EPA regulations in the Code of Federal Regulations (CFR) by referencing the original document(s) without publishing the full text of the material in the CFR. In this case, the SIP rules are identified in part 52 (Approval and Promulgation of Implementation Plans), title 40 of the CFR (40 CFR part 52). These rules are approved by EPA with a specific effective date, but are not reproduced in their entirety in 40 CFR part 52. This format allows both EPA and the public to identify which regulations are contained in a given SIP and to help determine whether the state is enforcing those regulations. This format also assists EPA and the public in taking enforcement action, should a state not enforce its SIP-approved regulations. C. How the State and EPA Update the SIP The SIP is periodically revised as necessary to address the unique air pollution problems in the state. Therefore, EPA must periodically take action on state SIP submissions containing new and/or revised regulations and other materials; if approved by EPA, they become part of the SIP. On May 22, 1997 (62 FR 27968), EPA revised the formatting procedures of 40 CFR part 52 for incorporating by reference federally- approved SIP revisions. These procedures include: (1) A revised SIP document for each state that would use the IBR process under the provisions of 1 CFR part 51; (2) a revised mechanism for announcing EPA approval of revisions to an applicable SIP and updating both the document that has gone through the IBR process and the CFR; and (3) a revised format of the ``Identification of plan'' sections for each applicable subpart in 40 CFR part 52 to reflect these revised IBR procedures. The description of the revised SIP document, IBR procedures, and ``Identification of plan'' format are discussed in further detail in the May 22, 1997, Federal Register document. D. How EPA Compiles the SIPs The federally-approved regulations and statutes and source-specific requirements (entirely or portions of) submitted by each state agency have been compiled by EPA into a ``SIP compilation,'' which is incorporated by reference. The SIP compilation does not contain the nonregulatory provisions (entirely or portions of) submitted by each state agency approved by EPA through previous rulemaking actions in the Federal Register. E. How EPA Organizes the SIP Compilation Each SIP consists of three parts. Part one contains the regulations and statutes, part two contains the source-specific requirements, and part three contains nonregulatory provisions. Each state's SIP contains a table for each of the three parts that identifies each SIP-approved regulation and statute, source-specific requirement, and nonregulatory provision. In this action, EPA is publishing the SIP tables that summarize the applicable SIP requirements for Connecticut and that will be codified at 40 CFR 52.370. The effective dates in the table indicate the date of the most recent revision to an approved regulation. EPA Regional Offices have the primary responsibility for updating the state SIPs, and the SIP compilations that are incorporated by reference, and ensuring their accuracy. F. Where You Can Find a Copy of the SIP Compilation EPA Region 1 has developed and will maintain the SIP compilation for Connecticut. G. The Format of the New Identification of Plan Section In order to better serve the public, EPA revised the organization of the section titled ``Identification of plan'' at 40 CFR 52.370 and included additional information to clarify the enforceable elements of the SIP. The revised format does not affect Federal enforceability of the SIP and is consistent with the requirements of section 110(h)(1) of the Clean Air Act (CAA) concerning comprehensive SIP publication. The revised ``Identification of plan'' section contains five subsections: 1. Purpose and scope 2. Incorporation by reference 3. EPA approved regulations 4. EPA approved source specific requirements 5. EPA approved nonregulatory and quasi-regulatory provisions. H. When a SIP Revision Becomes Part of the SIP and Federally Enforceable All new requirements and revisions to the applicable SIP become federally enforceable as of the effective date of the revisions to paragraph (c), (d), or (e) of the applicable ``Identification of plan'' section found in each subpart of 40 CFR part 52. I. The Historical Record of SIP Revision Approvals To facilitate enforcement of previously approved SIP provisions and provide a smooth transition to the new [[Page 5677]] SIP processing system, EPA will retain the original ``Identification of plan'' section, previously appearing in the CFR as the first or second section of part 52 for each state subpart. For Connecticut, the original Identification of plan section will be moved from Sec. 52.370 to Sec. 52.388. II. What EPA Is Doing in This Action We are revising the format of 40 CFR part 52 ``Identification of plan'' section for Connecticut regarding incorporation by reference, by adding Sec. 52.370(c), (d), and (e), to be consistent with the format described above and in 62 FR 27968 (May 22, 1997). We are adding Sec. 52.370(b)(1) to further clarify that all SIP revisions listed in Sec. 52.370(c) and (d), regardless of inclusion in the most recent ``update to the SIP compilation,'' are federally enforceable under sections 110 and 113 of the CAA as of the effective date of the final rulemaking in which EPA approved the SIP revision. We are adding Sec. 52.370(b)(2) to certify that the materials provided by EPA at the addresses in paragraph (b)(3) are an exact duplicate of the official state rules/ regulations. We are adding Sec. 52.370(b)(3) to update address and contact information. This action constitutes a recordkeeping and organizational exercise to ensure that all revisions to the state programs that have occurred are accurately reflected in 40 CFR part 52. SIP revisions are controlled by EPA regulations at 40 CFR part 51. EPA has determined that this action falls under the ``good cause'' exemption in sections 553(b)(4)(B) and 553(d)(3) of the Administrative Procedure Act (APA), which, upon finding ``good cause,'' authorizes agencies to dispense with public participation and allows an agency to make a rule effective immediately, thereby avoiding the 30-day delayed effective date otherwise provided for in the APA. This action simply reformats and codifies provisions which are already in effect as a matter of law in Federal and approved state programs. Under section 553(b)(4)(B) of the APA, an agency may find good cause where notice and public procedure are ``impractical, unnecessary, or contrary to the public interest.'' Public comment is unnecessary for this action because EPA is merely reformatting and codifying existing law. Immediate notice in the CFR benefits the public by removing outdated citations and making the IBR format clearer and more user-friendly. III. Incorporation by Reference In this rule, EPA is finalizing regulatory text that includes incorporation by reference. In accordance with requirements of 1 CFR 51.5, EPA is finalizing the incorporation by reference of regulations promulgated by Connecticut, previously approved by EPA and federally effective before August 25, 2025, contained in 40 CFR 52.370(c) and (d), described in section II. of this preamble. EPA has made, and will continue to make, these documents generally available through www.regulations.gov and at the EPA Region 1 office (please contact the person identified in the FOR FURTHER INFORMATION CONTACT section of this preamble for more information). IV. Statutory and Executive Order Reviews Under the CAA, the Administrator is required to approve a SIP submission that complies with the provisions of the CAA and applicable Federal regulations. 42 U.S.C. 7410(k); 40 CFR 52.02(a). Thus, in reviewing SIP submissions, EPA's role is to approve state choices, provided that they meet the criteria of the CAA. Accordingly, this action merely addresses administrative requirements related to previously approved state law found to meet Federal requirements and does not impose additional requirements beyond those previously imposed by state law. For that reason, this action:Is not a significant regulatory action subject to review by the Office of Management and Budget under Executive Order 12866 (58 FR 51735, October 4, 1993); Is not subject to Executive Order 14192 (90 FR 9065, February 6, 2025) because SIP actions are exempt from review under Executive Order 12866; Does not impose an information collection burden under the provisions of the Paperwork Reduction Act (44 U.S.C. 3501 et seq.); Is certified as not having a significant economic impact on a substantial number of small entities under the Regulatory Flexibility Act (5 U.S.C. 601 et seq.); Does not contain any unfunded mandate or significantly or uniquely affect small governments, as described in the Unfunded Mandates Reform Act of 1995 (Pub. L. 104-4); Does not have federalism implications as specified in Executive Order 13132 (64 FR 43255, August 10, 1999); Is not subject to Executive Order 13045 (62 FR 19885, April 23, 1997) because it is an administrative action related to state program approval; Is not a significant regulatory action subject to Executive Order 13211 (66 FR 28355, May 22, 2001); and Is not subject to requirements of section 12(d) of the National Technology Transfer and Advancement Act of 1995 (15 U.S.C. 272 note) because application of those requirements would be inconsistent with the CAA. In addition, the SIP is not approved to apply on any Indian reservation land or in any other area where EPA or an Indian Tribe has demonstrated that a Tribe has jurisdiction. In those areas of Indian country, the rule does not have Tribal implications and will not impose substantial direct costs on Tribal governments or preempt Tribal law as specified by Executive Order 13175 (65 FR 67249, November 9, 2000). This action is subject to the Congressional Review Act, and EPA will submit a rule report to each House of the Congress and to the Comptroller General of the United States. This action is not a ``major rule'' as defined by 5 U.S.C. 804(2). EPA has also determined that the provisions of section 307(b)(1) of the CAA pertaining to petitions for judicial review are not applicable to this action. Prior EPA rulemaking actions for each individual component of the Connecticut SIP compilation afforded interested parties the opportunity to file a petition for judicial review in the United States Court of Appeals for the appropriate circuit within 60 days of such rulemaking action. Thus, EPA believes judicial review of this action under section 307(b)(1) is not available. List of Subjects in 40 CFR Part 52 Environmental protection, Air pollution control, Carbon oxides, Incorporation by reference, Intergovernmental relations, Lead, Nitrogen oxides, Ozone, Particulate matter, Reporting and recordkeeping requirements, Sulfur dioxide, Volatile organic compounds. Dated: January 23, 2026. Mark Sanborn, Regional Administrator, EPA Region 1. Part 52 of chapter I, title 40 of the Code of Federal Regulations, is amended as follows: PART 52--APROVAL AND PROMULGATION OF IMPLEMENTION PLANS 0 1. The authority citation for part 52 continues to read as follows: Authority: 42 U.S.C. 7401 et seq. Subpart H--Connecticut Sec. 52.370 [Redesignated as Sec. 52.388] 0 2. Section 52.370 is redesignated as Sec. 52.388. [[Page 5678]] 0 3. Adding a new Sec. 52.370 to read as follows: Sec. 52.370 Identification of plan. (a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Connecticut under section 110 of the CAA, 42 U.S.C. 7401-7671q, and 40 CFR part 51 to meet national ambient air quality standards. (b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to August 25, 2025, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval and notification of any change in the material will be published in the Federal Register. Entries in paragraphs (c) and (d) of this section with EPA approval dates after August 25, 2025, will be incorporated by reference in the next update to the SIP compilation. (2) EPA Region 1 certifies that the rules/regulations provided by EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated State rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section. (3) Copies of the materials incorporated by reference may be inspected at the Region 1 EPA Office at 5 Post Office Square--Suite 100, Boston, MA 02109. To obtain the material, please call the EPA Region 1 Office. You may also inspect the material with an EPA approval date prior to August 25, 2025, at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, visit www.archives.gov/federal-register/cfr/ibr-locations or email [email protected]. (c) EPA-approved regulations. EPA-Approved Connecticut Regulations and Statutes ---------------------------------------------------------------------------------------------------------------- State State citation Title/subject effective EPA approval date Explanations date ---------------------------------------------------------------------------------------------------------------- 14-164c....................... Periodic Motor 05/28/2004 12/05/2008, 73 FR 74019.. DMV regulation Vehicle revisions for test Emissions and repair network Inspection and and implementing Maintenance. OBD2 and other tests. 22a-171....................... Duties of 01/12/1993 05/19/1994, 59 FR 26123.. Associated with the Commissioner of Small Business Environmental Stationary Source Protection. Technical and Environmental Compliance Assistance Program. 22a-174-1..................... Definitions...... 11/13/2023 02/12/2024, 89 FR 9771... Modified definition of ``severe non- attainment area for ozone.'' Note: Definitions which have been Incorporated By Reference into the Connecticut State Implementation Plan are numbered consecutively above by EPA, and do not necessarily correspond to the State's assigned definition number in the Connecticut State Regulation. It is Connecticut's practice to renumber their definitions in Section 22a-174-1 when definitions are added or deleted from the State Regulation. 22a-174-2a.................... Procedural 11/18/2020 09/05/2023, 88 FR 60591.. Revisions made to 22a- Requirements for 174-2a(c)(3), 22a- New Source 174-2a(d)(9), 22a- Review and Title 174-2a(e)(3)(C), 22a- V Permitting. 174-2a(e)(3)(E), 22a- 174-2a(e)(7), 22a- 174-2a(f)(2), and 22a-174-2a(f)(2)(G). 22a-174-3a.................... Permit to 11/18/2020 09/05/2023, 88 FR 60591.. Revisions made to 22a- Construct and 174-3a(a)(2)(A)(ii) Operate through (v), 22a-174- Stationary 3a(a)(5), 22a-174- Sources. 3a(d)(3)(B) and (C), 22a-174-3a(i) Table 3a(i)-1, 22a-174- 3a(i)(2), 22a- 174- 3a(j)(1)(B), 22a-174- 3a(j)(8)(A), 22a-174- 3a(k)(3) and (4), 22a-174- 3a(k)(6)(A), 22a-174- 3a(k)(7) Table 3a(k)- 1, and 22a-174- 3a(l)(1). 22a-174-3b.................... Permits for 04/04/2006 08/31/2006, 71 FR 51761.. Only the automotive Construction and refinishing Operation of requirements of 22a- Stationary 174-3b are being Sources. approved. Connecticut did not submit the other subsections of the rule as part of its SIP revision. 22a-174-4a.................... Source 10/28/2022 07/08/2024, 89 FR 55888.. Replaces 22a-174-4. monitoring, record keeping and reporting. 22a-174-5..................... Methods for 12/19/1980 08/28/1981, 46 FR 43418.. ..................... Sampling, ........... 05/25/2016, 81 FR 33134.. Emission 04/15/2014 Testing, and Reporting. 19-508-6...................... Air Pollution 08/31/1979 12/23/1980, 45 FR 84769.. ..................... Emergency Episode Procedures. 22a-174-7..................... Air Pollution 04/01/2004 07/16/2014, 79 FR 41427.. ..................... Control Equipment and Monitoring Equipment Operation. 19-508-8, 22a-174-8........... Compliance Plan 12/22/2016 07/31/2017, 82 FR 35454.. Minor edit to update and Schedules. citation. 19-508-9...................... Prohibition of 08/31/1979 08/12/1983, 48 FR 36579.. ..................... Air Pollution. 19-508-10..................... Public 04/04/1972 10/28/1972, 37 FR 23085.. ..................... Availability of Information. 19-508-11..................... Prohibition 04/04/1972 10/28/1972, 37 FR 23085.. ..................... Against Concealment or Circumvention. 19-508-12..................... Violations and 04/04/1972 10/28/1972, 37 FR 23085.. ..................... Enforcement. 19-508-13..................... Variances........ 08/31/1979 12/23/1980, 45 FR 84769.. ..................... 19-508-14..................... Compliance with 04/04/1972 05/31/1972, 37 FR 10842.. ..................... Regulation No Defense to Nuisance Claim. 19-508-15..................... Severability..... 04/04/1972 05/31/1972, 37 FR 10842.. ..................... [[Page 5679]] 19-508-16..................... Responsibility to 04/04/1972 05/31/1972, 37 FR 10842.. ..................... Comply with Applicable Regulations. 19-508-18..................... Control of 07/11/1981 09/23/1982, 47 FR 41958.. ..................... Particulate Emissions. 22a-174-18.................... Control of 04/01/2004 07/16/2014, 79 FR 41427.. All of Section 22a- Particulate 174-18 is approved, Matter and with the exception Visible of the phrase ``or Emissions. malfunction'' in Section 22a-174- 18(j)(1) and all of Section 22a-174- 18(j)(2), which CT DEEP withdrew from the SIP submittal. Because Connecticut withdrew Section 22a- 174-18(j)(2) from its SIP submission, stationary sources subject to a Federal NSPS will remain subject to the opacity limits contained in ``Control of Particulate Emissions'' under the SIP (See 37 FR 10842). See Section 19-508-18, ``Control of Particulate Emissions'' posted at www.epa.gov/sips-ct/epa-approved-regulations-connecticut-sip. 12/22/2016 07/31/2017, 82 FR 35454.. Minor edit to update citation. 08/03/2018 10/29/2020, 85 FR 68472.. Approval of revisions to subsections (c), (f), and (j). 22a-174-19.................... Control of Sulfur 11/02/1981 11/18/1981, 46 FR 56612.. ..................... Compound ........... 05/25/2016, 81 FR 33134.. Emissions. 04/15/2014 22a-174-19a................... Control of sulfur 12/28/2000 07/10/2014, 79 FR 39322.. Approves the sulfur dioxide dioxide emission emissions from standards and fuel power plants and sulfur limits for other large units subject to the stationary CT NOX Budget sources of air program. The pollution. following sections were not submitted as part of the SIP: Sections (a)(5); (a)(8); (a)(11); (d); (e)(4); (f); (g); (h); and in (i)(2) reference to (e)(4). 04/15/2014 05/25/2016, 81 FR 33134.. Revises sections 22a- 174-19a(e) and 22a- 174-19a(i) and removes outdated section 22a-174- 19a(c). 22a-174-19b................... Fuel Sulfur 04/15/2014 05/25/2016, 81 FR 33134.. A new regulation Content which limits the Limitations for sulfur content of Stationary liquid fuels used in Sources. stationary sources. Subsection (e) was not submitted by the State. 22a-174-20.................... Control of 10/28/2022 07/08/2024, 89 FR 55888.. Amends 22a-174- Organic Compound 20(a)(12). Emissions. 19-508-21..................... Control of Carbon 04/04/1972 10/28/1972, 37 FR 23085.. ..................... Monoxide Emissions. 22a-174-22.................... Control of 01/23/1997 10/06/1997, 62 FR 52016.. Amended by adding Nitrogen Oxides ........... 07/10/2014, 79 FR 39322.. section (e)(3), Emissions. 12/28/2000 which approves the Oct-April NOX emission limits for units subject to the CT NOX Budget program. 22a-174-22a................... Nitrogen Oxides 03/03/1999 09/28/1999, 64 FR 52233.. ..................... (NOX) Budget Program. 09/04/2007 01/24/2008, 73 FR 4105... Repealed as of January 24, 2008. Superseded by CAIR (22a-174-22c). 22a-174-22b................... Post-2002 09/29/1999 12/27/2000, 65 FR 81743.. ..................... Nitrogen Oxides (NOX) Budget Program. 09/04/2007 01/24/2008, 73 FR 4105... Repealed as of May 1, 2010. Superseded by CAIR (22a-174-22c). 22a-174-22c................... The Clean Air 12/22/2016 07/31/2017, 82 FR 35454.. Minor edit to update Interstate Rule citation. (CAIR) Nitrogen Oxides (NOX) Ozone Season Trading Program. 22a-174-22e................... Control of 10/28/2022 07/08/2024, 89 FR 55888.. Amends 22a-174- nitrogen oxides 22e(m)(1) and emissions from (m)(4). fuel-burning equipment at major stationary sources of nitrogen oxides. 22a-174-22f................... High daily NOX 12/22/2016 07/31/2017, 82 FR 35454.. New regulation emitting units applicable to non- at non-major major sources of sources of NOX. NOX. 19-508-24..................... Connecticut 10/08/1980 12/13/1985, 50 FR 50906.. ..................... Primary and Secondary Standards. 22a-174-24.................... Connecticut 04/15/2014 06/24/2015, 80 FR 36242.. EPA did not approve Primary and subsections (a), Secondary (c), (g), or (j) Ambient Air into the Connecticut Quality State Implementation Standards. Plan (SIP). Subsection (m) Dioxin, which Connecticut withdrew from its SIP submittal was also not approved. 19-508-25..................... Effective Date... 04/04/1972 10/28/1972, 37 FR 23085.. ..................... 22a-174-27.................... Emission 08/10/2009 3/17/2015, 80 FR 13768... This SIP revision Standards and On- includes a change to Board Diagnostic exempt composite II Test vehicles from Requirements for tailpipe Periodic Motor inspections. Vehicle Revision to Section Inspection and 22a-174-27 (b) and Maintenance. removal of Section 22a-174-27 (e). 22a-174-28.................... Oxygenated 04/15/2014 06/24/2015, 80 FR 36242.. Amendment of Gasoline. subdivision (a)(5) Control period. 22a-174-30a................... Stage I Vapor 07/08/2015 12/15/2017, 82 FR 59519.. Replaces the repealed Recovery. section 22a-174-30. [[Page 5680]] 22a-174-32.................... Reasonably 07/08/2015 12/15/2017, 82 FR 59519.. Revises section Available (b)(3). Control Technology for Volatile Organic Compounds. 22a-174-33a................... Limit on Premises- 09/24/2020 03/11/2022, 87 FR 13936.. ..................... wide Actual Emissions Below 50% of Title V Thresholds. 22a-174-33b................... Limit on Premises- 09/24/2020 03/11/2022, 87 FR 13936.. Approved with the wide Actual exception of section Emissions Below (d)(6) which 80% of Title V Connecticut withdrew Thresholds. from its SIP submittal. 22a-174-36.................... Low Emission 01/29/1999 08/16/1999, 64 FR 44411.. Section 22a-174-36(a) Vehicles. through 36(f) state effective 12/23/ 1994; Section 22a- 174-36(g) state effective 01/29/ 1999. 22a-174-36b................... Low Emission 08/01/2013 07/15/2024, 89 FR 57361.. Revises LEV II Vehicles II program, places end Program. date on model year vehicles. 22a-174-36c (pdf) (141 KB).... Low Emission 08/01/2013 07/15/2024, 89 FR 57361.. Adopts the LEV III Vehicles III regulation. program. 22a-174-38.................... Municipal Waste 08/02/2016 07/31/2017, 82 FR 35454.. Portions of Combustors. previously approved regulation were revised, primarily to incorporate tightened NOX emission limit for mass burn water- walled units. 22a-174-40.................... Consumer Products 10/05/2017 11/19/2018, 83 FR 58188.. Minor correction published 12/04/2018 (83 FR 62466), clarifying that the effective date of the final rule is December 19, 2018. 22a-174-41.................... Architectural and 10/05/2017 11/19/2018, 83 FR 58188.. Minor correction Industrial published 12/04/2018 Maintenance (83 FR 62466), Products--phase clarifying that the 1. effective date of the final rule is December 19, 2018. 22a-174-41a................... Architectural and 10/05/2017 11/19/2018, 83 FR 58188.. Minor correction Industrial published 12/04/2018 Maintenance (83 FR 62466) Products--phase clarifying that the 2. effective date of the final rule is December 19, 2018. 22a-174-44.................... Adhesives and 10/03/2008 06/09/2014, 79 FR 32873.. ..................... Sealants. Connecticut General Statute. Interest in 10/01/1989 06/03/2016, 81 FR 35636.. Approves criteria for Title 1, Chapter 10, Section conflict with identifying a 1-85. discharge of conflict of duties. interest. Connecticut General Statute. Sulfur content of 07/01/2015 08/01/2018, 83 FR 37437.. Allowable sulfur Title 16a, Chapter 296, home heating oil content of fuels Section 16a-21a. and off-road provided. Criteria diesel fuel. for suspension of Suspension of requirements and for requirements for enforcement emergency. identified. Enforcement. Connecticut General Statute. Duties of 10/01/1984 06/03/2016, 81 FR 35636.. Identifies Title 22a, Chapter 446c, Commissioner of obligations and Section 22a-171. Energy and activities of the Environmental Commissioner. Protection. Connecticut General Statute. Open Burning..... 03/30/2000 09/01/2016, 81 FR 60274.. Approves criteria for Title 22a, Chapter 446c, open burning and Section 22a-174(f). process for certifying local open-burning officials. Connecticut Public Act No. 13- An act concerning 06/18/2013 12/15/2017, 82 FR 59519.. Revises section 22a- 120. gasoline vapor 174e of the recovery systems. Connecticut General Statutes to require decommissioning of Stage II Vapor Recovery Systems. ---------------------------------------------------------------------------------------------------------------- (d) EPA-approved State source-specific requirements. EPA-Approved Connecticut Source-Specific Requirements ---------------------------------------------------------------------------------------------------------------- State Name of source Permit No. effective EPA approval date Explanations date ---------------------------------------------------------------------------------------------------------------- Sikorsky Aircraft Division of Letter dated May 3/9/1982 11/12/1982, 47 FR 51129.... Includes Order United Technologies Corp. 19, 1982. No. 7003A. Lydall & Foulds Division of Letter dated 10/13/1982 5/4/1983, 48 FR 20051...... Allows variance Lydall, Inc. January 5, 1983. per Sulfur Energy Trade Program. Simkins Industries............. Letter dated July 12/14/1982 6/28/1983, 48 FR 29689..... Allows variance 19, 1983. per Sulfur Energy Trade Program. Loomis Institute............... Letter dated July 5/24/1983 12/20/1983, 48 FR 56218.... Allows variance 13, 1983. per Sulfur Energy Trade Program. Connecticut Charcoal Company... Order No. 943..... 5/28/1986 11/20/1986, 51 FR 41963.... King Industries................ Order No. 944..... 4/23/1986 2/19/1987, 52 FR 5104...... Belding Corticelli Thread Order No. 8007.... 8/8/1987 12/17/1987, 52 FR 47925.... Company. Raymark Industries, Inc........ Order No. 8013.... 9/24/1987 4/11/1988, 53 FR 11847..... Includes Compliance Timetable. American Cyanamid Company...... Order No. 8012.... 1/6/1988 8/1/1988, 53 FR 28884...... Includes Compliance Timetable. Spongex International, Ltd..... Order No. 8008.... 8/21/1987 7/12/1988, 53 FR 26256..... Includes Compliance Timetable. [[Page 5681]] General Motors Corporation..... Order No. 8023.... 7/8/1988 3/24/1989, 54 FR 12193..... Includes Compliance Timetable. Frismar, Inc................... Order No. 8001.... 10/20/1987 11/28/1989, 54 FR 48885.... Includes Compliance Timetable. Stanadyne, Inc................. Order No. 8018.... 1/3/1989 4/10/1989, 54 FR 14226..... Includes Compliance Timetable. Hamilton Standard Division of Order No. 8029.... 11/29/1989 3/12/1990, 55 FR 9121...... Includes United Technologies Corp. Compliance Timetable. Stone Connecticut Paperboard Order No. 1073B... 2/25/1992 11/20/1992, 57 FR 54703.... Corporation. Hartford Hospital.............. Order No. 7016A... 2/5/1992 11/20/1992, 57 FR 54703.... Includes Compliance Timetable. Connecticut Light and Power Order No. 7017.... 2/25/1991 3/24/1992, 57 FR 10139..... Includes Company. Compliance Timetable. United Technologies Corporation Order No. 7019.... 2/19/1993 1/18/1994, 59 FR 2530...... City of New Haven.............. Order No. 8073.... 9/24/1993 9/11/1995, 60 FR 47076..... Waterfront Enterprises, Inc.... Order No. 8074.... 11/5/1993 9/11/1995, 60 FR 47076..... Laydon Construction............ Order No. 8075.... 9/21/1993 9/11/1995, 60 FR 47076..... United Illuminating Company.... Order No. 8076.... 12/2/1993 9/11/1995, 60 FR 47076..... M.J. Metals, Inc............... Order No. 8076c... 6/18/1993 9/11/1995, 60 FR 47076..... New Haven Terminal, Inc........ Order No. 8078.... 11/15/1993 9/11/1995, 60 FR 47076..... Yankee Gas Services Company.... Order No. 8079.... 9/24/1993 9/11/1995, 60 FR 47076..... United Illuminating Company.... Trading Agreement 5/18/1995 10/6/1997, 62 FR 52016..... and Order No. 8092. American Ref-Fuel Company of Trading Agreement 6/2/1995 10/6/1997, 62 FR 52016..... Southeastern Connecticut. and Order No. 8095. Pfizer, Inc.................... Trading Agreement 7/19/1995 10/6/1997, 62 FR 52016..... and Order No. 8093. Connecticut Light and Power Trading Agreement 10/10/1995 10/6/1997, 62 FR 52016..... Company. and Order No. 8096. Northeast Nuclear Energy Trading Agreement 10/13/1995 10/6/1997, 62 FR 52016..... Company. and Order No. 8106. Northeast Nuclear Energy Trading Agreement 10/13/1995 10/6/1997, 62 FR 52016..... Company. and Order No. 8107. General Dynamics Corporation, Trading Agreement 10/31/1995 10/6/1997, 62 FR 52016..... Electric Boat Division. and Order No. 8105. Bridgeport Resco Company, Trading Agreement 11/2/1995 10/6/1997, 62 FR 52016..... Limited Partnership. and Order No. 8100. United Illuminating Company.... Trading Agreement 12/15/1995 10/6/1997, 62 FR 52016..... and Order No. 8102. United Illuminating Company.... Trading Agreement 2/14/1996 10/6/1997, 62 FR 52016..... and Order No. 8103. City of Norwich Department of Trading Agreement 3/4/1996 10/6/1997, 62 FR 52016..... Public Utilities. and Order No. 8119. South Norwalk Electric Works... Trading Agreement 3/19/1996 10/6/1997, 62 FR 52016..... and Order No. 8118. State of Connecticut Department Trading Agreement 7/16/1996 10/6/1997, 62 FR 52016..... of Mental Health and Addiction and Order No. Services. 8101. Yale University................ Trading Agreement 7/29/1996 10/6/1997, 62 FR 52016..... and Order No. 8110. Bridgeport Hospital............ Trading Agreement 9/10/1996 10/6/1997, 62 FR 52016..... and Order No. 8132. Connecticut Light and Power Order No. 1494.... 10/15/1996 10/6/1997, 62 FR 52016..... Company. State of Connecticut Department Trading Agreement 10/18/1996 10/6/1997, 62 FR 52016..... of Public Works. and Order No. 8130. University of Connecticut...... Trading Agreement 11/19/1996 10/6/1997, 62 FR 52016..... and Order No. 8115. Simkins Industries............. Trading Agreement 11/19/1996 10/6/1997, 62 FR 52016..... and Order No. 8113. Bridgeport Hydraulic Company... Trading Agreement 12/24/1996 10/6/1997, 62 FR 52016..... and Order No. 8135. Town of Wallingford Department Trading Agreement 12/27/1996 10/6/1997, 62 FR 52016..... of Public Utilities. and Order No. 8141. Algonquin Gas Transmission Trading Agreement 4/18/1997 10/6/1997, 62 FR 52016..... Company. and Order No. 8123. Connecticut Resources Recovery Trading Agreement 4/221997 10/6/1997, 62 FR 52016..... Authority. and Order No. 8116. Risdon Corporation............. Order No. 8036.... 5/6/1996 4/24/1998, 63 FR 20315..... [[Page 5682]] AlliedSignal, Inc. and U.S. Trading Agreement 11/19/1996 9/28/1999, 64 FR 52233..... Army Tank-Automotive and and Order No. Armaments Command. 8137. Connecticut Natural Gas Trading Agreement 11/19/1996 9/28/1999, 64 FR 52233..... Corporation. and Order No. 8138. Cytec Industries, Inc.......... Trading Agreement 12/20/1996 9/28/1999, 64 FR 52233..... and Order No. 8114. CTG Resources, Inc. (Formerly Trading Agreement 6/25/1997 9/28/1999, 64 FR 52233..... The Connecticut Natural Gas and Order No. Company). 8138 Modification. AlliedSignal, Inc. and U.S. Trading Agreement 7/8/1997 9/28/1999, 64 FR 52233..... Army Tank-Automotive and and Order No. Armaments Command. 8137 Modification. Ogden Martin Systems of Trading Agreement 7/23/1997 9/28/1999, 64 FR 52233..... Bristol, Inc. and Order No. 8094. Wisvest-Connecticut, LLC....... Trading Agreement 5/31/2000 3/23/2001, 66 FR 16135..... and Order No. 8177. Wisvest-Connecticut, LLC....... Trading Agreement 1/12/2000 3/23/2001, 66 FR 16135..... and Order No. 8187. Ogden Martin Systems of Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... Bristol, Inc. and Order No. 8094 Modification 2. American Ref-Fuel Company of Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... Southeastern Connecticut. and Order No. 8095 Modification 2. Bridgeport Resco Company, Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... Limited Partnership. and Order No. 8100 Modification 2. Connecticut Resources Recovery Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... Authority. and Order No. 8116 Modification 2. Wisvest-Connecticut, LLC....... Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... and Order No. 8178. Wisvest-Connecticut, LLC....... Trading Agreement 5/22/2000 3/23/2001, 66 FR 16135..... and Order No. 8179. Wisvest-Connecticut, LLC....... Trading Agreement 5/31/2000 3/23/2001, 66 FR 16135..... and Order No. 8176. Hitchcock Chair Company, Ltd... Order No. 8229A... 4/15/2002 10/24/2005, 70 FR 61384.... Kimberly-Clark Corporation..... Order No. 8190.... 4/23/2002 10/24/2005, 70 FR 61384.... Ross & Roberts, Inc............ Order No. 8237.... 10/4/2002 10/24/2005, 70 FR 61384.... Sumitomo Bakelite North Order No. 8245.... 10/11/2006 6/27/2013, 78 FR 38587..... America, Inc. Cyro Industries................ Order No. 8268.... 2/28/2007 6/27/2013, 78 FR 38587..... Curtis Packaging Corporation... Order No. 8270.... 5/1/2007 6/27/2013, 78 FR 38587..... PSEG Power Connecticut LLC Trading Agreement 7/16/2012 8/3/2015, 80 FR 45887...... (formerly Wisvest Connecticut and Order No. LLC). 8187 Modification 1. PSEG Power Connecticut LLC..... Trading Agreement 7/16/2012 8/3/2015, 80 FR 45887...... and Order No. 8242 Modification 1. Mallace Industries Corporation. Order No. 8258.... 9/13/2005 5/1/2017, 82 FR 20262...... Hamilton Sundstrand............ Order No. 8029A... 9/3/2009 5/1/2017, 82 FR 20262...... Middletown Power LLC, Montville Consent Order No. 5/3/2022 6/28/2022, 87 FR 38284..... General Bridge Power LLC, Connecticut Jet 8377, Acquisition LLC Power LLC, and Devon Power LLC. Modification 1. purchased the collective sources referred to as ``NRG Connecticut'' in past references for Consent Order 8377. Thames Shipyard & Repair Consent Order No. 12/3/2021 7/24/2025, 90 FR 34768..... EPA action also Company. 8381. removed from the SIP: Dow Chemical U.S.A. Order # 7002B and Pratt & Whitney Order # 8027. ---------------------------------------------------------------------------------------------------------------- [[Page 5683]] (e) Nonregulatory. Connecticut Non Regulatory ---------------------------------------------------------------------------------------------------------------- Applicable Name of non-regulatory SIP geographic or State submittal provision nonattainment date/ effective EPA approved date Explanations area date ---------------------------------------------------------------------------------------------------------------- Miscellaneous non-regulatory ............... 3/21/1972........ 5/31/1972, 37 FR 10842.... addition to the plan and addition of amendment to Chapter 360 of General Statutes which provides authority for delegation of enforcement authority submitted on March 21, 1972, by the Connecticut Department of Environmental Protection. Miscellaneous non-regulatory ............... 4/6/1972......... 5/31/1972, 37 FR 10842.... additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection. Attainment dates submitted on ............... 8/10/1972........ 5/14/1973, 38 FR 12696.... August 10, 1972 by CT DEP. Non-regulatory additions to ............... 12/19/1980 and 3/ 8/28/1981, 46 FR 43418.... Amending the the plan which were submitted 11/1981. sulfur control on December 19, 1980, and strategy to amended on March 11, 1981, by include an CT DEP. ``Air Pollution Control/Energy Trade Option'' except for submittal attachments #1 and #2, ``Sulfur Dioxide'' and ``Transport of Sulfur Dioxide'' and the section of attachment #3 ``Control of Sulfur Oxides'' entitled ``Sample Analysis of a Btu Bubble Application''. Non-regulatory addition to the ............... 12/19/1980; 3/11/ 8/28/1981, 46 FR 43418.... For use in state plan of the state New Source 1981; and 7/15/ program Ambient Impact Analysis 1981. actions, Guideline. submitted on December 19, 1980 and amended on March 11, 1981 and July 15, 1981. Source Test Guidelines and ............... ................. 7/18/1985, 50 FR 29229.... Includes Procedures; and Workshop Appendix B of Manual for Gasoline Tank Control of Truck Certification. Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems EPA-450/ 2-78-051. Letter dated May 16, 1985 ............... 5/16/1985........ 12/13/1985, 50 FR 50906... Interpreted to certifying the meaning of an mean that any ``Acceptable Method''. monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA. Technical Support Document ............... ................. 4/11/1988, 53 FR 11847.... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Raymark Industries. Letter from CT DEP dated July ............... 7/3/1986......... 5/19/1988, 53 FR 17934.... Commits CT DEP 3, 1986. to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions. Letter from CT DEP dated May ............... 5/29/1987........ 5/19/1988................. Certifies that 29, 1987. there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut. Technical Support Document ............... ................. 7/12/1988, 53 FR 26256.... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Spongex International, Ltd. Technical Support Document ............... ................. 8/1/1988, 53 FR 28884..... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on American Cyanamid Co. Technical Support Document ............... ................. 3/24/1989, 54 FR 12193.... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on New Departure Hyatt. Technical Support Document ............... ................. 4/10/1989, 54 FR 14226.... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Stanadyne, Inc. Technical Support Document ............... ................. 5/30/1989, 54 FR 22891.... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Pratt and Whitney's East Hartford facility. Technical Support Document ............... ................. 11/28/1989, 54 FR 48885... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Frismar, Inc. Technical Support Document ............... ................. 3/12/1990, 55 FR 9121..... Provides prepared by CT DEP. complete description of the reasonably available control technology determination imposed on Hamilton Standard. Memorandum dated September 14, ............... 9/14/1990........ 3/24/1992, 57 FR 10139.... 1990 approving modeling analysis for Connecticut Light and Power. Letter dated April 3, 1991 ............... 4/3/1991......... 3/24/1992, 57 FR 10139.... confirming that the revised configuration approved by State Order No. 7017 will not lead to violations. Modeling Study dated January ............... 1/28/1990........ 3/24/1992, 57 FR 10139.... 26, 1990 for Connecticut Light and Power. Memorandum dated August 17, ............... 8/17/1989........ 11/20/1992, 57 FR 54703... 1989 approving modeling analysis for Stone Container Co. [[Page 5684]] Modeling Study dated August 9, ............... 8/9/1989......... 11/20/1992, 57 FR 54703... 1989 for Stone Container Co. State Order No 1073A, ............... 7/9/1990......... 11/20/1992, 57 FR 54703... effective July 9, 1990. Memorandum dated January 3, ............... 1/3/1990......... 11/20/1992, 57 FR 54703... 1990 approving modeling analysis for Hartford Hospital. Modeling Study dated December ............... 12/28/1989....... 11/20/1992, 57 FR 54703... 28, 1989 for Hartford Hospital. SIP narrative entitled ``New ............... ................. 2/23/1993, 56 FR 10957.... Source Review''. Letter from CT DEP regarding ............... ................. 2/23/1993, 56 FR 10957.... implementation of BACT. Narrative of SIP Revision: ............... January 1993..... 12/17/1993, 58 FR 65930... Stage II Vapor Recovery. Air Quality Modeling Analysis ............... June 1991........ 1/18/1994, 59 FR 2530..... Relates to to Demonstrate SO2 CAAQS/ Hamilton NAAQS Compliance. Standard Division of United Technologies Corporation. Letter from CT DEP dated April ............... 4/6/1994......... 5/19/1994, 59 FR 26123.... 6, 1994 clarifying the January 12, 1993 submittal. An attainment plan and ............... ................. 9/11/1995, 60 FR 47076.... Implements and demonstration which outlines meets RACM and Connecticut's control RACT strategy and for attainment requirements, and maintenance of the PM10 and provides NAAQS. contingency measures for New Haven. Letter dated June 18, 1996 ............... 6/18/1996........ 10/6/1997, 62 FR 52016.... SIP narratives from CT DEP and SIP for Order Nos. narratives for various Source 8092, 8095, Orders. 8093, 8096, 8106, 8107, 8105, 8100, and others. Letter from CT DEP dated June ............... 6/27/1994........ 3/10/1999, 64 FR 12019.... 27, 1994 clarifying language in sec 22a-174-32(A). Letters from CT DEP dated June ............... 6/24/1998 and 11/ 3/10/1999, 64 FR 12005.... 24, 1998 and November 13, 13/1998. 1998 submitting CT SIP revisions. Nonregulatory portions of ............... 7/11/1997, 9/12/ 9/28/1999, 64 FR 52233.... submittals and Policy 1997, and 12/8/ materials concerning the use 1997. of emission credits from New Jersey at Connecticut sources. Letter from CT DEP dated ............... 10/7/1999........ 12/1/1999, 64 FR 67188.... October 7, 1999 submitting a revision to the CT SIP. Letter from CT DEP dated ............... 2/7/1996......... 3/9/2000, 65 FR 12476..... February 7, 1996 submitting a revision to the CT SIP for the Low Emission Vehicle Program. Letter from CT DEP dated ............... 2/7/1996......... 3/9/2000, 65 FR 12476..... Request for the February 18, 1999 submitting National Low a revision to the CT SIP. Emission Vehicle program to be a compliance option under the State's Low Emission Vehicle Program. Letters from CT DEP dated ............... 4/15/1997, 4/20/ 10/19/2000, 65 FR 62620... April 15, 1997, April 20, 1998, and 9/2/ 1998, and September 2, 1999 199. submitting revisions to the CT SIP. Letter from CT DEP dated ............... 11/19/1999....... 10/27/2000, 65 FR 64357... November 19, 1999 submitting a revision to the CT SIP. Narrative portion of the SIP ............... 10/7/1999........ 10/27/2000, 65 FR 64357... revision for Enhanced Motor Vehicle Inspection and Maintenance Program. Letter from CT DEP dated ............... 9/30/1999........ 12/27/2000, 65 FR 81743... Contains RCSA September 30, 1999 submitting section 22a-174- a revision to the CT SIP. 22b and associated administrative materials. SIP Narrative dated September ............... 9/30/1999........ 12/27/2000, 65 FR 81743... SIP revision to 30, 1999 for CT SIP revision. implement the NOX SIP Call. Letter from CT DEP dated May ............... 5/19/2000........ 3/23/2001, 66 FR 16135.... 19, 2000 submitting a revision to the CT SIP. SIP narrative materials....... ............... December 1999.... 3/23/2001, 66 FR 16135.... Submitted with Source Order Nos. 8176, 8177, 8178, 8179, and 8187. Letter from CT DEP dated ............... 10/15/2001....... 12/6/2001, 66 FR 63311.... October 15, 2001 submitting a revision to the CT SIP. Letter from CT DEP dated June ............... 6/14/2002........ 2/27/2003, 68 FR 9009..... 14, 2002 submitting a revision to the CT SIP. Pressure Vacuum Vent Cap Test ............... ................. 8/31/2006, 71 FR 51765.... Procedures. Table 1 showing the emission ............... ................. 8/31/2006, 71 FR 51765.... reductions resulting form the measures Connecticut adopted to meet the shortfall identified in the Connecticut on-hour ozone attainment demonstration. Connecticut Regional Haze SIP ............... Nov. 2009........ 7/10/14, 79 FR 39322...... Revision. Letter from CT DEEP dated ............... 3/12/2012........ 7/10/14, 79 FR 39322...... Clarification of March 12, 2012. Connecticut's 2008 PM2.5 Attainment Demonstration. Letter from CT DEEP dated ............... 2/24/2012........ 7/10/14, 79 FR 39322...... February 24, 2012 regarding Regional Haze SIP. Letter from CT DEEP dated ............... 11/23/2012....... 7/10/14, 79 FR 39322...... Withdrawal of November 23, 2012. Request for Parallel Processing. [[Page 5685]] Letter from CT DEEP dated ............... 1/14/2013........ 7/16/14, 79 FR 41436...... January 14, 2013, entitled ``Information to Support EPA's Approval of Connecticut's Requirements for Opacity''. Letter from CT DEEP dated July ............... 7/8/2013......... 7/16/14, 79 FR 41436...... Withdrawing from 8, 2013. CT DEEP's December 1, 2004 SIP revision the phrase ``and malfunction'' from Subsection (j)(1) of RCSA Section 22a-174- 18. Letter from CT DEEP dated ............... 3/27/2014........ 7/16/14, 79 FR 41436...... Withdrawing from March 27, 2014. CT DEEP's December 1, 2004 SIP revision section 22a-174- 18(j)(2). Adequacy Determination of the ............... 12/28/2007....... 6/3/16, 81 FR 35639....... Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for the 8-Hr Ozone NAAQS Program Infrastructure. Adequacy Determination of the ............... 9/4/2008......... 6/3/16, 81 FR 35639....... Connecticut SIP with Regard to CAA Section 110(a) Infrastructure Elements: 1997 PM2.5 NAAQS. Adequacy Determination of the ............... 9/18/2009........ 6/3/16, 81 FR 35639....... Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for 2006 PM2.5 NAAQS. CT DEEP document dated January ............... 1/7/2011......... 6/3/16, 81 FR 35639....... Request to 7, 2011. withdraw a portion of Connecticut's PM2.5 Infrastructure Adequacy Determination. Addendum to the CAA section ............... 8/19/2011........ 6/3/16, 81 FR 35639....... 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS. Adequacy Determination of the ............... 10/13/2011....... 6/3/16, 81 FR 35639....... CT SIP with Regard to CAA section 110(a)(1) and (2) for the 2008 Lead NAAQS. Update to Connecticut PM2.5 ............... 6/15/2012........ 6/3/16, 81 FR 35639....... Infrastructure submittal. CT SIP with Regard to the ............... 12/28/2012....... 6/3/16, 81 FR 35639....... Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2008 Ozone NAAQS. CT SIP with Regard to the ............... 1/2/2013......... 6/3/16, 81 FR 35639....... Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2010 Nitrogen Dioxide NAAQS. Connecticut SIP for CAA ............... 5/30/2013........ 6/3/16, 81 FR 35639....... Section 110(a) Infrastructure Elements: 2010 Sulfur Dioxide NAAQS. Supplement to Infrastructure ............... 8/5/2015......... 6/3/16, 81 FR 35639....... SIP Revisions. Letter from CT DEEP dated ............... 9/14/2015........ 12/15/17, 82 FR 59519..... September 14, 2015, submitting a revision to the SIP. Addendum to the CAA Sec. ............... 8/19/2011........ 8/1/18, 83 FR 37437....... 110(a)(2)(D)(i)(I) Portion of Connecticut's Infrastructure Submittal for the 2006 PM2.5 NAAQS. Infrastructure SIP for the ............... 12/14/2015....... 8/1/18, 83 FR 37437....... 2012 PM2.5 NAAQS. Letter from CT DEEP dated ............... 10/18/2017....... 8/1/18, 83 FR 37437....... SIP revision October 18, 2017, submitting concerning a revision to the SIP. Consumer Products, Architectural and Industrial Maintenance Coatings and Prevention of Significant Deterioration Permit Programs. Regional Haze 5-Yr Progress ............... 7/8/2015......... 11/26/19, 84 FR 65007..... Report. Good Neighbor SIP for the 2008 ............... 6/11/2015........ 2/14/20, 85 FR 8406....... Ozone NAAQS. Infrastructure SIP submittal ............... 9/7/2018......... 8/19/20, 85 FR 50953...... for 2015 Ozone NAAQS. Good Neighbor SIP for the 2015 ............... 12/6/2018........ 12/20/21, 86 FR 71830..... Ozone NAAQS. Letter from CT DEEP dated ............... 10/26/2020....... 3/11/22, 87 FR 13936...... Letter from CT October 26, 2020, submitting DEEP dated a revision to the SIP. January 12, 2022 withdrawing regulation section 22a-174- 33b(d)(6) from the SIP revision. Letters from CT DEEP dated ............... 12/15/2020....... 9/5/23, 88 FR 60591....... SIP revision December 15, 2020 and concerning the February 14, 2023, submitting New Source a revision to the SIP. Review Permit Program Update. Letter from CT DEEP dated ............... 11/30/2023....... 2/12/24, 89 FR 9771....... SIP revision November 30, 2023, submitting concerning the a revision to the SIP. Definition of Severe non- Attainment Area for Ozone. Regional Haze plan for Second ............... 1/5/2022......... 9/17/24, 89 FR 75973...... Implementation Period (2018- 2028). Second 10-year Limited ............... 5/9/2023......... 11/15/2024, 89 FR 90230... Maintenance Plan for Connecticut's PM2.5 Maintenance Area. Attainment Plan SIP elements ............... 6/23/2022........ 4/1/2025, 90 FR 14341..... Pertains to for Connecticut's Serious requirements Nonattainment area under the for Reasonable 2008 Ozone NAAQS. Further Progress (RFP), enhanced motor vehicle inspection and maintenance (I/ M) program, motor vehicle emission budgets for transportation conformity, and a clean fuels for motor vehicles program. [[Page 5686]] Letter from CT DEEP dated May ............... 5/22/2023........ 4/22/25, 90 FR 16814...... SIP revision 22, 2023, submitting a concerning New revision to the SIP. Source Review certification for the Greater CT Moderate Nonattainment area under the 2015 Ozone NAAQS and an Emission Statement certification for both the Greater CT and the Southwest CT Moderate Nonattainment areas under the 2015 Ozone NAAQS. Letter from CT DEEP dated May ............... 5/3/2024......... 7/16/25, 90 FR 31881...... SIP revision 3, 2024, submitting a concerning a revision to the SIP. 2017 Base Year Emissions Inventory for the 2015 Ozone NAAQS. Submittal also includes 2014 and 2017 Periodic Emission Inventories for the 2008 Ozone NAAQS, approved under separate action. ---------------------------------------------------------------------------------------------------------------- 0 4. Newly redesignated Sec. 52.388 is amended by revising the section heading and paragraph (a) to read as follows: Sec. 52.388 Original identification of plan section. (a) This section identified the original ``State of Connecticut Air Implementation Plan'' and all revisions submitted by Connecticut that were federally-approved prior to August 25, 2025. * * * * * [FR Doc. 2026-02477 Filed 2-6-26; 8:45 am] BILLING CODE 6560-50-P