Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top
DEEP Logo

Connecticut Department of Energy & Environmental Protection

  • CT.gov Home
  • Department of Energy & Environmental Protection
  • Air
  • Current: Ozone SIP Revision - October 15, 2001
  • Air Main Page
  • Air Permits
  • Air Quality Modeling
  • Emissions Inventory
  • Air Monitoring and Forecast
  • Air Quality Planning
  • Compliance Assurance
  • Mobile Sources
  • Outreach and Education
  • Radiation
Search Department of Energy & Environmental Protection
Filtered Topic Search

October 15, 2001 Revisions to Connecticut's State Implementation Plan for Ozone 

Cover Letter to EPA (October 15, 2001) (PDF, 11K)

Hearing Report (PDF, 41K)

Updates to the Ozone Attainment Demonstration for the Southwest Connecticut Severe Ozone Nonattainment Area (PDF, 70K)

Enclosure A - Post-1999 Rate-of-Progress (ROP) Plan for Southwest Connecticut (PDF, 1388K)

  • Appendix C of Enclosure A (Excel document)
    (The free Excel viewer can be downloaded from MS Download Center)

Enclosure B - Municipal Waste Combustor Regulation (PDF, 98K)

Enclosure C - Ozone Transport Commission (OTC) Model Rule Report (PDF, 1014K)   
   
Enclosure D - OTC Model Rules

  • Background on OTC Initiative (PDF, 8K)
  • AIM Model Rule Preamble  (PDF, 28K)
  • AIM Model Rule (PDF, 928K)
  • Consumer Products Model Rule (PDF, 170K)
  • Portable Rule Containers Model Rule (PDF,27K)
  • Mobile Equipment Repair and Refinishing Model Rule (PDF, 18K)
  • Solvent Cleaning Model Rule (PDF, 50K)
  • Additional NOx Controls Model Rule (PDF, 70K)

Last updated on July 30, 2002

  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo