SIP Revisions and Other State Air Quality Plans

The tables below provide details on the status of recent DEEP State Implementation Plan (SIP) revisions and other State Air Quality Plans.  EPA also maintains similar status tables for Infrastructure SIPs submitted by DEEP and regulations approved into Connecticut's SIP.
 

SIP Revisions

Federal Citation
SIP Revisions
Supporting Documents
Status
Date of Latest Action*
(Year/Month/Day)
Clean Air Act Sections 182 and 184  Reasonably Available Control Measures and Reasonably Available Control Technology Analysis under the 2015 8-Hour Ozone National Ambient Air Quality Standard - Reclassification to Moderate Nonattainment for the Greater Connecticut Nonattainment Area  Final RACT SIP Submitted to EPA 2023/05/23 

Clean Air Act Section 182

40 CFR 51.165

Certification of Adequacy of the Connecticut State Implementation Plan to Satisfy the Nonattainment New Source Review Requirements of the Clean Air Act for the 2015 8-Hour Ozone National Ambient Air Quality Standard Reclassification of the Greater Connecticut Nonattainment Area to Moderate Nonattainment  NNSR Certification  Submitted to EPA  2023/05/23 
Clean Air Act Section 182(a)(3)(B)

Emission Statement Certification for the 2015 Ozone National Ambient Air Quality Standard

Final Emission Statement Certification  Submitted to EPA   2023/05/23 
Clean Air Act, Sec. 182 & 184 Final RACT SIP Revision for the Serious Designation for the 2008 Ozone NAAQS and the Marginal/Moderate Designations for the 2015 Ozone NAAQS  SIP Revision Submitted to EPA 2020/12/29
40 CFR 51.114 & 51.165 Certification of Adequacy of the CT SIP to Satisfy the NNSR Requirements of the CAA for the 2008  8-Hour Ozone NAAQS Reclassification to Serious Nonattainment and the 2015  8-Hour Ozone NAAQS Initial Classification NNSR Adequacy Demonstration Submitted to EPA 2020/12/29 
Clean Air Act, Sec. 110(a)(2)
2015 Ozone NAAQS: Good Neighbor SIP
Submitted to EPA
2018/12/06
Clean Air Act, Sec. 110 (a)(1) & (2)
2015 Ozone NAAQS: Infrastructure SIP Revision
Submitted to EPA
2018/09/07
Clean Air Act, Sec. 110(a)(1) & (2), 172 (b) & 182(b) 1997 & 2008 Ozone NAAQS and 2012 Fine Particle NAAQS: Low Emission Vehicle SIP Latest SIP Revision (Attachment C)

Previous EPA Approval
2018/1/16
Clean Air Act, Sec. 172 (b) & 182(b) 1997 and 2008 Ozone NAAQS: Attainment Demonstration for the Connecticut Portion of the NY-NJ-CT Nonattainment Area SIP Revision

Approval Regarding the 1997 Standard
2019/02/01
40 CFR 51.1114 & 40 CFR 51.165 2008 Ozone NAAQS: NNSR Adequacy Determination SIP Revision
2018/03/19
Clean Air Act, Sec. 172 (b) & 182(b) 2008 Ozone NAAQS: Attainment Demonstration for the Greater Connecticut Nonattainment Area
2019/02/01
Clean Air Act, Sec. 110 & 184 SIP Revision: Amendment of Municipal Waste Combustor Regulation SIP Revision and attachments Proposed approval 2017/04/06
40 CFR 51.102 SIP Revision: Removal of Obsolete Single-Source VOC RACT Orders
2017/05/01
40 CFR 51.102 Withdrawal: VOC RACT Order #8246 from SIP Submittal
2017/05/01
Clean Air Act, Sec. 182(a)(1) and 172(c)(3)
2011 Periodic Emissions Inventory (PEI) Cover letter to EPA
2011 PEI
Certification of Public Review Process
Response to Comments
Submitted to EPA 2016/03/09
Clean Air Act, Sec. 110 (a)(1) & (2) 2012 PM2.5 NAAQS: Infrastructure SIP Revision. SIP Revision and Attachments
2018/08/31
Clean Air Act, Sec. 202(a)(6) and 40 CFR 51.126 SIP Revision Concerning the Transfer and Dispensing of Gasoline (Stage I/Stage II Vapor Recovery) 
2017/12/15
40 CFR 51.308(g) 2014 Regional Haze Five-Year Progress Report Five-Year Progress Report
Submitted to EPA
2015/07/13
Clean Air Act, Sec. 110 (a)(1) & (2) 2008 Ozone NAAQS: Infrastructure Transport Requirements Good Neighbor SIP
2015/06/16
Clean Air Act, Sec. 182 & 184 2008 Ozone NAAQS: Reasonably Available Control Technology Analysis
 
Attachment 1 (MS Excel)  
2017/08/30
Clean Air Act, Sec. 110 (a) (1) & (2) 2010 SO2 NAAQS: Infrastructure SIP Revision Final SIP Submittal 2018/08/31
Clean Air Act, Sec. 110 (a) (1) & (2) 2010 NO2 NAAQS: Infrastructure SIP Revision Final SIP Submittal EPA Approval 2018/08/31
Clean Air Act, Sec. 110 (a) (1) & (2) 2008 Ozone NAAQS: Infrastructure SIP Revision Final SIP Submittal EPA Approval 2018/08/31
40 CFR 51 Repeal of two Air Quality Regulations SIP Revision Submitted to EPA 2012/11/21
Clean Air Act Section 183 Reasonably Available Control Technology Update Control Measures Guidance Documents Submitted to EPA 2012/11/21
50 CFR Part 51.102 Final Submission CT SIP amendment Submitted to EPA 2012/11/01
Clean Air Act, Sec. 110 (a) (1) & (2) 1997 PM2.5 NAAQS: Infrastructure SIP Final SIP Submittal EPA Approval 2016/07/05
Clean Air Act, Sec. 110 (a) (1) & (2) SIP Revision: NSR revision with regard to PM2.5 Letter to EPA with NSR Revisions
Submitted to EPA
2012/10/09
40 CFR 51, Appendix V, Section 2. 1(a)
Notification to Nearby States in Connecticut's Prevention of Significant Deterioration Permit Program
Revisions to RCSA section 22a-174-2a(b)(5) and (6)
Final SIP Submittal Submitted to EPA 2012/09/27
Clean Air Act Sections 107(d)(3)(E) and 175A 1997 and 2006 Fine Particulate Matter (PM2.5) NAAQS:  Redesignation Request and Maintenance SIP
Information provided within SIP Revision link to the left
Submitted to EPA
2012/06/22
40 CFR 51.102 &
R.C.S.A. Sec. 22a-174-22 & 32
Final Submission NOx & VOC Orders Submission Package (PDF)
Submitted to EPA
2011/11/31
Clean Air Act Section 110(a)(1) and (2) 2008 Lead NAAQS: Adequacy Determination of the Connecticut State Implementation Plan
Information provided within SIP Revision link to the left
EPA Approval 2018/08/31
EPA Control Techniques Guidelines Control Measures Guidance Documents Submitted to EPA 2010/04/29
40 CFR 51.308(b) & (e) EPA Approval 2014/07/10
Clean Air Act, Sec. 172(c) & 110 (a)(1)&(2)
Information provided within SIP Revision link to the left
Submitted to EPA
2008/11/18
Clean Air Act, Sec. 172 (c) & 182(a)(3) 2002 Periodic Ozone and Carbon Monoxide Emissions Inventory Information provided within SIP Revision link to the left
Submitted to EPA
2008/02/01
Clean Air Act, Sec. 172 (b) & 182(b) 1997 Ozone NAAQS: Attainment Demonstration Final SIP Revision EPA Approval 2018/05/25
Clean Air Act, Sec. 110 (a) (1) & (2) 1997 Ozone NAAQS: Adequacy Determination of the Connecticut State Implementation Plan Information provided within SIP Revision link to the left 2011/09/06
40 CFR 51 Subpart S
2007 Inspection and Maintenance Program SIP Revision Information provided within SIP Revision link to the left EPA Approval 2008/12/05
40 CFR
51.123(a)(2) & (ee)
(PDF, 8.22 MB)
2008/01/24
Clean Air Act, Sec. 110(a)(2)(D) Transport SIP Revision EPA Approval 2008/06/06
69 FR 40028 & 70 FR 24280 Final Early PM2.5 Transportation Conformity Emission Budgets SIP Revision  (PDF)
(PDF)
EPA Approval 2007/06/20
40 CFR 51.102 &
R.C.S.A. Sec. 22a-174-32
Final Submission VOC RACT Orders Submission Package (PDF, 239MB) Submitted to EPA 2007/06/23
40 CFR 51.102
CT- NOx and VOC RACT
Submitted to EPA 2006/12/06
40 CFR 51.102
CT- Revisions to Record Keeping, Monitoring and Visible Emissions Rule
Submitted to EPA 2004/12/01
40 CFR 51.102
CT- Single Source NOx Credits for RACT
Submitted to EPA 2002/12/02
*Final actions are listed by effective date. Proposals and submittals are listed by date of action.
 

Other State Air Quality Plans

Federal Citation
Plan Topic
Supporting Documents
Status
40 CFR 58.10 Connecticut Annual Air Monitoring Plans
Submitted to EPA on July 1 each year.
Clean Air Act Sec. 129 Revision to Connecticut State Municipal Waste Combustor Plan
Rule Amendment originally submitted to EPA August 21, 2008, subsequent submission February 27, 2009.  EPA approval pending.
40 CFR 51.102 &
40 CFR 60.24(h)
Submitted to EPA
November 2, 2007
 
 
Content Last Updated on May 25, 202