Subpart H--Connecticut 52.370 Identification of plan. (a) Title of plan: ``State of Connecticut Air Implementation Plan.'' (b) The plan was officially submitted on March 3, 1972. (c) The plan revisions listed below were submitted on the dates specified. (1) Miscellaneous non-regulatory 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. (2) Miscellaneous non-regulatory additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection. (3) Attainment dates submitted on August 10, 1972, by the Connecticut Department of Environmental Protection. (4) Regulation 19 - 508 - 100 requiring a review of indirect sources submitted on January 9, 1974, by the Connecticut Department of Environmental Protection. (5) AQMA identification material submitted on April 15, 1974, by the Connecticut Department of Environmental Protection. (6) Indirect Source Review Regulation 19 - 508 - 100 resubmitted on August 26, 1974, by the Connecticut Department of Environmental Protection. (7) [Reserved] (8) Revision to Chapter 8, Air Quality Surveillance, submitted on June 30, 1977 by the Governor. (9) Revision to Indirect Source Review Regulation 19 - 508 - 100 submitted on June 13, 1977 by the Connecticut Department of Environmental Protection. (10) A revision to Regulation 19 - 508 - 19(a)(2)(i) submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 16, 1979, granting a variance until April 1, 1981 to Northeast Utilities. (11) State Implementation Plan revisions to meet the requirements of Part D and the Clean Air Act, as amended in 1977, were submitted on June 22, 1979 and received on June 27, 1979; submitted on December 18, 1979 and received on December 28, 1979; submitted on January 28, 1980 and received on February 1, 1980; submitted and received on May 1, 1980; submitted and received on June 5, 1980; submitted on September 2, 1980 and received on September 8, 1980; and submitted and received on November 12, 1980. Included are plans to attain: The primary TSP standard in Greenwich and Waterbury and the carbon monoxide and ozone standards statewide. A program was also submitted for the review of construction and operation of new and modified major stationary sources of pollution in non-attainment areas. Certain miscellaneous provisions are also included. (12) A revision to Regulation 19 - 508 - 19(a)(2)(i), submitted by the Commissioner of the Connecticut Department of Environmental Protection on September 8, 1980, granting a variance until March 27, 1983 to the Federal Paperboard Company, Inc. (13) A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR part 58, was submitted by the Connecticut Department of Environmental Protection Commission on June 9, 1980 and November 17, 1980. (14) Non-regulatory additions to the plan which were submitted on December 19, 1980, and amended on March 11, 1981, by the Connecticut Department of Environmental Protection amending the sulfur control strategy to include an ``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''. (15) Non-regulatory addition to the plan of the state New Source Ambient Impact Analysis Guideline, for use in State program actions, submitted on December 19, 1980, and amended on March 11, 1981, and July 15, 1981. (16) Revisions to regulation 19 - 508 - 4 (source monitoring requirements) and regulation 19 - 508 - 5 (stack emissions testing) submitted on November 7, 1977 by the Commissioner of the Connecticut Department of Environmental Protection. (17) A revision to Regulation 19 - 508 - 19(a)(2)(i), submitted by the Commissioner of the Connecticut Department of Environmental Protection on June 23, 1981, granting a temporary variance to Uniroyal Chemical, Division of Uniroyal, Inc. (18) Revisions to Regulation 19 - 508 - 19 (Control of Sulfur Compound Emissions), Regulation 19 - 508 - 24 (Connecticut Primary and Secondary Standards), and accompanying narrative submitted by the Commissioner of the Connecticut Department of Environmental Protection on October 23, 1981 and November 4, 1981. (19) Revisions submitted by the Commissioner of the Connecticut Department of Environmental Protection on November 16, 1981. These provisions supersede portions of the revisions identified under paragraph (c)(18). (20) Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, were submitted on December 15, 1980, May 29, 1981, and May 5, 1982. Included are changes to the State Ozone Control Plan involving adoption of Regulation 19 - 508 - 20(k) controlling the use of cutback asphalt, the approval of the RFP demonstration for ozone attainment, a refined inventory of miscellaneous stationary sources of Volatile Organic Compounds, changes to Regulation 19 - 508 - 3(1) dealing with review of new and modified stationary sources, and an amendment to the State's Smoke and Opacity monitoring requirements. (21) [Reserved] (22) Revisions to the narrative and State Regulation 19 - 508 - 18, subparts (d), f(1), f(2), and part of f(3), governing total suspended particulate emissions, submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 8, 1982. (23) Regulation 19 - 508 - 20(cc), Alternative Emission Reductions as it applies to Regulation 19 - 508 - 20: (m), can coating; (n), coil coating; (o), fabric and vinyl coating; (p), metal furniture coating; (q), paper coating; (r), wire coating; (s), miscellaneous metal parts; (t), manufacture of synthesized pharmaceutical products and (v), graphic arts--rotogravure and flexography, was submitted on December 15, 1980, and January 11, 1982, by the Commissioner of the Department of Environmental Protection. (24) Revision for Sikorsky Aircraft Division of United Technologies received from the Commissioner of the Connecticut Department of Environmental Protection on June 2 and July 16, 1982. This provision supersedes a portion of the revisions identified under (c)(18). (25) Revisions to meet ozone attainment requirements of Part D (Group II CTG regulations), the adoption of a lead standard and the revision of the ozone standard, submitted on December 15, 1980, are approved as follows: Regulations 19 - 508 - 20 (s), (t), (v), (w), (aa), (bb), and (dd), Regulation 19 - 508 - 8 and Regulation 19 - 508 - 24(i)(l). (26) Revision for Dow Chemical U.S.A. in Gale's Ferry submitted by the Commissioner of the Connecticut Department of Environmental Protection on December 20, 1982, including state order 7002B signed on May 27, 1982. This provision supersedes a portion of the revisions identified under paragraph (c)(18). (27) Revision for Lydall and Foulds Division of Lydall, Inc., submitted by the Commissioner of the Connecticut Department of Environmental Protection on December 17, 1982 and January 5, 1983, allowing the facility to burn higher sulfur oil under the State Energy Trade Program. (28) Revision for Simkins Industries, Inc., in New Haven submitted by the Commissioner of the Connecticut Department of Environmental Protection on January 19, 1983, allowing the facility to burn higher sulfur oil under the Sulfur Energy Trade Program. (29) Attainment plan revisions to meet the requirements of Part D for ozone were submitted by the Department of Environmental Protection on December 10, 1982 and May 19, 1983. These revisions control volatile organic compound (VOC) emissions from solvent metal cleaners through emission limitations contained in Regulation 19 - 508 - 20(1) and supporting narrative committing the DEP to implement an educational program for automobile repair facilities. Approval of these revisions allowed EPA to rescind the moratorium on construction and modification of major sources of VOCs which had been in effect since October, 1982. (30) Revision for Loomis Institute in Windsor, submitted by the Commissioner of the Connecticut Department of Environmental Protection on March 30 and July 13, 1983, allowing the facility to burn 2.0 percent sulfur oil under the Sulfur Energy Trade Program. (31) Revisions demonstrating the attainment and maintenance of the lead standard were submitted on October 18, 1983. (32) Attainment plan revisions to meet the requirements of Part D for ozone and carbon monoxide were submitted by the Department of Environmental Protection on December 10, 1982, January 7, 1983, January 21, 1983, May 19, 1983, June 15, 1983, September 19, 1983, and December 15, 1983. The revisions control volatile organic compound (VOC) and carbon monoxide emissions through a mix of stationary and mobile source controls. EPA approval includes the following regulatory provisions: (i) Regulation 22a - 174 - 20(ee) limiting emissions from major nonCTG source categories, and (ii) Regulations 22a - 174 - 27 and 14 - 164c describing the requirements for Connecticut's motor vehicle Inspection and Maintenance Program. (33) Revision to Regulation 19 - 508 - 20(cc), ``Alternative Emission Reductions'' [made part of the SIP under paragraph (c)(23) of this section] to add Regulation 19 - 508 - 20(ee) to the list of VOC regulations that may be met by bubbling under Connecticut's generic rule after source-specific RACT determinations have been made part of the SIP. Revisions requiring sources subject to Regulation 19 - 508 - 20(ee) to comply with 19 - 508 - 20 (aa), (bb), and (dd). These revisions were submitted by the Connecticut Department of Environmental Protection on September 20, 1983. (34) Revisions to the Ozone Attainment Plan were submitted by the Commissioner of the Connecticut Department of Environmental Protection on April 22, 1985. (i) Incorporation by reference. (A) Amendments to Regulation 22a - 174 - 1, Definitions; Regulation 22a - 174 - 20(a), Storage of Volatile Organic Compounds; Regulation 22a - 174 - 20(b), Loading of Gasoline and Other Volatile Organic Compounds; and Regulation 22a - 174 - 20(k), Restrictions on Cutback Asphalt, effective December 17, 1984. (ii) Additional material. (A) Source Test Guidelines and Procedures (B) Workshop Manual for Gasoline Tank Truck Certification (C) Appendix B of Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems (EPA - 450/2 - 78 - 051. (35) Revisions to the State Implementation Plan were submitted December 15, 1980 and May 16, 1985 by the Commissioner of the Department of Environmental Protection. (i) Incorporation by reference. (A) Amendments to Department of Environmental Protection Regulation 19 - 508 - 24(a)(4), ``Acceptable Method'' adopted by the State on October 8, 1980. (ii) Additional material. (A) A letter dated May 16, 1985 certifying that an ``Acceptable Method'' shall be interpreted to mean that any monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA. (36) Revision to the State Implementation Plan submitted on April 18, 1986, by the Commissioner of the Department of Environmental Protection. (i) Incorporated by reference: (A) State Order No. 943 for Connecticut Charcoal Co., effective April 18, 1986, establishing and requiring reasonably available control technology for the control of volatile organic compounds from this facility. (37) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on April 18, 1986 and February 3, 1987. (i) Incorporation by reference. (A) State Order No. 944 for King Industries, Inc. dated April 18, 1986 which establishes and requires reasonably available control technology for the control of volatile organic compounds from this facility. (B) A letter from the Connecticut Department of Environmental Protection dated February 3, 1987 which states that the effective date of State Order No. 944 is May 28, 1986. (38) Revisions to the State Implementation Plan were submitted by the Connecticut Department of Environmental Protection (DEP) on April 14, 1987. (i) Incorporation by reference. (A) Letter dated April 14, 1987 from the Connecticut Department of Environmental Protection submitting revisions to the State Implementation Plan for EPA approval. (B) Letter dated April 1, 1987 from the Secretary of State of Connecticut to EPA. (C) Section 22a - 174 - 20(x) of Connecticut's Regulations for the Abatement of Air Pollution titled, ``Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical & Polymer Manufacturing Equipment,'' effective April 1, 1987. (D) Section 22a - 174 - 20(y) of Connecticut's Regulations for the Abatement of Air Pollution titled, ``Manufacture of Polystyrene Resins,'' effective April 1, 1987. (E) Amendments to subsection 22a - 174 - 20(bb) of Connecticut's Regulations for the Abatement of Air Pollution titled, ``Compliance Methods,'' effective April 1, 1987. (ii) Additional material. (A) Letter from the Connecticut DEP dated July 3, 1986 committing the Connecticut DEP to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions. (B) Letter from the Connecticut DEP dated May 29, 1987 certifying that there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut. (39) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on August 24, 1987. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated August 24, 1987 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8007 for Belding Corticelli Thread Company dated July 13, 1987. (40) [Reserved] (41) Revision to the Connecticut State Implementation Plan submitted by the Commissioner of the Department of Environmental Protection on February 3, 1987. (i) Incorporation by reference. (A) A letter from the Connecticut Department of Environmental Protection dated February 3, 1987 which states that the effective date of State Order No. 943, approved previously, for Connecticut Charcoal Co. is May 28, 1986. (42) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on October 27, 1987. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated October 27, 1987 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8013 and attached Compliance Timetable for Raymark Industries, Incorporated in Stratford, Connecticut effective on September 24, 1987. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (43) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 5, 1988. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated February 5, 1988 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8012 and attached Compliance Timetable, Appendix A (allowable limits on small, uncontrolled vents), and Appendix B (fugitive leak detection program) for American Cyanamid Company in Wallingford, Connecticut. State Order No. 8012 was effective on January 6, 1988. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (44) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on August 31, 1987. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated August 31, 1987 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8008 and attached Compliance Timetable and Appendix A (allowable limits by product classification) for Spongex International, Ltd. in Shelton, Connecticut. State Order No. 8008 was effective on August 21, 1987. (ii) Additional materials. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (45) [Reserved] (46) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on July 26, 1988. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated July 26, 1988 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8023 and attached Compliance Timetable for New Departure Hyatt, Division of General Motors Corporation in Bristol, Connecticut. State Order No. 8023 was effective on July 8, 1988. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (47) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 5, 1987. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated November 5, 1987 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8001 and attached Compliance Timetable for Frismar, Incorporated in Clinton, Connecticut. State Order No. 8001 was effective on October 20, 1987. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the alternative reasonably available control technology determination imposed on the facility. (48) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 5, 1988. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated December 5, 1988 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8011 and attached Compliance Timetable and Appendix A (allowable limits by product classification) for Dow Chemical, U.S.A. in Gales Ferry, Connecticut. State Order No. 8011 was effective on October 27, 1988. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonable available control technology determination imposed on the facility. (49) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 11, 1989. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated January 11, 1989, submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8010 and attached Compliance Timetable for Stanadyne, Incorporated in Windsor, Connecticut. State Order No. 8018 was effective on January 3, 1989. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (50) Revisions to federally approved section 22a-174-20(a) of the Regulations of Connecticut State Agencies, submitted on January 27, 1989 by the Department of Environmental Protection, limiting the volatility of gasoline from May 1 through September 15, beginning 1989 and continuing every year thereafter, including any waivers to such limitations that Connecticut may grant. In 1989, the control period will begin on June 30. (51) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection (DEP) on April 7, 1989. (i) Incorporation by reference (A) Letter from the Connecticut DEP dated April 7, 1989 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8014 and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in East Hartford, Connecticut. State Order No. 8014 was effective on March 22, 1989. (C) State Order No. 8027 and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in North Haven, Connecticut. State Order No. 8027 was effective on March 31, 1989. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Pratt and Whitney's East Hartford facility. (B) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Pratt and Whitney's North Haven facility. (52) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 7 and August 30, 1989. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated February 7, 1989 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8021 and attached Compliance Timetable, and Appendix A (allowable limits on small, uncontrolled vents and allowable outlet gas temperatures for surface condensers) for Pfizer, Incorporated in Groton, Connecticut. State Order No. 8021, Compliance Timetable and Appendix A were effective on December 2, 1988. (C) Letter from the Connecticut Department of Environmental Protection dated August 30, 1989 and reorganized Appendix C (fugitive leak detection program) and Appendix D (operation and maintenance program for pollution abatement equipment) to State Order No. 8021. Appendices C and D were effective on December 2, 1988. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (53) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 8, 1989. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated September 8, 1989 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8009 and attached Compliance Timetable, Appendix A, Appendix B, and Appendix C for Uniroyal Chemical Company, Inc. in Naugatuck, Connecticut. State Order No. 8009 was effective on September 5, 1989. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonably available control technology determination imposed on the facility. (54) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 22, 1989. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated December 22, 1989 submitting a revision to the Connecticut State Implementation Plan. (b) State Order No. 8029, attached Compliance Timetable, and Tables A through I for Hamilton Standard Division of United Technologies Corporation in Windsor Locks, Connecticut. State Order No. 8029 was effective on November 29, 1989. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Hamilton Standard. (55) Revision to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 10, 1990. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated January 10, 1990 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 8032 and attached Compliance Timetable for The Heminway & Bartlett Manufacturing Company in Watertown, Connecticut. State Order No. 8032 was effective on November 29, 1989. (ii) Additional material. (A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on The Heminway & Bartlett Manufacturing Company. (56)--(57) [Reserved] (58) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 9, 1989 and September 12, 1991. (i) Incorporation by reference. (A) Letters from the Connecticut Department of Environmental Protection dated November 9, 1989 and September 12, 1991 submitting revisions to the Connecticut State Implementation Plan. (B) Section 22a - 174 - 20 of the Regulations of the Connecticut Department of Environmental Protection Concerning Abatement of Air Pollution, effective October 31, 1989, except for the last sentence of 22a - 174 - 20(aa)(7). (59)--(60) [Reserved] (61) Revisions to the State Implemetation Plan submitted by the Connecticut Department of Environmental Protection on February 28, 1991. (i) Incorporation by reference. (A) Letter from the Connecticut Department of Environmental Protection dated February 28, 1991 submitting a revision to the Connecticut State Implementation Plan. (B) State Order No. 7017 and attached compliance timetable for the Connecticut Light and Power Company of Montville, Connecticut. State Order No. 7017 was effective on February 25, 1991. (ii) Additional materials. (A) Memorandum dated September 14, 1990 approving the modeling analysis for Connecticut Light and Power. (B) Letter dated April 23, 1991 confirming that the revised configuration approved by State Order No. 7017 will not lead to violations. (C) Modeling Study dated January 26, 1990 for Connecticut Light and Power. [37 FR 10855, May 31, 1972] Editorial Note: For Federal Register citations affecting 52.370, see the List of CFR Sections Affected in the Finding Aids section of this volume. 52.371 Classification of regions. The Connecticut plan was evaluated on the basis of the following classifications: ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ Pollutant Air quality control ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ region Particulate Sulfur Nitrogen Carbon matter oxides dioxide monoxide Ozone ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ New Jersey-New York- Connecticut Interstate. I I I I I Hartford-New Haven- Springfield Interstate. I I III I I Northwestern Intrastate. III III III III III Eastern Intrastate...... II III III III III ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ [37 FR 10855, May 31, 1972, as amended at 39 FR 16346, May 8, 1974; 45 FR 84787, Dec. 23, 1980] 52.372 Extensions. The Administrator hereby extends until December 31, 1987 the attainment dates for carbon monoxide and for ozone. [45 FR 84787, Dec. 23, 1980] 52.373 Approval status. With the exceptions set forth in this subpart, the Administrator approves Connecticut's plan, as identified in 52.370 for the attainment and maintenance of the national standards under section 110 of the Clean Air Act. Furthermore, the Administrator finds the plan satisfies all requirements of Part D, Title I, of the Clean Air Act, as amended in 1977, except as noted below. In addition, continued satisfaction of the requirements of Part D for the ozone portion of the SIP depends on the adoption and submittal of RACT requirements by January 1, 1981 for the sources covered by CTGs issued between January, 1978 and January, 1979 and adoption and submittal by each subsequent January of additional RACT requirements for sources covered by CTGs issued by the previous January. (a) The Administrator approves the general procedures of the state's sulfur control regulations (19 - 508 - 19) and accompanying narrative submitted on October 23, 1981, and November 4, 1981 and identified under 52.370, paragraph (c)(18), provided that any individual source approvals granted by the state under the Air Pollution Control/Energy Trade Option and solid fuel burning permitting system are submitted to EPA as SIP revisions. (b) The Administrator approves the total suspended particulate regulation for foundry sand processes as submitted and identified under paragraph (c)(22) of this section. This includes only the requirement to remove ninety percent of the particulate matter and not the requirement to emit not more than 0.75 pounds of particulate per ton of material cast, a provision which may be found in state regulation 19 - 508 - 18(f)(3). [45 FR 84787, Dec. 23, 1980, as amended at 46 FR 56615, Nov. 18, 1981; 47 FR 41959, Sept. 23, 1982] 52.374 Attainment dates for national standards. The following table presents the latest dates by which the national standards are to be attained. The dates reflect the information presented in Connecticut's plan. ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ Pollutant ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ Air quality control region\1\ and TSP SO2 nonattainment area ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ NO2 CO O3 Primary Secondary Primary Secondary ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ AQCR 41: Eastern Ct. Intrastate.... a b a c a a d AQCR 42: Hartford-New Haven-Springfield Interstate.......................... ......... b a c a d d Waterbury............................ e ......... ........... ......... ......... ......... ......... Remainder of AQCR.................... a ......... ........... ......... ......... ......... ......... AQCR 43: NY-NJ-CT Interstate.................. ......... b a c a d d Greenwich............................ e ......... ........... ......... ......... ......... ......... Remainder of AQCR.................... a ......... ........... ......... ......... ......... ......... AQCR 44: Northwestern Ct. Interstate... a b a c a a d ÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄÄ \1\Sources subject to plan requirements and attainment dates established under section 110(a)(2)(A) prior to the 1977 Clean Air Act Amendments remain obligated to comply with those requirements by the earlier deadlines. The earlier attainment dates are set out at 40 CFR 52.374 (1979). a. Air quality levels presently below primary standards or area is unclassifiable. b. 18 month extension for plan submittal granted; attainment date not yet proposed. c. Air quality levels presently below secondary standards or area is unclassifiable. d. December 31, 1987. e. December 31, 1982. [45 FR 84787, Dec. 23, 1980] 52.375 Certification of no sources. The State of Connecticut has certified to the satisfaction of EPA that no sources are located in the state which are covered by the following Control Technique Guidelines: (a) Large Petroleum Dry Cleaners. (b) Natural Gas/Gasoline Processing Plants. (c) Air Oxidation Processes/SOCMI. (d) Manufacturers of High-density Polyethylene and Polypropylene Resins. [50 FR 37178, Sept. 12, 1985, as amended at 53 FR 17936, May 19, 1988] 52.376--52.378 [Reserved] 52.379 Maintenance of national standards. (a) The area listed below, which was identified by the State of Connecticut, is hereby identified by the Administrator pursuant to 51.110 (h) and (i) of this chapter as having the potential for violations of the specified air quality standards within 10 years. (1) The Connecticut Air Quality Maintenance Area. (i) Pollutants for which the area is identified: Particulate matter, sulfur dioxide, carbon monoxide, and photochemical oxidants. (ii) Geographical composition of area: All portions of the New York-New Jersey-Connecticut, and Hartford-New Haven-Springfield Interstate Air Quality Control Regions (as defined in 40 CFR part 81) that are located within the State of Connecticut. [40 FR 23752, June 2, 1975, as amended at 51 FR 40676, Nov. 7, 1986] 52.380 Rules and regulations. (a) All facilities owned, operated or under contract with the Connecticut Transportation Authority shall comply in all respects with Connecticut Regulations for the Abatement of Air Pollution sections 19 - 508 - 1 through 19 - 508 - 25 inclusive, as approved by the Administrator. (b) For the purposes of paragraph (a) of this section the word ``Administrator'' shall be substituted for the word ``Commissioner'' wherever that word appears in Connecticut Regulations for the Abatement of Air Pollution sections 19 - 508 - 1 through 19 - 508 - 25 inclusive, as approved by the Administrator. (c) The June 27 and December 28, 1979, February 1, May 1, September 8 and November 12, 1980 revisions are approved as satisfying Part D requirements under the following conditions: (1) [Reserved] (2) Submittal by December 15, 1980 of a revision to Regulation 19 - 508 - 20 (1) (solvent metal cleaning) to be consistent with the CTG or a showing that the VOC emissions in the present regulation are within five (5) percent of the VOC emissions which would be allowed if the CTG recommendations were followed. (d) Non-Part D-No Action: EPA is neither approving nor disapproving the following elements of the revisions: (1) - (2) [Reserved] (3) The program to review new and modified major stationary sources in attainment areas (prevention of significant deterioration). (4) Permit fees (5) Stack height regulations (6) Interstate pollution requirements (7) Monitoring requirements (8) Conflict of interest provisions. (9) Use of 1 percent sulfur content fuel by the following residual oil burning sources, identified under 52.370, paragraph (c)(18). (i) Northeast Utilities, HELCO Power Station in Middletown, (10) Emergency Fuel Variance provisions of Regulation 19 - 508 - 19 (a)(2)(ii) identified under 52.370 paragraph (c)(18). (e) Disapprovals. (1) Regulation 19 - 508 - 19(a)(9) concerning coal use at educational and historical exhibits and demonstrations, identified under 52.370, (c)(18). (2) Regulation 19 - 508 - 19, subsection (a)(4)(iii)(C) and (a)(4)(iii)(E) concerning fuel merchants, identified under 52.370, paragraph (c)(18). [40 FR 23280, May 29, 1975, as amended at 45 FR 84787, Dec, 23, 1980; 46 FR 34801, July 6, 1981; 46 FR 56615, Nov. 18, 1981; 46 FR 62062, Dec. 22, 1981; 47 FR 763, Jan. 7, 1982; 47 FR 36823, Aug. 24, 1982; 47 FR 41959, Sept. 23, 1982; 47 FR 49646, Nov. 2, 1982; 47 FR 51129, Nov. 12, 1982; 48 FR 5724, Feb. 8, 1983; 50 FR 50907, Dec. 13, 1985] 52.381 [Reserved] 52.382 Significant deterioration of air quality. (a) The requirements of sections 160 through 165 of the Clean Air Act are not met, since the plan does not include approvable procedures for preventing the significant deterioration of air quality. (b) Regulations for preventing significant deterioration of air quality. The provisions of 52.21 (b) through (w) are hereby incorporated and made a part of the applicable State plan for the State of Connecticut. [43 FR 26410, June 19, 1978, as amended at 45 FR 52741, Aug. 7, 1980] 52.383 Stack height review. The State of Connecticut has declared to the satisfaction of EPA that no existing emission limitations have been affected by stack height credits greater than good engineering practice or any other prohibited dispersion techniques as defined on EPA's stack height regulations as revised on July 8, 1985. Such declarations were submitted to EPA on February 21, 1986 and May 27, 1986. [52 FR 49407, Dec. 31, 1987]