Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the Connecticut SIP

Connecticut Nonregulatory
Name of non regulatory SIP provisionApplicable geographic or nonattainment areaState submittal date/effective dateEPA approved date3Explanations
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 3/21/19725/31/1972, 37 FR 10842 
Miscellaneous non-regulatory additions to the plan submitted on April 6, 1972, by the Connecticut Department of Environmental Protection. 4/6/19725/31/1972, 37 FR 10842 
Attainment dates submitted on August 10, 1972 by CT DEP 8/10/19725/14/1973, 38 FR 12696 
Non-regulatory additions to the plan which were submitted on December 19, 1980, and amended on March 11, 1981, by CT DEP 12/19/1980 and 3/11/19818/28/1981, 46 FR 43418Amending 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”
Non-regulatory addition to the plan of the state New Source Ambient Impact Analysis Guideline 12/19/1980; 3/11/1981; and 7/15/19818/28/1981, 46 FR 43418For use in state program actions, submitted on December 19, 1980 and amended on March 11, 1981 and July 15, 1981
Source Test Guidelines and Procedures; and Workshop Manual for Gasoline Tank Truck Certification  7/18/1985, 50 FR 29229Includes Appendix B of Control of Volatile Organic Compound Leaks from Gasoline Tank Trucks and Vapor Collection Systems EPA-450/2-78-051
Letter dated May 16, 1985 certifying the meaning of an “Acceptable Method” 5/16/198512/13/1985, 50 FR 50906Interpreted 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
Technical Support Document prepared by CT DEP  4/11/1988, 53 FR 11847Provides complete description of the reasonably available control technology determination imposed on Raymark Industries
Letter from CT DEP dated July 3, 1986 7/3/19865/19/1988, 53 FR 17934Commits CT DEP to use only EPA approved test methods when requiring the testing of sources emitting volatile organic compound emissions
Letter from CT DEP dated May 29, 1987 5/29/19875/19/1988, 53 FR 17934Certifys that there are no polypropylene or high-density polyethylene manufacturers in the State of Connecticut
Technical Support Document prepared by CT DEP  7/12/1988, 53 FR 26256Provides complete description of the reasonably available control technology determination imposed on Spongex International, Ltd.
Technical Support Document prepared by CT DEP  8/1/1988, 53 FR 28884Provides complete description of the reasonably available control technology determination imposed on American Cyanamid Co.
Technical Support Document prepared by CT DEP  3/24/1989, 54 FR 12193Provides complete description of the reasonably available control technology determination imposed on New Departure Hyatt
Technical Support Document prepared by CT DEP  4/10/1989, 54 FR 14226Provides complete description of the reasonably available control technology determination imposed on Stanadyne, Inc.
Technical Support Document prepared by CT DEP  5/30/1989, 54 FR 22891Provides complete description of the reasonably available control technology determination imposed on Pratt and Whitney’s East Hartford facility
Technical Support Document prepared by CT DEP  11/28/1989, 54 FR 48885Provides complete description of the reasonably available control technology determination imposed on Frismar, Inc.
Technical Support Document prepared by CT DEP  3/12/1990, 55 FR 9121Provides complete description of the reasonably available control technology determination imposed on Hamilton Standard
Memorandum dated September 14, 1990 approving modeling analysis for Connecticut Light and Power 9/14/19903/24/1992, 57 FR 10139 
Letter dated April 3, 1991 confirming that the revised configuration approved by State Order No. 7017 will not lead to violations 4/3/19913/24/1992, 57 FR 10139 
Modeling Study dated January 26, 1990 for Connecticut Light and Power 1/28/19903/24/1992, 57 FR 10139 
Memorandum dated August 17, 1989 approving modeling analysis for Stone Container Co. 8/17/198911/20/1992, 57 FR 54703 
Modeling Study dated August 9, 1989 for Stone Container Co. 8/9/198911/20/1992, 57 FR 54703 
State Order No 1073A, effective July 9, 1990 7/9/199011/20/1992, 57 FR 54703 
Memorandum dated January 3, 1990 approving modeling analysis for Hartford Hospital 1/3/199011/20/1992, 57 FR 54703 
Modeling Study dated December 28, 1989 for Hartford Hospital 12/28/198911/20/1992, 57 FR 54703 
SIP narrative entitled “New Source Review”  2/23/1993, 56 FR 10957 
Letter from CT DEP regarding implementation of BACT  2/23/1993, 56 FR 10957 
Narrative of SIP Revision: Stage II Vapor Recovery January 199312/17/1993, 58 FR 65930 
Air Quality Modeling Analysis to Demonstrate SO2 CAAQS/NAAQS Compliance June 19911/18/1994, 59 FR 2530Relates to Hamilton Standard Division of United Technologies Corporation
Letter from CT DEP dated April 6, 1994 clarifying the January 12, 1993 submittal 4/6/19945/19/1994, 59 FR 26123 
An attainment plan and demonstration which outlines Connecticut’s control strategy and for attainment and maintenance of the PM10 NAAQS  9/11/1995, 60 FR 47076Implements and meets RACM and RACT requirements, and provides contingency measures for New Haven
Letter dated June 18, 1996 from CT DEP and SIP narratives for various Source Orders 6/18/199610/6/1997, 62 FR 52016SIP narratives for Order Nos. 8092, 8095, 8093, 8096, 8106, 8107, 8105, 8100, and others
Letter from CT DEP dated June 27, 1994 clarifying language in sec 22a-174-32(A) 6/27/19943/10/1999, 64 FR 12019 
Letters from CT DEP dated June 24, 1998 and November 13, 1998 submitting CT SIP revisions 6/24/1998 and 11/13/19983/10/1999, 64 FR 12005 
Nonregulatory portions of submittals and Policy materials concerning the use of emission credits from New Jersey at Connecticut sources 7/11/1997, 9/12/1997, and 12/8/19979/28/1999, 64 FR 52233 
Letter from CT DEP dated October 7, 1999 submitting a revision to the CT SIP 10/7/199912/1/1999, 64 FR 67188 
Letter from CT DEP dated February 7, 1996 submitting a revision to the CT SIP for the Low Emission Vehicle Program 2/7/19963/9/2000, 65 FR 12476 
Letter from CT DEP dated February 18, 1999 submitting a revision to the CT SIP 2/7/19963/9/2000, 65 FR 12476Request for the National Low Emission Vehicle program to be a compliance option under the State’s Low Emission Vehicle Program
Letters from CT DEP dated April 15, 1997, April 20, 1998, and September 2, 1999 submitting revisions to the CT SIP 4/15/1997, 4/20/1998, and 9/2/19910/19/2000, 65 FR 62620 
Letter from CT DEP dated November 19, 1999 submitting a revision to the CT SIP 11/19/199910/27/2000, 65 FR 64357 
Narrative portion of the SIP revision for Enhanced Motor Vehicle Inspection and Maintenance Program 10/7/199910/27/2000, 65 FR 64357 
Letter from CT DEP dated September 30, 1999 submitting a revision to the CT SIP 9/30/199912/27/2000, 65 FR 81743Contains RCSA section 22a-174-22b and associated administrative materials
SIP Narrative dated September 30, 1999 for CT SIP revision 9/30/199912/27/2000, 65 FR 81743SIP revision to implement the NOx SIP Call
Letter from CT DEP dated May 19, 2000 submitting a revision to the CT SIP 5/19/20003/23/2001, 66 FR 16135 
SIP narrative materials December 19993/23/2001, 66 FR 16135Submitted with Source Order Nos. 8176, 8177, 8178, 8179, and 8187
Letter from CT DEP dated October 15, 2001 submitting a revision to the CT SIP 10/15/200112/6/2001, 66 FR 63311 
Letter from CT DEP dated June 14, 2002 submitting a revision to the CT SIP 6/14/20022/27/2003, 68 FR 9009 
Pressure Vacuum Vent Cap Test Procedures  8/31/2006, 71 FR 51765 
Table 1 showing the emission reductions resulting form the measures Connecticut adopted to meet the shortfall identified in the Connecticut on-hour ozone attainment demonstration  8/31/2006, 71 FR 51765 
Connecticut Regional Haze SIP Revision Nov. 20097/10/14, 79 FR 39322 
Letter from CT DEEP dated March 12, 2012 3/12/20127/10/14, 79 FR 39322Clarification of Connecticut’s 2008 PM2.5 Attainment Demonstration
Letter from CT DEEP dated February 24, 2012 regarding Regional Haze SIP 2/24/20127/10/14, 79 FR 39322 
Letter from CT DEEP dated November 23, 2012 11/23/20127/10/14, 79 FR 39322Withdrawal of Request for Parallel Processing
Letter from CT DEEP dated January 14, 2013, entitled “Information to Support EPA’s Approval of Connecticut’s Requirements for Opacity.” 1/14/20137/16/14, 79 FR 41436 
Letter from CT DEEP dated July 8, 2013 7/8/20137/16/14, 79 FR 41436Withdrawing from 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 March 27, 2014 3/27/20147/16/14, 79 FR 41436Withdrawing from CT DEEP’s December 1, 2004 SIP revision section 22a-174-18(j)(2).
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for the 8-Hr Ozone NAAQS Program Infrastructure 12/28/20076/3/16, 81 FR 35639 
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a) Infrastructure Elements: 1997 PM2.5 NAAQS 9/4/20086/3/16, 81 FR 35639 
Adequacy Determination of the Connecticut SIP with Regard to CAA Section 110(a)(1) and (2) for 2006 PM2.5 NAAQS 9/18/20096/3/16, 81 FR 35639 
CT DEEP document dated January 7, 2011 1/7/20116/3/16, 81 FR 35639Request to withdraw a portion of Connecticut’s PM2.5 Infrastructure Adequacy Determination
Addendum to the CAA section 110(a)(2)(D)(i)(I) Portion of Connecticut’s Infrastructure Submittal for the 2006 PM2.5 NAAQS 8/19/20116/3/16, 81 FR 35639 
Adequacy Determination of the CT SIP with Regard to CAA section 110(a)(1) and (2) for the 2008 Lead NAAQS 10/13/20116/3/16, 81 FR 35639 
Update to Connecticut PM2.5 Infrastructure submittal 6/15/20126/3/16, 81 FR 35639 
CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2008 Ozone NAAQS 12/28/20126/3/16, 81 FR 35639 
CT SIP with Regard to the Infrastructure Requirements of CAA section 110(a)(1) and (2) for the 2010 Nitrogen Dioxide NAAQS 1/2/20136/3/16, 81 FR 35639 
Connecticut SIP for CAA Section 110(a) Infrastructure Elements: 2010 Sulfur Dioxide NAAQS 5/30/20136/3/16, 81 FR 35639 
Supplement to Infrastructure SIP Revisions 8/5/20156/3/16, 81 FR 35639 
Letter from CT DEEP dated September 14, 2015, submitting a revision to the SIP 9/14/201512/15/17, 82 FR 59519 
Addendum to the CAA § 110(a)(2)(D)(i)(I) Portion of Connecticut’s Infrastructure  Submittal for the 2006 PM2.5 NAAQS 8/19/20118/1/18, 83 FR 37437 
Infrastructure SIP for the 2012 PM2.5 NAAQS 12/14/20158/1/18, 83 FR 37437 
Letter from CT DEEP dated October 18, 2017, submitting a revision to the SIP 10/18/20178/1/18, 83 FR 37437SIP revision concerning Consumer Products, Architectural and Industrial Maintenance Coatings and Prevention of Significant Deterioration Permit Programs
Regional Haze 5-Yr Progress Report 7/8/201511/26/19, 84 FR 65007 
Good Neighbor SIP for the 2008 Ozone NAAQS 6/11/20152/14/20, 85 FR 8406 
Infrastructure SIP submittal for 2015 Ozone NAAQS 9/7/20188/19/20, 85 FR 50953 
Good Neighbor SIP for the 2015 Ozone NAAQS 12/6/201812/20/21, 86 FR 71830 
Letter from CT DEEP dated October 26, 2020, submitting a revision to the SIP 10/26/20203/11/22, 87 FR 13936Letter from CT DEEP dated January 12, 2022 withdrawing regulation section 22a-174-33b(d)(6) from the SIP revision
Letters from CT DEEP dated December 15, 2020 and February 14, 2023, submitting a revision to the SIP 12/15/20209/5/23, 88 FR 60591 (pdf) (229 KB)SIP revision concerning the New Source Review Permit Program Update
Letter from CT DEEP dated November 30, 2023, submitting a revision to the SIP 11/30/20232/12/24, 89 FR 9771 (pdf) (239 KB)SIP revision concerning the Definition of Severe non-Attainment Area for Ozone
Regional Haze plan for Second Implementation Period (2018-2028) 1/5/20229/17/24, 89 FR 75973 (pdf) (254 KB) 
Second 10-year Limited Maintenance Plan for Connecticut’s PM2.5 Maintenance Area 5/9/202311/15/2024, 89 FR 90230 (pdf) (252 KB) 
Attainment Plan SIP elements for Connecticut’s Serious Nonattainment area under the 2008 Ozone NAAQS 6/23/20224/1/2025, 90 FR 14341 (pdf) (249 KB)Pertains to requirements for Reasonable 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
Letter from CT DEEP dated May 22, 2023, submitting a revision to the SIP 5/22/20234/22/25, 90 FR 16814 (pdf) (262 KB)SIP revision concerning New 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

3 To determine the EPA effective date for a specific provision listed in this table, consult the Federal Register notice cited in this column for the particular provision.

[37 FR 10842, May 31, 1972; as amended at 37 FR 23085, Oct. 28, 1972; 38 FR 12696, May 14, 1973; 45 FR 84769, Dec. 23, 1980; 46 FR 43418, Aug. 28, 1981; 46 FR 56612, Nov. 18, 1981; 47 FR 41958, Sep. 23, 1982; 48 FR 5723, Feb. 8, 1983; 48 FR 20051, May 4, 1983; 48 FR 29689, Jun. 28, 1983; 48 FR 36579, Aug. 12, 1983; 48 FR 56218, Dec. 20, 1983; 50 FR 29229, Jul. 18, 1985; 50 FR 50906, Dec. 13, 1985; 51 FR 41963, Nov. 20, 1986; 52 FR 5104, Feb. 19, 1987; 52 FR 47925, Dec. 17, 1987; 53 FR 11847, Apr. 11, 1988; 53 FR 17934, May 19, 1988; 53 FR 26256, Jul. 12, 1988; 53 FR 28884, Aug. 1, 1988; 54 FR 12193, Mar. 24, 1989; 54 FR 14226, Apr. 10, 1989; 54 FR 22891, May 30, 1989; 54 FR 29893, Jul. 14, 1989; 54 FR 48885, Nov. 28, 1989; 54 FR 49284, Mar. 12, 1990; 57 FR 10139, Mar. 24, 1992; 57 FR 54703, Nov. 20, 1992; 56 FR 10957, Feb. 23, 1993; 58 FR 65930, Dec. 17, 1993; 59 FR 2530, Jan. 18, 1994; 59 FR 26123, May 19, 1994; 60 FR 47076, Sept. 11, 1995; 62 FR 52016, Oct. 6, 1997; 63 FR 20315, Apr. 24, 1998; 64 FR 12005, Mar. 10, 1999; 64 FR 12019, Mar. 10, 1999; 64 FR 44411, Aug. 16, 1999; 64 FR 52233, Sept. 28, 1999; 64 FR 67188, Dec. 1, 1999; 65 FR 12476, Mar. 9, 2000; 65 FR 62620, Oct. 19, 2000; 65 FR 64357, Oct. 27, 2000; 65 FR 81743, Dec. 27, 2000; 66 FR 16135, Mar. 23, 2001; 66 FR 63311, Dec. 6, 2001; 68 FR 9009, Feb. 27, 2003; 70 FR 61384, Oct. 24, 2005; 71 FR 51765, Aug. 31, 2006; 73 FR 4105, Jan. 24, 2008; 73 FR 74019, Dec. 5, 2008; 77 FR 50595, Aug. 22, 2012; 78 FR 38587, Jun. 27, 2013; 79 FR 32873, Jun. 9, 2014; 79 FR 39322, Jul. 10, 2014; 79 FR 41436, Jul. 16, 2014; 80 FR 13768, Mar. 17, 2015; 80 FR 36242, Jun. 24, 2015; 80 FR 43960, Jul. 24, 2015; 80 FR 45887, Aug. 3, 2015; 80 FR 67642, Nov. 3, 2015; 81 FR 33134, May 25, 2016; 81 FR 35639, Jun. 3, 2016; 82 FR 20262, May 1, 2017; 82 FR 35454, Jul. 31, 2017; 82 FR 59519, Dec. 15, 2017; 83 FR 37437, Aug. 1, 2018; 83 FR 58188, Nov. 19, 2018; 83 FR 62466, Dec. 4, 2018; 84 FR 4338, Feb. 15, 2019; 84 FR 65007, Nov. 26, 2019; 85 FR 8406, Feb. 14, 2020; 85 FR 50953, Aug. 19, 2020; 85 FR 68472, Oct. 29, 2020; 86 FR 37053, Jul. 14, 2021; 86 FR 71830, Dec. 20, 2021; 87 FR 13936, Mar 11, 2022; 87 FR 38284, Jun. 28, 2022; 88 FR 60591 (pdf) (229 KB), Sept. 5, 2023; 89 FR 9771 (pdf) (239 KB), Feb. 12, 2024; 89 FR 75973 (pdf) (254 KB), Sept. 17, 2024; 89 FR 90230 (pdf) (252 KB), Nov. 15, 2024; 90 FR 14341 (pdf) (249 KB), Apr. 1, 2025; 90 FR 16814 (pdf) (262 KB), Apr. 22, 2025]

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us about Air Quality Implementation Plans to ask a question, provide feedback, or report a problem.
Last updated on June 26, 2025
  • Assistance
  • Ayuda
  • مساعدة
  • 帮助 (简体版)
  • 幫助 (繁體版)
  • Aide
  • Asistans
  • 지원
  • Assistência
  • Помощь
  • Tulong
  • Trợ Giúp
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.