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 Maine SIP

Maine Nonregulatory
Name of non regulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date3 Explanations
Impact of Projected Growth for Next 10 Years on Air Quality for Maine Standard Metropolitan Statistical Areas Maine's Standard Metropolitan Statistical Areas 6/26/1974 4/29/1975, 40 FR 18726  
Incinerator Emission Standard - Regulation Implementation Plan Change, Findings of Fact and Order Maine 5/21/1975 4/10/1978, 43 FR 14964 Revision to incinerator particulate emission standard which would exempt wood waste cone burners from the plan until 1980.
Incinerator Emission Standard - Regulation and Implementation Plan Change, Findings of Fact and Order Maine 9/24/1975 4/10/1978, 43 FR 14964 Revision to incinerator particulate emission standard which would exempt municipal waste cone burners from the plan until 1980.
Air Quality Surveillance Maine 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 5 of the SIP.
New Sources and Modifications Maine 3/10/1978 3/23/1979, 44 FR 17674 Revision to Chapter 6 of the SIP.
Review of New Sources and Modifications Maine 12/19/1979 1/30/1980, 45 FR 6784 Revision to Chapter 6 of the SIP.
Revisions to State Air Implementation Plan as Required by the Federal Clean Air Act Maine 3/28/1979 2/19/1980, 45 FR 10766 Includes Control Strategies for Particulates, Carbon Monoxide, and ozone.
Plan for Public Involvement in Federally Funded Air Pollution Control Activities Maine 5/28/1980 9/9/1980, 45 FR 59314 A plan to provide for public involvement in federally funded air pollution control activities.
Air Quality Surveillance Maine 7/1/1980 1/22/1981, 46 FR 6941 Revision to Chapter 5 of the SIP.
Attain and Maintain the NAAQS for Lead Maine 11/5/1980 8/27/1981, 46 FR 43151 Control Strategy for Lead. Revision to Chapter 2.5.
Establishment of Air Quality Control Sub-Region Metropolitan Portland Air Quality Control Region 10/30/1975 1/8/1982, 47 FR 947 Department Findings of Fact and Order - Sulfur Dioxide Control Strategy.
Sulfur Dioxide Control Strategy - Low Sulfur Fuel Regulation Portland-Peninsula Air Quality Control Region 10/30/1975 1/8/1982, 47 FR 947 Department Findings of Fact and Order - Implementation Plan Revision.
Letter from the Maine DEP documenting the December 1990 survey conducted to satisfy the 5 percent demonstration requirement in order to justify the 3500 gallon capacity cut-off in Chapter 112 Maine 6/3/1991 2/3/1992, 57 FR 3046.  
Withdrawal of Air Emission Licenses for: Pioneer Plastics; Eastern Fine Paper; and S.D. Warren, Westbrook Maine 10/3/1990 2/3/1992, 57 FR 3046 Department of Environmental Protection Letter dated December 5, 1989, withdrawing three source-specific licenses as of October 3, 1990.
Portions of Chapter 1 entitled “Regulations for the Processing of Applications” Maine 2/8/1984 3/23/1993, 58 FR 15422.  
Review of New Sources and Modifications Maine 11/6/1989 3/23/1993, 58 FR 15422 Revision to Chapter 6 of the SIP.
Letter from the Maine DEP regarding implementation of BACT Maine 5/1/1989 3/23/1993, 58 FR 15422.  
Review of New Sources and Modifications Maine 11/2/1990 3/18/1994, 59 FR 12853 Revision to Chapter 6 of the SIP.
Joint Memorandum of Understanding (MOU) Among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 3/11/1991 1/12/1995, 60 FR 2885 Part B of the MOU which the Maine Department of Environmental Protection (ME DEP) entered into with the City of Presque Isle, and the Maine Department of Transportation (ME DOT).
Maine State Implementation Plan to Attain the NAAQS for Particulate Matter (PM10) Presque Isle Maine City of Presque Isle, Maine 8/14/1991 1/12/1995, 60 FR 2885 An attainment plan and demonstration which outlines Maine's control strategy for attainment of the PM10 NAAQS and implement RACM and RACT requirements for Presque Isle.
Memorandum of Understanding among: City of Presque Isle; ME DOT and ME DEP City of Presque Isle, Maine 5/25/1994 8/30/1995, 60 FR 45056 Revisions to Part B of the MOU which the ME DEP entered into (and effective) on May 25, 1994, with the City of Presque Isle, and the ME DOT.
Maintenance Demonstration and Contingency Plan for Presque Isle City of Presque Isle, Maine 4/27/1994 8/30/1995, 60 FR 45056 A maintenance demonstration and contingency plan which outline Main's control strategy maintenance of the PM10 NAAQS and contingency measures and provision for Presque Isle.
Letter from the Maine DEP dated July 7, 1994, submitting Small Business Technical Assistance Program Maine 7/7/1994 9/12/1995, 60 FR 47285 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Maine Statewide 5/12/1994 9/12/1995, 60 FR 47285 Revisions to the SIP for the Small Business Stationary Source Technical and Environmental Compliance Assistance Program Dated July 12, 1994 and effective on May 11, 1994.
Corrected page number 124 of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program SIP Maine 8/16/1994 9/12/1995, 60 FR 47285 Letter from ME DEP dated August 16, 1994 submitting a corrected page to the July 12, 1994 SIP revision.
Negative Declaration for Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories Maine Statewide 11/15/1994 4/18/2000, 65 FR 20749 Letter from ME DEP dated November 15, 1994 stating a negative declaration for the Synthetic Organic Chemical Manufacturing Industry Distillation and Reactors Control Technique Guideline Categories.
Letter from the Maine Department of Environmental Protection regarding Control of Motor Vehicle Pollution (Inspection and Maintenance Program) Greater Portland Metropolitan Statistical Area 11/19/1998 1/10/2001, 66 FR 1875 Letter from the Maine Department of Environmental Protection dated November 19, 1998 submitting a revision to the Maine SIP.
State of Maine Implementation Plan for Inspection/Maintenance dated November 11, 1998 Greater Portland Metropolitan Statistical Area 11/11/1998 1/10/2001, 66 FR 1875 Maine Motor Vehicle Inspection and Maintenance Program.
Letter from the Maine DEP submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the SIP Southern Maine 5/29/2001 3/6/2002, 67 FR 10099 Letter from the Maine Department of Environmental Protection dated May 29, 2001 submitting additional technical support and an enforcement plan for Chapter 119 as an amendment to the State Implementation Plan.
Application for a Waiver of Federally-Preempted Gasoline Standards Southern Maine 5/25/2001 3/6/2002, 67 FR 10099 Additional technical support.
Letter from the Maine DEP dated July 1, 1997, submitting case-specific NOX RACT determinations Maine 7/1/1997 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated October 9, 1997, submitting case-specific NOX RACT determinations Maine 10/9/1997 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Letter from the Maine DEP dated August 14, 1998, submitting case-specific NOX RACT determinations Maine 8/14/1998 9/9/2002, 67 FR 57148 Letter from the Maine Department of Environmental Protection submitting a revision to the Maine SIP.
Chapter 127 Basis Statement Maine 12/31/2000 4/28/2005, 70 FR 21959.  
Correspondence from Maine DEP indicating which portions of Chapter 137 should not be incorporated into the State's SIP Maine 6/6/2006 11/21/2007, 72 FR 65462 Correspondence from David W. Wright of the Maine DEP indicating which portions of Chapter 137 Emission Statements should not be incorporated into the State's SIP.
State of Maine MAPA 1 form for Chapter 139 Transportation Conformity Maine nonattainment areas, and attainment areas with a maintenance plan 9/10/2007 2/08/2008, 73 FR 7465 Certification that the Attorney General approved the Rule as to form and legality.
Amendment to Chapter 141 Conformity of General Federal Actions Maine nonattainment areas, and attainment areas with a maintenance plan 4/19/2007 2/20/2008, 73 FR 9203 Maine Department of Environmental Protection amended its incorporation-by-reference within Chapter 141.2 to reflect EPA's revision to the Federal General Conformity Rule for fine particulate matter promulgated on July 17, 2006 (71 FR 40420-40427); specifically 40 CFR 51.852 Definitions and 40 CFR 51.853 Applicability.
State of Maine MAPA 1 form for Chapter 102 Open Burning Regulation Maine 1/3/2003 2/21/2008, 73 FR 9459 Certification that the Attorney General approved the Rule as to form and legality.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality Standard State of Maine 1/3/2008 7/8/2011, 76 FR 40258 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Maine Regional Haze SIP and its supplements Statewide 12/9/2010
supplements submitted
9/14/2011
11/9/2011
4/24/2012, 77 FR 24385  
Reasonably Available Control Technology Demonstration (RACT) for the 1997 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted
8/27/2009
5/22/2012, 77 FR 30216.  
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQS Statewide 9/10/2008;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2) (B), (C) (enforcement program only), (D)(i)(I), (D)(i)(II) (visibility only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2006 PM2.5 NAAQS Statewide 7/27/2009;
supplement submitted
6/1/2011
10/16/2012, 77 FR 63228 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2) (B), (C) (enforcement program only), (D)(i)(I), (D)(i)(II) (visibility only), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
Negative Declarations for Large Appliance Coatings and Automobile and Light-Duty Truck Assembly Coatings Control Technique Guidelines Maine Statewide 4/23/2013 5/26/2016, 81 FR 33397  
Transport SIP for the 2008 Ozone Standard Statewide Submitted
10/26/2015
10/13/2016, 81 FR 70632 State submitted a transport SIP for the 2008 ozone standard which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Transport SIP for the 1997 Ozone Standard Statewide Submitted
4/24/2008
4/10/2017, 82 FR 17124 State submitted a transport SIP for the 1997 ozone standards which shows it does not significantly contribute to ozone nonattainment or maintenance in any other state. EPA approved this submittal as meeting the requirements of Clean Air Act Section 110(a)(2)(D)(i)(I).
Demonstration of Compliance with the Comparable Measures Requirement of CAA section 184(b)(2) York, Cumberland, and Sagadahoc Counties 4/13/2016 7/14/2017, 82 FR 32480 Emission calculations and narrative associated with Stage II Decommissioning SIP revision.
Regional Haze 5-Year Progress Report Statewide 2/23/2016 9/19/2017, 82 FR 43699 Progress report for the first regional haze planning period ending in 2018.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 Lead (Pb) National Ambient Air Quality Standard State of Maine 8/21/2012 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2008 8-Hour Ozone National Ambient Air Quality Standard State of Maine 6/7/2013 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Nitrogen Dioxide (NO2) National Ambient Air Quality Standard State of Maine 4/23/2013 6/18/2018, 83 FR 28157 This action addresses the following Clean Air Act requirements: 110(a)(2)(A), (B), (C), (D) except for D(1), (E) except for State Boards, (F), (G), (H), (J), (K), (L), and (M).
Interstate Transport SIP to meet Infrastructure Requirements for the 2010 1-hour NO2 NAAQS Statewide 2/21/2018 8/13/2018, 83 FR 39892 This approval addresses Prongs 1 and 2 of CAA section 110(a)(2)(D)(i)(I) only.
Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQS Statewide 7/6/2016 10/1/2018, 83 FR 49295 These submittals are approved with respect to the following CAA elements or portions thereof: 110(a)(2) (A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to (E)(ii) regarding State Boards and Conflicts of Interest.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2010 Sulfur Dioxide (SO2) National Ambient Air Quality Standards. State of Maine 4/19/2017 4/30/2019, 84 FR 18142 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A), (B), (C), (D), (E)(i), (F), (G), (H), (J), (K), (L), and (M), and conditionally approved with respect to E(ii) regarding State Boards and Conflicts of Interest.
Reasonably Available Control Technology (RACT) for the 2008 8-hour Ozone National Ambient Air Quality Standard Statewide Submitted 9/4/2018 8/7/2019, 84 FR 38558  
Portland Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Portland Area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.
Midcoast Area Second 10-Year Limited Maintenance Plans for 1997 Ozone NAAQS Midcoast area 2/18/2020 10/14/2020, 85 FR 64969 2nd maintenance plan for 1997 ozone standard.
Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone National Ambient Air Quality Standard Statewide 2/14/2020 5/13/2021, 86 FR 26181 This submittal is approved with respect to the following CAA elements or portions thereof: 110(a)(2)(A); (B); (C); (D), except (D)(i)(I); (E); (F); (G); (H); (J); (K); (L); and (M).
Conflict of Interest Statute Statewide Submitted
9/4/2019
5/13/2021, 86 FR 26181 This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(E)(ii), regarding State Boards and Conflict of interest for the following standards: 2008 Lead, 2008 Ozone, 2010 NO2, 2010 SO2, 1997 PM2.5, 2006 PM2.5, and 2012 PM2.5.
Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry for the 2008 and 2015 ozone standards Statewide 5/18/2020 5/13/2021, 86 FR 26181 Letter from ME DEP dated May 18, 2020, stating a negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas Industry.

3 In order 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.

[73 FR 56973, Oct. 1, 2008, as amended at 76 FR 40257, July 8, 2011; 76 FR 49671, Aug. 11, 2011; 77 FR 24390, Apr. 24, 2012; 77 FR 30217, May 22, 2012; 77 FR 63232, Oct. 16, 2012; 79 FR 35698, June 24, 2014; 79 FR 65589, Nov. 5, 2014; 80 FR 61118, Oct. 9, 2015; 80 FR 73122, Nov. 24, 2015; 81 FR 33397, May 26, 2016; 81 FR 50357, Aug. 1, 2016; 81 FR 70632, Oct. 13, 2016; 82 FR 17126, Apr. 10, 2017; 82 FR 20259, May 1, 2017; 82 FR 32482, July 14, 2017; 82 FR 33013, 33016, July 19, 2017; 82 FR 42235, Sept. 7, 2017; 82 FR 43701, Sept. 19, 2017; 83 FR 28160, June 18, 2018; 83 FR 39894, Aug. 13, 2018; 83 FR 49296, Oct. 1, 2018; 84 FR 18144, Apr. 30, 2019; 84 FR 38560, Aug. 7, 2019; 85 FR 64970, Oct. 14, 2020; 86 FR 26183, May 13, 2021; 86 FR 29522, June 2, 2021; 86 FR 60775, Nov. 4, 2021]

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 to ask a question, provide feedback, or report a problem.
Last updated on August 26, 2024
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
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.