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 Regulations in the Connecticut SIP

Subpart H - Connecticut

Section **.**** Identification of plan.

(c) EPA approved regulations.

EPA Approved Connecticut Regulations

(As of March 13, 2024.)

State Citation Title / Subject State Effective Date EPA Approval Date Explanations
14-164c (pdf) (68 KB) Periodic Motor Vehicle Emissions Inspection and Maintenance 05/28/2004 12/05/2008
73 FR 74019
DMV regulation revisions for test and repair network and implementing OBD2 and other tests.

[See: Electronic Docket Number EPA-R01-OAR-2008-0194 at www.regulations.gov]
22a-171 (pdf) (108 KB) Duties of Commissioner of Environmental Protection 01/12/1993 05/19/1994
59 FR 26123
Associated with the Small Business Stationary Source Technical and Environmental Compliance Assistance Program.
22a-174-1 (pdf) (189 KB) Definitions 11/13/2023 02/12/2024
89 FR 9771 (pdf) (239 KB)
Modified definition of "severe non-attainment area for ozone"

Note: Definitions which have been Incorporated By Reference into the Connecticut State Implementation Plan are numbered consecutively above by EPA, and do not necessarily correspond to the State's assigned definition number in the Connecticut State Regulation. It is Connecticut's practice to renumber their definitions in Section 22a-174-1 when definitions are added or deleted from the State Regulation.
22a-174-2a (pdf) (165 KB) Procedural Requirements for New Source Review and Title V Permitting 11/18/2020 09/05/2023
88 FR 60591 (pdf) (229 KB)
Revisions made to 22a–174–2a(c)(3), 22a–174–2a(d)(9), 22a–174–2a(e)(3)(C), 22a–174–2a(e)(3)(E), 22a–174–2a(e)(7), 22a–174–2a(f)(2), and 22a–174– 2a(f)(2)(G).
22a-174-3a (pdf) (266 KB) Permit to Construct and Operate Stationary Sources 11/18/2020 09/05/2023
88 FR 60591 (pdf) (229 KB)
Revisions made to 22a–174–3a(a)(2)(A)(ii) through (v), 22a–174–3a(a)(5), 22a– 174–3a(d)(3)(B) and (C), 22a–174–3a(i) Table 3a(i)–1, 22a–174–3a(i)(2), 22a– 174–3a(j)(1)(B), 22a–174–3a(j)(8)(A), 22a–174–3a(k)(3) and (4), 22a–174– 3a(k)(6)(A), 22a–174–3a(k)(7) Table 3a(k)–1, and 22a–174–3a(l)(1).
22a-174-3b (pdf) (121 KB) Permits for Construction and Operation of Stationary Sources 04/04/2006 08/31/2006
71 FR 51761
Only the automotive refinishing requirements of 22a–174–3b are being approved. Connecticut did not submit the other subsections of the rule as part of its SIP revision.

[See: Electronic Docket Number EPA-R01-OAR-2005-CT-0001 at www.regulations.gov]
22a-174-4 (pdf) (32 KB) Source Monitoring, Recordkeeping and Reporting 04/01/2004 07/16/2014
79 FR 41427 (pdf) (304 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
22a-174-5 (pdf) (36 KB) Methods for Sampling, Emission Testing, and Reporting 12/19/1980 08/28/1981
46 FR 43418
 
04/15/2014 05/25/2016
81 FR 33134 (pdf) (264 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
19-508-6 (pdf) (178 KB) Air Pollution Emergency Episode Procedures 08/31/1979 12/23/1980
45 FR 84769
 
22a-174-7 (pdf) (19 KB) Air Pollution Control Equipment and Monitoring Equipment Operation 04/01/2004 07/16/2014
79 FR 41427 (pdf) (304 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
19-508-8
22a-174-8 (pdf)
(19 KB)
Compliance Plan and Schedules 12/22/2016 07/31/2017
82 FR 35454 (pdf) (254 KB)
Minor edit to update citation.
19-508-9 (pdf) (106 KB) Prohibition of Air Pollution 08/31/1979 08/12/1983
48 FR 36579
 
19-508-10 (pdf) (107 KB) Public Availability of Information 04/04/1972 10/28/1972
37 FR 23085
 
19-508-11 (pdf) (107 KB) Prohibition Against Concealment or Circumvention 04/04/1972 10/28/1972
37 FR 23085
 
19-508-12 (pdf) (112 KB) Violations and Enforcement 04/04/1972 10/28/1972
37 FR 23085
 
19-508-13 (pdf) (113 KB) Variances 08/31/1979 12/23/1980
45 FR 84769
 
19-508-14 (pdf) (106 KB) Compliance with Regulation No Defense to Nuisance Claim 04/04/1972 05/31/1972
37 FR 10842
 
19-508-15 (pdf) (106 KB) Severability 04/04/1972 05/31/1972
37 FR 10842
 
19-508-16 (pdf) (106 KB) Responsibility to Comply with Applicable Regulations 04/04/1972 05/31/1972
37 FR 10842
 
19-508-18 (pdf) (180 KB) Control of Particulate Emissions 07/11/1981 09/23/1982
47 FR 41958
 
22a-174-18 (pdf) (111 KB) Control of Particulate Matter and Visible Emissions 04/01/2004 07/16/2014
79 FR 41427 (pdf) (304 KB)
All of Section 22a–174–18 is approved, with the exception of the phrase "or malfunction" in Section 22a–174–18(j)(1) and all of Section 22a–174–18(j)(2), which CT DEEP withdrew from the SIP submittal. Because Connecticut withdrew Section 22a–174–18(j)(2) from its SIP submission, stationary sources subject to a Federal NSPS will remain subject to the opacity limits contained in "Control of Particulate Emissions" under the SIP (See 37 FR 10842). See Section 19–508–18, "Control of Particulate Emissions" posted at www.epa.gov/sips-ct/epa-approved-regulations-connecticut-sip.

[See: Electronic Docket Number EPA-R01-OAR-2009-0469 at www.regulations.gov]
12/22/2016 07/31/2017
82 FR 35454 (pdf) (258 KB)
Minor edit to update citation.
08/03/2018 10/29/2020
85 FR 68472 (pdf) (268 KB)
Approval of revisions to subsections (c), (f), and (j).
22a-174-19 (pdf) (33 KB) Control of Sulfur Compound Emissions 11/02/1981 11/18/1981
46 FR 56612
 
04/15/2014 05/25/2016
81 FR 33134 (pdf) (264 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-19a (pdf) (56 KB) Control of sulfur dioxide emissions from power plants and other large stationary sources of air pollution 12/28/2000 07/10/2014
79 FR 39322 (pdf) (264 KB)
Approves the sulfur dioxide emission standards and fuel sulfur limits for units subject to the CT NOX Budget program. The following sections were not submitted as part of the SIP: Sections (a)(5); (a)(8); (a)(11); (d); (e)(4); (f); (g); (h); and in (i)(2) reference to (e)(4).

[See: Electronic Docket Number EPA-R01-OAR-2009-0919 at www.regulations.gov]
04/15/2014 05/25/2016
81 FR 33134 (pdf) (264 KB)
Revises sections 22a-174-19a(e) and 22a-174-19a(i) and removes outdated section 22a-174-19a(c).

[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-19b (pdf) (60 KB) Fuel Sulfur Content Limitations for Stationary Sources 04/15/2014 05/25/2016
81 FR 33134 (pdf) (264 KB)
A new regulation which limits the sulfur content of liquid fuels used in stationary sources. Subsection (e) was not submitted by the State.

[See: Electronic Docket Number EPA-R01-OAR-2014-0364 at www.regulations.gov]
22a-174-20 (pdf) (719 KB) Control of Organic Compound Emissions 11/18/2020 09/05/2023
88 FR 60591 (pdf) (229 KB)
Revisions made to 22a–174–20(gg)(8).
19-508-21 (pdf) (107 KB) Control of Carbon Monoxide Emissions 04/04/1972 10/28/1972
37 FR 23085
 
22a-174-22 (pdf) (72 KB) Control of Nitrogen Oxides Emissions 01/23/1997 10/06/1997
62 FR 52016
 
12/28/2000 07/10/2014
79 FR 39322 (pdf) (264 KB)
Amended by adding section (e)(3), which approves the Oct–April NOx emission limits for units subject to the CT NOx Budget program.

[See: Electronic Docket Number EPA-R01-OAR-2009-0919 at www.regulations.gov]
22a-174-22a (pdf) (246 KB) Nitrogen Oxides (NOx) Budget Program 03/03/1999 09/28/1999
64 FR 52233
 
09/04/2007 01/24/2008
73 FR 4105
Repealed as of January 24, 2008. Superseded by CAIR (22a-174-22c).

[See: Electronic Docket Number EPA-R01-OAR-2007-0399 at www.regulations.gov]
22a-174-22b (pdf) (331 KB) Post-2002 Nitrogen Oxides (NOx) Budget Program 09/29/1999 12/27/2000
65 FR 81743
 
09/04/2007 01/24/2008
73 FR 4105
Repealed as of May 1, 2010. Superseded by CAIR (22a-174-22c).

[See: Electronic Docket Number EPA-R01-OAR-2007-0399 at www.regulations.gov]
22a-174-22c (pdf) (307 KB)

The Clean Air Interstate Rule (CAIR) Nitrogen Oxides (NOx) Ozone Season Trading Program

12/22/2016

07/31/2017
82 FR 35454 (pdf) (258 KB)

Minor edit to update citation.
22a-174-22e (pdf) (284 KB) Control of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides. 10/08/2019 07/14/2021
86 FR 37053 (pdf) (279 KB)
New regulation applicable to major sources of NOx approved into the SIP on July 31 , 2017 (82 FR 35454 (pdf) (258 KB)). Subsequently, approved regulation for revisions to the definitions of "emergency" and "emergency engine"; as well as subsections (g)(4) and (g)(6): two compliance options relating to ISO-New England OP-4 removed.
22a-174-22f (pdf) (80 KB) High daily NOx emitting units at non-major sources of NOx. 12/22/2016 07/31/2017
82 FR 35454 (pdf) (258 KB)
New regulation applicable to non-major sources of NOx.
19-508-24 (pdf) (111 KB) Connecticut Primary and Secondary Standards 10/08/1980 12/13/1985
50 FR 50906
 
22a-174-24 (pdf) (18 KB) Connecticut Primary and Secondary Ambient Air Quality Standards 04/15/2014 06/24/2015 
80 FR 36242 (pdf) (271 KB)
EPA did not approve subsections (a), (c), (g), or (j) into the Connecticut State Implementation Plan (SIP). Subsection (m) Dioxin, which Connecticut withdrew from its SIP submittal was also not approved. 

[See Electronic Docket Number EPA-R01-OAR-2014-0881 at www.regulations.gov]
19-508-25 (pdf) (106 KB) Effective Date 04/04/1972 10/28/1972
37 FR 23085
 
22a-174-27 (pdf) (24 KB) Emission Standards and On-Board Diagnostic II Test Requirements for Periodic Motor Vehicle Inspection and Maintenance 08/10/2009 3/17/2015
80 FR 13768 (pdf) (251 KB)
This SIP revision includes a change to exempt composite vehicles from tailpipe inspections. Revision to Section 22a–174–27 (b) and removal of Section 22a–174–27 (e).

[See: Electronic Docket Number EPA-R01-OAR-2010-0121 atwww.regulations.gov]
22a-174-28 (pdf) (57 KB) Oxygenated Gasoline 04/15/2014 06/24/2015
80 FR 36242 (pdf) (271 KB)
Amendment of subdivision (a)(5) Control period.

[See: Electronic Docket Number EPA-R01-OAR-2014-0881 at www.regulations.gov]
22a-174-30a (pdf) (63 KB) Stage I Vapor Recovery 07/08/2015 12/15/2017
82 FR 59519 (pdf) (254 KB)
Replaces the repealed section 22a-174-30.
22a-174-32 (pdf) (104 KB) Reasonably Available Control Technology for Volatile Organic Compounds 07/08/2015 12/15/2017
82 FR 59519 (pdf) (254 KB)
Revises section (b)(3).

22a-174-33a (pdf) (91 KB)

Limit on Premises-wide Actual Emissions Below 50% of Title V Thresholds 09/24/2020 03/11/2022
87 FR 13936 (pdf) (324 KB)
 
22a-174-33b (pdf) (234 KB) Limit on Premises-wide Actual Emissions Below 80% of Title V Thresholds 09/24/2020 03/11/2022
87 FR 13936 (pdf) (324 KB)
Approved with the exception of section (d)(6) which Connecticut withdrew from its SIP submittal.
22a-174-36 (pdf) (157 KB) Low Emission Vehicles 01/29/1999 08/16/1999
64 FR 44411
Section 22a-174-36(a) through 36(f) state effective 12/23/1994; Section 22a-174-36(g) state effective 01/29/1999.
22a-174-36b (pdf) (90 KB) Low Emission Vehicles II Program 08/10/2009 3/17/2015
80 FR 13768 (pdf) (251 KB)
Added Sections 22a–174–36b (c), (e), and (k).

[See: Electronic Docket Number EPA-R01-OAR-2010-0121 at www.regulations.gov]
22a-174-38 (pdf) (155 KB) Municipal Waste Combustors 08/02/2016 07/31/2017
82 FR 35454 (pdf) (258 KB)
Portions of previously approved regulation were revised, primarily to incorporate tightened NOx emission limit for mass burn water-walled units.
22a-174-40 (pdf) (353 KB) Consumer Products 10/05/2017 11/19/2018
83 FR 58188 (pdf) (249 KB)
Minor correction published 12/04/2018 (83 FR 62466 (pdf) (215 KB)), clarifying that the effective date of the final rule is December 19, 2018.
22a-174-41 (pdf) (139 KB) Architectural and Industrial Maintenance Products - phase 1 10/05/2017 11/19/2018
83 FR 58188 (pdf) (249 KB)
Minor correction published 12/04/2018 (83 FR 62466 (pdf) (215 KB)), clarifying that the effective date of the final rule is December 19, 2018.
22a-174-41a (pdf) (160 KB) Architectural and Industrial Maintenance Products - phase 2 10/05/2017 11/19/2018
83 FR 58188 (pdf) (249 KB)
Minor correction published 12/04/2018 (83 FR 62466 (pdf) (215 KB)), clarifying that the effective date of the final rule is December 19, 2018.
22a–174–44 (pdf) (108 KB) Adhesives and Sealants 10/03/2008 06/09/2014
79 FR 32873 (pdf) (242 KB)
[See: Electronic Docket Number EPA-R01-OAR-2010-0460 at www.regulations.gov]
Connecticut General Statute. Title 1, Chapter 10, Section 1-85 (pdf) (218 KB) Interest in conflict with discharge of duties 10/01/1989 06/03/2016
81 FR 35636 (pdf) (262 KB)
Approves criteria for identifying a conflict of interest.

[See: Electronic Docket Number EPA-R01-OAR-2015-0198 at www.regulations.gov]
Connecticut General Statute. Title 16a, Chapter 296, Section 16a-21a (pdf) (147 KB) Sulfur content of home heating oil and off-road diesel fuel. Suspension of requirements for emergency. Enforcement. 07/01/2015 08/01/2018
83 FR 37437 (pdf) (274 KB)
Allowable sulfur content of fuels provided. Criteria for suspension of requirements and for enforcement identified.
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-171 (pdf) (218 KB) Duties of Commissioner of Energy and Environmental Protection 10/01/1984 06/03/2016
81 FR 35636 (pdf) (262 KB)
Identifies obligations and activities of the Commissioner.

[See: Electronic Docket Number EPA-R01-OAR-2015-0198 at www.regulations.gov]
Connecticut General Statute. Title 22a, Chapter 446c, Section 22a-174(f) (pdf) (242 KB) Open Burning 03/30/2000 09/01/2016
81 FR 60274 (pdf) (249 KB)
Approves criteria for open burning and process for certifying local open-burning officials.

[See: Electronic Docket Number EPA-R01-OAR-2015-0471 at www.regulations.gov]
Connecticut Public Act No. 13-120 (pdf) (132 KB) An act concerning gasoline vapor recovery systems. 06/18/2013 12/15/2017
82 FR 59519 (pdf) (254 KB)
Revises section 22a-174e of the Connecticut General Statutes to require decommissioning of Stage II Vapor Recovery Systems.

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 May 23, 2025
  • 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.