Approvals and Promulgations of Air Quality Implementation Plans: Revised Format for Materials Being Incorporated by Reference for Maine

Federal Register: October 1, 2008 (Volume 73, Number 191)

Rules and Regulations

Page 56970-56980

From the Federal Register Online via GPO Access [wais.access.gpo.gov]

DOCID:fr01oc08-8

ENVIRONMENTAL PROTECTION AGENCY 40 CFR Part 52

ME-064-7013a; A-1-FRL-8719-7

Approval and Promulgation of Air Quality Implementation Plans;

Revised Format for Materials Being Incorporated by Reference for Maine

AGENCY: Environmental Protection Agency (EPA).

ACTION: Final rule; notice of administrative change.

SUMMARY: EPA is revising the format of 40 CFR part 52 for materials submitted by the State of Maine that are incorporated by reference

(IBR) into its State Implementation Plan (SIP). The regulations affected by this format change have all been previously submitted by

Maine and approved by EPA.

Page 56971

DATES: Effective Date: This rule is effective on October 1, 2008.

ADDRESSES: SIP materials which are incorporated by reference into 40

CFR part 52 are available for inspection at the Office of Ecosystem

Protection, U.S. Environmental Protection Agency, EPA New England

Regional Office, One Congress Street, Suite 1100, Boston, MA. EPA requests that if at all possible, you contact the contact listed in the

FOR FURTHER INFORMATION CONTACT section to schedule your inspection.

The Regional Office's official hours of business are Monday through

Friday, 8:30 to 4:30, excluding legal holidays.

An electronic copy of the Maine regulations we have approved for incorporation into the SIP are also available by accessing http:// www.epa.gov/ne/topics/air/sips.html. A hard copy of the regulatory and source-specific portions of the compilation will also be maintained at the Air and Radiation Docket and Information Center, EPA West Building,

Room 3334, 1301 Constitution Ave., NW., Washington, DC 20460 and the

National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number

(202) 566-1742. For information on the availability of this material at

NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_ register/code_of_federal_regulations/ibr_locations.html.

FOR FURTHER INFORMATION CONTACT: Donald O. Cooke, Air Quality Planning

Unit, U.S. Environmental Protection Agency, EPA New England Regional

Office, One Congress Street, Suite 1100 (CAQ), Boston, MA 02114-2023, telephone number (617) 918-1668, fax number (617) 918-0668, e-mail cooke.donald@epa.gov.

SUPPLEMENTARY INFORMATION: Throughout this document whenever ``we,''

``us,'' or ``our'' is used, we mean EPA.

Organization of this document. The following outline is provided to aid in locating information in this preamble.

  1. Change of IBR Format

    1. Description of a SIP

    2. How EPA Enforces the SIP

    3. How the State and EPA Update the SIP

    4. How EPA Compiles the SIP

    5. How EPA Organizes the SIP Compilation

    6. Where You Can Find a Copy of the SIP Compilation

    7. The Format of the New Identification of Plan Section

    8. When a SIP Revision Becomes Federally Enforceable

  2. The Historical Record of SIP Revision Approvals

  3. What EPA is Doing in This Action

  4. Good Cause Exemption

  5. Statutory and Executive Order Reviews

    1. General Requirements

    2. Submission to Congress and the Comptroller General

    3. Petitions for Judicial Review

  6. Change of IBR Format

    This format revision will affect the ``Identification of plan'' section of 40 CFR part 52, as well as the format of the SIP materials that will be available for public inspection at the National Archives and Records Administration (NARA); the Air and Radiation Docket and

    Information Center located at EPA Headquarters in Washington, DC, and the EPA New England Regional Office.

    1. Description of a SIP

      Each state has a SIP containing the control measures and strategies used to attain and maintain the national ambient air quality standards

      (NAAQS) and achieve certain other Clean Air Act (Act) requirements

      (e.g., visibility requirements and prevention of significant deterioration). The SIP is extensive, containing such elements as air pollution control regulations, emission inventories, monitoring network descriptions, attainment demonstrations, and enforcement mechanisms.

    2. How EPA Enforces the SIP

      Each SIP revision submitted by Maine must be adopted at the state level after undergoing reasonable notice and opportunity for public comment. SIPs submitted to EPA to attain or maintain the NAAQS must include enforceable emission limitations and other control measures, schedules and timetables for compliance.

      EPA evaluates submitted SIPs to determine if they meet the Act's requirements. If a SIP meets the Act's requirements, EPA will approve the SIP. EPA's notice of approval is published in the Federal Register and the approval is then codified in the Code of Federal Regulations

      (CFR) at 40 CFR part 52. Once EPA approves a SIP, it is enforceable by

      EPA and citizens in Federal district court.

      We do not reproduce in 40 CFR part 52 the full text of the Maine regulations that we have approved; instead, we incorporate them by reference (``IBR''). We approve a given state regulation with a specific effective date and then refer the public to the location(s) of the full text version of the state regulation(s) should they want to know which measures are contained in a given SIP (see ``I.F. Where You

      Can Find a Copy of the SIP Compilation'').

    3. How the State and EPA Update the SIP

      The SIP is a living document which the state can revise as necessary to address the unique air pollution problems in the state.

      Therefore, EPA from time to time must take action on SIP revisions containing new and/or revised regulations.

      On May 22, 1997 (62 FR 27968), EPA announced revised procedures for incorporating by reference federally approved SIPs. The procedures announced included: (1) A new process for incorporating by reference material submitted by states into compilations and a process for updating those compilations on roughly an annual basis; (2) a revised mechanism for announcing EPA approval of revisions to an applicable SIP and updating both the compilations and the CFR; and (3) a revised format for the ``Identification of plan'' sections for each applicable subpart to reflect these revised IBR procedures.

    4. How EPA Compiles the SIP

      We have organized into a compilation the federally-approved regulations, source-specific requirements and nonregulatory provisions we have approved into the SIP. We maintain hard copies of the compilation in binders and we primarily update these binders on an annual basis.

    5. How EPA Organizes the SIP Compilation

      Each compilation contains three parts. Part one contains the state regulations, part two contains the source-specific requirements that have been approved as part of the SIP (if any), and part three contains nonregulatory provisions that we have approved. Each compilation contains a table of identifying information for each regulation, each source-specific requirement, and each nonregulatory provision. The state effective dates in the tables indicate the date of the most recent revision to a particular regulation. The table of identifying information in the compilation corresponds to the table of contents published in 40 CFR part 52 for the state. The EPA Regional Offices have the primary responsibility for ensuring accuracy and updating the compilations.

    6. Where You Can Find a Copy of the SIP Compilation

      EPA New England developed and will maintain a hard copy of the compilation for Maine. An electronic copy of the

      Page 56972

      Maine regulations we have approved are available on the following Web site: http://www.epa.gov/ne/topics/air/sips.html. A hard copy of the regulatory and source-specific portions of the compilation will also be maintained at the Air and Radiation Docket and Information Center, EPA

      West Building, Room 3334, 1301 Constitution Ave., NW., Washington, DC 20460; and National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http:// www.archives.gov/federal_register/code_of_federal_regulations/ibr_ locations.html.

    7. The Format of the New Identification of Plan Section

      In order to better serve the public, EPA has revised the organization of the ``Identification of plan'' section in 40 CFR part 52 and included additional information to clarify the elements of the

      SIP.

      The revised Identification of plan section for Maine contains five subsections: 1. Purpose and scope (see 40 CFR 52.1020(a)); 2. Incorporation by reference (see 40 CFR 52.1020(b)); 3. EPA-approved regulations (see 40 CFR 52.1020(c)); 4. EPA-approved source-specific requirements (see 40 CFR 52.1020(d)); and 5. EPA-approved nonregulatory provisions such as transportation control measures, statutory provisions, monitoring networks, etc. (see 40 CFR 52.1020(e)).

    8. When a SIP Revision Becomes Federally Enforceable

      All revisions to the applicable SIP are federally enforceable as of the effective date of EPA's approval of the respective revisions. In general, SIP revisions become effective 30 to 60 days after publication of EPA's SIP approval action in the Federal Register. In specific cases, a SIP revision action may become effective less than 30 days or greater than 60 days after the Federal Register publication date. In order to determine the effective date of EPA's approval for a specific

      Maine SIP provision that is listed in paragraph 40 CFR 52.1020 (c),

      (d), or (e), consult the volume and page of the Federal Register cited in the ``EPA approval date'' column of 40 CFR 52.1020 for that particular provision.

  7. The Historical Record of SIP Revision Approvals

    To facilitate enforcement of previously approved SIP provisions and to provide a smooth transition to the new SIP processing system, we are retaining the original Identification of plan section (see 40 CFR 52.1037). This section previously appeared at 40 CFR 52.1020. After an initial two-year period, we will review our experience with the new table format and will decide whether or not to retain the original

    Identification of plan section (40 CFR 52.1037) for some further period.

  8. What EPA Is Doing in This Action

    Today's action constitutes a ``housekeeping'' exercise to reformat the codification of the EPA-approved Maine SIP.

  9. Good Cause Exemption

    EPA has determined that today's action falls under the ``good cause'' exemption in section 553(b)(3)(B) of the Administrative

    Procedure Act (APA) which, upon a finding of ``good cause,'' authorizes agencies to dispense with public participation, and section 553(d)(3), which allows an agency to make a rule effective immediately (thereby avoiding the 30-day delayed effective date otherwise provided for in the APA). Today's action simply reformats the codification of provisions which are already in effect as a matter of law.

    Under section 553 of the APA, an agency may find good cause where procedures are ``impractical, unnecessary, or contrary to the public interest.'' Public comment is ``unnecessary'' and ``contrary to the public interest'' since the codification only reflects existing law.

    Likewise, there is no purpose served by delaying the effective date of this action.

  10. Statutory and Executive Order Reviews

    1. General Requirements

      Under Executive Order 12866 (58 FR 51735, October 4, 1993), this action is not a ``significant regulatory action'' and is therefore not subject to review by the Office of Management and Budget. This rule is not subject to Executive Order 13211, ``Actions Concerning Regulations

      That Significantly Affect Energy Supply, Distribution, or Use'' (66 FR 28355, May 22, 2001) because it is not a significant regulatory action under Executive Order 12866. Because the agency has made a ``good cause'' finding that this action is not subject to notice-and-comment requirements under the Administrative Procedure Act or any other statute as indicated in the Supplementary Information section above, it is not subject to the regulatory flexibility provisions of the

      Regulatory Flexibility Act (5 U.S.C 601 et seq.), or to sections 202 and 205 of the Unfunded Mandates Reform Act of 1995 (UMRA) (Pub. L. 104-4). In addition, this action does not significantly or uniquely affect small governments or impose a significant intergovernmental mandate, as described in sections 203 and 204 of UMRA. This rule also does not have a substantial direct effect on one or more Indian tribes, on the relationship between the Federal Government and Indian tribes, or on the distribution of power and responsibilities between the

      Federal Government and Indian tribes, as specified by Executive Order 13175 (65 FR 67249, November 9, 2000), nor will it have substantial direct effects on the States, on the relationship between the national government and the States, or on the distribution of power and responsibilities among the various levels of government, as specified in Executive Order 13132 (64 FR 43255, August 10, 1999). This rule also is not subject to Executive Order 13045 (62 FR 19885, April 23, 1997), because it is not economically significant. This rule does not involve technical standards; thus the requirements of section 12(d) of the

      National Technology Transfer and Advancement Act of 1995 (15 U.S.C. 272 note) do not apply. The rule also does not involve special consideration of environmental justice related issues as required by

      Executive Order 12898 (59 FR 7629, February 16, 1994). In issuing this rule, EPA has taken the necessary steps to eliminate drafting errors and ambiguity, minimize potential litigation, and provide a clear legal standard for affected conduct, as required by section 3 of Executive

      Order 12988 (61 FR 4729, February 7, 1996). EPA has complied with

      Executive Order 12630 (53 FR 8859, March 15, 1998) by examining the takings implications of the rule in accordance with the ``Attorney

      General's Supplemental Guidelines for the Evaluation of Risk and

      Avoidance of Unanticipated Takings'' issued under the executive order.

      This rule does not impose an information collection burden under the

      Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). EPA's compliance with these statutes and Executive Orders for the underlying rules is discussed in previous actions taken on the State's rules.

      Page 56973

    2. Submission to Congress and the Comptroller General

      The Congressional Review Act (5 U.S.C. 801 et seq.), as added by the Small Business Regulatory Enforcement Fairness Act of 1996, generally provides that before a rule may take effect, the agency promulgating the rule must submit a rule report, which includes a copy of the rule, to each House of the Congress and to the Comptroller

      General of the United States. Section 808 allows the issuing agency to make a rule effective sooner than otherwise provided by the CRA if the agency makes a good cause finding that notice and public procedure is impracticable, unnecessary or contrary to the public interest. Today's action simply reformats the codification of provisions which are already in effect as a matter of law, 5 U.S.C. 808(2). As stated previously, EPA has made such a good cause finding, including the reasons therefore, and established an effective date of March 1, 2007.

      EPA will submit a report containing this rule and other required information to the U.S. Senate, the U.S. House of Representatives, and the Comptroller General of the United States prior to publication of the rule in the Federal Register. These corrections to the

      Identification of plan for Maine is not a ``major rule'' as defined by 5 U.S.C. 804(2).

    3. Petitions for Judicial Review

      EPA has also determined that the provisions of section 307(b)(1) of the Clean Air Act pertaining to petitions for judicial review are not applicable to this action. Prior EPA rulemaking actions for each individual component of the Maine SIP compilation had previously afforded interested parties the opportunity to file a petition for judicial review in the United States Court of Appeals for the appropriate circuit within 60 days of such rulemaking action. Thus, EPA sees no need to reopen the 60-day period for filing such petitions for judicial review for this reorganization of the ``Identification of plan'' section of 40 CFR 52.1020 for Maine.

      List of Subjects in 40 CFR Part 52

      Environmental protection, Air pollution control, Carbon monoxide,

      Incorporation by reference, Intergovernmental relations, Lead, Nitrogen dioxide, Ozone, Particulate matter, Reporting and recordkeeping requirements, Sulfur oxides, Volatile organic compounds.

      Dated: September 17, 2008.

      Robert W. Varney,

      Regional Administrator, EPA New England. 0

      Part 52 of chapter I, title 40, Code of Federal Regulations, is amended as follows:

      PART 52--[AMENDED] 0 1. The authority for citation for part 52 continues to read as follows:

      Authority: 42 U.S.C. 7401 et seq.

      Subpart U--Maine 0 2. Section 52.1020 is redesignated as Sec. 52.1037 and the section heading and paragraph (a) are revised to read as follows:

      Sec. 52.1037 Original identification of plan section.

      (a) This section identifies the original ``Air Implementation Plan for the State of Maine'' and all revisions submitted by Maine that were federally approved prior to September 1, 2008.

      * * * * * 0 3. A new Sec. 52.1020 is added to read as follows:

      Sec. 52.1020 Identification of plan.

      (a) Purpose and scope. This section sets forth the applicable State

      Implementation Plan for Maine under section 110 of the Clean Air Act, 42 U.S.C. 7410 and 40 CFR part 51 to meet national ambient air quality standards or other requirements under the Clean Air Act.

      (b) Incorporation by reference. (1) Material listed in paragraphs

      (c) and (d) of this section with an EPA approval date prior to

      September 1, 2008, was approved for incorporation by reference by the

      Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as submitted by the state to

      EPA, and notice of any change in the material will be published in the

      Federal Register. Entries for paragraphs (c) and (d) of this section with EPA approval dates after September 1, 2008, will be incorporated by reference in the next update to the SIP compilation.

      (2) EPA Region 1 certifies that the rules/regulations provided by

      EPA in the SIP compilation at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the State

      Implementation Plan as of September 1, 2008.

      (3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional

      Office, One Congress Street, Suite 1100, Boston, MA 02114-2023; Air and

      Radiation Docket and Information Center, EPA West Building, 1301

      Constitution Ave., NW., Washington, DC 20460; and the National Archives and Records Administration (NARA). If you wish to obtain materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket/Telephone number (202) 566-1742. For information on the availability of this material at NARA, call (202) 741-6030, or go to: http://www.archives.gov/federal_register/code_ of_federal_regulations/ibr_locations.html.

      (c) EPA approved regulations.

      Page 56974

      EPA-Approved Maine Regulations

      State

      EPA Approval Date

      State citation

      Title/Subject

      effective

      EPA approval date

      Explanations date

      and citation \1\

      Chapter 1....................... Regulations for the

      05/20/1985 03/23/1993, 58 FR

      Portions of

      Processing of

      15422.

      Chapter 1. EPA

      Applications.

      did not approve the following sections of

      Chapter One:

      Section 1(A) through 1(Q), and 1(U) through 1(EE); Section 2;

      Section 4 (C) and

      (D); last sentence of

      Section 5(B); last sentence of

      Section 6(B);

      Section 6(D);

      Section 7(B)(1),

      (B)(2), and

      (B)(4) through

      (B)(11); Section 8(A), and 8(E) through 8(L);

      Sections 9, 10 and 11; Section 13; and Sections 15 and 16.

      Chapter 100..................... Definitions............. 12/01/2005 11/21/2007, 72 FR 65462.

      Chapter 101..................... Visible Emissions....... 10/10/1979 02/17/1982, 47 FR 6829.

      Chapter 102..................... Open Burning............ 03/17/2005 02/21/2008, 73 FR 9459.

      Chapter 103..................... Fuel Burning Equipment

      01/24/1983 02/26/1985, 50 FR

      Particular Emission

      7770.

      Standard.

      Chapter 104..................... Incinerator Particulate 01/31/1972 05/31/1972, 37 FR

      Emission Standard.

      10842.

      Chapter 105..................... General Process Source

      01/31/1972 05/31/1972, 37 FR

      Particulate Emission

      10842.

      Standard.

      Chapter 106..................... Low Sulfur Fuel

      02/08/1978 01/08/1982, 47 FR

      Regulations.

      947.

      Chapter 107..................... Sulfur Dioxide Emission 01/31/1972 05/31/1972, 37 FR

      Standards for Sulfate

      10842.

      Pulp Mills.

      Chapter 109..................... Emergency Episode

      08/14/1991 01/12/1995, 60 FR

      Regulation.

      2885.

      Chapter 110..................... Ambient Air Quality

      07/24/1996 03/22/2004, 69 FR

      Standards.

      13227.

      Chapter 111..................... Petroleum Liquid Storage 09/27/1989 02/03/1992, 57 FR

      Vapor Control.

      3946.

      Chapter 112..................... Gasoline Bulk Terminals. 07/19/1995 10/15/1996, 61 FR 53636.

      Chapter 113..................... Growth Offset Regulation 06/22/1994 02/14/1996, 61 FR 5690.

      Chapter 114..................... Classification of Air

      04/27/1994 08/30/1995, 60 FR

      Revision to Remove

      Quality Control Regions.

      45056.

      Presque Isle as nonattainment for

      PM10.

      Chapter 115..................... Emission License

      06/22/1994 02/14/1996, 61 FR

      Regulation.

      5690.

      Chapter 116..................... Prohibited Dispersion

      10/25/1989 03/23/1993, 58 FR

      Techniques.

      15422.

      Chapter 117..................... Source Surveillance..... 08/09/1988 03/21/1989, 54 FR 11524.

      Chapter 118..................... Gasoline Dispensing

      07/19/1995 10/15/1996, 61 FR

      Facilities.

      53636.

      Chapter 119..................... Motor Vehicle Fuel

      06/01/2000 03/06/2002, 67 FR

      Controls fuel

      Volatility Limit.

      10099.

      volatility in the state. 7.8 psi

      RVP fuel required in 7 southern counties.

      Chapter 120..................... Gasoline Tank Trucks.... 06/22/1994 06/29/1995, 60 FR 33730.

      Chapter 123..................... Paper Coater Regulation. 09/27/1989 02/03/1992, 57 FR

      The operating 3946.

      permits for S.D.

      Warren of

      Westbrook,

      Eastern Fine

      Paper of Brewer, and Pioneer

      Plastics of

      Auburn incorporated by reference at 40

      CFR Sec. 52.1020 (c)(11),

      (c)(11), and

      (c)(18), respectively, are withdrawn.

      Chapter 126..................... Capture Efficiency Test 05/22/1991 03/22/1993, 58 FR

      Procedures.

      15281.

      Chapter 126 Appendix A.......... Capture Efficiency Test 05/22/1991 03/22/1993, 58 FR

      Appendix.

      Procedures.

      15281.

      Page 56975

      Chapter 127 and Appendix A...... New Motor Vehicle

      12/31/2000 04/28/2005, 70 FR

      Including Appendix

      Emission Standards.

      21959.

    4. Low emission vehicle program, with no ZEV requirements.

      Program achieves 90% of full LEV benefits. Chapter 127 Basis

      Statement included in the nonregulatory material.

      Chapter 129..................... Surface Coating

      01/06/1993 06/17/1994, 59 FR

      Facilities.

      31154.

      Chapter 129 Appendix A.......... Surface Coating

      01/06/1993 06/17/1994, 59 FR

      Appendix.

      Facilities.

      31154.

      Chapter 130..................... Solvent Cleaners........ 06/17/2004 05/26/2005, 70 FR 30367.

      Chapter 131..................... Cutback and Emulsified

      01/06/1993 06/17/1994, 59 FR

      Asphalt.

      31154.

      Chapter 132..................... Graphic Arts:

      01/06/1993 06/17/1994, 59 FR

      Rotogravure and

      31154.

      Flexography.

      Chapter 132 Appendix A.......... Graphic Arts:

      01/06/1993 06/17/1994, 59 FR

      Appendix.

      Rotogravure and

      31154.

      Flexography.

      Chapter 133..................... Gasoline Bulk Plants.... 06/22/1994 06/29/1995, 60 FR 33730.

      Chapter 134..................... Reasonably Available

      02/08/1995 04/18/2000, 65 FR

      Regulations fully

      Control Technology for

      20749.

      approved for the

      Facilities that Emit

      following

      Volatile Organic

      counties: York,

      Compounds.

      Sagadahoc,

      Cumberland,

      Androscoggin,

      Kennebec, Knox,

      Lincoln, Hancock,

      Waldo, Aroostock,

      Franklin, Oxford, and Piscataquis.

      Regulation granted a limited approval for

      Washington,

      Somerset, and

      Penobscot

      Counties.

      Chapter 137..................... Emission Statements..... 07/06/2004 11/21/2007, 72 FR

      Revised to 65462.

      incorporate changes required by EPA's consolidated emissions reporting rule.

      The entire rule is approved with the exception of

      HAP and greenhouse gas reporting requirements which were not included in the

      State's SIP revision request.

      Chapter 138..................... Reasonably Available

      08/03/1994 09/09/2002, 67 FR

      Affects sources in

      Control Technology for

      57148.

      York, Cumberland,

      Facilities that Emit

      Sagadahoc,

      Nitrogen Oxides.

      Androscoggin,

      Kennebec,

      Lincoln, and Knox counties.

      Chapter 139..................... Transportation

      09/19/2007 02/08/2008, 73 FR

      Conformity.

      7465.

      Chapter 141..................... Conformity of General

      04/19/2007 02/20/2008, 73 FR

      Federal Actions.

      9203.

      Chapter 145..................... NOX Control Program..... 06/21/2001 03/10/2005, 70 FR 11879.

      Chapter 148..................... Emissions from Smaller- 07/15/2004 05/26/2005, 70 FR

      Scale Electric

      30373.

      Generating Resources.

      Chapter 151..................... Architectural and

      10/06/2005 03/17/2006, 71 FR

      Industrial Maintenance

      13767.

      (AIM) Coatings.

      Chapter 152..................... Control of Emissions of 08/19/2004 10/24/2005, 70 FR

      Volatile Organic

      61382.

      Compounds from Consumer

      Products.

      Chapter 153..................... Mobile Equipment Repair 02/05/2004 05/26/2005, 70 FR and Refinishing.

      30367.

      Chapter 155..................... Portable Fuel Container 07/14/2004 02/07/2005, 70 FR

      With the exception

      Spillage Control.

      6352.

      of the word

      ``or'' in

      Subsection 7C which Maine did not submit as part of the SIP revision.

      Vehicle I/M..................... Vehicle Inspection and

      07/09/1998 01/10/2001, 66 FR

      ``Maine Motor

      Maintenance.

      1871.

      Vehicle

      Inspection

      Manual,'' revised in 1998, pages 1- 12 through 1-14, and page 2-14,

      D.1.g.

      Page 56976

      Vehicle I/M..................... Vehicle Inspection and

      07/09/1998 01/10/2001, 66 FR

      Maine Motor

      Maintenance.

      1871.

      Vehicle

      Inspection and

      Maintenance authorizing legislation effective July 9, 1998 and entitled

      L.D. 2223, ``An

      Act to Reduce Air

      Pollution from

      Motor Vehicles and to Meet

      Requirements of the Federal Clean

      Air Act.''

      \1\ In order to determing 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.

      (d) EPA-approved State Source specific requirements.

      EPA-Approved Maine Source Specific Requirements

      State

      Name of source

      Permit number

      effective

      EPA approval date

      Explanations date

      \2\

      Central Maine Power, W.F.

      Department Finding of 01/01/1977 01/08/1982, 47 FR

      ......................

      Wyman Station, Cousins

      Fact and Order Air

      947.

      Island, Yarmouth, Maine.

      Emission License.

      Lincoln Pulp and Paper

      Air Emission License

      03/09/1983 05/01/1985, 50 FR

      ......................

      Company, Kraft Pulp Mill,

      Renewal; and New

      18483.

      (Lincoln, Maine).

      License for No. 6

      Boiler.

      JJ Nissen Baking Company,

      Air Emission License A- 02/27/1997 04/18/2000, 65 FR

      VOC RACT Determination

      Cumberland County, Portland

      440-74-C-A.

      20749.

      issued by Maine

      Maine.

      Department of

      Environmental

      Protection (ME DEP) on February 25, 1997.

      Prime Tanning Company, York

      Air Emission License

      03/23/1997 04/18/2000, 65 FR

      VOC RACT Determination

      County, Berwick, Maine.

      Amendment 5

      20749.

      issued by ME DEP on

      A-376-72-E-A.

      July 23, 1997.

      Prime Tanning Company, York

      Air Emission License

      10/28/1997 04/18/2000, 65 FR

      VOC RACT Determination

      County, Berwick, Maine.

      Amendment 6

      20749.

      issued by ME DEP on

      A-376-72-F-M.

      October 27, 1997.

      Portsmouth Naval Shipyard,

      Air Emission License

      07/25/1997 04/18/2000, 65 FR

      VOC RACT Determination

      York County, Kittery, Maine.

      Amendment 4

      20749.

      issued by ME DEP on

      A-452-71-F-M.

      July 25, 1997.

      Dexter Shoe Company, Penobscot Air Emission License A- 12/05/1996 04/18/2000, 65 FR

      VOC RACT Determination

      County, Dexter, Maine.

      175-72-H-A/R.

      20749.

      issued by ME DEP on

      December 5, 1996.

      Dexter Shoe Company, Penobscot Air Emission License

      10/22/1997 04/18/2000, 65 FR

      VOC RACT Determination

      County, Dexter, Maine.

      Amendment 1

      20749.

      issued by ME DEP on

      A-175-71-I-M.

      October 20, 1997.

      Pioneer Plastics Corporation, Air Emission License

      06/16/1997 04/18/2000, 65 FR

      VOC RACT Determination

      Androscoggin County, Auburn,

      Amendment 3

      20749.

      issued by ME DEP on

      Maine.

      A-448-71-P-A.

      June 16, 1997.

      Georgia Pacific Corporation,

      Air Emission License

      01/05/1996 04/18/2000, 65 FR

      VOC RACT Determination

      Washington County, Woodland,

      Minor Revision/

      20749.

      issued by ME DEP on

      Maine.

      Amendment 10

      January 4, 1996.

      A-215-71-T-M.

      Champion International

      Air Emission License

      01/19/1996 04/18/2000, 65 FR

      VOC RACT Determination

      Corporation, Hancock County,

      Amendment 5

      20749.

      issued by ME DEP on

      Bucksport, Maine.

      A-22-71-K-A.

      January 18, 1996.

      International Paper Company,

      Air Emission License

      10/04/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Franklin County, Jay, Maine.

      Amendment 8

      20749.

      issued by ME DEP on

      A-203-71-R-A.

      October 4, 1995.

      International Paper Company,

      Air Emission License

      12/13/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Franklin County, Jay, Maine.

      Amendment 9

      20749.

      issued by ME DEP on

      A-203-71-S-M.

      December 13, 1995.

      James River Corporation,

      Air Emission License

      12/11/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Penobscot County, Old Town,

      Minor Revision/

      20749.

      issued by ME DEP on

      Maine.

      Amendment 6

      December 8, 1995.

      A-180-71-R-M.

      Lincoln Pulp and Paper

      Air Emission License

      12/19/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Company, Penobscot County,

      Amendment 8

      20749.

      issued by ME DEP on

      Lincoln, Maine.

      A-177-71-J-M.

      December 18, 1995.

      Page 56977

      S.D. Warren Paper Company,

      Air Emission License

      12/19/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Cumberland County, Westbrook, Minor Revision/

      20749.

      issued by ME DEP on

      Maine.

      Amendment 14

      December 18, 1995.

      A-29-71-Z-M.

      S.D. Warren Paper Company,

      Air Emission License

      10/04/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Somerset County, Skowhegan,

      Amendment 14

      20749.

      issued by ME DEP on

      Maine.

      A-19-71-W-M.

      October 4, 1995.

      S.D. Warren Paper Company,

      Air Emission License

      01/10/1996 04/18/2000, 65 FR

      VOC RACT Determination

      Somerset County, Skowhegan,

      Amendment 15

      20749.

      issued by ME DEP on

      Maine.

      A-19-71-Y-M.

      January 9, 1996.

      Boise Cascade Corporation,

      Air Emission License

      12/21/1995 04/18/2000, 65 FR

      VOC RACT Determination

      Oxford County, Rumford, Maine. Amendment 11

      20749.

      issued by ME DEP on

      A-214-71-X-A.

      December 20, 1995.

      Bath Iron Works Corporation,

      Departmental Finding

      04/11/2001 05/20/2002, 67 FR

      VOC RACT determination

      Sagadahoc County, Bath, Maine. of Fact and Order Air

      35439.

      for Bath Iron Works.

      Emission License

      Amendment 10

      A-333-71-M-M.

      United Technologies Pratt &

      Departmental Finding

      04/26/2001 05/20/2002, 67 FR

      VOC RACT determination

      Whitney, York County, North

      of Fact and Order Air

      35439.

      for Pratt & Whitney.

      Berwick, Maine.

      Emission License

      Amendment 6

      A-453-71-N-M.

      United Technologies Pratt &

      Departmental Finding

      07/02/2001 05/20/2002, 67 FR

      VOC RACT determination

      Whitney, York County, North

      of Fact and Order Air

      35439.

      for Pratt & Whitney.

      Berwick, Maine.

      Emission License

      Amendment 7

      A-453-71-O-M.

      Moosehead Manufacturing

      Departmental Finding

      05/10/2001 05/20/2002, 67 FR

      VOC RACT determination

      Company, Piscataquis County, of Fact and Order Air

      35439.

      for Moosehead

      Dover-Foxcroft, Maine.

      Emission License

      Manufacturing's Dover-

      Amendment 2

      Foxcroft plant.

      A-338-71-F-M.

      Moosehead Manufacturing

      Departmental Finding

      05/10/2001 05/20/2002, 67 FR

      VOC RACT determination

      Company, Piscataquis County, of Fact and Order Air

      35439.

      for Moosehead

      Monson, Maine.

      Emission License

      Manufacturing's

      Amendment 2

      Monson plant.

      A-339-71-F-M.

      Central Maine Power Company,

      Departmental Finding

      05/18/1995 09/09/2002, 67 FR

      Case-specific NOX

      W.F. Wyman Station,

      of Fact and Order Air

      57148.

      RACT. Air emission

      Cumberland County, Yarmouth,

      Emission License

      license A-388-71-C-A,

      Maine.

      Amendment 1

      Amendment 1,

      A-388-71-C-A.

      condition (q) for FPL

      Energy's (formerly

      Central Maine Power)

      W.F. Wyman Station.

      Central Maine Power Company,

      Departmental Finding

      02/16/1996 09/09/2002, 67 FR

      Case-specific NOX

      W.F. Wyman Station,

      of Fact and Order Air

      57148.

      RACT. Air emission

      Cumberland County, Yarmouth,

      Emission License

      license A-388-71-D-M,

      Maine.

      Amendment 1

      amendment 1,

      A-388-71-D-M.

      conditions 19 and 23 for FPL Energy's

      (formerly Central

      Maine Power) W.F.

      Wyman Station.

      Tree Free Fiber Company, LLC, Departmental Finding

      06/12/1996 09/09/2002, 67 FR

      Case-specific NOX

      Kennebec County, Augusta,

      of Fact and Order Air

      57148.

      RACT. Air emission

      Maine.

      Emission License

      license A-195-71-G-M,

      Amendment 1

      Amendment 1,

      A-195-71-G-M.

      for Tree Free Fiber

      Company, LLC,

      (formerly Statler

      Industries Inc.).

      Tree Free Fiber Company, LLC, Departmental Finding

      06/16/1995 09/09/2002, 67 FR

      Case-specific NOX

      Kennebec County, Augusta,

      of Fact and Order Air

      57148.

      RACT. Air emission

      Maine.

      Emission License

      license A-195-71-D-A/

      Amendment 1

      R, section (II)(D),

      A-195-71-D-A/R.

      paragraphs (II)(F)(1) and (3), and conditions 12(A), 12(C), (13), (14) and

      (15) for Tree Free

      Fiber Company, LLC,

      (formerly Statler

      Industries Inc.).

      Pioneer Plastics Corporation, Departmental Finding

      08/23/1995 09/09/2002, 67 FR

      Case-specific NOX

      Androscoggin County, Auburn, of Fact and Order Air

      57148.

      RACT. Air emission

      Maine.

      Emission License A-

      license A-448-72-K-A/ 448-72-K-A/R.

      R, paragraphs

      (II)(D)(2),

      (II)(D)(3) and conditions (13)(f) and 14(k) for Pioneer

      Plastics Corporation.

      Pioneer Plastics Corporation, Departmental Finding

      03/10/1997 09/09/2002, 67 FR

      Case-specific NOX

      Androscoggin County, Auburn, of Fact and Order Air

      57148.

      RACT. Air emission

      Maine.

      Emission License

      license A-448-71-O-M,

      Amendment 2

      Amendment 2,

      A-448-71-O-M.

      condition (14)(k), for Pioneer Plastics

      Corporation.

      Page 56978

      Scott Paper Company, Kennebec Departmental Finding

      11/15/1995 09/09/2002, 67 FR

      Case-specific NOX

      County, Winslow, Maine.

      of Fact and Order Air

      57148.

      RACT. Air emission

      Emission License

      license A-188-72-E-A,

      Amendment 2

      Amendment 2,

      A-188-72-E-A.

      conditions 8, paragraph 1, and 9, paragraphs 1, 2 and 4, for Scott Paper

      Company.

      The Chinet Company, Kennebec

      Departmental Finding

      01/18/1996 09/09/2002, 67 FR

      Case-specific NOX

      County, Waterville, Maine.

      of Fact and Order Air

      57148.

      RACT. Air emission

      Emission License A-

      license A-416-72-B-A, 416-72-B-A.

      conditions (l) 1, 2, 3a, 3b, 3c, 3e, and

      (m) for The Chinet

      Company.

      FMC Corporation-Food

      Departmental Finding

      02/07/1996 09/09/2002, 67 FR

      Case-specific NOX

      Ingredients Division, Knox

      of Fact and Order Air

      57148.

      RACT. Air emission

      County, Rockland, Maine.

      Emission License

      license A-366-72-H-A,

      Amendment 5

      Amendment 5,

      A-366-72-H-A.

      conditions 3, 4, 5, 7, 9, 11, 12, 15, 16, and 18 for FMC

      Corporation-Food

      Ingredients Division.

      Dragon Products Company, Inc., Departmental Finding

      06/05/1996 09/09/2002, 67 FR

      Case-specific NOX

      Knox County, Thomaston, Maine. of Fact and Order Air

      57148.

      RACT.

      Emission License

      Amendment 5

      A-326-72-N-A.

      Dragon Products Company, Inc., Departmental Finding

      03/05/1997 09/09/2002, 67 FR

      Case-specific NOX

      Knox County, Thomaston, Maine. of Fact and Order Air

      57148.

      RACT.

      Emission License

      Amendment 7

      A-326-71-P-M.

      S.D. Warren Paper Company,

      Departmental Finding

      06/12/1996 09/09/2002, 67 FR

      Case-specific NOX

      Cumberland County, Westbrook, of Fact and Order Air

      57148.

      RACT. Air emission

      Maine.

      Emission License

      license A-29-71-Y-A,

      Amendment 13

      Amendment 13, conditions

      (k)2, (k)3, (q)8 and

      (p) for S.D. Warren

      Company.

      Mid-Maine Waste Action

      Departmental Finding

      10/16/1996 09/09/2002, 67 FR

      Case-specific NOX

      Corporation, Androscoggin

      of Fact and Order Air

      57148.

      RACT.

      County, Auburn, Maine.

      Emission License

      Amendment 2

      A-378-72-E-A.

      Portsmouth Naval Shipyard,

      Departmental Finding

      10/21/1996 09/09/2002, 67 FR

      Case-specific NOX

      York County, Kittery, Maine. of Fact and Order Air

      57148.

      RACT. Air emission

      Emission License

      license A-452-71-D-A,

      Amendment 2

      Amendment 2,

      A-452-71-D-A.

      conditions 3, 4, 5, 7, 9, 11, 16, 17, 18, 19, and 20 for

      Portsmouth Naval

      Shipyard.

      Portsmouth Naval Shipyard,

      Departmental Finding

      07/25/1997 09/09/2002, 67 FR

      Case-specific NOX

      York County, Kittery, Maine. of Fact and Order Air

      57148.

      RACT. Air emission

      Emission License

      license A-452-71-F-M,

      Amendment 4

      Amendment 4,

      A-452-71-F-M.

      condition 4 for

      Portsmouth Naval

      Shipyard.

      Maine Energy Recovery Company, Departmental Finding

      11/12/1996 09/09/2002, 67 FR

      Case-specific NOX

      York County, Biddeford, Maine. of Fact and Order Air

      57148.

      RACT.

      Emission License

      Amendment 4

      A-46-71-L-A.

      \2\ 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.

      (e) Nonregulatory.

      State

      Applicable

      submittal

      Name of non regulatory SIP

      geographic or

      date/

      EPA approved date

      Explanations provision

      nonattainment area effective

      \3\ date

      Impact of Projected Growth for

      Maine's Standard

      06/26/1974 04/29/1975, 40 FR

      .......................

      Next 10 Years on Air Quality

      Metropolitan

      18726. for Maine Standard Metropolitan Statistical Areas.

      Statistical Areas.

      Incinerator Emission Standard-- Maine.............. 05/21/1975 04/10/1978, 43 FR

      Revision to incinerator

      Regulation Implementation Plan

      14964.

      particulate emission

      Change, Findings of Fact and

      standard which would

      Order.

      exempt wood waste cone burners from the plan until 1980.

      Page 56979

      Incinerator Emission Standard-- Maine.............. 09/24/1975 04/10/1978, 43 FR

      Revision to incinerator

      Regulation and Implementation

      14964.

      particulate emission

      Plan Change, Findings of Fact

      standard which would and Order.

      exempt municipal waste cone burners from the plan until 1980.

      Air Quality Surveillance........ Maine.............. 03/10/1978 03/23/1979, 44 FR

      Revision to Chapter 5 17674.

      of the SIP.

      New Sources and Modifications... Maine.............. 03/10/1978 03/23/1979, 44 FR

      Revision to Chapter 6 17674.

      of the SIP.

      Review of New Sources and

      Maine.............. 12/19/1979 01/30/1980, 45 FR

      Revision to Chapter 6

      Modifications.

      6784.

      of the SIP.

      Revisions to State Air

      Maine.............. 03/28/1979 02/19/1980, 45 FR

      Includes Control

      Implementation Plan as Required

      10766.

      Strategies for by the Federal Clean Air Act.

      Particulates, Carbon

      Monoxide, and ozone.

      Plan for Public Involvement in

      Maine.............. 05/28/1980 09/09/1980, 45 FR

      A plan to provide for

      Federally Funded Air Pollution

      59314.

      public involvement in

      Control Activities.

      federally funded air pollution control activities.

      Air Quality Surveillance........ Maine.............. 07/01/1980 01/22/1981, 46 FR

      Revision to Chapter 5 6941.

      of the SIP.

      Attain and Maintain the NAAQS

      Maine.............. 11/05/1980 08/27/1981, 46 FR

      Control Strategy for for Lead.

      43151.

      Lead. Revision to

      Chapter 2.5.

      Establishment of Air Quality

      Metropolitan

      10/30/1975 01/08/1982, 47 FR

      Department Findings of

      Control Sub-Region.

      Portland Air

      947.

      Fact and Order--Sulfur

      Quality Control

      Dioxide Control

      Region.

      Strategy.

      Sulfur Dioxide Control Strategy-- Portland-Peninsula 10/30/1975 01/08/1982, 47 FR

      Department Findings of

      Low Sulfur Fuel Regulation.

      Air Quality

      947.

      Fact and Order--

      Control Region.

      Implementation Plan

      Revision.

      Letter from the Maine DEP

      Maine.............. 06/03/1991 02/03/1992, 57 FR documenting the December 1990

      3046.. survey conducted to satisfy the 5 percent demonstration requirement in order to justify the 3500 gallon capacity cut- off in Chapter 112.

      Withdrawal of Air Emission

      Maine.............. 10/03/1990 02/03/1992, 57 FR

      Department of

      Licenses for: Pioneer Plastics;

      3046.

      Environmental

      Eastern Fine Paper; and S.D.

      Protection Letter

      Warren, Westbrook.

      dated December 5, 1989, withdrawing three source-specific licenses as of October 3, 1990.

      Portions of Chapter 1 entitled

      Maine.............. 02/08/1984 03/23/1993, 58 FR

      ``Regulations for the

      15422..

      Processing of Applications''.

      Review of New Sources and

      Maine.............. 11/06/1989 03/23/1993, 58 FR

      Revision to Chapter 6

      Modifications.

      15422.

      of the SIP.

      Letter from the Maine DEP

      Maine.............. 05/01/1989 03/23/1993, 58 FR regarding implementation of

      15422..

      BACT.

      Review of New Sources and

      Maine.............. 11/02/1990 03/18/1994, 59 FR

      Revision to Chapter 6

      Modifications.

      12853.

      of the SIP.

      Joint Memorandum of

      City of Presque

      03/11/1991 01/12/1995, 60 FR

      Part B of the MOU which

      Understanding (MOU) Among: City Isle, Maine.

      2885.

      the Maine Department of Presque Isle; ME DOT and ME

      of Environmental

      DEP.

      Protection (ME DEP) entered into with the

      City of Presque Isle, and the Maine

      Department of

      Transportation (ME

      DOT).

      Maine State Implementation Plan City of Presque

      08/14/1991 01/12/1995, 60 FR

      An attainment plan and to Attain the NAAQS for

      Isle, Maine.

      2885.

      demonstration which

      Particulate Matter (PM10)

      outlines Maine's

      Presque Isle Maine.

      control strategy for attainment of the PM10

      NAAQS and implement

      RACM and RACT requirements for

      Presque Isle.

      Memorandum of Understanding

      City of Presque

      05/25/1994 08/30/1995, 60 FR

      Revisions to Part B of among: City of Presque Isle; ME Isle, Maine.

      45056.

      the MOU which the ME

      DOT and ME DEP.

      DEP entered into (and effective) on May 25, 1994, with the City of

      Presque Isle, and the

      ME DOT.

      Maintenance Demonstration and

      City of Presque

      04/27/1994 08/30/1995, 60 FR

      A maintenance

      Contingency Plan for Presque

      Isle, Maine.

      45056.

      demonstration and

      Isle.

      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 Maine.............. 07/07/1994 09/12/1995, 60 FR

      Letter from the Maine

      July 7, 1994, submitting Small

      47285.

      Department of

      Business Technical Assistance

      Environmental

      Program.

      Protection submitting a revision to the

      Maine SIP.

      Revisions to the SIP for the

      Maine Statewide.... 05/12/1994 09/12/1995, 60 FR

      Revisions to the SIP

      Small Business Stationary

      47285.

      for the Small Business

      Source Technical and

      Stationary Source

      Environmental Compliance

      Technical and

      Assistance Program.

      Environmental

      Compliance Assistance

      Program Dated July 12, 1994 and effective on

      May 11, 1994.

      Page 56980

      Corrected page number 124 of the Maine.............. 08/16/1994 09/12/1995, 60 FR

      Letter from ME DEP

      Small Business Stationary

      47285.

      dated August 16, 1994

      Source Technical and

      submitting a corrected

      Environmental Compliance

      page to the July 12,

      Assistance Program SIP.

      1994 SIP revision.

      Negative Declaration for

      Maine Statewide.... 11/15/1994 04/18/2000, 65 FR

      Letter from ME DEP

      Synthetic Organic Chemical

      20749.

      dated November 15,

      Manufacturing Industry

      1994 stating a

      Distillation and Reactors

      negative declaration

      Control Technique Guideline

      for the Synthetic

      Categories.

      Organic Chemical

      Manufacturing Industry

      Distillation and

      Reactors Control

      Technique Guideline

      Categories.

      Letter from the Maine Department Greater Portland

      11/19/1998 01/10/2001, 66 FR

      Letter from the Maine of Environmental Protection

      Metropolitan

      1875.

      Department of regarding Control of Motor

      Statistical Area.

      Environmental

      Vehicle Pollution (Inspection

      Protection dated and Maintenance Program).

      November 19, 1998 submitting a revision to the Maine SIP.

      State of Maine Implementation

      Greater Portland

      11/11/1998 01/10/2001, 66 FR

      Maine Motor Vehicle

      Plan for Inspection/Maintenance Metropolitan

      1875.

      Inspection and dated November 11, 1998.

      Statistical Area.

      Maintenance Program.

      Letter from the Maine DEP

      Southern Maine..... 05/29/2001 03/06/2002, 67 FR

      Letter from the Maine submitting additional technical

      10099.

      Department of support and an enforcement plan

      Environmental for Chapter 119 as an amendment

      Protection dated May to the SIP.

      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

      Southern Maine..... 05/25/2001 03/06/2002, 67 FR

      Additional technical

      Federally-Preempted Gasoline

      10099.

      support.

      Standards.

      Letter from the Maine DEP dated Maine.............. 07/01/1997 09/09/2002, 67 FR

      Letter from the Maine

      July 1, 1997, submitting case-

      57148.

      Department of specific NOX RACT

      Environmental determinations.

      Protection submitting a revision to the

      Maine SIP.

      Letter from the Maine DEP dated Maine.............. 10/09/1997 09/09/2002, 67 FR

      Letter from the Maine

      October 9, 1997, submitting

      57148.

      Department of case-specific NOX RACT

      Environmental determinations.

      Protection submitting a revision to the

      Maine SIP.

      Letter from the Maine DEP dated Maine.............. 08/14/1998 09/09/2002, 67 FR

      Letter from the Maine

      August 14, 1998, submitting

      57148.

      Department of case-specific NOX RACT

      Environmental determinations.

      Protection submitting a revision to the

      Maine SIP.

      Chapter 127 Basis Statement..... Maine.............. 12/31/2000 04/28/2005, 70 FR 21959..

      Correspondence from Maine DEP

      Maine.............. 06/06/2006 11/21/2007, 72 FR

      Correspondence from indicating which portions of

      65462.

      David W. Wright of the

      Chapter 137 should not be

      Maine DEP indicating incorporated into the State's

      which portions of

      SIP.

      Chapter 137 Emission

      Statements should not be incorporated into the State's SIP.

      State of Maine MAPA 1 form for

      Maine nonattainment 09/10/2007 02/08/2008, 73 FR

      Certification that the

      Chapter 139 Transportation

      areas, and

      7465.

      Attorney General

      Conformity.

      attainment areas

      approved the Rule as with a maintenance

      to form and legality. plan.

      Amendment to Chapter 141

      Maine nonattainment 04/19/2007 02/20/2008, 73 FR

      Maine Department of

      Conformity of General Federal

      areas, and

      9203.

      Environmental

      Actions.

      attainment areas

      Protection amended its with a maintenance

      incorporation-by- plan.

      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

      Maine.............. 01/03/2003 02/21/2008, 73 FR

      Certification that the

      Chapter 102 Open Burning

      9459.

      Attorney General

      Regulation.

      approved the Rule as to form and legality.

      \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.

      FR Doc. E8-22958 Filed 9-30-08; 8:45 am

      BILLING CODE 6560-50-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT