§ 52.1520 - Identification of plan.  


Latest version.
  • § 52.1520 Identification of plan.

    (a) Purpose and scope. This section sets forth the applicable State Implementation Plan for New Hampshire 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 August 18, 2009, 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 August 18, 2009, 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 August 18, 2009.

    (3) Copies of the materials incorporated by reference may be inspected at the Environmental Protection Agency, New England Regional Office, 5 Post Office Square—Suite 100, Boston, MA 02109–3912; 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 the EPA Regional Office, please call (617) 918–1668; for materials from a docket in the EPA Headquarters Library, please call the Office of Air and Radiation (OAR) Docket at (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.

    EPA-Approved New Hampshire Regulations

    State citation Title/subject State effective date EPA approval date1 Explanations
    Env-A 100Organizational Rules: Definitions5/3/20039/25/2015, 80 FR 57724Adding definition of “Minor permit amendment” and “State permit to operate.”
    Env-A 100Definition of “Incinerator”4/29/20032/16/2018, 83 FR 6972Remove Part Env–A 101.59, definition of “Incinerator” and replace with “[reserved].”
    Env-A 100Definition of “Wood Waste Burner”4/29/20032/16/2018, 83 FR 6972Remove Part Env–A 101.95, definition of “Wood Waste Burner” and replace with “[reserved].”
    Env-A 100Definitions3/24/19979/7/2018, 83 FR 45356Revisions made affecting eleven definitions.
    Env-A 100Definition of “Incinerator”4/23/20132/16/2018, 83 FR 6972Approve Part Env–A 101.104, definition of “Incinerator.”
    Env-A 100Definition of “Wood Waste Burner”1/14/20052/16/2018, 83 FR 6972Approve Part Env–A 101.219, definition of “Wood Waste Burner.”
    Env-A 100Definition of “Emergency generator”8/15/20189/6/2023, 88 FR 60893Revision to the term “Emergency generator” as used within the state's air pollution control regulations.
    Env–A 200Permit Notice and Hearing Procedures5/25/2017, 82 FR 24057Removal of Env-A 205 from SIP
    Env–A 300Ambient Air Quality Standards.9/1/20126/24/2014, 79 FR 35699
    Env-A 600Statewide Permit System4/20/20215/6/2022, 87 FR 26999Revisions to Env-A 619.13 to incorporate updated reference date to the ambient air quality modeling guidelines at 40 CFR part 51, Appendix W.
    Env-A 800Testing and Monitoring Procedures4/30/20195/6/2022, 87 FR 26999Minor revisions to the previously approved Env-A 800 rule be incorporated into the State's SIP, except for Env-A 801.02(b) and (d) that relate to trading, and Env-A 810.
    Env-A 807Testing and MonitoringProcedures10/31/200211/7/2016, 81 FR 78054Approve Part Env-A 807 “Testing for Opacity of Emissions.”
    Env–A 900Owner or Operator Obligations7/18/20153/30/2018, 83 FR 13668Approved sections Env–A 901 through 911, except for the following sections withdrawn by the State and which are not part of the approved SIP: Env–A 907.01(d) and (e); 907.02(a)(1), (d)(1) a. and c., (d)(2), and (e); 907.03; 911.04(b) and (c); 911.05.
    Env–A 1000Control of Open Burning8/1/20198/11/2022Approve the amended Part Env-A 1000 “Prevention, Abatement and Control of Open Source Air Pollution” to supersede the previously SIP-approved version.
    Env-A 1200Volatile Organic Compounds (VOCs) Reasonably Available Control Technology (RACT)10/17/20195/6/2022, 87 FR 26999
    Env-A 1300NOX RACT8/15/2018 and 3/20/2023Regulation, effective 8/15/2018, containing emissions limits and other requirements for stationary sources of nitrogen oxides approved except for sections pertaining to coal-fired cyclone boilers at Env-A 1303.06(b) and (c). Revisions made to Env-A 1303.02 and 1303.04. effective 3/20/2023.
    Env-A 1500Conformity1/18/20203/10/2022, 87 FR 13634Env-A 1500 revision approved entirely.
    Env-A 1600Fuel Specifications12/21/20184/26/2021, 86 FR 21942Env–1600 replaces the previously approved Env–400 Sulfur Content Limits in Fuels.
    Env-A 1900Emission Standards and Operating Practices for Incinerators4/23/20132/16/2018, 83 FR 6972Approve Part Env–A 1900 “Incinerators and Wood Waste Burners.”
    Env-A 2100Particulate Matter and Visible Emissions Standards4/23/201311/7/2016, 81 FR 78054Approve Chapter Env-A 2100, except Part Env-A 2103.03 “Affirmative Defense to Penalty Action,” which NH DES did not submit for approval.
    Env-A 2300Mitigation of Regional Haze11/22/201410/6/2016, 81 FR 70361Revises Env-A 2302.02
    Env-A 2400Ferrous and Non-Ferrous Foundries, Smelters, and Investment Casting Operations4/23/201311/7/2016, 81 FR 78054Approve Chapter Env-A 2400, except PART Env-A 2405 “Affirmative Defenses for Violations of Visible Emission Standards,” which NH DES did not submit for approval.
    Env-A 2700Hot Mix Asphalt Plants2/16/201311/7/2016, 81 FR 78054
    Env–A 2703.02(a)Hot Mix Asphalt Plants11/4/20048/22/2012, 77 FR 50608Adopted Regulation established Hot Mix Asphalt Plant Requirements.
    Env-A 2800Sand and Gravel Sources; Non-Metallic Mineral Processing Plants; Cement and Concrete Sources10/1/201011/7/2016, 81 FR 78054
    Env–A 3200NOx Budget Trading Program7/27/199811/14/2000, 65 FR 68078Approved Parts Env-A 3201 through 3218.
    Env–A 3600National Low Emission Vehicle (National LEV) Program7/21/19993/9/2000, 65 FR 12476Approved Parts Env-A 3601 through 3603
    Env-Or 500Recovery of Gasoline Vapors11/17/20125/29/2014, 79 FR 30735Includes decommissioning of Stage II vapor recovery systems.
    Saf-C 3200Official Motor Vehicle Inspection Requirements1/6/20169/25/2018, 83 FR 48385Amends Saf-C sections 3202, 3203, 3204, 3205, 3206.04, 3207.01, 3209, 3210, 3218, 3220, 3222, and 3248; and approves Saf-C 3219.
    Saf-C 5800Roadside Diesel Opacity Inspection1/1/19991/25/2013, 78 FR 5292Approving submitted regulation with the exception of subsection Saf-C 5805.
    Title 1 of the New Hampshire Statues: The State and Its Government, Chapter 21-ODepartment of Environmental Services7/1/198612/16/2015, 80 FR 78139Section 21–O:11, Air Resources Council.
    Title X of the New Hampshire Statutes: Public Health, Chapter 125–CAir Pollution Control7/1/197912/16/2015, 80 FR 78139Section 125–C:1—Declaration of Policy and Purpose; Section 125–C:2—Definitions; Section 125–C:4—Rulemaking Authority; Subpoena Power; Section 125–C:6—Powers and Duties of the Commissioner; Section 125–C:8—Administration of Chapter; Delegation of Duties; Section 125–C:9—Authority of the Commissioner in Cases of Emergency; Section 125–C:10—Devices Contributing to Air Pollution; Section 125–C:10a—Municipal Waste Combustion Units; Section 125–C:11—Permit Required; Section 125–C:12—Administrative Requirements; Section 125–C:13—Criteria for Denial; Suspension or Revocation; Modification; Section 125–C:14—Rehearings and Appeals; Section 125–C:18—Existing Remedies Unimpaired; Section 125–C:19—Protection of Powers; and Section 125–C:21—Severability.
    Title X of the New Hampshire Statutes: Public Health, Chapter 125–OMultiple Pollutant Reduction Program7/1/200212/16/2015, 80 FR 78139Section 125–O:1—Findings and Purpose; Section 125—O:3—Integrated Power Plant Strategy.

    (d) EPA-approved State Source specific requirements.

    EPA-Approved New Hampshire Source Specific Requirements

    Name of source Permit No. State effective date EPA approval date Additional explanations/§ 52.1535 citation
    The James River—Berlin/Gorham, Inc. Berlin, NH5/2/19849/27/1984, 49 FR 38104See 52.1535(c)(33). Administrative order issued May 2, 1984 to the James River Corporation.
    Operating limits for boilers at Dartmouth CollegePermit Number PO–B–1501, condition 51/6/19862/2/1987, 52 FR 3117See 52.1535(c)(35).
    Operating limits for boilers at Dartmouth CollegePermit Number PO–B–1502, condition 51/6/19862/2/1987, 52 FR 3117See 52.1535(c)(35).
    Operating limits for boilers at Dartmouth CollegePermit No. PO–B–1503, condition 51/6/19862/2/1987, 52 FR 3117See 52.1535(c)(35).
    Operating limits for boilers at Dartmouth CollegeTemporary Permit TP–B–150, condition 2, 3 and 41/6/19862/2/1987, 52 FR 3117See 52.1535(c)(35).
    The James River Corporation, Groveton, NHPermit Number PO–B–1550, Conditions 5B, 5C, and 5D9/6/198512/14/1987, 52 FR 47392See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
    The James River Corporation, Groveton, NHPermit Number PO–B–213, Conditions 2 and 5A9/6/198512/14/1987, 52 FR 47392See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
    The James River Corporation, Groveton, NHPermit No. PO–B–214, Conditions 2 and 5A9/6/198512/14/1987, 52 FR 47392See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
    The James River Corporation, Groveton, NHPermit No. PO–B–215, Conditions 2 and 5A9/6/198512/14/1987, 52 FR 47392See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
    The James River Corporation, Groveton, NHPermit No. PO–BP–2240, Condition 5B9/6/198512/14/1987, 52 FR 47392See 52.1535(c)(38). The air permit conditions limit sulfur-in-fuel content to 2.2% sulfur by weight at the James River Corporation, Groveton, NH.
    VOC RACT for Kalwall Corporation, Manchester, NHOrder ARD–95–0109/10/19969/7/2018, 83 FR 45356See § 52.1535(c)(51). Order superseded by Order ARD–99–001, effective date 11/20/2011.
    VOC RACT for Textile Tapes Corporation, Gonic, NHOrder ARD–96–00110/4/19963/10/1998, 63 FR 11600See 52.1535(c)(51).
    Source specific NOX RACT order for Public Service of New Hampshire, Bow, NHOrder ARD–97–0014/14/19975/13/1998, 63 FR 26455See 52.1535(c)(54).
    Source specific NOX RACT order for Crown Vantage, Berlin, NHOrder ARD–97–0039/24/19975/13/1998, 63 FR 26455See 52.1535(c)(54).
    Source-specific NOX RACT order and discrete emission reduction protocols for Public Service of New HampshireOrder ARD–98–0017/17/199811/14/2000, 65 FR 68078See 52.1535(c)(64).
    VOC RACT for Anheuser-Busch, Merrimack, NHOrder ARD–00–0014/15/20027/23/2002, 67 FR 48033See 52.1535(c)(68).
    PSNH Merrimack StationTP–00087/8/20118/22/2012, 77 FR 50602Flue Gas Desulfurization System. Portions of this permit have been superseded by TP–0189 for PSNH d/b/a Eversource Energy Merrimack Station.
    Hitchiner ManufacturingARD–02–0016/21/200211/5/2012, 77 FR 66388Single source VOC RACT order for facility in Milford, NH.
    Hutchinson Sealing SystemsARD–01–0028/8/200211/5/2012, 77 FR 66388Single source VOC RACT order for facility in Newfields, NH.
    Kalwall CorporationARD–99–00111/20/20119/7/2018, 83 FR 45356Order withdrawn from the New Hampshire SIP.
    TFX Medical IncorporatedARD–07–0028/7/200711/5/2012, 77 FR 66388Single source VOC RACT order for facility in Jaffrey, NH.
    Newington Energy, LLCARD–04–0016/20/200711/5/2012, 77 FR 66388Single source NOX RACT order for facility in Newington, NH.
    Waste ManagementARD–01–0014/27/201211/5/2012, 77 FR 66388Single source NOX RACT order for facility in Rochester, NH.
    Gorham Paper and TissueOrder No. ARD–97–00310/19/201208/21/2014, 79 FR 49462NOX RACT order.
    Parker-Hannifin CorporationARD 03–001A10/22/20148/29/2016, 81 FR 59141VOC RACT Order.
    Textile Tapes CorporationARD–96–0017/30/20158/29/2016, 81 FR 59141VOC RACT Order.
    Watts Regulator CompanyARD 07–0018/21/20158/29/2016, 81 FR 59141VOC RACT Order.
    Sturm Ruger & CompanyARD–03–0012/2/20173/30/2018, 83 FR 13668VOC RACT Order, as amended February 2, 2017, except sections D.1, and introductory clauses to sections D.2, D.3.b, D.5.a.i and b.i.
    PSNH d/b/a Eversource Energy Merrimack StationTP–01899/1/20166/5/2018, 83 FR 25922Items 1, 2, and 3 in Table 4 “Operating and Emission Limits”; items 1 and 2 in Table 5 “Monitoring and Testing Requirements”; items 1 and 2 in Table 6 “Recordkeeping Requirements”; items 1 and 2 in Table 7 “Reporting Requirements”.
    Diacom CorporationRACT Order RO–00026/28/20179/7/2018, 83 FR 45356VOC RACT Order.
    Schiller StationNOx RACT Order RO–0039/6/20189/12/2019, 84 FR 48068Order contains NOx emission limits for emission units SR4 and SR6.
    Anheuser BuschNOx RACT Order ARD–05–0011/17/20189/12/2019, 84 FR 48068Revisions made to testing requirements for two boilers.
    Metal WorksVOC RACT Order ARD–05–0018/16/20189/12/2019, 84 FR 48068Order allows for compliance via purchase of emission reduction credits.
    PolyonicsVOC RACT Order ARD07–0048/28/20189/12/2019, 84 FR 48068Order allows facility to generate emission reduction credits.
    Complete Coverage WoodprimingVOC RACT Order RO–00043/14/20199/12/2019, 84 FR 48068Order provides a VOC content limit for stain blocker used by the facility.
    PSI Molded PlasticsRO–000511/20/20197/1/2020, 85 FR 39489VOC RACT Order.
    Fujifilm Dimatix IncorporatedRACT Order RO–00067/8/20212/14/2023, 88 FR 9401VOC RACT Order.

    (e) Nonregulatory.

    New Hampshire NonRegulatory

    Name of nonregulatory SIP provision Applicable geographic or nonattainment area State submittal date/effective date EPA approved date Explanations
    “State of New Hampshire Implementation Plan”Statewide1/27/19725/31/1972, 37 FR 10842The plan was officially submitted on January 27, 1972.
    Miscellaneous non-regulatory additions to the plan correcting minor deficienciesStatewide2/23/19727/27/1972, 37 FR 15080See 52.1535(c)(1).
    Non-regulatory provisions for retention and availability of air quality dataStatewide3/23/19727/27/1972, 37 FR 15080See 52.1535(c)(2).
    Attainment dates of national primary and secondary air quality standardsStatewide8/8/19729/22/1972, 37 FR 19806See 52.1535(c)(3).
    Compliance schedulesStatewide2/14/19736/20/1973, 38 FR 16144See 52.1535(c)(5).
    Compliance schedulesStatewide3/22/19736/20/1973, 38 FR 16144See 52.1535(c)(6).
    Revision exempting steam locomotives from the planStatewide4/3/197312/14/1973, 38 FR 34476See 52.1535(c)(7).
    AQMA identification materialStatewide5/20/19746/2/1975, 40 FR 23746See 52.1535(c)(9).
    Attainment plans to meet the requirements of Part D for carbon monoxide for Metropolitan Manchester and ozone for AQCR 121, programs for the review of construction and operation of new and modified major stationary sources of pollution in both attainment and non-attainment areas and certain miscellaneous provisionsStatewide5/29/19794/11/1980, 45 FR 24869See 52.1535(c)(12).
    November 6, 1979 letter from New Hampshire Assistant Attorney GeneralStatewide11/6/19794/11/1980, 45 FR 24869See 52.1535(c)(12).
    March 17, 1980 letter addressing external emission offsetsStatewide3/17/19804/11/1980, 45 FR 24869See 52.1535(c)(12).
    Attainment plans to meet the requirements of Part D for total suspended particulates and sulfur dioxide in Berlin, NHAreas designated non-attainment for one or more pollutants9/19/19796/23/1980, 45 FR 41942See 52.1535(c)(13).
    A plan to provide comprehensive public participation and an analysis of the effects of the New Hampshire 1979 SIP revisionsStatewide2/28/19809/9/1980, 45 FR 59313See 52.1535(c)(15).
    A comprehensive air quality monitoring plan, intended to meet requirements of 40 CFR Part 58Statewide1/30/198012/18/1980, 45 FR 83227See 52.1535(c)(17).
    A plan to attain and maintain the National Ambient Air Quality Standard for lead and to amend the state's air quality standardsStatewide4/15/19807/15/1981, 46 FR 36699See 52.1535(c)(18).
    A letter further explaining the state procedures for review of new major sources of lead emissions and confirming the use of reference methodsStatewide12/9/19807/15/1981, 46 FR 36699See 52.1535(c)(18).
    Revisions to meet the requirements of Part D and certain other sections of the Clean Air Act, as amended, for attaining carbon monoxide standards in the City of ManchesterCity of Manchester1/12/19811/7/1982, 47 FR 763See 52.1535(c)(19). These revisions supplement the 1979 CO attainment plan.
    Revision to the January 12, 1981 CO Attainment Plan for Manchester, NHCity of Manchester2/18/19811/7/1982, 47 FR 763See 52.1535(c)(19).
    Carbon monoxide attainment plan revisions for the City of Manchester which meet the requirements of Part D of the Act for 1982 SIP revisionsCity of Manchester10/5/19826/27/1983, 48 FR 29479See 52.1535 (c)(23).
    Revision to the October 5, 1982 CO Attainment Plan for Manchester, NHCity of Manchester12/20/19826/27/1983, 48 FR 29479See 52.1535(c)(23).
    The TSP Plan to attain primary standards in Berlin, New HampshireBerlin, NH5/9/19849/27/1984, 49 FR 38104See 52.1535(c)(33).
    Letter from the New Hampshire Air Resources Commission submitting revisions to the SIPStatewide4/26/19859/17/1987, 52 FR 35081See 52.1535(c)(37).
    Letter interpreting NH's regulation for Continuous Emission Monitoring SystemsStatewide1/20/19869/17/1987, 52 FR 35081See 52.1535(c)(37).
    NH Letter of intent to implement applicable emission limits required by EPA's New Source Performance Standard (NSPS)Statewide5/12/19879/17/1987, 52 FR 35081See 52.1535(c)(37).
    Letter submitting a revision to the CO Attainment Plan for the City of Nashua, NHNashua and 11 surrounding towns9/12/19858/25/1988, 53 FR 32391See 52.1535(c)(39). Attainment plans for carbon monoxide for the City of Nashua including an extension of the attainment date to December 31, 1990.
    Narrative submittals, including an attainment demonstration for carbon monoxide for the City of NashuaNashua and 11 surrounding towns2/26/19858/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter identifying extensions to the Nashua intersection-specific measures (Build I)Nashua and 11 surrounding area12/3/19858/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter submitting final motor vehicle emissions inspection (I&M) program for the Nashua, NH areaNashua and 11 surrounding towns10/7/19868/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter from Governor John H. Sununu to Michael R. Deland committing to take legislative measures to convert the Inspection/Maintenance program in the Nashua area to the use of computerized emission analyzers in the event that the program is found to not be achieving the necessary emission reductionsNashua and 11 surrounding towns3/6/19878/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter from NH DES, Air Resources Division providing additional information on Nashua intersection-specific traffic flow improvements in Nashua, NH CO Attainment PlanNashua and 11 surrounding towns5/12/19878/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter from NH DES, Air Resources Division submitting additions to the Nashua, NH CO Attainment PlanNashua and 11 surrounding towns10/15/19878/25/1988, 53 FR 32391See 52.1535(c)(39).
    Letter from the New Hampshire Air Resources Division dated July 6, 1989 submitting revisions to the NH SIPStatewide7/6/19898/19/1994, 59 FR 42766See 52.1535(c)(40).
    Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting a revision to the NH SIPStatewide2/12/19918/14/1991, 56 FR 40252See 52.1535(c)(41).
    Nonregulatory portions of the State submittalStatewide2/12/19918/14/1991, 56 FR 40252See 52.1535(c)(41).
    Letter from the New Hampshire Air Resources Division dated November 21, 1989 submitting a revision to the NH SIPStatewide11/21/19896/13/1991, 56 FR 27197See 52.1535(c)(43).
    Letter from Robert W. Varney, Commissioner of the Department of Environmental Services of New Hampshire, to John B. Hammond, Acting Director of the New Hampshire Office of Legislative Services, dated November 15, 1989, adopting final rulesStatewide11/21/19896/13/1991, 56 FR 27197See 52.1535(c)(43).
    Letter from the New Hampshire Air Resources Division dated September 12, 1990 submitting a revision to the NH SIP that withdraws nine source-specific operating permits incorporated by reference at 40 CFR 52.1535(c)(21), (c)(25) and (c)(32)Statewide9/12/199012/12/1991, 56 FR 64703See 52.1535(c)(44).
    Letter from the New Hampshire Air Resources Division dated July 2, 1991 submitting documentation of a public hearingStatewide7/2/199112/12/1991, 56 FR 64703See 52.1535(c)(44).
    Letter from the New Hampshire Air Resources Division dated February 12, 1991 submitting revisions to the NH SIPStatewide2/12/19918/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated May 7, 1991 withdrawing certain portion of the February 12, 1991 SIP submittalStatewide5/7/19918/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated August 20, 1991 withdrawing certain portion of the February 12, 1991 SIP submittalStatewide8/20/19918/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated August 26, 1991 withdrawing certain portion of the February 12, 1991 SIP submittalStatewide8/26/19918/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated March 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittalStatewide3/6/19928/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated May 6, 1992 withdrawing certain portion of the February 12, 1991 SIP submittalStatewide5/6/19928/14/1992, 57 FR 36603See 52.1535(c)(45).
    Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIPStatewide5/15/19921/19/1993, 58 FR 4902See 52.1535(c)(46). Revisions to the SIP consisting of amendments to Emission Control Methods for Cutback and Emulsified Asphalt.
    Letter from the New Hampshire Air Resources Division dated May 15, 1992 submitting a revision to the NH SIPStatewide5/15/19925/25/1993, 58 FR 29973See 52.1535(c)(47).
    Letter from the New Hampshire Air Resources Division dated December 21, 1992, submitting revisions to the NH SIPStatewide12/21/19924/9/1997, 62 FR 17087See 52.1535(c)(49).
    Letter from the New Hampshire Air Resources Division dated June 17, 1994 submitting revisions to the NH SIPStatewide6/17/19944/9/1997, 62 FR 17087See 52.1535(c)(49).
    Letter from the New Hampshire Air Resources Division dated July 7, 1995 submitting revisions to the NH SIPStatewide7/7/19954/9/1997, 62 FR 17087See 52.1535(c)(50).
    Letter from the New Hampshire Air Resources Division dated September 18, 1995 submitting revisions to the NH SIPStatewide9/18/19954/9/1997, 62 FR 17087See 52.1535(c)(50).
    Letter from the New Hampshire Air Resources Division dated October 18, 1995, submitting revisions to the NH SIPStatewide10/18/19954/9/1997, 62 FR 17087See 52.1535(c)(50).
    Letter from the New Hampshire Air Resources Division dated December 9, 1996 submitting revisions to the NH SIPGonic, NH12/9/19963/10/1998, 63 FR 11600See 52.1535(c)(51).
    Letter from the New Hampshire Air Resources Division dated June 28, 1996 submitting revisions to the NH SIPStatewide6/28/19963/10/1998, 63 FR 11600See 52.1535(c)(51).
    Letter from the New Hampshire Air Resources Division dated October 24, 1996 submitting revisions to the NH SIPManchester, NH10/24/19963/10/1998, 63 FR 11600See 52.1535(c)(51).
    Letter from the New Hampshire Air Resources Division dated July 10, 1995 submitting revisions to the NH SIPStatewide7/10/19953/10/1998, 63 FR 11600See 52.1535(c)(51).
    Letter from the New Hampshire Air Resources Division dated December 21, 1992 submitting revisions to the NH SIPStatewide12/21/19923/10/1998, 63 FR 11600See 52.1535(c)(51).
    Letter dated November 21, 1997 withdrawing Env-A 1204.06 from the SIP submittalStatewide11/21/19973/10/1998, 63 FR 11600See 52.1535(c)(51).
    NH–DES letter dated December 13, 1994, and signed by Thomas M. Noel, Acting Director, NH DESStatewide12/13/199410/27/1997, 62 FR 55521See 52.1535(c)(52).
    State of New Hampshire Photochemical Assessment Monitoring Stations—Network Plan—Network OverviewStatewide12/13/199410/27/1997, 62 FR 55521See 52.1535(c)(52).
    Letter from the New Hampshire Air Resources Division dated August 29, 1996 submitting a revision to the NH SIPPortsmouth-Dover-Rochester serious ozone nonattainment area, and the NH portion of the Boston-Lawrence-Worcester serious ozone nonattainment area8/29/199610/27/1997, 62 FR 55521See 52.1533. Revisions to the SIP for the purpose of satisfying the rate-of-progress requirement of section 182(b) and the contingency measure requirement of section 172(c)(9) of the Clean Air Act.
    Letter from the New Hampshire Air Resources Division dated April 14, 1997 submitting revisions to the NH SIPStatewide4/14/19975/13/1998, 63 FR 26455See 52.1535(c)(54).
    Letter from the New Hampshire Air Resources Division dated May 6, 1997 submitting revisions to the NH SIPNashua, NH5/6/19975/13/1998, 63 FR 26455See 52.1535(c)(54).
    Letter from the New Hampshire Air Resources Division dated September 24, 1997 submitting revisions to the NH SIPStatewide9/24/19975/13/1998, 63 FR 26455See 52.1535(c)(54).
    Letter from the New Hampshire Air Resources Division dated July 27, 1998 submitting a revision to the NH SIPStatewide7/27/199811/14/2000, 65 FR 68078See 52.1535(c)(57).
    Letter from the New Hampshire Air Resources Division dated November 24, 1992 submitting a revision to the New Hampshire State Implementation PlanStatewide11/24/199212/7/1998, 63 FR 67405See 52.1535(c)(58).
    New Hampshire Department of Environmental Services “Stage II Equivalency Demonstration,” dated November 1992Statewide11/24/199212/7/1998, 63 FR 67405See 52.1535(c)(58).
    Nonregulatory portions of the submittalStatewide7/2/199312/7/1998, 63 FR 67405See 52.1535(c)(58). NH's Gasoline Vapor Recovery Testing Procedures and Inspection Manual.
    Letter from the New Hampshire Air Resources Division dated November 20, 1998 submitting a revision to the NH SIPStatewide11/20/19981/10/2001, 66 FR 1868See 52.1535(c)(59).
    Letter from the New Hampshire Air Resources Division dated September 4, 1998 submitting a revision to the NH SIPStatewide9/4/19981/10/2001, 66 FR 1868See 52.1535(c)(59).
    Document entitled “Alternative New Hampshire Motor Vehicle Inspection/Maintenance State Implementation Plan Revision” dated September 4, 1998Statewide9/4/19981/10/2001, 66 FR 1868See 52.1535(c)(59).
    Letter from the New Hampshire Air Resources Division dated August 6, 2001 submitting a revision to the NH SIPStatewide8/9/200110/28/2002, 67 FR 65710See 52.1535(c)(60).
    Letter from the New Hampshire Air Resources Division dated April 26, 1995 submitting a revision to the NH SIPStatewide4/26/199510/28/2002, 67 FR 65710See 52.1535(c)(60).
    Nonregulatory portions of the State submittal.Statewide4/26/199510/28/2002, 67 FR 65710See 52.1535(c)(60).
    Document entitled “New Hampshire Stage II Comparability Analysis,” prepared by the New Hampshire Department of Environmental Services, dated July 1, 1998Statewide7/9/19989/29/1999, 64 FR 52434.See 52.1535(c)(61).
    Letter from the New Hampshire Department of Environmental Services dated June 7, 1994 submitting a revision to the NH SIPStatewide6/7/19949/29/1999, 64 FR 52434.See 52.1535(c)(62).
    Document entitled “Clean Fuel Fleet Equivalency Demonstration,” prepared by the New Hampshire Department of Environmental Services, dated May, 1994Statewide6/7/19949/29/1999, 64 FR 52434.See 52.1535(c)(62).
    Letter from the New Hampshire Department of Environmental Services dated July 10, 1996 submitting a revision to the NH SIPStatewide7/10/19968/16/1999, 64 FR 44417See 52.1535(c)(63).
    Letter from the New Hampshire Air Resources Division dated July 17, 1998 submitting Final RACT Order 98–001 as a revision to the NH SIPStatewide7/17/199811/14/2000, 65 FR 68078See 52.1535(c)(64).
    Letter from the New Hampshire Department of Environmental Services dated August 16, 1999 submitting the Low Emission Vehicle program as a revision to the NH SIPStatewide8/16/19993/9/2000, 65 FR 12476See 52.1535(c)(65).
    Letter from the New Hampshire Air Resources Division dated July 29, 1993 submitting a revision to the New Hampshire State Implementation PlanStatewide7/29/19937/27/2001, 66 FR 39100See 52.1535(c)(66).
    Letter from the New Hampshire Air Resources Division dated July 2, 1999 submitting a revision to the New Hampshire State Implementation PlanStatewide7/2/19997/27/2001, 66 FR 39100See 52.1535(c)(66).
    Letter from the New Hampshire Department of Environmental Services dated September 11, 1998 stating a negative declaration for the aerospace coating operations Control Techniques Guideline categoryStatewide9/11/19987/10/2000, 65 FR 42290See 52.1535(c)(67).
    Letter from the DES, dated April 15, 2002, submitting revised Anheuser-Busch order to EPA as a SIP revision and withdrawing previous submittal for this facility dated June 20, 2000Merrimack, NH4/15/20027/23/2002, 67 FR 48033See 52.1535(c)(68).
    Letter from the DES, dated March 22, 2002, containing information on New Filcas of AmericaNashua, NH3/22/20027/23/2002, 67 FR 48033See 52.1535(c)(68).
    Submittal to meet Clean Air Act Section 110(a)(2) Infrastructure Requirements for the 1997 8-Hour Ozone National Ambient Air Quality StandardState of New Hampshire1214/20077/8/2011, 76 FR 40248This 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).
    New Hampshire Regional Haze SIP and its supplementsStatewide1/29/2010; supplements submitted 1/14/2011, 8/26/20118/22/2012, 77 FR 50607
    Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 1997 PM2.5 NAAQSStatewide4/3/2008; supplement submitted 7/3/201210/16/2012, 77 FR 63228This 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)(ii), (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 NAAQSStatewide9/18/2009; supplement submitted 7/3/201210/16/2012, 77 FR 63228This 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)(ii), (E)(i), (E)(iii), (F), (G), (H), (J) (consultation and public notification only), (K), (L), and (M).
    Negative Declarations included in New Hampshire's State Implementation Plan Revision for the 2006, 2007, and 2008 Control Techniques GuidelinesStatewide7/26/201111/8/2012, 77 FR 66921Includes negative declarations for the following CTG categories: Large appliance coatings; and automobile and light-duty truck assembly coatings.
    Certification for RACT for the 1997 8-Hour Ozone StandardStatewide1/28/200811/5/2012, 77 FR 66388New Hampshire submitted documentation that RACT requirements were in place for sources of VOC and NOX for purposes of the 1997 8-hour ozone standard.
    SIP Narrative associated with New Hampshire Vehicle Inspection and Maintenance Program SIP RevisionStatewide11/17/20111/25/2013, 78 FR 5292
    Infrastructure SIP for 2008 ozone NAAQSStatewide12/31/20125/25/2017, 82 FR 24057Items that were conditionally approved on 12/16/2015 are now fully approved.
    Infrastructure SIP for the 2008 Lead NAAQSStatewide11/7/20115/25/2017, 82 FR 24057Items that were conditionally approved on 12/16/2015 are now fully approved.
    Infrastructure SIP for the 2010 NO2 NAAQSStatewide1/28/20135/25/2017, 82 FR 24057Items that were conditionally approved on 12/16/2015 are now fully approved.
    Infrastructure SIP for the 2010 SO2 NAAQSStatewide7/13/20135/25/2017, 82 FR 24057Items that were conditionally approved on 7/8/2016 are now fully approved.
    Infrastructure SIP for the 1997 PM2.5 NAAQSStatewide7/3/20125/25/2017, 82 FR 24057Items that were conditionally approved on 12/16/2015 are now fully approved.
    Infrastructure SIP for 2006 PM2.5 NAAQSStatewide9/18/20095/25/2017, 82 FR 24057Items that were conditionally approved on 12/16/2015 are now fully approved.
    Request for exemption from contingency plan obligationMerrimack Valley—Southern New Hampshire AQCR12/31/201212/16/2015, 80 FR 78139State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.122(d), is granted in light of the area's designation as unclassifiable/attainment for the 2008 ozone NAAQS.
    Regional Haze Five-Year Progress ReportStatewide12/16/201410/6/2016, 81 FR 70361
    Transport SIP for the 2008 Ozone StandardStatewideSubmitted
    11/7/2015
    10/13/2016, 81 FR 70632State 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 StandardStatewideSubmitted 3/11/20084/10/2017, 82 FR 17124State 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).
    Transport SIP for the 2010 NO2 StandardStatewide11/17/20155/25/2017, 82 FR 24057
    Central New Hampshire Nonattainment Area Plan for the 2010 Primary 1-Hour Sulfur Dioxide NAAQSCentral New Hampshire SO2 Nonattainment Area1/31/20176/5/2018, 83 FR 25922
    Submittals to meet Section 110(a)(2) Infrastructure Requirements for the 2012 PM2.5 NAAQSStatewide12/22/2015; supplement submitted 6/8/201612/4/2018, 83 FR 62464These submittals are approved with respect to the following CAA requirements: 110(a)(2)(A), (B), (C), (D), (E), (F), (G), (H), (J), (L), and (M).
    12/22/201510/26/2020, 85 FR 67651This submittal is conditionally approved with respect to provisions of CAA 110(a)(2)(K). The following previously approved items are corrected and changed from approval to conditional approval: 110(a)(C) (PSD only), (D)(i)(II) (prong 3 only), and (J) (PSD only).
    4/20/20215/6/2022, 87 FR 26999Items that were conditionally approved on 10/26/2020 are now fully approved.
    Amendment to New Hampshire 2010 Sulfur Dioxide NAAQS Infrastructure SIP to Address the Good Neighbor Requirements of Clean Air Act Section 110(a)(2)(D)(i)(I)Statewide6/16/201712/17/2018, 83 FR 64470
    1-Hour Sulfur Dioxide (2010 Standard) Redesignation Request and Maintenance Plan for the Central New Hampshire Nonattainment AreaCentral New Hampshire SO2 Nonattainment Area3/16/20189/20/2019, 84 FR 49467The maintenance plan for the 2010 SO2 NAAQS is Section 6 of this submittal.
    Negative declaration for the 2016 Control Techniques Guidelines for the Oil and Natural Gas IndustryStatewide12/20/20197/13/2020, 85 FR 41920Negative declaration.
    Submittal to meet Section 110(a)(2) Infrastructure Requirements for the 2015 Ozone NAAQSStatewide4/20/20215/6/2022, 87 FR 26999Items that were conditionally approved on 10/26/2020 are now fully approved.
    Request for exemption from contingency plan obligation for 2015 ozone NAAQSMerrimack Valley—Southern New Hampshire AQCR9/5/201810/26/2020, 85 FR 67651State's request for exemption from contingency plan obligation, made pursuant to 40 CFR 51.152(d)(1), is granted.
    Boston-Manchester-Portsmouth Area Second 10-Year Limited Maintenance Plan for 1997 Ozone NAAQSBoston-Manchester-Portsmouth Maintenance Area7/29/20214/22/2022, 87 FR 24058Approval for 2nd 10-year LMP for 1997 ozone NAAQS.
    Letter from New Hampshire and attachment G AmendmentBoston-Manchester-Portsmouth Maintenance Area12/23/20214/22/2022, 87 FR 24058Supplemental information for 2nd 10-year LMP for 1997 ozone NAAQS.
    Certifications for RACT for the 2008 and 2015 ozone standardsStatewide9/6/20189/6/2023, 88 FR 60893RACT certifications for stationary sources of VOC and NOX approved for purposes of the 2008 and 2015 ozone standards except for NOX RACT requirements pertaining to coal-fired cyclone boilers.
    Negative declarations included in New Hampshire's State Implementation Plan for purposes of the 2008 and 2015 ozone standardsStatewide9/6/20189/6/2023, 88 FR 60893Negative declarations submitted for 26 CTG categories listed within Table 5–3 of the New Hampshire document “Certification of Reasonably Available Control Technology for the 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards”, dated August 21, 2018.

    [74 FR 50120, Sept. 30, 2009]