Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

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

HTTPS

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

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

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA Approved Regulations in the Maine SIP

Subpart U - Maine

Section 52.1020 Identification of plan.

(c) EPA approved regulations.

EPA Approved Maine Regulations

(As of December 6, 2021.)

State Citation Title / Subject State Effective Date EPA Approval Date Explanations
Chapter 1 (pdf) (118 KB) Regulations for the Processing of Applications 05/20/1985 03/23/1993
58 FR 15422
Portions of Chapter 1
Chapter 100 (pdf) (576 KB) Definitions 02/09/2021 11/04/2021
81 FR 50353 (pdf) (247 KB)
Amend the definition of Ozone Transport Region.
Chapter 101 (pdf) (111 KB) Visible Emissions 10/10/1979 02/17/1982
47 FR 6829
 
Chapter 102 (pdf) (41 KB) Open Burning 03/17/2005 02/21/2008
73 FR 9459
[See: Electronic Docket Number EPA-R01-OAR-2005-ME-0008 at www.regulations.gov]
Chapter 103 (pdf) (116 KB) Fuel Burning Equipment Particular Emission Standard 01/24/1983 02/26/1985
50 FR 7770
 
Chapter 104 (pdf) (109 KB) Incinerator Particulate Emission Standard 01/31/1972 05/31/1972
37 FR 10842
 
Chapter 105 (pdf) (112 KB) General Process Source Particulate Emission Standard 01/31/1972 05/31/1972
37 FR 10842
 
Chapter 106 (pdf) (109 KB) Low Sulfur Fuel Regulations 02/08/1978 01/08/1982
47 FR 947
 
Chapter 107 (pdf) (109 KB) Sulfur Dioxide Emission Standards for Sulfate Pulp Mills 01/31/1972 05/31/1972
37 FR 10842
 
Chapter 109 (pdf) (127 KB) Emergency Episode Regulation 08/14/1991 01/12/1995
60 FR 2885
 
Chapter 110 (pdf) (1.4 MB) Ambient Air Quality Standards 03/27/2019 05/13/2021
86 FR 26181 (pdf) (297 KB)
This submittal converts to full approval pre-existing conditional approvals for CAA section 110(a)(2)(A) for the 1997 and 2006 PM2.5 standards.
Chapter 111 (pdf) (19 KB) Petroleum Liquid Storage Vapor Control 09/29/1999 11/05/2014
79 FR 65587 (pdf) (224 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0243 at www.regulations.gov]
Chapter 112 (pdf) (18 KB) Bulk Terminal Petroleum Liquid Transfer Requirements 02/22/1998 11/05/2014
79 FR 65587 (pdf) (224 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0243 at www.regulations.gov]
Chapter 113 (pdf) (100 KB) Growth Offset Regulation 01/14/2019 11/04/2021
81 FR 50353 (pdf) (247 KB)
Revisions to Sections 1 and 2 of the previously approved rule.
Chapter 114 (pdf) (29 KB) Classification of Air Quality Control Regions 08/29/2012 06/24/2014
79 FR 35695 (pdf) (247 KB)
[See: Electronic Docket Number EPA-R01-OAR-2012-0733 at www.regulations.gov]
Chapter 115 (pdf) (130 KB) Emission License Regulations 11/06/2012 08/01/2016
81 FR 50353 (pdf) (251 KB)
Approved amendment to the State's "Innovative control technology waiver" provision and approved a new provision entitled "Growth Analysis."

[See: Electronic Docket Number EPA-R01-OAR-2014-0291 at www.regulations.gov]
Chapter 116 (pdf) (118 KB) Prohibited Dispersion Techniques 10/25/1989 03/23/1993
58 FR 15422
 
Chapter 117 (pdf) (112 KB) Source Surveillance 08/09/1988 03/21/1989
54 FR 11524
 
Chapter 118 (pdf) (2.9 MB) Gasoline Dispensing Facilities 01/01/2012 07/14/2017
82 FR 32480 (pdf) (220 KB)
Includes decommissioning of Stage II vapor recovery systems.
Chapter 119 (pdf) (85 KB) Motor Vehicle Fuel Volatility Limit 07/15/2015 06/02/2021
86 FR 29520 (pdf) (256 KB)
Removes references from the SIP for the requirement to sell reformulated gasoline in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties.
Chapter 120 (pdf) (119 KB) Gasoline Tank Trucks 06/22/1994 06/29/1995
60 FR 33730
 
Chapter 123 (pdf) (62 KB) Control of Volatile Organic Compounds from Paper, Film, and Foil Coating Operations 05/18/2010 05/22/2012
77 FR 30216 (pdf) (251 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0696 at www.regulations.gov]
Chapter 126 (pdf) (122 KB) Capture Efficiency Test Procedures 05/22/1991 03/22/1993
58 FR 15281
 
Chapter 126 Appendix A (pdf) (478 KB)
Chapter 127 (pdf) (8.1 MB) New Motor Vehicle Emission Standards 05/19/2015 09/07/2017
82 FR 42233 (pdf) (270 KB)
Includes LEV II GHG and ZEV provisions, and Advanced Clean Cars program (LEV III, updated GHG and ZEV standards).
Chapter 129 (pdf) (164 KB) Surface Coating Facilities 07/07/2015 05/26/2016
81 FR 33394 (pdf) (227 KB)
[See: Electronic Docket Number EPA-R01-OAR-2015-0801 at www.regulations.gov]
Chapter 129 Appendix A (pdf) (118 KB) Surface Coating Facilities 04/16/2011 05/22/2012
77 FR 30216 (pdf) (251 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0696 at www.regulations.gov]
Chapter 130 (pdf) (115 KB) Solvent Cleaners 06/17/2004 05/26/2005
70 FR 30367
[See: Electronic Docket Number EPA-R01-OAR-2004-ME-0005 at www.regulations.gov]
Chapter 131 (pdf) (19 KB) Cutback Asphalt and Emulsified Asphalt 09/15/2009 05/22/2012
77 FR 30216 (pdf) (251 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0696 at www.regulations.gov]
Chapter 132 (pdf) (193 KB) Graphic Arts: Rotogravure and Flexography 01/06/1993 06/17/1994
59 FR 31154
 
Chapter 133 (pdf) (116 KB) Gasoline Bulk Plants 06/22/1994 06/29/1995
60 FR 33730
 
Chapter 134 (pdf) (125 KB) Reasonably Available Control Technology for Facilities that Emit Volatile Organic Compounds 02/08/1995 04/18/2000
65 FR 20749
Regulations fully approved for the following counties: York, Sagadahoc, Cumberland, Androscoggin, Kennebec, Knox, Lincoln, Hancock, Waldo, Aroostook, Franklin, Oxford, and Piscataquis. Regulation granted a limited approval for Washington, Somerset, and Penobscot Counties.
Chapter 137 (pdf) (1.4 MB) Emission Statements 11/08/2008 05/01/2017
82 FR 20257 (pdf) (227 KB)
The entire chapter is approved with the exception of HAP and greenhouse gas reporting requirements which were withdrawn from the State's SIP revision: Sections 1(C), (E), and (F); Definitions 2(A) through (F) and (I); Sections 3(B) and (C); the last sentence of Section 4(D)(5); and Appendix A and B.
Chapter 138 (pdf) (126 KB) Reasonably Available Control Technology for Facilities that Emit Nitrogen Oxides 08/03/1994 09/09/2002
67 FR 57148
Affects sources in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Lincoln, and Knox counties
Chapter 139 (pdf) (80 KB) Transportation Conformity 09/19/2007 02/08/2008
73 FR 7465
[See: Electronic Docket Number EPA-R01-OAR-2007-1054 at www.regulations.gov]
Chapter 145 (pdf) (49 KB) NOx Control Program 06/21/2001 03/10/2005
70 FR 11879
[See: Electronic Docket Number EPA-R01-OAR-2005-ME-0001 at www.regulations.gov]
Chapter 148 (pdf) (58 KB) Emissions from Smaller-Scale Electric Generating Resources 07/15/2004 05/26/2005
70 FR 30373
[See: Electronic Docket Number EPA-R01-OAR-2005-ME-0002 at www.regulations.gov]
Chapter 149 (pdf) (140 KB) General Permit Regulation for Nonmetallic Mineral Processing Plants 04/27/2014 10/09/2015
80 FR 61118 (pdf) (240 KB)
All of Chapter 149 is approved with the exception of the "director discretion" provisions in sections 5(A)(8), 5(A)(9)(a), and 5(A)(9)(b), and the opacity provisions in sections 5(A)(15), 5(C)(7), and 5(E), which were formally withdrawn from consideration as part of the SIP.

[See: Electronic Docket Number EPA-R01-OAR-2015-0527 at www.regulations.gov]
Chapter 150 (pdf) (73 KB) Control of Emissions from Outdoor Wood Boilers 04/11/2010 04/24/2012
77 FR 24385
[See: Electronic Docket Number EPA-R01-OAR-2010-1043 at www.regulations.gov]
Chapter 151 (pdf) (93 KB) Architectural and Industrial Maintenance (AIM) Coatings 10/06/2005 03/17/2006
71 FR 13767
[See: Electronic Docket Number EPA-R01-OAR-2005-ME-0003 at www.regulations.gov]
Chapter 152 (pdf) (236 KB) Control of Emissions of Volatile Organic Compounds from Consumer Products 12/15/2007 05/22/2012
77 FR 30216 (pdf) (251 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0696 at www.regulations.gov]
Chapter 153 (pdf) (46 KB) Mobile Equipment 02/05/2004 05/26/2005
70 FR 30367
[See: Electronic Docket Number EPA-R01-OAR-2004-ME-0005 at www.regulations.gov]
Chapter 154 (pdf) (30 KB) Control of Volatile Organic Compounds from Flexible Package Printing 07/20/2010 11/05/2014
79 FR 65587 (pdf) (224 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0243 at www.regulations.gov]
Chapter 155 (pdf) (59 KB) Portable Fuel Container Spillage Control 07/14/2004 02/07/2005
70 FR 6352
[See: Electronic Docket Number EPA-R01-OAR-2004-ME-0003 at www.regulations.gov]
Chapter 159 (pdf) (76 KB) Control of Volatile Organic Compounds from Adhesives and Sealants 06/02/2014 11/05/2014
79 FR 65587 (pdf) (224 KB)
[See: Electronic Docket Number EPA-R01-OAR-2014-0243 at www.regulations.gov]
Chapter 161 (pdf) (91 KB) Graphic Arts - Offset Lithography and Letterpress Printing 04/06/2010 05/22/2012
77 FR 30216 (pdf) (251 KB)
[See: Electronic Docket Number EPA-R01-OAR-2009-0696 at www.regulations.gov]
Chapter 162 (pdf) (99 KB) Controls for Fiberglass Boat Manufacturing Materials 07/07/2015 05/26/2016
81 FR 33394 (pdf) (227 KB)
[See: Electronic Docket Number EPA-R01-OAR-2015-0801 at www.regulations.gov]
Chapter 164 (pdf) (140 KB) General Permit Regulation for Concrete Batch Plants 04/27/2014 10/09/2015
80 FR 61118 (pdf) (240 KB)
All of Chapter 164 is approved with the exception of the "director discretion" provisions in sections 5(C)(2), 5(C)(3)(a), and 5(C)(3)(b), and the opacity provisions in sections 5(A)(10), 5(B)(3), 5(B)(4), 5(E), 5(F)(5) and 5(G)(4), which were formally withdrawn from consideration as part of the SIP..

[See: Electronic Docket Number EPA-R01-OAR-2015-0527 at www.regulations.gov]
Chapter 166 (pdf) (950 KB) Industrial Cleaning Solvents 08/22/2018 08/07/2019
84 FR 38558 (pdf) (227 KB)
 
Vehicle I/M (pdf) (121 KB) Vehicle Inspection and Maintenance 07/09/1998 01/10/2001
66 FR 1871
"Maine Motor Vehicle Inspection Manual," revised in 1998, pages 1-12 through 1-14, and page 2-14, D.1.g. Also, 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."
38 MRSA § 603-A sub§ 2(A) (pdf) (38 KB) An Act To Improve Maine's Air Quality and Reduce Regional Haze at Acadia National Park and Other Federally Designated Class 1 Areas 09/12/2009 04/24/2012
77 FR 24385
[See: Electronic Docket Number EPA-R01-OAR-2010-1043 at www.regulations.gov]
5 MRSA Section 18 (pdf) (637 KB) Disqualification of Executive Employees from Participation in Certain Matters 07/01/2003 06/18/2018
83 FR 28157 (pdf) (271 KB)
Conflict of Interest Provisions.
38 MRSA Section 341-C(7) (pdf) (206 KB) Board Membership Conflict of Interest 08/11/2000 06/18/2018
83 FR 28157 (pdf) (271 KB)
Conflict of Interest Provisions.
38 MRSA Section 341-A(3)(D) (pdf) (973 KB) Department of Environmental Protection Commissione 06/15/2011 05/13/2021
86 FR 26181 (pdf) (297 KB)
Conflict of Interest Provisions.
38 MRSA Section 341-C(2) and 341-C(8) (pdf) (1 MB) Board Membership qualifications and requirements and federal standards 09/19/2019 05/13/2021
86 FR 26181 (pdf) (297 KB)
Conflict-of-interest provisions. Sections 341-C(2) and 341-C(8) are approved except 341-C(8)(A).
38 M.R.S. § 585-N as amended by Public Law 2019, c. 55, § 1 (pdf) (63 KB) Reformulated gasoline 11/01/2020 06/02/2021
86 FR 29520 (pdf) (256 KB)
Repeals the section of the statute which requires retailers in York, Cumberland, Sagadahoc, Androscoggin, Kennebec, Knox and Lincoln counties in Maine to only sell reformulated gasoline.

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us about Air Quality Implementation Plans to ask a question, provide feedback, or report a problem.
Last updated on May 23, 2025
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

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

Connect.

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

Ask.

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

Follow.