e-CFR data is current as of February 25, 2021 |
Title 40 → Chapter I → Subchapter C → Part 62 → Subpart H |
Title 40: Protection of Environment
PART 62—APPROVAL AND PROMULGATION OF STATE PLANS FOR DESIGNATED FACILITIES AND POLLUTANTS
Plan for the Control of Designated Pollutants From Existing Facilities (Section 111(d) Plan)
§62.1500 Identification of Plan.Fluoride Emissions From Phosphate Fertilizer Plants
§62.1600 Identification of plan—negative declaration.Sulfuric Acid Mist Emissions From Sulfuric Acid Production Units
§62.1625 Identification of plan—negative declaration.Total Reduced Sulfur Emissions From Existing Kraft Pulp Mills
§62.1650 Identification of plan—negative declaration.Fluoride Emissions From Existing Primary Aluminum Plants
§62.1700 Identification of plan—negative declaration.Air Emissions From Existing Hospital/Medical/Infectious Waste Incineration Units
§62.1725 Identification of plan—negative declarationAir Emissions From Existing Commercial and Industrial Solid Waste Incineration Units
§62.1750 Identification of plan—negative declaration.(a) Identification of Plan. Connecticut Plan for the Control of Designated Pollutants from Existing Plants (section 111(d) Plan).
(b) The plan was officially submitted as follows:
(1) Plan for Implementing the Municipal Waste Combustor Guidelines and New Source Performance Standards, submitted on October 1, 1999.
(2) Revisions to Plan for Implementing the Municipal Waste Combustor Guidelines and New Source Performance Standards, submitted by the Connecticut Department of Environmental Protection on October 15, 2001 and including Connecticut DEP's revised regulation 22a-174-38. Certain provisions of the revised regulation 22a-174-38 submitted with the MWC Plan are stricken from the regulatory text. The stricken provisions include standards for MWC units constructed after September 20, 1994, more stringent mercury emission standards, and shutdown provisions for mass burn refractory MWC units.
(3) Revision to Plan to implement the Large and Small Municipal Waste Combustors, submitted on September 16, 2004.
(4) Revised State Plan for Large and Small Municipal Waste Combustors was submitted on October 22, 2008. Revisions included amendments to Regulations of Connecticut State Agencies section 22a-174-38 (Section 38) in response to amended emission guidelines for Large MWCs (40 CFR part 60, subpart Cb) published on May 10, 2006 (71 FR 27324). Certain new provisions of Section 38 (subdivision (12) and (13) of subsection (k)) were revised in the state regulation, but not submitted for approval in the State Plan.
(c) The Plan applies to existing sources in the following categories:
(1) Existing municipal waste combustor units greater than 250 tons per day.
(2) Small municipal waste combustors with a design combustion capacity of 35 to 250 tons per day of municipal solid waste.
[65 FR 21358, Apr. 21, 2000, as amended at 66 FR 63313, Dec. 6, 2001; 70 FR 9229, Feb. 25, 2005; 78 FR 21849, Apr. 12, 2013]
(a) The plan applies to the following existing municipal waste combustor facilities:
(1) Bridgeport RESCO in Bridgeport.
(2) Ogden Martin Systems of Bristol.
(3) Resource Recovery Systems of Mid-Connecticut in Hartford.
(4) Riley Energy Systems of Lisbon.
(5) American Ref-Fuel Company of Southeastern Connecticut in Preston.
(6) Connecticut Resource Recovery Authority/Covanta Projects of Wallingford, L.P. in Wallingford.
(b) [Reserved]
[65 FR 21358, Apr. 21, 2000, as amended at 70 FR 9229, Feb. 25, 2005]
The State Department of Environmental Protection submitted on November 30, 1977, a letter certifying that there are no existing phosphate fertilizer plants in the state subject to part 60, subpart B of this chapter.
[44 FR 54052, Sept. 18, 1979]
The State Department of Environmental Protection submitted on November 30, 1977, a letter certifying that there are no existing sulfuric acid plants in the state subject to part 60, subpart B of this chapter.
[44 FR 54052, Sept. 18, 1979]
The State Department of Environmental Protection submitted on December 28, 1988, a letter certifying that there are no existing kraft pulp mills in the State subject to part 60, subpart B of this chapter.
[54 FR 9046 Mar. 3, 1989]
The State Department of Environmental Protection submitted on December 28, 1988, a letter certifying that there are no existing primary aluminum reduction plants in the State subject to part 60, subpart B of this chapter.
[54 FR 9046 Mar. 3, 1989]
On January 25, 2013, the State of Connecticut Department of Energy and Environmental Protection submitted a letter certifying no Hospital/Medical/Infectious Waste Incineration units subject to 40 CFR part 60, subpart Ce operate within its jurisdiction.
[79 FR 16206, Mar. 25, 2014]
On September 1, 2015, the State of Connecticut Department of Energy and Environmental Protection submitted a letter certifying no Commercial and Industrial Solid Waste Incineration units subject to 40 CFR 60, subpart DDDD operate within the state's jurisdiction.
[82 FR 25972, June 6, 2017]