Trade Regulations, Trademarks and Collective and Certification Marks: Title 36 Chapters 634 to 662e (Secs. 8103 issued to United Illuminating Company's Station #4 in New Haven, effective on February 14, 1996. Some Connecticut state agencies have mounted selected regulations on their individual websites. (lxxxi) Trading Agreement and Order No. (B) Connecticut regulation section 22a17436(g), entitled Alternative Means of Compliance via the National Low Emission Vehicle (LEV) Program as dated and effective by determination of the Secretary of State on January 29, 1999. Choose One or More Session Year(s): For prior years, please use Advanced Document Search (U) SIP narrative materials, dated March 1997, submitted with Connecticut Trading Agreement and Order no. 8220A issued to Bristol-Meyers Squibb Company in Wallingford on March 27, 2003. 2 issued to Devon Power LLC in Milford. 8123 Modification No. (B) Regulations sections 22a17420(s), Miscellaneous Metal Parts and Products, sections 22a17420(v), Graphic Arts Rotogravures and Flexography, sections 22a17420(ee), Reasonably Available Control Technology for Large Sources, adopted and effective on November 18, 1993, which establish reasonably available control technology requirements for major stationary sources of volatile organic compounds. [45 FR 84787, Dec. 23, 1980, as amended at 61 FR 38576, July 25, 1996; 62 FR 14331, Mar. (A) A letter dated May 16, 1985, certifying that an Acceptable Method shall be interpreted to mean that any monitoring method used to collect ambient air pollution data used for attainment status evaluation or designation must be approved by EPA. Requirements for cutback asphalt (Group ICTG). 1 issued to Connecticut Jet Power, LLC in Branford, Greenwich, and Torrington on May 7, 2002. These regulations are effective in the state of Connecticut on March 15, 2002. (53) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on September 8, 1989. Learn more. (vii) Consent Order No. 8115B, Modification No. Amends New Source Ambient Impact Analysis Guideline. (A) Regulations of Connecticut State Agencies, Section 22a17422b, State of Connecticut Regulation of Department of Environmental Protection Concerning The Post-2002 Nitrogen Oxides (NOX) Budget Program, which became effective on September 29, 1999. (B) Letter from the Connecticut Department of Environmental Protection dated February 18, 1999 submitting a revision to the Connecticut State Implementation Plan for the National Low Emission Vehicle program to be a compliance option under the State's Low Emission Vehicle Program. 8243 issued to PSEG Power Connecticut, LLC in New Haven on February 13, 2003. (111) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on April 22, 2014. (75) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on January 5, 1994. 2 issued to Capitol District Energy Center Cogeneration Associates in Hartford. Methods for sampling, emission testing, sample analysis and reporting, Air Pollution Emergency Episode Procedures. Fraidy Reiss, founder of Unchained At Last, an advocacy organization which opposes child marriage, said it was challenging to get the attention of state lawmakers. Choosing an item from EPA has found that Connecticut's March 13, 2007 submittal adequately addresses these four distinct elements and has approved the submittal as meeting the requirements of Section 110(a)(2)(D)(i) for the 1997 8-hour ozone and PM2.5 NAAQS. Prior versions of regulations as printed in the Connecticut Law Journal are available for use at the Connecticut State Library. (A) Letter from the Connecticut Department of Environmental Protection dated February 28, 1991, submitting a revision to the Connecticut State Implementation Plan. will bring you directly to the content. (xlvii) Trading Agreement and Order No. 1 issued to Middletown Power, LLC in Middletown on March 21, 2005. (A) Source Test Guidelines and Procedures. (A) State of Connecticut vs. Sumitomo Bakelite North America, Inc., Consent Order No. The redesignation request and the 19952005 initial ten-year maintenance plan meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively. Laws and Regulations State of Connecticut Insurance Department Connecticut & U.S. Healthcare Cost Drivers Forum (Dec 1, 2022) | Session II (Feb 3, 2023) CT Conference on Climate Change & Insurance NextGen Career Academy for Careers in Insurance & Financial Services Business hours, appointments, and service of process Laws and Regulations (A) Letter from the Connecticut Department of Environmental Protection dated June 24, 1998 submitting a revision to the Connecticut State Implementation Plan. 8182A Modification No. This determination suspends the requirements for this area to submit an attainment demonstration, associated reasonably available control measures, a reasonable further progress plan, contingency measures, and other planning SIPs related to attainment of the standard for as long as the area continues to attain the 2006 PM2.5 NAAQS. Marijuana Advertisements - 2019-R-0239, Medical
Legislative Commissioners' Office | 300 Capitol Avenue, Hartford CT 06106 | (T): 860-240-8410 | (F): 860-240-8414 | lco@cga.ct.gov lco@cga.ct.gov 8106 issued to Connecticut Light and Power Company in Middletown, effective on October 10, 1995. Marijuana Dispensary Facilities and Producers - 2014-R-0249, Comparision of
8179 issued to Wisvest's Bridgeport Harbor's Unit No. (102) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on November 18, 2008, April 29, 2010, and November 21, 2012. 8001 was effective on October 20, 1987. 2 issued to PSEG Power Connecticut LLC in Bridgeport. (lxiii) Trading Agreement and Order No. (A) Technical Support Document prepared by the Connecticut Department of Environmental Protection providing a complete description of the reasonable available control technology determination imposed on the facility. (r) Approval Submittal from the Connecticut Department of Energy and Environmental Protection dated March 9, 2017, to address the nonattainment new source review requirements for the 2008 8-hour ozone NAAQS for the Greater Connecticut and the New York-N. New Jersey-Long Island, NYNJCT ozone nonattainment areas, as it meets the requirements for both the State's marginal and moderate classifications. Violations of Section 22a17422a that occur prior to January 24, 2008 shall continue to be subject to enforcement, including on or after January 24, 2008, in accordance with applicable law. (lxii) Trading Agreement and Order No. 8014 was effective on March 22, 1989. (125) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on December 20, 2019. 2 issued to Dominion Nuclear Connecticut, Inc. in Waterford. (b) On May 30, 2013, the State of Connecticut submitted a State Implementation Plan (SIP) revision addressing the Section 110(a)(2)(D)(i)(I) interstate transport requirements of the Clean Air Act for the 2010 SO2 National Ambient Air Quality Standards (NAAQS). Title 1 - Provisions of General Application, Title 2 - General Assembly and Legislative Agencies, Title 4d - State Information Telecommunications Systems, Title 6 - Counties and County Officers. (16) Revisions to regulation 195084 (source monitoring requirements) and regulation 195085 (stack emissions testing) submitted on November 7, 1977, by the Commissioner of the Connecticut Department of Environmental Protection. (A) Letter from the Connecticut Department of Energy and Environmental Protection dated October 26, 2020, submitting a revision to the Connecticut State Implementation Plan. Search Criteria All data within License Lookup is maintained by the State of Connecticut, updated instantly, and considered a primary source of verification. 1 issued to Uniroyal Chemical Company, Inc. in Naugatuck on April 29, 1999. 1 issued to Bridgeport Hospital in Bridgeport on April 29, 1999. addition of subsection (gg) Offset lithographic printing and letterpress printing, with the exception of the phrases or other method approved by the commissioner in subparagraph (gg)(1)(O) and or alternative method as approved by the commissioner in clause (gg)(7)(B)(vi), addition of subsection (hh) Large appliance coatings, with the exception of the phrases or other method approved by the commissioner in subparagraph (hh)(1)(CC) and or alternative method as approved by the commissioner in clause (hh)(7)(B)(vi), addition of (ii) Industrial solvent cleaning, with the exception of the phrases or other method approved by the commissioner in subparagraph (ii)(1)(I) and or alternative method as approved by the commissioner in clause (ii)(6)(B)(vi) and addition of (jj) Spray application equipment cleaning, with the exception of the phrases or other method approved by the commissioner in subparagraph (jj)(1)(H), with the exception of subparagraph (jj)(3)(D), and with the exception of the phrase or alternative method as approved by the commissioner in clause (JJ)(6)(B)(vii). (e) ApprovalSubmittal from the Connecticut Department of Environmental Protection, dated September 18, 2009, with supplements submitted on January 7, 2011, and August 19, 2011, to address the Clean Air Act (CAA) infrastructure requirements for the 2006 PM2.5 National Ambient Air Quality Standard (NAAQS). (D) Connecticut Trading Agreement and Order No. SIP revision concerning Oxygenated Gasoline. (lxxxiv) Trading Agreement and Order No. Some of the features on CT.gov will not function properly with out javascript enabled. Sec. The Connecticut General Assembly 2023 Regular Session . 1 issued to Norwalk Power, LLC in Norwalk on March 21, 2005. (K) Connecticut Trading Agreement and Order no. 3 issued to Combustion Engineering, Inc. in Windsor on April 21, 2002. 8241, Modification No. As of May 1, 2010, Section 22a17422b is superseded and shall have no prospective effect. 8011, which was approved in paragraph (c)(48)(i)(B), is removed without replacement; see paragraph (c)(115)(i)(C). (cxxxii) Trading Agreement and Order No. (A) Connecticut Trading Agreement and Order No. (lxxvi) Trading Agreement and Order No. However, the registration process for operators and suppliers has yet to be set forth. 8251 issued to Devon Power, LLC in Milford on September 15, 2003. (lxvii) Trading Agreement and Order No. (59) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 24 and April 23, 1992. (ii) Trading Agreement and Order No. (B) Amended Regulation of Connecticut State Agencies: amended Subsection 22a1743(k) Abatement of air pollutionNew Source Review (effective December 2, 1994). You simply don't have those rights before 18, she said. 8105 issued to Electric Boat Division of General Dynamics in Groton, effective on October 31, 1995. 8177 issued to Wisvest Bridgeport Harbor's Unit No. Please enable JavaScript to view the page content.<br/>Your support ID is . (xxxi) Trading Agreement and Order No. 1494 Modification No. (G) Trading Agreement and Order Number 8094 issued to Ogden Martin Systems of Bristol, Inc., in Bristol, effective on July 23, 1997. 8092 issued to United Illuminating Company's Station #3 in Bridgeport, effective on May 18, 1995. Modified definition of major source baseline date for purposes of adding PM, Approved 22a1741(19) definition of brush for purposes of Connecticut General Statutes (CGS) Section 22a174(f); see, Modified definition of minor source baseline date for purposes of adding PM, Registration requirements for existing stationary sources of air pollutants. (lxxiv) Trading Agreement and Order No. (H) SIP narrative materials, dated October 6, 1995, submitted with Connecticut Trading Agreement and Order no. (lxxxiii) Trading Agreement and Order No. 8217A, Modification No. Revised Department of Motor Vehicles regulation for the Connecticut I/M Program. 8021 and attached Compliance Timetable, and Appendix A (allowable limits on small, uncontrolled vents and allowable outlet gas temperatures for surface condensers) for Pfizer, Incorporated in Groton, Connecticut. (lxiv) Trading Agreement and Order No. Correction to submission dates for supplemental information. This is your one-stop resource to help your business prepare, rebuild, and grow during the States emergency Coronavirus response. Variance for Sikorsky Aircraftapproved under the State Energy Trade Program. (lxxv) Trading Agreement and Order No. 8103 Modification No. (S) Connecticut Trading Agreement and Order no. 8219A Modification No. (cxxxiii) Trading Agreement and Order No. Marijuana - Federal Appellate Court Decision - 2004-R-0200, How to
(51) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection (DEP) on April 7, 1989. (i) In its December 21, 2020, submittal to EPA pertaining to reasonably available control technology requirements as a serious area for the 2008 ozone standard and for the 2015 ozone standard as a state containing a moderate nonattainment area and a marginal nonattainment area that is part of the Ozone Transport Region, the State of Connecticut certified to the satisfaction of EPA that no sources located in the State are covered by the following Control Technique Guidelines: (1) Automobile and Light-Duty Truck Assembly Coatings. (a) The Connecticut Department of Energy and Environmental Protection submitted the following infrastructure SIPs on these dates: 2008 Pb NAAQSOctober 13, 2011; 2008 ozone NAAQSDecember 28, 2012; 2010 NO2 NAAQSJanuary 2, 2013; and 2010 SO2 NAAQSMay 30, 2013. (B) State of Connecticut and Cyro Industries, Consent Order No. (U) Connecticut Trading Agreement and Order no. Federal Resources | Find a Lawyer |
(iv) Trading Agreement and Order No. 8243, Modification No. Connecticut General Assembly State Capitol | Hartford, Connecticut 06106-1562 Quick Bill Search Employment (xxxiv) Trading Agreement and Order No. (A) Technical Support Document prepared by the Connecticut DEP providing a complete description of the reasonably available control technology determination imposed on Hamilton Standard. (A) The Technical Support Document for the Redesignation of the Hartford Area as Attainment for Carbon Monoxide submitted on September 30, 1994. 1 issued to Middletown Power, LLC in Middletown on September 16, 2004. Permits for construction and operation of stationary sources. 52.385 EPA-approved Connecticut regulations. (43) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on February 5, 1988. (cxxviii) Trading Agreement and Order No. 1. 5 issued to The Connecticut Light and Power Company in Branford, Greenwich, Hartford, Montville, Middletown, Milford, Preston, Norwalk, and Torrington on November 29, 1999. (A) Letter from the Connecticut Department of Environmental Protection dated June 14, 2002 submitting a revision to the Connecticut State Implementation Plan. Adds major non-ctg sources covered by 20(ee) to applicability, compliance, alternative emission reduction and seasonal operation after burner provisions. But while the bill received bipartisan support in the state Senate, there were 45 no votes from the state general assembly, which surprised Reiss. a. (68) Revisions to the State Implementation Plan submitted by the Connecticut Department of Environmental Protection on March 24, 1994, May 20, 1994, and March 4, 1994. (A) Air Quality Modeling Analysis to Demonstrate SO2 CAAQS/NAAQS Compliance at the Hamilton Standard Division of United Technologies Corporation Windsor Locks CT; June 1991. (1) Section 22a17422e, Control of nitrogen oxides emissions from fuel-burning equipment at major stationary sources of nitrogen oxides, with the exception of, within paragraph (l)(7), the phrase or under procedures in RCSA section 22a1745(d).; (2) Section 22a17422f, High daily NOX emitting units at non-major sources of NOX; (3) Section 22a17418,, revised subsection (j)(6); (5) Section 22a17422c, subsection (g)(3); (6) Section 22a17438, revised subsections (b)(1) through (6). 8102 issued to United Illuminating's auxiliary boiler in New Haven. (J) SIP narrative materials, dated December 1995, submitted with Connecticut Trading Agreement and Order no. (A) Letter from the Connecticut Department of Environmental Protection dated May 12, 1994 submitting a revision to the Connecticut State Implementation Plan. Online Business Tools No matter your business needs, we are here to help. (C) Section 22a17420(x) of Connecticut's Regulations for the Abatement of Air Pollution titled, Control of Volatile Organic Compound Leaks from Synthetic Organic Chemical & Polymer Manufacturing Equipment, effective April 1, 1987. result, it may not include the most recent changes applied to the CFR. (B) Other non-regulatory portions of the State's submittal. (110) Revisions to the State Implementation Plan submitted by the Connecticut Department of Energy and Environmental Protection on April 8, 2014. Approve subsection (g)(4) and (g)(6): Two compliance options relating to ISO-New England OP4 removed. 7017 will not lead to violations. (xliii) Trading Agreement and Order No. (c) Trading Agreement and Order No. Exempts colds cleaners at auto repair facilities. 8154A, Modification No. (A) State of Connecticut vs. Mallace Industries Corporation, Consent Order No. All of 22a17430 is approved with the exception of subsection (c)(5), which the state did not submit as part of the SIP revision. (lv) Trading Agreement and Order No. State Order No. 8115B, Modification No. 8216A, Modification No. (lxii) Trading Agreement and Order No. Marijuana Qualifying Conditions, Medical
License and permit information, season dates and limits. 8248 issued to United Technologies Corporation in East Hartford on August 19, 2003. Tied State testing method requirement to federal requirements, clarified requirements for stack testing, and eliminated record keeping and reporting requirements. 8014, and attached Compliance Timetable for Pratt & Whitney Division of United Technologies Corporation in East Hartford, Connecticut, issued as State Order No. Real Estate . (R) Connecticut Trading Agreement and Order no. 52.376 Control strategy: Carbon monoxide. (50) Revisions to federally approved section 22a-174-20(a) of the Regulations of Connecticut State Agencies, submitted on January 27, 1989, by the Department of Environmental Protection, limiting the volatility of gasoline from May 1 through September 15, beginning 1989 and continuing every year thereafter, including any waivers to such limitations that Connecticut may grant. The redesignation request and the initial ten-year maintenance plan (20062015) meet the redesignation requirements in sections 107(d)(3)(E) and 175A of the Act as amended in 1990, respectively. (lxxxi) Trading Agreement and Order No. 8135 issued to Bridgeport Hydraulic Company, effective on December 24, 1996. It is the responsibility of the Legislative Regulation Review Committee to review regulations proposed by state agencies and approve them before regulations are implemented.