U.S. Code of Federal Regulations
Regulations most recently checked for updates: Aug 28, 2025
(a) Purpose and scope. This section sets forth a portion of the applicable State implementation plan for the State of California under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.
(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date on or prior to the dates listed in this paragraph (b)(1) was approved for incorporation by reference by the Director of the
(i) EPA-Approved Statutes and State Regulations. Material listed in table 1 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 1, 2016.
(ii) EPA-Approved California Test Procedures, Test Methods, and Specifications. Material listed in table 2 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 1, 2016.
(iii) EPA-Approved Local Jurisdiction Ordinances and Municipal Code: Coachella Valley Local Jurisdictions, Town of Mammoth Lakes, City of Portola. Material listed in table 3 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(iv) EPA-Approved Amador Air District Regulations. Material listed in table 4 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(v) EPA-Approved Antelope Valley Air Quality Management District Regulations; Los Angeles County Air Pollution Control District Regulations; Southern California Air Pollution Control District Regulations; South Coast Air Quality Management District Regulations (Applicable in Antelope Valley). Material listed in table 5 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(vi) EPA-Approved Bay Area Air Quality Management District Regulations. Material listed in table 6 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(vii) EPA-Approved Butte County Air Quality Management District Regulations. Material listed in table 7 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(viii) EPA-Approved Calaveras County Air Pollution Control District Regulations. Material listed in table 8 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(ix) EPA-Approved Colusa County Air Pollution Control District Regulations. Material listed in table 9 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(x) EPA-Approved Eastern Kern Air Pollution Control District Regulations; Kern County Air Pollution Control District Regulations. Material listed in table 10 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(xi) EPA-Approved El Dorado County Air Quality Management District Regulations. Material listed in table 11 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on April 17, 2025.
(xii) EPA-Approved Feather River Air Quality Management District Regulations; Sutter County Air Pollution Control District Regulations; Yuba County Air Pollution Control District Regulations. Material listed in Table 12 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xiii) EPA-Approved Glenn County Air Pollution Control District Regulations. Material listed in Table 13 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xiv) EPA-Approved Great Basin Unified Air Pollution Control District Regulations. Material listed in Table 14 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xv) EPA-Approved Imperial County Air Pollution Control District Regulations. Material listed in Table 15 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xvi) EPA-Approved Lake County Air Quality Management District Regulations. Material listed in Table 16 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xvii) EPA-Approved Lassen County Air Pollution Control District Regulations. Material listed in Table 17 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xviii) EPA-Approved Mariposa County Air Pollution Control District Regulations. Material listed in Table 18 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xix) EPA-Approved Mendocino County Air Pollution Control District Regulations. Material listed in Table 19 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xx) EPA-Approved Modoc County Air Pollution Control District Regulations. Material listed in Table 20 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxi) EPA-Approved Mojave Desert Air Quality Management District Regulations (District-Wide, Riverside County Portion of District, And San Bernardino County Portion of District). Reserved.
(xxii) EPA-Approved Monterey Bay Air Resources District Regulations. Material listed in Table 22 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxiii) EPA-Approved North Coast Unified Air Quality Management District Regulations; Del Norte County Air Pollution Control District Regulations; Humboldt County Air Pollution Control District Regulations; Trinity County Air Pollution Control District Regulations. Material listed in Table 23 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxiv) EPA-Approved Northern Sierra Air Quality Management District Regulations; Nevada County Air Pollution Control District Regulations; Plumas County Air Pollution Control District Regulations; Sierra County Air Pollution Control District Regulations. Material listed in Table 24 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxv) EPA-Approved Northern Sonoma County Air Pollution Control District Regulations. Material listed in Table 25 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxvi) EPA-Approved Placer County Air Pollution Control District Regulations. Reserved.
(xxvii) EPA-Approved Sacramento Metropolitan Air Quality Management District Regulations. Reserved.
(xxviii) EPA-Approved San Diego County Air Pollution Control District Regulations. Material listed in Table 28 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxix) EPA-Approved San Joaquin Valley Unified Air Pollution Control District Regulations; Fresno County Air Pollution Control District Regulations; Kern County Air Pollution Control District Regulations; Kings County Air Pollution Control District Regulations; Madera County Air Pollution Control District Regulations; Merced County Air Pollution Control District Regulations; San Joaquin County Air Pollution Control District Regulations; Stanislaus County Air Pollution Control District Regulations; Tulare County Air Pollution Control District Regulations. Reserved.
(xxx) EPA-Approved San Luis Obispo County Air Pollution Control District Regulations. Material listed in Table 30 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxi) EPA-Approved Santa Barbara County Air Pollution Control District Regulations. Material listed in Table 31 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxii) EPA-Approved Shasta County Air Quality Management District Regulations. Material listed in Table 32 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxiii) EPA-Approved Siskiyou County Air Pollution Control District Regulations. Material listed in Table 33 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxiv) EPA-Approved South Coast Air Quality Management District Regulations; Los Angeles County Air Pollution Control District Regulations; Orange County Air Pollution Control District Regulations; Riverside County Air Pollution Control District Regulations; San Bernardino County Air Pollution Control District Regulations. Reserved.
(xxxv) EPA-Approved Tehama County Air Pollution Control District Regulations. Material listed in Table 35 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxvi) EPA-Approved Tuolumne County Air Pollution Control District Regulations. Material listed in Table 36 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(xxxvii) EPA-Approved Ventura County Air Pollution Control District Regulations. Reserved.
(xxxviii) EPA-Approved Yolo-Solano Air Quality Management District Regulations. Material listed in Table 38 to paragraph (c) of this section was approved by EPA for inclusion in the SIP on June 30, 2025.
(2) EPA Region IX 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 rules/regulations which have been approved as part of the State implementation plan as of the dates referenced in paragraph (b)(1) of this section.
(3) Copies of the materials incorporated by reference may be inspected at the EPA Region IX office at 75 Hawthorne Street, San Francisco, CA 94105. To obtain the material, please call (415) 947-8000. You may view this material at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, visit www.archives.gov/federal-register/cfr/ibr-locations or email [email protected].
(c) EPA-approved regulations.
Table 1—EPA-Approved Statutes and State Regulations 1
State citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
82048 | Public official | 1/1/2005 | 4/1/2016, 81 FR 18766 | Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2004. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)( |
87103 | Financial interest in decision by public official | 1/1/2001 | 4/1/2016, 81 FR 18766 | Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2000. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)( |
87302 | Required Provisions; exemptions | 1/1/1993 | 4/1/2016, 81 FR 18766 | Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 1992. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)( |
39012 | Air Basin | 1/1/1976 | 2/16/2023, 88 FR 10049 | Definition of “Air Basin” is relied upon by CARB's Innovative Clean Transit regulation. |
41950 | Standards for stationary tanks | 1/1/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12. |
41951 | “Pressure tank” defined | 1/1/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12. |
41952 | “Vapor recovery system” defined | 1/1/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.4. Added Stats. 1975 ch. 957 § 12. |
41953 | “Floating roof” defined | 1/1/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.5. Added Stats. 1975 ch. 957 § 12. |
41954 | Procedures; Standards; Certification; Testing; Fees | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Stats. 1981 ch. 902 § 5. |
41955 | Submission of system for certification | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41956 | Fire prevention and measurement standards | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41956.1 | Revision of standards; Prohibited systems | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41957 | Safety hazards | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41958 | Design and performance standards; Certification and testing | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41959 | Simultaneous testing | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41960 | Local or regional authorities | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41960.1 | Operation of motor vehicle fueling vapor control system | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41960.2 | Maintenance of vapor control system; Identification of equipment defects | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41960.3 | Complaints concerning motor vehicle vapor control systems | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41960.4 | Posting of operating instructions for motor vehicle fueling vapor control systems | 9/28/1981 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41961 | Certification fee | 9/20/1976 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
41962 | Certification of standards compliance for cargo tanks | 1/1/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1977 ch. 983 § 2. |
44011(a)(4)(A) and (B) | Certificate of compliance or noncompliance; biennial requirement; exceptions; inspections; exemption from testing for collector motor vehicle | 10/10/2017 | 7/9/2024, 89 FR 56222 | Submitted on November 13, 2023 as an attachment to a letter of the same date. |
21000 | Legislative intent | 1/1/1980 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3270 § 4. |
21001 | Additional legislative intent | 1/1/1980 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3271 § 5. |
21002 | Approval of projects; feasible alternatives or mitigation measures | 1/1/1977 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 1. |
21002.1 | Use of environmental impact reports; policy | 1/1/1978 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3996 § 1.5. |
21061 | “Environmental impact report” defined | 1/1/1977 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 5. |
21063 | “Public agency” defined | 12/5/1972 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1. |
21065 | “Project” defined | 12/5/1972 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1. |
21080.1 | Environmental impact report or negative declaration; determination by lead agency; finality; consultation | 1/1/1978 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3997 § 3. |
21080.4 | Environmental impact report; requirement determined by lead agency; duties of responsible agencies; consultation; assistance by office of planning and research | 9/26/1978 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 1113 p. 3403 § 8.3. |
21080.5(a), (b), (c), and (d) | Plans in lieu of environmental impact report | 6/30/1978 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 308. |
21081 | Necessary findings where environmental impact report identifies effects | 1/1/1977 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9. |
21082 | Public agencies; adoption of objectives, criteria and procedures; consistency with guidelines | 1/1/1977 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.5. |
21100 | Environmental impact report on proposed state projects; significant effect; cumulative impact analysis | 1/1/1977 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 16. |
21104 | State lead agency; consultations prior to completion of impact report | 1/1/1978 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 4001 § 11. |
21151 | Local agencies; preparation and completion of impact report; submission as part of general plan report; significant effort | 12/5/1972 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 11. |
21153 | Local lead agency; consultations prior to completion of impact report | 12/5/1972 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 14. |
21160 | Application for lease, permit, license, etc.; data and information; purpose; trade secrets | 12/5/1972 | 1/21/1981, 46 FR 5965 | Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 15. |
18700 | Basic rule and guide to conflict of interest regulations | 12/31/2016 | 86 FR 16533, 3/30/2021 | Filed on December 17, 1976, effective upon filing, and last amendment filed on December 1, 2016, operative December 31, 2016. Previously approved on 4/1/2016, 81 FR 18766. |
18701 | Determining Whether a Financial Effect Is Reasonably Foreseeable | 7/10/2015 | 86 FR 16533, 3/30/2021 | Filed on January 22, 1976, effective February 21, 1976, and last amendment filed on July 10, 2015, operative July 10, 2015. Previously approved on 4/1/2016, 81 FR 18766. |
6447 | Methyl Bromide—Field Fumigation General Requirements | 1/25/2008 | 10/26/2012, 77 FR 65294 | Only the undesignated introductory text of this regulation was approved into the SIP. Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6447.3 | Methyl Bromide—Field Fumigation Methods | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6448 | 1,3-Dichloropropene Field Fumigation—General Requirements | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6448.1 | 1,3-Dichloropropene Field Fumigation Methods | 4/7/2011 | 10/26/2012, 77 FR 65294 | Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1). |
6449 | Chloropicrin Field Fumigation—General Requirements | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6449.1 | Chloropicrin Field Fumigation Methods | 4/7/2011 | 10/26/2012, 77 FR 65294 | Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1). |
6450 | Metam-Sodium, Potassium N-methyldithiocarbamate (metam potassium), and Dazomet Field Fumigation—General Requirements | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6450.1 | Metam-Sodium and Potassium N-methyldithiocarbamate (Metam Potassium) Field Fumigation Methods | 4/7/2011 | 10/26/2012, 77 FR 65294 | Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1). |
6450.2 | Dazomet Field Fumigation Methods | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on 10/12/2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6451 | Sodium Tetrathiocarbonate Field Fumigation—General Requirements | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6451.1 | Sodium Tetrathiocarbonate Field Fumigation Methods | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6452 | Reduced Volatile Organic Compound Emissions Field Fumigation Methods | 11/1/2013 | 81 FR 64350, 9/20/2016 | Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6452.1 | Fumigant Volatile Organic Compound Emission Records and Reporting | 1/25/2008 | 10/26/2012, 77 FR 65294 | Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1). |
6452.2 | Volatile Organic Compound Emission Limits | 11/1/2013 | 81 FR 64350, 9/20/2016 | Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6452.3 | Field Fumigant Volatile Organic Compound Emission Allowances | 4/7/2011 | 10/26/2012, 77 FR 65294 | Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1). |
6558 | Recommendations for Use of Nonfumigants in the San Joaquin Valley Ozone Nonattainment Area | 11/1/2013 | 81 FR 64350, 9/20/2016 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6577 | Sales of Nonfumigants for Use in the San Joaquin Valley Ozone Nonattainment Area | 11/1/2013 | 81 FR 64350, 9/20/2016 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6624 | Pesticide Use Records | 12/20/2010 | 10/26/2012, 77 FR 65294 | Excluding references in subsection (f) to methyl iodide and section 6446.1. Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2). |
6626 | Pesticide Use Reports for Production Agriculture | 4/7/2011 | 10/26/2012, 77 FR 65294 | Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2). |
6864 | Criteria for Identifying Pesticides as Toxic Air Contaminants | 11/1/2013 | 81 FR 64350, 9/20/2016 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6880 | Criteria to Designate Low-Volatile Organic Compound (VOC) or High-VOC Nonfumigant Pesticide Products | 11/1/2013 | 9/20/2016, 81 FR 64350 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6881 | Annual Volatile Organic Compound Emissions Inventory Report | 11/1/2013 | 9/20/2016, 81 FR 64350 | Amends and renumbers previous version of rule approved at 77 FR 65294 (October 26, 2012) as 3 CCR § 6452.4. Amended and renumbered rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6883 | Recommendation Requirements in the San Joaquin Valley Ozone Nonattainment Area | 11/1/2013 | 9/20/2016, 81 FR 64350 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6884 | San Joaquin Valley Ozone Nonattainment Area Use Prohibitions | 11/1/2013 | 9/20/2016, 81 FR 64350 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
6886 | Dealer Responsibilities for the San Joaquin Valley Ozone Nonattainment Area | 11/1/2013 | 9/20/2016, 81 FR 64350 | Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015. |
1900(b)(11) through (b)(17) | Definitions | 11/22/1999 | 81 FR 39424, 6/16/2016 | Definitions of “motorcycle engine,” “passenger car,” “recall,” “replacement part,” “subgroup,” and “reactivity adjustment factor.” |
1900(b)(9) and (b)(22) | Definitions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Definitions of “intermediate volume manufacturer” and “small volume manufacturer.” |
1900(b)(22) | Definitions | 12/31/2012 | 81 FR 39424, 6/16/2016 | Definition of “small volume manufacturer.” |
1956.8(a)(2), (a)(5), (b), and (h) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 11/17/2002 | 81 FR 39424, 6/16/2016 | Exhaust emissions standards for new 2004 and subsequent model heavy-duty diesel engines, heavy-duty natural gas-fueled and LPG-fueled engines derived from diesel-cycle engines; crankcase emissions requirements; test procedures. |
1956.8(b), (c)(1)(B), (d), and (h)(2) (footnotes J and K) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 12/4/2003 | 81 FR 39424, 6/16/2016 | Test procedures; exhaust emissions standards for new 2005 and subsequent model HD OC engines. |
1956.8(a)(2)(A), (a)(6), and (b) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 11/15/2006 | 81 FR 39424, 6/16/2016 | Heavy-duty diesel engine idling requirements; test procedures. |
1956.8 | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 12/31/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
1956.8(b), (c)(1)(B), (c)(3), (d), (h)(2), and (h)(5) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles. |
1956.8(b), (c)(1)(A)(3), (d), and (h)(5) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles. |
1956.8(b) | Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles | 12/22/2011 | 83 FR 23232, 5/18/2018 | Updates certain test procedures. |
1958(a) (excluding (a)(1)), (b)(1), (b)(2), (f), (g), and (h) | Exhaust Emissions Standards and Test Procedures—Motorcycles and Motorcycle Engines Manufactured on or after January 1, 1978 | 11/22/1999 | 81 FR 39424, 6/16/2016 | Exhaust emissions standards for HC + NO |
1960.1 | Exhaust Emissions Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light-Duty and Medium-Duty Vehicles | 3/26/2004 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
1960.1(r) | Exhaust Emission Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs. |
1960.1(r) | Exhaust Emission Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs. |
1961, including Introduction, (a)(4), (a)(8), (a)(12), (a)(15); (b)(3)(B), (b)(3)(C), (b)(3)(D), (b)(3)(E); (d); and (e) | Exhaust Emission Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 12/4/2003 | 81 FR 39424, 6/16/2016 | 50 °F Exhaust emissions standards, requirements for vehicles certified to the optional 150,000 mile standards, NMOG credit provisions, fuel-fired heater provisions, phase-in requirements for MDV manufacturers; test procedures. |
1961(d) | Exhaust Emission Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 2/17/2007 | 81 FR 39424, 6/16/2016 | Test procedures. |
1961 | Exhaust Emissions Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty and Medium-Duty Vehicles | 6/16/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
1961, including Introduction, (a)(1), (a)(3), (a)(4), (a)(5), (a)(7), (a)(8)(B), (a)(14)(A); (b)(1)(A), (b)(1)(B)(1.)(c.), (b)(1)(B)(3.), (b)(1)(C)(1.), (b)(1)(D), (b)(3)(A), (b)(3)(B), (b)(3)(C), (b)(3)(E); (c)(1), (c)(2)(A), (c)(3)(A), (d) | Exhaust Emission Standards and Test Procedures—2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures. |
1961, including Introduction, (a)(1), (b)(1)(A), (d) | Exhaust Emission Standards and Test Procedures—2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures. |
1961.2 | Exhaust Emission Standards and Test Procedures—2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV. |
1961.2, including Introduction, (a)(1), (a)(2)(A), (a)(2)(D), (a)(7)(A), (a)(7)(A)(2.) (through equation 2), (A)(9), (b)(1)(A), (b)(1)(A)(2.), (b)(1)(D), (b)(4)(A), (c)(1)(B), (c)(3)(B), and (d) | Exhaust Emission Standards and Test Procedures—2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV. |
1962.1 | Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | ZEV standards, percentage ZEV requirements, PZEV provisions, qualification for ZEV multipliers and credits, generation and use of credits, calculation of penalties, test procedures. |
1962.1(b)(2)(D)(1) and (2), (c)(3)(A), and (h)(1) | Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | ZEV requirements for large volume manufacturers in model years 2012 through 2017 and PZEV allowances; test procedures, ZEV-specific definitions. |
1962.2, excluding (g)(6)(C) | Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | ZEV standards, percentage ZEV requirements, TZEV provisions, qualification of ZEV credits, generation and use of credits, test procedures, ZEV-specific definitions; excluded provision relates to GHG-ZEV over compliance credits. |
1962.2(c)(2)(B), (c)(3)(A), (c)(3)(A)(1.), (h)(1) | Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles | 12/31/2012 | 81 FR 39424, 6/16/2016 | Certain ZEV requirements in model years 2018 and subsequent model years including evaporative emission standards for TZEVs, TZEV allowances, and test procedures. |
1962.3 | Electric Vehicle Charging Requirements | 8/7/2012 | 81 FR 39424, 6/16/2016 | Applicability, definitions, requirements, alternatives. |
1965 | Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles | 11/22/1999 | 81 FR 39424, 6/16/2016 | Emission control label requirements. |
1965 | Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles | 12/4/2003 | 81 FR 39424, 6/16/2016 | Emission control label requirements. |
1965 | Emission Control, Smog Index, and Environmental Performance Labels—1979 and Subsequent Model-Year Motor Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | Emission control label requirements. |
1968.2(a), (c) (excluding “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”), (d)(3), (d)(4), (e)(6), (e)(15), (f)(1)-(f)(9, (f)(12), (f)(13), (f)(15), (f)(17), (h)(4), (i)(1), (i)(2), and (j)(2) | Malfunction and Diagnostic System Requirements—2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines | 7/31/2013 | 82 FR 14446, 3/21/2017 | Provisions relate to On-Board Diagnostic systems requirements (OBD II). |
1968.5(a)(3) (excluding “nonconforming OBD II system”), (b)(3), (b)(6), and (c)(3) | Enforcement of Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines | 7/31/2013 | 82 FR 14446, 3/21/2017 | Provisions related to enforcement of OBD II requirements. |
1971.1, excluding the following definitions: “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”) | On-Board Diagnostic System Requirements—2010 and Subsequent Model-Year Heavy-Duty Engines | 7/31/2013 | 82 FR 14446, 3/21/2017 | Amends emission standards and other requirements for On-Board Diagnostic OBD (OBD) systems for heavy-duty vehicles. |
1971.5 | Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines | 6/17/2010 | 81 FR 39424, 6/16/2016 | Establishes enforcement protocol for use by CARB to assure the engines certified for sale in California are equipped with OBD systems that properly function and meet the applicable regulatory requirements. |
1971.5(a)(3) (excluding amendments to the existing definition for “nonconforming OBD system”), (b)(3), (b)(6) and (d)(3) | Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines | 7/31/2013 | 82 FR 14446, 3/21/2017 | Amends certain enforcement-related provisions for the OBD systems requirements for heavy-duty vehicles. |
1976(c) | Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions | 2/17/2007 | 81 FR 39424, 6/16/2016 | Test procedures. |
1976(b)(1), (c), (f)(3) and (f)(4) | Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Fuel evaporative emission standards; test procedures; definitions. |
1976(b)(1), (b)(1)(G)(3), (c) | Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions | 12/31/2012 | 81 FR 39424, 6/16/2016 | Fuel evaporative emission standards; test procedures; definitions. |
1978(a)(1), (b) | Standards and Test Procedures for Vehicle Refueling Emissions | 12/4/2003 | 81 FR 39424, 6/16/2016 | Standards for vehicle refueling for 1998 and subsequent model passenger cars, LDT, and MDV less than 8,501 pounds. |
1978(b) | Standards and Test Procedures for Vehicle Refueling Emissions | 2/17/2007 | 81 FR 39424, 6/16/2016 | Test procedures. |
1978 | Standards and Test Procedures for Vehicle Refueling Emissions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Refueling emissions standards for 1998 and subsequent model gasoline-fueled, alcohol-fueled, diesel-fueled, LPG-fueled, fuel-flexible and hybrid electric PC, LDT, and MDV up to 8,501 pounds, and similarly-fueled 2015 and subsequent year MDV from 8,501 pounds to 14,000 pounds. |
2020 (paragraph (b) (“Transit Agency”), only) | Purpose and Definitions of Diesel Particulate Matter Control Measures | 1/2/2010 | 88 FR 10049, 2/16/2023 | The definition of “Transit Agency” is relied upon by CARB's Innovative Clean Transit regulation. |
2023 | Innovative Clean Transit Regulations Applicability and Scope | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.1 | Zero-Emission Bus Requirements | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.2 | Compliance Option for Joint Zero-Emission Bus Groups | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.3 | Zero-Emission Bus Bonus Credits | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.4 | Provisions for Exemption of a Zero-Emission Bus Purchase | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.5 | Zero-Emission Mobility Option | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.6 | Low-NO | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.7 | Requirements to Use Renewable Fuels | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.8 | Reporting Requirements for Transit Agencies | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.9 | Record Keeping Requirements | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.10 | Authority to Suspend, Revoke, or Modify | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2023.11 | Severability | 10/1/2019 | 88 FR 10049, 2/16/2023 | Submitted on February 13, 2020. |
2025 | Regulation to Reduce Emissions of Diesel Particulate Matter, Oxides of Nitrogen and Other Criteria Pollutants, from in-Use Heavy-Duty Diesel-Fueled Vehicles | 12/14/2011 | 4/4/2012, 77 FR 20308 | The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated December 14, 2011. Submitted on December 15, 2011. See 40 CFR 52.220(c)(410)(i)(A)(2). |
2027 | In-Use on-Road Diesel-Fueled Heavy-Duty Drayage Trucks | 11/9/2011 | 4/4/2012, 77 FR 20308 | The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated November 9, 2011. Submitted on December 9, 2011. See 40 CFR 52.220(c)(409)(i)(A)(2). |
2037(g) | Defects Warranty Requirements for 1990 and Subsequent Model Passenger Cars, Light-Duty Trucks, Medium-Duty Vehicles, and Motor Vehicle Engines Used in Such Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | Reporting requirements. |
2038(c)(3) | Performance Warranty Requirements for 1990 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, and Motor Vehicle Engines Used in Such Vehicles | 8/7/2012 | 81 FR 39424, 6/16/2016 | Reporting requirements. |
2062 | Assembly-Line Procedures—1998 and Subsequent Model Years | 8/7/2012 | 81 FR 39424, 6/16/2016 | Assembly-line test procedures. |
2111(a)(1) | Applicability | 8/15/2007 | 81 FR 39424, 6/16/2016 | Procedures apply to California-certified 1982 and subsequent model-year passenger cars, light-duty trucks, medium-duty vehicles, heavy-duty vehicles, motorcycles, and 1997 and subsequent model-year off-road motorcycles and all-terrain vehicles, and 2007 and subsequent model-year off-road sport vehicles, off-road utility vehicles, and sand cars. |
2111(a)(4) | Applicability | 8/16/2009 | 81 FR 39424, 6/16/2016 | Procedures apply to certain California-certified 2008 model year spark-ignition sterndrive/inboard marine engines with maximum rated power less than or equal to 373 kilowatts, and all California-certified 2009 and subsequent model-year spark-ignition sterndrive/inboard marine engines. |
2112(l)(12) | Definitions | 8/15/2007 | 81 FR 39424, 6/16/2016 | Definition of “useful life” for 1997 and subsequent model year off-road motorcycles, all-terrain vehicles, and for 2007 and subsequent model year off-road sport vehicles, off-road utility vehicles, sand cars, and engines used in such vehicles. |
2112(l)(20), (l)(23) | Definitions | 8/16/2009 | 81 FR 39424, 6/16/2016 | Definition of “useful life” for certain types of vehicles. |
2112(b), (l)(9), (l)(18) | Definitions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Definition of “correlation factor,” and definition of “useful life” for certain types of vehicles. |
2139(h) | Testing | 8/16/2009 | 81 FR 39424, 6/16/2016 | Specifies in-use compliance tests for spark-ignition sterndrive/inboard marine engines. |
2139(a), (b), (c)(2) | Testing | 8/7/2012 | 81 FR 39424, 6/16/2016 | Specifies in-use vehicle emission tests by CARB after vehicles have been accepted and restorative maintenance, if any, has been performed. |
2140(b) | Notification and Use of Test Results | 8/7/2012 | 81 FR 39424, 6/16/2016 | Notification and use requirements once the in-use emission tests have been completed. |
2145(b)(3) | Field Information Report | 8/7/2012 | 81 FR 39424, 6/16/2016 | Reporting requirements. |
2147(b) | Demonstration of Compliance with Emissions Standards | 8/16/2009 | 81 FR 39424, 6/16/2016 | Applies the requirements to sterndrive/inboard marine engines. |
2147(b)(3) | Demonstration of Compliance with Emissions Standards | 8/7/2012 | 81 FR 39424, 6/16/2016 | Testing requirements and selection of deterioration factors. |
2180 | Applicability | 7/1/2019 | 5/10/2022, 87 FR 27949 | Unless otherwise noted, this chapter applies to all diesel-powered and gasoline-powered heavy-duty vehicles operating in California. |
2180.1 | Definitions | 7/1/2019 | 5/10/2022, 87 FR 27949 | Definitions for applicable vehicles, opacity standards, inspections, penalties and appeals. |
2181 | Responsibilities of the Driver and Inspector During the Inspection Procedure | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets forth the responsibilities of the vehicle inspector and driver during an inspection. |
2182 | Heavy-Duty Diesel Vehicle Smoke Opacity Standards and Test Procedures; Excessive Smoke | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets forth opacity standards and testing procedures. |
2183 | Inspection of the Emission Control System on a Heavy-Duty Vehicle | 7/1/2019 | 5/10/2022, 87 FR 27949 | Describes the inspection procedures inspector use to determine whether the emission control components on diesel vehicles have been tampered, inadequately maintained or defective. |
2184 | Refusal to Submit to Inspection Procedure | 7/1/2019 | 5/10/2022, 87 FR 27949 | Describes the consequences of a refusal to submit to a vehicle inspection. |
2185 | Civil Penalty Schedule | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets for the civil penalties for failing a vehicle inspection. |
2186 | Demonstration of Correction and Post-Repair Test or Inspection | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets for the requirements for a vehicle owner to demonstrate correction and post-inspection repair to pass an inspection. |
2187 | Vehicles Removed from Service | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets for the conditions upon which a vehicle failing inspection can be removed from, and return to, service. |
2188 | Contesting a Citation | 7/1/2019 | 5/10/2022, 87 FR 27949 | Describes how a vehicle owner may contest a citation for failing and inspection. |
2189 | Severability of Provisions | 7/1/2019 | 5/10/2022, 87 FR 27949 | Provides that in the event any portion of the chapter is held to be invalid, unenforceable or unconstitutional, the remaining portions shall remain in effect. |
2190 | Vehicles Subject to the Periodic Smoke Inspection Requirements | 7/1/2019 | 5/10/2022, 87 FR 27949 | Defines the heavy-duty diesel-powered vehicles operating in California that are subject to periodic smoke inspection, as well as listing those that are exempt. |
2191 | Definitions | 7/1/2019 | 5/10/2022, 87 FR 27949 | Defines diesel vehicle fleets subject to the regulation and applicable testing procedures. |
2192 | Vehicle Inspection Responsibilities | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets forth the responsibilities of diesel vehicle fleet owners to comply with the requirements of the periodic smoke inspection program. |
2193 | Smoke Opacity Standards, Inspection Intervals, and Test Procedures | 7/1/2019 | 5/10/2022, 87 FR 27949 | Sets forth opacity testing standards, inspection intervals, test procedures and alternate test procedures. |
2194 | Record Keeping Requirements | 7/1/2019 | 5/10/2022, 87 FR 27949 | Requires vehicle owners to maintain records of test or alternate test results and provide them to the California Air Resources Board upon request. |
2208 (paragraph (c)(18) (“Low-NO | Purpose, Applicability, Definitions, and Reference Documents | 10/16/2017 | 88 FR 10049, 2/16/2023 | The definition of “Low-NO |
2235 | Requirements | 8/7/2012 | 81 FR 39424, 6/16/2016 | Requirements for 1977 and subsequent model gasoline-fueled motor vehicles with respect to fill pipes and openings. |
2250 | Degree of Unsaturation for Gasolines Sold Before April 1, 1996 | 12/16/1992 | 8/21/1995, 60 FR 43379 | Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3). |
2252 | Sulfur Content of Gasoline Represented as Unleaded Sold Before April 1, 1996 | 8/11/1991 | 8/21/1995, 60 FR 43379 | Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3). |
2253.4 | Lead in Gasoline | 8/12/1991 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2254 | Manganese Additive Content | 8/12/1991 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2257 | Required Additives in Gasoline | 7/16/1999 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2259 | Exemptions for Motor Vehicle Fuels Used in Test Programs | 2/15/1995 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2260 | Definitions | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2261 | Applicability of Standards; Additional Standards | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262 | The California Reformulated Gasoline Phase 2 and Phase 3 Standards | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262.3 | Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T90 | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262.4 | Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Reid Vapor Pressure | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262.5 | Compliance with the Standards for Oxygen Content | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262.6 | Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 2003 | 4/9/2005 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2262.9 | Requirements Regarding Denatured Ethanol Intended for Use as a Blend Component in California Gasoline | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2263 | Sampling Procedures and Test Methods | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2263.7 | Multiple Notification Requirements | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2264 | Designated Alternative Limits | 8/20/2001 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2264.2 | Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2265 | Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2265.1 | Offsetting Emissions Associated with Higher Sulfur Levels | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2265.5 | Alternative Emission Reduction Plan (AERP) | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2266 | Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emission Testing | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2266.5 | Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2267 | Exemptions for Gasoline Used in Test Programs | 9/2/2000 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2268 | Liability of Persons Who Commit Violations Involving Gasoline That has Not Yet Been Sold or Supplied to a Motor Vehicle | 9/2/2000 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2269 | Submittal of Compliance Plans | 12/24/2002 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2270 | Testing and Recordkeeping | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2271 | Variances | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2272 | CaRFP Phase 3 Standards for Qualifying Small Refiners | 5/1/2003 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2273 | Labeling of Equipment Dispensing Gasoline Containing MTBE | 8/29/2008 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1). |
2273.5 | Documentation Provided with Delivery of Gasoline to Retail Outlets | 5/1/2003 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1). |
2281 | Sulfur Content of Diesel Fuel | 8/4/2005 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
2282 | Aromatic Hydrocarbon Content of Diesel Fuel | 8/4/2005 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
2284 | Lubricity of Diesel Fuel | 8/4/2005 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
2285 | Exemption from Diesel Fuel Requirements for Military Specification Fuels Used in Qualifying Military Vehicles | 8/14/2004 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
2296 | Motor Fuel Sampling Procedures | 10/14/1992 | 8/21/1995, 60 FR 43379 | Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3). |
2297 | Test Method for the Determination of the Reid Vapor Pressure Equivalent Using an Automated Vapor Pressure Test Instrument | 9/17/1991 | 8/21/1995, 60 FR 43379 | Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3). |
2299.3 | Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port | 1/2/2009 | 81 FR 39424, 6/16/2016 | Requires that any person who owns, operates, container vessel, passenger vessel, or refrigerated cargo vessel that visits a California port comply with section 93118.3 relating to the operation of auxiliary diesel engines on OGV at-berth in a California port. Also applies to any person who owns or operates a port or terminal located at a California port where container, passenger or refrigerated cargo vessels visit. |
2401(a)(13), (36), (41) , (51), (52) | Definitions | 5/5/2010 | 81 FR 39424, 6/16/2016 | Definitions for “eight-hour workday,” “professional level,” “standard battery package,” “zero-emission equipment credits,” and “zero-emission equipment engine family.” |
2403(b)(2), (b)(3), (b)(4), (d), (e)(1) | Exhaust Emission Standards and Test Procedures—Small Off-Road Engines | 5/5/2010 | 81 FR 39424, 6/16/2016 | Low-emitting blue sky series engine requirements, evaporative emission requirements, test procedures. |
2403(b)(2)(B) and (d) | Exhaust Emission Standards and Test Procedures—Small Off-Road Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends certain certification requirements and test procedures. |
2404(a) | Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines | 11/15/2006 | 81 FR 39424, 6/16/2016 | The requirements in section 2404 recognize the certain emission-critical or emission-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards and that information regarding engines' emissions levels may influence consumer choice. |
2404(m)(1), (m)(2), (m)(3) | Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines | 5/5/2010 | 81 FR 39424, 6/16/2016 | Zero-emission equipment label content and placement requirements. |
2404(c)(4)(A) | Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to revise certain engine label content requirements. |
2405(b)(1), (b)(2), (h)(1), (h)(2) | Defects Warranty Requirements for 1995 and Later Small Off-Road Engines | 5/5/2010 | 81 FR 39424, 6/16/2016 | Zero-emission equipment warranty requirements. |
2406(b)(1), (b)(2) | Emission Control System Warranty Statement | 5/5/2010 | 81 FR 39424, 6/16/2016 | Warranty contact requirement. |
2407(a)(7) | New Engine Compliance and Production Line Testing—New Small Off-Road Engine Selection, Evaluation, and Enforcement Action | 1/10/2013 | 82 FR 14446, 3/21/2017 | Specifies use of certain test procedures. |
2408(b)(2), (d)(4), (f)(1), (f)(3), (f)(4), (f)(5), (g)(1)(E), (i)(3), (i)(7) | Emission Reduction Credits—Certification Averaging, Banking, and Trading Provisions | 5/5/2010 | 81 FR 39424, 6/16/2016 | Limits on use of certification emission credits, certain reporting requirements. |
2408.1 | Emission Reduction Credits—Zero-Emission Equipment Credits Averaging, Banking, and Trading Provisions | 5/5/2010 | 81 FR 39424, 6/16/2016 | Applicability; general provisions; averaging, banking, and trading provisions; credit calculation and compliance provisions; use of zero-emission equipment credit; recordkeeping and reporting. |
2409(a), (b)(1), (b)(2), (b)(5), (b)(6), (d)(3) | Emission Reduction Credits—Production Credit Program for New Engines | 5/5/2010 | 81 FR 39424, 6/16/2016 | Applicability; general provisions; certain banking provisions. |
2411(a)(1), (a)(13), (a)(17), (a)(18), (a)(19) | Definitions | 8/15/2007 | 81 FR 39424, 6/16/2016 | Definitions for “all-terrain vehicle,” off-highway recreational vehicle engines,” “off-road sport vehicle,” “off-road utility vehicle,” “sand car.” |
2412 | Emission Standards and Test Procedures—New Off-Highway Recreational Vehicles and Engines | 8/15/2007 | 81 FR 39424, 6/16/2016 | Exhaust and evaporative emissions standards for off-highway recreational vehicles and engines used in such vehicles produced on or after January 1, 1997 that are sold, leased, used, or introduced into commerce in California; test procedures. |
2412(c) and (d)(1) | Emission Standards and Test Procedures—New Off-Highway Recreational Vehicles and Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Updates references to test procedures. |
2413 | Emission Control Labels—New Off-Highway Recreational Vehicles | 8/15/2007 | 81 FR 39424, 6/16/2016 | Provisions related to applicability, and label content and location. |
2416 | Applicability | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2417 | Definitions | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2418 | Evaporative Emission Standards and Test Procedures | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2419 | Evaporative Emission Control Labels—New Off-Highway Recreational Vehicles | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2419.1 | Defect Warranty Requirements for Evaporative Emissions Control Systems of 2018 and Later Model Year Off-Highway Recreational Vehicles | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2419.2 | Evaporative Emissions Control System Warranty Statement | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2419.3 | New Off-Highway Recreational Vehicle Evaporative Emission Standards, Enforcement and Recall Provisions, Warranty, Quality Audit, and New Engine Testing | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2419.4 | Evaporative Emissions Control System Testing and Certification Requirement | 4/1/2015 | 83 FR 23232, 5/18/2018 | Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles. |
2420 | Applicability | 1/6/2006 | 81 FR 39424, 6/16/2016 | Applies to new heavy-duty off-road CI engines produced on or after January 1, 1996 and all other new 2000 model year and later off-road CI engines, except those covered by the preemption provisions in CAA section 209(e)(1). Certification required for new engines subject to 13 CCR chapter 9, article 4. |
2421 | Definitions | 1/6/2006 | 81 FR 39424, 6/16/2016 | Defined terms in addition to hose in 13 CCR § 1900(b). |
2421(a)(1)-(a)(4), (a)(15), (a)(19)-(a)(65) | Definitions | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends and adds certain defined terms. |
2423 | Exhaust Emission Standards and Test Procedures—Off-Road Compression-Ignition Engines | 1/6/2006 | 81 FR 39424, 6/16/2016 | Exhaust emissions standards (tiers 1, 2, 3 and 4), upper limits for family emission limits (tiers 1, 2, 3 and 4), low-emitting blue sky series engine requirements, crankcase emissions provisions, early certification provisions, prohibition on defeat devices, test procedures, recordkeeping and compliance calculations, economic hardship provisions, allowance for production of engines, labeling requirements, |
2423(a), (b) (excluding optional alternative NO | Exhaust Emission Standards and Test Procedures—Off-Road Compression-Ignition Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to harmonize certain aspects of the California emissions requirements with the corresponding federal emissions requirements. |
2424 | Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines | 1/6/2006 | 81 FR 39424, 6/16/2016 | Requirements on manufacturers to affix a label on each production engine (or equipment) to provide the engine or equipment owner and service mechanic with information necessary for the proper maintenance of these parts in customer use. |
2424(a) | Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines | 11/15/2006 | 81 FR 39424, 6/16/2016 | The requirements of section 2424 recognize that certain emissions-critical or emissions-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards. |
2424(a), (b), (c) and (l) | Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to reflect updated test procedures and to add provisions prohibiting altering or removal of emission control information labels except under certain circumstances. |
2425 | Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines | 1/6/2006 | 81 FR 39424, 6/16/2016 | Applies to new 1996-1999 model year heavy-duty off-road CI engines and new 2000 and later model year CI engines. |
2425(e) | Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines | 11/15/2006 | 81 FR 39424, 6/16/2016 | Requirement on manufacturers to furnish with each new engine written instructions for the maintenance and use of the engine by the owner. |
2425(a) | Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to apply certain federal warranty-related requirements to 2011 and later model-year compression-ignition engines. |
2425.1 | Defect Investigation and Reporting Requirements | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to reflect certain updated test procedures. |
2426 | Emission Control System Warranty Statement | 1/6/2006 | 81 FR 39424, 6/16/2016 | Requires manufacturers to furnish a specific warranty statements with each 1996-1999 heavy-duty off-road CI engine. |
2426(a) and (b) | Emission Control System Warranty Statement | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends an existing SIP rule to make changes conforming to the changes made in 13 CCR § 2423. |
2427 | Production Engine Testing, Selection, Evaluation, and Enforcement Action | 1/6/2006 | 81 FR 39424, 6/16/2016 | Compliance test procedures, quality-audit test procedures, selective enforcement audit requirements. |
2427(c) | Production Engine Testing, Selection, Evaluation, and Enforcement Action | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends an existing SIP rule to reflect updated test procedures. |
2430 | Applicability | 5/12/2007 | 81 FR 39424, 6/16/2016 | Applies to LSI off-road engines 25 horsepower or greater after 1/1/2001 and all equipment and vehicles after 1/1/2001 that use such engines. On 1/1/2007, applicability remains the same but is defined in terms of kW ( |
2431(a), (a)(19), (a)(28) | Definitions | 5/12/2007 | 81 FR 39424, 6/16/2016 | Definitions of “Family Emission Level or FEL” and “Off-Road Large Spark-Ignition Engines” or “LSI Engines.” |
2433 | Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines | 5/12/2007 | 81 FR 39424, 6/16/2016 | New off-road LSI exhaust, crankcase, and evaporative emission standards and test procedures. |
2433(b)(1)(A), (b)(2), (b)(3), (b)(4), (b)(5), (c) and (d) | Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines | 10/20/2009 | 82 FR 14446, 3/21/2017 | Amends the rule creating two new subcategories of LSI engines, establishing exhaust and evaporative emissions standards for new 2011 and subsequent model year LSI engines in each of these new subcategories, and establishing more stringent exhaust emissions standards for 2015 and subsequent model year LSI engines with engine displacement 825cc <1.0 L. |
2433(c) and (d)(1) | Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Amends the rule to refer to updated test procedures. |
2434(c) | Emission Control Labels—2001 and Later Off-Road Large Spark-Ignition Engines | 5/12/2007 | 81 FR 39424, 6/16/2016 | Label content and location requirements. |
2438(e)(7) | In-Use Compliance Program | 5/12/2007 | 81 FR 39424, 6/16/2016 | Credit calculation. |
2440(a)(3) | Applicability | 8/16/2009 | 81 FR 39424, 6/16/2016 | Exemption for spark-ignition sterndrive/inboard marine engines used solely for competition. |
2442(a)(1), (a)(2), (b), (c), (d), (e), (f), (g), (h) | Emissions Standards | 8/16/2009 | 81 FR 39424, 6/16/2016 | Model year 2001 and later model year spark-ignition personal watercraft and outboard marine engines; model year 2003 and later model year spark-ignition sterndrive/inboard marine engines; Not-to-Exceed (NTE) limits; voluntary standards; new replacement engine requirements for manufacturers; test equipment and test procedures. |
2443.1(b)(1), (c)(2)(B), (c)(4)(B), (c)(4)(D), (c)(4)(G), (c)(4)(H), (d)(4)(B) | Emission Control Labels—Model Year 2001 and Later Spark-Ignition Marine Engines | 8/16/2009 | 81 FR 39424, 6/16/2016 | Requirements related to emission control labels. |
2443.2(b)(1), (c)(1), (c)(2), (e) | Consumer/Environmental Label Requirements | 8/16/2009 | 81 FR 39424, 6/16/2016 | Label requirements for certified model year 2001 and later spark-ignition personal watercraft and outboard marine engines and certified model year 2003 and later spark-ignition sterndrive/inboard engines. |
2444.1(a), (b)(3)(B), (b)(3)(E), (b)(3)(G), (e)(4)(A)(1. Through 10.), (e)(4)(B), (e)(4)(C)(1., 2., and 3.) | In-Use Compliance Testing and Recall Regulations—Model Year 2001 and Later Spark-Ignition Marine Engines | 8/16/2009 | 81 FR 39424, 6/16/2016 | Recordkeeping and reporting requirements. |
2444.2 | On-Board Engine Malfunction Detection System Requirements—Model Year 2007 and Later Spark-Ignition Sterndrive/Inboard Marine Engines | 8/16/2009 | 81 FR 39424, 6/16/2016 | General requirements; monitoring requirements; additional audio/visual alert device activation and diagnostic trouble code storage protocol; tampering protection; certification documentation; testing, standardization, and implementation schedule. |
2445.1(a), (c)(1), (c)(2), (c)(3), (e)(10), (e)(11), (g)(2)(A) | Defects Warranty Requirements for Model Year 2001 and Later Spark-Ignition Marine Engines | 8/16/2009 | 81 FR 39424, 6/16/2016 | Warranty requirements. |
2445.2(a) | Emission Control Warranty Statements | 8/16/2009 | 81 FR 39424, 6/16/2016 | Emission control warranty statement requirements. |
2446(a), (b)(4)(B), (c)(1)(A), (c)(1)(B), (c)(2)(A), (c)(3)(D), (c)(3)(E), (d)(3)(D), (d)(5), (e) | 2001 and Later Model Year Production-Line Test Procedures and Selective Enforcement Auditing Regulations for Spark-Ignition Marine Engines | 8/16/2009 | 81 FR 39424, 6/16/2016 | Applicability provision; certain quality-audit line test procedures for 2001 and later model years; test procedures; selective enforcement auditing regulations. |
2447 | California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines | 1/10/2013 | 82 FR 14446, 3/21/2017 | Specifies certain test procedures. |
2449, excluding (d)(2) | General Requirements for In-Use Off-Road Diesel-Fueled Fleets | 12/14/2011 | 81 FR 39424, 6/16/2016 | Applicability, definitions, performance requirements (different requirements apply to large, medium and small fleets), compliance date extension provision, labeling requirements, reporting and recordkeeping requirements. Excluded subsection relates to idling limits. |
2449.1 | Performance Requirements | 12/14/2011 | 81 FR 39424, 6/16/2016 | Establishes fleet average requirements and compliance dates, BACT provisions, credit provisions. |
2449.2, excluding (f)(4) | Surplus Off-Road Opt-In for NO | 12/14/2011 | 81 FR 39424, 6/16/2016 | Purpose is to achieve additional reductions of NO |
2451 | Applicability | 9/12/2007 | 81 FR 39424, 6/16/2016 | Voluntary registration program for owners or portable engines or equipment units, with certain exceptions. If not registered under this program, the engine or equipment units shall be subject to district permitting requirements pursuant to district regulations. |
2452 | Definitions | 9/12/2007 | 81 FR 39424, 6/16/2016 | Definitions that apply to the portable engine and equipment registration regulations. |
2453 | Application Process | 9/12/2007 | 81 FR 39424, 6/16/2016 | To be considered for registration, portable engines or equipment units must meet the requirements in article 5, including the application-related requirements in this section. |
2455, excluding (a) and (b) | General Requirements | 9/12/2007 | 81 FR 39424, 6/16/2016 | Provisions related to operation of portable engines and equipment units during emergency events; PSD notification requirements if the registered equipment unit operates at a major stationary source. Excluded subsections relate to attainment or maintenance of ambient air quality standards, nuisance, and opacity. |
2456, excluding (a), (d)(3), (d)(5), and (d)(6) | Engine Requirements | 9/12/2007 | 81 FR 39424, 6/16/2016 | Various requirements specified for different categories of engines. Excluded subsections relate to opacity limits, fuel specifications, and daily and annual mass (per engine) limits. |
2458 | Recordkeeping and Reporting | 9/12/2007 | 81 FR 39424, 6/16/2016 | Recordkeeping and reporting requirements for owners of registered portable engines and equipment units. |
2459 | Notification | 9/12/2007 | 81 FR 39424, 6/16/2016 | In most instances, if a registered equipment unit will be at a location for more than five days, the owner or operator of that equipment must notify the district in writing. |
2460 | Inspections and Testing | 9/12/2007 | 81 FR 39424, 6/16/2016 | Authorization for CARB to conduct testing both before and after registration in the program. Districts must inspect all register engines and equipment units for which the district has been designated as the home district. Test methods are specified. |
2461 | Fees | 9/12/2007 | 81 FR 39424, 6/16/2016 | Provisions establishing fees for registration, renewal, and associated administrative tasks. |
2462 | Duration of Registration | 9/12/2007 | 81 FR 39424, 6/16/2016 | Registrations and renewal are generally valid for three years from the date of issuance. |
2474(e), (i)(1) | Add-On Parts and Modified Parts | 8/16/2009 | 81 FR 39424, 6/16/2016 | Incorporation of procedures for exemptions of add-on and modified parts for off-road categories. |
2477 | Airborne Toxic Control Measure for In-Use Diesel-Fueled Transport Refrigeration Units (TRU) and TRU Generator Sets, and Facilities Where TRUs Operate | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.1 | Purpose | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.2 | Applicability | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.3 | Exemptions | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.4 | Definitions | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.5 | Requirements for Owners or Owner/Operators | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.6 | Requirements for Terminal Operators | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.7 | Requirements for Drivers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.8 | Requirements for Freight Brokers and Freight Forwarders | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.9 | Requirements for Motor Carriers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.10 | Requirements for California-Based Shippers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.11 | Requirements for California-Based Receivers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.12 | Requirements for Lessors and Lessees | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.13 | Requirements for TRU and TRU Gen Set Original Equipment Manufacturers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.14 | Requirements for TRU, TRU Gen Set, and TRU-Equipped Truck and Trailer Dealers | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.15 | Requirements for Repair Shops Located in California that Work on TRUs or TRU Gen Sets | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.16 | Requirements for Engine Rebuilders | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.17 | Facility Reporting | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.18 | Prohibitions | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.19 | Penalties | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.20 | Authority to Request Additional Information | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2477.21 | Severability | 10/15/2012 | 83 FR 23232, 5/18/2018 | Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate. |
2479, excluding (e)(2) and (e)(4) | Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards | 12/31/2006 | 81 FR 39424, 6/16/2016 | Applies to any person who conducts business in California who sells, offers for sale, leases, rents, purchases, owns or operates any CI mobile cargo handling equipment that operates at any California port or intermodal rail yard. Includes exemptions, definitions, performance standards for newly purchased leased or rented yard trucks and non-yard truck cargo handling equipment, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods. Excluded subsections relate to in-use performance standards for yard trucks, and fuel requirements. |
2479(a), (b), (c), (d), (e)(1), (e)(3), (e)(5), (f)(1), (f)(2), (f)(3), (f)(6), (h)(1), (i), (j)(1), (j)(2), (j)(3), (k), (l), (m), (n), (o), (p), (q), (r) | Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards | 10/14/2012 | 81 FR 39424, 6/16/2016 | Amendments to exemptions, definitions, performance standards for newly purchased leased or rented equipment and in-use performance standards for non-yard truck mobile CHE, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods. |
2485, excluding (c)(1)(A), (c)(1)(B), (c)(3)(B) | Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling | 11/15/2006 | 81 FR 39424, 6/16/2016 | Establishes requirements to reduce emissions from idling of diesel-fueled commercial motor vehicles that operate in California with gross vehicle weight ratings greater than 10,000 pounds; exceptions; enforcement and penalty provisions; definitions. Excluded subsections relate to idling restrictions on drivers and a fuel-fired heater provision. |
2485, subsections (c)(1)(A), (c)(1)(B) only | Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling | 11/15/2006 | 82 FR 61178, 12/27/2017 | Submitted December 9, 2011. Limits diesel vehicle idling to 5 minutes. |
2701 | Definitions | 1/1/2005 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1). |
2775 | Applicability | 12/14/2011 | 82 FR 14446, 3/21/2017 | Applies to operators of certain off-road LSI engine forklifts, sweepers/scrubbers, industrial tow tractors or airport ground support equipment operated within the State of California. Exemptions provided for small fleets and certain other equipment. Includes definitions. |
2775.1 | Standards | 12/14/2011 | 82 FR 14446, 3/21/2017 | Establishes fleet average emission level standards with certain exceptions. |
2775.2 | Compliance Requirements for Fleet Operators | 12/14/2011 | 82 FR 14446, 3/21/2017 | Compliance and recordkeeping requirements, provisions for extensions in compliance dates. |
2783(d)(1)-(d)(4) | Emissions Reduction Testing Requirements | 1/10/2013 | 82 FR 14446, 3/21/2017 | Specifies test fuels for emissions reduction testing purposes for gasoline-fueled, off-road, large spark-ignition engines. |
2784(c)(1)-(c)(4) | Durability Demonstration Requirements | 1/10/2013 | 82 FR 14446, 3/21/2017 | Specifies test fuels for durability demonstration purposes for gasoline-fueled, off-road, large spark-ignition engines. |
3303.1 | Public Access to License, Administrative Action, and Complaint Information | 7/20/2007 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3303.2 | Review of Applications for Licensure, Registration and Certification; Processing Time | 7/9/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.1 | Definitions | 6/29/2006 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.5 | Vehicles Exempt from Inspections | 4/16/1990 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.6 | Vehicles Subject to Inspection upon Change of Ownership and Initial Registration in California | 4/16/1990 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.7 | Fee for Inspection at State Contracted Test-Only Facility | 8/17/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.9 | Repair Assistance Program | 10/30/2000 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.10 | Licensing of Smog Check Stations | 7/26/1996 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.15 | General Requirements for Smog Check Stations | 7/9/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.16 | Test-Only Station Requirements | 8/1/2007 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.16.5 | Test-and-Repair Station Requirements | 6/29/2006 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.17 | Test Equipment, Electronic Transmission, Maintenance and Calibration Requirements | 6/29/2006 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.18 | Gases and Blenders of Gases | 7/9/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.22 | Smog Check Station Signs | 4/16/1990 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.22.1 | Smog Check Station Service Signs | 2/1/2001 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.22.2 | Smog Check Repair Cost Limit Sign | 2/1/2001 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.22.3 | Replacement of Signs | 9/17/1992 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.23 | Licensed Smog Check Station That Ceases Operating As a Licensed Station | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.24 | Suspension, Revocation, and Reinstatement of Licenses | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.28 | Licensing and Qualifications of Technicians | 1/17/2009 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.29 | Licensing of Technicians | 1/17/2009 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.30 | General Requirements for Licensed Technicians | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.31 | Retraining of Licensed Technicians | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.32 | Standards for the Certification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians | 7/9/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.32.1 | Standards for Decertification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.33 | Standards for the Certification of Basic and Advanced Instructors Providing Retraining to Intern, Basic Area, and Advanced Emission Specialist Licensed Technicians or Prerequisite Training to Those Seeking to Become Intern, Basic Area, or Advanced Emission Specialist Licensed Technicians | 2/1/2001 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.33.1 | Standards for the Decertification and Recertification of Instructors Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.35 | A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension | 6/25/1998 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.35.1 | A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension Calculation | 12/2/1998 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.36 | Clearing Enforcement Forms | 7/26/1996 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.37 | Installation of Oxides of Nitrogen (NO | 7/26/1996 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.41 | Inspection, Test, and Repair Requirements | 6/29/2006 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.41.3 | Invoice Requirements | 4/16/1990 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.41.5 | Tampering with Emissions Control Systems | 12/7/1984 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.42 | Mandatory Smog Check Inspection and Test Procedures, and Emission Standards | 1/11/2008 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.50 | Fleet Facility Requirements | 2/15/2002 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.50.1 | Application for Fleet Facility License; Renewal; Replacement | 4/16/1990 | 1/8/1997, 62 FR 1150 | Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv). |
3340.50.3 | Fleet Records and Reporting Requirements | 6/23/1995 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.50.4 | Fleet Certificates | 6/25/1998 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3340.50.5 | Suspension or Rescission of Fleet Facility License | 6/25/1998 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.1 | Gold Shield Program (GSP) | 5/28/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.2 | Responsibilities of Smog Check Stations Certified as Gold Shield | 8/1/2007 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.3 | Eligibility for Gold Shield Certification; Quality Assurance | 5/28/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.4 | Gold Shield Guaranteed Repair (GSGR) Program Advertising Rights | 5/28/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.5 | Causes for Invalidation of Gold Shield Station Certification | 5/28/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3392.6 | Gold Shield Program Hearing and Determination | 5/28/2003 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.1 | Purpose and Components of the Consumer Assistance Program | 10/30/2000 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.2 | Consumer Assistance Program Administration | 10/30/2000 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.3 | State Assistance Limits | 10/30/2000 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.4 | Eligibility Requirements | 8/12/2008 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.5 | Ineligible Vehicles | 10/30/2000 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
3394.6 | Application and Documentation Requirements | 7/3/2006 | 7/1/2010, 75 FR 38023 | Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1). |
60100 (paragraph (e), only) | North Coast Basin | 7/5/1978 | 88 FR 10049, 2/16/2023 | Paragraph (e) of 17 CCR 60100 defines the Sonoma County portion of the North Coast Basin and is relied upon by CARB's Innovative Clean Transit regulation. |
60113 | Lake Tahoe Air Basin | 1/30/1976 | 88 FR 10049, 2/16/2023 | The definition of “Lake Tahoe Air Basin” is relied upon by CARB's Innovative Clean Transit regulation. |
93114 | Airborne Toxic Control Measure to Reduce Particulate Emissions from Diesel-Fueled Engines—Standards for Nonvehicular Diesel Fuel | 8/14/2004 | 5/12/2010, 75 FR 26653 | Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(2). |
93116 | Purpose | 3/11/2005 | 81 FR 39424, 6/16/2016 | Purpose is to reduce diesel particulate matter emissions from portable diesel-fueled engines having a rated brake horsepower of 50 and greater. |
93116.1 | Applicability | 3/11/2005 | 81 FR 39424, 6/16/2016 | Applies to all portable engines having a maximum rated horse horsepower of 50 bhp and greater and fueled with diesel unless exempted under (b). |
93116.2 | Definitions | 3/11/2005 | 81 FR 39424, 6/16/2016 | Defines specific terms used in the regulation. |
93116.3, excluding (a) | Requirements | 3/11/2005 | 81 FR 39424, 6/16/2016 | Diesel PM standards for in-use portable diesel-fueled engines; different requirements apply to such engines not permitted or registered prior to January 1, 2006; fleet requirements (for subject engines operated in California), fleet average calculation provisions. Excluded subsection relates to fuel requirements. |
93116.4 | Fleet Recordkeeping and Reporting Requirements | 3/11/2005 | 81 FR 39424, 6/16/2016 | Fleet recordkeeping and reporting requirements. |
93116.5 | Enforcement of Fleet Requirements | 3/11/2005 | 81 FR 39424, 6/16/2016 | Authority to review and seek enforcement action for violation of the fleet emission standard. |
93118.3 | Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port | 1/2/2009 | 81 FR 39424, 6/16/2016 | Applicability, exemptions, definitions, vessel in-use operational requirements, calculation procedures for certain options, terminal plan requirements, reporting and recordkeeping requirements. |
93118.5, excluding (e)(1) | Airborne Toxic Control Measure for Commercial Harbor Craft | 7/20/2011 | 83 FR 23232, 5/18/2018 | Applicability, exemptions, definitions, engine emission requirements, alternative control provisions, recordkeeping and reporting requirements, test methods. Excluded subsection relates to the low sulfur fuel use requirement. |
94000 | Test Procedures for Vapor Recovery Systems—Service Stations | 10/29/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
94001 | Certification of Vapor Recovery Systems—Service Stations | 10/29/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
94002 | Certification of Vapor Recovery Systems—Gasoline Bulk Plants | 10/29/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
94003 | Certification of Vapor Recovery Systems—Gasoline Terminals | 5/10/1977 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
94014 | Certification of Vapor Recovery Systems for Cargo Tanks | 7/12/2023 | 2/9/2024, 89 FR 8999 | Submitted on September 13, 2023, as an attachment to a letter dated September 8, 2023. |
94500 | Applicability | 3/30/1996 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94501 | Definitions | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94502 | Standards for Antiperspirants and Deodorants | 6/6/2001 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94503 | Exemptions | 3/30/1996 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94503.5 | Innovative Products | 3/30/1996 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94504 | Administrative Requirements | 6/6/2001 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94505 | Variances | 3/30/1996 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94506 | Test Methods | 1/1/2019 | 85 FR 57703, 9/16/2020 | Submitted by CARB on June 4, 2019. |
94506.5 | Federal Enforceability | 12/16/1999 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94507 | Applicability | 11/19/2000 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94508 | Definitions | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94509 | Standards for Consumer Products | 1/1/2019 | 85 FR 57703, 9/16/2020 | Submitted by CARB on June 4, 2019. |
94510 | Exemptions | 12/10/2011 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94511 | Innovative Products | 10/20/2010 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94512 | Administrative Requirements | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94513 | Reporting Requirements | 1/1/2019 | 85 FR 57703, 9/16/2020 | Submitted by CARB on June 4, 2019. |
94514 | Variances | 12/8/2007 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94515 | Test Methods | 1/1/2019 | 85 FR 57703, 9/16/2020 | Submitted by CARB on June 4, 2019. |
94516 | Severability | 10/21/1991 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94517 | Federal Enforceability | 11/18/1997 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94520 | Applicability | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94521 | Definitions | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94522 | Reactivity Limits and Requirements | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94523 | Exemptions | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94524 | Administrative Requirements | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94525 | Variances | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94526 | Test Methods and Compliance Verification | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94527 | Severability | 1/8/1996 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94528 | Federal Enforceability | 1/1/2015 | 85 FR 57703, 9/16/2020 | Submitted by CARB on December 1, 2016. |
94700 | MIR Values for Compounds | 1/1/2015 | 2/18/2021, 86 FR 10016 | Submitted by CARB on December 1, 2016. |
94701 | MIR Values for Hydrocarbon Solvents | 10/2/2010 | 2/18/2021, 86 FR 10016 | Submitted by CARB on December 1, 2016. |
95481 (paragraphs (a)(20) (“Biomethane”), (a)(27) (“Compressed Natural Gas (CNG)”), and (a)(123) (“Renewable Hydrocarbon Diesel”), only) | Definitions and Acronyms | 1/4/2019 | 88 FR 10049, 2/16/2023 | Certain definitions in 17 CCR 95481 are relied upon by CARB's Innovative Clean Transit regulation. |
95665 | Purpose and Scope | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95666 | Applicability | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95667 | Definitions | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95668 | Standards | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95669 | Leak Detection and Repair | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95670 | Critical Components | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95671 | Vapor Collection Systems and Vapor Control Devices | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95672 | Record Keeping Requirements | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95673 | Reporting Requirements | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95674 | Implementation | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95675 | Enforcement | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95676 | No Preemption of More Stringent Air District or Federal Requirements | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
95677 | Severability | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
Appendix A | Record Keeping and Reporting Forms | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
Appendix B | Calculation for Determining Vented Natural Gas Volume from Liquids Unloading of Natural Gas Wells | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
Appendix C | Test Procedure for Determining Annual Flash Emission Rate of Gaseous Compounds from Crude Oil, Condensate, and Produced Water | 3/23/2017 | 87 FR 59314, 9/30/2022 | Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018. |
1 Table 1 lists EPA-approved California statutes and regulations incorporated by reference in the applicable SIP. Table 2 of paragraph (c) lists approved California test procedures, test methods and specifications that are cited in certain regulations listed in Table 1. Approved California statutes that are nonregulatory or quasi-regulatory are listed in paragraph (e).
Table 2—EPA-Approved California Test Procedures, Test Methods, and Specifications
Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|
Method 2-1: Test Procedures for Determining the Efficiency of Gasoline Vapor Recovery Systems at Service Stations | 9/1/1982 | 5/3/1984, 49 FR 18829 | Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A). |
Method 2-2: Certification Procedures for Gasoline Vapor Recovery Systems at Service Stations | 8/9/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
Method 2-3: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Bulk Plants | 8/9/1978 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
Method 2-4: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Terminals | 4/18/1977 | 7/8/1982, 47 FR 29668 | Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). |
Certification Procedure CP-204 Certification Procedure for Vapor Recovery Systems of Cargo Tanks | 7/12/2023 | 2/9/2024, 89 FR 8999 | Submitted on September 13, 2023, as an attachment to a letter dated September 8, 2023. |
Test Procedure TP-204.1 Determination of Five Minute Static Pressure Performance of Vapor Recovery Systems of Cargo Tanks | 4/1/2015 | 87 FR 19631, 4/5/2022 | |
Test Procedure TP-204.2 Determination of One Minute Static Pressure Performance of Vapor Recovery Systems of Cargo Tanks | 4/1/2015 | 87 FR 19631, 4/5/2022 | |
Test Procedure TP-204.3 Determination of Leak(s) | 4/1/2015 | 87 FR 19631, 4/5/2022 | |
Test Procedures for Gasoline Vapor Leak Detection Using Combustible Gas Detector | 9/1/1982 | 5/3/1984, 49 FR 18829 | Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A). |
California Procedures for Evaluating Alternative Specifications for Phase 2 Reformulated Gasoline Using the California Predictive Model | 12/11/1998 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(2). |
California Procedures for Evaluating Alternative Specifications for Gasoline Using Vehicle Emissions Testing | 4/25/2001 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(4). |
California Procedures for Evaluating Alternative Specifications for Phase 3 Reformulated Gasoline Using the California Predictive Model | 8/7/2008 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(2). |
Procedures for Using the California Model for California Reformulated Gasoline Blendstocks for Oxygenate Blending (CARBOB) | 8/7/2008 | 5/12/2010, 75 FR 26653 | Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(3). |
California Exhaust Emission Standards and Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles, as last amended September 5, 2003 | 12/4/2003 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Motor Vehicle Emission Control and Smog Index Label Specifications for 1978 through 2003 Model Year Motorcycles, Light-, Medium- and Heavy-Duty Engines and Vehicles,” as last amended September 5, 2003 | 12/4/2003 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Smog Index Label Specifications for 2004 and Subsequent Model Passenger Cars and Light-Duty Trucks,” adopted September 5, 2003 | 12/4/2003 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended September 5, 2003 | 12/4/2003 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as amended June 22, 2006 | 2/17/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended June 22, 2006 | 2/17/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended June 22, 2006 | 2/17/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Non-Methane Organic Gas Test Procedures, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended March 22, 2012, excluding GHG-related provisions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Environmental Performance Label Specifications for 2009 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Passenger Vehicles, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
Specifications for Fill Pipes and Openings of 1977 through 2014 Model Motor Vehicle Fuel Tanks, as last amended March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
Specifications for Fill Pipes and Openings of 2015 and Subsequent Model Motor Vehicle Fuel Tanks, adopted March 22, 2012 | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, adopted March 22, 2012, excluding GHG-related provisions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended March 22, 2012, excluding GHG-related provisions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted March 22, 2012, excluding GHG-related provisions | 8/7/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Non-Methane Organic Gas Test Procedures, as last amended December 6, 2012 | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended December 6, 2012 | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended December 6, 2012 | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended December 6, 2012 | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended December 6, 2012 | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted December 6, 2012, excluding GHG-related provisions | 12/31/2012 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-cycle Engines, as last amended December 12, 2002 | 12/4/2003 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 1985 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 25, 2001 | 11/17/2002 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Motor Vehicle Emission Control and Smog Index Label Specifications, as last amended October 22, 1999 | 11/22/1999 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines, as last amended September 1, 2006 | 11/15/2006 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 12, 2011 | 12/22/2011 | 83 FR 23232, 5/18/2018 | Submitted by CARB on June 15, 2017. |
California Exhaust Emission Standards and Test Procedures for New 2001 through 2006 Off-Road Large Spark-Ignition Engines, Parts I and II, adopted September 1, 1999 and as last amended March 2, 2007 | 5/12/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust and Evaporative Emission Standards and Test Procedures for 2007 through 2009 Off-Road Large Spark-Ignition Engines, (2007-2009 Test Procedure 1048), adopted March 2, 2007 | 5/12/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), adopted March 2, 2007 | 5/12/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended November 21, 2008 | 10/20/2009 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), adopted March 2, 2007 | 5/12/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-901), adopted July 26, 2004 | 10/20/2004 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-902), adopted July 26, 2004 | 10/20/2004 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-901), adopted July 26, 2004 | 10/20/2004 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-902), adopted July 26, 2004 | 10/20/2004 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended February 24, 2010 | 5/5/2010 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1054), adopted October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1065), adopted October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2000 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part I-B, adopted January 28, 2000 and as last amended October 20, 2005 | 1/6/2006 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for New 1996 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part II, adopted May 12, 1993 and as last amended October 20, 2005 | 1/6/2006 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for New 2008 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-C, adopted October 20, 2005 | 1/6/2006 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for New 2008-2010 Tier 4 Off-Road Compression-Ignition Engines, Part I-C, as last amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-D, as last amended October 25, 2012 (excluding optional alternative NO | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-F, as last amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-E, adopted October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended June 5, 2009 | 8/16/2009 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Procedures for Exemption of Add-On and Modified Parts for Off-Road Categories, as last amended June 5, 2009 | 8/16/2009 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles, and Engines, as last amended August 15, 2007 | 8/15/2007 | 81 FR 39424, 6/16/2016 | Submitted by CARB on August 14, 2015. |
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles and Engines, as last amended October 25, 2012 | 1/10/2013 | 82 FR 14446, 3/21/2017 | Submitted by CARB on December 7, 2016. |
Test Procedures for Determining Evaporative Emissions from Off-Highway Recreational Vehicles (TP-933), adopted November 5, 2014 | 4/1/2015 | 83 FR 23232, 5/18/2018 | Submitted by CARB on June 15, 2017. |
Method 310—Determination of Volatile Organic Compounds (VOC) in Consumer Products and Reactive Organic Compounds (ROC) in Aerosol Coating Products | 5/25/2018 | 85 FR 57703, 9/16/2020 | Submitted by CARB on June 4, 2019. |
Table 3—EPA-Approved Local Jurisdiction Ordinances and Municipal Code: Coachella Valley Local Jurisdictions, Town of Mammoth Lakes, City of Portola
Ordinance No. or code
citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
City of Cathedral City Ordinance No. 583 | An Ordinance of the City Council of the City of Cathedral City to Establish Minimum Requirements for Construction and Demolition Activities and Other Specific Sources in order to Reduce Man-Made Fugitive Dust and the Corresponding PM | February 14, 2004 | November 14, 2005, 70 FR 69081 | Adopted on January 14, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Coachella Ordinance No. 896 | An Ordinance of the City Council of the City of Coachella, California, Repealing Article X of Chapter 10 of the City of Coachella Municipal Code and Adding Article X to Chapter 10 to the Coachella Municipal Code to Adopt, Implement, and Enforce Fugitive Dust Control Measures in the City of Coachella | November 8, 2003 | November 14, 2005, 70 FR 69081 | Adopted on October 8, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Desert Hot Springs Ordinance No. 2003-16 | An Ordinance of the City Council of the City of Desert Hot Springs Approving Revised Regulations Concerning the Control of Fugitive Dust (PM | November 7, 2003 | November 14, 2005, 70 FR 69081 | Adopted on October 7, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Indian Wells Ordinance No. 545 | An Ordinance of the City Council of the City of Indian Wells, California, Adding Sections 8.04.025 and 8.04.026 and Amending Chapter 8.20 of the Indian Wells Municipal Code, and Adopting the Coachella Valley Fugitive Dust Control Handbook | December 6, 2003 | November 14, 2005, 70 FR 69081 | Adopted on November 6, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Indio Ordinance No. 1357 | Ordinance of the City Council of the City of Indio, California, Approving Fugitive Dust Control Ordinance Which Replaces the Existing Fugitive Dust Control of the Indio Municipal Code Section 95.131A through 95.135A | April 1, 2004 | November 14, 2005, 70 FR 69081 | Adopted on December 3, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of La Quinta Ordinance No. 391 | An Ordinance of the City Council of the City of La Quinta, California, Repealing and Replacing Chapter 6.16 of the La Quinta Charter and Municipal Code Relating to Fugitive Dust Control | January 2, 2004 | November 14, 2005, 70 FR 69081 | Adopted on December 2, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Palm Desert Ordinance No. 1056 | An Ordinance of the City Council of the City of Palm Desert, California, Adding Chapter 24.12 to the Palm Desert Municipal Code, Superseding the Current Ordinance | December 13, 2003 | November 14, 2005, 70 FR 69081 | Adopted on November 13, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Palm Springs Ordinance No. 1639 | An Ordinance of the City of Palm Springs, California, Repealing Existing Chapter 8.50 in its Entirety and Adding Section 8.50 of the Palm Springs Municipal Code Relating to Fugitive Dust Control | December 5, 2003 | November 14, 2005, 70 FR 69081 | Adopted on November 5, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Rancho Mirage Ordinance No. 855 | An Ordinance of the City Council of the City of Rancho Mirage Replacing Chapter 7.01 of the Rancho Mirage Municipal Code “Control of PM-10, Fugitive Dust and Other Emissions” | January 19, 2004 | November 14, 2005, 70 FR 69081 | Fugitive dust control ordinance adopted on December 18, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
City of Rancho Mirage Ordinance No. 863 | An Ordinance of the City Council of the City of Rancho Mirage Amending Rancho Mirage Municipal Code Chapter 7.01, Control of PM | May 30, 2004 | November 14, 2005, 70 FR 69081 | Adopted on April 29, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
County of Riverside Ordinance No. 742.1 | An Ordinance of the County of Riverside Amending Ordinance No. 742 Relating to the Control of Fugitive Dust and the Corresponding PM | February 11, 2004 | November 14, 2005, 70 FR 69081 | Adopted on January 13, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)( |
Town of Mammoth Lakes Municipal Code, Chapter 8.30 (except paragraphs 8.30.110 and 8.30.120) | Particulate Emissions Regulations | July 5, 2014 | June 30, 2017, 82 FR 29762 | Adopted through Ordinance No. 14-06 on June 4, 2014. Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)( |
Ordinance No. 359, Portola Municipal Code, Chapter 15.10, “Wood Stove and Fireplace Ordinance and the Prohibition of the Open Burning of Yard Waste,” except paragraph 15.10.060 B., section 15.10.100, and section 15.10.110 | An Ordinance of the City of Portola, County of Plumas Amendment Chapter 15.10 of the City of Portola Municipal Code Providing for Regulation of Wood Stoves and Fireplaces and the Prohibition of the Open Burning of Yard Waste | October 9, 2020 | March 3, 2021, 86 FR 12263 | Adopted by the City of Portola on September 9, 2020. Submitted on December 29, 2020. See 40 CFR 52.220(c)(553)(i)(A)( |
Table 4—EPA-Approved Amador Air District Regulations
District rule No. | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1 | Authority to Construct | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
5 | Exemptions | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6 | Transfer | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
7 | Applications | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
8 | Cancellation | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
9 | Action on Application | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
10 | Provisions of Sampling and Testing Facilities | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
11 | Standards for Granting Applications | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
12 | Conditional Approval | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
13 | Denial of Application | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
14 | Further Information | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
15 | Applications Deemed Denied | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
16 | Appeals | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1 | Prohibitions under State Law | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
11, paragraph (B) | Specific Contaminants | September 14, 1971 | September 22, 1972, 37 FR 19812 | Paragraph (B) establishes emission limit for combustion contaminants. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
12 | Prohibitions Regarding Orchard Heaters | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
13 | Process Weight Rate | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
14 | Process Weight Table | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
16 | Gasoline Storage | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
17 | Organic Liquid Loading | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
19 | Fuel Burning Equipment | September 14, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
101 | Title | July 18, 1972 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
102 | Definitions | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
104 | Penalty | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
106 | Validity | July 18, 1972 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
107 | Effective Date | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
201 | District-Wide Coverage | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
202 | Visible Emissions | July 18, 1972 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
203 (excluding section G) | Exceptions | October 15, 1979 | May 18, 1981, 46 FR 27115 | Exceptions to Rule 202. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
204 | Wet Plumes | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
206 | Incinerator Burning | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
206 (paragraph (B) only) | Pathological Incineration | April 21, 1976 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
207 | Particulate Matter | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
207.1 | Asphalt Concrete Plants | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
210 (excluding (B)(1)) | Specific Contaminants | October 15, 1979 | May 18, 1981, 46 FR 27115 | Excludes emission limit for wood-fired boilers and incinerators. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
213 | Storage of Petroleum Products | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
214 | Reduction of Animal Matter | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
215 | Abrasive Blasting | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
216 | Compliance Tests | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
301 | Prohibition from Burning | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
302 | Exceptions to Rule 301 | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
303 | Agricultural Burning | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
304 | Range Improvement Burning | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
305 | Forest Management Burning | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
306 | Land Development Clearing | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
307 | Ditch and Road Maintenance | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
308 | Hazard Reduction | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
309 | Fire Suppression and Training | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
310 | Residential Maintenance | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
311 | Recreational Activity | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
312 | Required Permit | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
313 | No Burn Day | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
314 | Burning Permits | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
315 | Minimum Drying Times | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
316 | Burning Management | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
317 | Mechanized Burners | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
400 | NSR Requirements for New and Modified Major Sources in Nonattainment Areas | January 17, 2023 | February 6, 2024, 89 FR 8078 | Submitted electronically on March 3, 2023 as an attachment to a letter dated March 2, 2023. See 40 CFR 52.220(c)(609)(i)(A)( |
401 | Responsibility | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
403 | Responsibility of Permittee | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
404 | Upset Condition, Breakdown and Scheduled Maintenance | October 15, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A). |
405 | Separation of Emissions | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
406 | Combination of Emissions | April 21, 1976 | June 14, 1978, 43 FR 25682 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B). |
428 | Emissions Statements | March 16, 2021 | July 29, 2022, 87 FR 45657 | Submitted on June 10, 2021 as an attachment to a letter dated June 10, 2021. See 40 CFR 52.220(c)(577)(i)(A)( |
501 | Permit Required | June 16, 1981 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
502 | Exemptions to Rule 501 | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
503 | Applications | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
505 | Conditional Approval | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
507 (paragraphs (C) and (D)) | Provisions of Sampling and Testing Facilities | October 13, 1977 | November 7, 1978, 43 FR 51775 | Only paragraphs (C) and (D) were submitted. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(viii)(A). |
507 | Responsibility | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
508 | Posting of Permit to Operate | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
510 | Separation of Emissions | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
511 | Combination of Emissions | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
512 | Circumvention | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
513 | Source Recordkeeping | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
514 | Public Records and Trade Secrets | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
517 | Transfer | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
518 | Revocation of a Permit to Operate | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
521 | Annual Renewal | January 8, 1980 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)( |
Amador County Air Pollution Control District, Resolution No. 19-06 | Ozone Emergency Episode Plan, dated August 26, 2019 | October 15, 2019 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(A)( |
Table 5—EPA-Approved Antelope Valley Air Quality Management District Regulations; Los Angeles County Air Pollution Control District Regulations; Southern California Air Pollution Control District Regulations; South Coast Air Quality Management District Regulations
[Applicable in Antelope Valley]
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
53 | Sulfur Compounds—Concentration | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
58 | Disposal of Solid and Liquid Wastes | January 1, 1973 | September 22, 1972, 37 FR 19812 | Adopted by Los Angeles County APCD. Submitted by CARB on June 30, 1972. See 40 CFR 52.220(c)(6). |
67 | Fuel Burning Equipment | January 7, 1971 | September 22, 1972, 37 FR 19812 | Adopted by Los Angeles County APCD. Submitted by CARB on June 30, 1972. See 40 CFR 52.220(c)(6). The rescission of Rule 67 was approved at 46 FR 27116 (May 18, 1981) as to sources granted permits after June 17, 1981, but the emission limits of Rule 67 were retained for existing sources granted permits prior to that date—see 40 CFR 52.280(c). |
101 | Title | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
102 | Definition of Terms | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
103 | Definition of Geographical Areas | September 16, 1997 | December 31, 1998, 63 FR 72197 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
104 | Reporting of Source Test Data and Analysis | January 9, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(B). |
106 | Increments of Progress | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
107 | Certification of Submissions and Emission Statements | May 15, 2012 | April 11, 2013, 78 FR 21545 | Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)( |
107 | Determination of Volatile Organic Compounds in Coating Material | January 8, 1982 | October 11, 1983, 48 FR 46046 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 1, 1982. See 40 CFR 52.220(c)(121)(i)(B). |
108 | Alternative Emission Control Plans | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
109 | Recordkeeping for Volatile Organic Compound Emissions | April 20, 2010 | March 1, 2012, 77 FR 12495 | Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)( |
201 | Permit to Construct | August 19, 1997 | February 22, 2005, 70 FR 8518 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
202(a) and (b) | Temporary Permit to Operate | January 9, 1976 | November 9, 1978, 43 FR 52237 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C). |
202(c) | Temporary Permit to Operate | May 7, 1976 | November 9, 1978, 43 FR 52237 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(C). |
203 | Permit to Operate | August 19, 1997 | February 22, 2005, 70 FR 8518 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
204 | Permit Conditions | August 19, 1997 | February 22, 2005, 70 FR 8518 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
205 | Expiration of Permits to Construct | August 19, 1997 | February 22, 2005, 70 FR 8518 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
207 | Altering or Falsifying of Permit | January 9, 1976 | November 9, 1978, 43 FR 52237 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C). |
208 | Permit for Open Burning | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
209 | Transfer and Voiding of Permits | January 9, 1976 | November 9, 1978, 43 FR 52237 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C). |
210 | Applications | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
212 | Standards for Approving Permits | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
213 | Standards for Permits to Construct: Air Quality Impact | October 8, 1976 | November 9, 1978, 43 FR 52237 | Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A). |
213.1 | Standards for Permits to Operate: Air Quality Impact | October 8, 1976 | November 9, 1978, 43 FR 52237 | Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A). |
213.2 | Definitions for Rules 213 and 213.1 | October 8, 1976 | November 9, 1978, 43 FR 52237 | Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A). |
217 | Provision for Sampling and Testing Facilities | August 19, 1997 | February 22, 2005, 70 FR 8518 | Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)( |
218 | Continuous Emission Monitoring | July 17, 2012 | September 30, 2013, 78 FR 59840 | Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)( |
218.1 | Continuous Emission Monitoring Performance Specifications | July 17, 2012 | September 30, 2013, 78 FR 59840 | Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)( |
219 | Equipment Not Requiring a Permit | June 15, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
220 | Exemption—Net Increase in Emissions | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
221 | Plans | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
226 | Limitations on Potential to Emit | May 17, 2005 | September 2, 2008, 73 FR 51226 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
401 | Visible Emissions | March 2, 1984 | January 29, 1985, 50 FR 3906 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 10, 1984. See 40 CFR 52.220(c)(155)(iv)(B). |
403 | Fugitive Dust | April 20, 2010 | December 10, 2014, 79 FR 73203 | Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)( |
404 | Particulate Matter—Concentrations | October 5, 1979 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on December 17, 1979. See 40 CFR 52.220(c)(58)(ii)(B). |
405 | Solid Particulate Matter—Weight | May 7, 1976 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 23, 1980. See 40 CFR 52.220(c)(69)(ii). |
407 | Liquid and Gaseous Contaminants | April 2, 1982 | November 10, 1982, 47 FR 50864 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 6, 1982. See 40 CFR 52.220(c)(124)(iv)(A). |
408 | Circumvention | May 7, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A). |
409 | Combustion Contaminants | August 7, 1981 | July 6, 1982, 47 FR 29231 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 23, 1981. See 40 CFR 52.220(c)(103)(xviii)(A). |
431.1 | Sulfur Content of Gaseous Fuels | August 21, 2012 | September 30, 2013, 78 FR 59840 | Submitted by CARB on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(B)( |
431.2 | Sulfur Content of Liquid Fuels | October 20, 1978 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii). |
431.2(c)(5) | Sulfur Content of Liquid Fuels | February 2, 1979 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 23, 1980. See 40 CFR 52.220(c)(69)(ii). |
431.3 | Sulfur Content of Fossil Fuels | December 2, 1977 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii). |
432 | Gasoline Specifications | May 7, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A). |
442 | Usage of Solvents | November 15, 2005 | October 31, 2006, 71 FR 63696 | Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)( |
443 | Labeling of Solvents | January 1, 1977 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A). |
444 | Open Outdoor Fires | February 19, 2008 | June 11, 2009, 74 FR 27716 | Submitted by CARB on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(D)( |
461 | Gasoline Transfer and Dispensing | October 21, 2008 | January 31, 2011, 76 FR 5277 | Submitted by CARB on April 6, 2009. See 40 CFR 52.220(c)(366)(i)(C)( |
462 | Organic Liquid Loading | September 19, 2017 | May 3, 2019, 84 FR 19681 | Submitted by CARB on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(A)( |
463 | Organic Liquid Storage | March 11, 1994 | October 23, 1996, 61 FR 54941 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)( |
464 | Wastewater Separators | December 7, 1990 | February 24, 1997, 62 FR 8171 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)(6). |
468 | Sulfur Recovery Units | October 8, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A). |
469 | Sulfuric Acid Units | October 8, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A). |
470 | Asphalt Air Blowing | May 7, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A). |
472 | Reduction in Animal Matter | May 7, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A). |
474 | Fuel Burning Equipment—Oxides of Nitrogen | December 4, 1981 | July 6, 1982, 47 FR 29231 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 1, 1982. See 40 CFR 52.220(c)(121)(i)(A). |
475 | Electric Power Generating Equipment | October 8, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A). |
476 | Steam Generating Equipment | October 8, 1976 | June 14, 1978, 43 FR 25684 | Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A). |
481 | Spray Coating Operations | May 5, 1978 | January 21, 1981, 46 FR 5965 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on January 2, 1979. See 40 CFR 52.220(c)(47)(i)(B). |
701 | Air Pollution Emergency Contingency Actions | April 15, 2014 | October 5, 2015, 80 FR 60040 | Submitted by CARB on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(F)( |
1102 | Petroleum Solvent Dry Cleaners | December 7, 1990 | March 24, 1992, 57 FR 10136 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)( |
1102.1 | Perchloroethylene Dry Cleaning Systems | December 7, 1990 | March 24, 1992, 57 FR 10136 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)( |
1104 | Wood Flat Stock Coating Operations | March 1, 1991 | June 23, 1994, 59 FR 32354 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(C)( |
1106.1 | Pleasure Craft Coating Operations | May 1, 1992 | April 13, 1995, 60 FR 18750 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(A)(6). |
1107 | Coating of Metal Parts and Products | May 12, 1995 | July 14, 1995, 60 FR 36227 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(A)( |
1108 | Cutback Asphalt | February 1, 1985 | July 12, 1990, 55 FR 28624 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(E)( |
1108.1 | Emulsified Asphalt | November 4, 1983 | January 24, 1985, 50 FR 3338 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 14, 1984. See 40 CFR 52.220(c)(153)(vii)(A). |
1110.2 | Emissions from Stationary, Non-Road and Portable Internal Combustion Engines | September 18, 2018 | September 10, 2021, 86 FR 50645 | Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)( |
1111 | NO | July 8, 1983 | May 3, 1984, 49 FR 18830 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 27, 1983. See 40 CFR 52.220(c)(148)(vi)(A). |
1113 | Architectural Coatings | June 18, 2013 | December 8, 2015, 80 FR 76222 | Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)( |
1120 | Asphalt Pavement Heaters | August 4, 1978 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii). |
1121 | Control of Nitrogen Oxides from Residential Type Natural Gas-Fired Water Heaters | March 10, 1995 | November 1, 1996, 61 FR 56470 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on May 24, 1995. See 40 CFR 52.220(c)(220)(i)(C)( |
1122 | Solvent Degreasers | April 5, 1991 | November 4, 1996, 61 FR 56627 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(A)( |
1124 | Aerospace Assembly and Component Manufacturing Operations | August 20, 2013 | October 5, 2015, 80 FR 60040 | Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)( |
1130 | Graphic Arts | November 19, 2013 | October 5, 2015, 80 FR 60040 | Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)( |
1134 | Stationary Gas Turbines | January 19, 2010 | January 18, 2012, 77 FR 2469 | Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)( |
1136 | Wood Products Coatings | September 8, 1995 | October 31, 1995, 60 FR 55312 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(A)( |
1140 | Abrasive Blasting | February 1, 1980 | September 28, 1981, 46 FR 47451 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 2, 1980. See 40 CFR 52.220(c)(67)(i)(B). |
1141.1 | Coatings and Ink Manufacturing | November 4, 1983 | January 24, 1985, 50 FR 3338 | Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 14, 1984. See 40 CFR 52.220(c)(153)(vii)(A). |
1145 | Plastic, Rubber, and Glass Coating Operations | January 10, 1992 | December 20, 1993, 58 FR 66286 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on January 11, 1993. See 40 CFR 52.220(c)(191)(i)(A)( |
1146 | Emissions of Oxides of Nitrogen from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | May 13, 1994 | September 6, 1995, 60 FR 46220 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(H)( |
1146.1 | Emissions of Oxides of Nitrogen from Small Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | May 13, 1994 | September 6, 1995, 60 FR 46220 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(H)( |
1150.1 | Control of Gaseous Emissions from Active Landfills | April 5, 1985 | May 6, 1997, 62 FR 24574 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(E)( |
1150.2 | Control of Gaseous Emissions from Inactive Landfills | October 18, 1985 | May 6, 1997, 62 FR 24574 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(H)( |
1151 | Motor Vehicle and Mobile Equipment Coating Operations | June 19, 2012 | September 24, 2013, 78 FR 58459 | Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)( |
1151.1 | Motor Vehicle Assembly Coating Operations | June 20, 2017 | May 24, 2018, 83 FR 24033 | Submitted by CARB on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(A)( |
1153 | Commercial Bakery Ovens | January 13, 1995 | August 8, 1995, 60 FR 40285 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(A)( |
1162 | Polyester Resin Operations | May 13, 1994 | August 25, 1994, 59 FR 43751 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)( |
1164 | Semiconductor Manufacturing | January 13, 1995 | February 1, 1996, 61 FR 3579 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(A)( |
1168 | Adhesive and Sealant Applications | September 20, 2011 | September 20, 2012, 77 FR 58313 | Submitted by CARB on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(D)( |
1171 | Solvent Cleaning Operations | August 21, 2018 | July 2, 2019, 84 FR 31684 | Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)( |
1173 | Fugitive Emissions of Volatile Organic Compounds | June 17, 2008 | August 28, 2009, 74 FR 44294 | Submitted by CARB on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(B)( |
1175 | Control of Emissions from the Manufacture of Polymeric Cellular (Foam) Products | May 13, 1994 | August 25, 1994, 59 FR 43751 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)( |
1176 | Sumps and Wastewater Separators | May 13, 1994 | August 25, 1994, 59 FR 43751 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)( |
1179 | Publicly Owned Treatment Works Operations | March 6, 1992 | October 4, 1994, 59 FR 50498 | Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(A)( |
1300 | New Source Review General | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1301 | New Source Review Definitions | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1302 (except 1302(C)(5) and 1302(C)(7)(c)) | New Source Review Procedure | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1303 | New Source Review Requirements | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1304 | New Source Review Emissions Calculations | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1305 | New Source Review Emissions Offsets | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1306 | New Source Review for Electric Energy Generating Facilities | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
1309 | Emission Reduction Credit Banking | July 20, 2021 | July 3, 2023, 88 FR 42621 | Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)( |
2200 | Transportation Outreach Program | January 19, 1999 | July 7, 2017, 82 FR 31457 | Submitted by CARB on October 29, 1999. See 40 CFR 52.220(c)(270)(i)(E)( |
Table 6—EPA-Approved Bay Area Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Regulation 2, Division 14 | Nitrogen Oxides | April 19, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). The portion of section 141112 related to modified heat transfer operations has been superseded by approval of Rule 9-3-202 (“Modified Heat Transfer Operation”) at 47 FR 29231 (July 6, 1982). |
Regulation 4 | [no title] | June 1, 1971 | May 11, 1977, 42 FR 23802, corrected at 42 FR 42219 (August 22, 1977) | Submitted on July 25, 1973. Requires installation of crankcase devices on 1955 through 1962 model year motor vehicles within the district. See 40 CFR 52.220(c)(21)(iv)(B). |
Regulation 6 | [no title] | December 17, 1975 | May 11, 1977, 42 FR 23802 | Provides authority to the APCO and designees to enforce the vehicle code. Submitted on February 10, 1976. See 40 CFR 52.220(c)(30)(i)(B). |
Regulation 1, excluding section 1-402 | General Provisions and Definitions | October 7, 1998 | June 28, 1999, 64 FR 34558 | Submitted on February 16, 1999. The submitted rule did not include sections 1-300 and 1-600. See 40 CFR 52.220(c)(262)(i)(A)( |
Regulation 1, sections 1-541 | General Provisions and Definitions | May 21, 1980 | July 6, 1982, 47 FR 29231 | Section 1-541 is titled “Emission excesses.” Submitted on July 10, 1980. See 40 CFR 52.220(c)(86)(i)(D). |
Regulation 1, sections 1-600, 1-601, 1-603, 1-604 | General Provisions and Definitions | January 1, 1980 | July 6, 1982, 47 FR 29231 | Sections 1-600, 1-601, 1-603, and 1-604 are titled “Manual of Procedures,” Approval of Sampling Facilities,” “Visible Emissions,” and “Opacity Measurements,” respectively. Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(B). |
Regulation 1, section 1-602 | General Provisions and Definitions | March 17, 1982 | November 10, 1982, 47 FR 50864 | Section 1-602 is titled “Area and Continuous Emission Monitoring Requirements.” Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(i)(A). |
Regulation 2 (“Permits”), Rule 1 | General Requirements | December 6, 2017 | May 21, 2018, 83 FR 23372 | Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)( |
Regulation 2 (“Permits”), Rule 2 | New Source Review | December 6, 2017 | May 21, 2018, 83 FR 23372 | Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)( |
Regulation 2 (“Permits”), Rule 3 | Power Plants | January 1, 1980 | March 19, 1982, 47 FR 11866 | Submitted on January 14, 1980. See 40 CFR 52.220(c)(73)(i)(A). |
Regulation 2 (“Permits”), Rule 4 | Emissions Banking | December 6, 2017 | May 21, 2018, 83 FR 23372 | Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)( |
Regulation 2 (“Permits”), Rule 6, Sections 232, 234, 310, 311, 403, 404, 420, 421, 422, 423 | Major Facility Review | February 1, 1995 | June 23, 1995, 60 FR 32603 | Submitted on March 31, 1995. See 40 CFR 52.220(c)(216)(i)(B)( |
Regulation 2 (“Permits”), Rule 6, Sections 206, 207, 210, 212, 213, 214, 218, 222, 230, 231, 301, 401, 402, 602 | Major Facility Review | November 3, 1993 | June 23, 1995, 60 FR 32606 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(A)( |
Regulation 4, excluding Table 1, Episode Stage Criteria | Air Pollution Episode Plan | January 1, 1980 | May 28, 1980, 45 FR 35084 | Submitted on February 14, 1980. Includes sections 4-100, 4-101, 4-300, 4-301, 4-302, 4-303, 4-304, 4-305, 4-400, 4-401, 4-402, 4-403, and 4-404. Table 1 was superseded by approval of amended table 1 at 54 FR 31833 (August 6, 1990). See 40 CFR 52.220(c)(53)(i). |
Regulation 4—Table 1, Episode Stage Criteria | Air Pollution Episode Plan | September 7, 1988 | August 6, 1990, 54 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(B)( |
Regulation 5 | Open Burning | November 2, 1994 | September 4, 1998, 63 FR 47179 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(F)( |
Regulation 6 | Particulate Matter and Visible Emissions | December 19, 1990 | September 4, 1998, 63 FR 47179 | Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 1 | General Provisions | June 15, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 2 | Miscellaneous Operations | June 15, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 3 | Architectural Coatings | November 21, 2001 | January 2, 2004, 69 FR 34 | Submitted on June 18, 2002. See 40 CFR 52.220(c)(300)(i)(B)( |
Regulation 8 (“Organic Compounds”), Rule 4 | General Solvent and Surface Coating Operations | October 16, 2002 | August 26, 2003, 68 FR 51187 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 5 | Storage of Organic Liquids | November 27, 2002 | June 5, 2003, 68 FR 33635 | Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 6 | Organic Liquid Bulk Terminals and Bulk Plants | February 2, 1994 | April 3, 1995, 60 FR 16799 | Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(B)( |
Regulation 8 (“Organic Compounds”), Rule 7 | Gasoline Dispensing Facilities | November 6, 2002 | March 24, 2003, 68 FR 14156 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 8 | Wastewater (Oil-Water) Separators | June 15, 1994 | August 29, 1994, 59 FR 44328 | Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 9 | Vacuum Processing Systems | July 20, 1983 | October 3, 1984, 49 FR 39057 | Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B). |
Regulation 8 (“Organic Compounds”), Rule 10 | Process Vessel Depressurization | July 20, 1983 | October 3, 1984, 49 FR 39057 | Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B). |
Regulation 8 (“Organic Compounds”), Rule 11 | Metal Container, Metal Closure, and Metal Coil Coating | November 19, 1997 | September 18, 2000, 65 FR 56251 | Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 12 | Paper, Fabric, and Film Coating | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 13 | Light and Medium Duty Motor Vehicle Assembly Plants | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 14 | Surface Preparation and Coating of Large Appliances and Metal Furniture | October 16, 2002 | October 27, 2004, 69 FR 62588 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 15 | Emulsified and Liquid Asphalts | June 1, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6). |
Regulation 8 (“Organic Compounds”), Rule 16 | Solvent Cleaning Operations | October 16, 2002 | August 26, 2003, 68 FR 51187 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 17 | Petroleum Dry Cleaning Operations | September 5, 1990 | June 23, 1994, 59 FR 32354 | Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(F)( |
Regulation 8 (“Organic Compounds”), Rule 18 | Equipment Leaks | November 27, 2002 | June 5, 2003, 68 FR 33635 | Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 19 | Surface Preparation and Coating of Miscellaneous Metal Parts and Products | October 16, 2002 | October 27, 2004, 69 FR 62588 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 20 | Graphic Arts Printing and Coating Operations | March 3, 1999 | September 13, 2000, 65 FR 55201 | Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 21 | Rubber Tire Manufacturing Operations | March 17, 1980 | July 6, 1982, 47 FR 29231 | Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(C). |
Regulation 8 (“Organic Compounds”), Rule 22 | Valves and Flanges at Chemical Plants | June 1, 1994 | February 16, 1995, 60 FR 8949 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 23 | Coating of Flat Wood Paneling and Wood Flat Stock | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 24 | Pharmaceutical and Cosmetic Manufacturing Operations | June 15, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 26 | Magnet Wire Coating Operations | December 20, 1995 | August 19, 1999, 64 FR 45178 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 27 | Perchloroethylene Dry Cleaning | March 5, 1980 | July 8, 1982, 47 FR 29668 | Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(B). |
Regulation 8 (“Organic Compounds”), Rule 28 | Episodic Releases from Pressure Relief Devices at Petroleum Refineries and Chemical Plants | March 18, 1998 | May 24, 2004, 69 FR 29451 | Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 29 | Aerospace Assembly and Component Coating Operations | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 30 | Semiconductor Manufacturing Operations | June 15, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 31 | Surface Preparation and Coating of Plastic Parts and Products | October 16, 2002 | October 30, 2003, 68 FR 61753 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 32 | Wood Products | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 33 | Gasoline Bulk Terminals and Gasoline Delivery Vehicles | June 1, 1994 | April 3, 1995, 60 FR 16799 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 34 | Solid Waste Disposal Sites | October 6, 1999 | July 1, 2002, 67 FR 44062 | Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 35 | Ink, Coating, and Adhesive Manufacturing | June 15, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 36 | Resin Manufacturing | June 16, 1984 | January 29, 1985, 50 FR 3906 | Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(i)(A). |
Regulation 8 (“Organic Compounds”), Rule 37 | Natural Gas and Crude Oil Production Facilities | October 17, 1990 | August 11, 1992, 57 FR 35758 | Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 38 | Flexible and Rigid Disc Manufacturing | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 39 | Gasoline Bulk Plants and Gasoline Delivery Vehicles | June 1, 1994 | April 3, 1995, 60 FR 16799 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 40 | Aeration of Contaminated Soil and Removal of Underground Storage Tanks | December 15, 1999 | April 19, 2001, 66 FR 20084 | Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 41 | Vegetable Oil Manufacturing Operations | June 1, 1994 | March 22, 1995, 60 FR 15062 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 42 | Large Commercial Bakeries | June 1, 1994 | March 7, 1995, 60 FR 12451 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 43 | Surface Preparation and Coating of Marine Vessels | October 16, 2002 | October 30, 2003, 68 FR 61753 | Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 44 | Marine Vessel Loading Terminals | January 4, 1989 | August 30, 1993, 58 FR 45442 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 45 | Motor Vehicle and Mobile Equipment Coating Operations | November 6, 1996 | May 26, 2000, 65 FR 34101 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(F)( |
Regulation 8 (“Organic Compounds”), Rule 46 | Marine Tank Vessel to Marine Tank Vessel Loading | July 12, 1989 | August 30, 1993, 58 FR 45442 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(B)( |
Regulation 8 (“Organic Compounds”), Rule 47 | Air Stripping and Soil Vapor Extraction Operations | June 15, 1994 | April 26, 1995, 60 FR 20431 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)( |
Regulation 8 (“Organic Compounds”), Rule 49 | Aerosol Paint Products | August 21, 1991 | March 22, 1995, 60 FR 15062 | Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)( |
Regulation 8 (“Organic Compounds”), Rule 50 | Polyester Resin Operations | December 20, 1995 | December 23, 1997, 62 FR 66998 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 8 (“Organic Compounds”), Rule 51 | Adhesive and Sealant Products | May 2, 2001 | February 26, 2002, 67 FR 8721 | Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(B)( |
Regulation 8 (“Organic Compounds”), Rule 52 | Polystyrene, Polypropylene, and Polyethylene Foam Product Manufacturing Operations | July 7, 1999 | July 17, 2001, 66 FR 37154 | Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 1 | Sulfur Dioxide | May 20, 1992 | June 8, 1999, 64 FR 30396 | Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 3, Section 9-3-202 | Nitrogen Oxides from Heat Transfer Operations | December 17, 1980 | July 6, 1982, 47 FR 29231 | Section 9-3-202 is titled “Modified Heat Transfer Operation.” Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(ix)(A). |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 4 | Nitrogen Oxides from Fan Type Residential Central Furnaces | December 7, 1983 | January 7, 1986, 51 FR 600 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(vi)(B). |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 7 | Nitrogen Oxides and Carbon Monoxide from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | September 15, 1993 | April 17, 1997, 62 FR 18710 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 8 | Nitrogen Oxides and Carbon Monoxide Emissions from Stationary Internal Combustion Engines | January 20, 1993 | April 17, 1997, 62 FR 18710 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 9 | Nitrogen Oxides from Stationary Gas Turbines | September 21, 1994 | April 17, 1997, 62 FR 18710 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 10 | Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries | July 17, 2002 | April 2, 2008, 73 FR 17896 | Submitted on August 12, 2002. See 40 CFR 52.220(c)(353)(i)(A)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 11 | Nitrogen Oxides and Carbon Monoxide from Electric Power Generating Steam Boilers | May 17, 2000 | May 20, 2002, 67 FR 35434 | Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)( |
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 12 | Nitrogen Oxides from Glass Melting Furnaces | January 19, 1994 | April 17, 1997, 62 FR 18710 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Regulation 11 (“Hazardous Pollutants”), Rule 1, sections 11-1-100 to 11-1-102, and 11-1-300 to 11-1-303 | Lead | January 1, 1980 | September 2, 1981, 46 FR 43968 | Submitted on June 2, 1980. Approved sections relate to general provisions and standards. See 40 CFR 52.220(c)(79)(ii)(A). |
Regulation 11 (“Hazardous Pollutants”), Rule 1, sections 11-1-500, 11-1-501, and 11-1-600 to 11-1-603 | Lead | January 1, 1980 | July 6, 1982, 47 FR 29231 | Submitted on June 2, 1980. Approved sections relate to monitoring and records and the manual of procedures. See 40 CFR 52.220(c)(79)(ii)(B). |
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 2 | Rendering Plants | January 1, 1980 | September 2, 1981, 46 FR 43968 | Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A). |
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 3 | Asphalt Air Blowing | January 1, 1980 | September 2, 1981, 46 FR 43968 | Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A). |
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 4 | Sandblasting | January 1, 1980 | September 2, 1981, 46 FR 43968 | Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A). |
Not applicable | Federal General Conformity Regulation | September 7, 1994 | April 23, 1999, 64 FR 19916 | Submitted on December 28, 1994. See 40 CFR 52.220(c)(205)(i)(B)( |
Manual of Procedures, Volume I, excluding sections 3 and 4 | Enforcement Procedures | January 20, 1982 | May 3, 1984, 49 FR 18822 | Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A). Sections 3 and 4 were not included in the action—see the proposed rule at 48 FR 12108 (March 23, 1983). |
Manual of Procedures, Volume I, section 5 | Enforcement Procedures | September 16, 1993 | August 6, 2001, 66 FR 40898 | Section 5 is titled “Boiler, Steam Generator, and Process Heater Tuning Procedure.” Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)( |
Manual of Procedures, Volume II | Engineering Permitting Procedures | January 1, 1980 | July 6, 1982, 47 FR 29231 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B). |
Manual of Procedures, Volume III | Laboratory Policy and Procedures | January 1, 1980 | July 6, 1982, 47 FR 29231 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B). |
Manual of Procedures, Volume IV | Source Test Policy and Procedures | January 1, 1980 | July 6, 1982, 47 FR 29231 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B). |
Manual of Procedures, Volume V | Continuous Emission Monitoring and Procedures | January 20, 1982 | May 3, 1984, 49 FR 18822 | Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A). |
Manual of Procedures, Volume VI, excluding sections 3 and 4 | Air Monitoring Procedures | January 20, 1982 | May 3, 1984, 49 FR 18822 | Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A). Sections 3 and 4 were not included in the action—see the proposed rule at 48 FR 12108 (March 23, 1983). |
Table 7—EPA-Approved Butte County Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
2-12f | Architectural Coatings | July 26, 1979 | May 3, 1982, 47 FR 18852 | Submitted on November 13, 1979. See 40 CFR 52.220(c)(91)(ii)(A). |
2-13 | Reduced Sulfur Emission Standards | January 4, 1972 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
101 | Definitions | December 14, 2017 | November 12, 2020, 85 FR 71846 | Submitted on May 23, 2018. See 40 CFR 52.220(c)(518)(i)(B)( |
202 | Visible Emissions | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
203 | Particulate Matter Concentration | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
204 | Exemptions to Rules 201, 202 and 203 | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
205 | Process Weight Limitation | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
207 | Wood Burning Devices | December 11, 2008 | April 11, 2013, 78 FR 21540 | Submitted on April 25, 2012. See 40 CFR 52.220(c)(419)(i)(C)( |
210 | Gasoline Transfer into Stationary Storage Containers | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
211 | Exemptions to Rule 210 | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
212 | Gasoline Storage | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
213 | Bulk Facilities, Petition for Annual Exemption | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
214 | Vapor Collection and Disposal System at Loading Facilities | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
215 | Storage of Gasoline Products at Bulk Facilities | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
220 | Drycleaning | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
225 | Solvent Storage | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
231 | Sulfur Oxides Emission Standards | August 6, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
241 | Cutback and Emulsified Asphalt | January 12, 1993 | February 5, 1996, 61 FR 4215 | Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(C)( |
250 | Circumvention | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
260 | Separation of Emissions | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
261 | Combination of Emissions | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
270 | Orchard Heaters | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
300 | Open Burning Requirements, Prohibitions, and Exemptions | August 27, 2015 | October 11, 2016, 81 FR 70018 | Submitted on March 11, 2016. See 40 CFR 52.220(c)(474)(i)(C)( |
400 | Permit Requirements | April 24, 2014 | December 22, 2016, 81 FR 93820 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)( |
401 | Permit Exemptions | April 24, 2014 | December 22, 2016, 81 FR 93820 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)( |
432 | Federal New Source Review (FNSR) | April 22, 2021 | February 5, 2024, 89 FR 7622 | Submitted on August 3, 2021 as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(i)(B)( |
433 | Rice Straw Emission Reduction Credits | April 24, 2014 | April 11, 2017, 82 FR 17380 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)( |
434 | Emissions Statements | June 25, 2020 | July 29, 2022, 87 FR 45657 | Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(A)( |
704 | Violations of Authority to Construct and Permit Conditions | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
901 | Severability Clause | August 6, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)( |
1103 | Conformity of General Federal Actions to State Implementation Plans | February 16, 1995 | April 23, 1999, 64 FR 19916 | Submitted on May 25, 1995. See 40 CFR 52.220(c)(221)(i)(B)( |
1105 | Request for Designated Non-Major Source Status | February 15, 1996 | May 2, 2001, 66 FR 21875 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(D)( |
1107, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections 3 and 4.1 | Prevention of Significant Deterioration (PSD) Permits | June 18, 2012 | November 12, 2015, 80 FR 69880 | Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(F)( |
Table 8—EPA-Approved Calaveras County Air Pollution Control District Regulations
District rule No. | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1.5 | Validity | April 5, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4.1 | Prohibitions under State Law | April 5, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
101 | Title | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
201 | Permits Required | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
202 | Exemptions | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
203 | Transfer | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
205 | Cancellation of Construction Permit | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
208 | Standards for Granting Application | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
209 | Conditional Approval | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
301 | Permit Fee | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
407 | Specific Contaminants | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
408 | Fuel Burning Equipment | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
412 | Organic Liquid Loading | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
413 | Effluent Oil Water Separators | April 24, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
102 | Definitions | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
201 | District-Wide Coverage | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
202 | Visible Emissions | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
203 (paragraphs (D) and (G)) | Exceptions | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | All of Rule 203, except for paragraphs (D) and (G), were superseded by approval of Rule 203 (excluding (D) and (G) on November 7, 1978 (43 FR 51772). Paragraph (J) was deleted without replacement on November 7, 1978 (43 FR 51772). Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
203 (excluding paragraphs (D) and (G)) | Exceptions | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
204 | Wet Plumes | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
206 | Incinerator Burning | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
206(B) | Pathological Incineration | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
207 | Particulate Matter | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
208 | Orchard and Citrus Heaters | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
210 | Sulfur Emissions | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
211 | Process Weight Per Hour | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
212 | Process Weight Table | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
213 | Storage of Petroleum Products | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
214 | Reduction of Animal Matter | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
215 | Abrasive Blasting | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
217 | Existing Sources | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
301 | Open Outdoor Burning | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
302 | Exceptions to Rule 301 | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
303 | Burning Permits | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
304 | Exception to Rule 303 | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
305 | Permit Validity | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
306 | No-Burn Days | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
307 | Exceptions to Rule 306 | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
308 | Burning Reports | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
309 | Amount Burned Daily | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
310 | Approved Ignition Devices | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
311 | Restricted Burning Days | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
312 | Wind Direction | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
313 | Minimum Drying Times | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
314 | Exceptions to Rule 313 | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
315 | Preparation of Materials to be Burned | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
316 | Burning of Agricultural Waste | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
317 | Range Management Burning | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
318 | Forest Management Burning | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
319 | Open Burning of Wood Waste on Property Where Grown | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
320 | Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance Burning | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
321 | Hazard Reduction Burning | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
323 | Enforcement Responsibility | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
401 | Responsibility | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
403 | Responsibility of Permittee | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
405 | Separation of Emissions | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
406 | Combination of Emissions | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
407 | Circumvention | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
409 | Public Records | December 16, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A). |
428 | NSR Requirements for New and Modified Major Sources in Nonattainment Areas | March 12, 2019 | November 19, 2020, 85 FR 73634 | Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(A)( |
507 | Provision of Sampling and Testing Facilities | December 20, 1976 | November 7, 1978, 43 FR 51772 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A). |
513 | Source Recordkeeping and Emission Statement | June 26, 2018 | October 29, 2019, 84 FR 57822 | Submitted on November 21, 2018. See 40 CFR 52.220(c)(527)(i)(A)( |
Calaveras County Air Pollution Control District, Resolution No. 20200526r056, May 26, 2020 | Ozone Emergency Episode Plan, December 2019 | May 26, 2020 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(F)( |
Table 9—EPA-Approved Colusa County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1.1 | Title | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1.2 | Definitions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1.2(c) and (cg)—see explanatory note | Definitions | December 11, 1972 | August 22, 1977, 42 FR 42219 | Defines the terms, “agricultural burning” and “open burning in agricultural operations in the growing of crops or raising of fowls or animals.” Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The current (2017) APCD codification of the definitions is shown in the first column. See 40 CFR 52.220(c)(21)(x)(A). |
1.3 | Confidential Information | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1.5 | Validity | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1.7 | Effective Date | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.1 | Untitled, establishes registration requirement | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.2 | Untitled, establishes content requirements for registration | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.3 | Untitled, relates to service of notices | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.4 | Permits General Requirements | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.5 | Permits Required | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.6 | Exemptions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2.7A | Standards for Granting Applications | February 13, 1980 | June 18, 1982, 57 FR 26379 | Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A). |
2.7B | Conditional Approval | February 13, 1980 | June 18, 1982, 57 FR 26379 | Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A). |
4.1 | Prohibitions under State Law | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.3 | Ringelmann Chart | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.4 (excluding (g)) | Exceptions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Rule 4.4(g), which relates to equipment breakdown, was disapproved at 43 FR 33915 (August 2, 1978)—see 40 CFR 52.271(a)(4)(i). |
4.7 | Wet Plumes | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.8 | Open Burning | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.8A | Other Open Burning | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.9 | Incinerator Burning | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.10 | Particulate Matter | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.11 | Dust and Condensed Fumes | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.12 | Specific Contaminants | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.13 | Prohibitions Regarding Orchard or Citrus Fruit Heaters | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.14 | Additional Prohibitions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.15 | Reduction of Animal Matter | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.16 | Gasoline Storage | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.17 | Circumvention | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.18 | Separation of Emissions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.19 | Combination of Emissions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4.20 | Emission Control for Used Motor Vehicles | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.1 | Agricultural Burning Permits | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.2 (excluding (g)) | Permit Form | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (g) was superseded by approval of 6.2(g) at 42 FR 42219 (August 22, 1977). |
6.2(g) | Permit Form | October 22, 1974 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A). |
6.2—see explanatory note | Advance Burning Notices | December 11, 1972 | August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973, and later approved, in uncodified form as part of the “Amendment 3.” The analogous current local APCD rule is Rule 6.2. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A). |
6.3 | No Burn Days | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.4 (excluding (d)(1-3)) | Preparation of Agricultural Waste | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (d)(1-3) was superseded by approval of 6.4(d)(1-2) and the “Rice Stubble and Straw Burning” rule at 42 FR 42219 (August 22, 1977). |
6.4(d) (1-2) | Preparation of Agricultural Waste | October 22, 1974 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A). |
6.5 | Restricted Burning Days | December 11, 1972 | August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(x)(A). Included as part of “Amendment Number 3.” |
6.6 | Fire Permit Agencies | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.6A (paragraphs I and II.1) | Notification to Fire Department of “Burn Day” or “No Burn Day” at 8:00 a.m. Each Morning | August 19, 1975 | August 22, 1977, 42 FR 42219 | Submitted on February 10, 1976. See 40 CFR 52.220(c)(30)(iv)(A). |
6.7 | Exceptions | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.7—see explanatory note | Rice Stubble and Straw Burning | August 19, 1975 | August 22, 1977, 42 FR 42219 | Submitted on February 10, 1976, and later approved, in uncodified form, as “Rice Stubble Burning Regulations.” Only paragraphs (a) through (f) were approved (i.e., paragraph (g) was not approved). The current (2017) codification of the rule is Rule 6.7. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(30)(iv)(A). |
6.8 | Tires | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.9 | Fire Prevention | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.10 | Burning on No-Burn Days | April 4, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.17—see explanatory note | Range Improvement Burning | December 11, 1972 | August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The rule is currently (2017) codified by the local APCD as Rule 6.17. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A). |
6.18—see explanatory note | Forest Management Burning | December 11, 1972 | August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The rule is currently (2017) codified by the local APCD as Rule 6.18. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A). |
Table 10—EPA-Approved Eastern Kern Air Pollution Control District Regulations; Kern County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
4.1 | Prohibitions Under State Law | January 25, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
101 | Title | May 2, 1996 | June 3, 1999, 64 FR 29790 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
102 | Definitions | January 13, 2011 | May 4, 2012, 77 FR 26448 | Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)( |
103 | Confidential Information | August 31, 1976 | March 22, 1978, 43 FR 11816 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiii)(A). |
103.1 | Inspection of Public Records | May 2, 1996 | May 17, 2016, 81 FR 30484 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(6). |
106 | Land Use | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
108 | Stack Monitoring | July 24, 2003 | April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)( |
108.1 | Source Sampling | May 2, 1996 | August 10, 2001, 66 FR 42126 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
108.2 | Emission Statement Requirements | August 4, 2022 | March 18, 2025, 90 FR 12459 | Submitted on December 7, 2022, as an attachment to a letter dated November 30, 2022. See 40 CFR 52.220(c)(625)(i)(A)( |
112 | Circumvention | May 2, 1996 | June 3, 1999, 64 FR 29790 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
113 | Separation and Combination | May 2, 1996 | June 3, 1999, 64 FR 29790 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
114 | Severability | May 2, 1996 | June 3, 1999, 64 FR 29790 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
115 | Applicability of Emission Limits | May 2, 1996 | June 3, 1999, 64 FR 29790 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
201 | Permits Required | May 2, 1996 | November 8, 2007, 72 FR 63107 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
202 | Permit Exemptions | January 13, 2011 | July 14, 2015, 80 FR 40909 | Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)( |
202.1 | Experimental Research Operations | May 2, 1996 | November 8, 2007, 72 FR 63107 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
203 | Transfer | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)( |
205 | Permit Renewal | May 2, 1996 | December 5, 2008, 73 FR 74029 | Adopted through District Resolution dated May 2, 1996. Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
208 | Standards for Granting Applications | September 17, 1998 | April 22, 2004, 69 FR 21713 | Submitted on October 27, 1998. See 40 CFR 52.220(c)(260)(i)(C)( |
209 | Conditional Approval | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
209.1 | Permit Conditions | May 2, 1996 | November 8, 2007, 72 FR 63107 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4). |
210.1 (excluding paragraph (3)(E)) | Standard for Authority to Construct | March 6, 1980 | August 21, 1981, 46 FR 42450 | Submitted on April 15, 1980. See 40 CFR 52.233(a)(4)(i) and 40 CFR 52.220(c)(76)(i)(A). |
210.1A | Major New and Modified Stationary Source Review (MNSR) | August 4, 2022 | December 5, 2022, 87 FR 74316 | Submitted on October 5, 2022. See 40 CFR 52.220(c)(590)(i)(A)( |
210.2 | Standards for Permits to Operate | May 2, 1996 | November 8, 2007, 72 FR 63107 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
210.4 | Prevention of Significant Deterioration | February 8, 2013 | December 10, 2012, 77 FR 73316 | Adopted on January 12, 2012. Submitted on April 25, 2012. Effective upon effective date of EPA approval. Final approval of Rule 210.4 is based, in part, on the clarifications contained in: ( |
210.5 | Visibility Protection | May 2, 1996 | November 8, 2007, 72 FR 63107 | Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)( |
401 | Visible Emissions | November 29, 1993 | July 17, 2001, 66 FR 37151 | Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(F)( |
402 | Fugitive Dust | November 3, 2004 | August 13, 2009, 74 FR 40750 | Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(E)( |
404.1 | Particulate Matter Concentration | January 24, 2007 | January 17, 2008, 73 FR 3192 | Adopted by the Kern County air district through Resolution No. 2007-001-01, Reference No. Item 5, Adoption of Amendments to Rules and Regulations of the Kern County Air Pollution Control District; to Wit: Rule 404.1. Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(D)( |
405 | Particulate Matter—Emission Rate | July 18, 1983 | May 3, 1984, 49 FR 18824 | Submitted on August 30, 1983. See 40 CFR 52.220(c)(140)(ii)(A). |
405 | Particulate Matter—Emission Rate | March 19, 1974 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(A). Partially superseded by approval of an amended version of Rule 405 on May 3, 1984. |
406.2 | Process Weight—Portland Cement Kilns | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
407 | Sulfur Compounds | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
407.1 | Disposal of Solid or Liquid Wastes | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
409 | Fuel Burning Equipment—Combustion Contaminants | May 7, 1998 | May 18, 1999, 64 FR 26876 | Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)( |
410 | Organic Solvents | December 17, 1974 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xii)(A). |
410.1A | Architectural Coating Controls | January 1, 2011 | July 6, 2011, 76 FR 39303 | Adopted by the Eastern Kern air district on March 11, 2010. Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(B)( |
410.2 | Disposal and Evaporation of Solvents | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
410.3 | Organic Solvent Degreasing Operations | May 7, 1998 | April 2, 1999, 64 FR 15922 | Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)( |
410.4 | Metal, Plastic, and Pleasure Craft Parts and Products Coating Operations | March 13, 2014 | May 17, 2016, 81 FR 30484 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)( |
410.4A | Motor Vehicle and Mobile Equipment Refinishing Operations | March 13, 2014 | July 25, 2016, 81 FR 48346 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)( |
410.5 | Cutback, Slow Cure and Emulsified Asphalt, Paving and Maintenance Operations | March 7, 1996 | February 6, 1998, 63 FR 6073 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
410.6 | Perchloroethylene Dry Cleaning Systems | May 6, 1991 | April 24, 1992, 57 FR 15026 | Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)( |
410.6A | Petroleum Solvent Dry Cleaning Operations | May 6, 1991 | April 24, 1992, 57 FR 15026 | Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)( |
410.7 | Graphic Arts | March 7, 1996 | November 13, 1998, 63 FR 63410 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
410.8 | Aerospace Assembly and Coating Operations | March 13, 2014 | May 17, 2016, 81 FR 30484 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)( |
410.9 | Wood Products Surface Coating Operations | March 13, 2014 | June 16, 2016, 81 FR 39211 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(4). |
411 | Storage of Organic Liquids | March 7, 1996 | February 6, 1998, 63 FR 6073 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
412 | Transfer of Gasoline into Stationary Storage Containers, Delivery Vessels, and Bulk Plants | May 6, 1991 | February 15, 1995, 60 FR 8565 | Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)( |
412.1 | Transfer of Gasoline into Vehicle Fuel Tanks | November 9, 1992 | October 7, 1996, 61 FR 52297 | Submitted on January 11, 1993. See 40 CFR 52.220(c)(191)(i)(D)( |
413 | Organic Liquid Loading | March 7, 1996 | February 3, 2000, 65 FR 5259 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
414 | Wastewater Separators | March 7, 1996 | August 17, 1998, 63 FR 43881 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
414.1 | Valves, Pressure Relief Valves, Flanges, Threaded Connections and Process Drains at Petroleum Refineries and Chemical Plants | March 7, 1996 | February 3, 2000, 65 FR 5259 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
414.5 | Pump and Compressor Seals at Petroleum Refineries and Chemical Plants | March 7, 1996 | February 6, 1998, 63 FR 6073 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)( |
415 | Reduction of Animal Matter | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
416 | Open Burning | July 11, 1996 | August 19, 1999, 64 FR 45170 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(D)( |
416.1 | Wood Burning Heaters and Wood Burning Fireplaces | July 8, 2004 | March 8, 2005, 70 FR 11123 | Submitted on September 23, 2004. See 40 CFR 52.220(c)(334)(i)(A)( |
417 | Agricultural and Prescribed Burning | July 24, 2003 | April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)( |
418 | Incinerator Burning | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
421 | Orchard Heaters | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
424 | Residential Water Heaters (Oxides of Nitrogen) | April 19, 1993 | October 28, 1999, 64 FR 57991 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(B)( |
425 | Stationary Gas Turbines (Oxides of Nitrogen) | January 11, 2018 | June 15, 2023, 88 FR 39182 | Submitted on May 23, 2018. See 40 CFR 52.220(c)(518)(i)(F)( |
425.1 | Hot Mix Asphalt Paving Plants (Oxides of Nitrogen) | October 13, 1994 | August 1, 2000, 65 FR 46873 | Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(B)( |
425.2 | Boilers, Steam Generators, and Process Heaters (Oxides of Nitrogen) | March 8, 2018 | September 10, 2021, 86 FR 50645; corrected at 86 FR 56838 (October 13, 2021) | Submitted on August 22, 2018. See 40 CFR 52.220(c)(520)(i)(B)( |
425.3 | Portland Cement Kilns (Oxides of Nitrogen) | March 8, 2018 | June 5, 2023, 88 FR 36479 | Submitted on August 22, 2018. See 40 CFR 52.220(c)(520)(i)(B)( |
426 | Experimental Research Operations | December 15, 1980 | July 6, 1982, 47 FR 29231 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(i)(C). |
427 | Stationary Piston Engines (Oxides of Nitrogen) | November 1, 2001 | February 26, 2002, 67 FR 8724 | Submitted on December 14, 2001. See 40 CFR 52.220(c)(290)(i)(A)( |
431 | Propellant Combustion and Rocket Testing | March 8, 2007 | January 17, 2008, 73 FR 3192 | Adopted by the Kern County air district through Resolution No. 2007-003-03, Reference No. Item 3, Adoption of Amendments to Rules and Regulations of the Kern County Air Pollution Control District; to Wit: Rule 431 (Propellant Combustion and Rocket Testing). Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(D)( |
432 | Polyester Resin Operations | March 13, 2014 | June 5, 2015, 80 FR 32026 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)( |
601 | General Statement | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
602 | Applicable Areas | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
603 | Episode Criteria Levels | June 29, 1981 | June 21, 1982, 47 FR 26618 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A). |
604 | Episode Stages | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
605 | Division of Responsibility | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
606 | Administration of Emergency Program | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
607 | Advisory of High Air Pollution Potential | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
608 | Declaration of Episode | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
609 | Episode Action Stage 1 (Health Advisory—Alert) | June 29, 1981 | June 21, 1982, 47 FR 26618 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A). |
610 | Episode Action Stage 2 (Warning) | June 29, 1981 | June 21, 1982, 47 FR 26618 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A). |
611 | Episode Action Stage 3 (Emergency) | June 29, 1981 | June 21, 1982, 47 FR 26618 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A). |
612 | Episode Termination | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
613 | Stationary Source Curtailment Plans and Traffic Abatement Plans | June 29, 1981 | June 21, 1982, 47 FR 26618 | Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A). |
614 | Episode Abatement Plan | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
615 | Enforcement | March 19, 1974 | June 4, 1980, 45 FR 37689 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C). |
Table 11—EPA-Approved El Dorado County Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
101 | General Provisions and Definitions | June 20, 2017 | November 12, 2020, 85 FR 71846 | Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(C)( |
204 | Wet Plumes | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). |
215 | Architectural Coatings | August 25, 2020 | July 9, 2021, 86 FR 36227 | Submitted on September 21, 2020, as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(557)(i)(A)( |
224 | Cutback and Emulsified Asphalt Paving Materials | September 27, 1994 | August 21, 1995, 60 FR 43383 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)( |
225 | Organic Solvent Cleaning and Degreasing Operations | September 27, 1994 | April 30, 1996, 61 FR 18962 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)( |
227 | Existing Sources | May 9, 1983 | May 3, 1984, 49 FR 18830 | Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A). |
228 | Compliance Tests | May 9, 1983 | May 3, 1984, 49 FR 18830 | Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A). |
229 | Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | January 23, 2001 | October 10, 2001, 66 FR 51578 | Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)( |
230 | Automotive Refinishing Operations | September 27, 1994 | April 30, 1996, 61 FR 18962 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)( |
231 | Graphic Arts Operations | September 27, 1994 | July 11, 1997, 62 FR 37136 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)( |
232 | Biomass Boilers | September 25, 2001 | October 14, 2003, 68 FR 59121 | Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)( |
233 | Stationary Internal Combustion Engines | June 11, 2002 | September 13, 2002, 67 FR 57960 | Submitted on July 2, 2002. See 40 CFR 52.220(c)(299)(i)(A)( |
234 | VOC RACT Rule—Sierra Pacific Industries | April 25, 1995 | September 12, 1995, 60 FR 47273 | Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(B)( |
235 | Surface Preparation and Cleanup | June 27, 1995 | April 30, 1996, 61 FR 18962 | Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)( |
236 | Adhesives | June 27, 1995 | July 18, 1996, 61 FR 37390 | Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)( |
237 | Wood Products Coatings | June 27, 1995 | July 18, 1996, 61 FR 37390 | Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)( |
238 | Gasoline Transfer and Dispensing | March 27, 2001 | August 27, 2001, 66 FR 44974 | Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)( |
239 | Natural Gas-Fired Residential Water Heaters | March 24, 1998 | March 30, 1999, 64 FR 15129 | Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(E)( |
240 | Polyester Resin Operations | February 15, 2000 | July 17, 2001, 66 FR 37154 | Submitted on July 26, 2000. See 40 CFR 52.220(c)(280)(i)(B)( |
244 | Organic Liquid Loading and Transport Vessels | September 25, 2001 | July 8, 2002, 67 FR 45066 | Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)( |
245 | Valves and Flanges | March 27, 2001 | August 27, 2001, 66 FR 44974 | Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)( |
401 | Responsibility | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). |
501 | General Permit Requirements | April 26, 1994 | February 2, 2000, 65 FR 4887 | Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)( |
502 | General Conformity Rule | November 8, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)( |
520 | Enhanced Monitoring and Compliance Certification | June 27, 1995 | February 2, 2000, 65 FR 4887 | Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)( |
523 | New Source Review | April 26, 1994 | February 2, 2000, 65 FR 4887 | Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)( |
523-1 | Federal Non-Attainment New Source Review | December 7, 2021 | September 14, 2023, 88 FR 63031 | Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(B)( |
524 | Emission Reduction Credits | April 26, 1994 | February 2, 2000, 65 FR 4887 | Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)( |
525 | Priority Reserve | April 26, 1994 | February 2, 2000, 65 FR 4887 | Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)( |
1000 | Emission Statement | August 25, 2020 | July 29, 2022, 87 FR 45657 | Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)( |
1000.1 | Emission Statement Waiver | August 25, 2020 | July 29, 2022, 87 FR 45657 | Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)( |
No Citation | Ozone Emergency Episode Plan | January 12, 2016 | July 21, 2016, 81 FR 47300 | Submitted on April 6, 2016. See 40 CFR 52.220(c)(473)(i)(A)( |
101 | Title | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
102 (all definitions but LAER, stationary source, and modification) | Definitions | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
102 (definitions for LAER, stationary source, and modifications only) | Definitions | February 7, 1979 | June 23, 1982, 47 FR 27065 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(C). |
103 | Validity | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
201 | Coverage | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
202 | Visible Emissions | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
203 | Exceptions | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
206A | Incinerator Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
206B | Pathological Incineration | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
207 | Particulate Matter | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
208 | Fugitive Dust | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
209 | Sulfur Content of Fuels | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
209 | Fossil Fuel-Steam Generator Facility | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 209 for the Mountain Counties Air Basin portion of the district. |
210 | Specific Contaminants | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
211 | Process Weight | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
212 | Abrasive Blasting | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
217 | Compliance Tests | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
301 | Prohibition on Open Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
302, excluding paragraph (C) | Exceptions to Rule 301 | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
303 | Burning Permits | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
304 | Permit Validity | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
305 | No-Burn Days | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
306 | Exceptions to Rule 305 | February 7, 1979 | May 27, 1982, 47 FR 23159 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(B). |
307 | Agricultural Burning Reports | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
308 | Amount Burned Daily | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
309 | Approved Ignition Devices | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
310 | Restricted Burning Days | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
312 | Wind Direction | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 316 for the Mountain Counties Air Basin portion of the district. |
312 | Minimum Drying Times | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
313 | Exceptions to Rule 312 | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
314 | Preparation of Material to be Burned | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
315 | Burning of Agricultural Waste | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
316 | Range Improvement Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
317 | Forest Management Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
319 | Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
320 | Hazard Reduction Burning | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
404 | Upset Conditions, Breakdown or Scheduled Maintenance | February 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A). |
405 | Separation of Emissions | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 510 for the Mountain Counties Air Basin portion of the district. |
406 | Combination of Emissions | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 511 for the Mountain Counties Air Basin portion of the district. |
407 | Circumvention | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 512 for the Mountain Counties Air Basin portion of the district. |
409 | Public Records | December 31, 1976 | November 6, 1978, 43 FR 51632 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(x)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 514 for the Mountain Counties Air Basin portion of the district. |
202 | Visible Emissions | February 26, 1975 | June 14, 1978, 43 FR 25674 | Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 202 for the Lake Tahoe Air Basin portion of the district. |
203 | Exceptions | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
206 | Incinerator Burning | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
207 | Particulate Matter | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
209 | Fossil Fuel-Steam Generating Facility | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
210 | Specific Contaminants | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
211 | Process Weight Per Hour | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
212 | Process Weight Table | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
216 | Organic Compounds | March 12, 1984 | January 24, 1985, 50 FR 3338 | Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(A). |
217 | Acid Mist | March 12, 1984 | January 29, 1985, 50 FR 3906 | Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(B). |
218 | Perchloroethylene Dry Cleaning Operations | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
219 | Emission Control Requirements | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
220 | Exemptions to Rule 218 and Rule 219 | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
221 | Reduction of Animal Matter | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
222 | Abrasive Blasting | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
223 | Fugitive Dust | September 13, 1982 | November 18, 1983, 48 FR 52450 | Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A). |
301 | Prohibition from Burning | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
302 | Exceptions to Rule 301 | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
303 | Agricultural Burning | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
304 | Range Improvement Burning | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
305 | Forest Management Burning | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
306 | Land Development Burning | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
307 | Ditch and Road Maintenance | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
308 | Hazard Reduction | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
309 | Fire Suppression and Training | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
310 | Residential Maintenance | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
311 | Recreational Activity | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
312 | Required Permit | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
313 | No Burn Day | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
314 | Burning Permits | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
315 | Minimum Drying Times | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
316 | Burning Management | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
317 | Mechanized Burners | April 13, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A). |
514 | Public Records and Trade Secrets | December 10, 1979 | May 27, 1982, 47 FR 23159 | Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(i)(A). |
516 | Upset and Breakdown Conditions | December 10, 1979 | May 27, 1982, 47 FR 23159 | Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(i)(A). |
Table 12—EPA-Approved Feather River Air Quality Management District Regulations; Sutter County Air Pollution Control District Regulations; Yuba County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
2.0 | Open Burning | October 6, 2008 | December 16, 2014, 79 FR 74647 | Submitted on August 15, 2014. See 40 CFR 52.220(c)(448)(i)(A)( |
3.0 | Visible Emissions | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.1, excluding paragraph D | Exceptions to Rule 3.0 | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.2 | Particulate Matter Concentration | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.3 | Dust and Fumes | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.4 | Separation of Emissions | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.5 | Combination of Emissions | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.6 | Abrasive Blasting | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.7 | Reduction of Animal Matter | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.8 | Gasoline Dispensing Facilities | June 2, 2014 | July 8, 2015, 80 FR 38959 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)( |
3.10 | Sulfur Oxides | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.13 | Circumvention | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
3.14 | Surface Preparation and Clean-Up | August 1, 2016 | April 26, 2021, 86 FR 21941 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)( |
3.15 | Architectural Coatings | August 4, 2014 | December 8, 2015, 80 FR 76222 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)( |
3.17, except specific provisions of subsections E.8, F.2 and F.4 | Wood Heating Devices | October 5, 2009 | December 16, 2014, 79 FR 74647 | Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(A)( |
3.19 | Vehicle and Mobile Equipment Coating Operations | August 1, 2016 | September 16, 2020, 85 FR 57712 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)( |
3.20 | Wood Products Coating Operations | August 1, 2011 | April 23, 2015, 80 FR 22646 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)( |
3.21 | Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | June 5, 2006 | April 23, 2015, 80 FR 22646 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)( |
3.22 | Stationary Internal Combustion Engines | October 6, 2014 | April 23, 2015, 80 FR 22646 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)( |
3.23 | Natural Gas-Fired Water Heaters, Small Boilers, and Process Heaters | October 3, 2016 | December 26, 2018, 83 FR 66136 | Submitted on May 8, 2017. See 40 CFR 52.220(c)(509)(i)(B)( |
4.8 | Further Information | August 3, 2020 | July 29, 2022, 87 FR 45657 | Submitted on December 15, 2020 as an attachment to a letter dated December 14, 2020. See 40 CFR 52.220(c)(576)(i)(A)( |
7.15 | Clean Air Act Nonattainment Fees | April 4, 2022 | December 31, 2024, 89 FR 107012 | Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(C)( |
9.6 | Equipment Breakdown | August 12, 1991 | March 19, 2025, 90 FR 12688 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)( |
10.1 | New Source Review | October 6, 2014 | October 5, 2015, 80 FR 60047 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)( |
10.4 | General Conformity | November 7, 1994 | April 23, 1999, 64 FR 19916 | Submitted on December 22, 1994. See 40 CFR 52.220(c)(210)(i)(F)( |
10.9 | Rice Straw Emission Reduction Credits and Banking | October 6, 2014 | April 23, 2015, 80 FR 22646 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)( |
10.10, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and F.1 | Prevention of Significant Deterioration | August 1, 2011 | November 12, 2015, 80 FR 69880 | Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(D)( |
1.0 | Title | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
1.1 | Definitions | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
1.2 | Validity | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
1.3 | Effective Date | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
1.3 | Public Records | February 19, 1974 | February 10, 1977, 42 FR 8376 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(i)(A). |
3.9 | Incinerator Burning | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
3.12 | Organic Solvents | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.0 | General Requirements | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.1 | Permits Required | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.1 | Prohibitions Under State Law | May 4, 1970 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4.2 | Existing Emission Sources | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.3 | Exemptions from Permit | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.4 | Standards for Granting Applications | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.5 | Conditional Approval | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.12 | Implementation Plans | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.13 | Alteration of Permit | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.14 | Posting of Permit | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
4.15 | Transfer of Permit | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
9.5 | Air Pollution Equipment—Scheduled Maintenance | December 16, 1980 | April 12, 1982, 47 FR 15585 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B). |
1 | Title | January 30, 1979 | January 26, 1982, 47 FR 3550 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xvi)(A). |
1.1 | Definitions | March 5, 1985 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(D)( |
1.2 | Validity | October 13, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1.3 | Effective Date | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
2.2 | Emission Control for Used Motor Vehicles | May 2, 1972 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(viii)(A). |
3.9 | Storage of Petroleum Products | June 14, 1983 | October 3, 1984, 49 FR 39057 | Submitted on August 2, 1983. See 40 CFR 52.220(c)(150)(ii)(A). |
3.12 | Organic Solvents | July 24, 1980 | May 3, 1982, 47 FR 18852 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(A). |
4.0 | General Requirements | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.1 | Permits Required | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.2 | Existing Emission Sources | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.3 | Exemptions from Permit and Registration | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.4 | Standards for Granting Applications | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.5 | Conditional Approval | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
4.12 | Implementation Plans | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
9.5 | Air Pollution Equipment—Scheduled Maintenance | July 24, 1980 | April 12, 1982, 47 FR 15585 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B). |
Table 13—EPA-Approved Glenn County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1 | Title | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2 (paragraph (y) only) | Definitions | March 28, 1972 | September 22, 1972, 37 FR 19812 | All of the definitions have been superseded except for “multi chamber incinerator.” Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2 (paragraph (hh) only) | Definitions | May 30, 1972 | September 22, 1972, 37 FR 19812 | CARB added this definition (“source operation”) to the Glenn County air pollution rulebook per Resolution 72-59. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2 | Definitions | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Includes 43 defined terms. Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
2 (paragraphs (a), (i), (v), and (aa) only) | Definitions | April 15, 1980 | January 26, 1982, 47 FR 3549 | The definitions that were approved include those for “agricultural burning,” “brush treated,” “garbage,” and “bulk storage plant.” Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
4 | Validity | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
5 | Effective Date | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
10 | Agricultural Burning Permits | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
11 | Reporting-Recording | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
11.1 | Agricultural Waste Burning Restrictions | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
11.2 | No title [field crop acreage harvested prior to September 10th—specific requirements] | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
12 | Hours of Burning | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
13 | No-Burn Days | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
13.1 | Restricted Burn and Quota Burn Day | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
14 | Preparation of Material to be Burned | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
14.1 | Range Improvement Burning | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
14.2 | Forest Management Burning | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
14.3 | Rice Straw Burning | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
15 | Acreage Limitation | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
16 | Exceptions | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
17 | Tires | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
18 | Fire Prevention | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
19 | Burning on No-Burn Days | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
20 | Orchard Heaters | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
21 | Fire Permit Districts | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
21.1 | No title [no agricultural burning permit issued without District input] | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
22 | Permit Form | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
23 | No title [authority to cancel or alter agricultural burning permit conditions if necessary] | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
24 | No title [no post-harvest waste agricultural burning] | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
50 | Authorization to Construct | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
51 | New Source Review (NSR) | March 16, 1993 | November 4, 1996, 61 FR 56629 | Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(D)( |
51.1 | Standards for Granting Applications | February 13, 1980 | June 18, 1982, 47 FR 26379 | Adopted by CARB on February 13, 1980 through Executive Order G-103. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xi)(A). |
51.2 | Conditional Approval | February 13, 1980 | June 18, 1982, 47 FR 26379 | Adopted by CARB on February 13, 1980 through Executive Order G-103. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xi)(A). |
56 | Operation | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
57 | Public Information | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
58 | Exemptions | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
75 | Prohibitions under State Law | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
76 | Visible Emissions | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
77 (excluding paragraph (e)) | Exceptions | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (e) was disapproved at 43 FR 41037 (September 14, 1978 |
80 | Open Fires | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
81 | Exceptions | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
82 | Burning of Garbage | April 30, 1977 | September 14, 1978, 43 FR 41036 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(viii)(A). |
83 | Petroleum Storage and Dispensing | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
83.1 | Service Stations and Bulk Storage Plants | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
83.2 | Petroleum Solvents | April 15, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A). |
84 | Exception | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
85 | Particulate Matter Concentration | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
86 | Dust and Fumes Total Emissions | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
87 | Reduction of Animal Matter | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
88 | Exceptions | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
89 | Sulfur Oxides | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
90 | Reduced Sulfur Emissions Standards | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
91 | Incinerator Burning | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
93 | Circumvention | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
94 | Separation of Emissions | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
94.1 | Combination of Emissions | May 30, 1972 | September 22, 1972, 37 FR 19812 | CARB added this section to the Glenn County air pollution rulebook per Resolution 72-59. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
95 | Analysis Required | March 28, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
95.1 | No title [records requirement for certain sources] | August 31, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A). |
Table 14—EPA-Approved Great Basin Unified Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
100 | Title | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
101 | Definitions | September 24, 2003 | November 19, 2004, 69 FR 67645 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)( |
102 | Standard Conditions | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
103 | Effective Date | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
104 | Amendment Procedures | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
106 | Increments of Progress | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
200 | Permits Required | March 11, 1976 | December 8, 1976, 41 FR 53661 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A). |
201 | Exemptions | January 23, 2006 | December 5, 2008, 73 FR 74029 | Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(D)( |
202 | Transfer | March 11, 1976 | December 8, 1976, 41 FR 53661 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A). |
204 | Cancellation of Applications | March 11, 1976 | December 8, 1976, 41 FR 53661 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A). |
205 | Action on Applications | August 20, 1979 | January 27, 1981, 46 FR 8471 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A). |
209-A | Standards for Authorities to Construct | June 25, 1979 | June 18, 1982, 47 FR 26379 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B). |
209-B | Standards for Permits to Operate | June 25, 1979 | June 18, 1982, 47 FR 26379 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B). |
210 | Conditional Approval | June 25, 1979 | January 27, 1981, 46 FR 8471 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A). |
213 | Implementation Plans | June 25, 1979 | June 18, 1982, 47 FR 26379 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B). |
213 | Applications Deemed Denied | March 11, 1976 | December 8, 1976, 41 FR 53661 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A). |
215 | Public Availability of Emission Data | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
216 | New Source Review Requirements for Determining Impact on Air Quality | March 11, 1976 | December 8, 1976, 41 FR 53661 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A). |
218 | Limiting Potential to Emit | December 4, 1995 | August 11, 2003, 68 FR 47482 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)( |
219 | Request for Synthetic Minor Status | December 4, 1995 | August 11, 2003, 68 FR 47482 | Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)( |
221 (except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections C. and D3) | Prevention of Significant Deterioration (PSD) Permit Requirements for New Major Facilities or Major Modifications in Attainment or Unclassifiable Areas | September 5, 2012 | November 12, 2015, 80 FR 69880 | Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(E)( |
222 | New Source Review Requirements for New and Modified Major Sources in Nonattainment Areas | January 6, 2022 | December 21, 2023, 88 FR 88255 | Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(A)( |
400 | Ringlemann Chart | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
401 | Fugitive Dust | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
403 | Breakdown | June 25, 1979 | January 27, 1981, 46 FR 8471 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A). |
404 (excluding paragraphs (A) and (B)) | Particulate Matter | March 11, 1976 | June 6, 1977, 42 FR 28883 | Paragraphs (A) and (B) were superseded by approval of Rule 404-A. Paragraphs (C) and (D) relate to NOx concentration limits. Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
404-A | Particulate Matter | February 9, 1981 | April 13, 1982, 47 FR 15784 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A). |
405 | Exceptions | July 7, 2005 | October 31, 2007, 72 FR 61525 | Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)( |
406 | Open Outdoor Fires | September 24, 2003 | February 22, 2005, 70 FR 8516 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)( |
407 | Incinerator and Burn Barrel Burning | September 24, 2003 | February 22, 2005, 70 FR 8516 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)( |
408 | Burning of Agricultural Wastes | June 25, 1979 | January 27, 1981, 46 FR 8471 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A). |
409 | Range Improvement Burning | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
410 | Forest Management Burning | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
412 | Operation of Roofing Kettles | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
413 | Reduction of Animal Matter | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
416 | Sulfur Compounds and Nitrogen Oxides | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
417 | Organic Solvents | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
418 | Storage of Petroleum Products | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
419 | Gasoline Loading into Stationary Tanks | June 25, 1979 | January 27, 1981, 46 FR 8471 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A). |
420 | Organic Liquid Loading | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
421 | Intended Application of Rules and Regulations | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
423 | Research Operations | February 9, 1981 | April 13, 1982, 47 FR 15784 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A). |
424 | Geothermal Emissions Standards | February 9, 1981 | April 13, 1982, 47 FR 15784 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A). |
431 (excluding paragraphs (M) and (N)) | Particulate Emissions | May 5, 2014 | June 30, 2017, 82 FR 29762 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)( |
432 | Open Burn/Open Detonation Operations on Military Bases | May 8, 1996 | June 10, 2002, 67 FR 39616 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(L)( |
433 | Control of Particulate Emissions at Owens Lake | April 13, 2016 | December 28, 2016, 81 FR 95473 | Submitted on June 9, 2016. See 40 CFR 52.220(c)(483)(i)(A)( |
500 | Definition | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
501 | Orchard and Citrus Heaters | March 11, 1976 | June 6, 1977, 42 FR 28883 | Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B). |
502 | Conservation Management Practices | July 7, 2005 | June 16, 2014, 79 FR 34240 | Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)( |
701 | Air Pollution Episode Plan for Particulate Matter | March 3, 2014 | April 1, 2016, 81 FR 18766 | Submitted on June 2, 2014. See 40 CFR 52.220(c)(469)(i)(A)( |
1301 | Purpose | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1302 | Definitions | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1303 | Applicability | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1304 | Conformity analysis | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1305 | Reporting requirements | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1306 | Public participation and consultation | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1307 | Frequency of conformity determinations | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1308 | Criteria for determining conformity of general Federal actions | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1309 | Procedures for conformity determinations of general Federal actions | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1310 | Mitigation of air quality impacts | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
1311 | Savings provisions | October 5, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)( |
Board Order #080128-01 | Requiring the City of Los Angeles to Undertake Measures to Control PM | February 1, 2008 | September 3, 2010, 75 FR 54031 | Includes Attachments A-D. Included as Appendix C to the “2010 PM |
Table 15—EPA-Approved Imperial County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
100 | Rule Citation | September 14, 1999 | October 10, 2001, 66 FR 51578 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
101 | Definitions | September 11, 2018 | August 29, 2019, 84 FR 45418 | Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)( |
102 | Public Records | November 19, 1985 | February 3, 1989, 54 FR 5448 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)( |
103 | Inspection of Public Records | June 1, 1977 | August 11, 1978, 43 FR 35694 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A). |
107 | Conditional Approval | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
107 | Land Use | June 1, 1977 | August 11, 1978, 43 FR 35694 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A). |
109 | Source Sampling | September 14, 1999 | August 10, 2001, 66 FR 42126 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
110 | Stack Monitoring | September 14, 1999 | August 10, 2001, 66 FR 42126 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
112 | Annual Renewal | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
113 | Circumvention | September 14, 1999 | October 10, 2001, 66 FR 51578 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
114 | Severability Clause | June 1, 1977 | August 11, 1978, 43 FR 35694 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A). |
115 | Legal Application and Incorporation of Other Regulations | September 14, 1999 | March 21, 2003, 68 FR 13843 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
116 | Emissions Statement and Certification | November 3, 2020 | July 29, 2022, 87 FR 45657 | Submitted on February 19, 2021 as an attachment to a letter dated February 18, 2021. See 40 CFR 52.220(c)(562)(i)(A)( |
201 | Permits Required | October 10, 2006 | May 9, 2011, 76 FR 26615 | Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)( |
202 | Exemptions | February 9, 2016 | June 8, 2017, 82 FR 26594 | Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)( |
203 | Transfer | September 14, 1999 | January 3, 2007, 72 FR 9 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
204 | Applications | September 14, 1999 | June 14, 2017, 82 FR 27125 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
204 | Enforcement Procedures | September 1, 1972 | May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A). |
205 | Cancellation of Applications | September 14, 1999 | January 3, 2007, 72 FR 9 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
205 | Burning Permit | September 1, 1972 | May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A). |
206 | Processing of Applications | October 22, 2013 | June 14, 2017, 82 FR 27125; corrected on September 5, 2017, 82 FR 41895 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)( |
207 (except subsections C.1.c, C.2.a, C.2.b, D.1.g, and D.3.b) | New and Modified Stationary Source Review | September 11, 2018 | August 26, 2019, 84 FR 44545 | Submitted on October 5, 2018. See 40 CFR 52.220(c)(522)(i)(A)( |
208 | Permit to Operate | September 14, 1999 | January 3, 2007, 72 FR 9 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
217 | Large Confined Animal Facilities (LCAF) Permit Required | February 9, 2016 | June 8, 2017, 82 FR 26594 | Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)( |
400 | Fuel Burning Equipment—Oxides of Nitrogen | September 14, 1999 | March 24, 2003, 68 FR 14161 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
400.1 | Stationary Gas Turbines—Reasonably Available Control Technology (RACT) | February 23, 2010 | January 18, 2012, 77 FR 2469 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)( |
400.2 | Boilers, Process Heaters and Steam Generators | February 23, 2010 | January 7, 2013, 78 FR 896 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)( |
400.3 | Internal Combustion Engines | October 22, 2013 | October 6, 2014, 79 FR 60070 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)( |
400.4 | Emissions of Oxides of Nitrogen from Wallboard Kilns | October 22, 2013 | October 6, 2014, 79 FR 60070 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)( |
400.6 | Natural Gas Fired Water Heaters | November 26, 2019 | May 7, 2021, 86 FR 24500 | Submitted on February 6, 2020. See 40 CFR 52.220(c)(546)(i)(B)( |
401 | Opacity of Emissions | November 19, 1985 | February 3, 1989, 54 FR 5448 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)( |
402 | Exceptions | November 19, 1985 | February 3, 1989, 54 FR 5448 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)( |
403 | General Limitations on the Discharge of Air Contaminants | May 18, 2004 | November 16, 2004, 69 FR 67058 | Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)( |
405 | Sulfur Compounds Emissions Standards, Limitations and Prohibitions | May 18, 2004 | November 16, 2004, 69 FR 67058 | Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)( |
408 | Frost Protection | September 14, 1999 | July 11, 2001, 66 FR 36170 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
409 | Incinerators | September 14, 1999 | July 11, 2001, 66 FR 36170 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
410 | Scavenger Plants | February 27, 1979 | January 27, 1981, 46 FR 8471 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B). |
412 | Soil Decontamination Operations | January 16, 2001 | November 5, 2002, 67 FR 67313 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)( |
413 | Organic Solvent Degreasing Operations | January 16, 2001 | November 5, 2002, 67 FR 67313 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)( |
414 | Storage of Reactive Organic Compound Liquids | May 18, 2004 | November 24, 2008, 73 FR 70883 | Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)( |
415 | Transfer and Storage of Gasoline | November 3, 2020 | September 2, 2021, 86 FR 49248 | Submitted on February 19, 2021 by the Governor's designee as an attachment to a letter dated February 18, 2021. See 40 CFR 52.220(c)(562)(i)(A)( |
416 | Oil-Effluent Water Separators | September 14, 1999 | July 26, 2001, 66 FR 38939 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
417 | Organic Solvents | September 14, 1999 | November 5, 2002, 67 FR 67313 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
418 | Disposal and Evaporation of Solvents | February 27, 1979 | January 27, 1981, 46 FR 8471 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B). |
419 | Reduction of Animal Matter | February 27, 1979 | January 27, 1981, 46 FR 8471 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B). |
420 | Beef Feedlots | October 10, 2006 | November 10, 2010, 75 FR 69002 | Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)( |
421 | Open Burning | September 14, 1999 | July 11, 2001, 66 FR 36170 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
424 | Architectural Coatings | February 23, 2010 | July 6, 2011, 76 FR 39303 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)( |
425 | Aerospace Coating Operations | February 23, 2010 | November 1, 2011, 76 FR 67369 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)( |
426 | Cutback Asphalt and Emulsified Paving Materials | September 14, 1999 | April 19, 2001, 66 FR 20084 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
427 | Automotive Refinishing Operations | February 23, 2010 | November 1, 2011, 76 FR 67369 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)( |
428 (except section E.4.2) | Wood Burning Appliances | September 11, 2018 | August 29, 2019, 84 FR 45418 | Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)( |
429 | Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning | September 11, 2018 | August 29, 2019, 84 FR 45418 | Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)( |
601 | General | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
602 (excluding those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide) | Episode Criteria Levels | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p). |
603 | Episode Stages | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
604 | Division of Responsibility for Abatement Action | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
605 | Administration of Emergency Program | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
606 | Advisory of High Air Pollution Potential | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
607 | Declaration of Episode | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
608 | Episode Action Stage 1 (Health Advisory—Alert) | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
609 | Episode Action Stage 2 (Warning) | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
610 | Episode Action Stage 3 (Emergency) | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
611 | Episode Termination | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
612 | Stationary Source Curtailment | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p). |
613 | Episode Abatement Plan | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
614 | Enforcement | June 1, 1977 | June 3, 1980, 45 FR 37428 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). |
701 | Agricultural Burning | August 13, 2002 | January 31, 2003, 68 FR 4929 | Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(A)( |
702 | Range Improvement Burning | September 14, 1999 | July 11, 2001, 66 FR 36170 | Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)( |
800 | General Requirements for Control of Fine Particulate Matter (PM-10) | October 16, 2012 | April 22, 2013, 78 FR 23677 | Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)( |
801 | Construction and Earthmoving Activities | November 8, 2005 | July 8, 2010, 75 FR 39366 | Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)( |
802 | Bulk Materials | November 8, 2005 | July 8, 2010, 75 FR 39366 | Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)( |
803 | Carry-Out and Track-Out | November 8, 2005 | July 8, 2010, 75 FR 39366 | Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)( |
804 | Open Areas | September 11, 2018 | August 29, 2019, 84 FR 45418 | Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)( |
805 | Paved and Unpaved Roads | October 16, 2012 | April 22, 2013, 78 FR 23677 | Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)( |
806 | Conservation Management Practices | October 16, 2012 | April 22, 2013, 78 FR 23677 | Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)( |
904 | Prevention of Significant Deterioration (PSD) Permit Program | December 20, 2011 | December 10, 2012, 77 FR 73316 | Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(E)( |
910 | Enhanced Monitoring | March 21, 1995 | August 28, 2014, 79 FR 51261 | Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(F)( |
925 | General Conformity | November 29, 1994 | April 23, 1999, 64 FR 19916 | Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(E)( |
Table 16—EPA-Approved Lake County Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
A | Authority | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
B | Emissions and Monitoring Data as Public Record | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
C | Disclosure Policy | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
D | Disclosure Procedure | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
6 | Alteration | August 5, 1974 | August 22, 1977, 42 FR 42219 | Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
24 | Equivalent Method | August 5, 1974 | August 22, 1977, 42 FR 42219 | Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
49a | Public Records | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of section 49a was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
49b | Record | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of section 49b was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
50 | Process Weight Per Hour | August 5, 1974 | August 22, 1977, 42 FR 42219 | Rescission of section 50 was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
1.B | Visible Emissions | August 5, 1974 | August 22, 1977, 42 FR 42219 | Paragraph B sets a visible emissions standard for any new source. The rescission of paragraph B of section 1 of part V was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
3.F | Other Emissions or Contaminants | August 5, 1974 | August 22, 1977, 42 FR 42219 | Paragraph F (Sulfur) sets a sulfur concentration standard from any single source. Paragraph F was superseded by approval of Section 412 (Sulfur Recovery Units) at 43 FR 34463 (August 4, 1978) with respect to sulfur recovery units but retained for other sulfur sources—see 40 CFR 52.231(b)(1)(i)(A). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
1 | Registration | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2 | Construction, Alteration, Replacement, Sale or Rental | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3 | Notice of Completion | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4 | Operation | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
5 | Approval | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6 | Posting of Permits | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
8 | Conditional Permits | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
9 | Use Permits | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
10 | Action on Applications | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
12 | Fees for Permits | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
13 | Source Emission Testing | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
14 | Plans and Specifications | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
15 | Suspension of Permit | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
16 | Reinstatement of Permit | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
17 | Denial of Applications | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
18 | Schedule of Compliance | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
Part VIII | Emergency Conditions | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
Appendix A | Definitions | January 22, 1973 | August 22, 1977, 42 FR 42219 | Appendix A includes both definitions and regulations governing agricultural burning. The regulations, and some of the definitions, have been superseded. Certain defined terms, including open burning in agricultural operations in the growing of crops or raising of fowls or animals, forest management burning, brush treated, timber operations, silviculture, designated agency, and approved ignition device have not been superseded and remain in the applicable SIP. Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
Appendix B, Part II | Definitions | January 22, 1973 | August 22, 1977, 42 FR 42219 | Certain defined terms, including open burning in agricultural operations, forest management burning, brush treated, timber operations, silviculture, and designated agency have not been superseded and remain in the applicable SIP. Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
Appendix B, Part V (sections 1, 4, 5 and 6) | Burning Permits | January 22, 1973 | August 22, 1977, 42 FR 42219 | Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A). |
100 | Purpose | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
101 | Validity | February 10, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A). |
200 | Incorporation of Health and Safety Code Definitions | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
201 | Definitions Set Forth in Chapter I | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
202 | Agricultural Operations | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
203 | Agricultural Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
204 | Air Contaminant or Air Pollution | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
204.5 | Air Quality | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
205 | Air Pollution Abatement Operations | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
205.1 | Air Pollution Control Director | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
207 | Ambient Air Quality Standards | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
208 | Atmosphere | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
208.3 | Burn Plan or Smoke Management Plan | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
208.8 | Burn Day or Permissive Burn Day | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
209 | Carbon Monoxide | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
210 | Collection Efficiency | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
211 | Combustible or Flammable Solid Waste | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
212 | Combustible Refuse | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
213 | Combustion Contaminants | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
214 | Condensed Fumes | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
215 | Continuous Flow Conveying Methods | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
216 | Control Strategy | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
216.1 | Determination of Compliance | April 28, 1981 | April 13, 1982, 47 FR 15784 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iii)(A). |
217 | District | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
218 | District Board | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
219 | Dust | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
220 | Emission | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
221 | Emission Data | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
222 | Emission Point | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
223 | Equipment | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
225 | Excess Air | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
226 | Existing Source or Equipment | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
226.4 | Fire Protection Agency | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
226.5 | Fire Season Burn Ban | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
227 | Flue | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
227.1 | Gross Megawatt Hour | January 9, 1979 | January 27, 1981, 46 FR 8471 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A). |
227.4 | Geothermal Exploratory Well | February 10, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A). |
228 | Hearing Board | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
228 | Hazardous Air Pollutants (HAP) | June 23, 1998 | October 6, 2014, 79 FR 60061 | Adopted by the district as Exhibit A to Resolution 98-195 on June 23, 1998. Submitted on December 23, 1998. See 40 CFR 52.220(c)(443)(i)(A)( |
229 | Hot Mix Asphalt Plant | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
230 | Household Rubbish | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
231 | Hydrogen Sulfide | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
232 | Incineration | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
232.1 | Incinerator | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
233 | Industrial Area | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
234 | Installation | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
236 | Micrograms per Cubic Meter (µg/m 3) | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
238 | Most Relevant Effects | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
238.5 | Natural Vegetation | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
239 | New Sources or Equipment | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
240 | Nitrogen Dioxide | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
240.8 | No Burn Day | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
241 | Open Outdoor Fires | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
242 | Operation | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
243 | Operator | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
244 | Owner | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
245 | Oxidant | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
246 | Particulate Matter | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
247 | Parts per Million (PPM) | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
247.1 | Permissive Burn Day | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
248 | Person | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
248.3 | Pre-Fire Fuel Treatment | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
248.5 | Prescribed Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
249 | Prevailing Visibility | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
249.3 | Processed or Treated Wood and Wood Products | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
249.5 | Range Improvement Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
250 | Refuse | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
250.5 | Residential Waste Burning | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
251 | Residential-Commercial Area | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
251.7 | Smoke Sensitive Areas | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
252 | Standard Conditions | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
253 | Standard Cubic Foot of Gas | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
254 | Stationary Source | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
254.1 | Steam Transmission Lines | January 9, 1979 | January 27, 1981, 46 FR 8471 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A). |
255 | Sulfur Dioxide | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
256 | Tepee or Wigwam Burner | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
257 | Total Reduced Sulfides (TRS) | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
258 | Tons | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
259 | Underfire Air | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
260 | Visibility Reducing Particles | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
270 | Wildland Vegetation Management Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
400 | Visible Emissions | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
401 | Exception for Aerial Spraying Operations | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
402 (excluding paragraph F) | Exclusions | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
410 | Combustion Contaminants | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
411 | Other Sources | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. Refers to Table IV—listed separately in this table. See 40 CFR 52.220(c)(37)(iv)(B). |
412 (excluding paragraph B) | Sulfur Recovery Units | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
430 | General | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
431 | Non-Agricultural Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
431.5 | Non-Agricultural Open Burning | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
431.7 | Non-Agricultural Burning Hours | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
432 | Exemption for Public Officers to Set or Permit a Fire for Certain Purposes | October 20, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(B)( |
432.5 | Exemptions for Preparation of Food and Recreational Purposes | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
433 | Limited Exemption for Single and Two-Family Dwelling | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
433.5 | Exemption to Lot Size and Distance Restrictions in Section 433 | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
434 | Exemption for Levee, Reservoir and Ditch Maintenance | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
436 | Wood Waste Disposal by Open Burning | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
436.5 | Wood Waste Burning | October 1, 2002 | April 30, 2003, 68 FR 23035 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)( |
437 | Animal Matter | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
438 | Orchard Heaters | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
439 | Gasoline Storage | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
439.5 | Retail Gasoline Service Stations | July 15, 1997 | July 25, 2001, 66 FR 38561 | Submitted on May 18, 1998. See 40 CFR 52.220(c)(255)(i)(D)( |
470 | Air Toxics Control Measure for Emissions of Toxic Particulate Matter from In-Use Agricultural Compression Ignition Engines | September 21, 2010 | October 6, 2014, 79 FR 60061 | Adopted by the district as Exhibit A to Resolution 2010-174 on September 21, 2010. Submitted on April 5, 2011. See 40 CFR 52.220(c)(388)(i)(G)( |
520 | Evasion | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
530 | Emission Data and Sampling Access | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
532 | Request Procedure | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
533 | Trade Secrets | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B). |
602 | New Source Review | December 6, 1983 | December 5, 1984, 49 FR 47490 | Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(i)(A). |
630 | Permit Transfers | April 28, 1981 | November 10, 1982, 47 FR 50864 | Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ii)(A). |
640 | Permit Exemptions | July 15, 1997 | May 18, 1999, 64 FR 26876 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(J)( |
650D | Source Emission Testing | December 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)( |
651 | Source Emission Testing and Monitoring | December 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)( |
655 | Performance Plan | June 16, 1981 | June 18, 1982, 47 FR 26379 | Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(iii)(A). |
1000 | Agricultural and Prescribed Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1001 | Agricultural Burning Permit | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1002 | Agencies Authorized to Issue Burning Permits | August 9, 2005 | November 9, 2006, 71 FR 65740 | Submitted on March 10, 2006. Refers to Table 8—listed separately in this table. See 40 CFR 52.220(c)(344)(i)(B)( |
1003 | Special No-Burn Day Permit | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1010 | No-Burn Days | June 13, 1989 | May 18, 1999, 64 FR 26876 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(F)( |
1105 | Burning Hours | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1107 | Agricultural Burning During Fire Season | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1130 | Open Burning in Agricultural Operations in the Growing of Crops or Raising of Animals | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1140 | Range Improvement Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. Includes Table 9, which is also listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)( |
1145 | Forest Management Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1150 | Burning of Standing Tule | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1160 | Prescribed Burning, Habitat Improvement Burning, Wildland Vegetation Burning and Forest Management Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)( |
1170 | Wood Waste Burning | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. Refers to Table 9—listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)( |
12.200(a4), (c2), (d1), (d2), (d3), (e3), (f1), (f2), (m1), (o1), (p1), (p2) and (s3) | Definitions | October 19, 1993 | July 13, 1995, 60 FR 36065 | Approved defined terms include Air Pollution Control Officer (APCO), Clean Air Act, Designated Non-Major Stationary Source, Designated Non-Major Stationary Source Operating Permit, Direct Emissions, Emissions Unit, Federally-Enforceable Condition, Fugitive Emissions, Major Source, Operation, Permit Modification, Potential to Emit, and Stationary Source. Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.800 | Designated Non-Major Stationary Source Requirements | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.810 | Application for a Designated Non-Major Stationary Source Operating Permit | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.820 | Timely Application for a Designated Non-Major Stationary Source Operating Permit | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.830 | Procedure and Content for Issuance or Denial of a Designated Non-Major Stationary Source Operating Permit | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.840 | Non-compliance, Designated Non-Major Stationary Source | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
12.850 | Loss of Status as a Designated Non-Major Stationary Source | October 19, 1993 | July 13, 1995, 60 FR 36065 | Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)( |
III | Guides for Estimating Dry Weights of Several California Fuel Types | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. Erroneously deleted at 62 FR 34641 (June 27, 1997) but reinstated at 84 FR 45422 (August 29, 2019). Table III is currently codified in Lake County air pollution regulations as “Table 10.” Table 10 is cited in Table 9 and used in connection with Sections 1140 and 1170. See 40 CFR 52.220(c)(37)(iv)(B). |
IV | Particulate Matter Emissions Standard for Process Units and Process Equipment | November 22, 1976 | August 4, 1978, 43 FR 34463 | Submitted on February 10, 1977. Erroneously deleted at 62 FR 34641 (June 27, 1997) but reinstated at 84 FR 45422 (August 29, 2019). Cited in Section 411. See 40 CFR 52.220(c)(37)(iv)(B). |
8 | Agencies Designated to Issue Burning Permits | August 9, 2005 | November 9, 2006, 71 FR 65740 | Submitted on March 10, 2006. Cited in Section 1002. See 40 CFR 52.220(c)(344)(i)(B)( |
9 | Daily Quota of Agricultural Material that May Be Burned by Watershed | June 19, 2001 | June 14, 2002, 67 FR 40867 | Submitted on October 30, 2001. Cited in Sections 1140 and 1170. Refers to Table 10—listed as Table III in this table. See 40 CFR 52.220(c)(288)(i)(B)( |
Table 17—EPA-Approved Lassen County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1:1 | Title | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:2 | Definitions | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:3 | Air Pollution Data | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:4 | Enforcement | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:6 | General Provisions | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:0 | Permits Required | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:1 | Sources Not Requiring Permit | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:3 | Transfer | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:5 | Cancellation of Applications | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:7 | Provision of Sampling and Testing Facilities | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:8 | Standards for Granting Applications | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:9 | Conditional Approval | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:0 | Ringelmann Chart | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:1 | Wet Plumes | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:3 | Particulate Matter | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:4 | Specific Air Contaminants | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:4 (paragraph c) | Specific Air Contaminants | October 1, 1971 | May 31, 1972, 37 FR 10842 | Paragraphs (a) and (b) were superseded by approval of Rule 4:4 at 37 FR 19812 (September 22, 1972) but paragraph (c), which limits NO |
4:5 | Exceptions | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:6 | Additional Exception | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:7 | Open Burning | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:8 | Exceptions | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:9 | Not a Violation of Law | October 1, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:10 | Sulfur Contents of Fuels | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:11 | Solid Particulate Matter—Weight | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:11 | Exception to Rule 4:10 | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:12 | Separation of Emissions | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:13 | Combination of Emissions | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:14 | Orchard and Citrus Heaters | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:15 | Gasoline Storage | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:15 | Sulfur Content of Fuels | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:16 | Circumvention | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
4:17 | Reduction of Odorous Matter | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
Article I | Definitions | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article II | Notification of Burning Conditions | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article III | Exceptions | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article IV | Enforcement | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article V | Prohibitions | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Includes Section 5.1 (General) and Section 5.1 (Range Improvement Burning). Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article VI | Burning Permits | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Article VII | Agricultural Burning Permits | August 11, 1987 | October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)( |
Table 18—EPA-Approved Mariposa County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
7.1 | Order for Abatement | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.2 | Draft Order | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.3 | Final Order | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.4 | Effective Date of Order | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.5 | Judicial Review | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.6 | Record Before Court | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.7 | Injunctions | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
7.8 | Procedure for Injunctions | July 15, 1969 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
6.1 | Nitrogen Oxides—Combustion Contaminants | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.3 | Fuel Burning Equipment—Combustion Contaminants | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
6.4 | Fuel Burning Equipment | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
7 | Organic Solvent Rule | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
12 | Permits Required | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
14 | Posting of Permit | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
15 | Altering of Permit | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
101 | Title | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
102 (excluding paragraphs (B), (E), (S), (II), and (SS)) | Definitions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). Certain definitions have been superseded, including Agricultural Burning, Air Contaminant or Pollutant, Emission Data, Particulate Matter, and Section. |
102 (paragraph (B)) | Definitions (Agricultural Burning) | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
102 (paragraph (E)) | Definitions (Air Contaminant or Pollutant) | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
102 (paragraph (S) | Definitions (Emission Data) | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
102 (paragraph (II) | Definitions (Particulate Matter) | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
102 (paragraph (SS)) | Definitions (Section) | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
201 | District-Wide Coverage | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
202 | Visible Emissions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
203 (paragraph (d)) | Exceptions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). Rule 203, as approved on August 22, 1977, was superseded by approval of amended Rule 203, and by approval of the rescission of paragraph (k), at 43 FR 36245 (August 16, 1978), except for paragraph (d). |
203 (excluding paragraphs (D) and (G)) | Exceptions | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). No action was taken on paragraph (D), and paragraph (G) was disapproved at 43 FR 36245 (August 16, 1978). |
204 | Wet Plumes | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
206 | Incinerator Burning | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
206(B) | Pathological Incineration | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
207 | Particulate Matter | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
208 | Orchard or Citrus Heaters | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
210 | Sulfur Emissions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
211 | Process Weight Per Hour | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
212 | Process Weight Table | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
213 | Storage of Petroleum Products | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
214 | Reduction of Animal Matter | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
215 | Enforcement | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
215 | Abrasive Blasting | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
216 | Existing Sources | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
300 | General Definitions | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
301 | Compliance | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
302 | Burning Permit | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
303 | No-Burn Day | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
304 | Burning Management | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
305 | Minimum Drying Times | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
305 | Permit Validity | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
306 | Agricultural Burning | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
307 | Wildland Vegetation Management Burning | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
308 | Nonagricultural Burning | July 19, 1988 | August 6, 1990, 55 FR 31833 | Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)( |
308 | Agricultural Burning Reports | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
311 | Restricted Burning Days | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
401 | Responsibility | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
403 | Responsibility of Permitee | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
405 | Separation of Emissions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
406 | Combination of Emissions | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
407 | Circumvention | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
409 | Public Records | January 10, 1975 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). |
507 | Provision of Sampling and Testing Facilities | June 6, 1977 | August 16, 1978, 43 FR 36245 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). |
513 | Emissions Statements | May 15, 2018 | July 13, 2020, 85 FR 41922 | Submitted on April 30, 2019. See 40 CFR 52.220(c)(534)(i)(A)( |
Regulation XI | NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District | March 12, 2019 | November 19, 2020, 85 FR 73634 | Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(B)( |
Mariposa County Air Pollution Control District, Resolution No. 1APCD-2020-4, April 7, 2020 | Final Ozone Emergency Episode Plan, February 21, 2020 | April 7, 2020 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(E)( |
Table 19—EPA-Approved Mendocino County Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1 | Visible Emissions | February 9, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). Most of the provisions have been superseded by approval of District Rule 410, but certain exclusions in paragraph (C) (i.e., exclusions (1), (2), (3) and (7)) have not been superseded or rescinded and thus remain in the applicable SIP. |
3 | Total Reduced Sulfides | February 9, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
3 | Evasion | February 9, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
1 | Emergency Conditions | February 9, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
100 | Title | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
110 | Purpose | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
120 | Administration | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
150 | Public Records | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
190 | Validity | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
210 | Environmental Assessment | August 7, 1979 | June 18, 1982, 47 FR 26379 | Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(ii)(A). |
240 (excluding the introductory paragraph to paragraph (e)) | Permit to Operate | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). The introductory paragraph to paragraph (e) was superseded by approval of a revised introductory paragraph at 50 FR 19529 (May 9, 1985). |
240 (introductory paragraph to paragraph (e)) | Permit to Operate | September 18, 1984 | May 9, 1985, 50 FR 19529 | Submitted on December 3, 1984. See 40 CFR 52.220(c)(158)(i)(A). |
260 | Exclusions | December 13, 1983 | July 31, 1985, 50 FR 30941 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(B). |
400(b) | Circumvention | April 6, 1993 | March 21, 2003, 68 FR 13843 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(G)( |
410 (excluding (c)(2)) | Visible Emissions | August 1, 1978 | October 31, 1980, 45 FR 72147 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(iii)(A). |
420 | Particulate Matter | February 13, 1979 | October 31, 1980, 45 FR 72147 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A). |
430 | Fugitive Dust | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
440 | Sulfur Oxide Emissions | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
455(a) and (d) | Geothermal Emission Standards | June 21, 1977 | December 21, 1978, 43 FR 59487 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xix)(A). |
470 | Reduction of Animal Matter | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
480 | Orchard, Vineyard and Citrus Grove Heaters | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
482 | Petroleum Loading and Storage | July 13, 1976 | November 7, 1978, 43 FR 51768 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C). |
540 | Equipment Breakdown | February 13, 1979 | October 31, 1980, 45 FR 72147 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A). |
Appendix B (excluding paragraph (D)(1)(e)) | Continuous Monitoring | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). No action was taken on paragraph (D)(1)(e) at 49 FR 47490 (December 5, 1984). |
120 (paragraphs (h), (k) and (n)) | Definitions | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). All of the definitions other than for “mechanized burner,” “open burning,” and “regulated open burning” were superseded by approval of Rule 2-200 at 49 FR 47490 (December 5, 1984). |
200 | Classification of Open Burning | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
240 | Burning Permits and Reports | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
300 | Burning Preparation and Restrictions | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
Appendix A | Humboldt Bay Air Basin | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
Appendix B | Ukiah—Little Lake Air Basin | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
Appendix C | Districts by Watershed | April 1, 1980 | April 13, 1982, 47 FR 15784 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). |
1-130 | Definitions | September 20, 2016 | July 3, 2017, 82 FR 30770 | Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)( |
1-200 | Permit Requirements | September 20, 2016 | July 3, 2017, 82 FR 30770 | Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)( |
1-220 | New Source Review Standards (Including PSD Evaluations) | April 7, 2020 | June 25, 2021, 86 FR 33539 | Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)( |
1-230 | Action on Applications | April 7, 2020 | June 25, 2021, 86 FR 33539 | Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)( |
2-101 | Restrictions and Descriptions | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-102 | Exemptions | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-200 | Definitions | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-301 | Open Burning—Agricultural | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-302 | Open Burning—Nonagricultural | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-303 | Forecasts | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-304 | Burning Permits | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-305 | Designated Fire Agencies | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-401 | Burning Preparation and Restrictions | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
2-501 | Prohibitions | December 13, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). |
Table 20—EPA-Approved Modoc County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1:1 | Title | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:3 | Air Pollution Data | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
1:6 | General Provisions | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:0 | Permits Required | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:1 | Sources Not Requiring Permits | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:8 (excluding paragraph (a.)) | Standards for Granting Applications | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a.) was superseded by approval of Rule 2:8-e at 47 FR 26379 (June 18, 1982). |
2:8-e | Standards for Permits to Construct | June 18, 1979 | June 18, 1982, 47 FR 26379 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(ix)(A). |
2:11 | List and Criteria | August 21, 1978 | January 27, 1981, 46 FR 8471 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A). |
3:3 | Particulate Matter | August 21, 1978 | January 27, 1981, 46 FR 8471 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A). |
3:4 | Specific Air Contaminants | August 21, 1978 | January 27, 1981, 46 FR 8471 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A). |
3:4A | Reduction of Odorous Matter | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:7 | Open Burning | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:8 | Exceptions | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:9 | Other Violations Not Permitted | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:10 | Sulfur Contents of Fuels | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:10A | Ambient Air Quality Standards | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
3:12 | Solid Particulate Matter—Weight | August 21, 1978 | April 13, 1982, 47 FR 15784 | Submitted on October 10, 1980. See 40 CFR 52.220(c)(84)(vii)(A). |
3:14 | Combination of Emissions | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
3:16 | Gasoline Storage | April 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
5:1 | Enforcement | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
5:2 | Burning Permits | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
5:4 | Notification of Burning Conditions | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
5:5 | Exceptions | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
5:6 | Enforcement | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). |
5:7 | Prohibitions | December 18, 1972 | February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). Includes general prohibitions as well as specific provisions related to range improvement burning and forest management burning. |
1.2 | Definitions | May 1, 1989 | June 30, 1999, 64 FR 35005 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
2.3 | Transfers | January 15, 1989 | August 1, 2016, 81 FR 50362 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
2.5 | Expiration of Applications | January 15, 1989 | August 1, 2016, 81 FR 50362 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
2.7 | Conditional Approval | January 15, 1989 | August 1, 2016, 81 FR 50362 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
2.10 | Further Information | January 15, 1989 | August 1, 2016, 81 FR 50362 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.1 | Visible Emissions | January 15, 1989 | July 17, 2001, 66 FR 37151 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.1-2 | Uncombined Water | January 3, 1989 | June 3, 1999, 64 FR 29790 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.6 | Circumvention | January 3, 1989 | June 3, 1999, 64 FR 29790 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.6-1 | Exception to Circumvention | January 3, 1989 | June 3, 1999, 64 FR 29790 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.9 | Separation of Emissions | January 3, 1989 | June 3, 1999, 64 FR 29790 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
4.11 | Orchard and Citrus Heaters | January 3, 1989 | May 18, 1999, 64 FR 26876 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
7.1 | Definitions | May 1, 1989 | June 30, 1999, 64 FR 35005 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)( |
Table 21—EPA-Approved Mojave Desert Air Quality Management District Regulations (District-Wide, Riverside County Portion of District, and San Bernardino County Portion of District)
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 22—EPA-Approved Monterey Bay Air Resources District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
100 | Title | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
101 | Definitions | February 21, 2007 | November 15, 2007, 72 FR 64156 | Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)( |
103 | Effective Date | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
105 | Separate Zone | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
106 | Increments of Progress | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
200 | Permits Required | December 17, 1986 | July 1, 1999, 64 FR 35577 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)( |
201 (introductory paragraph through subparagraph (8.6)) | Source Not Requiring Permits | December 17, 1986 | February 3, 1989, 54 FR 5448 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)( |
201 (subparagraph (8.7 through paragraph (16)) | Source Not Requiring Permits | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
202 | Transfer | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
203 | Application | October 16, 2002 | March 26, 2015, 80 FR 15899 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)( |
204 | Cancellation of Applications | March 21, 2001 | March 26, 2015, 80 FR 15899 | Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)( |
205 | Provision of Sampling and Testing Facilities | March 21, 2001 | September 20, 2012, 77 FR 58313 | Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)( |
206 | Standards for Issuing Authorities to Construct and Permits to Operate | March 21, 2001 | March 26, 2015, 80 FR 15899 | Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)( |
207 | Review of New or Modified Sources | April 20, 2011 | March 26, 2015, 80 FR 15899 | Submitted on May 12, 2011. See 40 CFR 52.220(c)(453)(i)(A)( |
212 | Public Availability of Emission Data | October 16, 2002 | March 26, 2015, 80 FR 15899 | Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)( |
213 | Continuous Emissions Monitoring | March 21, 2001 | December 9, 2002, 67 FR 72842 | Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(B)( |
214 | Breakdown Conditions | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
215 | Banking of Emissions Reductions | March 26, 1997 | July 1, 1999, 64 FR 35577 | Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)( |
300 (excluding paragraph (i)(1)) | Permit Fees | June 14, 1978 | May 18, 1981, 46 FR 27116 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(i)(B). Paragraph (i)(1) was disapproved—see 40 CFR 52.236(g)(1)(i). |
300 (part 4, paragraph 4.4 only) | Permit Fees | July 1, 1993 | January 17, 1997, 62 FR 2597 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)( |
400 | Visible Emissions | August 15, 2012 | December 10, 2012, 77 FR 73322 | Submitted on September 20, 2012. See 40 CFR 52.220(c)(422)(i)(A)( |
403 | Particulate Matter | February 16, 2005 | November 9, 2006, 71 FR 65740 | Submitted on July 15, 2005. See 40 CFR 52.220(c)(337)(i)(D)( |
404 | Sulfur Compounds and Nitrogen Oxides | December 15, 2004 | October 14, 2005, 70 FR 60008 | Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)( |
408 | Incinerator Burning | September 15, 2004 | April 25, 2005, 70 FR 21151 | Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)( |
412 | Sulfur Content of Fuels | August 21, 2002 | September 30, 2003, 68 FR 56174 | Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)( |
413 | Removal of Sulfur Compounds | August 21, 2002 | September 30, 2003, 68 FR 56174 | Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)( |
414 | Reduction of Animal Matter | August 21, 2002 | September 16, 2003, 68 FR 54167 | Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)( |
415 | Circumvention | February 21, 2007 | January 2, 2008, 73 FR 48 | Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)( |
416 | Solvents | March 19, 2001 | July 17, 2002, 67 FR 46876 | Amended on January 17, 2001. Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)( |
417 | Storage of Organic Liquids | December 19, 2001 | February 26, 2003, 68 FR 8835 | Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(D)( |
418 | Transfer of Gasoline into Stationary Storage Containers | March 21, 2007 | January 2, 2008, 73 FR 48 | Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)( |
419 | Bulk Gasoline Plants and Terminals | December 13, 2000 | April 23, 2002, 67 FR 19682 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)( |
420 | Effluent Oil Water Separators | August 25, 1993 | February 9, 1996, 61 FR 4890 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)( |
421 | Violations and Determinations of Compliance | February 1, 1995 | December 9, 2002, 67 FR 72842 | Amended on December 21, 1994. Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(F)( |
425 | Use of Cutback Asphalt | March 26, 1997 | May 26, 2000, 65 FR 34101 | Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)( |
426 | Architectural Coatings | August 15, 2012 | January 3, 2014, 79 FR 364 | Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(C)( |
427 | Steam Drive Crude Oil Production Wells | October 17, 2007 | June 11, 2009, 74 FR 27714 | Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(D)( |
429 | Applications of Nonarchitectural Coatings | January 17, 2001 | October 3, 2001, 66 FR 50319 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)( |
431 | Emissions from Electric Power Boilers | October 17, 2001 | April 8, 2002, 67 FR 16638 | Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(A)( |
433 | Organic Solvent Cleaning | January 17, 2001 | March 7, 2003, 68 FR 10966 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)( |
434 | Coating of Metal Parts and Products | January 17, 2001 | October 3, 2001, 66 FR 50319 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)( |
436 | Title V: General Prohibitory Rule | November 6, 1996 | July 1, 1999, 64 FR 35577 | Adopted on May 17, 1995. Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(D)( |
438 | Open Outdoor Burning | September 15, 2004 | April 25, 2005, 70 FR 21151 | Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)( |
500 | Definition | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
501 | Non-Complying Heaters | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
502 | Approved Orchard Heaters | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
503 | Condition of Heaters | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
504 | Classification of Heaters | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
505 | Prohibition of Sale of Heaters | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
506 | Burning Rubber and Other Substances | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
700 | General | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
701 | Sampling Stations | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
702 | Air Sampling | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
703 | Reports | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
704 | Continuing Program of Voluntary Cooperation | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
705 | Plans | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
706 | Application of Rules | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
707 | Episode Notification | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
708 | Episode Criteria | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
709 | First Stage Episode | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
710 | Second Stage Episode | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
711 | Third Stage Episode | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
712 | Termination of Episodes | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
713 | Enforcement | December 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A). |
1002 | Transfer of Gasoline into Vehicle Fuel Tanks | December 17, 2014 | September 25, 2015, 80 FR 57725 | Submitted on April 7, 2015. See 40 CFR 52.220(c)(461)(i)(A)( |
Appendix G | Determining Conformity of General Federal Actions to State or Federal Implementation Plans | October 19, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(E)( |
404 (paragraph (c) only) | Specific Air Contaminants | July 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties. See 42 FR 56605 (October 27, 1977) and 40 CFR 52.277(a)(1)(i)(A). |
413 | Separation of Emissions | July 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties. |
414 | Combination of Emissions | July 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties. |
406 | Separation of Emissions | August 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County. |
407 | Combination of Emissions | August 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County. |
408 (paragraph (b) only) | Specific Air Contaminants | August 1, 1971 | May 31, 1972, 37 FR 10842 | Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County. See 42 FR 56605 (October 27, 1977) and 40 CFR 52.277(a)(1)(i)(B). |
Table 23—EPA-Approved North Coast Unified Air Quality Management District Regulations; Del Norte County Air Pollution Control District Regulations; Humboldt County Air Pollution Control District Regulations; Trinity County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
200(a), (b), (c)(1)-(2), and (d) | Permit Requirements | October 12, 1983 | July 31, 1985, 50 FR 30941 | Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B). |
200(c)(3)-(6) | Permit Requirements | March 14, 1984 | July 31, 1985, 50 FR 30941 | Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B). |
220(a) and (b) | New Source Review Standards (Including PSD Evaluations) | March 14, 1984 | July 31, 1985, 50 FR 30941 | Paragraphs (a) and (b) are entitled “Emission Analysis,” and “New Source Review Procedure,” respectively. Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B). |
220(c) | New Source Review Standards (Including PSD Evaluations) | October 12, 1983 | July 31, 1985, 50 FR 30941 | Paragraph (c) is titled “Power Plant Review Procedures.” Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B). |
240 | Permit to Operate | October 12, 1983 | December 5, 1984, 49 FR 47490 | The introductory paragraph of paragraph (e) was superseded by approval of a revised paragraph at 50 FR 19529 (May 9, 1985). Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A). |
240(e) | Permit to Operate | August 10, 1984 | May 9, 1985, 50 FR 19529 | Only the introductory paragraph of paragraph (e) was submitted and approved. Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(iii)(B). |
260 | Exclusions | October 12, 1983 | July 31, 1985, 50 FR 30941 | Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B). |
100 | General Provisions | May 19, 2005 | May 6, 2009, 74 FR 20874 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
101 | Definitions | May 15, 2008 | May 6, 2009, 74 FR 20874 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
104.2 | Visible Emissions | May 19, 2005 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
104.3 | Particulate Matter | May 19, 2005 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
104.4 | Fugitive Dust Emissions | May 19, 2005 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
104.10 | Petroleum Loading and Storage | May 19, 2005 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
108 | Severability of Rules and Regulations | May 19, 2005 | May 6, 2009, 74 FR 20874 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
200 | Effective Date and Definitions | May 15, 2008 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
201 | General Prohibitions and Exemptions for Selected Open Burning | May 17, 2007 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
202 | Burn Hours and Notice of Ignition | May 15, 2008 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
203 | General Burn Practices, Requirements, and Conditions | May 15, 2008 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
204 | Ignition Devices and Methods | May 15, 2008 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
205 | Certificates from Department of Fish and Game | July 18, 2003 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
206 | Burning at Disposal Sites | December 16, 2004 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
207 | Wildland Vegetation Management Burning | May 15, 2008 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
208 | Burn Registration Program | December 16, 2004 | May 6, 2009, 74 FR 20877 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)( |
A | Humboldt Bay Air Basin | March 14, 1984 | January 29, 1985, 50 FR 3906 | Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(A). |
B (excluding paragraph (D)(1)(e)) | Continuous Monitoring | October 12, 1983 | December 5, 1984, 49 FR 47490 | Paragraph (d)(1)(e) refers to monitoring systems for kraft pulp mills. Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A). |
22(a) | Action on Applications | September 27, 1971 | May 31, 1972, 37 FR 10842 | Paragraph (a) is titled “Approval.” The rest of Rule 22 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b). |
23 | Appeals | September 27, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
230 | Action on Applications | December 14, 1981 | July 31, 1985, 50 FR 30941 | Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vi)(B). |
400(b) | General Limitations | August 9, 1976 | June 14, 1978, 43 FR 25677 | Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C). |
440 | Sulfur Oxide Emissions | August 9, 1976 | June 14, 1978, 43 FR 25677 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C). |
455(a) and (d) | Geothermal Emission Standards | July 25, 1977 | November 7, 1978, 43 FR 51767 | Paragraph (a) establishes an SO |
470 | Reduction of Animal Matter | August 9, 1976 | June 14, 1978, 43 FR 25677 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C). |
480 | Orchard, Vineyard, and Citrus Grove Heaters | August 9, 1976 | June 14, 1978, 43 FR 25677 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C). |
510 | Orders for Abatement | August 9, 1976 | June 14, 1978, 43 FR 25677 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C). |
540 | Equipment Breakdown | February 26, 1979 | October 31, 1980, 45 FR 72147 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iii)(A). |
2 | Definitions | September 22, 1970 | May 31, 1972, 37 FR 10842 | All the definitions have been superseded or otherwise are no longer relied upon except for “non-condensibles,” which is relied upon by SIP Rule 57 (Sulfide Emission Standard). Submitted on February 21, 1972. See 40 CFR 52.220(b). |
10(e) | Permits Required | September 22, 1970 | May 31, 1972, 37 FR 10842 | Paragraph (e) is titled “Alteration of Permit.” The rest of Rule 10 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b). |
54 | Incinerator Burning | September 22, 1970 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
57 | Sulfide Emission Standard | May 2, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
210 | Environmental Assessment | September 30, 1980 | June 18, 1982, 47 FR 26379 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(vi)(A). |
230 | Action on Applications | December 8, 1981 | July 31, 1985, 50 FR 30941 | Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vii)(B). |
400(b) | General Limitations | July 13, 1976 | August 2, 1978, 43 FR 33912 | Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C). |
440 | Sulfur Oxide Emissions | July 13, 1976 | August 2, 1978, 43 FR 33912 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C). |
455(a) and (d) | Geothermal Emission Standards | June 28, 1977 | December 19, 1978, 43 FR 59063 | Paragraph (a) establishes an SO |
470 | Reduction of Animal Matter | July 13, 1976 | August 2, 1978, 43 FR 33912 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C). |
480 | Orchard, Vineyard, and Citrus Grove Heaters | July 13, 1976 | August 2, 1978, 43 FR 33912 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C). |
540 | Equipment Breakdown | December 19, 1978 | October 31, 1980, 45 FR 72147 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iv)(A). |
14 | Alteration of Permit | May 5, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
20 | Approval | May 5, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
25 | Appeals | May 5, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
230 | Action on Applications | December 7, 1981 | July 31, 1985, 50 FR 30941 | Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(x)(B). |
400(b) | General Limitations | July 12, 1976 | August 18, 1978, 43 FR 36625 | Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C). |
440 | Sulfur Oxide Emissions | July 12, 1976 | August 18, 1978, 43 FR 36625 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C). |
455(a) and (d) | Geothermal Emission Standards | June 27, 1977 | December 21, 1978, 43 FR 59491 | Paragraph (a) establishes an SO |
470 | Reduction of Animal Matter | July 12, 1976 | August 18, 1978, 43 FR 36625 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C). |
480 | Orchard, Vineyard, and Citrus Grove Heaters | July 12, 1976 | August 18, 1978, 43 FR 36625 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C). |
540 | Equipment Breakdown | January 15, 1979 | October 31, 1980, 45 FR 72147 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vi)(A). |
Table 24—EPA-Approved Northern Sierra Air Quality Management District Regulations; Nevada County Air Pollution Control District Regulations; Plumas County Air Pollution Control District Regulations; Sierra County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
101 | Title | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
102 | Definitions | May 11, 1994 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
202 | Visible Emissions | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
203 | Exceptions | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
204 | Wet Plumes | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
206 | Incinerator Burning | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
207 | Particulate Matter | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
208 | Orchard or Citrus Heaters | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
209 | Fossil Fuel-Steam Generator Facility | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
210 | Specific Contaminants | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
211 | Process Weight Per Hour | September 11, 1991 | May 18, 1999, 64 FR 26876 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
212 | Process Weight Table | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. The regulatory text for approval of Rule 212 was added at 84 FR 45422 (August 29, 2019). See 40 CFR 52.220(c)(246)(i)(A)( |
214 | Phase I Vapor Recovery Requirements | April 25, 2011 | January 7, 2013, 78 FR 897 | Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)( |
215 | Phase II Vapor Recovery System Requirements | February 22, 2010 | July 26, 2011, 76 FR 44493 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(D)( |
221 | Reduction of Animal Matter | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
222 | Abrasive Blasting | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
225 | Compliance Tests | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
227 | Cutback and Emulsified Asphalt | November 27, 2006 | October 30, 2009, 74 FR 56120 | Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(G)( |
228 | Surface Coating of Metal Parts and Products | April 25, 2011 | August 9, 2012, 77 FR 47536 | Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)( |
300 | General Definitions | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
301 | Compliance | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
302 | Prohibited Open Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
303 | Allowed Open Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
304 | Agricultural Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
305 | Range Improvement Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
306 | Forest Management Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
307 | Wildlands Vegetation Management Burning | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
308 | Land Development Clearing | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
309 | Ditch, Road and Right-of-Way Maintenance | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
310 | Hazard Reduction | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
311 | Residential Maintenance | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
312 | Burning Permits | November 10, 1988 | August 19, 1999, 64 FR 45170 | Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)( |
313 | Burn Day | June 10, 1992 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
314 | Minimum Drying Times | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
315 | Burning Management Requirements | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
316 | Burn Plan Preparation | August 14, 1996 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
317 | Mechanized Burners Requirements | September 11, 1991 | September 16, 1997, 62 FR 48480 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
428 | NSR Requirements for New and Modified Major Sources in Nonattainment Areas | November 25, 2019 | November 20, 2020, 85 FR 74263 | Submitted on February 19, 2020. See 40 CFR 52.220(c)(546)(i)(A)( |
501 | Permit Required | May 11, 1994 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
505 | Conditional Approval | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
510 | Separation of Emissions | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
511 | Combination of Emissions | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
512 | Circumvention | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
513 | Emissions Statements and Recordkeeping | June 27, 2016 | June 21, 2017, 82 FR 28240 | Submitted on September 6, 2016. See 40 CFR 52.220(c)(487)(i)(A)( |
515 | Provision of Sampling and Testing Facilities | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
517 | Transfer | September 11, 1991 | July 9, 2008, 73 FR 39237 | Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)( |
Resolution #2017-01 | In the Matter of: Adopting the Portola Fine Particulate Matter (PM | January 23, 2017 | April 2, 2018, 83 FR 13871 | Submitted on February 28, 2017. See 40 CFR 52.220(c)(500)(i)(A)( |
Resolution #2020-01 | Ozone Emergency Episode Plan | February 24, 2020 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(C)( |
10 | Construction Permit Required | June 30, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
12 | Exemptions from Permit and Registration | June 30, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
15 | Standards for Granting Applications and Building Permits | June 30, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
404 (excluding paragraph (D)) | Upset Conditions, Breakdown or Scheduled Maintenance | May 7, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xii)(A) and (B). Paragraph (D) (“Emergency Variance Procedures”) was deleted without replacement at 62 FR 34641 (June 27, 1997). Rule 404 (excluding paragraph (D)) was reinstated at 84 FR 45422 (August 29, 2019). |
409 | Public Records | January 4, 1977 | September 14, 1978, 43 FR 41039 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(x)(A). |
10 | Permits Required | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
11 | Exemptions | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
12 | Transfer | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
14 | Applications | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
17 | Cancellation of Applications | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
18 | Action on Applications | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
20 | Standards for Granting Applications | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
21 | Conditional Approval | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
22 | Denial of Applications | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
23 | Further Information | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
24 | Applications Deemed Denied | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
56 (excluding paragraph (a)) | Sulfur Oxide Emissions | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a) was superseded by approval of NSAQMD Rule 210 (Specific Contaminants) (paragraph (A)) at 62 FR 48480 (September 16, 1997). |
57 | Sulfide Emission Standard | April 18, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
401 | Responsibility | January 10, 1975 | June 14, 1978, 43 FR 25680 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B). |
402 | Authority to Inspect | December 12, 1976 | September 14, 1978, 43 FR 41037 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(ix)(A). |
403 | Responsibility of Permittee | January 10, 1975 | June 14, 1978, 43 FR 25680 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B). |
502 | Exemptions from Rule 501 | March 1, 1981 | June 18, 1982, 47 FR 26379 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(B). |
514 | Public Records and Trade Secrets | March 1, 1981 | April 23, 1982, 47 FR 17486 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(A). |
516 (excluding paragraph (C)) | Upset and Breakdown Conditions | March 1, 1981 | April 23, 1982, 47 FR 17486 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(A) and (F). Paragraph (C) (“Emergency Variance Procedures”) was deleted without replacement at 84 FR 45422 (August 29, 2019). |
5 | Validity | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
17 | Construction Permit Required | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
20 | Exemptions from Permit and Registration | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
21 | Standards for Granting Applications and Permits | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
22 | Conditional Approval | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
23 | Denial of Applications | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
24 | Further Information | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
25 | Applications Deemed Denied | October 19, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
402 | Authority to Inspect | June 6, 1977 | September 14, 1978, 43 FR 41034 | Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(viii)(A). |
502 | Exemptions from Rule 501 | March 1, 1981 | June 18, 1982, 47 FR 26379 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(B). |
514 | Public Records and Trade Secrets | March 1, 1981 | April 23, 1982, 47 FR 17486 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A). |
516 (excluding paragraph (C)) | Upset and Breakdown Conditions | March 1, 1981 | April 23, 1982, 47 FR 17486 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A) and (G). Paragraph (C) (“Emergency Variance Procedures”) was deleted without replacement at 84 FR 45422 (August 29, 2019). |
523 | Permit Fees | March 1, 1981 | April 23, 1982, 47 FR 17486 | Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A). |
Table 25—EPA-Approved Northern Sonoma County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1 | Definitions | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
55.1 | Sulfur Recovery Units | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
55.2 | Sulfuric Acid Units | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
58 | Disposal of Solid and Liquid Wastes | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
61 | Organic Liquid Loading | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
65 | Fuel Burning Equipment | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
66 | Fuel Burning Equipment—Combustion Contaminants | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
68 | Emission Control for Used Motor Vehicles | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
102 | Episode Procedures | May 26, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
100 | Title | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
100 | Title | February 22, 1984 | April 17, 1987, 52 FR 12522 | Amended the second paragraph and added a fourth paragraph to Rule 100. Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)( |
110 | Purpose | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
120 | Administration | February 22, 1984 | April 17, 1987, 52 FR 12522 | Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)( |
130 | Definitions | May 3, 2017 | July 24, 2018, 83 FR 34949 | Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)( |
150 | Public Records | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
160 (excluding paragraph (a) and non-criteria pollutants) | Ambient Air Quality Standards | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
190 | Validity | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
200 | Permits Required | November 14, 2014 | October 6, 2016, 81 FR 69390 | Submitted on December 11, 2014. See 40 CFR 52.220(c)(480)(i)(A)( |
220 | New Source Review Standards (Including PSD Evaluations) | May 3, 2017 | July 24, 2018, 83 FR 34949 | Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)( |
230 | Action on Applications | May 3, 2017 | July 24, 2018, 83 FR 34949 | Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)( |
240 (paragraphs (a), (b), and (c)) | Permit to Operate | November 19, 1983 | October 6, 2016, 81 FR 69390 | Paragraph (a), (b), and (c) are titled “Permit to Operate Required,” “Temporary Permit to Operate,” and Permit to Operate,” respectively. Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)( |
240 (paragraph (e)) | Permit to Operate | February 22, 1984 | October 6, 2016, 81 FR 69390 | Paragraph (e) is titled “Compliance Verification.” Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)( |
240 (paragraph (f)) | Permit to Operate | February 22, 1984 | October 6, 2016, 81 FR 69390 | Paragraph (f) is titled “Mandatory Monitoring Requirements.” Originally submitted on November 4, 1977 as paragraph (e) and approved at 43 FR 59488 (December 21, 1978). Redesignated as paragraph (f) but otherwise unchanged in the submittal dated October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)( |
260 | Exclusions | February 23, 1982 | July 31, 1985, 50 FR 30941 | Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ix)(B). |
400 (paragraph (b)) | General Limitations | June 6, 1976 | August 16, 1978, 43 FR 36247 | Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
410 (paragraphs (a) and (c) but excluding (c)(2)) | Visible Emissions | June 27, 1978 | October 31, 1980, 45 FR 72147 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A). |
420 | Particulate Matter | June 27, 1978 | October 31, 1980, 45 FR 72147 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A). |
430 | Fugitive Dust Emissions | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
440 | Sulfur Oxide Emissions | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
455 (paragraphs (a) and (d)) | Geothermal Emission Standards | March 7, 1977 | December 21, 1978, 43 FR 59488 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xv)(A). |
470 | Reduction of Animal Matter | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
480 | Orchard, Vineyard, and Citrus Grove Heaters | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
482 | Petroleum Loading and Storage | June 6, 1976 | August 16, 1978, 43 FR 36247 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B). |
540 | Equipment Breakdown | June 27, 1978 | October 31, 1980, 45 FR 72147 | Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A). |
Appendix D | Continuous Monitoring | May 31, 1977 | December 21, 1978, 43 FR 59488 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xxi)(A). |
100 | Scope and Policy | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
120 | Definitions | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
140 | Allowable Open Burning | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
200 | Classifications of Open Burning | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
220 | Notification of Burning Conditions and Forecasts | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
240 | Burning Permits and Reports | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
300 | Burning Preparation and Restrictions | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
320 | Enforcement | January 20, 1981 | April 13, 1982, 47 FR 15784 | Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A). |
Table 26—EPA-Approved Placer County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 27—EPA-Approved Sacramento Metropolitan Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 28—EPA-Approved San Diego County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1 | Title | January 1, 1969 | September 28, 1981, 46 FR 47451 | Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(v)(A). |
2 | Definitions | July 11, 2017 | November 12, 2020, 85 FR 71846 | Submitted on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(B)( |
4 | Review of Rules | September 22, 1969 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
10 | Permits Required | July 25, 1995 | March 11, 1998, 63 FR 11831 | Submitted on March 3, 1997. See 40 CFR 52.220(c)(244)(i)(B)( |
11 | Exemptions from Rule 10 Permit Requirements | October 13, 2022 | October 21, 2024, 89 FR 84085 | Submitted on May 11, 2023 as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(C)( |
17 (paragraph (a)) | Cancellation of Applications | November 25, 1981 | March 11, 1998, 63 FR 11831 | Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(C). |
17 (paragraphs (b), (c), and (d)) | Cancellation of Applications | March 30, 1977 | September 28, 1981, 46 FR 47451 | Paragraph (a) was superseded by approval of Rule 17(a) at 63 FR 11831 (March 11, 1998). Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(v)(A). |
19 | Provision of Sampling and Testing Facilities | April 6, 1993 | March 11, 1998, 63 FR 11831 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(E)( |
19.2 | Continuous Emission Monitoring Requirements | April 20, 1977 | August 31, 1978, 43 FR 38825 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A). |
19.2 (paragraph (d)(4)) | Continuous Emission Monitoring Requirements | December 13, 1978 | September 28, 1981, 46 FR 47451 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(B). |
19.3 | Emission Information | December 9, 2021 | March 18, 2025, 90 FR 12459 | Submitted on March 9, 2022, as an attachment to a letter dated March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)( |
20 | Standards for Granting Permits | April 25, 1989 | October 4, 2018, 83 FR 50007 | Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(E)( |
20.1 | New Source Review—General Provisions | October 28, 2022 | September 28, 2022, 87 FR 58729 | Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)( |
20.2 (except paragraphs (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)) | New Source Review—Non-Major Stationary Sources | October 16, 2020 | September 16, 2020, 85 FR 57727 | Adopted on June 26, 2019, effective upon EPA approval. Submitted on July 19, 2019. See 40 CFR 52.220(c)(539)(i)(A)( |
20.3 (except subsections (d)(1)(vi), (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3)) | New Source Review—Major Stationary Sources and PSD Stationary Sources | October 28, 2022 | September 28, 2022, 87 FR 58729 | Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)( |
20.4 (except subsections (b)(2), (b)(3), (d)(1)(iii), (d)(2)(i)(B), (d)(2)(iv), (d)(2)(v)(B), (d)(3) and (d)(5)) | New Source Review—Portable Emission Units | October 28, 2022 | September 28, 2022, 87 FR 58729 | Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)( |
20.5 | Power Plants | July 5, 1979 | April 14, 1981, 46 FR 21749 | Submitted on February 13, 1980. See 40 CFR 52.220(c)(64)(i)(A). |
20.6 | Standards for Permit to Operate Air Quality Analysis | April 27, 2016 | October 4, 2018, 83 FR 50007 | Submitted on June 17, 2016. See 40 CFR 52.220(c)(508)(i)(A)( |
21 | Permit Conditions | November 29, 1994 | March 11, 1998, 63 FR 11831 | Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(B)( |
24 | Temporary Permit to Operate | June 29, 2016 | October 4, 2018, 83 FR 50007 | Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)( |
25 | Appeals | January 1, 1969 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
27.1 | Federal Requirements for the San Diego County Air Pollution Control District's Alternative Mobile Source Emission Reduction Program Approved On September 8, 2000 | August 8, 2008 | June 3, 2009, 74 FR 26525 | Submitted on April 29, 2009. See 40 CFR 52.220(c)(362)(i)(A)( |
45 | Federally Mandated Ozone Nonattainment Fees | June 9, 2022 | September 20, 2024, 89 FR 77023 | Submitted on July 20, 2022. See 40 CFR 52.220(c)(615)(i)(A)( |
50 | Visible Emissions | August 13, 1997 | December 7, 1998, 63 FR 67419 | Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(B)( |
52 | Particulate Matter | January 22, 1997 | December 9, 1998, 63 FR 67784 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)( |
53 | Specific Air Contaminants | January 22, 1997 | December 9, 1998, 63 FR 67784 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)( |
53.1 | Scavenger Plants | January 1, 1969 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
54 | Dust and Fumes | January 22, 1997 | December 9, 1998, 63 FR 67784 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)( |
58 | Incinerator Burning | January 17, 1973 | May 11, 1977, 42 FR 23805 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(vi)(A). |
60 | Circumvention | May 17, 1994 | March 9, 2000, 65 FR 12472 | Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(I)( |
61.0 | Definitions Pertaining to the Storage and Handling of Organic Compounds | October 16, 1990 | September 13, 1993, 58 FR 47831 | Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)( |
61.1 | Receiving and Storing Volatile Organic Compounds at Bulk Plants and Bulk Terminals | January 10, 1995 | August 8, 1995, 60 FR 40285 | Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(B)( |
61.2 | Transport of Organic Compounds into Mobile Transport Tanks | February 10, 2021 | January 17, 2023, 88 FR 2538 | Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)( |
61.3 | Transfer of Volatile Organic Compounds into Stationary Storage Tanks | October 16, 1990 | June 30, 1993, 58 FR 34906 | Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)( |
61.3.1 | Transfer of Gasoline into Stationary Underground Storage Tanks | March 1, 2006 | September 3, 2021, 86 FR 49480 | Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)( |
61.4 | Transfer of Volatile Organic Compounds into Vehicle Fuel Tanks | March 26, 2008 | January 7, 2013, 78 FR 897 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(F)( |
61.5 | Visible Emission Standards for Vapor Control Systems | September 20, 1978 | April 14, 1981, 46 FR 21749 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(A). |
61.7 | Spillage and Leakage of Volatile Organic Compounds | January 13, 1987 | March 11, 1998, 63 FR 11831 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)( |
61.8 | Certification Requirements for Vapor Control Equipment | January 13, 1987 | March 11, 1998, 63 FR 11831 | Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)( |
62 | Sulfur Content of Fuels | October 21, 1981 | July 6, 1982, 47 FR 29231 | Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(A). |
64 | Reduction of Animal Matter | August 21, 1981 | July 6, 1982, 47 FR 29231 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(ii)(B). |
66.1 | Miscellaneous Surface Coating Operations and Other Processes Emitting Volatile Organic Compounds | February 24, 2010 | August 9, 2012, 77 FR 47536 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(J)( |
67.0.1 | Architectural Coatings | January 1, 2022 | December 22, 2022, 87 FR 78544 | Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)( |
67.1 | Alternative Emission Control Plans | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.2 | Dry Cleaning Equipment Using Petroleum-Based Solvent | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.3 | Metal Parts and Products Coating Operations | April 9, 2003 | November 14, 2003, 68 FR 64537 | Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(C)( |
67.4 | Metal Container, Metal Closure and Metal Coil Coating Operations | November 9, 2011 | September 20, 2012, 77 FR 58313 | Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)( |
67.5 | Paper, Film and Fabric Coating Operations | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.6.1 | Cold Solvent Cleaning and Stripping Operations | February 10, 2021 | October 22, 2021, 86 FR 58593 | Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)( |
67.6.2 | Vapor Degreasing Operations | February 10, 2021 | October 22, 2021, 86 FR 58593 | Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)( |
67.7 | Cutback and Emulsified Asphalts | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.9 | Aerospace Coating Operations | April 30, 1997 | August 17, 1998, 63 FR 43884 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)( |
67.10 | Kelp Processing and Bio-Polymer Manufacturing Operations | June 25, 1997 | June 22, 1998, 63 FR 33854 | Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)( |
67.11 | Wood Products Coating Operations | June 27, 2013 | April 11, 2013, 78 FR 21537 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(H)( |
67.12.1 | Polyester Resin Operations | May 11, 2016 | April 2, 2018, 83 FR 13869 | Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)( |
67.15 | Pharmaceutical and Cosmetic Manufacturing | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.16 | Graphic Arts Operations | May 9, 2012 | September 20, 2012, 77 FR 58313 | Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)( |
67.17 | Storage of Materials Containing Volatile Organic Compounds | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.18 | Marine Coating Operations | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.19 | Coatings and Printing Inks Manufacturing Operations | May 15, 1996 | May 26, 2000, 65 FR 34101 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
67.21 | Adhesive Material Application Operations | November 14, 2008 | February 25, 2020, 85 FR 10611 | Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)( |
67.24 | Bakery Ovens | May 15, 1996 | March 27, 1997, 62 FR 14639 | Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)( |
68 | Fuel-Burning Equipment—Oxides of Nitrogen | September 20, 1994 | April 9, 1996, 61 FR 15719 | Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)( |
69.2 | Industrial and Commercial Boilers, Process Heaters and Steam Generators | September 27, 1994 | February 9, 1996, 61 FR 4887 | Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)( |
69.2.1 | Small Boilers, Process Heaters, Steam Generators, and Large Water Heaters | July 1, 2021 | December 21, 2023, 88 FR 88254 | Adopted by San Diego County APCD on July 8, 2020, effective July 1, 2021. Submitted on September 21, 2020, as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(557)(i)(B)( |
69.2.2 | Medium Boilers, Process Heaters, and Steam Generators | September 9, 2021 | August 23, 2023, 88 FR 57361 | Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)( |
69.3 | Stationary Gas Turbine Engines | September 27, 1994 | June 17, 1997, 62 FR 32691 | Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)( |
69.4 | Stationary Reciprocating Internal Combustion Engines—Reasonably Available Control Technology | July 30, 2003 | January 4, 2006, 71 FR 244 | Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(D)( |
70 | Orchard Heaters | January 17, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
71 | Abrasive Blasting | March 30, 1977 | August 31, 1978, 43 FR 38825 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A). |
101 | Burning Control | September 25, 2002 | April 30, 2003, 68 FR 23035 | Submitted on November 19, 2002. See 40 CFR 52.220(c)(307)(i)(C)( |
140 | Validity | January 1, 1969 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
141 | Effective Date | January 1, 1969 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
126 | Applicability | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
127 | Episode Criteria Levels | September 17, 1991 | March 18, 1999, 64 FR 13351 | Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)( |
128 | Episode Declaration | September 17, 1991 | March 18, 1999, 64 FR 13351 | Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)( |
129 | Episode Termination | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
130 | Episode Actions | September 17, 1991 | March 18, 1999, 64 FR 13351 | Refers to Appendix A. Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)( |
131 | Stationary Source Curtailment Plan | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
131 (paragraph (f)) | Stationary Source Curtailment Plan | May 1, 1981 | June 21, 1982, 47 FR 26618 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A). |
132 | Traffic Abatement Plan | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
132 (paragraph (d)) | Traffic Abatement Plan | May 1, 1981 | June 21, 1982, 47 FR 26618 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A). |
133 | Schools | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
134 | Source Inspection | May 1, 1981 | June 21, 1982, 47 FR 26618 | Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A). |
135 | Air Monitoring Stations | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
136 | Interdistrict and Interbasin Coordination | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
137 | Emergency Action Committee | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
138 | Procedures and Plans | May 25, 1977 | May 28, 1980, 45 FR 35805 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
Appendix A | Persons to be Notified on Episode Declaration | May 25, 1977 | May 28, 1980, 45 FR 35805 | Cited in Rule 130. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C). |
175 | General | May 22, 1974 | May 11, 1977, 42 FR 23805 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A). |
176 | Information Supplied to District | May 22, 1974 | May 11, 1977, 42 FR 23805 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A). |
177 | Inspection of Public Records | May 22, 1974 | May 11, 1977, 42 FR 23805 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A). |
177 (paragraph (c)) | Inspection of Public Records | March 30, 1977 | August 31, 1978, 43 FR 38825 | The revision to paragraph (c) relates to a change in address. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A). |
1501 | Conformity of General Federal Actions | June 22, 1999 | April 23, 1999, 64 FR 19916 | Submitted on May 24, 1995. See 40 CFR 52.220(c)(220)(i)(D)( |
Table 29—EPA-Approved San Joaquin Valley Unified Air Pollution Control District Regulations; Fresno County Air Pollution Control District Regulations; Kern County Air Pollution Control District Regulations; Kings County Air Pollution Control District Regulations; Madera County Air Pollution Control District Regulations; Merced County Air Pollution Control District Regulations; San Joaquin County Air Pollution Control District Regulations; Stanislaus County Air Pollution Control District Regulations; Tulare County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 30—EPA-Approved San Luis Obispo County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
101 | Effective Date | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
113 | Particulate Matter | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
114 (paragraphs (1) and 3)) | Gaseous Contaminants | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (1) is titled “Sulfur Dioxide,” and paragraph (3) is titled “Reduced Sulfur Compounds.” Paragraphs (2) (“Sulfur Content of Fuels”) and (4) (“Oxides of Nitrogen”) have been superseded by approval of Rules 404(E) and 405(A), respectively. |
115 (Paragraph (2)) | Combustion Operations | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (2) is titled “Incinerator Burning.” Paragraph (1) (“Open Burning”) was superseded by approval of Rule 501. |
116 (Paragraph (5)) | Additional Prohibitions | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (5) is titled “Circumvention.” Paragraphs (1) and (3) have been rescinded, and Paragraphs (2) and (4) have been superseded by approval of Rule 410 and 407, respectively. |
117 (paragraphs (4)(a), (4)(h) and (6)(b)) | Agricultural Burning | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). All the other paragraphs of Rule 117 were superseded by approval of Rule 502 at 43 FR 51776 (November 7, 1978). |
190 (paragraphs (a) through (e), (h) and (i) of subsection (1), and subsections (2), (3)(b), (4) and (7)) | Permits | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). The provisions that have not been superseded by approval of Rules 201, 202, 205, 206, 207, 208, 209, 210, 211, 301 or 302 include exceptions to the requirement to obtain an authority to construct or permit to operate, requirements related to obtaining permits to operate, certain authorities granted to the Control Officer, certain requirements for applicants, and certain other limitations on issuance of permits. |
190 (paragraphs (f) and (g) of subsection (1), and the second, third and fourth paragraphs of subsection (2)) | Permits | June 30, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Provisions include certain amended exceptions to the requirement to obtain an authority to construct or permit to operate and certain requirements related to obtaining permits to operate. |
191 | Action in Areas of High Concentrations | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
199 (paragraphs (1) and (4)) | General Provisions | May 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (1) is titled “Liability of District and District Officers,” and paragraph (4) is titled “Abatement.” Paragraphs (2) (“Severability”) and (3) (“Enforcement”) have been superseded by approval of Rules 108 and 110, respectively. (Rule 110 (Enforcement) was later deleted without replacement.) |
101 | Title | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
103 | Conflicts Between District, State and Federal Rules | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
105 | Definitions | November 21, 1983 | December 5, 1984, 49 FR 47490 | Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(iv)(A). |
106 | Standard Conditions | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
108 | Severability | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
109 | Particular Controls Not Required | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
112 | Public Availability of Information | December 6, 1976 | August 4, 1978, 43 FR 34465 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A). |
113 | San Luis Obispo County Air Pollution Control District, Continuous Emissions Monitoring | June 22, 1977 | November 7, 1978, 43 FR 51776 | Adopted by CARB on June 22, 1977 for the San Luis Obispo County APCD. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(vi)(A). |
201 | Permits | November 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)( |
205 | Conditional Approval | November 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)( |
209 | Transfer | August 2, 1976 | February 1, 1984, 49 FR 3987 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E). |
210 | Cancellation of Applications | August 2, 1976 | February 1, 1984, 49 FR 3987 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E). |
211 | Provision of Sampling and Testing Facilities | August 2, 1976 | February 1, 1984, 49 FR 3987 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E). |
212 | Periodic Inspection and Recertification of Equipment | September 24, 1979 | February 1, 1984, 49 FR 3987 | Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(v)(A). |
220 (except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and D.3.) | Federal Prevention of Significant Deterioration | January 22, 2014 | November 12, 2015, 80 FR 69880 | Submitted on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(F)( |
222 | Federal Emission Statement | June 24, 2020 | July 29, 2022, 87 FR 45657 | Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(B)( |
224 | Federal Requirements for New and Modified Major Sources in Non-Attainment Areas | January 26, 2022 | May 16, 2024, 89 FR 42808 | Submitted on July 5, 2022, by the Governor's designee. See 40 CFR 52.220(c)(607)(i)(B)( |
401 (excluding paragraphs (B)(4) and (B)(6)) | Visible Emissions | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
404 (paragraph (E)) | Sulfur Compounds Emission Standards, Limitations and Prohibitions | December 6, 1976 | August 4, 1978, 43 FR 34465 | Paragraph (E) is titled “Sulfur Content of Fuels.” Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A). |
405 | Nitrogen Oxides Emission Standards, Limitations and Prohibitions | November 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)( |
406 | Carbon Monoxide Emission Standards and Limitations | November 13, 1984 | July 13, 1987, 52 FR 26148 | Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)( |
407 | Organic Material Emission Standards, Limitations and Prohibitions | June 18, 1979 | June 18, 1982, 47 FR 26388 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(viii)(A). |
409 | Orchard or Citrus Grove Heaters | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
410 | Reduction of Animal Matter | August 2, 1976 | August 4, 1978, 43 FR 34465 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A). |
411 | Surface Coating of Manufactured Metal Parts | June 8, 1981 | June 18, 1982, 47 FR 26388 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xii)(A). |
415 | Dry Cleaning Solvents | June 18, 1979 | May 18, 1981, 46 FR 27116 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A). |
416 | Degreasing Operations | June 18, 1979 | May 18, 1981, 46 FR 27116 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A). |
417 | Control of Fugitive Emissions of Volatile Organic Compounds | February 9, 1993 | September 27, 1995, 60 FR 49772 | Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(B)( |
419 | Petroleum Pits, Ponds, Sumps, Well Cellars, and Wastewater Separators | July 12, 1994 | September 27, 1995, 60 FR 49772 | Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(B)( |
420 | Cutback Asphalt Paving Materials | June 18, 1979 | May 18, 1981, 46 FR 27116 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A). |
422 | Refinery Process Turnarounds | June 18, 1979 | May 18, 1981, 46 FR 27116 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A). |
424 | Gasoline Dispensing Facilities | July 18, 1989 | August 30, 1993, 58 FR 45442 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(C)( |
501 (excluding paragraphs (A)(7) and (B)) | General Burning Provisions | August 2, 1976 | November 7, 1978, 43 FR 51776 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(D). Paragraph (A)(7) was superseded by the submittal, and subsequent disapproval, of the same paragraph on November 4, 1977 at 43 FR 51776 (November 7, 1978). |
502 (paragraphs A-F, H-I, K-N, O(1), P-Q) | Agricultural Burning | August 2, 1976 | November 7, 1978, 43 FR 51776 | Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(D). |
502 (paragraph (A)(3)) | Agricultural Burning | July 5, 1977 | November 7, 1978, 43 FR 51776 | Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(vii)(A). |
San Luis Obispo County Air Pollution Control District, Resolution No. 2020-1, January 22, 2020 | San Luis Obispo County Ozone Emergency Episode Plan | January 22, 2020 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(B)( |
Table 31—EPA-Approved Santa Barbara County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
20 | Scavenger Plants | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
36.1 | Vacuum Producing Devices or Systems—South Coast Air Basin | June 1, 1972 | September 22, 1972, 37 FR 19812 | Adopted for Santa Barbara County by CARB through Resolution 72-68. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
64 | Continuing Program of Voluntary Cooperation | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
74 | Violations | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
75 | Enforcement | October 18, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
101 | Title: Compliance by Existing Installations: Conflicts | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
102 | Definitions | August 25, 2016 | March 24, 2020, 85 FR 16555 | Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)( |
103 | Severability | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
104 | Agricultural Burning | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
105 | Applicability | August 25, 2016 | March 24, 2020, 85 FR 16555 | Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)( |
201 | Permits Required | June 19, 2008 | February 9, 2016, 81 FR 6758 | Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)( |
202 | Exemptions to Rule 201 | August 25, 2016 | March 24, 2020, 85 FR 16555 | Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)( |
203 | Transfer | April 17, 1997 | February 9, 2016, 81 FR 6758 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)( |
204 | Applications | August 25, 2016 | March 24, 2020, 85 FR 16555 | Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)( |
205 | Standards for Granting Applications | April 17, 1997 | March 24, 2020, 85 FR 16555 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)( |
205 (paragraph (C) (except subparagraph 5.b.8.)) | Standards for Granting Applications | June 11, 1979 | May 5, 1982, 47 FR 19330 | Paragraph C is titled “New Source Review.” Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A). |
206 | Conditional Approval of Authority to Construct or Permit to Operate | October 15, 1991 | February 9, 2016, 81 FR 6758 | Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(E)( |
212 | Emission Statements | October 20, 1992 | May 26, 2004, 69 FR 29880 | Submitted on November 12, 1992. See 40 CFR 52.220(c)(190)(i)(G)( |
301 | Circumvention | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
302 | Visible Emissions | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
304 | Particulate Matter—Northern Zone | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
305 | Particulate Matter Concentration—Southern Zone | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
306 | Dust and Fumes—Northern Zone | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
307 | Particulate Matter Emission Weight Rate—Southern Zone | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
308 | Incinerator Burning | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
309 | Specific Contaminants | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
311 | Sulfur Content of Fuels | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
312 (excluding paragraphs (B) and (C)) | Open Fires | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). Paragraphs (B) and (C) were disapproved at 46 FR 27116 (May 18, 1981). |
313 | Fires Set Under Public Authority | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
314 | Reduction of Animal Matter | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
315 | Gasoline Specifications | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
316 | Storage and Transfer of Gasoline | January 15, 2009 | January 31, 2011, 76 FR 5277 | Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(B)( |
317 | Organic Solvents | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
319 | Asphalt Air Blowing—Southern Zone | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
320 | Petroleum Solvent Dry Cleaners | June 11, 1979 | May 5, 1982, 47 FR 19330 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A). |
321 | Solvent Cleaning Machines and Solvent Cleaning | June 21, 2012 | January 30, 2014, 79 FR 4821 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)( |
322 | Metal Surface Coating Thinner and Reducer | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
323 | Architectural Coatings | November 15, 2001 | January 2, 2004, 69 FR 34 | Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(F)( |
323.1 | Architectural Coatings | January 1, 2015 | December 8, 2015, 80 FR 76222 | Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(G)( |
324 | Disposal and Evaporation of Solvents | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
325 | Crude Oil Production and Separation | July 19, 2001 | July 8, 2002, 67 FR 45066 | Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(B)( |
326 | Storage of Reactive Organic Compound Liquids | January 18, 2001 | July 8, 2002, 67 FR 45066 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)( |
327 | Organic Liquid Cargo Vessel Loading | June 11, 1979 | May 5, 1982, 47 FR 19330 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A). |
328 | Continuous Emission Monitoring | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
329 | Cutback and Emulsified Asphalt Paving Materials | February 25, 1992 | February 5, 1996, 61 FR 4215 | Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)( |
330 | Surface Coating of Metal Parts and Products | June 21, 2012 | January 30, 2014, 79 FR 4821 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)( |
331 | Fugitive Emissions Inspection and Maintenance | December 10, 1991 | September 20, 1994, 59 FR 48174 | Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)( |
332 | Petroleum Refinery Vacuum Producing Systems, Wastewater Separators and Process Turnarounds | June 11, 1979 | May 5, 1982, 47 FR 19330 | Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A). |
333 | Control of Emissions from Reciprocating Internal Combustion Engines | June 19, 2008 | May 31, 2011, 76 FR 31242 | Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)( |
337 | Surface Coating of Aerospace Vehicles and Components | June 21, 2012 | April 11, 2013, 78 FR 21537 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)( |
339 | Motor Vehicle and Mobile Equipment Coating Operations | January 1, 2009 | September 24, 2013, 78 FR 58459 | Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)( |
342 | Control of Oxides of Nitrogen (NO | April 17, 1997 | September 24, 1999, 64 FR 51688 | Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)( |
343 | Petroleum Storage Tanks Degassing | December 14, 1993 | October 7, 1996, 61 FR 52297 | Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(C)( |
344 | Petroleum Sumps, Pits, and Well Cellars | November 10, 1994 | February 13, 1996, 61 FR 5515 | Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(C)( |
346 | Loading of Organic Liquid Cargo Vessels | January 18, 2001 | October 29, 2002, 67 FR 65873 | Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)( |
349 | Polyester Resin Operations | June 21, 2012 | January 30, 2014, 79 FR 4821 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)( |
351 | Surface Coating of Wood Products | August 20, 1998 | March 22, 2000, 65 FR 15240 | Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(B)( |
352 | Natural Gas-Fired Fan-Type Central Furnaces and Small Water Heaters | October 20, 2011 | April 11, 2013, 78 FR 21542 | Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(G)( |
353 | Adhesives and Sealants | June 21, 2012 | August 30, 2013, 78 FR 53680 | Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)( |
354 | Graphic Arts | June 28, 1994 | July 11, 1997, 62 FR 37136 | Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)( |
359 | Flares and Thermal Oxidizers | June 28, 1994 | May 7, 1996, 61 FR 20453 | Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)( |
360 | Emissions of Oxides of Nitrogen from Large Water Heaters and Small Boilers | October 17, 2002 | October 14, 2003, 68 FR 59121 | Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(B)( |
361 | Small Boilers, Steam Generators and Process Heaters | January 17, 2008 | May 31, 2011, 76 FR 31242 | Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(E)( |
370 | Potential to Emit—Limitations for Part 70 Sources | June 15, 1995 | October 15, 1997, 62 FR 53542 | Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(E)( |
401 | Agricultural and Prescribed Burning | May 16, 2002 | January 23, 2003, 68 FR 3190 | Submitted on August 6, 2002. See 40 CFR 52.220(c)(303)(i)(A)( |
403 | Burning Permit for Non-Burning Days: Report Requirements | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
505 | Breakdown Conditions | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
505-A | Breakdown Reporting Information Form | October 23, 1978 | May 18, 1981, 46 FR 27116 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). |
601 | General | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
602 | Episodes/Disasters | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
603 | Emergency Episode Plans | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
604 | Source Inspection | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
605 | Enforcement | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
606 | Communication Network | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
607 | Air Monitoring Stations | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
608 | Air Monitoring Summaries | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
609 | Interdistrict Cooperation | June 15, 1981 | June 21, 1982, 47 FR 26618 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B). |
702 | General Conformity | October 20, 1994 | April 23, 1999, 64 FR 19916 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(H)( |
809 | Federal Minor Source New Source Review | August 25, 2016 | March 24, 2020, 85 FR 16555 | Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)( |
810, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and D.3. | Federal Prevention of Significant Deterioration (PSD) | June 20, 2013 | November 12, 2015, 80 FR 69880 | Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(H)( |
1301 | Part 70 Operating Permits—General Information | September 18, 1997 | November 26, 1997, 62 FR 62949 | Submitted on October 31, 1997. See 40 CFR 52.220(c)(250)(i)(A)( |
Table 32—EPA-Approved Shasta County Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1:1 | Title | July 22, 1986 | April 12, 1989, 54 FR 14648 | Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)( |
1:2 | Definitions | February 28, 1977 | November 14, 1978, 43 FR 52702 | In the November 14, 1978 action, EPA approved all the definitions, except for “person,” for which EPA took no action, and “modification,” which EPA disapproved. Several of the approved definitions have been superseded. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A). |
1:2 | Definitions | April 8, 1971 | August 22, 1977, 42 FR 42219 | All the definitions originally approved on August 22, 1977 have been superseded except for the definition for “person.” Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
1:2 | Definitions | November 27, 1978 | January 26, 1982, 47 FR 3550 | Adds a definition for “facility.” Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A). |
1:2 | Definitions | September 4, 1979 | January 26, 1982, 47 FR 3550 | Adds definitions for “asphalt,” “cutback asphalt,” “dust palliative,” “emulsified asphalt,” “penetrating prime coat,” “road oils,” “and “tack coat”. Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A). |
1:2 | Definitions | January 3, 1984 | December 5, 1984, 49 FR 47490 | Repeals the definition for “agricultural producer” and amends the definitions of “agricultural operation” and “open burning in agricultural operations in the growing and harvesting of crops or raising of fowls or animals.” Also, this action amends the definition of “particulate matter,” but that definition has been superseded. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(A). |
1:2 | Definitions | May 8, 1984 | May 9, 1985, 50 FR 19529 | Amends the definition for “Dusts.” Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(vi)(A). |
1:2 | Definitions | July 22, 1986 | April 12, 1989, 54 FR 14648 | No action was taken on the definition for “fugitive emissions.” Amends the definitions for “Board,” “Control Officer,” “District,” “Hearing Board,” “Indirect Sources,” “Miscellaneous Sources,” “Non-Traditional Sources,” “Regulation,” “Residential Rubbish,” “Rule” and “Standard Conditions.” Also, this action amends “Particulate Matter” but that definition was superseded by approval of an amended version at 54 FR 15180 (April 17, 1989). Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)( |
1:2 | Definitions | July 28, 1987 | April 17, 1989, 54 FR 15180 | Adds definitions for “PM |
2:1A | Permits Required | February 13, 1980 | June 18, 1982, 47 FR 26379 | Adopted by CARB for Shasta County APCD through Executive Order G-105. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xii)(A). |
2:1, part 500, section 514 | New Source Review | May 29, 1984 | July 13, 1987, 52 FR 26148 | Part 500 is titled “Administrative Requirements,” and section 514 is titled “Issuance, Permit to Operate.” Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(C)( |
2:4 | Permit to Sell or Rent | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:5 | Exemptions | November 27, 1978 | May 27, 1982, 47 FR 23159 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(B). |
2:6 | Open Burning: General Provisions | March 18, 1980 | November 10, 1982, 47 FR 50864 | Paragraphs a.1, a.2, a.4(c), a.7 and b have been superseded by approvals of amendments to Rule 2:6. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A). |
2:6 | Open Burning: General Provisions | January 3, 1984 | December 5, 1984, 49 FR 47490 | Amends paragraphs a.1 and a.2. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(A). |
2:6 | Open Burning: General Provisions | July 28, 1987 | April 17, 1989, 54 FR 15180 | Amends paragraphs a.4(c) and b. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)( |
2:6 | Open Burning: General Provisions | March 24, 1981 | November 10, 1982, 47 FR 50864 | Amends paragraph a.7. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A). |
2:6 | Agricultural Burning | February 28, 1977 | November 14, 1978, 43 FR 52702 | All the provisions of this rule have been superseded by subsequent approvals of Rules 2:7 and 2:8 except for section (1)(General Provisions), paragraphs (d) (“Burning Report”) and (e) (“Penalty and Enforcement Provisions”). Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A). |
2:7 | Conditions for Open Burning | March 18, 1980 | November 10, 1982, 47 FR 50864 | Paragraphs a and c have been superseded by approvals of amendments to Rule 2:7. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A). |
2:7 | Conditions for Open Burning | July 28, 1987 | April 17, 1989, 54 FR 15180 | Amends paragraphs a and c. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)( |
2:7 | Prohibited Materials | February 28, 1977 | November 14, 1978, 43 FR 52702 | Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A). |
2:8 | Agricultural Burning | March 18, 1980 | November 10, 1982, 47 FR 50864 | Paragraphs b.3, b.4, c.2.(a) and c.3.(a) have been superseded by approvals of amendments to Rule 2:8. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A). |
2:8 | Agricultural Burning | March 24, 1981 | November 10, 1982, 47 FR 50864 | Amends paragraphs b.3 and b.4. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A). |
2:8 | Agricultural Burning | July 28, 1987 | April 17, 1989, 54 FR 15180 | Amends paragraphs c.2.(a) and c.3.(a) and adds paragraph c.4. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)( |
2:10 | Action on Applications Interim Variance | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:12 | Standards for Granting Applications | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:12 | Expiration of Applications | November 27, 1978 | January 26, 1982, 47 FR 3550 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A). |
2:14 | Denial of Applications | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:14 | Testing Facilities | December 4, 1972 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
2:18 | Transfer | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:21 | Defacing Permit | October 12, 1971 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
2:23 | Posting of Permit to Operate | July 22, 1986 | April 12, 1989, 54 FR 14648 | Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)( |
2:25 | Public Records—Trade Secrets | October 1, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:1 | Applicability of State Laws | October 15, 1974 | August 22, 1977, 42 FR 42219 | Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(x)(A). |
3:2 | Specific Air Contaminants | July 22, 1986 | April 12, 1989, 54 FR 14648 | Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)( |
3:3 | Gasoline Loading and Transfer | July 22, 1986 | April 12, 1989, 54 FR 14648 | Only the title was amended. Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)( |
3:3 | Gasoline Loading and Transfer in the Sacramento Valley | July 1, 1980 | January 26, 1982, 47 FR 3550 | The rescission of paragraph b was approved at 49 FR 39057 (October 3, 1984). Submitted on August 15, 1980. See 40 CFR 52.220(c)(70)(iii)(A). |
3:4 | Industrial Use of Organic Solvents | January 3, 1984 | July 13, 1987, 52 FR 26148 | Amends paragraphs a and b. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(B). |
3:4 | Industrial Use of Organic Solvents | September 18, 1978 | January 26, 1982, 47 FR 3550 | Amends paragraph c, redesignates paragraph d as paragraph e and adds a new paragraph d. Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xvii)(A). |
3:4 | Industrial Use of Organic Solvents | May 17, 1983 | October 3, 1984, 49 FR 39057 | Amends paragraph d.2. Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B). |
3:4 | Industrial Use of Organic Solvents | February 28, 1977 | November 14, 1978, 43 FR 52702 | Adds paragraph d, which was redesignated as paragraph e at 47 FR 3550 (January 26, 1982). Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A). |
3:5 | Agricultural Uses | October 1, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:6 | Circumvention | October 1, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:8 | Enhanced Monitoring and Compliance Certification for Major Sources as Defined by Title V of the Federal Clean Air Act | February 1, 1995 | August 28, 2014, 79 FR 51261 | Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(G)( |
3:9 | Recommendation of Control Officer | October 1, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:11 | Local Rules | October 1, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:12 | Reduction of Matter of Animal Origin (Except the Curing of Glue) | May 8, 1973 | August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A). |
3:14 | Petroleum Solvent Dry Cleaners | July 31, 1979 | January 26, 1982, 47 FR 3550 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A). |
3:15 | Cutback Asphalt Paving Materials | September 4, 1979 | January 26, 1982, 47 FR 3550 | Paragraph (c) was superseded by approval of a revised version of that paragraph at 49 FR 39057 (October 3, 1984). Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A). |
3:15 (paragraph (c)) | Cutback Asphalt Paving Materials | May 17, 1983 | October 3, 1984, 49 FR 39057 | Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B). |
3:17 | Organic Solvent Degreasing Operations | February 19, 1980 | January 26, 1982, 47 FR 3550 | Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(vi)(A). |
Table 33—EPA-Approved Siskiyou County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1.1 | Title | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
1.2 (except section V1) | Definitions | January 24, 1989 | November 4, 1996, 61 FR 56629 | Approval did not include section V1, |
1.2 (section V1) | Definitions | November 25, 1986 | April 12, 1989, 54 FR 14648 | All the definitions have been superseded by approval of amended Rule 1.2 at 61 FR 56629 (November 4, 1996) except for the definition in Section V1, |
1.3 | Public Records | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
1.5 | Orders for Abatement | October 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
1.5 | Validity | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
2.1 | Permits Required | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
2.2 | Exemptions | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
2.3 | Transfers | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
2.5 | Cancellation of Applications | October 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.7 | Provision of Sampling and Testing Facilities | October 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.7 | Conditional Approval | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
2.8 | Standards for Granting Applications | October 26, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.11 | Monitoring Requirements | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
2.12 | Equipment Breakdown | November 25, 1986 | April 12, 1989, 54 FR 14648 | Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)( |
2.15 | Standards for Permits to Operate | May 23, 1979 | June 18, 1982, 47 FR 26379 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A). |
2.16 | State Ambient Air Quality Standards | May 23, 1979 | June 18, 1982, 47 FR 26379 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A). |
4.1 | Visible Emissions | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
4.3 | Non-Agricultural Burning | January 24, 1989 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
4.4 | Specific Air Contaminants | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.5 | Particulate Matter | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.6 | Circumvention | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
4.7 | Gasoline Storage | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.8 | Combination of Emissions | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.9 | Separation of Emissions | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.10 | Reduction of Animal Matter | January 24, 1989 | June 3, 1999, 64 FR 29790 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
4.11 | Orchard and Citrus Heaters | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
4.14 | Sulfur Contents of Fuels | July 11, 1989 | June 8, 1999, 64 FR 30396 | Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)( |
6.1 | Standards for Permits to Construct | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
Unnumbered | General Provisions | September 24, 1980 | January 26, 1982, 47 FR 3549 | Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(ii)(A). |
7.1 | Definitions | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.1 | Definitions | July 11, 1989 | June 30, 1999, 64 FR 35005 | Amends section M., i.e., the definition of “Approved Ignition Device.” Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)( |
7.2 | Notification of Burning Conditions | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.3 | Exceptions | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.4 | Enforcement | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.5-1 | Prohibitions—General | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.5-2 | Prohibitions—Range Improvement Burning | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.5-3 | Prohibitions—Wildland Vegetation Management Burning | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.6 | Burning Permits | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
7.7 | Agricultural Burning Reports | October 27, 1987 | October 23, 1989, 54 FR 43174 | Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)( |
Appendix A | List/Criteria for Permit Applications | January 24, 1989 | November 4, 1996, 61 FR 56629 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)( |
Table 34—EPA-Approved South Coast Air Quality Management District Regulations; Los Angeles County Air Pollution Control District Regulations; Orange County Air Pollution Control District Regulations; Riverside County Air Pollution Control District Regulations; San Bernardino County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 35—EPA-Approved Tehama County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1:1 | Title | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
1:2 | Definitions | April 25, 1989 | June 30, 1999, 64 FR 35005 | Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)( |
2:1 | General Requirements | May 23, 1979 | April 12, 1982, 47 FR 15585 | Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xix)(A). |
2:2 | Permits Required | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2:3 | Registration or Permit to Operate | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2:3C | New and Modified Major Sources in the Tuscan Buttes Nonattainment Areas | February 28, 2023 | May 8, 2025, 90 FR 19426 | Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(F)( |
2:4 | Exemptions from Permit and Registration | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2:5 | Standards for Granting Applications for Permits | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2:5A | Standards for Granting Applications | February 13, 1980 | April 12, 1982, 47 FR 15585 | Adopted by CARB on February 13, 1980 through Executive Order G-107 for the Tehama County APCD. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(ix)(A). |
2:5B | Conditional Approval | February 13, 1980 | April 12, 1982, 47 FR 15585 | Adopted by CARB on February 13, 1980 through Executive Order G-107 for the Tehama County APCD. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(ix)(A). |
2:6 | Conditional Approval | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2:13 | Transfers | September 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
2:14 | Cancellation of Permits | September 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
2:15 | Posting of Permit | September 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
2:16 | Defacing | September 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
2:17 | Public Records—Trade Secrets | September 10, 1985 | February 3, 1987, 52 FR 3226 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
2:20 | Emissions Statement | March 1, 2022 | March 18, 2025, 90 FR 12459 | Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(D)( |
3:1 | Definitions | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:1 (paragraphs (c) through (f)) | Definitions | August 4, 1987 | April 17, 1989, 54 FR 15180 | Adds definitions for “wildland vegetation management burning,” “prescribed burning,” “populated area,” and “sensitive area.” Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
3:2 | Burning on No-Burn Days | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:3 | Exceptions | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:4 | Fire Prevention | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:5 | Burning Permits | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:6 | Preparation of Agricultural Wastes | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:6 (paragraph (d)(1)) | Preparation of Agricultural Wastes | August 4, 1987 | April 17, 1989, 54 FR 15180 | Amends paragraph (d)(1). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
3:7 | Ignition Methods | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:8 | Ignition Devices | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:9 | Burning Hours | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:10 | Restricted Burning Days | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:11 | Restricted Burning | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:11 (paragraph (a)) | Restricted Burning | August 4, 1987 | April 17, 1989, 54 FR 15180 | Amends paragraph (a). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
3:12 | Wildland Vegetation Management Burning | April 25, 1989 | August 19, 1999, 64 FR 45170 | Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)( |
3:12 | Range Improvement Burning | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:13 (paragraph ((j) | Range Improvement Burning | August 4, 1987 | April 17, 1989, 54 FR 15180 | Adds paragraph (j). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
3:13 | Forest Management Burning | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
3:14 (paragraph (a)(10)) | Forest Management Burning | August 4, 1987 | April 17, 1989, 54 FR 15180 | Adds paragraph (a)(10). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
4:1 | Visible Emissions | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
4:2 | Orchard Heaters | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
4:3 | Particulate Matter | September 10, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
4:3 | Particulate Matter | August 4, 1987 | April 17, 1989, 54 FR 15180 | Adds an exception that establishes a higher limit for certain sources above 500 foot elevation. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
4:5 | Reduction of Animal Matter | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:6 | Open Burning | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
4:7 | Incinerator Burning | October 17, 1980 | April 12, 1982, 47 FR 15585 | Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A). |
4:8 | Dust and Condensed Fumes | September 10, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
4:9 | Specific Contaminants | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:9 | Specific Contaminants | September 10, 1985 | July 12, 1990, 55 FR 28622 | Amends sulfur compound limit in paragraph (a) to 250 ppm and combustion contaminants limit in paragraph (b) to 0.15 grains per cubic foot of gas. Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
4:10 | Sulfur Content of Fuels | September 10, 1985 | July 12, 1990, 55 FR 28622 | Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)( |
4:11 | Circumvention | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:12 | Storage of Petroleum Products | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:14 | Fuel Burning Equipment | November 3, 1998 | September 15, 2000, 65 FR 55910 | Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)( |
4:15 | Separation of Emissions | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:16 | Combination of Emissions | August 10, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
4:18 | Disclosure of Data | May 28, 1974 | May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(v)(A). |
4:22 | Industrial Use of Organic Solvents | August 4, 1987 | October 10, 2001, 66 FR 51566 | Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
4:24 | Fugitive, Indirect, and Non-Traditional Sources | August 4, 1987 | April 17, 1989, 54 FR 15180 | Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)( |
4:31 | Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters | January 29, 2002 | May 14, 2002, 67 FR 34405 | Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)( |
4:34 | Stationary Internal Combustion Engines | June 3, 1997 | September 19, 2000, 65 FR 56486; corrected on January 16, 2004, 69 FR 2509 | Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)( |
4:37 | Determination of Reasonably Available Control Technology for the Control of Oxides of Nitrogen from Stationary Gas Turbines | January 29, 2002 | May 14, 2002, 67 FR 34405 | Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)( |
Table 36—EPA-Approved Tuolumne County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
56 | Sulfur Oxide Emissions | January 1, 1972 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
57 | Sulfide Emission Standard | January 1, 1972 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
62 | Review of Standards | January 1, 1972 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
201 (paragraphs (a) and (e)) | Permits Required | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraphs (b) (“Permit to Operate”), (c) (“Posting of Permit to Operate”) and (d) (“Altering of Permit”) have been superseded by approval of Rules 501 (Permit Required) and 508 (Posting of Permit to Operate) at 47 FR 23159 (May 27, 1982). |
202 | Exemptions | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
203 | Transfer | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
204 | Applications | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
205 | Cancellation of Construction Permit | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
206 | Action on Applications | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
208 | Standards for Granting Applications | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
209 | Conditional Approval | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
210 | Denial of Applications | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
211 | Further Information | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
212 | Applications Deemed Denied | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
407 (paragraph (b)) | Specific Contaminants | February 1, 1972 | September 22, 1972, 37 FR 19812 | Paragraph (b) relates to combustion contaminants. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a) was superseded by approval of Rule 210 (Sulfur Emissions) (paragraph (a)) at 42 FR 42219 (August 22, 1977). |
408 | Fuel Burning Equipment | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
413 | Organic Liquid Loading | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
414 | Effluent Oil Water Separators | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
422 | Architectural Coatings | June 1, 1972 | September 22, 1972, 37 FR 19812 | Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
423 | Disposal and Evaporation of Solvents | June 1, 1972 | September 22, 1972, 37 FR 19812 | Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
601 | General | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
602 | Sampling Stations | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
603 | Air Sampling | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
604 | Reports | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
605 | Declaration of Alerts | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
606 | End of an Alert | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
607 | Plans | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
608 | First Alert Action | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
609 | Second Alert Action | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
610 | Third Alert Action | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
611 | Industrial and Commercial Shut-Down Plans | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
612 | Scientific Committee | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
613 | Emergency Action Committee | February 1, 1972 | September 22, 1972, 37 FR 19812 | Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). |
101 | Title | November 22, 1988 | June 30, 1999, 64 FR 35005 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
102 | Definitions | November 22, 1988 | June 30, 1999, 64 FR 35005 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
201 | District-Wide Coverage | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
202 | Visible Emissions | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
203 | Exceptions | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
204 | Wet Plumes | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
206 | Incinerator Burning and Pathological Incineration | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
207 | Particulate Matter | January 23, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A). |
208 | Orchard or Citrus Heaters | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
210 | Sulfur Emissions | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
211 | Process Weight Per Hour | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
212 | Process Weight Table | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
213 | Storage of Petroleum Products | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
214 | Reduction of Animal Matter | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
215 | Abrasive Blasting | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
217 | Existing Sources | October 1, 1976 | December 6, 1979, 44 FR 70140 | Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B). |
218 | Compliance Tests | January 23, 1979 | May 18, 1981, 46 FR 27115 | Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A). |
300 | General Definitions | November 22, 1988 | June 30, 1999, 64 FR 35005 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
302 | Burning Permits | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
303 | Burn or No-Burn Day | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
304 | Burning Management Requirements | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
305 | Minimum Drying Times | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
306 | Agricultural Burning | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
307 | Wildland Vegetation Management Burning | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
308 | Forest Management Burning | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
309 | Range Improvement Burning | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
310 | Miscellaneous Burning | November 22, 1988 | August 19, 1999, 64 FR 45170 | Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)( |
318 | Enforcement Responsibility | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
319 | Penalty | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
401 | Responsibility | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
403 | Responsibility of Permittee | May 6, 1975 | August 22, 1977, 42 FR 42219 | Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A). |
428 | Emission Statements | July 21, 2020 | July 29, 2022, 87 FR 45657 | Submitted on August 3, 2020 as an attachment to a letter dated August 3, 2020. See 40 CFR 52.220(c)(574)(i)(A)( |
429 | Federal New Source Review | July 6, 2021 | February 7, 2023, 88 FR 7877 | Submitted on August 3, 2021. See 40 CFR 52.220(c)(591)(i)(A)( |
501 | Permit Required | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
502 | Exemptions to Rule 502 | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
505 | Conditional Approval | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
507 | Responsibility | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
508 | Posting of Permit to Operate | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
510 | Separation of Emissions | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
511 | Combination of Emissions | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
512 | Circumvention | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
513 | Source Recordkeeping | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
514 | Public Records and Trade Secrets | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
515 | Provision of Sampling and Testing Facilities | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
516 (excluding paragraph (C)) | Upset and Breakdown Conditions | September 8, 1981 | May 27, 1982, 47 FR 23159 | Paragraph (C) is titled “Emergency Variance Procedures.” Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). Paragraph (C) was deleted at 62 FR 34641 (June 27, 1997). Also, see 85 FR 42728 (July 15, 2020). |
517 | Transfer | September 8, 1981 | May 27, 1982, 47 FR 23159 | Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). |
Tuolumne County Air Pollution Control District, Resolution No. 32-20, April 7, 2020 | Ozone Emergency Episode Plan | April 7, 2020 | March 30, 2021, 86 FR 16533 | Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(D)( |
Table 37—EPA-Approved Ventura County Air Pollution Control District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
Table 38—EPA-Approved Yolo-Solano Air Quality Management District Regulations
District citation | Title/subject | State effective date | EPA approval date | Additional explanation |
---|---|---|---|---|
1.1 | General Provisions and Definitions | July 8, 2015 | June 16, 2016, 81 FR 39211 | Submitted on November 13, 2015. See 40 CFR 52.220(c)(472)(i)(A)( |
2.1 | Control of Emissions | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.2 | Alteration of Permit | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.3 | Ringelmann Chart | January 13, 2010 | April 18, 2012, 77 FR 23133 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)( |
2.8 (excluding paragraphs (b)(2), (b)(4), (c)(2), (c)(4) and (c)(5)) | Open Burning | February 5, 1973 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraphs (c)(4) and (c)(5) were disapproved at 43 FR 25675 (June 14, 1978). Paragraph (b)(4) was rescinded, and paragraph (c)(2) was superseded at 44 FR 5662 (January 29, 1979). Paragraph (b)(2) was superseded at 47 FR 3550 (January 26, 1982). |
2.8 (paragraph (b)(2)) | Open Burning | September 26, 1979 | January 26, 1982, 47 FR 3550 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A). |
2.8 (paragraph (c)(2)) | Open Burning | September 28, 1977 | January 29, 1979, 44 FR 5662 | Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A). |
2.9 | Open Burning Certain Materials | February 5, 1973 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). |
2.10 | Incinerator Burning | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.11 | Particulate Matter Concentration | January 13, 2010 | April 18, 2012, 77 FR 23133 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)( |
2.12 | Specific Contaminants | January 13, 2010 | April 18, 2012, 77 FR 23133 | Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)( |
2.14 | Architectural Coatings | October 12, 2016 | July 12, 2018, 83 FR 32211 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)( |
2.16 | Fuel Burning Equipment | October 1, 1971 | May 31, 1972, 37 FR 10842 | Submitted on February 21, 1972. See 40 CFR 52.220(b). |
2.17 | Circumvention | September 28, 1977 | January 29, 1979, 44 FR 5662 | Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A). |
2.19 | Particulate Matter Process Emission Rate | April 24, 1974 | June 14, 1978, 43 FR 25675 | Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(ix)(B). |
2.20 | Orchard Heaters | September 28, 1977 | January 29, 1979, 44 FR 5662 | Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A). |
2.21 | Organic Liquid Storage and Transfer | September 14, 2016 | April 2, 2018, 83 FR 13867 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)( |
2.22 | Gasoline Dispensing Facilities | January 14, 2015 | February 9, 2016, 81 FR 6763 | Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)( |
2.23 | Fugitive Hydrocarbon Emissions | March 23, 1994 | November 26, 1999, 64 FR 66393 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)( |
2.25 | Metal Parts and Products Coating Operations | April 27, 1994 | February 12, 1996, 61 FR 5288 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)( |
2.26 | Motor Vehicle and Mobile Equipment Coating Operations | December 10, 2008 | December 8, 2015, 80 FR 76219 | Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)( |
2.27 | Large Boilers | May 15, 2019 | September 10, 2021, 86 FR 50645 | Submitted electronically on August 19, 2019 as an attachment to a letter dated August 16, 2021. See 40 CFR 52.220(c)(542)(i)(C)( |
2.28 | Cutback and Emulsified Asphalts | May 25, 1994 | February 5, 1996, 61 FR 4215 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)( |
2.29 | Graphic Arts Printing Operations | July 11, 2018 | July 22, 2021, 86 FR 38562 | Submitted on August 20, 2018 as an attachment to a letter dated August 15, 2018. See 40 CFR 52.220(c)(559)(i)(A)( |
2.30 | Polyester Resin Operations | April 14, 1999 | July 21, 1999, 64 FR 39037 | Submitted on June 3, 1999. See 40 CFR 52.220(c)(264)(i)(B)( |
2.31 | Solvent Cleaning and Degreasing | July 14, 2021 | May 12, 2023, 88 FR 30652 | Submitted on July 18, 2022, as an attachment to a letter dated July 11, 2022. See 40 CFR 52.220(c)(596)(i)(A)( |
2.32 | Stationary Internal Combustion Engines | October 10, 2001 | January 28, 2002, 67 FR 3816 | Submitted on November 28, 2001. See 40 CFR 52.220(c)(289)(i)(A)( |
2.33 | Adhesive Operations | March 12, 2003 | March 22, 2004, 69 FR 13234 | Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(E)( |
2.34 | Stationary Gas Turbines | November 12, 2014 | February 9, 2016, 81 FR 6763 | Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)( |
2.35 | Pharmaceutical Manufacturing Operations | September 14, 1994 | February 24, 1997, 62 FR 8171 | Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)( |
2.37 | Natural Gas-Fired Water Heaters and Small Boilers | April 8, 2009 | May 10, 2010, 75 FR 25778 | Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)( |
2.41 | Expandable Polystyrene Manufacturing Operations | September 10, 2008 | September 8, 2011, 76 FR 55581 | Submitted on December 23, 2008. See 40 CFR 52.220(c)(364)(i)(C)( |
2.42 | Nitric Acid Production | May 13, 2009 | May 10, 2010, 75 FR 25778 | Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)( |
2.43 | Biomass Boilers | December 13, 2023 | March 14, 2024, 89 FR 18546 | Submitted on February 14, 2024, as an attachment to a letter dated February 9, 2024. See 40 CFR 52.220(c)(612)(i)(A)( |
3.1 (excluding sections 403 and 406) | General Permit Requirements | February 23, 1994 | July 7, 1997, 62 FR 36214 | Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(F)( |
3.2 | Exemptions | August 25, 1993 | July 7, 1997, 62 FR 36214 | Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)( |
3.4 | New Source Review | December 11, 1996 | July 7, 1997, 62 FR 36214 | Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(A)( |
3.14 | Emission Reduction Credits | September 22, 1993 | July 7, 1997, 62 FR 36214 | Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)( |
3.15 | Priority Reserve | September 22, 1993 | July 7, 1997, 62 FR 36214 | Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)( |
3.18 | Emission Statements | July 28, 1993 | May 26, 2004, 69 FR 29880 | Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(J)( |
3.21 | Rice Straw Emission Reduction Credits | December 10, 2008 | June 29, 2010, 75 FR 37308 | Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(C)( |
3.24 | Prevention of Significant Deterioration | June 13, 2012 | December 10, 2012, 77 FR 73316 | Submitted on July 3, 2012. See 40 CFR 52.220(c)(420)(i)(A)( |
3.25 | Federal New Source Review for New and Modified Major PM | May 15, 2019 | December 30, 2019, 84 FR 71824 | Submitted on June 4, 2019. See 40 CFR 52.220(c)(524)(i)(A)( |
4.4 (paragraph b) | Analysis Fees | September 28, 1977 | January 29, 1979, 44 FR 5662 | Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A). |
6.1 | Prohibitions | July 23, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A). |
6.1 (paragraphs (f)(3) and (g)(5)) | Prohibitions | June 23, 1982 | June 1, 1983, 48 FR 24362 | The amendments adopted by Yolo-Solano AQMD on June 23, 1982 added paragraphs (f)(3) and (g)(5). Submitted on November 8, 1982. See 40 CFR 52.220(c)(126)(vi)(A). |
6.1 (paragraph (j)) | Prohibitions | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). |
6.2 | Permits to Burn | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). |
6.3 | Special Permits | July 23, 1980 | January 26, 1982, 47 FR 3549 | Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A). |
6.4 | Forms | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). |
[6.5] (codified as Rule 4.5) | Standards for Granting Applications | October 1, 1971 | May 31, 1972, 37 FR 10842 | Rule 4.5 was included in Regulation IV (Agricultural Burning) in the original Rules and Regulations adopted by the Yolo-Solano AQMD. Submitted on February 21, 1972. See 40 CFR 52.220(b). |
6.5 (excluding paragraph (a)) | Standards for Granting Applications | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraph (a) was disapproved at 43 FR 25675 (June 14, 1978). |
6.6 | Restricted Burning Days | September 26, 1979 | January 26, 1982, 47 FR 3550 | Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A). |
6.7 (excluding paragraph (f)) | Permit Form | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraph (f) was superseded by approval of Rule 6.7 (paragraph (f)) at 44 FR 5662 (January 29, 1979). |
6.7 (paragraph (f)) | Permit Form | September 28, 1977 | January 29, 1979, 44 FR 5662 | Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A). |
6.8 | Fire Prevention | December 4, 1972 | June 14, 1978, 43 FR 25675 | Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). |
10.3 | General Conformity | February 8, 1995 | April 23, 1999, 64 FR 19916 | Submitted on December 3, 1998. See 40 CFR 52.220(c)(259)(i)(A)( |
11.2 | Confined Animal Facilities Permit Program | June 14, 2006 | March 13, 2017, 82 FR 13398 | Submitted on October 5, 2006. See 40 CFR 52.220(c)(347)(i)(E)( |
(d) EPA-approved source-specific requirements.
Name of source | Order/permit No. | Effective date | EPA approval date | Explanation |
---|---|---|---|---|
(i) Kiefer Landfill | Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 17359 (Rev01)”) | November 13, 2006 | April 12, 2011, 76 FR 20242 | Submitted on July 11, 2007. See 40 CFR 52.220(c)(382)(i)(A)( |
(ii) Kiefer Landfill | Permit to Operate No. 24360—Air Pollution Control Landfill Gas Flare No. 1, Enclosed Type, with Attachment A | April 14, 2016 | December 4, 2017, 82 FR 57130 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)( |
(iii) Kiefer Landfill | Permit to Operate No. 24361—Air Pollution Control Landfill Gas Flare No. 2, Enclosed Type, with Attachment A | April 14, 2016 | December 4, 2017, 82 FR 57130 | Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)( |
(iv) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 24611—Eisenmann Oxidation Oven 1, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(v) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 25925—Maxon Oxidation Oven 2, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(vi) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 24613—Eisenmann Oxidation Oven 3, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(vii) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 24614—Eisenmann Oxidation Oven 4, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(viii) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 27336—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(ix) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 27337—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(x) Mitsubishi Chemical Carbon Fiber & Composites, Inc | Permit to Operate No. 27338—Cleaver Brooks Boiler, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xi) UCD Medical Center | Permit to Operate No. 17549—General Electric Gas Turbine, issued to UCD Medical Center | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xii) UCD Medical Center | Permit to Operate No. 20216—Johnston Boiler Company Boiler 1, No. 20217—Johnston Boiler company Boiler 2, No. 20218—Johnston Boiler Company Boiler 3, No. 20219—Johnston Boiler Company Boiler 4, issued to UCD Medical Center | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xiii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | Permit to Operate No. 27140—Babcock & Wilcox Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xiv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | Permit to Operate No. 27141—General Electric Gas Turbine 1A and No. 27132—Duct Burner 1A, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | Permit to Operate No. 27142—General Electric Gas Turbine 1B and No. 27133—Duct Burner 1B, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xvi) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | Permit to Operate No. 27143—General Electric Gas Turbine 1C, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xvii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | Permit to Operate No. 27144—Cleaver Brooks Boiler 1B, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xviii) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant | Permit to Operate No. 25801—General Electric Gas Turbine 2, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xix) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant | Permit to Operate No. 25800—General Electric Gas Turbine 3, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xx) Sacramento Municipal Utility District Financing Authority DBA Campbell Power Plant | Permit to Operate No. 27118—Siemens Gas Turbine and No. 27116—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Campbell Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xxi) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | Permit to Operate No. 27151—General Electric Gas Turbine and No. 27153—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xxii) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | Permit to Operate No. 27154—Cleaver Brooks Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(xxiii) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | Permit to Operate No. 27156—General Electric Gas Turbine, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant | February 23, 2024 | September 25, 2024, 89 FR 78255 | Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)( |
(i) J.R. Simplot Company, Nitric Acid Plant, Helm, CA | Permit #C-705-3-19 | June 21, 2018 | August 17, 2018, 83 41006 | Adopted by the SJVUAPCD, Resolution No. 18-06-14, June 21, 2018. Submitted on June 29, 2018. See 40 CFR 52.220(c)(507)(i)(A)( |
(ii) Reserved. | ||||
(i) 63500 19th Ave., North Palm Springs, CA 92258 | Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-21)) | July 7, 2017 | September 20, 2017, 82 FR 43850 | Submitted on July 27, 2017 as appendix A to the Supplemental RACM/RACT Analysis for the NO |
(ii) 15775 Melissa Lane Rd, North Palm Springs, CA 92258 | Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-49)) | July 7, 2017 | September 20, 2017, 82 FR 43850 | Submitted on July 27, 2017 as appendix B to the Supplemental RACM/RACT Analysis for the NO |
(iii) 62575 Power Line Road, Desert Hot Springs, CA 92440 | Resolution No. 10-20 | July 9, 2010 | April 20, 2011, 76 FR 22038 | Submitted on September 10, 2010. See 40 CFR 52.220(c)(384)(i)(A)( |
(e) EPA-approved California nonregulatory provisions and quasi-regulatory measures.
Table 1—General Provisions of California State Implementation Plan (SIP); Infrastructure and Regional Haze SIPs; Materials Related to the Prevention of Significant Deterioration (PSD) Program; and Compliance Schedules
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
Part I—General Plan | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. Includes cover page and table of contents. See 40 CFR 52.220(b). |
Chapter 1—Summary | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Chapter 2—Statewide Perspective | Statewide | December 29, 1978 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(46)(i). |
Chapter 2—Description of State | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Redesignation of AQCR's in California | Statewide | September 11, 1978 | January 16, 1981, 46 FR 3883 | See 40 CFR 52.220(c)(61). |
Air quality maintenance area designations | Statewide | July 12, 1974 | September 9, 1975, 40 FR 41942; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(18). |
Chapter 3—Legal Authority of the California SIP | Statewide | March 16, 1979 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(48). |
Chapter 3—Emissions Inventory | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Emission inventory | Statewide | April 21, 1972 | May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(3). |
Chapter 4—California Air Quality Control Strategies | Statewide | May 23, 1979 | September 26, 1980, 45 FR 63843 | See 40 CFR 52.220(c)(60). |
Chapter 4—Air Quality Surveillance | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Information (Non-regulatory) regarding air quality surveillance | Statewide | July 19, 1972 | September 22, 1972, 37 FR 19812; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(7). |
Air quality data | Statewide | April 10, 1972 | May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(1). |
Air quality data | Statewide | April 26, 1972 | May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(4). |
Air quality data | Statewide | May 5, 1972 | May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(5). |
Commitments by the Bay Area AQMD, Fresno County APCD, Kern County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and Ventura County APCD to carry out public notification programs as required by section 127 of the Clean Air Act and in accordance with EPA guidance | Bay Area AQMD, Fresno County APCD, Kern County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and Ventura County APCD | January 22, 1981 | January 22, 1982, 47 FR 3110 | See 40 CFR 52.220(c)(99). |
Chapter 5—Ambient Air Quality Compared to Ambient Air Quality Standards | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Chapter 6—Control Strategy and Its Effects | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Report on status of regulations | Statewide | April 19, 1972 | May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(2). |
Chapter 8—Organization and Resources | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
County of Riverside, Board of Supervisors, Resolution No. 77-362, December 1977 | Southeast Desert Air Basin portion of Riverside County | August 11, 1980 | June 9, 1982, 47 FR 25013 | Revision to the California SIP that adds the Southeast Desert Air Basin portion of Riverside County into the South Coast AQMD. Effective December 1, 1977. See 40 CFR 52.220(c)(107). |
South Coast AQMD Resolution 82-23 | Southeast Desert Air Basin portion of Los Angeles County | February 3, 1983 | November 18, 1983, 48 FR 52451 | Resolution to include the Southeast Desert Air Basin portion of Los Angeles County within South Coast AQMD jurisdiction. Adopted on July 9, 1982. See 40 CFR 52.220(c)(127)(vii)(A). |
South Coast AQMD Resolution 82-35 | Southeast Desert Air Basin portion of Los Angeles County | February 3, 1983 | November 18, 1983, 48 FR 52451 | Resolution to adopt rules and regulations for the Southeast Desert Air Basin portion of Los Angeles County. Adopted on October 15, 1982. See 40 CFR 52.220(c)(127)(vii)(A). |
Antelope Valley APCD, Resolution No. 97-01 dated July 1, 1997 | Antelope Valley portion of Los Angeles County | March 10, 1998 | December 31, 1998, 63 FR 72197 | The resolution is titled “A Resolution of the Governing Board of the Antelope Valley Air Pollution Control District Affirming the Rules and Regulations of the South Coast Air Quality Management District Until the Antelope Valley Air Pollution Control District Adopts New Rules and Regulations that Supersede Them.” See 40 CFR 52.220(c)(254)(i)(E)( |
Chapter 20—Compliance | Statewide | December 29, 1978 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(46)(ii). |
Chapter 22—Air Quality Monitoring by State and Local Air Monitoring Stations (SLAMS) | Statewide | December 31, 1979 | August 10, 1981, 46 FR 40512 | See 40 CFR 52.220(c)(90)(i). |
Letter and attachments from James D. Boyd, Executive Officer, California Air Resources Board, to Felicia Marcus, Regional Administrator, EPA Region IX, November 10, 1993 | South Coast, Southeast Desert, Sacramento Metro, San Diego County, San Joaquin Valley and Ventura County 1-hour ozone nonattainment areas | November 10, 1993 | September 28, 2017, 82 FR 45191 | Photochemical Assessment Monitoring Stations (PAMS) SIP Revision. See 40 CFR 52.220(c)(495)(ii)(A)( |
Chapter 23—Source Surveillance | Statewide | December 29, 1978 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(46)(iii). |
Addendum to Chapter 23—Source Surveillance | Statewide | March 29, 1979 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(49). |
Chapter 24—Resources | Statewide | December 29, 1978 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(46)(iv). |
Chapter 25—Intergovernmental Relations | Statewide | December 29, 1978 | August 11, 1980, 45 FR 53136 | See 40 CFR 52.220(c)(46)(v). |
Small Business Stationary Source Technical and Environmental Compliance Assistance Program | Statewide | November 13, 1992 | March 22, 1995, 60 FR 15061 | Program developed to address CAA section 507. Adopted by California Air Resources Board on October 15, 1992. See 40 CFR 52.220(c)(200)(i)(A). |
Part XIII—Appendix I (Description of California Air Basins in 1968 (Federal Air Quality Control Regions) and Description of California Air Basins in 1971) | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Part XIII—Appendix III (Local Air Pollution Control Officials in California) | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Part XIII—Appendix IV (Emission Factors) | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Part XIII—Appendix V (Methods for Estimating Control Requirements) | Statewide | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements | Statewide | October 6, 2011 | April 1, 2016, 81 FR 18766 | Referred to as the 2011 Pb Infrastructure SIP. See 40 CFR 52.220(c)(466)(ii)(A)( |
California Air Resources Board Resolution 11-28, dated September 22, 2011 | Statewide | October 6, 2011 | April 1, 2016, 81 FR 18766 | Resolution adopting the “Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(466)(ii)(A)( |
California Lead SIP | Statewide | November 19, 1979 | June 30, 1982, 47 FR 28374 | See 40 CFR 52.220(c)(78)(ii). |
Amendments to “Chapter 27—California Lead Control Strategy” | Statewide | April 8, 1983 | November 28, 1983, 48 FR 53558 | See 40 CFR 52.220(c)(139). |
Amendments to “Chapter 27—California Lead Control Strategy” | Statewide | February 22, 1984 | July 12, 1984, 49 FR 28406 | See 40 CFR 52.220(c)(152). |
Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements | Statewide | December 12, 2012 | April 1, 2016, 81 FR 18766 | Referred to as the 2012 NO |
California Air Resources Board Resolution 12-34, dated November 15, 2012 | Statewide | December 12, 2012 | April 1, 2016, 81 FR 18766 | Resolution adopting the “Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(467)(ii)(A)( |
California Infrastructure State Implementation Plan (SIP) Revision, Clean Air Act Section 110(a)(2)(D) | Statewide | January 19, 2016 | December 19, 2018, 83 FR 65093 | Referred to as “California Transport Plan.” Adopted by California Air Resources Board on December 17, 2015. See 40 CFR 52.220(c)(512)(ii)(A)( |
California Infrastructure SIP | Statewide | March 6, 2014 | April 1, 2016, 81 FR 18766 | Also referred to as the 2014 Multi-pollutant Infrastructure SIP. See 40 CFR 52.220(c)(468)(ii)(A)( |
California Air Resources Board Resolution 14-1, dated January 23, 2014 | Statewide | March 6, 2014 | April 1, 2016, 81 FR 18766 | Resolution adopting the “California Infrastructure SIP.” See 40 CFR 52.220(c)(468)(ii)(A)( |
California Infrastructure SIP Revision for the 0.070 parts per million Federal 8-Hour Ozone Standard, release date September 27, 2018, excluding Attachments 1, 3, and 4 | Statewide | October 1, 2018 | March 30, 2021, 86 FR 16533 | See 40 CFR 52.220(c)(551)(ii)(A)( |
Interstate Transport State Implementation Plan (SIP) for the 1997 8-hour Ozone Standard and PM | Statewide | November 16, 2007 | June 14, 2011, 76 FR 34608 | See 40 CFR 52.220(c)(386)(ii)(A)( |
California Air Resources Board Resolution 07-28, dated September 27, 2007 | Statewide | November 16, 2007 | June 14, 2011, 76 FR 34608 | Resolution adopting the “2007 State Implementation Plan for the 1997 ozone and PM |
2007 Transport SIP at pages 19-20 (Attachment A) (“Evaluation of Significant Contribution to Nonattainment or Interference with Maintenance of Attainment Standards in Another State”) | Statewide | November 16, 2007 | June 15, 2011, 76 FR 34872 | See 40 CFR 52.220(c)(386)(ii)(A)( |
2007 Transport SIP at pages 21-22 (Attachment A) (“Evaluation of interference with Prevention of Significant Deterioration Measures of any other State”) | Statewide | November 16, 2007 | August 8, 2011, 76 FR 48002 | See 40 CFR 52.220(c)(386)(ii)(A)( |
110(a)(2) Infrastructure SIP, submitted as Appendix B to the 2007 State Strategy, and “Legal Authority and Other Requirements,” submitted as Appendix G to the 2007 State Strategy | Statewide | November 16, 2007 | April 1, 2016, 81 FR 18766 | Collectively, these plans are referred to as “2007 Infrastructure SIP”. See 40 CFR 52.220(c)(386)(ii)(A)( |
California Regional Haze Plan 2014 Progress Report | Statewide | June 16, 2014 | April 1, 2015, 80 FR 17327 | Adopted by California Air Resources Board on May 22, 2014. See 40 CFR 52.220(c)(454)(ii)(A)( |
California Air Resources Board Resolution 14-15, dated May 22, 2014 | Statewide | June 16, 2014 | April 1, 2015, 80 FR 17327 | Resolution approving the “California Regional Haze Plan 2014 Progress Report.” See 40 CFR 52.220(c)(454)(ii)(A)( |
The “California Regional Haze Plan”, adopted on January 22, 2009, as amended and supplemented on September 8, 2009, in a letter from James N. Goldstene, California Air Resources Board to Laura Yoshii, EPA, and as amended and supplemented on June 9, 2010, in a letter from James N. Goldstene, California Air Resources Board to Jared Blumenfeld, EPA | Statewide | March 16, 2009 | June 14, 2011, 76 FR 34608 | Adopted by California Air Resources Board on January 22, 2009. See 40 CFR 52.220(c)(387)(ii)(A)( |
California Air Resources Board Resolution 09-4, dated January 22, 2009 | Statewide | March 16, 2009 | June 14, 2011, 76 FR 34608 | Resolution adopting the “California Regional Haze Plan”. See 40 CFR 52.220(c)(387)(ii)(A)( |
Letter dated December 16, 2014, from Larry R. Allen, San Luis Obispo County APCD, to Gerardo Rios, EPA Region 9 regarding clarifications of District Rule 220 and 40 CFR 51.166 | San Luis Obispo County Air Pollution Control District | December 16, 2014 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(441)(ii)(A)( |
Letter dated November 25, 2014, from David Van Mullem, Santa Barbara County APCD, to Gerardo Rios, EPA Region 9, regarding clarifications of District Rule 810 and 40 CFR 51.166 | Santa Barbara County Air Pollution Control District | November 25, 2014 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(442)(ii)(A)( |
Letter dated December 18, 2014, from Christopher D. Brown, Feather River AQMD, to Gerardo Rios, EPA Region 9, regarding clarifications of District Rule 10.10 and 40 CFR 51.166 | Feather River Air Quality Management District | December 18, 2014 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(429)(ii)(A)( |
Letter dated November 13, 2014, from Theodore D. Schade, Great Basin Unified APCD, to Gerardo Rios, EPA Region 9, regarding clarifications of District Rule 221 and 40 CFR 51.166 | Great Basin Unified Air Pollution Control District | November 13, 2014 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(428)(ii)(A)( |
Letter dated April 15, 2015, from Phillip L. Kiddoo, Great Basin Unified APCD, to Gerardo Rios, EPA Region 9, regarding additional clarifications of District Rule 221 and 40 CFR 51.166 | Great Basin Unified Air Pollution Control District | April 15, 2015 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(428)(ii)(A)( |
Letter dated November 13, 2014, from W. James Wagoner, Butte County AQMD, to Gerardo Rios, EPA Region 9, regarding clarifications of District Rule 1107 and 40 CFR 51.166 | Butte County Air Quality Management District | November 13, 2014 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(428)(ii)(B)( |
Letter dated April 8, 2015, from W. James Wagoner, Butte County AQMD, to Gerardo Rios, EPA Region 9, regarding additional clarifications of District Rule 1107 and 40 CFR 51.166 | Butte County Air Quality Management District | April 8, 2015 | November 12, 2015, 80 FR 69880 | See 40 CFR 52.220(c)(428)(ii)(B)( |
Letter dated August 15, 2012, from Mohsen Nazemi, South Coast AQMD, to Gerardo Rios, EPA Region 9, regarding Clarifications for Rule 1714—Prevention of Significant Deterioration for Greenhouse Gases | South Coast Air Quality Management District | August 15, 2012 | December 10, 2012, 77 FR 73320 | See 40 CFR 52.220(c)(421)(ii)(A)( |
Letter dated August 7, 2012, from Mat Ehrhardt, Yolo-Solano AQMD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 51.166 | Yolo-Solano Air Quality Management District | August 7, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(420)(ii)(A)( |
Letter dated July 19, 2012, from David L. Jones, Eastern Kern APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 51.166 | Eastern Kern Air Pollution Control District | July 19, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(419)(ii)(A)( |
Letter dated August 21, 2012, from David L. Jones, Eastern Kern APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 52.21(k)(2) | Eastern Kern Air Pollution Control District | August 21, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(419)(ii)(A)( |
Letter dated May 18, 2012, from David Warner, San Joaquin Valley Unified APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 2410 and 40 CFR 51.166 | San Joaquin Valley Unified Air Pollution Control District | May 18, 2012 | October 26, 2012, 77 FR 65305 | See 40 CFR 52.220(c)(415)(ii)(A)( |
Letter dated July 10, 2012, from Brad Poiriez, Imperial County APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 904 and 40 CFR 51.166 | Imperial County Air Pollution Control District | July 10, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(411)(ii)(A)( |
Letter dated August 21, 2012, from Brad Poiriez, Imperial County APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 904 and 40 CFR 52.21(k)(2) | Imperial County Air Pollution Control District | August 21, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(411)(ii)(A)( |
Letter dated July 6, 2012, from Thomas J. Christofk, Placer County APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 518 and 40 CFR 51.166 | Placer County Air Pollution Control District | July 6, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(391)(ii)(A)( |
Letter dated August 20, 2012, from Thomas Christofk, Placer County APCD, to Gerardo Rios, EPA Region 9, regarding Clarifications of District Rule 518 and 40 CFR 52.21(k)(2) | Placer County Air Pollution Control District | August 20, 2012 | December 10, 2012, 77 FR 73316 | See 40 CFR 52.220(c)(391)(ii)(A)( |
Compliance schedules | Source-Specific | December 27, 1973 | January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(8). |
Compliance schedules | Source-Specific | February 19, 1974 | January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(9). |
Compliance schedules | Source-Specific | April 22, 1974 | January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(10). |
Compliance schedules | Source-Specific | June 7, 1974 | January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(11). |
Compliance schedules | Source-Specific | June 19, 1974 | March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(12). |
Compliance schedules | Source-Specific | September 4, 1974 | March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(13). |
Compliance schedules | Source-Specific | September 19, 1974 | March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(14). |
Compliance schedules | Source-Specific | October 18, 1974 | March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(15). |
Compliance schedules | Source-Specific | December 4, 1974 | July 15, 1975, 40 FR 29712; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(16). |
Compliance schedules | Source-Specific | January 13, 1975 | July 15, 1975, 40 FR 29712; re-codified at 41 FR 8956 (March 2, 1976) | See 40 CFR 52.220(c)(17). |
Table 2—1994 California Ozone Plan—State and Local Measures; Vehicle Inspection and Maintenance (I/M) Program SIPs; Gasoline and Diesel Fuel Provisions and Related Test Methods; Base Year Emission Inventory and VMT Offset Demonstration Ozone SIPs; Pesticide-Related SIPs; Multi-Area Ozone Plan Elements; and Multi-Area Carbon Monoxide Maintenance Plans
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
Long Term Measures, Improved Control Technology for Light-Duty Vehicles (Measure M2), Off-Road Industrial Equipment (Diesel), Consumer Products Long-Term Program (Measure CP4), and Additional Measures (Possible Market-Incentive Measures and Possible Operational Measures Applicable to Heavy-Duty Vehicles), as contained in “The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products Elements” | Statewide | November 15, 1994 | August 21, 1995, 60 FR 43379 | Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)( |
Mid-Term Measures, Accelerated Ultra-Low Emission Vehicle (ULEV) requirement for Medium-Duty Vehicles (Measure M3), Heavy-Duty Vehicles NO | Statewide | November 15, 1994 | December 14, 1995, 60 FR 64126 | Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)( |
State control measures: Accelerated Retirement of LDV's (Measure M1), Early Introduction of 2g/bhp-hr Heavy Duty Diesel Vehicles (Measure M4), Accelerated Retirement of Heavy-Duty Vehicles (Measure M7), Aerosol Paints (Measure CP3), and California Department of Pesticide Regulation's Pesticide Plan, as contained in “The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products Elements,” and tables of local agency control measures and revisions to local Rate-of-Progress plan elements as contained in “The California State Implementation Plan for Ozone, Volume IV: “Local Plans” | Statewide | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)( |
Letter dated June 13, 1996, from James D. Boyd to David Howekamp, including “Corrections to State and Local Measures” (Attachment A) and “Summary Emission Reduction Spreadsheets” (Attachment C) | Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMD; and Ventura County | June 13, 1996 | January 8, 1997, 62 FR 1150 | See 40 CFR 52.220(c)(236)(i)(A)( |
California Air Resources Board Executive Order G-125-145, dated November 7, 1994 | Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMD; and Ventura County | November 7, 1994 | August 27, 1999, 64 FR 46849 | Executive Order requesting opt-out of the Clean Air Act's Clean Fuel Fleet vehicle program requirement. See 40 CFR 52.220(c)(201)(i)(A)( |
California Smog Check Contingency Measure State Implementation Plan Revision | Coachella Valley, Eastern Kern County, Mariposa County, Sacramento Metro Area, San Diego County, San Joaquin Valley, South Coast Air Basin, Ventura County, Western Mojave Desert and Western Nevada County | November 13, 2023 | July 9, 2024, 89 FR 56222 | Adopted by CARB on October 26, 2023. Submitted electronically on November 13, 2023 as an attachment to a letter of the same date. See 40 CFR 52.220(c)(613)(ii)(A)( |
California Smog Check Performance Standard Modeling and Program Certification for the 70 Parts Per Billion (ppb) 8-Hour Ozone Standard, excluding the San Diego County area portion | Coachella Valley, Eastern Kern, Mariposa County, Sacramento Metro, San Joaquin Valley, Los Angeles-South Coast Air Basin, Ventura County, West Mojave Desert and Western Nevada County | April 26, 2023 | August 30, 2024, 89 FR 70497 | Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)( |
The San Diego County area portion of the “California Smog Check Performance Standard Modeling and Program Certification for the 70 Parts Per Billion (ppb) 8-Hour Ozone Standard” | San Diego County | April 26, 2023 | March 1, 2024, 89 FR 15035 | Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)( |
Non-regulatory portion of the Revised State Implementation Plan for California's Motor Vehicle Inspection & Maintenance Program (April 7, 2009), excluding chapter 51.351 (except as it applies to the San Francisco Bay Area), chapter 51.352, and attachments 4 and 5 | Statewide | June 5, 2009 | July 1, 2010, 75 FR 38023 | See 40 CFR 52.220(c)(372)(ii)(A)( |
California Air Resources Board Executive Order S-09-008, dated June 9, 2009 | Statewide | June 5, 2009 | July 1, 2010, 75 FR 38023 | Executive Order adopting the 2009 I/M Revision. See 40 CFR 52.220(c)(372)(ii)(A)( |
Health and Safety Code (2009): Division 26, Part 1, Chapter 2, section 39032.5; Part 5, Chapter 5 (Motor Vehicle Inspection Program), Articles 1-9 | Statewide | June 5, 2009 | July 1, 2010, 75 FR 38023 | See 40 CFR 52.220(c)(372)(ii)(A)( |
Business and Professions Code (2008): Division 3, Chapter 20.3 (Automotive Repair), Article 4, sections 9886, 9886.1, 9886.2, 9886.3, 9886.4 | Statewide | June 5, 2009 | July 1, 2010, 75 FR 38023 | See 40 CFR 52.220(c)(372)(ii)(A)( |
Vehicle Code (2009): Division 3, Chapter 1 (Original and Renewal of Registration; Issuance of Certificates of Title), Article 1, sections 4000.1, 4000.2, 4000.3, 4000.6 | Statewide | June 5, 2009 | July 1, 2010, 75 FR 38023 | See 40 CFR 52.220(c)(372)(ii)(A)( |
California I/M Program SIP Revision-Additional Enhanced I/M Performance Modeling, Tables of Results, excluding New Mobile 6 Input and Output Files and New Registration Distribution Files | Statewide | October 28, 2009 | July 1, 2010, 75 FR 38023 | See 40 CFR 52.220(c)(373)(ii)(A)( |
Motor Vehicle Inspection and Maintenance Program adopted on January 22, 1996 | Statewide | January 22, 1996 | January 8, 1997, 62 FR 1150 | See 40 CFR 52.220(c)(234)(i)(A)( |
Enabling legislation, Chapter 892, Statutes of 1982, (Senate Bill No. 33) for a California motor vehicle inspection and maintenance program and the California Air Resources Board's Executive Order G-125-15 | Statewide | September 17, 1982 | November 25, 1983, 48 FR 53114 | See 40 CFR 52.220(c)(133). |
A schedule to implement the California motor vehicle inspection and maintenance (I/M) program, the California Air Resources Board's Executive Order G-125-33, and local resolutions and requests from the Bay Area AQMD, Sacramento County APCD, Placer County APCD, Yolo-Solano APCD, San Diego County APCD, South Coast AQMD and Ventura County APCD to have the State implement the I/M program | Statewide | July 26, 1983 | November 25, 1983, 48 FR 53114 | See 40 CFR 52.220(c)(134). |
California Air Resources Board Executive Order G-125-320, dated June 15, 2004 | Statewide | June 15, 2004 | May 12, 2010, 75 FR 26653 | Executive order adopting the 2004 RFG Revision. See 40 CFR 52.220(c)(374)(ii)(A)( |
California Air Resources Board Executive Order S-09-001, dated February 3, 2009 | Statewide | February 3, 2009 | May 12, 2010, 75 FR 26653 | Executive order adopting the 2009 RFG Revision. See 40 CFR 52.220(c)(375)(ii)(A)( |
California Air Resources Board Executive Order S-09-001, dated February 3, 2009 | Statewide | February 3, 2009 | May 12, 2010, 75 FR 26653 | Executive order adopting the 2009 Diesel Fuels Revision. See 40 CFR 52.220(c)(376)(ii)(A)( |
Standard Test Method for Determination of Ethanol Content of Denatured Fuel Ethanol by Gas Chromatography, Designation: D 5501-94 (1998); Standard Test Method for Gum Content in Fuels by Jet Evaporation, Designation: D 381-00; Standard Test Method for Water Using Volumetric Karl Fischer Titration, Designation: E 203-96; Standard Test Method for Water in Organic Liquids by Coulometric Karl Fischer Titration, Designation: E 1064-00; Standard Test Methods for Chloride Ion In Water, Designation: D 512-89 (1999); Standard Test Methods for Copper in Water, Designation: D 1688-95; Standard Test Method for Acidity in Volatile Solvents and Chemical Intermediates Used in Paint, Varnish, Lacquer, and Related Products, Designation: D 1613-96 (1999); Standard Test Method for Determination of pHe of Ethanol, Denatured Fuel Ethanol, and Fuel Ethanol (Ed75-Ed85), Designation: D 6423-99 | Statewide | June 15, 2004 | May 12, 2010, 75 FR 26653 | See 40 CFR 52.220(c)(374)(ii)(A)( |
Standard Test Method for Determination of Total Sulfur in Light Hydrocarbons, Motor Fuels and Oils by Ultraviolet Fluorescence, Designation: D 5453-93 | Statewide | June 15, 2004 | May 12, 2010, 75 FR 26653 | See 40 CFR 52.220(c)(374)(ii)(A)( |
Standard Test Method for Determination of MTBE, ETBE, TAME, DIPE, tertiary-Amyl Alcohol and C1 to C4 Alcohols in Gasoline by Gas Chromatography, Designation: D 4815-99; Standard Test Method for Distillation of Petroleum Products at Atmospheric Pressure, Designation: D 86-99a; Standard Test Method for Determination of Olefin Content of Gasolines by Supercritical-Fluid Chromatography, Designation: D 6550-00 | Statewide | June 15, 2004 | May 12, 2010, 75 FR 26653 | See 40 CFR 52.220(c)(374)(ii)(A)( |
California Air Resources Board “70 ppb Ozone SIP Submittal,” section III, “VMT Offset Demonstration,” adopted on June 25, 2020 | Los Angeles—South Coast Air Basin, Riverside County (Coachella Valley), San Joaquin Valley | July 27, 2020 | November 6, 2023, 88 FR 76139 | VMT Offset Demonstrations for three areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)( |
California Air Resources Board, “70 ppb Ozone SIP Submittal,” excluding section III, “VMT Offset Demonstration,” release date: May 22, 2020 | Amador County, Butte County, Calaveras County, Imperial County, Kern County (Eastern Kern), Los Angeles—San Bernardino Counties (West Mojave Desert), Los Angeles—South Coast Air Basin, Mariposa County, Nevada County (Western part), Riverside County (Coachella Valley), Sacramento Metro, San Francisco Bay Area, San Joaquin Valley, San Luis Obispo (Eastern part), Sutter Buttes, Tuolumne County, Tuscan Buttes, and Ventura County | July 27, 2020 | September 29, 2022, 87 FR 59015 | Base year emissions inventories for 18 areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)( |
8-Hour Ozone State Implementation Plan Emission Inventory Submittal, excluding the tables of 2012 average summer daily emissions (tons per day) other than the tables for Chico (Butte County), San Luis Obispo County (Eastern San Luis Obispo), Calaveras County, and San Francisco Bay Area | Chico (Butte County), San Luis Obispo County (Eastern San Luis Obispo), Calaveras County, and San Francisco Bay Area | July 17, 2014 | October 19, 2016, 81 FR 71997 | See 40 CFR 52.220(c)(481)(ii)(A)( |
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California | Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMA; and Ventura County | March 30, 1995 | January 8, 1997, 62 FR 1150 | California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)( |
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California | Santa Barbara County | March 30, 1995 | January 8, 1997, 62 FR 1187; re-codified at 62 FR 17083 (April 9, 1997) | California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)( |
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California | Monterey Bay Area | March 30, 1995 | January 17, 1997, 62 FR 2597; re-codified at 62 FR 17083 (April 9, 1997) | California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)( |
Decision, “In the Matter of Proposed Ozone SIP Commitment for the San Joaquin Valley,” signed by Mary-Ann Warmerdam, April 17, 2009, including Exhibit A, “Department of Pesticide Regulation Proposed SIP Commitment for San Joaquin Valley” | San Joaquin Valley | October 12, 2009 | October 26, 2012, 77 FR 65294 | Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)( |
Memorandum, Rosemary Neal, Ph.D., California Department of Pesticide Regulation to Randy Segawa, California Department of Pesticide Regulation, November 5, 2008; Subject: Update to the Pesticide Volatile Organic Inventory. Estimated Emissions 1990-2006, and Preliminary Estimates for 2007 | San Joaquin Valley | October 12, 2009 | October 26, 2012, 77 FR 65294 | Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)( |
California Clean Fuels for Fleets Certification for the 70 ppb Ozone Standard | Riverside County (Coachella Valley), Sacramento Metro, San Joaquin Valley, Los Angeles—South Coast Air Basin (South Coast), Ventura County, and Los Angeles—San Bernardino Counties (West Mojave Desert) nonattainment areas | February 3, 2022 | May 25, 2023, 88 FR 33830 | Adopted by the California Air Resources Board on January 27, 2022. See 40 CFR 52.220(c)(597)(ii)(A)( |
2004 Revision to the California State Implementation Plan for Carbon Monoxide, Updated Maintenance Plan for Ten Federal Planning Areas | Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore Area, Lake Tahoe South Shore Area, Modesto Urbanized Area, Sacramento Urbanized Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area | November 8, 2004 | November 30, 2005, 70 FR 71776 | Adopted by California Air Resources Board on July 22, 2004. See 40 CFR 52.220(c)(341)(i)(A)( |
Carbon Monoxide Redesignation Request and Maintenance Plan for Ten Federal Planning Areas | Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore, Lake Tahoe South Shore, Modesto Urbanized Area, Sacramento Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area | July 3, 1996 | March 31, 1998, 63 FR 15305 | Adopted by California Air Resources Board on April 26, 1996. See 40 CFR 52.220(c)(253)(i)(A)( |
Table 3—Great Basin Valleys, Mojave Desert and Salton Sea Air Basins
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
California Air Resources Board, Staff Report, “2020 Coachella Valley Vehicle Miles Traveled Emissions Offset Demonstration,” Release Date: January 22, 2021 | Coachella Valley | March 18, 2021 | January 21, 2025, 90 FR 6823 | Submitted electronically on March 18, 2021 as an attachment to a letter dated March 15, 2021. See 40 CFR 52.220(c)(624)(ii)(A)( |
“South Coast Air Quality Management District, Final Coachella Valley Extreme Area Plan for the 1997 8-Hour Ozone Standard,” dated December 2020, the section titled “Reasonable Further Progress,” pages 6-1 through 6-7 | Coachella Valley | December 29, 2020 | January 21, 2025, 90 FR 6823 | Adopted by South Coast AQMD on December 4, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(614)(ii)(A)( |
“South Coast Air Quality Management District, Final Coachella Valley Extreme Area Plan for the 1997 8-Hour Ozone Standard,” dated December 2020, except for the sections titled “Reasonable Further Progress” and “Supplemental RACT Demonstration,” pages 6-1 through 6-11 | Coachella Valley | December 29, 2020 | June 12, 2024, 89 FR 49815 | Adopted by South Coast AQMD on December 4, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(614)(ii)(A)( |
Final 2016 Air Quality Management Plan (March 2017), Chapter 7 (“Current and Future Air Quality—Desert Nonattainment Areas”), excluding the portions of pages 7-13 to 7-22 regarding particulate matter and other criteria pollutants, and excluding the portions of pages 7-26 to 7-30 regarding reasonable further progress | Coachella Valley | April 27, 2017 | September 16, 2020, 85 FR 57714 | Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)( |
2018 Updates to the California State Implementation Plan, chapter VII (“SIP Elements for the Coachella Valley”), excluding section VII.D (“Contingency Measures”); and pages A-23 through A-26 of appendix A (“Nonattainment Area Inventories”) | Coachella Valley | December 11, 2018 | September 16, 2020, 85 FR 57714 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
California Air Resources Board, Staff Report, Proposed Updates to the 1997 8-Hour Ozone Standard, State Implementation Plans; Coachella Valley and Western Mojave Desert (excluding section III (pp. 8-12), Table A-2, Table B-2, Table C-2, the bottom row of Table E-1, Table E-3 and accompanying discussion of Western Mojave Desert ROG calculations on p. E-7, and Figure E-2 (regarding Western Mojave Desert); Table B-3 (regarding contingency measures); and Appendix D (regarding transportation conformity budgets)) | Coachella Valley | November 6, 2014 | June 12, 2017, 82 FR 26854 | Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)( |
Final South Coast 2007 Air Quality Management Plan, Chapter 8 (“Future Air Quality—Desert Nonattainment Areas”) (excluding pp. 8-14 to 8-17 (regarding transportation conformity budgets)) | Coachella Valley | November 28, 2007 | June 12, 2017, 82 FR 26854 | Adopted by South Coast AQMD on June 1, 2007. See 40 CFR 52.220(c)(398)(ii)(A)( |
2003 Coachella Valley PM-10 State Implementation Plan: Baseline and projected emissions inventories in Tables 2-2, 2-3, 2-4, and 2-5; reasonable further progress in Tables 2-9 and 2-7; attainment demonstration in Chapter 3; and motor vehicle emissions budgets in “2003 Coachella Valley PM-10 SIP On-Road Motor Vehicle Emissions Budgets” | Coachella Valley planning area | January 9, 2004 | November 14, 2005, 70 FR 69081 | Adopted by South Coast AQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(i)(A)( |
Baseline and projected emissions inventories, South Coast AQMD commitment to adopt and implement control measures, reasonable further progress, contingency measures, attainment demonstration, PM-10 attainment date extension, and motor vehicle emissions budgets, as contained in Chapters 3, 4, 5, 6 and 8 of the 2002 Coachella Valley PM-10 SIP adopted by South Coast AQMD on June 21, 2002, and the 2002 Coachella Valley PM-10 SIP Addendum (Appendix E) adopted by South Coast AQMD on September 13, 2002 | Coachella Valley planning area | November 18, 2002 | April 18, 2003, 68 FR 19318 | See 40 CFR 52.220(c)(309)(i)(A)( |
South Coast AQMD commitment to adopt and implement control measures, as contained in the Coachella Request for Redesignation and Maintenance Plan for PM-10 | Coachella Valley planning area | February 5, 1997 | April 18, 2003, 68 FR 19318 | See 40 CFR 52.220(c)(247)(i)(A)( |
Coso Junction PM-10 Planning Area Second 10-Year Maintenance Plan | Coso Junction planning area | October 21, 2021 | July 13, 2023, 88 FR 44707; corrected at 88 FR 54899 (August 14, 2023) | Submitted on October 21, 2021 by CARB as an attachment to a letter dated October 20, 2021. Adopted by Great Basin Unified APCD on September 23, 2021. See 40 CFR 52.220(c)(603)(ii)(A)( |
Non-regulatory portions of “The 2010 PM-10 Maintenance Plan and Redesignation Request for the Coso Junction Planning Area” (the 2010 Plan), including Appendices A, B, and D | Coso Junction planning area | July 14, 2010 | September 3, 2010, 75 FR 54031 | Adopted by Great Basin Unified APCD on May 17, 2010. See 40 CFR 52.220(c)(380)(ii)(A)( |
Letter dated June 10, 2010 from Theodore D. Schade, Great Basin Unified APCD, to Deborah Jordan, EPA Region 9, regarding Coso Junction PM-10 Contingency Measures | Coso Junction planning area | June 10, 2010 | September 3, 2010, 75 FR 54031 | See 40 CFR 52.220(c)(380)(ii)(A)( |
Great Basin Unified APCD Board Resolution 2010-01, dated May 17, 2010 | Coso Junction planning area | July 14, 2010 | September 3, 2010, 75 FR 54031 | Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(A)( |
California Air Resources Board Resolution 10-25, dated June 24, 2010 | Coso Junction planning area | July 14, 2010 | September 3, 2010, 75 FR 54031 | Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(B)( |
2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter IV (“SIP Elements for Eastern Kern County”); and pages A-11 through A-14 of appendix A (“Nonattainment Area Inventories”), only | Eastern Kern | December 11, 2018 | June 25, 2021, 86 FR 33528 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
2017 Ozone Attainment Plan For 2008 Federal 75 ppb 8-Hour Ozone Standard, adopted on July 27, 2017, excluding chapter XI (“Reasonably Available Control Measures Demonstration”) and chapter XIII (“Attainment Demonstration”) | Eastern Kern | October 25, 2017 | June 25, 2021, 86 FR 33528 | See 40 CFR 52.220(c)(560)(ii)(A)( |
Transportation Conformity Budget State Implementation Plan Update for the Eastern Kern 2017 Ozone Attainment Plan, release date: June 19, 2020 | Eastern Kern | August 31, 2020 | June 25, 2021, 86 FR 33528 | Submitted on August 31, 2020 as an attachment to a letter dated August 25, 2020. See 40 CFR 52.220(c)(561)(ii)(A)( |
Reasonable Available Control Technology (RACT) State Implementation Plan (SIP) for the 2008 Ozone National Ambient Air Quality Standards (NAAQS) except the portion addressing the Negative Declaration for the Oil and Natural Gas CTG | Eastern Kern | August 9, 2017 | November 4, 2021, 86 FR 60771 | Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) for the 2008 Ozone National Ambient Air Quality Standards—Negative Declaration for Oil and Natural Gas CTG only | Eastern Kern | August 9, 2017 | January 15, 2021, 86 FR 3816 | Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)( |
Commitments for the installation and operation of a FRM or FEM PM-10 monitor and SIP development and submittal | East Kern | February 29, 2008 | November 12, 2008, 73 FR 66759 | See 40 CFR 52.220(c)(357)(i)(A). |
Kern County APCD Resolution No. 2008-001-02, February 27, 2008 | East Kern | February 29, 2008 | November 12, 2008, 73 FR 66759 | See 40 CFR 52.220(c)(357)(i)(A)( |
California Air Resources Board Executive Order S-08-004, March 3, 2008 | East Kern | February 29, 2008 | November 12, 2008, 73 FR 66759 | See 40 CFR 52.220(c)(357)(i)(A)( |
East Kern County Ozone Attainment Demonstration, Maintenance Plan and Redesignation Request: Chapter 5—“Regional Forecast,” including emissions inventory summary (Table 5-1) and motor vehicle emissions budgets (Table 5-2); Chapter 6—“Emission Control Measures,” including contingency measures (Table 6-1); and Appendix B—“Emission Inventories” | East Kern County | December 9, 2003 | April 22, 2004, 69 FR 21731 | Adopted by Kern County APCD on May 1, 2003. See 40 CFR 52.220(c)(322)(i)(A)( |
Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “Rate-of-Progress and Attainment Demonstration Plans for the Kern County Air Pollution Control District” | East Kern portion of San Joaquin Valley ozone nonattainment area | December 28, 1994 | January 8, 1997; 62 FR 1150; corrected at 84 FR 45422 (August 29, 2019) | Adopted by Kern County APCD on December 1, 1994. EPA inadvertently failed to list the 15% ROP and Post-1996 ROP plan approvals in our 1997 final rule. They were added in 2019. See 40 CFR 52.220(c)(205)(i)(A)( |
Part XI—Great Basin Valleys Air Basin | Great Basin Valleys Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Imperial County 2018 Redesignation Request and Maintenance Plan for Particulate Matter Less Than 10 Microns in Diameter, excluding appendix B (“Executed Settlement Agreement”) and appendix F (“Regulation VIII Fugitive Dust Rules”) | Imperial Valley planning area | February 13, 2019 | September 18, 2020, 85 FR 58286 | Adopted by Imperial County APCD on adopted October 23, 2018. See 40 CFR 52.220(c)(541)(ii)(A)( |
The Certification of the Nonattainment New Source Review Permit Program for Imperial County Applicable to the 2015 Ozone National Ambient Air Quality Standard | Imperial County | August 3, 2021 | August 15, 2023, 88 FR 55377 | Adopted by the Imperial County Air Pollution Control District on June 22, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(D)( |
Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, except Chapter 7 (“Reasonably Available Control Technology 21 Assessment”) and Appendix B (“Reasonably Available Control Technology Analysis for the 2017 Imperial County State Implementation Plan for the 2008 8-Hour Ozone Standard”) | Imperial County | November 14, 2017 | February 27, 2020, 85 FR 11817 | Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)( |
2018 Updates to the California State Implementation Plan, Chapter II (“SIP Elements for Imperial County”) and pages A-3 through A-6 of Appendix A (“Nonattainment Area Inventories”), only | Imperial County | December 11, 2018 | February 27, 2020, 85 FR 11817 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, Chapter 7 (“Reasonably Available Control Technology Assessment”) | Imperial County | November 14, 2017 | February 13, 2020, 85 FR 8181 | Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)( |
Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, Appendix B (“Reasonably Available Control Technology Analysis for the 2017 Imperial County State Implementation Plan for the 2008 8-Hour Ozone Standard”) | Imperial County | November 14, 2017 | February 13, 2020, 85 FR 8181 | Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)( |
Imperial County 2013 State Implementation Plan for the 2006 24-Hour PM | Imperial County 2006 PM | January 9, 2015 | March 13, 2017, 82 FR 13392; corrected on May 30, 2017, 82 FR 24527 | Adopted by Imperial County APCD on December 2, 2014. See 40 CFR 52.220(c)(484)(ii)(A)( |
Final 2009 Reasonably Available Control Technology State Implementation Plan | Imperial County | December 21, 2010 | November 12, 2015, 80 FR 69876 | Adopted by Imperial County APCD on adopted on July 13, 2010. See 40 CFR 52.220(c)(464)(ii)(A)( |
California Air Resources Board Resolution No. 10-35, November 18, 2010 | Imperial County | December 21, 2010 | October 23, 2014, 79 FR 63332 | See 40 CFR 52.220(c)(445)(ii)(A)( |
Imperial County Air Pollution Control Board, Minute Order No. 15, July 13, 2010 | Imperial County | December 21, 2010 | October 23, 2014, 79 FR 63332 | See 40 CFR 52.220(c)(445)(ii)(B)( |
Chapter 4-Emission Inventory, in “Imperial County 2009 1997 8-Hour Ozone Modified Air Quality Management Plan” | Imperial County | December 21, 2010 | October 23, 2014, 79 FR 63332 | Adopted by Imperial County APCD on July 13, 2010. See 40 CFR 52.220(c)(445)(ii)(B)( |
Summary of Plan Compliance with Clean Air Act Requirements | Imperial County | October 11, 1979 | November 10, 1980, 45 FR 74480 | See 40 CFR 52.220(c)(55)(i). |
Imperial County plan to attain National Ambient Air Quality Standards for oxidants, October 31, 1978 | Imperial County | October 11, 1979 | November 10, 1980, 45 FR 74480 | See 40 CFR 52.220(c)(55)(ii). |
SIP Revision-Imperial County ARB Staff Report, No. 79-4-2 | Imperial County | October 11, 1979 | November 10, 1980, 45 FR 74480 | See 40 CFR 52.220(c)(55)(iii). |
California Air Resources Board Resolution 79-9, February 21, 1979 | Imperial County | October 11, 1979 | November 10, 1980, 45 FR 74480 | See 40 CFR 52.220(c)(55)(iv). |
Copies of Board hearing testimony | Imperial County | October 11, 1979 | November 10, 1980, 45 FR 74480 | See 40 CFR 52.220(c)(55)(v). |
Indian Wells Valley Second 10-Year PM | Indian Wells Valley planning area | July 30, 2020 | January 18, 2023, 88 FR 2839 | Adopted by the Eastern Kern APCD on June 5, 2020. Submitted on July 30, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(594)(ii)(A)( |
PM-10 (Respirable Dust) Attainment Demonstration, Maintenance Plan, and Redesignation Request (excluding pages 4-1, 4-2, 6-1, 6-2, Appendix A, and pages D-12 through D-37 of Appendix D) | Indian Wells Valley planning area | December 5, 2002 | May 7, 2003, 68 FR 24368 | Adopted by Kern County APCD on September 5, 2002. See 40 CFR 52.220(c)(306)(i)(A)( |
California Air Resources Board Executive Order G-125-295, December 4, 2002 | Indian Wells Valley planning area | December 5, 2002 | May 7, 2003, 68 FR 24368 | See 40 CFR 52.220(c)(306)(i)(B)( |
2014 Air Quality Maintenance Plan and Redesignation Request for the Town of Mammoth Lakes | Mammoth Lakes planning area | October 21, 2014 | October 5, 2015, 80 FR 60049 | Adopted by Great Basin Unified APCD on May 5, 2014. See 40 CFR 52.220(c)(462)(ii)(A)( |
Great Basin Unified APCD Board Order #140505-03, May 5, 2014 | Mammoth Lakes planning area | October 21, 2014 | October 5, 2015, 80 FR 60049 | Board Order adopting the Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(A)( |
California Air Resources Board Resolution 14-27, September 18, 2014 | Mammoth Lakes planning area | October 21, 2014 | October 5, 2015, 80 FR 60049 | Resolution adopting the redesignation request and Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(B)( |
Air Quality Management Plan for the Mammoth Lakes PM-10 Planning Area | Mammoth Lakes planning area | September 11, 1991 | June 24, 1996, 61 FR 32341 | Adopted by Great Basin Unified APCD on December 12, 1990. See 40 CFR 52.220(c)(226)(i)(A)( |
Revisions to the Air Quality Management Plan for Mammoth Lakes PM-10 Planning Area | Mammoth Lakes planning area | January 9, 1992 | June 24, 1996, 61 FR 32341 | Adopted by Great Basin Unified APCD on November 6, 1991. See 40 CFR 52.220(c)(228)(i)(A)( |
2016 Owens Valley Planning Area PM | Owens Valley planning area | June 9, 2016 | March 13, 2017, 82 FR 13390 | Adopted by the Great Basin Unified APCD on April 13, 2016. See 40 CFR 52.220(c)(483)(ii)(A)( |
Owens Valley PM-10 Planning Area Demonstration of Attainment State Implementation Plan, Section 7-4, Commitment to adopt 2003 SIP Revision and Section 8-2, the Board Order adopted on November 16, 1998 with Exhibit 1 | Owens Valley planning area | December 10, 1998 | September 3, 1999, 64 FR 48305 | See 40 CFR 52.220(c)(267)(ii)(A)( |
The Southeast Desert Air Basin Control Strategy for ozone | Southeast Desert Air Basin | February 15, 1980 | June 9, 1982, 47 FR 25013 | This plan is chapter 19 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards. The portions of the Southeast Desert Air Basin Control Strategy identified in Table 19-1 (Summary of Plan Compliance with Clean Air Act Requirements), except those which pertain to Imperial County, comprise the plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(106). |
Part XII—Southeast Desert Air Basin | Southeast Desert Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “Rate-of-Progress and Attainment Demonstration Plans for the Mojave Desert” | Southeast Desert Modified AQMA Area | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by Mojave Desert AQMD on October 26, 1994. See 40 CFR 52.220(c)(204)(i)(F)( |
Antelope Valley Air Quality Management District Federal Negative Declaration for Resin Manufacturing and Antelope Valley Air Quality Management District Federal Negative Declaration for Surfactant Manufacturing | Southeast Desert Modified AQMA Area—Los Angeles County portion | July 19, 2004 | September 21, 2004, 69 FR 56355 | Adopted on March 16, 2004. See 40 CFR 52.222(a)(6)(vi). |
Antelope Valley Air Quality Management District Federal Negative Declaration for Metal Container, Closure and Coil Coating Operations and Antelope Valley Air Quality Management District Federal Negative Declaration for Magnet Wire Coating Operations | Southeast Desert Modified AQMA Area—Los Angeles County portion | June 3, 2004 | September 21, 2004, 69 FR 56355 | Adopted on February 17, 2004. See 40 CFR 52.222(a)(6)(v). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1103—Pharmaceuticals and Cosmetics Manufacturing Operations | Southeast Desert Modified AQMA Area—Los Angeles County portion | March 28, 2000 | November 3, 2000, 65 FR 66175 | Adopted on January 18, 2000. See 40 CFR 52.222(a)(6)(iv). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1106—Marine Coating Operations | Southeast Desert Modified AQMA Area—Los Angeles County portion | June 23, 1998 | May 17, 2000, 65 FR 31267 | Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii). |
Resolution No. 98-03, A Resolution of the Governing Board of the Antelope Valley Air Pollution Control District Making Findings, Certifying the Notice of Exemption, Rescinding Rule 1142—Marine Tank Vessel Operations, Adopting a Federal Negative Declaration for Marine Tank Vessel Operations and Directing Staff Actions | Southeast Desert Modified AQMA Area—Los Angeles County portion | June 23, 1998 | May 17, 2000, 65 FR 31267 | Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1148—Thermally Enhanced Oil Recovery Wells | Southeast Desert Modified AQMA Area—Los Angeles County portion | June 23, 1998 | May 17, 2000, 65 FR 31267 | Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1123—Refinery Process Turnarounds | Southeast Desert Modified AQMA Area—Los Angeles County portion | February 16, 1999 | May 17, 2000, 65 FR 31267 | Adopted on November 18, 1997. See 40 CFR 52.222(a)(6)(ii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1115—Motor Vehicle Assembly Line Coating Operations | Southeast Desert Modified AQMA Area—Los Angeles County portion | January 12, 1999 | May 17, 2000, 65 FR 31267 | Adopted on November 18, 1997. See 40 CFR 52.222(a)(6)(i). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1159—Nitric Acid Units—Oxides of Nitrogen | Southeast Desert Modified AQMA Area—Los Angeles County portion | March 28, 2000 | November 3, 2000, 65 FR 66175 | Adopted on January 18, 2000. See 40 CFR 52.222(b)(4)(iii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1117—Emissions of Oxides of Nitrogen from Glass Melting Furnaces | Southeast Desert Modified AQMA Area—Los Angeles County portion | July 23, 1999 | May 17, 2000, 65 FR 31267 | Adopted on March 16, 1999. See 40 CFR 52.222(b)(4)(ii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1112—Emissions of Oxides of Nitrogen from Cement Kilns | Southeast Desert Modified AQMA Area—Los Angeles County portion | July 23, 1999 | May 17, 2000, 65 FR 31267 | Adopted on March 16, 1999. See 40 CFR 52.222(b)(4)(ii). |
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1109—Emissions of Oxides of Nitrogen from Boilers and Process Heaters In Petroleum Refineries | Southeast Desert Modified AQMA Area—Los Angeles County portion | May 13, 1999 | May 17, 2000, 65 FR 31267 | Adopted on April 21, 1998. See 40 CFR 52.222(b)(4)(i). |
Federal Negative Declaration for Eight Post-Enactment CTG Categories | Southeast Desert Modified AQMA Area—San Bernardino County portion | August 7, 1995 | November 1, 1996, 61 FR 56474 | Negative declarations for Synthetic Organic Chemical Manufacturing Industry (SOCMI) Distillation, SOCMI Reactors, SOCMI Batch Processing, Offset Lithography, Industrial Wastewater, Plastic Parts Coating (Business Machines), Plastic Parts Coating (Other), and Ship Building adopted by the Mojave Desert AQMD on June 28, 1995. See 40 CFR 52.222(a)(1)(iv). |
Negative Declaration for Vacuum Producing Devices or Systems | Southeast Desert Modified AQMA Area—San Bernardino County portion | December 29, 1994 | September 11, 1995, 60 FR 47074 | Adopted by Mojave Desert AQMD on December 21, 1994 through Resolution 94-38. See 40 CFR 52.222(a)(1)(iii). |
Negative Declaration for Asphalt Air Blowing | Southeast Desert Modified AQMA Area—San Bernardino County portion | December 20, 1994 | September 11, 1995, 60 FR 47074 | Adopted by Mojave Desert AQMD on October 26, 1994 in Resolution 94-26. See 40 CFR 52.222(a)(1)(ii). |
Negative declaration for Natural Gas/Gasoline Processing Equipment | Southeast Desert Modified AQMA Area—San Bernardino County portion | July 13, 1994 | September 11, 1995, 60 FR 47074 | Negative declaration is contained in a letter from Charles L. Fryxell, Air Pollution Control Officer, Mojave Desert AQMD to Ron Friesen, Assistant Chief, California Air Resources Board, dated May 25, 1994. Adopted by Mojave Desert AQMD on May 25, 1994. See 40 CFR 52.222(a)(1)(i). |
Negative declaration for Chemical Processing and Manufacturing | Southeast Desert Modified AQMA Area—San Bernardino County portion | July 13, 1994 | September 11, 1995, 60 FR 47074 | Negative declaration is contained in a letter from Charles L. Fryxell, Air Pollution Control Officer, Mojave Desert AQMD to Ron Friesen, Assistant Chief, California Air Resources Board, dated May 25, 1994. Adopted by Mojave Desert AQMD on May 25, 1994. See 40 CFR 52.222(a)(1)(i). |
West Mojave Desert Vehicle-Miles Traveled Offset Demonstration | West Mojave Desert | December 29, 2020 | November 6, 2023, 88 FR 76139 | Adopted by California Air Resources Board on October 22, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(605)(ii)(A)( |
2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter VI (“SIP Elements for the Western Mojave Desert”), excluding section VI.D (“Contingency Measures”); and pages A-19 through A-22 of Appendix A (“Nonattainment Area Inventories”). | West Mojave Desert | December 11, 2018 | September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
CARB Review of the Mojave Desert AQMD and Antelope Valley AQMD Federal 75 ppb Ozone Attainment Plans for the Western Mojave Desert Nonattainment Area, released April 21, 2017, excluding section V.D (“Contingency Measures”) | West Mojave Desert | June 2, 2017 | September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) | See 40 CFR 52.220(c)(563)(ii)(A)( |
California Air Resources Board, Staff Report, Proposed Updates to the 1997 8-Hour Ozone Standard, State Implementation Plans; Coachella Valley and Western Mojave Desert: “Reasonable Further Progress Demonstration Update,” at p. 10 (excluding those portions that pertain to reasonable further progress targets after 2011); Table A-2 (excluding pp. A-10 through A-12, and those portions that pertain to reasonable further progress targets after 2011); Table C-2 (excluding those portions that pertain to reasonable further progress targets after 2011) | Western Mojave Desert | November 6, 2014 | June 23, 2017, 82 FR 28560 | Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)( |
Emission Statement Certification | West Mojave Desert—Los Angeles County portion | August 3, 2020 | July 29, 2022, 87 FR 45657 | Adopted by Antelope Valley AQMD on July 21, 2020. See 40 CFR 52.220(c)(574)(ii)(A)( |
AVAQMD Federal 75 ppb Ozone Attainment Plan (Western Mojave Desert Nonattainment Area), adopted on March 21, 2017, except the following portions: Chapter 2 -Emission Inventories; “Contingency Measures” (page 18); “Reasonable Further Progress Requirements,” including Table 3 (pages 18-20); “Conformity Budgets” (page 21); “Transportation Conformity,” including Table 4 (pages 21-23); Appendix A—Base Year Emission Inventory; and Appendix B—Future Year Emission Inventories | West Mojave Desert—Los Angeles County portion | June 2, 2017 | September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) | See 40 CFR 52.220(c)(563)(ii)(B)( |
Federal Negative Declaration for Control Techniques Guidelines (CTG) for the Oil and Natural Gas Industry Source Category | West Mojave Desert—Los Angeles County portion | May 1, 2020 | January 15, 2021, 86 FR 3816 | Adopted by the Antelope Valley AQMD on January 21, 2020. Submitted on May 1, 2020 as an attachment to a letter dated April 30, 2020. See 40 CFR 52.220(c)(549)(ii)(A)(1). |
Nonattainment New Source Review (NNSR) Compliance Demonstrations for the 2008 Ozone National Ambient Air Quality Standard (NAAQS) | West Mojave Desert—Los Angeles County portion | August 31, 2018 | December 3, 2019, 84 FR 66074 | Adopted by the Antelope Valley AQMD on July 17, 2018. See 40 CFR 52.220(c)(528)(ii)(A)( |
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), July 2015 | West Mojave Desert—Los Angeles County portion | October 23, 2015 | October 10, 2017, 82 FR 46923 | Adopted by the Antelope Valley AQMD on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)( |
Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Twenty CTG Source Categories | West Mojave Desert—Los Angeles County portion | October 23, 2015 | October 10, 2017, 82 FR 46923 | Adopted on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)( |
Antelope Valley Air Quality Management District Federal Negative Declaration (8-hour Ozone Standards) for Seven Control Techniques Guideline Source Categories | West Mojave Desert—Los Angeles County portion | June 7, 2017 | October 10, 2017, 82 FR 46923 | Adopted on December 20, 2016. See 40 CFR 52.220(c)(494)(ii)(A)( |
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), August 2006 | Western Mojave Desert—Los Angeles County portion | January 31, 2007 | October 10, 2017, 82 FR 46923 | Adopted by the Antelope Valley AQMD on adopted on September 19, 2006. See 40 CFR 52.220(c)(358)(ii)(A)( |
Antelope Valley Air Quality Management District Federal Negative Declaration for Petroleum Coke Calcining Operations | Western Mojave Desert—Los Angeles County portion | June 20, 2011 | March 1, 2012, 77 FR 12491 | Adopted on January 18, 2011. See 40 CFR 52.222(a)(6)(ix). |
Antelope Valley Air Quality Management District Federal Negative Declaration (8-hr Ozone Standard) for Three Source Categories | Western Mojave Desert—Los Angeles County portion | January 7, 2011 | July 1, 2011, 76 FR 38572 | Adopted on October 19, 2010. See 40 CFR 52.222(a)(6)(viii). |
Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Fifty-One CTG Categories | Western Mojave Desert—Los Angeles County portion | January 31, 2007 | July 1, 2011, 76 FR 38572 | Adopted on September 19, 2006. See 40 CFR 52.222(a)(6)(vii). |
70 ppb Ozone Standard Implementation Evaluation: RACT SIP Analysis; Federal Negative Declarations; and Emission Statement Certification—Negative Declaration for Oil and Natural Gas CTG | West Mojave Desert—San Bernardino County portion | December 20, 2019 | November 4, 2024, 89 FR 87505 | Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.222(a)(1)(x). |
Emission Statement Certification | West Mojave Desert—San Bernardino County portion | December 20, 2019 | July 29, 2022, 87 FR 45657 | Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.220(c)(578)(ii)(A)( |
MDAQMD Federal 75 ppb Ozone Attainment Plan (Western Mojave Desert Nonattainment Area), adopted on February 27, 2017, except the following portions: Chapter 2 -Emission Inventories; “Contingency Measures” (page 20); “Reasonable Further Progress Requirements,” including Table 3 (pages 20-22); “Conformity Budgets” (page 23); “Transportation Conformity,” including Table 4 (pages 23-25); Appendix A—Base Year Emission Inventory; and Appendix B—Future Year Emission Inventories | West Mojave Desert—San Bernardino County portion | June 2, 2017 | September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) | See 40 CFR 52.220(c)(563)(ii)(C)( |
Federal Negative Declaration (8 hr Ozone Standard) for Two Control Technologies Guidelines Source Categories | West Mojave Desert—San Bernardino County portion | July 16, 2018 | February 27, 2020, 85 FR 11812 | Adopted by Mojave Desert AQMD on April 23, 2018. See 40 CFR 52.220(c)(519)(ii)(A)( |
Federal Negative Declaration (8 hr Ozone Standard) for One Control Technologies Guidelines Source Category | West Mojave Desert—San Bernardino County portion | December 7, 2018 | February 27, 2020, 85 FR 11812 | Adopted by Mojave Desert AQMD on October 22, 2018. See 40 CFR 52.220(c)(531)(ii)(A)( |
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), February 2015 | West Mojave Desert—San Bernardino County portion | September 9, 2015 | February 12, 2018, 83 FR 5921 | Adopted by Mojave Desert AQMD on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)( |
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Nineteen CTG Categories | West Mojave Desert—San Bernardino County portion | September 9, 2015 | February 12, 2018, 83 FR 5921 | Adopted on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)( |
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), August 2006 | Western Mojave Desert—San Bernardino County portion | July 11, 2007 | February 12, 2018, 83 FR 5921 | Adopted by Mojave Desert AQMD on January 22, 2007. See 40 CFR 52.220(c)(382)(ii)(E)( |
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Three Source Categories | Western Mojave Desert—San Bernardino County portion | October 22, 2010 | May 20, 2011, 76 FR 29153 | Adopted on August 23, 2010. See 40 CFR 52.222(a)(1)(vi). |
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Forty-Four CTG Categories | Western Mojave Desert—San Bernardino County portion | July 11, 2007 | May 20, 2011, 76 FR 29153 | Adopted on January 22, 2007. See 40 CFR 52.222(a)(1)(v). |
Table 4—Lake County, Lake Tahoe, Mountain Counties, North Coast, Northeast Plateau and Sacramento Valley Air Basins
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
The Sacramento Valley Air Basin Control Strategy: those portions pertaining to Butte, Yuba, and Sutter Counties | Butte, Yuba, and Sutter Counties | November 13, 1979 | May 3, 1982, 47 FR 18854 | This plan is chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(91)(ii). |
Chico, CA/Butte County PM | Chico (Butte County) | December 18, 2017 | July 11, 2018, 83 FR 32064 | Adopted by Butte County AQMD on October 26, 2017. See 40 CFR 52.220(c)(506)(ii)(A)( |
Chico Nonattainment Area (Partial Butte County) 2011 Daily Winter-Time Emissions Inventory (Base Year 2005—Grown and Controlled in Tons Per Day) | Chico (Butte County) | November 15, 2012 | March 14, 2014, 79 FR 14404; corrected at 79 FR 25014 (May 2, 2014) | See 40 CFR 52.220(c)(435)(ii)(A)( |
Request for Exemption of the Ozone Emergency Episode Plan | Lake County | June 25, 2020 | March 30, 2021, 86 FR 16533 | Adopted by the Lake County Air Quality Management District on April 7, 2020. Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(ii)(A)( |
The 1982 CO Air Quality Plan for the Lake Tahoe Air Basin | Lake Tahoe Air Basin | December 20, 1982 | February 24, 1984, 49 FR 6897 | See 40 CFR 52.220(c)(141). |
Lake Tahoe Basin Control Strategy, including Support Documents and Appendices | Lake Tahoe Air Basin | August 21, 1979 | June 23, 1982, 47 FR 27065 | This plan is chapter 9 of the “Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards.” The Transportation Improvement Program and Regional Transportation Plan are for informational purposes only. See 40 CFR 52.220(c)(80)(ii). |
Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category | Mariposa County | May 1, 2020 | January 15, 2021, 86 FR 3816 | Adopted by Mariposa County APCD on March 10, 2020. Submitted on May 1, 2020 as an attachment to a letter dated April 30, 2020. See 40 CFR 52.220(c)(549)(ii)(B)( |
The Mountain Counties Air Basin Control Strategy for ozone | Mountain Counties Air Basin | April 3, 1981 | July 7, 1982, 47 FR 29536 | This plan is chapter 9 of the “Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards.” See 40 CFR 52.220(c)(120). |
Part II—North Coast Air Basin | North Coast Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Part VIII—Northeast Plateau Air Basin | Northeast Plateau Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Portola Fine Particulate Matter (PM | Plumas County PM | February 28, 2017 | March 3, 2021, 86 FR 12263 | Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)( |
Portola Fine Particulate Matter (PM | Plumas County PM | February 28, 2017 | March 25, 2019, 84 FR 11208 | Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)( |
California Air Resources Board Resolution 17-28, “Supplemental Transportation Conformity Emissions Budgets for the Portola Fine Particulate Matter (PM | Plumas County PM | December 20, 2017 | March 25, 2019, 84 FR 11208 | Adopted on October 26, 2017. See 40 CFR 52.220(c)(515)(ii)(A)( |
California Air Resources Board, Resolution 20-26, “Proposed Portola PM | Plumas County PM | December 29, 2020 | March 3, 2021, 86 FR 12263 | Adopted November 19, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(553)(ii)(A)( |
Northern Sierra Air Quality Management District Resolution 2020-09 | Plumas County PM | December 29, 2020 | March 3, 2021, 86 FR 12263 | Adopted October 26, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(553)(ii)(B)( |
Emissions Statements Certification for the 2015 Ozone NAAQS | Sacramento County | August 3, 2020 | July 29, 2022, 87 FR 45657 | Adopted by Sacramento Metropolitan AQMD on July 23, 2020. See 40 CFR 52.220(c)(574)(ii)(B)( |
Rule 421, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning,” Financial Hardship Exemption Decision Tree, dated December 12, 2007 | Sacramento County | September 21, 2012 | March 16, 2015, 80 FR 13495 | See 40 CFR 52.220(c)(423)(ii)(A)( |
Second 10-Year PM | Sacramento County | October 21, 2021 | March 14, 2024, 89 FR 18548 | Adopted by Sacramento Metropolitan AQMD on September 23, 2021. Submitted on October 21, 2021, as an attainment to a letter dated October 20, 2021. See 40 CFR 52.220(c)(603)(ii)(B)( |
PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory | Sacramento County | December 7, 2010 | September 26, 2013, 78 FR 59261 | Adopted by Sacramento Metropolitan AQMD on October 28, 2010. See 40 CFR 52.220(c)(431)(ii)(A)( |
Sacramento Metropolitan AQMD Resolution Number 2010-046, dated October 28, 2010 | Sacramento County | December 7, 2010 | September 26, 2013, 78 FR 59261 | Resolution for adoption of Sacramento Metropolitan AQMD PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including attainment year emissions inventory and MVEBs for 2012 and 2022. See 40 CFR 52.220(c)(431)(ii)(A)( |
California Air Resources Board Resolution Number 10-37, dated November 18, 2010 | Sacramento County | December 7, 2010 | September 26, 2013, 78 FR 59261 | Resolution for adoption and submittal of the PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including attainment year emissions inventory and MVEBs for 2012 and 2022. See 40 CFR 52.220(c)(431)(ii)(B)( |
Sacramento Regional 2008 NAAQS 8-Hour Ozone Attainment and Reasonable Further Progress Plan, dated July 24, 2017, excluding the following portions: subchapter 7.9, “Contingency Measures”; subchapter 10.5, “Proposed New Motor Vehicle Emissions Budgets”; and chapter 12 (regarding reasonable further progress) | Sacramento Metro | December 18, 2017 | October 22, 2021, 86 FR 58581 | See 40 CFR 52.220(c)(566)(ii)(A)( |
2018 Updates to the California State Implementation Plan, adopted on October 25, 2018, chapter V (“SIP Elements for the Sacramento Metropolitan Area”), excluding section V.D (“Contingency Measures”); and pages A-15 through A-18 of Appendix A (“Nonattainment Area Inventories”) | Sacramento Metro | December 11, 2018 | October 22, 2021, 86 FR 58581 | Submitted on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
Sacramento Regional Nonattainment Area 8-Hour Ozone Rate-of-Progress Plan, Final Draft, December 2005 | Sacramento Metro | February 24, 2006 | January 29, 2015, 80 FR 4795 | See 40 CFR 52.220(c)(450)(ii)(A)( |
Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (With Errata Sheets Incorporated), March 26, 2009 (Reasonable further progress demonstration and related contingency demonstration for milestone year 2011 as presented in chapter 13 (“Reasonable Further Progress Demonstrations”) only) | Sacramento Metro | April 17, 2009 | January 29, 2015, 80 FR 4795 | See 40 CFR 52.220(c)(451)(ii)(A)( |
Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (2013 SIP Revisions), September 26, 2013, including appendices | Sacramento Metro | December 31, 2013 | January 29, 2015, 80 FR 4795 | See 40 CFR 52.220(c)(452)(ii)(A)( |
Supplemental information, titled “Sacramento Federal Ozone Nonattainment Area, July 24, 2014,” for Appendix F-1 (“Vehicle Miles Traveled Offset Demonstration”) of the Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (2013 SIP Revisions) | Sacramento Metro | December 31, 2013 | January 29, 2015, 80 FR 4795 | See 40 CFR 52.220(c)(452)(ii)(A)( |
Emissions inventory, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “Sacramento Area Attainment and Rate-of-Progress Plans” | Sacramento Metro | December 29, 1994 | January 8, 1997, 62 FR 1150 | Adopted by Sacramento Metropolitan AQMD on December 1, 1994; by Feather River AQMD on December 12, 1994; by El Dorado County APCD on December 13, 1994; by Yolo-Solano APCD on December 14, 1994; and by Placer County APCD on December 20, 1994. See 40 CFR 52.220(c)(233)(i)(B)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update, Analysis Staff Report | Sacramento Metro—El Dorado County portion | January 4, 2017 | December 31, 2018, 83 FR 67696 | Adopted by El Dorado County AQMD on January 3, 2017. See 40 CFR 52.220(c)(513)(ii)(A)( |
El Dorado County AQMD, Resolution No. 002-2017, January 3, 2017 | Sacramento Metro—El Dorado County portion | January 4, 2017 | December 31, 2018, 83 FR 67696 | Resolution approving 2008 RACT SIP Update Analysis. See 40 CFR 52.220(c)(513)(ii)(A)( |
El Dorado County AQMD, Resolutions No. 177-2012, 178-2012 and 179-2012, December 11, 2012 | Sacramento Metro—El Dorado County portion | September 30, 2013 | January 14, 2014, 79 FR 2375 | Negative declarations for three CTG source categories. See 40 CFR 52.222(a)(7)(ii). |
El Dorado County Air Quality Management District Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update Analysis Staff Report (“2006 RACT SIP”) | Sacramento Metro—El Dorado County portion | July 11, 2007 | March 13, 2014, 79 FR 14176 | Adopted by El Dorado County AQMD on February 6, 2007. See 40 CFR 52.220(c)(382)(ii)(A)( |
Negative Declaration of the Board of Directors of the El Dorado County APCD, April 3, 2001 | Sacramento Metro—El Dorado County portion | May 23, 2001 | August 27, 2001, 66 FR 44974 | Negative declaration for Bulk Terminal Facilities or External or Internal Floating Roof Tank Sources. See 40 CFR 52.222(a)(7)(i). |
Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category | Sacramento Metro—Placer County portion | January 23, 2020 | January 15, 2021, 86 FR 3816 | Adopted by Placer County APCD on December 12, 2019. Submitted on January 23, 2020 as an attachment to a letter dated January 21, 2020. See 40 CFR 52.220(c)(548)(ii)(A)( |
2014 Reasonably Available Control Technology State Implementation Plan Analysis | Sacramento Metro—Placer County portion | July 18, 2014 | August 15, 2017, 82 FR 38604 | Adopted by Placer County APCD on April 10, 2014. See 40 CFR 52.220(c)(449)(ii)(B)( |
2006 Reasonably Available Control Technology State Implementation Plan Update Analysis | Sacramento Metro—Placer County portion | July 11, 2007 | August 15, 2017, 82 FR 38604 | Adopted by Placer County APCD on August 10, 2006. See 40 CFR 52.220(c)(382)(ii)(D)( |
Placer County APCD, Negative Declaration for 16 Source Categories | Sacramento Metro—Placer County portion | April 14, 2014 | August 19, 2014, 79 FR 48995 | Placer County APCD adopted the negative declaration on February 13, 2014. The negative declaration was submitted as Enclosure A to California Air Resources Board Executive Order No. S-14-005, April 14, 2014. See 40 CFR 52.222(a)(4)(ii) and (iii). |
Before the Board of Directors, Placer County Air Pollution Control District, State of California, Resolution No. 97-33 | Sacramento Metro—Placer County portion | February 25, 1998 | September 23, 1998, 63 FR 50766 | Negative declarations for Aerospace Coatings; Industrial Waste Water Treatment; Plastic Parts Coating: Business Machines; Plastic Parts Coating: Other; Shipbuilding and Repair; Synthetic Organic Chemical Manufacturing, Batch Plants; and Synthetic Organic Chemical Manufacturing, Reactors adopted on October 9, 1997. See 40 CFR 52.222(a)(4)(i). |
Before the Board of Directors, Placer County Air Pollution Control District, State of California, Resolution No. 97-34 | Sacramento Metro—Placer County portion | February 25, 1998 | September 23, 1998, 63 FR 50766 | Negative Declaration for Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants adopted on October 9, 1997. See 40 CFR 52.222(b)(3)(i). |
State Implementation Plan Submittal: Reasonably Available Control Technology (RACT) Permits for Major Stationary Sources of Nitrogen Oxides | Sacramento Metro—Sacramento County portion | April 11, 2024 | September 25, 2024, 89 FR 78255 | Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on February 26, 2024. See 40 CFR 52.220(c)(617)(ii)(A)( |
The Reasonably Available Control Technology (RACT) determination for non-CTG major sources of NO | Sacramento Metro—Sacramento County portion | May 5, 2017 | September 25, 2024, 89 FR 78255 | Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on March 23, 2017. See 40 CFR 52.220(c)(599)(ii)(A)( |
Demonstration of Reasonably Available Control Technology for the 2008 Ozone NAAQS (RACT SIP), except the RACT determination for non-CTG major sources of NO | Sacramento Metro—Sacramento County portion | May 5, 2017 | June 30, 2023, 88 FR 42248 | Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on March 23, 2017. See 40 CFR 52.220(c)(599)(ii)(A)( |
Negative Declaration for “Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings,” EPA-453/R-08-003, September 2008 (Pleasure Craft Coating Portion Only) | Sacramento Metro—Sacramento County portion | June 11, 2018 | November 19, 2020, 85 FR 73640 | Adopted by Sacramento Metropolitan AQMD on March 22, 2018. See 40 CFR 52.220(c)(543)(ii)(A)( |
Reasonably Available Control Technology (RACT) as Applicable to the 8-Hour Ozone Standard, dated October 26, 2006, excluding the RACT determinations for: (i) Pharmaceutical Products Manufacturing Source Category; (ii) Kiefer Landfill (RACT for volatile organic compounds) | Sacramento Metro—Sacramento County portion | July 11, 2007 | August 12, 2016, 81 FR 53280 | Adopted by Sacramento Metropolitan AQMD on October 26, 2006. See 40 CFR 52.220(c)(382)(ii)(C)( |
Reasonably Available Control Technology (RACT) Update as Applicable to the 8-Hour Ozone Standard, dated October 23, 2008 | Sacramento Metro—Sacramento County portion | January 21, 2009 | August 12, 2016, 81 FR 53280 | Adopted by Sacramento Metropolitan AQMD on October 23, 2008. See 40 CFR 52.220(c)(475)(ii)(A)( |
Negative Declaration, Automobile and Light-Duty Truck Assembly Coatings; and Negative Declaration, Fiberglass Boat Manufacturing Materials | Sacramento Metro—Sacramento County portion | July 12, 2012 | October 17, 2012, 77 FR 63743 | Negative declarations adopted by Sacramento Metropolitan AQMD on March 22, 2012. See 40 CFR 52.222(a)(2)(iii). |
Negative Declaration, Coating Operations at Aerospace Manufacturing and Rework Operations | Sacramento Metro—Sacramento County portion | January 12, 2012 | April 18, 2012, 77 FR 23130 | Adopted by Sacramento Metropolitan AQMD on October 27, 2011. See 40 CFR 52.222(a)(2)(ii). |
Negative Declaration [FCAAA Sec. 182(b)], Sacramento Metropolitan Air Quality Management District | Sacramento Metro—Sacramento County portion | June 6, 1996 | July 31, 1997, 62 FR 40934 | Negative declaration for Plastic Parts Coating: Business Machines and Plastic Parts Coating: Other adopted by the Sacramento Metropolitan AQMD on May 2, 1996. See 40 CFR 52.222(a)(2)(i). |
Negative Declaration [FCAAA Sec. 182(f)], Sacramento Metropolitan Air Quality Management District | Sacramento Metro—Sacramento County portion | March 4, 1996 | November 1, 1996, 61 FR 56472 | Negative declaration for Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants adopted by the Sacramento Metropolitan AQMD on August 3, 1995. See 40 CFR 52.222(b)(1)(i). |
The RACT determination for non-CTG major sources of NO | Sacramento Metro—Solano and Yolo Counties portion | November 13, 2017 | March 14, 2024, 89 FR 18546 | Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis, except the RACT determination for non-CTG major sources of NO | Sacramento Metro—Solano and Yolo Counties portion | November 13, 2017 | June 30, 2023, 88 FR 42252 | Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)( |
2015 Federal Ozone Standard Emissions Statement Certification for the Yolo-Solano Air Quality Management District | Sacramento Metro—Solano and Yolo Counties portion | November 2, 2020 | July 29, 2022, 87 FR 45657 | Adopted by Yolo-Solano AQMD on September 9, 2020. See 40 CFR 52.220(c)(580)(ii)(A)( |
Certification that Yolo-Solano's Existing NNSR Program meets the 2008 Ozone NAAQS SIP Requirements Rule | Sacramento Metro—Solano and Yolo Counties portion | June 19, 2018 | December 13, 2018, 83 FR 64026 | Adopted by Yolo-Solano AQMD on March 14, 2018. See 40 CFR 52.220(c)(511)(ii)(B)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis: “Table 3—CTG Categories for Which YSAQMD Will Adopt a Negative Declaration” | Sacramento Metro—Solano and Yolo Counties portion | November 13, 2017 | July 3, 2018, 83 FR 31072 | Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)( |
Yolo-Solano AQMD Resolution No. 18-01: Adoption of Four Negative Declarations | Sacramento Metro—Solano and Yolo Counties portion | February 22, 2018 | April 6, 2018, 83 FR 14754 | Adopted by Yolo-Solano AQMD on January 10, 2018. See 40 CFR 52.220(c)(501)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) | Sacramento Metro—Solano and Yolo Counties portion | January 31, 2007 | April 6, 2018, 83 FR 14754 | Adopted by Yolo-Solano AQMD on September 13, 2006. See 40 CFR 52.220(c)(358)(ii)(B)( |
Nonattainment New Source Review Certification for the 2015 8-hour Ozone National Ambient Air Quality Standard (Adoption) | Sacramento Metro—Sutter County portion and Sutter Buttes | August 3, 2021 | April 22, 2024, 89 FR 29257 | Adopted by Feather River AQMD on June 7, 2021. The approval relates to NNSR program requirements applicable to the southern portion of Sutter County as a Moderate ozone nonattainment area and the Sutter Buttes portion of Sutter County as a Marginal ozone nonattainment area. See 40 CFR 52.220(c)(591)(ii)(E)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for the South Sutter County Portion of the Sacramento Metropolitan Nonattainment Area for 8-Hour ozone—Negative Declaration for Control Techniques Guidelines for the Oil and Natural Gas Industry | Sacramento Metro—Sutter County portion | December 7, 2018 | September 14, 2020, 85 FR 56521; heading corrected at 85 FR 59672 (September 23, 2020) | Adopted by Feather River AQMD on August 6, 2018. See 40 CFR 52.222(a)(11)(ii). |
2006 Reasonably Available Control Technology (RACT) Analysis for State Implementation Plan (SIP) | Sacramento Metro—Sutter County portion and Sutter Buttes | July 11, 2007 | July 8, 2015, 80 FR 38959 | The 2006 RACT SIP was adopted by Feather River AQMD on December 4, 2006. See 40 CFR 52.220(c)(382)(ii)(B)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision | Sacramento Metro—Sutter County portion and Sutter Buttes | October 27, 2009 | July 8, 2015, 80 FR 38959; corrected on July 31, 2019, 84 FR 37103 | The 2009 RACT SIP was adopted by Feather River AQMD on June 1, 2009. See 40 CFR 52.220(c)(459)(ii)(A)( |
Reasonably Available Control Technology (RACT) Analysis and Negative Declaration | Sacramento Metro—Sutter County portion and Sutter Buttes | September 29, 2014 | July 8, 2015, 80 FR 38959; corrected on September 8, 2015, 80 FR 53739 | The 2014 RACT SIP was adopted by Feather River AQMD on August 4, 2014. See 40 CFR 52.220(c)(460)(ii)(A)( |
The 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area, except for the attainment and RFP demonstration portions of the ozone plan | Sacramento Metropolitan Area | January 10, 1984 | July 30, 1984, 49 FR 30300 | See 40 CFR 52.220(c)(142). |
Revisions to the 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area | Sacramento Metropolitan Area | February 10, 1984 | July 30, 1984, 49 FR 30300 | See 40 CFR 52.220(c)(143). |
Emission Inventory, 1976 for the Sacramento Metropolitan Area | Sacramento Metropolitan Area | October 9, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(109)(ii). |
Air Quality Plan Technical Appendix, January 1979 for the Sacramento Metropolitan Area | Sacramento Metropolitan Area | October 9, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(109)(iii). |
The Sacramento Valley Air Basin Control Strategy: those portions pertaining to the Sacramento Metropolitan Area | Sacramento Metropolitan Area | November 13, 1979 | July 1, 1982, 47 FR 28617 | This plan is chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(91)(i). |
Part IX—Sacramento Valley Air Basin | Sacramento Valley Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment Area | Western Nevada County | March 23, 2021 | August 3, 2022, 87 FR 47354 | Adopted by the Northern Sierra AQMD on January 25, 2021. Submitted on March 23, 2021 as an attachment to a letter dated March 22, 2021. See 40 CFR 52.220(c)(585)(ii)(A)( |
Certification of Emissions Statements Rule Adequacy | Western Nevada County | March 23, 2021 | July 29, 2022, 87 FR 45657 | Adopted by the Northern Sierra AQMD on January 25, 2021. See 40 CFR 52.220(c)(582)(ii)(A)( |
Ozone Attainment Plan, Western Nevada County, State Implementation Plan for the 2008 Primary Federal 8-Hour Ozone Standard of .075 ppm | Western Nevada County | December 7, 2018 | May 21, 2021, 86 FR 27524 | Adopted by the Northern Sierra AQMD on October 22, 2018. See 40 CFR 52.220(c)(554)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment Area | Western Nevada County | June 7, 2018 | January 15, 2020, 85 FR 2313 | Adopted by the Northern Sierra AQMD on March 26, 2018. See 40 CFR 52.220(c)(529)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area | Western Nevada County | February 7, 2008 | April 13, 2015, 80 FR 19544 | Adopted by Northern Sierra AQMD on June 25, 2007. See 40 CFR 52.220(c)(456)(ii)(A)( |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area Negative Declarations for Control Techniques Guidelines Issued in 2006 and 2007 | Western Nevada County | August 14, 2008 | April 18, 2012, 77 FR 23130 | Adopted by Northern Sierra AQMD on May 19, 2008. See 52.222(a)(9)(i). |
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area Negative Declarations for Control Techniques Guidelines Issued in 2008 | Western Nevada County | May 17, 2011 | April 18, 2012, 77 FR 23130 | Adopted by Northern Sierra AQMD on April 25, 2011. See 52.222(a)(9)(ii). |
Yuba City-Marysville PM | Yuba City-Marysville | May 23, 2013 | December 9, 2014, 79 FR 72981 | Adopted by Feather River AQMD on April 1, 2013. See 40 CFR 52.220(c)(446)(ii)(A)( |
Feather River AQMD Board of Directors Resolution 2013-01, dated April 1, 2013 | Yuba City-Marysville | May 23, 2013 | December 9, 2014, 79 FR 72981 | Resolution adopting the PM |
California Air Resources Board Resolution Number 13-14, dated April 25, 2013 | Yuba City-Marysville | May 23, 2013 | December 9, 2014, 79 FR 72981 | Resolution is titled “Yuba City-Marysville PM |
California Air Resources Board Resolution Number 14-6, dated February 20, 2014 | Yuba City-Marysville | May 23, 2013 | December 9, 2014, 79 FR 72981 | Resolution is titled “Minor Updates to Yuba City-Marysville PM |
Table 5—North Central Coast Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
2007 Federal Maintenance Plan for Maintaining the National Ozone Standard in the Monterey Bay Region (Monterey Maintenance Plan), excluding Appendix A | Monterey Bay Region | December 19, 2007 | December 17, 2009, 74 FR 66916 | Adopted by Monterey Bay Unified APCD on March 21, 2007. See 40 CFR 52.220(c)(367)(ii)(A)( |
Monterey Bay Unified APCD Board of Directors Certified Minutes and Resolution dated March 21, 2007 | Monterey Bay Region | December 19, 2007 | December 17, 2009, 74 FR 66916 | Resolution adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)( |
Letter dated May 10, 2007, from Association of Monterey Bay Area Governments (AMBAG) to Monterey Bay Unified APCD | Monterey Bay Region | December 19, 2007 | December 17, 2009, 74 FR 66916 | Letter confirms AMBAG's approval of the Monterey Maintenance Plan on May 9, 2007. See 40 CFR 52.220(c)(367)(ii)(A)( |
California Air Resources Board Executive Order #G-07-68, dated December 19, 2007 | Monterey Bay Region | December 19, 2007 | December 17, 2009, 74 FR 66916 | Executive order adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)( |
Maintenance Plan for the redesignation of the Monterey Bay Area | Monterey Bay Region | November 14, 1994 | January 17, 1997, 62 FR 2597 | Adopted on October 19, 1994 by the Monterey Bay Unified APCD, October 12, 1994 by the Association of Monterey Bay Area Governments, and October 6, 1994 by the Council of San Benito County Governments. See 40 CFR 52.220(c)(209)(i)(A). |
Redesignation Request and Request for Exemption from NO | Monterey Bay Region | July 14, 1994 | January 17, 1997, 62 FR 2597 | See 40 CFR 52.220(c)(209). |
The 1982 Ozone Air Quality Plan for the Monterey Bay Region | Monterey Bay Region | December 31, 1982 and January 14, 1983 | December 20, 1983, 48 FR 56215 | See 40 CFR 52.220(c)(128). |
The North Central Coast Air Basin Strategy | North Central Coast Air Basin | September 12, 1979 | December 4, 1980, 45 FR 80279 | This plan is chapter 10 of the comprehensive revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(57). |
Part IV—North Central Coast Air Basin | North Central Coast Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Table 6—San Diego Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
The 1982 Ozone and CO Air Quality Plan for the San Diego Air Basin | San Diego Air Basin | February 28 and August 12, 1983 | December 28, 1983, 48 FR 57130 | See 40 CFR 52.220(c)(136). |
Supplemental material for the San Diego Nonattainment Area Plan | San Diego Air Basin | July 13, 1981 | March 10, 1982, 47 FR 10206 | See 40 CFR 52.220(c)(113). |
Supplemental material for the San Diego Nonattainment Area Plan | San Diego Air Basin | August 31, 1981 | March 10, 1982, 47 FR 10206 | See 40 CFR 52.220(c)(114). |
Supplemental material for the San Diego Nonattainment Area Plan | San Diego Air Basin | December 8, 1981 | March 10, 1982, 47 FR 10206 | See 40 CFR 52.220(c)(115). |
The San Diego Air Basin Control Strategy, except the inspection/maintenance portion | San Diego Air Basin | July 5, 1979 | April 14, 1981, 46 FR 21749 | This is chapter 14 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Additional documents were also submitted as appendices. Those portions of the San Diego Air Basin Control Strategy, including Appendices, identified by Table 14-1, “Location of Plan Elements Which Meet Clean Air Act Requirements” (pages 6-7), comprise the submitted nonattainment area plan, except the inspection/maintenance portion. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(62). |
Part VII—San Diego Air Basin | San Diego Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
2020 Plan for Attaining the National Ambient Air Quality Standards for Ozone in San Diego County (October 2020), excluding the “Emissions Statement Rule Certification,” and the contingency measure element | San Diego County | January 12, 2021 | March 1, 2024, 89 FR 15035 | Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)( |
San Diego County Air Pollution Control District Resolution 20-166, dated October 14, 2020, adopting the “2020 Plan for Attaining the National Ambient Air Quality Standards for Ozone in San Diego County (October 2020),” including a commitment to achieve emissions reductions of 1.7 tons per day of NO | San Diego County | January 12, 2021 | March 1, 2024, 89 FR 15035 | Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)( |
Letter dated July 31, 2023, from Ted Anasis, Manager, Airport Planning, San Diego International Airport, to Nick Cormier, San Diego County Air Pollution Control District | San Diego County | July 31, 2023 | March 1, 2024, 89 FR 15035 | Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)( |
Letter dated August 16, 2023, from J.C. Golumbfskie-Jones, Fleet Environmental Director, Commander Navy Region Southwest, Department of the Navy, to Paula Forbis, Air Pollution Control Officer, San Diego County Air Pollution Control District | San Diego County | August 16, 2023 | March 1, 2024, 89 FR 15035 | Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)( |
California Air Resources Board Resolution 20-29, dated November 19, 2020, adopting a commitment to achieve an aggregate emissions reduction of 4.0 tons per day of NO | San Diego County | January 12, 2021 | March 1, 2024, 89 FR 15035 | Adopted by the California Air Resources Board on November 19, 2020. See 40 CFR 52.220(c)(581)(ii)(B)( |
Emissions Statement Rule Certification | San Diego County | January 12, 2021 | July 29, 2022, 87 FR 45657 | Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)( |
Negative Declaration for Oil and Natural Gas CTG | San Diego County | December 29, 2020 | November 4, 2024, 89 FR 87505 | Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.222(a)(5)(ii) and (iii). |
Negative Declaration for Major Non-CTG Stationary Sources of VOC | San Diego County | December 29, 2020 | January 17, 2023, 88 FR 2538 | Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)( |
Negative Declaration for “Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products,” EPA-450/2-78-029, December 1978 | San Diego County | December 29, 2020 | June 29, 2022, 87 FR 38665 | Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)( |
Negative Declaration for “Control Techniques Guidelines for Miscellaneous Metal and Plastic Parts Coatings,” EPA-453/R-08-003, September 2008 (Tables 3-6) | San Diego County | December 29, 2020 | June 29, 2022, 87 FR 38665 | Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)( |
Negative Declaration for “Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials,” EPA-453/R-08-004, September 2008 | San Diego County | December 29, 2020 | June 29, 2022, 87 FR 38665 | Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)( |
2008 Eight-Hour Ozone Reasonably Available Control Technology Demonstration for San Diego County except those portions addressing the following source categories: Design Criteria for Stage I Vapor Control Systems—Gasoline Service Stations (EPA-450/R-75-102); Tank Truck Gasoline Loading Terminals (EPA-450/2-77-026); Manufacture of Synthesized Pharmaceutical Products (EPA-450/2-78-029); Industrial Cleaning Solvents (EPA-453/R-06-001); Fiberglass Boat Manufacturing Materials (EPA-453/R-08-004); Non-CTG major sources of VOC; and Miscellaneous Metal and Plastic Parts Coatings (EPA-453/R-08-003) Table 3—Plastic Parts and Products, Table 4—Automotive/Transportation and Business Machine Plastic Parts, Table 5—Pleasure Craft Surface Coating, and Table 6—Motor Vehicle Materials | San Diego County | April 12, 2017 | December 3, 2020, 85 FR 77996 | See 40 CFR 52.220(c)(547)(ii)(A)( |
Redesignation Request and Maintenance Plan for the 1997 National Ozone Standard for San Diego County, including motor vehicle emissions budgets (MVEBs) and inventories | San Diego County | December 28, 2012 | June 4, 2013, 78 FR 33230 | Adopted by San Diego County APCD on December 5, 2012. See 40 CFR 52.220(c)(425)(ii)(A)( |
San Diego APCD Resolution Number 12-175, dated December 5, 2012. “Resolution Adopting the Redesignation Request and Maintenance Plan for the 1997 National Ozone Standard for San Diego County,” including inventories and motor vehicle emissions budgets for 2020 and 2025 | San Diego County | December 28, 2012 | June 4, 2013, 78 FR 33230 | See 40 CFR 52.220(c)(425)(ii)(A)( |
California Air Resources Board Resolution No. 12-36, dated December 6, 2012 | San Diego County | December 28, 2012 | June 4, 2013, 78 FR 33230 | Resolution is titled “Approval of the San Diego 8-Hour Ozone SIP Redesignation Request and Maintenance Plan.” See 40 CFR 52.220(c)(425)(ii)(B)( |
Ozone Redesignation Request and Maintenance Plan for San Diego County, including motor vehicle emissions budgets for 2010 and 2014, and Resolution #02-389 | San Diego County | December 20, 2002 | June 26, 2003, 68 FR 37976 | Adopted by San Diego County APCD on December 11, 2002. See 40 CFR 52.220(c)(313)(i)(A)( |
San Diego County Air Pollution Control Board, Resolution 97-337, Resolution Certifying the Negative Declaration for Control Technique Guideline (CTG) Sources | San Diego County | February 25, 1998 | September 23, 1998, 63 FR 50764 | Negative declarations for Synthetic organic chemical manufacturing (distillation), synthetic organic chemical manufacturing (reactors), wood furniture, plastic parts coatings (business machines), plastic parts coatings (other), offset lithography, industrial wastewater, autobody refinishing, and volatile organic liquid storage adopted on October 22, 1997. See 40 CFR 52.222(a)(5)(i). |
Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “1994 Ozone Attainment and Rate-of-Progress Plans for San Diego County” | San Diego County | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by San Diego County APCD on November 1, 1994. See 40 CFR 52.220(c)(204)(i)(C)( |
Table 7—San Francisco Bay Area Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA
approval date | Explanation |
---|---|---|---|---|
Bay Area Winter Emissions Inventory for Primary PM | San Francisco Bay Area | January 14, 2013 | March 14, 2014, 79 FR 14404; corrected at 79 FR 25014 (May 2, 2014 | See 40 CFR 52.220(c)(436)(ii)(A)( |
Certification that the Bay Area Air Quality Management District's Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule | San Francisco Bay Area | October 6, 2021 | May 9, 2023, 88 FR 29825 | Adopted by the Bay Area Air Quality Management District on September 1, 2021. See 40 CFR 52.220(c)(595)(ii)(A)( |
Clean Air Act Emissions Statement Certification | San Francisco Bay Area | August 3, 2020 | July 29, 2022, 87 FR 45657 | Adopted by San Francisco Bay Area AQMD on July 15, 2020. See 40 CFR 52.220(c)(574)(ii)(C)( |
The San Francisco Bay Area Transportation Air Quality Conformity Protocol—Conformity Procedures (February 26, 2020) and San Francisco Bay Area Transportation Air Quality Conformity Protocol—Interagency Consultation Procedures (February 26, 2020) | San Francisco Bay Area | May 17, 2021 | December 28, 2023, 88 FR 89587 | Adopted by Bay Area AQMD on March 4, 2020, by Association of Bay Area Governments on April 23, 2020, and by Metropolitan Transportation Commission on February 26, 2020. Submitted electronically on May 17, 2021, by the Governor's designee as an attachment to a letter dated May 6, 2021. See 40 CFR 52.220(c)(608)(ii)(A)( |
The San Francisco Bay Area Transportation Air Quality Conformity Interagency Consultation Procedures | San Francisco Bay Area | December 16, 1996 | October 21, 1997, 62 FR 54587 | Adopted by Bay Area AQMD on November 6, 1996. See 40 CFR 52.220(c)(243)(i)(A)( |
San Francisco Bay Area Ozone Attainment Plan for the 1-hour National Ozone Standard (Section 3: Emission Inventory; Section 5: Control Strategy, except subsection “Demonstrating Reasonable Further Progress” Appendix B: Control Measure Descriptions; Appendix C: Reasonably Available Control Measure Analysis; Appendix E: Further Study Measure Descriptions) | San Francisco Bay Area | November 30, 2001 | April 22, 2004, 69 FR 21717 | Adopted by Bay Area AQMD on adopted on October 24, 2001. See 40 CFR 52.220(c)(323)(i)(A)( |
The following portions of the 1999 Ozone Attainment Plan for the San Francisco Bay Area: the 1995 baseline emissions inventory, the reasonable further progress demonstration, and the deletion of transportation control measures #6 and #16 | San Francisco Bay Area | August 13, 1999 | September 20, 2001, 66 FR 48340 | See 40 CFR 52.223(e). |
Tables 10 and 12 of the San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999, which detail the commitment to adopt and implement any combination of new control measures to achieve 11 ton per day reduction in VOC emissions by June 2000 | San Francisco Bay Area | August 13, 1999 | September 20, 2001, 66 FR 48340 | See 40 CFR 52.220(c)(283)(i)(A)( |
Contingency measures, Table 18 of the San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999, “Post-Attainment Year (2000-2003) Inventory Reductions Reflected in the SIP” | San Francisco Bay Area | August 13, 1999 | September 20, 2001, 66 FR 48340 | See 40 CFR 52.220(c)(283)(i)(A)( |
Redesignation request for the San Francisco Bay Area and the Ozone Maintenance Plan for the National Ozone Standard | San Francisco Bay Area | November 5, 1993 | May 22, 1995, 60 FR 27028 | Adopted on September 1, 1993 by the Bay Area AQMD, September 22, 1993 by the Metropolitan Transportation Commission, and September 16, 1993 by the Association of Bay Area Governments. See 40 CFR 52.220(c)(212)(i)(A). |
Amendments to the San Francisco Bay Area Redesignation Request and Maintenance Plan for the National Ozone Standard and 1990 Emissions Inventory | San Francisco Bay Area | December 28, 1994 | May 22, 1995, 60 FR 27028 | Adopted on September 7, 1994 by the Bay Area AQMD, October 5, 1994 by the Metropolitan Transportation Commission, and August 24, 1994 by the Association of Bay Area Governments. See 40 CFR 52.220(c)(205)(i)(B)( |
The 1982 Ozone and CO Air Quality Plan for the San Francisco Bay Air Basin | San Francisco Bay Air Basin | February 4, 1983 | December 28, 1983, 48 FR 57130 | See 40 CFR 52.220(c)(135). |
The San Francisco Bay Area Basin Control Strategy, including appendices | San Francisco Bay Air Basin | July 25, 1979 | March 19, 1982, 47 FR 11866 | This plan is chapter 15 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards See 40 CFR 52.220(c)(72). |
Part III—San Francisco Bay Area Air Basin | San Francisco Bay Area Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Plan for Attainment of the Federal Secondary Total Suspended Particulate Standard in Santa Clara County | Santa Clara County | March 16, 1981 | March 29, 1982, 47 FR 13140 | This plan is an addendum to the San Francisco Bay Area Air Basin Control Strategy (Chapter 15). See 40 CFR 52.220(c)(112). |
Table 8—San Joaquin Valley Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA approval date | Explanation |
---|---|---|---|---|
California Air Resources Board Executive Order G-125-46, dated May 11, 1984 | Fresno County | June 11, 1984 | September 4, 1985, 50 FR 35796 | One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(A). |
Letters from the County of Fresno to the Bureau of Automotive Repair dated March 14, 1984 and February 14, 1984 | Fresno County | June 11, 1984 | September 4, 1985, 50 FR 35796 | Letters requesting implementation of an I/M program in Fresno County. They are among the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(B). |
County of Fresno Resolution File Number 18-13, dated February 14, 1984 | Fresno County | June 11, 1984 | September 4, 1985, 50 FR 35796 | One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(C). |
Schedule to implement I/M in Fresno County, adopted on February 14, 1984 | Fresno County | June 11, 1984 | September 4, 1985, 50 FR 35796 | One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(D). |
Air Quality Planning Addendum-Council of Fresno County Governments 1979-84 Overall Work Program | Fresno County | October 9, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(109)(i). |
Federal 1992 Air Quality Attainment Plan for Carbon Monoxide and Appendices | Fresno Urbanized Area | December 28, 1992 | March 31, 1998, 63 FR 15305 | Adopted by San Joaquin Valley Unified APCD on November 18, 1992. See 40 CFR 52.220(c)(252)(i)(A)( |
Supplemental material for the Kern County Nonattainment Area Plan | Kern County Nonattainment Area | March 4, 1982 | December 14, 1982, 47 FR 55919 | See 40 CFR 52.220(c)(123). |
The 1982 Ozone and CO plan for San Joaquin County | San Joaquin County | December 1, 1982 | December 20, 1983, 48 FR 56215 | See 40 CFR 52.220(c)(129). |
Selected portions titled “Amendments to the 15 µg/m
3 SIP Revision and Agricultural Equipment Incentive Measure for the 1997 PM | San Joaquin Valley | August 22, 2024 | November 19, 2024, 89 FR 91263 | Adopted July 25, 2024. See 40 CFR 52.220(c)(623)(ii)(A)( |
The portion of CARB Resolution 24-10, dated July 25, 2024, adopting amendments to the Valley Incentive Measure to include quantification of emissions reductions of 5.0 tpd of NO | San Joaquin Valley | August 22, 2024 | November 19, 2024, 89 FR 91263 | Adopted July 25, 2024. See 40 CFR 52.220(c)(623)(ii)(A)( |
PM | San Joaquin Valley | June 8, 2023 | October 4, 2024, 89 FR 80749 | Adopted by SJVUAPCD on May 18, 2023. See 40 CFR 52.220(c)(618)(ii)(A)( |
CARB Resolution No. 21-21, September 23, 2021 | San Joaquin Valley | November 8, 2021 | December 14, 2023, 88 FR 86581 | Submitted as a revision to the 2018 PM |
CARB, Staff Report, Proposed SIP Revision for the 15 µg/m
3 Annual PM | San Joaquin Valley | November 8, 2021 | December 14, 2023, 88 FR 86581 | Submitted as a revision to the 2018 PM |
2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | December 14, 2023, 88 FR 86581 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
Attainment Plan Revision for the 1997 Annual PM | San Joaquin Valley | November 8, 2021 | December 14, 2023, 88 FR 86581 | Submitted as a revision to the 2018 PM |
SJVUAPCD Governing Board Resolution No. 21-08-13, August 19, 2021 | San Joaquin Valley | November 8, 2021 | December 14, 2023, 88 FR 86581 | Submitted as a revision to the 2018 PM |
San Joaquin Valley Unified Air Pollution Control District Resolution No. 21-11-7, In the Matter of: State Implementation Credit for Residential Wood Burning Device Change-Out Incentive Measure | San Joaquin Valley | March 17, 2022 | November 28, 2023, 88 FR 83034 | Adopted by SJVUAPCD on November 18, 2021. Submitted on March 17, 2022, as an attachment to a letter dated March 16, 2022. See 40 CFR 52.220(c)(606)(ii)(A)( |
Certification that the San Joaquin Valley Unified Air Pollution Control District's Current Rules Address the Clean Air Act's Clean Fuels for Boilers Requirements for the 2015 8-Hour Ozone Standard | San Joaquin Valley | August 3, 2021 | May 8, 2023, 88 FR 29539 | Adopted by the San Joaquin Valley Unified Air Pollution Control District on June 17, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(A)( |
Emissions Statement Program Certification for the 2015 8-Hour Ozone Standard | San Joaquin Valley | August 3, 2020 | July 29, 2022, 87 FR 45657 | Adopted by San Joaquin Valley Unified APCD on June 18, 2020. See 40 CFR 52.220(c)(574)(ii)(D)( |
Selected portions of CARB Resolution 19-26, adopted December 12, 2019, as revised and clarified by Executive Order S-20-031, adopted November 23, 2020 and Executive Order S-21-018, adopted October 6, 2021 (Amended Valley Incentive Measure), containing CARB's commitments to achieve 4.83 tpd of NO | San Joaquin Valley | February 11, 2020 | December 27, 2021, 86 FR 73106 | See 40 CFR 52.220(c)(567)(ii)(A)( |
2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | January 28, 2022, 87 FR 4503 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | November 26, 2021, 86 FR 67343 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
2016 Moderate Area Plan for the 2012 PM | San Joaquin Valley | May 10, 2019 | November 26, 2021, 86 FR 67343 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | November 26, 2021, 86 FR 67329 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)( |
San Joaquin Valley Unified APCD Resolution No. 18-11-16, November 15, 2018. Commitments to take action on the rules and measures committed to in Chapter 4 of the Plan by the dates specified therein, and to submit these rules and measures, as appropriate, to CARB within 30 days of adoption for transmittal to EPA as a revision to the State Implementation Plan. Commitments to achieve the aggregate emissions reductions of 1.88 tpd of NO | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2018 Plan for the 1997, 2006, and 2012 PM |
San Joaquin Valley Supplement to the 2016 State Strategy for the State Implementation Plan (portions relating to the 2006 PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | Adopted by California Air Resources Board on October 25, 2018. See 40 CFR 52.220(c)(536)(ii)(A)( |
California Air Resources Board Resolution No. 18-49 with Attachments A and B, October 25, 2018. Commitments to begin the public process on, and bring to the Board for consideration, the list of proposed SIP measures outlined in the Valley State SIP Strategy according to the schedule set forth therein, and commitments to achieve the aggregate emissions reductions outlined in the Valley State SIP Strategy of 32 tpd of NO | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(536)(ii)(A)( |
California Air Resources Board Resolution No. 19-1, January 24, 2019 | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Staff Report, Review of the San Joaquin Valley 2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Attachment A, Clarifying information for the San Joaquin Valley 2018 Plan regarding model sensitivity related to ammonia and ammonia controls | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Staff Report, ARB Review of San Joaquin Valley PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Technical Clarifications to the 2015 San Joaquin Valley PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
“Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | January 28, 2022, 87 FR 4503 | See 40 CFR 52.220(c)(537)(ii)(A)( |
“Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | November 26, 2021, 86 FR 67343 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM | San Joaquin Valley | May 10, 2019 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(537)(ii)(A)( |
Revision to the California State Implementation Plan for PM | San Joaquin Valley | June 19, 2020 | July 22, 2020, 85 FR 44192 | Adopted by California Air Resources Board on May 28, 2020. See 40 CFR 52.220(c)(538)(ii)(A)( |
California Air Resources Board Resolution 20-15, dated May 28, 2020, revising the aggregate emissions reductions commitment in 40 CFR 52.220(c)(478)(ii)(A)(3) to 0.86 tpd of PM | San Joaquin Valley | June 19, 2020 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(538)(ii)(A)( |
SJVUAPCD's commitments to adopt, submit, and implement substitute rules that will achieve equivalent reductions in emissions of direct PM | San Joaquin Valley | March 4, 2013 | July 22, 2020, 85 FR 44192 | See 40 CFR 52.220(c)(478)(ii)(A)( |
2016 Ozone Plan for 2008 8-Hour Ozone Standard, excluding subchapters 3.4 (“Reasonably Available Control Technology”), 3.11.1 (“Emission Inventory Requirements”), 6.3.2 (“Reasonable Further Progress Requirements”), and 6.4 (“Contingency for Attainment”); appendix C (“Stationary and Area Source Control Strategy Evaluations”); and tables D-1 and D-4 through D-8 in attachment B (“San Joaquin Valley 8-Hr Ozone Motor Vehicle Emissions Budgets”) of appendix D (“Mobile Source Control Strategy”) | San Joaquin Valley | August 24, 2016 | February 12, 2019, 84 FR 3302 | Adopted June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)( |
2016 Ozone Plan for 2008 8-Hour Ozone Standard, subchapter 3.11.1 (“Emission Inventory Requirements”), only | San Joaquin Valley | August 24, 2016 | March 25, 2019, 84 FR 11198 | Adopted by San Joaquin Valley Unified APCD on June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)( |
2016 Ozone Plan for 2008 8-Hour Ozone Standard, Chapter 3.4 and Appendix C only | San Joaquin Valley | August 24, 2016 | August 17, 2018, 83 FR 41006 | Adopted June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)( |
San Joaquin Valley Unified APCD Resolution 16-6-20, June 16, 2016, commitment to adopt, implement and submit measures committed to in the 2016 Ozone Plan for the 2008 8-Hour Ozone Standard, only | San Joaquin Valley | August 24, 2016 | February 12, 2019, 84 FR 3302 | Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2016 Ozone Plan for the 2008 8-Hour Ozone Standard” and adopted on June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)( |
California Air Resources Board Resolution 16-8, dated July 21, 2016 | San Joaquin Valley | August 24, 2016 | October 11, 2017, 82 FR 47145 | Resolution adopting the “2016 Ozone State Implementation Plan for the San Joaquin Valley”. See 40 CFR 52.220(c)(496)(ii)(A)( |
California Air Resources Board Staff Report, ARB Review of the San Joaquin Valley 2016 Plan for the 2008 8-Hour Ozone Standard,” section V.H (“Bakersfield Area Monitor”) and Appendix C (“U.S. EPA Letter Regarding Arvin Site Relocation”), only | San Joaquin Valley | August 24, 2016 | October 11, 2017, 82 FR 47145 | See 40 CFR 52.220(c)(496)(ii)(A)( |
Revised Proposed 2016 State Strategy for the State Implementation Plan, except for the subchapter titled “South Coast Commitment” in chapter 3 (“Proposed SIP Commitment”) | San Joaquin Valley | April 27, 2017 | February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680 | Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)( |
California Air Resources Board Resolution 17-7, March 23, 2017, commitments to a rulemaking schedule and to achieve aggregate emission reductions of 8 tons per day of NO | San Joaquin Valley | April 27, 2017 | February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680 | Resolution titled “2016 State Strategy for the State Implementation Plan.” See 40 CFR 52.220(c)(517)(ii)(A)( |
2018 Updates to the California State Implementation Plan chapter VIII (“SIP Elements for the San Joaquin Valley”) excluding subchapter VIII.D (“Contingency Measures”); chapter X (“Contingency Measures”) for implementation in San Joaquin Valley for the 2008 ozone standard; and Appendix A (“Nonattainment Area Inventories”), pages A-1, A-2 and A-27 through A-30, only | San Joaquin Valley | December 11, 2018 | March 25, 2019, 84 FR 11198; revised October 3, 2022, 87 FR 59688 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
California Air Resources Board Resolution 18-50, including Attachments A (“Covered Districts”), B (“Menu of Enhanced Enforcement Actions”), and C (“Correction of Typographical Error”) | San Joaquin Valley | December 5, 2018 | March 25, 2019, 84 FR 11198 | Adopted on October 25, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
2014 Reasonably Available Control Technology (RACT) Demonstration for the 8-Hour Ozone State Implementation Plan (SIP), dated June 19, 2014 | San Joaquin Valley | July 18, 2014 | August 17, 2018, 83 FR 41006 | Adopted by San Joaquin Valley Unified APCD on June 19, 2014. See 40 CFR 52.220(c)(449)(ii)(D)( |
Appendix B Negative Declarations For Proposed Revision to the State Implementation Plan (SIP) to Address Federal Clean Air Act Requirements for Reasonably Available Control Technology (RACT), June 21, 2018 | San Joaquin Valley | June 29, 2018 | August 17, 2018, 83 FR 41006 | Adopted by San Joaquin Valley Unified APCD on June 21, 2018. See 40 CFR 52.220(c)(507)(ii)(A)( |
Certification that the San Joaquin Valley Unified Air Pollution Control District's Current NNSR Program Addresses the 2008 Ozone NAAQS SIP Requirements Rule | San Joaquin Valley | June 19, 2018 | December 13, 2018, 83 FR 64026 | Adopted by SJVUAPCD on April 19, 2018. See 40 CFR 52.220(c)(511)(ii)(A)( |
Attachment A to California Air Resources Board Resolution 15-50, “Updates to the Transportation Conformity Budgets for the San Joaquin Valley 2007 PM | San Joaquin Valley | November 13, 2015 | August 12, 2016, 81 FR 53294 | See 40 CFR 52.220(c)(476)(ii)(A)( |
Attachment A to California Air Resources Board Resolution 15-50, “Updates to the Transportation Conformity Budgets for the San Joaquin Valley 2007 PM-10, 2007 Ozone and 2012 PM | San Joaquin Valley | November 13, 2015 | August 31, 2016, 81 FR 59876 | See 40 CFR 52.220(c)(476)(ii)(A)( |
2012 PM | San Joaquin Valley | March 4, 2013 | August 31, 2016, 81 FR 59876 | Adopted by the San Joaquin Valley Unified APCD on December 20, 2012. See 40 CFR 52.220(c)(478)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution No. 12-12-19, dated December 20, 2012 | San Joaquin Valley | March 4, 2013 | August 31, 2016, 81 FR 59876 | Resolution is titled “In the Matter of Adopting the San Joaquin Valley Unified Air Pollution Control District 2012 PM |
San Joaquin Valley Unified APCD's commitments to adopt and implement specific rules and measures by the dates specified in Chapter 5 of the 2012 PM | San Joaquin Valley | March 4, 2013 | August 31, 2016, 81 FR 59876 | See 40 CFR 52.220(c)(478)(ii)(A)(3). Note that SJVUAPCD's commitments to adopt, submit, and implement substitute rules were revised by California Air Resources Board Resolution 20-15, dated May 28, 2020, in paragraph (c)(539)(ii)(A)( |
California Air Resources Board Resolution 13-2, dated January 24, 2013 | San Joaquin Valley | March 4, 2013 | August 31, 2016, 81 FR 59876 | Resolution is titled “San Joaquin Valley PM |
Supplemental Document, Clean Air Act Subpart 4: The 2012 PM | San Joaquin Valley | November 6, 2014 | August 31, 2016, 81 FR 59876 | Adopted by San Joaquin Valley Unified APCD on September 18, 2014. See 40 CFR 52.220(c)(479)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution No. 14-09-01, dated September 18, 2014 | San Joaquin Valley | November 6, 2014 | August 31, 2016, 81 FR 59876 | Resolution is titled “In the Matter of: Authorizing Submittal of “Supplemental Document for the 2012 PM |
California Air Resources Board Resolution 14-37, dated October 24, 2014 | San Joaquin Valley | November 6, 2014 | August 31, 2016, 81 FR 59876 | Resolution is titled “Supplemental Document for the San Joaquin Valley 24-Hour PM |
Report on Reductions Achieved from Incentive-based Emission Reduction Measures in the San Joaquin Valley, including appendices F-H | San Joaquin Valley | November 17, 2014 | August 12, 2016, 81 FR 53300 | Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(477)(ii)(A)( |
Letter from David Warner, Deputy Air Pollution Control Officer, San Joaquin Valley Unified APCD, to Gerardo C. Rios, Chief, Air Permits Office, EPA Region IX, dated June 26, 2014 | San Joaquin Valley | June 26, 2014 | September 17, 2014, 79 FR 55637 | See 40 CFR 52.220(c)(400)(ii)(C)( |
2013 Plan for the Revoked 1-Hour Ozone Standard, excluding section 4.4 (“Contingency Reductions”) | San Joaquin Valley | December 20, 2013 | April 5, 2016, 81 FR 19492 | Adopted by the San Joaquin Valley Unified APCD on September 19, 2013 and approved by California Air Resources Board on November 21, 2013. See 40 CFR 52.220(c)(470)(ii)(B)( |
Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated June 19, 2014, excluding EMFAC2011 output files | San Joaquin Valley | June 19, 2014 | April 5, 2016, 81 FR 19492 | Supplemental information related to Appendix D (“VMT Emissions Offset Demonstration”) of the San Joaquin Valley 2013 Plan for the Revoked 1-Hour Ozone Standard. See 40 CFR 52.220(c)(470)(ii)(A)( |
California Air Resources Board Executive Order S-11-024, November 18, 2011 | San Joaquin Valley | November 18, 2011 | November 29, 2012, 77 FR 71109 | Resolution adopting specified portions of San Joaquin Valley Unified APCD Rule 4694 as a revision to the SIP. See 40 CFR 52.220(c)(416)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution No. 11-08-20, August 18, 2011 | San Joaquin Valley | November 18, 2011 | November 29, 2012, 77 FR 71109 | Resolution adopting specified portions of San Joaquin Valley Unified APCD Rule 4694 as a revision to the SIP. See 40 CFR 52.220(c)(416)(ii)(B)( |
Negative declaration for Synthesized Pharmaceutical Products Manufacturing and Coating Operations at Shipbuilding and Ship Repair Facilities | San Joaquin Valley | June 18, 2009 | March 1, 2012,77 FR 12491 | Adopted by San Joaquin Valley Unified APCD on April 16, 2009. See 40 CFR 52.222(a)(8)(i). |
San Joaquin Valley Unified APCD Final Staff Report Negative Declaration for the CTG for Control of Volatile Organic Compounds Emissions from Manufacture of Pneumatic Rubber Tires | San Joaquin Valley | June 20, 2011 | March 1, 2012,77 FR 12491 | Adopted by San Joaquin Valley Unified APCD adopted on December 16, 2010. See 40 CFR 52.222(a)(8)(ii). |
2007 Ozone Plan (April 30, 2007) | San Joaquin Valley | November 16, 2007 | March 1, 2012, 77 FR 12652 | Adopted by San Joaquin Valley Unified APCD on April 30, 2007. See 40 CFR 52.220(c)(397)(ii)(B)( |
San Joaquin Valley Unified APCD Resolution No. 07-04-11a, April 30, 2007. Commitments to achieve emissions reductions as described in Table 6-1 of the 2007 Ozone Plan, as amended December 18, 2008 | San Joaquin Valley | November 16, 2007 | March 1, 2012, 77 FR 12652 | Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2007 Ozone Plan.” See 40 CFR 52.220(c)(397)(ii)(B)( |
Amendments to the 2007 Ozone Plan (amending the rulemaking schedule for Measure S-GOV-5 Organic Waste Operations) | San Joaquin Valley | April 24, 2009 | March 1, 2012, 77 FR 12652 | Adopted by San Joaquin Valley Unified APCD on December 18, 2008. See 40 CFR 52.220(c)(408)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution No. 08-12-18. December 18, 2008 | San Joaquin Valley | April 24, 2009 | March 1, 2012, 77 FR 12652 | Resolution titled “In the Matter of: Proposed Amendment to the 2007 Ozone Plan to Extend the Rule Adoption Schedule for Organic Waste Operations.” See 40 CFR 52.220(c)(408)(ii)(A)( |
Proposed State Strategy for California's 2007 State Implementation Plan | San Joaquin Valley | November 16, 2007 | November 9, 2011, 76 FR 69896 | Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(356)(ii)(B)( |
California Air Resources Board Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitments to achieve the total emissions reductions necessary to attain the Federal standards in the SJV air basin, which represent aggregate emissions reductions of 24 tons per day (tpd) of volatile organic compounds (VOC) and 46 tpd of nitrogen oxides (NO | San Joaquin Valley | November 16, 2007 | March 1, 2012, 77 FR 12652 | See 40 CFR 52.220(c)(356)(ii)(B)( |
California Air Resources Board Resolution No. 07-28, September 27, 2007, with Attachments A and B. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the SJV air basin, which represent 2.3 tons per day (tpd) of direct PM | San Joaquin Valley | November 16, 2007 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(356)(ii)(B)( |
California Air Resources Board Executive Order S-07-002, November 16, 2007 | San Joaquin Valley | November 16, 2007 | November 9, 2011, 76 FR 69896 | Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM |
California Air Resources Board Resolution No. 07-20 with Attachment A, June 14, 2007 | San Joaquin Valley | November 16, 2007 | March 1, 2012, 77 FR 12652 | See 40 CFR 52.220(c)(397)(ii)(A)( |
8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM | San Joaquin Valley | July 29, 2011 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(396)(ii)(A)( |
Commitment to develop and submit by 2020 revisions to the SIP that will: Reflect modifications to the 2023 emissions reduction target based on updated science and identify additional strategies and implementing agencies needed to achieve the needed reductions by 2023 as given in the 2011 Ozone SIP Revisions on page A-8 | San Joaquin Valley | July 29, 2011 | March 1, 2012, 77 FR 12652 | Commitment included in 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM |
California Air Resources Board Resolution No. 11-22, July 21, 2011 | San Joaquin Valley | July 29, 2011 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(396)(ii)(A)( |
Commitment to develop, adopt and submit by 2020 contingency measures to be implemented if advanced technology measures do not achieve the planned reductions and attainment contingency measures meeting the requirements of CAA 172(c)(9), pursuant to CAA section 182(e)(5) as given on page 4 | San Joaquin Valley | July 29, 2011 | March 1, 2012, 77 FR 12652 | Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)( |
Commitment to update the air quality modeling in the SJV 2007 Ozone Plan to reflect the emissions inventory improvements and any other new information by December 31, 2014 or the date by which state implementation plans are due for the expected revision to the Federal 8-hour ozone standard whichever comes first, as provided on page 3 | San Joaquin Valley | July 29, 2011 | March 1, 2012, 77 FR 12652 | Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)( |
Commitments to propose measures as provided in Appendix B, Table B-1 of the Progress Report on the Implementation of PM | San Joaquin Valley | July 29, 2011 | March 1, 2012, 77 FR 12652; codified on November 27, 2012, 77 FR 70707 | Commitments included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)( |
California Air Resources Board Executive Order S-11-016, July 29, 2011 | San Joaquin Valley | July 29, 2011 | November 9, 2011, 76 FR 69896 | Executive Order titled “Approval of Revisions to the 8-Hour Ozone State Implementation Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(396)(ii)(A)( |
2008 PM | San Joaquin Valley | June 30, 2008 | November 9, 2011, 76 FR 69896 | Adopted by San Joaquin Valley Unified APCD on April 30, 2008. See 40 CFR 52.220(c)(392)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution No. 08-04-10, April 30, 2008. Commitments to achieve emissions reductions (including emissions reductions of 8.97 tpd of NO | San Joaquin Valley | June 30, 2008 | November 9, 2011, 76 FR 69896 | Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2008 PM |
California Air Resources Board Resolution No. 08-28, May 22, 2008, with Attachment A | San Joaquin Valley | June 30, 2008 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(392)(ii)(B)( |
2008 PM | San Joaquin Valley | September 15, 2010 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(394)(ii)(A)( |
San Joaquin Valley Unified APCD Resolution 10-06-18, June 17, 2010 | San Joaquin Valley | September 15, 2010 | November 9, 2011, 76 FR 69896 | Resolution titled “In the Matter of: Proposed Amendments to the 2008 PM |
California Air Resources Board Executive Order S-10-003, September 15, 2010 | San Joaquin Valley | September 15, 2010 | November 9, 2011, 76 FR 69896 | Executive Order relating to Approval of Amendments to the 2008 PM |
Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revisions to the SIP Reflecting Implementation of the 2007 State Strategy, pages 11-17, April 24, 2009 | San Joaquin Valley | August 12, 2009 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(393)(ii)(A)( |
California Air Resources Board Resolution No. 09-34, April 24, 2009 | San Joaquin Valley | August 12, 2009 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(393)(ii)(A)( |
Progress Report on Implementation of PM | San Joaquin Valley | May 18, 2011 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(395)(ii)(A)( |
California Air Resources Board Resolution No. 11-24, April 28, 2011. Commitment to propose measures as described in Appendix B of the Progress Report on the Implementation of PM | San Joaquin Valley | May 18, 2011 | November 9, 2011, 76 FR 69896 | See 40 CFR 52.220(c)(395)(ii)(A)( |
California Air Resources Board Executive Order S-11-010, May 18, 2011 | San Joaquin Valley | May 18, 2011 | November 9, 2011, 76 FR 69896 | Executive Order titled “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(395)(ii)(A)( |
Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plan (SIP) | San Joaquin Valley | June 18, 2009 | January 10, 2012, 77 FR 1417 | Adopted by San Joaquin Valley Unified APCD on April 16, 2009. See 40 CFR 52.220(c)(407)(ii)(A)( |
2007 PM | San Joaquin Valley | November 16, 2007 | November 12, 2008, 73 FR 66759 | Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(i)(A)( |
2007 PM | San Joaquin Valley | November 16, 2007 | November 12, 2008, 73 FR 66759 | Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(ii)(A)( |
California Air Resources Board, Staff Report, Analysis of the San Joaquin Valley 2007 PM | San Joaquin Valley | November 16, 2007 | November 12, 2008, 73 FR 66759 | See 40 CFR 52.220(c)(356)(ii)(A)( |
Letter dated May 13, 2008, from James N. Goldstene, California Air Resources Board, to Wayne Nastri, EPA, providing revised motor vehicle emission budgets for the 2007 San Joaquin Valley PM | San Joaquin Valley | May 13, 2008 | November 12, 2008, 73 FR 66759 | See 40 CFR 52.220(c)(356)(ii)(A)( |
2003 PM | San Joaquin Valley | August 19, 2003 | May 26, 2004, 69 FR 30006 | Adopted by San Joaquin Valley Unified APCD on June 19, 2003. See 40 CFR 52.220(c)(317)(i)(A)( |
Amendments to the 2003 San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and Smaller | San Joaquin Valley | December 30, 2003 | May 26, 2004, 69 FR 30006 | Adopted by San Joaquin Valley Unified APCD on December 18, 2003. See 40 CFR 52.220(c)(327)(i)(A)( |
Amended 2002 and 2005 Ozone Rate of Progress Plan for San Joaquin Valley: Appendix E, “Regional Transportation Planning Agency Commitments for Implementation” | San Joaquin Valley | April 10, 2003 | May 26, 2004, 69 FR 30006; codified at 69 FR 53835 (September 3, 2004) | Adopted by San Joaquin Valley Unified APCD on December 19, 2002. Approved as part of the approval of the PM |
Railroad Grade Separations TCM | San Joaquin Valley | March 2, 1995 | August 18, 1995, 60 FR 43015 | Revised ozone transportation control measure (TCM) for the San Joaquin Valley adopted on September 14, 1994. See 40 CFR 52.220(c)(223)(i)(A). |
Post-1996 Rate-of-Progress plan, as contained in “San Joaquin Valley Revised Post-1996 Rate-of-Progress Plans” | San Joaquin Valley | July 12, 1996 | January 8, 1997, 62 FR 1150 | Adopted by San Joaquin Valley Unified APCD on September 20, 1995. See 40 CFR 52.220(c)(238)(i)(B)( |
Control measures, emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “San Joaquin Valley Attainment and Rate-of-Progress Plans” | San Joaquin Valley | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by San Joaquin Valley Unified APCD on November 14, 1994. See 40 CFR 52.220(c)(204)(i)(D)( |
Negative Declaration Finding No Major Sources of Nitrogen Oxides in the following Categories: Nitric and Adipic Acid Manufacturing; Cement Manufacturing; Asphalt Batch Plants; Iron and Steel Manufacturing; and Driers | San Joaquin Valley | October 17, 1994 | August 15, 1997, 62 FR 43645 | Resolution adopted by San Joaquin Valley Unified APCD on September 14, 1994. See 40 CFR 52.222(b)(2)(i). |
The 1982 Ozone and CO Clean Air Plan for the Fresno nonattainment area, except for the attainment and RFP demonstration portions of the plans | San Joaquin Valley | December 1, 1982 | July 30, 1984, 49 FR 30300 | See 40 CFR 52.220(c)(146). |
The San Joaquin Valley Air Basin Control Strategy | San Joaquin Valley Air Basin | October 11, 1979 | July 1, 1982, 47 FR 28617 | This plan is chapter 16 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the San Joaquin Valley Air Basin Control Strategy identified by Tables 16-1a, 1b and 1c (Summary of Plan Compliance with Clean Air Act Requirements) except for those portions which pertain to Fresno County and the six transportation control measures for Stanislaus County, comprise the submitted plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(71). |
Part X—San Joaquin Valley Air Basin | San Joaquin Valley Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
The 1982 Ozone Air Quality Plan for Stanislaus County | Stanislaus County | December 1, 1982 | December 20, 1983, 48 FR 56215 | See 40 CFR 52.220(c)(129). |
Table 9—South Central Coast Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA approval date | Explanation |
---|---|---|---|---|
Emission Inventories, 1-hour ozone maintenance demonstration, commitments to continue ambient monitoring and to track progress, and contingency measures, as contained in the Final 2001 Clean Air Plan | Santa Barbara County | February 21, 2003 | July 9, 2003, 68 FR 40789 | Adopted by Santa Barbara County APCD on December 19, 2002. See 40 CFR 52.220(c)(314)(i)(A)( |
2001 Clean Air Plan Contingency Control Measures R-SC-1 (Architectural Coatings); N-IC-1 and N-IC-3 (Control of Emissions from Reciprocating Internal Combustion Engines); N-XC-2 (Large Water Heaters and Small Boilers, Steam Generators, and Process Heaters); R-SL-2 (Solvent Degreasers) [incorrectly identified as CAP Control Measure R-SL-1 in Table 4-3, “Proposed APCD Control Measures”]; R-SL-2 (Solvent Cleaning Operations); N-IC-2 (Gas Turbines); R-SL-4 (Electronic Industry-Semiconductor Manufacturing); N-XC-4 (Small Industrial and Commercial Boilers, Steam Generators, and Process Heaters) | Santa Barbara County | May 29, 2002 | August 27, 2002, 67 FR 54963 | Adopted by Santa Barbara County APCD on adopted on November 15, 2001. See 40 CFR 52.220(c)(298)(i)(A)( |
Control measures 333, 352, 353, T13, T18, T21, and T22; 1999 rate-of-progress plan; and motor vehicle emissions budgets (cited on page 5-4), as contained in the Santa Barbara 1998 Clean Air Plan | Santa Barbara County | March 19, 1999 | August 14, 2000, 65 FR 49499 | See 40 CFR 52.220(c)(275)(i)(A)( |
Baseline and projected emissions inventories, and ozone attainment demonstration, as contained in the Santa Barbara 1998 Clean Air Plan | Santa Barbara County | March 19, 1999 | August 14, 2000, 65 FR 49499 | See 40 CFR 52.220(c)(275)(ii)(A)( |
Negative Declaration in Lieu of Rules and Negative Declaration Findings on: Reactor Processes and Distillation Operations Processes in the Synthetic Organic Chemical Manufacturing Industry; Batch Processes; and Wood Furniture Manufacturing Operations | Santa Barbara County | April 9, 2002 | August 26, 2002, 67 FR 54739 | Adopted by Santa Barbara County APCD on February 21, 2002. See 40 CFR 52.222(a)(3)(ii). |
Resolution of the Air Pollution Control District Board, County of Santa Barbara County, State of California, Resolution No. 96-5 | Santa Barbara County | July 12, 1996 | July 31, 1997, 62 FR 40934 | Negative declaration for Industrial Wastewater, Plastic Parts Coating: Business Machines, Plastic Parts Coating: Other, Industrial Cleaning Solvents, Offset Lithography, and Shipbuilding Coatings adopted by Santa Barbara County APCD on May 16, 1996. See 40 CFR 52.222(a)(3)(i). |
Emissions inventory, 15% Rate-of-Progress plan, and control measures, as contained in “1994 Clean Air Plan for Santa Barbara County” | Santa Barbara County | November 14, 1994 | January 8, 1997, 62 FR 1187 | Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)( |
TCM-5, Improve Commuter Public Transit Service | Santa Barbara County | November 14, 1994 | May 1, 1995, 60 FR 21045 | Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)( |
The 1982 Ozone Air Quality Plan for Santa Barbara County | Santa Barbara County | December 31, 1982 | December 20, 1983, 48 FR 56215 | See 40 CFR 52.220(c)(130). |
Schedule to study Nontraditional Total Suspended Particulate Sources and commitment to implement control measures necessary to provide for attainment | Santa Barbara County | November 18, 1981 | May 5, 1982, 47 FR 19330 | See 40 CFR 52.220(c)(105). |
Part V—South Central Coast Air Basin | South Central Coast Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
The South Central Coast Air Basin Control Strategy | South Central Coast Air Basin—Santa Barbara County | October 18, 1979 | May 5, 1982, 47 FR 19330 | This plan is chapter 17 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Central Coast Air Basin Control Strategy identified by Tables 17-1 “Location of Plan Elements Which Meet Clean Air Act Requirements-Santa Barbara County” together with the rules comprise the submitted nonattainment area plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(77)(ii). |
The South Central Coast Air Basin Control Strategy | South Central Coast Air Basin—Ventura County portion | October 18, 1979 | July 1, 1982, 47 FR 28617 | This plan is chapter 17 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Central Coast Air Basin Control Strategy identified by Table 17-2 “Location of Plan Elements Which Meet Clean Air Act Requirements—Ventura County” together with the rules comprise the submitted nonattainment area plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(77)(ii). |
Certification of the Nonattainment New Source Review Program Compliance Demonstration for the 2015 Federal Ozone Standard | Ventura County | August 3, 2021 | August 15, 2023, 88 FR 55377 | Adopted by the Ventura County Air Pollution Control District on June 8, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(C)( |
2020 Emissions Statement Certification for Ventura County, California | Ventura County | July 29, 2020 | July 29, 2022, 87 FR 45657 | Adopted by Ventura County APCD on July 14, 2020. See 40 CFR 52.220(c)(579)(ii)(A)( |
Final 2016 Ventura County Air Quality Management Plan, excluding chapter 7 (“Contingency Measures”) | Ventura County | April 11, 2017 | February 27, 2020, 85 FR 11814 | Adopted by Ventura County APCD on February 14, 2017. See 40 CFR 52.220(c)(532)(ii)(A)( |
2018 Updates to the California State Implementation Plan, chapter III (“SIP Elements for Ventura County”), excluding section III.C (“Contingency Measures”); and pages A-7 through A-10 of appendix A (“Nonattainment Area Inventories”), only | Ventura County | December 11, 2018 | February 27, 2020, 85 FR 11814 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
NNSR Compliance Demonstrations for the 2008 Ozone NAAQS | Ventura County | August 31, 2018 | December 3, 2019, 84 FR 66074 | Adopted by the Ventura County APCD on July 31, 2018. See 40 CFR 52.220(c)(528)(ii)(B)( |
Reasonably Available Control Technology State Implementation Plan Revision | Ventura County | July 18, 2014 | January 15, 2015, 80 FR 2016 | Adopted by the Ventura County APCD on June 10, 2014. See 40 CFR 52.220(c)(449)(ii)(A)( |
Reasonably Available Control Technology State Implementation Plan Revision (2009 RACT SIP Revision) | Ventura County | November 17, 2009 | May 15, 2014, 79 FR 27761 | Adopted by the Ventura County APCD on September 15, 2009. See 40 CFR 52.220(c)(437)(ii)(A)( |
Ventura County Air Pollution Control Board Resolution approving and adopting the 2006 Reasonably Available Control Technology State Implementation Plan Revision, dated June 27, 2006 | Ventura County | January 31, 2007 | April 21, 2009, 74 FR 18148 | See 40 CFR 52.220(c)(358)(i)(B)( |
Final Ventura County Air Pollution Control District 2006 Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision, including Tables A-1, A-2, B, C, and D, dated June 27, 2006 | Ventura County | January 31, 2007 | April 21, 2009, 74 FR 18148 | See 40 CFR 52.220(c)(358)(i)(B)( |
Attachment 3 to California Air Resources Board Executive Order S-07-003, Appendix H, Revised Proposed Revision to the Pesticide Element of the 1994 Ozone SIP for the Ventura County Nonattainment Area (August 13, 2007) | Ventura County | November 30, 2007 | July 18, 2008, 73 FR 41277 | See 40 CFR 52.220(c)(355)(i)(A)( |
California Air Resources Board Executive Order S-07-003, November 30, 2007; to Wit: Revised Pesticide Element of the 1994 Ozone SIP for the Ventura County Nonattainment Area | Ventura County | November 30, 2007 | July 18, 2008, 73 FR 41277 | See 40 CFR 52.220(c)(355)(i)(A)( |
Commitments to adopt and implement control measures contained in the Ventura 1997 Air Quality Management Plan | Ventura County | November 5, 1997 | April 21, 1998, 63 FR 19659 | Adopted by Ventura County APCD on October 21, 1997. See 40 CFR 52.220(c)(251)(i)(A)( |
“Revised Rule Adoption and Implementation Schedule” (Table 4-2) and “Architectural Coatings” (Appendix E-95, Tables E-43 and E-45) contained in “Ventura County 1995 Air Quality Management Plan Revision” | Ventura County | July 12, 1996 | January 8, 1997, 62 FR 1150 | Adopted by Ventura County APCD on December 19, 1995. See 40 CFR 52.220(c)(238)(i)(A)( |
Control measures, emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan for Ventura County” | Ventura County | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by Ventura County APCD on November 8, 1994. See 40 CFR 52.220(c)(204)(i)(E)( |
The 1982 Ozone Air Quality Management Plan for Ventura County, except for the attainment and RFP demonstration portions of the plan | Ventura County | December 31, 1982 | July 30, 1984, 49 FR 30300 | See 40 CFR 52.220(c)(145). |
Appendix B-81, Empirical Kinetic Modeling Approach: Ozone Formation, Transport, and Concentration Relationships in Ventura County; Update of Emission Reduction Required for Attainment of Ozone NAAQS | Ventura County | April 1, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(110)(i). |
Letter: Jan Bush to Mike Redemer, January 23, 1981 | Ventura County | January 23, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(110)(ii). |
Letter and enclosures: Janet Lyders to Mike Scheible, February 6, 1981 | Ventura County | February 6, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(110)(iii). |
Letter and enclosures: Jan Bush to William Lockett, December 15, 1980 | Ventura County | December 15, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(110)(iv). |
Letter and enclosures: Jan Bush to William Lockett, October 23, 1980 | Ventura County | October 23, 1980 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(110)(v). |
Attachment V—Transportation Control Measures | Ventura County | July 16, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(111)(i). |
Ventura Air Quality Management Plan, Appendix O, Plan for Attainment of Standards for Total Suspended Particulates In Ventura County: Interim Report, July, 1980 | Ventura County | July 16, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(111)(ii). |
Attachment IV—Population Forecasts | Ventura County | July 16, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(111)(iii). |
Attachment VI—Implementation of Emission Reductions Required for Attainment of TSP Standards | Ventura County | July 16, 1981 | July 1, 1982, 47 FR 28617 | See 40 CFR 52.220(c)(111)(iv). |
Table 10—South Coast Air Basin
Name of SIP provision | Applicable
geographic area | State
submittal date | EPA approval date | Explanation |
---|---|---|---|---|
“Final South Coast Air Basin Attainment Plan for the 2006 24-hour PM | South Coast Air Basin | December 29, 2020 | June 3, 2025, 90 FR 23443 | Adopted by the South Coast Air Quality Management District on December 4, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(627)(ii)(A)( |
Final Certification of Nonattainment New Source Review and Clean Fuels for Boilers Compliance Demonstration for 2015 8-hour Ozone Standard, excluding the “Clean Fuels for Boilers Compliance Demonstration” | South Coast Air Basin | August 3, 2021 | August 15, 2023, 88 FR 55377 | Relates to both the South Coast Air Basin and Coachella Valley. Adopted by the South Coast Air Quality Management District on June 4, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(B)( |
Final Certification of Nonattainment New Source Review and Clean Fuels for Boilers Compliance Demonstration for 2015 8-hour Ozone Standard, excluding the “Nonattainment New Source Review Compliance Demonstration” | South Coast Air Basin | August 3, 2021 | May 8, 2023, 88 FR 29539 | Adopted by the South Coast Air Quality Management District on June 4, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(B)( |
California Air Resources Board Resolution 18-3, adopted March 22, 2018, as revised by Executive Order S-20-030, adopted November 23, 2020 | South Coast Air Basin | May 4, 2018 | January 15, 2021, 86 FR 3820 | Relates to CARB's South Coast On-Road Heavy-Duty Vehicle Incentive Program. See 40 CFR 52.220(c)(550)(ii)(A)( |
Emissions Statement Certification | South Coast Air Basin | August 3, 2020 | July 29, 2022, 87 FR 45657 | Adopted by South Coast AQMD on June 5, 2020. See 40 CFR 52.220(c)(574)(ii)(E)( |
Final 2016 Air Quality Management Plan (March 2017) and appendices, excluding the portions of the plan and appendices related solely to PM | South Coast Air Basin | April 27, 2017 | October 1, 2019, 84 FR 52005 | Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)( |
The following portions of the “Final 2016 Air Quality Management Plan (March 2017): Chapter 5 (“PM | South Coast Air Basin | April 27, 2017 | November 9, 2020, 85 FR 71264 | Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)( |
The following portions of the “Final 2016 Air Quality Management Plan (March 2017)”: Chapter 5 (“PM | South Coast Air Basin | April 27, 2017 | February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019). | Adopted by the South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)( |
South Coast AQMD Resolution 17-2, March 3, 2017, commitments to develop, adopt, submit and implement the ozone control measures in tables 4-2 and 4-4 of chapter 4 in the AQMP as expeditiously as possible to meet or exceed the commitments identified in tables 4-9, 4-10 and 4-11 of the AQMP, and to substitute any other measures as necessary to make up any emissions reduction shortfall | South Coast Air Basin | April 27, 2017 | October 1, 2019, 84 FR 52005 | Resolution titled “A Resolution of the South Coast Air Quality Management District (SCAQMD or District) Governing Board certifying the Final Program Environmental Impact Report (PEIR) for the 2016 Air Quality Management Plan (AQMP or Plan), and adopting the 2016 AQMP, which is to be submitted into the California State Implementation Plan (SIP).” Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)( |
California Air Resources Board Resolution 17-8, March 23, 2017, commitments to develop, adopt, and submit contingency measures by 2028 for the 2008 ozone NAAQS if advanced technology measures do not achieve planned reductions | South Coast Air Basin | April 27, 2017 | October 1, 2019, 84 FR 52005 | Resolution titled “2016 Air Quality Management Plan for Ozone and PM |
Letter from Dr. Michael T. Benjamin, Chief, Air Quality Planning and Science Division, California Air Resources Board, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX, May 20, 2019 | South Coast Air Basin | May 20, 2019 | October 1, 2019, 84 FR 52005 | Letter clarifies that commitments in Resolution 17-8 to submit contingency measures by 2028 if advanced technology measures do not achieve planned reductions includes a contingency measures to satisfy the requirements in sections 172(c)(9) and 182(c)(9) of the Clean Air Act, only. See 40 CFR 52.220(c)(517)(ii)(A)( |
Revised Proposed 2016 State Strategy for the State Implementation Plan, subchapter titled “South Coast Commitment” in chapter 3 (“Proposed SIP Commitment”) | South Coast Air Basin | April 27, 2017 | October 1, 2019, 84 FR 52005 | Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)( |
California Air Resources Board Resolution 17-7, March 23, 2017, commitments to a rulemaking schedule; to achieve aggregate emissions reductions of 113 tons per day (tpd) of NO | South Coast Air Basin | April 27, 2017 | October 1, 2019, 84 FR 52005 | Resolution titled “2016 State Strategy for the State Implementation Plan.” Adopted on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)( |
Updated Federal 1979 1-Hour Ozone Standard Attainment Demonstration (November 2018) | South Coast Air Basin | December 20, 2018 | October 1, 2019, 84 FR 52005 | Adopted by South Coast AQMD on November 2, 2018. See 40 CFR 52.220(c)(525)(ii)(A)( |
2018 Updates to the California State Implementation Plan, excluding chapters II through VIII, and chapter X, and excluding pages A-3 through A-30 of appendix A (“Nonattainment Area Inventories”) | South Coast Air Basin | December 11, 2018 | October 1, 2019, 84 FR 52005 | Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)( |
Letter dated March 14, 2018 from Philip Fine, Deputy Executive Officer, Planning, Rule Development, and Area Sources, South Coast AQMD, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX | South Coast Air Basin | March 14, 2018 | February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019) | See 40 CFR 52.220(c)(517)(ii)(B)( |
Letter dated June 15, 2018 from Philip Fine, Deputy Executive Officer, Planning, Rule Development, and Area Sources, South Coast AQMD, to Amy Zimpfer, Associate Director, Air Division, EPA Region IX, regarding “Condensable and Filterable Portions of PM | South Coast Air Basin | June 15, 2018 | February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019) | See 40 CFR 52.220(c)(517)(ii)(B)( |
Nonattainment New Source Review (NSR) Compliance Demonstration for the 2008 Ozone National Ambient Air Quality Standard (NAAQS) | South Coast Air Basin | November 16, 2017 | December 13, 2018, 83 FR 64026 | Adopted by South Coast AQMD on July 7, 2017. See 40 CFR 52.220(c)(510)(ii)(A)( |
2016 AQMP Reasonably Available Control Technology (RACT) Demonstration (May 22, 2014) | South Coast Air Basin | July 18, 2014 | September 20, 2017, 82 FR 43850 | Relates to both the South Coast Air Basin and Coachella Valley. See 40 CFR 52.220(c)(449)(ii)(C)( |
Supplemental RACM/RACT Analysis for the NO | South Coast Air Basin | July 27, 2017 | September 20, 2017, 82 FR 43850 | Relates to both the South Coast Air Basin and Coachella Valley. Submitted as attachment B to agenda item No. 35, South Coast AQMD Board meeting, July 17, 2017. Appendices A and B include permit conditions for certain stationary sources. The permit conditions are listed elsewhere in part 52, subpart F. See 40 CFR 52.220(c)(492)(ii)(A)( |
Negative Declaration for Control Techniques Guidelines of Surface Coating Operations at Shipbuilding and Repair Facilities, and Paper, Film and Foil Coatings (May 2017) | South Coast Air Basin | July 27, 2017 | September 20, 2017, 82 FR 43850 | Relates to both the South Coast Air Basin and Coachella Valley. Submitted as attachment C to agenda item No. 35, South Coast AQMD Board meeting, July 17, 2017. See 40 CFR 52.220(c)(492)(ii)(A)( |
2015 Supplement to the 24-Hour PM | South Coast Air Basin | March 4, 2015 | April 14, 2016, 81 FR 22025 | See 40 CFR 52.220(c)(471)(ii)(A)( |
South Coast AQMD Resolution No. 15-3, dated February 6, 2015 | South Coast Air Basin | March 4, 2015 | April 14, 2016, 81 FR 22025 | Resolution approving the 2015 Supplement to the 24-Hour PM |
California Air Resources Board Resolution 15-2, dated February 19, 2015 | South Coast Air Basin | March 4, 2015 | April 14, 2016, 81 FR 22025 | Resolution adopting “Minor Revision to the South Coast Air Basin 2012 PM |
The following portions of the Final 2012 Air Quality Management Plan (December 2012): PM | South Coast Air Basin | February 13, 2013 | April 14, 2016, 81 FR 22025 | See 40 CFR 52.220(c)(439)(ii)(B)( |
The PM | South Coast Air Basin | February 13, 2013 | February 12, 2018, 83 FR 5923 | See 40 CFR 52.220(c)(439)(ii)(B)( |
The following portions of the Final 2012 Air Quality Management Plan (December 2012): Ozone-related portions of chapter 4 (“Control Strategy and Implementation”); Appendix IV-A (“District's Stationary Source Control Measures”); Appendix IV-B (“Proposed Section 182(e)(5) Implementation Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”); and Appendix VII (“1-Hour Ozone Attainment Demonstration”) | South Coast Air Basin | February 13, 2013 | September 3, 2014, 79 FR 52526 | See 40 CFR 52.220(c)(439)(ii)(B)( |
Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) (December 2012) of the Final 2012 Air Quality Management Plan | South Coast Air Basin | February 13, 2013 | September 3, 2014, 79 FR 52539 | See 40 CFR 52.220(c)(439)(ii)(B)( |
Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated April 3, 2014 | South Coast Air Basin | April 3, 2014 | September 3, 2014, 79 FR 52539 | Letter and enclosures provide supplemental information related to Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) of the Final 2012 Air Quality Management Plan. See 40 CFR 52.220(c)(439)(ii)(A)( |
South Coast AQMD Resolution No. 12-19, dated December 7, 2012 | South Coast Air Basin | February 13, 2013 | September 3, 2014, 79 FR 52526 | Resolution adopting the Final 2012 Air Quality Management Plan. See 40 CFR 52.220(c)(439)(ii)(B)( |
Letter from Barry R. Wallerstein, D.Env, Executive Officer, South Coast AQMD, May 1, 2014 | South Coast Air Basin | May 1, 2014 | September 3, 2014, 79 FR 52526 | See 40 CFR 52.220(c)(439)(ii)(B)( |
California Air Resources Board Resolution 13-3, January 25, 2013 | South Coast Air Basin | February 13, 2013 | September 3, 2014, 79 FR 52526 | Resolution adopting the Final 2012 Air Quality Management Plan (December 2012) prepared by the South Coast AQMD. See 40 CFR 52.220(c)(439)(ii)(A)( |
Letter from Richard W. Corey, Executive Officer, California Air Resources Board, dated May 2, 2014 | South Coast Air Basin | May 2, 2014 | September 3, 2014, 79 FR 52526 | See 40 CFR 52.220(c)(439)(ii)(A)( |
South Coast AQMD Proposed Contingency Measures for the 2007 PM | South Coast Air Basin | November 14, 2011 | October 29, 2013, 78 FR 64402 | Adopted by South Coast AQMD on October 7, 2011. See 40 CFR 52.220(c)(432)(ii)(A)( |
South Coast AQMD Resolution No. 11-24, dated October 7, 2011 | South Coast Air Basin | November 14, 2011 | October 29, 2013, 78 FR 64402 | Resolution adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(A)( |
Letter dated April 24, 2013 from Elaine Chang, Deputy Executive Officer, South Coast AQMD, to Deborah Jordan, Director, Air Division, EPA Region 9, Re: “Update of the 2012 RFP Emissions and 2015 Reductions from Contingency Measures for the 2007 Annual PM | South Coast Air Basin | April 24, 2013 | October 29, 2013, 78 FR 64402 | See 40 CFR 52.220(c)(432)(ii)(A)( |
California Air Resources Board Executive Order S-11-023, dated November 14, 2011 | South Coast Air Basin | November 14, 2011 | October 29, 2013, 78 FR 64402 | Executive Order adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(B)( |
Final PM | South Coast Air Basin | April 28, 2010 | June 26, 2013, 78 FR 38223 | Adopted by South Coast AQMD on January 8, 2010. See 40 CFR 52.220(c)(426)(ii)(A)( |
South Coast AQMD Resolution 10-1, dated January 8, 2010 | South Coast Air Basin | April 28, 2010 | June 26, 2013, 78 FR 38223 | Resolution adopting the 2009 South Coast PM |
California Air Resources Board Resolution 10-21, dated March 25, 2010 | South Coast Air Basin | April 28, 2010 | June 26, 2013, 78 FR 38223 | Resolution adopting the 2009 South Coast PM |
Final South Coast 2007 Air Quality Management Plan (excluding those portions of Chapter 4 (“AQMP Control Strategy”) and Chapter 7 (“Implementation”) addressing District-recommended measures for adoption by California Air Resources Board and references to those measures (pp. 4-43 through 4-54 and the section titled “Recommended Mobile Source and Clean Fuel Control Measures” in table 7-3, pp. 7-8 and 7-9); those portions of Chapter 6 (“Clean Air Act Requirements”) and Chapter 7 (“Implementation”) addressing California Clean Air Act Requirements (pp. 6-13 through 6-22 and page 7-3); those portions of Chapter 4 (“AQMP Control Strategy”) addressing emission and risk reduction goals identified in the AQMP's proposed control measure MOB-03 (“Proposed Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities”) (p. 4-24); the motor vehicle emissions budgets in Chapter 6 (“Clean Air Act Requirements”) (pp. 6-24 through 6-26), and Chapter 8 (“Future Air Quality—Desert Nonattainment Areas”)) | South Coast Air Basin | November 28, 2007 | November 9, 2011, 76 FR 69928; revised at 82 FR 26854 (June 12, 2017) | Adopted by South Coast AQMD on June 1, 2007. See 40 CFR 52.220(c)(398)(ii)(A)( |
South Coast AQMD Resolution 07-9, June 1, 2007. Commitments to achieve emissions reductions (including emissions reductions of 19.3 tpd of VOC and 9.2 tpd of nitrogen oxides by 2023) as described by South Coast AQMD Governing Board Resolution No. 07-9, p. 10, June 1, 2007, and modified by South Coast AQMD Governing Board Resolution 11-9, p. 3, March 4, 2011, and commitments to adopt and submit control measures as described in Table 4-2A of the Final 2007 AQMP, as amended March 4, 2011 | South Coast Air Basin | November 28, 2007 | March 1, 2012, 77 FR 12674 | Resolution titled “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan.” See 40 CFR 52.220(c)(398)(ii)(A)( |
South Coast AQMD Resolution 07-9, June 1, 2007. Commitments to achieve emissions reductions (including emissions reductions of 2.9 tons per day (tpd) of direct PM | South Coast Air Basin | November 28, 2007 | November 9, 2011, 76 FR 69928 | Resolution titled “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan.” See 40 CFR 52.220(c)(398)(ii)(A)( |
California Air Resources Board Resolution No. 07-41, September 27, 2007 | South Coast Air Basin | November 28, 2007 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(398)(ii)(B)( |
Proposed State Strategy for California's 2007 State Implementation Plan | South Coast Air Basin | November 16, 2007 | November 9, 2011, 76 FR 69928 | Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(397)(ii)(A)( |
California Air Resources Board Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the South Coast air basin, which represent 152 tpd of NO | South Coast Air Basin | November 16, 2007 | March 1, 2012, 77 FR 12674 | See 40 CFR 52.220(c)(397)(ii)(A)( |
California Air Resources Board Resolution No. 07-28 with Attachments A and B, September 27, 2007. Commitment to achieve the total emissions reductions necessary to attain the Federal standards in the South Coast air basin, which represent 6.1 tons per day (tpd) of direct PM | South Coast Air Basin | November 16, 2007 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(397)(ii)(A)( |
California Air Resources Board Executive Order S-07-002, November 16, 2007 | South Coast Air Basin | November 16, 2007 | November 9, 2011, 76 FR 69928 | Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM |
Progress Report on Implementation of PM | South Coast Air Basin | May 18, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(399)(ii)(A)( |
California Air Resources Board Resolution No. 11-24, April 28, 2011 | South Coast Air Basin | May 18, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(399)(ii)(A)( |
California Air Resources Board Executive Order S-11-010, May 18, 2011 | South Coast Air Basin | May 18, 2011 | November 9, 2011, 76 FR 69928 | Executive order titled “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(399)(ii)(A)( |
Revisions to the 2007 PM | South Coast Air Basin | May 19, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(400)(ii)(A)( |
South Coast AQMD Resolution 11-9, March 4, 2011 | South Coast Air Basin | May 19, 2011 | November 9, 2011, 76 FR 69928 | Resolution titled “A Resolution of the South Coast Air Quality Management District Governing Board (AQMD) certifying the Addendum to Final Program Environmental Impact Report (PEIR) for the 2007 Air Quality Management Plan, (AQMP), for a revision to the Final 2007 AQMP, to be referred to after adoption as the Revision to the Final 2007 AQMP.” See 40 CFR 52.220(c)(400)(ii)(A)( |
California Air Resources Board Resolution No. 11-24, April 28, 2011. Commitment to propose measures as described in Appendix B of the “Progress Report on the Implementation of the PM | South Coast Air Basin | May 19, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(400)(ii)(B)( |
8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM | South Coast Air Basin | July 29, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(401)(ii)(A)( |
Commitment to develop and submit by 2020 revisions to the SIP that will reflect modifications to the 2023 emissions reduction target based on updated science, and identify additional strategies and implementing agencies needed to achieve the needed reductions by 2023 as given in the 2011 Ozone SIP Revision on page A-8 | South Coast Air Basin | July 29, 2011 | March 1, 2012, 77 FR 12674 | Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)( |
California Air Resources Board Resolution No. 11-22, July 21, 2011 | South Coast Air Basin | July 29, 2011 | November 9, 2011, 76 FR 69928 | See 40 CFR 52.220(c)(401)(ii)(A)( |
Commitment to develop, adopt and submit by 2020 contingency measures to be implemented if advanced technology measures do not achieve the planned emissions reductions, and attainment contingency measures meeting the requirements of CAA section 172(c)(9), pursuant to CAA section 182(e)(5) as given on p. 4 | South Coast Air Basin | July 29, 2011 | March 1, 2012, 77 FR 12674 | See 40 CFR 52.220(c)(401)(ii)(A)( |
Commitment to propose measures as provided in Appendix B Table B-1 of the Progress Report on the Implementation of PM | South Coast Air Basin | July 29, 2011 | March 1, 2012, 77 FR 12674; codified on November 27, 2012, 77 FR 70707 | Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)( |
California Air Resources Board Executive Order S-11-016, July 21, 2011 | South Coast Air Basin | July 29, 2011 | November 9, 2011, 76 FR 69928 | Executive Order titled “Approval of Revisions to the 8-Hour Ozone State Implementation Plans and Technical Revisions to the PM |
South Coast AQMD Staff Report, SCAQMD 8-Hour Ozone Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Demonstration, including appendices, dated June 2006 | South Coast Air Basin | January 31, 2007 | December 18, 2008, 73 FR 76947 | See 40 CFR 52.220(c)(358)(i)(A)( |
South Coast AQMD Resolution 06-24, dated July 14, 2006 | South Coast Air Basin | January 31, 2007 | December 18, 2008, 73 FR 76947 | Resolution titled “A Resolution of the South Coast Air Quality Management District (SCAQMD) Board certifying that the SCAQMD's current air pollution rules and regulations fulfill the 8-hour Reasonably Available Control Technology (RACT) requirements, and adopting the RACT SIP revision.” See 40 CFR 52.220(c)(358)(i)(A)( |
Notice of Exemption from the California Environmental Quality Act, SCAQMD 8-Hour Ozone Reasonably Available Control Technology (RACT) State Implementation Plan (SIP), dated June 2, 2006 | South Coast Air Basin | January 31, 2007 | December 18, 2008, 73 FR 76947 | See 40 CFR 52.220(c)(358)(i)(A)( |
EPA comment letter to South Coast AQMD dated June 28, 2006, on 8-hour Ozone Reasonably Available Control Technology-State Implementation Plan (RACT SIP) Analysis, draft staff report dated May 2006, from Andrew Steckel, Chief, Rulemaking Office, EPA to Mr. Joe Cassmassi, Planning and Rules Manager, South Coast AQMD | South Coast Air Basin | January 31, 2007 | December 18, 2008, 73 FR 76947 | See 40 CFR 52.220(c)(358)(i)(A)( |
2005 Carbon Monoxide Redesignation Request and Maintenance Plan for the South Coast Air Basin | South Coast Air Basin | February 24, 2006 | May 11, 2007, 72 FR 26718 | Adopted by South Coast AQMD on March 4, 2005, and by California Air Resources Board on February 24, 2006. See 40 CFR 52.220(c)(346)(i)(A)( |
The following portions of the Final 2003 State and Federal Strategy (2003 State Strategy) for the California State Implementation Plan: State agency commitments with respect to the following near-term defined measures for the South Coast Air Basin: LT/MED-DUTY-1 [Air Resources Board (ARB)], LT/MED-DUTY-2 (Bureau of Automotive Repair), ON-RD HVY-DUTY-1 (ARB), ON-RD HVY-DUTY-3 (ARB), OFF-RD CI-1 (ARB), OFF-RD LSI-1 (ARB), OFF-RD LSI-2 (ARB), SMALL OFF-RD-1 (ARB), SMALL OFF-RD-2 (ARB), MARINE-1 (ARB), MARINE-2 (ARB), FUEL-2 (ARB), CONS-1 (ARB), CONS-2 (ARB), FVR-1 (ARB), FVR-2 (ARB), and PEST-1 (Department of Pesticide Regulation) in Resolution 03-22 Attachments A-2, A-3, A-4 and A-6 Table I-7 and in 2003 State Strategy Section I Appendix I-1 and Sections II and III | South Coast Air Basin | January 9, 2004 | March 10, 2009, 74 FR 10176 | Adopted by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(ii)(A). |
The following portions of the South Coast 2003 Air Quality Management Plan (AQMP): Base year and future year baseline planning inventories (summer and winter) in AQMP Chapter III and Appendix III; South Coast AQMD commitment to adopt and implement control measures CTS-07, CTS-10, FUG-05, MSC-01, MSC-03, PRC-07, WST-01, WST-02, FSS-04, FLX-01, CMB-10, MSC-05, MSC-07, MSC-08, FSS-06, and FSS-07 in AQMP Chapter 4, Table 4-1, as qualified and explained in AQMP, Chapter 4, pages 4-59 through 4-61 and in Appendix IV-A Section 1, and South Coast AQMD commitments to achieve near-term and long-term emissions reductions through rule adoption and implementation in AQMP Chapter 4, Tables 4-8A and 4-8B; contingency measure CTY-01 in AQMP Chapter 9, Table 2 and in Appendix IV-A Section 2 (excluding FSS-05); nitrogen dioxide maintenance demonstration in AQMP Chapter 6 page 6-11; and motor vehicle emissions budget for nitrogen dioxide in year 2003 of 686 tons per day (winter planning inventory) in AQMP Chapter 6 Table 6-7 | South Coast Air Basin | January 9, 2004 | March 10, 2009, 74 FR 10176 | Adopted by South Coast AQMD on August 1, 2003 and adopted by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(ii)(B)( |
South Coast 2003 Air Quality Management Plan (AQMP): Baseline and projected emissions inventories in AQMP Chapter III Tables 3-1A and 3-3A, in Appendix III Tables A-1, A-2, A-3, A-5, and A-7, and in Appendix V Attachment 4; South Coast AQMD commitment to adopt and implement control measures CMB-07, CMB-09, WST-01, WST-02, PRC-03, BCM-07, BCM-08, MSC-04, MSC-06, TCB-01 in AQMP Chapter 4 Table 4-8A, and in Appendix IV-A); PM-10 reasonable further progress in AQMP Chapter 6, Table 6-1 and in Appendix V Chapter 2; contingency measures CTY-01, CTY-14, TCB-01 in Appendix IV-A Section 2; PM-10 attainment demonstration in AQMP Chapter 5, and in Appendix V Chapter 2; and motor vehicle emissions budgets in “2003 South Coast AQMP On-Road Motor Vehicle Emissions Budgets” | South Coast Air Basin | January 9, 2004 | November 14, 2005, 70 FR 69081 | Adopted by South Coast AQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(i)(A)( |
South Coast AQMD commitment to adopt and implement control measures, and reasonable further progress, as contained in the Implementation Status of the PM-10 Portion of the 1997 AQMP and PM-10 Emissions Budgets for Transportation Conformity use (2002 status report) | South Coast Air Basin | November 18, 2002 | April 18, 2003, 68 FR 19316 | Adopted by South Coast AQMD on June 7, 2002. See 40 CFR 52.220(c)(309)(i)(A)( |
South Coast AQMD commitment to adopt and implement control measures, as contained in the 1999 Amendment to the South Coast Air Quality Management Plan, with respect to PM-10 | South Coast Air Basin | February 4, 2000 | April 18, 2003, 68 FR 19316 | See 40 CFR 52.220(c)(272)(i)(A)( |
South Coast AQMD commitment to adopt and implement short- and intermediate-term control measures; South Coast AQMD commitment to adopt and implement long-term control measures; South Coast AQMD commitment to achieve overall emissions reductions for the years 1999-2008; South Coast AQMD commitment to implement those measures that had been adopted in regulatory form between November 1994 and September 1999; rate-of-progress plan for the 1999, 2002, 2005, 2008, and 2010 milestone years; amendment to the attainment demonstration in the 1997 Air Quality Management Plan for ozone; and motor vehicle emissions budgets for purposes of transportation conformity, as contained in the 1999 Amendment to the South Coast 1997 Air Quality Management Plan | South Coast Air Basin | February 4, 2000 | April 10, 2000, 65 FR 18903 | See 40 CFR 52.220(c)(272)(i)(A)( |
California Air Resources Board Executive Order G-99-037, dated May 20, 1999, State commitment to continue working with EPA and the affected parties to achieve the emission reductions identified in the SIP for federal measures, and to adopt by December 31, 2000, and submit as a SIP revision, a revised attainment demonstration for the federal one-hour ozone standard in the South Coast Air Basin, and adopt by December 31, 2001, control measures needed to achieve any additional emission reductions which are determined to be appropriate for California Air Resources Board; Attachment A, update to the 1994 ozone SIP for the South Coast | South Coast Air Basin | May 20, 1999 | July 23, 1999, 64 FR 39923 | See 40 CFR 52.220(c)(265)(i)(A)( |
Appendix V, page V-5-4, Table 5-2—“Carbon Monoxide Emissions (tons/day) Projected from 1993 through 2000 for the South Coast Air Basin” | South Coast Air Basin | February 5, 1997 | May 11, 2007, 72 FR 26718 | See 40 CFR 52.220(c)(247)(i)(A)( |
Baseline and projected emissions inventories, South Coast AQMD commitment to adopt and implement control measures, reasonable further progress, contingency measures, attainment demonstration, PM-10 attainment date extension request to December 31, 2006, as contained in the South Coast 1997 Air Quality Management Plan, with respect to PM-10 | South Coast Air Basin | February 5, 1997 | April 18, 2003, 68 FR 19316 | See 40 CFR 52.220(c)(247)(i)(A)( |
Baseline and projected emissions inventories and ozone attainment demonstration, as contained in the South Coast 1997 Air Quality Management Plan for ozone | South Coast Air Basin | February 5, 1997 | April 10, 2000, 65 FR 18903 | See 40 CFR 52.220(c)(247)(i)(A)( |
Nitrogen dioxide attainment plan and maintenance plan, as contained in the South Coast 1997 Air Quality Management Plan | South Coast Air Basin | February 5, 1997 | July 24, 1998, 63 FR 39747 | Adopted by South Coast AQMD on November 15, 1996. See 40 CFR 52.220(c)(247)(i)(A)( |
Carbon monoxide emissions inventory, VMT forecasts and commitments to monitor actual VMT levels and revise and replace the VMT projections as needed in the future, as contained in the South Coast 1997 Air Quality Management Plan | South Coast Air Basin | February 5, 1997 | April 21, 1998, 63 FR 19661 | See 40 CFR 52.220(c)(247)(i)(A)( |
Revised rule adoption schedule | South Coast Air Basin | July 10, 1996 | January 8, 1997, 62 FR 1150 | Adopted by South Coast AQMD on April 12, 1996. See 40 CFR 52.220(c)(237)(i)(A)( |
15% Rate-of-Progress plan and Post-1996 Rate-of-Progress plan for the Los Angeles-South Coast Air Basin Area, as contained in the “Rate-of-Progress Plan Revision: South Coast Air Basin & Antelope Valley & Coachella/San Jacinto Planning Area” | South Coast Air Basin | December 29, 1994 | January 8, 1997, 62 FR 1150 | Adopted by South Coast AQMD on December 9, 1994. See 40 CFR 52.220(c)(233)(i)(A)( |
Long Term Measures, Advance Technology for Coating Technologies (Measure ADV-CTS-01), Advance Technology for Fugitives (Measure ADV-FUG), Advance Technologies for Process Related Emissions (Measure ADV-PRC), Advance Technologies for Unspecified Stationary Sources (Measure ADV-UNSP), and Advance Technology for Coating Technologies (Measure ADV-CTS-02), as contained in the “1994 Air Quality Management Plan” | South Coast Air Basin | November 15, 1994 | August 21, 1995, 60 FR 43379 | Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)( |
Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan” | South Coast Air Basin | November 15, 1994 | January 8, 1997, 62 FR 1150 | Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)( |
The 1982 Ozone and CO Air Quality Management Plan for the South Coast Air Basin, except for: (i) The attainment and RFP demonstration portions of the plan and (ii) The emission reduction credit for the New Source Review control measure | South Coast Air Basin | December 31, 1982 and subsequently amended on February 15, and June 28, 1984 | July 30, 1984, 49 FR 30300 | See 40 CFR 52.220(c)(144). |
Supplemental material for the South Coast Nonattainment Area Plan | South Coast Air Basin | July 24, 1981 | April 13, 1982, 47 FR 15785 | See 40 CFR 52.220(c)(116). |
Supplemental material for the South Coast Nonattainment Area Plan | South Coast Air Basin | December 24, 1981 | April 13, 1982, 47 FR 15785 | See 40 CFR 52.220(c)(117). |
Supplemental material for the South Coast Nonattainment Area Plan | South Coast Air Basin | February 18, 1982 | April 13, 1982, 47 FR 15785 | See 40 CFR 52.220(c)(118). |
The South Coast Air Basin Control Strategy | South Coast Air Basin | July 25, 1979 | January 21, 1981, 46 FR 5965 | This plan is chapter 18 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Coast Air Basin Control Strategy identified by Table 18-1, “Location of Plan Elements Which Meet Clean Air Act Requirements,” together with Rules 1115 and 1126, comprise the submitted nonattainment area plan control strategy. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(65)(i). |
Part VI—South Coast Air Basin | South Coast Air Basin | February 21, 1972 | May 31, 1972, 37 FR 10842 | Part of original SIP submittal. See 40 CFR 52.220(b). |
Final 2012 Lead State Implementation Plan—Los Angeles County (May 2012) | South Coast Air Basin—Los Angeles County portion | June 20, 2012 | March 12, 2014, 79 FR 13875 | Adopted by South Coast AQMD on May 4, 2012. See 40 CFR 52.220(c)(433)(ii)(A)( |
South Coast AQMD Resolution 12-11, dated May 4, 2012 | South Coast Air Basin—Los Angeles County portion | June 20, 2012 | March 12, 2014, 79 FR 13875 | Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(A)( |
California Air Resources Board Resolution 12-20, dated May 24, 2012 | South Coast Air Basin—Los Angeles County portion | June 20, 2012 | March 12, 2014, 79 FR 13875 | Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(B)( |