U.S. Code of Federal Regulations

Regulations most recently checked for updates: Aug 28, 2025

§ 52.220a - Identification of plan—in part.

(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 Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Material is incorporated as it exists on the date of the approval and notice of any change in the material will be published in the Federal Register. Entries in tables 1 through 39 to paragraph (c) of this section with EPA approval dates after the dates listed in this paragraph (b)(1) have been approved by the EPA for inclusion in the State implementation plan and will be incorporated by reference in the next update to the SIP compilation.

(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
GOVERNMENT CODE
Title 9 (Political Reform), Chapter 2 (Definitions)
82048Public official1/1/20054/1/2016, 81 FR 18766Added 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)(1).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 1 (General Prohibitions)
87103Financial interest in decision by public official1/1/20014/1/2016, 81 FR 18766Added 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)(2).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 3 (Conflict of Interest Codes)
87302Required Provisions; exemptions1/1/19934/1/2016, 81 FR 18766Added 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)(3).
HEALTH AND SAFETY CODE
39012Air Basin1/1/19762/16/2023, 88 FR 10049Definition of “Air Basin” is relied upon by CARB's Innovative Clean Transit regulation.
Division 26 (Air Resources Board), Part 4 (Nonvehicular Air Pollution Control), Chapter 3 (Emission Limitations), Article 5 (Gasoline Vapor Recovery)
41950Standards for stationary tanks1/1/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41951“Pressure tank” defined1/1/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41952“Vapor recovery system” defined1/1/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.4. Added Stats. 1975 ch. 957 § 12.
41953“Floating roof” defined1/1/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.5. Added Stats. 1975 ch. 957 § 12.
41954Procedures; Standards; Certification; Testing; Fees9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Stats. 1981 ch. 902 § 5.
41955Submission of system for certification9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956Fire prevention and measurement standards9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956.1Revision of standards; Prohibited systems9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41957Safety hazards9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41958Design and performance standards; Certification and testing9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41959Simultaneous testing9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960Local or regional authorities9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.1Operation of motor vehicle fueling vapor control system9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.2Maintenance of vapor control system; Identification of equipment defects9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.3Complaints concerning motor vehicle vapor control systems9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.4Posting of operating instructions for motor vehicle fueling vapor control systems9/28/19817/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41961Certification fee9/20/19767/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41962Certification of standards compliance for cargo tanks1/1/19787/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1977 ch. 983 § 2.
Division 26 (Air Resources), Part 5 (Vehicular Air Pollution Control), Chapter 5 (Motor Vehicle Inspection Program), Article 2 (Program Requirements)
44011(a)(4)(A) and (B)Certificate of compliance or noncompliance; biennial requirement; exceptions; inspections; exemption from testing for collector motor vehicle10/10/20177/9/2024, 89 FR 56222Submitted on November 13, 2023 as an attachment to a letter of the same date.
PUBLIC RESOURCES CODE
Division 13 (Environmental Quality)
21000Legislative intent1/1/19801/21/1981, 46 FR 5965Section 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.
21001Additional legislative intent1/1/19801/21/1981, 46 FR 5965Section 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.
21002Approval of projects; feasible alternatives or mitigation measures1/1/19771/21/1981, 46 FR 5965Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 1.
21002.1Use of environmental impact reports; policy1/1/19781/21/1981, 46 FR 5965Section 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” defined1/1/19771/21/1981, 46 FR 5965Section 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” defined12/5/19721/21/1981, 46 FR 5965Section 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” defined12/5/19721/21/1981, 46 FR 5965Section 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.
21080.1Environmental impact report or negative declaration; determination by lead agency; finality; consultation1/1/19781/21/1981, 46 FR 5965Section 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.
21080.4Environmental impact report; requirement determined by lead agency; duties of responsible agencies; consultation; assistance by office of planning and research9/26/19781/21/1981, 46 FR 5965Section 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 report6/30/19781/21/1981, 46 FR 5965Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 308.
21081Necessary findings where environmental impact report identifies effects1/1/19771/21/1981, 46 FR 5965Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.
21082Public agencies; adoption of objectives, criteria and procedures; consistency with guidelines1/1/19771/21/1981, 46 FR 5965Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.5.
21100Environmental impact report on proposed state projects; significant effect; cumulative impact analysis1/1/19771/21/1981, 46 FR 5965Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 16.
21104State lead agency; consultations prior to completion of impact report1/1/19781/21/1981, 46 FR 5965Section 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.
21151Local agencies; preparation and completion of impact report; submission as part of general plan report; significant effort12/5/19721/21/1981, 46 FR 5965Section 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.
21153Local lead agency; consultations prior to completion of impact report12/5/19721/21/1981, 46 FR 5965Section 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.
21160Application for lease, permit, license, etc.; data and information; purpose; trade secrets12/5/19721/21/1981, 46 FR 5965Section 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.
CALIFORNIA CODE OF REGULATIONS
Title 2 (Administration), Division 6 (Fair Political Practices Commission), Chapter 7 (Conflicts of Interest); Article 1 (Conflicts of Interest; General Prohibition)
18700Basic rule and guide to conflict of interest regulations12/31/201686 FR 16533, 3/30/2021Filed 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.
18701Determining Whether a Financial Effect Is Reasonably Foreseeable7/10/201586 FR 16533, 3/30/2021Filed 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.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 2 (Pesticides); Subchapter 4 (Restricted Materials); Article 4 (Field Fumigant Use Requirements)
6447Methyl Bromide—Field Fumigation General Requirements1/25/200810/26/2012, 77 FR 65294Only 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).
6447.3Methyl Bromide—Field Fumigation Methods1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
64481,3-Dichloropropene Field Fumigation—General Requirements1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6448.11,3-Dichloropropene Field Fumigation Methods4/7/201110/26/2012, 77 FR 65294Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6449Chloropicrin Field Fumigation—General Requirements1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6449.1Chloropicrin Field Fumigation Methods4/7/201110/26/2012, 77 FR 65294Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450Metam-Sodium, Potassium N-methyldithiocarbamate (metam potassium), and Dazomet Field Fumigation—General Requirements1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6450.1Metam-Sodium and Potassium N-methyldithiocarbamate (Metam Potassium) Field Fumigation Methods4/7/201110/26/2012, 77 FR 65294Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450.2Dazomet Field Fumigation Methods1/25/200810/26/2012, 77 FR 65294Submitted on 10/12/2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451Sodium Tetrathiocarbonate Field Fumigation—General Requirements1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451.1Sodium Tetrathiocarbonate Field Fumigation Methods1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452Reduced Volatile Organic Compound Emissions Field Fumigation Methods11/1/201381 FR 64350, 9/20/2016Amends 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.
6452.1Fumigant Volatile Organic Compound Emission Records and Reporting1/25/200810/26/2012, 77 FR 65294Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452.2Volatile Organic Compound Emission Limits11/1/201381 FR 64350, 9/20/2016Amends 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.
6452.3Field Fumigant Volatile Organic Compound Emission Allowances4/7/201110/26/2012, 77 FR 65294Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations), Subchapter 1 (Licensing), Article 5 (Agricultural Pest Control Adviser Licenses)
6558Recommendations for Use of Nonfumigants in the San Joaquin Valley Ozone Nonattainment Area11/1/201381 FR 64350, 9/20/2016Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations), Subchapter 1 (Licensing), Article 6 (Pest Control Dealer Licenses)
6577Sales of Nonfumigants for Use in the San Joaquin Valley Ozone Nonattainment Area11/1/201381 FR 64350, 9/20/2016Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 3 (Pest Control Operations); Subchapter 2 (Work Requirements); Article 1 (Pest Control Operations Generally)
6624Pesticide Use Records12/20/201010/26/2012, 77 FR 65294Excluding 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).
6626Pesticide Use Reports for Production Agriculture4/7/201110/26/2012, 77 FR 65294Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2).
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 1 (Toxic Air Contaminants)
6864Criteria for Identifying Pesticides as Toxic Air Contaminants11/1/201381 FR 64350, 9/20/2016Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 2 (Volatile Organic Compounds)
6880Criteria to Designate Low-Volatile Organic Compound (VOC) or High-VOC Nonfumigant Pesticide Products11/1/20139/20/2016, 81 FR 64350Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6881Annual Volatile Organic Compound Emissions Inventory Report11/1/20139/20/2016, 81 FR 64350Amends 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.
6883Recommendation Requirements in the San Joaquin Valley Ozone Nonattainment Area11/1/20139/20/2016, 81 FR 64350Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6884San Joaquin Valley Ozone Nonattainment Area Use Prohibitions11/1/20139/20/2016, 81 FR 64350Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6886Dealer Responsibilities for the San Joaquin Valley Ozone Nonattainment Area11/1/20139/20/2016, 81 FR 64350Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 1 (General Provisions)
1900(b)(11) through (b)(17)Definitions11/22/199981 FR 39424, 6/16/2016Definitions of “motorcycle engine,” “passenger car,” “recall,” “replacement part,” “subgroup,” and “reactivity adjustment factor.”
1900(b)(9) and (b)(22)Definitions8/7/201281 FR 39424, 6/16/2016Definitions of “intermediate volume manufacturer” and “small volume manufacturer.”
1900(b)(22)Definitions12/31/201281 FR 39424, 6/16/2016Definition of “small volume manufacturer.”
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices); Article 2 (Approval of Motor Vehicle Pollution Control Devices (New Vehicles))
1956.8(a)(2), (a)(5), (b), and (h)Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles11/17/200281 FR 39424, 6/16/2016Exhaust 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 Vehicles12/4/200381 FR 39424, 6/16/2016Test 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 Vehicles11/15/200681 FR 39424, 6/16/2016Heavy-duty diesel engine idling requirements; test procedures.
1956.8Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles12/31/20085/12/2010, 75 FR 26653Submitted 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 Vehicles8/7/201281 FR 39424, 6/16/2016Test 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 Vehicles12/31/201281 FR 39424, 6/16/2016Test 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 Vehicles12/22/201183 FR 23232, 5/18/2018Updates 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, 197811/22/199981 FR 39424, 6/16/2016Exhaust emissions standards for HC + NOX and for CO; different standards established for different sizes and for different models years; provisions for small volume manufacturers and for early-compliance credits; sunset review. Excluded subsection relates to an exclusion for motorcycles or motorcycle engines where the engine displacement is less than 50 cubic centimeters.
1960.1Exhaust Emissions Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light-Duty and Medium-Duty Vehicles3/26/20045/12/2010, 75 FR 26653Submitted 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 Vehicles8/7/201281 FR 39424, 6/16/20164,000-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 Vehicles12/31/201281 FR 39424, 6/16/20164,000-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 Vehicles12/4/200381 FR 39424, 6/16/201650 °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 Vehicles2/17/200781 FR 39424, 6/16/2016Test procedures.
1961Exhaust Emissions Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty and Medium-Duty Vehicles6/16/20085/12/2010, 75 FR 26653Submitted 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 Vehicles8/7/201281 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 Vehicles12/31/201281 FR 39424, 6/16/2016“LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures.
1961.2Exhaust Emission Standards and Test Procedures—2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles8/7/201281 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 Vehicles12/31/201281 FR 39424, 6/16/2016“LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV.
1962.1Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles8/7/201281 FR 39424, 6/16/2016ZEV 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 Vehicles12/31/201281 FR 39424, 6/16/2016ZEV 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 Vehicles8/7/201281 FR 39424, 6/16/2016ZEV 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 Vehicles12/31/201281 FR 39424, 6/16/2016Certain ZEV requirements in model years 2018 and subsequent model years including evaporative emission standards for TZEVs, TZEV allowances, and test procedures.
1962.3Electric Vehicle Charging Requirements8/7/201281 FR 39424, 6/16/2016Applicability, definitions, requirements, alternatives.
1965Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles11/22/199981 FR 39424, 6/16/2016Emission control label requirements.
1965Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles12/4/200381 FR 39424, 6/16/2016Emission control label requirements.
1965Emission Control, Smog Index, and Environmental Performance Labels—1979 and Subsequent Model-Year Motor Vehicles8/7/201281 FR 39424, 6/16/2016Emission 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 Engines7/31/201382 FR 14446, 3/21/2017Provisions 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 Engines7/31/201382 FR 14446, 3/21/2017Provisions 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 Engines7/31/201382 FR 14446, 3/21/2017Amends emission standards and other requirements for On-Board Diagnostic OBD (OBD) systems for heavy-duty vehicles.
1971.5Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines6/17/201081 FR 39424, 6/16/2016Establishes 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 Engines7/31/201382 FR 14446, 3/21/2017Amends certain enforcement-related provisions for the OBD systems requirements for heavy-duty vehicles.
1976(c)Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions2/17/200781 FR 39424, 6/16/2016Test procedures.
1976(b)(1), (c), (f)(3) and (f)(4)Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions8/7/201281 FR 39424, 6/16/2016Fuel evaporative emission standards; test procedures; definitions.
1976(b)(1), (b)(1)(G)(3), (c)Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions12/31/201281 FR 39424, 6/16/2016Fuel evaporative emission standards; test procedures; definitions.
1978(a)(1), (b)Standards and Test Procedures for Vehicle Refueling Emissions12/4/200381 FR 39424, 6/16/2016Standards 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 Emissions2/17/200781 FR 39424, 6/16/2016Test procedures.
1978Standards and Test Procedures for Vehicle Refueling Emissions8/7/201281 FR 39424, 6/16/2016Refueling 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.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 4 (Diesel Particulate Matter Control Measures)
2020 (paragraph (b) (“Transit Agency”), only)Purpose and Definitions of Diesel Particulate Matter Control Measures1/2/201088 FR 10049, 2/16/2023The definition of “Transit Agency” is relied upon by CARB's Innovative Clean Transit regulation.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 4.3 (Innovative Clean Transit)
2023Innovative Clean Transit Regulations Applicability and Scope10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.1Zero-Emission Bus Requirements10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.2Compliance Option for Joint Zero-Emission Bus Groups10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.3Zero-Emission Bus Bonus Credits10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.4Provisions for Exemption of a Zero-Emission Bus Purchase10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.5Zero-Emission Mobility Option10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.6Low-NOX Engine Purchase Requirements10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.7Requirements to Use Renewable Fuels10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.8Reporting Requirements for Transit Agencies10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.9Record Keeping Requirements10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.10Authority to Suspend, Revoke, or Modify10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
2023.11Severability10/1/201988 FR 10049, 2/16/2023Submitted on February 13, 2020.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices); Article 4.5
2025Regulation to Reduce Emissions of Diesel Particulate Matter, Oxides of Nitrogen and Other Criteria Pollutants, from in-Use Heavy-Duty Diesel-Fueled Vehicles12/14/20114/4/2012, 77 FR 20308The 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).
2027In-Use on-Road Diesel-Fueled Heavy-Duty Drayage Trucks11/9/20114/4/2012, 77 FR 20308The 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).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 6 (Emission Control Warranty System)
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 Vehicles8/7/201281 FR 39424, 6/16/2016Reporting 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 Vehicles8/7/201281 FR 39424, 6/16/2016Reporting requirements.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 1 (Assembly-Line Testing)
2062Assembly-Line Procedures—1998 and Subsequent Model Years8/7/201281 FR 39424, 6/16/2016Assembly-line test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.1 (Procedures for In-Use Vehicle Voluntary and Influenced Recalls)
2111(a)(1)Applicability8/15/200781 FR 39424, 6/16/2016Procedures 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)Applicability8/16/200981 FR 39424, 6/16/2016Procedures 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)Definitions8/15/200781 FR 39424, 6/16/2016Definition 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)Definitions8/16/200981 FR 39424, 6/16/2016Definition of “useful life” for certain types of vehicles.
2112(b), (l)(9), (l)(18)Definitions8/7/201281 FR 39424, 6/16/2016Definition of “correlation factor,” and definition of “useful life” for certain types of vehicles.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.3 (In-Use Vehicle Enforcement Test Procedures)
2139(h)Testing8/16/200981 FR 39424, 6/16/2016Specifies in-use compliance tests for spark-ignition sterndrive/inboard marine engines.
2139(a), (b), (c)(2)Testing8/7/201281 FR 39424, 6/16/2016Specifies 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 Results8/7/201281 FR 39424, 6/16/2016Notification and use requirements once the in-use emission tests have been completed.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 2.4 (Procedures for Reporting Failures of Emission-Related Components)
2145(b)(3)Field Information Report8/7/201281 FR 39424, 6/16/2016Reporting requirements.
2147(b)Demonstration of Compliance with Emissions Standards8/16/200981 FR 39424, 6/16/2016Applies the requirements to sterndrive/inboard marine engines.
2147(b)(3)Demonstration of Compliance with Emissions Standards8/7/201281 FR 39424, 6/16/2016Testing requirements and selection of deterioration factors.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 3.5. (Heavy-Duty Diesel Smoke Emission Testing, and Heavy-Duty Vehicle Emission Control System Inspections)
2180Applicability7/1/20195/10/2022, 87 FR 27949Unless otherwise noted, this chapter applies to all diesel-powered and gasoline-powered heavy-duty vehicles operating in California.
2180.1Definitions7/1/20195/10/2022, 87 FR 27949Definitions for applicable vehicles, opacity standards, inspections, penalties and appeals.
2181Responsibilities of the Driver and Inspector During the Inspection Procedure7/1/20195/10/2022, 87 FR 27949Sets forth the responsibilities of the vehicle inspector and driver during an inspection.
2182Heavy-Duty Diesel Vehicle Smoke Opacity Standards and Test Procedures; Excessive Smoke7/1/20195/10/2022, 87 FR 27949Sets forth opacity standards and testing procedures.
2183Inspection of the Emission Control System on a Heavy-Duty Vehicle7/1/20195/10/2022, 87 FR 27949Describes the inspection procedures inspector use to determine whether the emission control components on diesel vehicles have been tampered, inadequately maintained or defective.
2184Refusal to Submit to Inspection Procedure7/1/20195/10/2022, 87 FR 27949Describes the consequences of a refusal to submit to a vehicle inspection.
2185Civil Penalty Schedule7/1/20195/10/2022, 87 FR 27949Sets for the civil penalties for failing a vehicle inspection.
2186Demonstration of Correction and Post-Repair Test or Inspection7/1/20195/10/2022, 87 FR 27949Sets for the requirements for a vehicle owner to demonstrate correction and post-inspection repair to pass an inspection.
2187Vehicles Removed from Service7/1/20195/10/2022, 87 FR 27949Sets for the conditions upon which a vehicle failing inspection can be removed from, and return to, service.
2188Contesting a Citation7/1/20195/10/2022, 87 FR 27949Describes how a vehicle owner may contest a citation for failing and inspection.
2189Severability of Provisions7/1/20195/10/2022, 87 FR 27949Provides that in the event any portion of the chapter is held to be invalid, unenforceable or unconstitutional, the remaining portions shall remain in effect.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 3.6. (Periodic Smoke Inspections of Heavy-Duty Diesel-Powered Vehicles)
2190Vehicles Subject to the Periodic Smoke Inspection Requirements7/1/20195/10/2022, 87 FR 27949Defines the heavy-duty diesel-powered vehicles operating in California that are subject to periodic smoke inspection, as well as listing those that are exempt.
2191Definitions7/1/20195/10/2022, 87 FR 27949Defines diesel vehicle fleets subject to the regulation and applicable testing procedures.
2192Vehicle Inspection Responsibilities7/1/20195/10/2022, 87 FR 27949Sets forth the responsibilities of diesel vehicle fleet owners to comply with the requirements of the periodic smoke inspection program.
2193Smoke Opacity Standards, Inspection Intervals, and Test Procedures7/1/20195/10/2022, 87 FR 27949Sets forth opacity testing standards, inspection intervals, test procedures and alternate test procedures.
2194Record Keeping Requirements7/1/20195/10/2022, 87 FR 27949Requires vehicle owners to maintain records of test or alternate test results and provide them to the California Air Resources Board upon request.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 4 (Criteria for the Evaluation of Motor Vehicle Pollution Control Devices and Fuel Additives), Article 1 (Fuel Additives and Prototype Emission Control Devices)
2208 (paragraph (c)(18) (“Low-NOX engine”), only)Purpose, Applicability, Definitions, and Reference Documents10/16/201788 FR 10049, 2/16/2023The definition of “Low-NOX engine” is relied upon by CARB's Innovative Clean Transit regulation.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 4.4 (Specifications for Fill Pipes and Openings of Motor Vehicle Fuel Tanks)
2235Requirements8/7/201281 FR 39424, 6/16/2016Requirements for 1977 and subsequent model gasoline-fueled motor vehicles with respect to fill pipes and openings.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 1 (Standards for Gasoline)
2250Degree of Unsaturation for Gasolines Sold Before April 1, 199612/16/19928/21/1995, 60 FR 43379Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2252Sulfur Content of Gasoline Represented as Unleaded Sold Before April 1, 19968/11/19918/21/1995, 60 FR 43379Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2253.4Lead in Gasoline8/12/19915/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2254Manganese Additive Content8/12/19915/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2257Required Additives in Gasoline7/16/19995/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2259Exemptions for Motor Vehicle Fuels Used in Test Programs2/15/19955/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2260Definitions8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2261Applicability of Standards; Additional Standards8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262The California Reformulated Gasoline Phase 2 and Phase 3 Standards8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.3Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T908/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.4Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Reid Vapor Pressure8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.5Compliance with the Standards for Oxygen Content8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.6Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 20034/9/20055/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.9Requirements Regarding Denatured Ethanol Intended for Use as a Blend Component in California Gasoline8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263Sampling Procedures and Test Methods8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263.7Multiple Notification Requirements8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264Designated Alternative Limits8/20/20015/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264.2Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.1Offsetting Emissions Associated with Higher Sulfur Levels8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.5Alternative Emission Reduction Plan (AERP)8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emission Testing8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266.5Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2267Exemptions for Gasoline Used in Test Programs9/2/20005/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2268Liability of Persons Who Commit Violations Involving Gasoline That has Not Yet Been Sold or Supplied to a Motor Vehicle9/2/20005/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2269Submittal of Compliance Plans12/24/20025/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2270Testing and Recordkeeping8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2271Variances8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2272CaRFP Phase 3 Standards for Qualifying Small Refiners5/1/20035/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2273Labeling of Equipment Dispensing Gasoline Containing MTBE8/29/20085/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2273.5Documentation Provided with Delivery of Gasoline to Retail Outlets5/1/20035/12/2010, 75 FR 26653Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 2 (Standards for Diesel Fuel)
2281Sulfur Content of Diesel Fuel8/4/20055/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2282Aromatic Hydrocarbon Content of Diesel Fuel8/4/20055/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2284Lubricity of Diesel Fuel8/4/20055/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2285Exemption from Diesel Fuel Requirements for Military Specification Fuels Used in Qualifying Military Vehicles8/14/20045/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 4 (Sampling and Test Procedures)
2296Motor Fuel Sampling Procedures10/14/19928/21/1995, 60 FR 43379Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2297Test Method for the Determination of the Reid Vapor Pressure Equivalent Using an Automated Vapor Pressure Test Instrument9/17/19918/21/1995, 60 FR 43379Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5.1 (Standards for Fuels for Nonvehicular Sources)
2299.3Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port1/2/200981 FR 39424, 6/16/2016Requires 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.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 1 (Small Off-Road Engines)
2401(a)(13), (36), (41) , (51), (52)Definitions5/5/201081 FR 39424, 6/16/2016Definitions 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 Engines5/5/201081 FR 39424, 6/16/2016Low-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 Engines1/10/201382 FR 14446, 3/21/2017Amends certain certification requirements and test procedures.
2404(a)Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines11/15/200681 FR 39424, 6/16/2016The 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 Engines5/5/201081 FR 39424, 6/16/2016Zero-emission equipment label content and placement requirements.
2404(c)(4)(A)Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines1/10/201382 FR 14446, 3/21/2017Amends 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 Engines5/5/201081 FR 39424, 6/16/2016Zero-emission equipment warranty requirements.
2406(b)(1), (b)(2)Emission Control System Warranty Statement5/5/201081 FR 39424, 6/16/2016Warranty contact requirement.
2407(a)(7)New Engine Compliance and Production Line Testing—New Small Off-Road Engine Selection, Evaluation, and Enforcement Action1/10/201382 FR 14446, 3/21/2017Specifies 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 Provisions5/5/201081 FR 39424, 6/16/2016Limits on use of certification emission credits, certain reporting requirements.
2408.1Emission Reduction Credits—Zero-Emission Equipment Credits Averaging, Banking, and Trading Provisions5/5/201081 FR 39424, 6/16/2016Applicability; 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 Engines5/5/201081 FR 39424, 6/16/2016Applicability; general provisions; certain banking provisions.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 3 (Off-Highway Recreational Vehicles and Engines)
2411(a)(1), (a)(13), (a)(17), (a)(18), (a)(19)Definitions8/15/200781 FR 39424, 6/16/2016Definitions for “all-terrain vehicle,” off-highway recreational vehicle engines,” “off-road sport vehicle,” “off-road utility vehicle,” “sand car.”
2412Emission Standards and Test Procedures—New Off-Highway Recreational Vehicles and Engines8/15/200781 FR 39424, 6/16/2016Exhaust 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 Engines1/10/201382 FR 14446, 3/21/2017Updates references to test procedures.
2413Emission Control Labels—New Off-Highway Recreational Vehicles8/15/200781 FR 39424, 6/16/2016Provisions related to applicability, and label content and location.
2416Applicability4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2417Definitions4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2418Evaporative Emission Standards and Test Procedures4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419Evaporative Emission Control Labels—New Off-Highway Recreational Vehicles4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.1Defect Warranty Requirements for Evaporative Emissions Control Systems of 2018 and Later Model Year Off-Highway Recreational Vehicles4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.2Evaporative Emissions Control System Warranty Statement4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.3New Off-Highway Recreational Vehicle Evaporative Emission Standards, Enforcement and Recall Provisions, Warranty, Quality Audit, and New Engine Testing4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.4Evaporative Emissions Control System Testing and Certification Requirement4/1/201583 FR 23232, 5/18/2018Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4 (Off-Road Compression-Ignition Engines and Equipment)
2420Applicability1/6/200681 FR 39424, 6/16/2016Applies 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.
2421Definitions1/6/200681 FR 39424, 6/16/2016Defined terms in addition to hose in 13 CCR § 1900(b).
2421(a)(1)-(a)(4), (a)(15), (a)(19)-(a)(65)Definitions1/10/201382 FR 14446, 3/21/2017Amends and adds certain defined terms.
2423Exhaust Emission Standards and Test Procedures—Off-Road Compression-Ignition Engines1/6/200681 FR 39424, 6/16/2016Exhaust 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 NOX + NMHC standards and associated family emission limits), (c), (d), (e), (f), (g), (h), (j), (k), (l) and (m)Exhaust Emission Standards and Test Procedures—Off-Road Compression-Ignition Engines1/10/201382 FR 14446, 3/21/2017Amends the rule to harmonize certain aspects of the California emissions requirements with the corresponding federal emissions requirements.
2424Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines1/6/200681 FR 39424, 6/16/2016Requirements 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 Engines11/15/200681 FR 39424, 6/16/2016The 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 Engines1/10/201382 FR 14446, 3/21/2017Amends the rule to reflect updated test procedures and to add provisions prohibiting altering or removal of emission control information labels except under certain circumstances.
2425Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines1/6/200681 FR 39424, 6/16/2016Applies 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 Engines11/15/200681 FR 39424, 6/16/2016Requirement 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 Engines1/10/201382 FR 14446, 3/21/2017Amends the rule to apply certain federal warranty-related requirements to 2011 and later model-year compression-ignition engines.
2425.1Defect Investigation and Reporting Requirements1/10/201382 FR 14446, 3/21/2017Amends the rule to reflect certain updated test procedures.
2426Emission Control System Warranty Statement1/6/200681 FR 39424, 6/16/2016Requires 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 Statement1/10/201382 FR 14446, 3/21/2017Amends an existing SIP rule to make changes conforming to the changes made in 13 CCR § 2423.
2427Production Engine Testing, Selection, Evaluation, and Enforcement Action1/6/200681 FR 39424, 6/16/2016Compliance test procedures, quality-audit test procedures, selective enforcement audit requirements.
2427(c)Production Engine Testing, Selection, Evaluation, and Enforcement Action1/10/201382 FR 14446, 3/21/2017Amends an existing SIP rule to reflect updated test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.5 (Off-Road Large Spark-Ignition Engines)
2430Applicability5/12/200781 FR 39424, 6/16/2016Applies 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 (i.e., 19 kW and above).
2431(a), (a)(19), (a)(28)Definitions5/12/200781 FR 39424, 6/16/2016Definitions of “Family Emission Level or FEL” and “Off-Road Large Spark-Ignition Engines” or “LSI Engines.”
2433Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines5/12/200781 FR 39424, 6/16/2016New 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 Engines10/20/200982 FR 14446, 3/21/2017Amends 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 Engines1/10/201382 FR 14446, 3/21/2017Amends the rule to refer to updated test procedures.
2434(c)Emission Control Labels—2001 and Later Off-Road Large Spark-Ignition Engines5/12/200781 FR 39424, 6/16/2016Label content and location requirements.
2438(e)(7)In-Use Compliance Program5/12/200781 FR 39424, 6/16/2016Credit calculation.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.7 (Spark-Ignition Marine Engines)
2440(a)(3)Applicability8/16/200981 FR 39424, 6/16/2016Exemption for spark-ignition sterndrive/inboard marine engines used solely for competition.
2442(a)(1), (a)(2), (b), (c), (d), (e), (f), (g), (h)Emissions Standards8/16/200981 FR 39424, 6/16/2016Model 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 Engines8/16/200981 FR 39424, 6/16/2016Requirements related to emission control labels.
2443.2(b)(1), (c)(1), (c)(2), (e)Consumer/Environmental Label Requirements8/16/200981 FR 39424, 6/16/2016Label 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 Engines8/16/200981 FR 39424, 6/16/2016Recordkeeping and reporting requirements.
2444.2On-Board Engine Malfunction Detection System Requirements—Model Year 2007 and Later Spark-Ignition Sterndrive/Inboard Marine Engines8/16/200981 FR 39424, 6/16/2016General 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 Engines8/16/200981 FR 39424, 6/16/2016Warranty requirements.
2445.2(a)Emission Control Warranty Statements8/16/200981 FR 39424, 6/16/2016Emission 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 Engines8/16/200981 FR 39424, 6/16/2016Applicability provision; certain quality-audit line test procedures for 2001 and later model years; test procedures; selective enforcement auditing regulations.
2447California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines1/10/201382 FR 14446, 3/21/2017Specifies certain test procedures.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 4.8 (In-Use Off-Road Diesel-Fueled Fleets)
2449, excluding (d)(2)General Requirements for In-Use Off-Road Diesel-Fueled Fleets12/14/201181 FR 39424, 6/16/2016Applicability, 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.
2449.1Performance Requirements12/14/201181 FR 39424, 6/16/2016Establishes fleet average requirements and compliance dates, BACT provisions, credit provisions.
2449.2, excluding (f)(4)Surplus Off-Road Opt-In for NOX (SOON) Program12/14/201181 FR 39424, 6/16/2016Purpose is to achieve additional reductions of NOX from in-use off-road diesel-fueled vehicles beyond those achieved through implementation of the requirements in 13 CCR §§ 2449 and 2449.1. Applicability, definitions, requirements, SOON targets, local air district opt-in provisions.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 5 (Portable Engine and Equipment Registration)
2451Applicability9/12/200781 FR 39424, 6/16/2016Voluntary 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.
2452Definitions9/12/200781 FR 39424, 6/16/2016Definitions that apply to the portable engine and equipment registration regulations.
2453Application Process9/12/200781 FR 39424, 6/16/2016To 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 Requirements9/12/200781 FR 39424, 6/16/2016Provisions 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 Requirements9/12/200781 FR 39424, 6/16/2016Various requirements specified for different categories of engines. Excluded subsections relate to opacity limits, fuel specifications, and daily and annual mass (per engine) limits.
2458Recordkeeping and Reporting9/12/200781 FR 39424, 6/16/2016Recordkeeping and reporting requirements for owners of registered portable engines and equipment units.
2459Notification9/12/200781 FR 39424, 6/16/2016In 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.
2460Inspections and Testing9/12/200781 FR 39424, 6/16/2016Authorization 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.
2461Fees9/12/200781 FR 39424, 6/16/2016Provisions establishing fees for registration, renewal, and associated administrative tasks.
2462Duration of Registration9/12/200781 FR 39424, 6/16/2016Registrations and renewal are generally valid for three years from the date of issuance.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 7 (Certification Procedures for Aftermarket Parts for Off-Road Vehicles, Engines, Equipment)
2474(e), (i)(1)Add-On Parts and Modified Parts8/16/200981 FR 39424, 6/16/2016Incorporation of procedures for exemptions of add-on and modified parts for off-road categories.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 9 (Off-Road Vehicles and Engines Pollution Control Devices), Article 8 (Off-Road Airborne Toxic Control Measures)
2477Airborne Toxic Control Measure for In-Use Diesel-Fueled Transport Refrigeration Units (TRU) and TRU Generator Sets, and Facilities Where TRUs Operate10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.1Purpose10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.2Applicability10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.3Exemptions10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.4Definitions10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.5Requirements for Owners or Owner/Operators10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.6Requirements for Terminal Operators10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.7Requirements for Drivers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.8Requirements for Freight Brokers and Freight Forwarders10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.9Requirements for Motor Carriers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.10Requirements for California-Based Shippers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.11Requirements for California-Based Receivers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.12Requirements for Lessors and Lessees10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.13Requirements for TRU and TRU Gen Set Original Equipment Manufacturers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.14Requirements for TRU, TRU Gen Set, and TRU-Equipped Truck and Trailer Dealers10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.15Requirements for Repair Shops Located in California that Work on TRUs or TRU Gen Sets10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.16Requirements for Engine Rebuilders10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.17Facility Reporting10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.18Prohibitions10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.19Penalties10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.20Authority to Request Additional Information10/15/201283 FR 23232, 5/18/2018Sections 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.
2477.21Severability10/15/201283 FR 23232, 5/18/2018Sections 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 Yards12/31/200681 FR 39424, 6/16/2016Applies 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 Yards10/14/201281 FR 39424, 6/16/2016Amendments 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.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 10 (Mobile Source Operational Controls), Article 1 (Motor Vehicles)
2485, excluding (c)(1)(A), (c)(1)(B), (c)(3)(B)Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling11/15/200681 FR 39424, 6/16/2016Establishes 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) onlyAirborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling11/15/200682 FR 61178, 12/27/2017Submitted December 9, 2011. Limits diesel vehicle idling to 5 minutes.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 14 (Verification Procedures, Warranty and In-Use Compliance Requirements for In-Use Strategies to Control Emissions from Diesel Engines)
2701Definitions1/1/20055/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 15 (Additional Off-Road Vehicles and Engines Pollution Control Requirements), Article 2 (Large Spark Ignition (LSI) Engines Fleet Requirements)
2775Applicability12/14/201182 FR 14446, 3/21/2017Applies 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.
2775.1Standards12/14/201182 FR 14446, 3/21/2017Establishes fleet average emission level standards with certain exceptions.
2775.2Compliance Requirements for Fleet Operators12/14/201182 FR 14446, 3/21/2017Compliance and recordkeeping requirements, provisions for extensions in compliance dates.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 15 (Additional Off-Road Vehicles and Engines Pollution Control Requirements), Article 3 (Verification Procedure, Warranty, and In-Use Compliance Requirements for Retrofits to Control Emissions from Off-Road Large Spark-Ignition Engines)
2783(d)(1)-(d)(4)Emissions Reduction Testing Requirements1/10/201382 FR 14446, 3/21/2017Specifies test fuels for emissions reduction testing purposes for gasoline-fueled, off-road, large spark-ignition engines.
2784(c)(1)-(c)(4)Durability Demonstration Requirements1/10/201382 FR 14446, 3/21/2017Specifies test fuels for durability demonstration purposes for gasoline-fueled, off-road, large spark-ignition engines.
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 1 (General Provisions)
3303.1Public Access to License, Administrative Action, and Complaint Information7/20/20077/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3303.2Review of Applications for Licensure, Registration and Certification; Processing Time7/9/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 5.5 (Motor Vehicle Inspection Program)
3340.1Definitions6/29/20067/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.5Vehicles Exempt from Inspections4/16/19901/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.6Vehicles Subject to Inspection upon Change of Ownership and Initial Registration in California4/16/19901/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.7Fee for Inspection at State Contracted Test-Only Facility8/17/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.9Repair Assistance Program10/30/20007/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.10Licensing of Smog Check Stations7/26/19967/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.15General Requirements for Smog Check Stations7/9/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16Test-Only Station Requirements8/1/20077/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16.5Test-and-Repair Station Requirements6/29/20067/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.17Test Equipment, Electronic Transmission, Maintenance and Calibration Requirements6/29/20067/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.18Gases and Blenders of Gases7/9/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22Smog Check Station Signs4/16/19901/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.22.1Smog Check Station Service Signs2/1/20017/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.2Smog Check Repair Cost Limit Sign2/1/20017/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.3Replacement of Signs9/17/19921/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.23Licensed Smog Check Station That Ceases Operating As a Licensed Station6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.24Suspension, Revocation, and Reinstatement of Licenses6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.28Licensing and Qualifications of Technicians1/17/20097/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.29Licensing of Technicians1/17/20097/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.30General Requirements for Licensed Technicians6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.31Retraining of Licensed Technicians6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32Standards for the Certification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians7/9/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32.1Standards for Decertification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33Standards 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 Technicians2/1/20017/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33.1Standards for the Decertification and Recertification of Instructors Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension6/25/19987/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35.1A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension Calculation12/2/19987/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.36Clearing Enforcement Forms7/26/19967/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.37Installation of Oxides of Nitrogen (NOX) Devices7/26/19967/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41Inspection, Test, and Repair Requirements6/29/20067/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41.3Invoice Requirements4/16/19901/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.41.5Tampering with Emissions Control Systems12/7/19841/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.42Mandatory Smog Check Inspection and Test Procedures, and Emission Standards1/11/20087/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50Fleet Facility Requirements2/15/20027/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.1Application for Fleet Facility License; Renewal; Replacement4/16/19901/8/1997, 62 FR 1150Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.50.3Fleet Records and Reporting Requirements6/23/19957/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.4Fleet Certificates6/25/19987/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.5Suspension or Rescission of Fleet Facility License6/25/19987/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 10 (Gold Shield Program)
3392.1Gold Shield Program (GSP)5/28/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.2Responsibilities of Smog Check Stations Certified as Gold Shield8/1/20077/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.3Eligibility for Gold Shield Certification; Quality Assurance5/28/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.4Gold Shield Guaranteed Repair (GSGR) Program Advertising Rights5/28/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.5Causes for Invalidation of Gold Shield Station Certification5/28/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.6Gold Shield Program Hearing and Determination5/28/20037/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 16 (Professional and Vocational Regulations), Division 33 (Bureau of Automotive Repair), Chapter 1 (Automotive Repair Dealers and Official Stations and Adjusters); Article 11 (Consumer Assistance Program)
3394.1Purpose and Components of the Consumer Assistance Program10/30/20007/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.2Consumer Assistance Program Administration10/30/20007/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.3State Assistance Limits10/30/20007/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.4Eligibility Requirements8/12/20087/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.5Ineligible Vehicles10/30/20007/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.6Application and Documentation Requirements7/3/20067/1/2010, 75 FR 38023Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board), Subchapter 1.5 (Air Basins and Air Quality Standards), Article 1 (Description of California Air Basins)
60100 (paragraph (e), only)North Coast Basin7/5/197888 FR 10049, 2/16/2023Paragraph (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.
60113Lake Tahoe Air Basin1/30/197688 FR 10049, 2/16/2023The definition of “Lake Tahoe Air Basin” is relied upon by CARB's Innovative Clean Transit regulation.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 7.5 (Airborne Toxic Control Measures)
93114Airborne Toxic Control Measure to Reduce Particulate Emissions from Diesel-Fueled Engines—Standards for Nonvehicular Diesel Fuel8/14/20045/12/2010, 75 FR 26653Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(2).
93116Purpose3/11/200581 FR 39424, 6/16/2016Purpose is to reduce diesel particulate matter emissions from portable diesel-fueled engines having a rated brake horsepower of 50 and greater.
93116.1Applicability3/11/200581 FR 39424, 6/16/2016Applies to all portable engines having a maximum rated horse horsepower of 50 bhp and greater and fueled with diesel unless exempted under (b).
93116.2Definitions3/11/200581 FR 39424, 6/16/2016Defines specific terms used in the regulation.
93116.3, excluding (a)Requirements3/11/200581 FR 39424, 6/16/2016Diesel 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.
93116.4Fleet Recordkeeping and Reporting Requirements3/11/200581 FR 39424, 6/16/2016Fleet recordkeeping and reporting requirements.
93116.5Enforcement of Fleet Requirements3/11/200581 FR 39424, 6/16/2016Authority to review and seek enforcement action for violation of the fleet emission standard.
93118.3Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port1/2/200981 FR 39424, 6/16/2016Applicability, 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 Craft7/20/201183 FR 23232, 5/18/2018Applicability, exemptions, definitions, engine emission requirements, alternative control provisions, recordkeeping and reporting requirements, test methods. Excluded subsection relates to the low sulfur fuel use requirement.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8 (Compliance with Nonvehicular Emissions Standards)
94000Test Procedures for Vapor Recovery Systems—Service Stations10/29/19787/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94001Certification of Vapor Recovery Systems—Service Stations10/29/19787/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94002Certification of Vapor Recovery Systems—Gasoline Bulk Plants10/29/19787/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94003Certification of Vapor Recovery Systems—Gasoline Terminals5/10/19777/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8 (Compliance with Nonvehicular Emissions Standards); Article 1 (Vapor Recovery Systems in Gasoline Marketing Operations)
94014Certification of Vapor Recovery Systems for Cargo Tanks7/12/20232/9/2024, 89 FR 8999Submitted on September 13, 2023, as an attachment to a letter dated September 8, 2023.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 1 (Antiperspirants and Deodorants)
94500Applicability3/30/199685 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94501Definitions1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94502Standards for Antiperspirants and Deodorants6/6/200185 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94503Exemptions3/30/199685 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94503.5Innovative Products3/30/199685 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94504Administrative Requirements6/6/200185 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94505Variances3/30/199685 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94506Test Methods1/1/201985 FR 57703, 9/16/2020Submitted by CARB on June 4, 2019.
94506.5Federal Enforceability12/16/199985 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 2 (Consumer Products)
94507Applicability11/19/200085 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94508Definitions1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94509Standards for Consumer Products1/1/201985 FR 57703, 9/16/2020Submitted by CARB on June 4, 2019.
94510Exemptions12/10/201185 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94511Innovative Products10/20/201085 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94512Administrative Requirements1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94513Reporting Requirements1/1/201985 FR 57703, 9/16/2020Submitted by CARB on June 4, 2019.
94514Variances12/8/200785 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94515Test Methods1/1/201985 FR 57703, 9/16/2020Submitted by CARB on June 4, 2019.
94516Severability10/21/199185 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94517Federal Enforceability11/18/199785 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 3 (Aerosol Coating Products)
94520Applicability1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94521Definitions1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94522Reactivity Limits and Requirements1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94523Exemptions1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94524Administrative Requirements1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94525Variances1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94526Test Methods and Compliance Verification1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94527Severability1/8/199685 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
94528Federal Enforceability1/1/201585 FR 57703, 9/16/2020Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.6 (Maximum Incremental Reactivity); Article 1 (Tables of Maximum Incremental Reactivity (MIR) Values)
94700MIR Values for Compounds1/1/20152/18/2021, 86 FR 10016Submitted by CARB on December 1, 2016.
94701MIR Values for Hydrocarbon Solvents10/2/20102/18/2021, 86 FR 10016Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board), Subchapter 10 (Climate Change), Article 4 (Regulations to Achieve Greenhouse Gas Emission Reductions), Subarticle 7 (Low Carbon Fuel Standard)
95481 (paragraphs (a)(20) (“Biomethane”), (a)(27) (“Compressed Natural Gas (CNG)”), and (a)(123) (“Renewable Hydrocarbon Diesel”), only)Definitions and Acronyms1/4/201988 FR 10049, 2/16/2023Certain definitions in 17 CCR 95481 are relied upon by CARB's Innovative Clean Transit regulation.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 10 (Climate Change); Article 4 (Regulations to Achieve Greenhouse Gas Emission Reductions); Subarticle 13 (Greenhouse Gas Emission Standards for Crude Oil and Natural Gas Facilities).
95665Purpose and Scope3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95666Applicability3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95667Definitions3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95668Standards3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95669Leak Detection and Repair3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95670Critical Components3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95671Vapor Collection Systems and Vapor Control Devices3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95672Record Keeping Requirements3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95673Reporting Requirements3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95674Implementation3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95675Enforcement3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95676No Preemption of More Stringent Air District or Federal Requirements3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95677Severability3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix ARecord Keeping and Reporting Forms3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix BCalculation for Determining Vented Natural Gas Volume from Liquids Unloading of Natural Gas Wells3/23/201787 FR 59314, 9/30/2022Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix CTest Procedure for Determining Annual Flash Emission Rate of Gaseous Compounds from Crude Oil, Condensate, and Produced Water3/23/201787 FR 59314, 9/30/2022Submitted 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 Stations9/1/19825/3/1984, 49 FR 18829Submitted 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 Stations8/9/19787/8/1982, 47 FR 29668Submitted 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 Plants8/9/19787/8/1982, 47 FR 29668Submitted 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 Terminals4/18/19777/8/1982, 47 FR 29668Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Certification Procedure CP-204 Certification Procedure for Vapor Recovery Systems of Cargo Tanks7/12/20232/9/2024, 89 FR 8999Submitted 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 Tanks4/1/201587 FR 19631, 4/5/2022Submitted on August 22, 2018 as an attachment to a letter dated August 16, 2018.
Test Procedure TP-204.2 Determination of One Minute Static Pressure Performance of Vapor Recovery Systems of Cargo Tanks4/1/201587 FR 19631, 4/5/2022Submitted on August 22, 2018 as an attachment to a letter dated August 16, 2018.
Test Procedure TP-204.3 Determination of Leak(s)4/1/201587 FR 19631, 4/5/2022Submitted on August 22, 2018 as an attachment to a letter dated August 16, 2018.
Test Procedures for Gasoline Vapor Leak Detection Using Combustible Gas Detector9/1/19825/3/1984, 49 FR 18829Submitted 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 Model12/11/19985/12/2010, 75 FR 26653Submitted 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 Testing4/25/20015/12/2010, 75 FR 26653Submitted 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 Model8/7/20085/12/2010, 75 FR 26653Submitted 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)8/7/20085/12/2010, 75 FR 26653Submitted 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, 200312/4/200381 FR 39424, 6/16/2016Submitted 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, 200312/4/200381 FR 39424, 6/16/2016Submitted 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, 200312/4/200381 FR 39424, 6/16/2016Submitted 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, 200312/4/200381 FR 39424, 6/16/2016Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as amended June 22, 20062/17/200781 FR 39424, 6/16/2016Submitted 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, 20062/17/200781 FR 39424, 6/16/2016Submitted 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, 20062/17/200781 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended March 22, 20128/7/201281 FR 39424, 6/16/2016Submitted 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 provisions8/7/201281 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted 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, 20128/7/201281 FR 39424, 6/16/2016Submitted by CARB on August 14, 2015.
Specifications for Fill Pipes and Openings of 2015 and Subsequent Model Motor Vehicle Fuel Tanks, adopted March 22, 20128/7/201281 FR 39424, 6/16/2016Submitted 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 provisions8/7/201281 FR 39424, 6/16/2016Submitted 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 provisions8/7/201281 FR 39424, 6/16/2016Submitted 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 provisions8/7/201281 FR 39424, 6/16/2016Submitted 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 provisions12/31/201281 FR 39424, 6/16/2016Submitted 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 provisions12/31/201281 FR 39424, 6/16/2016Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended December 6, 201212/31/201281 FR 39424, 6/16/2016Submitted 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, 201212/31/201281 FR 39424, 6/16/2016Submitted 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, 201212/31/201281 FR 39424, 6/16/2016Submitted 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, 201212/31/201281 FR 39424, 6/16/2016Submitted 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, 201212/31/201281 FR 39424, 6/16/2016Submitted 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 provisions12/31/201281 FR 39424, 6/16/2016Submitted 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, 200212/4/200381 FR 39424, 6/16/2016Submitted 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, 200111/17/200281 FR 39424, 6/16/2016Submitted by CARB on August 14, 2015.
California Motor Vehicle Emission Control and Smog Index Label Specifications, as last amended October 22, 199911/22/199981 FR 39424, 6/16/2016Submitted 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, 200611/15/200681 FR 39424, 6/16/2016Submitted 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, 201112/22/201183 FR 23232, 5/18/2018Submitted 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, 20075/12/200781 FR 39424, 6/16/2016Submitted 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, 20075/12/200781 FR 39424, 6/16/2016Submitted 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, 20075/12/200781 FR 39424, 6/16/2016Submitted 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, 200810/20/200982 FR 14446, 3/21/2017Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20075/12/200781 FR 39424, 6/16/2016Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-901), adopted July 26, 200410/20/200482 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-902), adopted July 26, 200410/20/200482 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-901), adopted July 26, 200410/20/200482 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-902), adopted July 26, 200410/20/200482 FR 14446, 3/21/2017Submitted 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, 20105/5/201081 FR 39424, 6/16/2016Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20051/6/200681 FR 39424, 6/16/2016Submitted 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, 20051/6/200681 FR 39424, 6/16/2016Submitted 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, 20051/6/200681 FR 39424, 6/16/2016Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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 NOX + NMHC standards and associated family emission limits in § 1039.102(e)1/10/201382 FR 14446, 3/21/2017Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted 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, 20098/16/200981 FR 39424, 6/16/2016Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Procedures for Exemption of Add-On and Modified Parts for Off-Road Categories, as last amended June 5, 20098/16/200981 FR 39424, 6/16/2016Submitted 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, 20078/15/200781 FR 39424, 6/16/2016Submitted 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, 20121/10/201382 FR 14446, 3/21/2017Submitted by CARB on December 7, 2016.
Test Procedures for Determining Evaporative Emissions from Off-Highway Recreational Vehicles (TP-933), adopted November 5, 20144/1/201583 FR 23232, 5/18/2018Submitted 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 Products5/25/201885 FR 57703, 9/16/2020Submitted 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
Coachella Valley Local Jurisdictions
City of Cathedral City Ordinance No. 583An 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 PM10 EmissionsFebruary 14, 2004November 14, 2005, 70 FR 69081Adopted on January 14, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Coachella Ordinance No. 896An 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 CoachellaNovember 8, 2003November 14, 2005, 70 FR 69081Adopted on October 8, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Desert Hot Springs Ordinance No. 2003-16An Ordinance of the City Council of the City of Desert Hot Springs Approving Revised Regulations Concerning the Control of Fugitive Dust (PM10) From Man-Made and Other Specified Sources, Replacing the Existing Regulations Within Title XV of the Desert Hot Springs Municipal CodeNovember 7, 2003November 14, 2005, 70 FR 69081Adopted on October 7, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Indian Wells Ordinance No. 545An 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 HandbookDecember 6, 2003November 14, 2005, 70 FR 69081Adopted on November 6, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Indio Ordinance No. 1357Ordinance 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 95.135AApril 1, 2004November 14, 2005, 70 FR 69081Adopted on December 3, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of La Quinta Ordinance No. 391An 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 ControlJanuary 2, 2004November 14, 2005, 70 FR 69081Adopted on December 2, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Palm Desert Ordinance No. 1056An 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 OrdinanceDecember 13, 2003November 14, 2005, 70 FR 69081Adopted on November 13, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Palm Springs Ordinance No. 1639An 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 ControlDecember 5, 2003November 14, 2005, 70 FR 69081Adopted on November 5, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Rancho Mirage Ordinance No. 855An 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, 2004November 14, 2005, 70 FR 69081Fugitive dust control ordinance adopted on December 18, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Rancho Mirage Ordinance No. 863An Ordinance of the City Council of the City of Rancho Mirage Amending Rancho Mirage Municipal Code Chapter 7.01, Control of PM10 Fugitive Dust and Other Emissions, Section 7.01.042(9), Construction and Demotion ActivitiesMay 30, 2004November 14, 2005, 70 FR 69081Adopted on April 29, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
County of Riverside Ordinance No. 742.1An Ordinance of the County of Riverside Amending Ordinance No. 742 Relating to the Control of Fugitive Dust and the Corresponding PM10 Emission in the Coachella Valley, and also Adopting the Coachella Valley Fugitive Dust Control Handbook Produced by the Air Quality Management District (AQMD)February 11, 2004November 14, 2005, 70 FR 69081Adopted on January 13, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
Town of Mammoth Lakes
Town of Mammoth Lakes Municipal Code, Chapter 8.30 (except paragraphs 8.30.110 and 8.30.120)Particulate Emissions RegulationsJuly 5, 2014June 30, 2017, 82 FR 29762Adopted through Ordinance No. 14-06 on June 4, 2014. Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)(2).
City of Portola
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 15.10.110An 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 WasteOctober 9, 2020March 3, 2021, 86 FR 12263Adopted by the City of Portola on September 9, 2020. Submitted on December 29, 2020. See 40 CFR 52.220(c)(553)(i)(A)(1)(i).

Table 4—EPA-Approved Amador Air District Regulations

District rule No. Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Regulation III—Permits
1Authority to ConstructSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5ExemptionsSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6TransferSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
7ApplicationsSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
8CancellationSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
9Action on ApplicationSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
10Provisions of Sampling and Testing FacilitiesSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11Standards for Granting ApplicationsSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12Conditional ApprovalSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13Denial of ApplicationSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14Further InformationSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15Applications Deemed DeniedSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16AppealsSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation V—Prohibitions
1Prohibitions under State LawSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11, paragraph (B)Specific ContaminantsSeptember 14, 1971September 22, 1972, 37 FR 19812Paragraph (B) establishes emission limit for combustion contaminants. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12Prohibitions Regarding Orchard HeatersSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13Process Weight RateSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14Process Weight TableSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16Gasoline StorageSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17Organic Liquid LoadingSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
19Fuel Burning EquipmentSeptember 14, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Post-1975 Codification
Regulation I—General Provisions
101TitleJuly 18, 1972June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
102DefinitionsOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
104PenaltyApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
106ValidityJuly 18, 1972June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
107Effective DateOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
Regulation II—Prohibitions
201District-Wide CoverageApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
202Visible EmissionsJuly 18, 1972June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
203 (excluding section G)ExceptionsOctober 15, 1979May 18, 1981, 46 FR 27115Exceptions to Rule 202. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
204Wet PlumesApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
206Incinerator BurningApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
206 (paragraph (B) only)Pathological IncinerationApril 21, 1976May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
207Particulate MatterOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
207.1Asphalt Concrete PlantsApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
210 (excluding (B)(1))Specific ContaminantsOctober 15, 1979May 18, 1981, 46 FR 27115Excludes emission limit for wood-fired boilers and incinerators. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
213Storage of Petroleum ProductsOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
214Reduction of Animal MatterApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
215Abrasive BlastingOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
216Compliance TestsOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
Regulation III—Open Burning
301Prohibition from BurningJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
302Exceptions to Rule 301June 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
303Agricultural BurningJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
304Range Improvement BurningJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
305Forest Management BurningJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
306Land Development ClearingJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
307Ditch and Road MaintenanceJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
308Hazard ReductionJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
309Fire Suppression and TrainingJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
310Residential MaintenanceJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
311Recreational ActivityJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
312Required PermitJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
313No Burn DayJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
314Burning PermitsJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
315Minimum Drying TimesJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
316Burning ManagementJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
317Mechanized BurnersJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
Regulation IV—Permit System Conditions
400NSR Requirements for New and Modified Major Sources in Nonattainment AreasJanuary 17, 2023February 6, 2024, 89 FR 8078Submitted electronically on March 3, 2023 as an attachment to a letter dated March 2, 2023. See 40 CFR 52.220(c)(609)(i)(A)(1).
401ResponsibilityOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
403Responsibility of PermitteeApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
404Upset Condition, Breakdown and Scheduled MaintenanceOctober 15, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
405Separation of EmissionsApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
406Combination of EmissionsApril 21, 1976June 14, 1978, 43 FR 25682Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
428Emissions StatementsMarch 16, 2021July 29, 2022, 87 FR 45657Submitted on June 10, 2021 as an attachment to a letter dated June 10, 2021. See 40 CFR 52.220(c)(577)(i)(A)(1).
Regulation V—Permit System Requirements
501Permit RequiredJune 16, 1981April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
502Exemptions to Rule 501January 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
503ApplicationsJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
505Conditional ApprovalJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
507 (paragraphs (C) and (D))Provisions of Sampling and Testing FacilitiesOctober 13, 1977November 7, 1978, 43 FR 51775Only paragraphs (C) and (D) were submitted. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(viii)(A).
507ResponsibilityJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
508Posting of Permit to OperateJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
510Separation of EmissionsJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
511Combination of EmissionsJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
512CircumventionJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
513Source RecordkeepingJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
514Public Records and Trade SecretsJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
517TransferJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
518Revocation of a Permit to OperateJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
521Annual RenewalJanuary 8, 1980April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
Emergency Episode Plans
Amador County Air Pollution Control District, Resolution No. 19-06Ozone Emergency Episode Plan, dated August 26, 2019October 15, 2019March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(A)(1).

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
Original Codification of Rules and Regulations
53Sulfur Compounds—ConcentrationJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
58Disposal of Solid and Liquid WastesJanuary 1, 1973September 22, 1972, 37 FR 19812Adopted by Los Angeles County APCD. Submitted by CARB on June 30, 1972. See 40 CFR 52.220(c)(6).
67Fuel Burning EquipmentJanuary 7, 1971September 22, 1972, 37 FR 19812Adopted 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).
Recodification of Rules and Regulations
Regulation I—General Provisions
101TitleMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(2).
102Definition of TermsMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(2).
103Definition of Geographical AreasSeptember 16, 1997December 31, 1998, 63 FR 72197Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(2).
104Reporting of Source Test Data and AnalysisJanuary 9, 1976June 14, 1978, 43 FR 25684Adopted 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).
106Increments of ProgressMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
107Certification of Submissions and Emission StatementsMay 15, 2012April 11, 2013, 78 FR 21545Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)(1).
107Determination of Volatile Organic Compounds in Coating MaterialJanuary 8, 1982October 11, 1983, 48 FR 46046Adopted 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).
108Alternative Emission Control PlansMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
109Recordkeeping for Volatile Organic Compound EmissionsApril 20, 2010March 1, 2012, 77 FR 12495Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(2).
Regulation II—Permits
201Permit to ConstructAugust 19, 1997February 22, 2005, 70 FR 8518Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
202(a) and (b)Temporary Permit to OperateJanuary 9, 1976November 9, 1978, 43 FR 52237Adopted 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 OperateMay 7, 1976November 9, 1978, 43 FR 52237Adopted 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).
203Permit to OperateAugust 19, 1997February 22, 2005, 70 FR 8518Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
204Permit ConditionsAugust 19, 1997February 22, 2005, 70 FR 8518Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
205Expiration of Permits to ConstructAugust 19, 1997February 22, 2005, 70 FR 8518Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
207Altering or Falsifying of PermitJanuary 9, 1976November 9, 1978, 43 FR 52237Adopted 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).
208Permit for Open BurningMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
209Transfer and Voiding of PermitsJanuary 9, 1976November 9, 1978, 43 FR 52237Adopted 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).
210ApplicationsMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
212Standards for Approving PermitsMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
213Standards for Permits to Construct: Air Quality ImpactOctober 8, 1976November 9, 1978, 43 FR 52237Adopted 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).
213.1Standards for Permits to Operate: Air Quality ImpactOctober 8, 1976November 9, 1978, 43 FR 52237Adopted 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).
213.2Definitions for Rules 213 and 213.1October 8, 1976November 9, 1978, 43 FR 52237Adopted 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).
217Provision for Sampling and Testing FacilitiesAugust 19, 1997February 22, 2005, 70 FR 8518Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
218Continuous Emission MonitoringJuly 17, 2012September 30, 2013, 78 FR 59840Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)(1).
218.1Continuous Emission Monitoring Performance SpecificationsJuly 17, 2012September 30, 2013, 78 FR 59840Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)(2).
219Equipment Not Requiring a PermitJune 15, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(1).
220Exemption—Net Increase in EmissionsMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
221PlansMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
226Limitations on Potential to EmitMay 17, 2005September 2, 2008, 73 FR 51226Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
Regulation IV—Prohibitions
401Visible EmissionsMarch 2, 1984January 29, 1985, 50 FR 3906Adopted 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).
403Fugitive DustApril 20, 2010December 10, 2014, 79 FR 73203Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(3).
404Particulate Matter—ConcentrationsOctober 5, 1979September 28, 1981, 46 FR 47451Adopted 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).
405Solid Particulate Matter—WeightMay 7, 1976September 28, 1981, 46 FR 47451Adopted 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).
407Liquid and Gaseous ContaminantsApril 2, 1982November 10, 1982, 47 FR 50864Adopted 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).
408CircumventionMay 7, 1976June 14, 1978, 43 FR 25684Adopted 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).
409Combustion ContaminantsAugust 7, 1981July 6, 1982, 47 FR 29231Adopted 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).
431.1Sulfur Content of Gaseous FuelsAugust 21, 2012September 30, 2013, 78 FR 59840Submitted by CARB on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(B)(1).
431.2Sulfur Content of Liquid FuelsOctober 20, 1978September 28, 1981, 46 FR 47451Adopted 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 FuelsFebruary 2, 1979September 28, 1981, 46 FR 47451Adopted 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).
431.3Sulfur Content of Fossil FuelsDecember 2, 1977September 28, 1981, 46 FR 47451Adopted 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).
432Gasoline SpecificationsMay 7, 1976June 14, 1978, 43 FR 25684Adopted 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).
442Usage of SolventsNovember 15, 2005October 31, 2006, 71 FR 63696Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(1).
443Labeling of SolventsJanuary 1, 1977June 14, 1978, 43 FR 25684Adopted 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).
444Open Outdoor FiresFebruary 19, 2008June 11, 2009, 74 FR 27716Submitted by CARB on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(D)(1).
461Gasoline Transfer and DispensingOctober 21, 2008January 31, 2011, 76 FR 5277Submitted by CARB on April 6, 2009. See 40 CFR 52.220(c)(366)(i)(C)(1).
462Organic Liquid LoadingSeptember 19, 2017May 3, 2019, 84 FR 19681Submitted by CARB on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(A)(1).
463Organic Liquid StorageMarch 11, 1994October 23, 1996, 61 FR 54941Adopted 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)(2).
464Wastewater SeparatorsDecember 7, 1990February 24, 1997, 62 FR 8171Adopted 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).
468Sulfur Recovery UnitsOctober 8, 1976June 14, 1978, 43 FR 25684Adopted 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).
469Sulfuric Acid UnitsOctober 8, 1976June 14, 1978, 43 FR 25684Adopted 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).
470Asphalt Air BlowingMay 7, 1976June 14, 1978, 43 FR 25684Adopted 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).
472Reduction in Animal MatterMay 7, 1976June 14, 1978, 43 FR 25684Adopted 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).
474Fuel Burning Equipment—Oxides of NitrogenDecember 4, 1981July 6, 1982, 47 FR 29231Adopted 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).
475Electric Power Generating EquipmentOctober 8, 1976June 14, 1978, 43 FR 25684Adopted 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).
476Steam Generating EquipmentOctober 8, 1976June 14, 1978, 43 FR 25684Adopted 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).
481Spray Coating OperationsMay 5, 1978January 21, 1981, 46 FR 5965Adopted 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).
Regulation VII—Emergencies
701Air Pollution Emergency Contingency ActionsApril 15, 2014October 5, 2015, 80 FR 60040Submitted by CARB on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(F)(1).
Regulation XI—Source-Specific Standards
1102Petroleum Solvent Dry CleanersDecember 7, 1990March 24, 1992, 57 FR 10136Adopted 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)(1).
1102.1Perchloroethylene Dry Cleaning SystemsDecember 7, 1990March 24, 1992, 57 FR 10136Adopted 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)(1).
1104Wood Flat Stock Coating OperationsMarch 1, 1991June 23, 1994, 59 FR 32354Adopted 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)(1).
1106.1Pleasure Craft Coating OperationsMay 1, 1992April 13, 1995, 60 FR 18750Adopted 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).
1107Coating of Metal Parts and ProductsMay 12, 1995July 14, 1995, 60 FR 36227Adopted 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)(1).
1108Cutback AsphaltFebruary 1, 1985July 12, 1990, 55 FR 28624Adopted 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)(1).
1108.1Emulsified AsphaltNovember 4, 1983January 24, 1985, 50 FR 3338Adopted 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).
1110.2Emissions from Stationary, Non-Road and Portable Internal Combustion EnginesSeptember 18, 2018September 10, 2021, 86 FR 50645Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)(2).
1111NOX Emissions from Natural-Gas-Fired, Fan-Type Central FurnacesJuly 8, 1983May 3, 1984, 49 FR 18830Adopted 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).
1113Architectural CoatingsJune 18, 2013December 8, 2015, 80 FR 76222Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(3).
1120Asphalt Pavement HeatersAugust 4, 1978September 28, 1981, 46 FR 47451Adopted 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).
1121Control of Nitrogen Oxides from Residential Type Natural Gas-Fired Water HeatersMarch 10, 1995November 1, 1996, 61 FR 56470Adopted 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)(1).
1122Solvent DegreasersApril 5, 1991November 4, 1996, 61 FR 56627Adopted 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)(3).
1124Aerospace Assembly and Component Manufacturing OperationsAugust 20, 2013October 5, 2015, 80 FR 60040Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(1).
1130Graphic ArtsNovember 19, 2013October 5, 2015, 80 FR 60040Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(2).
1134Stationary Gas TurbinesJanuary 19, 2010January 18, 2012, 77 FR 2469Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(1).
1136Wood Products CoatingsSeptember 8, 1995October 31, 1995, 60 FR 55312Adopted 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)(1).
1140Abrasive BlastingFebruary 1, 1980September 28, 1981, 46 FR 47451Adopted 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).
1141.1Coatings and Ink ManufacturingNovember 4, 1983January 24, 1985, 50 FR 3338Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 14, 1984. See 40 CFR 52.220(c)(153)(vii)(A).
1145Plastic, Rubber, and Glass Coating OperationsJanuary 10, 1992December 20, 1993, 58 FR 66286Adopted 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)(1).
1146Emissions of Oxides of Nitrogen from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersMay 13, 1994September 6, 1995, 60 FR 46220Adopted 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)(1).
1146.1Emissions of Oxides of Nitrogen from Small Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersMay 13, 1994September 6, 1995, 60 FR 46220Adopted 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)(1).
1150.1Control of Gaseous Emissions from Active LandfillsApril 5, 1985May 6, 1997, 62 FR 24574Adopted 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)(1).
1150.2Control of Gaseous Emissions from Inactive LandfillsOctober 18, 1985May 6, 1997, 62 FR 24574Adopted 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)(2).
1151Motor Vehicle and Mobile Equipment Coating OperationsJune 19, 2012September 24, 2013, 78 FR 58459Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)(2).
1151.1Motor Vehicle Assembly Coating OperationsJune 20, 2017May 24, 2018, 83 FR 24033Submitted by CARB on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(A)(1).
1153Commercial Bakery OvensJanuary 13, 1995August 8, 1995, 60 FR 40285Adopted 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)(2).
1162Polyester Resin OperationsMay 13, 1994August 25, 1994, 59 FR 43751Adopted 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)(1).
1164Semiconductor ManufacturingJanuary 13, 1995February 1, 1996, 61 FR 3579Adopted 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)(4).
1168Adhesive and Sealant ApplicationsSeptember 20, 2011September 20, 2012, 77 FR 58313Submitted by CARB on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(D)(1).
1171Solvent Cleaning OperationsAugust 21, 2018July 2, 2019, 84 FR 31684Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)(1).
1173Fugitive Emissions of Volatile Organic CompoundsJune 17, 2008August 28, 2009, 74 FR 44294Submitted by CARB on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(B)(1).
1175Control of Emissions from the Manufacture of Polymeric Cellular (Foam) ProductsMay 13, 1994August 25, 1994, 59 FR 43751Adopted 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)(1).
1176Sumps and Wastewater SeparatorsMay 13, 1994August 25, 1994, 59 FR 43751Adopted 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)(1).
1179Publicly Owned Treatment Works OperationsMarch 6, 1992October 4, 1994, 59 FR 50498Adopted 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)(5).
Regulation XIII—New Source Review
1300New Source Review GeneralJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(2).
1301New Source Review DefinitionsJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(3).
1302 (except 1302(C)(5) and 1302(C)(7)(c))New Source Review ProcedureJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(4).
1303New Source Review RequirementsJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(5).
1304New Source Review Emissions CalculationsJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(6).
1305New Source Review Emissions OffsetsJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(7).
1306New Source Review for Electric Energy Generating FacilitiesJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(8).
1309Emission Reduction Credit BankingJuly 20, 2021July 3, 2023, 88 FR 42621Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(9).
Regulation XXII—Transportation Outreach
2200Transportation Outreach ProgramJanuary 19, 1999July 7, 2017, 82 FR 31457Submitted by CARB on October 29, 1999. See 40 CFR 52.220(c)(270)(i)(E)(2).

Table 6—EPA-Approved Bay Area Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Regulation 2, Division 14Nitrogen OxidesApril 19, 1972September 22, 1972, 37 FR 19812Submitted 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, 1971May 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, 1975May 11, 1977, 42 FR 23802Provides 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).
Post-1979 Codification of Rules and Regulations
Regulation 1, excluding section 1-402General Provisions and DefinitionsOctober 7, 1998June 28, 1999, 64 FR 34558Submitted 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)(1). Section 1-402 (“Status of Violation Notices During Variance Proceedings”) was deleted without replacement at 69 FR 67062 (November 16, 2004). Also see 69 FR 3045 (January 22, 2004).
Regulation 1, sections 1-541General Provisions and DefinitionsMay 21, 1980July 6, 1982, 47 FR 29231Section 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, 1-604General Provisions and DefinitionsJanuary 1, 1980July 6, 1982, 47 FR 29231Sections 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 1-602General Provisions and DefinitionsMarch 17, 1982November 10, 1982, 47 FR 50864Section 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 1General RequirementsDecember 6, 2017May 21, 2018, 83 FR 23372Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 2New Source ReviewDecember 6, 2017May 21, 2018, 83 FR 23372Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 3Power PlantsJanuary 1, 1980March 19, 1982, 47 FR 11866Submitted on January 14, 1980. See 40 CFR 52.220(c)(73)(i)(A).
Regulation 2 (“Permits”), Rule 4Emissions BankingDecember 6, 2017May 21, 2018, 83 FR 23372Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 6, Sections 232, 234, 310, 311, 403, 404, 420, 421, 422, 423Major Facility ReviewFebruary 1, 1995June 23, 1995, 60 FR 32603Submitted on March 31, 1995. See 40 CFR 52.220(c)(216)(i)(B)(1).
Regulation 2 (“Permits”), Rule 6, Sections 206, 207, 210, 212, 213, 214, 218, 222, 230, 231, 301, 401, 402, 602Major Facility ReviewNovember 3, 1993June 23, 1995, 60 FR 32606Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(A)(1).
Regulation 4, excluding Table 1, Episode Stage CriteriaAir Pollution Episode PlanJanuary 1, 1980May 28, 1980, 45 FR 35084Submitted 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 CriteriaAir Pollution Episode PlanSeptember 7, 1988August 6, 1990, 54 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(B)(1).
Regulation 5Open BurningNovember 2, 1994September 4, 1998, 63 FR 47179Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(F)(1).
Regulation 6Particulate Matter and Visible EmissionsDecember 19, 1990September 4, 1998, 63 FR 47179Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 1General ProvisionsJune 15, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 2Miscellaneous OperationsJune 15, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 3Architectural CoatingsNovember 21, 2001January 2, 2004, 69 FR 34Submitted on June 18, 2002. See 40 CFR 52.220(c)(300)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 4General Solvent and Surface Coating OperationsOctober 16, 2002August 26, 2003, 68 FR 51187Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 5Storage of Organic LiquidsNovember 27, 2002June 5, 2003, 68 FR 33635Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 6Organic Liquid Bulk Terminals and Bulk PlantsFebruary 2, 1994April 3, 1995, 60 FR 16799Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 7Gasoline Dispensing FacilitiesNovember 6, 2002March 24, 2003, 68 FR 14156Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 8Wastewater (Oil-Water) SeparatorsJune 15, 1994August 29, 1994, 59 FR 44328Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 9Vacuum Processing SystemsJuly 20, 1983October 3, 1984, 49 FR 39057Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 10Process Vessel DepressurizationJuly 20, 1983October 3, 1984, 49 FR 39057Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 11Metal Container, Metal Closure, and Metal Coil CoatingNovember 19, 1997September 18, 2000, 65 FR 56251Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 12Paper, Fabric, and Film CoatingDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 13Light and Medium Duty Motor Vehicle Assembly PlantsDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 14Surface Preparation and Coating of Large Appliances and Metal FurnitureOctober 16, 2002October 27, 2004, 69 FR 62588Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 15Emulsified and Liquid AsphaltsJune 1, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 16Solvent Cleaning OperationsOctober 16, 2002August 26, 2003, 68 FR 51187Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 17Petroleum Dry Cleaning OperationsSeptember 5, 1990June 23, 1994, 59 FR 32354Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(F)(2).
Regulation 8 (“Organic Compounds”), Rule 18Equipment LeaksNovember 27, 2002June 5, 2003, 68 FR 33635Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 19Surface Preparation and Coating of Miscellaneous Metal Parts and ProductsOctober 16, 2002October 27, 2004, 69 FR 62588Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 20Graphic Arts Printing and Coating OperationsMarch 3, 1999September 13, 2000, 65 FR 55201Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 21Rubber Tire Manufacturing OperationsMarch 17, 1980July 6, 1982, 47 FR 29231Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(C).
Regulation 8 (“Organic Compounds”), Rule 22Valves and Flanges at Chemical PlantsJune 1, 1994February 16, 1995, 60 FR 8949Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(4).
Regulation 8 (“Organic Compounds”), Rule 23Coating of Flat Wood Paneling and Wood Flat StockDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 24Pharmaceutical and Cosmetic Manufacturing OperationsJune 15, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 26Magnet Wire Coating OperationsDecember 20, 1995August 19, 1999, 64 FR 45178Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(5).
Regulation 8 (“Organic Compounds”), Rule 27Perchloroethylene Dry CleaningMarch 5, 1980July 8, 1982, 47 FR 29668Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 28Episodic Releases from Pressure Relief Devices at Petroleum Refineries and Chemical PlantsMarch 18, 1998May 24, 2004, 69 FR 29451Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(8).
Regulation 8 (“Organic Compounds”), Rule 29Aerospace Assembly and Component Coating OperationsDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 30Semiconductor Manufacturing OperationsJune 15, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 31Surface Preparation and Coating of Plastic Parts and ProductsOctober 16, 2002October 30, 2003, 68 FR 61753Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 32Wood ProductsDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 33Gasoline Bulk Terminals and Gasoline Delivery VehiclesJune 1, 1994April 3, 1995, 60 FR 16799Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(5).
Regulation 8 (“Organic Compounds”), Rule 34Solid Waste Disposal SitesOctober 6, 1999July 1, 2002, 67 FR 44062Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 35Ink, Coating, and Adhesive ManufacturingJune 15, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 36Resin ManufacturingJune 16, 1984January 29, 1985, 50 FR 3906Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(i)(A).
Regulation 8 (“Organic Compounds”), Rule 37Natural Gas and Crude Oil Production FacilitiesOctober 17, 1990August 11, 1992, 57 FR 35758Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 38Flexible and Rigid Disc ManufacturingDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 39Gasoline Bulk Plants and Gasoline Delivery VehiclesJune 1, 1994April 3, 1995, 60 FR 16799Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(5).
Regulation 8 (“Organic Compounds”), Rule 40Aeration of Contaminated Soil and Removal of Underground Storage TanksDecember 15, 1999April 19, 2001, 66 FR 20084Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(4).
Regulation 8 (“Organic Compounds”), Rule 41Vegetable Oil Manufacturing OperationsJune 1, 1994March 22, 1995, 60 FR 15062Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 42Large Commercial BakeriesJune 1, 1994March 7, 1995, 60 FR 12451Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 43Surface Preparation and Coating of Marine VesselsOctober 16, 2002October 30, 2003, 68 FR 61753Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 44Marine Vessel Loading TerminalsJanuary 4, 1989August 30, 1993, 58 FR 45442Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 45Motor Vehicle and Mobile Equipment Coating OperationsNovember 6, 1996May 26, 2000, 65 FR 34101Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(F)(1).
Regulation 8 (“Organic Compounds”), Rule 46Marine Tank Vessel to Marine Tank Vessel LoadingJuly 12, 1989August 30, 1993, 58 FR 45442Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(B)(3).
Regulation 8 (“Organic Compounds”), Rule 47Air Stripping and Soil Vapor Extraction OperationsJune 15, 1994April 26, 1995, 60 FR 20431Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 49Aerosol Paint ProductsAugust 21, 1991March 22, 1995, 60 FR 15062Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 50Polyester Resin OperationsDecember 20, 1995December 23, 1997, 62 FR 66998Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 51Adhesive and Sealant ProductsMay 2, 2001February 26, 2002, 67 FR 8721Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 52Polystyrene, Polypropylene, and Polyethylene Foam Product Manufacturing OperationsJuly 7, 1999July 17, 2001, 66 FR 37154Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(5).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 1Sulfur DioxideMay 20, 1992June 8, 1999, 64 FR 30396Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)(2).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 3, Section 9-3-202Nitrogen Oxides from Heat Transfer OperationsDecember 17, 1980July 6, 1982, 47 FR 29231Section 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 4Nitrogen Oxides from Fan Type Residential Central FurnacesDecember 7, 1983January 7, 1986, 51 FR 600Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(vi)(B).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 7Nitrogen Oxides and Carbon Monoxide from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersSeptember 15, 1993April 17, 1997, 62 FR 18710Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 8Nitrogen Oxides and Carbon Monoxide Emissions from Stationary Internal Combustion EnginesJanuary 20, 1993April 17, 1997, 62 FR 18710Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 9Nitrogen Oxides from Stationary Gas TurbinesSeptember 21, 1994April 17, 1997, 62 FR 18710Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 10Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum RefineriesJuly 17, 2002April 2, 2008, 73 FR 17896Submitted on August 12, 2002. See 40 CFR 52.220(c)(353)(i)(A)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 11Nitrogen Oxides and Carbon Monoxide from Electric Power Generating Steam BoilersMay 17, 2000May 20, 2002, 67 FR 35434Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 12Nitrogen Oxides from Glass Melting FurnacesJanuary 19, 1994April 17, 1997, 62 FR 18710Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 11 (“Hazardous Pollutants”), Rule 1, sections 11-1-100 to 11-1-102, and 11-1-300 to 11-1-303LeadJanuary 1, 1980September 2, 1981, 46 FR 43968Submitted 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 11-1-603LeadJanuary 1, 1980July 6, 1982, 47 FR 29231Submitted 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 2Rendering PlantsJanuary 1, 1980September 2, 1981, 46 FR 43968Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 3Asphalt Air BlowingJanuary 1, 1980September 2, 1981, 46 FR 43968Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 4SandblastingJanuary 1, 1980September 2, 1981, 46 FR 43968Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
General Conformity Regulation
Not applicableFederal General Conformity RegulationSeptember 7, 1994April 23, 1999, 64 FR 19916Submitted on December 28, 1994. See 40 CFR 52.220(c)(205)(i)(B)(2).
Manual of Procedures
Manual of Procedures, Volume I, excluding sections 3 and 4Enforcement ProceduresJanuary 20, 1982May 3, 1984, 49 FR 18822Submitted 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 5Enforcement ProceduresSeptember 16, 1993August 6, 2001, 66 FR 40898Section 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)(7).
Manual of Procedures, Volume IIEngineering Permitting ProceduresJanuary 1, 1980July 6, 1982, 47 FR 29231Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume IIILaboratory Policy and ProceduresJanuary 1, 1980July 6, 1982, 47 FR 29231Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume IVSource Test Policy and ProceduresJanuary 1, 1980July 6, 1982, 47 FR 29231Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume VContinuous Emission Monitoring and ProceduresJanuary 20, 1982May 3, 1984, 49 FR 18822Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A).
Manual of Procedures, Volume VI, excluding sections 3 and 4Air Monitoring ProceduresJanuary 20, 1982May 3, 1984, 49 FR 18822Submitted 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
Pre-1985 Rule Codification
2-12fArchitectural CoatingsJuly 26, 1979May 3, 1982, 47 FR 18852Submitted on November 13, 1979. See 40 CFR 52.220(c)(91)(ii)(A).
2-13Reduced Sulfur Emission StandardsJanuary 4, 1972May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Post-1985 Rule Codification
Regulation I—Definitions
101DefinitionsDecember 14, 2017November 12, 2020, 85 FR 71846Submitted on May 23, 2018. See 40 CFR 52.220(c)(518)(i)(B)(1).
Regulation II—Prohibitions
202Visible EmissionsAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
203Particulate Matter ConcentrationAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
204Exemptions to Rules 201, 202 and 203August 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
205Process Weight LimitationAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
207Wood Burning DevicesDecember 11, 2008April 11, 2013, 78 FR 21540Submitted on April 25, 2012. See 40 CFR 52.220(c)(419)(i)(C)(1).
210Gasoline Transfer into Stationary Storage ContainersAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
211Exemptions to Rule 210August 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
212Gasoline StorageAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
213Bulk Facilities, Petition for Annual ExemptionAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
214Vapor Collection and Disposal System at Loading FacilitiesAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
215Storage of Gasoline Products at Bulk FacilitiesAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
220DrycleaningAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
225Solvent StorageAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
231Sulfur Oxides Emission StandardsAugust 6, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
241Cutback and Emulsified AsphaltJanuary 12, 1993February 5, 1996, 61 FR 4215Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(C)(1).
250CircumventionAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
260Separation of EmissionsAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
261Combination of EmissionsAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
270Orchard HeatersAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation III—Open Burning
300Open Burning Requirements, Prohibitions, and ExemptionsAugust 27, 2015October 11, 2016, 81 FR 70018Submitted on March 11, 2016. See 40 CFR 52.220(c)(474)(i)(C)(1).
Regulation IV—Permits
400Permit RequirementsApril 24, 2014December 22, 2016, 81 FR 93820Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(2).
401Permit ExemptionsApril 24, 2014December 22, 2016, 81 FR 93820Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(3).
432Federal New Source Review (FNSR)April 22, 2021February 5, 2024, 89 FR 7622Submitted on August 3, 2021 as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(i)(B)(1).
433Rice Straw Emission Reduction CreditsApril 24, 2014April 11, 2017, 82 FR 17380Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(5).
434Emissions StatementsJune 25, 2020July 29, 2022, 87 FR 45657Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(A)(1).
Regulation VII—Violations
704Violations of Authority to Construct and Permit ConditionsAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation IX—Miscellaneous
901Severability ClauseAugust 6, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation XI—Federal Clean Air Act Requirements
1103Conformity of General Federal Actions to State Implementation PlansFebruary 16, 1995April 23, 1999, 64 FR 19916Submitted on May 25, 1995. See 40 CFR 52.220(c)(221)(i)(B)(1).
1105Request for Designated Non-Major Source StatusFebruary 15, 1996May 2, 2001, 66 FR 21875Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(D)(1).
1107, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections 3 and 4.1Prevention of Significant Deterioration (PSD) PermitsJune 18, 2012November 12, 2015, 80 FR 69880Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(F)(1). Approved along with two letters from BCAQMD dated November 13, 2014 and April 8, 2015 clarifying the rule. These letters are listed in the paragraph setting forth the EPA-approved non-regulatory and quasi-regulatory measures in the California SIP.

Table 8—EPA-Approved Calaveras County Air Pollution Control District Regulations

District rule No. Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Regulation I—General Provisions
1.5ValidityApril 5, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Regulation IV—Prohibitions
4.1Prohibitions under State LawApril 5, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
April 1972 Codification of Rules and Regulations
Regulation I—General Provisions
101TitleApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
201Permits RequiredApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
202ExemptionsApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
203TransferApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205Cancellation of Construction PermitApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
208Standards for Granting ApplicationApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209Conditional ApprovalApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation III—Fees
301Permit FeeApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
407Specific ContaminantsApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
408Fuel Burning EquipmentApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
412Organic Liquid LoadingApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
413Effluent Oil Water SeparatorsApril 24, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
December 1974 Codification of Rules and Regulations
Regulation I—Definitions
102DefinitionsDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation II—Prohibitions
201District-Wide CoverageDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
202Visible EmissionsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
203 (paragraphs (D) and (G))ExceptionsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219All 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))ExceptionsDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
204Wet PlumesDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206Incinerator BurningDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206(B)Pathological IncinerationDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
207Particulate MatterDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
208Orchard and Citrus HeatersDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
210Sulfur EmissionsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
211Process Weight Per HourDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
212Process Weight TableDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
213Storage of Petroleum ProductsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
214Reduction of Animal MatterDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
215Abrasive BlastingDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
217Existing SourcesDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation III—Open Burning
301Open Outdoor BurningDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
302Exceptions to Rule 301December 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
303Burning PermitsDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
304Exception to Rule 303December 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
305Permit ValidityDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
306No-Burn DaysDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
307Exceptions to Rule 306December 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
308Burning ReportsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
309Amount Burned DailyDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
310Approved Ignition DevicesDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
311Restricted Burning DaysDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
312Wind DirectionDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
313Minimum Drying TimesDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
314Exceptions to Rule 313December 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
315Preparation of Materials to be BurnedDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
316Burning of Agricultural WasteDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
317Range Management BurningDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
318Forest Management BurningDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
319Open Burning of Wood Waste on Property Where GrownDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
320Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance BurningDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
321Hazard Reduction BurningDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
323Enforcement ResponsibilityDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation IV—Permit System Conditions
401ResponsibilityDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
403Responsibility of PermitteeDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
405Separation of EmissionsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
406Combination of EmissionsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
407CircumventionDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
409Public RecordsDecember 16, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
428NSR Requirements for New and Modified Major Sources in Nonattainment AreasMarch 12, 2019November 19, 2020, 85 FR 73634Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(A)(1).
Regulation V—Permit System Requirements
507Provision of Sampling and Testing FacilitiesDecember 20, 1976November 7, 1978, 43 FR 51772Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
513Source Recordkeeping and Emission StatementJune 26, 2018October 29, 2019, 84 FR 57822Submitted on November 21, 2018. See 40 CFR 52.220(c)(527)(i)(A)(1).
Emergency Episode Plans
Calaveras County Air Pollution Control District, Resolution No. 20200526r056, May 26, 2020Ozone Emergency Episode Plan, December 2019May 26, 2020March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(F)(1).

Table 9—EPA-Approved Colusa County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1.1TitleApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.2DefinitionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.2(c) and (cg)—see explanatory noteDefinitionsDecember 11, 1972August 22, 1977, 42 FR 42219Defines 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).
1.3Confidential InformationApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.5ValidityApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.7Effective DateApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Registration and Permits
2.1Untitled, establishes registration requirementApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.2Untitled, establishes content requirements for registrationApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.3Untitled, relates to service of noticesApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.4Permits General RequirementsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.5Permits RequiredApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.6ExemptionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.7AStandards for Granting ApplicationsFebruary 13, 1980June 18, 1982, 57 FR 26379Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A).
2.7BConditional ApprovalFebruary 13, 1980June 18, 1982, 57 FR 26379Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A).
Regulation IV—Prohibitions
4.1Prohibitions under State LawApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.3Ringelmann ChartApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.4 (excluding (g))ExceptionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted 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).
4.7Wet PlumesApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.8Open BurningApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.8AOther Open BurningApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.9Incinerator BurningApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.10Particulate MatterApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.11Dust and Condensed FumesApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.12Specific ContaminantsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.13Prohibitions Regarding Orchard or Citrus Fruit HeatersApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.14Additional ProhibitionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.15Reduction of Animal MatterApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.16Gasoline StorageApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.17CircumventionApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.18Separation of EmissionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.19Combination of EmissionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.20Emission Control for Used Motor VehiclesApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VI—Agricultural Burning
6.1Agricultural Burning PermitsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.2 (excluding (g))Permit FormApril 4, 1972September 22, 1972, 37 FR 19812Submitted 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 FormOctober 22, 1974August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A).
6.2—see explanatory noteAdvance Burning NoticesDecember 11, 1972August 22, 1977, 42 FR 42219Submitted 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).
6.3No Burn DaysApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.4 (excluding (d)(1-3))Preparation of Agricultural WasteApril 4, 1972September 22, 1972, 37 FR 19812Submitted 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 WasteOctober 22, 1974August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A).
6.5Restricted Burning DaysDecember 11, 1972August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(x)(A). Included as part of “Amendment Number 3.”
6.6Fire Permit AgenciesApril 4, 1972September 22, 1972, 37 FR 19812Submitted 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 MorningAugust 19, 1975August 22, 1977, 42 FR 42219Submitted on February 10, 1976. See 40 CFR 52.220(c)(30)(iv)(A).
6.7ExceptionsApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.7—see explanatory noteRice Stubble and Straw BurningAugust 19, 1975August 22, 1977, 42 FR 42219Submitted 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).
6.8TiresApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.9Fire PreventionApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.10Burning on No-Burn DaysApril 4, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.17—see explanatory noteRange Improvement BurningDecember 11, 1972August 22, 1977, 42 FR 42219Submitted 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 noteForest Management BurningDecember 11, 1972August 22, 1977, 42 FR 42219Submitted 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
Original Codification of Rules and Regulations
4.1Prohibitions Under State LawJanuary 25, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Post-April 1972 Codification of Rules and Regulations
Regulation I—General Provisions
101TitleMay 2, 1996June 3, 1999, 64 FR 29790Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
102DefinitionsJanuary 13, 2011May 4, 2012, 77 FR 26448Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)(1).
103Confidential InformationAugust 31, 1976March 22, 1978, 43 FR 11816Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiii)(A).
103.1Inspection of Public RecordsMay 2, 1996May 17, 2016, 81 FR 30484Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(6).
106Land UseApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
108Stack MonitoringJuly 24, 2003April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)(1).
108.1Source SamplingMay 2, 1996August 10, 2001, 66 FR 42126Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(2).
108.2Emission Statement RequirementsAugust 4, 2022March 18, 2025, 90 FR 12459Submitted on December 7, 2022, as an attachment to a letter dated November 30, 2022. See 40 CFR 52.220(c)(625)(i)(A)(1).
112CircumventionMay 2, 1996June 3, 1999, 64 FR 29790Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
113Separation and CombinationMay 2, 1996June 3, 1999, 64 FR 29790Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
114SeverabilityMay 2, 1996June 3, 1999, 64 FR 29790Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
115Applicability of Emission LimitsMay 2, 1996June 3, 1999, 64 FR 29790Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
Regulation II—Permits
201Permits RequiredMay 2, 1996November 8, 2007, 72 FR 63107Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(3).
202Permit ExemptionsJanuary 13, 2011July 14, 2015, 80 FR 40909Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)(2).
202.1Experimental Research OperationsMay 2, 1996November 8, 2007, 72 FR 63107Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
203TransferApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205Permit RenewalMay 2, 1996December 5, 2008, 73 FR 74029Adopted through District Resolution dated May 2, 1996. Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(5).
208Standards for Granting ApplicationsSeptember 17, 1998April 22, 2004, 69 FR 21713Submitted on October 27, 1998. See 40 CFR 52.220(c)(260)(i)(C)(1).
209Conditional ApprovalApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209.1Permit ConditionsMay 2, 1996November 8, 2007, 72 FR 63107Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
210.1 (excluding paragraph (3)(E))Standard for Authority to ConstructMarch 6, 1980August 21, 1981, 46 FR 42450Submitted on April 15, 1980. See 40 CFR 52.233(a)(4)(i) and 40 CFR 52.220(c)(76)(i)(A).
210.1AMajor New and Modified Stationary Source Review (MNSR)August 4, 2022December 5, 2022, 87 FR 74316Submitted on October 5, 2022. See 40 CFR 52.220(c)(590)(i)(A)(1).
210.2Standards for Permits to OperateMay 2, 1996November 8, 2007, 72 FR 63107Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
210.4Prevention of Significant DeteriorationFebruary 8, 2013December 10, 2012, 77 FR 73316Adopted 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: (1) Letter dated July 19, 2012 from David L. Jones, EKAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 51.166; and (2) Letter dated August 21, 2012 from David L. Jones, EKAPCD, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding Clarifications of District Rule 210.4 and 40 CFR 52.21(k)(2). These letters will be listed in 40 CFR 52.220(e). See 40 CFR 52.220(c)(419)(i)(A))(1).
210.5Visibility ProtectionMay 2, 1996November 8, 2007, 72 FR 63107Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
Regulation IV—Prohibitions
401Visible EmissionsNovember 29, 1993July 17, 2001, 66 FR 37151Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(F)(4).
402Fugitive DustNovember 3, 2004August 13, 2009, 74 FR 40750Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(E)(1).
404.1Particulate Matter ConcentrationJanuary 24, 2007January 17, 2008, 73 FR 3192Adopted 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)(1) and 40 CFR 52.220(c)(351)(i)(D)(1)(i).
405Particulate Matter—Emission RateJuly 18, 1983May 3, 1984, 49 FR 18824Submitted on August 30, 1983. See 40 CFR 52.220(c)(140)(ii)(A).
405Particulate Matter—Emission RateMarch 19, 1974August 22, 1977, 42 FR 42219Submitted 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.
406.2Process Weight—Portland Cement KilnsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
407Sulfur CompoundsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
407.1Disposal of Solid or Liquid WastesApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
409Fuel Burning Equipment—Combustion ContaminantsMay 7, 1998May 18, 1999, 64 FR 26876Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)(2).
410Organic SolventsDecember 17, 1974August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xii)(A).
410.1AArchitectural Coating ControlsJanuary 1, 2011July 6, 2011, 76 FR 39303Adopted by the Eastern Kern air district on March 11, 2010. Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(B)(2).
410.2Disposal and Evaporation of SolventsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
410.3Organic Solvent Degreasing OperationsMay 7, 1998April 2, 1999, 64 FR 15922Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)(2).
410.4Metal, Plastic, and Pleasure Craft Parts and Products Coating OperationsMarch 13, 2014May 17, 2016, 81 FR 30484Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(2).
410.4AMotor Vehicle and Mobile Equipment Refinishing OperationsMarch 13, 2014July 25, 2016, 81 FR 48346Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(5).
410.5Cutback, Slow Cure and Emulsified Asphalt, Paving and Maintenance OperationsMarch 7, 1996February 6, 1998, 63 FR 6073Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
410.6Perchloroethylene Dry Cleaning SystemsMay 6, 1991April 24, 1992, 57 FR 15026Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(1).
410.6APetroleum Solvent Dry Cleaning OperationsMay 6, 1991April 24, 1992, 57 FR 15026Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(1).
410.7Graphic ArtsMarch 7, 1996November 13, 1998, 63 FR 63410Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(4).
410.8Aerospace Assembly and Coating OperationsMarch 13, 2014May 17, 2016, 81 FR 30484Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(3).
410.9Wood Products Surface Coating OperationsMarch 13, 2014June 16, 2016, 81 FR 39211Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(4).
411Storage of Organic LiquidsMarch 7, 1996February 6, 1998, 63 FR 6073Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
412Transfer of Gasoline into Stationary Storage Containers, Delivery Vessels, and Bulk PlantsMay 6, 1991February 15, 1995, 60 FR 8565Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(7).
412.1Transfer of Gasoline into Vehicle Fuel TanksNovember 9, 1992October 7, 1996, 61 FR 52297Submitted on January 11, 1993. See 40 CFR 52.220(c)(191)(i)(D)(1).
413Organic Liquid LoadingMarch 7, 1996February 3, 2000, 65 FR 5259Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(7).
414Wastewater SeparatorsMarch 7, 1996August 17, 1998, 63 FR 43881Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(3).
414.1Valves, Pressure Relief Valves, Flanges, Threaded Connections and Process Drains at Petroleum Refineries and Chemical PlantsMarch 7, 1996February 3, 2000, 65 FR 5259Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(7).
414.5Pump and Compressor Seals at Petroleum Refineries and Chemical PlantsMarch 7, 1996February 6, 1998, 63 FR 6073Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
415Reduction of Animal MatterApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
416Open BurningJuly 11, 1996August 19, 1999, 64 FR 45170Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(D)(1).
416.1Wood Burning Heaters and Wood Burning FireplacesJuly 8, 2004March 8, 2005, 70 FR 11123Submitted on September 23, 2004. See 40 CFR 52.220(c)(334)(i)(A)(1).
417Agricultural and Prescribed BurningJuly 24, 2003April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)(1).
418Incinerator BurningApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
421Orchard HeatersApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
424Residential Water Heaters (Oxides of Nitrogen)April 19, 1993October 28, 1999, 64 FR 57991Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(B)(4).
425Stationary Gas Turbines (Oxides of Nitrogen)January 11, 2018June 15, 2023, 88 FR 39182Submitted on May 23, 2018. See 40 CFR 52.220(c)(518)(i)(F)(1).
425.1Hot Mix Asphalt Paving Plants (Oxides of Nitrogen)October 13, 1994August 1, 2000, 65 FR 46873Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(B)(2).
425.2Boilers, Steam Generators, and Process Heaters (Oxides of Nitrogen)March 8, 2018September 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)(1).
425.3Portland Cement Kilns (Oxides of Nitrogen)March 8, 2018June 5, 2023, 88 FR 36479Submitted on August 22, 2018. See 40 CFR 52.220(c)(520)(i)(B)(2).
426Experimental Research OperationsDecember 15, 1980July 6, 1982, 47 FR 29231Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(i)(C).
427Stationary Piston Engines (Oxides of Nitrogen)November 1, 2001February 26, 2002, 67 FR 8724Submitted on December 14, 2001. See 40 CFR 52.220(c)(290)(i)(A)(1).
431Propellant Combustion and Rocket TestingMarch 8, 2007January 17, 2008, 73 FR 3192Adopted 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)(2) and 40 CFR 52.220(c)(351)(i)(D)(2)(i).
432Polyester Resin OperationsMarch 13, 2014June 5, 2015, 80 FR 32026Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(1).
Regulation VI—Air Pollution Emergency Contingency Plan
601General StatementMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
602Applicable AreasMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
603Episode Criteria LevelsJune 29, 1981June 21, 1982, 47 FR 26618Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
604Episode StagesMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
605Division of ResponsibilityMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
606Administration of Emergency ProgramMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
607Advisory of High Air Pollution PotentialMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
608Declaration of EpisodeMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
609Episode Action Stage 1 (Health Advisory—Alert)June 29, 1981June 21, 1982, 47 FR 26618Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
610Episode Action Stage 2 (Warning)June 29, 1981June 21, 1982, 47 FR 26618Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
611Episode Action Stage 3 (Emergency)June 29, 1981June 21, 1982, 47 FR 26618Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
612Episode TerminationMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
613Stationary Source Curtailment Plans and Traffic Abatement PlansJune 29, 1981June 21, 1982, 47 FR 26618Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
614Episode Abatement PlanMarch 19, 1974June 4, 1980, 45 FR 37689Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
615EnforcementMarch 19, 1974June 4, 1980, 45 FR 37689Submitted 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
Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions and Definitions
101General Provisions and DefinitionsJune 20, 2017November 12, 2020, 85 FR 71846Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(C)(1).
Regulation II—Prohibitions
204Wet PlumesFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A).
215Architectural CoatingsAugust 25, 2020July 9, 2021, 86 FR 36227Submitted on September 21, 2020, as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(557)(i)(A)(1).
224Cutback and Emulsified Asphalt Paving MaterialsSeptember 27, 1994August 21, 1995, 60 FR 43383Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(1).
225Organic Solvent Cleaning and Degreasing OperationsSeptember 27, 1994April 30, 1996, 61 FR 18962Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(4).
227Existing SourcesMay 9, 1983May 3, 1984, 49 FR 18830Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A).
228Compliance TestsMay 9, 1983May 3, 1984, 49 FR 18830Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A).
229Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersJanuary 23, 2001October 10, 2001, 66 FR 51578Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(2).
230Automotive Refinishing OperationsSeptember 27, 1994April 30, 1996, 61 FR 18962Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(4).
231Graphic Arts OperationsSeptember 27, 1994July 11, 1997, 62 FR 37136Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(2).
232Biomass BoilersSeptember 25, 2001October 14, 2003, 68 FR 59121Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)(2).
233Stationary Internal Combustion EnginesJune 11, 2002September 13, 2002, 67 FR 57960Submitted on July 2, 2002. See 40 CFR 52.220(c)(299)(i)(A)(1).
234VOC RACT Rule—Sierra Pacific IndustriesApril 25, 1995September 12, 1995, 60 FR 47273Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(B)(1).
235Surface Preparation and CleanupJune 27, 1995April 30, 1996, 61 FR 18962Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(2).
236AdhesivesJune 27, 1995July 18, 1996, 61 FR 37390Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(1).
237Wood Products CoatingsJune 27, 1995July 18, 1996, 61 FR 37390Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(1).
238Gasoline Transfer and DispensingMarch 27, 2001August 27, 2001, 66 FR 44974Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(1).
239Natural Gas-Fired Residential Water HeatersMarch 24, 1998March 30, 1999, 64 FR 15129Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(E)(1).
240Polyester Resin OperationsFebruary 15, 2000July 17, 2001, 66 FR 37154Submitted on July 26, 2000. See 40 CFR 52.220(c)(280)(i)(B)(1).
244Organic Liquid Loading and Transport VesselsSeptember 25, 2001July 8, 2002, 67 FR 45066Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)(1).
245Valves and FlangesMarch 27, 2001August 27, 2001, 66 FR 44974Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(1).
Regulation IV—Permit Systems Requirements
401ResponsibilityFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A).
Regulation V—Permit to Operate Regulations
501General Permit RequirementsApril 26, 1994February 2, 2000, 65 FR 4887Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
502General Conformity RuleNovember 8, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(5).
520Enhanced Monitoring and Compliance CertificationJune 27, 1995February 2, 2000, 65 FR 4887Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(3).
523New Source ReviewApril 26, 1994February 2, 2000, 65 FR 4887Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
523-1Federal Non-Attainment New Source ReviewDecember 7, 2021September 14, 2023, 88 FR 63031Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(B)(1).
524Emission Reduction CreditsApril 26, 1994February 2, 2000, 65 FR 4887Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
525Priority ReserveApril 26, 1994February 2, 2000, 65 FR 4887Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
Regulation IX—Emission Statements From Facility Owners/Operations Pursuant to the Clean Air Act Amendments of 1990
1000Emission StatementAugust 25, 2020July 29, 2022, 87 FR 45657Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)(1).
1000.1Emission Statement WaiverAugust 25, 2020July 29, 2022, 87 FR 45657Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)(2).
Ozone Emergency Episode Plan
No CitationOzone Emergency Episode PlanJanuary 12, 2016July 21, 2016, 81 FR 47300Submitted on April 6, 2016. See 40 CFR 52.220(c)(473)(i)(A)(1).
Rules and Regulations (Lake Tahoe Air Basin Portion of District)
Regulation I—General Provisions and Definitions
101TitleFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
102 (all definitions but LAER, stationary source, and modification)DefinitionsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
102 (definitions for LAER, stationary source, and modifications only)DefinitionsFebruary 7, 1979June 23, 1982, 47 FR 27065Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(C).
103ValidityFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation II—Prohibitions
201CoverageFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
202Visible EmissionsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
203ExceptionsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
206AIncinerator BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
206BPathological IncinerationFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
207Particulate MatterFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
208Fugitive DustFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
209Sulfur Content of FuelsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
209Fossil Fuel-Steam Generator FacilityFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
210Specific ContaminantsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
211Process WeightFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
212Abrasive BlastingFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
217Compliance TestsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation III—Open Burning
301Prohibition on Open BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
302, excluding paragraph (C)Exceptions to Rule 301February 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
303Burning PermitsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
304Permit ValidityFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
305No-Burn DaysFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
306Exceptions to Rule 305February 7, 1979May 27, 1982, 47 FR 23159Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(B).
307Agricultural Burning ReportsFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
308Amount Burned DailyFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
309Approved Ignition DevicesFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
310Restricted Burning DaysFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
312Wind DirectionFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
312Minimum Drying TimesFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
313Exceptions to Rule 312February 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
314Preparation of Material to be BurnedFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
315Burning of Agricultural WasteFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
316Range Improvement BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
317Forest Management BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
319Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
320Hazard Reduction BurningFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation IV—Permit Systems Conditions
404Upset Conditions, Breakdown or Scheduled MaintenanceFebruary 7, 1979May 18, 1981, 46 FR 27115Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
405Separation of EmissionsFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
406Combination of EmissionsFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
407CircumventionFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
409Public RecordsDecember 31, 1976November 6, 1978, 43 FR 51632Submitted 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.
Rules and Regulations (Mountain Counties Air Basin Portion of District)
Regulation II—Prohibitions
202Visible EmissionsFebruary 26, 1975June 14, 1978, 43 FR 25674Submitted 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.
203ExceptionsSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
206Incinerator BurningSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
207Particulate MatterSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
209Fossil Fuel-Steam Generating FacilitySeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
210Specific ContaminantsSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
211Process Weight Per HourSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
212Process Weight TableSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
216Organic CompoundsMarch 12, 1984January 24, 1985, 50 FR 3338Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(A).
217Acid MistMarch 12, 1984January 29, 1985, 50 FR 3906Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(B).
218Perchloroethylene Dry Cleaning OperationsSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
219Emission Control RequirementsSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
220Exemptions to Rule 218 and Rule 219September 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
221Reduction of Animal MatterSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
222Abrasive BlastingSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
223Fugitive DustSeptember 13, 1982November 18, 1983, 48 FR 52450Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
Regulation III—Open Burning
301Prohibition from BurningApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
302Exceptions to Rule 301April 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
303Agricultural BurningApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
304Range Improvement BurningApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
305Forest Management BurningApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
306Land Development BurningApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
307Ditch and Road MaintenanceApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
308Hazard ReductionApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
309Fire Suppression and TrainingApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
310Residential MaintenanceApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
311Recreational ActivityApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
312Required PermitApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
313No Burn DayApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
314Burning PermitsApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
315Minimum Drying TimesApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
316Burning ManagementApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
317Mechanized BurnersApril 13, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
Regulation V—Permit to Operate Regulations
514Public Records and Trade SecretsDecember 10, 1979May 27, 1982, 47 FR 23159Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(i)(A).
516Upset and Breakdown ConditionsDecember 10, 1979May 27, 1982, 47 FR 23159Submitted 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
RULES AND REGULATIONS (DISTRICT-WIDE APPLICABILITY)
Regulation II—Open Burning
2.0Open BurningOctober 6, 2008December 16, 2014, 79 FR 74647Submitted on August 15, 2014. See 40 CFR 52.220(c)(448)(i)(A)(1).
Regulation III—Prohibition—Stationary Emission Sources
3.0Visible EmissionsAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(1).
3.1, excluding paragraph DExceptions to Rule 3.0August 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(2).
3.2Particulate Matter ConcentrationAugust 12, 1991March 19, 2025, 90 FR 12688Submitted 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).
3.3Dust and FumesAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(4).
3.4Separation of EmissionsAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(5).
3.5Combination of EmissionsAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(6).
3.6Abrasive BlastingAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(7).
3.7Reduction of Animal MatterAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(8).
3.8Gasoline Dispensing FacilitiesJune 2, 2014July 8, 2015, 80 FR 38959Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(3).
3.10Sulfur OxidesAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(9).
3.13CircumventionAugust 12, 1991March 19, 2025, 90 FR 12688Submitted 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).
3.14Surface Preparation and Clean-UpAugust 1, 2016April 26, 2021, 86 FR 21941Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)(2).
3.15Architectural CoatingsAugust 4, 2014December 8, 2015, 80 FR 76222Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(5).
3.17, except specific provisions of subsections E.8, F.2 and F.4Wood Heating DevicesOctober 5, 2009December 16, 2014, 79 FR 74647Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(A)(1).
3.19Vehicle and Mobile Equipment Coating OperationsAugust 1, 2016September 16, 2020, 85 FR 57712Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)(1).
3.20Wood Products Coating OperationsAugust 1, 2011April 23, 2015, 80 FR 22646Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)(2).
3.21Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersJune 5, 2006April 23, 2015, 80 FR 22646Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)(3).
3.22Stationary Internal Combustion EnginesOctober 6, 2014April 23, 2015, 80 FR 22646Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(2).
3.23Natural Gas-Fired Water Heaters, Small Boilers, and Process HeatersOctober 3, 2016December 26, 2018, 83 FR 66136Submitted on May 8, 2017. See 40 CFR 52.220(c)(509)(i)(B)(1).
Regulation IV—Stationary Emission Sources Permit System and Registration
4.8Further InformationAugust 3, 2020July 29, 2022, 87 FR 45657Submitted on December 15, 2020 as an attachment to a letter dated December 14, 2020. See 40 CFR 52.220(c)(576)(i)(A)(1).
Regulation VII—Fees
7.15Clean Air Act Nonattainment FeesApril 4, 2022December 31, 2024, 89 FR 107012Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(C)(1).
Regulation IX—Enforcement Procedures
9.6Equipment BreakdownAugust 12, 1991March 19, 2025, 90 FR 12688Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(11).
Regulation X—New Source Review
10.1New Source ReviewOctober 6, 2014October 5, 2015, 80 FR 60047Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(4).
10.4General ConformityNovember 7, 1994April 23, 1999, 64 FR 19916Submitted on December 22, 1994. See 40 CFR 52.220(c)(210)(i)(F)(1).
10.9Rice Straw Emission Reduction Credits and BankingOctober 6, 2014April 23, 2015, 80 FR 22646Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(1).
10.10, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and F.1Prevention of Significant DeteriorationAugust 1, 2011November 12, 2015, 80 FR 69880Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(D)(1). EPA also approved as part of the SIP a letter dated December 18, 2014 from Christopher D. Brown, Feather River Air Quality Management District, to Gerardo Rios, EPA Region IX clarifying District Rule 10.11 and 40 CFR 51.166. See 40 CFR 52.220(c)(429)(ii)(A)(1).
RULES AND REGULATIONS (SUTTER COUNTY PORTION OF DISTRICT)
Regulation I—General Provisions
1.0TitleDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.1DefinitionsDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.2ValidityDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.3Effective DateDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.3Public RecordsFebruary 19, 1974February 10, 1977, 42 FR 8376Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(i)(A).
Regulation III—Prohibitions—Stationary Emission Sources
3.9Incinerator BurningDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
3.12Organic SolventsDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
Regulation IV—Stationary Emission Sources Permit Systems and Registration
4.0General RequirementsDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.1Permits RequiredDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.1Prohibitions Under State LawMay 4, 1970May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4.2Existing Emission SourcesDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.3Exemptions from PermitDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.4Standards for Granting ApplicationsDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.5Conditional ApprovalDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.12Implementation PlansDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.13Alteration of PermitDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.14Posting of PermitDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.15Transfer of PermitDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
Regulation IX—Enforcement Procedures
9.5Air Pollution Equipment—Scheduled MaintenanceDecember 16, 1980April 12, 1982, 47 FR 15585Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
RULES AND REGULATIONS (YUBA COUNTY PORTION OF DISTRICT)
Regulation I—General Provisions
1TitleJanuary 30, 1979January 26, 1982, 47 FR 3550Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xvi)(A).
1.1DefinitionsMarch 5, 1985April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(D)(1).
1.2ValidityOctober 13, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.3Effective DateJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
Regulation II—Prohibitions
2.2Emission Control for Used Motor VehiclesMay 2, 1972May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(viii)(A).
Regulation III—Prohibition—Stationary Emission Sources
3.9Storage of Petroleum ProductsJune 14, 1983October 3, 1984, 49 FR 39057Submitted on August 2, 1983. See 40 CFR 52.220(c)(150)(ii)(A).
3.12Organic SolventsJuly 24, 1980May 3, 1982, 47 FR 18852Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(A).
Regulation IV—Stationary Emission Sources Permit System and Registration
4.0General RequirementsJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.1Permits RequiredJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.2Existing Emission SourcesJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.3Exemptions from Permit and RegistrationJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.4Standards for Granting ApplicationsJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.5Conditional ApprovalJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.12Implementation PlansJuly 24, 1980April 12, 1982, 47 FR 15585Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
Regulation IX—Enforcement Procedures
9.5Air Pollution Equipment—Scheduled MaintenanceJuly 24, 1980April 12, 1982, 47 FR 15585Submitted 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
Article I—General Provisions
1TitleMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2 (paragraph (y) only)DefinitionsMarch 28, 1972September 22, 1972, 37 FR 19812All 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)DefinitionsMay 30, 1972September 22, 1972, 37 FR 19812CARB 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).
2DefinitionsAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Includes 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)DefinitionsApril 15, 1980January 26, 1982, 47 FR 3549The 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).
4ValidityMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5Effective DateMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Article II—Agricultural Burning
10Agricultural Burning PermitsAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
11Reporting-RecordingApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
11.1Agricultural Waste Burning RestrictionsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
11.2No title [field crop acreage harvested prior to September 10th—specific requirements]April 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
12Hours of BurningAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
13No-Burn DaysApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
13.1Restricted Burn and Quota Burn DayApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14Preparation of Material to be BurnedApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.1Range Improvement BurningApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.2Forest Management BurningApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.3Rice Straw BurningApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
15Acreage LimitationApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
16ExceptionsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
17TiresAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
18Fire PreventionMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
19Burning on No-Burn DaysApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
20Orchard HeatersMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21Fire Permit DistrictsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
21.1No title [no agricultural burning permit issued without District input]April 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
22Permit FormApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
23No title [authority to cancel or alter agricultural burning permit conditions if necessary]March 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24No title [no post-harvest waste agricultural burning]August 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
Article III—Construction Authorization and Registration
50Authorization to ConstructMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
51New Source Review (NSR)March 16, 1993November 4, 1996, 61 FR 56629Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(D)(1).
51.1Standards for Granting ApplicationsFebruary 13, 1980June 18, 1982, 47 FR 26379Adopted 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).
51.2Conditional ApprovalFebruary 13, 1980June 18, 1982, 47 FR 26379Adopted 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).
56OperationMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
57Public InformationAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
58ExemptionsAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
Article IV—Prohibitions
75Prohibitions under State LawApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
76Visible EmissionsMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
77 (excluding paragraph (e))ExceptionsMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (e) was disapproved at 43 FR 41037 (September 14, 1978
80Open FiresMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
81ExceptionsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
82Burning of GarbageApril 30, 1977September 14, 1978, 43 FR 41036Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(viii)(A).
83Petroleum Storage and DispensingApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
83.1Service Stations and Bulk Storage PlantsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
83.2Petroleum SolventsApril 15, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
84ExceptionMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
85Particulate Matter ConcentrationAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
86Dust and Fumes Total EmissionsAugust 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
87Reduction of Animal MatterMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
88ExceptionsMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
89Sulfur OxidesMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
90Reduced Sulfur Emissions StandardsMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
91Incinerator BurningMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
93CircumventionMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
94Separation of EmissionsMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
94.1Combination of EmissionsMay 30, 1972September 22, 1972, 37 FR 19812CARB 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).
95Analysis RequiredMarch 28, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
95.1No title [records requirement for certain sources]August 31, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted 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
Regulation I—General Provisions
100TitleMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
101DefinitionsSeptember 24, 2003November 19, 2004, 69 FR 67645Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(1).
102Standard ConditionsMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
103Effective DateMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
104Amendment ProceduresMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
106Increments of ProgressMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
Regulation II—Permits
200Permits RequiredMarch 11, 1976December 8, 1976, 41 FR 53661Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
201ExemptionsJanuary 23, 2006December 5, 2008, 73 FR 74029Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(D)(1).
202TransferMarch 11, 1976December 8, 1976, 41 FR 53661Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
204Cancellation of ApplicationsMarch 11, 1976December 8, 1976, 41 FR 53661Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
205Action on ApplicationsAugust 20, 1979January 27, 1981, 46 FR 8471Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
209-AStandards for Authorities to ConstructJune 25, 1979June 18, 1982, 47 FR 26379Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
209-BStandards for Permits to OperateJune 25, 1979June 18, 1982, 47 FR 26379Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
210Conditional ApprovalJune 25, 1979January 27, 1981, 46 FR 8471Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
213Implementation PlansJune 25, 1979June 18, 1982, 47 FR 26379Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
213Applications Deemed DeniedMarch 11, 1976December 8, 1976, 41 FR 53661Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
215Public Availability of Emission DataMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
216New Source Review Requirements for Determining Impact on Air QualityMarch 11, 1976December 8, 1976, 41 FR 53661Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
218Limiting Potential to EmitDecember 4, 1995August 11, 2003, 68 FR 47482Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)(1).
219Request for Synthetic Minor StatusDecember 4, 1995August 11, 2003, 68 FR 47482Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)(1).
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 AreasSeptember 5, 2012November 12, 2015, 80 FR 69880Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(E)(1). EPA also approved as part of the SIP letters dated November 13, 2014 from Theodore D. Schade, Great Basin Unified Air Pollution Control District, and April 15, 2015 from Phillip L. Kiddoo, Great Basin Unified Air Pollution Control District, to Gerardo Rios, EPA Region 9, regarding clarifications of District Rule 221 and 40 CFR 51.166. See 40 CFR 52.220(c)(428)(ii)(A)(1) and (2).
222New Source Review Requirements for New and Modified Major Sources in Nonattainment AreasJanuary 6, 2022December 21, 2023, 88 FR 88255Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(A)(1).
Regulation IV—Prohibitions
400Ringlemann ChartMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
401Fugitive DustMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
403BreakdownJune 25, 1979January 27, 1981, 46 FR 8471Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
404 (excluding paragraphs (A) and (B))Particulate MatterMarch 11, 1976June 6, 1977, 42 FR 28883Paragraphs (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-AParticulate MatterFebruary 9, 1981April 13, 1982, 47 FR 15784Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
405ExceptionsJuly 7, 2005October 31, 2007, 72 FR 61525Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)(1).
406Open Outdoor FiresSeptember 24, 2003February 22, 2005, 70 FR 8516Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(2).
407Incinerator and Burn Barrel BurningSeptember 24, 2003February 22, 2005, 70 FR 8516Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(3).
408Burning of Agricultural WastesJune 25, 1979January 27, 1981, 46 FR 8471Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
409Range Improvement BurningMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
410Forest Management BurningMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
412Operation of Roofing KettlesMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
413Reduction of Animal MatterMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
416Sulfur Compounds and Nitrogen OxidesMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
417Organic SolventsMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
418Storage of Petroleum ProductsMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
419Gasoline Loading into Stationary TanksJune 25, 1979January 27, 1981, 46 FR 8471Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
420Organic Liquid LoadingMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
421Intended Application of Rules and RegulationsMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
423Research OperationsFebruary 9, 1981April 13, 1982, 47 FR 15784Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
424Geothermal Emissions StandardsFebruary 9, 1981April 13, 1982, 47 FR 15784Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
431 (excluding paragraphs (M) and (N))Particulate EmissionsMay 5, 2014June 30, 2017, 82 FR 29762Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)(1).
432Open Burn/Open Detonation Operations on Military BasesMay 8, 1996June 10, 2002, 67 FR 39616Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(L)(1).
433Control of Particulate Emissions at Owens LakeApril 13, 2016December 28, 2016, 81 FR 95473Submitted on June 9, 2016. See 40 CFR 52.220(c)(483)(i)(A)(1).
Regulation V—Agricultural Operations
500DefinitionMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
501Orchard and Citrus HeatersMarch 11, 1976June 6, 1977, 42 FR 28883Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
502Conservation Management PracticesJuly 7, 2005June 16, 2014, 79 FR 34240Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)(2).
Regulation VII—Emergencies
701Air Pollution Episode Plan for Particulate MatterMarch 3, 2014April 1, 2016, 81 FR 18766Submitted on June 2, 2014. See 40 CFR 52.220(c)(469)(i)(A)(1).
Regulation XIII—Conformity of General Federal Actions to State Implementation Plans
1301PurposeOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1302DefinitionsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1303ApplicabilityOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1304Conformity analysisOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1305Reporting requirementsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1306Public participation and consultationOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1307Frequency of conformity determinationsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1308Criteria for determining conformity of general Federal actionsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1309Procedures for conformity determinations of general Federal actionsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1310Mitigation of air quality impactsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1311Savings provisionsOctober 5, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
Orders Issued by the Governing Board of the Great Basin Unified Air Pollution Control District
Board Order #080128-01Requiring the City of Los Angeles to Undertake Measures to Control PM10 Emissions from the Dried Bed of Owens LakeFebruary 1, 2008September 3, 2010, 75 FR 54031Includes Attachments A-D. Included as Appendix C to the “2010 PM10 Maintenance Plan and Redesignation Request for the Coso Junction Planning Area.” Submitted on July 14, 2010. See 40 CFR 52.220(c)(380)(i)(A)(1).

Table 15—EPA-Approved Imperial County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
100Rule CitationSeptember 14, 1999October 10, 2001, 66 FR 51578Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(6).
101DefinitionsSeptember 11, 2018August 29, 2019, 84 FR 45418Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(1).
102Public RecordsNovember 19, 1985February 3, 1989, 54 FR 5448Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
103Inspection of Public RecordsJune 1, 1977August 11, 1978, 43 FR 35694Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
107Conditional ApprovalOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
107Land UseJune 1, 1977August 11, 1978, 43 FR 35694Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
109Source SamplingSeptember 14, 1999August 10, 2001, 66 FR 42126Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(4).
110Stack MonitoringSeptember 14, 1999August 10, 2001, 66 FR 42126Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(4).
112Annual RenewalOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
113CircumventionSeptember 14, 1999October 10, 2001, 66 FR 51578Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(6).
114Severability ClauseJune 1, 1977August 11, 1978, 43 FR 35694Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
115Legal Application and Incorporation of Other RegulationsSeptember 14, 1999March 21, 2003, 68 FR 13843Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(10).
116Emissions Statement and CertificationNovember 3, 2020July 29, 2022, 87 FR 45657Submitted on February 19, 2021 as an attachment to a letter dated February 18, 2021. See 40 CFR 52.220(c)(562)(i)(A)(2) and 40 CFR 52.220(c)(583)(i)(A)(1).
Regulation II—Permits
201Permits RequiredOctober 10, 2006May 9, 2011, 76 FR 26615Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)(3).
202ExemptionsFebruary 9, 2016June 8, 2017, 82 FR 26594Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)(2).
203TransferSeptember 14, 1999January 3, 2007, 72 FR 9Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(14).
204ApplicationsSeptember 14, 1999June 14, 2017, 82 FR 27125Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(15).
204Enforcement ProceduresSeptember 1, 1972May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A).
205Cancellation of ApplicationsSeptember 14, 1999January 3, 2007, 72 FR 9Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(14).
205Burning PermitSeptember 1, 1972May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A).
206Processing of ApplicationsOctober 22, 2013June 14, 2017, 82 FR 27125; corrected on September 5, 2017, 82 FR 41895Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(5).
207 (except subsections C.1.c, C.2.a, C.2.b, D.1.g, and D.3.b)New and Modified Stationary Source ReviewSeptember 11, 2018August 26, 2019, 84 FR 44545Submitted on October 5, 2018. See 40 CFR 52.220(c)(522)(i)(A)(1).
208Permit to OperateSeptember 14, 1999January 3, 2007, 72 FR 9Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(13).
217Large Confined Animal Facilities (LCAF) Permit RequiredFebruary 9, 2016June 8, 2017, 82 FR 26594Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)(3).
Regulation IV—Prohibitions
400Fuel Burning Equipment—Oxides of NitrogenSeptember 14, 1999March 24, 2003, 68 FR 14161Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(11).
400.1Stationary Gas Turbines—Reasonably Available Control Technology (RACT)February 23, 2010January 18, 2012, 77 FR 2469Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(5).
400.2Boilers, Process Heaters and Steam GeneratorsFebruary 23, 2010January 7, 2013, 78 FR 896Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(7).
400.3Internal Combustion EnginesOctober 22, 2013October 6, 2014, 79 FR 60070Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(2).
400.4Emissions of Oxides of Nitrogen from Wallboard KilnsOctober 22, 2013October 6, 2014, 79 FR 60070Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(3).
400.6Natural Gas Fired Water HeatersNovember 26, 2019May 7, 2021, 86 FR 24500Submitted on February 6, 2020. See 40 CFR 52.220(c)(546)(i)(B)(1).
401Opacity of EmissionsNovember 19, 1985February 3, 1989, 54 FR 5448Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
402ExceptionsNovember 19, 1985February 3, 1989, 54 FR 5448Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
403General Limitations on the Discharge of Air ContaminantsMay 18, 2004November 16, 2004, 69 FR 67058Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(1).
405Sulfur Compounds Emissions Standards, Limitations and ProhibitionsMay 18, 2004November 16, 2004, 69 FR 67058Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(1).
408Frost ProtectionSeptember 14, 1999July 11, 2001, 66 FR 36170Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
409IncineratorsSeptember 14, 1999July 11, 2001, 66 FR 36170Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
410Scavenger PlantsFebruary 27, 1979January 27, 1981, 46 FR 8471Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
412Soil Decontamination OperationsJanuary 16, 2001November 5, 2002, 67 FR 67313Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)(1).
413Organic Solvent Degreasing OperationsJanuary 16, 2001November 5, 2002, 67 FR 67313Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)(1).
414Storage of Reactive Organic Compound LiquidsMay 18, 2004November 24, 2008, 73 FR 70883Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(4).
415Transfer and Storage of GasolineNovember 3, 2020September 2, 2021, 86 FR 49248Submitted 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)(1).
416Oil-Effluent Water SeparatorsSeptember 14, 1999July 26, 2001, 66 FR 38939Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(3).
417Organic SolventsSeptember 14, 1999November 5, 2002, 67 FR 67313Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(8).
418Disposal and Evaporation of SolventsFebruary 27, 1979January 27, 1981, 46 FR 8471Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
419Reduction of Animal MatterFebruary 27, 1979January 27, 1981, 46 FR 8471Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
420Beef FeedlotsOctober 10, 2006November 10, 2010, 75 FR 69002Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)(2).
421Open BurningSeptember 14, 1999July 11, 2001, 66 FR 36170Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
424Architectural CoatingsFebruary 23, 2010July 6, 2011, 76 FR 39303Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(2).
425Aerospace Coating OperationsFebruary 23, 2010November 1, 2011, 76 FR 67369Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(3).
426Cutback Asphalt and Emulsified Paving MaterialsSeptember 14, 1999April 19, 2001, 66 FR 20084Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(1).
427Automotive Refinishing OperationsFebruary 23, 2010November 1, 2011, 76 FR 67369Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(4).
428 (except section E.4.2)Wood Burning AppliancesSeptember 11, 2018August 29, 2019, 84 FR 45418Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(2).
429Mandatory Episodic Curtailment of Wood and Other Solid Fuel BurningSeptember 11, 2018August 29, 2019, 84 FR 45418Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(3).
Regulation VI—Emergency Regulations
601GeneralJune 1, 1977June 3, 1980, 45 FR 37428Submitted 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 LevelsJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p).
603Episode StagesJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
604Division of Responsibility for Abatement ActionJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
605Administration of Emergency ProgramJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
606Advisory of High Air Pollution PotentialJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
607Declaration of EpisodeJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
608Episode Action Stage 1 (Health Advisory—Alert)June 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
609Episode Action Stage 2 (Warning)June 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
610Episode Action Stage 3 (Emergency)June 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
611Episode TerminationJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
612Stationary Source CurtailmentJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p).
613Episode Abatement PlanJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
614EnforcementJune 1, 1977June 3, 1980, 45 FR 37428Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
Regulation VII—Agricultural Burning
701Agricultural BurningAugust 13, 2002January 31, 2003, 68 FR 4929Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(A)(1).
702Range Improvement BurningSeptember 14, 1999July 11, 2001, 66 FR 36170Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
Regulation VIII—Fugitive Dust Rules
800General Requirements for Control of Fine Particulate Matter (PM-10)October 16, 2012April 22, 2013, 78 FR 23677Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(1).
801Construction and Earthmoving ActivitiesNovember 8, 2005July 8, 2010, 75 FR 39366Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
802Bulk MaterialsNovember 8, 2005July 8, 2010, 75 FR 39366Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
803Carry-Out and Track-OutNovember 8, 2005July 8, 2010, 75 FR 39366Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
804Open AreasSeptember 11, 2018August 29, 2019, 84 FR 45418Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(4).
805Paved and Unpaved RoadsOctober 16, 2012April 22, 2013, 78 FR 23677Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(3).
806Conservation Management PracticesOctober 16, 2012April 22, 2013, 78 FR 23677Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(4).
Regulation IX
904Prevention of Significant Deterioration (PSD) Permit ProgramDecember 20, 2011December 10, 2012, 77 FR 73316Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(E)(1). Final approval of this rule is based, in part, on the clarifications contained in letters dated July 10, 2012 and August 21, 2012 from Brad Poirez, Imperial County APCD, to Gerardo Rios, EPA Region 9. See 40 CFR 52.220(c)(411)(ii)(A)(1) and (2).
910Enhanced MonitoringMarch 21, 1995August 28, 2014, 79 FR 51261Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(F)(1).
925General ConformityNovember 29, 1994April 23, 1999, 64 FR 19916Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(E)(1).

Table 16—EPA-Approved Lake County Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of District Rules and Regulations
Part II—Authorization and Disclosure
AAuthorityAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
BEmissions and Monitoring Data as Public RecordAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
CDisclosure PolicyAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
DDisclosure ProcedureAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
Part III—Definitions
6AlterationAugust 5, 1974August 22, 1977, 42 FR 42219Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
24Equivalent MethodAugust 5, 1974August 22, 1977, 42 FR 42219Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
49aPublic RecordsAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
49bRecordAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
50Process Weight Per HourAugust 5, 1974August 22, 1977, 42 FR 42219Rescission 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).
Part V—Prohibitions and Standards
1.BVisible EmissionsAugust 5, 1974August 22, 1977, 42 FR 42219Paragraph 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.FOther Emissions or ContaminantsAugust 5, 1974August 22, 1977, 42 FR 42219Paragraph 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).
Part VII—Permits
1RegistrationJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2Construction, Alteration, Replacement, Sale or RentalJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3Notice of CompletionJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4OperationJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5ApprovalJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6Posting of PermitsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
8Conditional PermitsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
9Use PermitsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
10Action on ApplicationsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12Fees for PermitsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13Source Emission TestingJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14Plans and SpecificationsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15Suspension of PermitJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16Reinstatement of PermitJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17Denial of ApplicationsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
18Schedule of ComplianceJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Part VIII—Emergency Conditions
Part VIIIEmergency ConditionsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Appendices
Appendix ADefinitionsJanuary 22, 1973August 22, 1977, 42 FR 42219Appendix 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 IIDefinitionsJanuary 22, 1973August 22, 1977, 42 FR 42219Certain 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 PermitsJanuary 22, 1973August 22, 1977, 42 FR 42219Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Post—November 22, 1976 Recodification of District Rules and Regulations
Chapter I—General Provisions
100PurposeNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
101ValidityFebruary 10, 1981April 13, 1982, 47 FR 15784Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A).
200Incorporation of Health and Safety Code DefinitionsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
201Definitions Set Forth in Chapter INovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
202Agricultural OperationsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
203Agricultural BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
204Air Contaminant or Air PollutionNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
204.5Air QualityJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
205Air Pollution Abatement OperationsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
205.1Air Pollution Control DirectorNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
207Ambient Air Quality StandardsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
208AtmosphereNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
208.3Burn Plan or Smoke Management PlanJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
208.8Burn Day or Permissive Burn DayJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
209Carbon MonoxideNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
210Collection EfficiencyNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
211Combustible or Flammable Solid WasteNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
212Combustible RefuseNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
213Combustion ContaminantsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
214Condensed FumesNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
215Continuous Flow Conveying MethodsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
216Control StrategyNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
216.1Determination of ComplianceApril 28, 1981April 13, 1982, 47 FR 15784Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iii)(A).
217DistrictNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
218District BoardNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
219DustNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
220EmissionNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
221Emission DataNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
222Emission PointNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
223EquipmentNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
225Excess AirNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
226Existing Source or EquipmentNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
226.4Fire Protection AgencyJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
226.5Fire Season Burn BanOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
227FlueNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
227.1Gross Megawatt HourJanuary 9, 1979January 27, 1981, 46 FR 8471Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A).
227.4Geothermal Exploratory WellFebruary 10, 1981April 13, 1982, 47 FR 15784Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A).
228Hearing BoardNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
228Hazardous Air Pollutants (HAP)June 23, 1998October 6, 2014, 79 FR 60061Adopted 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)(1).
229Hot Mix Asphalt PlantNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
230Household RubbishNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
231Hydrogen SulfideNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
232IncinerationNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
232.1IncineratorOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
233Industrial AreaNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
234InstallationNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
236Micrograms per Cubic Meter (µg/m 3)November 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
238Most Relevant EffectsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
238.5Natural VegetationOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
239New Sources or EquipmentNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
240Nitrogen DioxideNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
240.8No Burn DayJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
241Open Outdoor FiresNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
242OperationNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
243OperatorNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
244OwnerNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
245OxidantNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
246Particulate MatterJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
247Parts per Million (PPM)November 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
247.1Permissive Burn DayNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
248PersonNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
248.3Pre-Fire Fuel TreatmentJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
248.5Prescribed BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
249Prevailing VisibilityNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
249.3Processed or Treated Wood and Wood ProductsOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
249.5Range Improvement BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
250RefuseNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
250.5Residential Waste BurningOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
251Residential-Commercial AreaNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
251.7Smoke Sensitive AreasJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
252Standard ConditionsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
253Standard Cubic Foot of GasNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
254Stationary SourceNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
254.1Steam Transmission LinesJanuary 9, 1979January 27, 1981, 46 FR 8471Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A).
255Sulfur DioxideNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
256Tepee or Wigwam BurnerNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
257Total Reduced Sulfides (TRS)November 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
258TonsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
259Underfire AirNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
260Visibility Reducing ParticlesNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
270Wildland Vegetation Management BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
Chapter II—Prohibitions and Standards
400Visible EmissionsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
401Exception for Aerial Spraying OperationsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
402 (excluding paragraph F)ExclusionsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
410Combustion ContaminantsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
411Other SourcesNovember 22, 1976August 4, 1978, 43 FR 34463Submitted 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 UnitsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
430GeneralNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
431Non-Agricultural BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
431.5Non-Agricultural Open BurningOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
431.7Non-Agricultural Burning HoursOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
432Exemption for Public Officers to Set or Permit a Fire for Certain PurposesOctober 20, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(B)(1).
432.5Exemptions for Preparation of Food and Recreational PurposesOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
433Limited Exemption for Single and Two-Family DwellingOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
433.5Exemption to Lot Size and Distance Restrictions in Section 433October 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
434Exemption for Levee, Reservoir and Ditch MaintenanceJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
436Wood Waste Disposal by Open BurningOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
436.5Wood Waste BurningOctober 1, 2002April 30, 2003, 68 FR 23035Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
437Animal MatterNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
438Orchard HeatersNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
439Gasoline StorageNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
439.5Retail Gasoline Service StationsJuly 15, 1997July 25, 2001, 66 FR 38561Submitted on May 18, 1998. See 40 CFR 52.220(c)(255)(i)(D)(2).
470Air Toxics Control Measure for Emissions of Toxic Particulate Matter from In-Use Agricultural Compression Ignition EnginesSeptember 21, 2010October 6, 2014, 79 FR 60061Adopted 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)(1).
Chapter III—Maintenance, Malfunction, Evasion & Inspection
520EvasionNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
530Emission Data and Sampling AccessNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
532Request ProcedureNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
533Trade SecretsNovember 22, 1976August 4, 1978, 43 FR 34463Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
Chapter IV—Permits
602New Source ReviewDecember 6, 1983December 5, 1984, 49 FR 47490Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(i)(A).
630Permit TransfersApril 28, 1981November 10, 1982, 47 FR 50864Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ii)(A).
640Permit ExemptionsJuly 15, 1997May 18, 1999, 64 FR 26876Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(J)(1).
650DSource Emission TestingDecember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)(1).
651Source Emission Testing and MonitoringDecember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)(1).
655Performance PlanJune 16, 1981June 18, 1982, 47 FR 26379Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(iii)(A).
Chapter VIII—Agricultural Burning
1000Agricultural and Prescribed BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1001Agricultural Burning PermitJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1002Agencies Authorized to Issue Burning PermitsAugust 9, 2005November 9, 2006, 71 FR 65740Submitted on March 10, 2006. Refers to Table 8—listed separately in this table. See 40 CFR 52.220(c)(344)(i)(B)(1).
1003Special No-Burn Day PermitJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1010No-Burn DaysJune 13, 1989May 18, 1999, 64 FR 26876Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(F)(1).
1105Burning HoursJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1107Agricultural Burning During Fire SeasonJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1130Open Burning in Agricultural Operations in the Growing of Crops or Raising of AnimalsJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1140Range Improvement BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. Includes Table 9, which is also listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)(1).
1145Forest Management BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1150Burning of Standing TuleJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1160Prescribed Burning, Habitat Improvement Burning, Wildland Vegetation Burning and Forest Management BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1170Wood Waste BurningJune 19, 2001June 14, 2002, 67 FR 40867Submitted on October 30, 2001. Refers to Table 9—listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)(1).
Chapter XII—Issuing Permit to Title V Sources
12.200(a4), (c2), (d1), (d2), (d3), (e3), (f1), (f2), (m1), (o1), (p1), (p2) and (s3)DefinitionsOctober 19, 1993July 13, 1995, 60 FR 36065Approved 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)(1).
12.800Designated Non-Major Stationary Source RequirementsOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.810Application for a Designated Non-Major Stationary Source Operating PermitOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.820Timely Application for a Designated Non-Major Stationary Source Operating PermitOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.830Procedure and Content for Issuance or Denial of a Designated Non-Major Stationary Source Operating PermitOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.840Non-compliance, Designated Non-Major Stationary SourceOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.850Loss of Status as a Designated Non-Major Stationary SourceOctober 19, 1993July 13, 1995, 60 FR 36065Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
Tables
IIIGuides for Estimating Dry Weights of Several California Fuel TypesNovember 22, 1976August 4, 1978, 43 FR 34463Submitted 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).
IVParticulate Matter Emissions Standard for Process Units and Process EquipmentNovember 22, 1976August 4, 1978, 43 FR 34463Submitted 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).
8Agencies Designated to Issue Burning PermitsAugust 9, 2005November 9, 2006, 71 FR 65740Submitted on March 10, 2006. Cited in Section 1002. See 40 CFR 52.220(c)(344)(i)(B)(1).
9Daily Quota of Agricultural Material that May Be Burned by WatershedJune 19, 2001June 14, 2002, 67 FR 40867Submitted 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)(1).

Table 17—EPA-Approved Lassen County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1:1TitleOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:2DefinitionsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:3Air Pollution DataOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:4EnforcementOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:6General ProvisionsOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
2:0Permits RequiredOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:1Sources Not Requiring PermitOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:3TransferOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:5Cancellation of ApplicationsOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:7Provision of Sampling and Testing FacilitiesOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:8Standards for Granting ApplicationsOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:9Conditional ApprovalOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
4:0Ringelmann ChartOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:1Wet PlumesOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:3Particulate MatterOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:4Specific Air ContaminantsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:4 (paragraph c)Specific Air ContaminantsOctober 1, 1971May 31, 1972, 37 FR 10842Paragraphs (a) and (b) were superseded by approval of Rule 4:4 at 37 FR 19812 (September 22, 1972) but paragraph (c), which limits NOX emissions, remains in the applicable SIP. Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:5ExceptionsOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:6Additional ExceptionOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:7Open BurningOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:8ExceptionsOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:9Not a Violation of LawOctober 1, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:10Sulfur Contents of FuelsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:11Solid Particulate Matter—WeightJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:11Exception to Rule 4:10October 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:12Separation of EmissionsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:13Combination of EmissionsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:14Orchard and Citrus HeatersJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:15Gasoline StorageJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:15Sulfur Content of FuelsOctober 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:16CircumventionJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:17Reduction of Odorous MatterJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Implementation Plan for Agricultural Burning
Article IDefinitionsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article IINotification of Burning ConditionsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article IIIExceptionsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article IVEnforcementAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article VProhibitionsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Includes 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)(1).
Article VIBurning PermitsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article VIIAgricultural Burning PermitsAugust 11, 1987October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).

Table 18—EPA-Approved Mariposa County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Regulation VII—Enforcement
7.1Order for AbatementJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.2Draft OrderJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.3Final OrderJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.4Effective Date of OrderJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.5Judicial ReviewJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.6Record Before CourtJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.7InjunctionsJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.8Procedure for InjunctionsJuly 15, 1969May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1972-1974 Codification of Rules and Regulations
Rules and Regulations—Prohibitions
6.1Nitrogen Oxides—Combustion ContaminantsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.3Fuel Burning Equipment—Combustion ContaminantsJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.4Fuel Burning EquipmentJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
7Organic Solvent RuleJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12Permits RequiredJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14Posting of PermitJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15Altering of PermitJune 30, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Post-1974 Recodification of Rules and Regulations
Regulation I—General Provisions
101TitleJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
102 (excluding paragraphs (B), (E), (S), (II), and (SS))DefinitionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted 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, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (E))Definitions (Air Contaminant or Pollutant)June 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (S)Definitions (Emission Data)June 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (II)Definitions (Particulate Matter)June 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (SS))Definitions (Section)June 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
Regulation II—Prohibitions
201District-Wide CoverageJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
202Visible EmissionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
203 (paragraph (d))ExceptionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted 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))ExceptionsJune 6, 1977August 16, 1978, 43 FR 36245Submitted 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).
204Wet PlumesJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
206Incinerator BurningJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
206(B)Pathological IncinerationJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
207Particulate MatterJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
208Orchard or Citrus HeatersJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
210Sulfur EmissionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
211Process Weight Per HourJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
212Process Weight TableJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
213Storage of Petroleum ProductsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
214Reduction of Animal MatterJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
215EnforcementJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
215Abrasive BlastingJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
216Existing SourcesJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation III—Open Burning
300General DefinitionsJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
301ComplianceJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
302Burning PermitJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
303No-Burn DayJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
304Burning ManagementJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
305Minimum Drying TimesJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
305Permit ValidityJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
306Agricultural BurningJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
307Wildland Vegetation Management BurningJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
308Nonagricultural BurningJuly 19, 1988August 6, 1990, 55 FR 31833Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
308Agricultural Burning ReportsJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
311Restricted Burning DaysJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation IV—Permit Systems Conditions
401ResponsibilityJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
403Responsibility of PermiteeJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
405Separation of EmissionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
406Combination of EmissionsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
407CircumventionJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
409Public RecordsJanuary 10, 1975August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation V—Permit System Requirements
507Provision of Sampling and Testing FacilitiesJune 6, 1977August 16, 1978, 43 FR 36245Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
513Emissions StatementsMay 15, 2018July 13, 2020, 85 FR 41922Submitted on April 30, 2019. See 40 CFR 52.220(c)(534)(i)(A)(1).
Regulation XI—NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District
Regulation XINSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control DistrictMarch 12, 2019November 19, 2020, 85 FR 73634Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(B)(1).
Emergency Episode Plans
Mariposa County Air Pollution Control District, Resolution No. 1APCD-2020-4, April 7, 2020Final Ozone Emergency Episode Plan, February 21, 2020April 7, 2020March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(E)(1).

Table 19—EPA-Approved Mendocino County Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Part V—Prohibitions and Standards
1Visible EmissionsFebruary 9, 1971May 31, 1972, 37 FR 10842Submitted 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.
3Total Reduced SulfidesFebruary 9, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Part VI—Maintenance, Malfunction, Evasion, Inspection
3EvasionFebruary 9, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Part VIII—Emergency Conditions
1Emergency ConditionsFebruary 9, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1976 Recodification of Rules and Regulations
Regulation 1—Air Quality Control Rules
Chapter I—General Provisions
100TitleDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
110PurposeJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
120AdministrationDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
150Public RecordsJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
190ValidityJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
Chapter II—Permits
210Environmental AssessmentAugust 7, 1979June 18, 1982, 47 FR 26379Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(ii)(A).
240 (excluding the introductory paragraph to paragraph (e))Permit to OperateDecember 13, 1983December 5, 1984, 49 FR 47490Submitted 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 OperateSeptember 18, 1984May 9, 1985, 50 FR 19529Submitted on December 3, 1984. See 40 CFR 52.220(c)(158)(i)(A).
260ExclusionsDecember 13, 1983July 31, 1985, 50 FR 30941Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(B).
Chapter IV—Prohibitions
400(b)CircumventionApril 6, 1993March 21, 2003, 68 FR 13843Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(G)(2).
410 (excluding (c)(2))Visible EmissionsAugust 1, 1978October 31, 1980, 45 FR 72147Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(iii)(A).
420Particulate MatterFebruary 13, 1979October 31, 1980, 45 FR 72147Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A).
430Fugitive DustJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
440Sulfur Oxide EmissionsJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
455(a) and (d)Geothermal Emission StandardsJune 21, 1977December 21, 1978, 43 FR 59487Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xix)(A).
470Reduction of Animal MatterJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
480Orchard, Vineyard and Citrus Grove HeatersJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
482Petroleum Loading and StorageJuly 13, 1976November 7, 1978, 43 FR 51768Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
Chapter V—Enforcement and Penalty Actions
540Equipment BreakdownFebruary 13, 1979October 31, 1980, 45 FR 72147Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A).
Appendices to Regulation 1
Appendix B (excluding paragraph (D)(1)(e))Continuous MonitoringDecember 13, 1983December 5, 1984, 49 FR 47490Submitted 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).
Regulation 2—Open Burning Procedures
Chapter I—General Provisions
120 (paragraphs (h), (k) and (n))DefinitionsApril 1, 1980April 13, 1982, 47 FR 15784Submitted 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).
Chapter II—Burning Approval Procedures
200Classification of Open BurningApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
240Burning Permits and ReportsApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Chapter III—Limitations & Enforcement
300Burning Preparation and RestrictionsApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendices to Regulation 2
Appendix AHumboldt Bay Air BasinApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendix BUkiah—Little Lake Air BasinApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendix CDistricts by WatershedApril 1, 1980April 13, 1982, 47 FR 15784Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
More Recent Recodification of District Rules
Regulation 1—Air Pollution Control Rules
1-130DefinitionsSeptember 20, 2016July 3, 2017, 82 FR 30770Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)(1).
1-200Permit RequirementsSeptember 20, 2016July 3, 2017, 82 FR 30770Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)(2).
1-220New Source Review Standards (Including PSD Evaluations)April 7, 2020June 25, 2021, 86 FR 33539Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)(1).
1-230Action on ApplicationsApril 7, 2020June 25, 2021, 86 FR 33539Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)(2).
Regulation 2—Open Burning
2-101Restrictions and DescriptionsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-102ExemptionsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-200DefinitionsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-301Open Burning—AgriculturalDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-302Open Burning—NonagriculturalDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-303ForecastsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-304Burning PermitsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-305Designated Fire AgenciesDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-401Burning Preparation and RestrictionsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-501ProhibitionsDecember 13, 1983December 5, 1984, 49 FR 47490Submitted 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
Original Codification of Air Pollution Rules and Regulations
Regulation I—General Provisions
1:1TitleApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:3Air Pollution DataApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:6General ProvisionsApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
2:0Permits RequiredApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:1Sources Not Requiring PermitsApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:8 (excluding paragraph (a.))Standards for Granting ApplicationsApril 17, 1972September 22, 1972, 37 FR 19812Submitted 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-eStandards for Permits to ConstructJune 18, 1979June 18, 1982, 47 FR 26379Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(ix)(A).
2:11List and CriteriaAugust 21, 1978January 27, 1981, 46 FR 8471Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
Regulation III—Prohibitions
3:3Particulate MatterAugust 21, 1978January 27, 1981, 46 FR 8471Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
3:4Specific Air ContaminantsAugust 21, 1978January 27, 1981, 46 FR 8471Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
3:4AReduction of Odorous MatterApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:7Open BurningApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:8ExceptionsApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:9Other Violations Not PermittedApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:10Sulfur Contents of FuelsApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:10AAmbient Air Quality StandardsDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
3:12Solid Particulate Matter—WeightAugust 21, 1978April 13, 1982, 47 FR 15784Submitted on October 10, 1980. See 40 CFR 52.220(c)(84)(vii)(A).
3:14Combination of EmissionsApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:16Gasoline StorageApril 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation V—Agricultural Burning
5:1EnforcementDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:2Burning PermitsDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:4Notification of Burning ConditionsDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:5ExceptionsDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:6EnforcementDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:7ProhibitionsDecember 18, 1972February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219Submitted 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.
January 1989 Recodification of Air Pollution Rules and Regulations
Regulation I—General Provisions
1.2DefinitionsMay 1, 1989June 30, 1999, 64 FR 35005Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(3).
Regulation II—Permit System
2.3TransfersJanuary 15, 1989August 1, 2016, 81 FR 50362Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(5).
2.5Expiration of ApplicationsJanuary 15, 1989August 1, 2016, 81 FR 50362Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(6).
2.7Conditional ApprovalJanuary 15, 1989August 1, 2016, 81 FR 50362Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(7).
2.10Further InformationJanuary 15, 1989August 1, 2016, 81 FR 50362Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(8).
Regulation IV—Prohibitions
4.1Visible EmissionsJanuary 15, 1989July 17, 2001, 66 FR 37151Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(4).
4.1-2Uncombined WaterJanuary 3, 1989June 3, 1999, 64 FR 29790Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.6CircumventionJanuary 3, 1989June 3, 1999, 64 FR 29790Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.6-1Exception to CircumventionJanuary 3, 1989June 3, 1999, 64 FR 29790Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.9Separation of EmissionsJanuary 3, 1989June 3, 1999, 64 FR 29790Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.11Orchard and Citrus HeatersJanuary 3, 1989May 18, 1999, 64 FR 26876Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(2).
Regulation VII—Agricultural Burning
7.1DefinitionsMay 1, 1989June 30, 1999, 64 FR 35005Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(3).

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
[Reserved]

Table 22—EPA-Approved Monterey Bay Air Resources District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Air Pollution Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions
100TitleDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
101DefinitionsFebruary 21, 2007November 15, 2007, 72 FR 64156Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(1).
103Effective DateDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
105Separate ZoneDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
106Increments of ProgressDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation II—Permits
200Permits RequiredDecember 17, 1986July 1, 1999, 64 FR 35577Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)(2).
201 (introductory paragraph through subparagraph (8.6))Source Not Requiring PermitsDecember 17, 1986February 3, 1989, 54 FR 5448Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)(1).
201 (subparagraph (8.7 through paragraph (16))Source Not Requiring PermitsDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
202TransferDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
203ApplicationOctober 16, 2002March 26, 2015, 80 FR 15899Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)(1).
204Cancellation of ApplicationsMarch 21, 2001March 26, 2015, 80 FR 15899Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(2).
205Provision of Sampling and Testing FacilitiesMarch 21, 2001September 20, 2012, 77 FR 58313Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(1).
206Standards for Issuing Authorities to Construct and Permits to OperateMarch 21, 2001March 26, 2015, 80 FR 15899Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(3).
207Review of New or Modified SourcesApril 20, 2011March 26, 2015, 80 FR 15899Submitted on May 12, 2011. See 40 CFR 52.220(c)(453)(i)(A)(1).
212Public Availability of Emission DataOctober 16, 2002March 26, 2015, 80 FR 15899Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)(2).
213Continuous Emissions MonitoringMarch 21, 2001December 9, 2002, 67 FR 72842Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(B)(1).
214Breakdown ConditionsDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
215Banking of Emissions ReductionsMarch 26, 1997July 1, 1999, 64 FR 35577Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)(2).
Regulation III—Fees
300 (excluding paragraph (i)(1))Permit FeesJune 14, 1978May 18, 1981, 46 FR 27116Submitted 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 FeesJuly 1, 1993January 17, 1997, 62 FR 2597Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)(5). Only paragraph 4.4 (“Emissions Statement”) of part 4 was approved.
Regulation IV—Prohibitions
400Visible EmissionsAugust 15, 2012December 10, 2012, 77 FR 73322Submitted on September 20, 2012. See 40 CFR 52.220(c)(422)(i)(A)(1).
403Particulate MatterFebruary 16, 2005November 9, 2006, 71 FR 65740Submitted on July 15, 2005. See 40 CFR 52.220(c)(337)(i)(D)(1).
404Sulfur Compounds and Nitrogen OxidesDecember 15, 2004October 14, 2005, 70 FR 60008Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(3).
408Incinerator BurningSeptember 15, 2004April 25, 2005, 70 FR 21151Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(1).
412Sulfur Content of FuelsAugust 21, 2002September 30, 2003, 68 FR 56174Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(4).
413Removal of Sulfur CompoundsAugust 21, 2002September 30, 2003, 68 FR 56174Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(4).
414Reduction of Animal MatterAugust 21, 2002September 16, 2003, 68 FR 54167Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(3).
415CircumventionFebruary 21, 2007January 2, 2008, 73 FR 48Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(2).
416SolventsMarch 19, 2001July 17, 2002, 67 FR 46876Amended on January 17, 2001. Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(3).
417Storage of Organic LiquidsDecember 19, 2001February 26, 2003, 68 FR 8835Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(D)(2).
418Transfer of Gasoline into Stationary Storage ContainersMarch 21, 2007January 2, 2008, 73 FR 48Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(2).
419Bulk Gasoline Plants and TerminalsDecember 13, 2000April 23, 2002, 67 FR 19682Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(2).
420Effluent Oil Water SeparatorsAugust 25, 1993February 9, 1996, 61 FR 4890Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)(3).
421Violations and Determinations of ComplianceFebruary 1, 1995December 9, 2002, 67 FR 72842Amended on December 21, 1994. Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(F)(1).
425Use of Cutback AsphaltMarch 26, 1997May 26, 2000, 65 FR 34101Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)(3).
426Architectural CoatingsAugust 15, 2012January 3, 2014, 79 FR 364Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(C)(1).
427Steam Drive Crude Oil Production WellsOctober 17, 2007June 11, 2009, 74 FR 27714Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(D)(1).
429Applications of Nonarchitectural CoatingsJanuary 17, 2001October 3, 2001, 66 FR 50319Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(1).
431Emissions from Electric Power BoilersOctober 17, 2001April 8, 2002, 67 FR 16638Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(A)(1).
433Organic Solvent CleaningJanuary 17, 2001March 7, 2003, 68 FR 10966Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(4).
434Coating of Metal Parts and ProductsJanuary 17, 2001October 3, 2001, 66 FR 50319Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(1).
436Title V: General Prohibitory RuleNovember 6, 1996July 1, 1999, 64 FR 35577Adopted on May 17, 1995. Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(D)(1).
438Open Outdoor BurningSeptember 15, 2004April 25, 2005, 70 FR 21151Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(2).
Regulation V—Orchard, Field Crop, or Citrus Grove Heaters
500DefinitionDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
501Non-Complying HeatersDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
502Approved Orchard HeatersDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
503Condition of HeatersDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
504Classification of HeatersDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
505Prohibition of Sale of HeatersDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
506Burning Rubber and Other SubstancesDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation VII—Air Emergencies
700GeneralDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
701Sampling StationsDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
702Air SamplingDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
703ReportsDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
704Continuing Program of Voluntary CooperationDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
705PlansDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
706Application of RulesDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
707Episode NotificationDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
708Episode CriteriaDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
709First Stage EpisodeDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
710Second Stage EpisodeDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
711Third Stage EpisodeDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
712Termination of EpisodesDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
713EnforcementDecember 13, 1984July 13, 1987, 52 FR 26148Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation X—Toxic Air Contaminants
1002Transfer of Gasoline into Vehicle Fuel TanksDecember 17, 2014September 25, 2015, 80 FR 57725Submitted on April 7, 2015. See 40 CFR 52.220(c)(461)(i)(A)(1).
Appendices to Rules and Regulations
Appendix GDetermining Conformity of General Federal Actions to State or Federal Implementation PlansOctober 19, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(E)(2).
Air Pollution Rules and Regulations (Monterey County and Santa Cruz County Portion of District)
Regulation IV—Prohibitions
404 (paragraph (c) only)Specific Air ContaminantsJuly 1, 1971May 31, 1972, 37 FR 10842Adopted 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).
413Separation of EmissionsJuly 1, 1971May 31, 1972, 37 FR 10842Adopted 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.
414Combination of EmissionsJuly 1, 1971May 31, 1972, 37 FR 10842Adopted 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.
Air Pollution Rules and Regulations (San Benito County Portion of District)
Regulation IV—Prohibitions
406Separation of EmissionsAugust 1, 1971May 31, 1972, 37 FR 10842Adopted 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.
407Combination of EmissionsAugust 1, 1971May 31, 1972, 37 FR 10842Adopted 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 ContaminantsAugust 1, 1971May 31, 1972, 37 FR 10842Adopted 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
Original Codification of Rules and Regulations (District-Wide Applicability)
Regulation 1 (Air Quality Control Rules), Chapter II—Permits
200(a), (b), (c)(1)-(2), and (d)Permit RequirementsOctober 12, 1983July 31, 1985, 50 FR 30941Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
200(c)(3)-(6)Permit RequirementsMarch 14, 1984July 31, 1985, 50 FR 30941Submitted 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, 1984July 31, 1985, 50 FR 30941Paragraphs (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, 1983July 31, 1985, 50 FR 30941Paragraph (c) is titled “Power Plant Review Procedures.” Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
240Permit to OperateOctober 12, 1983December 5, 1984, 49 FR 47490The 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 OperateAugust 10, 1984May 9, 1985, 50 FR 19529Only the introductory paragraph of paragraph (e) was submitted and approved. Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(iii)(B).
260ExclusionsOctober 12, 1983July 31, 1985, 50 FR 30941Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
Recodification of Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions, Permits and Prohibitions
100General ProvisionsMay 19, 2005May 6, 2009, 74 FR 20874Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(3).
101DefinitionsMay 15, 2008May 6, 2009, 74 FR 20874Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(4).
104.2Visible EmissionsMay 19, 2005May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.3Particulate MatterMay 19, 2005May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.4Fugitive Dust EmissionsMay 19, 2005May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.10Petroleum Loading and StorageMay 19, 2005May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
108Severability of Rules and RegulationsMay 19, 2005May 6, 2009, 74 FR 20874Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(5).
Regulation II—Open Burning
200Effective Date and DefinitionsMay 15, 2008May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
201General Prohibitions and Exemptions for Selected Open BurningMay 17, 2007May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
202Burn Hours and Notice of IgnitionMay 15, 2008May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
203General Burn Practices, Requirements, and ConditionsMay 15, 2008May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
204Ignition Devices and MethodsMay 15, 2008May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
205Certificates from Department of Fish and GameJuly 18, 2003May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
206Burning at Disposal SitesDecember 16, 2004May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
207Wildland Vegetation Management BurningMay 15, 2008May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
208Burn Registration ProgramDecember 16, 2004May 6, 2009, 74 FR 20877Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
Appendices to North Coast Unified AQMD Rules and Regulations
AHumboldt Bay Air BasinMarch 14, 1984January 29, 1985, 50 FR 3906Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(A).
B (excluding paragraph (D)(1)(e))Continuous MonitoringOctober 12, 1983December 5, 1984, 49 FR 47490Paragraph (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).
Original Codification of Rules and Regulations (Del Norte County portion of the District)
22(a)Action on ApplicationsSeptember 27, 1971May 31, 1972, 37 FR 10842Paragraph (a) is titled “Approval.” The rest of Rule 22 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b).
23AppealsSeptember 27, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Re-codification of Rules and Regulations (Del Norte County portion of the District)
Chapter II—Permits
230Action on ApplicationsDecember 14, 1981July 31, 1985, 50 FR 30941Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vi)(B).
Chapter IV—Prohibitions
400(b)General LimitationsAugust 9, 1976June 14, 1978, 43 FR 25677Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
440Sulfur Oxide EmissionsAugust 9, 1976June 14, 1978, 43 FR 25677Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
455(a) and (d)Geothermal Emission StandardsJuly 25, 1977November 7, 1978, 43 FR 51767Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xv)(A).
470Reduction of Animal MatterAugust 9, 1976June 14, 1978, 43 FR 25677Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
480Orchard, Vineyard, and Citrus Grove HeatersAugust 9, 1976June 14, 1978, 43 FR 25677Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
Chapter V—Enforcement and Penalty Actions
510Orders for AbatementAugust 9, 1976June 14, 1978, 43 FR 25677Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
540Equipment BreakdownFebruary 26, 1979October 31, 1980, 45 FR 72147Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iii)(A).
Original Codification of Rules and Regulations (Humboldt County portion of the District)
2DefinitionsSeptember 22, 1970May 31, 1972, 37 FR 10842All 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 RequiredSeptember 22, 1970May 31, 1972, 37 FR 10842Paragraph (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).
54Incinerator BurningSeptember 22, 1970May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
57Sulfide Emission StandardMay 2, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Humboldt County portion of the District)
Chapter II—Permits
210Environmental AssessmentSeptember 30, 1980June 18, 1982, 47 FR 26379Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(vi)(A).
230Action on ApplicationsDecember 8, 1981July 31, 1985, 50 FR 30941Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vii)(B).
Chapter IV—Prohibitions
400(b)General LimitationsJuly 13, 1976August 2, 1978, 43 FR 33912Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
440Sulfur Oxide EmissionsJuly 13, 1976August 2, 1978, 43 FR 33912Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
455(a) and (d)Geothermal Emission StandardsJune 28, 1977December 19, 1978, 43 FR 59063Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xvii)(A).
470Reduction of Animal MatterJuly 13, 1976August 2, 1978, 43 FR 33912Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
480Orchard, Vineyard, and Citrus Grove HeatersJuly 13, 1976August 2, 1978, 43 FR 33912Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
Chapter V—Enforcement and Penalty Actions
540Equipment BreakdownDecember 19, 1978October 31, 1980, 45 FR 72147Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iv)(A).
Original Codification of Rules and Regulations (Trinity County portion of the District)
14Alteration of PermitMay 5, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20ApprovalMay 5, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
25AppealsMay 5, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Trinity County portion of the District
Chapter II—Permits
230Action on ApplicationsDecember 7, 1981July 31, 1985, 50 FR 30941Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(x)(B).
Chapter IV—Prohibitions
400(b)General LimitationsJuly 12, 1976August 18, 1978, 43 FR 36625Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
440Sulfur Oxide EmissionsJuly 12, 1976August 18, 1978, 43 FR 36625Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
455(a) and (d)Geothermal Emission StandardsJune 27, 1977December 21, 1978, 43 FR 59491Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xx)(A).
470Reduction of Animal MatterJuly 12, 1976August 18, 1978, 43 FR 36625Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
480Orchard, Vineyard, and Citrus Grove HeatersJuly 12, 1976August 18, 1978, 43 FR 36625Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
Chapter V—Enforcement and Penalty Actions
540Equipment BreakdownJanuary 15, 1979October 31, 1980, 45 FR 72147Submitted 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
Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions, Permits and Prohibitions
101TitleSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
102DefinitionsMay 11, 1994September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
Regulation II—Prohibitions
202Visible EmissionsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
203ExceptionsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
204Wet PlumesSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
206Incinerator BurningSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
207Particulate MatterSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
208Orchard or Citrus HeatersSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
209Fossil Fuel-Steam Generator FacilitySeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
210Specific ContaminantsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
211Process Weight Per HourSeptember 11, 1991May 18, 1999, 64 FR 26876Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(2).
212Process Weight TableSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted 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)(1) and (6).
214Phase I Vapor Recovery RequirementsApril 25, 2011January 7, 2013, 78 FR 897Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)(2).
215Phase II Vapor Recovery System RequirementsFebruary 22, 2010July 26, 2011, 76 FR 44493Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(D)(1).
221Reduction of Animal MatterSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
222Abrasive BlastingSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
225Compliance TestsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
227Cutback and Emulsified AsphaltNovember 27, 2006October 30, 2009, 74 FR 56120Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(G)(1).
228Surface Coating of Metal Parts and ProductsApril 25, 2011August 9, 2012, 77 FR 47536Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)(1).
Regulation III—Open Burning
300General DefinitionsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
301ComplianceSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
302Prohibited Open BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
303Allowed Open BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
304Agricultural BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
305Range Improvement BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
306Forest Management BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
307Wildlands Vegetation Management BurningNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
308Land Development ClearingNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
309Ditch, Road and Right-of-Way MaintenanceNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
310Hazard ReductionNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
311Residential MaintenanceNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
312Burning PermitsNovember 10, 1988August 19, 1999, 64 FR 45170Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
313Burn DayJune 10, 1992September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
314Minimum Drying TimesSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
315Burning Management RequirementsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
316Burn Plan PreparationAugust 14, 1996September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
317Mechanized Burners RequirementsSeptember 11, 1991September 16, 1997, 62 FR 48480Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
Regulation IV—Authority to Construct
428NSR Requirements for New and Modified Major Sources in Nonattainment AreasNovember 25, 2019November 20, 2020, 85 FR 74263Submitted on February 19, 2020. See 40 CFR 52.220(c)(546)(i)(A)(1).
Regulation V—Permit to Operate Regulations
501Permit RequiredMay 11, 1994July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(5).
505Conditional ApprovalSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
510Separation of EmissionsSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
511Combination of EmissionsSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
512CircumventionSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
513Emissions Statements and RecordkeepingJune 27, 2016June 21, 2017, 82 FR 28240Submitted on September 6, 2016. See 40 CFR 52.220(c)(487)(i)(A)(1).
515Provision of Sampling and Testing FacilitiesSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
517TransferSeptember 11, 1991July 9, 2008, 73 FR 39237Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
Northern Sierra Air District Resolutions
Resolution #2017-01In the Matter of: Adopting the Portola Fine Particulate Matter (PM2.5) Attainment Plan (Portola Plan) as required by the Federal Clean Air ActJanuary 23, 2017April 2, 2018, 83 FR 13871Submitted on February 28, 2017. See 40 CFR 52.220(c)(500)(i)(A)(1).
Resolution #2020-01Ozone Emergency Episode PlanFebruary 24, 2020March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(C)(1).
Original Codification of Rules and Regulations (Nevada County portion of the District)
10Construction Permit RequiredJune 30, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
12Exemptions from Permit and RegistrationJune 30, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
15Standards for Granting Applications and Building PermitsJune 30, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
Re-codification of Rules and Regulations (Nevada County portion of the District)
404 (excluding paragraph (D))Upset Conditions, Breakdown or Scheduled MaintenanceMay 7, 1979May 18, 1981, 46 FR 27115Submitted 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).
409Public RecordsJanuary 4, 1977September 14, 1978, 43 FR 41039Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(x)(A).
Original Codification of Rules and Regulations (Plumas County portion of the District)
Regulation II—Permits
10Permits RequiredApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11ExemptionsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12TransferApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14ApplicationsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17Cancellation of ApplicationsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
18Action on ApplicationsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20Standards for Granting ApplicationsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21Conditional ApprovalApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
22Denial of ApplicationsApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
23Further InformationApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24Applications Deemed DeniedApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
56 (excluding paragraph (a))Sulfur Oxide EmissionsApril 18, 1972September 22, 1972, 37 FR 19812Submitted 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).
57Sulfide Emission StandardApril 18, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Plumas County portion of the District)
Regulation IV—Permit Systems Conditions
401ResponsibilityJanuary 10, 1975June 14, 1978, 43 FR 25680Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B).
402Authority to InspectDecember 12, 1976September 14, 1978, 43 FR 41037Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(ix)(A).
403Responsibility of PermitteeJanuary 10, 1975June 14, 1978, 43 FR 25680Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B).
Regulation V—Permit to Operate Regulations
502Exemptions from Rule 501March 1, 1981June 18, 1982, 47 FR 26379Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(B).
514Public Records and Trade SecretsMarch 1, 1981April 23, 1982, 47 FR 17486Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(A).
516 (excluding paragraph (C))Upset and Breakdown ConditionsMarch 1, 1981April 23, 1982, 47 FR 17486Submitted 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).
Original Codification of Rules and Regulations (Sierra County portion of the District)
Part I—General Provisions
5ValidityOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Part III—Applications, Permits and Registration
17Construction Permit RequiredOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20Exemptions from Permit and RegistrationOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21Standards for Granting Applications and PermitsOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
22Conditional ApprovalOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
23Denial of ApplicationsOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24Further InformationOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
25Applications Deemed DeniedOctober 19, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Sierra County portion of the District)
Regulation IV—Permit Systems Conditions
402Authority to InspectJune 6, 1977September 14, 1978, 43 FR 41034Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(viii)(A).
Regulation V—Permit to Operate Regulations
502Exemptions from Rule 501March 1, 1981June 18, 1982, 47 FR 26379Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(B).
514Public Records and Trade SecretsMarch 1, 1981April 23, 1982, 47 FR 17486Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A).
516 (excluding paragraph (C))Upset and Breakdown ConditionsMarch 1, 1981April 23, 1982, 47 FR 17486Submitted 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).
523Permit FeesMarch 1, 1981April 23, 1982, 47 FR 17486Submitted 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
Original Codification of the Rules and Regulations
1DefinitionsMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
55.1Sulfur Recovery UnitsMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
55.2Sulfuric Acid UnitsMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
58Disposal of Solid and Liquid WastesMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
61Organic Liquid LoadingMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
65Fuel Burning EquipmentMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
66Fuel Burning Equipment—Combustion ContaminantsMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
68Emission Control for Used Motor VehiclesMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
102Episode ProceduresMay 26, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-Codification of the Rules and Regulations
Regulation 1—Air Quality Control Rules
Chapter I—General Provisions
100TitleJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
100TitleFebruary 22, 1984April 17, 1987, 52 FR 12522Amended 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)(1).
110PurposeJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
120AdministrationFebruary 22, 1984April 17, 1987, 52 FR 12522Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(1).
130DefinitionsMay 3, 2017July 24, 2018, 83 FR 34949Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(1).
150Public RecordsJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
160 (excluding paragraph (a) and non-criteria pollutants)Ambient Air Quality StandardsJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
190ValidityJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
Chapter II—Permits
200Permits RequiredNovember 14, 2014October 6, 2016, 81 FR 69390Submitted on December 11, 2014. See 40 CFR 52.220(c)(480)(i)(A)(2).
220New Source Review Standards (Including PSD Evaluations)May 3, 2017July 24, 2018, 83 FR 34949Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(2).
230Action on ApplicationsMay 3, 2017July 24, 2018, 83 FR 34949Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(3).
240 (paragraphs (a), (b), and (c))Permit to OperateNovember 19, 1983October 6, 2016, 81 FR 69390Paragraph (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)(4).
240 (paragraph (e))Permit to OperateFebruary 22, 1984October 6, 2016, 81 FR 69390Paragraph (e) is titled “Compliance Verification.” Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(4).
240 (paragraph (f))Permit to OperateFebruary 22, 1984October 6, 2016, 81 FR 69390Paragraph (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)(4).
260ExclusionsFebruary 23, 1982July 31, 1985, 50 FR 30941Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ix)(B).
Chapter 4—Prohibitions
400 (paragraph (b))General LimitationsJune 6, 1976August 16, 1978, 43 FR 36247Paragraph (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 EmissionsJune 27, 1978October 31, 1980, 45 FR 72147Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
420Particulate MatterJune 27, 1978October 31, 1980, 45 FR 72147Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
430Fugitive Dust EmissionsJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
440Sulfur Oxide EmissionsJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
455 (paragraphs (a) and (d))Geothermal Emission StandardsMarch 7, 1977December 21, 1978, 43 FR 59488Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xv)(A).
470Reduction of Animal MatterJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
480Orchard, Vineyard, and Citrus Grove HeatersJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
482Petroleum Loading and StorageJune 6, 1976August 16, 1978, 43 FR 36247Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
Chapter 5—Enforcement and Penalty Actions
540Equipment BreakdownJune 27, 1978October 31, 1980, 45 FR 72147Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
Appendices to Regulation I (Air Quality Control Rules)
Appendix DContinuous MonitoringMay 31, 1977December 21, 1978, 43 FR 59488Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xxi)(A).
Regulation 2—Open Burning Procedures
100Scope and PolicyJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
120DefinitionsJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
140Allowable Open BurningJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
200Classifications of Open BurningJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
220Notification of Burning Conditions and ForecastsJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
240Burning Permits and ReportsJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
300Burning Preparation and RestrictionsJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
320EnforcementJanuary 20, 1981April 13, 1982, 47 FR 15784Submitted 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
[Reserved]

Table 27—EPA-Approved Sacramento Metropolitan Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 28—EPA-Approved San Diego County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1TitleJanuary 1, 1969September 28, 1981, 46 FR 47451Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(v)(A).
2DefinitionsJuly 11, 2017November 12, 2020, 85 FR 71846Submitted on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(B)(1).
4Review of RulesSeptember 22, 1969September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
10Permits RequiredJuly 25, 1995March 11, 1998, 63 FR 11831Submitted on March 3, 1997. See 40 CFR 52.220(c)(244)(i)(B)(1).
11Exemptions from Rule 10 Permit RequirementsOctober 13, 2022October 21, 2024, 89 FR 84085Submitted on May 11, 2023 as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(C)(1).
17 (paragraph (a))Cancellation of ApplicationsNovember 25, 1981March 11, 1998, 63 FR 11831Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(C).
17 (paragraphs (b), (c), and (d))Cancellation of ApplicationsMarch 30, 1977September 28, 1981, 46 FR 47451Paragraph (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).
19Provision of Sampling and Testing FacilitiesApril 6, 1993March 11, 1998, 63 FR 11831Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(E)(2).
19.2Continuous Emission Monitoring RequirementsApril 20, 1977August 31, 1978, 43 FR 38825Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
19.2 (paragraph (d)(4))Continuous Emission Monitoring RequirementsDecember 13, 1978September 28, 1981, 46 FR 47451Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(B).
19.3Emission InformationDecember 9, 2021March 18, 2025, 90 FR 12459Submitted on March 9, 2022, as an attachment to a letter dated March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)(2).
20Standards for Granting PermitsApril 25, 1989October 4, 2018, 83 FR 50007Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(E)(1).
20.1New Source Review—General ProvisionsOctober 28, 2022September 28, 2022, 87 FR 58729Adopted 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)(1).
20.2 (except paragraphs (d)(2)(i)(B), (d)(2)(v), (d)(2)(vi)(B) and (d)(3))New Source Review—Non-Major Stationary SourcesOctober 16, 2020September 16, 2020, 85 FR 57727Adopted on June 26, 2019, effective upon EPA approval. Submitted on July 19, 2019. See 40 CFR 52.220(c)(539)(i)(A)(2).
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 SourcesOctober 28, 2022September 28, 2022, 87 FR 58729Adopted 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)(2).
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 UnitsOctober 28, 2022September 28, 2022, 87 FR 58729Adopted 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)(3).
20.5Power PlantsJuly 5, 1979April 14, 1981, 46 FR 21749Submitted on February 13, 1980. See 40 CFR 52.220(c)(64)(i)(A).
20.6Standards for Permit to Operate Air Quality AnalysisApril 27, 2016October 4, 2018, 83 FR 50007Submitted on June 17, 2016. See 40 CFR 52.220(c)(508)(i)(A)(5).
21Permit ConditionsNovember 29, 1994March 11, 1998, 63 FR 11831Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(B)(1).
24Temporary Permit to OperateJune 29, 2016October 4, 2018, 83 FR 50007Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)(4).
25AppealsJanuary 1, 1969September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
27.1Federal Requirements for the San Diego County Air Pollution Control District's Alternative Mobile Source Emission Reduction Program Approved On September 8, 2000August 8, 2008June 3, 2009, 74 FR 26525Submitted on April 29, 2009. See 40 CFR 52.220(c)(362)(i)(A)(1).
Regulation III—Fees
45Federally Mandated Ozone Nonattainment FeesJune 9, 2022September 20, 2024, 89 FR 77023Submitted on July 20, 2022. See 40 CFR 52.220(c)(615)(i)(A)(1).
Regulation IV—Prohibitions
50Visible EmissionsAugust 13, 1997December 7, 1998, 63 FR 67419Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(B)(1).
52Particulate MatterJanuary 22, 1997December 9, 1998, 63 FR 67784Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
53Specific Air ContaminantsJanuary 22, 1997December 9, 1998, 63 FR 67784Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
53.1Scavenger PlantsJanuary 1, 1969September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
54Dust and FumesJanuary 22, 1997December 9, 1998, 63 FR 67784Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
58Incinerator BurningJanuary 17, 1973May 11, 1977, 42 FR 23805Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(vi)(A).
60CircumventionMay 17, 1994March 9, 2000, 65 FR 12472Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(I)(2).
61.0Definitions Pertaining to the Storage and Handling of Organic CompoundsOctober 16, 1990September 13, 1993, 58 FR 47831Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)(6).
61.1Receiving and Storing Volatile Organic Compounds at Bulk Plants and Bulk TerminalsJanuary 10, 1995August 8, 1995, 60 FR 40285Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(B)(1).
61.2Transport of Organic Compounds into Mobile Transport TanksFebruary 10, 2021January 17, 2023, 88 FR 2538Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(4).
61.3Transfer of Volatile Organic Compounds into Stationary Storage TanksOctober 16, 1990June 30, 1993, 58 FR 34906Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)(10).
61.3.1Transfer of Gasoline into Stationary Underground Storage TanksMarch 1, 2006September 3, 2021, 86 FR 49480Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)(2).
61.4Transfer of Volatile Organic Compounds into Vehicle Fuel TanksMarch 26, 2008January 7, 2013, 78 FR 897Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(F)(1).
61.5Visible Emission Standards for Vapor Control SystemsSeptember 20, 1978April 14, 1981, 46 FR 21749Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(A).
61.7Spillage and Leakage of Volatile Organic CompoundsJanuary 13, 1987March 11, 1998, 63 FR 11831Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)(1).
61.8Certification Requirements for Vapor Control EquipmentJanuary 13, 1987March 11, 1998, 63 FR 11831Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)(1).
62Sulfur Content of FuelsOctober 21, 1981July 6, 1982, 47 FR 29231Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(A).
64Reduction of Animal MatterAugust 21, 1981July 6, 1982, 47 FR 29231Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(ii)(B).
66.1Miscellaneous Surface Coating Operations and Other Processes Emitting Volatile Organic CompoundsFebruary 24, 2010August 9, 2012, 77 FR 47536Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(J)(1).
67.0.1Architectural CoatingsJanuary 1, 2022December 22, 2022, 87 FR 78544Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(3).
67.1Alternative Emission Control PlansMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.2Dry Cleaning Equipment Using Petroleum-Based SolventMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.3Metal Parts and Products Coating OperationsApril 9, 2003November 14, 2003, 68 FR 64537Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(C)(1).
67.4Metal Container, Metal Closure and Metal Coil Coating OperationsNovember 9, 2011September 20, 2012, 77 FR 58313Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)(1).
67.5Paper, Film and Fabric Coating OperationsMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.6.1Cold Solvent Cleaning and Stripping OperationsFebruary 10, 2021October 22, 2021, 86 FR 58593Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(1).
67.6.2Vapor Degreasing OperationsFebruary 10, 2021October 22, 2021, 86 FR 58593Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(2).
67.7Cutback and Emulsified AsphaltsMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.9Aerospace Coating OperationsApril 30, 1997August 17, 1998, 63 FR 43884Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(2).
67.10Kelp Processing and Bio-Polymer Manufacturing OperationsJune 25, 1997June 22, 1998, 63 FR 33854Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(1).
67.11Wood Products Coating OperationsJune 27, 2013April 11, 2013, 78 FR 21537Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(H)(1). Also see 85 FR 42728 (July 15, 2020).
67.12.1Polyester Resin OperationsMay 11, 2016April 2, 2018, 83 FR 13869Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)(2).
67.15Pharmaceutical and Cosmetic ManufacturingMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.16Graphic Arts OperationsMay 9, 2012September 20, 2012, 77 FR 58313Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)(2).
67.17Storage of Materials Containing Volatile Organic CompoundsMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.18Marine Coating OperationsMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.19Coatings and Printing Inks Manufacturing OperationsMay 15, 1996May 26, 2000, 65 FR 34101Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(5).
67.21Adhesive Material Application OperationsNovember 14, 2008February 25, 2020, 85 FR 10611Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)(1).
67.24Bakery OvensMay 15, 1996March 27, 1997, 62 FR 14639Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
68Fuel-Burning Equipment—Oxides of NitrogenSeptember 20, 1994April 9, 1996, 61 FR 15719Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(4).
69.2Industrial and Commercial Boilers, Process Heaters and Steam GeneratorsSeptember 27, 1994February 9, 1996, 61 FR 4887Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(3).
69.2.1Small Boilers, Process Heaters, Steam Generators, and Large Water HeatersJuly 1, 2021December 21, 2023, 88 FR 88254Adopted 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)(2).
69.2.2Medium Boilers, Process Heaters, and Steam GeneratorsSeptember 9, 2021August 23, 2023, 88 FR 57361Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)(1).
69.3Stationary Gas Turbine EnginesSeptember 27, 1994June 17, 1997, 62 FR 32691Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(6).
69.4Stationary Reciprocating Internal Combustion Engines—Reasonably Available Control TechnologyJuly 30, 2003January 4, 2006, 71 FR 244Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(D)(1).
70Orchard HeatersJanuary 17, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
71Abrasive BlastingMarch 30, 1977August 31, 1978, 43 FR 38825Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
Regulation VI—Burning Controls
101Burning ControlSeptember 25, 2002April 30, 2003, 68 FR 23035Submitted on November 19, 2002. See 40 CFR 52.220(c)(307)(i)(C)(1).
Regulation VII—Validity and Effective Date
140ValidityJanuary 1, 1969September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
141Effective DateJanuary 1, 1969September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VIII—San Diego Air Pollution Emergency Plan
126ApplicabilityMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
127Episode Criteria LevelsSeptember 17, 1991March 18, 1999, 64 FR 13351Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
128Episode DeclarationSeptember 17, 1991March 18, 1999, 64 FR 13351Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
129Episode TerminationMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
130Episode ActionsSeptember 17, 1991March 18, 1999, 64 FR 13351Refers to Appendix A. Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
131Stationary Source Curtailment PlanMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
131 (paragraph (f))Stationary Source Curtailment PlanMay 1, 1981June 21, 1982, 47 FR 26618Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
132Traffic Abatement PlanMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
132 (paragraph (d))Traffic Abatement PlanMay 1, 1981June 21, 1982, 47 FR 26618Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
133SchoolsMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
134Source InspectionMay 1, 1981June 21, 1982, 47 FR 26618Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
135Air Monitoring StationsMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
136Interdistrict and Interbasin CoordinationMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
137Emergency Action CommitteeMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
138Procedures and PlansMay 25, 1977May 28, 1980, 45 FR 35805Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
Appendix to Regulation VIII
Appendix APersons to be Notified on Episode DeclarationMay 25, 1977May 28, 1980, 45 FR 35805Cited in Rule 130. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
Regulation IX—Public Records
175GeneralMay 22, 1974May 11, 1977, 42 FR 23805Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
176Information Supplied to DistrictMay 22, 1974May 11, 1977, 42 FR 23805Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
177Inspection of Public RecordsMay 22, 1974May 11, 1977, 42 FR 23805Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
177 (paragraph (c))Inspection of Public RecordsMarch 30, 1977August 31, 1978, 43 FR 38825The revision to paragraph (c) relates to a change in address. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
Regulation XV—Federal Conformity
1501Conformity of General Federal ActionsJune 22, 1999April 23, 1999, 64 FR 19916Submitted on May 24, 1995. See 40 CFR 52.220(c)(220)(i)(D)(1).

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
[Reserved]

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
Original Codification of Rules and Regulations
101Effective DateMay 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
113Particulate MatterMay 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
114 (paragraphs (1) and 3))Gaseous ContaminantsMay 26, 1971May 31, 1972, 37 FR 10842Submitted 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 OperationsMay 26, 1971May 31, 1972, 37 FR 10842Submitted 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 ProhibitionsMay 26, 1971May 31, 1972, 37 FR 10842Submitted 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 BurningJune 30, 1972September 22, 1972, 37 FR 19812Submitted 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))PermitsMay 26, 1971May 31, 1972, 37 FR 10842Submitted 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))PermitsJune 30, 1972September 22, 1972, 37 FR 19812Submitted 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.
191Action in Areas of High ConcentrationsMay 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
199 (paragraphs (1) and (4))General ProvisionsMay 26, 1971May 31, 1972, 37 FR 10842Submitted 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.)
Recodification of Rules and Regulations
Regulation I—General Provisions
101TitleAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
103Conflicts Between District, State and Federal RulesAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
105DefinitionsNovember 21, 1983December 5, 1984, 49 FR 47490Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(iv)(A).
106Standard ConditionsAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
108SeverabilityAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
109Particular Controls Not RequiredAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
112Public Availability of InformationDecember 6, 1976August 4, 1978, 43 FR 34465Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A).
113San Luis Obispo County Air Pollution Control District, Continuous Emissions MonitoringJune 22, 1977November 7, 1978, 43 FR 51776Adopted 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).
Regulation II—Permits
201PermitsNovember 13, 1984July 13, 1987, 52 FR 26148Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
205Conditional ApprovalNovember 13, 1984July 13, 1987, 52 FR 26148Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
209TransferAugust 2, 1976February 1, 1984, 49 FR 3987Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
210Cancellation of ApplicationsAugust 2, 1976February 1, 1984, 49 FR 3987Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
211Provision of Sampling and Testing FacilitiesAugust 2, 1976February 1, 1984, 49 FR 3987Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
212Periodic Inspection and Recertification of EquipmentSeptember 24, 1979February 1, 1984, 49 FR 3987Submitted 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 DeteriorationJanuary 22, 2014November 12, 2015, 80 FR 69880Submitted on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(F)(1). The approval of Rule 220 was supported by a letter dated December 16, 2014 from Larry R. Allen, San Luis Obispo County Air Pollution Control District, to Gerardo Rios, United States Environmental Protection Agency Region 9, regarding clarifications of District Rule 220 and 40 CFR 51.166. The letter is included in the table listing non-regulatory materials approved as part of the California SIP.
222Federal Emission StatementJune 24, 2020July 29, 2022, 87 FR 45657Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(B)(1).
224Federal Requirements for New and Modified Major Sources in Non-Attainment AreasJanuary 26, 2022May 16, 2024, 89 FR 42808Submitted on July 5, 2022, by the Governor's designee. See 40 CFR 52.220(c)(607)(i)(B)(1).
Regulation IV—Source Emission Standards, Limitations and Prohibitions
401 (excluding paragraphs (B)(4) and (B)(6))Visible EmissionsAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
404 (paragraph (E))Sulfur Compounds Emission Standards, Limitations and ProhibitionsDecember 6, 1976August 4, 1978, 43 FR 34465Paragraph (E) is titled “Sulfur Content of Fuels.” Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A).
405Nitrogen Oxides Emission Standards, Limitations and ProhibitionsNovember 13, 1984July 13, 1987, 52 FR 26148Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
406Carbon Monoxide Emission Standards and LimitationsNovember 13, 1984July 13, 1987, 52 FR 26148Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
407Organic Material Emission Standards, Limitations and ProhibitionsJune 18, 1979June 18, 1982, 47 FR 26388Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(viii)(A).
409Orchard or Citrus Grove HeatersAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
410Reduction of Animal MatterAugust 2, 1976August 4, 1978, 43 FR 34465Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
411Surface Coating of Manufactured Metal PartsJune 8, 1981June 18, 1982, 47 FR 26388Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xii)(A).
415Dry Cleaning SolventsJune 18, 1979May 18, 1981, 46 FR 27116Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
416Degreasing OperationsJune 18, 1979May 18, 1981, 46 FR 27116Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
417Control of Fugitive Emissions of Volatile Organic CompoundsFebruary 9, 1993September 27, 1995, 60 FR 49772Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(B)(1).
419Petroleum Pits, Ponds, Sumps, Well Cellars, and Wastewater SeparatorsJuly 12, 1994September 27, 1995, 60 FR 49772Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(B)(1).
420Cutback Asphalt Paving MaterialsJune 18, 1979May 18, 1981, 46 FR 27116Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
422Refinery Process TurnaroundsJune 18, 1979May 18, 1981, 46 FR 27116Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
424Gasoline Dispensing FacilitiesJuly 18, 1989August 30, 1993, 58 FR 45442Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(C)(1).
Regulation V—Burning Provisions, Limitations and Prohibitions
501 (excluding paragraphs (A)(7) and (B))General Burning ProvisionsAugust 2, 1976November 7, 1978, 43 FR 51776Submitted 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 BurningAugust 2, 1976November 7, 1978, 43 FR 51776Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(D).
502 (paragraph (A)(3))Agricultural BurningJuly 5, 1977November 7, 1978, 43 FR 51776Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(vii)(A).
Emergency Episode Plans
San Luis Obispo County Air Pollution Control District, Resolution No. 2020-1, January 22, 2020San Luis Obispo County Ozone Emergency Episode PlanJanuary 22, 2020March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(B)(1).

Table 31—EPA-Approved Santa Barbara County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
20Scavenger PlantsOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
36.1Vacuum Producing Devices or Systems—South Coast Air BasinJune 1, 1972September 22, 1972, 37 FR 19812Adopted for Santa Barbara County by CARB through Resolution 72-68. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
64Continuing Program of Voluntary CooperationOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
74ViolationsOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
75EnforcementOctober 18, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1979 Re-Codification of Rules and Regulations
Regulation I—General Provisions
101Title: Compliance by Existing Installations: ConflictsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
102DefinitionsAugust 25, 2016March 24, 2020, 85 FR 16555Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(1).
103SeverabilityOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
104Agricultural BurningOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
105ApplicabilityAugust 25, 2016March 24, 2020, 85 FR 16555Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(2).
Regulation II—Permits
201Permits RequiredJune 19, 2008February 9, 2016, 81 FR 6758Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(4).
202Exemptions to Rule 201August 25, 2016March 24, 2020, 85 FR 16555Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(3).
203TransferApril 17, 1997February 9, 2016, 81 FR 6758Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(6).
204ApplicationsAugust 25, 2016March 24, 2020, 85 FR 16555Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(4).
205Standards for Granting ApplicationsApril 17, 1997March 24, 2020, 85 FR 16555Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(8).
205 (paragraph (C) (except subparagraph 5.b.8.))Standards for Granting ApplicationsJune 11, 1979May 5, 1982, 47 FR 19330Paragraph C is titled “New Source Review.” Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
206Conditional Approval of Authority to Construct or Permit to OperateOctober 15, 1991February 9, 2016, 81 FR 6758Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(E)(1).
212Emission StatementsOctober 20, 1992May 26, 2004, 69 FR 29880Submitted on November 12, 1992. See 40 CFR 52.220(c)(190)(i)(G)(1).
Regulation III—Prohibitions
301CircumventionOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
302Visible EmissionsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
304Particulate Matter—Northern ZoneOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
305Particulate Matter Concentration—Southern ZoneOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
306Dust and Fumes—Northern ZoneOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
307Particulate Matter Emission Weight Rate—Southern ZoneOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
308Incinerator BurningOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
309Specific ContaminantsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
311Sulfur Content of FuelsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
312 (excluding paragraphs (B) and (C))Open FiresOctober 23, 1978May 18, 1981, 46 FR 27116Submitted 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).
313Fires Set Under Public AuthorityOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
314Reduction of Animal MatterOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
315Gasoline SpecificationsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
316Storage and Transfer of GasolineJanuary 15, 2009January 31, 2011, 76 FR 5277Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(B)(2).
317Organic SolventsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
319Asphalt Air Blowing—Southern ZoneOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
320Petroleum Solvent Dry CleanersJune 11, 1979May 5, 1982, 47 FR 19330Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
321Solvent Cleaning Machines and Solvent CleaningJune 21, 2012January 30, 2014, 79 FR 4821Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(3).
322Metal Surface Coating Thinner and ReducerOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
323Architectural CoatingsNovember 15, 2001January 2, 2004, 69 FR 34Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(F)(1).
323.1Architectural CoatingsJanuary 1, 2015December 8, 2015, 80 FR 76222Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(G)(1).
324Disposal and Evaporation of SolventsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
325Crude Oil Production and SeparationJuly 19, 2001July 8, 2002, 67 FR 45066Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(B)(1).
326Storage of Reactive Organic Compound LiquidsJanuary 18, 2001July 8, 2002, 67 FR 45066Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)(1).
327Organic Liquid Cargo Vessel LoadingJune 11, 1979May 5, 1982, 47 FR 19330Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
328Continuous Emission MonitoringOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
329Cutback and Emulsified Asphalt Paving MaterialsFebruary 25, 1992February 5, 1996, 61 FR 4215Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)(4).
330Surface Coating of Metal Parts and ProductsJune 21, 2012January 30, 2014, 79 FR 4821Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(4).
331Fugitive Emissions Inspection and MaintenanceDecember 10, 1991September 20, 1994, 59 FR 48174Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)(2).
332Petroleum Refinery Vacuum Producing Systems, Wastewater Separators and Process TurnaroundsJune 11, 1979May 5, 1982, 47 FR 19330Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
333Control of Emissions from Reciprocating Internal Combustion EnginesJune 19, 2008May 31, 2011, 76 FR 31242Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(2).
337Surface Coating of Aerospace Vehicles and ComponentsJune 21, 2012April 11, 2013, 78 FR 21537Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(7). Also see 85 FR 42728 (July 15, 2020).
339Motor Vehicle and Mobile Equipment Coating OperationsJanuary 1, 2009September 24, 2013, 78 FR 58459Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(3).
342Control of Oxides of Nitrogen (NOX) from Boilers, Steam Generators and Process HeatersApril 17, 1997September 24, 1999, 64 FR 51688Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(4).
343Petroleum Storage Tanks DegassingDecember 14, 1993October 7, 1996, 61 FR 52297Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(C)(3).
344Petroleum Sumps, Pits, and Well CellarsNovember 10, 1994February 13, 1996, 61 FR 5515Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(C)(2).
346Loading of Organic Liquid Cargo VesselsJanuary 18, 2001October 29, 2002, 67 FR 65873Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)(2).
349Polyester Resin OperationsJune 21, 2012January 30, 2014, 79 FR 4821Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(5).
351Surface Coating of Wood ProductsAugust 20, 1998March 22, 2000, 65 FR 15240Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(B)(2).
352Natural Gas-Fired Fan-Type Central Furnaces and Small Water HeatersOctober 20, 2011April 11, 2013, 78 FR 21542Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(G)(1).
353Adhesives and SealantsJune 21, 2012August 30, 2013, 78 FR 53680Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(2).
354Graphic ArtsJune 28, 1994July 11, 1997, 62 FR 37136Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)(1).
359Flares and Thermal OxidizersJune 28, 1994May 7, 1996, 61 FR 20453Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)(2).
360Emissions of Oxides of Nitrogen from Large Water Heaters and Small BoilersOctober 17, 2002October 14, 2003, 68 FR 59121Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(B)(1).
361Small Boilers, Steam Generators and Process HeatersJanuary 17, 2008May 31, 2011, 76 FR 31242Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(E)(1).
370Potential to Emit—Limitations for Part 70 SourcesJune 15, 1995October 15, 1997, 62 FR 53542Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(E)(1).
Regulation IV—Agricultural Burning
401Agricultural and Prescribed BurningMay 16, 2002January 23, 2003, 68 FR 3190Submitted on August 6, 2002. See 40 CFR 52.220(c)(303)(i)(A)(1).
403Burning Permit for Non-Burning Days: Report RequirementsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
Regulation V—Hearing Board
505Breakdown ConditionsOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
505-ABreakdown Reporting Information FormOctober 23, 1978May 18, 1981, 46 FR 27116Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
Regulation VI—Emergencies
601GeneralJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
602Episodes/DisastersJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
603Emergency Episode PlansJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
604Source InspectionJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
605EnforcementJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
606Communication NetworkJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
607Air Monitoring StationsJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
608Air Monitoring SummariesJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
609Interdistrict CooperationJune 15, 1981June 21, 1982, 47 FR 26618Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
Regulation VII—Conformity
702General ConformityOctober 20, 1994April 23, 1999, 64 FR 19916Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(H)(1).
Regulation VIII—New Source Review
809Federal Minor Source New Source ReviewAugust 25, 2016March 24, 2020, 85 FR 16555Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(5).
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, 2013November 12, 2015, 80 FR 69880Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(H)(1). Approval relies on a letter dated November 25, 2014 from David Van Mullem, Santa Barbara County Air Pollution Control District, to Gerardo Rios, EPA, regarding clarifications of District Rule 810 and 40 CFR 51.166, which is included in tables listing the nonregulatory materials approved as part of the applicable SIP.
Regulation XIII—Part 70 Operating Permit Program
1301Part 70 Operating Permits—General InformationSeptember 18, 1997November 26, 1997, 62 FR 62949Submitted on October 31, 1997. See 40 CFR 52.220(c)(250)(i)(A)(1).

Table 32—EPA-Approved Shasta County Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Rule I—Title and Definitions
1:1TitleJuly 22, 1986April 12, 1989, 54 FR 14648Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
1:2DefinitionsFebruary 28, 1977November 14, 1978, 43 FR 52702In 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).
1:2DefinitionsApril 8, 1971August 22, 1977, 42 FR 42219All 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).
1:2DefinitionsNovember 27, 1978January 26, 1982, 47 FR 3550Adds a definition for “facility.” Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A).
1:2DefinitionsSeptember 4, 1979January 26, 1982, 47 FR 3550Adds 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).
1:2DefinitionsJanuary 3, 1984December 5, 1984, 49 FR 47490Repeals 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).
1:2DefinitionsMay 8, 1984May 9, 1985, 50 FR 19529Amends the definition for “Dusts.” Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(vi)(A).
1:2DefinitionsJuly 22, 1986April 12, 1989, 54 FR 14648No 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).
1:2DefinitionsJuly 28, 1987April 17, 1989, 54 FR 15180Adds definitions for “PM10,” “Populated Areas,” “Prescribed Burning,” “Sensitive Area,” and “Wildland Vegetation Management Burning,” and amends definitions for “Agricultural Burning” and “Particulate Matter.” Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
Rule II—Permits
2:1APermits RequiredFebruary 13, 1980June 18, 1982, 47 FR 26379Adopted 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 514New Source ReviewMay 29, 1984July 13, 1987, 52 FR 26148Part 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)(1).
2:4Permit to Sell or RentOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:5ExemptionsNovember 27, 1978May 27, 1982, 47 FR 23159Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(B).
2:6Open Burning: General ProvisionsMarch 18, 1980November 10, 1982, 47 FR 50864Paragraphs 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).
2:6Open Burning: General ProvisionsJanuary 3, 1984December 5, 1984, 49 FR 47490Amends paragraphs a.1 and a.2. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(A).
2:6Open Burning: General ProvisionsJuly 28, 1987April 17, 1989, 54 FR 15180Amends paragraphs a.4(c) and b. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
2:6Open Burning: General ProvisionsMarch 24, 1981November 10, 1982, 47 FR 50864Amends paragraph a.7. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:6Agricultural BurningFebruary 28, 1977November 14, 1978, 43 FR 52702All 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).
2:7Conditions for Open BurningMarch 18, 1980November 10, 1982, 47 FR 50864Paragraphs 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).
2:7Conditions for Open BurningJuly 28, 1987April 17, 1989, 54 FR 15180Amends paragraphs a and c. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
2:7Prohibited MaterialsFebruary 28, 1977November 14, 1978, 43 FR 52702Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A).
2:8Agricultural BurningMarch 18, 1980November 10, 1982, 47 FR 50864Paragraphs 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).
2:8Agricultural BurningMarch 24, 1981November 10, 1982, 47 FR 50864Amends paragraphs b.3 and b.4. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:8Agricultural BurningJuly 28, 1987April 17, 1989, 54 FR 15180Amends 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)(1).
2:10Action on Applications Interim VarianceOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:12Standards for Granting ApplicationsOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:12Expiration of ApplicationsNovember 27, 1978January 26, 1982, 47 FR 3550Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A).
2:14Denial of ApplicationsOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:14Testing FacilitiesDecember 4, 1972August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
2:18TransferOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:21Defacing PermitOctober 12, 1971September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:23Posting of Permit to OperateJuly 22, 1986April 12, 1989, 54 FR 14648Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
2:25Public Records—Trade SecretsOctober 1, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
Rule III—Prohibitions and Enforcement
3:1Applicability of State LawsOctober 15, 1974August 22, 1977, 42 FR 42219Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(x)(A).
3:2Specific Air ContaminantsJuly 22, 1986April 12, 1989, 54 FR 14648Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
3:3Gasoline Loading and TransferJuly 22, 1986April 12, 1989, 54 FR 14648Only the title was amended. Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
3:3Gasoline Loading and Transfer in the Sacramento ValleyJuly 1, 1980January 26, 1982, 47 FR 3550The 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).
3:4Industrial Use of Organic SolventsJanuary 3, 1984July 13, 1987, 52 FR 26148Amends paragraphs a and b. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(B).
3:4Industrial Use of Organic SolventsSeptember 18, 1978January 26, 1982, 47 FR 3550Amends 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).
3:4Industrial Use of Organic SolventsMay 17, 1983October 3, 1984, 49 FR 39057Amends paragraph d.2. Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B).
3:4Industrial Use of Organic SolventsFebruary 28, 1977November 14, 1978, 43 FR 52702Adds 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).
3:5Agricultural UsesOctober 1, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:6CircumventionOctober 1, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:8Enhanced Monitoring and Compliance Certification for Major Sources as Defined by Title V of the Federal Clean Air ActFebruary 1, 1995August 28, 2014, 79 FR 51261Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(G)(1).
3:9Recommendation of Control OfficerOctober 1, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:11Local RulesOctober 1, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:12Reduction of Matter of Animal Origin (Except the Curing of Glue)May 8, 1973August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:14Petroleum Solvent Dry CleanersJuly 31, 1979January 26, 1982, 47 FR 3550Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A).
3:15Cutback Asphalt Paving MaterialsSeptember 4, 1979January 26, 1982, 47 FR 3550Paragraph (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 MaterialsMay 17, 1983October 3, 1984, 49 FR 39057Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B).
3:17Organic Solvent Degreasing OperationsFebruary 19, 1980January 26, 1982, 47 FR 3550Submitted 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
Regulation I—General Provisions
1.1TitleNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.2 (except section V1)DefinitionsJanuary 24, 1989November 4, 1996, 61 FR 56629Approval did not include section V1, i.e., the definition for “Variance.” Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
1.2 (section V1)DefinitionsNovember 25, 1986April 12, 1989, 54 FR 14648All 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, i.e., the definition for “Variance.” Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.3Public RecordsNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.5Orders for AbatementOctober 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1.5ValidityNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
Regulation II—Permit System
2.1Permits RequiredJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
2.2ExemptionsJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
2.3TransfersNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.5Cancellation of ApplicationsOctober 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.7Provision of Sampling and Testing FacilitiesOctober 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.7Conditional ApprovalNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.8Standards for Granting ApplicationsOctober 26, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.11Monitoring RequirementsNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.12Equipment BreakdownNovember 25, 1986April 12, 1989, 54 FR 14648Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.15Standards for Permits to OperateMay 23, 1979June 18, 1982, 47 FR 26379Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A).
2.16State Ambient Air Quality StandardsMay 23, 1979June 18, 1982, 47 FR 26379Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A).
Regulation IV—Prohibitions
4.1Visible EmissionsJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
4.3Non-Agricultural BurningJanuary 24, 1989August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(3).
4.4Specific Air ContaminantsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.5Particulate MatterOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.6CircumventionJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
4.7Gasoline StorageOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.8Combination of EmissionsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.9Separation of EmissionsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.10Reduction of Animal MatterJanuary 24, 1989June 3, 1999, 64 FR 29790Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(2).
4.11Orchard and Citrus HeatersOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.14Sulfur Contents of FuelsJuly 11, 1989June 8, 1999, 64 FR 30396Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)(1).
Regulation VI—New Source Siting
6.1Standards for Permits to ConstructJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
Regulation VII—Agricultural Burning
UnnumberedGeneral ProvisionsSeptember 24, 1980January 26, 1982, 47 FR 3549Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(ii)(A).
7.1DefinitionsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1). The definition of “Approved Ignition Device” was superseded by approval of an amended definition of that term at 64 FR 35005 (June 30, 1999).
7.1DefinitionsJuly 11, 1989June 30, 1999, 64 FR 35005Amends section M., i.e., the definition of “Approved Ignition Device.” Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)(2).
7.2Notification of Burning ConditionsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.3ExceptionsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.4EnforcementOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-1Prohibitions—GeneralOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-2Prohibitions—Range Improvement BurningOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-3Prohibitions—Wildland Vegetation Management BurningOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.6Burning PermitsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.7Agricultural Burning ReportsOctober 27, 1987October 23, 1989, 54 FR 43174Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
Appendices
Appendix AList/Criteria for Permit ApplicationsJanuary 24, 1989November 4, 1996, 61 FR 56629Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).

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
[Reserved]

Table 35—EPA-Approved Tehama County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1:1TitleAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1:2DefinitionsApril 25, 1989June 30, 1999, 64 FR 35005Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)(1).
Regulation II—Permit and Registration
2:1General RequirementsMay 23, 1979April 12, 1982, 47 FR 15585Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xix)(A).
2:2Permits RequiredAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:3Registration or Permit to OperateAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:3CNew and Modified Major Sources in the Tuscan Buttes Nonattainment AreasFebruary 28, 2023May 8, 2025, 90 FR 19426Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(F)(1).
2:4Exemptions from Permit and RegistrationAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:5Standards for Granting Applications for PermitsAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:5AStandards for Granting ApplicationsFebruary 13, 1980April 12, 1982, 47 FR 15585Adopted 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).
2:5BConditional ApprovalFebruary 13, 1980April 12, 1982, 47 FR 15585Adopted 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).
2:6Conditional ApprovalAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:13TransfersSeptember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:14Cancellation of PermitsSeptember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:15Posting of PermitSeptember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:16DefacingSeptember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:17Public Records—Trade SecretsSeptember 10, 1985February 3, 1987, 52 FR 3226Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:20Emissions StatementMarch 1, 2022March 18, 2025, 90 FR 12459Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(D)(1).
Regulation III—Agricultural Burning
3:1DefinitionsOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:1 (paragraphs (c) through (f))DefinitionsAugust 4, 1987April 17, 1989, 54 FR 15180Adds 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)(1).
3:2Burning on No-Burn DaysOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:3ExceptionsOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:4Fire PreventionOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:5Burning PermitsOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:6Preparation of Agricultural WastesOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:6 (paragraph (d)(1))Preparation of Agricultural WastesAugust 4, 1987April 17, 1989, 54 FR 15180Amends paragraph (d)(1). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:7Ignition MethodsOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:8Ignition DevicesOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:9Burning HoursOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:10Restricted Burning DaysOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:11Restricted BurningOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:11 (paragraph (a))Restricted BurningAugust 4, 1987April 17, 1989, 54 FR 15180Amends paragraph (a). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:12Wildland Vegetation Management BurningApril 25, 1989August 19, 1999, 64 FR 45170Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)(2).
3:12Range Improvement BurningOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:13 (paragraph ((j)Range Improvement BurningAugust 4, 1987April 17, 1989, 54 FR 15180Adds paragraph (j). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:13Forest Management BurningOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:14 (paragraph (a)(10))Forest Management BurningAugust 4, 1987April 17, 1989, 54 FR 15180Adds paragraph (a)(10). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
Regulation IV—Prohibitions
4:1Visible EmissionsOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:2Orchard HeatersOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:3Particulate MatterSeptember 10, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:3Particulate MatterAugust 4, 1987April 17, 1989, 54 FR 15180Adds 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)(1).
4:5Reduction of Animal MatterAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:6Open BurningOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:7Incinerator BurningOctober 17, 1980April 12, 1982, 47 FR 15585Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:8Dust and Condensed FumesSeptember 10, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:9Specific ContaminantsAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:9Specific ContaminantsSeptember 10, 1985July 12, 1990, 55 FR 28622Amends 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)(2).
4:10Sulfur Content of FuelsSeptember 10, 1985July 12, 1990, 55 FR 28622Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:11CircumventionAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:12Storage of Petroleum ProductsAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:14Fuel Burning EquipmentNovember 3, 1998September 15, 2000, 65 FR 55910Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)(2).
4:15Separation of EmissionsAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:16Combination of EmissionsAugust 10, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:18Disclosure of DataMay 28, 1974May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(v)(A).
4:22Industrial Use of Organic SolventsAugust 4, 1987October 10, 2001, 66 FR 51566Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(2).
4:24Fugitive, Indirect, and Non-Traditional SourcesAugust 4, 1987April 17, 1989, 54 FR 15180Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
4:31Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process HeatersJanuary 29, 2002May 14, 2002, 67 FR 34405Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)(1).
4:34Stationary Internal Combustion EnginesJune 3, 1997September 19, 2000, 65 FR 56486; corrected on January 16, 2004, 69 FR 2509Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)(1).
4:37Determination of Reasonably Available Control Technology for the Control of Oxides of Nitrogen from Stationary Gas TurbinesJanuary 29, 2002May 14, 2002, 67 FR 34405Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)(1).

Table 36—EPA-Approved Tuolumne County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
Regulation IV—Prohibitions
56Sulfur Oxide EmissionsJanuary 1, 1972May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
57Sulfide Emission StandardJanuary 1, 1972May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
62Review of StandardsJanuary 1, 1972May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
1972 Re-Codification of Rules and Regulations
Regulation II—Permits
201 (paragraphs (a) and (e))Permits RequiredFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted 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).
202ExemptionsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
203TransferFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
204ApplicationsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205Cancellation of Construction PermitFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
206Action on ApplicationsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
208Standards for Granting ApplicationsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209Conditional ApprovalFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
210Denial of ApplicationsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
211Further InformationFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
212Applications Deemed DeniedFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
407 (paragraph (b))Specific ContaminantsFebruary 1, 1972September 22, 1972, 37 FR 19812Paragraph (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).
408Fuel Burning EquipmentFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
413Organic Liquid LoadingFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
414Effluent Oil Water SeparatorsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
422Architectural CoatingsJune 1, 1972September 22, 1972, 37 FR 19812Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
423Disposal and Evaporation of SolventsJune 1, 1972September 22, 1972, 37 FR 19812Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VI—Emergencies
601GeneralFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
602Sampling StationsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
603Air SamplingFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
604ReportsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
605Declaration of AlertsFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
606End of an AlertFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
607PlansFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
608First Alert ActionFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
609Second Alert ActionFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
610Third Alert ActionFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
611Industrial and Commercial Shut-Down PlansFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
612Scientific CommitteeFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
613Emergency Action CommitteeFebruary 1, 1972September 22, 1972, 37 FR 19812Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1975 Re-Codification of Rules and Regulations
Regulation I—Title and Definitions
101TitleNovember 22, 1988June 30, 1999, 64 FR 35005Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
102DefinitionsNovember 22, 1988June 30, 1999, 64 FR 35005Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
Regulation II—Prohibitions
201District-Wide CoverageMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
202Visible EmissionsOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
203ExceptionsSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
204Wet PlumesMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
206Incinerator Burning and Pathological IncinerationOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
207Particulate MatterJanuary 23, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A).
208Orchard or Citrus HeatersOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
210Sulfur EmissionsMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
211Process Weight Per HourMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
212Process Weight TableMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
213Storage of Petroleum ProductsOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
214Reduction of Animal MatterMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
215Abrasive BlastingOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
217Existing SourcesOctober 1, 1976December 6, 1979, 44 FR 70140Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
218Compliance TestsJanuary 23, 1979May 18, 1981, 46 FR 27115Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A).
Regulation III—Open Burning
300General DefinitionsNovember 22, 1988June 30, 1999, 64 FR 35005Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
302Burning PermitsNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
303Burn or No-Burn DayNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
304Burning Management RequirementsNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
305Minimum Drying TimesNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
306Agricultural BurningNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
307Wildland Vegetation Management BurningNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
308Forest Management BurningNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
309Range Improvement BurningNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
310Miscellaneous BurningNovember 22, 1988August 19, 1999, 64 FR 45170Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
318Enforcement ResponsibilitySeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
319PenaltySeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
Regulation IV—Permit Systems Conditions
401ResponsibilityMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
403Responsibility of PermitteeMay 6, 1975August 22, 1977, 42 FR 42219Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
428Emission StatementsJuly 21, 2020July 29, 2022, 87 FR 45657Submitted on August 3, 2020 as an attachment to a letter dated August 3, 2020. See 40 CFR 52.220(c)(574)(i)(A)(1).
429Federal New Source ReviewJuly 6, 2021February 7, 2023, 88 FR 7877Submitted on August 3, 2021. See 40 CFR 52.220(c)(591)(i)(A)(1).
Regulation V—Permit to Operate Regulations
501Permit RequiredSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
502Exemptions to Rule 502September 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
505Conditional ApprovalSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
507ResponsibilitySeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
508Posting of Permit to OperateSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
510Separation of EmissionsSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
511Combination of EmissionsSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
512CircumventionSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
513Source RecordkeepingSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
514Public Records and Trade SecretsSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
515Provision of Sampling and Testing FacilitiesSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
516 (excluding paragraph (C))Upset and Breakdown ConditionsSeptember 8, 1981May 27, 1982, 47 FR 23159Paragraph (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).
517TransferSeptember 8, 1981May 27, 1982, 47 FR 23159Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
Emergency Episode Plans
Tuolumne County Air Pollution Control District, Resolution No. 32-20, April 7, 2020Ozone Emergency Episode PlanApril 7, 2020March 30, 2021, 86 FR 16533Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(D)(1).

Table 37—EPA-Approved Ventura County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[Reserved]

Table 38—EPA-Approved Yolo-Solano Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1.1General Provisions and DefinitionsJuly 8, 2015June 16, 2016, 81 FR 39211Submitted on November 13, 2015. See 40 CFR 52.220(c)(472)(i)(A)(1).
Regulation II—Prohibitions, Exceptions—Requirements
2.1Control of EmissionsOctober 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.2Alteration of PermitOctober 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.3Ringelmann ChartJanuary 13, 2010April 18, 2012, 77 FR 23133Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(1).
2.8 (excluding paragraphs (b)(2), (b)(4), (c)(2), (c)(4) and (c)(5))Open BurningFebruary 5, 1973June 14, 1978, 43 FR 25675Submitted 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 BurningSeptember 26, 1979January 26, 1982, 47 FR 3550Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A).
2.8 (paragraph (c)(2))Open BurningSeptember 28, 1977January 29, 1979, 44 FR 5662Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.9Open Burning Certain MaterialsFebruary 5, 1973June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
2.10Incinerator BurningOctober 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.11Particulate Matter ConcentrationJanuary 13, 2010April 18, 2012, 77 FR 23133Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(2).
2.12Specific ContaminantsJanuary 13, 2010April 18, 2012, 77 FR 23133Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(3).
2.14Architectural CoatingsOctober 12, 2016July 12, 2018, 83 FR 32211Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)(2).
2.16Fuel Burning EquipmentOctober 1, 1971May 31, 1972, 37 FR 10842Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.17CircumventionSeptember 28, 1977January 29, 1979, 44 FR 5662Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.19Particulate Matter Process Emission RateApril 24, 1974June 14, 1978, 43 FR 25675Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(ix)(B).
2.20Orchard HeatersSeptember 28, 1977January 29, 1979, 44 FR 5662Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.21Organic Liquid Storage and TransferSeptember 14, 2016April 2, 2018, 83 FR 13867Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)(1).
2.22Gasoline Dispensing FacilitiesJanuary 14, 2015February 9, 2016, 81 FR 6763Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(2).
2.23Fugitive Hydrocarbon EmissionsMarch 23, 1994November 26, 1999, 64 FR 66393Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(8).
2.25Metal Parts and Products Coating OperationsApril 27, 1994February 12, 1996, 61 FR 5288Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(3).
2.26Motor Vehicle and Mobile Equipment Coating OperationsDecember 10, 2008December 8, 2015, 80 FR 76219Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(1).
2.27Large BoilersMay 15, 2019September 10, 2021, 86 FR 50645Submitted electronically on August 19, 2019 as an attachment to a letter dated August 16, 2021. See 40 CFR 52.220(c)(542)(i)(C)(1).
2.28Cutback and Emulsified AsphaltsMay 25, 1994February 5, 1996, 61 FR 4215Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(2).
2.29Graphic Arts Printing OperationsJuly 11, 2018July 22, 2021, 86 FR 38562Submitted on August 20, 2018 as an attachment to a letter dated August 15, 2018. See 40 CFR 52.220(c)(559)(i)(A)(1).
2.30Polyester Resin OperationsApril 14, 1999July 21, 1999, 64 FR 39037Submitted on June 3, 1999. See 40 CFR 52.220(c)(264)(i)(B)(1).
2.31Solvent Cleaning and DegreasingJuly 14, 2021May 12, 2023, 88 FR 30652Submitted on July 18, 2022, as an attachment to a letter dated July 11, 2022. See 40 CFR 52.220(c)(596)(i)(A)(1).
2.32Stationary Internal Combustion EnginesOctober 10, 2001January 28, 2002, 67 FR 3816Submitted on November 28, 2001. See 40 CFR 52.220(c)(289)(i)(A)(1).
2.33Adhesive OperationsMarch 12, 2003March 22, 2004, 69 FR 13234Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(E)(1).
2.34Stationary Gas TurbinesNovember 12, 2014February 9, 2016, 81 FR 6763Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(3).
2.35Pharmaceutical Manufacturing OperationsSeptember 14, 1994February 24, 1997, 62 FR 8171Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(5).
2.37Natural Gas-Fired Water Heaters and Small BoilersApril 8, 2009May 10, 2010, 75 FR 25778Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)(1).
2.41Expandable Polystyrene Manufacturing OperationsSeptember 10, 2008September 8, 2011, 76 FR 55581Submitted on December 23, 2008. See 40 CFR 52.220(c)(364)(i)(C)(1).
2.42Nitric Acid ProductionMay 13, 2009May 10, 2010, 75 FR 25778Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)(2).
2.43Biomass BoilersDecember 13, 2023March 14, 2024, 89 FR 18546Submitted on February 14, 2024, as an attachment to a letter dated February 9, 2024. See 40 CFR 52.220(c)(612)(i)(A)(1).
Regulation III—Permit Systems
3.1 (excluding sections 403 and 406)General Permit RequirementsFebruary 23, 1994July 7, 1997, 62 FR 36214Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(F)(1). Sections 403 (“Denial of Applications”) and 406 (“Appeals”) were deleted without replacement at 69 FR 67062 (November 16, 2004).
3.2ExemptionsAugust 25, 1993July 7, 1997, 62 FR 36214Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.4New Source ReviewDecember 11, 1996July 7, 1997, 62 FR 36214Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(A)(1).
3.14Emission Reduction CreditsSeptember 22, 1993July 7, 1997, 62 FR 36214Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.15Priority ReserveSeptember 22, 1993July 7, 1997, 62 FR 36214Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.18Emission StatementsJuly 28, 1993May 26, 2004, 69 FR 29880Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(J)(1).
3.21Rice Straw Emission Reduction CreditsDecember 10, 2008June 29, 2010, 75 FR 37308Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(C)(1).
3.24Prevention of Significant DeteriorationJune 13, 2012December 10, 2012, 77 FR 73316Submitted on July 3, 2012. See 40 CFR 52.220(c)(420)(i)(A)(1). Final approval of Rule 3.24 is based, in part, on the clarifications contained in the letter dated August 7, 2012 from Mat Ehrhardt, YSAQMD, to Gerardo Rios, U.S. EPA Region 9, regarding clarifications of District Rule 210.4. The August 7, 2012 letter is listed in the tables of nonregulatory materials approved as part of the California SIP.
3.25Federal New Source Review for New and Modified Major PM2.5 SourcesMay 15, 2019December 30, 2019, 84 FR 71824Submitted on June 4, 2019. See 40 CFR 52.220(c)(524)(i)(A)(1).
Regulation IV—Fees
4.4 (paragraph b)Analysis FeesSeptember 28, 1977January 29, 1979, 44 FR 5662Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
Regulation VI—Agricultural Burning
6.1ProhibitionsJuly 23, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A).
6.1 (paragraphs (f)(3) and (g)(5))ProhibitionsJune 23, 1982June 1, 1983, 48 FR 24362The 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))ProhibitionsDecember 4, 1972June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
6.2Permits to BurnDecember 4, 1972June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
6.3Special PermitsJuly 23, 1980January 26, 1982, 47 FR 3549Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A).
6.4FormsDecember 4, 1972June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
[6.5] (codified as Rule 4.5)Standards for Granting ApplicationsOctober 1, 1971May 31, 1972, 37 FR 10842Rule 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 ApplicationsDecember 4, 1972June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraph (a) was disapproved at 43 FR 25675 (June 14, 1978).
6.6Restricted Burning DaysSeptember 26, 1979January 26, 1982, 47 FR 3550Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A).
6.7 (excluding paragraph (f))Permit FormDecember 4, 1972June 14, 1978, 43 FR 25675Submitted 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 FormSeptember 28, 1977January 29, 1979, 44 FR 5662Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
6.8Fire PreventionDecember 4, 1972June 14, 1978, 43 FR 25675Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
Regulation X—Mobile and Indirect Sources
10.3General ConformityFebruary 8, 1995April 23, 1999, 64 FR 19916Submitted on December 3, 1998. See 40 CFR 52.220(c)(259)(i)(A)(1).
Regulation XI—Agricultural Sources
11.2Confined Animal Facilities Permit ProgramJune 14, 2006March 13, 2017, 82 FR 13398Submitted on October 5, 2006. See 40 CFR 52.220(c)(347)(i)(E)(1).

(d) EPA-approved source-specific requirements.

Name of source Order/permit No. Effective date EPA approval date Explanation
(1) Sacramento Metropolitan Air Quality Management District
(i) Kiefer LandfillPermit to Operate for the Kiefer Landfill (“Permit to Operate No. 17359 (Rev01)”)November 13, 2006April 12, 2011, 76 FR 20242Submitted on July 11, 2007. See 40 CFR 52.220(c)(382)(i)(A)(1).
(ii) Kiefer LandfillPermit to Operate No. 24360—Air Pollution Control Landfill Gas Flare No. 1, Enclosed Type, with Attachment AApril 14, 2016December 4, 2017, 82 FR 57130Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(1).
(iii) Kiefer LandfillPermit to Operate No. 24361—Air Pollution Control Landfill Gas Flare No. 2, Enclosed Type, with Attachment AApril 14, 2016December 4, 2017, 82 FR 57130Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(2).
(iv) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 24611—Eisenmann Oxidation Oven 1, issued to Mitsubishi Chemical Carbon Fiber & Composites, IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(1).
(v) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 25925—Maxon Oxidation Oven 2, issued to Mitsubishi Chemical Carbon Fiber & Composites, IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(2).
(vi) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 24613—Eisenmann Oxidation Oven 3, issued to Mitsubishi Chemical Carbon Fiber & Composites, IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(3).
(vii) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 24614—Eisenmann Oxidation Oven 4, issued to Mitsubishi Chemical Carbon Fiber & Composites, IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(4).
(viii) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 27336—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(5).
(ix) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 27337—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(6).
(x) Mitsubishi Chemical Carbon Fiber & Composites, IncPermit to Operate No. 27338—Cleaver Brooks Boiler, issued to Mitsubishi Chemical Carbon Fiber and Composites IncFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(7).
(xi) UCD Medical CenterPermit to Operate No. 17549—General Electric Gas Turbine, issued to UCD Medical CenterFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(8).
(xii) UCD Medical CenterPermit 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 CenterFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(9).
(xiii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantPermit to Operate No. 27140—Babcock & Wilcox Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(10).
(xiv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantPermit 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 PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(11).
(xv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantPermit 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 PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(12).
(xvi) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantPermit to Operate No. 27143—General Electric Gas Turbine 1C, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(13).
(xvii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantPermit to Operate No. 27144—Cleaver Brooks Boiler 1B, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(14).
(xviii) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power PlantPermit to Operate No. 25801—General Electric Gas Turbine 2, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(15).
(xix) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power PlantPermit to Operate No. 25800—General Electric Gas Turbine 3, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(16).
(xx) Sacramento Municipal Utility District Financing Authority DBA Campbell Power PlantPermit to Operate No. 27118—Siemens Gas Turbine and No. 27116—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Campbell Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(17).
(xxi) Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantPermit to Operate No. 27151—General Electric Gas Turbine and No. 27153—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(18).
(xxii) Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantPermit to Operate No. 27154—Cleaver Brooks Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(19).
(xxiii) Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantPermit to Operate No. 27156—General Electric Gas Turbine, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power PlantFebruary 23, 2024September 25, 2024, 89 FR 78255Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(20).
(2) San Joaquin Valley Unified Air Pollution Control District
(i) J.R. Simplot Company, Nitric Acid Plant, Helm, CAPermit #C-705-3-19June 21, 2018August 17, 2018, 83 41006Adopted 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)(1).
(ii) Reserved.
(3) South Coast Air Quality Management District
(i) 63500 19th Ave., North Palm Springs, CA 92258Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-21))July 7, 2017September 20, 2017, 82 FR 43850Submitted on July 27, 2017 as appendix A to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(1).
(ii) 15775 Melissa Lane Rd, North Palm Springs, CA 92258Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-49))July 7, 2017September 20, 2017, 82 FR 43850Submitted on July 27, 2017 as appendix B to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(2).
(iii) 62575 Power Line Road, Desert Hot Springs, CA 92440Resolution No. 10-20July 9, 2010April 20, 2011, 76 FR 22038Submitted on September 10, 2010. See 40 CFR 52.220(c)(384)(i)(A)(1), (2) and (3). Includes two documents incorporated by reference in Resolution 10-20: “Revision to the State Implementation Plan for the South Coast Air Quality Management District, State of California: Sulfur Oxides and Particulate Matter Offset Requirements for the Proposed CPV Sentinel Power Plant to be Located in Desert Hot Springs, California, Including AB 1318 Offset Tracking System” and “CPV Sentinel Energy Project AB 1318 Tracking System.” See also 77 FR 67767 (November 14, 2012).

(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
General Provisions
Part I—General PlanStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. Includes cover page and table of contents. See 40 CFR 52.220(b).
Chapter 1—SummaryStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Chapter 2—Statewide PerspectiveStatewideDecember 29, 1978August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(46)(i).
Chapter 2—Description of StateStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Redesignation of AQCR's in CaliforniaStatewideSeptember 11, 1978January 16, 1981, 46 FR 3883See 40 CFR 52.220(c)(61).
Air quality maintenance area designationsStatewideJuly 12, 1974September 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 SIPStatewideMarch 16, 1979August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(48).
Chapter 3—Emissions InventoryStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Emission inventoryStatewideApril 21, 1972May 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 StrategiesStatewideMay 23, 1979September 26, 1980, 45 FR 63843See 40 CFR 52.220(c)(60).
Chapter 4—Air Quality SurveillanceStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Information (Non-regulatory) regarding air quality surveillanceStatewideJuly 19, 1972September 22, 1972, 37 FR 19812; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(7).
Air quality dataStatewideApril 10, 1972May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(1).
Air quality dataStatewideApril 26, 1972May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(4).
Air quality dataStatewideMay 5, 1972May 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 guidanceBay 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 APCDJanuary 22, 1981January 22, 1982, 47 FR 3110See 40 CFR 52.220(c)(99).
Chapter 5—Ambient Air Quality Compared to Ambient Air Quality StandardsStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Chapter 6—Control Strategy and Its EffectsStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Report on status of regulationsStatewideApril 19, 1972May 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 ResourcesStatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
County of Riverside, Board of Supervisors, Resolution No. 77-362, December 1977Southeast Desert Air Basin portion of Riverside CountyAugust 11, 1980June 9, 1982, 47 FR 25013Revision 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 82-23Southeast Desert Air Basin portion of Los Angeles CountyFebruary 3, 1983November 18, 1983, 48 FR 52451Resolution 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 82-35Southeast Desert Air Basin portion of Los Angeles CountyFebruary 3, 1983November 18, 1983, 48 FR 52451Resolution 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, 1997Antelope Valley portion of Los Angeles CountyMarch 10, 1998December 31, 1998, 63 FR 72197The 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)(1).
Chapter 20—ComplianceStatewideDecember 29, 1978August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(46)(ii).
Chapter 22—Air Quality Monitoring by State and Local Air Monitoring Stations (SLAMS)StatewideDecember 31, 1979August 10, 1981, 46 FR 40512See 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, 1993South Coast, Southeast Desert, Sacramento Metro, San Diego County, San Joaquin Valley and Ventura County 1-hour ozone nonattainment areasNovember 10, 1993September 28, 2017, 82 FR 45191Photochemical Assessment Monitoring Stations (PAMS) SIP Revision. See 40 CFR 52.220(c)(495)(ii)(A)(1).
Chapter 23—Source SurveillanceStatewideDecember 29, 1978August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(46)(iii).
Addendum to Chapter 23—Source SurveillanceStatewideMarch 29, 1979August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(49).
Chapter 24—ResourcesStatewideDecember 29, 1978August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(46)(iv).
Chapter 25—Intergovernmental RelationsStatewideDecember 29, 1978August 11, 1980, 45 FR 53136See 40 CFR 52.220(c)(46)(v).
Small Business Stationary Source Technical and Environmental Compliance Assistance ProgramStatewideNovember 13, 1992March 22, 1995, 60 FR 15061Program 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)StatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix III (Local Air Pollution Control Officials in California)StatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix IV (Emission Factors)StatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix V (Methods for Estimating Control Requirements)StatewideFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Infrastructure SIPs
Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure RequirementsStatewideOctober 6, 2011April 1, 2016, 81 FR 18766Referred to as the 2011 Pb Infrastructure SIP. See 40 CFR 52.220(c)(466)(ii)(A)(2).
California Air Resources Board Resolution 11-28, dated September 22, 2011StatewideOctober 6, 2011April 1, 2016, 81 FR 18766Resolution adopting the “Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(466)(ii)(A)(1).
California Lead SIPStatewideNovember 19, 1979June 30, 1982, 47 FR 28374See 40 CFR 52.220(c)(78)(ii).
Amendments to “Chapter 27—California Lead Control Strategy”StatewideApril 8, 1983November 28, 1983, 48 FR 53558See 40 CFR 52.220(c)(139).
Amendments to “Chapter 27—California Lead Control Strategy”StatewideFebruary 22, 1984July 12, 1984, 49 FR 28406See 40 CFR 52.220(c)(152).
Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure RequirementsStatewideDecember 12, 2012April 1, 2016, 81 FR 18766Referred to as the 2012 NO2 Infrastructure SIP. See 40 CFR 52.220(c)(467)(ii)(A)(2).
California Air Resources Board Resolution 12-34, dated November 15, 2012StatewideDecember 12, 2012April 1, 2016, 81 FR 18766Resolution adopting the “Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(467)(ii)(A)(1).
California Infrastructure State Implementation Plan (SIP) Revision, Clean Air Act Section 110(a)(2)(D)StatewideJanuary 19, 2016December 19, 2018, 83 FR 65093Referred to as “California Transport Plan.” Adopted by California Air Resources Board on December 17, 2015. See 40 CFR 52.220(c)(512)(ii)(A)(1).
California Infrastructure SIPStatewideMarch 6, 2014April 1, 2016, 81 FR 18766Also referred to as the 2014 Multi-pollutant Infrastructure SIP. See 40 CFR 52.220(c)(468)(ii)(A)(2).
California Air Resources Board Resolution 14-1, dated January 23, 2014StatewideMarch 6, 2014April 1, 2016, 81 FR 18766Resolution adopting the “California Infrastructure SIP.” See 40 CFR 52.220(c)(468)(ii)(A)(1).
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 4StatewideOctober 1, 2018March 30, 2021, 86 FR 16533See 40 CFR 52.220(c)(551)(ii)(A)(1).
Interstate Transport State Implementation Plan (SIP) for the 1997 8-hour Ozone Standard and PM2.5 to satisfy the Requirements of Clean Air Act section 110(a)(2)(D)(i) for the State of California (September 21, 2007), as modified by Attachment A and submitted as Appendix C to the 2007 State Strategy (“2007 Transport SIP”), at page 5 (“Evaluation of Interference with Other States' Measures Required to Meet Regional Haze and Visibility SIP Requirements”)StatewideNovember 16, 2007June 14, 2011, 76 FR 34608See 40 CFR 52.220(c)(386)(ii)(A)(2).
California Air Resources Board Resolution 07-28, dated September 27, 2007StatewideNovember 16, 2007June 14, 2011, 76 FR 34608Resolution adopting the “2007 State Implementation Plan for the 1997 ozone and PM2.5 National Ambient Air Quality Standards” (“2007 State Strategy”). See 40 CFR 52.220(c)(386)(ii)(A)(1).
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”)StatewideNovember 16, 2007June 15, 2011, 76 FR 34872See 40 CFR 52.220(c)(386)(ii)(A)(3).
2007 Transport SIP at pages 21-22 (Attachment A) (“Evaluation of interference with Prevention of Significant Deterioration Measures of any other State”)StatewideNovember 16, 2007August 8, 2011, 76 FR 48002See 40 CFR 52.220(c)(386)(ii)(A)(4).
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 StrategyStatewideNovember 16, 2007April 1, 2016, 81 FR 18766Collectively, these plans are referred to as “2007 Infrastructure SIP”. See 40 CFR 52.220(c)(386)(ii)(A)(5).
Regional Haze SIPs
California Regional Haze Plan 2014 Progress ReportStatewideJune 16, 2014April 1, 2015, 80 FR 17327Adopted by California Air Resources Board on May 22, 2014. See 40 CFR 52.220(c)(454)(ii)(A)(2).
California Air Resources Board Resolution 14-15, dated May 22, 2014StatewideJune 16, 2014April 1, 2015, 80 FR 17327Resolution approving the “California Regional Haze Plan 2014 Progress Report.” See 40 CFR 52.220(c)(454)(ii)(A)(1).
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, EPAStatewideMarch 16, 2009June 14, 2011, 76 FR 34608Adopted by California Air Resources Board on January 22, 2009. See 40 CFR 52.220(c)(387)(ii)(A)(2).
California Air Resources Board Resolution 09-4, dated January 22, 2009StatewideMarch 16, 2009June 14, 2011, 76 FR 34608Resolution adopting the “California Regional Haze Plan”. See 40 CFR 52.220(c)(387)(ii)(A)(1).
PSD-Related Materials
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 51.166San Luis Obispo County Air Pollution Control DistrictDecember 16, 2014November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(441)(ii)(A)(1).
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 51.166Santa Barbara County Air Pollution Control DistrictNovember 25, 2014November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(442)(ii)(A)(1).
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 51.166Feather River Air Quality Management DistrictDecember 18, 2014November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(429)(ii)(A)(1).
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 51.166Great Basin Unified Air Pollution Control DistrictNovember 13, 2014November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(428)(ii)(A)(1).
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 51.166Great Basin Unified Air Pollution Control DistrictApril 15, 2015November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(428)(ii)(A)(2).
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 51.166Butte County Air Quality Management DistrictNovember 13, 2014November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(428)(ii)(B)(1).
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 51.166Butte County Air Quality Management DistrictApril 8, 2015November 12, 2015, 80 FR 69880See 40 CFR 52.220(c)(428)(ii)(B)(2).
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 GasesSouth Coast Air Quality Management DistrictAugust 15, 2012December 10, 2012, 77 FR 73320See 40 CFR 52.220(c)(421)(ii)(A)(1).
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 51.166Yolo-Solano Air Quality Management DistrictAugust 7, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(420)(ii)(A)(1).
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 51.166Eastern Kern Air Pollution Control DistrictJuly 19, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(419)(ii)(A)(1).
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 DistrictAugust 21, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(419)(ii)(A)(2).
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 51.166San Joaquin Valley Unified Air Pollution Control DistrictMay 18, 2012October 26, 2012, 77 FR 65305See 40 CFR 52.220(c)(415)(ii)(A)(1).
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 51.166Imperial County Air Pollution Control DistrictJuly 10, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(411)(ii)(A)(1).
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 DistrictAugust 21, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(411)(ii)(A)(2).
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 51.166Placer County Air Pollution Control DistrictJuly 6, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(391)(ii)(A)(1).
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 DistrictAugust 20, 2012December 10, 2012, 77 FR 73316See 40 CFR 52.220(c)(391)(ii)(A)(2).
Compliance Schedules
Compliance schedulesSource-SpecificDecember 27, 1973January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(8).
Compliance schedulesSource-SpecificFebruary 19, 1974January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(9).
Compliance schedulesSource-SpecificApril 22, 1974January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(10).
Compliance schedulesSource-SpecificJune 7, 1974January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(11).
Compliance schedulesSource-SpecificJune 19, 1974March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(12).
Compliance schedulesSource-SpecificSeptember 4, 1974March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(13).
Compliance schedulesSource-SpecificSeptember 19, 1974March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(14).
Compliance schedulesSource-SpecificOctober 18, 1974March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(15).
Compliance schedulesSource-SpecificDecember 4, 1974July 15, 1975, 40 FR 29712; re-codified at 41 FR 8956 (March 2, 1976)See 40 CFR 52.220(c)(16).
Compliance schedulesSource-SpecificJanuary 13, 1975July 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
1994 California Ozone Plan—State and Local Measures
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”StatewideNovember 15, 1994August 21, 1995, 60 FR 43379Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(4).
Mid-Term Measures, Accelerated Ultra-Low Emission Vehicle (ULEV) requirement for Medium-Duty Vehicles (Measure M3), Heavy-Duty Vehicles NOX regulations (Measure M5), Heavy-Duty Gasoline Vehicles lower emission standards (Measure M8), Industrial Equipment, Gas & LPG-3-way catalyst technology (Measure M11), Mid-Term Consumer Products (Measure CP-2), as contained in The California State Implementation Plan for Ozone, Volume II: The Air Resources Board's Mobile Source and Consumer Products ElementsStatewideNovember 15, 1994December 14, 1995, 60 FR 64126Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(5).
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”StatewideNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(6).
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 CountyJune 13, 1996January 8, 1997, 62 FR 1150See 40 CFR 52.220(c)(236)(i)(A)(1).
California Air Resources Board Executive Order G-125-145, dated November 7, 1994Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMD; and Ventura CountyNovember 7, 1994August 27, 1999, 64 FR 46849Executive 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)(1).
Vehicle Inspection and Maintenance (I/M) Program SIPs
California Smog Check Contingency Measure State Implementation Plan RevisionCoachella 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 CountyNovember 13, 2023July 9, 2024, 89 FR 56222Adopted 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)(1).
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 portionCoachella Valley, Eastern Kern, Mariposa County, Sacramento Metro, San Joaquin Valley, Los Angeles-South Coast Air Basin, Ventura County, West Mojave Desert and Western Nevada CountyApril 26, 2023August 30, 2024, 89 FR 70497Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)(2).
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 CountyApril 26, 2023March 1, 2024, 89 FR 15035Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)(1).
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 5StatewideJune 5, 2009July 1, 2010, 75 FR 38023See 40 CFR 52.220(c)(372)(ii)(A)(2).
California Air Resources Board Executive Order S-09-008, dated June 9, 2009StatewideJune 5, 2009July 1, 2010, 75 FR 38023Executive Order adopting the 2009 I/M Revision. See 40 CFR 52.220(c)(372)(ii)(A)(1).
Health and Safety Code (2009): Division 26, Part 1, Chapter 2, section 39032.5; Part 5, Chapter 5 (Motor Vehicle Inspection Program), Articles 1-9StatewideJune 5, 2009July 1, 2010, 75 FR 38023See 40 CFR 52.220(c)(372)(ii)(A)(3). Section 39032.5 of chapter 2 defines the term “Gross Polluters.” Articles 1 through 9 of chapter 5 include sections 44000-44005 (article 1); sections 44010-44025 (article 2); sections 44030-44045.6 (article 3); sections 44050-44059 (article 4); sections 44060-44063 (article 5); sections 44070-44071 (article 6); sections 44072-44072.11 (article 7); sections 44080-44086 (article 8); and sections 44090-44099 (article 9).
Business and Professions Code (2008): Division 3, Chapter 20.3 (Automotive Repair), Article 4, sections 9886, 9886.1, 9886.2, 9886.3, 9886.4StatewideJune 5, 2009July 1, 2010, 75 FR 38023See 40 CFR 52.220(c)(372)(ii)(A)(4).
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, 4000.6StatewideJune 5, 2009July 1, 2010, 75 FR 38023See 40 CFR 52.220(c)(372)(ii)(A)(5).
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 FilesStatewideOctober 28, 2009July 1, 2010, 75 FR 38023See 40 CFR 52.220(c)(373)(ii)(A)(1).
Motor Vehicle Inspection and Maintenance Program adopted on January 22, 1996StatewideJanuary 22, 1996January 8, 1997, 62 FR 1150See 40 CFR 52.220(c)(234)(i)(A)(1).
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-125-15StatewideSeptember 17, 1982November 25, 1983, 48 FR 53114See 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 programStatewideJuly 26, 1983November 25, 1983, 48 FR 53114See 40 CFR 52.220(c)(134).
Gasoline and Diesel Fuel Provisions and Related Test Methods
California Air Resources Board Executive Order G-125-320, dated June 15, 2004StatewideJune 15, 2004May 12, 2010, 75 FR 26653Executive order adopting the 2004 RFG Revision. See 40 CFR 52.220(c)(374)(ii)(A)(1).
California Air Resources Board Executive Order S-09-001, dated February 3, 2009StatewideFebruary 3, 2009May 12, 2010, 75 FR 26653Executive order adopting the 2009 RFG Revision. See 40 CFR 52.220(c)(375)(ii)(A)(1).
California Air Resources Board Executive Order S-09-001, dated February 3, 2009StatewideFebruary 3, 2009May 12, 2010, 75 FR 26653Executive order adopting the 2009 Diesel Fuels Revision. See 40 CFR 52.220(c)(376)(ii)(A)(1).
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 6423-99StatewideJune 15, 2004May 12, 2010, 75 FR 26653See 40 CFR 52.220(c)(374)(ii)(A)(2)(i).
Standard Test Method for Determination of Total Sulfur in Light Hydrocarbons, Motor Fuels and Oils by Ultraviolet Fluorescence, Designation: D 5453-93StatewideJune 15, 2004May 12, 2010, 75 FR 26653See 40 CFR 52.220(c)(374)(ii)(A)(2)(ii).
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 6550-00StatewideJune 15, 2004May 12, 2010, 75 FR 26653See 40 CFR 52.220(c)(374)(ii)(A)(2)(iii).
Base Year Emission Inventory and VMT Offset Demonstration Ozone SIPs
California Air Resources Board “70 ppb Ozone SIP Submittal,” section III, “VMT Offset Demonstration,” adopted on June 25, 2020Los Angeles—South Coast Air Basin, Riverside County (Coachella Valley), San Joaquin ValleyJuly 27, 2020November 6, 2023, 88 FR 76139VMT Offset Demonstrations for three areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)(2).
California Air Resources Board, “70 ppb Ozone SIP Submittal,” excluding section III, “VMT Offset Demonstration,” release date: May 22, 2020Amador 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 CountyJuly 27, 2020September 29, 2022, 87 FR 59015Base year emissions inventories for 18 areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)(1).
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 AreaChico (Butte County), San Luis Obispo County (Eastern San Luis Obispo), Calaveras County, and San Francisco Bay AreaJuly 17, 2014October 19, 2016, 81 FR 71997See 40 CFR 52.220(c)(481)(ii)(A)(1).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in CaliforniaLos Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMA; and Ventura CountyMarch 30, 1995January 8, 1997, 62 FR 1150California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)(1)(i).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in CaliforniaSanta Barbara CountyMarch 30, 1995January 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)(1)(ii).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in CaliforniaMonterey Bay AreaMarch 30, 1995January 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)(1)(iii).
Pesticide-Related SIPs
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 ValleyOctober 12, 2009October 26, 2012, 77 FR 65294Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)(1).
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 2007San Joaquin ValleyOctober 12, 2009October 26, 2012, 77 FR 65294Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)(2).
Multi-Area Ozone Plan Elements
California Clean Fuels for Fleets Certification for the 70 ppb Ozone StandardRiverside 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 areasFebruary 3, 2022May 25, 2023, 88 FR 33830Adopted by the California Air Resources Board on January 27, 2022. See 40 CFR 52.220(c)(597)(ii)(A)(1).
Multi-Area Carbon Monoxide Maintenance Plans
2004 Revision to the California State Implementation Plan for Carbon Monoxide, Updated Maintenance Plan for Ten Federal Planning AreasBakersfield 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 AreaNovember 8, 2004November 30, 2005, 70 FR 71776Adopted by California Air Resources Board on July 22, 2004. See 40 CFR 52.220(c)(341)(i)(A)(1).
Carbon Monoxide Redesignation Request and Maintenance Plan for Ten Federal Planning AreasBakersfield 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 AreaJuly 3, 1996March 31, 1998, 63 FR 15305Adopted by California Air Resources Board on April 26, 1996. See 40 CFR 52.220(c)(253)(i)(A)(1).

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, 2021Coachella ValleyMarch 18, 2021January 21, 2025, 90 FR 6823Submitted electronically on March 18, 2021 as an attachment to a letter dated March 15, 2021. See 40 CFR 52.220(c)(624)(ii)(A)(1).
“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 6-7Coachella ValleyDecember 29, 2020January 21, 2025, 90 FR 6823Adopted 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)(2).
“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 6-11Coachella ValleyDecember 29, 2020June 12, 2024, 89 FR 49815Adopted 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)(1).
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 progressCoachella ValleyApril 27, 2017September 16, 2020, 85 FR 57714Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(6).
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 ValleyDecember 11, 2018September 16, 2020, 85 FR 57714Adopted 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)(7).
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 ValleyNovember 6, 2014June 12, 2017, 82 FR 26854Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)(1).
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 ValleyNovember 28, 2007June 12, 2017, 82 FR 26854Adopted by South Coast AQMD on June 1, 2007. See 40 CFR 52.220(c)(398)(ii)(A)(4).
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 areaJanuary 9, 2004November 14, 2005, 70 FR 69081Adopted 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)(2).
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, 2002Coachella Valley planning areaNovember 18, 2002April 18, 2003, 68 FR 19318See 40 CFR 52.220(c)(309)(i)(A)(2).
South Coast AQMD commitment to adopt and implement control measures, as contained in the Coachella Request for Redesignation and Maintenance Plan for PM-10Coachella Valley planning areaFebruary 5, 1997April 18, 2003, 68 FR 19318See 40 CFR 52.220(c)(247)(i)(A)(5).
Coso Junction PM-10 Planning Area Second 10-Year Maintenance PlanCoso Junction planning areaOctober 21, 2021July 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)(1).
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 DCoso Junction planning areaJuly 14, 2010September 3, 2010, 75 FR 54031Adopted by Great Basin Unified APCD on May 17, 2010. See 40 CFR 52.220(c)(380)(ii)(A)(1).
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 MeasuresCoso Junction planning areaJune 10, 2010September 3, 2010, 75 FR 54031See 40 CFR 52.220(c)(380)(ii)(A)(2).
Great Basin Unified APCD Board Resolution 2010-01, dated May 17, 2010Coso Junction planning areaJuly 14, 2010September 3, 2010, 75 FR 54031Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(A)(3).
California Air Resources Board Resolution 10-25, dated June 24, 2010Coso Junction planning areaJuly 14, 2010September 3, 2010, 75 FR 54031Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(B)(1).
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”), onlyEastern KernDecember 11, 2018June 25, 2021, 86 FR 33528Adopted 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)(8).
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 KernOctober 25, 2017June 25, 2021, 86 FR 33528See 40 CFR 52.220(c)(560)(ii)(A)(1).
Transportation Conformity Budget State Implementation Plan Update for the Eastern Kern 2017 Ozone Attainment Plan, release date: June 19, 2020Eastern KernAugust 31, 2020June 25, 2021, 86 FR 33528Submitted on August 31, 2020 as an attachment to a letter dated August 25, 2020. See 40 CFR 52.220(c)(561)(ii)(A)(1).
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 CTGEastern KernAugust 9, 2017November 4, 2021, 86 FR 60771Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)(2).
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 onlyEastern KernAugust 9, 2017January 15, 2021, 86 FR 3816Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)(1).
Commitments for the installation and operation of a FRM or FEM PM-10 monitor and SIP development and submittalEast KernFebruary 29, 2008November 12, 2008, 73 FR 66759See 40 CFR 52.220(c)(357)(i)(A).
Kern County APCD Resolution No. 2008-001-02, February 27, 2008East KernFebruary 29, 2008November 12, 2008, 73 FR 66759See 40 CFR 52.220(c)(357)(i)(A)(1).
California Air Resources Board Executive Order S-08-004, March 3, 2008East KernFebruary 29, 2008November 12, 2008, 73 FR 66759See 40 CFR 52.220(c)(357)(i)(A)(2).
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 CountyDecember 9, 2003April 22, 2004, 69 FR 21731Adopted by Kern County APCD on May 1, 2003. See 40 CFR 52.220(c)(322)(i)(A)(1).
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 areaDecember 28, 1994January 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)(1).
Part XI—Great Basin Valleys Air BasinGreat Basin Valleys Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 areaFebruary 13, 2019September 18, 2020, 85 FR 58286Adopted by Imperial County APCD on adopted October 23, 2018. See 40 CFR 52.220(c)(541)(ii)(A)(1).
The Certification of the Nonattainment New Source Review Permit Program for Imperial County Applicable to the 2015 Ozone National Ambient Air Quality StandardImperial CountyAugust 3, 2021August 15, 2023, 88 FR 55377Adopted 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)(1).
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 CountyNovember 14, 2017February 27, 2020, 85 FR 11817Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(3).
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”), onlyImperial CountyDecember 11, 2018February 27, 2020, 85 FR 11817Adopted 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)(5).
Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, Chapter 7 (“Reasonably Available Control Technology Assessment”)Imperial CountyNovember 14, 2017February 13, 2020, 85 FR 8181Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(1).
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 CountyNovember 14, 2017February 13, 2020, 85 FR 8181Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(2).
Imperial County 2013 State Implementation Plan for the 2006 24-Hour PM2.5 Moderate Nonattainment Area, Chapter 3 (“Emissions Inventory”) excluding: Section 3.4.1 (“Determination of Significant Sources of PM2.5 Precursors”); Section 3.4.2 (“Determination of Significant Sources of PM2.5”); the 2011 and 2012 winter and annual average inventories in Table 3.1 (“PM2.5 Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.7 (“NOX Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.8 (“VOCs Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); the 2011 and 2012 winter and annual average inventories in Table 3.9 (“SOX Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”); and the 2011 and 2012 winter and annual average inventories in Table 3.10 (“Ammonia Emissions Inventory by Major Source Category 2008, 2011 and 2012 Winter and Annual Planning Emissions Inventories”)Imperial County 2006 PM2.5 nonattainment areaJanuary 9, 2015March 13, 2017, 82 FR 13392; corrected on May 30, 2017, 82 FR 24527Adopted by Imperial County APCD on December 2, 2014. See 40 CFR 52.220(c)(484)(ii)(A)(1).
Final 2009 Reasonably Available Control Technology State Implementation PlanImperial CountyDecember 21, 2010November 12, 2015, 80 FR 69876Adopted by Imperial County APCD on adopted on July 13, 2010. See 40 CFR 52.220(c)(464)(ii)(A)(1) and 40 CFR 52.222(a)(12)(i).
California Air Resources Board Resolution No. 10-35, November 18, 2010Imperial CountyDecember 21, 2010October 23, 2014, 79 FR 63332See 40 CFR 52.220(c)(445)(ii)(A)(1).
Imperial County Air Pollution Control Board, Minute Order No. 15, July 13, 2010Imperial CountyDecember 21, 2010October 23, 2014, 79 FR 63332See 40 CFR 52.220(c)(445)(ii)(B)(1).
Chapter 4-Emission Inventory, in “Imperial County 2009 1997 8-Hour Ozone Modified Air Quality Management Plan”Imperial CountyDecember 21, 2010October 23, 2014, 79 FR 63332Adopted by Imperial County APCD on July 13, 2010. See 40 CFR 52.220(c)(445)(ii)(B)(2).
Summary of Plan Compliance with Clean Air Act RequirementsImperial CountyOctober 11, 1979November 10, 1980, 45 FR 74480See 40 CFR 52.220(c)(55)(i).
Imperial County plan to attain National Ambient Air Quality Standards for oxidants, October 31, 1978Imperial CountyOctober 11, 1979November 10, 1980, 45 FR 74480See 40 CFR 52.220(c)(55)(ii).
SIP Revision-Imperial County ARB Staff Report, No. 79-4-2Imperial CountyOctober 11, 1979November 10, 1980, 45 FR 74480See 40 CFR 52.220(c)(55)(iii).
California Air Resources Board Resolution 79-9, February 21, 1979Imperial CountyOctober 11, 1979November 10, 1980, 45 FR 74480See 40 CFR 52.220(c)(55)(iv).
Copies of Board hearing testimonyImperial CountyOctober 11, 1979November 10, 1980, 45 FR 74480See 40 CFR 52.220(c)(55)(v).
Indian Wells Valley Second 10-Year PM10 Maintenance PlanIndian Wells Valley planning areaJuly 30, 2020January 18, 2023, 88 FR 2839Adopted 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)(1).
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 areaDecember 5, 2002May 7, 2003, 68 FR 24368Adopted by Kern County APCD on September 5, 2002. See 40 CFR 52.220(c)(306)(i)(A)(1).
California Air Resources Board Executive Order G-125-295, December 4, 2002Indian Wells Valley planning areaDecember 5, 2002May 7, 2003, 68 FR 24368See 40 CFR 52.220(c)(306)(i)(B)(1).
2014 Air Quality Maintenance Plan and Redesignation Request for the Town of Mammoth LakesMammoth Lakes planning areaOctober 21, 2014October 5, 2015, 80 FR 60049Adopted by Great Basin Unified APCD on May 5, 2014. See 40 CFR 52.220(c)(462)(ii)(A)(1).
Great Basin Unified APCD Board Order #140505-03, May 5, 2014Mammoth Lakes planning areaOctober 21, 2014October 5, 2015, 80 FR 60049Board Order adopting the Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(A)(2).
California Air Resources Board Resolution 14-27, September 18, 2014Mammoth Lakes planning areaOctober 21, 2014October 5, 2015, 80 FR 60049Resolution adopting the redesignation request and Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(B)(1).
Air Quality Management Plan for the Mammoth Lakes PM-10 Planning AreaMammoth Lakes planning areaSeptember 11, 1991June 24, 1996, 61 FR 32341Adopted by Great Basin Unified APCD on December 12, 1990. See 40 CFR 52.220(c)(226)(i)(A)(1).
Revisions to the Air Quality Management Plan for Mammoth Lakes PM-10 Planning AreaMammoth Lakes planning areaJanuary 9, 1992June 24, 1996, 61 FR 32341Adopted by Great Basin Unified APCD on November 6, 1991. See 40 CFR 52.220(c)(228)(i)(A)(1).
2016 Owens Valley Planning Area PM10 State Implementation Plan, excluding all of the following: Section 10.1 (“Proposed Rule 433”); Appendix I-1 (“2006 Settlement Agreement”); Appendix II-1 (“2014 Stipulated Judgement”); Appendices D (“2008 GBUAPCD Board Order No. 080128-01”), E (“2013 GBUAPCD Board Order No. 130916-01”), and F (“GBUAPCD Fugitive Dust Rules (400, 401, 402)”) of Appendix V-1 (“Owens Valley Planning Area 2016 State Implementation Plan BACM Assessment”); Appendix VI-2 (“Owens Lake Dust Mitigation Program Phase 9/10 Project—Final Environmental Impact Report (May 2015)”); and Appendix X-1 (“Proposed Rule 433”)Owens Valley planning areaJune 9, 2016March 13, 2017, 82 FR 13390Adopted by the Great Basin Unified APCD on April 13, 2016. See 40 CFR 52.220(c)(483)(ii)(A)(1).
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 1Owens Valley planning areaDecember 10, 1998September 3, 1999, 64 FR 48305See 40 CFR 52.220(c)(267)(ii)(A)(1).
The Southeast Desert Air Basin Control Strategy for ozoneSoutheast Desert Air BasinFebruary 15, 1980June 9, 1982, 47 FR 25013This 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 BasinSoutheast Desert Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 AreaNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by Mojave Desert AQMD on October 26, 1994. See 40 CFR 52.220(c)(204)(i)(F)(1).
Antelope Valley Air Quality Management District Federal Negative Declaration for Resin Manufacturing and Antelope Valley Air Quality Management District Federal Negative Declaration for Surfactant ManufacturingSoutheast Desert Modified AQMA Area—Los Angeles County portionJuly 19, 2004September 21, 2004, 69 FR 56355Adopted 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 OperationsSoutheast Desert Modified AQMA Area—Los Angeles County portionJune 3, 2004September 21, 2004, 69 FR 56355Adopted 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 OperationsSoutheast Desert Modified AQMA Area—Los Angeles County portionMarch 28, 2000November 3, 2000, 65 FR 66175Adopted 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 OperationsSoutheast Desert Modified AQMA Area—Los Angeles County portionJune 23, 1998May 17, 2000, 65 FR 31267Adopted 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 ActionsSoutheast Desert Modified AQMA Area—Los Angeles County portionJune 23, 1998May 17, 2000, 65 FR 31267Adopted 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 WellsSoutheast Desert Modified AQMA Area—Los Angeles County portionJune 23, 1998May 17, 2000, 65 FR 31267Adopted 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 TurnaroundsSoutheast Desert Modified AQMA Area—Los Angeles County portionFebruary 16, 1999May 17, 2000, 65 FR 31267Adopted 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 OperationsSoutheast Desert Modified AQMA Area—Los Angeles County portionJanuary 12, 1999May 17, 2000, 65 FR 31267Adopted 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 NitrogenSoutheast Desert Modified AQMA Area—Los Angeles County portionMarch 28, 2000November 3, 2000, 65 FR 66175Adopted 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 FurnacesSoutheast Desert Modified AQMA Area—Los Angeles County portionJuly 23, 1999May 17, 2000, 65 FR 31267Adopted 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 KilnsSoutheast Desert Modified AQMA Area—Los Angeles County portionJuly 23, 1999May 17, 2000, 65 FR 31267Adopted 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 RefineriesSoutheast Desert Modified AQMA Area—Los Angeles County portionMay 13, 1999May 17, 2000, 65 FR 31267Adopted on April 21, 1998. See 40 CFR 52.222(b)(4)(i).
Federal Negative Declaration for Eight Post-Enactment CTG CategoriesSoutheast Desert Modified AQMA Area—San Bernardino County portionAugust 7, 1995November 1, 1996, 61 FR 56474Negative 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 SystemsSoutheast Desert Modified AQMA Area—San Bernardino County portionDecember 29, 1994September 11, 1995, 60 FR 47074Adopted 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 BlowingSoutheast Desert Modified AQMA Area—San Bernardino County portionDecember 20, 1994September 11, 1995, 60 FR 47074Adopted 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 EquipmentSoutheast Desert Modified AQMA Area—San Bernardino County portionJuly 13, 1994September 11, 1995, 60 FR 47074Negative 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 ManufacturingSoutheast Desert Modified AQMA Area—San Bernardino County portionJuly 13, 1994September 11, 1995, 60 FR 47074Negative 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 DemonstrationWest Mojave DesertDecember 29, 2020November 6, 2023, 88 FR 76139Adopted 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)(1).
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 DesertDecember 11, 2018September 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)(9).
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 DesertJune 2, 2017September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021)See 40 CFR 52.220(c)(563)(ii)(A)(1).
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 DesertNovember 6, 2014June 23, 2017, 82 FR 28560Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)(2).
Emission Statement CertificationWest Mojave Desert—Los Angeles County portionAugust 3, 2020July 29, 2022, 87 FR 45657Adopted by Antelope Valley AQMD on July 21, 2020. See 40 CFR 52.220(c)(574)(ii)(A)(1).
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 InventoriesWest Mojave Desert—Los Angeles County portionJune 2, 2017September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021)See 40 CFR 52.220(c)(563)(ii)(B)(1).
Federal Negative Declaration for Control Techniques Guidelines (CTG) for the Oil and Natural Gas Industry Source CategoryWest Mojave Desert—Los Angeles County portionMay 1, 2020January 15, 2021, 86 FR 3816Adopted 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 portionAugust 31, 2018December 3, 2019, 84 FR 66074Adopted by the Antelope Valley AQMD on July 17, 2018. See 40 CFR 52.220(c)(528)(ii)(A)(1).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), July 2015West Mojave Desert—Los Angeles County portionOctober 23, 2015October 10, 2017, 82 FR 46923Adopted by the Antelope Valley AQMD on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)(1).
Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Twenty CTG Source CategoriesWest Mojave Desert—Los Angeles County portionOctober 23, 2015October 10, 2017, 82 FR 46923Adopted on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)(2) and 40 CFR 52.222(a)(6)(x).
Antelope Valley Air Quality Management District Federal Negative Declaration (8-hour Ozone Standards) for Seven Control Techniques Guideline Source CategoriesWest Mojave Desert—Los Angeles County portionJune 7, 2017October 10, 2017, 82 FR 46923Adopted on December 20, 2016. See 40 CFR 52.220(c)(494)(ii)(A)(1) and 40 CFR 52.222(a)(6)(xi) and (xiii).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), August 2006Western Mojave Desert—Los Angeles County portionJanuary 31, 2007October 10, 2017, 82 FR 46923Adopted by the Antelope Valley AQMD on adopted on September 19, 2006. See 40 CFR 52.220(c)(358)(ii)(A)(1).
Antelope Valley Air Quality Management District Federal Negative Declaration for Petroleum Coke Calcining OperationsWestern Mojave Desert—Los Angeles County portionJune 20, 2011March 1, 2012, 77 FR 12491Adopted 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 CategoriesWestern Mojave Desert—Los Angeles County portionJanuary 7, 2011July 1, 2011, 76 FR 38572Adopted 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 CategoriesWestern Mojave Desert—Los Angeles County portionJanuary 31, 2007July 1, 2011, 76 FR 38572Adopted 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 CTGWest Mojave Desert—San Bernardino County portionDecember 20, 2019November 4, 2024, 89 FR 87505Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.222(a)(1)(x).
Emission Statement CertificationWest Mojave Desert—San Bernardino County portionDecember 20, 2019July 29, 2022, 87 FR 45657Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.220(c)(578)(ii)(A)(1).
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 InventoriesWest Mojave Desert—San Bernardino County portionJune 2, 2017September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021)See 40 CFR 52.220(c)(563)(ii)(C)(1).
Federal Negative Declaration (8 hr Ozone Standard) for Two Control Technologies Guidelines Source CategoriesWest Mojave Desert—San Bernardino County portionJuly 16, 2018February 27, 2020, 85 FR 11812Adopted by Mojave Desert AQMD on April 23, 2018. See 40 CFR 52.220(c)(519)(ii)(A)(1) and 40 CFR 52.222(a)(1)(viii).
Federal Negative Declaration (8 hr Ozone Standard) for One Control Technologies Guidelines Source CategoryWest Mojave Desert—San Bernardino County portionDecember 7, 2018February 27, 2020, 85 FR 11812Adopted by Mojave Desert AQMD on October 22, 2018. See 40 CFR 52.220(c)(531)(ii)(A)(1) and 40 CFR 52.222(a)(1)(ix).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), February 2015West Mojave Desert—San Bernardino County portionSeptember 9, 2015February 12, 2018, 83 FR 5921Adopted by Mojave Desert AQMD on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)(1).
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Nineteen CTG CategoriesWest Mojave Desert—San Bernardino County portionSeptember 9, 2015February 12, 2018, 83 FR 5921Adopted on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)(2) and 40 CFR 52.222(a)(1)(vii).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), August 2006Western Mojave Desert—San Bernardino County portionJuly 11, 2007February 12, 2018, 83 FR 5921Adopted by Mojave Desert AQMD on January 22, 2007. See 40 CFR 52.220(c)(382)(ii)(E)(1).
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Three Source CategoriesWestern Mojave Desert—San Bernardino County portionOctober 22, 2010May 20, 2011, 76 FR 29153Adopted 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 CategoriesWestern Mojave Desert—San Bernardino County portionJuly 11, 2007May 20, 2011, 76 FR 29153Adopted 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 CountiesButte, Yuba, and Sutter CountiesNovember 13, 1979May 3, 1982, 47 FR 18854This 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 PM2.5 Nonattainment Area Redesignation Request and Maintenance PlanChico (Butte County)December 18, 2017July 11, 2018, 83 FR 32064Adopted by Butte County AQMD on October 26, 2017. See 40 CFR 52.220(c)(506)(ii)(A)(1).
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, 2012March 14, 2014, 79 FR 14404; corrected at 79 FR 25014 (May 2, 2014)See 40 CFR 52.220(c)(435)(ii)(A)(1).
Request for Exemption of the Ozone Emergency Episode PlanLake CountyJune 25, 2020March 30, 2021, 86 FR 16533Adopted 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)(1).
The 1982 CO Air Quality Plan for the Lake Tahoe Air BasinLake Tahoe Air BasinDecember 20, 1982February 24, 1984, 49 FR 6897See 40 CFR 52.220(c)(141).
Lake Tahoe Basin Control Strategy, including Support Documents and AppendicesLake Tahoe Air BasinAugust 21, 1979June 23, 1982, 47 FR 27065This 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 CategoryMariposa CountyMay 1, 2020January 15, 2021, 86 FR 3816Adopted 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)(1).
The Mountain Counties Air Basin Control Strategy for ozoneMountain Counties Air BasinApril 3, 1981July 7, 1982, 47 FR 29536This 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 BasinNorth Coast Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Part VIII—Northeast Plateau Air BasinNortheast Plateau Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Portola Fine Particulate Matter (PM2.5) Attainment Plan, subchapter VI.B (“Contingency Measure”), as supplemented and revised October 26, 2020Plumas County PM2.5 nonattainment area (Portola)February 28, 2017March 3, 2021, 86 FR 12263Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)(2).
Portola Fine Particulate Matter (PM2.5) Attainment Plan, excluding subchapter V.G (“Demonstrating Attainment of the 24-hour Standard”), subchapter VI.B (“Contingency Measure”), and appendicesPlumas County PM2.5 nonattainment area (Portola)February 28, 2017March 25, 2019, 84 FR 11208Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)(1).
California Air Resources Board Resolution 17-28, “Supplemental Transportation Conformity Emissions Budgets for the Portola Fine Particulate Matter (PM2.5) Attainment Plan,” October 26, 2017, excluding the 2022 conformity budgetPlumas County PM2.5 nonattainment area (Portola)December 20, 2017March 25, 2019, 84 FR 11208Adopted on October 26, 2017. See 40 CFR 52.220(c)(515)(ii)(A)(1).
California Air Resources Board, Resolution 20-26, “Proposed Portola PM2.5 Plan Contingency Measure State Implementation Plan Submittal”Plumas County PM2.5 nonattainment area (Portola)December 29, 2020March 3, 2021, 86 FR 12263Adopted 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)(1).
Northern Sierra Air Quality Management District Resolution 2020-09Plumas County PM2.5 nonattainment area (Portola)December 29, 2020March 3, 2021, 86 FR 12263Adopted 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)(1).
Emissions Statements Certification for the 2015 Ozone NAAQSSacramento CountyAugust 3, 2020July 29, 2022, 87 FR 45657Adopted by Sacramento Metropolitan AQMD on July 23, 2020. See 40 CFR 52.220(c)(574)(ii)(B)(1).
Rule 421, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning,” Financial Hardship Exemption Decision Tree, dated December 12, 2007Sacramento CountySeptember 21, 2012March 16, 2015, 80 FR 13495See 40 CFR 52.220(c)(423)(ii)(A)(1).
Second 10-Year PM10 Maintenance Plan for Sacramento CountySacramento CountyOctober 21, 2021March 14, 2024, 89 FR 18548Adopted 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)(1).
PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventorySacramento CountyDecember 7, 2010September 26, 2013, 78 FR 59261Adopted by Sacramento Metropolitan AQMD on October 28, 2010. See 40 CFR 52.220(c)(431)(ii)(A)(1).
Sacramento Metropolitan AQMD Resolution Number 2010-046, dated October 28, 2010Sacramento CountyDecember 7, 2010September 26, 2013, 78 FR 59261Resolution 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)(2).
California Air Resources Board Resolution Number 10-37, dated November 18, 2010Sacramento CountyDecember 7, 2010September 26, 2013, 78 FR 59261Resolution 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)(1).
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 MetroDecember 18, 2017October 22, 2021, 86 FR 58581See 40 CFR 52.220(c)(566)(ii)(A)(1).
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 MetroDecember 11, 2018October 22, 2021, 86 FR 58581Submitted on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(10).
Sacramento Regional Nonattainment Area 8-Hour Ozone Rate-of-Progress Plan, Final Draft, December 2005Sacramento MetroFebruary 24, 2006January 29, 2015, 80 FR 4795See 40 CFR 52.220(c)(450)(ii)(A)(1).
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 MetroApril 17, 2009January 29, 2015, 80 FR 4795See 40 CFR 52.220(c)(451)(ii)(A)(1).
Sacramento Regional 8-Hour Ozone Attainment and Reasonable Further Progress Plan (2013 SIP Revisions), September 26, 2013, including appendicesSacramento MetroDecember 31, 2013January 29, 2015, 80 FR 4795See 40 CFR 52.220(c)(452)(ii)(A)(1).
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 MetroDecember 31, 2013January 29, 2015, 80 FR 4795See 40 CFR 52.220(c)(452)(ii)(A)(2).
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 MetroDecember 29, 1994January 8, 1997, 62 FR 1150Adopted 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)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update, Analysis Staff ReportSacramento Metro—El Dorado County portionJanuary 4, 2017December 31, 2018, 83 FR 67696Adopted by El Dorado County AQMD on January 3, 2017. See 40 CFR 52.220(c)(513)(ii)(A)(1) and 40 CFR 52.222(a)(7)(iv).
El Dorado County AQMD, Resolution No. 002-2017, January 3, 2017Sacramento Metro—El Dorado County portionJanuary 4, 2017December 31, 2018, 83 FR 67696Resolution approving 2008 RACT SIP Update Analysis. See 40 CFR 52.220(c)(513)(ii)(A)(2).
El Dorado County AQMD, Resolutions No. 177-2012, 178-2012 and 179-2012, December 11, 2012Sacramento Metro—El Dorado County portionSeptember 30, 2013January 14, 2014, 79 FR 2375Negative 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 portionJuly 11, 2007March 13, 2014, 79 FR 14176Adopted by El Dorado County AQMD on February 6, 2007. See 40 CFR 52.220(c)(382)(ii)(A)(1). This plan included negative declarations—see 79 FR 21849 (April 18, 2014) and 40 CFR 52.222(a)(7)(iii).
Negative Declaration of the Board of Directors of the El Dorado County APCD, April 3, 2001Sacramento Metro—El Dorado County portionMay 23, 2001August 27, 2001, 66 FR 44974Negative 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 CategorySacramento Metro—Placer County portionJanuary 23, 2020January 15, 2021, 86 FR 3816Adopted 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)(1).
2014 Reasonably Available Control Technology State Implementation Plan AnalysisSacramento Metro—Placer County portionJuly 18, 2014August 15, 2017, 82 FR 38604Adopted by Placer County APCD on April 10, 2014. See 40 CFR 52.220(c)(449)(ii)(B)(1).
2006 Reasonably Available Control Technology State Implementation Plan Update AnalysisSacramento Metro—Placer County portionJuly 11, 2007August 15, 2017, 82 FR 38604Adopted by Placer County APCD on August 10, 2006. See 40 CFR 52.220(c)(382)(ii)(D)(1).
Placer County APCD, Negative Declaration for 16 Source CategoriesSacramento Metro—Placer County portionApril 14, 2014August 19, 2014, 79 FR 48995Placer 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. 97-33Sacramento Metro—Placer County portionFebruary 25, 1998September 23, 1998, 63 FR 50766Negative 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. 97-34Sacramento Metro—Placer County portionFebruary 25, 1998September 23, 1998, 63 FR 50766Negative 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 OxidesSacramento Metro—Sacramento County portionApril 11, 2024September 25, 2024, 89 FR 78255Addresses 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)(1).
The Reasonably Available Control Technology (RACT) determination for non-CTG major sources of NOX as contained in the RACT State Implementation Plan (SIP) for the 2008 8-Hour Ozone National Ambient Air Quality Standards (NAAQS) (“Demonstration of Reasonably Available Control Technology for the 2008 Ozone NAAQS”)Sacramento Metro—Sacramento County portionMay 5, 2017September 25, 2024, 89 FR 78255Addresses 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)(2).
Demonstration of Reasonably Available Control Technology for the 2008 Ozone NAAQS (RACT SIP), except the RACT determination for non-CTG major sources of NOXSacramento Metro—Sacramento County portionMay 5, 2017June 30, 2023, 88 FR 42248Addresses 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)(1).
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 portionJune 11, 2018November 19, 2020, 85 FR 73640Adopted by Sacramento Metropolitan AQMD on March 22, 2018. See 40 CFR 52.220(c)(543)(ii)(A)(1).
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 portionJuly 11, 2007August 12, 2016, 81 FR 53280Adopted by Sacramento Metropolitan AQMD on October 26, 2006. See 40 CFR 52.220(c)(382)(ii)(C)(1) and 40 CFR 52.222(a)(2)(iv).
Reasonably Available Control Technology (RACT) Update as Applicable to the 8-Hour Ozone Standard, dated October 23, 2008Sacramento Metro—Sacramento County portionJanuary 21, 2009August 12, 2016, 81 FR 53280Adopted by Sacramento Metropolitan AQMD on October 23, 2008. See 40 CFR 52.220(c)(475)(ii)(A)(1) and 40 CFR 52.222(a)(2)(iv).
Negative Declaration, Automobile and Light-Duty Truck Assembly Coatings; and Negative Declaration, Fiberglass Boat Manufacturing MaterialsSacramento Metro—Sacramento County portionJuly 12, 2012October 17, 2012, 77 FR 63743Negative 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 OperationsSacramento Metro—Sacramento County portionJanuary 12, 2012April 18, 2012, 77 FR 23130Adopted 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 DistrictSacramento Metro—Sacramento County portionJune 6, 1996July 31, 1997, 62 FR 40934Negative 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 DistrictSacramento Metro—Sacramento County portionMarch 4, 1996November 1, 1996, 61 FR 56472Negative 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 NOX as contained in the Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) for the 2008 8-Hour Ozone National Ambient Air Quality Standards (NAAQS) (“Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis”Sacramento Metro—Solano and Yolo Counties portionNovember 13, 2017March 14, 2024, 89 FR 18546Addresses 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)(3).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis, except the RACT determination for non-CTG major sources of NOXSacramento Metro—Solano and Yolo Counties portionNovember 13, 2017June 30, 2023, 88 FR 42252Addresses 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)(2).
2015 Federal Ozone Standard Emissions Statement Certification for the Yolo-Solano Air Quality Management DistrictSacramento Metro—Solano and Yolo Counties portionNovember 2, 2020July 29, 2022, 87 FR 45657Adopted by Yolo-Solano AQMD on September 9, 2020. See 40 CFR 52.220(c)(580)(ii)(A)(1).
Certification that Yolo-Solano's Existing NNSR Program meets the 2008 Ozone NAAQS SIP Requirements RuleSacramento Metro—Solano and Yolo Counties portionJune 19, 2018December 13, 2018, 83 FR 64026Adopted by Yolo-Solano AQMD on March 14, 2018. See 40 CFR 52.220(c)(511)(ii)(B)(1).
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 portionNovember 13, 2017July 3, 2018, 83 FR 31072Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)(1) and 40 CFR 52.222(a)(14)(ii).
Yolo-Solano AQMD Resolution No. 18-01: Adoption of Four Negative DeclarationsSacramento Metro—Solano and Yolo Counties portionFebruary 22, 2018April 6, 2018, 83 FR 14754Adopted by Yolo-Solano AQMD on January 10, 2018. See 40 CFR 52.220(c)(501)(ii)(A)(1) and 40 CFR 52.222(a)(14)(i).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP)Sacramento Metro—Solano and Yolo Counties portionJanuary 31, 2007April 6, 2018, 83 FR 14754Adopted by Yolo-Solano AQMD on September 13, 2006. See 40 CFR 52.220(c)(358)(ii)(B)(1) and 40 CFR 52.222(a)(14)(i).
Nonattainment New Source Review Certification for the 2015 8-hour Ozone National Ambient Air Quality Standard (Adoption)Sacramento Metro—Sutter County portion and Sutter ButtesAugust 3, 2021April 22, 2024, 89 FR 29257Adopted 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)(1).
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 IndustrySacramento Metro—Sutter County portionDecember 7, 2018September 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 ButtesJuly 11, 2007July 8, 2015, 80 FR 38959The 2006 RACT SIP was adopted by Feather River AQMD on December 4, 2006. See 40 CFR 52.220(c)(382)(ii)(B)(1) and 40 CFR 52.222(a)(11)(i).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) RevisionSacramento Metro—Sutter County portion and Sutter ButtesOctober 27, 2009July 8, 2015, 80 FR 38959; corrected on July 31, 2019, 84 FR 37103The 2009 RACT SIP was adopted by Feather River AQMD on June 1, 2009. See 40 CFR 52.220(c)(459)(ii)(A)(1) and 40 CFR 52.222(a)(11)(i).
Reasonably Available Control Technology (RACT) Analysis and Negative DeclarationSacramento Metro—Sutter County portion and Sutter ButtesSeptember 29, 2014July 8, 2015, 80 FR 38959; corrected on September 8, 2015, 80 FR 53739The 2014 RACT SIP was adopted by Feather River AQMD on August 4, 2014. See 40 CFR 52.220(c)(460)(ii)(A)(1) and 40 CFR 52.222(a)(11)(i).
The 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area, except for the attainment and RFP demonstration portions of the ozone planSacramento Metropolitan AreaJanuary 10, 1984July 30, 1984, 49 FR 30300See 40 CFR 52.220(c)(142).
Revisions to the 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment areaSacramento Metropolitan AreaFebruary 10, 1984July 30, 1984, 49 FR 30300See 40 CFR 52.220(c)(143).
Emission Inventory, 1976 for the Sacramento Metropolitan AreaSacramento Metropolitan AreaOctober 9, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(109)(ii).
Air Quality Plan Technical Appendix, January 1979 for the Sacramento Metropolitan AreaSacramento Metropolitan AreaOctober 9, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(109)(iii).
The Sacramento Valley Air Basin Control Strategy: those portions pertaining to the Sacramento Metropolitan AreaSacramento Metropolitan AreaNovember 13, 1979July 1, 1982, 47 FR 28617This 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 BasinSacramento Valley Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 AreaWestern Nevada CountyMarch 23, 2021August 3, 2022, 87 FR 47354Adopted 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)(1).
Certification of Emissions Statements Rule AdequacyWestern Nevada CountyMarch 23, 2021July 29, 2022, 87 FR 45657Adopted by the Northern Sierra AQMD on January 25, 2021. See 40 CFR 52.220(c)(582)(ii)(A)(1).
Ozone Attainment Plan, Western Nevada County, State Implementation Plan for the 2008 Primary Federal 8-Hour Ozone Standard of .075 ppmWestern Nevada CountyDecember 7, 2018May 21, 2021, 86 FR 27524Adopted by the Northern Sierra AQMD on October 22, 2018. See 40 CFR 52.220(c)(554)(ii)(A)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment AreaWestern Nevada CountyJune 7, 2018January 15, 2020, 85 FR 2313Adopted by the Northern Sierra AQMD on March 26, 2018. See 40 CFR 52.220(c)(529)(ii)(A)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment AreaWestern Nevada CountyFebruary 7, 2008April 13, 2015, 80 FR 19544Adopted by Northern Sierra AQMD on June 25, 2007. See 40 CFR 52.220(c)(456)(ii)(A)(1) and 40 CFR 52.222(a)(9)(iii).
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 2007Western Nevada CountyAugust 14, 2008April 18, 2012, 77 FR 23130Adopted 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 2008Western Nevada CountyMay 17, 2011April 18, 2012, 77 FR 23130Adopted by Northern Sierra AQMD on April 25, 2011. See 52.222(a)(9)(ii).
Yuba City-Marysville PM2.5 Redesignation Request and Maintenance Plan, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory, dated April 1, 2013Yuba City-MarysvilleMay 23, 2013December 9, 2014, 79 FR 72981Adopted by Feather River AQMD on April 1, 2013. See 40 CFR 52.220(c)(446)(ii)(A)(1).
Feather River AQMD Board of Directors Resolution 2013-01, dated April 1, 2013Yuba City-MarysvilleMay 23, 2013December 9, 2014, 79 FR 72981Resolution adopting the PM2.5 Redesignation Request and Maintenance Plan, including attainment year emissions inventory and MVEBs for 2017 and 2024. See 40 CFR 52.220(c)(446)(ii)(A)(2).
California Air Resources Board Resolution Number 13-14, dated April 25, 2013Yuba City-MarysvilleMay 23, 2013December 9, 2014, 79 FR 72981Resolution is titled “Yuba City-Marysville PM2.5 Maintenance Plan and Redesignation Request.” See 40 CFR 52.220(c)(446)(ii)(B)(1).
California Air Resources Board Resolution Number 14-6, dated February 20, 2014Yuba City-MarysvilleMay 23, 2013December 9, 2014, 79 FR 72981Resolution is titled “Minor Updates to Yuba City-Marysville PM2.5 Maintenance Plan and Redesignation Request.” See 40 CFR 52.220(c)(446)(ii)(B)(2).

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 AMonterey Bay RegionDecember 19, 2007December 17, 2009, 74 FR 66916Adopted by Monterey Bay Unified APCD on March 21, 2007. See 40 CFR 52.220(c)(367)(ii)(A)(1).
Monterey Bay Unified APCD Board of Directors Certified Minutes and Resolution dated March 21, 2007Monterey Bay RegionDecember 19, 2007December 17, 2009, 74 FR 66916Resolution adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)(2).
Letter dated May 10, 2007, from Association of Monterey Bay Area Governments (AMBAG) to Monterey Bay Unified APCDMonterey Bay RegionDecember 19, 2007December 17, 2009, 74 FR 66916Letter confirms AMBAG's approval of the Monterey Maintenance Plan on May 9, 2007. See 40 CFR 52.220(c)(367)(ii)(A)(3).
California Air Resources Board Executive Order #G-07-68, dated December 19, 2007Monterey Bay RegionDecember 19, 2007December 17, 2009, 74 FR 66916Executive order adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)(4).
Maintenance Plan for the redesignation of the Monterey Bay AreaMonterey Bay RegionNovember 14, 1994January 17, 1997, 62 FR 2597Adopted 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 NOX RACT Rule Requirements for the Monterey Bay Region (March 1994)Monterey Bay RegionJuly 14, 1994January 17, 1997, 62 FR 2597See 40 CFR 52.220(c)(209).
The 1982 Ozone Air Quality Plan for the Monterey Bay RegionMonterey Bay RegionDecember 31, 1982 and January 14, 1983December 20, 1983, 48 FR 56215See 40 CFR 52.220(c)(128).
The North Central Coast Air Basin StrategyNorth Central Coast Air BasinSeptember 12, 1979December 4, 1980, 45 FR 80279This 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 BasinNorth Central Coast Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 BasinSan Diego Air BasinFebruary 28 and August 12, 1983December 28, 1983, 48 FR 57130See 40 CFR 52.220(c)(136).
Supplemental material for the San Diego Nonattainment Area PlanSan Diego Air BasinJuly 13, 1981March 10, 1982, 47 FR 10206See 40 CFR 52.220(c)(113).
Supplemental material for the San Diego Nonattainment Area PlanSan Diego Air BasinAugust 31, 1981March 10, 1982, 47 FR 10206See 40 CFR 52.220(c)(114).
Supplemental material for the San Diego Nonattainment Area PlanSan Diego Air BasinDecember 8, 1981March 10, 1982, 47 FR 10206See 40 CFR 52.220(c)(115).
The San Diego Air Basin Control Strategy, except the inspection/maintenance portionSan Diego Air BasinJuly 5, 1979April 14, 1981, 46 FR 21749This 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 BasinSan Diego Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 elementSan Diego CountyJanuary 12, 2021March 1, 2024, 89 FR 15035Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(2).
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 NOX by 2032 through adoption to amendments to San Diego County Air Pollution Control District Rules 69.4.1 and 69.2.1 and to the adoption of new San Diego County Air Pollution Control District Rule 69.2.2San Diego CountyJanuary 12, 2021March 1, 2024, 89 FR 15035Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(3).
Letter dated July 31, 2023, from Ted Anasis, Manager, Airport Planning, San Diego International Airport, to Nick Cormier, San Diego County Air Pollution Control DistrictSan Diego CountyJuly 31, 2023March 1, 2024, 89 FR 15035Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)(4).
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 DistrictSan Diego CountyAugust 16, 2023March 1, 2024, 89 FR 15035Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)(5).
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 NOX in San Diego County by 2032 and a commitment from the California Air Resources Board to propose to the Board the Heavy-Duty Engine and Vehicle Omnibus Regulation, Advanced Clean Trucks Regulation, and Heavy Duty Vehicle Inspection Program and Periodic Smoke Inspection ProgramSan Diego CountyJanuary 12, 2021March 1, 2024, 89 FR 15035Adopted by the California Air Resources Board on November 19, 2020. See 40 CFR 52.220(c)(581)(ii)(B)(1).
Emissions Statement Rule CertificationSan Diego CountyJanuary 12, 2021July 29, 2022, 87 FR 45657Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(1).
Negative Declaration for Oil and Natural Gas CTGSan Diego CountyDecember 29, 2020November 4, 2024, 89 FR 87505Submitted 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 VOCSan Diego CountyDecember 29, 2020January 17, 2023, 88 FR 2538Submitted 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)(4).
Negative Declaration for “Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products,” EPA-450/2-78-029, December 1978San Diego CountyDecember 29, 2020June 29, 2022, 87 FR 38665Submitted 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)(1).
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 CountyDecember 29, 2020June 29, 2022, 87 FR 38665Submitted 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)(2).
Negative Declaration for “Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials,” EPA-453/R-08-004, September 2008San Diego CountyDecember 29, 2020June 29, 2022, 87 FR 38665Submitted 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)(3).
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 MaterialsSan Diego CountyApril 12, 2017December 3, 2020, 85 FR 77996See 40 CFR 52.220(c)(547)(ii)(A)(1) and 52.222(a)(5)(ii).
Redesignation Request and Maintenance Plan for the 1997 National Ozone Standard for San Diego County, including motor vehicle emissions budgets (MVEBs) and inventoriesSan Diego CountyDecember 28, 2012June 4, 2013, 78 FR 33230Adopted by San Diego County APCD on December 5, 2012. See 40 CFR 52.220(c)(425)(ii)(A)(1).
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 2025San Diego CountyDecember 28, 2012June 4, 2013, 78 FR 33230See 40 CFR 52.220(c)(425)(ii)(A)(2).
California Air Resources Board Resolution No. 12-36, dated December 6, 2012San Diego CountyDecember 28, 2012June 4, 2013, 78 FR 33230Resolution 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)(1).
Ozone Redesignation Request and Maintenance Plan for San Diego County, including motor vehicle emissions budgets for 2010 and 2014, and Resolution #02-389San Diego CountyDecember 20, 2002June 26, 2003, 68 FR 37976Adopted by San Diego County APCD on December 11, 2002. See 40 CFR 52.220(c)(313)(i)(A)(1).
San Diego County Air Pollution Control Board, Resolution 97-337, Resolution Certifying the Negative Declaration for Control Technique Guideline (CTG) SourcesSan Diego CountyFebruary 25, 1998September 23, 1998, 63 FR 50764Negative 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 CountyNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by San Diego County APCD on November 1, 1994. See 40 CFR 52.220(c)(204)(i)(C)(1).

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 PM2.5 & PM Precursors: Year 2010San Francisco Bay AreaJanuary 14, 2013March 14, 2014, 79 FR 14404; corrected at 79 FR 25014 (May 2, 2014See 40 CFR 52.220(c)(436)(ii)(A)(1).
Certification that the Bay Area Air Quality Management District's Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements RuleSan Francisco Bay AreaOctober 6, 2021May 9, 2023, 88 FR 29825Adopted by the Bay Area Air Quality Management District on September 1, 2021. See 40 CFR 52.220(c)(595)(ii)(A)(1).
Clean Air Act Emissions Statement CertificationSan Francisco Bay AreaAugust 3, 2020July 29, 2022, 87 FR 45657Adopted by San Francisco Bay Area AQMD on July 15, 2020. See 40 CFR 52.220(c)(574)(ii)(C)(1).
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 AreaMay 17, 2021December 28, 2023, 88 FR 89587Adopted 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)(1).
The San Francisco Bay Area Transportation Air Quality Conformity Interagency Consultation ProceduresSan Francisco Bay AreaDecember 16, 1996October 21, 1997, 62 FR 54587Adopted by Bay Area AQMD on November 6, 1996. See 40 CFR 52.220(c)(243)(i)(A)(2). Superseded by approval of the revised conformity procedures and interagency consultation procedures at 72 FR 58013 (October 12, 2007) except for the MOU regarding conformity analyses in eastern Solano County—see 72 FR 58013, at 58014, footnote #2 (October 12, 2007).
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 AreaNovember 30, 2001April 22, 2004, 69 FR 21717Adopted by Bay Area AQMD on adopted on October 24, 2001. See 40 CFR 52.220(c)(323)(i)(A)(1).
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 #16San Francisco Bay AreaAugust 13, 1999September 20, 2001, 66 FR 48340See 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 2000San Francisco Bay AreaAugust 13, 1999September 20, 2001, 66 FR 48340See 40 CFR 52.220(c)(283)(i)(A)(1).
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 AreaAugust 13, 1999September 20, 2001, 66 FR 48340See 40 CFR 52.220(c)(283)(i)(A)(2).
Redesignation request for the San Francisco Bay Area and the Ozone Maintenance Plan for the National Ozone StandardSan Francisco Bay AreaNovember 5, 1993May 22, 1995, 60 FR 27028Adopted 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 InventorySan Francisco Bay AreaDecember 28, 1994May 22, 1995, 60 FR 27028Adopted 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)(1).
The 1982 Ozone and CO Air Quality Plan for the San Francisco Bay Air BasinSan Francisco Bay Air BasinFebruary 4, 1983December 28, 1983, 48 FR 57130See 40 CFR 52.220(c)(135).
The San Francisco Bay Area Basin Control Strategy, including appendicesSan Francisco Bay Air BasinJuly 25, 1979March 19, 1982, 47 FR 11866This 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 BasinSan Francisco Bay Area Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
Plan for Attainment of the Federal Secondary Total Suspended Particulate Standard in Santa Clara CountySanta Clara CountyMarch 16, 1981March 29, 1982, 47 FR 13140This 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, 1984Fresno CountyJune 11, 1984September 4, 1985, 50 FR 35796One 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, 1984Fresno CountyJune 11, 1984September 4, 1985, 50 FR 35796Letters 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, 1984Fresno CountyJune 11, 1984September 4, 1985, 50 FR 35796One 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, 1984Fresno CountyJune 11, 1984September 4, 1985, 50 FR 35796One 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 ProgramFresno CountyOctober 9, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(109)(i).
Federal 1992 Air Quality Attainment Plan for Carbon Monoxide and AppendicesFresno Urbanized AreaDecember 28, 1992March 31, 1998, 63 FR 15305Adopted by San Joaquin Valley Unified APCD on November 18, 1992. See 40 CFR 52.220(c)(252)(i)(A)(1).
Supplemental material for the Kern County Nonattainment Area PlanKern County Nonattainment AreaMarch 4, 1982December 14, 1982, 47 FR 55919See 40 CFR 52.220(c)(123).
The 1982 Ozone and CO plan for San Joaquin CountySan Joaquin CountyDecember 1, 1982December 20, 1983, 48 FR 56215See 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 PM2.5 Standard,” and “Appendix B: 2022 Annual Demonstration Report: San Joaquin Valley Agricultural Equipment Incentive Measure Covering Projects Completed Through 12/31/2022,” of the Staff Report, “Review of the San Joaquin Valley 2024 Plan for the 2012 12 µg/m 3 Annual PM2.5 Standard and Amendments to the Agricultural Equipment Incentive Measure and the 1997 15 µg/m 3 State Implementation Plan Revision”San Joaquin ValleyAugust 22, 2024November 19, 2024, 89 FR 91263Adopted July 25, 2024. See 40 CFR 52.220(c)(623)(ii)(A)(1).
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 NOX and 0.27 tpd of PM2.5 in the year 2023 from existing agricultural equipment projects and substituting the reductions from the Valley Incentive Measure to meet the aggregate emissions reduction commitment in the attainment plan for the 1997 annual PM2.5 NAAQS approved in 40 CFR 52.220(c)(537)(ii)(A)(9)San Joaquin ValleyAugust 22, 2024November 19, 2024, 89 FR 91263Adopted July 25, 2024. See 40 CFR 52.220(c)(623)(ii)(A)(2).
PM2.5 Contingency Measure State Implementation Plan Revision (May 18, 2023), excluding Rule 4901, “Wood Burning Fireplaces and Wood Burning Heaters.”San Joaquin ValleyJune 8, 2023October 4, 2024, 89 FR 80749Adopted by SJVUAPCD on May 18, 2023. See 40 CFR 52.220(c)(618)(ii)(A)(1).
CARB Resolution No. 21-21, September 23, 2021San Joaquin ValleyNovember 8, 2021December 14, 2023, 88 FR 86581Submitted as a revision to the 2018 PM2.5 Plan that was submitted on May 10, 2019. See 40 CFR 52.220(c)(537)(ii)(A)(9).
CARB, Staff Report, Proposed SIP Revision for the 15 µg/m 3 Annual PM2.5 Standard for the San Joaquin Valley, August 13, 2021San Joaquin ValleyNovember 8, 2021December 14, 2023, 88 FR 86581Submitted as a revision to the 2018 PM2.5 Plan that was submitted on May 10, 2019. See 40 CFR 52.220(c)(537)(ii)(A)(10).
2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”), adopted November 15, 2018 (portions pertaining to the 1997 annual PM2.5 NAAQS only, and excluding Chapter 4 (“Attainment Strategy for PM2.5”), Chapter 5 (“Demonstration of Federal Requirements for 1997 PM2.5 Standards”), Chapter 6 (“Demonstration of Federal Requirements for 2006 PM2.5 Standards”), Chapter 7 (“Demonstration of Federal Requirements for 2012 PM2.5 Standards”), Appendix D (“Mobile Source Control Measure Analyses”), Appendix H (“RFP, Quantitative Milestones, and Contingency”), and Appendix K (“Modeling Attainment Demonstration”))San Joaquin ValleyMay 10, 2019December 14, 2023, 88 FR 86581Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(7).
Attainment Plan Revision for the 1997 Annual PM2.5 Standard, August 19, 2021, excluding Appendix H, section H.3 (“Contingency Measures”)San Joaquin ValleyNovember 8, 2021December 14, 2023, 88 FR 86581Submitted as a revision to the 2018 PM2.5 Plan that was submitted on May 10, 2019. See 40 CFR 52.220(c)(537)(ii)(B)(8).
SJVUAPCD Governing Board Resolution No. 21-08-13, August 19, 2021San Joaquin ValleyNovember 8, 2021December 14, 2023, 88 FR 86581Submitted as a revision to the 2018 PM2.5 Plan that was submitted on May 10, 2019. See 40 CFR 52.220(c)(537)(ii)(B)(9).
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 MeasureSan Joaquin ValleyMarch 17, 2022November 28, 2023, 88 FR 83034Adopted 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)(1).
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 StandardSan Joaquin ValleyAugust 3, 2021May 8, 2023, 88 FR 29539Adopted 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)(1).
Emissions Statement Program Certification for the 2015 8-Hour Ozone StandardSan Joaquin ValleyAugust 3, 2020July 29, 2022, 87 FR 45657Adopted by San Joaquin Valley Unified APCD on June 18, 2020. See 40 CFR 52.220(c)(574)(ii)(D)(1).
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 NOX reductions and 0.24 tpd of PM2.5 reductions by the beginning of 2024, and 4.46 tpd of NOX reductions and 0.26 tpd of PM2.5 reductions by the beginning of 2025, through implementation of the Carl Moyer Memorial Air Quality Standards Attainment Program, the Funding Agricultural Replacement Measures for Emission Reductions Program, or substitute measuresSan Joaquin ValleyFebruary 11, 2020December 27, 2021, 86 FR 73106See 40 CFR 52.220(c)(567)(ii)(A)(1).
2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”), adopted November 15, 2018 (portions pertaining to the 1997 24-hour PM2.5 NAAQS only, and excluding Chapter 6 (“Demonstration of Federal Requirements for 2006 PM2.5 Standards”), Chapter 7 (“Demonstration of Federal Requirements for 2012 PM2.5 Standards”), and Appendix H, section H.3 (“Contingency Measures”))San Joaquin ValleyMay 10, 2019January 28, 2022, 87 FR 4503Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(6).
2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”), adopted November 15, 2018 (portions pertaining to the 2012 PM2.5 NAAQS as a Moderate area, only, and excluding Chapter 5 (“Demonstration of Federal Requirements for 1997 PM2.5 Standards”), Chapter 6 (“Demonstration of Federal Requirements for 2006 PM2.5 Standards”) and Appendix H, section H.3 (“Contingency Measures”))San Joaquin ValleyMay 10, 2019November 26, 2021, 86 FR 67343Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(3).
2016 Moderate Area Plan for the 2012 PM2.5 Standard (“2016 PM2.5 Plan”), adopted September 15, 2016, excluding section 3.7 (“Contingency Measures”)San Joaquin ValleyMay 10, 2019November 26, 2021, 86 FR 67343Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(4).
2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”), adopted November 15, 2018, portions of Appendix B (“Emissions Inventory”) pertaining to the 2013 base year emissions inventories as they relate to the 1997 annual PM2.5 NAAQS onlySan Joaquin ValleyMay 10, 2019November 26, 2021, 86 FR 67329Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(5).
2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards (“2018 PM2.5 Plan”) (portions pertaining to the 2006 PM2.5 NAAQS only), excluding Chapter 5 (“Demonstration of Federal Requirements for 1997 PM2.5 Standards”), Chapter 7 (“Demonstration of Federal Requirements for 2012 PM2.5 Standards”), Appendix H, section H.3 (“Contingency Measures”), and Appendix I (“New Source Review and Emission Reduction Credits”)San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(1).
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 NOX and 1.3 tpd of PM2.5 by 2024 and, if the total emission reductions from the adopted rules or measures are less than those committed to in Chapter 4 of the 2018 PM2.5 Plan, to adopt, submit, and implement substitute rules and measures that achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same implementation timeframes or in the timeframes needed to meet CAA milestonesSan Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards.” See 40 CFR 52.220(c)(537)(ii)(B)(2).
San Joaquin Valley Supplement to the 2016 State Strategy for the State Implementation Plan (portions relating to the 2006 PM2.5 NAAQS, only) (“Valley State SIP Strategy”)San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192Adopted by California Air Resources Board on October 25, 2018. See 40 CFR 52.220(c)(536)(ii)(A)(1).
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 NOX and 0.9 tpd of PM2.5 emissions reductions in the San Joaquin Valley by 2024San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(536)(ii)(A)(2).
California Air Resources Board Resolution No. 19-1, January 24, 2019San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(1).
Staff Report, Review of the San Joaquin Valley 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, December 21, 2018San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(2).
Attachment A, Clarifying information for the San Joaquin Valley 2018 Plan regarding model sensitivity related to ammonia and ammonia controlsSan Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(3).
Staff Report, ARB Review of San Joaquin Valley PM2.5 State Implementation Plan, including Appendix B (“San Joaquin Valley 2015 PM2.5 SIP, Additional Emission Reductions Achieved Towards Meeting Aggregate Commitment”), April 20, 2015San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(4).
Technical Clarifications to the 2015 San Joaquin Valley PM2.5 State Implementation PlanSan Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(5).
“Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, Appendix H Revised February 11, 2020” (portions pertaining to the 1997 24-hour PM2.5 NAAQS only, and excluding section H.3 (“Contingency Measures”))San Joaquin ValleyMay 10, 2019January 28, 2022, 87 FR 4503See 40 CFR 52.220(c)(537)(ii)(A)(8).
“Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, Appendix H Revised February 11, 2020” (portions pertaining to the 2012 PM2.5 NAAQS as a Moderate area, only, and excluding section H.3 (“Contingency Measures”))San Joaquin ValleyMay 10, 2019November 26, 2021, 86 FR 67343See 40 CFR 52.220(c)(537)(ii)(A)(7).
Appendix H, RFP, Quantitative Milestones, and Contingency, 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, Appendix H Revised February 11, 2020, (portion pertaining to the 2006 PM2.5 NAAQS, only, and excluding section H.3 (“Contingency Measures”))San Joaquin ValleyMay 10, 2019July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(537)(ii)(A)(6).
Revision to the California State Implementation Plan for PM2.5 Standards in the San Joaquin ValleySan Joaquin ValleyJune 19, 2020July 22, 2020, 85 FR 44192Adopted by California Air Resources Board on May 28, 2020. See 40 CFR 52.220(c)(538)(ii)(A)(1).
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 PM2.5San Joaquin ValleyJune 19, 2020July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(538)(ii)(A)(2).
SJVUAPCD's commitments to adopt, submit, and implement substitute rules that will achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same adoption and implementation timeframes or in the timeframes needed to meet CAA milestones, as stated on p. 4 of San Joaquin Valley Unified APCD Resolution 2012-12-19, dated December 20, 2012 were revised by California Air Resources Board Resolution 20-15, dated May 28, 2020, in paragraph (c)(539)(ii)(A)(2) of this sectionSan Joaquin ValleyMarch 4, 2013July 22, 2020, 85 FR 44192See 40 CFR 52.220(c)(478)(ii)(A)(4).
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 ValleyAugust 24, 2016February 12, 2019, 84 FR 3302Adopted June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(3).
2016 Ozone Plan for 2008 8-Hour Ozone Standard, subchapter 3.11.1 (“Emission Inventory Requirements”), onlySan Joaquin ValleyAugust 24, 2016March 25, 2019, 84 FR 11198Adopted by San Joaquin Valley Unified APCD on June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(4). The approval action published on March 25, 2019 included subchapters 3.11.1 and 6.4, but subchapter 6.4 (“Contingency for Attainment”) was deleted without replacement at 87 FR 59688 (October 3, 2022).
2016 Ozone Plan for 2008 8-Hour Ozone Standard, Chapter 3.4 and Appendix C onlySan Joaquin ValleyAugust 24, 2016August 17, 2018, 83 FR 41006Adopted June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(1).
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, onlySan Joaquin ValleyAugust 24, 2016February 12, 2019, 84 FR 3302Resolution 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)(2).
California Air Resources Board Resolution 16-8, dated July 21, 2016San Joaquin ValleyAugust 24, 2016October 11, 2017, 82 FR 47145Resolution adopting the “2016 Ozone State Implementation Plan for the San Joaquin Valley”. See 40 CFR 52.220(c)(496)(ii)(A)(1).
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”), onlySan Joaquin ValleyAugust 24, 2016October 11, 2017, 82 FR 47145See 40 CFR 52.220(c)(496)(ii)(A)(2).
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 ValleyApril 27, 2017February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(2).
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 NOX in San Joaquin Valley by 2031, and the rulemaking schedule included in attachment A to Resolution 17-7, onlySan Joaquin ValleyApril 27, 2017February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680Resolution titled “2016 State Strategy for the State Implementation Plan.” See 40 CFR 52.220(c)(517)(ii)(A)(1).
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, onlySan Joaquin ValleyDecember 11, 2018March 25, 2019, 84 FR 11198; revised October 3, 2022, 87 FR 59688Adopted 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)(2). Geographic applicability of Chapter X was clarified at 87 FR 59688 (October 3, 2022). Subchapter VIII.D (“Contingency Measures”) of chapter VIII was deleted without replacement at 87 FR 59688 (October 3, 2022).
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 ValleyDecember 5, 2018March 25, 2019, 84 FR 11198Adopted on October 25, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(1).
2014 Reasonably Available Control Technology (RACT) Demonstration for the 8-Hour Ozone State Implementation Plan (SIP), dated June 19, 2014San Joaquin ValleyJuly 18, 2014August 17, 2018, 83 FR 41006Adopted by San Joaquin Valley Unified APCD on June 19, 2014. See 40 CFR 52.220(c)(449)(ii)(D)(1).
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, 2018San Joaquin ValleyJune 29, 2018August 17, 2018, 83 FR 41006Adopted by San Joaquin Valley Unified APCD on June 21, 2018. See 40 CFR 52.220(c)(507)(ii)(A)(1) and 40 CFR 52.222(a)(8)(iii).
Certification that the San Joaquin Valley Unified Air Pollution Control District's Current NNSR Program Addresses the 2008 Ozone NAAQS SIP Requirements RuleSan Joaquin ValleyJune 19, 2018December 13, 2018, 83 FR 64026Adopted by SJVUAPCD on April 19, 2018. See 40 CFR 52.220(c)(511)(ii)(A)(1).
Attachment A to California Air Resources Board Resolution 15-50, “Updates to the Transportation Conformity Budgets for the San Joaquin Valley 2007 PM10, 2007 Ozone and 2012 PM2.5 SIPs,” Table A-1 (Updated Transportation Conformity Budgets for the 2008 Ozone Plan (Tons per summer day) and Table A-3 (Updated Transportation Conformity Budgets for the 2008 PM10 Maintenance Plan (Tons per annual day))San Joaquin ValleyNovember 13, 2015August 12, 2016, 81 FR 53294See 40 CFR 52.220(c)(476)(ii)(A)(1).
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 PM2.5 SIPs,” Table A-2 (Updated Transportation Conformity Budgets for the 2012 PM2.5 Plan (Tons per winter day))San Joaquin ValleyNovember 13, 2015August 31, 2016, 81 FR 59876See 40 CFR 52.220(c)(476)(ii)(A)(2).
2012 PM2.5 Plan (dated December 20, 2012), except for the motor vehicle emission budgets used for transportation conformity purposesSan Joaquin ValleyMarch 4, 2013August 31, 2016, 81 FR 59876Adopted by the San Joaquin Valley Unified APCD on December 20, 2012. See 40 CFR 52.220(c)(478)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 12-12-19, dated December 20, 2012San Joaquin ValleyMarch 4, 2013August 31, 2016, 81 FR 59876Resolution is titled “In the Matter of Adopting the San Joaquin Valley Unified Air Pollution Control District 2012 PM2.5 Plan.” See 40 CFR 52.220(c)(478)(ii)(A)(2).
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 PM2.5 Plan to achieve the emissions reductions shown therein, and to submit these rules and measures to California Air Resources Board within 30 days of adoption for transmittal to EPA as a revision to the SIP, or if the total emission reductions from the adopted rules are less than those committed to in the Plan, to adopt, submit, and implement substitute rules that will achieve equivalent reductions in emissions of direct PM2.5 or PM2.5 precursors in the same adoption and implementation timeframes or in the timeframes needed to meet CAA milestones, as stated on p. 4 of San Joaquin Valley Unified APCD Resolution 12-12-19, dated December 20, 2012San Joaquin ValleyMarch 4, 2013August 31, 2016, 81 FR 59876See 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)(2). See 40 CFR 52.220(c)(478)(ii)(A)(4).
California Air Resources Board Resolution 13-2, dated January 24, 2013San Joaquin ValleyMarch 4, 2013August 31, 2016, 81 FR 59876Resolution is titled “San Joaquin Valley PM2.5 State Implementation Plan.” Adopted by California Air Resources Board on January 24, 2013. See 40 CFR 52.220(c)(478)(ii)(B)(1).
Supplemental Document, Clean Air Act Subpart 4: The 2012 PM2.5 Plan for the 2006 PM2.5 Standard and District Rule 2201 (New and Modified Stationary Source Review) (dated September 18, 2014)San Joaquin ValleyNovember 6, 2014August 31, 2016, 81 FR 59876Adopted by San Joaquin Valley Unified APCD on September 18, 2014. See 40 CFR 52.220(c)(479)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 14-09-01, dated September 18, 2014San Joaquin ValleyNovember 6, 2014August 31, 2016, 81 FR 59876Resolution is titled “In the Matter of: Authorizing Submittal of “Supplemental Document for the 2012 PM2.5 Plan” to EPA.” See 40 CFR 52.220(c)(479)(ii)(A)(2).
California Air Resources Board Resolution 14-37, dated October 24, 2014San Joaquin ValleyNovember 6, 2014August 31, 2016, 81 FR 59876Resolution is titled “Supplemental Document for the San Joaquin Valley 24-Hour PM2.5 State Implementation Plan.” See 40 CFR 52.220(c)(479)(ii)(B)(1).
Report on Reductions Achieved from Incentive-based Emission Reduction Measures in the San Joaquin Valley, including appendices F-HSan Joaquin ValleyNovember 17, 2014August 12, 2016, 81 FR 53300Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(477)(ii)(A)(1).
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, 2014San Joaquin ValleyJune 26, 2014September 17, 2014, 79 FR 55637See 40 CFR 52.220(c)(400)(ii)(C)(1).
2013 Plan for the Revoked 1-Hour Ozone Standard, excluding section 4.4 (“Contingency Reductions”)San Joaquin ValleyDecember 20, 2013April 5, 2016, 81 FR 19492Adopted 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)(1).
Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated June 19, 2014, excluding EMFAC2011 output filesSan Joaquin ValleyJune 19, 2014April 5, 2016, 81 FR 19492Supplemental 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)(1).
California Air Resources Board Executive Order S-11-024, November 18, 2011San Joaquin ValleyNovember 18, 2011November 29, 2012, 77 FR 71109Resolution 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)(1).
San Joaquin Valley Unified APCD Resolution No. 11-08-20, August 18, 2011San Joaquin ValleyNovember 18, 2011November 29, 2012, 77 FR 71109Resolution 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)(1).
Negative declaration for Synthesized Pharmaceutical Products Manufacturing and Coating Operations at Shipbuilding and Ship Repair FacilitiesSan Joaquin ValleyJune 18, 2009March 1, 2012,77 FR 12491Adopted 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 TiresSan Joaquin ValleyJune 20, 2011March 1, 2012,77 FR 12491Adopted 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 ValleyNovember 16, 2007March 1, 2012, 77 FR 12652Adopted by San Joaquin Valley Unified APCD on April 30, 2007. See 40 CFR 52.220(c)(397)(ii)(B)(1).
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, 2008San Joaquin ValleyNovember 16, 2007March 1, 2012, 77 FR 12652Resolution 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)(2).
Amendments to the 2007 Ozone Plan (amending the rulemaking schedule for Measure S-GOV-5 Organic Waste Operations)San Joaquin ValleyApril 24, 2009March 1, 2012, 77 FR 12652Adopted by San Joaquin Valley Unified APCD on December 18, 2008. See 40 CFR 52.220(c)(408)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 08-12-18. December 18, 2008San Joaquin ValleyApril 24, 2009March 1, 2012, 77 FR 12652Resolution 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)(2).
Proposed State Strategy for California's 2007 State Implementation PlanSan Joaquin ValleyNovember 16, 2007November 9, 2011, 76 FR 69896Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(356)(ii)(B)(1).
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 (NOX) by 2023 from existing technologies and 81 tpd of NOX by 2023 from new technologies and to achieve 23 tpd of VOC by 2014; 88-93 tpd of NOX by 2017; 24 tpd of VOC and 56 tpd of NOX by 2020 as provided in California Air Resources Board Resolution 07-28, Attachment B, pp. 3-6 as modified by the 2009 State Strategy Status Report, pp. 20-21 as adopted by California Air Resources Board Resolution No. 09-34 (April 24, 2009)San Joaquin ValleyNovember 16, 2007March 1, 2012, 77 FR 12652See 40 CFR 52.220(c)(356)(ii)(B)(4).
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 PM2.5 and 17.1 tpd of nitrogen oxides by 2014 for purposes of the 1997 PM2.5 NAAQS, as described in Resolution No. 07-28 at Attachment B, pp. 3-6, and modified by California Air Resources Board Resolution No. 09-34 (April 24, 2009) adopting “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” and by California Air Resources Board Resolution No. 11-24 (April 28, 2011) adopting the “Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions”San Joaquin ValleyNovember 16, 2007November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(356)(ii)(B)(2).
California Air Resources Board Executive Order S-07-002, November 16, 2007San Joaquin ValleyNovember 16, 2007November 9, 2011, 76 FR 69896Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM2.5 Standards. See 40 CFR 52.220(c)(356)(ii)(B)(3).
California Air Resources Board Resolution No. 07-20 with Attachment A, June 14, 2007San Joaquin ValleyNovember 16, 2007March 1, 2012, 77 FR 12652See 40 CFR 52.220(c)(397)(ii)(A)(4).
8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins, Appendix A, page A-6, (dated June 20, 2011), adopted July 21, 2011San Joaquin ValleyJuly 29, 2011November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(396)(ii)(A)(1).
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-8San Joaquin ValleyJuly 29, 2011March 1, 2012, 77 FR 12652Commitment included in 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins, Appendix A. See 40 CFR 52.220(c)(396)(ii)(A)(1)(i).
California Air Resources Board Resolution No. 11-22, July 21, 2011San Joaquin ValleyJuly 29, 2011November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(396)(ii)(A)(2).
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 4San Joaquin ValleyJuly 29, 2011March 1, 2012, 77 FR 12652Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(2)(i).
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 3San Joaquin ValleyJuly 29, 2011March 1, 2012, 77 FR 12652Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(2)(ii).
Commitments to propose measures as provided in Appendix B, Table B-1 of the Progress Report on the Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions (Release Date: March 29, 2011), adopted April 28, 2011, as amended by Appendix A, p. A-7 of the 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins (Release Date: June 20, 2011), adopted July 21, 2011San Joaquin ValleyJuly 29, 2011March 1, 2012, 77 FR 12652; codified on November 27, 2012, 77 FR 70707Commitments included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(2)(iii).
California Air Resources Board Executive Order S-11-016, July 29, 2011San Joaquin ValleyJuly 29, 2011November 9, 2011, 76 FR 69896Executive 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)(3).
2008 PM2.5 Plan (April 30, 2008)San Joaquin ValleyJune 30, 2008November 9, 2011, 76 FR 69896Adopted by San Joaquin Valley Unified APCD on April 30, 2008. See 40 CFR 52.220(c)(392)(ii)(A)(1).
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 NOX, 6.7 tpd of direct PM2.5, and 0.92 tpd of SOX by 2014) as described in Table 6-3a (p. 6-11), Table 6-3b (p. 6-12), and Table 6-3c (p. 6-12) respectively of the 2008 PM2.5 Plan and commitments to adopt and submit control measures as described in Table 6-2 (p. 6-9) of the 2008 PM2.5 Plan, as amended June 17, 2010San Joaquin ValleyJune 30, 2008November 9, 2011, 76 FR 69896Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2008 PM2.5 Plan.” See 40 CFR 52.220(c)(392)(ii)(A)(2).
California Air Resources Board Resolution No. 08-28, May 22, 2008, with Attachment ASan Joaquin ValleyJune 30, 2008November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(392)(ii)(B)(1).
2008 PM2.5 Plan Amendment to Extend the Rule 4905 Amendment Schedule, June 17, 2010San Joaquin ValleySeptember 15, 2010November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(394)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution 10-06-18, June 17, 2010San Joaquin ValleySeptember 15, 2010November 9, 2011, 76 FR 69896Resolution titled “In the Matter of: Proposed Amendments to the 2008 PM2.5 Plan to Extend the Rule Amendment Schedule for Rule 4905 (Natural Gas-Fired, Fan-Type Residential Central Furnaces).” See 40 CFR 52.220(c)(394)(ii)(A)(2).
California Air Resources Board Executive Order S-10-003, September 15, 2010San Joaquin ValleySeptember 15, 2010November 9, 2011, 76 FR 69896Executive Order relating to Approval of Amendments to the 2008 PM2.5 Plan to Extend the Rule Amendment Schedule for Rule 4905 (Natural Gas-Fired, Fan-Type Residential Central Furnaces). See 40 CFR 52.220(c)(394)(ii)(B)(1).
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, 2009San Joaquin ValleyAugust 12, 2009November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(393)(ii)(A)(1).
California Air Resources Board Resolution No. 09-34, April 24, 2009San Joaquin ValleyAugust 12, 2009November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(393)(ii)(A)(2).
Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions, Release Date: March 29, 2011San Joaquin ValleyMay 18, 2011November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(395)(ii)(A)(1).
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 PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP RevisionsSan Joaquin ValleyMay 18, 2011November 9, 2011, 76 FR 69896See 40 CFR 52.220(c)(395)(ii)(A)(2).
California Air Resources Board Executive Order S-11-010, May 18, 2011San Joaquin ValleyMay 18, 2011November 9, 2011, 76 FR 69896Executive 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)(3).
Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plan (SIP)San Joaquin ValleyJune 18, 2009January 10, 2012, 77 FR 1417Adopted by San Joaquin Valley Unified APCD on April 16, 2009. See 40 CFR 52.220(c)(407)(ii)(A)(1).
2007 PM10 Maintenance Plan and Request for Redesignation, section 6. Contingency Plan on pages 16 to 17San Joaquin ValleyNovember 16, 2007November 12, 2008, 73 FR 66759Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(i)(A)(1).
2007 PM10 Maintenance Plan and Request for Redesignation, except for Appendices A through FSan Joaquin ValleyNovember 16, 2007November 12, 2008, 73 FR 66759Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(ii)(A)(1).
California Air Resources Board, Staff Report, Analysis of the San Joaquin Valley 2007 PM10 Maintenance Plan, Release Date: October 12, 2007, Appendix B Emission InventorySan Joaquin ValleyNovember 16, 2007November 12, 2008, 73 FR 66759See 40 CFR 52.220(c)(356)(ii)(A)(2).
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 PM10 Maintenance PlanSan Joaquin ValleyMay 13, 2008November 12, 2008, 73 FR 66759See 40 CFR 52.220(c)(356)(ii)(A)(3).
2003 PM10 Plan, San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and Smaller (all except “Contingency Control Measures” section, pages 4-53 to 4-55), and “Regional Transportation Planning Agency Commitments for Implementation,” dated April 2003 (Volume 3)San Joaquin ValleyAugust 19, 2003May 26, 2004, 69 FR 30006Adopted by San Joaquin Valley Unified APCD on June 19, 2003. See 40 CFR 52.220(c)(317)(i)(A)(2).
Amendments to the 2003 San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and SmallerSan Joaquin ValleyDecember 30, 2003May 26, 2004, 69 FR 30006Adopted by San Joaquin Valley Unified APCD on December 18, 2003. See 40 CFR 52.220(c)(327)(i)(A)(1).
Amended 2002 and 2005 Ozone Rate of Progress Plan for San Joaquin Valley: Appendix E, “Regional Transportation Planning Agency Commitments for Implementation”San Joaquin ValleyApril 10, 2003May 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 PM10 plan. See 40 CFR 52.220(c)(330)(i)(A)(1).
Railroad Grade Separations TCMSan Joaquin ValleyMarch 2, 1995August 18, 1995, 60 FR 43015Revised 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 ValleyJuly 12, 1996January 8, 1997, 62 FR 1150Adopted by San Joaquin Valley Unified APCD on September 20, 1995. See 40 CFR 52.220(c)(238)(i)(B)(1).
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 ValleyNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by San Joaquin Valley Unified APCD on November 14, 1994. See 40 CFR 52.220(c)(204)(i)(D)(1).
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 DriersSan Joaquin ValleyOctober 17, 1994August 15, 1997, 62 FR 43645Resolution 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 plansSan Joaquin ValleyDecember 1, 1982July 30, 1984, 49 FR 30300See 40 CFR 52.220(c)(146).
The San Joaquin Valley Air Basin Control StrategySan Joaquin Valley Air BasinOctober 11, 1979July 1, 1982, 47 FR 28617This 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 BasinSan Joaquin Valley Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
The 1982 Ozone Air Quality Plan for Stanislaus CountyStanislaus CountyDecember 1, 1982December 20, 1983, 48 FR 56215See 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 PlanSanta Barbara CountyFebruary 21, 2003July 9, 2003, 68 FR 40789Adopted by Santa Barbara County APCD on December 19, 2002. See 40 CFR 52.220(c)(314)(i)(A)(1).
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 CountyMay 29, 2002August 27, 2002, 67 FR 54963Adopted by Santa Barbara County APCD on adopted on November 15, 2001. See 40 CFR 52.220(c)(298)(i)(A)(1).
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 PlanSanta Barbara CountyMarch 19, 1999August 14, 2000, 65 FR 49499See 40 CFR 52.220(c)(275)(i)(A)(1).
Baseline and projected emissions inventories, and ozone attainment demonstration, as contained in the Santa Barbara 1998 Clean Air PlanSanta Barbara CountyMarch 19, 1999August 14, 2000, 65 FR 49499See 40 CFR 52.220(c)(275)(ii)(A)(1).
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 OperationsSanta Barbara CountyApril 9, 2002August 26, 2002, 67 FR 54739Adopted 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. 96-5Santa Barbara CountyJuly 12, 1996July 31, 1997, 62 FR 40934Negative 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 CountyNovember 14, 1994January 8, 1997, 62 FR 1187Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)(2).
TCM-5, Improve Commuter Public Transit ServiceSanta Barbara CountyNovember 14, 1994May 1, 1995, 60 FR 21045Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)(1).
The 1982 Ozone Air Quality Plan for Santa Barbara CountySanta Barbara CountyDecember 31, 1982December 20, 1983, 48 FR 56215See 40 CFR 52.220(c)(130).
Schedule to study Nontraditional Total Suspended Particulate Sources and commitment to implement control measures necessary to provide for attainmentSanta Barbara CountyNovember 18, 1981May 5, 1982, 47 FR 19330See 40 CFR 52.220(c)(105).
Part V—South Central Coast Air BasinSouth Central Coast Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part of original SIP submittal. See 40 CFR 52.220(b).
The South Central Coast Air Basin Control StrategySouth Central Coast Air Basin—Santa Barbara CountyOctober 18, 1979May 5, 1982, 47 FR 19330This 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 StrategySouth Central Coast Air Basin—Ventura County portionOctober 18, 1979July 1, 1982, 47 FR 28617This 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 StandardVentura CountyAugust 3, 2021August 15, 2023, 88 FR 55377Adopted 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)(1).
2020 Emissions Statement Certification for Ventura County, CaliforniaVentura CountyJuly 29, 2020July 29, 2022, 87 FR 45657Adopted by Ventura County APCD on July 14, 2020. See 40 CFR 52.220(c)(579)(ii)(A)(1).
Final 2016 Ventura County Air Quality Management Plan, excluding chapter 7 (“Contingency Measures”)Ventura CountyApril 11, 2017February 27, 2020, 85 FR 11814Adopted by Ventura County APCD on February 14, 2017. See 40 CFR 52.220(c)(532)(ii)(A)(1).
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”), onlyVentura CountyDecember 11, 2018February 27, 2020, 85 FR 11814Adopted 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)(4).
NNSR Compliance Demonstrations for the 2008 Ozone NAAQSVentura CountyAugust 31, 2018December 3, 2019, 84 FR 66074Adopted by the Ventura County APCD on July 31, 2018. See 40 CFR 52.220(c)(528)(ii)(B)(1).
Reasonably Available Control Technology State Implementation Plan RevisionVentura CountyJuly 18, 2014January 15, 2015, 80 FR 2016Adopted by the Ventura County APCD on June 10, 2014. See 40 CFR 52.220(c)(449)(ii)(A)(1) and 40 CFR 52.222(a)(10)(ii).
Reasonably Available Control Technology State Implementation Plan Revision (2009 RACT SIP Revision)Ventura CountyNovember 17, 2009May 15, 2014, 79 FR 27761Adopted by the Ventura County APCD on September 15, 2009. See 40 CFR 52.220(c)(437)(ii)(A)(1) and 40 CFR 52.222(a)(10)(i).
Ventura County Air Pollution Control Board Resolution approving and adopting the 2006 Reasonably Available Control Technology State Implementation Plan Revision, dated June 27, 2006Ventura CountyJanuary 31, 2007April 21, 2009, 74 FR 18148See 40 CFR 52.220(c)(358)(i)(B)(1).
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, 2006Ventura CountyJanuary 31, 2007April 21, 2009, 74 FR 18148See 40 CFR 52.220(c)(358)(i)(B)(2).
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 CountyNovember 30, 2007July 18, 2008, 73 FR 41277See 40 CFR 52.220(c)(355)(i)(A)(1).
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 AreaVentura CountyNovember 30, 2007July 18, 2008, 73 FR 41277See 40 CFR 52.220(c)(355)(i)(A)(2).
Commitments to adopt and implement control measures contained in the Ventura 1997 Air Quality Management PlanVentura CountyNovember 5, 1997April 21, 1998, 63 FR 19659Adopted by Ventura County APCD on October 21, 1997. See 40 CFR 52.220(c)(251)(i)(A)(1).
“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 CountyJuly 12, 1996January 8, 1997, 62 FR 1150Adopted by Ventura County APCD on December 19, 1995. See 40 CFR 52.220(c)(238)(i)(A)(1).
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 CountyNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by Ventura County APCD on November 8, 1994. See 40 CFR 52.220(c)(204)(i)(E)(1).
The 1982 Ozone Air Quality Management Plan for Ventura County, except for the attainment and RFP demonstration portions of the planVentura CountyDecember 31, 1982July 30, 1984, 49 FR 30300See 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 NAAQSVentura CountyApril 1, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(110)(i).
Letter: Jan Bush to Mike Redemer, January 23, 1981Ventura CountyJanuary 23, 1981July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(110)(ii).
Letter and enclosures: Janet Lyders to Mike Scheible, February 6, 1981Ventura CountyFebruary 6, 1981July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(110)(iii).
Letter and enclosures: Jan Bush to William Lockett, December 15, 1980Ventura CountyDecember 15, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(110)(iv).
Letter and enclosures: Jan Bush to William Lockett, October 23, 1980Ventura CountyOctober 23, 1980July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(110)(v).
Attachment V—Transportation Control MeasuresVentura CountyJuly 16, 1981July 1, 1982, 47 FR 28617See 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, 1980Ventura CountyJuly 16, 1981July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(111)(ii).
Attachment IV—Population ForecastsVentura CountyJuly 16, 1981July 1, 1982, 47 FR 28617See 40 CFR 52.220(c)(111)(iii).
Attachment VI—Implementation of Emission Reductions Required for Attainment of TSP StandardsVentura CountyJuly 16, 1981July 1, 1982, 47 FR 28617See 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 PM2.5 Standard,” portions of Chapter 3 (“Base-Year and Future Emissions”) and Appendix I (“Emissions Inventory”) pertaining to the 2018 base year emissions inventorySouth Coast Air BasinDecember 29, 2020June 3, 2025, 90 FR 23443Adopted 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)(1).
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 BasinAugust 3, 2021August 15, 2023, 88 FR 55377Relates 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)(2).
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 BasinAugust 3, 2021May 8, 2023, 88 FR 29539Adopted 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)(1).
California Air Resources Board Resolution 18-3, adopted March 22, 2018, as revised by Executive Order S-20-030, adopted November 23, 2020South Coast Air BasinMay 4, 2018January 15, 2021, 86 FR 3820Relates to CARB's South Coast On-Road Heavy-Duty Vehicle Incentive Program. See 40 CFR 52.220(c)(550)(ii)(A)(1).
Emissions Statement CertificationSouth Coast Air BasinAugust 3, 2020July 29, 2022, 87 FR 45657Adopted by South Coast AQMD on June 5, 2020. See 40 CFR 52.220(c)(574)(ii)(E)(1).
Final 2016 Air Quality Management Plan (March 2017) and appendices, excluding the portions of the plan and appendices related solely to PM2.5 and Coachella Valley, and excluding the portion of chapter 6 that is titled “California Clean Air Act Requirements,” chapter 8 (“Looking Beyond Current Requirements”), chapter 9 (“Air Toxics Control Strategy”) and chapter 10 (“Climate and Energy”)South Coast Air BasinApril 27, 2017October 1, 2019, 84 FR 52005Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(4).
The following portions of the “Final 2016 Air Quality Management Plan (March 2017): Chapter 5 (“PM2.5 Modeling Approach”), pages 5-17 through 5-27; Appendix III (“Base and Future Year Emission Inventory”), Attachment A (“Annual Average Emissions by Source Category in South Coast Air Basin”) for PM2.5, NOX, SO2, VOC, and NH3 for years 2012, 2019, 2021, and 2022, and Attachment D, tables D-1, D-7, D-11, and D-13; Appendix IV-A (“SCAQMD's Stationary and Mobile Source Control Measures”), Table IV-A-4 and Section 2 (“PM2.5 Control Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”), Section III (“Reasonably Available Control Measure Analysis”); Appendix V (“Modeling and Attainment Demonstration”), Chapter 6 (“Annual PM2.5 Attainment Demonstration”) and Attachment 7 (“Annual Unmonitored Area Analysis Supplement”); Appendix VI-A (“Reasonably Available Control Measures (RACM)/Best Available Control Measures (BACM) Demonstration”), pages VI-A-5 through VI-A-11, pages VI-A-22 through VI-A-32, pages VI-A-36 through VI-A-38, Attachment VI-A-1 (“Evaluation of SCAQMD Rules and Regulations”), Attachment VI-A-2 (“Control Measure Assessment”), and Attachment VI-A-3 (“California Mobile Source Control Program Best Available Control Measures/Reasonably Available Control Measures Assessment”); Appendix VI-B (“Impracticability Demonstration for Request for “Serious” Classification for 2012 Annual PM2.5 Standard”); Appendix VI-C (“Reasonable Further Progress (RFP) and Milestone Years”), pages VI-C-5 through VI-C-14, and Attachment VI-C-1 (“California Existing Mobile Source Control Program”); Appendix VI-D (“General Conformity and Transportation Conformity Budget”), pages VI-D-2 through VI-D-4, excluding tables VI-D-1 and VI-D-2; and Appendix VI-F (“PM Precursor Requirements”)South Coast Air BasinApril 27, 2017November 9, 2020, 85 FR 71264Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(7).
The following portions of the “Final 2016 Air Quality Management Plan (March 2017)”: Chapter 5 (“PM2.5 Modeling Approach”), pages 5-17 through 5-27; Appendix III (“Base and Future Emission Inventory”), Attachment A (“Annual Average Emissions by Source Category in South Coast Air Basin”) for PM2.5, NOX, SO2, VOC, and NH3 for years 2012, 2017, 2019, and 2020 and Attachment D, tables D-1, D-3, D-7 and D-9; Appendix IV-A (“SCAQMD's Stationary and Mobile Source Control Measures”), Table IV-A-4 and section 2 (“PM2.5 Control Measures”); Appendix IV-C (“Regional Transportation Strategy and Control Measures”), section IV (“TCM Best Available Control Measure (BACM) Analysis for 2006 24-Hour and 2012 Annual PM2.5 NAAQS”); Appendix V (“Modeling and Attainment Demonstration”), Chapter 7 (“24-hour PM2.5 Demonstration”) and Attachment 8 (“24-hour Unmonitored Area Analysis Supplement”); Appendix VI-A (“Reasonably Available Control Measures (RACM)/Best Available Control Measures (BACM) Demonstration”), pages VI-A-13 through VI-A-42, Attachment VI-A-1 (“Evaluation of SCAQMD Rules and Regulations”), Attachment VI-A-2 (“Control Measure Assessment”), and Attachment VI-A-3 (“California Mobile Source Control Program Best Available Control Measures/Reasonably Available Control Measures Assessment”); Appendix VI-C (“Reasonable Further Progress (RFP) and Milestone Years”), pages VI-C-5 through VI-C-8, and Attachment VI-C-1 (“California Existing Mobile Source Control Program”); Appendix VI-D (“General Conformity and Transportation Conformity Budget”), pages VI-D-2 through VI-D-6 and excluding tables VI-D-1 through 3; and Appendix VI-F (“Precursor Requirements”)South Coast Air BasinApril 27, 2017February 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)(1).
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 shortfallSouth Coast Air BasinApril 27, 2017October 1, 2019, 84 FR 52005Resolution 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)(5).
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 reductionsSouth Coast Air BasinApril 27, 2017October 1, 2019, 84 FR 52005Resolution titled “2016 Air Quality Management Plan for Ozone and PM2.5 in the South Coast Air Basin and the Coachella Valley.” Adopted on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(5).
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, 2019South Coast Air BasinMay 20, 2019October 1, 2019, 84 FR 52005Letter 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)(6).
Revised Proposed 2016 State Strategy for the State Implementation Plan, subchapter titled “South Coast Commitment” in chapter 3 (“Proposed SIP Commitment”)South Coast Air BasinApril 27, 2017October 1, 2019, 84 FR 52005Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(4).
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 NOX and 50 to 51 tpd of VOC in the South Coast by 2023, and 111 tpd of NOX and 59 to 60 tpd of VOC in the South Coast by 2031; and the rulemaking schedule included in attachment A to Resolution 17-7, onlySouth Coast Air BasinApril 27, 2017October 1, 2019, 84 FR 52005Resolution titled “2016 State Strategy for the State Implementation Plan.” Adopted on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(3).
Updated Federal 1979 1-Hour Ozone Standard Attainment Demonstration (November 2018)South Coast Air BasinDecember 20, 2018October 1, 2019, 84 FR 52005Adopted by South Coast AQMD on November 2, 2018. See 40 CFR 52.220(c)(525)(ii)(A)(1).
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 BasinDecember 11, 2018October 1, 2019, 84 FR 52005Adopted 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)(3).
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 IXSouth Coast Air BasinMarch 14, 2018February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019)See 40 CFR 52.220(c)(517)(ii)(B)(2).
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 PM2.5 Emissions in the 2016 AQMD”South Coast Air BasinJune 15, 2018February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019)See 40 CFR 52.220(c)(517)(ii)(B)(3).
Nonattainment New Source Review (NSR) Compliance Demonstration for the 2008 Ozone National Ambient Air Quality Standard (NAAQS)South Coast Air BasinNovember 16, 2017December 13, 2018, 83 FR 64026Adopted by South Coast AQMD on July 7, 2017. See 40 CFR 52.220(c)(510)(ii)(A)(1).
2016 AQMP Reasonably Available Control Technology (RACT) Demonstration (May 22, 2014)South Coast Air BasinJuly 18, 2014September 20, 2017, 82 FR 43850Relates to both the South Coast Air Basin and Coachella Valley. See 40 CFR 52.220(c)(449)(ii)(C)(1).
Supplemental RACM/RACT Analysis for the NOX RECLAIM Program (May 2017), excluding Appendices A and BSouth Coast Air BasinJuly 27, 2017September 20, 2017, 82 FR 43850Relates 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)(1).
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 BasinJuly 27, 2017September 20, 2017, 82 FR 43850Relates 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)(2) and 40 CFR 52.222(a)(13)(i).
2015 Supplement to the 24-Hour PM2.5 State Implementation Plan for the South Coast Air Basin (February 2015), excluding Attachment C (“New Transportation Conformity Budgets for 2015”). South Coast AQMD's commitments to adopt and implement specific rules and measures in accordance with the schedule provided in Chapter 4 of the 2012 PM2.5 Plan as modified by Table F-1 in Attachment F to the 2015 Supplement, to achieve the emissions reductions shown therein, and to submit these rules and measures to CARB within 30 days of adoption for transmittal to EPA as a revision to the SIP, as stated on pp. 7-8 of South Coast AQMD Resolution 12-19 and modified by South Coast AQMD Resolution 15-3, excluding all commitments pertaining to control measure IND-01 (Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities)South Coast Air BasinMarch 4, 2015April 14, 2016, 81 FR 22025See 40 CFR 52.220(c)(471)(ii)(A)(1).
South Coast AQMD Resolution No. 15-3, dated February 6, 2015South Coast Air BasinMarch 4, 2015April 14, 2016, 81 FR 22025Resolution approving the 2015 Supplement to the 24-Hour PM2.5 SIP for the South Coast Air Basin. See 40 CFR 52.220(c)(471)(ii)(A)(2).
California Air Resources Board Resolution 15-2, dated February 19, 2015South Coast Air BasinMarch 4, 2015April 14, 2016, 81 FR 22025Resolution adopting “Minor Revision to the South Coast Air Basin 2012 PM2.5 State Implementation Plan.” See 40 CFR 52.220(c)(471)(ii)(B)(1).
The following portions of the Final 2012 Air Quality Management Plan (December 2012): PM2.5-related portions of chapter 4 (“Control Strategy and Implementation”); Appendix III (“Base and Future Year Emissions Inventory”); Appendix IV-A (“District's Stationary Source Control Measures”); and Appendix V (“Modeling and Attainment Demonstrations”). South Coast AQMD's commitments to adopt and implement specific rules and measures in accordance with the schedule provided in Chapter 4 of the 2012 PM2.5 Plan as modified by Table F-1 in Attachment F to the 2015 Supplement, to achieve the emissions reductions shown therein, and to submit these rules and measures to CARB within 30 days of adoption for transmittal to EPA as a revision to the SIP, as stated on pp. 7-8 of South Coast AQMD Resolution 12-19 and modified by South Coast AQMD Resolution 15-3, excluding all commitments pertaining to control measure IND-01 (Backstop Measures for Indirect Sources of Emissions from Ports and Port-Related Facilities)South Coast Air BasinFebruary 13, 2013April 14, 2016, 81 FR 22025See 40 CFR 52.220(c)(439)(ii)(B)(5).
The PM2.5-related portions of Appendix VI (“Reasonably Available Control Measures (RACM) Demonstration”) of the Final 2012 Air Quality Management Plan (December 2012)South Coast Air BasinFebruary 13, 2013February 12, 2018, 83 FR 5923See 40 CFR 52.220(c)(439)(ii)(B)(6).
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 BasinFebruary 13, 2013September 3, 2014, 79 FR 52526See 40 CFR 52.220(c)(439)(ii)(B)(2).
Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) (December 2012) of the Final 2012 Air Quality Management PlanSouth Coast Air BasinFebruary 13, 2013September 3, 2014, 79 FR 52539See 40 CFR 52.220(c)(439)(ii)(B)(4).
Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated April 3, 2014South Coast Air BasinApril 3, 2014September 3, 2014, 79 FR 52539Letter 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)(3).
South Coast AQMD Resolution No. 12-19, dated December 7, 2012South Coast Air BasinFebruary 13, 2013September 3, 2014, 79 FR 52526Resolution adopting the Final 2012 Air Quality Management Plan. See 40 CFR 52.220(c)(439)(ii)(B)(1).
Letter from Barry R. Wallerstein, D.Env, Executive Officer, South Coast AQMD, May 1, 2014South Coast Air BasinMay 1, 2014September 3, 2014, 79 FR 52526See 40 CFR 52.220(c)(439)(ii)(B)(3).
California Air Resources Board Resolution 13-3, January 25, 2013South Coast Air BasinFebruary 13, 2013September 3, 2014, 79 FR 52526Resolution 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)(1).
Letter from Richard W. Corey, Executive Officer, California Air Resources Board, dated May 2, 2014South Coast Air BasinMay 2, 2014September 3, 2014, 79 FR 52526See 40 CFR 52.220(c)(439)(ii)(A)(2).
South Coast AQMD Proposed Contingency Measures for the 2007 PM2.5 SIP (dated October 2011) (“Contingency Measures SIP”)South Coast Air BasinNovember 14, 2011October 29, 2013, 78 FR 64402Adopted by South Coast AQMD on October 7, 2011. See 40 CFR 52.220(c)(432)(ii)(A)(1).
South Coast AQMD Resolution No. 11-24, dated October 7, 2011South Coast Air BasinNovember 14, 2011October 29, 2013, 78 FR 64402Resolution adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(A)(2).
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 PM2.5 Air Quality Management Plan for the South Coast Air Basin,” including attachmentsSouth Coast Air BasinApril 24, 2013October 29, 2013, 78 FR 64402See 40 CFR 52.220(c)(432)(ii)(A)(3).
California Air Resources Board Executive Order S-11-023, dated November 14, 2011South Coast Air BasinNovember 14, 2011October 29, 2013, 78 FR 64402Executive Order adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(B)(1).
Final PM10 Redesignation Request and Maintenance Plan for the South Coast Air Basin (December 2009) (“2009 South Coast PM10 Redesignation Request and Maintenance Plan”)South Coast Air BasinApril 28, 2010June 26, 2013, 78 FR 38223Adopted by South Coast AQMD on January 8, 2010. See 40 CFR 52.220(c)(426)(ii)(A)(1).
South Coast AQMD Resolution 10-1, dated January 8, 2010South Coast Air BasinApril 28, 2010June 26, 2013, 78 FR 38223Resolution adopting the 2009 South Coast PM10 Redesignation Request and Maintenance Plan. See 40 CFR 52.220(c)(426)(ii)(A)(2).
California Air Resources Board Resolution 10-21, dated March 25, 2010South Coast Air BasinApril 28, 2010June 26, 2013, 78 FR 38223Resolution adopting the 2009 South Coast PM10 Redesignation Request and Maintenance Plan. See 40 CFR 52.220(c)(426)(ii)(B)(1).
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 BasinNovember 28, 2007November 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)(1).
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, 2011South Coast Air BasinNovember 28, 2007March 1, 2012, 77 FR 12674Resolution 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)(3).
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 PM2.5, 2.9 tpd of SOX, 10.4 tpd of VOC and 10.8 tpd of nitrogen oxides by 2014) as described by South Coast AQMD Resolution No. 07-9, p. 10, June 1, 2007, and modified by South Coast AQMD 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, 2011South Coast Air BasinNovember 28, 2007November 9, 2011, 76 FR 69928Resolution 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)(2).
California Air Resources Board Resolution No. 07-41, September 27, 2007South Coast Air BasinNovember 28, 2007November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(398)(ii)(B)(1).
Proposed State Strategy for California's 2007 State Implementation PlanSouth Coast Air BasinNovember 16, 2007November 9, 2011, 76 FR 69928Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(397)(ii)(A)(1).
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 NOX and 46 tpd of VOC by 2014, and 54 tpd of VOC and 141 tpd of nitrogen oxides by 2023 for purposes of the 1997 8-hour ozone NAAQS, as described in Resolution No. 07-28 at Attachment B, p. 4, and modified by California Air Resources Board Resolution No. 09-34 (April 24, 2009) adopting the “Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revision to the SIP reflecting Implementation of the 2007 State Strategy”South Coast Air BasinNovember 16, 2007March 1, 2012, 77 FR 12674See 40 CFR 52.220(c)(397)(ii)(A)(5).
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 PM2.5, 38.1 tpd of SOX, 33.6 tpd of VOC and 118.2 tpd of nitrogen oxides by 2014 for purposes of the 1997 PM2.5 NAAQS, as described in Resolution No. 07-28 at Attachment B, pp. 3-5, and modified by California Air Resources Board Resolution No. 09-34 (April 24, 2009) adopting the “Status Report on the State Strategy for California's 2007 State Implementation Plan (SIP) and Proposed Revision to the SIP reflecting Implementation of the 2007 State Strategy,” and by California Air Resources Board Resolution 11-24 (April 28, 2011) adopting the “Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions”South Coast Air BasinNovember 16, 2007November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(397)(ii)(A)(2).
California Air Resources Board Executive Order S-07-002, November 16, 2007South Coast Air BasinNovember 16, 2007November 9, 2011, 76 FR 69928Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and PM2.5 Standards. See 40 CFR 52.220(c)(397)(ii)(A)(3).
Progress Report on Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions, Appendices B and C. Release Date: March 29, 2011South Coast Air BasinMay 18, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(399)(ii)(A)(1).
California Air Resources Board Resolution No. 11-24, April 28, 2011South Coast Air BasinMay 18, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(399)(ii)(A)(2).
California Air Resources Board Executive Order S-11-010, May 18, 2011South Coast Air BasinMay 18, 2011November 9, 2011, 76 FR 69928Executive 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)(3).
Revisions to the 2007 PM2.5 and Ozone State Implementation Plan for South Coast Air Basin and Coachella Valley (SIP Revisions), adopted on March 4, 2011South Coast Air BasinMay 19, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(400)(ii)(A)(1).
South Coast AQMD Resolution 11-9, March 4, 2011South Coast Air BasinMay 19, 2011November 9, 2011, 76 FR 69928Resolution 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)(2).
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 PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions”South Coast Air BasinMay 19, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(400)(ii)(B)(1).
8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast and San Joaquin Valley Air Basins, Appendix A, page A-5 (dated June 20, 2011), adopted July 21, 2011South Coast Air BasinJuly 29, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(401)(ii)(A)(1).
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-8South Coast Air BasinJuly 29, 2011March 1, 2012, 77 FR 12674Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)(1)(i).
California Air Resources Board Resolution No. 11-22, July 21, 2011South Coast Air BasinJuly 29, 2011November 9, 2011, 76 FR 69928See 40 CFR 52.220(c)(401)(ii)(A)(2).
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. 4South Coast Air BasinJuly 29, 2011March 1, 2012, 77 FR 12674See 40 CFR 52.220(c)(401)(ii)(A)(2)(i).
Commitment to propose measures as provided in Appendix B Table B-1 of the Progress Report on the Implementation of PM2.5 State Implementation Plans (SIP) for the South Coast and San Joaquin Valley Air Basins and Proposed SIP Revisions (Release Date: March 29, 2011), adopted April 28, 2011South Coast Air BasinJuly 29, 2011March 1, 2012, 77 FR 12674; codified on November 27, 2012, 77 FR 70707Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)(2)(ii).
California Air Resources Board Executive Order S-11-016, July 21, 2011South Coast Air BasinJuly 29, 2011November 9, 2011, 76 FR 69928Executive Order titled “Approval of Revisions to the 8-Hour Ozone State Implementation Plans and Technical Revisions to the PM2.5 State Implementation Plan Transportation Conformity Budgets for the South Coast San Joaquin Valley Air Basin.” See 40 CFR 52.220(c)(401)(ii)(A)(3).
South Coast AQMD Staff Report, SCAQMD 8-Hour Ozone Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Demonstration, including appendices, dated June 2006South Coast Air BasinJanuary 31, 2007December 18, 2008, 73 FR 76947See 40 CFR 52.220(c)(358)(i)(A)(2).
South Coast AQMD Resolution 06-24, dated July 14, 2006South Coast Air BasinJanuary 31, 2007December 18, 2008, 73 FR 76947Resolution 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)(1).
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, 2006South Coast Air BasinJanuary 31, 2007December 18, 2008, 73 FR 76947See 40 CFR 52.220(c)(358)(i)(A)(3).
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 AQMDSouth Coast Air BasinJanuary 31, 2007December 18, 2008, 73 FR 76947See 40 CFR 52.220(c)(358)(i)(A)(4).
2005 Carbon Monoxide Redesignation Request and Maintenance Plan for the South Coast Air BasinSouth Coast Air BasinFebruary 24, 2006May 11, 2007, 72 FR 26718Adopted 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)(1).
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 IIISouth Coast Air BasinJanuary 9, 2004March 10, 2009, 74 FR 10176Adopted 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 6-7South Coast Air BasinJanuary 9, 2004March 10, 2009, 74 FR 10176Adopted 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)(1).
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 BasinJanuary 9, 2004November 14, 2005, 70 FR 69081Adopted 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)(1).
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 BasinNovember 18, 2002April 18, 2003, 68 FR 19316Adopted by South Coast AQMD on June 7, 2002. See 40 CFR 52.220(c)(309)(i)(A)(1).
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-10South Coast Air BasinFebruary 4, 2000April 18, 2003, 68 FR 19316See 40 CFR 52.220(c)(272)(i)(A)(2).
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 PlanSouth Coast Air BasinFebruary 4, 2000April 10, 2000, 65 FR 18903See 40 CFR 52.220(c)(272)(i)(A)(1).
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 CoastSouth Coast Air BasinMay 20, 1999July 23, 1999, 64 FR 39923See 40 CFR 52.220(c)(265)(i)(A)(1).
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 BasinFebruary 5, 1997May 11, 2007, 72 FR 26718See 40 CFR 52.220(c)(247)(i)(A)(6).
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-10South Coast Air BasinFebruary 5, 1997April 18, 2003, 68 FR 19316See 40 CFR 52.220(c)(247)(i)(A)(4).
Baseline and projected emissions inventories and ozone attainment demonstration, as contained in the South Coast 1997 Air Quality Management Plan for ozoneSouth Coast Air BasinFebruary 5, 1997April 10, 2000, 65 FR 18903See 40 CFR 52.220(c)(247)(i)(A)(3).
Nitrogen dioxide attainment plan and maintenance plan, as contained in the South Coast 1997 Air Quality Management PlanSouth Coast Air BasinFebruary 5, 1997July 24, 1998, 63 FR 39747Adopted by South Coast AQMD on November 15, 1996. See 40 CFR 52.220(c)(247)(i)(A)(2).
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 PlanSouth Coast Air BasinFebruary 5, 1997April 21, 1998, 63 FR 19661See 40 CFR 52.220(c)(247)(i)(A)(1).
Revised rule adoption scheduleSouth Coast Air BasinJuly 10, 1996January 8, 1997, 62 FR 1150Adopted by South Coast AQMD on April 12, 1996. See 40 CFR 52.220(c)(237)(i)(A)(1).
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 BasinDecember 29, 1994January 8, 1997, 62 FR 1150Adopted by South Coast AQMD on December 9, 1994. See 40 CFR 52.220(c)(233)(i)(A)(1).
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 BasinNovember 15, 1994August 21, 1995, 60 FR 43379Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)(1).
Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan”South Coast Air BasinNovember 15, 1994January 8, 1997, 62 FR 1150Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)(2).
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 measureSouth Coast Air BasinDecember 31, 1982 and subsequently amended on February 15, and June 28, 1984July 30, 1984, 49 FR 30300See 40 CFR 52.220(c)(144).
Supplemental material for the South Coast Nonattainment Area PlanSouth Coast Air BasinJuly 24, 1981April 13, 1982, 47 FR 15785See 40 CFR 52.220(c)(116).
Supplemental material for the South Coast Nonattainment Area PlanSouth Coast Air BasinDecember 24, 1981April 13, 1982, 47 FR 15785See 40 CFR 52.220(c)(117).
Supplemental material for the South Coast Nonattainment Area PlanSouth Coast Air BasinFebruary 18, 1982April 13, 1982, 47 FR 15785See 40 CFR 52.220(c)(118).
The South Coast Air Basin Control StrategySouth Coast Air BasinJuly 25, 1979January 21, 1981, 46 FR 5965This 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 BasinSouth Coast Air BasinFebruary 21, 1972May 31, 1972, 37 FR 10842Part 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 portionJune 20, 2012March 12, 2014, 79 FR 13875Adopted by South Coast AQMD on May 4, 2012. See 40 CFR 52.220(c)(433)(ii)(A)(1).
South Coast AQMD Resolution 12-11, dated May 4, 2012South Coast Air Basin—Los Angeles County portionJune 20, 2012March 12, 2014, 79 FR 13875Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(A)(2).
California Air Resources Board Resolution 12-20, dated May 24, 2012South Coast Air Basin—Los Angeles County portionJune 20, 2012March 12, 2014, 79 FR 13875Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(B)(1).
[81 FR 33400, May 26, 2016, as amended at 81 FR 39432, June 16, 2016; 81 FR 64352, Sept. 20, 2016; 82 FR 14453, Mar. 21, 2017; 82 FR 61179, Dec. 27, 2017; 83 FR 23235, May 18, 2018; 85 FR 57705, Sept. 16, 2020; 86 FR 10018, Feb. 18, 2021; 86 FR 16536, Mar. 30, 2021; 87 FR 19634, Apr. 5, 2022; 87 FR 17011, Mar. 25, 2022; 87 FR 27950, May 10, 2022; 87 FR 59319, Sept. 30, 2022; 88 FR 10056, Feb. 16, 2023; 89 FR 9001, Feb. 9, 2024; 89 FR 56231, July 9, 2024; 89 FR 82512, Oct. 11, 2024; 90 FR 23621, June 4, 2025; 90 FR 29936, July 7, 2025; 90 FR 40899, Aug. 21, 2025]