40 CFR § 52.220a - in part.

§ 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 fr.inspection@nara.gov.

(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)
82048 Public official 1/1/2005 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2004. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(1).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 1 (General Prohibitions)
87103 Financial interest in decision by public official 1/1/2001 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 2000. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(2).
Title 9 (Political Reform), Chapter 7 (Conflicts of Interest), Article 3 (Conflict of Interest Codes)
87302 Required Provisions; exemptions 1/1/1993 4/1/2016, 81 FR 18766 Added by California Initiative Measure approved on June 4, 1974, effective January 7, 1975, and last amended in 1992. Submitted on March 6, 2014. See 40 CFR 52.220(c)(468)(i)(A)(3).
HEALTH AND SAFETY CODE
39012 Air Basin 1/1/1976 2/16/2023, 88 FR 10049 Definition of “Air Basin” is relied upon by CARB's Innovative Clean Transit regulation.
Division 26 (Air Resources Board), Part 4 (Nonvehicular Air Pollution Control), Chapter 3 (Emission Limitations), Article 5 (Gasoline Vapor Recovery)
41950 Standards for stationary tanks 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41951 “Pressure tank” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1975 ch. 957 § 12.
41952 “Vapor recovery system” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.4. Added Stats. 1975 ch. 957 § 12.
41953 “Floating roof” defined 1/1/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Former § 39068.5. Added Stats. 1975 ch. 957 § 12.
41954 Procedures; Standards; Certification; Testing; Fees 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Stats. 1981 ch. 902 § 5.
41955 Submission of system for certification 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956 Fire prevention and measurement standards 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41956.1 Revision of standards; Prohibited systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41957 Safety hazards 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41958 Design and performance standards; Certification and testing 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41959 Simultaneous testing 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960 Local or regional authorities 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.1 Operation of motor vehicle fueling vapor control system 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.2 Maintenance of vapor control system; Identification of equipment defects 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.3 Complaints concerning motor vehicle vapor control systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41960.4 Posting of operating instructions for motor vehicle fueling vapor control systems 9/28/1981 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41961 Certification fee 9/20/1976 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
41962 Certification of standards compliance for cargo tanks 1/1/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv). Added Stats. 1977 ch. 983 § 2.
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 vehicle 10/10/2017 7/9/2024, 89 FR 56222 Submitted on November 13, 2023 as an attachment to a letter of the same date.
PUBLIC RESOURCES CODE
Division 13 (Environmental Quality)
21000 Legislative intent 1/1/1980 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3270 § 4.
21001 Additional legislative intent 1/1/1980 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1979 c. 947 p. 3271 § 5.
21002 Approval of projects; feasible alternatives or mitigation measures 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 1.
21002.1 Use of environmental impact reports; policy 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3996 § 1.5.
21061 “Environmental impact report” defined 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 5.
21063 “Public agency” defined 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1.
21065 “Project” defined 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2271 § 1.
21080.1 Environmental impact report or negative declaration; determination by lead agency; finality; consultation 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 3997 § 3.
21080.4 Environmental impact report; requirement determined by lead agency; duties of responsible agencies; consultation; assistance by office of planning and research 9/26/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 1113 p. 3403 § 8.3.
21080.5(a), (b), (c), and (d) Plans in lieu of environmental impact report 6/30/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1978 c. 308.
21081 Necessary findings where environmental impact report identifies effects 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.
21082 Public agencies; adoption of objectives, criteria and procedures; consistency with guidelines 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 9.5.
21100 Environmental impact report on proposed state projects; significant effect; cumulative impact analysis 1/1/1977 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1976 c. 1312 § 16.
21104 State lead agency; consultations prior to completion of impact report 1/1/1978 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1977 c. 1200 p. 4001 § 11.
21151 Local agencies; preparation and completion of impact report; submission as part of general plan report; significant effort 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 11.
21153 Local lead agency; consultations prior to completion of impact report 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 14.
21160 Application for lease, permit, license, etc.; data and information; purpose; trade secrets 12/5/1972 1/21/1981, 46 FR 5965 Section from the California Environmental Quality Act. Submitted on October 20, 1980. See 40 CFR 52.220(c)(63). Stats. 1972 c. 1154 p. 2276 § 15.
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)
18700 Basic rule and guide to conflict of interest regulations 12/31/2016 86 FR 16533, 3/30/2021 Filed on December 17, 1976, effective upon filing, and last amendment filed on December 1, 2016, operative December 31, 2016. Previously approved on 4/1/2016, 81 FR 18766.
18701 Determining Whether a Financial Effect Is Reasonably Foreseeable 7/10/2015 86 FR 16533, 3/30/2021 Filed on January 22, 1976, effective February 21, 1976, and last amendment filed on July 10, 2015, operative July 10, 2015. Previously approved on 4/1/2016, 81 FR 18766.
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)
6447 Methyl Bromide—Field Fumigation General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Only the undesignated introductory text of this regulation was approved into the SIP. Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6447.3 Methyl Bromide—Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6448 1,3-Dichloropropene Field Fumigation—General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6448.1 1,3-Dichloropropene Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6449 Chloropicrin Field Fumigation—General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6449.1 Chloropicrin Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450 Metam-Sodium, Potassium N-methyldithiocarbamate (metam potassium), and Dazomet Field Fumigation—General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6450.1 Metam-Sodium and Potassium N-methyldithiocarbamate (Metam Potassium) Field Fumigation Methods 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
6450.2 Dazomet Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on 10/12/2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451 Sodium Tetrathiocarbonate Field Fumigation—General Requirements 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6451.1 Sodium Tetrathiocarbonate Field Fumigation Methods 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452 Reduced Volatile Organic Compound Emissions Field Fumigation Methods 11/1/2013 81 FR 64350, 9/20/2016 Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6452.1 Fumigant Volatile Organic Compound Emission Records and Reporting 1/25/2008 10/26/2012, 77 FR 65294 Submitted on October 12, 2009. See 40 CFR 52.220(c)(413)(i)(A)(1).
6452.2 Volatile Organic Compound Emission Limits 11/1/2013 81 FR 64350, 9/20/2016 Amends previous version of rule approved at 77 FR 65294 (October 26, 2012). Amended rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6452.3 Field Fumigant Volatile Organic Compound Emission Allowances 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(1).
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)
6558 Recommendations for Use of Nonfumigants in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 81 FR 64350, 9/20/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
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)
6577 Sales of Nonfumigants for Use in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 81 FR 64350, 9/20/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
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)
6624 Pesticide Use Records 12/20/2010 10/26/2012, 77 FR 65294 Excluding references in subsection (f) to methyl iodide and section 6446.1. Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2).
6626 Pesticide Use Reports for Production Agriculture 4/7/2011 10/26/2012, 77 FR 65294 Submitted on August 2, 2011. See 40 CFR 52.220(c)(414)(i)(A)(2).
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 1 (Toxic Air Contaminants)
6864 Criteria for Identifying Pesticides as Toxic Air Contaminants 11/1/2013 81 FR 64350, 9/20/2016 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
Title 3 (Food and Agriculture), Division 6 (Pesticides and Pest Control Operations), Chapter 4 (Environmental Protection), Subchapter 2 (Air), Article 2 (Volatile Organic Compounds)
6880 Criteria to Designate Low-Volatile Organic Compound (VOC) or High-VOC Nonfumigant Pesticide Products 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6881 Annual Volatile Organic Compound Emissions Inventory Report 11/1/2013 9/20/2016, 81 FR 64350 Amends and renumbers previous version of rule approved at 77 FR 65294 (October 26, 2012) as 3 CCR § 6452.4. Amended and renumbered rule adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6883 Recommendation Requirements in the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6884 San Joaquin Valley Ozone Nonattainment Area Use Prohibitions 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
6886 Dealer Responsibilities for the San Joaquin Valley Ozone Nonattainment Area 11/1/2013 9/20/2016, 81 FR 64350 Adopted by the California Department of Pesticide Regulation on May 23, 2013. Submitted on February 4, 2015.
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) Definitions 11/22/1999 81 FR 39424, 6/16/2016 Definitions of “motorcycle engine,” “passenger car,” “recall,” “replacement part,” “subgroup,” and “reactivity adjustment factor.”
1900(b)(9) and (b)(22) Definitions 8/7/2012 81 FR 39424, 6/16/2016 Definitions of “intermediate volume manufacturer” and “small volume manufacturer.”
1900(b)(22) Definitions 12/31/2012 81 FR 39424, 6/16/2016 Definition of “small volume manufacturer.”
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 Vehicles 11/17/2002 81 FR 39424, 6/16/2016 Exhaust emissions standards for new 2004 and subsequent model heavy-duty diesel engines, heavy-duty natural gas-fueled and LPG-fueled engines derived from diesel-cycle engines; crankcase emissions requirements; test procedures.
1956.8(b), (c)(1)(B), (d), and (h)(2) (footnotes J and K) Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/4/2003 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standards for new 2005 and subsequent model HD OC engines.
1956.8(a)(2)(A), (a)(6), and (b) Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 11/15/2006 81 FR 39424, 6/16/2016 Heavy-duty diesel engine idling requirements; test procedures.
1956.8 Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/31/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1956.8(b), (c)(1)(B), (c)(3), (d), (h)(2), and (h)(5) Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles.
1956.8(b), (c)(1)(A)(3), (d), and (h)(5) Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/31/2012 81 FR 39424, 6/16/2016 Test procedures; exhaust emissions standard for new 2005 and subsequent model HD OC engines; 1992 and subsequent model diesel engines used in MD low-emissions vehicles.
1956.8(b) Exhaust Emissions Standards and Test Procedures—1985 and Subsequent Model Heavy-Duty Engines and Vehicles 12/22/2011 83 FR 23232, 5/18/2018 Updates certain test procedures.
1958(a) (excluding (a)(1)), (b)(1), (b)(2), (f), (g), and (h) Exhaust Emissions Standards and Test Procedures—Motorcycles and Motorcycle Engines Manufactured on or after January 1, 1978 11/22/1999 81 FR 39424, 6/16/2016 Exhaust emissions standards for HC + 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.
1960.1 Exhaust Emissions Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light-Duty and Medium-Duty Vehicles 3/26/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1960.1(r) Exhaust Emission Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs.
1960.1(r) Exhaust Emission Standards and Test Procedures—1981 through 2006 Model Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 4,000-mile Supplement FTP Emission Standards for LEV, ULEV, and SULEV in the PC, LDT, and MDVs.
1961, including Introduction, (a)(4), (a)(8), (a)(12), (a)(15); (b)(3)(B), (b)(3)(C), (b)(3)(D), (b)(3)(E); (d); and (e) Exhaust Emission Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/4/2003 81 FR 39424, 6/16/2016 50 °F Exhaust emissions standards, requirements for vehicles certified to the optional 150,000 mile standards, NMOG credit provisions, fuel-fired heater provisions, phase-in requirements for MDV manufacturers; test procedures.
1961(d) Exhaust Emission Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1961 Exhaust Emissions Standards and Test Procedures—2004 and Subsequent Model Passenger Cars, Light-Duty and Medium-Duty Vehicles 6/16/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
1961, including Introduction, (a)(1), (a)(3), (a)(4), (a)(5), (a)(7), (a)(8)(B), (a)(14)(A); (b)(1)(A), (b)(1)(B)(1.)(c.), (b)(1)(B)(3.), (b)(1)(C)(1.), (b)(1)(D), (b)(3)(A), (b)(3)(B), (b)(3)(C), (b)(3)(E); (c)(1), (c)(2)(A), (c)(3)(A), (d) Exhaust Emission Standards and Test Procedures—2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures.
1961, including Introduction, (a)(1), (b)(1)(A), (d) Exhaust Emission Standards and Test Procedures—2004 through 2019 Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2004 through 2019 model PC, LDT, and MDV; test procedures.
1961.2 Exhaust Emission Standards and Test Procedures—2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV.
1961.2, including Introduction, (a)(1), (a)(2)(A), (a)(2)(D), (a)(7)(A), (a)(7)(A)(2.) (through equation 2), (A)(9), (b)(1)(A), (b)(1)(A)(2.), (b)(1)(D), (b)(4)(A), (c)(1)(B), (c)(3)(B), and (d) Exhaust Emission Standards and Test Procedures—2015 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 “LEV III” exhaust emission standards for 2015 and subsequent model year PC, LDT, and MDV.
1962.1 Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 ZEV standards, percentage ZEV requirements, PZEV provisions, qualification for ZEV multipliers and credits, generation and use of credits, calculation of penalties, test procedures.
1962.1(b)(2)(D)(1) and (2), (c)(3)(A), and (h)(1) Zero-Emission Vehicle Standards for 2009 through 2017 Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 ZEV requirements for large volume manufacturers in model years 2012 through 2017 and PZEV allowances; test procedures, ZEV-specific definitions.
1962.2, excluding (g)(6)(C) Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 8/7/2012 81 FR 39424, 6/16/2016 ZEV standards, percentage ZEV requirements, TZEV provisions, qualification of ZEV credits, generation and use of credits, test procedures, ZEV-specific definitions; excluded provision relates to GHG-ZEV over compliance credits.
1962.2(c)(2)(B), (c)(3)(A), (c)(3)(A)(1.), (h)(1) Zero-Emission Vehicle Standards for 2018 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles 12/31/2012 81 FR 39424, 6/16/2016 Certain ZEV requirements in model years 2018 and subsequent model years including evaporative emission standards for TZEVs, TZEV allowances, and test procedures.
1962.3 Electric Vehicle Charging Requirements 8/7/2012 81 FR 39424, 6/16/2016 Applicability, definitions, requirements, alternatives.
1965 Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles 11/22/1999 81 FR 39424, 6/16/2016 Emission control label requirements.
1965 Emission Control and Smog Index Labels—1979 and Subsequent Model-Year Motor Vehicles 12/4/2003 81 FR 39424, 6/16/2016 Emission control label requirements.
1965 Emission Control, Smog Index, and Environmental Performance Labels—1979 and Subsequent Model-Year Motor Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Emission control label requirements.
1968.2(a), (c) (excluding “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”), (d)(3), (d)(4), (e)(6), (e)(15), (f)(1)-(f)(9, (f)(12), (f)(13), (f)(15), (f)(17), (h)(4), (i)(1), (i)(2), and (j)(2) Malfunction and Diagnostic System Requirements—2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines 7/31/2013 82 FR 14446, 3/21/2017 Provisions relate to On-Board Diagnostic systems requirements (OBD II).
1968.5(a)(3) (excluding “nonconforming OBD II system”), (b)(3), (b)(6), and (c)(3) Enforcement of Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model-Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines 7/31/2013 82 FR 14446, 3/21/2017 Provisions related to enforcement of OBD II requirements.
1971.1, excluding the following definitions: “emission standard,” “evaporative emission standards,” and “exhaust emission standards” or “tailpipe emission standards”) On-Board Diagnostic System Requirements—2010 and Subsequent Model-Year Heavy-Duty Engines 7/31/2013 82 FR 14446, 3/21/2017 Amends emission standards and other requirements for On-Board Diagnostic OBD (OBD) systems for heavy-duty vehicles.
1971.5 Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines 6/17/2010 81 FR 39424, 6/16/2016 Establishes enforcement protocol for use by CARB to assure the engines certified for sale in California are equipped with OBD systems that properly function and meet the applicable regulatory requirements.
1971.5(a)(3) (excluding amendments to the existing definition for “nonconforming OBD system”), (b)(3), (b)(6) and (d)(3) Enforcement of Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model-Year Heavy-Duty Engines 7/31/2013 82 FR 14446, 3/21/2017 Amends certain enforcement-related provisions for the OBD systems requirements for heavy-duty vehicles.
1976(c) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1976(b)(1), (c), (f)(3) and (f)(4) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 8/7/2012 81 FR 39424, 6/16/2016 Fuel evaporative emission standards; test procedures; definitions.
1976(b)(1), (b)(1)(G)(3), (c) Standards and Test Procedures for Motor Vehicle Fuel Evaporative Emissions 12/31/2012 81 FR 39424, 6/16/2016 Fuel evaporative emission standards; test procedures; definitions.
1978(a)(1), (b) Standards and Test Procedures for Vehicle Refueling Emissions 12/4/2003 81 FR 39424, 6/16/2016 Standards for vehicle refueling for 1998 and subsequent model passenger cars, LDT, and MDV less than 8,501 pounds.
1978(b) Standards and Test Procedures for Vehicle Refueling Emissions 2/17/2007 81 FR 39424, 6/16/2016 Test procedures.
1978 Standards and Test Procedures for Vehicle Refueling Emissions 8/7/2012 81 FR 39424, 6/16/2016 Refueling emissions standards for 1998 and subsequent model gasoline-fueled, alcohol-fueled, diesel-fueled, LPG-fueled, fuel-flexible and hybrid electric PC, LDT, and MDV up to 8,501 pounds, and similarly-fueled 2015 and subsequent year MDV from 8,501 pounds to 14,000 pounds.
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 Measures 1/2/2010 88 FR 10049, 2/16/2023 The definition of “Transit Agency” is relied upon by CARB's Innovative Clean Transit regulation.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices), Article 4.3 (Innovative Clean Transit)
2023 Innovative Clean Transit Regulations Applicability and Scope 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.1 Zero-Emission Bus Requirements 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.2 Compliance Option for Joint Zero-Emission Bus Groups 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.3 Zero-Emission Bus Bonus Credits 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.4 Provisions for Exemption of a Zero-Emission Bus Purchase 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.5 Zero-Emission Mobility Option 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.6 Low-NOX Engine Purchase Requirements 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.7 Requirements to Use Renewable Fuels 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.8 Reporting Requirements for Transit Agencies 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.9 Record Keeping Requirements 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.10 Authority to Suspend, Revoke, or Modify 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
2023.11 Severability 10/1/2019 88 FR 10049, 2/16/2023 Submitted on February 13, 2020.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 1 (Motor Vehicle Pollution Control Devices); Article 4.5
2025 Regulation to Reduce Emissions of Diesel Particulate Matter, Oxides of Nitrogen and Other Criteria Pollutants, from in-Use Heavy-Duty Diesel-Fueled Vehicles 12/14/2011 4/4/2012, 77 FR 20308 The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated December 14, 2011. Submitted on December 15, 2011. See 40 CFR 52.220(c)(410)(i)(A)(2).
2027 In-Use on-Road Diesel-Fueled Heavy-Duty Drayage Trucks 11/9/2011 4/4/2012, 77 FR 20308 The State of California Office of Administrative Law's corresponding Notice of Approval of Regulatory Action is dated November 9, 2011. Submitted on December 9, 2011. See 40 CFR 52.220(c)(409)(i)(A)(2).
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 Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
2038(c)(3) Performance Warranty Requirements for 1990 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, and Motor Vehicle Engines Used in Such Vehicles 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 2 (Enforcement of Vehicle Emission Standards and Surveillance Testing), Article 1 (Assembly-Line Testing)
2062 Assembly-Line Procedures—1998 and Subsequent Model Years 8/7/2012 81 FR 39424, 6/16/2016 Assembly-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) Applicability 8/15/2007 81 FR 39424, 6/16/2016 Procedures apply to California-certified 1982 and subsequent model-year passenger cars, light-duty trucks, medium-duty vehicles, heavy-duty vehicles, motorcycles, and 1997 and subsequent model-year off-road motorcycles and all-terrain vehicles, and 2007 and subsequent model-year off-road sport vehicles, off-road utility vehicles, and sand cars.
2111(a)(4) Applicability 8/16/2009 81 FR 39424, 6/16/2016 Procedures apply to certain California-certified 2008 model year spark-ignition sterndrive/inboard marine engines with maximum rated power less than or equal to 373 kilowatts, and all California-certified 2009 and subsequent model-year spark-ignition sterndrive/inboard marine engines.
2112(l)(12) Definitions 8/15/2007 81 FR 39424, 6/16/2016 Definition of “useful life” for 1997 and subsequent model year off-road motorcycles, all-terrain vehicles, and for 2007 and subsequent model year off-road sport vehicles, off-road utility vehicles, sand cars, and engines used in such vehicles.
2112(l)(20), (l)(23) Definitions 8/16/2009 81 FR 39424, 6/16/2016 Definition of “useful life” for certain types of vehicles.
2112(b), (l)(9), (l)(18) Definitions 8/7/2012 81 FR 39424, 6/16/2016 Definition of “correlation factor,” and definition of “useful life” for certain types of vehicles.
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) Testing 8/16/2009 81 FR 39424, 6/16/2016 Specifies in-use compliance tests for spark-ignition sterndrive/inboard marine engines.
2139(a), (b), (c)(2) Testing 8/7/2012 81 FR 39424, 6/16/2016 Specifies in-use vehicle emission tests by CARB after vehicles have been accepted and restorative maintenance, if any, has been performed.
2140(b) Notification and Use of Test Results 8/7/2012 81 FR 39424, 6/16/2016 Notification and use requirements once the in-use emission tests have been completed.
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 Report 8/7/2012 81 FR 39424, 6/16/2016 Reporting requirements.
2147(b) Demonstration of Compliance with Emissions Standards 8/16/2009 81 FR 39424, 6/16/2016 Applies the requirements to sterndrive/inboard marine engines.
2147(b)(3) Demonstration of Compliance with Emissions Standards 8/7/2012 81 FR 39424, 6/16/2016 Testing requirements and selection of deterioration factors.
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)
2180 Applicability 7/1/2019 5/10/2022, 87 FR 27949 Unless otherwise noted, this chapter applies to all diesel-powered and gasoline-powered heavy-duty vehicles operating in California.
2180.1 Definitions 7/1/2019 5/10/2022, 87 FR 27949 Definitions for applicable vehicles, opacity standards, inspections, penalties and appeals.
2181 Responsibilities of the Driver and Inspector During the Inspection Procedure 7/1/2019 5/10/2022, 87 FR 27949 Sets forth the responsibilities of the vehicle inspector and driver during an inspection.
2182 Heavy-Duty Diesel Vehicle Smoke Opacity Standards and Test Procedures; Excessive Smoke 7/1/2019 5/10/2022, 87 FR 27949 Sets forth opacity standards and testing procedures.
2183 Inspection of the Emission Control System on a Heavy-Duty Vehicle 7/1/2019 5/10/2022, 87 FR 27949 Describes the inspection procedures inspector use to determine whether the emission control components on diesel vehicles have been tampered, inadequately maintained or defective.
2184 Refusal to Submit to Inspection Procedure 7/1/2019 5/10/2022, 87 FR 27949 Describes the consequences of a refusal to submit to a vehicle inspection.
2185 Civil Penalty Schedule 7/1/2019 5/10/2022, 87 FR 27949 Sets for the civil penalties for failing a vehicle inspection.
2186 Demonstration of Correction and Post-Repair Test or Inspection 7/1/2019 5/10/2022, 87 FR 27949 Sets for the requirements for a vehicle owner to demonstrate correction and post-inspection repair to pass an inspection.
2187 Vehicles Removed from Service 7/1/2019 5/10/2022, 87 FR 27949 Sets for the conditions upon which a vehicle failing inspection can be removed from, and return to, service.
2188 Contesting a Citation 7/1/2019 5/10/2022, 87 FR 27949 Describes how a vehicle owner may contest a citation for failing and inspection.
2189 Severability of Provisions 7/1/2019 5/10/2022, 87 FR 27949 Provides that in the event any portion of the chapter is held to be invalid, unenforceable or unconstitutional, the remaining portions shall remain in effect.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 3.6. (Periodic Smoke Inspections of Heavy-Duty Diesel-Powered Vehicles)
2190 Vehicles Subject to the Periodic Smoke Inspection Requirements 7/1/2019 5/10/2022, 87 FR 27949 Defines the heavy-duty diesel-powered vehicles operating in California that are subject to periodic smoke inspection, as well as listing those that are exempt.
2191 Definitions 7/1/2019 5/10/2022, 87 FR 27949 Defines diesel vehicle fleets subject to the regulation and applicable testing procedures.
2192 Vehicle Inspection Responsibilities 7/1/2019 5/10/2022, 87 FR 27949 Sets forth the responsibilities of diesel vehicle fleet owners to comply with the requirements of the periodic smoke inspection program.
2193 Smoke Opacity Standards, Inspection Intervals, and Test Procedures 7/1/2019 5/10/2022, 87 FR 27949 Sets forth opacity testing standards, inspection intervals, test procedures and alternate test procedures.
2194 Record Keeping Requirements 7/1/2019 5/10/2022, 87 FR 27949 Requires vehicle owners to maintain records of test or alternate test results and provide them to the California Air Resources Board upon request.
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 Documents 10/16/2017 88 FR 10049, 2/16/2023 The 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)
2235 Requirements 8/7/2012 81 FR 39424, 6/16/2016 Requirements for 1977 and subsequent model gasoline-fueled motor vehicles with respect to fill pipes and openings.
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 1 (Standards for Gasoline)
2250 Degree of Unsaturation for Gasolines Sold Before April 1, 1996 12/16/1992 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2252 Sulfur Content of Gasoline Represented as Unleaded Sold Before April 1, 1996 8/11/1991 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2253.4 Lead in Gasoline 8/12/1991 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2254 Manganese Additive Content 8/12/1991 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2257 Required Additives in Gasoline 7/16/1999 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2259 Exemptions for Motor Vehicle Fuels Used in Test Programs 2/15/1995 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2260 Definitions 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2261 Applicability of Standards; Additional Standards 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262 The California Reformulated Gasoline Phase 2 and Phase 3 Standards 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.3 Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Sulfur, Benzene, Aromatic Hydrocarbons, Olefins, T50 and T90 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.4 Compliance with the CaRFP Phase 2 and CaRFG Phase 2 Standards for Reid Vapor Pressure 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.5 Compliance with the Standards for Oxygen Content 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.6 Prohibition of MTBE and Oxygenates Other Than Ethanol in California Gasoline Starting December 31, 2003 4/9/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2262.9 Requirements Regarding Denatured Ethanol Intended for Use as a Blend Component in California Gasoline 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263 Sampling Procedures and Test Methods 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2263.7 Multiple Notification Requirements 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264 Designated Alternative Limits 8/20/2001 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2264.2 Election of Applicable Limit for Gasoline Supplied From a Production or Import Facility 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265 Gasoline Subject to PM Alternative Specifications Based on the California Predictive Model 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.1 Offsetting Emissions Associated with Higher Sulfur Levels 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2265.5 Alternative Emission Reduction Plan (AERP) 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266 Certified Gasoline Formulations Resulting in Equivalent Emission Reductions Based on Motor Vehicle Emission Testing 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2266.5 Requirements Pertaining to California Reformulated Gasoline Blendstock for Oxygen Blending (CARBOB) and Downstream Blending 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2267 Exemptions for Gasoline Used in Test Programs 9/2/2000 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2268 Liability of Persons Who Commit Violations Involving Gasoline That has Not Yet Been Sold or Supplied to a Motor Vehicle 9/2/2000 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2269 Submittal of Compliance Plans 12/24/2002 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2270 Testing and Recordkeeping 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2271 Variances 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2272 CaRFP Phase 3 Standards for Qualifying Small Refiners 5/1/2003 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
2273 Labeling of Equipment Dispensing Gasoline Containing MTBE 8/29/2008 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(375)(i)(A)(1).
2273.5 Documentation Provided with Delivery of Gasoline to Retail Outlets 5/1/2003 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 2 (Standards for Diesel Fuel)
2281 Sulfur Content of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2282 Aromatic Hydrocarbon Content of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2284 Lubricity of Diesel Fuel 8/4/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
2285 Exemption from Diesel Fuel Requirements for Military Specification Fuels Used in Qualifying Military Vehicles 8/14/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5 (Standards for Motor Vehicle Fuels); Article 4 (Sampling and Test Procedures)
2296 Motor Fuel Sampling Procedures 10/14/1992 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
2297 Test Method for the Determination of the Reid Vapor Pressure Equivalent Using an Automated Vapor Pressure Test Instrument 9/17/1991 8/21/1995, 60 FR 43379 Submitted on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(3).
Title 13 (Motor Vehicles), Division 3 (Air Resources Board), Chapter 5.1 (Standards for Fuels for Nonvehicular Sources)
2299.3 Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port 1/2/2009 81 FR 39424, 6/16/2016 Requires that any person who owns, operates, container vessel, passenger vessel, or refrigerated cargo vessel that visits a California port comply with section 93118.3 relating to the operation of auxiliary diesel engines on OGV at-berth in a California port. Also applies to any person who owns or operates a port or terminal located at a California port where container, passenger or refrigerated cargo vessels visit.
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) Definitions 5/5/2010 81 FR 39424, 6/16/2016 Definitions for “eight-hour workday,” “professional level,” “standard battery package,” “zero-emission equipment credits,” and “zero-emission equipment engine family.”
2403(b)(2), (b)(3), (b)(4), (d), (e)(1) Exhaust Emission Standards and Test Procedures—Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Low-emitting blue sky series engine requirements, evaporative emission requirements, test procedures.
2403(b)(2)(B) and (d) Exhaust Emission Standards and Test Procedures—Small Off-Road Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends certain certification requirements and test procedures.
2404(a) Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines 11/15/2006 81 FR 39424, 6/16/2016 The requirements in section 2404 recognize the certain emission-critical or emission-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards and that information regarding engines' emissions levels may influence consumer choice.
2404(m)(1), (m)(2), (m)(3) Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Zero-emission equipment label content and placement requirements.
2404(c)(4)(A) Emission Control Labels and Consumer Information—1995 and Later Small Off-Road Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to revise certain engine label content requirements.
2405(b)(1), (b)(2), (h)(1), (h)(2) Defects Warranty Requirements for 1995 and Later Small Off-Road Engines 5/5/2010 81 FR 39424, 6/16/2016 Zero-emission equipment warranty requirements.
2406(b)(1), (b)(2) Emission Control System Warranty Statement 5/5/2010 81 FR 39424, 6/16/2016 Warranty contact requirement.
2407(a)(7) New Engine Compliance and Production Line Testing—New Small Off-Road Engine Selection, Evaluation, and Enforcement Action 1/10/2013 82 FR 14446, 3/21/2017 Specifies use of certain test procedures.
2408(b)(2), (d)(4), (f)(1), (f)(3), (f)(4), (f)(5), (g)(1)(E), (i)(3), (i)(7) Emission Reduction Credits—Certification Averaging, Banking, and Trading Provisions 5/5/2010 81 FR 39424, 6/16/2016 Limits on use of certification emission credits, certain reporting requirements.
2408.1 Emission Reduction Credits—Zero-Emission Equipment Credits Averaging, Banking, and Trading Provisions 5/5/2010 81 FR 39424, 6/16/2016 Applicability; general provisions; averaging, banking, and trading provisions; credit calculation and compliance provisions; use of zero-emission equipment credit; recordkeeping and reporting.
2409(a), (b)(1), (b)(2), (b)(5), (b)(6), (d)(3) Emission Reduction Credits—Production Credit Program for New Engines 5/5/2010 81 FR 39424, 6/16/2016 Applicability; general provisions; certain banking provisions.
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) Definitions 8/15/2007 81 FR 39424, 6/16/2016 Definitions for “all-terrain vehicle,” off-highway recreational vehicle engines,” “off-road sport vehicle,” “off-road utility vehicle,” “sand car.”
2412 Emission Standards and Test Procedures—New Off-Highway Recreational Vehicles and Engines 8/15/2007 81 FR 39424, 6/16/2016 Exhaust and evaporative emissions standards for off-highway recreational vehicles and engines used in such vehicles produced on or after January 1, 1997 that are sold, leased, used, or introduced into commerce in California; test procedures.
2412(c) and (d)(1) Emission Standards and Test Procedures—New Off-Highway Recreational Vehicles and Engines 1/10/2013 82 FR 14446, 3/21/2017 Updates references to test procedures.
2413 Emission Control Labels—New Off-Highway Recreational Vehicles 8/15/2007 81 FR 39424, 6/16/2016 Provisions related to applicability, and label content and location.
2416 Applicability 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2417 Definitions 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2418 Evaporative Emission Standards and Test Procedures 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419 Evaporative Emission Control Labels—New Off-Highway Recreational Vehicles 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.1 Defect Warranty Requirements for Evaporative Emissions Control Systems of 2018 and Later Model Year Off-Highway Recreational Vehicles 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.2 Evaporative Emissions Control System Warranty Statement 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.3 New Off-Highway Recreational Vehicle Evaporative Emission Standards, Enforcement and Recall Provisions, Warranty, Quality Audit, and New Engine Testing 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
2419.4 Evaporative Emissions Control System Testing and Certification Requirement 4/1/2015 83 FR 23232, 5/18/2018 Sections 2416-2419.4 establish certain evaporative emission standards for off-highway recreational vehicles.
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)
2420 Applicability 1/6/2006 81 FR 39424, 6/16/2016 Applies to new heavy-duty off-road CI engines produced on or after January 1, 1996 and all other new 2000 model year and later off-road CI engines, except those covered by the preemption provisions in CAA section 209(e)(1). Certification required for new engines subject to 13 CCR chapter 9, article 4.
2421 Definitions 1/6/2006 81 FR 39424, 6/16/2016 Defined terms in addition to hose in 13 CCR § 1900(b).
2421(a)(1)-(a)(4), (a)(15), (a)(19)-(a)(65) Definitions 1/10/2013 82 FR 14446, 3/21/2017 Amends and adds certain defined terms.
2423 Exhaust Emission Standards and Test Procedures—Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Exhaust emissions standards (tiers 1, 2, 3 and 4), upper limits for family emission limits (tiers 1, 2, 3 and 4), low-emitting blue sky series engine requirements, crankcase emissions provisions, early certification provisions, prohibition on defeat devices, test procedures, recordkeeping and compliance calculations, economic hardship provisions, allowance for production of engines, labeling requirements,
2423(a), (b) (excluding optional alternative 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 Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to harmonize certain aspects of the California emissions requirements with the corresponding federal emissions requirements.
2424 Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Requirements on manufacturers to affix a label on each production engine (or equipment) to provide the engine or equipment owner and service mechanic with information necessary for the proper maintenance of these parts in customer use.
2424(a) Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines 11/15/2006 81 FR 39424, 6/16/2016 The requirements of section 2424 recognize that certain emissions-critical or emissions-related parts must be properly identified and maintained in order for engines to meet the applicable emissions standards.
2424(a), (b), (c) and (l) Emission Control Labels—1996 and Later Off-Road Compression-Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to reflect updated test procedures and to add provisions prohibiting altering or removal of emission control information labels except under certain circumstances.
2425 Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 1/6/2006 81 FR 39424, 6/16/2016 Applies to new 1996-1999 model year heavy-duty off-road CI engines and new 2000 and later model year CI engines.
2425(e) Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 11/15/2006 81 FR 39424, 6/16/2016 Requirement on manufacturers to furnish with each new engine written instructions for the maintenance and use of the engine by the owner.
2425(a) Defects Warranty Requirements for 1996 and Later Off-Road Compression-Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to apply certain federal warranty-related requirements to 2011 and later model-year compression-ignition engines.
2425.1 Defect Investigation and Reporting Requirements 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to reflect certain updated test procedures.
2426 Emission Control System Warranty Statement 1/6/2006 81 FR 39424, 6/16/2016 Requires manufacturers to furnish a specific warranty statements with each 1996-1999 heavy-duty off-road CI engine.
2426(a) and (b) Emission Control System Warranty Statement 1/10/2013 82 FR 14446, 3/21/2017 Amends an existing SIP rule to make changes conforming to the changes made in 13 CCR § 2423.
2427 Production Engine Testing, Selection, Evaluation, and Enforcement Action 1/6/2006 81 FR 39424, 6/16/2016 Compliance test procedures, quality-audit test procedures, selective enforcement audit requirements.
2427(c) Production Engine Testing, Selection, Evaluation, and Enforcement Action 1/10/2013 82 FR 14446, 3/21/2017 Amends an existing SIP rule to reflect updated test procedures.
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)
2430 Applicability 5/12/2007 81 FR 39424, 6/16/2016 Applies to LSI off-road engines 25 horsepower or greater after 1/1/2001 and all equipment and vehicles after 1/1/2001 that use such engines. On 1/1/2007, applicability remains the same but is defined in terms of kW (i.e., 19 kW and above).
2431(a), (a)(19), (a)(28) Definitions 5/12/2007 81 FR 39424, 6/16/2016 Definitions of “Family Emission Level or FEL” and “Off-Road Large Spark-Ignition Engines” or “LSI Engines.”
2433 Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines 5/12/2007 81 FR 39424, 6/16/2016 New off-road LSI exhaust, crankcase, and evaporative emission standards and test procedures.
2433(b)(1)(A), (b)(2), (b)(3), (b)(4), (b)(5), (c) and (d) Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines 10/20/2009 82 FR 14446, 3/21/2017 Amends the rule creating two new subcategories of LSI engines, establishing exhaust and evaporative emissions standards for new 2011 and subsequent model year LSI engines in each of these new subcategories, and establishing more stringent exhaust emissions standards for 2015 and subsequent model year LSI engines with engine displacement 825cc <1.0 L.
2433(c) and (d)(1) Emission Standards and Test Procedures—Off-Road Large Spark Ignition Engines 1/10/2013 82 FR 14446, 3/21/2017 Amends the rule to refer to updated test procedures.
2434(c) Emission Control Labels—2001 and Later Off-Road Large Spark-Ignition Engines 5/12/2007 81 FR 39424, 6/16/2016 Label content and location requirements.
2438(e)(7) In-Use Compliance Program 5/12/2007 81 FR 39424, 6/16/2016 Credit calculation.
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) Applicability 8/16/2009 81 FR 39424, 6/16/2016 Exemption for spark-ignition sterndrive/inboard marine engines used solely for competition.
2442(a)(1), (a)(2), (b), (c), (d), (e), (f), (g), (h) Emissions Standards 8/16/2009 81 FR 39424, 6/16/2016 Model year 2001 and later model year spark-ignition personal watercraft and outboard marine engines; model year 2003 and later model year spark-ignition sterndrive/inboard marine engines; Not-to-Exceed (NTE) limits; voluntary standards; new replacement engine requirements for manufacturers; test equipment and test procedures.
2443.1(b)(1), (c)(2)(B), (c)(4)(B), (c)(4)(D), (c)(4)(G), (c)(4)(H), (d)(4)(B) Emission Control Labels—Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Requirements related to emission control labels.
2443.2(b)(1), (c)(1), (c)(2), (e) Consumer/Environmental Label Requirements 8/16/2009 81 FR 39424, 6/16/2016 Label requirements for certified model year 2001 and later spark-ignition personal watercraft and outboard marine engines and certified model year 2003 and later spark-ignition sterndrive/inboard engines.
2444.1(a), (b)(3)(B), (b)(3)(E), (b)(3)(G), (e)(4)(A)(1. Through 10.), (e)(4)(B), (e)(4)(C)(1., 2., and 3.) In-Use Compliance Testing and Recall Regulations—Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Recordkeeping and reporting requirements.
2444.2 On-Board Engine Malfunction Detection System Requirements—Model Year 2007 and Later Spark-Ignition Sterndrive/Inboard Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 General requirements; monitoring requirements; additional audio/visual alert device activation and diagnostic trouble code storage protocol; tampering protection; certification documentation; testing, standardization, and implementation schedule.
2445.1(a), (c)(1), (c)(2), (c)(3), (e)(10), (e)(11), (g)(2)(A) Defects Warranty Requirements for Model Year 2001 and Later Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Warranty requirements.
2445.2(a) Emission Control Warranty Statements 8/16/2009 81 FR 39424, 6/16/2016 Emission control warranty statement requirements.
2446(a), (b)(4)(B), (c)(1)(A), (c)(1)(B), (c)(2)(A), (c)(3)(D), (c)(3)(E), (d)(3)(D), (d)(5), (e) 2001 and Later Model Year Production-Line Test Procedures and Selective Enforcement Auditing Regulations for Spark-Ignition Marine Engines 8/16/2009 81 FR 39424, 6/16/2016 Applicability provision; certain quality-audit line test procedures for 2001 and later model years; test procedures; selective enforcement auditing regulations.
2447 California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines 1/10/2013 82 FR 14446, 3/21/2017 Specifies certain test procedures.
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 Fleets 12/14/2011 81 FR 39424, 6/16/2016 Applicability, definitions, performance requirements (different requirements apply to large, medium and small fleets), compliance date extension provision, labeling requirements, reporting and recordkeeping requirements. Excluded subsection relates to idling limits.
2449.1 Performance Requirements 12/14/2011 81 FR 39424, 6/16/2016 Establishes fleet average requirements and compliance dates, BACT provisions, credit provisions.
2449.2, excluding (f)(4) Surplus Off-Road Opt-In for NOX (SOON) Program 12/14/2011 81 FR 39424, 6/16/2016 Purpose 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)
2451 Applicability 9/12/2007 81 FR 39424, 6/16/2016 Voluntary registration program for owners or portable engines or equipment units, with certain exceptions. If not registered under this program, the engine or equipment units shall be subject to district permitting requirements pursuant to district regulations.
2452 Definitions 9/12/2007 81 FR 39424, 6/16/2016 Definitions that apply to the portable engine and equipment registration regulations.
2453 Application Process 9/12/2007 81 FR 39424, 6/16/2016 To be considered for registration, portable engines or equipment units must meet the requirements in article 5, including the application-related requirements in this section.
2455, excluding (a) and (b) General Requirements 9/12/2007 81 FR 39424, 6/16/2016 Provisions related to operation of portable engines and equipment units during emergency events; PSD notification requirements if the registered equipment unit operates at a major stationary source. Excluded subsections relate to attainment or maintenance of ambient air quality standards, nuisance, and opacity.
2456, excluding (a), (d)(3), (d)(5), and (d)(6) Engine Requirements 9/12/2007 81 FR 39424, 6/16/2016 Various requirements specified for different categories of engines. Excluded subsections relate to opacity limits, fuel specifications, and daily and annual mass (per engine) limits.
2458 Recordkeeping and Reporting 9/12/2007 81 FR 39424, 6/16/2016 Recordkeeping and reporting requirements for owners of registered portable engines and equipment units.
2459 Notification 9/12/2007 81 FR 39424, 6/16/2016 In most instances, if a registered equipment unit will be at a location for more than five days, the owner or operator of that equipment must notify the district in writing.
2460 Inspections and Testing 9/12/2007 81 FR 39424, 6/16/2016 Authorization for CARB to conduct testing both before and after registration in the program. Districts must inspect all register engines and equipment units for which the district has been designated as the home district. Test methods are specified.
2461 Fees 9/12/2007 81 FR 39424, 6/16/2016 Provisions establishing fees for registration, renewal, and associated administrative tasks.
2462 Duration of Registration 9/12/2007 81 FR 39424, 6/16/2016 Registrations and renewal are generally valid for three years from the date of issuance.
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 Parts 8/16/2009 81 FR 39424, 6/16/2016 Incorporation of procedures for exemptions of add-on and modified parts for off-road categories.
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)
2477 Airborne Toxic Control Measure for In-Use Diesel-Fueled Transport Refrigeration Units (TRU) and TRU Generator Sets, and Facilities Where TRUs Operate 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.1 Purpose 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.2 Applicability 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.3 Exemptions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.4 Definitions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.5 Requirements for Owners or Owner/Operators 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.6 Requirements for Terminal Operators 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.7 Requirements for Drivers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.8 Requirements for Freight Brokers and Freight Forwarders 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.9 Requirements for Motor Carriers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.10 Requirements for California-Based Shippers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.11 Requirements for California-Based Receivers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.12 Requirements for Lessors and Lessees 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.13 Requirements for TRU and TRU Gen Set Original Equipment Manufacturers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.14 Requirements for TRU, TRU Gen Set, and TRU-Equipped Truck and Trailer Dealers 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.15 Requirements for Repair Shops Located in California that Work on TRUs or TRU Gen Sets 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.16 Requirements for Engine Rebuilders 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.17 Facility Reporting 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.18 Prohibitions 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.19 Penalties 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.20 Authority to Request Additional Information 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2477.21 Severability 10/15/2012 83 FR 23232, 5/18/2018 Sections 2477-2477.21 establish emissions standards and other requirements relating to the control of emissions from in-use diesel-fueled transport refrigeration units (TRUs), TRU generator sets, and facilities where TRUs operate.
2479, excluding (e)(2) and (e)(4) Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards 12/31/2006 81 FR 39424, 6/16/2016 Applies to any person who conducts business in California who sells, offers for sale, leases, rents, purchases, owns or operates any CI mobile cargo handling equipment that operates at any California port or intermodal rail yard. Includes exemptions, definitions, performance standards for newly purchased leased or rented yard trucks and non-yard truck cargo handling equipment, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods. Excluded subsections relate to in-use performance standards for yard trucks, and fuel requirements.
2479(a), (b), (c), (d), (e)(1), (e)(3), (e)(5), (f)(1), (f)(2), (f)(3), (f)(6), (h)(1), (i), (j)(1), (j)(2), (j)(3), (k), (l), (m), (n), (o), (p), (q), (r) Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards 10/14/2012 81 FR 39424, 6/16/2016 Amendments to exemptions, definitions, performance standards for newly purchased leased or rented equipment and in-use performance standards for non-yard truck mobile CHE, provisions for compliance extensions and alternative compliance plans, recordkeeping and reporting requirements, test methods.
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 Idling 11/15/2006 81 FR 39424, 6/16/2016 Establishes requirements to reduce emissions from idling of diesel-fueled commercial motor vehicles that operate in California with gross vehicle weight ratings greater than 10,000 pounds; exceptions; enforcement and penalty provisions; definitions. Excluded subsections relate to idling restrictions on drivers and a fuel-fired heater provision.
2485, subsections (c)(1)(A), (c)(1)(B) only Airborne Toxic Control Measure to Limit Diesel-Fueled Commercial Motor Vehicle Idling 11/15/2006 82 FR 61178, 12/27/2017 Submitted December 9, 2011. Limits diesel vehicle idling to 5 minutes.
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)
2701 Definitions 1/1/2005 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(1).
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)
2775 Applicability 12/14/2011 82 FR 14446, 3/21/2017 Applies to operators of certain off-road LSI engine forklifts, sweepers/scrubbers, industrial tow tractors or airport ground support equipment operated within the State of California. Exemptions provided for small fleets and certain other equipment. Includes definitions.
2775.1 Standards 12/14/2011 82 FR 14446, 3/21/2017 Establishes fleet average emission level standards with certain exceptions.
2775.2 Compliance Requirements for Fleet Operators 12/14/2011 82 FR 14446, 3/21/2017 Compliance and recordkeeping requirements, provisions for extensions in compliance dates.
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 Requirements 1/10/2013 82 FR 14446, 3/21/2017 Specifies test fuels for emissions reduction testing purposes for gasoline-fueled, off-road, large spark-ignition engines.
2784(c)(1)-(c)(4) Durability Demonstration Requirements 1/10/2013 82 FR 14446, 3/21/2017 Specifies test fuels for durability demonstration purposes for gasoline-fueled, off-road, large spark-ignition engines.
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)
3303.1 Public Access to License, Administrative Action, and Complaint Information 7/20/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3303.2 Review of Applications for Licensure, Registration and Certification; Processing Time 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
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)
3340.1 Definitions 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.5 Vehicles Exempt from Inspections 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.6 Vehicles Subject to Inspection upon Change of Ownership and Initial Registration in California 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.7 Fee for Inspection at State Contracted Test-Only Facility 8/17/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.9 Repair Assistance Program 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.10 Licensing of Smog Check Stations 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.15 General Requirements for Smog Check Stations 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16 Test-Only Station Requirements 8/1/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.16.5 Test-and-Repair Station Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.17 Test Equipment, Electronic Transmission, Maintenance and Calibration Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.18 Gases and Blenders of Gases 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22 Smog Check Station Signs 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.22.1 Smog Check Station Service Signs 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.2 Smog Check Repair Cost Limit Sign 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.22.3 Replacement of Signs 9/17/1992 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.23 Licensed Smog Check Station That Ceases Operating As a Licensed Station 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.24 Suspension, Revocation, and Reinstatement of Licenses 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.28 Licensing and Qualifications of Technicians 1/17/2009 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.29 Licensing of Technicians 1/17/2009 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.30 General Requirements for Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.31 Retraining of Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32 Standards for the Certification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 7/9/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.32.1 Standards for Decertification of Institutions Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33 Standards for the Certification of Basic and Advanced Instructors Providing Retraining to Intern, Basic Area, and Advanced Emission Specialist Licensed Technicians or Prerequisite Training to Those Seeking to Become Intern, Basic Area, or Advanced Emission Specialist Licensed Technicians 2/1/2001 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.33.1 Standards for the Decertification and Recertification of Instructors Providing Retraining to Licensed Technicians or Prerequisite Training to Those Seeking to Become Licensed Technicians 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35 A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.35.1 A Certificate of Compliance, Noncompliance, Repair Cost Waiver or an Economic Hardship Extension Calculation 12/2/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.36 Clearing Enforcement Forms 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.37 Installation of Oxides of Nitrogen (NOX) Devices 7/26/1996 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41 Inspection, Test, and Repair Requirements 6/29/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.41.3 Invoice Requirements 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.41.5 Tampering with Emissions Control Systems 12/7/1984 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.42 Mandatory Smog Check Inspection and Test Procedures, and Emission Standards 1/11/2008 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50 Fleet Facility Requirements 2/15/2002 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.1 Application for Fleet Facility License; Renewal; Replacement 4/16/1990 1/8/1997, 62 FR 1150 Submitted on January 22, 1996. See 40 CFR 52.220(c)(234)(i)(A)(1)(iv).
3340.50.3 Fleet Records and Reporting Requirements 6/23/1995 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.4 Fleet Certificates 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3340.50.5 Suspension or Rescission of Fleet Facility License 6/25/1998 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
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)
3392.1 Gold Shield Program (GSP) 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.2 Responsibilities of Smog Check Stations Certified as Gold Shield 8/1/2007 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.3 Eligibility for Gold Shield Certification; Quality Assurance 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.4 Gold Shield Guaranteed Repair (GSGR) Program Advertising Rights 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.5 Causes for Invalidation of Gold Shield Station Certification 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3392.6 Gold Shield Program Hearing and Determination 5/28/2003 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
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)
3394.1 Purpose and Components of the Consumer Assistance Program 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.2 Consumer Assistance Program Administration 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.3 State Assistance Limits 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.4 Eligibility Requirements 8/12/2008 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.5 Ineligible Vehicles 10/30/2000 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
3394.6 Application and Documentation Requirements 7/3/2006 7/1/2010, 75 FR 38023 Submitted on June 5, 2009. See 40 CFR 52.220(c)(372)(i)(A)(1).
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 Basin 7/5/1978 88 FR 10049, 2/16/2023 Paragraph (e) of 17 CCR 60100 defines the Sonoma County portion of the North Coast Basin and is relied upon by CARB's Innovative Clean Transit regulation.
60113 Lake Tahoe Air Basin 1/30/1976 88 FR 10049, 2/16/2023 The definition of “Lake Tahoe Air Basin” is relied upon by CARB's Innovative Clean Transit regulation.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 7.5 (Airborne Toxic Control Measures)
93114 Airborne Toxic Control Measure to Reduce Particulate Emissions from Diesel-Fueled Engines—Standards for Nonvehicular Diesel Fuel 8/14/2004 5/12/2010, 75 FR 26653 Submitted on February 3, 2009. See 40 CFR 52.220(c)(376)(i)(A)(2).
93116 Purpose 3/11/2005 81 FR 39424, 6/16/2016 Purpose is to reduce diesel particulate matter emissions from portable diesel-fueled engines having a rated brake horsepower of 50 and greater.
93116.1 Applicability 3/11/2005 81 FR 39424, 6/16/2016 Applies to all portable engines having a maximum rated horse horsepower of 50 bhp and greater and fueled with diesel unless exempted under (b).
93116.2 Definitions 3/11/2005 81 FR 39424, 6/16/2016 Defines specific terms used in the regulation.
93116.3, excluding (a) Requirements 3/11/2005 81 FR 39424, 6/16/2016 Diesel PM standards for in-use portable diesel-fueled engines; different requirements apply to such engines not permitted or registered prior to January 1, 2006; fleet requirements (for subject engines operated in California), fleet average calculation provisions. Excluded subsection relates to fuel requirements.
93116.4 Fleet Recordkeeping and Reporting Requirements 3/11/2005 81 FR 39424, 6/16/2016 Fleet recordkeeping and reporting requirements.
93116.5 Enforcement of Fleet Requirements 3/11/2005 81 FR 39424, 6/16/2016 Authority to review and seek enforcement action for violation of the fleet emission standard.
93118.3 Airborne Toxic Control Measure for Auxiliary Diesel Engines Operated on Ocean-Going Vessels At-Berth in a California Port 1/2/2009 81 FR 39424, 6/16/2016 Applicability, exemptions, definitions, vessel in-use operational requirements, calculation procedures for certain options, terminal plan requirements, reporting and recordkeeping requirements.
93118.5, excluding (e)(1) Airborne Toxic Control Measure for Commercial Harbor Craft 7/20/2011 83 FR 23232, 5/18/2018 Applicability, exemptions, definitions, engine emission requirements, alternative control provisions, recordkeeping and reporting requirements, test methods. Excluded subsection relates to the low sulfur fuel use requirement.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8 (Compliance with Nonvehicular Emissions Standards)
94000 Test Procedures for Vapor Recovery Systems—Service Stations 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94001 Certification of Vapor Recovery Systems—Service Stations 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94002 Certification of Vapor Recovery Systems—Gasoline Bulk Plants 10/29/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
94003 Certification of Vapor Recovery Systems—Gasoline Terminals 5/10/1977 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
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)
94014 Certification of Vapor Recovery Systems for Cargo Tanks 7/12/2023 2/9/2024, 89 FR 8999 Submitted on September 13, 2023, as an attachment to a letter dated September 8, 2023.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 1 (Antiperspirants and Deodorants)
94500 Applicability 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94501 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94502 Standards for Antiperspirants and Deodorants 6/6/2001 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94503 Exemptions 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94503.5 Innovative Products 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94504 Administrative Requirements 6/6/2001 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94505 Variances 3/30/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94506 Test Methods 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94506.5 Federal Enforceability 12/16/1999 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 2 (Consumer Products)
94507 Applicability 11/19/2000 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94508 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94509 Standards for Consumer Products 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94510 Exemptions 12/10/2011 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94511 Innovative Products 10/20/2010 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94512 Administrative Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94513 Reporting Requirements 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94514 Variances 12/8/2007 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94515 Test Methods 1/1/2019 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.
94516 Severability 10/21/1991 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94517 Federal Enforceability 11/18/1997 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
Title 17 (Public Health), Division 3 (Air Resources), Chapter 1 (Air Resources Board); Subchapter 8.5 (Consumer Products); Article 3 (Aerosol Coating Products)
94520 Applicability 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94521 Definitions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94522 Reactivity Limits and Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94523 Exemptions 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94524 Administrative Requirements 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94525 Variances 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94526 Test Methods and Compliance Verification 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94527 Severability 1/8/1996 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
94528 Federal Enforceability 1/1/2015 85 FR 57703, 9/16/2020 Submitted by CARB on December 1, 2016.
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)
94700 MIR Values for Compounds 1/1/2015 2/18/2021, 86 FR 10016 Submitted by CARB on December 1, 2016.
94701 MIR Values for Hydrocarbon Solvents 10/2/2010 2/18/2021, 86 FR 10016 Submitted by CARB on December 1, 2016.
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 Acronyms 1/4/2019 88 FR 10049, 2/16/2023 Certain definitions in 17 CCR 95481 are relied upon by CARB's Innovative Clean Transit regulation.
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).
95665 Purpose and Scope 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95666 Applicability 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95667 Definitions 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95668 Standards 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95669 Leak Detection and Repair 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95670 Critical Components 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95671 Vapor Collection Systems and Vapor Control Devices 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95672 Record Keeping Requirements 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95673 Reporting Requirements 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95674 Implementation 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95675 Enforcement 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95676 No Preemption of More Stringent Air District or Federal Requirements 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
95677 Severability 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix A Record Keeping and Reporting Forms 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix B Calculation for Determining Vented Natural Gas Volume from Liquids Unloading of Natural Gas Wells 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.
Appendix C Test Procedure for Determining Annual Flash Emission Rate of Gaseous Compounds from Crude Oil, Condensate, and Produced Water 3/23/2017 87 FR 59314, 9/30/2022 Submitted on December 11, 2018 as an attachment to a letter dated December 4, 2018.

1 Table 1 lists EPA-approved California statutes and regulations incorporated by reference in the applicable SIP. Table 2 of paragraph (c) lists approved California test procedures, test methods and specifications that are cited in certain regulations listed in Table 1. Approved California statutes that are nonregulatory or quasi-regulatory are listed in paragraph (e).

Table 2—EPA-Approved California Test Procedures, Test Methods, and Specifications

Title/subject State effective date EPA approval date Additional explanation
Method 2-1: Test Procedures for Determining the Efficiency of Gasoline Vapor Recovery Systems at Service Stations 9/1/1982 5/3/1984, 49 FR 18829 Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A).
Method 2-2: Certification Procedures for Gasoline Vapor Recovery Systems at Service Stations 8/9/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Method 2-3: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Bulk Plants 8/9/1978 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Method 2-4: Certification and Test Procedures for Vapor Recovery Systems at Gasoline Terminals 4/18/1977 7/8/1982, 47 FR 29668 Submitted on April 23, 1980. See 40 CFR 52.220(c)(69)(iv).
Certification Procedure CP-204 Certification Procedure for Vapor Recovery Systems of Cargo Tanks 7/12/2023 2/9/2024, 89 FR 8999 Submitted on September 13, 2023, as an attachment to a letter dated September 8, 2023.
Test Procedure TP-204.1 Determination of Five Minute Static Pressure Performance of Vapor Recovery Systems of Cargo Tanks 4/1/2015 87 FR 19631, 4/5/2022 Submitted 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 Tanks 4/1/2015 87 FR 19631, 4/5/2022 Submitted on August 22, 2018 as an attachment to a letter dated August 16, 2018.
Test Procedure TP-204.3 Determination of Leak(s) 4/1/2015 87 FR 19631, 4/5/2022 Submitted on August 22, 2018 as an attachment to a letter dated August 16, 2018.
Test Procedures for Gasoline Vapor Leak Detection Using Combustible Gas Detector 9/1/1982 5/3/1984, 49 FR 18829 Submitted on January 20, 1983. See 40 CFR 52.220(c)(149)(i)(A).
California Procedures for Evaluating Alternative Specifications for Phase 2 Reformulated Gasoline Using the California Predictive Model 12/11/1998 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(2).
California Procedures for Evaluating Alternative Specifications for Gasoline Using Vehicle Emissions Testing 4/25/2001 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(374)(i)(A)(4).
California Procedures for Evaluating Alternative Specifications for Phase 3 Reformulated Gasoline Using the California Predictive Model 8/7/2008 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(2).
Procedures for Using the California Model for California Reformulated Gasoline Blendstocks for Oxygenate Blending (CARBOB) 8/7/2008 5/12/2010, 75 FR 26653 Submitted on June 15, 2004. See 40 CFR 52.220(c)(375)(i)(A)(3).
California Exhaust Emission Standards and Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles, as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Motor Vehicle Emission Control and Smog Index Label Specifications for 1978 through 2003 Model Year Motorcycles, Light-, Medium- and Heavy-Duty Engines and Vehicles,” as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Smog Index Label Specifications for 2004 and Subsequent Model Passenger Cars and Light-Duty Trucks,” adopted September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended September 5, 2003 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended June 22, 2006 2/17/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Environmental Performance Label Specifications for 2009 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Passenger Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Refueling Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
Specifications for Fill Pipes and Openings of 1977 through 2014 Model Motor Vehicle Fuel Tanks, as last amended March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
Specifications for Fill Pipes and Openings of 2015 and Subsequent Model Motor Vehicle Fuel Tanks, adopted March 22, 2012 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, adopted March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted March 22, 2012, excluding GHG-related provisions 8/7/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2015 and Subsequent Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2017 and Subsequent Model Greenhouse Gas Exhaust Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California 2001 through 2014 Model Criteria Pollutant Exhaust Emission Standards and Test Procedures and 2009 through 2016 Model Greenhouse Gas Exhaust Emission standards and Test Procedures for Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles, as last amended December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Non-Methane Organic Gas Test Procedures, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-Cycle Engines, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2009 through 2017 Model Zero-Emission Vehicles and Hybrid Electric Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, as last amended December 6, 2012 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2018 and Subsequent Model Zero-Emission Vehicles and Hybrid Vehicles, in the Passenger Car, Light-Duty Truck, and Medium-Duty Vehicle Classes, adopted December 6, 2012, excluding GHG-related provisions 12/31/2012 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Otto-cycle Engines, as last amended December 12, 2002 12/4/2003 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 1985 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 25, 2001 11/17/2002 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Motor Vehicle Emission Control and Smog Index Label Specifications, as last amended October 22, 1999 11/22/1999 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines, as last amended September 1, 2006 11/15/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2004 and Subsequent Model Heavy-Duty Diesel Engines and Vehicles, as last amended October 12, 2011 12/22/2011 83 FR 23232, 5/18/2018 Submitted by CARB on June 15, 2017.
California Exhaust Emission Standards and Test Procedures for New 2001 through 2006 Off-Road Large Spark-Ignition Engines, Parts I and II, adopted September 1, 1999 and as last amended March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for 2007 through 2009 Off-Road Large Spark-Ignition Engines, (2007-2009 Test Procedure 1048), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended November 21, 2008 10/20/2009 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2010 and Later Off-Road Large Spark-Ignition Engines, (2010 and Later Test Procedure 1048), amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), adopted March 2, 2007 5/12/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust and Evaporative Emission Standards and Test Procedures for New 2007 and Later Off-Road Large Spark-Ignition Engines (Test Procedures 1065 and 1068), amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-901), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine and Equipment Evaporative Emissions Test Procedure (TP-902), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-901), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Small Off-Road Engine Evaporative Emission Control System Certification Procedure (CP-902), adopted July 26, 2004 10/20/2004 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended February 24, 2010 5/5/2010 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2005 and Later Small Off-Road Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1054), adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2013 and Later Small Off-Road Engines, Engine-Testing Procedures (Part 1065), adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2000 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part I-B, adopted January 28, 2000 and as last amended October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 1996 and Later Tier 1, Tier 2, and Tier 3 Off-Road Compression-Ignition Engines, Part II, adopted May 12, 1993 and as last amended October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 2008 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-C, adopted October 20, 2005 1/6/2006 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for New 2008-2010 Tier 4 Off-Road Compression-Ignition Engines, Part I-C, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-D, as last amended October 25, 2012 (excluding optional alternative NOX + NMHC standards and associated family emission limits in § 1039.102(e) 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-F, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for New 2011 and Later Tier 4 Off-Road Compression-Ignition Engines, Part I-E, adopted October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended June 5, 2009 8/16/2009 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Procedures for Exemption of Add-On and Modified Parts for Off-Road Categories, as last amended June 5, 2009 8/16/2009 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles, and Engines, as last amended August 15, 2007 8/15/2007 81 FR 39424, 6/16/2016 Submitted by CARB on August 14, 2015.
California Exhaust Emissions Standards and Test Procedures for 1997 and Later Off-Highway Recreational Vehicles and Engines, as last amended October 25, 2012 1/10/2013 82 FR 14446, 3/21/2017 Submitted by CARB on December 7, 2016.
Test Procedures for Determining Evaporative Emissions from Off-Highway Recreational Vehicles (TP-933), adopted November 5, 2014 4/1/2015 83 FR 23232, 5/18/2018 Submitted by CARB on June 15, 2017.
Method 310—Determination of Volatile Organic Compounds (VOC) in Consumer Products and Reactive Organic Compounds (ROC) in Aerosol Coating Products 5/25/2018 85 FR 57703, 9/16/2020 Submitted by CARB on June 4, 2019.

Table 3—EPA-Approved Local Jurisdiction Ordinances and Municipal Code: Coachella Valley Local Jurisdictions, Town of Mammoth Lakes, City of Portola

Ordinance No. or code
citation
Title/subject State effective date EPA approval date Additional explanation
Coachella Valley Local Jurisdictions
City of Cathedral City Ordinance No. 583 An Ordinance of the City Council of the City of Cathedral City to Establish Minimum Requirements for Construction and Demolition Activities and Other Specific Sources in order to Reduce Man-Made Fugitive Dust and the Corresponding PM10 Emissions February 14, 2004 November 14, 2005, 70 FR 69081 Adopted on January 14, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Coachella Ordinance No. 896 An Ordinance of the City Council of the City of Coachella, California, Repealing Article X of Chapter 10 of the City of Coachella Municipal Code and Adding Article X to Chapter 10 to the Coachella Municipal Code to Adopt, Implement, and Enforce Fugitive Dust Control Measures in the City of Coachella November 8, 2003 November 14, 2005, 70 FR 69081 Adopted on October 8, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Desert Hot Springs Ordinance No. 2003-16 An Ordinance of the City Council of the City of Desert Hot Springs Approving Revised Regulations Concerning the Control of Fugitive Dust (PM10) From Man-Made and Other Specified Sources, Replacing the Existing Regulations Within Title XV of the Desert Hot Springs Municipal Code November 7, 2003 November 14, 2005, 70 FR 69081 Adopted on October 7, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Indian Wells Ordinance No. 545 An Ordinance of the City Council of the City of Indian Wells, California, Adding Sections 8.04.025 and 8.04.026 and Amending Chapter 8.20 of the Indian Wells Municipal Code, and Adopting the Coachella Valley Fugitive Dust Control Handbook December 6, 2003 November 14, 2005, 70 FR 69081 Adopted on November 6, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Indio Ordinance No. 1357 Ordinance of the City Council of the City of Indio, California, Approving Fugitive Dust Control Ordinance Which Replaces the Existing Fugitive Dust Control of the Indio Municipal Code Section 95.131A through 95.135A April 1, 2004 November 14, 2005, 70 FR 69081 Adopted on December 3, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of La Quinta Ordinance No. 391 An Ordinance of the City Council of the City of La Quinta, California, Repealing and Replacing Chapter 6.16 of the La Quinta Charter and Municipal Code Relating to Fugitive Dust Control January 2, 2004 November 14, 2005, 70 FR 69081 Adopted on December 2, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Palm Desert Ordinance No. 1056 An Ordinance of the City Council of the City of Palm Desert, California, Adding Chapter 24.12 to the Palm Desert Municipal Code, Superseding the Current Ordinance December 13, 2003 November 14, 2005, 70 FR 69081 Adopted on November 13, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Palm Springs Ordinance No. 1639 An Ordinance of the City of Palm Springs, California, Repealing Existing Chapter 8.50 in its Entirety and Adding Section 8.50 of the Palm Springs Municipal Code Relating to Fugitive Dust Control December 5, 2003 November 14, 2005, 70 FR 69081 Adopted on November 5, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Rancho Mirage Ordinance No. 855 An Ordinance of the City Council of the City of Rancho Mirage Replacing Chapter 7.01 of the Rancho Mirage Municipal Code “Control of PM-10, Fugitive Dust and Other Emissions” January 19, 2004 November 14, 2005, 70 FR 69081 Fugitive dust control ordinance adopted on December 18, 2003. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
City of Rancho Mirage Ordinance No. 863 An Ordinance of the City Council of the City of Rancho Mirage Amending Rancho Mirage Municipal Code Chapter 7.01, Control of PM10 Fugitive Dust and Other Emissions, Section 7.01.042(9), Construction and Demotion Activities May 30, 2004 November 14, 2005, 70 FR 69081 Adopted on April 29, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(1).
County of Riverside Ordinance No. 742.1 An Ordinance of the County of Riverside Amending Ordinance No. 742 Relating to the Control of Fugitive Dust and the Corresponding 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, 2004 November 14, 2005, 70 FR 69081 Adopted on January 13, 2004. Submitted on November 16, 2004. See 40 CFR 52.220(c)(340)(i)(B)(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 Regulations July 5, 2014 June 30, 2017, 82 FR 29762 Adopted through Ordinance No. 14-06 on June 4, 2014. Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)(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 15.10.110 An Ordinance of the City of Portola, County of Plumas Amendment Chapter 15.10 of the City of Portola Municipal Code Providing for Regulation of Wood Stoves and Fireplaces and the Prohibition of the Open Burning of Yard Waste October 9, 2020 March 3, 2021, 86 FR 12263 Adopted by the City of Portola on September 9, 2020. Submitted on December 29, 2020. See 40 CFR 52.220(c)(553)(i)(A)(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
1 Authority to Construct September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5 Exemptions September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6 Transfer September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
7 Applications September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
8 Cancellation September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
9 Action on Application September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
10 Provisions of Sampling and Testing Facilities September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11 Standards for Granting Applications September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12 Conditional Approval September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13 Denial of Application September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14 Further Information September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15 Applications Deemed Denied September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16 Appeals September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation V—Prohibitions
1 Prohibitions under State Law September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11, paragraph (B) Specific Contaminants September 14, 1971 September 22, 1972, 37 FR 19812 Paragraph (B) establishes emission limit for combustion contaminants. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12 Prohibitions Regarding Orchard Heaters September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13 Process Weight Rate September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14 Process Weight Table September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16 Gasoline Storage September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17 Organic Liquid Loading September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
19 Fuel Burning Equipment September 14, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Post-1975 Codification
Regulation I—General Provisions
101 Title July 18, 1972 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
102 Definitions October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
104 Penalty April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
106 Validity July 18, 1972 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
107 Effective Date October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
Regulation II—Prohibitions
201 District-Wide Coverage April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
202 Visible Emissions July 18, 1972 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
203 (excluding section G) Exceptions October 15, 1979 May 18, 1981, 46 FR 27115 Exceptions to Rule 202. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
204 Wet Plumes April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
206 Incinerator Burning April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
206 (paragraph (B) only) Pathological Incineration April 21, 1976 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
207 Particulate Matter October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
207.1 Asphalt Concrete Plants April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
210 (excluding (B)(1)) Specific Contaminants October 15, 1979 May 18, 1981, 46 FR 27115 Excludes emission limit for wood-fired boilers and incinerators. Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
213 Storage of Petroleum Products October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
214 Reduction of Animal Matter April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
215 Abrasive Blasting October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
216 Compliance Tests October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
Regulation III—Open Burning
301 Prohibition from Burning June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
302 Exceptions to Rule 301 June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
303 Agricultural Burning June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
304 Range Improvement Burning June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
305 Forest Management Burning June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
306 Land Development Clearing June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
307 Ditch and Road Maintenance June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
308 Hazard Reduction June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
309 Fire Suppression and Training June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
310 Residential Maintenance June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
311 Recreational Activity June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
312 Required Permit June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
313 No Burn Day June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
314 Burning Permits June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
315 Minimum Drying Times June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
316 Burning Management June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
317 Mechanized Burners June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
Regulation IV—Permit System Conditions
400 NSR Requirements for New and Modified Major Sources in Nonattainment Areas January 17, 2023 February 6, 2024, 89 FR 8078 Submitted electronically on March 3, 2023 as an attachment to a letter dated March 2, 2023. See 40 CFR 52.220(c)(609)(i)(A)(1).
401 Responsibility October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
403 Responsibility of Permittee April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
404 Upset Condition, Breakdown and Scheduled Maintenance October 15, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xi)(A).
405 Separation of Emissions April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
406 Combination of Emissions April 21, 1976 June 14, 1978, 43 FR 25682 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(xviii)(B).
428 Emissions Statements March 16, 2021 July 29, 2022, 87 FR 45657 Submitted on June 10, 2021 as an attachment to a letter dated June 10, 2021. See 40 CFR 52.220(c)(577)(i)(A)(1).
Regulation V—Permit System Requirements
501 Permit Required June 16, 1981 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
502 Exemptions to Rule 501 January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
503 Applications January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
505 Conditional Approval January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
507 (paragraphs (C) and (D)) Provisions of Sampling and Testing Facilities October 13, 1977 November 7, 1978, 43 FR 51775 Only paragraphs (C) and (D) were submitted. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(viii)(A).
507 Responsibility January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
508 Posting of Permit to Operate January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
510 Separation of Emissions January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
511 Combination of Emissions January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
512 Circumvention January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
513 Source Recordkeeping January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
514 Public Records and Trade Secrets January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
517 Transfer January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
518 Revocation of a Permit to Operate January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
521 Annual Renewal January 8, 1980 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(A)(1).
Emergency Episode Plans
Amador County Air Pollution Control District, Resolution No. 19-06 Ozone Emergency Episode Plan, dated August 26, 2019 October 15, 2019 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(A)(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
53 Sulfur Compounds—Concentration June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
58 Disposal of Solid and Liquid Wastes January 1, 1973 September 22, 1972, 37 FR 19812 Adopted by Los Angeles County APCD. Submitted by CARB on June 30, 1972. See 40 CFR 52.220(c)(6).
67 Fuel Burning Equipment January 7, 1971 September 22, 1972, 37 FR 19812 Adopted by Los Angeles County APCD. Submitted by CARB on June 30, 1972. See 40 CFR 52.220(c)(6). The rescission of Rule 67 was approved at 46 FR 27116 (May 18, 1981) as to sources granted permits after June 17, 1981, but the emission limits of Rule 67 were retained for existing sources granted permits prior to that date—see 40 CFR 52.280(c).
Recodification of Rules and Regulations
Regulation I—General Provisions
101 Title May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(2).
102 Definition of Terms May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(2).
103 Definition of Geographical Areas September 16, 1997 December 31, 1998, 63 FR 72197 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(2).
104 Reporting of Source Test Data and Analysis January 9, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(B).
106 Increments of Progress May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
107 Certification of Submissions and Emission Statements May 15, 2012 April 11, 2013, 78 FR 21545 Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)(1).
107 Determination of Volatile Organic Compounds in Coating Material January 8, 1982 October 11, 1983, 48 FR 46046 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 1, 1982. See 40 CFR 52.220(c)(121)(i)(B).
108 Alternative Emission Control Plans May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
109 Recordkeeping for Volatile Organic Compound Emissions April 20, 2010 March 1, 2012, 77 FR 12495 Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(2).
Regulation II—Permits
201 Permit to Construct August 19, 1997 February 22, 2005, 70 FR 8518 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
202(a) and (b) Temporary Permit to Operate January 9, 1976 November 9, 1978, 43 FR 52237 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C).
202(c) Temporary Permit to Operate May 7, 1976 November 9, 1978, 43 FR 52237 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(C).
203 Permit to Operate August 19, 1997 February 22, 2005, 70 FR 8518 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
204 Permit Conditions August 19, 1997 February 22, 2005, 70 FR 8518 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
205 Expiration of Permits to Construct August 19, 1997 February 22, 2005, 70 FR 8518 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
207 Altering or Falsifying of Permit January 9, 1976 November 9, 1978, 43 FR 52237 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C).
208 Permit for Open Burning May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
209 Transfer and Voiding of Permits January 9, 1976 November 9, 1978, 43 FR 52237 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 21, 1976. See 40 CFR 52.220(c)(31)(vi)(C).
210 Applications May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
212 Standards for Approving Permits May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(3).
213 Standards for Permits to Construct: Air Quality Impact October 8, 1976 November 9, 1978, 43 FR 52237 Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A).
213.1 Standards for Permits to Operate: Air Quality Impact October 8, 1976 November 9, 1978, 43 FR 52237 Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A).
213.2 Definitions for Rules 213 and 213.1 October 8, 1976 November 9, 1978, 43 FR 52237 Adopted by CARB through Resolution 76-39 (October 8, 1976) for the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on November 19, 1976. See 40 CFR 52.220(c)(36)(i)(A).
217 Provision for Sampling and Testing Facilities August 19, 1997 February 22, 2005, 70 FR 8518 Submitted by CARB on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(E)(3).
218 Continuous Emission Monitoring July 17, 2012 September 30, 2013, 78 FR 59840 Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)(1).
218.1 Continuous Emission Monitoring Performance Specifications July 17, 2012 September 30, 2013, 78 FR 59840 Submitted by CARB on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(B)(2).
219 Equipment Not Requiring a Permit June 15, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(1).
220 Exemption—Net Increase in Emissions May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
221 Plans May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
226 Limitations on Potential to Emit May 17, 2005 September 2, 2008, 73 FR 51226 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(4).
Regulation IV—Prohibitions
401 Visible Emissions March 2, 1984 January 29, 1985, 50 FR 3906 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 10, 1984. See 40 CFR 52.220(c)(155)(iv)(B).
403 Fugitive Dust April 20, 2010 December 10, 2014, 79 FR 73203 Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(3).
404 Particulate Matter—Concentrations October 5, 1979 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on December 17, 1979. See 40 CFR 52.220(c)(58)(ii)(B).
405 Solid Particulate Matter—Weight May 7, 1976 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 23, 1980. See 40 CFR 52.220(c)(69)(ii).
407 Liquid and Gaseous Contaminants April 2, 1982 November 10, 1982, 47 FR 50864 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 6, 1982. See 40 CFR 52.220(c)(124)(iv)(A).
408 Circumvention May 7, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A).
409 Combustion Contaminants August 7, 1981 July 6, 1982, 47 FR 29231 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 23, 1981. See 40 CFR 52.220(c)(103)(xviii)(A).
431.1 Sulfur Content of Gaseous Fuels August 21, 2012 September 30, 2013, 78 FR 59840 Submitted by CARB on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(B)(1).
431.2 Sulfur Content of Liquid Fuels October 20, 1978 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii).
431.2(c)(5) Sulfur Content of Liquid Fuels February 2, 1979 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 23, 1980. See 40 CFR 52.220(c)(69)(ii).
431.3 Sulfur Content of Fossil Fuels December 2, 1977 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii).
432 Gasoline Specifications May 7, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A).
442 Usage of Solvents November 15, 2005 October 31, 2006, 71 FR 63696 Submitted by CARB on March 10, 2006. See 40 CFR 52.220(c)(344)(i)(A)(1).
443 Labeling of Solvents January 1, 1977 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A).
444 Open Outdoor Fires February 19, 2008 June 11, 2009, 74 FR 27716 Submitted by CARB on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(D)(1).
461 Gasoline Transfer and Dispensing October 21, 2008 January 31, 2011, 76 FR 5277 Submitted by CARB on April 6, 2009. See 40 CFR 52.220(c)(366)(i)(C)(1).
462 Organic Liquid Loading September 19, 2017 May 3, 2019, 84 FR 19681 Submitted by CARB on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(A)(1).
463 Organic Liquid Storage March 11, 1994 October 23, 1996, 61 FR 54941 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)(2).
464 Wastewater Separators December 7, 1990 February 24, 1997, 62 FR 8171 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)(6).
468 Sulfur Recovery Units October 8, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A).
469 Sulfuric Acid Units October 8, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A).
470 Asphalt Air Blowing May 7, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A).
472 Reduction in Animal Matter May 7, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on August 2, 1976. See 40 CFR 52.220(c)(32)(iv)(A).
474 Fuel Burning Equipment—Oxides of Nitrogen December 4, 1981 July 6, 1982, 47 FR 29231 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 1, 1982. See 40 CFR 52.220(c)(121)(i)(A).
475 Electric Power Generating Equipment October 8, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A).
476 Steam Generating Equipment October 8, 1976 June 14, 1978, 43 FR 25684 Adopted by the Southern California APCD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1977. See 40 CFR 52.220(c)(37)(i)(A).
481 Spray Coating Operations May 5, 1978 January 21, 1981, 46 FR 5965 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on January 2, 1979. See 40 CFR 52.220(c)(47)(i)(B).
Regulation VII—Emergencies
701 Air Pollution Emergency Contingency Actions April 15, 2014 October 5, 2015, 80 FR 60040 Submitted by CARB on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(F)(1).
Regulation XI—Source-Specific Standards
1102 Petroleum Solvent Dry Cleaners December 7, 1990 March 24, 1992, 57 FR 10136 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)(1).
1102.1 Perchloroethylene Dry Cleaning Systems December 7, 1990 March 24, 1992, 57 FR 10136 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(B)(1).
1104 Wood Flat Stock Coating Operations March 1, 1991 June 23, 1994, 59 FR 32354 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(C)(1).
1106.1 Pleasure Craft Coating Operations May 1, 1992 April 13, 1995, 60 FR 18750 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(A)(6).
1107 Coating of Metal Parts and Products May 12, 1995 July 14, 1995, 60 FR 36227 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(A)(1).
1108 Cutback Asphalt February 1, 1985 July 12, 1990, 55 FR 28624 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(E)(1).
1108.1 Emulsified Asphalt November 4, 1983 January 24, 1985, 50 FR 3338 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 14, 1984. See 40 CFR 52.220(c)(153)(vii)(A).
1110.2 Emissions from Stationary, Non-Road and Portable Internal Combustion Engines September 18, 2018 September 10, 2021, 86 FR 50645 Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)(2).
1111 NOX Emissions from Natural-Gas-Fired, Fan-Type Central Furnaces July 8, 1983 May 3, 1984, 49 FR 18830 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 27, 1983. See 40 CFR 52.220(c)(148)(vi)(A).
1113 Architectural Coatings June 18, 2013 December 8, 2015, 80 FR 76222 Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(3).
1120 Asphalt Pavement Heaters August 4, 1978 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on July 25, 1979. See 40 CFR 52.220(c)(65)(ii).
1121 Control of Nitrogen Oxides from Residential Type Natural Gas-Fired Water Heaters March 10, 1995 November 1, 1996, 61 FR 56470 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on May 24, 1995. See 40 CFR 52.220(c)(220)(i)(C)(1).
1122 Solvent Degreasers April 5, 1991 November 4, 1996, 61 FR 56627 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of the SIP. Submitted by CARB on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(A)(3).
1124 Aerospace Assembly and Component Manufacturing Operations August 20, 2013 October 5, 2015, 80 FR 60040 Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(1).
1130 Graphic Arts November 19, 2013 October 5, 2015, 80 FR 60040 Submitted by CARB on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(E)(2).
1134 Stationary Gas Turbines January 19, 2010 January 18, 2012, 77 FR 2469 Submitted by CARB on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(G)(1).
1136 Wood Products Coatings September 8, 1995 October 31, 1995, 60 FR 55312 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(A)(1).
1140 Abrasive Blasting February 1, 1980 September 28, 1981, 46 FR 47451 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on April 2, 1980. See 40 CFR 52.220(c)(67)(i)(B).
1141.1 Coatings and Ink Manufacturing November 4, 1983 January 24, 1985, 50 FR 3338 Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on March 14, 1984. See 40 CFR 52.220(c)(153)(vii)(A).
1145 Plastic, Rubber, and Glass Coating Operations January 10, 1992 December 20, 1993, 58 FR 66286 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on January 11, 1993. See 40 CFR 52.220(c)(191)(i)(A)(1).
1146 Emissions of Oxides of Nitrogen from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters May 13, 1994 September 6, 1995, 60 FR 46220 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(H)(1).
1146.1 Emissions of Oxides of Nitrogen from Small Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters May 13, 1994 September 6, 1995, 60 FR 46220 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(H)(1).
1150.1 Control of Gaseous Emissions from Active Landfills April 5, 1985 May 6, 1997, 62 FR 24574 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(E)(1).
1150.2 Control of Gaseous Emissions from Inactive Landfills October 18, 1985 May 6, 1997, 62 FR 24574 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(H)(2).
1151 Motor Vehicle and Mobile Equipment Coating Operations June 19, 2012 September 24, 2013, 78 FR 58459 Submitted by CARB on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(D)(2).
1151.1 Motor Vehicle Assembly Coating Operations June 20, 2017 May 24, 2018, 83 FR 24033 Submitted by CARB on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(A)(1).
1153 Commercial Bakery Ovens January 13, 1995 August 8, 1995, 60 FR 40285 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(A)(2).
1162 Polyester Resin Operations May 13, 1994 August 25, 1994, 59 FR 43751 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)(1).
1164 Semiconductor Manufacturing January 13, 1995 February 1, 1996, 61 FR 3579 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(A)(4).
1168 Adhesive and Sealant Applications September 20, 2011 September 20, 2012, 77 FR 58313 Submitted by CARB on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(D)(1).
1171 Solvent Cleaning Operations August 21, 2018 July 2, 2019, 84 FR 31684 Submitted by CARB on October 30, 2018. See 40 CFR 52.220(c)(521)(i)(A)(1).
1173 Fugitive Emissions of Volatile Organic Compounds June 17, 2008 August 28, 2009, 74 FR 44294 Submitted by CARB on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(B)(1).
1175 Control of Emissions from the Manufacture of Polymeric Cellular (Foam) Products May 13, 1994 August 25, 1994, 59 FR 43751 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)(1).
1176 Sumps and Wastewater Separators May 13, 1994 August 25, 1994, 59 FR 43751 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(A)(1).
1179 Publicly Owned Treatment Works Operations March 6, 1992 October 4, 1994, 59 FR 50498 Adopted by the SCAQMD. Remains applicable in Antelope Valley portion of California SIP. Submitted by CARB on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(A)(5).
Regulation XIII—New Source Review
1300 New Source Review General July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(2).
1301 New Source Review Definitions July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(3).
1302 (except 1302(C)(5) and 1302(C)(7)(c)) New Source Review Procedure July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(4).
1303 New Source Review Requirements July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(5).
1304 New Source Review Emissions Calculations July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(6).
1305 New Source Review Emissions Offsets July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(7).
1306 New Source Review for Electric Energy Generating Facilities July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(8).
1309 Emission Reduction Credit Banking July 20, 2021 July 3, 2023, 88 FR 42621 Submitted by CARB on August 3, 2021. See 40 CFR 52.220(c)(602)(i)(A)(9).
Regulation XXII—Transportation Outreach
2200 Transportation Outreach Program January 19, 1999 July 7, 2017, 82 FR 31457 Submitted by CARB on October 29, 1999. See 40 CFR 52.220(c)(270)(i)(E)(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 14 Nitrogen Oxides April 19, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). The portion of section 141112 related to modified heat transfer operations has been superseded by approval of Rule 9-3-202 (“Modified Heat Transfer Operation”) at 47 FR 29231 (July 6, 1982).
Regulation 4 [no title] June 1, 1971 May 11, 1977, 42 FR 23802, corrected at 42 FR 42219 (August 22, 1977) Submitted on July 25, 1973. Requires installation of crankcase devices on 1955 through 1962 model year motor vehicles within the district. See 40 CFR 52.220(c)(21)(iv)(B).
Regulation 6 [no title] December 17, 1975 May 11, 1977, 42 FR 23802 Provides authority to the APCO and designees to enforce the vehicle code. Submitted on February 10, 1976. See 40 CFR 52.220(c)(30)(i)(B).
Post-1979 Codification of Rules and Regulations
Regulation 1, excluding section 1-402 General Provisions and Definitions October 7, 1998 June 28, 1999, 64 FR 34558 Submitted on February 16, 1999. The submitted rule did not include sections 1-300 and 1-600. See 40 CFR 52.220(c)(262)(i)(A)(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 1-541 General Provisions and Definitions May 21, 1980 July 6, 1982, 47 FR 29231 Section 1-541 is titled “Emission excesses.” Submitted on July 10, 1980. See 40 CFR 52.220(c)(86)(i)(D).
Regulation 1, sections 1-600, 1-601, 1-603, 1-604 General Provisions and Definitions January 1, 1980 July 6, 1982, 47 FR 29231 Sections 1-600, 1-601, 1-603, and 1-604 are titled “Manual of Procedures,” Approval of Sampling Facilities,” “Visible Emissions,” and “Opacity Measurements,” respectively. Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(B).
Regulation 1, section 1-602 General Provisions and Definitions March 17, 1982 November 10, 1982, 47 FR 50864 Section 1-602 is titled “Area and Continuous Emission Monitoring Requirements.” Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(i)(A).
Regulation 2 (“Permits”), Rule 1 General Requirements December 6, 2017 May 21, 2018, 83 FR 23372 Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 2 New Source Review December 6, 2017 May 21, 2018, 83 FR 23372 Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 3 Power Plants January 1, 1980 March 19, 1982, 47 FR 11866 Submitted on January 14, 1980. See 40 CFR 52.220(c)(73)(i)(A).
Regulation 2 (“Permits”), Rule 4 Emissions Banking December 6, 2017 May 21, 2018, 83 FR 23372 Submitted on December 14, 2017. See 40 CFR 52.220(c)(502)(i)(A)(1).
Regulation 2 (“Permits”), Rule 6, Sections 232, 234, 310, 311, 403, 404, 420, 421, 422, 423 Major Facility Review February 1, 1995 June 23, 1995, 60 FR 32603 Submitted on March 31, 1995. See 40 CFR 52.220(c)(216)(i)(B)(1).
Regulation 2 (“Permits”), Rule 6, Sections 206, 207, 210, 212, 213, 214, 218, 222, 230, 231, 301, 401, 402, 602 Major Facility Review November 3, 1993 June 23, 1995, 60 FR 32606 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(A)(1).
Regulation 4, excluding Table 1, Episode Stage Criteria Air Pollution Episode Plan January 1, 1980 May 28, 1980, 45 FR 35084 Submitted on February 14, 1980. Includes sections 4-100, 4-101, 4-300, 4-301, 4-302, 4-303, 4-304, 4-305, 4-400, 4-401, 4-402, 4-403, and 4-404. Table 1 was superseded by approval of amended table 1 at 54 FR 31833 (August 6, 1990). See 40 CFR 52.220(c)(53)(i).
Regulation 4—Table 1, Episode Stage Criteria Air Pollution Episode Plan September 7, 1988 August 6, 1990, 54 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(B)(1).
Regulation 5 Open Burning November 2, 1994 September 4, 1998, 63 FR 47179 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(F)(1).
Regulation 6 Particulate Matter and Visible Emissions December 19, 1990 September 4, 1998, 63 FR 47179 Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 1 General Provisions June 15, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 2 Miscellaneous Operations June 15, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 3 Architectural Coatings November 21, 2001 January 2, 2004, 69 FR 34 Submitted on June 18, 2002. See 40 CFR 52.220(c)(300)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 4 General Solvent and Surface Coating Operations October 16, 2002 August 26, 2003, 68 FR 51187 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 5 Storage of Organic Liquids November 27, 2002 June 5, 2003, 68 FR 33635 Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 6 Organic Liquid Bulk Terminals and Bulk Plants February 2, 1994 April 3, 1995, 60 FR 16799 Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 7 Gasoline Dispensing Facilities November 6, 2002 March 24, 2003, 68 FR 14156 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 8 Wastewater (Oil-Water) Separators June 15, 1994 August 29, 1994, 59 FR 44328 Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 9 Vacuum Processing Systems July 20, 1983 October 3, 1984, 49 FR 39057 Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 10 Process Vessel Depressurization July 20, 1983 October 3, 1984, 49 FR 39057 Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 11 Metal Container, Metal Closure, and Metal Coil Coating November 19, 1997 September 18, 2000, 65 FR 56251 Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 12 Paper, Fabric, and Film Coating December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 13 Light and Medium Duty Motor Vehicle Assembly Plants December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 14 Surface Preparation and Coating of Large Appliances and Metal Furniture October 16, 2002 October 27, 2004, 69 FR 62588 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 15 Emulsified and Liquid Asphalts June 1, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 16 Solvent Cleaning Operations October 16, 2002 August 26, 2003, 68 FR 51187 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 17 Petroleum Dry Cleaning Operations September 5, 1990 June 23, 1994, 59 FR 32354 Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(F)(2).
Regulation 8 (“Organic Compounds”), Rule 18 Equipment Leaks November 27, 2002 June 5, 2003, 68 FR 33635 Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(A)(1).
Regulation 8 (“Organic Compounds”), Rule 19 Surface Preparation and Coating of Miscellaneous Metal Parts and Products October 16, 2002 October 27, 2004, 69 FR 62588 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 20 Graphic Arts Printing and Coating Operations March 3, 1999 September 13, 2000, 65 FR 55201 Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 21 Rubber Tire Manufacturing Operations March 17, 1980 July 6, 1982, 47 FR 29231 Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(C).
Regulation 8 (“Organic Compounds”), Rule 22 Valves and Flanges at Chemical Plants June 1, 1994 February 16, 1995, 60 FR 8949 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(4).
Regulation 8 (“Organic Compounds”), Rule 23 Coating of Flat Wood Paneling and Wood Flat Stock December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 24 Pharmaceutical and Cosmetic Manufacturing Operations June 15, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 26 Magnet Wire Coating Operations December 20, 1995 August 19, 1999, 64 FR 45178 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(5).
Regulation 8 (“Organic Compounds”), Rule 27 Perchloroethylene Dry Cleaning March 5, 1980 July 8, 1982, 47 FR 29668 Submitted on May 13, 1980. See 40 CFR 52.220(c)(83)(i)(B).
Regulation 8 (“Organic Compounds”), Rule 28 Episodic Releases from Pressure Relief Devices at Petroleum Refineries and Chemical Plants March 18, 1998 May 24, 2004, 69 FR 29451 Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(8).
Regulation 8 (“Organic Compounds”), Rule 29 Aerospace Assembly and Component Coating Operations December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 30 Semiconductor Manufacturing Operations June 15, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 31 Surface Preparation and Coating of Plastic Parts and Products October 16, 2002 October 30, 2003, 68 FR 61753 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 32 Wood Products December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 33 Gasoline Bulk Terminals and Gasoline Delivery Vehicles June 1, 1994 April 3, 1995, 60 FR 16799 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(5).
Regulation 8 (“Organic Compounds”), Rule 34 Solid Waste Disposal Sites October 6, 1999 July 1, 2002, 67 FR 44062 Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)(2).
Regulation 8 (“Organic Compounds”), Rule 35 Ink, Coating, and Adhesive Manufacturing June 15, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 36 Resin Manufacturing June 16, 1984 January 29, 1985, 50 FR 3906 Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(i)(A).
Regulation 8 (“Organic Compounds”), Rule 37 Natural Gas and Crude Oil Production Facilities October 17, 1990 August 11, 1992, 57 FR 35758 Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 38 Flexible and Rigid Disc Manufacturing December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 39 Gasoline Bulk Plants and Gasoline Delivery Vehicles June 1, 1994 April 3, 1995, 60 FR 16799 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(5).
Regulation 8 (“Organic Compounds”), Rule 40 Aeration of Contaminated Soil and Removal of Underground Storage Tanks December 15, 1999 April 19, 2001, 66 FR 20084 Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(4).
Regulation 8 (“Organic Compounds”), Rule 41 Vegetable Oil Manufacturing Operations June 1, 1994 March 22, 1995, 60 FR 15062 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(6).
Regulation 8 (“Organic Compounds”), Rule 42 Large Commercial Bakeries June 1, 1994 March 7, 1995, 60 FR 12451 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(3).
Regulation 8 (“Organic Compounds”), Rule 43 Surface Preparation and Coating of Marine Vessels October 16, 2002 October 30, 2003, 68 FR 61753 Submitted on April 1, 2003. See 40 CFR 52.220(c)(315)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 44 Marine Vessel Loading Terminals January 4, 1989 August 30, 1993, 58 FR 45442 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 45 Motor Vehicle and Mobile Equipment Coating Operations November 6, 1996 May 26, 2000, 65 FR 34101 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(F)(1).
Regulation 8 (“Organic Compounds”), Rule 46 Marine Tank Vessel to Marine Tank Vessel Loading July 12, 1989 August 30, 1993, 58 FR 45442 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(B)(3).
Regulation 8 (“Organic Compounds”), Rule 47 Air Stripping and Soil Vapor Extraction Operations June 15, 1994 April 26, 1995, 60 FR 20431 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(A)(2).
Regulation 8 (“Organic Compounds”), Rule 49 Aerosol Paint Products August 21, 1991 March 22, 1995, 60 FR 15062 Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)(1).
Regulation 8 (“Organic Compounds”), Rule 50 Polyester Resin Operations December 20, 1995 December 23, 1997, 62 FR 66998 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(2).
Regulation 8 (“Organic Compounds”), Rule 51 Adhesive and Sealant Products May 2, 2001 February 26, 2002, 67 FR 8721 Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(B)(1).
Regulation 8 (“Organic Compounds”), Rule 52 Polystyrene, Polypropylene, and Polyethylene Foam Product Manufacturing Operations July 7, 1999 July 17, 2001, 66 FR 37154 Submitted on March 28, 2000. See 40 CFR 52.220(c)(277)(i)(C)(5).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 1 Sulfur Dioxide May 20, 1992 June 8, 1999, 64 FR 30396 Submitted on September 14, 1992. See 40 CFR 52.220(c)(189)(i)(C)(2).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 3, Section 9-3-202 Nitrogen Oxides from Heat Transfer Operations December 17, 1980 July 6, 1982, 47 FR 29231 Section 9-3-202 is titled “Modified Heat Transfer Operation.” Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(ix)(A).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 4 Nitrogen Oxides from Fan Type Residential Central Furnaces December 7, 1983 January 7, 1986, 51 FR 600 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(vi)(B).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 7 Nitrogen Oxides and Carbon Monoxide from Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters September 15, 1993 April 17, 1997, 62 FR 18710 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 8 Nitrogen Oxides and Carbon Monoxide Emissions from Stationary Internal Combustion Engines January 20, 1993 April 17, 1997, 62 FR 18710 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 9 Nitrogen Oxides from Stationary Gas Turbines September 21, 1994 April 17, 1997, 62 FR 18710 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 10 Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries July 17, 2002 April 2, 2008, 73 FR 17896 Submitted on August 12, 2002. See 40 CFR 52.220(c)(353)(i)(A)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 11 Nitrogen Oxides and Carbon Monoxide from Electric Power Generating Steam Boilers May 17, 2000 May 20, 2002, 67 FR 35434 Submitted on December 11, 2000. See 40 CFR 52.220(c)(285)(i)(C)(1).
Regulation 9 (“Inorganic Gaseous Pollutants”), Rule 12 Nitrogen Oxides from Glass Melting Furnaces January 19, 1994 April 17, 1997, 62 FR 18710 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(1).
Regulation 11 (“Hazardous Pollutants”), Rule 1, sections 11-1-100 to 11-1-102, and 11-1-300 to 11-1-303 Lead January 1, 1980 September 2, 1981, 46 FR 43968 Submitted on June 2, 1980. Approved sections relate to general provisions and standards. See 40 CFR 52.220(c)(79)(ii)(A).
Regulation 11 (“Hazardous Pollutants”), Rule 1, sections 11-1-500, 11-1-501, and 11-1-600 to 11-1-603 Lead January 1, 1980 July 6, 1982, 47 FR 29231 Submitted on June 2, 1980. Approved sections relate to monitoring and records and the manual of procedures. See 40 CFR 52.220(c)(79)(ii)(B).
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 2 Rendering Plants January 1, 1980 September 2, 1981, 46 FR 43968 Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 3 Asphalt Air Blowing January 1, 1980 September 2, 1981, 46 FR 43968 Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
Regulation 12 (“Miscellaneous Standards of Performance”), Rule 4 Sandblasting January 1, 1980 September 2, 1981, 46 FR 43968 Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(ii)(A).
General Conformity Regulation
Not applicable Federal General Conformity Regulation September 7, 1994 April 23, 1999, 64 FR 19916 Submitted on December 28, 1994. See 40 CFR 52.220(c)(205)(i)(B)(2).
Manual of Procedures
Manual of Procedures, Volume I, excluding sections 3 and 4 Enforcement Procedures January 20, 1982 May 3, 1984, 49 FR 18822 Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A). Sections 3 and 4 were not included in the action—see the proposed rule at 48 FR 12108 (March 23, 1983).
Manual of Procedures, Volume I, section 5 Enforcement Procedures September 16, 1993 August 6, 2001, 66 FR 40898 Section 5 is titled “Boiler, Steam Generator, and Process Heater Tuning Procedure.” Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(E)(7).
Manual of Procedures, Volume II Engineering Permitting Procedures January 1, 1980 July 6, 1982, 47 FR 29231 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume III Laboratory Policy and Procedures January 1, 1980 July 6, 1982, 47 FR 29231 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume IV Source Test Policy and Procedures January 1, 1980 July 6, 1982, 47 FR 29231 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(i)(B).
Manual of Procedures, Volume V Continuous Emission Monitoring and Procedures January 20, 1982 May 3, 1984, 49 FR 18822 Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A).
Manual of Procedures, Volume VI, excluding sections 3 and 4 Air Monitoring Procedures January 20, 1982 May 3, 1984, 49 FR 18822 Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(viii)(A). Sections 3 and 4 were not included in the action—see the proposed rule at 48 FR 12108 (March 23, 1983).

Table 7—EPA-Approved Butte County Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Pre-1985 Rule Codification
2-12f Architectural Coatings July 26, 1979 May 3, 1982, 47 FR 18852 Submitted on November 13, 1979. See 40 CFR 52.220(c)(91)(ii)(A).
2-13 Reduced Sulfur Emission Standards January 4, 1972 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Post-1985 Rule Codification
Regulation I—Definitions
101 Definitions December 14, 2017 November 12, 2020, 85 FR 71846 Submitted on May 23, 2018. See 40 CFR 52.220(c)(518)(i)(B)(1).
Regulation II—Prohibitions
202 Visible Emissions August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
203 Particulate Matter Concentration August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
204 Exemptions to Rules 201, 202 and 203 August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
205 Process Weight Limitation August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
207 Wood Burning Devices December 11, 2008 April 11, 2013, 78 FR 21540 Submitted on April 25, 2012. See 40 CFR 52.220(c)(419)(i)(C)(1).
210 Gasoline Transfer into Stationary Storage Containers August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
211 Exemptions to Rule 210 August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
212 Gasoline Storage August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
213 Bulk Facilities, Petition for Annual Exemption August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
214 Vapor Collection and Disposal System at Loading Facilities August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
215 Storage of Gasoline Products at Bulk Facilities August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
220 Drycleaning August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
225 Solvent Storage August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
231 Sulfur Oxides Emission Standards August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
241 Cutback and Emulsified Asphalt January 12, 1993 February 5, 1996, 61 FR 4215 Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(C)(1).
250 Circumvention August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
260 Separation of Emissions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
261 Combination of Emissions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
270 Orchard Heaters August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation III—Open Burning
300 Open Burning Requirements, Prohibitions, and Exemptions August 27, 2015 October 11, 2016, 81 FR 70018 Submitted on March 11, 2016. See 40 CFR 52.220(c)(474)(i)(C)(1).
Regulation IV—Permits
400 Permit Requirements April 24, 2014 December 22, 2016, 81 FR 93820 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(2).
401 Permit Exemptions April 24, 2014 December 22, 2016, 81 FR 93820 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(3).
432 Federal New Source Review (FNSR) April 22, 2021 February 5, 2024, 89 FR 7622 Submitted on August 3, 2021 as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(i)(B)(1).
433 Rice Straw Emission Reduction Credits April 24, 2014 April 11, 2017, 82 FR 17380 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(5).
434 Emissions Statements June 25, 2020 July 29, 2022, 87 FR 45657 Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(A)(1).
Regulation VII—Violations
704 Violations of Authority to Construct and Permit Conditions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation IX—Miscellaneous
901 Severability Clause August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
Regulation XI—Federal Clean Air Act Requirements
1103 Conformity of General Federal Actions to State Implementation Plans February 16, 1995 April 23, 1999, 64 FR 19916 Submitted on May 25, 1995. See 40 CFR 52.220(c)(221)(i)(B)(1).
1105 Request for Designated Non-Major Source Status February 15, 1996 May 2, 2001, 66 FR 21875 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(D)(1).
1107, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections 3 and 4.1 Prevention of Significant Deterioration (PSD) Permits June 18, 2012 November 12, 2015, 80 FR 69880 Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(F)(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
1.5 Validity April 5, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Regulation IV—Prohibitions
4.1 Prohibitions under State Law April 5, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
April 1972 Codification of Rules and Regulations
Regulation I—General Provisions
101 Title April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
201 Permits Required April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
202 Exemptions April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
203 Transfer April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205 Cancellation of Construction Permit April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
208 Standards for Granting Application April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209 Conditional Approval April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation III—Fees
301 Permit Fee April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
407 Specific Contaminants April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
408 Fuel Burning Equipment April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
412 Organic Liquid Loading April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
413 Effluent Oil Water Separators April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
December 1974 Codification of Rules and Regulations
Regulation I—Definitions
102 Definitions December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation II—Prohibitions
201 District-Wide Coverage December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
202 Visible Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
203 (paragraphs (D) and (G)) Exceptions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 All of Rule 203, except for paragraphs (D) and (G), were superseded by approval of Rule 203 (excluding (D) and (G) on November 7, 1978 (43 FR 51772). Paragraph (J) was deleted without replacement on November 7, 1978 (43 FR 51772). Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
203 (excluding paragraphs (D) and (G)) Exceptions December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
204 Wet Plumes December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206 Incinerator Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206(B) Pathological Incineration December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
207 Particulate Matter December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
208 Orchard and Citrus Heaters December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
210 Sulfur Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
211 Process Weight Per Hour December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
212 Process Weight Table December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
213 Storage of Petroleum Products December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
214 Reduction of Animal Matter December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
215 Abrasive Blasting December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
217 Existing Sources December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation III—Open Burning
301 Open Outdoor Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
302 Exceptions to Rule 301 December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
303 Burning Permits December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
304 Exception to Rule 303 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
305 Permit Validity December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
306 No-Burn Days December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
307 Exceptions to Rule 306 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
308 Burning Reports December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
309 Amount Burned Daily December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
310 Approved Ignition Devices December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
311 Restricted Burning Days December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
312 Wind Direction December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
313 Minimum Drying Times December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
314 Exceptions to Rule 313 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
315 Preparation of Materials to be Burned December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
316 Burning of Agricultural Waste December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
317 Range Management Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
318 Forest Management Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
319 Open Burning of Wood Waste on Property Where Grown December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
320 Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
321 Hazard Reduction Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
323 Enforcement Responsibility December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
Regulation IV—Permit System Conditions
401 Responsibility December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
403 Responsibility of Permittee December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
405 Separation of Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
406 Combination of Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
407 Circumvention December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
409 Public Records December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
428 NSR Requirements for New and Modified Major Sources in Nonattainment Areas March 12, 2019 November 19, 2020, 85 FR 73634 Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(A)(1).
Regulation V—Permit System Requirements
507 Provision of Sampling and Testing Facilities December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
513 Source Recordkeeping and Emission Statement June 26, 2018 October 29, 2019, 84 FR 57822 Submitted on November 21, 2018. See 40 CFR 52.220(c)(527)(i)(A)(1).
Emergency Episode Plans
Calaveras County Air Pollution Control District, Resolution No. 20200526r056, May 26, 2020 Ozone Emergency Episode Plan, December 2019 May 26, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(F)(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
1.1 Title April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.2 Definitions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.2(c) and (cg)—see explanatory note Definitions December 11, 1972 August 22, 1977, 42 FR 42219 Defines the terms, “agricultural burning” and “open burning in agricultural operations in the growing of crops or raising of fowls or animals.” Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The current (2017) APCD codification of the definitions is shown in the first column. See 40 CFR 52.220(c)(21)(x)(A).
1.3 Confidential Information April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.5 Validity April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.7 Effective Date April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Registration and Permits
2.1 Untitled, establishes registration requirement April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.2 Untitled, establishes content requirements for registration April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.3 Untitled, relates to service of notices April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.4 Permits General Requirements April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.5 Permits Required April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.6 Exemptions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2.7A Standards for Granting Applications February 13, 1980 June 18, 1982, 57 FR 26379 Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A).
2.7B Conditional Approval February 13, 1980 June 18, 1982, 57 FR 26379 Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(x)(A).
Regulation IV—Prohibitions
4.1 Prohibitions under State Law April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.3 Ringelmann Chart April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.4 (excluding (g)) Exceptions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Rule 4.4(g), which relates to equipment breakdown, was disapproved at 43 FR 33915 (August 2, 1978)—see 40 CFR 52.271(a)(4)(i).
4.7 Wet Plumes April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.8 Open Burning April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.8A Other Open Burning April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.9 Incinerator Burning April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.10 Particulate Matter April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.11 Dust and Condensed Fumes April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.12 Specific Contaminants April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.13 Prohibitions Regarding Orchard or Citrus Fruit Heaters April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.14 Additional Prohibitions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.15 Reduction of Animal Matter April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.16 Gasoline Storage April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.17 Circumvention April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.18 Separation of Emissions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.19 Combination of Emissions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4.20 Emission Control for Used Motor Vehicles April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VI—Agricultural Burning
6.1 Agricultural Burning Permits April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.2 (excluding (g)) Permit Form April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (g) was superseded by approval of 6.2(g) at 42 FR 42219 (August 22, 1977).
6.2(g) Permit Form October 22, 1974 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A).
6.2—see explanatory note Advance Burning Notices December 11, 1972 August 22, 1977, 42 FR 42219 Submitted on July 25, 1973, and later approved, in uncodified form as part of the “Amendment 3.” The analogous current local APCD rule is Rule 6.2. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A).
6.3 No Burn Days April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.4 (excluding (d)(1-3)) Preparation of Agricultural Waste April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (d)(1-3) was superseded by approval of 6.4(d)(1-2) and the “Rice Stubble and Straw Burning” rule at 42 FR 42219 (August 22, 1977).
6.4(d) (1-2) Preparation of Agricultural Waste October 22, 1974 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(vi)(A).
6.5 Restricted Burning Days December 11, 1972 August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(x)(A). Included as part of “Amendment Number 3.”
6.6 Fire Permit Agencies April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.6A (paragraphs I and II.1) Notification to Fire Department of “Burn Day” or “No Burn Day” at 8:00 a.m. Each Morning August 19, 1975 August 22, 1977, 42 FR 42219 Submitted on February 10, 1976. See 40 CFR 52.220(c)(30)(iv)(A).
6.7 Exceptions April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.7—see explanatory note Rice Stubble and Straw Burning August 19, 1975 August 22, 1977, 42 FR 42219 Submitted on February 10, 1976, and later approved, in uncodified form, as “Rice Stubble Burning Regulations.” Only paragraphs (a) through (f) were approved (i.e., paragraph (g) was not approved). The current (2017) codification of the rule is Rule 6.7. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(30)(iv)(A).
6.8 Tires April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.9 Fire Prevention April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.10 Burning on No-Burn Days April 4, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.17—see explanatory note Range Improvement Burning December 11, 1972 August 22, 1977, 42 FR 42219 Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The rule is currently (2017) codified by the local APCD as Rule 6.17. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A).
6.18—see explanatory note Forest Management Burning December 11, 1972 August 22, 1977, 42 FR 42219 Submitted on July 25, 1973, and later approved, in uncodified form, as part of “Amendment Number 3.” The rule is currently (2017) codified by the local APCD as Rule 6.18. The local APCD has amended the rule since it was approved as part of the SIP, but the version of the rule listed here remains the applicable SIP version of the rule. See 40 CFR 52.220(c)(21)(x)(A).

Table 10—EPA-Approved Eastern Kern Air Pollution Control District Regulations; Kern County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Rules and Regulations
4.1 Prohibitions Under State Law January 25, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Post-April 1972 Codification of Rules and Regulations
Regulation I—General Provisions
101 Title May 2, 1996 June 3, 1999, 64 FR 29790 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
102 Definitions January 13, 2011 May 4, 2012, 77 FR 26448 Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)(1).
103 Confidential Information August 31, 1976 March 22, 1978, 43 FR 11816 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiii)(A).
103.1 Inspection of Public Records May 2, 1996 May 17, 2016, 81 FR 30484 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(6).
106 Land Use April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
108 Stack Monitoring July 24, 2003 April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)(1).
108.1 Source Sampling May 2, 1996 August 10, 2001, 66 FR 42126 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(2).
108.2 Emission Statement Requirements August 4, 2022 March 18, 2025, 90 FR 12459 Submitted on December 7, 2022, as an attachment to a letter dated November 30, 2022. See 40 CFR 52.220(c)(625)(i)(A)(1).
112 Circumvention May 2, 1996 June 3, 1999, 64 FR 29790 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
113 Separation and Combination May 2, 1996 June 3, 1999, 64 FR 29790 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
114 Severability May 2, 1996 June 3, 1999, 64 FR 29790 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
115 Applicability of Emission Limits May 2, 1996 June 3, 1999, 64 FR 29790 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(1).
Regulation II—Permits
201 Permits Required May 2, 1996 November 8, 2007, 72 FR 63107 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(3).
202 Permit Exemptions January 13, 2011 July 14, 2015, 80 FR 40909 Submitted on June 21, 2011. See 40 CFR 52.220(c)(391)(i)(A)(2).
202.1 Experimental Research Operations May 2, 1996 November 8, 2007, 72 FR 63107 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
203 Transfer April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205 Permit Renewal May 2, 1996 December 5, 2008, 73 FR 74029 Adopted through District Resolution dated May 2, 1996. Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(5).
208 Standards for Granting Applications September 17, 1998 April 22, 2004, 69 FR 21713 Submitted on October 27, 1998. See 40 CFR 52.220(c)(260)(i)(C)(1).
209 Conditional Approval April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209.1 Permit Conditions May 2, 1996 November 8, 2007, 72 FR 63107 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
210.1 (excluding paragraph (3)(E)) Standard for Authority to Construct March 6, 1980 August 21, 1981, 46 FR 42450 Submitted on April 15, 1980. See 40 CFR 52.233(a)(4)(i) and 40 CFR 52.220(c)(76)(i)(A).
210.1A Major New and Modified Stationary Source Review (MNSR) August 4, 2022 December 5, 2022, 87 FR 74316 Submitted on October 5, 2022. See 40 CFR 52.220(c)(590)(i)(A)(1).
210.2 Standards for Permits to Operate May 2, 1996 November 8, 2007, 72 FR 63107 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
210.4 Prevention of Significant Deterioration February 8, 2013 December 10, 2012, 77 FR 73316 Adopted on January 12, 2012. Submitted on April 25, 2012. Effective upon effective date of EPA approval. Final approval of Rule 210.4 is based, in part, on the clarifications contained in: (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).
210.5 Visibility Protection May 2, 1996 November 8, 2007, 72 FR 63107 Submitted on July 23, 1996. See 40 CFR 52.220(c)(239)(i)(C)(4).
Regulation IV—Prohibitions
401 Visible Emissions November 29, 1993 July 17, 2001, 66 FR 37151 Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(F)(4).
402 Fugitive Dust November 3, 2004 August 13, 2009, 74 FR 40750 Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(E)(1).
404.1 Particulate Matter Concentration January 24, 2007 January 17, 2008, 73 FR 3192 Adopted by the Kern County air district through Resolution No. 2007-001-01, Reference No. Item 5, Adoption of Amendments to Rules and Regulations of the Kern County Air Pollution Control District; to Wit: Rule 404.1. Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(D)(1) and 40 CFR 52.220(c)(351)(i)(D)(1)(i).
405 Particulate Matter—Emission Rate July 18, 1983 May 3, 1984, 49 FR 18824 Submitted on August 30, 1983. See 40 CFR 52.220(c)(140)(ii)(A).
405 Particulate Matter—Emission Rate March 19, 1974 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(A). Partially superseded by approval of an amended version of Rule 405 on May 3, 1984.
406.2 Process Weight—Portland Cement Kilns April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
407 Sulfur Compounds April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
407.1 Disposal of Solid or Liquid Wastes April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
409 Fuel Burning Equipment—Combustion Contaminants May 7, 1998 May 18, 1999, 64 FR 26876 Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)(2).
410 Organic Solvents December 17, 1974 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xii)(A).
410.1A Architectural Coating Controls January 1, 2011 July 6, 2011, 76 FR 39303 Adopted by the Eastern Kern air district on March 11, 2010. Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(B)(2).
410.2 Disposal and Evaporation of Solvents April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
410.3 Organic Solvent Degreasing Operations May 7, 1998 April 2, 1999, 64 FR 15922 Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(C)(2).
410.4 Metal, Plastic, and Pleasure Craft Parts and Products Coating Operations March 13, 2014 May 17, 2016, 81 FR 30484 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(2).
410.4A Motor Vehicle and Mobile Equipment Refinishing Operations March 13, 2014 July 25, 2016, 81 FR 48346 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(5).
410.5 Cutback, Slow Cure and Emulsified Asphalt, Paving and Maintenance Operations March 7, 1996 February 6, 1998, 63 FR 6073 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
410.6 Perchloroethylene Dry Cleaning Systems May 6, 1991 April 24, 1992, 57 FR 15026 Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(1).
410.6A Petroleum Solvent Dry Cleaning Operations May 6, 1991 April 24, 1992, 57 FR 15026 Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(1).
410.7 Graphic Arts March 7, 1996 November 13, 1998, 63 FR 63410 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(4).
410.8 Aerospace Assembly and Coating Operations March 13, 2014 May 17, 2016, 81 FR 30484 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(3).
410.9 Wood Products Surface Coating Operations March 13, 2014 June 16, 2016, 81 FR 39211 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(4).
411 Storage of Organic Liquids March 7, 1996 February 6, 1998, 63 FR 6073 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
412 Transfer of Gasoline into Stationary Storage Containers, Delivery Vessels, and Bulk Plants May 6, 1991 February 15, 1995, 60 FR 8565 Submitted on May 30, 1991. See 40 CFR 52.220(c)(185)(i)(A)(7).
412.1 Transfer of Gasoline into Vehicle Fuel Tanks November 9, 1992 October 7, 1996, 61 FR 52297 Submitted on January 11, 1993. See 40 CFR 52.220(c)(191)(i)(D)(1).
413 Organic Liquid Loading March 7, 1996 February 3, 2000, 65 FR 5259 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(7).
414 Wastewater Separators March 7, 1996 August 17, 1998, 63 FR 43881 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(3).
414.1 Valves, Pressure Relief Valves, Flanges, Threaded Connections and Process Drains at Petroleum Refineries and Chemical Plants March 7, 1996 February 3, 2000, 65 FR 5259 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(7).
414.5 Pump and Compressor Seals at Petroleum Refineries and Chemical Plants March 7, 1996 February 6, 1998, 63 FR 6073 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(B)(2).
415 Reduction of Animal Matter April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
416 Open Burning July 11, 1996 August 19, 1999, 64 FR 45170 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(D)(1).
416.1 Wood Burning Heaters and Wood Burning Fireplaces July 8, 2004 March 8, 2005, 70 FR 11123 Submitted on September 23, 2004. See 40 CFR 52.220(c)(334)(i)(A)(1).
417 Agricultural and Prescribed Burning July 24, 2003 April 22, 2004, 69 FR 21713; corrected on August 29, 2019, 84 FR 45422 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(A)(1).
418 Incinerator Burning April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
421 Orchard Heaters April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
424 Residential Water Heaters (Oxides of Nitrogen) April 19, 1993 October 28, 1999, 64 FR 57991 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(B)(4).
425 Stationary Gas Turbines (Oxides of Nitrogen) November 13, 2024 11/20/2025, 90 FR 52242 Submitted on December 12, 2024.
425.1 Hot Mix Asphalt Paving Plants (Oxides of Nitrogen) October 13, 1994 August 1, 2000, 65 FR 46873 Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(B)(2).
425.2 Boilers, Steam Generators, and Process Heaters (Oxides of Nitrogen) March 8, 2018 September 10, 2021, 86 FR 50645; corrected at 86 FR 56838 (October 13, 2021) Submitted on August 22, 2018. See 40 CFR 52.220(c)(520)(i)(B)(1).
425.3 Portland Cement Kilns (Oxides of Nitrogen) March 8, 2018 June 5, 2023, 88 FR 36479 Submitted on August 22, 2018. See 40 CFR 52.220(c)(520)(i)(B)(2).
426 Experimental Research Operations December 15, 1980 July 6, 1982, 47 FR 29231 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(i)(C).
427 Stationary Piston Engines (Oxides of Nitrogen) November 1, 2001 February 26, 2002, 67 FR 8724 Submitted on December 14, 2001. See 40 CFR 52.220(c)(290)(i)(A)(1).
431 Propellant Combustion and Rocket Testing March 8, 2007 January 17, 2008, 73 FR 3192 Adopted by the Kern County air district through Resolution No. 2007-003-03, Reference No. Item 3, Adoption of Amendments to Rules and Regulations of the Kern County Air Pollution Control District; to Wit: Rule 431 (Propellant Combustion and Rocket Testing). Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(D)(2) and 40 CFR 52.220(c)(351)(i)(D)(2)(i).
432 Polyester Resin Operations March 13, 2014 June 5, 2015, 80 FR 32026 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(D)(1).
Regulation VI—Air Pollution Emergency Contingency Plan
601 General Statement March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
602 Applicable Areas March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
603 Episode Criteria Levels June 29, 1981 June 21, 1982, 47 FR 26618 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
604 Episode Stages March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
605 Division of Responsibility March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
606 Administration of Emergency Program March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
607 Advisory of High Air Pollution Potential March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
608 Declaration of Episode March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
609 Episode Action Stage 1 (Health Advisory—Alert) June 29, 1981 June 21, 1982, 47 FR 26618 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
610 Episode Action Stage 2 (Warning) June 29, 1981 June 21, 1982, 47 FR 26618 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
611 Episode Action Stage 3 (Emergency) June 29, 1981 June 21, 1982, 47 FR 26618 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
612 Episode Termination March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
613 Stationary Source Curtailment Plans and Traffic Abatement Plans June 29, 1981 June 21, 1982, 47 FR 26618 Submitted on July 30, 1981. See 40 CFR 52.220(c)(101)(ii)(A).
614 Episode Abatement Plan March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).
615 Enforcement March 19, 1974 June 4, 1980, 45 FR 37689 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vii)(C).

Table 11—EPA-Approved El Dorado County Air Quality Management District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions and Definitions
101 General Provisions and Definitions June 20, 2017 November 12, 2020, 85 FR 71846 Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(C)(1).
Regulation II—Prohibitions
204 Wet Plumes February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A).
215 Architectural Coatings August 25, 2020 July 9, 2021, 86 FR 36227 Submitted on September 21, 2020, as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(557)(i)(A)(1).
224 Cutback and Emulsified Asphalt Paving Materials September 27, 1994 August 21, 1995, 60 FR 43383 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(1).
225 Organic Solvent Cleaning and Degreasing Operations September 27, 1994 April 30, 1996, 61 FR 18962 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(4).
227 Existing Sources May 9, 1983 May 3, 1984, 49 FR 18830 Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A).
228 Compliance Tests May 9, 1983 May 3, 1984, 49 FR 18830 Submitted on October 27, 1983. See 40 CFR 52.220(c)(148)(ii)(A).
229 Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters January 23, 2001 October 10, 2001, 66 FR 51578 Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(2).
230 Automotive Refinishing Operations September 27, 1994 April 30, 1996, 61 FR 18962 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(4).
231 Graphic Arts Operations September 27, 1994 July 11, 1997, 62 FR 37136 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(2).
232 Biomass Boilers September 25, 2001 October 14, 2003, 68 FR 59121 Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)(2).
233 Stationary Internal Combustion Engines June 11, 2002 September 13, 2002, 67 FR 57960 Submitted on July 2, 2002. See 40 CFR 52.220(c)(299)(i)(A)(1).
234 VOC RACT Rule—Sierra Pacific Industries April 25, 1995 September 12, 1995, 60 FR 47273 Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(B)(1).
235 Surface Preparation and Cleanup June 27, 1995 April 30, 1996, 61 FR 18962 Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(2).
236 Adhesives June 27, 1995 July 18, 1996, 61 FR 37390 Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(1).
237 Wood Products Coatings June 27, 1995 July 18, 1996, 61 FR 37390 Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(1).
238 Gasoline Transfer and Dispensing March 27, 2001 August 27, 2001, 66 FR 44974 Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(1).
239 Natural Gas-Fired Residential Water Heaters March 24, 1998 March 30, 1999, 64 FR 15129 Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(E)(1).
240 Polyester Resin Operations February 15, 2000 July 17, 2001, 66 FR 37154 Submitted on July 26, 2000. See 40 CFR 52.220(c)(280)(i)(B)(1).
244 Organic Liquid Loading and Transport Vessels September 25, 2001 July 8, 2002, 67 FR 45066 Submitted on November 9, 2001. See 40 CFR 52.220(c)(296)(i)(A)(1).
245 Valves and Flanges March 27, 2001 August 27, 2001, 66 FR 44974 Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(A)(1).
Regulation IV—Permit Systems Requirements
401 Responsibility February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A).
Regulation V—Permit to Operate Regulations
501 General Permit Requirements April 26, 1994 February 2, 2000, 65 FR 4887 Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
502 General Conformity Rule November 8, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(B)(5).
520 Enhanced Monitoring and Compliance Certification June 27, 1995 February 2, 2000, 65 FR 4887 Submitted on October 13, 1995. See 40 CFR 52.220(c)(225)(i)(C)(3).
523 New Source Review April 26, 1994 February 2, 2000, 65 FR 4887 Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
523-1 Federal Non-Attainment New Source Review December 7, 2021 September 14, 2023, 88 FR 63031 Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(B)(1).
524 Emission Reduction Credits April 26, 1994 February 2, 2000, 65 FR 4887 Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
525 Priority Reserve April 26, 1994 February 2, 2000, 65 FR 4887 Submitted on May 24, 1994. See 40 CFR 52.220(c)(197)(i)(E)(1).
Regulation IX—Emission Statements From Facility Owners/Operations Pursuant to the Clean Air Act Amendments of 1990
1000 Emission Statement August 25, 2020 July 29, 2022, 87 FR 45657 Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)(1).
1000.1 Emission Statement Waiver August 25, 2020 July 29, 2022, 87 FR 45657 Submitted on September 22, 2020 as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(575)(i)(A)(2).
Ozone Emergency Episode Plan
No Citation Ozone Emergency Episode Plan January 12, 2016 July 21, 2016, 81 FR 47300 Submitted on April 6, 2016. See 40 CFR 52.220(c)(473)(i)(A)(1).
Rules and Regulations (Lake Tahoe Air Basin Portion of District)
Regulation I—General Provisions and Definitions
101 Title February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
102 (all definitions but LAER, stationary source, and modification) Definitions February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
102 (definitions for LAER, stationary source, and modifications only) Definitions February 7, 1979 June 23, 1982, 47 FR 27065 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(C).
103 Validity February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation II—Prohibitions
201 Coverage February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
202 Visible Emissions February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
203 Exceptions February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
206A Incinerator Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
206B Pathological Incineration February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
207 Particulate Matter February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
208 Fugitive Dust February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
209 Sulfur Content of Fuels February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
209 Fossil Fuel-Steam Generator Facility February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 209 for the Mountain Counties Air Basin portion of the district.
210 Specific Contaminants February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
211 Process Weight February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
212 Abrasive Blasting February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
217 Compliance Tests February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation III—Open Burning
301 Prohibition on Open Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
302, excluding paragraph (C) Exceptions to Rule 301 February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
303 Burning Permits February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
304 Permit Validity February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
305 No-Burn Days February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
306 Exceptions to Rule 305 February 7, 1979 May 27, 1982, 47 FR 23159 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(B).
307 Agricultural Burning Reports February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
308 Amount Burned Daily February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
309 Approved Ignition Devices February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
310 Restricted Burning Days February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
312 Wind Direction February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 316 for the Mountain Counties Air Basin portion of the district.
312 Minimum Drying Times February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
313 Exceptions to Rule 312 February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
314 Preparation of Material to be Burned February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
315 Burning of Agricultural Waste February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
316 Range Improvement Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
317 Forest Management Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
319 Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
320 Hazard Reduction Burning February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
Regulation IV—Permit Systems Conditions
404 Upset Conditions, Breakdown or Scheduled Maintenance February 7, 1979 May 18, 1981, 46 FR 27115 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiv)(A).
405 Separation of Emissions February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 510 for the Mountain Counties Air Basin portion of the district.
406 Combination of Emissions February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 511 for the Mountain Counties Air Basin portion of the district.
407 Circumvention February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 512 for the Mountain Counties Air Basin portion of the district.
409 Public Records December 31, 1976 November 6, 1978, 43 FR 51632 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(x)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 514 for the Mountain Counties Air Basin portion of the district.
Rules and Regulations (Mountain Counties Air Basin Portion of District)
Regulation II—Prohibitions
202 Visible Emissions February 26, 1975 June 14, 1978, 43 FR 25674 Submitted on April 10, 1975. See 40 CFR 52.220(c)(27)(viii)(A). Originally adopted for district-wide applicability but rule was superseded by approval of Rule 202 for the Lake Tahoe Air Basin portion of the district.
203 Exceptions September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
206 Incinerator Burning September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
207 Particulate Matter September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
209 Fossil Fuel-Steam Generating Facility September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
210 Specific Contaminants September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
211 Process Weight Per Hour September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
212 Process Weight Table September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
216 Organic Compounds March 12, 1984 January 24, 1985, 50 FR 3338 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(A).
217 Acid Mist March 12, 1984 January 29, 1985, 50 FR 3906 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(ii)(B).
218 Perchloroethylene Dry Cleaning Operations September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
219 Emission Control Requirements September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
220 Exemptions to Rule 218 and Rule 219 September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
221 Reduction of Animal Matter September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
222 Abrasive Blasting September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
223 Fugitive Dust September 13, 1982 November 18, 1983, 48 FR 52450 Submitted on April 11, 1983. See 40 CFR 52.220(c)(138)(ii)(A).
Regulation III—Open Burning
301 Prohibition from Burning April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
302 Exceptions to Rule 301 April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
303 Agricultural Burning April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
304 Range Improvement Burning April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
305 Forest Management Burning April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
306 Land Development Burning April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
307 Ditch and Road Maintenance April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
308 Hazard Reduction April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
309 Fire Suppression and Training April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
310 Residential Maintenance April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
311 Recreational Activity April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
312 Required Permit April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
313 No Burn Day April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
314 Burning Permits April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
315 Minimum Drying Times April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
316 Burning Management April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
317 Mechanized Burners April 13, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xiii)(A).
Regulation V—Permit to Operate Regulations
514 Public Records and Trade Secrets December 10, 1979 May 27, 1982, 47 FR 23159 Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(i)(A).
516 Upset and Breakdown Conditions December 10, 1979 May 27, 1982, 47 FR 23159 Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(i)(A).

Table 12—EPA-Approved Feather River Air Quality Management District Regulations; Sutter County Air Pollution Control District Regulations; Yuba County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
RULES AND REGULATIONS (DISTRICT-WIDE APPLICABILITY)
Regulation II—Open Burning
2.0 Open Burning October 6, 2008 December 16, 2014, 79 FR 74647 Submitted on August 15, 2014. See 40 CFR 52.220(c)(448)(i)(A)(1).
Regulation III—Prohibition—Stationary Emission Sources
3.0 Visible Emissions August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(1).
3.1, excluding paragraph D Exceptions to Rule 3.0 August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(2).
3.2 Particulate Matter Concentration August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(3).
3.3 Dust and Fumes August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(4).
3.4 Separation of Emissions August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(5).
3.5 Combination of Emissions August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(6).
3.6 Abrasive Blasting August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(7).
3.7 Reduction of Animal Matter August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(8).
3.8 Gasoline Dispensing Facilities June 2, 2014 July 8, 2015, 80 FR 38959 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(3).
3.10 Sulfur Oxides August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(9).
3.13 Circumvention August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(10).
3.14 Surface Preparation and Clean-Up August 1, 2016 April 26, 2021, 86 FR 21941 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)(2).
3.15 Architectural Coatings August 4, 2014 December 8, 2015, 80 FR 76222 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(5).
3.17, except specific provisions of subsections E.8, F.2 and F.4 Wood Heating Devices October 5, 2009 December 16, 2014, 79 FR 74647 Submitted on July 25, 2014. See 40 CFR 52.220(c)(447)(i)(A)(1).
3.19 Vehicle and Mobile Equipment Coating Operations August 1, 2016 September 16, 2020, 85 FR 57712 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(E)(1).
3.20 Wood Products Coating Operations August 1, 2011 April 23, 2015, 80 FR 22646 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)(2).
3.21 Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters June 5, 2006 April 23, 2015, 80 FR 22646 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(E)(3).
3.22 Stationary Internal Combustion Engines October 6, 2014 April 23, 2015, 80 FR 22646 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(2).
3.23 Natural Gas-Fired Water Heaters, Small Boilers, and Process Heaters October 3, 2016 December 26, 2018, 83 FR 66136 Submitted on May 8, 2017. See 40 CFR 52.220(c)(509)(i)(B)(1).
Regulation IV—Stationary Emission Sources Permit System and Registration
4.8 Further Information August 3, 2020 July 29, 2022, 87 FR 45657 Submitted on December 15, 2020 as an attachment to a letter dated December 14, 2020. See 40 CFR 52.220(c)(576)(i)(A)(1).
Regulation VII—Fees
7.15 Clean Air Act Nonattainment Fees April 4, 2022 December 31, 2024, 89 FR 107012 Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(C)(1).
Regulation IX—Enforcement Procedures
9.6 Equipment Breakdown August 12, 1991 March 19, 2025, 90 FR 12688 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(E)(11).
Regulation X—New Source Review
10.1 New Source Review October 6, 2014 October 5, 2015, 80 FR 60047 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(4).
10.4 General Conformity November 7, 1994 April 23, 1999, 64 FR 19916 Submitted on December 22, 1994. See 40 CFR 52.220(c)(210)(i)(F)(1).
10.9 Rice Straw Emission Reduction Credits and Banking October 6, 2014 April 23, 2015, 80 FR 22646 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(A)(1).
10.10, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and F.1 Prevention of Significant Deterioration August 1, 2011 November 12, 2015, 80 FR 69880 Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(D)(1). 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
1.0 Title December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.1 Definitions December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.2 Validity December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.3 Effective Date December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
1.3 Public Records February 19, 1974 February 10, 1977, 42 FR 8376 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(i)(A).
Regulation III—Prohibitions—Stationary Emission Sources
3.9 Incinerator Burning December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
3.12 Organic Solvents December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
Regulation IV—Stationary Emission Sources Permit Systems and Registration
4.0 General Requirements December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.1 Permits Required December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.1 Prohibitions Under State Law May 4, 1970 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4.2 Existing Emission Sources December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.3 Exemptions from Permit December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.4 Standards for Granting Applications December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.5 Conditional Approval December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.12 Implementation Plans December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.13 Alteration of Permit December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.14 Posting of Permit December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
4.15 Transfer of Permit December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
Regulation IX—Enforcement Procedures
9.5 Air Pollution Equipment—Scheduled Maintenance December 16, 1980 April 12, 1982, 47 FR 15585 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(i)(B).
RULES AND REGULATIONS (YUBA COUNTY PORTION OF DISTRICT)
Regulation I—General Provisions
1 Title January 30, 1979 January 26, 1982, 47 FR 3550 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xvi)(A).
1.1 Definitions March 5, 1985 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(D)(1).
1.2 Validity October 13, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1.3 Effective Date July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
Regulation II—Prohibitions
2.2 Emission Control for Used Motor Vehicles May 2, 1972 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(viii)(A).
Regulation III—Prohibition—Stationary Emission Sources
3.9 Storage of Petroleum Products June 14, 1983 October 3, 1984, 49 FR 39057 Submitted on August 2, 1983. See 40 CFR 52.220(c)(150)(ii)(A).
3.12 Organic Solvents July 24, 1980 May 3, 1982, 47 FR 18852 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(A).
Regulation IV—Stationary Emission Sources Permit System and Registration
4.0 General Requirements July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.1 Permits Required July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.2 Existing Emission Sources July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.3 Exemptions from Permit and Registration July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.4 Standards for Granting Applications July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.5 Conditional Approval July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
4.12 Implementation Plans July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).
Regulation IX—Enforcement Procedures
9.5 Air Pollution Equipment—Scheduled Maintenance July 24, 1980 April 12, 1982, 47 FR 15585 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(iii)(B).

Table 13—EPA-Approved Glenn County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Article I—General Provisions
1 Title March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2 (paragraph (y) only) Definitions March 28, 1972 September 22, 1972, 37 FR 19812 All of the definitions have been superseded except for “multi chamber incinerator.” Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2 (paragraph (hh) only) Definitions May 30, 1972 September 22, 1972, 37 FR 19812 CARB added this definition (“source operation”) to the Glenn County air pollution rulebook per Resolution 72-59. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2 Definitions August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Includes 43 defined terms. Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
2 (paragraphs (a), (i), (v), and (aa) only) Definitions April 15, 1980 January 26, 1982, 47 FR 3549 The definitions that were approved include those for “agricultural burning,” “brush treated,” “garbage,” and “bulk storage plant.” Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
4 Validity March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5 Effective Date March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Article II—Agricultural Burning
10 Agricultural Burning Permits August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
11 Reporting-Recording April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
11.1 Agricultural Waste Burning Restrictions April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
11.2 No title [field crop acreage harvested prior to September 10th—specific requirements] April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
12 Hours of Burning August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
13 No-Burn Days April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
13.1 Restricted Burn and Quota Burn Day April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14 Preparation of Material to be Burned April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.1 Range Improvement Burning April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.2 Forest Management Burning April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
14.3 Rice Straw Burning April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
15 Acreage Limitation April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
16 Exceptions April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
17 Tires August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
18 Fire Prevention March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
19 Burning on No-Burn Days April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
20 Orchard Heaters March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21 Fire Permit Districts April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
21.1 No title [no agricultural burning permit issued without District input] April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
22 Permit Form April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
23 No title [authority to cancel or alter agricultural burning permit conditions if necessary] March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24 No title [no post-harvest waste agricultural burning] August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
Article III—Construction Authorization and Registration
50 Authorization to Construct March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
51 New Source Review (NSR) March 16, 1993 November 4, 1996, 61 FR 56629 Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(D)(1).
51.1 Standards for Granting Applications February 13, 1980 June 18, 1982, 47 FR 26379 Adopted by CARB on February 13, 1980 through Executive Order G-103. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xi)(A).
51.2 Conditional Approval February 13, 1980 June 18, 1982, 47 FR 26379 Adopted by CARB on February 13, 1980 through Executive Order G-103. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xi)(A).
56 Operation March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
57 Public Information August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
58 Exemptions August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
Article IV—Prohibitions
75 Prohibitions under State Law April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
76 Visible Emissions March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
77 (excluding paragraph (e)) Exceptions March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (e) was disapproved at 43 FR 41037 (September 14, 1978
80 Open Fires March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
81 Exceptions April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
82 Burning of Garbage April 30, 1977 September 14, 1978, 43 FR 41036 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(viii)(A).
83 Petroleum Storage and Dispensing April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
83.1 Service Stations and Bulk Storage Plants April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
83.2 Petroleum Solvents April 15, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iii)(A).
84 Exception March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
85 Particulate Matter Concentration August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
86 Dust and Fumes Total Emissions August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).
87 Reduction of Animal Matter March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
88 Exceptions March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
89 Sulfur Oxides March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
90 Reduced Sulfur Emissions Standards March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
91 Incinerator Burning March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
93 Circumvention March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
94 Separation of Emissions March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
94.1 Combination of Emissions May 30, 1972 September 22, 1972, 37 FR 19812 CARB added this section to the Glenn County air pollution rulebook per Resolution 72-59. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
95 Analysis Required March 28, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
95.1 No title [records requirement for certain sources] August 31, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(iv)(A).

Table 14—EPA-Approved Great Basin Unified Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
100 Title March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
101 Definitions September 24, 2003 November 19, 2004, 69 FR 67645 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(1).
102 Standard Conditions March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
103 Effective Date March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
104 Amendment Procedures March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
106 Increments of Progress March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
Regulation II—Permits
200 Permits Required March 11, 1976 December 8, 1976, 41 FR 53661 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
201 Exemptions January 23, 2006 December 5, 2008, 73 FR 74029 Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(D)(1).
202 Transfer March 11, 1976 December 8, 1976, 41 FR 53661 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
204 Cancellation of Applications March 11, 1976 December 8, 1976, 41 FR 53661 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
205 Action on Applications August 20, 1979 January 27, 1981, 46 FR 8471 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
209-A Standards for Authorities to Construct June 25, 1979 June 18, 1982, 47 FR 26379 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
209-B Standards for Permits to Operate June 25, 1979 June 18, 1982, 47 FR 26379 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
210 Conditional Approval June 25, 1979 January 27, 1981, 46 FR 8471 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
213 Implementation Plans June 25, 1979 June 18, 1982, 47 FR 26379 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(B).
213 Applications Deemed Denied March 11, 1976 December 8, 1976, 41 FR 53661 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
215 Public Availability of Emission Data March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
216 New Source Review Requirements for Determining Impact on Air Quality March 11, 1976 December 8, 1976, 41 FR 53661 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(A).
218 Limiting Potential to Emit December 4, 1995 August 11, 2003, 68 FR 47482 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)(1).
219 Request for Synthetic Minor Status December 4, 1995 August 11, 2003, 68 FR 47482 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(E)(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 Areas September 5, 2012 November 12, 2015, 80 FR 69880 Submitted 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).
222 New Source Review Requirements for New and Modified Major Sources in Nonattainment Areas January 6, 2022 December 21, 2023, 88 FR 88255 Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(A)(1).
Regulation IV—Prohibitions
400 Ringlemann Chart March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
401 Fugitive Dust March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
403 Breakdown June 25, 1979 January 27, 1981, 46 FR 8471 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
404 (excluding paragraphs (A) and (B)) Particulate Matter March 11, 1976 June 6, 1977, 42 FR 28883 Paragraphs (A) and (B) were superseded by approval of Rule 404-A. Paragraphs (C) and (D) relate to NOx concentration limits. Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
404-A Particulate Matter February 9, 1981 April 13, 1982, 47 FR 15784 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
405 Exceptions July 7, 2005 October 31, 2007, 72 FR 61525 Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)(1).
406 Open Outdoor Fires September 24, 2003 February 22, 2005, 70 FR 8516 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(2).
407 Incinerator and Burn Barrel Burning September 24, 2003 February 22, 2005, 70 FR 8516 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(C)(3).
408 Burning of Agricultural Wastes June 25, 1979 January 27, 1981, 46 FR 8471 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
409 Range Improvement Burning March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
410 Forest Management Burning March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
412 Operation of Roofing Kettles March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
413 Reduction of Animal Matter March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
416 Sulfur Compounds and Nitrogen Oxides March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
417 Organic Solvents March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
418 Storage of Petroleum Products March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
419 Gasoline Loading into Stationary Tanks June 25, 1979 January 27, 1981, 46 FR 8471 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(iii)(A).
420 Organic Liquid Loading March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
421 Intended Application of Rules and Regulations March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
423 Research Operations February 9, 1981 April 13, 1982, 47 FR 15784 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
424 Geothermal Emissions Standards February 9, 1981 April 13, 1982, 47 FR 15784 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iv)(A).
431 (excluding paragraphs (M) and (N)) Particulate Emissions May 5, 2014 June 30, 2017, 82 FR 29762 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(I)(1).
432 Open Burn/Open Detonation Operations on Military Bases May 8, 1996 June 10, 2002, 67 FR 39616 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(L)(1).
433 Control of Particulate Emissions at Owens Lake April 13, 2016 December 28, 2016, 81 FR 95473 Submitted on June 9, 2016. See 40 CFR 52.220(c)(483)(i)(A)(1).
Regulation V—Agricultural Operations
500 Definition March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
501 Orchard and Citrus Heaters March 11, 1976 June 6, 1977, 42 FR 28883 Submitted on April 21, 1976. See 40 CFR 52.220(c)(31)(i)(B).
502 Conservation Management Practices July 7, 2005 June 16, 2014, 79 FR 34240 Submitted on October 20, 2005. See 40 CFR 52.220(c)(342)(i)(D)(2).
Regulation VII—Emergencies
701 Air Pollution Episode Plan for Particulate Matter March 3, 2014 April 1, 2016, 81 FR 18766 Submitted on June 2, 2014. See 40 CFR 52.220(c)(469)(i)(A)(1).
Regulation XIII—Conformity of General Federal Actions to State Implementation Plans
1301 Purpose October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1302 Definitions October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1303 Applicability October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1304 Conformity analysis October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1305 Reporting requirements October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1306 Public participation and consultation October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1307 Frequency of conformity determinations October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1308 Criteria for determining conformity of general Federal actions October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1309 Procedures for conformity determinations of general Federal actions October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1310 Mitigation of air quality impacts October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
1311 Savings provisions October 5, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(F)(1).
Orders Issued by the Governing Board of the Great Basin Unified Air Pollution Control District
Board Order #080128-01 Requiring the City of Los Angeles to Undertake Measures to Control PM10 Emissions from the Dried Bed of Owens Lake February 1, 2008 September 3, 2010, 75 FR 54031 Includes 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
100 Rule Citation September 14, 1999 October 10, 2001, 66 FR 51578 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(6).
101 Definitions September 11, 2018 August 29, 2019, 84 FR 45418 Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(1).
102 Public Records November 19, 1985 February 3, 1989, 54 FR 5448 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
103 Inspection of Public Records June 1, 1977 August 11, 1978, 43 FR 35694 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
107 Conditional Approval October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
107 Land Use June 1, 1977 August 11, 1978, 43 FR 35694 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
109 Source Sampling September 14, 1999 August 10, 2001, 66 FR 42126 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(4).
110 Stack Monitoring September 14, 1999 August 10, 2001, 66 FR 42126 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(4).
112 Annual Renewal October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
113 Circumvention September 14, 1999 October 10, 2001, 66 FR 51578 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(6).
114 Severability Clause June 1, 1977 August 11, 1978, 43 FR 35694 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(A).
115 Legal Application and Incorporation of Other Regulations September 14, 1999 March 21, 2003, 68 FR 13843 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(10).
116 Emissions Statement and Certification November 3, 2020 July 29, 2022, 87 FR 45657 Submitted on February 19, 2021 as an attachment to a letter dated February 18, 2021. See 40 CFR 52.220(c)(562)(i)(A)(2) and 40 CFR 52.220(c)(583)(i)(A)(1).
Regulation II—Permits
201 Permits Required October 10, 2006 May 9, 2011, 76 FR 26615 Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)(3).
202 Exemptions February 9, 2016 June 8, 2017, 82 FR 26594 Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)(2).
203 Transfer September 14, 1999 January 3, 2007, 72 FR 9 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(14).
204 Applications September 14, 1999 June 14, 2017, 82 FR 27125 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(15).
204 Enforcement Procedures September 1, 1972 May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A).
205 Cancellation of Applications September 14, 1999 January 3, 2007, 72 FR 9 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(14).
205 Burning Permit September 1, 1972 May 11, 1977, 42 FR 23804; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xi)(A).
206 Processing of Applications October 22, 2013 June 14, 2017, 82 FR 27125; corrected on September 5, 2017, 82 FR 41895 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(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 Review September 11, 2018 August 26, 2019, 84 FR 44545 Submitted on October 5, 2018. See 40 CFR 52.220(c)(522)(i)(A)(1).
208 Permit to Operate September 14, 1999 January 3, 2007, 72 FR 9 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(13).
217 Large Confined Animal Facilities (LCAF) Permit Required February 9, 2016 June 8, 2017, 82 FR 26594 Submitted on April 21, 2016. See 40 CFR 52.220(c)(485)(i)(A)(3).
Regulation IV—Prohibitions
400 Fuel Burning Equipment—Oxides of Nitrogen September 14, 1999 March 24, 2003, 68 FR 14161 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(11).
400.1 Stationary Gas Turbines—Reasonably Available Control Technology (RACT) February 23, 2010 January 18, 2012, 77 FR 2469 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(5).
400.2 Boilers, Process Heaters and Steam Generators February 23, 2010 January 7, 2013, 78 FR 896 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(7).
400.3 Internal Combustion Engines October 22, 2013 October 6, 2014, 79 FR 60070 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(2).
400.4 Emissions of Oxides of Nitrogen from Wallboard Kilns October 22, 2013 October 6, 2014, 79 FR 60070 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(A)(3).
400.6 Natural Gas Fired Water Heaters November 26, 2019 May 7, 2021, 86 FR 24500 Submitted on February 6, 2020. See 40 CFR 52.220(c)(546)(i)(B)(1).
401 Opacity of Emissions November 19, 1985 February 3, 1989, 54 FR 5448 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
402 Exceptions November 19, 1985 February 3, 1989, 54 FR 5448 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(B)(1).
403 General Limitations on the Discharge of Air Contaminants May 18, 2004 November 16, 2004, 69 FR 67058 Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(1).
405 Sulfur Compounds Emissions Standards, Limitations and Prohibitions May 18, 2004 November 16, 2004, 69 FR 67058 Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(1).
408 Frost Protection September 14, 1999 July 11, 2001, 66 FR 36170 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
409 Incinerators September 14, 1999 July 11, 2001, 66 FR 36170 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
410 Scavenger Plants February 27, 1979 January 27, 1981, 46 FR 8471 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
412 Soil Decontamination Operations January 16, 2001 November 5, 2002, 67 FR 67313 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)(1).
413 Organic Solvent Degreasing Operations January 16, 2001 November 5, 2002, 67 FR 67313 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(D)(1).
414 Storage of Reactive Organic Compound Liquids May 18, 2004 November 24, 2008, 73 FR 70883 Submitted on July 19, 2004. See 40 CFR 52.220(c)(332)(i)(A)(4).
415 Transfer and Storage of Gasoline November 3, 2020 September 2, 2021, 86 FR 49248 Submitted on February 19, 2021 by the Governor's designee as an attachment to a letter dated February 18, 2021. See 40 CFR 52.220(c)(562)(i)(A)(1).
416 Oil-Effluent Water Separators September 14, 1999 July 26, 2001, 66 FR 38939 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(3).
417 Organic Solvents September 14, 1999 November 5, 2002, 67 FR 67313 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(8).
418 Disposal and Evaporation of Solvents February 27, 1979 January 27, 1981, 46 FR 8471 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
419 Reduction of Animal Matter February 27, 1979 January 27, 1981, 46 FR 8471 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(ii)(B).
420 Beef Feedlots October 10, 2006 November 10, 2010, 75 FR 69002 Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(A)(2).
421 Open Burning September 14, 1999 July 11, 2001, 66 FR 36170 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
424 Architectural Coatings February 23, 2010 July 6, 2011, 76 FR 39303 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(2).
425 Aerospace Coating Operations February 23, 2010 November 1, 2011, 76 FR 67369 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(3).
426 Cutback Asphalt and Emulsified Paving Materials September 14, 1999 April 19, 2001, 66 FR 20084 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(1).
427 Automotive Refinishing Operations February 23, 2010 November 1, 2011, 76 FR 67369 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(A)(4).
428 (except section E.4.2) Wood Burning Appliances September 11, 2018 August 29, 2019, 84 FR 45418 Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(2).
429 Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning September 11, 2018 August 29, 2019, 84 FR 45418 Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(3).
Regulation VI—Emergency Regulations
601 General June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
602 (excluding those portions that pertain to the criteria levels for carbon monoxide and sulfur dioxide) Episode Criteria Levels June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p).
603 Episode Stages June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
604 Division of Responsibility for Abatement Action June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
605 Administration of Emergency Program June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
606 Advisory of High Air Pollution Potential June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
607 Declaration of Episode June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
608 Episode Action Stage 1 (Health Advisory—Alert) June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
609 Episode Action Stage 2 (Warning) June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
610 Episode Action Stage 3 (Emergency) June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
611 Episode Termination June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
612 Stationary Source Curtailment June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C). Supplemented by the provisions in 40 CFR 52.274(p).
613 Episode Abatement Plan June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
614 Enforcement June 1, 1977 June 3, 1980, 45 FR 37428 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(i)(C).
Regulation VII—Agricultural Burning
701 Agricultural Burning August 13, 2002 January 31, 2003, 68 FR 4929 Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(A)(1).
702 Range Improvement Burning September 14, 1999 July 11, 2001, 66 FR 36170 Submitted on May 26, 2000. See 40 CFR 52.220(c)(279)(i)(A)(2).
Regulation VIII—Fugitive Dust Rules
800 General Requirements for Control of Fine Particulate Matter (PM-10) October 16, 2012 April 22, 2013, 78 FR 23677 Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(1).
801 Construction and Earthmoving Activities November 8, 2005 July 8, 2010, 75 FR 39366 Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
802 Bulk Materials November 8, 2005 July 8, 2010, 75 FR 39366 Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
803 Carry-Out and Track-Out November 8, 2005 July 8, 2010, 75 FR 39366 Submitted on June 16, 2006. See 40 CFR 52.220(c)(345)(i)(E)(2).
804 Open Areas September 11, 2018 August 29, 2019, 84 FR 45418 Submitted on October 29, 2018. See 40 CFR 52.220(c)(523)(i)(A)(4).
805 Paved and Unpaved Roads October 16, 2012 April 22, 2013, 78 FR 23677 Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(3).
806 Conservation Management Practices October 16, 2012 April 22, 2013, 78 FR 23677 Submitted on November 7, 2012. See 40 CFR 52.220(c)(424)(i)(A)(4).
Regulation IX
904 Prevention of Significant Deterioration (PSD) Permit Program December 20, 2011 December 10, 2012, 77 FR 73316 Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(E)(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).
910 Enhanced Monitoring March 21, 1995 August 28, 2014, 79 FR 51261 Submitted on June 16, 1995. See 40 CFR 52.220(c)(222)(i)(F)(1).
925 General Conformity November 29, 1994 April 23, 1999, 64 FR 19916 Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(E)(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
A Authority August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
B Emissions and Monitoring Data as Public Record August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
C Disclosure Policy August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
D Disclosure Procedure August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of Part II was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Part III—Definitions
6 Alteration August 5, 1974 August 22, 1977, 42 FR 42219 Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
24 Equivalent Method August 5, 1974 August 22, 1977, 42 FR 42219 Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
49a Public Records August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of section 49a was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
49b Record August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of section 49b was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
50 Process Weight Per Hour August 5, 1974 August 22, 1977, 42 FR 42219 Rescission of section 50 was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Part V—Prohibitions and Standards
1.B Visible Emissions August 5, 1974 August 22, 1977, 42 FR 42219 Paragraph B sets a visible emissions standard for any new source. The rescission of paragraph B of section 1 of part V was disapproved at 43 FR 34463 (August 4, 1978). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
3.F Other Emissions or Contaminants August 5, 1974 August 22, 1977, 42 FR 42219 Paragraph F (Sulfur) sets a sulfur concentration standard from any single source. Paragraph F was superseded by approval of Section 412 (Sulfur Recovery Units) at 43 FR 34463 (August 4, 1978) with respect to sulfur recovery units but retained for other sulfur sources—see 40 CFR 52.231(b)(1)(i)(A). Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Part VII—Permits
1 Registration June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2 Construction, Alteration, Replacement, Sale or Rental June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3 Notice of Completion June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4 Operation June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
5 Approval June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6 Posting of Permits June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
8 Conditional Permits June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
9 Use Permits June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
10 Action on Applications June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12 Fees for Permits June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
13 Source Emission Testing June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14 Plans and Specifications June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15 Suspension of Permit June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
16 Reinstatement of Permit June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17 Denial of Applications June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
18 Schedule of Compliance June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Part VIII—Emergency Conditions
Part VIII Emergency Conditions June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Appendices
Appendix A Definitions January 22, 1973 August 22, 1977, 42 FR 42219 Appendix A includes both definitions and regulations governing agricultural burning. The regulations, and some of the definitions, have been superseded. Certain defined terms, including open burning in agricultural operations in the growing of crops or raising of fowls or animals, forest management burning, brush treated, timber operations, silviculture, designated agency, and approved ignition device have not been superseded and remain in the applicable SIP. Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Appendix B, Part II Definitions January 22, 1973 August 22, 1977, 42 FR 42219 Certain defined terms, including open burning in agricultural operations, forest management burning, brush treated, timber operations, silviculture, and designated agency have not been superseded and remain in the applicable SIP. Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Appendix B, Part V (sections 1, 4, 5 and 6) Burning Permits January 22, 1973 August 22, 1977, 42 FR 42219 Submitted on October 23, 1974. See 40 CFR 52.220(c)(25)(iii)(A).
Post—November 22, 1976 Recodification of District Rules and Regulations
Chapter I—General Provisions
100 Purpose November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
101 Validity February 10, 1981 April 13, 1982, 47 FR 15784 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A).
200 Incorporation of Health and Safety Code Definitions November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
201 Definitions Set Forth in Chapter I November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
202 Agricultural Operations November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
203 Agricultural Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
204 Air Contaminant or Air Pollution November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
204.5 Air Quality June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
205 Air Pollution Abatement Operations November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
205.1 Air Pollution Control Director November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
207 Ambient Air Quality Standards November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
208 Atmosphere November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
208.3 Burn Plan or Smoke Management Plan June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
208.8 Burn Day or Permissive Burn Day June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
209 Carbon Monoxide November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
210 Collection Efficiency November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
211 Combustible or Flammable Solid Waste November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
212 Combustible Refuse November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
213 Combustion Contaminants November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
214 Condensed Fumes November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
215 Continuous Flow Conveying Methods November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
216 Control Strategy November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
216.1 Determination of Compliance April 28, 1981 April 13, 1982, 47 FR 15784 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(iii)(A).
217 District November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
218 District Board November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
219 Dust November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
220 Emission November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
221 Emission Data November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
222 Emission Point November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
223 Equipment November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
225 Excess Air November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
226 Existing Source or Equipment November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
226.4 Fire Protection Agency June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
226.5 Fire Season Burn Ban October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
227 Flue November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
227.1 Gross Megawatt Hour January 9, 1979 January 27, 1981, 46 FR 8471 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A).
227.4 Geothermal Exploratory Well February 10, 1981 April 13, 1982, 47 FR 15784 Submitted on March 30, 1981. See 40 CFR 52.220(c)(89)(vi)(A).
228 Hearing Board November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
228 Hazardous Air Pollutants (HAP) June 23, 1998 October 6, 2014, 79 FR 60061 Adopted by the district as Exhibit A to Resolution 98-195 on June 23, 1998. Submitted on December 23, 1998. See 40 CFR 52.220(c)(443)(i)(A)(1).
229 Hot Mix Asphalt Plant November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
230 Household Rubbish November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
231 Hydrogen Sulfide November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
232 Incineration November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
232.1 Incinerator October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
233 Industrial Area November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
234 Installation November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
236 Micrograms per Cubic Meter (µg/m 3) November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
238 Most Relevant Effects November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
238.5 Natural Vegetation October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
239 New Sources or Equipment November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
240 Nitrogen Dioxide November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
240.8 No Burn Day June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
241 Open Outdoor Fires November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
242 Operation November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
243 Operator November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
244 Owner November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
245 Oxidant November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
246 Particulate Matter June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
247 Parts per Million (PPM) November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
247.1 Permissive Burn Day November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
248 Person November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
248.3 Pre-Fire Fuel Treatment June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
248.5 Prescribed Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
249 Prevailing Visibility November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
249.3 Processed or Treated Wood and Wood Products October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
249.5 Range Improvement Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
250 Refuse November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
250.5 Residential Waste Burning October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
251 Residential-Commercial Area November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
251.7 Smoke Sensitive Areas June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
252 Standard Conditions November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
253 Standard Cubic Foot of Gas November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
254 Stationary Source November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
254.1 Steam Transmission Lines January 9, 1979 January 27, 1981, 46 FR 8471 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xi)(A).
255 Sulfur Dioxide November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
256 Tepee or Wigwam Burner November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
257 Total Reduced Sulfides (TRS) November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
258 Tons November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
259 Underfire Air November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
260 Visibility Reducing Particles November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
270 Wildland Vegetation Management Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
Chapter II—Prohibitions and Standards
400 Visible Emissions November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
401 Exception for Aerial Spraying Operations November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
402 (excluding paragraph F) Exclusions November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
410 Combustion Contaminants November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
411 Other Sources November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. Refers to Table IV—listed separately in this table. See 40 CFR 52.220(c)(37)(iv)(B).
412 (excluding paragraph B) Sulfur Recovery Units November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
430 General November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
431 Non-Agricultural Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
431.5 Non-Agricultural Open Burning October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
431.7 Non-Agricultural Burning Hours October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
432 Exemption for Public Officers to Set or Permit a Fire for Certain Purposes October 20, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(B)(1).
432.5 Exemptions for Preparation of Food and Recreational Purposes October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
433 Limited Exemption for Single and Two-Family Dwelling October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
433.5 Exemption to Lot Size and Distance Restrictions in Section 433 October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
434 Exemption for Levee, Reservoir and Ditch Maintenance June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
436 Wood Waste Disposal by Open Burning October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
436.5 Wood Waste Burning October 1, 2002 April 30, 2003, 68 FR 23035 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(B)(1).
437 Animal Matter November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
438 Orchard Heaters November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
439 Gasoline Storage November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
439.5 Retail Gasoline Service Stations July 15, 1997 July 25, 2001, 66 FR 38561 Submitted on May 18, 1998. See 40 CFR 52.220(c)(255)(i)(D)(2).
470 Air Toxics Control Measure for Emissions of Toxic Particulate Matter from In-Use Agricultural Compression Ignition Engines September 21, 2010 October 6, 2014, 79 FR 60061 Adopted by the district as Exhibit A to Resolution 2010-174 on September 21, 2010. Submitted on April 5, 2011. See 40 CFR 52.220(c)(388)(i)(G)(1).
Chapter III—Maintenance, Malfunction, Evasion & Inspection
520 Evasion November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
530 Emission Data and Sampling Access November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
532 Request Procedure November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
533 Trade Secrets November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iv)(B).
Chapter IV—Permits
602 New Source Review December 6, 1983 December 5, 1984, 49 FR 47490 Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(i)(A).
630 Permit Transfers April 28, 1981 November 10, 1982, 47 FR 50864 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ii)(A).
640 Permit Exemptions July 15, 1997 May 18, 1999, 64 FR 26876 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(J)(1).
650D Source Emission Testing December 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)(1).
651 Source Emission Testing and Monitoring December 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(B)(1).
655 Performance Plan June 16, 1981 June 18, 1982, 47 FR 26379 Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(iii)(A).
Chapter VIII—Agricultural Burning
1000 Agricultural and Prescribed Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1001 Agricultural Burning Permit June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1002 Agencies Authorized to Issue Burning Permits August 9, 2005 November 9, 2006, 71 FR 65740 Submitted on March 10, 2006. Refers to Table 8—listed separately in this table. See 40 CFR 52.220(c)(344)(i)(B)(1).
1003 Special No-Burn Day Permit June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1010 No-Burn Days June 13, 1989 May 18, 1999, 64 FR 26876 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(F)(1).
1105 Burning Hours June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1107 Agricultural Burning During Fire Season June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1130 Open Burning in Agricultural Operations in the Growing of Crops or Raising of Animals June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1140 Range Improvement Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. Includes Table 9, which is also listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)(1).
1145 Forest Management Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1150 Burning of Standing Tule June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1160 Prescribed Burning, Habitat Improvement Burning, Wildland Vegetation Burning and Forest Management Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. See 40 CFR 52.220(c)(288)(i)(B)(1).
1170 Wood Waste Burning June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. Refers to Table 9—listed separately in this table. See 40 CFR 52.220(c)(288)(i)(B)(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) Definitions October 19, 1993 July 13, 1995, 60 FR 36065 Approved defined terms include Air Pollution Control Officer (APCO), Clean Air Act, Designated Non-Major Stationary Source, Designated Non-Major Stationary Source Operating Permit, Direct Emissions, Emissions Unit, Federally-Enforceable Condition, Fugitive Emissions, Major Source, Operation, Permit Modification, Potential to Emit, and Stationary Source. Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.800 Designated Non-Major Stationary Source Requirements October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.810 Application for a Designated Non-Major Stationary Source Operating Permit October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.820 Timely Application for a Designated Non-Major Stationary Source Operating Permit October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.830 Procedure and Content for Issuance or Denial of a Designated Non-Major Stationary Source Operating Permit October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.840 Non-compliance, Designated Non-Major Stationary Source October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
12.850 Loss of Status as a Designated Non-Major Stationary Source October 19, 1993 July 13, 1995, 60 FR 36065 Submitted on February 28, 1994. See 40 CFR 52.220(c)(217)(i)(B)(1).
Tables
III Guides for Estimating Dry Weights of Several California Fuel Types November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. Erroneously deleted at 62 FR 34641 (June 27, 1997) but reinstated at 84 FR 45422 (August 29, 2019). Table III is currently codified in Lake County air pollution regulations as “Table 10.” Table 10 is cited in Table 9 and used in connection with Sections 1140 and 1170. See 40 CFR 52.220(c)(37)(iv)(B).
IV Particulate Matter Emissions Standard for Process Units and Process Equipment November 22, 1976 August 4, 1978, 43 FR 34463 Submitted on February 10, 1977. Erroneously deleted at 62 FR 34641 (June 27, 1997) but reinstated at 84 FR 45422 (August 29, 2019). Cited in Section 411. See 40 CFR 52.220(c)(37)(iv)(B).
8 Agencies Designated to Issue Burning Permits August 9, 2005 November 9, 2006, 71 FR 65740 Submitted on March 10, 2006. Cited in Section 1002. See 40 CFR 52.220(c)(344)(i)(B)(1).
9 Daily Quota of Agricultural Material that May Be Burned by Watershed June 19, 2001 June 14, 2002, 67 FR 40867 Submitted on October 30, 2001. Cited in Sections 1140 and 1170. Refers to Table 10—listed as Table III in this table. See 40 CFR 52.220(c)(288)(i)(B)(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
1:1 Title October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:2 Definitions June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:3 Air Pollution Data October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:4 Enforcement October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:6 General Provisions October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
2:0 Permits Required October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:1 Sources Not Requiring Permit October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:3 Transfer October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:5 Cancellation of Applications October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:7 Provision of Sampling and Testing Facilities October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:8 Standards for Granting Applications October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:9 Conditional Approval October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
4:0 Ringelmann Chart October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:1 Wet Plumes October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:3 Particulate Matter October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:4 Specific Air Contaminants June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:4 (paragraph c) Specific Air Contaminants October 1, 1971 May 31, 1972, 37 FR 10842 Paragraphs (a) and (b) were superseded by approval of Rule 4:4 at 37 FR 19812 (September 22, 1972) but paragraph (c), which limits NOX emissions, remains in the applicable SIP. Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:5 Exceptions October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:6 Additional Exception October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:7 Open Burning October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:8 Exceptions October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:9 Not a Violation of Law October 1, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:10 Sulfur Contents of Fuels June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:11 Solid Particulate Matter—Weight June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:11 Exception to Rule 4:10 October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:12 Separation of Emissions June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:13 Combination of Emissions June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:14 Orchard and Citrus Heaters June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:15 Gasoline Storage June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:15 Sulfur Content of Fuels October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:16 Circumvention June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
4:17 Reduction of Odorous Matter June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Implementation Plan for Agricultural Burning
Article I Definitions August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article II Notification of Burning Conditions August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article III Exceptions August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article IV Enforcement August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article V Prohibitions August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Includes Section 5.1 (General) and Section 5.1 (Range Improvement Burning). Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article VI Burning Permits August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(1).
Article VII Agricultural Burning Permits August 11, 1987 October 23, 1989, 54 FR 43173; corrected on June 1, 1990, 55 FR 22334 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(C)(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
7.1 Order for Abatement July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.2 Draft Order July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.3 Final Order July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.4 Effective Date of Order July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.5 Judicial Review July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.6 Record Before Court July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.7 Injunctions July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
7.8 Procedure for Injunctions July 15, 1969 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
1972-1974 Codification of Rules and Regulations
Rules and Regulations—Prohibitions
6.1 Nitrogen Oxides—Combustion Contaminants June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.3 Fuel Burning Equipment—Combustion Contaminants June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
6.4 Fuel Burning Equipment June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
7 Organic Solvent Rule June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12 Permits Required June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14 Posting of Permit June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
15 Altering of Permit June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Post-1974 Recodification of Rules and Regulations
Regulation I—General Provisions
101 Title January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
102 (excluding paragraphs (B), (E), (S), (II), and (SS)) Definitions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). Certain definitions have been superseded, including Agricultural Burning, Air Contaminant or Pollutant, Emission Data, Particulate Matter, and Section.
102 (paragraph (B)) Definitions (Agricultural Burning) June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (E)) Definitions (Air Contaminant or Pollutant) June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (S) Definitions (Emission Data) June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (II) Definitions (Particulate Matter) June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
102 (paragraph (SS)) Definitions (Section) June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
Regulation II—Prohibitions
201 District-Wide Coverage January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
202 Visible Emissions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
203 (paragraph (d)) Exceptions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A). Rule 203, as approved on August 22, 1977, was superseded by approval of amended Rule 203, and by approval of the rescission of paragraph (k), at 43 FR 36245 (August 16, 1978), except for paragraph (d).
203 (excluding paragraphs (D) and (G)) Exceptions June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A). No action was taken on paragraph (D), and paragraph (G) was disapproved at 43 FR 36245 (August 16, 1978).
204 Wet Plumes January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
206 Incinerator Burning January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
206(B) Pathological Incineration June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
207 Particulate Matter June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
208 Orchard or Citrus Heaters June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
210 Sulfur Emissions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
211 Process Weight Per Hour January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
212 Process Weight Table January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
213 Storage of Petroleum Products January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
214 Reduction of Animal Matter January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
215 Enforcement January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
215 Abrasive Blasting June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
216 Existing Sources January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation III—Open Burning
300 General Definitions July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
301 Compliance July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
302 Burning Permit July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
303 No-Burn Day July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
304 Burning Management July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
305 Minimum Drying Times July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
305 Permit Validity January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
306 Agricultural Burning July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
307 Wildland Vegetation Management Burning July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
308 Nonagricultural Burning July 19, 1988 August 6, 1990, 55 FR 31833 Submitted on February 7, 1989. See 40 CFR 52.220(c)(177)(i)(C)(1).
308 Agricultural Burning Reports June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
311 Restricted Burning Days January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation IV—Permit Systems Conditions
401 Responsibility January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
403 Responsibility of Permitee January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
405 Separation of Emissions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
406 Combination of Emissions January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
407 Circumvention June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
409 Public Records January 10, 1975 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(viii)(A).
Regulation V—Permit System Requirements
507 Provision of Sampling and Testing Facilities June 6, 1977 August 16, 1978, 43 FR 36245 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(vii)(A).
513 Emissions Statements May 15, 2018 July 13, 2020, 85 FR 41922 Submitted on April 30, 2019. See 40 CFR 52.220(c)(534)(i)(A)(1).
Regulation XI—NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District
Regulation XI NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District March 12, 2019 November 19, 2020, 85 FR 73634 Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(B)(1).
Emergency Episode Plans
Mariposa County Air Pollution Control District, Resolution No. 1APCD-2020-4, April 7, 2020 Final Ozone Emergency Episode Plan, February 21, 2020 April 7, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(E)(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
1 Visible Emissions February 9, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). Most of the provisions have been superseded by approval of District Rule 410, but certain exclusions in paragraph (C) (i.e., exclusions (1), (2), (3) and (7)) have not been superseded or rescinded and thus remain in the applicable SIP.
3 Total Reduced Sulfides February 9, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Part VI—Maintenance, Malfunction, Evasion, Inspection
3 Evasion February 9, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Part VIII—Emergency Conditions
1 Emergency Conditions February 9, 1971 May 31, 1972, 37 FR 10842 Submitted 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
100 Title December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
110 Purpose July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
120 Administration December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
150 Public Records July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
190 Validity July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
Chapter II—Permits
210 Environmental Assessment August 7, 1979 June 18, 1982, 47 FR 26379 Submitted on April 17, 1980. See 40 CFR 52.220(c)(119)(ii)(A).
240 (excluding the introductory paragraph to paragraph (e)) Permit to Operate December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). The introductory paragraph to paragraph (e) was superseded by approval of a revised introductory paragraph at 50 FR 19529 (May 9, 1985).
240 (introductory paragraph to paragraph (e)) Permit to Operate September 18, 1984 May 9, 1985, 50 FR 19529 Submitted on December 3, 1984. See 40 CFR 52.220(c)(158)(i)(A).
260 Exclusions December 13, 1983 July 31, 1985, 50 FR 30941 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(B).
Chapter IV—Prohibitions
400(b) Circumvention April 6, 1993 March 21, 2003, 68 FR 13843 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(G)(2).
410 (excluding (c)(2)) Visible Emissions August 1, 1978 October 31, 1980, 45 FR 72147 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(iii)(A).
420 Particulate Matter February 13, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A).
430 Fugitive Dust July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
440 Sulfur Oxide Emissions July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
455(a) and (d) Geothermal Emission Standards June 21, 1977 December 21, 1978, 43 FR 59487 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xix)(A).
470 Reduction of Animal Matter July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
480 Orchard, Vineyard and Citrus Grove Heaters July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
482 Petroleum Loading and Storage July 13, 1976 November 7, 1978, 43 FR 51768 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xv)(C).
Chapter V—Enforcement and Penalty Actions
540 Equipment Breakdown February 13, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(v)(A).
Appendices to Regulation 1
Appendix B (excluding paragraph (D)(1)(e)) Continuous Monitoring December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A). No action was taken on paragraph (D)(1)(e) at 49 FR 47490 (December 5, 1984).
Regulation 2—Open Burning Procedures
Chapter I—General Provisions
120 (paragraphs (h), (k) and (n)) Definitions April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A). All of the definitions other than for “mechanized burner,” “open burning,” and “regulated open burning” were superseded by approval of Rule 2-200 at 49 FR 47490 (December 5, 1984).
Chapter II—Burning Approval Procedures
200 Classification of Open Burning April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
240 Burning Permits and Reports April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Chapter III—Limitations & Enforcement
300 Burning Preparation and Restrictions April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendices to Regulation 2
Appendix A Humboldt Bay Air Basin April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendix B Ukiah—Little Lake Air Basin April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
Appendix C Districts by Watershed April 1, 1980 April 13, 1982, 47 FR 15784 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(iii)(A).
More Recent Recodification of District Rules
Regulation 1—Air Pollution Control Rules
1-130 Definitions September 20, 2016 July 3, 2017, 82 FR 30770 Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)(1).
1-200 Permit Requirements September 20, 2016 July 3, 2017, 82 FR 30770 Submitted on November 15, 2016. See 40 CFR 52.220(c)(489)(i)(A)(2).
1-220 New Source Review Standards (Including PSD Evaluations) April 7, 2020 June 25, 2021, 86 FR 33539 Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)(1).
1-230 Action on Applications April 7, 2020 June 25, 2021, 86 FR 33539 Submitted on August 10, 2020. See 40 CFR 52.220(c)(555)(i)(A)(2).
Regulation 2—Open Burning
2-101 Restrictions and Descriptions December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-102 Exemptions December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-200 Definitions December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-301 Open Burning—Agricultural December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-302 Open Burning—Nonagricultural December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-303 Forecasts December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-304 Burning Permits December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-305 Designated Fire Agencies December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-401 Burning Preparation and Restrictions December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).
2-501 Prohibitions December 13, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(i)(A).

Table 20—EPA-Approved Modoc County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of Air Pollution Rules and Regulations
Regulation I—General Provisions
1:1 Title April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:3 Air Pollution Data April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1:6 General Provisions April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
2:0 Permits Required April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:1 Sources Not Requiring Permits April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:8 (excluding paragraph (a.)) Standards for Granting Applications April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a.) was superseded by approval of Rule 2:8-e at 47 FR 26379 (June 18, 1982).
2:8-e Standards for Permits to Construct June 18, 1979 June 18, 1982, 47 FR 26379 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(ix)(A).
2:11 List and Criteria August 21, 1978 January 27, 1981, 46 FR 8471 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
Regulation III—Prohibitions
3:3 Particulate Matter August 21, 1978 January 27, 1981, 46 FR 8471 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
3:4 Specific Air Contaminants August 21, 1978 January 27, 1981, 46 FR 8471 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(vii)(A).
3:4A Reduction of Odorous Matter April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:7 Open Burning April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:8 Exceptions April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:9 Other Violations Not Permitted April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:10 Sulfur Contents of Fuels April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:10A Ambient Air Quality Standards December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
3:12 Solid Particulate Matter—Weight August 21, 1978 April 13, 1982, 47 FR 15784 Submitted on October 10, 1980. See 40 CFR 52.220(c)(84)(vii)(A).
3:14 Combination of Emissions April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
3:16 Gasoline Storage April 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation V—Agricultural Burning
5:1 Enforcement December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:2 Burning Permits December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:4 Notification of Burning Conditions December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:5 Exceptions December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:6 Enforcement December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A).
5:7 Prohibitions December 18, 1972 February 10, 1977, 42 FR 8376; corrected on August 22, 1977, 42 FR 42219 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(ii)(A). Includes general prohibitions as well as specific provisions related to range improvement burning and forest management burning.
January 1989 Recodification of Air Pollution Rules and Regulations
Regulation I—General Provisions
1.2 Definitions May 1, 1989 June 30, 1999, 64 FR 35005 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(3).
Regulation II—Permit System
2.3 Transfers January 15, 1989 August 1, 2016, 81 FR 50362 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(5).
2.5 Expiration of Applications January 15, 1989 August 1, 2016, 81 FR 50362 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(6).
2.7 Conditional Approval January 15, 1989 August 1, 2016, 81 FR 50362 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(7).
2.10 Further Information January 15, 1989 August 1, 2016, 81 FR 50362 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(8).
Regulation IV—Prohibitions
4.1 Visible Emissions January 15, 1989 July 17, 2001, 66 FR 37151 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(4).
4.1-2 Uncombined Water January 3, 1989 June 3, 1999, 64 FR 29790 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.6 Circumvention January 3, 1989 June 3, 1999, 64 FR 29790 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.6-1 Exception to Circumvention January 3, 1989 June 3, 1999, 64 FR 29790 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.9 Separation of Emissions January 3, 1989 June 3, 1999, 64 FR 29790 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(1).
4.11 Orchard and Citrus Heaters January 3, 1989 May 18, 1999, 64 FR 26876 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(2).
Regulation VII—Agricultural Burning
7.1 Definitions May 1, 1989 June 30, 1999, 64 FR 35005 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(F)(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
100 Title December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
101 Definitions February 21, 2007 November 15, 2007, 72 FR 64156 Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(1).
103 Effective Date December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
105 Separate Zone December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
106 Increments of Progress December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation II—Permits
200 Permits Required December 17, 1986 July 1, 1999, 64 FR 35577 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)(2).
201 (introductory paragraph through subparagraph (8.6)) Source Not Requiring Permits December 17, 1986 February 3, 1989, 54 FR 5448 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(C)(1).
201 (subparagraph (8.7 through paragraph (16)) Source Not Requiring Permits December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
202 Transfer December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
203 Application October 16, 2002 March 26, 2015, 80 FR 15899 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)(1).
204 Cancellation of Applications March 21, 2001 March 26, 2015, 80 FR 15899 Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(2).
205 Provision of Sampling and Testing Facilities March 21, 2001 September 20, 2012, 77 FR 58313 Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(1).
206 Standards for Issuing Authorities to Construct and Permits to Operate March 21, 2001 March 26, 2015, 80 FR 15899 Submitted on May 31, 2001. See 40 CFR 52.220(c)(282)(i)(C)(3).
207 Review of New or Modified Sources April 20, 2011 March 26, 2015, 80 FR 15899 Submitted on May 12, 2011. See 40 CFR 52.220(c)(453)(i)(A)(1).
212 Public Availability of Emission Data October 16, 2002 March 26, 2015, 80 FR 15899 Submitted on December 12, 2002. See 40 CFR 52.220(c)(308)(i)(E)(2).
213 Continuous Emissions Monitoring March 21, 2001 December 9, 2002, 67 FR 72842 Submitted on May 23, 2001. See 40 CFR 52.220(c)(281)(i)(B)(1).
214 Breakdown Conditions December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
215 Banking of Emissions Reductions March 26, 1997 July 1, 1999, 64 FR 35577 Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)(2).
Regulation III—Fees
300 (excluding paragraph (i)(1)) Permit Fees June 14, 1978 May 18, 1981, 46 FR 27116 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(i)(B). Paragraph (i)(1) was disapproved—see 40 CFR 52.236(g)(1)(i).
300 (part 4, paragraph 4.4 only) Permit Fees July 1, 1993 January 17, 1997, 62 FR 2597 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)(5). Only paragraph 4.4 (“Emissions Statement”) of part 4 was approved.
Regulation IV—Prohibitions
400 Visible Emissions August 15, 2012 December 10, 2012, 77 FR 73322 Submitted on September 20, 2012. See 40 CFR 52.220(c)(422)(i)(A)(1).
403 Particulate Matter February 16, 2005 November 9, 2006, 71 FR 65740 Submitted on July 15, 2005. See 40 CFR 52.220(c)(337)(i)(D)(1).
404 Sulfur Compounds and Nitrogen Oxides December 15, 2004 October 14, 2005, 70 FR 60008 Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(3).
408 Incinerator Burning September 15, 2004 April 25, 2005, 70 FR 21151 Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(1).
412 Sulfur Content of Fuels August 21, 2002 September 30, 2003, 68 FR 56174 Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(4).
413 Removal of Sulfur Compounds August 21, 2002 September 30, 2003, 68 FR 56174 Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(4).
414 Reduction of Animal Matter August 21, 2002 September 16, 2003, 68 FR 54167 Submitted on October 16, 2002. See 40 CFR 52.220(c)(302)(i)(B)(3).
415 Circumvention February 21, 2007 January 2, 2008, 73 FR 48 Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(2).
416 Solvents March 19, 2001 July 17, 2002, 67 FR 46876 Amended on January 17, 2001. Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(3).
417 Storage of Organic Liquids December 19, 2001 February 26, 2003, 68 FR 8835 Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(D)(2).
418 Transfer of Gasoline into Stationary Storage Containers March 21, 2007 January 2, 2008, 73 FR 48 Submitted on August 24, 2007. See 40 CFR 52.220(c)(351)(i)(B)(2).
419 Bulk Gasoline Plants and Terminals December 13, 2000 April 23, 2002, 67 FR 19682 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(2).
420 Effluent Oil Water Separators August 25, 1993 February 9, 1996, 61 FR 4890 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(F)(3).
421 Violations and Determinations of Compliance February 1, 1995 December 9, 2002, 67 FR 72842 Amended on December 21, 1994. Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(F)(1).
425 Use of Cutback Asphalt March 26, 1997 May 26, 2000, 65 FR 34101 Submitted on June 3, 1997. See 40 CFR 52.220(c)(258)(i)(A)(3).
426 Architectural Coatings August 15, 2012 January 3, 2014, 79 FR 364 Submitted on April 22, 2013. See 40 CFR 52.220(c)(429)(i)(C)(1).
427 Steam Drive Crude Oil Production Wells October 17, 2007 June 11, 2009, 74 FR 27714 Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(D)(1).
429 Applications of Nonarchitectural Coatings January 17, 2001 October 3, 2001, 66 FR 50319 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(1).
431 Emissions from Electric Power Boilers October 17, 2001 April 8, 2002, 67 FR 16638 Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(A)(1).
433 Organic Solvent Cleaning January 17, 2001 March 7, 2003, 68 FR 10966 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(4).
434 Coating of Metal Parts and Products January 17, 2001 October 3, 2001, 66 FR 50319 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(A)(1).
436 Title V: General Prohibitory Rule November 6, 1996 July 1, 1999, 64 FR 35577 Adopted on May 17, 1995. Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(D)(1).
438 Open Outdoor Burning September 15, 2004 April 25, 2005, 70 FR 21151 Submitted on January 13, 2005. See 40 CFR 52.220(c)(335)(i)(A)(2).
Regulation V—Orchard, Field Crop, or Citrus Grove Heaters
500 Definition December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
501 Non-Complying Heaters December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
502 Approved Orchard Heaters December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
503 Condition of Heaters December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
504 Classification of Heaters December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
505 Prohibition of Sale of Heaters December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
506 Burning Rubber and Other Substances December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation VII—Air Emergencies
700 General December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
701 Sampling Stations December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
702 Air Sampling December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
703 Reports December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
704 Continuing Program of Voluntary Cooperation December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
705 Plans December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
706 Application of Rules December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
707 Episode Notification December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
708 Episode Criteria December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
709 First Stage Episode December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
710 Second Stage Episode December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
711 Third Stage Episode December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
712 Termination of Episodes December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
713 Enforcement December 13, 1984 July 13, 1987, 52 FR 26148 Submitted on February 6, 1985. See 40 CFR 52.220(c)(159)(iii)(A).
Regulation X—Toxic Air Contaminants
1002 Transfer of Gasoline into Vehicle Fuel Tanks December 17, 2014 September 25, 2015, 80 FR 57725 Submitted on April 7, 2015. See 40 CFR 52.220(c)(461)(i)(A)(1).
Appendices to Rules and Regulations
Appendix G Determining Conformity of General Federal Actions to State or Federal Implementation Plans October 19, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(E)(2).
Air Pollution Rules and Regulations (Monterey County and Santa Cruz County Portion of District)
Regulation IV—Prohibitions
404 (paragraph (c) only) Specific Air Contaminants July 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties. See 42 FR 56605 (October 27, 1977) and 40 CFR 52.277(a)(1)(i)(A).
413 Separation of Emissions July 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties.
414 Combination of Emissions July 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the Monterey-Santa Cruz County Unified Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in Monterey and Santa Cruz Counties.
Air Pollution Rules and Regulations (San Benito County Portion of District)
Regulation IV—Prohibitions
406 Separation of Emissions August 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County.
407 Combination of Emissions August 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County.
408 (paragraph (b) only) Specific Air Contaminants August 1, 1971 May 31, 1972, 37 FR 10842 Adopted by the San Benito County Air Pollution Control District. Submitted on February 21, 1972. See 40 CFR 52.220(b). Applies only to sources in San Benito County. See 42 FR 56605 (October 27, 1977) and 40 CFR 52.277(a)(1)(i)(B).

Table 23—EPA-Approved North Coast Unified Air Quality Management District Regulations; Del Norte County Air Pollution Control District Regulations; Humboldt County Air Pollution Control District Regulations; Trinity County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
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 Requirements October 12, 1983 July 31, 1985, 50 FR 30941 Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
200(c)(3)-(6) Permit Requirements March 14, 1984 July 31, 1985, 50 FR 30941 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B).
220(a) and (b) New Source Review Standards (Including PSD Evaluations) March 14, 1984 July 31, 1985, 50 FR 30941 Paragraphs (a) and (b) are entitled “Emission Analysis,” and “New Source Review Procedure,” respectively. Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B).
220(c) New Source Review Standards (Including PSD Evaluations) October 12, 1983 July 31, 1985, 50 FR 30941 Paragraph (c) is titled “Power Plant Review Procedures.” Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
240 Permit to Operate October 12, 1983 December 5, 1984, 49 FR 47490 The introductory paragraph of paragraph (e) was superseded by approval of a revised paragraph at 50 FR 19529 (May 9, 1985). Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A).
240(e) Permit to Operate August 10, 1984 May 9, 1985, 50 FR 19529 Only the introductory paragraph of paragraph (e) was submitted and approved. Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(iii)(B).
260 Exclusions October 12, 1983 July 31, 1985, 50 FR 30941 Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
Recodification of Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions, Permits and Prohibitions
100 General Provisions May 19, 2005 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(3).
101 Definitions May 15, 2008 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(4).
104.2 Visible Emissions May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.3 Particulate Matter May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.4 Fugitive Dust Emissions May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.10 Petroleum Loading and Storage May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
108 Severability of Rules and Regulations May 19, 2005 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(5).
Regulation II—Open Burning
200 Effective Date and Definitions May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
201 General Prohibitions and Exemptions for Selected Open Burning May 17, 2007 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
202 Burn Hours and Notice of Ignition May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
203 General Burn Practices, Requirements, and Conditions May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
204 Ignition Devices and Methods May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
205 Certificates from Department of Fish and Game July 18, 2003 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
206 Burning at Disposal Sites December 16, 2004 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
207 Wildland Vegetation Management Burning May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
208 Burn Registration Program December 16, 2004 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
Appendices to North Coast Unified AQMD Rules and Regulations
A Humboldt Bay Air Basin March 14, 1984 January 29, 1985, 50 FR 3906 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(A).
B (excluding paragraph (D)(1)(e)) Continuous Monitoring October 12, 1983 December 5, 1984, 49 FR 47490 Paragraph (d)(1)(e) refers to monitoring systems for kraft pulp mills. Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A).
Original Codification of Rules and Regulations (Del Norte County portion of the District)
22(a) Action on Applications September 27, 1971 May 31, 1972, 37 FR 10842 Paragraph (a) is titled “Approval.” The rest of Rule 22 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b).
23 Appeals September 27, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Re-codification of Rules and Regulations (Del Norte County portion of the District)
Chapter II—Permits
230 Action on Applications December 14, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vi)(B).
Chapter IV—Prohibitions
400(b) General Limitations August 9, 1976 June 14, 1978, 43 FR 25677 Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
440 Sulfur Oxide Emissions August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
455(a) and (d) Geothermal Emission Standards July 25, 1977 November 7, 1978, 43 FR 51767 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xv)(A).
470 Reduction of Animal Matter August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
Chapter V—Enforcement and Penalty Actions
510 Orders for Abatement August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
540 Equipment Breakdown February 26, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iii)(A).
Original Codification of Rules and Regulations (Humboldt County portion of the District)
2 Definitions September 22, 1970 May 31, 1972, 37 FR 10842 All the definitions have been superseded or otherwise are no longer relied upon except for “non-condensibles,” which is relied upon by SIP Rule 57 (Sulfide Emission Standard). Submitted on February 21, 1972. See 40 CFR 52.220(b).
10(e) Permits Required September 22, 1970 May 31, 1972, 37 FR 10842 Paragraph (e) is titled “Alteration of Permit.” The rest of Rule 10 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b).
54 Incinerator Burning September 22, 1970 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
57 Sulfide Emission Standard May 2, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Humboldt County portion of the District)
Chapter II—Permits
210 Environmental Assessment September 30, 1980 June 18, 1982, 47 FR 26379 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(vi)(A).
230 Action on Applications December 8, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vii)(B).
Chapter IV—Prohibitions
400(b) General Limitations July 13, 1976 August 2, 1978, 43 FR 33912 Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
440 Sulfur Oxide Emissions July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
455(a) and (d) Geothermal Emission Standards June 28, 1977 December 19, 1978, 43 FR 59063 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xvii)(A).
470 Reduction of Animal Matter July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
Chapter V—Enforcement and Penalty Actions
540 Equipment Breakdown December 19, 1978 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iv)(A).
Original Codification of Rules and Regulations (Trinity County portion of the District)
14 Alteration of Permit May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20 Approval May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
25 Appeals May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Trinity County portion of the District
Chapter II—Permits
230 Action on Applications December 7, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(x)(B).
Chapter IV—Prohibitions
400(b) General Limitations July 12, 1976 August 18, 1978, 43 FR 36625 Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
440 Sulfur Oxide Emissions July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
455(a) and (d) Geothermal Emission Standards June 27, 1977 December 21, 1978, 43 FR 59491 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled “Compliance Verification.” Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xx)(A).
470 Reduction of Animal Matter July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
Chapter V—Enforcement and Penalty Actions
540 Equipment Breakdown January 15, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vi)(A).

Table 24—EPA-Approved Northern Sierra Air Quality Management District Regulations; Nevada County Air Pollution Control District Regulations; Plumas County Air Pollution Control District Regulations; Sierra County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Rules and Regulations (District-Wide Applicability)
Regulation I—General Provisions, Permits and Prohibitions
101 Title September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
102 Definitions May 11, 1994 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
Regulation II—Prohibitions
202 Visible Emissions September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
203 Exceptions September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
204 Wet Plumes September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
206 Incinerator Burning September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
207 Particulate Matter September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
208 Orchard or Citrus Heaters September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
209 Fossil Fuel-Steam Generator Facility September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
210 Specific Contaminants September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
211 Process Weight Per Hour September 11, 1991 May 18, 1999, 64 FR 26876 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(2).
212 Process Weight Table September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. The regulatory text for approval of Rule 212 was added at 84 FR 45422 (August 29, 2019). See 40 CFR 52.220(c)(246)(i)(A)(1) and (6).
214 Phase I Vapor Recovery Requirements April 25, 2011 January 7, 2013, 78 FR 897 Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)(2).
215 Phase II Vapor Recovery System Requirements February 22, 2010 July 26, 2011, 76 FR 44493 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(D)(1).
221 Reduction of Animal Matter September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
222 Abrasive Blasting September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
225 Compliance Tests September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
227 Cutback and Emulsified Asphalt November 27, 2006 October 30, 2009, 74 FR 56120 Submitted on March 7, 2008. See 40 CFR 52.220(c)(354)(i)(G)(1).
228 Surface Coating of Metal Parts and Products April 25, 2011 August 9, 2012, 77 FR 47536 Submitted on September 27, 2011. See 40 CFR 52.220(c)(404)(i)(B)(1).
Regulation III—Open Burning
300 General Definitions September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
301 Compliance September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
302 Prohibited Open Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
303 Allowed Open Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
304 Agricultural Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
305 Range Improvement Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
306 Forest Management Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
307 Wildlands Vegetation Management Burning November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
308 Land Development Clearing November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
309 Ditch, Road and Right-of-Way Maintenance November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
310 Hazard Reduction November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
311 Residential Maintenance November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
312 Burning Permits November 10, 1988 August 19, 1999, 64 FR 45170 Submitted on October 25, 1991. See 40 CFR 52.220(c)(186)(i)(F)(1).
313 Burn Day June 10, 1992 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
314 Minimum Drying Times September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
315 Burning Management Requirements September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
316 Burn Plan Preparation August 14, 1996 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
317 Mechanized Burners Requirements September 11, 1991 September 16, 1997, 62 FR 48480 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(1).
Regulation IV—Authority to Construct
428 NSR Requirements for New and Modified Major Sources in Nonattainment Areas November 25, 2019 November 20, 2020, 85 FR 74263 Submitted on February 19, 2020. See 40 CFR 52.220(c)(546)(i)(A)(1).
Regulation V—Permit to Operate Regulations
501 Permit Required May 11, 1994 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(5).
505 Conditional Approval September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
510 Separation of Emissions September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
511 Combination of Emissions September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
512 Circumvention September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
513 Emissions Statements and Recordkeeping June 27, 2016 June 21, 2017, 82 FR 28240 Submitted on September 6, 2016. See 40 CFR 52.220(c)(487)(i)(A)(1).
515 Provision of Sampling and Testing Facilities September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
517 Transfer September 11, 1991 July 9, 2008, 73 FR 39237 Submitted on October 28, 1996. See 40 CFR 52.220(c)(246)(i)(A)(4).
Northern Sierra Air District Resolutions
Resolution #2017-01 In the Matter of: Adopting the Portola Fine Particulate Matter (PM2.5) Attainment Plan (Portola Plan) as required by the Federal Clean Air Act January 23, 2017 April 2, 2018, 83 FR 13871 Submitted on February 28, 2017. See 40 CFR 52.220(c)(500)(i)(A)(1).
Resolution #2020-01 Ozone Emergency Episode Plan February 24, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(C)(1).
Original Codification of Rules and Regulations (Nevada County portion of the District)
10 Construction Permit Required June 30, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
12 Exemptions from Permit and Registration June 30, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
15 Standards for Granting Applications and Building Permits June 30, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
Re-codification of Rules and Regulations (Nevada County portion of the District)
404 (excluding paragraph (D)) Upset Conditions, Breakdown or Scheduled Maintenance May 7, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xii)(A) and (B). Paragraph (D) (“Emergency Variance Procedures”) was deleted without replacement at 62 FR 34641 (June 27, 1997). Rule 404 (excluding paragraph (D)) was reinstated at 84 FR 45422 (August 29, 2019).
409 Public Records January 4, 1977 September 14, 1978, 43 FR 41039 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(x)(A).
Original Codification of Rules and Regulations (Plumas County portion of the District)
Regulation II—Permits
10 Permits Required April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
11 Exemptions April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
12 Transfer April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
14 Applications April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
17 Cancellation of Applications April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
18 Action on Applications April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20 Standards for Granting Applications April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21 Conditional Approval April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
22 Denial of Applications April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
23 Further Information April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24 Applications Deemed Denied April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
56 (excluding paragraph (a)) Sulfur Oxide Emissions April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a) was superseded by approval of NSAQMD Rule 210 (Specific Contaminants) (paragraph (A)) at 62 FR 48480 (September 16, 1997).
57 Sulfide Emission Standard April 18, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Plumas County portion of the District)
Regulation IV—Permit Systems Conditions
401 Responsibility January 10, 1975 June 14, 1978, 43 FR 25680 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B).
402 Authority to Inspect December 12, 1976 September 14, 1978, 43 FR 41037 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(ix)(A).
403 Responsibility of Permittee January 10, 1975 June 14, 1978, 43 FR 25680 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(xvi)(B).
Regulation V—Permit to Operate Regulations
502 Exemptions from Rule 501 March 1, 1981 June 18, 1982, 47 FR 26379 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(B).
514 Public Records and Trade Secrets March 1, 1981 April 23, 1982, 47 FR 17486 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(A).
516 (excluding paragraph (C)) Upset and Breakdown Conditions March 1, 1981 April 23, 1982, 47 FR 17486 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iii)(A) and (F). Paragraph (C) (“Emergency Variance Procedures”) was deleted without replacement at 84 FR 45422 (August 29, 2019).
Original Codification of Rules and Regulations (Sierra County portion of the District)
Part I—General Provisions
5 Validity October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Part III—Applications, Permits and Registration
17 Construction Permit Required October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20 Exemptions from Permit and Registration October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
21 Standards for Granting Applications and Permits October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
22 Conditional Approval October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
23 Denial of Applications October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
24 Further Information October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
25 Applications Deemed Denied October 19, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-codification of Rules and Regulations (Sierra County portion of the District)
Regulation IV—Permit Systems Conditions
402 Authority to Inspect June 6, 1977 September 14, 1978, 43 FR 41034 Submitted on June 6, 1977. See 40 CFR 52.220(c)(39)(viii)(A).
Regulation V—Permit to Operate Regulations
502 Exemptions from Rule 501 March 1, 1981 June 18, 1982, 47 FR 26379 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(B).
514 Public Records and Trade Secrets March 1, 1981 April 23, 1982, 47 FR 17486 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A).
516 (excluding paragraph (C)) Upset and Breakdown Conditions March 1, 1981 April 23, 1982, 47 FR 17486 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A) and (G). Paragraph (C) (“Emergency Variance Procedures”) was deleted without replacement at 84 FR 45422 (August 29, 2019).
523 Permit Fees March 1, 1981 April 23, 1982, 47 FR 17486 Submitted on June 22, 1981. See 40 CFR 52.220(c)(93)(iv)(A).

Table 25—EPA-Approved Northern Sonoma County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Original Codification of the Rules and Regulations
1 Definitions May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
55.1 Sulfur Recovery Units May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
55.2 Sulfuric Acid Units May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
58 Disposal of Solid and Liquid Wastes May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
61 Organic Liquid Loading May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
65 Fuel Burning Equipment May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
66 Fuel Burning Equipment—Combustion Contaminants May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
68 Emission Control for Used Motor Vehicles May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
102 Episode Procedures May 26, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Re-Codification of the Rules and Regulations
Regulation 1—Air Quality Control Rules
Chapter I—General Provisions
100 Title June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
100 Title February 22, 1984 April 17, 1987, 52 FR 12522 Amended the second paragraph and added a fourth paragraph to Rule 100. Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(1).
110 Purpose June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
120 Administration February 22, 1984 April 17, 1987, 52 FR 12522 Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(1).
130 Definitions May 3, 2017 July 24, 2018, 83 FR 34949 Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(1).
150 Public Records June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
160 (excluding paragraph (a) and non-criteria pollutants) Ambient Air Quality Standards June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
190 Validity June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
Chapter II—Permits
200 Permits Required November 14, 2014 October 6, 2016, 81 FR 69390 Submitted on December 11, 2014. See 40 CFR 52.220(c)(480)(i)(A)(2).
220 New Source Review Standards (Including PSD Evaluations) May 3, 2017 July 24, 2018, 83 FR 34949 Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(2).
230 Action on Applications May 3, 2017 July 24, 2018, 83 FR 34949 Submitted on June 12, 2017. See 40 CFR 52.220(c)(504)(i)(B)(3).
240 (paragraphs (a), (b), and (c)) Permit to Operate November 19, 1983 October 6, 2016, 81 FR 69390 Paragraph (a), (b), and (c) are titled “Permit to Operate Required,” “Temporary Permit to Operate,” and Permit to Operate,” respectively. Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(4).
240 (paragraph (e)) Permit to Operate February 22, 1984 October 6, 2016, 81 FR 69390 Paragraph (e) is titled “Compliance Verification.” Submitted on October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(4).
240 (paragraph (f)) Permit to Operate February 22, 1984 October 6, 2016, 81 FR 69390 Paragraph (f) is titled “Mandatory Monitoring Requirements.” Originally submitted on November 4, 1977 as paragraph (e) and approved at 43 FR 59488 (December 21, 1978). Redesignated as paragraph (f) but otherwise unchanged in the submittal dated October 16, 1985. See 40 CFR 52.220(c)(164)(i)(B)(4).
260 Exclusions February 23, 1982 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(ix)(B).
Chapter 4—Prohibitions
400 (paragraph (b)) General Limitations June 6, 1976 August 16, 1978, 43 FR 36247 Paragraph (b) is titled “Circumvention.” Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
410 (paragraphs (a) and (c) but excluding (c)(2)) Visible Emissions June 27, 1978 October 31, 1980, 45 FR 72147 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
420 Particulate Matter June 27, 1978 October 31, 1980, 45 FR 72147 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
430 Fugitive Dust Emissions June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
440 Sulfur Oxide Emissions June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
455 (paragraphs (a) and (d)) Geothermal Emission Standards March 7, 1977 December 21, 1978, 43 FR 59488 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xv)(A).
470 Reduction of Animal Matter June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
480 Orchard, Vineyard, and Citrus Grove Heaters June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
482 Petroleum Loading and Storage June 6, 1976 August 16, 1978, 43 FR 36247 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvi)(B).
Chapter 5—Enforcement and Penalty Actions
540 Equipment Breakdown June 27, 1978 October 31, 1980, 45 FR 72147 Submitted on May 7, 1979. See 40 CFR 52.220(c)(50)(v)(A).
Appendices to Regulation I (Air Quality Control Rules)
Appendix D Continuous Monitoring May 31, 1977 December 21, 1978, 43 FR 59488 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xxi)(A).
Regulation 2—Open Burning Procedures
100 Scope and Policy January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
120 Definitions January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
140 Allowable Open Burning January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
200 Classifications of Open Burning January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
220 Notification of Burning Conditions and Forecasts January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
240 Burning Permits and Reports January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
300 Burning Preparation and Restrictions January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).
320 Enforcement January 20, 1981 April 13, 1982, 47 FR 15784 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(iii)(A).

Table 26—EPA-Approved Placer County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
[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
1 Title January 1, 1969 September 28, 1981, 46 FR 47451 Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(v)(A).
2 Definitions July 11, 2017 November 12, 2020, 85 FR 71846 Submitted on November 13, 2017. See 40 CFR 52.220(c)(516)(i)(B)(1).
4 Review of Rules September 22, 1969 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation II—Permits
10 Permits Required July 25, 1995 March 11, 1998, 63 FR 11831 Submitted on March 3, 1997. See 40 CFR 52.220(c)(244)(i)(B)(1).
11 Exemptions from Rule 10 Permit Requirements October 13, 2022 October 21, 2024, 89 FR 84085 Submitted on May 11, 2023 as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(C)(1).
17 (paragraph (a)) Cancellation of Applications November 25, 1981 March 11, 1998, 63 FR 11831 Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(C).
17 (paragraphs (b), (c), and (d)) Cancellation of Applications March 30, 1977 September 28, 1981, 46 FR 47451 Paragraph (a) was superseded by approval of Rule 17(a) at 63 FR 11831 (March 11, 1998). Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(v)(A).
19 Provision of Sampling and Testing Facilities April 6, 1993 March 11, 1998, 63 FR 11831 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(E)(2).
19.2 Continuous Emission Monitoring Requirements April 20, 1977 August 31, 1978, 43 FR 38825 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
19.2 (paragraph (d)(4)) Continuous Emission Monitoring Requirements December 13, 1978 September 28, 1981, 46 FR 47451 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(B).
19.3 Emission Information December 9, 2021 March 18, 2025, 90 FR 12459 Submitted on March 9, 2022, as an attachment to a letter dated March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)(2).
20 Standards for Granting Permits April 25, 1989 October 4, 2018, 83 FR 50007 Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(E)(1).
20.1 New Source Review—General Provisions October 28, 2022 September 28, 2022, 87 FR 58729 Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)(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 Sources October 16, 2020 September 16, 2020, 85 FR 57727 Adopted on June 26, 2019, effective upon EPA approval. Submitted on July 19, 2019. See 40 CFR 52.220(c)(539)(i)(A)(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 Sources October 28, 2022 September 28, 2022, 87 FR 58729 Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)(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 Units October 28, 2022 September 28, 2022, 87 FR 58729 Adopted on October 14, 2021, effective upon EPA approval. Submitted on February 2, 2022 as an attachment to a letter dated January 31, 2022. See 40 CFR 52.220(c)(588)(i)(A)(3).
20.5 Power Plants July 5, 1979 April 14, 1981, 46 FR 21749 Submitted on February 13, 1980. See 40 CFR 52.220(c)(64)(i)(A).
20.6 Standards for Permit to Operate Air Quality Analysis April 27, 2016 October 4, 2018, 83 FR 50007 Submitted on June 17, 2016. See 40 CFR 52.220(c)(508)(i)(A)(5).
21 Permit Conditions November 29, 1994 March 11, 1998, 63 FR 11831 Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(B)(1).
24 Temporary Permit to Operate June 29, 2016 October 4, 2018, 83 FR 50007 Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)(4).
25 Appeals January 1, 1969 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
27.1 Federal Requirements for the San Diego County Air Pollution Control District's Alternative Mobile Source Emission Reduction Program Approved On September 8, 2000 August 8, 2008 June 3, 2009, 74 FR 26525 Submitted on April 29, 2009. See 40 CFR 52.220(c)(362)(i)(A)(1).
Regulation III—Fees
45 Federally Mandated Ozone Nonattainment Fees June 9, 2022 September 20, 2024, 89 FR 77023 Submitted on July 20, 2022. See 40 CFR 52.220(c)(615)(i)(A)(1).
Regulation IV—Prohibitions
50 Visible Emissions August 13, 1997 December 7, 1998, 63 FR 67419 Submitted on June 23, 1998. See 40 CFR 52.220(c)(256)(i)(B)(1).
52 Particulate Matter January 22, 1997 December 9, 1998, 63 FR 67784 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
53 Specific Air Contaminants January 22, 1997 December 9, 1998, 63 FR 67784 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
53.1 Scavenger Plants January 1, 1969 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
54 Dust and Fumes January 22, 1997 December 9, 1998, 63 FR 67784 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(3).
58 Incinerator Burning January 17, 1973 May 11, 1977, 42 FR 23805 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(vi)(A).
60 Circumvention May 17, 1994 March 9, 2000, 65 FR 12472 Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(I)(2).
61.0 Definitions Pertaining to the Storage and Handling of Organic Compounds October 16, 1990 September 13, 1993, 58 FR 47831 Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)(6).
61.1 Receiving and Storing Volatile Organic Compounds at Bulk Plants and Bulk Terminals January 10, 1995 August 8, 1995, 60 FR 40285 Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(B)(1).
61.2 Transport of Organic Compounds into Mobile Transport Tanks February 10, 2021 January 17, 2023, 88 FR 2538 Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(4).
61.3 Transfer of Volatile Organic Compounds into Stationary Storage Tanks October 16, 1990 June 30, 1993, 58 FR 34906 Submitted on April 5, 1991. See 40 CFR 52.220(c)(183)(i)(A)(10).
61.3.1 Transfer of Gasoline into Stationary Underground Storage Tanks March 1, 2006 September 3, 2021, 86 FR 49480 Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)(2).
61.4 Transfer of Volatile Organic Compounds into Vehicle Fuel Tanks March 26, 2008 January 7, 2013, 78 FR 897 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(F)(1).
61.5 Visible Emission Standards for Vapor Control Systems September 20, 1978 April 14, 1981, 46 FR 21749 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vii)(A).
61.7 Spillage and Leakage of Volatile Organic Compounds January 13, 1987 March 11, 1998, 63 FR 11831 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)(1).
61.8 Certification Requirements for Vapor Control Equipment January 13, 1987 March 11, 1998, 63 FR 11831 Submitted on June 9, 1987. See 40 CFR 52.220(c)(173)(i)(E)(1).
62 Sulfur Content of Fuels October 21, 1981 July 6, 1982, 47 FR 29231 Submitted on March 1, 1982. See 40 CFR 52.220(c)(121)(ii)(A).
64 Reduction of Animal Matter August 21, 1981 July 6, 1982, 47 FR 29231 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(ii)(B).
66.1 Miscellaneous Surface Coating Operations and Other Processes Emitting Volatile Organic Compounds February 24, 2010 August 9, 2012, 77 FR 47536 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(J)(1).
67.0.1 Architectural Coatings January 1, 2022 December 22, 2022, 87 FR 78544 Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(3).
67.1 Alternative Emission Control Plans May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.2 Dry Cleaning Equipment Using Petroleum-Based Solvent May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.3 Metal Parts and Products Coating Operations April 9, 2003 November 14, 2003, 68 FR 64537 Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(C)(1).
67.4 Metal Container, Metal Closure and Metal Coil Coating Operations November 9, 2011 September 20, 2012, 77 FR 58313 Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)(1).
67.5 Paper, Film and Fabric Coating Operations May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.6.1 Cold Solvent Cleaning and Stripping Operations February 10, 2021 October 22, 2021, 86 FR 58593 Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(1).
67.6.2 Vapor Degreasing Operations February 10, 2021 October 22, 2021, 86 FR 58593 Submitted on April 20, 2021 as an attachment to a letter dated April 16, 2021. See 40 CFR 52.220(c)(565)(i)(A)(2).
67.7 Cutback and Emulsified Asphalts May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.9 Aerospace Coating Operations April 30, 1997 August 17, 1998, 63 FR 43884 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(2).
67.10 Kelp Processing and Bio-Polymer Manufacturing Operations June 25, 1997 June 22, 1998, 63 FR 33854 Submitted on August 1, 1997. See 40 CFR 52.220(c)(248)(i)(A)(1).
67.11 Wood Products Coating Operations June 27, 2013 April 11, 2013, 78 FR 21537 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(H)(1). Also see 85 FR 42728 (July 15, 2020).
67.12.1 Polyester Resin Operations May 11, 2016 April 2, 2018, 83 FR 13869 Submitted on August 22, 2016. See 40 CFR 52.220(c)(488)(i)(A)(2).
67.15 Pharmaceutical and Cosmetic Manufacturing May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.16 Graphic Arts Operations May 9, 2012 September 20, 2012, 77 FR 58313 Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(C)(2).
67.17 Storage of Materials Containing Volatile Organic Compounds May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.18 Marine Coating Operations May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
67.19 Coatings and Printing Inks Manufacturing Operations May 15, 1996 May 26, 2000, 65 FR 34101 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(5).
67.21 Adhesive Material Application Operations November 14, 2008 February 25, 2020, 85 FR 10611 Submitted on August 9, 2017. See 40 CFR 52.220(c)(503)(i)(B)(1).
67.24 Bakery Ovens May 15, 1996 March 27, 1997, 62 FR 14639 Submitted on October 18, 1996. See 40 CFR 52.220(c)(241)(i)(A)(1).
68 Fuel-Burning Equipment—Oxides of Nitrogen September 20, 1994 April 9, 1996, 61 FR 15719 Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(4).
69.2 Industrial and Commercial Boilers, Process Heaters and Steam Generators September 27, 1994 February 9, 1996, 61 FR 4887 Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(3).
69.2.1 Small Boilers, Process Heaters, Steam Generators, and Large Water Heaters July 1, 2021 December 21, 2023, 88 FR 88254 Adopted by San Diego County APCD on July 8, 2020, effective July 1, 2021. Submitted on September 21, 2020, as an attachment to a letter dated September 18, 2020. See 40 CFR 52.220(c)(557)(i)(B)(2).
69.2.2 Medium Boilers, Process Heaters, and Steam Generators September 9, 2021 August 23, 2023, 88 FR 57361 Submitted on March 9, 2022. See 40 CFR 52.220(c)(604)(i)(A)(1).
69.3 Stationary Gas Turbine Engines September 27, 1994 June 17, 1997, 62 FR 32691 Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(C)(6).
69.4 Stationary Reciprocating Internal Combustion Engines—Reasonably Available Control Technology July 30, 2003 January 4, 2006, 71 FR 244 Submitted on November 4, 2003. See 40 CFR 52.220(c)(321)(i)(D)(1).
70 Orchard Heaters January 17, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
71 Abrasive Blasting March 30, 1977 August 31, 1978, 43 FR 38825 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
Regulation VI—Burning Controls
101 Burning Control September 25, 2002 April 30, 2003, 68 FR 23035 Submitted on November 19, 2002. See 40 CFR 52.220(c)(307)(i)(C)(1).
Regulation VII—Validity and Effective Date
140 Validity January 1, 1969 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
141 Effective Date January 1, 1969 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VIII—San Diego Air Pollution Emergency Plan
126 Applicability May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
127 Episode Criteria Levels September 17, 1991 March 18, 1999, 64 FR 13351 Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
128 Episode Declaration September 17, 1991 March 18, 1999, 64 FR 13351 Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
129 Episode Termination May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
130 Episode Actions September 17, 1991 March 18, 1999, 64 FR 13351 Refers to Appendix A. Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(D)(1).
131 Stationary Source Curtailment Plan May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
131 (paragraph (f)) Stationary Source Curtailment Plan May 1, 1981 June 21, 1982, 47 FR 26618 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
132 Traffic Abatement Plan May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
132 (paragraph (d)) Traffic Abatement Plan May 1, 1981 June 21, 1982, 47 FR 26618 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
133 Schools May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
134 Source Inspection May 1, 1981 June 21, 1982, 47 FR 26618 Submitted on May 28, 1981. See 40 CFR 52.220(c)(92)(v)(A).
135 Air Monitoring Stations May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
136 Interdistrict and Interbasin Coordination May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
137 Emergency Action Committee May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
138 Procedures and Plans May 25, 1977 May 28, 1980, 45 FR 35805 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
Appendix to Regulation VIII
Appendix A Persons to be Notified on Episode Declaration May 25, 1977 May 28, 1980, 45 FR 35805 Cited in Rule 130. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(C).
Regulation IX—Public Records
175 General May 22, 1974 May 11, 1977, 42 FR 23805 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
176 Information Supplied to District May 22, 1974 May 11, 1977, 42 FR 23805 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
177 Inspection of Public Records May 22, 1974 May 11, 1977, 42 FR 23805 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(iii)(A).
177 (paragraph (c)) Inspection of Public Records March 30, 1977 August 31, 1978, 43 FR 38825 The revision to paragraph (c) relates to a change in address. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ii)(A).
Regulation XV—Federal Conformity
1501 Conformity of General Federal Actions June 22, 1999 April 23, 1999, 64 FR 19916 Submitted on May 24, 1995. See 40 CFR 52.220(c)(220)(i)(D)(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
101 Effective Date May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
113 Particulate Matter May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
114 (paragraphs (1) and 3)) Gaseous Contaminants May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (1) is titled “Sulfur Dioxide,” and paragraph (3) is titled “Reduced Sulfur Compounds.” Paragraphs (2) (“Sulfur Content of Fuels”) and (4) (“Oxides of Nitrogen”) have been superseded by approval of Rules 404(E) and 405(A), respectively.
115 (Paragraph (2)) Combustion Operations May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (2) is titled “Incinerator Burning.” Paragraph (1) (“Open Burning”) was superseded by approval of Rule 501.
116 (Paragraph (5)) Additional Prohibitions May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (5) is titled “Circumvention.” Paragraphs (1) and (3) have been rescinded, and Paragraphs (2) and (4) have been superseded by approval of Rule 410 and 407, respectively.
117 (paragraphs (4)(a), (4)(h) and (6)(b)) Agricultural Burning June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). All the other paragraphs of Rule 117 were superseded by approval of Rule 502 at 43 FR 51776 (November 7, 1978).
190 (paragraphs (a) through (e), (h) and (i) of subsection (1), and subsections (2), (3)(b), (4) and (7)) Permits May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). The provisions that have not been superseded by approval of Rules 201, 202, 205, 206, 207, 208, 209, 210, 211, 301 or 302 include exceptions to the requirement to obtain an authority to construct or permit to operate, requirements related to obtaining permits to operate, certain authorities granted to the Control Officer, certain requirements for applicants, and certain other limitations on issuance of permits.
190 (paragraphs (f) and (g) of subsection (1), and the second, third and fourth paragraphs of subsection (2)) Permits June 30, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Provisions include certain amended exceptions to the requirement to obtain an authority to construct or permit to operate and certain requirements related to obtaining permits to operate.
191 Action in Areas of High Concentrations May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
199 (paragraphs (1) and (4)) General Provisions May 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b). Paragraph (1) is titled “Liability of District and District Officers,” and paragraph (4) is titled “Abatement.” Paragraphs (2) (“Severability”) and (3) (“Enforcement”) have been superseded by approval of Rules 108 and 110, respectively. (Rule 110 (Enforcement) was later deleted without replacement.)
Recodification of Rules and Regulations
Regulation I—General Provisions
101 Title August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
103 Conflicts Between District, State and Federal Rules August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
105 Definitions November 21, 1983 December 5, 1984, 49 FR 47490 Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(iv)(A).
106 Standard Conditions August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
108 Severability August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
109 Particular Controls Not Required August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
112 Public Availability of Information December 6, 1976 August 4, 1978, 43 FR 34465 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A).
113 San Luis Obispo County Air Pollution Control District, Continuous Emissions Monitoring June 22, 1977 November 7, 1978, 43 FR 51776 Adopted by CARB on June 22, 1977 for the San Luis Obispo County APCD. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(vi)(A).
Regulation II—Permits
201 Permits November 13, 1984 July 13, 1987, 52 FR 26148 Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
205 Conditional Approval November 13, 1984 July 13, 1987, 52 FR 26148 Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
209 Transfer August 2, 1976 February 1, 1984, 49 FR 3987 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
210 Cancellation of Applications August 2, 1976 February 1, 1984, 49 FR 3987 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
211 Provision of Sampling and Testing Facilities August 2, 1976 February 1, 1984, 49 FR 3987 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(E).
212 Periodic Inspection and Recertification of Equipment September 24, 1979 February 1, 1984, 49 FR 3987 Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(v)(A).
220 (except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections B and D.3.) Federal Prevention of Significant Deterioration January 22, 2014 November 12, 2015, 80 FR 69880 Submitted on May 13, 2014. See 40 CFR 52.220(c)(441)(i)(F)(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.
222 Federal Emission Statement June 24, 2020 July 29, 2022, 87 FR 45657 Submitted on July 27, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(573)(i)(B)(1).
224 Federal Requirements for New and Modified Major Sources in Non-Attainment Areas January 26, 2022 May 16, 2024, 89 FR 42808 Submitted on July 5, 2022, by the Governor's designee. See 40 CFR 52.220(c)(607)(i)(B)(1).
Regulation IV—Source Emission Standards, Limitations and Prohibitions
401 (excluding paragraphs (B)(4) and (B)(6)) Visible Emissions August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
404 (paragraph (E)) Sulfur Compounds Emission Standards, Limitations and Prohibitions December 6, 1976 August 4, 1978, 43 FR 34465 Paragraph (E) is titled “Sulfur Content of Fuels.” Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(iii)(A).
405 Nitrogen Oxides Emission Standards, Limitations and Prohibitions November 13, 1984 July 13, 1987, 52 FR 26148 Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
406 Carbon Monoxide Emission Standards and Limitations November 13, 1984 July 13, 1987, 52 FR 26148 Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(B)(1).
407 Organic Material Emission Standards, Limitations and Prohibitions June 18, 1979 June 18, 1982, 47 FR 26388 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(viii)(A).
409 Orchard or Citrus Grove Heaters August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
410 Reduction of Animal Matter August 2, 1976 August 4, 1978, 43 FR 34465 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(A).
411 Surface Coating of Manufactured Metal Parts June 8, 1981 June 18, 1982, 47 FR 26388 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xii)(A).
415 Dry Cleaning Solvents June 18, 1979 May 18, 1981, 46 FR 27116 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
416 Degreasing Operations June 18, 1979 May 18, 1981, 46 FR 27116 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
417 Control of Fugitive Emissions of Volatile Organic Compounds February 9, 1993 September 27, 1995, 60 FR 49772 Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(B)(1).
419 Petroleum Pits, Ponds, Sumps, Well Cellars, and Wastewater Separators July 12, 1994 September 27, 1995, 60 FR 49772 Submitted on September 28, 1994. See 40 CFR 52.220(c)(199)(i)(B)(1).
420 Cutback Asphalt Paving Materials June 18, 1979 May 18, 1981, 46 FR 27116 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
422 Refinery Process Turnarounds June 18, 1979 May 18, 1981, 46 FR 27116 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(i)(A).
424 Gasoline Dispensing Facilities July 18, 1989 August 30, 1993, 58 FR 45442 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(C)(1).
Regulation V—Burning Provisions, Limitations and Prohibitions
501 (excluding paragraphs (A)(7) and (B)) General Burning Provisions August 2, 1976 November 7, 1978, 43 FR 51776 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(D). Paragraph (A)(7) was superseded by the submittal, and subsequent disapproval, of the same paragraph on November 4, 1977 at 43 FR 51776 (November 7, 1978).
502 (paragraphs A-F, H-I, K-N, O(1), P-Q) Agricultural Burning August 2, 1976 November 7, 1978, 43 FR 51776 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xii)(D).
502 (paragraph (A)(3)) Agricultural Burning July 5, 1977 November 7, 1978, 43 FR 51776 Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(vii)(A).
Emergency Episode Plans
San Luis Obispo County Air Pollution Control District, Resolution No. 2020-1, January 22, 2020 San Luis Obispo County Ozone Emergency Episode Plan January 22, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(B)(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
20 Scavenger Plants October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
36.1 Vacuum Producing Devices or Systems—South Coast Air Basin June 1, 1972 September 22, 1972, 37 FR 19812 Adopted for Santa Barbara County by CARB through Resolution 72-68. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
64 Continuing Program of Voluntary Cooperation October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
74 Violations October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
75 Enforcement October 18, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
1979 Re-Codification of Rules and Regulations
Regulation I—General Provisions
101 Title: Compliance by Existing Installations: Conflicts October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
102 Definitions August 25, 2016 March 24, 2020, 85 FR 16555 Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(1).
103 Severability October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
104 Agricultural Burning October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
105 Applicability August 25, 2016 March 24, 2020, 85 FR 16555 Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(2).
Regulation II—Permits
201 Permits Required June 19, 2008 February 9, 2016, 81 FR 6758 Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(4).
202 Exemptions to Rule 201 August 25, 2016 March 24, 2020, 85 FR 16555 Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(3).
203 Transfer April 17, 1997 February 9, 2016, 81 FR 6758 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(6).
204 Applications August 25, 2016 March 24, 2020, 85 FR 16555 Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(4).
205 Standards for Granting Applications April 17, 1997 March 24, 2020, 85 FR 16555 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(8).
205 (paragraph (C) (except subparagraph 5.b.8.)) Standards for Granting Applications June 11, 1979 May 5, 1982, 47 FR 19330 Paragraph C is titled “New Source Review.” Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
206 Conditional Approval of Authority to Construct or Permit to Operate October 15, 1991 February 9, 2016, 81 FR 6758 Submitted on January 28, 1992. See 40 CFR 52.220(c)(187)(i)(E)(1).
212 Emission Statements October 20, 1992 May 26, 2004, 69 FR 29880 Submitted on November 12, 1992. See 40 CFR 52.220(c)(190)(i)(G)(1).
Regulation III—Prohibitions
301 Circumvention October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
302 Visible Emissions October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
304 Particulate Matter—Northern Zone October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
305 Particulate Matter Concentration—Southern Zone October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
306 Dust and Fumes—Northern Zone October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
307 Particulate Matter Emission Weight Rate—Southern Zone October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
308 Incinerator Burning October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
309 Specific Contaminants October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
311 Sulfur Content of Fuels October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
312 (excluding paragraphs (B) and (C)) Open Fires October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A). Paragraphs (B) and (C) were disapproved at 46 FR 27116 (May 18, 1981).
313 Fires Set Under Public Authority October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
314 Reduction of Animal Matter October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
315 Gasoline Specifications October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
316 Storage and Transfer of Gasoline January 15, 2009 January 31, 2011, 76 FR 5277 Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(B)(2).
317 Organic Solvents October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
319 Asphalt Air Blowing—Southern Zone October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
320 Petroleum Solvent Dry Cleaners June 11, 1979 May 5, 1982, 47 FR 19330 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
321 Solvent Cleaning Machines and Solvent Cleaning June 21, 2012 January 30, 2014, 79 FR 4821 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(3).
322 Metal Surface Coating Thinner and Reducer October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
323 Architectural Coatings November 15, 2001 January 2, 2004, 69 FR 34 Submitted on March 15, 2002. See 40 CFR 52.220(c)(297)(i)(F)(1).
323.1 Architectural Coatings January 1, 2015 December 8, 2015, 80 FR 76222 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(G)(1).
324 Disposal and Evaporation of Solvents October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
325 Crude Oil Production and Separation July 19, 2001 July 8, 2002, 67 FR 45066 Submitted on November 7, 2001. See 40 CFR 52.220(c)(292)(i)(B)(1).
326 Storage of Reactive Organic Compound Liquids January 18, 2001 July 8, 2002, 67 FR 45066 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)(1).
327 Organic Liquid Cargo Vessel Loading June 11, 1979 May 5, 1982, 47 FR 19330 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
328 Continuous Emission Monitoring October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
329 Cutback and Emulsified Asphalt Paving Materials February 25, 1992 February 5, 1996, 61 FR 4215 Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)(4).
330 Surface Coating of Metal Parts and Products June 21, 2012 January 30, 2014, 79 FR 4821 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(4).
331 Fugitive Emissions Inspection and Maintenance December 10, 1991 September 20, 1994, 59 FR 48174 Submitted on June 19, 1992. See 40 CFR 52.220(c)(188)(i)(A)(2).
332 Petroleum Refinery Vacuum Producing Systems, Wastewater Separators and Process Turnarounds June 11, 1979 May 5, 1982, 47 FR 19330 Submitted on October 18, 1979. See 40 CFR 52.220(c)(77)(ii)(A).
333 Control of Emissions from Reciprocating Internal Combustion Engines June 19, 2008 May 31, 2011, 76 FR 31242 Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(2).
337 Surface Coating of Aerospace Vehicles and Components June 21, 2012 April 11, 2013, 78 FR 21537 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(7). Also see 85 FR 42728 (July 15, 2020).
339 Motor Vehicle and Mobile Equipment Coating Operations January 1, 2009 September 24, 2013, 78 FR 58459 Submitted on October 20, 2008. See 40 CFR 52.220(c)(361)(i)(A)(3).
342 Control of Oxides of Nitrogen (NOX) from Boilers, Steam Generators and Process Heaters April 17, 1997 September 24, 1999, 64 FR 51688 Submitted on March 10, 1998. See 40 CFR 52.220(c)(254)(i)(C)(4).
343 Petroleum Storage Tanks Degassing December 14, 1993 October 7, 1996, 61 FR 52297 Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(C)(3).
344 Petroleum Sumps, Pits, and Well Cellars November 10, 1994 February 13, 1996, 61 FR 5515 Submitted on January 24, 1995. See 40 CFR 52.220(c)(214)(i)(C)(2).
346 Loading of Organic Liquid Cargo Vessels January 18, 2001 October 29, 2002, 67 FR 65873 Submitted on May 8, 2001. See 40 CFR 52.220(c)(284)(i)(C)(2).
349 Polyester Resin Operations June 21, 2012 January 30, 2014, 79 FR 4821 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(5).
351 Surface Coating of Wood Products August 20, 1998 March 22, 2000, 65 FR 15240 Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(B)(2).
352 Natural Gas-Fired Fan-Type Central Furnaces and Small Water Heaters October 20, 2011 April 11, 2013, 78 FR 21542 Submitted on February 23, 2012. See 40 CFR 52.220(c)(411)(i)(G)(1).
353 Adhesives and Sealants June 21, 2012 August 30, 2013, 78 FR 53680 Submitted on September 21, 2012. See 40 CFR 52.220(c)(423)(i)(E)(2).
354 Graphic Arts June 28, 1994 July 11, 1997, 62 FR 37136 Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)(1).
359 Flares and Thermal Oxidizers June 28, 1994 May 7, 1996, 61 FR 20453 Submitted on July 13, 1994. See 40 CFR 52.220(c)(198)(i)(K)(2).
360 Emissions of Oxides of Nitrogen from Large Water Heaters and Small Boilers October 17, 2002 October 14, 2003, 68 FR 59121 Submitted on January 21, 2003. See 40 CFR 52.220(c)(312)(i)(B)(1).
361 Small Boilers, Steam Generators and Process Heaters January 17, 2008 May 31, 2011, 76 FR 31242 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(E)(1).
370 Potential to Emit—Limitations for Part 70 Sources June 15, 1995 October 15, 1997, 62 FR 53542 Submitted on August 10, 1995. See 40 CFR 52.220(c)(224)(i)(E)(1).
Regulation IV—Agricultural Burning
401 Agricultural and Prescribed Burning May 16, 2002 January 23, 2003, 68 FR 3190 Submitted on August 6, 2002. See 40 CFR 52.220(c)(303)(i)(A)(1).
403 Burning Permit for Non-Burning Days: Report Requirements October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
Regulation V—Hearing Board
505 Breakdown Conditions October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
505-A Breakdown Reporting Information Form October 23, 1978 May 18, 1981, 46 FR 27116 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xiii)(A).
Regulation VI—Emergencies
601 General June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
602 Episodes/Disasters June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
603 Emergency Episode Plans June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
604 Source Inspection June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
605 Enforcement June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
606 Communication Network June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
607 Air Monitoring Stations June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
608 Air Monitoring Summaries June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
609 Interdistrict Cooperation June 15, 1981 June 21, 1982, 47 FR 26618 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(iii)(B).
Regulation VII—Conformity
702 General Conformity October 20, 1994 April 23, 1999, 64 FR 19916 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(H)(1).
Regulation VIII—New Source Review
809 Federal Minor Source New Source Review August 25, 2016 March 24, 2020, 85 FR 16555 Submitted on October 18, 2016. See 40 CFR 52.220(c)(533)(i)(A)(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, 2013 November 12, 2015, 80 FR 69880 Submitted 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
1301 Part 70 Operating Permits—General Information September 18, 1997 November 26, 1997, 62 FR 62949 Submitted on October 31, 1997. See 40 CFR 52.220(c)(250)(i)(A)(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
1:1 Title July 22, 1986 April 12, 1989, 54 FR 14648 Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
1:2 Definitions February 28, 1977 November 14, 1978, 43 FR 52702 In the November 14, 1978 action, EPA approved all the definitions, except for “person,” for which EPA took no action, and “modification,” which EPA disapproved. Several of the approved definitions have been superseded. Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A).
1:2 Definitions April 8, 1971 August 22, 1977, 42 FR 42219 All the definitions originally approved on August 22, 1977 have been superseded except for the definition for “person.” Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
1:2 Definitions November 27, 1978 January 26, 1982, 47 FR 3550 Adds a definition for “facility.” Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A).
1:2 Definitions September 4, 1979 January 26, 1982, 47 FR 3550 Adds definitions for “asphalt,” “cutback asphalt,” “dust palliative,” “emulsified asphalt,” “penetrating prime coat,” “road oils,” “and “tack coat”. Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A).
1:2 Definitions January 3, 1984 December 5, 1984, 49 FR 47490 Repeals the definition for “agricultural producer” and amends the definitions of “agricultural operation” and “open burning in agricultural operations in the growing and harvesting of crops or raising of fowls or animals.” Also, this action amends the definition of “particulate matter,” but that definition has been superseded. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(A).
1:2 Definitions May 8, 1984 May 9, 1985, 50 FR 19529 Amends the definition for “Dusts.” Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(vi)(A).
1:2 Definitions July 22, 1986 April 12, 1989, 54 FR 14648 No action was taken on the definition for “fugitive emissions.” Amends the definitions for “Board,” “Control Officer,” “District,” “Hearing Board,” “Indirect Sources,” “Miscellaneous Sources,” “Non-Traditional Sources,” “Regulation,” “Residential Rubbish,” “Rule” and “Standard Conditions.” Also, this action amends “Particulate Matter” but that definition was superseded by approval of an amended version at 54 FR 15180 (April 17, 1989). Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
1:2 Definitions July 28, 1987 April 17, 1989, 54 FR 15180 Adds 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
2:1A Permits Required February 13, 1980 June 18, 1982, 47 FR 26379 Adopted by CARB for Shasta County APCD through Executive Order G-105. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(xii)(A).
2:1, part 500, section 514 New Source Review May 29, 1984 July 13, 1987, 52 FR 26148 Part 500 is titled “Administrative Requirements,” and section 514 is titled “Issuance, Permit to Operate.” Submitted on April 12, 1985. See 40 CFR 52.220(c)(160)(i)(C)(1).
2:4 Permit to Sell or Rent October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:5 Exemptions November 27, 1978 May 27, 1982, 47 FR 23159 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(B).
2:6 Open Burning: General Provisions March 18, 1980 November 10, 1982, 47 FR 50864 Paragraphs a.1, a.2, a.4(c), a.7 and b have been superseded by approvals of amendments to Rule 2:6. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:6 Open Burning: General Provisions January 3, 1984 December 5, 1984, 49 FR 47490 Amends paragraphs a.1 and a.2. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(A).
2:6 Open Burning: General Provisions July 28, 1987 April 17, 1989, 54 FR 15180 Amends paragraphs a.4(c) and b. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
2:6 Open Burning: General Provisions March 24, 1981 November 10, 1982, 47 FR 50864 Amends paragraph a.7. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:6 Agricultural Burning February 28, 1977 November 14, 1978, 43 FR 52702 All the provisions of this rule have been superseded by subsequent approvals of Rules 2:7 and 2:8 except for section (1)(General Provisions), paragraphs (d) (“Burning Report”) and (e) (“Penalty and Enforcement Provisions”). Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A).
2:7 Conditions for Open Burning March 18, 1980 November 10, 1982, 47 FR 50864 Paragraphs a and c have been superseded by approvals of amendments to Rule 2:7. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:7 Conditions for Open Burning July 28, 1987 April 17, 1989, 54 FR 15180 Amends paragraphs a and c. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
2:7 Prohibited Materials February 28, 1977 November 14, 1978, 43 FR 52702 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A).
2:8 Agricultural Burning March 18, 1980 November 10, 1982, 47 FR 50864 Paragraphs b.3, b.4, c.2.(a) and c.3.(a) have been superseded by approvals of amendments to Rule 2:8. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:8 Agricultural Burning March 24, 1981 November 10, 1982, 47 FR 50864 Amends paragraphs b.3 and b.4. Submitted on May 20, 1982. See 40 CFR 52.220(c)(125)(iv)(A).
2:8 Agricultural Burning July 28, 1987 April 17, 1989, 54 FR 15180 Amends paragraphs c.2.(a) and c.3.(a) and adds paragraph c.4. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(A)(1).
2:10 Action on Applications Interim Variance October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:12 Standards for Granting Applications October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:12 Expiration of Applications November 27, 1978 January 26, 1982, 47 FR 3550 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xviii)(A).
2:14 Denial of Applications October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:14 Testing Facilities December 4, 1972 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
2:18 Transfer October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:21 Defacing Permit October 12, 1971 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
2:23 Posting of Permit to Operate July 22, 1986 April 12, 1989, 54 FR 14648 Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
2:25 Public Records—Trade Secrets October 1, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
Rule III—Prohibitions and Enforcement
3:1 Applicability of State Laws October 15, 1974 August 22, 1977, 42 FR 42219 Submitted on January 10, 1975. See 40 CFR 52.220(c)(26)(x)(A).
3:2 Specific Air Contaminants July 22, 1986 April 12, 1989, 54 FR 14648 Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
3:3 Gasoline Loading and Transfer July 22, 1986 April 12, 1989, 54 FR 14648 Only the title was amended. Submitted on November 21, 1986. See 40 CFR 52.220(c)(171)(i)(D)(1).
3:3 Gasoline Loading and Transfer in the Sacramento Valley July 1, 1980 January 26, 1982, 47 FR 3550 The rescission of paragraph b was approved at 49 FR 39057 (October 3, 1984). Submitted on August 15, 1980. See 40 CFR 52.220(c)(70)(iii)(A).
3:4 Industrial Use of Organic Solvents January 3, 1984 July 13, 1987, 52 FR 26148 Amends paragraphs a and b. Submitted on April 19, 1984. See 40 CFR 52.220(c)(154)(v)(B).
3:4 Industrial Use of Organic Solvents September 18, 1978 January 26, 1982, 47 FR 3550 Amends paragraph c, redesignates paragraph d as paragraph e and adds a new paragraph d. Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xvii)(A).
3:4 Industrial Use of Organic Solvents May 17, 1983 October 3, 1984, 49 FR 39057 Amends paragraph d.2. Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B).
3:4 Industrial Use of Organic Solvents February 28, 1977 November 14, 1978, 43 FR 52702 Adds paragraph d, which was redesignated as paragraph e at 47 FR 3550 (January 26, 1982). Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(xii)(A).
3:5 Agricultural Uses October 1, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:6 Circumvention October 1, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:8 Enhanced Monitoring and Compliance Certification for Major Sources as Defined by Title V of the Federal Clean Air Act February 1, 1995 August 28, 2014, 79 FR 51261 Submitted on February 24, 1995. See 40 CFR 52.220(c)(215)(i)(G)(1).
3:9 Recommendation of Control Officer October 1, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:11 Local Rules October 1, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:12 Reduction of Matter of Animal Origin (Except the Curing of Glue) May 8, 1973 August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(vi)(A).
3:14 Petroleum Solvent Dry Cleaners July 31, 1979 January 26, 1982, 47 FR 3550 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A).
3:15 Cutback Asphalt Paving Materials September 4, 1979 January 26, 1982, 47 FR 3550 Paragraph (c) was superseded by approval of a revised version of that paragraph at 49 FR 39057 (October 3, 1984). Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vi)(A).
3:15 (paragraph (c)) Cutback Asphalt Paving Materials May 17, 1983 October 3, 1984, 49 FR 39057 Submitted on July 19, 1983. See 40 CFR 52.220(c)(137)(vi)(B).
3:17 Organic Solvent Degreasing Operations February 19, 1980 January 26, 1982, 47 FR 3550 Submitted on June 2, 1980. See 40 CFR 52.220(c)(79)(vi)(A).

Table 33—EPA-Approved Siskiyou County Air Pollution Control District Regulations

District citation Title/subject State effective date EPA approval date Additional explanation
Regulation I—General Provisions
1.1 Title November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.2 (except section V1) Definitions January 24, 1989 November 4, 1996, 61 FR 56629 Approval 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) Definitions November 25, 1986 April 12, 1989, 54 FR 14648 All the definitions have been superseded by approval of amended Rule 1.2 at 61 FR 56629 (November 4, 1996) except for the definition in Section V1, i.e., the definition for “Variance.” Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.3 Public Records November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
1.5 Orders for Abatement October 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
1.5 Validity November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
Regulation II—Permit System
2.1 Permits Required January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
2.2 Exemptions January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
2.3 Transfers November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.5 Cancellation of Applications October 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.7 Provision of Sampling and Testing Facilities October 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.7 Conditional Approval November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.8 Standards for Granting Applications October 26, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.11 Monitoring Requirements November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.12 Equipment Breakdown November 25, 1986 April 12, 1989, 54 FR 14648 Submitted on March 18, 1987. See 40 CFR 52.220(c)(172)(i)(A)(1).
2.15 Standards for Permits to Operate May 23, 1979 June 18, 1982, 47 FR 26379 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A).
2.16 State Ambient Air Quality Standards May 23, 1979 June 18, 1982, 47 FR 26379 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xxi)(A).
Regulation IV—Prohibitions
4.1 Visible Emissions January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
4.3 Non-Agricultural Burning January 24, 1989 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(3).
4.4 Specific Air Contaminants October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.5 Particulate Matter October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.6 Circumvention January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
4.7 Gasoline Storage October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.8 Combination of Emissions October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.9 Separation of Emissions October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.10 Reduction of Animal Matter January 24, 1989 June 3, 1999, 64 FR 29790 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(2).
4.11 Orchard and Citrus Heaters October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
4.14 Sulfur Contents of Fuels July 11, 1989 June 8, 1999, 64 FR 30396 Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)(1).
Regulation VI—New Source Siting
6.1 Standards for Permits to Construct January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(1).
Regulation VII—Agricultural Burning
Unnumbered General Provisions September 24, 1980 January 26, 1982, 47 FR 3549 Submitted on January 28, 1981. See 40 CFR 52.220(c)(98)(ii)(A).
7.1 Definitions October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(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).
7.1 Definitions July 11, 1989 June 30, 1999, 64 FR 35005 Amends section M., i.e., the definition of “Approved Ignition Device.” Submitted on December 31, 1990. See 40 CFR 52.220(c)(182)(i)(G)(2).
7.2 Notification of Burning Conditions October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.3 Exceptions October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.4 Enforcement October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-1 Prohibitions—General October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-2 Prohibitions—Range Improvement Burning October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.5-3 Prohibitions—Wildland Vegetation Management Burning October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.6 Burning Permits October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
7.7 Agricultural Burning Reports October 27, 1987 October 23, 1989, 54 FR 43174 Submitted on March 23, 1988. See 40 CFR 52.220(c)(176)(i)(A)(1).
Appendices
Appendix A List/Criteria for Permit Applications January 24, 1989 November 4, 1996, 61 FR 56629 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(E)(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
1:1 Title August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
1:2 Definitions April 25, 1989 June 30, 1999, 64 FR 35005 Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)(1).
Regulation II—Permit and Registration
2:1 General Requirements May 23, 1979 April 12, 1982, 47 FR 15585 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(xix)(A).
2:2 Permits Required August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:3 Registration or Permit to Operate August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:3C New and Modified Major Sources in the Tuscan Buttes Nonattainment Areas February 28, 2023 May 8, 2025, 90 FR 19426 Submitted electronically on May 11, 2023, as an attachment to a letter dated May 10, 2023. See 40 CFR 52.220(c)(610)(i)(F)(1).
2:4 Exemptions from Permit and Registration August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:5 Standards for Granting Applications for Permits August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:5A Standards for Granting Applications February 13, 1980 April 12, 1982, 47 FR 15585 Adopted by CARB on February 13, 1980 through Executive Order G-107 for the Tehama County APCD. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(ix)(A).
2:5B Conditional Approval February 13, 1980 April 12, 1982, 47 FR 15585 Adopted by CARB on February 13, 1980 through Executive Order G-107 for the Tehama County APCD. Submitted on February 25, 1980. See 40 CFR 52.220(c)(54)(ix)(A).
2:6 Conditional Approval August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2:13 Transfers September 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:14 Cancellation of Permits September 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:15 Posting of Permit September 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:16 Defacing September 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:17 Public Records—Trade Secrets September 10, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(1).
2:20 Emissions Statement March 1, 2022 March 18, 2025, 90 FR 12459 Submitted on July 5, 2022. See 40 CFR 52.220(c)(607)(i)(D)(1).
Regulation III—Agricultural Burning
3:1 Definitions October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:1 (paragraphs (c) through (f)) Definitions August 4, 1987 April 17, 1989, 54 FR 15180 Adds definitions for “wildland vegetation management burning,” “prescribed burning,” “populated area,” and “sensitive area.” Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:2 Burning on No-Burn Days October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:3 Exceptions October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:4 Fire Prevention October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:5 Burning Permits October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:6 Preparation of Agricultural Wastes October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:6 (paragraph (d)(1)) Preparation of Agricultural Wastes August 4, 1987 April 17, 1989, 54 FR 15180 Amends paragraph (d)(1). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:7 Ignition Methods October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:8 Ignition Devices October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:9 Burning Hours October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:10 Restricted Burning Days October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:11 Restricted Burning October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:11 (paragraph (a)) Restricted Burning August 4, 1987 April 17, 1989, 54 FR 15180 Amends paragraph (a). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:12 Wildland Vegetation Management Burning April 25, 1989 August 19, 1999, 64 FR 45170 Submitted on May 13, 1991. See 40 CFR 52.220(c)(184)(i)(F)(2).
3:12 Range Improvement Burning October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:13 (paragraph ((j) Range Improvement Burning August 4, 1987 April 17, 1989, 54 FR 15180 Adds paragraph (j). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
3:13 Forest Management Burning October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
3:14 (paragraph (a)(10)) Forest Management Burning August 4, 1987 April 17, 1989, 54 FR 15180 Adds paragraph (a)(10). Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
Regulation IV—Prohibitions
4:1 Visible Emissions October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:2 Orchard Heaters October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:3 Particulate Matter September 10, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:3 Particulate Matter August 4, 1987 April 17, 1989, 54 FR 15180 Adds an exception that establishes a higher limit for certain sources above 500 foot elevation. Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
4:5 Reduction of Animal Matter August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:6 Open Burning October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:7 Incinerator Burning October 17, 1980 April 12, 1982, 47 FR 15585 Submitted on December 15, 1980. See 40 CFR 52.220(c)(85)(vi)(A).
4:8 Dust and Condensed Fumes September 10, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:9 Specific Contaminants August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:9 Specific Contaminants September 10, 1985 July 12, 1990, 55 FR 28622 Amends sulfur compound limit in paragraph (a) to 250 ppm and combustion contaminants limit in paragraph (b) to 0.15 grains per cubic foot of gas. Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:10 Sulfur Content of Fuels September 10, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(E)(2).
4:11 Circumvention August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:12 Storage of Petroleum Products August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:14 Fuel Burning Equipment November 3, 1998 September 15, 2000, 65 FR 55910 Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)(2).
4:15 Separation of Emissions August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:16 Combination of Emissions August 10, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
4:18 Disclosure of Data May 28, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(v)(A).
4:22 Industrial Use of Organic Solvents August 4, 1987 October 10, 2001, 66 FR 51566 Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(2).
4:24 Fugitive, Indirect, and Non-Traditional Sources August 4, 1987 April 17, 1989, 54 FR 15180 Submitted on November 25, 1987. See 40 CFR 52.220(c)(175)(i)(B)(1).
4:31 Industrial, Institutional, and Commercial Boilers, Steam Generators, and Process Heaters January 29, 2002 May 14, 2002, 67 FR 34405 Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)(1).
4:34 Stationary Internal Combustion Engines June 3, 1997 September 19, 2000, 65 FR 56486; corrected on January 16, 2004, 69 FR 2509 Submitted on May 13, 1999. See 40 CFR 52.220(c)(263)(i)(D)(1).
4:37 Determination of Reasonably Available Control Technology for the Control of Oxides of Nitrogen from Stationary Gas Turbines January 29, 2002 May 14, 2002, 67 FR 34405 Submitted on February 8, 2002. See 40 CFR 52.220(c)(295)(i)(A)(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
56 Sulfur Oxide Emissions January 1, 1972 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
57 Sulfide Emission Standard January 1, 1972 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
62 Review of Standards January 1, 1972 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
1972 Re-Codification of Rules and Regulations
Regulation II—Permits
201 (paragraphs (a) and (e)) Permits Required February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraphs (b) (“Permit to Operate”), (c) (“Posting of Permit to Operate”) and (d) (“Altering of Permit”) have been superseded by approval of Rules 501 (Permit Required) and 508 (Posting of Permit to Operate) at 47 FR 23159 (May 27, 1982).
202 Exemptions February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
203 Transfer February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
204 Applications February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205 Cancellation of Construction Permit February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
206 Action on Applications February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
208 Standards for Granting Applications February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209 Conditional Approval February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
210 Denial of Applications February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
211 Further Information February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
212 Applications Deemed Denied February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation IV—Prohibitions
407 (paragraph (b)) Specific Contaminants February 1, 1972 September 22, 1972, 37 FR 19812 Paragraph (b) relates to combustion contaminants. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6). Paragraph (a) was superseded by approval of Rule 210 (Sulfur Emissions) (paragraph (a)) at 42 FR 42219 (August 22, 1977).
408 Fuel Burning Equipment February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
413 Organic Liquid Loading February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
414 Effluent Oil Water Separators February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
422 Architectural Coatings June 1, 1972 September 22, 1972, 37 FR 19812 Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
423 Disposal and Evaporation of Solvents June 1, 1972 September 22, 1972, 37 FR 19812 Adopted by CARB via Resolution 72-75 for the Tuolumne County APCD. Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
Regulation VI—Emergencies
601 General February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
602 Sampling Stations February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
603 Air Sampling February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
604 Reports February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
605 Declaration of Alerts February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
606 End of an Alert February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
607 Plans February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
608 First Alert Action February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
609 Second Alert Action February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
610 Third Alert Action February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
611 Industrial and Commercial Shut-Down Plans February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
612 Scientific Committee February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
613 Emergency Action Committee February 1, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
1975 Re-Codification of Rules and Regulations
Regulation I—Title and Definitions
101 Title November 22, 1988 June 30, 1999, 64 FR 35005 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
102 Definitions November 22, 1988 June 30, 1999, 64 FR 35005 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
Regulation II—Prohibitions
201 District-Wide Coverage May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
202 Visible Emissions October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
203 Exceptions September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
204 Wet Plumes May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
206 Incinerator Burning and Pathological Incineration October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
207 Particulate Matter January 23, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A).
208 Orchard or Citrus Heaters October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
210 Sulfur Emissions May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
211 Process Weight Per Hour May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
212 Process Weight Table May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
213 Storage of Petroleum Products October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
214 Reduction of Animal Matter May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
215 Abrasive Blasting October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
217 Existing Sources October 1, 1976 December 6, 1979, 44 FR 70140 Submitted on February 10, 1977. See 40 CFR 52.220(c)(37)(v)(B).
218 Compliance Tests January 23, 1979 May 18, 1981, 46 FR 27115 Submitted on October 15, 1979. See 40 CFR 52.220(c)(52)(xiv)(A).
Regulation III—Open Burning
300 General Definitions November 22, 1988 June 30, 1999, 64 FR 35005 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(1).
302 Burning Permits November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
303 Burn or No-Burn Day November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
304 Burning Management Requirements November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
305 Minimum Drying Times November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
306 Agricultural Burning November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
307 Wildland Vegetation Management Burning November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
308 Forest Management Burning November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
309 Range Improvement Burning November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
310 Miscellaneous Burning November 22, 1988 August 19, 1999, 64 FR 45170 Submitted on March 26, 1990. See 40 CFR 52.220(c)(179)(i)(G)(2).
318 Enforcement Responsibility September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
319 Penalty September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
Regulation IV—Permit Systems Conditions
401 Responsibility May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
403 Responsibility of Permittee May 6, 1975 August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(v)(A).
428 Emission Statements July 21, 2020 July 29, 2022, 87 FR 45657 Submitted on August 3, 2020 as an attachment to a letter dated August 3, 2020. See 40 CFR 52.220(c)(574)(i)(A)(1).
429 Federal New Source Review July 6, 2021 February 7, 2023, 88 FR 7877 Submitted on August 3, 2021. See 40 CFR 52.220(c)(591)(i)(A)(1).
Regulation V—Permit to Operate Regulations
501 Permit Required September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
502 Exemptions to Rule 502 September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
505 Conditional Approval September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
507 Responsibility September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
508 Posting of Permit to Operate September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
510 Separation of Emissions September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
511 Combination of Emissions September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
512 Circumvention September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
513 Source Recordkeeping September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
514 Public Records and Trade Secrets September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
515 Provision of Sampling and Testing Facilities September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
516 (excluding paragraph (C)) Upset and Breakdown Conditions September 8, 1981 May 27, 1982, 47 FR 23159 Paragraph (C) is titled “Emergency Variance Procedures.” Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A). Paragraph (C) was deleted at 62 FR 34641 (June 27, 1997). Also, see 85 FR 42728 (July 15, 2020).
517 Transfer September 8, 1981 May 27, 1982, 47 FR 23159 Submitted on October 23, 1981. See 40 CFR 52.220(c)(103)(xvii)(A).
Emergency Episode Plans
Tuolumne County Air Pollution Control District, Resolution No. 32-20, April 7, 2020 Ozone Emergency Episode Plan April 7, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(D)(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
1.1 General Provisions and Definitions July 8, 2015 June 16, 2016, 81 FR 39211 Submitted on November 13, 2015. See 40 CFR 52.220(c)(472)(i)(A)(1).
Regulation II—Prohibitions, Exceptions—Requirements
2.1 Control of Emissions October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.2 Alteration of Permit October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.3 Ringelmann Chart January 13, 2010 April 18, 2012, 77 FR 23133 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(1).
2.8 (excluding paragraphs (b)(2), (b)(4), (c)(2), (c)(4) and (c)(5)) Open Burning February 5, 1973 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraphs (c)(4) and (c)(5) were disapproved at 43 FR 25675 (June 14, 1978). Paragraph (b)(4) was rescinded, and paragraph (c)(2) was superseded at 44 FR 5662 (January 29, 1979). Paragraph (b)(2) was superseded at 47 FR 3550 (January 26, 1982).
2.8 (paragraph (b)(2)) Open Burning September 26, 1979 January 26, 1982, 47 FR 3550 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A).
2.8 (paragraph (c)(2)) Open Burning September 28, 1977 January 29, 1979, 44 FR 5662 Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.9 Open Burning Certain Materials February 5, 1973 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
2.10 Incinerator Burning October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.11 Particulate Matter Concentration January 13, 2010 April 18, 2012, 77 FR 23133 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(2).
2.12 Specific Contaminants January 13, 2010 April 18, 2012, 77 FR 23133 Submitted on July 20, 2010. See 40 CFR 52.220(c)(381)(i)(I)(3).
2.14 Architectural Coatings October 12, 2016 July 12, 2018, 83 FR 32211 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)(2).
2.16 Fuel Burning Equipment October 1, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
2.17 Circumvention September 28, 1977 January 29, 1979, 44 FR 5662 Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.19 Particulate Matter Process Emission Rate April 24, 1974 June 14, 1978, 43 FR 25675 Submitted on July 19, 1974. See 40 CFR 52.220(c)(24)(ix)(B).
2.20 Orchard Heaters September 28, 1977 January 29, 1979, 44 FR 5662 Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
2.21 Organic Liquid Storage and Transfer September 14, 2016 April 2, 2018, 83 FR 13867 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(D)(1).
2.22 Gasoline Dispensing Facilities January 14, 2015 February 9, 2016, 81 FR 6763 Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(2).
2.23 Fugitive Hydrocarbon Emissions March 23, 1994 November 26, 1999, 64 FR 66393 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(8).
2.25 Metal Parts and Products Coating Operations April 27, 1994 February 12, 1996, 61 FR 5288 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(3).
2.26 Motor Vehicle and Mobile Equipment Coating Operations December 10, 2008 December 8, 2015, 80 FR 76219 Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(1).
2.27 Large Boilers May 15, 2019 September 10, 2021, 86 FR 50645 Submitted electronically on August 19, 2019 as an attachment to a letter dated August 16, 2021. See 40 CFR 52.220(c)(542)(i)(C)(1).
2.28 Cutback and Emulsified Asphalts May 25, 1994 February 5, 1996, 61 FR 4215 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(2).
2.29 Graphic Arts Printing Operations July 11, 2018 July 22, 2021, 86 FR 38562 Submitted on August 20, 2018 as an attachment to a letter dated August 15, 2018. See 40 CFR 52.220(c)(559)(i)(A)(1).
2.30 Polyester Resin Operations April 14, 1999 July 21, 1999, 64 FR 39037 Submitted on June 3, 1999. See 40 CFR 52.220(c)(264)(i)(B)(1).
2.31 Solvent Cleaning and Degreasing July 14, 2021 May 12, 2023, 88 FR 30652 Submitted on July 18, 2022, as an attachment to a letter dated July 11, 2022. See 40 CFR 52.220(c)(596)(i)(A)(1).
2.32 Stationary Internal Combustion Engines October 10, 2001 January 28, 2002, 67 FR 3816 Submitted on November 28, 2001. See 40 CFR 52.220(c)(289)(i)(A)(1).
2.33 Adhesive Operations March 12, 2003 March 22, 2004, 69 FR 13234 Submitted on June 5, 2003. See 40 CFR 52.220(c)(316)(i)(E)(1).
2.34 Stationary Gas Turbines November 12, 2014 February 9, 2016, 81 FR 6763 Submitted on June 26, 2015. See 40 CFR 52.220(c)(463)(i)(B)(3).
2.35 Pharmaceutical Manufacturing Operations September 14, 1994 February 24, 1997, 62 FR 8171 Submitted on November 30, 1994. See 40 CFR 52.220(c)(207)(i)(C)(5).
2.37 Natural Gas-Fired Water Heaters and Small Boilers April 8, 2009 May 10, 2010, 75 FR 25778 Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)(1).
2.41 Expandable Polystyrene Manufacturing Operations September 10, 2008 September 8, 2011, 76 FR 55581 Submitted on December 23, 2008. See 40 CFR 52.220(c)(364)(i)(C)(1).
2.42 Nitric Acid Production May 13, 2009 May 10, 2010, 75 FR 25778 Submitted on September 15, 2009. See 40 CFR 52.220(c)(377)(i)(B)(2).
2.43 Biomass Boilers December 13, 2023 March 14, 2024, 89 FR 18546 Submitted on February 14, 2024, as an attachment to a letter dated February 9, 2024. See 40 CFR 52.220(c)(612)(i)(A)(1).
Regulation III—Permit Systems
3.1 (excluding sections 403 and 406) General Permit Requirements February 23, 1994 July 7, 1997, 62 FR 36214 Submitted on October 19, 1994. See 40 CFR 52.220(c)(202)(i)(F)(1). Sections 403 (“Denial of Applications”) and 406 (“Appeals”) were deleted without replacement at 69 FR 67062 (November 16, 2004).
3.2 Exemptions August 25, 1993 July 7, 1997, 62 FR 36214 Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.4 New Source Review December 11, 1996 July 7, 1997, 62 FR 36214 Submitted on March 26, 1997. See 40 CFR 52.220(c)(245)(i)(A)(1).
3.14 Emission Reduction Credits September 22, 1993 July 7, 1997, 62 FR 36214 Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.15 Priority Reserve September 22, 1993 July 7, 1997, 62 FR 36214 Submitted on March 29, 1994. See 40 CFR 52.220(c)(196)(i)(D)(1).
3.18 Emission Statements July 28, 1993 May 26, 2004, 69 FR 29880 Submitted on November 18, 1993. See 40 CFR 52.220(c)(194)(i)(J)(1).
3.21 Rice Straw Emission Reduction Credits December 10, 2008 June 29, 2010, 75 FR 37308 Submitted on March 17, 2009. See 40 CFR 52.220(c)(363)(i)(C)(1).
3.24 Prevention of Significant Deterioration June 13, 2012 December 10, 2012, 77 FR 73316 Submitted on July 3, 2012. See 40 CFR 52.220(c)(420)(i)(A)(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.
3.25 Federal New Source Review for New and Modified Major PM2.5 Sources May 15, 2019 December 30, 2019, 84 FR 71824 Submitted on June 4, 2019. See 40 CFR 52.220(c)(524)(i)(A)(1).
Regulation IV—Fees
4.4 (paragraph b) Analysis Fees September 28, 1977 January 29, 1979, 44 FR 5662 Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
Regulation VI—Agricultural Burning
6.1 Prohibitions July 23, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A).
6.1 (paragraphs (f)(3) and (g)(5)) Prohibitions June 23, 1982 June 1, 1983, 48 FR 24362 The amendments adopted by Yolo-Solano AQMD on June 23, 1982 added paragraphs (f)(3) and (g)(5). Submitted on November 8, 1982. See 40 CFR 52.220(c)(126)(vi)(A).
6.1 (paragraph (j)) Prohibitions December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
6.2 Permits to Burn December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
6.3 Special Permits July 23, 1980 January 26, 1982, 47 FR 3549 Submitted on November 3, 1980. See 40 CFR 52.220(c)(96)(iv)(A).
6.4 Forms December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
[6.5] (codified as Rule 4.5) Standards for Granting Applications October 1, 1971 May 31, 1972, 37 FR 10842 Rule 4.5 was included in Regulation IV (Agricultural Burning) in the original Rules and Regulations adopted by the Yolo-Solano AQMD. Submitted on February 21, 1972. See 40 CFR 52.220(b).
6.5 (excluding paragraph (a)) Standards for Granting Applications December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraph (a) was disapproved at 43 FR 25675 (June 14, 1978).
6.6 Restricted Burning Days September 26, 1979 January 26, 1982, 47 FR 3550 Submitted on December 17, 1979. See 40 CFR 52.220(c)(58)(vii)(A).
6.7 (excluding paragraph (f)) Permit Form December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A). Paragraph (f) was superseded by approval of Rule 6.7 (paragraph (f)) at 44 FR 5662 (January 29, 1979).
6.7 (paragraph (f)) Permit Form September 28, 1977 January 29, 1979, 44 FR 5662 Submitted on June 22, 1978. See 40 CFR 52.220(c)(44)(iv)(A).
6.8 Fire Prevention December 4, 1972 June 14, 1978, 43 FR 25675 Submitted on July 25, 1973. See 40 CFR 52.220(c)(21)(xiv)(A).
Regulation X—Mobile and Indirect Sources
10.3 General Conformity February 8, 1995 April 23, 1999, 64 FR 19916 Submitted on December 3, 1998. See 40 CFR 52.220(c)(259)(i)(A)(1).
Regulation XI—Agricultural Sources
11.2 Confined Animal Facilities Permit Program June 14, 2006 March 13, 2017, 82 FR 13398 Submitted on October 5, 2006. See 40 CFR 52.220(c)(347)(i)(E)(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 Landfill Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 17359 (Rev01)”) November 13, 2006 April 12, 2011, 76 FR 20242 Submitted on July 11, 2007. See 40 CFR 52.220(c)(382)(i)(A)(1).
(ii) Kiefer Landfill Permit to Operate No. 24360—Air Pollution Control Landfill Gas Flare No. 1, Enclosed Type, with Attachment A April 14, 2016 December 4, 2017, 82 FR 57130 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(1).
(iii) Kiefer Landfill Permit to Operate No. 24361—Air Pollution Control Landfill Gas Flare No. 2, Enclosed Type, with Attachment A April 14, 2016 December 4, 2017, 82 FR 57130 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(2).
(iv) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 24611—Eisenmann Oxidation Oven 1, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(1).
(v) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 25925—Maxon Oxidation Oven 2, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(2).
(vi) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 24613—Eisenmann Oxidation Oven 3, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(3).
(vii) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 24614—Eisenmann Oxidation Oven 4, issued to Mitsubishi Chemical Carbon Fiber & Composites, Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(4).
(viii) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 27336—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(5).
(ix) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 27337—Despatch Oxidation Oven Line 31, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(6).
(x) Mitsubishi Chemical Carbon Fiber & Composites, Inc Permit to Operate No. 27338—Cleaver Brooks Boiler, issued to Mitsubishi Chemical Carbon Fiber and Composites Inc February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(7).
(xi) UCD Medical Center Permit to Operate No. 17549—General Electric Gas Turbine, issued to UCD Medical Center February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(8).
(xii) UCD Medical Center Permit to Operate No. 20216—Johnston Boiler Company Boiler 1, No. 20217—Johnston Boiler company Boiler 2, No. 20218—Johnston Boiler Company Boiler 3, No. 20219—Johnston Boiler Company Boiler 4, issued to UCD Medical Center February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(9).
(xiii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27140—Babcock & Wilcox Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(10).
(xiv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27141—General Electric Gas Turbine 1A and No. 27132—Duct Burner 1A, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(11).
(xv) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27142—General Electric Gas Turbine 1B and No. 27133—Duct Burner 1B, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(12).
(xvi) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27143—General Electric Gas Turbine 1C, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(13).
(xvii) Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27144—Cleaver Brooks Boiler 1B, issued to Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(14).
(xviii) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant Permit to Operate No. 25801—General Electric Gas Turbine 2, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(15).
(xix) Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant Permit to Operate No. 25800—General Electric Gas Turbine 3, issued to Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(16).
(xx) Sacramento Municipal Utility District Financing Authority DBA Campbell Power Plant Permit to Operate No. 27118—Siemens Gas Turbine and No. 27116—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Campbell Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(17).
(xxi) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant Permit to Operate No. 27151—General Electric Gas Turbine and No. 27153—Duct Burner, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(18).
(xxii) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant Permit to Operate No. 27154—Cleaver Brooks Boiler, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(19).
(xxiii) Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant Permit to Operate No. 27156—General Electric Gas Turbine, issued to Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant February 23, 2024 September 25, 2024, 89 FR 78255 Submitted electronically on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(20).
(2) San Joaquin Valley Unified Air Pollution Control District
(i) J.R. Simplot Company, Nitric Acid Plant, Helm, CA Permit #C-705-3-19 June 21, 2018 August 17, 2018, 83 41006 Adopted by the SJVUAPCD, Resolution No. 18-06-14, June 21, 2018. Submitted on June 29, 2018. See 40 CFR 52.220(c)(507)(i)(A)(1).
(ii) Reserved.
(3) South Coast Air Quality Management District
(i) 63500 19th Ave., North Palm Springs, CA 92258 Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-21)) July 7, 2017 September 20, 2017, 82 FR 43850 Submitted on July 27, 2017 as appendix A to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(1).
(ii) 15775 Melissa Lane Rd, North Palm Springs, CA 92258 Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1-49)) July 7, 2017 September 20, 2017, 82 FR 43850 Submitted on July 27, 2017 as appendix B to the Supplemental RACM/RACT Analysis for the NOX RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(2).
(iii) 62575 Power Line Road, Desert Hot Springs, CA 92440 Resolution No. 10-20 July 9, 2010 April 20, 2011, 76 FR 22038 Submitted on September 10, 2010. See 40 CFR 52.220(c)(384)(i)(A)(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 Plan Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. Includes cover page and table of contents. See 40 CFR 52.220(b).
Chapter 1—Summary Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Chapter 2—Statewide Perspective Statewide December 29, 1978 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(46)(i).
Chapter 2—Description of State Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Redesignation of AQCR's in California Statewide September 11, 1978 January 16, 1981, 46 FR 3883 See 40 CFR 52.220(c)(61).
Air quality maintenance area designations Statewide July 12, 1974 September 9, 1975, 40 FR 41942; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(18).
Chapter 3—Legal Authority of the California SIP Statewide March 16, 1979 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(48).
Chapter 3—Emissions Inventory Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Emission inventory Statewide April 21, 1972 May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(3).
Chapter 4—California Air Quality Control Strategies Statewide May 23, 1979 September 26, 1980, 45 FR 63843 See 40 CFR 52.220(c)(60).
Chapter 4—Air Quality Surveillance Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Information (Non-regulatory) regarding air quality surveillance Statewide July 19, 1972 September 22, 1972, 37 FR 19812; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(7).
Air quality data Statewide April 10, 1972 May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(1).
Air quality data Statewide April 26, 1972 May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(4).
Air quality data Statewide May 5, 1972 May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(5).
Commitments by the Bay Area AQMD, Fresno County APCD, Kern County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and Ventura County APCD to carry out public notification programs as required by section 127 of the Clean Air Act and in accordance with EPA guidance Bay Area AQMD, Fresno County APCD, Kern County APCD, Monterey Bay Unified APCD, Sacramento County APCD, San Diego County APCD, Santa Barbara County APCD, South Coast AQMD, and Ventura County APCD January 22, 1981 January 22, 1982, 47 FR 3110 See 40 CFR 52.220(c)(99).
Chapter 5—Ambient Air Quality Compared to Ambient Air Quality Standards Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Chapter 6—Control Strategy and Its Effects Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Report on status of regulations Statewide April 19, 1972 May 31, 1972, 37 FR 10842; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(2).
Chapter 8—Organization and Resources Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
County of Riverside, Board of Supervisors, Resolution No. 77-362, December 1977 Southeast Desert Air Basin portion of Riverside County August 11, 1980 June 9, 1982, 47 FR 25013 Revision to the California SIP that adds the Southeast Desert Air Basin portion of Riverside County into the South Coast AQMD. Effective December 1, 1977. See 40 CFR 52.220(c)(107).
South Coast AQMD Resolution 82-23 Southeast Desert Air Basin portion of Los Angeles County February 3, 1983 November 18, 1983, 48 FR 52451 Resolution to include the Southeast Desert Air Basin portion of Los Angeles County within South Coast AQMD jurisdiction. Adopted on July 9, 1982. See 40 CFR 52.220(c)(127)(vii)(A).
South Coast AQMD Resolution 82-35 Southeast Desert Air Basin portion of Los Angeles County February 3, 1983 November 18, 1983, 48 FR 52451 Resolution to adopt rules and regulations for the Southeast Desert Air Basin portion of Los Angeles County. Adopted on October 15, 1982. See 40 CFR 52.220(c)(127)(vii)(A).
Antelope Valley APCD, Resolution No. 97-01 dated July 1, 1997 Antelope Valley portion of Los Angeles County March 10, 1998 December 31, 1998, 63 FR 72197 The resolution is titled “A Resolution of the Governing Board of the Antelope Valley Air Pollution Control District Affirming the Rules and Regulations of the South Coast Air Quality Management District Until the Antelope Valley Air Pollution Control District Adopts New Rules and Regulations that Supersede Them.” See 40 CFR 52.220(c)(254)(i)(E)(1).
Chapter 20—Compliance Statewide December 29, 1978 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(46)(ii).
Chapter 22—Air Quality Monitoring by State and Local Air Monitoring Stations (SLAMS) Statewide December 31, 1979 August 10, 1981, 46 FR 40512 See 40 CFR 52.220(c)(90)(i).
Letter and attachments from James D. Boyd, Executive Officer, California Air Resources Board, to Felicia Marcus, Regional Administrator, EPA Region IX, November 10, 1993 South Coast, Southeast Desert, Sacramento Metro, San Diego County, San Joaquin Valley and Ventura County 1-hour ozone nonattainment areas November 10, 1993 September 28, 2017, 82 FR 45191 Photochemical Assessment Monitoring Stations (PAMS) SIP Revision. See 40 CFR 52.220(c)(495)(ii)(A)(1).
Chapter 23—Source Surveillance Statewide December 29, 1978 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(46)(iii).
Addendum to Chapter 23—Source Surveillance Statewide March 29, 1979 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(49).
Chapter 24—Resources Statewide December 29, 1978 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(46)(iv).
Chapter 25—Intergovernmental Relations Statewide December 29, 1978 August 11, 1980, 45 FR 53136 See 40 CFR 52.220(c)(46)(v).
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Statewide November 13, 1992 March 22, 1995, 60 FR 15061 Program developed to address CAA section 507. Adopted by California Air Resources Board on October 15, 1992. See 40 CFR 52.220(c)(200)(i)(A).
Part XIII—Appendix I (Description of California Air Basins in 1968 (Federal Air Quality Control Regions) and Description of California Air Basins in 1971) Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix III (Local Air Pollution Control Officials in California) Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix IV (Emission Factors) Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Part XIII—Appendix V (Methods for Estimating Control Requirements) Statewide February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Infrastructure SIPs
Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements Statewide October 6, 2011 April 1, 2016, 81 FR 18766 Referred to as the 2011 Pb Infrastructure SIP. See 40 CFR 52.220(c)(466)(ii)(A)(2).
California Air Resources Board Resolution 11-28, dated September 22, 2011 Statewide October 6, 2011 April 1, 2016, 81 FR 18766 Resolution adopting the “Proposed State Implementation Plan Revision for Federal Lead Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(466)(ii)(A)(1).
California Lead SIP Statewide November 19, 1979 June 30, 1982, 47 FR 28374 See 40 CFR 52.220(c)(78)(ii).
Amendments to “Chapter 27—California Lead Control Strategy” Statewide April 8, 1983 November 28, 1983, 48 FR 53558 See 40 CFR 52.220(c)(139).
Amendments to “Chapter 27—California Lead Control Strategy” Statewide February 22, 1984 July 12, 1984, 49 FR 28406 See 40 CFR 52.220(c)(152).
Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements Statewide December 12, 2012 April 1, 2016, 81 FR 18766 Referred to as the 2012 NO2 Infrastructure SIP. See 40 CFR 52.220(c)(467)(ii)(A)(2).
California Air Resources Board Resolution 12-34, dated November 15, 2012 Statewide December 12, 2012 April 1, 2016, 81 FR 18766 Resolution adopting the “Proposed State Implementation Plan Revision for Federal Nitrogen Dioxide Standard Infrastructure Requirements.” See 40 CFR 52.220(c)(467)(ii)(A)(1).
California Infrastructure State Implementation Plan (SIP) Revision, Clean Air Act Section 110(a)(2)(D) Statewide January 19, 2016 December 19, 2018, 83 FR 65093 Referred to as “California Transport Plan.” Adopted by California Air Resources Board on December 17, 2015. See 40 CFR 52.220(c)(512)(ii)(A)(1).
California Infrastructure SIP Statewide March 6, 2014 April 1, 2016, 81 FR 18766 Also referred to as the 2014 Multi-pollutant Infrastructure SIP. See 40 CFR 52.220(c)(468)(ii)(A)(2).
California Air Resources Board Resolution 14-1, dated January 23, 2014 Statewide March 6, 2014 April 1, 2016, 81 FR 18766 Resolution adopting the “California Infrastructure SIP.” See 40 CFR 52.220(c)(468)(ii)(A)(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 4 Statewide October 1, 2018 March 30, 2021, 86 FR 16533 See 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”) Statewide November 16, 2007 June 14, 2011, 76 FR 34608 See 40 CFR 52.220(c)(386)(ii)(A)(2).
California Air Resources Board Resolution 07-28, dated September 27, 2007 Statewide November 16, 2007 June 14, 2011, 76 FR 34608 Resolution adopting the “2007 State Implementation Plan for the 1997 ozone and 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”) Statewide November 16, 2007 June 15, 2011, 76 FR 34872 See 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”) Statewide November 16, 2007 August 8, 2011, 76 FR 48002 See 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 Strategy Statewide November 16, 2007 April 1, 2016, 81 FR 18766 Collectively, these plans are referred to as “2007 Infrastructure SIP”. See 40 CFR 52.220(c)(386)(ii)(A)(5).
Regional Haze SIPs
California's Regional Haze Plan For the Second Implementation Period Statewide August 9, 2022 9/5/2025, 90 FR 42818 Adopted by California Air Resources Board on June 24, 2022.
California Air Resources Board Resolution 22-11, dated June 24, 2022 Statewide August 9, 2022 9/5/2025, 90 FR 42818 Resolution approving “California's Regional Haze Plan For the Second Implementation Period”. California Regional Haze Plan 2014 Progress Report Statewide June 16, 2014 April 1, 2015, 80 FR 17327 Adopted by California Air Resources Board on May 22, 2014. See 40 CFR 52.220(c)(454)(ii)(A)(2).
California Air Resources Board Resolution 14-15, dated May 22, 2014 Statewide June 16, 2014 April 1, 2015, 80 FR 17327 Resolution approving the “California Regional Haze Plan 2014 Progress Report.” See 40 CFR 52.220(c)(454)(ii)(A)(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, EPA Statewide March 16, 2009 June 14, 2011, 76 FR 34608 Adopted by California Air Resources Board on January 22, 2009. See 40 CFR 52.220(c)(387)(ii)(A)(2).
California Air Resources Board Resolution 09-4, dated January 22, 2009 Statewide March 16, 2009 June 14, 2011, 76 FR 34608 Resolution adopting the “California Regional Haze Plan”. See 40 CFR 52.220(c)(387)(ii)(A)(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 51.166 San Luis Obispo County Air Pollution Control District December 16, 2014 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(441)(ii)(A)(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 51.166 Santa Barbara County Air Pollution Control District November 25, 2014 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(442)(ii)(A)(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 51.166 Feather River Air Quality Management District December 18, 2014 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(429)(ii)(A)(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 51.166 Great Basin Unified Air Pollution Control District November 13, 2014 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(428)(ii)(A)(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 51.166 Great Basin Unified Air Pollution Control District April 15, 2015 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(428)(ii)(A)(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 51.166 Butte County Air Quality Management District November 13, 2014 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(428)(ii)(B)(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 51.166 Butte County Air Quality Management District April 8, 2015 November 12, 2015, 80 FR 69880 See 40 CFR 52.220(c)(428)(ii)(B)(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 Gases South Coast Air Quality Management District August 15, 2012 December 10, 2012, 77 FR 73320 See 40 CFR 52.220(c)(421)(ii)(A)(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 51.166 Yolo-Solano Air Quality Management District August 7, 2012 December 10, 2012, 77 FR 73316 See 40 CFR 52.220(c)(420)(ii)(A)(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 51.166 Eastern Kern Air Pollution Control District July 19, 2012 December 10, 2012, 77 FR 73316 See 40 CFR 52.220(c)(419)(ii)(A)(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 District August 21, 2012 December 10, 2012, 77 FR 73316 See 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 51.166 San Joaquin Valley Unified Air Pollution Control District May 18, 2012 October 26, 2012, 77 FR 65305 See 40 CFR 52.220(c)(415)(ii)(A)(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 51.166 Imperial County Air Pollution Control District July 10, 2012 December 10, 2012, 77 FR 73316 See 40 CFR 52.220(c)(411)(ii)(A)(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 District August 21, 2012 December 10, 2012, 77 FR 73316 See 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 51.166 Placer County Air Pollution Control District July 6, 2012 December 10, 2012, 77 FR 73316 See 40 CFR 52.220(c)(391)(ii)(A)(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 District August 20, 2012 December 10, 2012, 77 FR 73316 See 40 CFR 52.220(c)(391)(ii)(A)(2).
Compliance Schedules
Compliance schedules Source-Specific December 27, 1973 January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(8).
Compliance schedules Source-Specific February 19, 1974 January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(9).
Compliance schedules Source-Specific April 22, 1974 January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(10).
Compliance schedules Source-Specific June 7, 1974 January 29, 1975, 40 FR 4267; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(11).
Compliance schedules Source-Specific June 19, 1974 March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(12).
Compliance schedules Source-Specific September 4, 1974 March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(13).
Compliance schedules Source-Specific September 19, 1974 March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(14).
Compliance schedules Source-Specific October 18, 1974 March 28, 1975, 40 FR 14069; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(15).
Compliance schedules Source-Specific December 4, 1974 July 15, 1975, 40 FR 29712; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(16).
Compliance schedules Source-Specific January 13, 1975 July 15, 1975, 40 FR 29712; re-codified at 41 FR 8956 (March 2, 1976) See 40 CFR 52.220(c)(17).

Table 2—1994 California Ozone Plan—State and Local Measures; Vehicle Inspection and Maintenance (I/M) Program SIPs; Gasoline and Diesel Fuel Provisions and Related Test Methods; Base Year Emission Inventory and VMT Offset Demonstration Ozone SIPs; Pesticide-Related SIPs; Multi-Area Ozone Plan Elements; and Multi-Area Carbon Monoxide Maintenance Plans

Name of SIP provision Applicable
geographic area
State
submittal date
EPA
approval date
Explanation
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” Statewide November 15, 1994 August 21, 1995, 60 FR 43379 Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(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 Elements Statewide November 15, 1994 December 14, 1995, 60 FR 64126 Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(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” Statewide November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by California Air Resources Board on November 15, 1994. See 40 CFR 52.220(c)(204)(i)(A)(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 County June 13, 1996 January 8, 1997, 62 FR 1150 See 40 CFR 52.220(c)(236)(i)(A)(1).
California Air Resources Board Executive Order G-125-145, dated November 7, 1994 Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMD; and Ventura County November 7, 1994 August 27, 1999, 64 FR 46849 Executive Order requesting opt-out of the Clean Air Act's Clean Fuel Fleet vehicle program requirement. See 40 CFR 52.220(c)(201)(i)(A)(1).
Vehicle Inspection and Maintenance (I/M) Program SIPs
California Smog Check Contingency Measure State Implementation Plan Revision Coachella Valley, Eastern Kern County, Mariposa County, Sacramento Metro Area, San Diego County, San Joaquin Valley, South Coast Air Basin, Ventura County, Western Mojave Desert and Western Nevada County November 13, 2023 July 9, 2024, 89 FR 56222 Adopted by CARB on October 26, 2023. Submitted electronically on November 13, 2023 as an attachment to a letter of the same date. See 40 CFR 52.220(c)(613)(ii)(A)(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 portion Coachella Valley, Eastern Kern, Mariposa County, Sacramento Metro, San Joaquin Valley, Los Angeles-South Coast Air Basin, Ventura County, West Mojave Desert and Western Nevada County April 26, 2023 August 30, 2024, 89 FR 70497 Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)(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 County April 26, 2023 March 1, 2024, 89 FR 15035 Adopted by the California Air Resources Board on March 23, 2023. See 40 CFR 52.220(c)(611)(ii)(A)(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 5 Statewide June 5, 2009 July 1, 2010, 75 FR 38023 See 40 CFR 52.220(c)(372)(ii)(A)(2).
California Air Resources Board Executive Order S-09-008, dated June 9, 2009 Statewide June 5, 2009 July 1, 2010, 75 FR 38023 Executive Order adopting the 2009 I/M Revision. See 40 CFR 52.220(c)(372)(ii)(A)(1).
Health and Safety Code (2009): Division 26, Part 1, Chapter 2, section 39032.5; Part 5, Chapter 5 (Motor Vehicle Inspection Program), Articles 1-9 Statewide June 5, 2009 July 1, 2010, 75 FR 38023 See 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, 9886.4 Statewide June 5, 2009 July 1, 2010, 75 FR 38023 See 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, 4000.6 Statewide June 5, 2009 July 1, 2010, 75 FR 38023 See 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 Files Statewide October 28, 2009 July 1, 2010, 75 FR 38023 See 40 CFR 52.220(c)(373)(ii)(A)(1).
Motor Vehicle Inspection and Maintenance Program adopted on January 22, 1996 Statewide January 22, 1996 January 8, 1997, 62 FR 1150 See 40 CFR 52.220(c)(234)(i)(A)(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-125-15 Statewide September 17, 1982 November 25, 1983, 48 FR 53114 See 40 CFR 52.220(c)(133).
A schedule to implement the California motor vehicle inspection and maintenance (I/M) program, the California Air Resources Board's Executive Order G-125-33, and local resolutions and requests from the Bay Area AQMD, Sacramento County APCD, Placer County APCD, Yolo-Solano APCD, San Diego County APCD, South Coast AQMD and Ventura County APCD to have the State implement the I/M program Statewide July 26, 1983 November 25, 1983, 48 FR 53114 See 40 CFR 52.220(c)(134).
Gasoline and Diesel Fuel Provisions and Related Test Methods
California Air Resources Board Executive Order G-125-320, dated June 15, 2004 Statewide June 15, 2004 May 12, 2010, 75 FR 26653 Executive order adopting the 2004 RFG Revision. See 40 CFR 52.220(c)(374)(ii)(A)(1).
California Air Resources Board Executive Order S-09-001, dated February 3, 2009 Statewide February 3, 2009 May 12, 2010, 75 FR 26653 Executive order adopting the 2009 RFG Revision. See 40 CFR 52.220(c)(375)(ii)(A)(1).
California Air Resources Board Executive Order S-09-001, dated February 3, 2009 Statewide February 3, 2009 May 12, 2010, 75 FR 26653 Executive order adopting the 2009 Diesel Fuels Revision. See 40 CFR 52.220(c)(376)(ii)(A)(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 6423-99 Statewide June 15, 2004 May 12, 2010, 75 FR 26653 See 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 5453-93 Statewide June 15, 2004 May 12, 2010, 75 FR 26653 See 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 6550-00 Statewide June 15, 2004 May 12, 2010, 75 FR 26653 See 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, 2020 Los Angeles—South Coast Air Basin, Riverside County (Coachella Valley), San Joaquin Valley July 27, 2020 November 6, 2023, 88 FR 76139 VMT Offset Demonstrations for three areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)(2).
California Air Resources Board, “70 ppb Ozone SIP Submittal,” excluding section III, “VMT Offset Demonstration,” release date: May 22, 2020 Amador County, Butte County, Calaveras County, Imperial County, Kern County (Eastern Kern), Los Angeles—San Bernardino Counties (West Mojave Desert), Los Angeles—South Coast Air Basin, Mariposa County, Nevada County (Western part), Riverside County (Coachella Valley), Sacramento Metro, San Francisco Bay Area, San Joaquin Valley, San Luis Obispo (Eastern part), Sutter Buttes, Tuolumne County, Tuscan Buttes, and Ventura County July 27, 2020 September 29, 2022, 87 FR 59015 Base year emissions inventories for 18 areas designated as nonattainment areas for the 2015 ozone NAAQS. See 40 CFR 52.220(c)(589)(ii)(A)(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 Area Chico (Butte County), San Luis Obispo County (Eastern San Luis Obispo), Calaveras County, and San Francisco Bay Area July 17, 2014 October 19, 2016, 81 FR 71997 See 40 CFR 52.220(c)(481)(ii)(A)(1).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California Los Angeles-South Coast Air Basin; Sacramento Metro; San Diego; San Joaquin Valley; Southeast Desert Modified AQMA; and Ventura County March 30, 1995 January 8, 1997, 62 FR 1150 California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)(1)(i).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California Santa Barbara County March 30, 1995 January 8, 1997, 62 FR 1187; re-codified at 62 FR 17083 (April 9, 1997) California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)(1)(ii).
1990 Base-Year Emission Inventory for Ozone Nonattainment Areas in California Monterey Bay Area March 30, 1995 January 17, 1997, 62 FR 2597; re-codified at 62 FR 17083 (April 9, 1997) California Statewide emission inventory adopted by California Air Resources Board. See 40 CFR 52.220(c)(213)(i)(A)(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 Valley October 12, 2009 October 26, 2012, 77 FR 65294 Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)(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 2007 San Joaquin Valley October 12, 2009 October 26, 2012, 77 FR 65294 Adopted by the California Department of Pesticide Regulation. See 40 CFR 52.220(c)(413)(ii)(A)(2).
Multi-Area Ozone Plan Elements
California Clean Fuels for Fleets Certification for the 70 ppb Ozone Standard Riverside County (Coachella Valley), Sacramento Metro, San Joaquin Valley, Los Angeles—South Coast Air Basin (South Coast), Ventura County, and Los Angeles—San Bernardino Counties (West Mojave Desert) nonattainment areas February 3, 2022 May 25, 2023, 88 FR 33830 Adopted by the California Air Resources Board on January 27, 2022. See 40 CFR 52.220(c)(597)(ii)(A)(1).
Multi-Area Carbon Monoxide Maintenance Plans
2023 Revision to the California State Implementation Plan for Carbon Monoxide Chico Urbanized Area, Modesto Urbanized Area, and Stockton Urbanized Area April 4, 2024 9/5/2025, 90 FR 42829 Removes carbon monoxide (CO) contingency measures and monitoring requirements from the maintenance plan for certain areas. 2004 Revision to the California State Implementation Plan for Carbon Monoxide, Updated Maintenance Plan for Ten Federal Planning Areas Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore Area, Lake Tahoe South Shore Area, Modesto Urbanized Area, Sacramento Urbanized Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area November 8, 2004 November 30, 2005, 70 FR 71776 Adopted by California Air Resources Board on July 22, 2004. See 40 CFR 52.220(c)(341)(i)(A)(1).
Carbon Monoxide Redesignation Request and Maintenance Plan for Ten Federal Planning Areas Bakersfield Metropolitan Area, Chico Urbanized Area, Fresno Urbanized Area, Lake Tahoe North Shore, Lake Tahoe South Shore, Modesto Urbanized Area, Sacramento Area, San Diego Area, San Francisco-Oakland-San Jose Area, and Stockton Urbanized Area July 3, 1996 March 31, 1998, 63 FR 15305 Adopted by California Air Resources Board on April 26, 1996. See 40 CFR 52.220(c)(253)(i)(A)(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, 2021 Coachella Valley March 18, 2021 January 21, 2025, 90 FR 6823 Submitted electronically on March 18, 2021 as an attachment to a letter dated March 15, 2021. See 40 CFR 52.220(c)(624)(ii)(A)(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 6-7 Coachella Valley December 29, 2020 January 21, 2025, 90 FR 6823 Adopted by South Coast AQMD on December 4, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(614)(ii)(A)(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 6-11 Coachella Valley December 29, 2020 June 12, 2024, 89 FR 49815 Adopted by South Coast AQMD on December 4, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(614)(ii)(A)(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 progress Coachella Valley April 27, 2017 September 16, 2020, 85 FR 57714 Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(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 Valley December 11, 2018 September 16, 2020, 85 FR 57714 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(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 Valley November 6, 2014 June 12, 2017, 82 FR 26854 Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)(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 Valley November 28, 2007 June 12, 2017, 82 FR 26854 Adopted by South Coast AQMD on June 1, 2007. See 40 CFR 52.220(c)(398)(ii)(A)(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 area January 9, 2004 November 14, 2005, 70 FR 69081 Adopted by South Coast AQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(i)(A)(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, 2002 Coachella Valley planning area November 18, 2002 April 18, 2003, 68 FR 19318 See 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-10 Coachella Valley planning area February 5, 1997 April 18, 2003, 68 FR 19318 See 40 CFR 52.220(c)(247)(i)(A)(5).
Coso Junction PM-10 Planning Area Second 10-Year Maintenance Plan Coso Junction planning area October 21, 2021 July 13, 2023, 88 FR 44707; corrected at 88 FR 54899 (August 14, 2023) Submitted on October 21, 2021 by CARB as an attachment to a letter dated October 20, 2021. Adopted by Great Basin Unified APCD on September 23, 2021. See 40 CFR 52.220(c)(603)(ii)(A)(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 D Coso Junction planning area July 14, 2010 September 3, 2010, 75 FR 54031 Adopted by Great Basin Unified APCD on May 17, 2010. See 40 CFR 52.220(c)(380)(ii)(A)(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 Measures Coso Junction planning area June 10, 2010 September 3, 2010, 75 FR 54031 See 40 CFR 52.220(c)(380)(ii)(A)(2).
Great Basin Unified APCD Board Resolution 2010-01, dated May 17, 2010 Coso Junction planning area July 14, 2010 September 3, 2010, 75 FR 54031 Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(A)(3).
California Air Resources Board Resolution 10-25, dated June 24, 2010 Coso Junction planning area July 14, 2010 September 3, 2010, 75 FR 54031 Resolution adopting the 2010 Plan. See 40 CFR 52.220(c)(380)(ii)(B)(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”), only Eastern Kern December 11, 2018 June 25, 2021, 86 FR 33528 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(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 Kern October 25, 2017 June 25, 2021, 86 FR 33528 See 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, 2020 Eastern Kern August 31, 2020 June 25, 2021, 86 FR 33528 Submitted on August 31, 2020 as an attachment to a letter dated August 25, 2020. See 40 CFR 52.220(c)(561)(ii)(A)(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 CTG Eastern Kern August 9, 2017 November 4, 2021, 86 FR 60771 Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)(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 only Eastern Kern August 9, 2017 January 15, 2021, 86 FR 3816 Adopted by Eastern Kern APCD on May 11, 2017. See 40 CFR 52.220(c)(503)(ii)(A)(1).
Commitments for the installation and operation of a FRM or FEM PM-10 monitor and SIP development and submittal East Kern February 29, 2008 November 12, 2008, 73 FR 66759 See 40 CFR 52.220(c)(357)(i)(A).
Kern County APCD Resolution No. 2008-001-02, February 27, 2008 East Kern February 29, 2008 November 12, 2008, 73 FR 66759 See 40 CFR 52.220(c)(357)(i)(A)(1).
California Air Resources Board Executive Order S-08-004, March 3, 2008 East Kern February 29, 2008 November 12, 2008, 73 FR 66759 See 40 CFR 52.220(c)(357)(i)(A)(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 County December 9, 2003 April 22, 2004, 69 FR 21731 Adopted by Kern County APCD on May 1, 2003. See 40 CFR 52.220(c)(322)(i)(A)(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 area December 28, 1994 January 8, 1997; 62 FR 1150; corrected at 84 FR 45422 (August 29, 2019) Adopted by Kern County APCD on December 1, 1994. EPA inadvertently failed to list the 15% ROP and Post-1996 ROP plan approvals in our 1997 final rule. They were added in 2019. See 40 CFR 52.220(c)(205)(i)(A)(1).
Part XI—Great Basin Valleys Air Basin Great Basin Valleys Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Imperial County 2018 Redesignation Request and Maintenance Plan for Particulate Matter Less Than 10 Microns in Diameter, excluding appendix B (“Executed Settlement Agreement”) and appendix F (“Regulation VIII Fugitive Dust Rules”) Imperial Valley planning area February 13, 2019 September 18, 2020, 85 FR 58286 Adopted by Imperial County APCD on adopted October 23, 2018. See 40 CFR 52.220(c)(541)(ii)(A)(1).
The Certification of the Nonattainment New Source Review Permit Program for Imperial County Applicable to the 2015 Ozone National Ambient Air Quality Standard Imperial County August 3, 2021 August 15, 2023, 88 FR 55377 Adopted by the Imperial County Air Pollution Control District on June 22, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(D)(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 County November 14, 2017 February 27, 2020, 85 FR 11817 Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(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”), only Imperial County December 11, 2018 February 27, 2020, 85 FR 11817 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(5).
Imperial County 2017 State Implementation Plan for the 2008 8-Hour Ozone Standard, Chapter 7 (“Reasonably Available Control Technology Assessment”) Imperial County November 14, 2017 February 13, 2020, 85 FR 8181 Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(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 County November 14, 2017 February 13, 2020, 85 FR 8181 Adopted by Imperial County APCD on adopted September 12, 2017. See 40 CFR 52.220(c)(530)(ii)(A)(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 area January 9, 2015 March 13, 2017, 82 FR 13392; corrected on May 30, 2017, 82 FR 24527 Adopted by Imperial County APCD on December 2, 2014. See 40 CFR 52.220(c)(484)(ii)(A)(1).
Final 2009 Reasonably Available Control Technology State Implementation Plan Imperial County December 21, 2010 November 12, 2015, 80 FR 69876 Adopted by Imperial County APCD on adopted on July 13, 2010. See 40 CFR 52.220(c)(464)(ii)(A)(1) and 40 CFR 52.222(a)(12)(i).
California Air Resources Board Resolution No. 10-35, November 18, 2010 Imperial County December 21, 2010 October 23, 2014, 79 FR 63332 See 40 CFR 52.220(c)(445)(ii)(A)(1).
Imperial County Air Pollution Control Board, Minute Order No. 15, July 13, 2010 Imperial County December 21, 2010 October 23, 2014, 79 FR 63332 See 40 CFR 52.220(c)(445)(ii)(B)(1).
Chapter 4-Emission Inventory, in “Imperial County 2009 1997 8-Hour Ozone Modified Air Quality Management Plan” Imperial County December 21, 2010 October 23, 2014, 79 FR 63332 Adopted by Imperial County APCD on July 13, 2010. See 40 CFR 52.220(c)(445)(ii)(B)(2).
Summary of Plan Compliance with Clean Air Act Requirements Imperial County October 11, 1979 November 10, 1980, 45 FR 74480 See 40 CFR 52.220(c)(55)(i).
Imperial County plan to attain National Ambient Air Quality Standards for oxidants, October 31, 1978 Imperial County October 11, 1979 November 10, 1980, 45 FR 74480 See 40 CFR 52.220(c)(55)(ii).
SIP Revision-Imperial County ARB Staff Report, No. 79-4-2 Imperial County October 11, 1979 November 10, 1980, 45 FR 74480 See 40 CFR 52.220(c)(55)(iii).
California Air Resources Board Resolution 79-9, February 21, 1979 Imperial County October 11, 1979 November 10, 1980, 45 FR 74480 See 40 CFR 52.220(c)(55)(iv).
Copies of Board hearing testimony Imperial County October 11, 1979 November 10, 1980, 45 FR 74480 See 40 CFR 52.220(c)(55)(v).
Indian Wells Valley Second 10-Year PM10 Maintenance Plan Indian Wells Valley planning area July 30, 2020 January 18, 2023, 88 FR 2839 Adopted by the Eastern Kern APCD on June 5, 2020. Submitted on July 30, 2020 as an attachment to a letter dated July 23, 2020. See 40 CFR 52.220(c)(594)(ii)(A)(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 area December 5, 2002 May 7, 2003, 68 FR 24368 Adopted by Kern County APCD on September 5, 2002. See 40 CFR 52.220(c)(306)(i)(A)(1).
California Air Resources Board Executive Order G-125-295, December 4, 2002 Indian Wells Valley planning area December 5, 2002 May 7, 2003, 68 FR 24368 See 40 CFR 52.220(c)(306)(i)(B)(1).
2014 Air Quality Maintenance Plan and Redesignation Request for the Town of Mammoth Lakes Mammoth Lakes planning area October 21, 2014 October 5, 2015, 80 FR 60049 Adopted by Great Basin Unified APCD on May 5, 2014. See 40 CFR 52.220(c)(462)(ii)(A)(1).
Great Basin Unified APCD Board Order #140505-03, May 5, 2014 Mammoth Lakes planning area October 21, 2014 October 5, 2015, 80 FR 60049 Board Order adopting the Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(A)(2).
California Air Resources Board Resolution 14-27, September 18, 2014 Mammoth Lakes planning area October 21, 2014 October 5, 2015, 80 FR 60049 Resolution adopting the redesignation request and Mammoth Lakes PM-10 Maintenance Plan. See 40 CFR 52.220(c)(462)(ii)(B)(1).
Air Quality Management Plan for the Mammoth Lakes PM-10 Planning Area Mammoth Lakes planning area September 11, 1991 June 24, 1996, 61 FR 32341 Adopted by Great Basin Unified APCD on December 12, 1990. See 40 CFR 52.220(c)(226)(i)(A)(1).
Revisions to the Air Quality Management Plan for Mammoth Lakes PM-10 Planning Area Mammoth Lakes planning area January 9, 1992 June 24, 1996, 61 FR 32341 Adopted by Great Basin Unified APCD on November 6, 1991. See 40 CFR 52.220(c)(228)(i)(A)(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 area June 9, 2016 March 13, 2017, 82 FR 13390 Adopted by the Great Basin Unified APCD on April 13, 2016. See 40 CFR 52.220(c)(483)(ii)(A)(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 1 Owens Valley planning area December 10, 1998 September 3, 1999, 64 FR 48305 See 40 CFR 52.220(c)(267)(ii)(A)(1).
The Southeast Desert Air Basin Control Strategy for ozone Southeast Desert Air Basin February 15, 1980 June 9, 1982, 47 FR 25013 This plan is chapter 19 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards. The portions of the Southeast Desert Air Basin Control Strategy identified in Table 19-1 (Summary of Plan Compliance with Clean Air Act Requirements), except those which pertain to Imperial County, comprise the plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(106).
Part XII—Southeast Desert Air Basin Southeast Desert Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “Rate-of-Progress and Attainment Demonstration Plans for the Mojave Desert” Southeast Desert Modified AQMA Area November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by Mojave Desert AQMD on October 26, 1994. See 40 CFR 52.220(c)(204)(i)(F)(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 Manufacturing Southeast Desert Modified AQMA Area—Los Angeles County portion July 19, 2004 September 21, 2004, 69 FR 56355 Adopted on March 16, 2004. See 40 CFR 52.222(a)(6)(vi).
Antelope Valley Air Quality Management District Federal Negative Declaration for Metal Container, Closure and Coil Coating Operations and Antelope Valley Air Quality Management District Federal Negative Declaration for Magnet Wire Coating Operations Southeast Desert Modified AQMA Area—Los Angeles County portion June 3, 2004 September 21, 2004, 69 FR 56355 Adopted on February 17, 2004. See 40 CFR 52.222(a)(6)(v).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1103—Pharmaceuticals and Cosmetics Manufacturing Operations Southeast Desert Modified AQMA Area—Los Angeles County portion March 28, 2000 November 3, 2000, 65 FR 66175 Adopted on January 18, 2000. See 40 CFR 52.222(a)(6)(iv).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1106—Marine Coating Operations Southeast Desert Modified AQMA Area—Los Angeles County portion June 23, 1998 May 17, 2000, 65 FR 31267 Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii).
Resolution No. 98-03, A Resolution of the Governing Board of the Antelope Valley Air Pollution Control District Making Findings, Certifying the Notice of Exemption, Rescinding Rule 1142—Marine Tank Vessel Operations, Adopting a Federal Negative Declaration for Marine Tank Vessel Operations and Directing Staff Actions Southeast Desert Modified AQMA Area—Los Angeles County portion June 23, 1998 May 17, 2000, 65 FR 31267 Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1148—Thermally Enhanced Oil Recovery Wells Southeast Desert Modified AQMA Area—Los Angeles County portion June 23, 1998 May 17, 2000, 65 FR 31267 Adopted on January 20, 1998. See 40 CFR 52.222(a)(6)(iii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1123—Refinery Process Turnarounds Southeast Desert Modified AQMA Area—Los Angeles County portion February 16, 1999 May 17, 2000, 65 FR 31267 Adopted on November 18, 1997. See 40 CFR 52.222(a)(6)(ii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1115—Motor Vehicle Assembly Line Coating Operations Southeast Desert Modified AQMA Area—Los Angeles County portion January 12, 1999 May 17, 2000, 65 FR 31267 Adopted on November 18, 1997. See 40 CFR 52.222(a)(6)(i).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1159—Nitric Acid Units—Oxides of Nitrogen Southeast Desert Modified AQMA Area—Los Angeles County portion March 28, 2000 November 3, 2000, 65 FR 66175 Adopted on January 18, 2000. See 40 CFR 52.222(b)(4)(iii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1117—Emissions of Oxides of Nitrogen from Glass Melting Furnaces Southeast Desert Modified AQMA Area—Los Angeles County portion July 23, 1999 May 17, 2000, 65 FR 31267 Adopted on March 16, 1999. See 40 CFR 52.222(b)(4)(ii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1112—Emissions of Oxides of Nitrogen from Cement Kilns Southeast Desert Modified AQMA Area—Los Angeles County portion July 23, 1999 May 17, 2000, 65 FR 31267 Adopted on March 16, 1999. See 40 CFR 52.222(b)(4)(ii).
Antelope Valley Air Pollution Control District, Federal Negative Declaration for Rule 1109—Emissions of Oxides of Nitrogen from Boilers and Process Heaters In Petroleum Refineries Southeast Desert Modified AQMA Area—Los Angeles County portion May 13, 1999 May 17, 2000, 65 FR 31267 Adopted on April 21, 1998. See 40 CFR 52.222(b)(4)(i).
Federal Negative Declaration for Eight Post-Enactment CTG Categories Southeast Desert Modified AQMA Area—San Bernardino County portion August 7, 1995 November 1, 1996, 61 FR 56474 Negative declarations for Synthetic Organic Chemical Manufacturing Industry (SOCMI) Distillation, SOCMI Reactors, SOCMI Batch Processing, Offset Lithography, Industrial Wastewater, Plastic Parts Coating (Business Machines), Plastic Parts Coating (Other), and Ship Building adopted by the Mojave Desert AQMD on June 28, 1995. See 40 CFR 52.222(a)(1)(iv).
Negative Declaration for Vacuum Producing Devices or Systems Southeast Desert Modified AQMA Area—San Bernardino County portion December 29, 1994 September 11, 1995, 60 FR 47074 Adopted by Mojave Desert AQMD on December 21, 1994 through Resolution 94-38. See 40 CFR 52.222(a)(1)(iii).
Negative Declaration for Asphalt Air Blowing Southeast Desert Modified AQMA Area—San Bernardino County portion December 20, 1994 September 11, 1995, 60 FR 47074 Adopted by Mojave Desert AQMD on October 26, 1994 in Resolution 94-26. See 40 CFR 52.222(a)(1)(ii).
Negative declaration for Natural Gas/Gasoline Processing Equipment Southeast Desert Modified AQMA Area—San Bernardino County portion July 13, 1994 September 11, 1995, 60 FR 47074 Negative declaration is contained in a letter from Charles L. Fryxell, Air Pollution Control Officer, Mojave Desert AQMD to Ron Friesen, Assistant Chief, California Air Resources Board, dated May 25, 1994. Adopted by Mojave Desert AQMD on May 25, 1994. See 40 CFR 52.222(a)(1)(i).
Negative declaration for Chemical Processing and Manufacturing Southeast Desert Modified AQMA Area—San Bernardino County portion July 13, 1994 September 11, 1995, 60 FR 47074 Negative declaration is contained in a letter from Charles L. Fryxell, Air Pollution Control Officer, Mojave Desert AQMD to Ron Friesen, Assistant Chief, California Air Resources Board, dated May 25, 1994. Adopted by Mojave Desert AQMD on May 25, 1994. See 40 CFR 52.222(a)(1)(i).
West Mojave Desert Vehicle-Miles Traveled Offset Demonstration West Mojave Desert December 29, 2020 November 6, 2023, 88 FR 76139 Adopted by California Air Resources Board on October 22, 2020. Submitted electronically on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(605)(ii)(A)(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 Desert December 11, 2018 September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(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 Desert June 2, 2017 September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) See 40 CFR 52.220(c)(563)(ii)(A)(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 Desert November 6, 2014 June 23, 2017, 82 FR 28560 Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(486)(ii)(A)(2).
Emission Statement Certification West Mojave Desert—Los Angeles County portion August 3, 2020 July 29, 2022, 87 FR 45657 Adopted by Antelope Valley AQMD on July 21, 2020. See 40 CFR 52.220(c)(574)(ii)(A)(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 Inventories West Mojave Desert—Los Angeles County portion June 2, 2017 September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) See 40 CFR 52.220(c)(563)(ii)(B)(1).
Federal Negative Declaration for Control Techniques Guidelines (CTG) for the Oil and Natural Gas Industry Source Category West Mojave Desert—Los Angeles County portion May 1, 2020 January 15, 2021, 86 FR 3816 Adopted by the Antelope Valley AQMD on January 21, 2020. Submitted on May 1, 2020 as an attachment to a letter dated April 30, 2020. See 40 CFR 52.220(c)(549)(ii)(A)(1).
Nonattainment New Source Review (NNSR) Compliance Demonstrations for the 2008 Ozone National Ambient Air Quality Standard (NAAQS) West Mojave Desert—Los Angeles County portion August 31, 2018 December 3, 2019, 84 FR 66074 Adopted by the Antelope Valley AQMD on July 17, 2018. See 40 CFR 52.220(c)(528)(ii)(A)(1).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), July 2015 West Mojave Desert—Los Angeles County portion October 23, 2015 October 10, 2017, 82 FR 46923 Adopted by the Antelope Valley AQMD on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)(1).
Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Twenty CTG Source Categories West Mojave Desert—Los Angeles County portion October 23, 2015 October 10, 2017, 82 FR 46923 Adopted on adopted on July 21, 2015. See 40 CFR 52.220(c)(493)(ii)(A)(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 Categories West Mojave Desert—Los Angeles County portion June 7, 2017 October 10, 2017, 82 FR 46923 Adopted on December 20, 2016. See 40 CFR 52.220(c)(494)(ii)(A)(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 2006 Western Mojave Desert—Los Angeles County portion January 31, 2007 October 10, 2017, 82 FR 46923 Adopted by the Antelope Valley AQMD on adopted on September 19, 2006. See 40 CFR 52.220(c)(358)(ii)(A)(1).
Antelope Valley Air Quality Management District Federal Negative Declaration for Petroleum Coke Calcining Operations Western Mojave Desert—Los Angeles County portion June 20, 2011 March 1, 2012, 77 FR 12491 Adopted on January 18, 2011. See 40 CFR 52.222(a)(6)(ix).
Antelope Valley Air Quality Management District Federal Negative Declaration (8-hr Ozone Standard) for Three Source Categories Western Mojave Desert—Los Angeles County portion January 7, 2011 July 1, 2011, 76 FR 38572 Adopted on October 19, 2010. See 40 CFR 52.222(a)(6)(viii).
Antelope Valley Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Fifty-One CTG Categories Western Mojave Desert—Los Angeles County portion January 31, 2007 July 1, 2011, 76 FR 38572 Adopted on September 19, 2006. See 40 CFR 52.222(a)(6)(vii).
70 ppb Ozone Standard Implementation Evaluation: RACT SIP Analysis; Federal Negative Declarations; and Emission Statement Certification—Negative Declaration for Oil and Natural Gas CTG West Mojave Desert—San Bernardino County portion December 20, 2019 November 4, 2024, 89 FR 87505 Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.222(a)(1)(x).
Emission Statement Certification West Mojave Desert—San Bernardino County portion December 20, 2019 July 29, 2022, 87 FR 45657 Adopted by Mojave Desert AQMD on October 28, 2019. See 40 CFR 52.220(c)(578)(ii)(A)(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 Inventories West Mojave Desert—San Bernardino County portion June 2, 2017 September 27, 2021, 86 FR 53223; corrected at 86 FR 57586 (October 18, 2021) See 40 CFR 52.220(c)(563)(ii)(C)(1).
Federal Negative Declaration (8 hr Ozone Standard) for Two Control Technologies Guidelines Source Categories West Mojave Desert—San Bernardino County portion July 16, 2018 February 27, 2020, 85 FR 11812 Adopted by Mojave Desert AQMD on April 23, 2018. See 40 CFR 52.220(c)(519)(ii)(A)(1) and 40 CFR 52.222(a)(1)(viii).
Federal Negative Declaration (8 hr Ozone Standard) for One Control Technologies Guidelines Source Category West Mojave Desert—San Bernardino County portion December 7, 2018 February 27, 2020, 85 FR 11812 Adopted by Mojave Desert AQMD on October 22, 2018. See 40 CFR 52.220(c)(531)(ii)(A)(1) and 40 CFR 52.222(a)(1)(ix).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), February 2015 West Mojave Desert—San Bernardino County portion September 9, 2015 February 12, 2018, 83 FR 5921 Adopted by Mojave Desert AQMD on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)(1).
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Nineteen CTG Categories West Mojave Desert—San Bernardino County portion September 9, 2015 February 12, 2018, 83 FR 5921 Adopted on February 23, 2015. See 40 CFR 52.220(c)(499)(ii)(A)(2) and 40 CFR 52.222(a)(1)(vii).
8-Hour Reasonably Available Control Technology—State Implementation Plan Analysis (RACT SIP Analysis), August 2006 Western Mojave Desert—San Bernardino County portion July 11, 2007 February 12, 2018, 83 FR 5921 Adopted by Mojave Desert AQMD on January 22, 2007. See 40 CFR 52.220(c)(382)(ii)(E)(1).
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Three Source Categories Western Mojave Desert—San Bernardino County portion October 22, 2010 May 20, 2011, 76 FR 29153 Adopted on August 23, 2010. See 40 CFR 52.222(a)(1)(vi).
Mojave Desert Air Quality Management District Federal Negative Declaration (8 hr Ozone Standard) for Forty-Four CTG Categories Western Mojave Desert—San Bernardino County portion July 11, 2007 May 20, 2011, 76 FR 29153 Adopted on January 22, 2007. See 40 CFR 52.222(a)(1)(v).

Table 4—Lake County, Lake Tahoe, Mountain Counties, North Coast, Northeast Plateau and Sacramento Valley Air Basins

Name of SIP provision Applicable
geographic area
State
submittal date
EPA
approval date
Explanation
The Sacramento Valley Air Basin Control Strategy: those portions pertaining to Butte, Yuba, and Sutter Counties Butte, Yuba, and Sutter Counties November 13, 1979 May 3, 1982, 47 FR 18854 This plan is chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(91)(ii).
Chico, CA/Butte County PM2.5 Nonattainment Area Redesignation Request and Maintenance Plan Chico (Butte County) December 18, 2017 July 11, 2018, 83 FR 32064 Adopted by Butte County AQMD on October 26, 2017. See 40 CFR 52.220(c)(506)(ii)(A)(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, 2012 March 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 Plan Lake County June 25, 2020 March 30, 2021, 86 FR 16533 Adopted by the Lake County Air Quality Management District on April 7, 2020. Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(ii)(A)(1).
The 1982 CO Air Quality Plan for the Lake Tahoe Air Basin Lake Tahoe Air Basin December 20, 1982 February 24, 1984, 49 FR 6897 See 40 CFR 52.220(c)(141).
Lake Tahoe Basin Control Strategy, including Support Documents and Appendices Lake Tahoe Air Basin August 21, 1979 June 23, 1982, 47 FR 27065 This plan is chapter 9 of the “Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards.” The Transportation Improvement Program and Regional Transportation Plan are for informational purposes only. See 40 CFR 52.220(c)(80)(ii).
Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category Mariposa County May 1, 2020 January 15, 2021, 86 FR 3816 Adopted by Mariposa County APCD on March 10, 2020. Submitted on May 1, 2020 as an attachment to a letter dated April 30, 2020. See 40 CFR 52.220(c)(549)(ii)(B)(1).
The Mountain Counties Air Basin Control Strategy for ozone Mountain Counties Air Basin April 3, 1981 July 7, 1982, 47 FR 29536 This plan is chapter 9 of the “Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of the Ambient Air Quality Standards.” See 40 CFR 52.220(c)(120).
Part II—North Coast Air Basin North Coast Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Part VIII—Northeast Plateau Air Basin Northeast Plateau Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Portola Fine Particulate Matter (PM2.5) Attainment Plan, subchapter VI.B (“Contingency Measure”), as supplemented and revised October 26, 2020 Plumas County PM2.5 nonattainment area (Portola) February 28, 2017 March 3, 2021, 86 FR 12263 Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)(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 appendices Plumas County PM2.5 nonattainment area (Portola) February 28, 2017 March 25, 2019, 84 FR 11208 Adopted by Northern Sierra AQMD on January 23, 2017. See 40 CFR 52.220(c)(500)(ii)(A)(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 budget Plumas County PM2.5 nonattainment area (Portola) December 20, 2017 March 25, 2019, 84 FR 11208 Adopted 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, 2020 March 3, 2021, 86 FR 12263 Adopted November 19, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(553)(ii)(A)(1).
Northern Sierra Air Quality Management District Resolution 2020-09 Plumas County PM2.5 nonattainment area (Portola) December 29, 2020 March 3, 2021, 86 FR 12263 Adopted October 26, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(553)(ii)(B)(1).
Emissions Statements Certification for the 2015 Ozone NAAQS Sacramento County August 3, 2020 July 29, 2022, 87 FR 45657 Adopted by Sacramento Metropolitan AQMD on July 23, 2020. See 40 CFR 52.220(c)(574)(ii)(B)(1).
Rule 421, “Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning,” Financial Hardship Exemption Decision Tree, dated December 12, 2007 Sacramento County September 21, 2012 March 16, 2015, 80 FR 13495 See 40 CFR 52.220(c)(423)(ii)(A)(1).
Second 10-Year PM10 Maintenance Plan for Sacramento County Sacramento County October 21, 2021 March 14, 2024, 89 FR 18548 Adopted by Sacramento Metropolitan AQMD on September 23, 2021. Submitted on October 21, 2021, as an attainment to a letter dated October 20, 2021. See 40 CFR 52.220(c)(603)(ii)(B)(1).
PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory Sacramento County December 7, 2010 September 26, 2013, 78 FR 59261 Adopted by Sacramento Metropolitan AQMD on October 28, 2010. See 40 CFR 52.220(c)(431)(ii)(A)(1).
Sacramento Metropolitan AQMD Resolution Number 2010-046, dated October 28, 2010 Sacramento County December 7, 2010 September 26, 2013, 78 FR 59261 Resolution for adoption of Sacramento Metropolitan AQMD PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including attainment year emissions inventory and MVEBs for 2012 and 2022. See 40 CFR 52.220(c)(431)(ii)(A)(2).
California Air Resources Board Resolution Number 10-37, dated November 18, 2010 Sacramento County December 7, 2010 September 26, 2013, 78 FR 59261 Resolution for adoption and submittal of the PM-10 Implementation/Maintenance Plan and Redesignation Request for Sacramento County, including attainment year emissions inventory and MVEBs for 2012 and 2022. See 40 CFR 52.220(c)(431)(ii)(B)(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 Metro December 18, 2017 October 22, 2021, 86 FR 58581 See 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 Metro December 11, 2018 October 22, 2021, 86 FR 58581 Submitted on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(10).
Sacramento Regional Nonattainment Area 8-Hour Ozone Rate-of-Progress Plan, Final Draft, December 2005 Sacramento Metro February 24, 2006 January 29, 2015, 80 FR 4795 See 40 CFR 52.220(c)(450)(ii)(A)(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 Metro April 17, 2009 January 29, 2015, 80 FR 4795 See 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 appendices Sacramento Metro December 31, 2013 January 29, 2015, 80 FR 4795 See 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 Metro December 31, 2013 January 29, 2015, 80 FR 4795 See 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 Metro December 29, 1994 January 8, 1997, 62 FR 1150 Adopted by Sacramento Metropolitan AQMD on December 1, 1994; by Feather River AQMD on December 12, 1994; by El Dorado County APCD on December 13, 1994; by Yolo-Solano APCD on December 14, 1994; and by Placer County APCD on December 20, 1994. See 40 CFR 52.220(c)(233)(i)(B)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update, Analysis Staff Report Sacramento Metro—El Dorado County portion January 4, 2017 December 31, 2018, 83 FR 67696 Adopted by El Dorado County AQMD on January 3, 2017. See 40 CFR 52.220(c)(513)(ii)(A)(1) and 40 CFR 52.222(a)(7)(iv).
El Dorado County AQMD, Resolution No. 002-2017, January 3, 2017 Sacramento Metro—El Dorado County portion January 4, 2017 December 31, 2018, 83 FR 67696 Resolution approving 2008 RACT SIP Update Analysis. See 40 CFR 52.220(c)(513)(ii)(A)(2).
El Dorado County AQMD, Resolutions No. 177-2012, 178-2012 and 179-2012, December 11, 2012 Sacramento Metro—El Dorado County portion September 30, 2013 January 14, 2014, 79 FR 2375 Negative declarations for three CTG source categories. See 40 CFR 52.222(a)(7)(ii).
El Dorado County Air Quality Management District Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Update Analysis Staff Report (“2006 RACT SIP”) Sacramento Metro—El Dorado County portion July 11, 2007 March 13, 2014, 79 FR 14176 Adopted by El Dorado County AQMD on February 6, 2007. See 40 CFR 52.220(c)(382)(ii)(A)(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, 2001 Sacramento Metro—El Dorado County portion May 23, 2001 August 27, 2001, 66 FR 44974 Negative declaration for Bulk Terminal Facilities or External or Internal Floating Roof Tank Sources. See 40 CFR 52.222(a)(7)(i).
Negative Declaration for the Control Techniques Guidelines for the Oil and Natural Gas Industry Source Category Sacramento Metro—Placer County portion January 23, 2020 January 15, 2021, 86 FR 3816 Adopted by Placer County APCD on December 12, 2019. Submitted on January 23, 2020 as an attachment to a letter dated January 21, 2020. See 40 CFR 52.220(c)(548)(ii)(A)(1).
2014 Reasonably Available Control Technology State Implementation Plan Analysis Sacramento Metro—Placer County portion July 18, 2014 August 15, 2017, 82 FR 38604 Adopted by Placer County APCD on April 10, 2014. See 40 CFR 52.220(c)(449)(ii)(B)(1).
2006 Reasonably Available Control Technology State Implementation Plan Update Analysis Sacramento Metro—Placer County portion July 11, 2007 August 15, 2017, 82 FR 38604 Adopted by Placer County APCD on August 10, 2006. See 40 CFR 52.220(c)(382)(ii)(D)(1).
Placer County APCD, Negative Declaration for 16 Source Categories Sacramento Metro—Placer County portion April 14, 2014 August 19, 2014, 79 FR 48995 Placer County APCD adopted the negative declaration on February 13, 2014. The negative declaration was submitted as Enclosure A to California Air Resources Board Executive Order No. S-14-005, April 14, 2014. See 40 CFR 52.222(a)(4)(ii) and (iii).
Before the Board of Directors, Placer County Air Pollution Control District, State of California, Resolution No. 97-33 Sacramento Metro—Placer County portion February 25, 1998 September 23, 1998, 63 FR 50766 Negative declarations for Aerospace Coatings; Industrial Waste Water Treatment; Plastic Parts Coating: Business Machines; Plastic Parts Coating: Other; Shipbuilding and Repair; Synthetic Organic Chemical Manufacturing, Batch Plants; and Synthetic Organic Chemical Manufacturing, Reactors adopted on October 9, 1997. See 40 CFR 52.222(a)(4)(i).
Before the Board of Directors, Placer County Air Pollution Control District, State of California, Resolution No. 97-34 Sacramento Metro—Placer County portion February 25, 1998 September 23, 1998, 63 FR 50766 Negative Declaration for Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants adopted on October 9, 1997. See 40 CFR 52.222(b)(3)(i).
State Implementation Plan Submittal: Reasonably Available Control Technology (RACT) Permits for Major Stationary Sources of Nitrogen Oxides Sacramento Metro—Sacramento County portion April 11, 2024 September 25, 2024, 89 FR 78255 Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on February 26, 2024. See 40 CFR 52.220(c)(617)(ii)(A)(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 portion May 5, 2017 September 25, 2024, 89 FR 78255 Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on March 23, 2017. See 40 CFR 52.220(c)(599)(ii)(A)(2).
Demonstration of Reasonably Available Control Technology for the 2008 Ozone NAAQS (RACT SIP), except the RACT determination for non-CTG major sources of NOX Sacramento Metro—Sacramento County portion May 5, 2017 June 30, 2023, 88 FR 42248 Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Sacramento Metropolitan AQMD on March 23, 2017. See 40 CFR 52.220(c)(599)(ii)(A)(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 portion June 11, 2018 November 19, 2020, 85 FR 73640 Adopted by Sacramento Metropolitan AQMD on March 22, 2018. See 40 CFR 52.220(c)(543)(ii)(A)(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 portion July 11, 2007 August 12, 2016, 81 FR 53280 Adopted by Sacramento Metropolitan AQMD on October 26, 2006. See 40 CFR 52.220(c)(382)(ii)(C)(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, 2008 Sacramento Metro—Sacramento County portion January 21, 2009 August 12, 2016, 81 FR 53280 Adopted by Sacramento Metropolitan AQMD on October 23, 2008. See 40 CFR 52.220(c)(475)(ii)(A)(1) and 40 CFR 52.222(a)(2)(iv).
Negative Declaration, Automobile and Light-Duty Truck Assembly Coatings; and Negative Declaration, Fiberglass Boat Manufacturing Materials Sacramento Metro—Sacramento County portion July 12, 2012 October 17, 2012, 77 FR 63743 Negative declarations adopted by Sacramento Metropolitan AQMD on March 22, 2012. See 40 CFR 52.222(a)(2)(iii).
Negative Declaration, Coating Operations at Aerospace Manufacturing and Rework Operations Sacramento Metro—Sacramento County portion January 12, 2012 April 18, 2012, 77 FR 23130 Adopted by Sacramento Metropolitan AQMD on October 27, 2011. See 40 CFR 52.222(a)(2)(ii).
Negative Declaration [FCAAA Sec. 182(b)], Sacramento Metropolitan Air Quality Management District Sacramento Metro—Sacramento County portion June 6, 1996 July 31, 1997, 62 FR 40934 Negative declaration for Plastic Parts Coating: Business Machines and Plastic Parts Coating: Other adopted by the Sacramento Metropolitan AQMD on May 2, 1996. See 40 CFR 52.222(a)(2)(i).
Negative Declaration [FCAAA Sec. 182(f)], Sacramento Metropolitan Air Quality Management District Sacramento Metro—Sacramento County portion March 4, 1996 November 1, 1996, 61 FR 56472 Negative declaration for Nitric and Adipic Acid Manufacturing Plants, Utility Boilers, Cement Manufacturing Plants, Glass Manufacturing Plants, and Iron and Steel Manufacturing Plants adopted by the Sacramento Metropolitan AQMD on August 3, 1995. See 40 CFR 52.222(b)(1)(i).
The RACT determination for non-CTG major sources of 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 portion November 13, 2017 March 14, 2024, 89 FR 18546 Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)(3).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Analysis, except the RACT determination for non-CTG major sources of NOX Sacramento Metro—Solano and Yolo Counties portion November 13, 2017 June 30, 2023, 88 FR 42252 Addresses the RACT requirement for the 2008 ozone NAAQS. Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)(2).
2015 Federal Ozone Standard Emissions Statement Certification for the Yolo-Solano Air Quality Management District Sacramento Metro—Solano and Yolo Counties portion November 2, 2020 July 29, 2022, 87 FR 45657 Adopted by Yolo-Solano AQMD on September 9, 2020. See 40 CFR 52.220(c)(580)(ii)(A)(1).
Certification that Yolo-Solano's Existing NNSR Program meets the 2008 Ozone NAAQS SIP Requirements Rule Sacramento Metro—Solano and Yolo Counties portion June 19, 2018 December 13, 2018, 83 FR 64026 Adopted by Yolo-Solano AQMD on March 14, 2018. See 40 CFR 52.220(c)(511)(ii)(B)(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 portion November 13, 2017 July 3, 2018, 83 FR 31072 Adopted by Yolo-Solano AQMD on September 13, 2017. See 40 CFR 52.220(c)(505)(ii)(A)(1) and 40 CFR 52.222(a)(14)(ii).
Yolo-Solano AQMD Resolution No. 18-01: Adoption of Four Negative Declarations Sacramento Metro—Solano and Yolo Counties portion February 22, 2018 April 6, 2018, 83 FR 14754 Adopted by Yolo-Solano AQMD on January 10, 2018. See 40 CFR 52.220(c)(501)(ii)(A)(1) and 40 CFR 52.222(a)(14)(i).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Sacramento Metro—Solano and Yolo Counties portion January 31, 2007 April 6, 2018, 83 FR 14754 Adopted by Yolo-Solano AQMD on September 13, 2006. See 40 CFR 52.220(c)(358)(ii)(B)(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 Buttes August 3, 2021 April 22, 2024, 89 FR 29257 Adopted by Feather River AQMD on June 7, 2021. The approval relates to NNSR program requirements applicable to the southern portion of Sutter County as a Moderate ozone nonattainment area and the Sutter Buttes portion of Sutter County as a Marginal ozone nonattainment area. See 40 CFR 52.220(c)(591)(ii)(E)(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 Industry Sacramento Metro—Sutter County portion December 7, 2018 September 14, 2020, 85 FR 56521; heading corrected at 85 FR 59672 (September 23, 2020) Adopted by Feather River AQMD on August 6, 2018. See 40 CFR 52.222(a)(11)(ii).
2006 Reasonably Available Control Technology (RACT) Analysis for State Implementation Plan (SIP) Sacramento Metro—Sutter County portion and Sutter Buttes July 11, 2007 July 8, 2015, 80 FR 38959 The 2006 RACT SIP was adopted by Feather River AQMD on December 4, 2006. See 40 CFR 52.220(c)(382)(ii)(B)(1) and 40 CFR 52.222(a)(11)(i).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision Sacramento Metro—Sutter County portion and Sutter Buttes October 27, 2009 July 8, 2015, 80 FR 38959; corrected on July 31, 2019, 84 FR 37103 The 2009 RACT SIP was adopted by Feather River AQMD on June 1, 2009. See 40 CFR 52.220(c)(459)(ii)(A)(1) and 40 CFR 52.222(a)(11)(i).
Reasonably Available Control Technology (RACT) Analysis and Negative Declaration Sacramento Metro—Sutter County portion and Sutter Buttes September 29, 2014 July 8, 2015, 80 FR 38959; corrected on September 8, 2015, 80 FR 53739 The 2014 RACT SIP was adopted by Feather River AQMD on August 4, 2014. See 40 CFR 52.220(c)(460)(ii)(A)(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 plan Sacramento Metropolitan Area January 10, 1984 July 30, 1984, 49 FR 30300 See 40 CFR 52.220(c)(142).
Revisions to the 1982 ozone and CO Air Quality Plan for the Sacramento nonattainment area Sacramento Metropolitan Area February 10, 1984 July 30, 1984, 49 FR 30300 See 40 CFR 52.220(c)(143).
Emission Inventory, 1976 for the Sacramento Metropolitan Area Sacramento Metropolitan Area October 9, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(109)(ii).
Air Quality Plan Technical Appendix, January 1979 for the Sacramento Metropolitan Area Sacramento Metropolitan Area October 9, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(109)(iii).
The Sacramento Valley Air Basin Control Strategy: those portions pertaining to the Sacramento Metropolitan Area Sacramento Metropolitan Area November 13, 1979 July 1, 1982, 47 FR 28617 This plan is chapter 13 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(91)(i).
Part IX—Sacramento Valley Air Basin Sacramento Valley Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment Area Western Nevada County March 23, 2021 August 3, 2022, 87 FR 47354 Adopted by the Northern Sierra AQMD on January 25, 2021. Submitted on March 23, 2021 as an attachment to a letter dated March 22, 2021. See 40 CFR 52.220(c)(585)(ii)(A)(1).
Certification of Emissions Statements Rule Adequacy Western Nevada County March 23, 2021 July 29, 2022, 87 FR 45657 Adopted by the Northern Sierra AQMD on January 25, 2021. See 40 CFR 52.220(c)(582)(ii)(A)(1).
Ozone Attainment Plan, Western Nevada County, State Implementation Plan for the 2008 Primary Federal 8-Hour Ozone Standard of .075 ppm Western Nevada County December 7, 2018 May 21, 2021, 86 FR 27524 Adopted by the Northern Sierra AQMD on October 22, 2018. See 40 CFR 52.220(c)(554)(ii)(A)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Nonattainment Area Western Nevada County June 7, 2018 January 15, 2020, 85 FR 2313 Adopted by the Northern Sierra AQMD on March 26, 2018. See 40 CFR 52.220(c)(529)(ii)(A)(1).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area Western Nevada County February 7, 2008 April 13, 2015, 80 FR 19544 Adopted by Northern Sierra AQMD on June 25, 2007. See 40 CFR 52.220(c)(456)(ii)(A)(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 2007 Western Nevada County August 14, 2008 April 18, 2012, 77 FR 23130 Adopted by Northern Sierra AQMD on May 19, 2008. See 52.222(a)(9)(i).
Reasonably Available Control Technology (RACT) State Implementation Plan (SIP) Revision for Western Nevada County 8-Hour Ozone Non-Attainment Area Negative Declarations for Control Techniques Guidelines Issued in 2008 Western Nevada County May 17, 2011 April 18, 2012, 77 FR 23130 Adopted by Northern Sierra AQMD on April 25, 2011. See 52.222(a)(9)(ii).
Yuba City-Marysville PM2.5 Redesignation Request and Maintenance Plan, including motor vehicle emissions budgets (MVEBs) and attainment year emission inventory, dated April 1, 2013 Yuba City-Marysville May 23, 2013 December 9, 2014, 79 FR 72981 Adopted by Feather River AQMD on April 1, 2013. See 40 CFR 52.220(c)(446)(ii)(A)(1).
Feather River AQMD Board of Directors Resolution 2013-01, dated April 1, 2013 Yuba City-Marysville May 23, 2013 December 9, 2014, 79 FR 72981 Resolution adopting the 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, 2013 Yuba City-Marysville May 23, 2013 December 9, 2014, 79 FR 72981 Resolution 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, 2014 Yuba City-Marysville May 23, 2013 December 9, 2014, 79 FR 72981 Resolution 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 A Monterey Bay Region December 19, 2007 December 17, 2009, 74 FR 66916 Adopted by Monterey Bay Unified APCD on March 21, 2007. See 40 CFR 52.220(c)(367)(ii)(A)(1).
Monterey Bay Unified APCD Board of Directors Certified Minutes and Resolution dated March 21, 2007 Monterey Bay Region December 19, 2007 December 17, 2009, 74 FR 66916 Resolution adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)(2).
Letter dated May 10, 2007, from Association of Monterey Bay Area Governments (AMBAG) to Monterey Bay Unified APCD Monterey Bay Region December 19, 2007 December 17, 2009, 74 FR 66916 Letter confirms AMBAG's approval of the Monterey Maintenance Plan on May 9, 2007. See 40 CFR 52.220(c)(367)(ii)(A)(3).
California Air Resources Board Executive Order #G-07-68, dated December 19, 2007 Monterey Bay Region December 19, 2007 December 17, 2009, 74 FR 66916 Executive order adopting the Monterey Maintenance Plan. See 40 CFR 52.220(c)(367)(ii)(A)(4).
Maintenance Plan for the redesignation of the Monterey Bay Area Monterey Bay Region November 14, 1994 January 17, 1997, 62 FR 2597 Adopted on October 19, 1994 by the Monterey Bay Unified APCD, October 12, 1994 by the Association of Monterey Bay Area Governments, and October 6, 1994 by the Council of San Benito County Governments. See 40 CFR 52.220(c)(209)(i)(A).
Redesignation Request and Request for Exemption from NOX RACT Rule Requirements for the Monterey Bay Region (March 1994) Monterey Bay Region July 14, 1994 January 17, 1997, 62 FR 2597 See 40 CFR 52.220(c)(209).
The 1982 Ozone Air Quality Plan for the Monterey Bay Region Monterey Bay Region December 31, 1982 and January 14, 1983 December 20, 1983, 48 FR 56215 See 40 CFR 52.220(c)(128).
The North Central Coast Air Basin Strategy North Central Coast Air Basin September 12, 1979 December 4, 1980, 45 FR 80279 This plan is chapter 10 of the comprehensive revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. See 40 CFR 52.220(c)(57).
Part IV—North Central Coast Air Basin North Central Coast Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).

Table 6—San Diego Air Basin

Name of SIP provision Applicable
geographic area
State
submittal date
EPA
approval date
Explanation
The 1982 Ozone and CO Air Quality Plan for the San Diego Air Basin San Diego Air Basin February 28 and August 12, 1983 December 28, 1983, 48 FR 57130 See 40 CFR 52.220(c)(136).
Supplemental material for the San Diego Nonattainment Area Plan San Diego Air Basin July 13, 1981 March 10, 1982, 47 FR 10206 See 40 CFR 52.220(c)(113).
Supplemental material for the San Diego Nonattainment Area Plan San Diego Air Basin August 31, 1981 March 10, 1982, 47 FR 10206 See 40 CFR 52.220(c)(114).
Supplemental material for the San Diego Nonattainment Area Plan San Diego Air Basin December 8, 1981 March 10, 1982, 47 FR 10206 See 40 CFR 52.220(c)(115).
The San Diego Air Basin Control Strategy, except the inspection/maintenance portion San Diego Air Basin July 5, 1979 April 14, 1981, 46 FR 21749 This is chapter 14 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Additional documents were also submitted as appendices. Those portions of the San Diego Air Basin Control Strategy, including Appendices, identified by Table 14-1, “Location of Plan Elements Which Meet Clean Air Act Requirements” (pages 6-7), comprise the submitted nonattainment area plan, except the inspection/maintenance portion. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(62).
Part VII—San Diego Air Basin San Diego Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
2020 Plan for Attaining the National Ambient Air Quality Standards for Ozone in San Diego County (October 2020), excluding the “Emissions Statement Rule Certification,” and the contingency measure element San Diego County January 12, 2021 March 1, 2024, 89 FR 15035 Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(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 69.2.2 San Diego County January 12, 2021 March 1, 2024, 89 FR 15035 Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(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 District San Diego County July 31, 2023 March 1, 2024, 89 FR 15035 Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)(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 District San Diego County August 16, 2023 March 1, 2024, 89 FR 15035 Commitment in support of general conformity budget in 2020 Ozone Plan. See 40 CFR 52.220(c)(581)(ii)(A)(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 Program San Diego County January 12, 2021 March 1, 2024, 89 FR 15035 Adopted by the California Air Resources Board on November 19, 2020. See 40 CFR 52.220(c)(581)(ii)(B)(1).
Emissions Statement Rule Certification San Diego County January 12, 2021 July 29, 2022, 87 FR 45657 Adopted by the San Diego County APCD on October 14, 2020. See 40 CFR 52.220(c)(581)(ii)(A)(1).
Negative Declaration for Oil and Natural Gas CTG San Diego County December 29, 2020 November 4, 2024, 89 FR 87505 Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.222(a)(5)(ii) and (iii).
Negative Declaration for Major Non-CTG Stationary Sources of VOC San Diego County December 29, 2020 January 17, 2023, 88 FR 2538 Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)(4).
Negative Declaration for “Control of Volatile Organic Emissions from Manufacture of Synthesized Pharmaceutical Products,” EPA-450/2-78-029, December 1978 San Diego County December 29, 2020 June 29, 2022, 87 FR 38665 Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)(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 County December 29, 2020 June 29, 2022, 87 FR 38665 Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)(2).
Negative Declaration for “Control Techniques Guidelines for Fiberglass Boat Manufacturing Materials,” EPA-453/R-08-004, September 2008 San Diego County December 29, 2020 June 29, 2022, 87 FR 38665 Submitted on December 29, 2020, as an attachment to a letter dated December 28, 2020, in the 2020 Reasonably Available Control Technology Demonstration for the National Ambient Air Quality Standards for Ozone in San Diego County, adopted on October 14, 2020. See 40 CFR 52.220(c)(584)(ii)(A)(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 Materials San Diego County April 12, 2017 December 3, 2020, 85 FR 77996 See 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 inventories San Diego County December 28, 2012 June 4, 2013, 78 FR 33230 Adopted by San Diego County APCD on December 5, 2012. See 40 CFR 52.220(c)(425)(ii)(A)(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 2025 San Diego County December 28, 2012 June 4, 2013, 78 FR 33230 See 40 CFR 52.220(c)(425)(ii)(A)(2).
California Air Resources Board Resolution No. 12-36, dated December 6, 2012 San Diego County December 28, 2012 June 4, 2013, 78 FR 33230 Resolution is titled “Approval of the San Diego 8-Hour Ozone SIP Redesignation Request and Maintenance Plan.” See 40 CFR 52.220(c)(425)(ii)(B)(1).
Ozone Redesignation Request and Maintenance Plan for San Diego County, including motor vehicle emissions budgets for 2010 and 2014, and Resolution #02-389 San Diego County December 20, 2002 June 26, 2003, 68 FR 37976 Adopted by San Diego County APCD on December 11, 2002. See 40 CFR 52.220(c)(313)(i)(A)(1).
San Diego County Air Pollution Control Board, Resolution 97-337, Resolution Certifying the Negative Declaration for Control Technique Guideline (CTG) Sources San Diego County February 25, 1998 September 23, 1998, 63 FR 50764 Negative declarations for Synthetic organic chemical manufacturing (distillation), synthetic organic chemical manufacturing (reactors), wood furniture, plastic parts coatings (business machines), plastic parts coatings (other), offset lithography, industrial wastewater, autobody refinishing, and volatile organic liquid storage adopted on October 22, 1997. See 40 CFR 52.222(a)(5)(i).
Emissions inventory, 15% Rate-of-Progress plan, Post-1996 Rate-of-Progress plan, modeling, and ozone attainment demonstration, as contained in “1994 Ozone Attainment and Rate-of-Progress Plans for San Diego County” San Diego County November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by San Diego County APCD on November 1, 1994. See 40 CFR 52.220(c)(204)(i)(C)(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 2010 San Francisco Bay Area January 14, 2013 March 14, 2014, 79 FR 14404; corrected at 79 FR 25014 (May 2, 2014 See 40 CFR 52.220(c)(436)(ii)(A)(1).
Certification that the Bay Area Air Quality Management District's Existing NNSR Program Addresses the 2015 Ozone NAAQS SIP Requirements Rule San Francisco Bay Area October 6, 2021 May 9, 2023, 88 FR 29825 Adopted by the Bay Area Air Quality Management District on September 1, 2021. See 40 CFR 52.220(c)(595)(ii)(A)(1).
Clean Air Act Emissions Statement Certification San Francisco Bay Area August 3, 2020 July 29, 2022, 87 FR 45657 Adopted by San Francisco Bay Area AQMD on July 15, 2020. See 40 CFR 52.220(c)(574)(ii)(C)(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 Area May 17, 2021 December 28, 2023, 88 FR 89587 Adopted by Bay Area AQMD on March 4, 2020, by Association of Bay Area Governments on April 23, 2020, and by Metropolitan Transportation Commission on February 26, 2020. Submitted electronically on May 17, 2021, by the Governor's designee as an attachment to a letter dated May 6, 2021. See 40 CFR 52.220(c)(608)(ii)(A)(1).
The San Francisco Bay Area Transportation Air Quality Conformity Interagency Consultation Procedures San Francisco Bay Area December 16, 1996 October 21, 1997, 62 FR 54587 Adopted by Bay Area AQMD on November 6, 1996. See 40 CFR 52.220(c)(243)(i)(A)(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 Area November 30, 2001 April 22, 2004, 69 FR 21717 Adopted by Bay Area AQMD on adopted on October 24, 2001. See 40 CFR 52.220(c)(323)(i)(A)(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 #16 San Francisco Bay Area August 13, 1999 September 20, 2001, 66 FR 48340 See 40 CFR 52.223(e).
Tables 10 and 12 of the San Francisco Bay Area Ozone Attainment Plan for the 1-Hour National Ozone Standard, June 1999, which detail the commitment to adopt and implement any combination of new control measures to achieve 11 ton per day reduction in VOC emissions by June 2000 San Francisco Bay Area August 13, 1999 September 20, 2001, 66 FR 48340 See 40 CFR 52.220(c)(283)(i)(A)(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 Area August 13, 1999 September 20, 2001, 66 FR 48340 See 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 Standard San Francisco Bay Area November 5, 1993 May 22, 1995, 60 FR 27028 Adopted on September 1, 1993 by the Bay Area AQMD, September 22, 1993 by the Metropolitan Transportation Commission, and September 16, 1993 by the Association of Bay Area Governments. See 40 CFR 52.220(c)(212)(i)(A).
Amendments to the San Francisco Bay Area Redesignation Request and Maintenance Plan for the National Ozone Standard and 1990 Emissions Inventory San Francisco Bay Area December 28, 1994 May 22, 1995, 60 FR 27028 Adopted on September 7, 1994 by the Bay Area AQMD, October 5, 1994 by the Metropolitan Transportation Commission, and August 24, 1994 by the Association of Bay Area Governments. See 40 CFR 52.220(c)(205)(i)(B)(1).
The 1982 Ozone and CO Air Quality Plan for the San Francisco Bay Air Basin San Francisco Bay Air Basin February 4, 1983 December 28, 1983, 48 FR 57130 See 40 CFR 52.220(c)(135).
The San Francisco Bay Area Basin Control Strategy, including appendices San Francisco Bay Air Basin July 25, 1979 March 19, 1982, 47 FR 11866 This plan is chapter 15 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards See 40 CFR 52.220(c)(72).
Part III—San Francisco Bay Area Air Basin San Francisco Bay Area Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Plan for Attainment of the Federal Secondary Total Suspended Particulate Standard in Santa Clara County Santa Clara County March 16, 1981 March 29, 1982, 47 FR 13140 This plan is an addendum to the San Francisco Bay Area Air Basin Control Strategy (Chapter 15). See 40 CFR 52.220(c)(112).

Table 8—San Joaquin Valley Air Basin

Name of SIP provision Applicable
geographic area
State
submittal date
EPA approval date Explanation
California Air Resources Board Executive Order G-125-46, dated May 11, 1984 Fresno County June 11, 1984 September 4, 1985, 50 FR 35796 One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(A).
Letters from the County of Fresno to the Bureau of Automotive Repair dated March 14, 1984 and February 14, 1984 Fresno County June 11, 1984 September 4, 1985, 50 FR 35796 Letters requesting implementation of an I/M program in Fresno County. They are among the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(B).
County of Fresno Resolution File Number 18-13, dated February 14, 1984 Fresno County June 11, 1984 September 4, 1985, 50 FR 35796 One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(C).
Schedule to implement I/M in Fresno County, adopted on February 14, 1984 Fresno County June 11, 1984 September 4, 1985, 50 FR 35796 One of the revisions to the ozone and carbon monoxide nonattainment area plans for the Fresno County portion of the San Joaquin Valley Air Basin. See 40 CFR 52.220(c)(161)(i)(D).
Air Quality Planning Addendum-Council of Fresno County Governments 1979-84 Overall Work Program Fresno County October 9, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(109)(i).
Federal 1992 Air Quality Attainment Plan for Carbon Monoxide and Appendices Fresno Urbanized Area December 28, 1992 March 31, 1998, 63 FR 15305 Adopted by San Joaquin Valley Unified APCD on November 18, 1992. See 40 CFR 52.220(c)(252)(i)(A)(1).
Supplemental material for the Kern County Nonattainment Area Plan Kern County Nonattainment Area March 4, 1982 December 14, 1982, 47 FR 55919 See 40 CFR 52.220(c)(123).
The 1982 Ozone and CO plan for San Joaquin County San Joaquin County December 1, 1982 December 20, 1983, 48 FR 56215 See 40 CFR 52.220(c)(129).
Selected portions titled “Amendments to the 15 µg/m 3 SIP Revision and Agricultural Equipment Incentive Measure for the 1997 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 Valley August 22, 2024 November 19, 2024, 89 FR 91263 Adopted 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 Valley August 22, 2024 November 19, 2024, 89 FR 91263 Adopted 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 Valley June 8, 2023 October 4, 2024, 89 FR 80749 Adopted by SJVUAPCD on May 18, 2023. See 40 CFR 52.220(c)(618)(ii)(A)(1).
CARB Resolution No. 21-21, September 23, 2021 San Joaquin Valley November 8, 2021 December 14, 2023, 88 FR 86581 Submitted as a revision to the 2018 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, 2021 San Joaquin Valley November 8, 2021 December 14, 2023, 88 FR 86581 Submitted 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 Valley May 10, 2019 December 14, 2023, 88 FR 86581 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(7).
Attainment Plan Revision for the 1997 Annual PM2.5 Standard, August 19, 2021, excluding Appendix H, section H.3 (“Contingency Measures”) San Joaquin Valley November 8, 2021 December 14, 2023, 88 FR 86581 Submitted 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, 2021 San Joaquin Valley November 8, 2021 December 14, 2023, 88 FR 86581 Submitted 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 Measure San Joaquin Valley March 17, 2022 November 28, 2023, 88 FR 83034 Adopted by SJVUAPCD on November 18, 2021. Submitted on March 17, 2022, as an attachment to a letter dated March 16, 2022. See 40 CFR 52.220(c)(606)(ii)(A)(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 Standard San Joaquin Valley August 3, 2021 May 8, 2023, 88 FR 29539 Adopted by the San Joaquin Valley Unified Air Pollution Control District on June 17, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(A)(1).
Emissions Statement Program Certification for the 2015 8-Hour Ozone Standard San Joaquin Valley August 3, 2020 July 29, 2022, 87 FR 45657 Adopted by San Joaquin Valley Unified APCD on June 18, 2020. See 40 CFR 52.220(c)(574)(ii)(D)(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 measures San Joaquin Valley February 11, 2020 December 27, 2021, 86 FR 73106 See 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 Valley May 10, 2019 January 28, 2022, 87 FR 4503 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(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 Valley May 10, 2019 November 26, 2021, 86 FR 67343 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(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 Valley May 10, 2019 November 26, 2021, 86 FR 67343 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(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 only San Joaquin Valley May 10, 2019 November 26, 2021, 86 FR 67329 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(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 Valley May 10, 2019 July 22, 2020, 85 FR 44192 Adopted by the San Joaquin Valley Unified APCD on November 15, 2018. See 40 CFR 52.220(c)(537)(ii)(B)(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 milestones San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2018 Plan for the 1997, 2006, and 2012 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 Valley May 10, 2019 July 22, 2020, 85 FR 44192 Adopted by California Air Resources Board on October 25, 2018. See 40 CFR 52.220(c)(536)(ii)(A)(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 2024 San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 40 CFR 52.220(c)(536)(ii)(A)(2).
California Air Resources Board Resolution No. 19-1, January 24, 2019 San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 40 CFR 52.220(c)(537)(ii)(A)(1).
Staff Report, Review of the San Joaquin Valley 2018 Plan for the 1997, 2006, and 2012 PM2.5 Standards, December 21, 2018 San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 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 controls San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 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, 2015 San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 40 CFR 52.220(c)(537)(ii)(A)(4).
Technical Clarifications to the 2015 San Joaquin Valley PM2.5 State Implementation Plan San Joaquin Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 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 Valley May 10, 2019 January 28, 2022, 87 FR 4503 See 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 Valley May 10, 2019 November 26, 2021, 86 FR 67343 See 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 Valley May 10, 2019 July 22, 2020, 85 FR 44192 See 40 CFR 52.220(c)(537)(ii)(A)(6).
Revision to the California State Implementation Plan for PM2.5 Standards in the San Joaquin Valley San Joaquin Valley June 19, 2020 July 22, 2020, 85 FR 44192 Adopted by California Air Resources Board on May 28, 2020. See 40 CFR 52.220(c)(538)(ii)(A)(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 PM2.5 San Joaquin Valley June 19, 2020 July 22, 2020, 85 FR 44192 See 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 section San Joaquin Valley March 4, 2013 July 22, 2020, 85 FR 44192 See 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 Valley August 24, 2016 February 12, 2019, 84 FR 3302 Adopted 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”), only San Joaquin Valley August 24, 2016 March 25, 2019, 84 FR 11198 Adopted by San Joaquin Valley Unified APCD on June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(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 only San Joaquin Valley August 24, 2016 August 17, 2018, 83 FR 41006 Adopted June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(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, only San Joaquin Valley August 24, 2016 February 12, 2019, 84 FR 3302 Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2016 Ozone Plan for the 2008 8-Hour Ozone Standard” and adopted on June 16, 2016. See 40 CFR 52.220(c)(496)(ii)(B)(2).
California Air Resources Board Resolution 16-8, dated July 21, 2016 San Joaquin Valley August 24, 2016 October 11, 2017, 82 FR 47145 Resolution adopting the “2016 Ozone State Implementation Plan for the San Joaquin Valley”. See 40 CFR 52.220(c)(496)(ii)(A)(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”), only San Joaquin Valley August 24, 2016 October 11, 2017, 82 FR 47145 See 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 Valley April 27, 2017 February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680 Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(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, only San Joaquin Valley April 27, 2017 February 12, 2019, 84 FR 3302; corrected May 3, 2019, 84 FR 19680 Resolution titled “2016 State Strategy for the State Implementation Plan.” See 40 CFR 52.220(c)(517)(ii)(A)(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, only San Joaquin Valley December 11, 2018 March 25, 2019, 84 FR 11198; revised October 3, 2022, 87 FR 59688 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(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 Valley December 5, 2018 March 25, 2019, 84 FR 11198 Adopted 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, 2014 San Joaquin Valley July 18, 2014 August 17, 2018, 83 FR 41006 Adopted by San Joaquin Valley Unified APCD on June 19, 2014. See 40 CFR 52.220(c)(449)(ii)(D)(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, 2018 San Joaquin Valley June 29, 2018 August 17, 2018, 83 FR 41006 Adopted by San Joaquin Valley Unified APCD on June 21, 2018. See 40 CFR 52.220(c)(507)(ii)(A)(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 Rule San Joaquin Valley June 19, 2018 December 13, 2018, 83 FR 64026 Adopted by SJVUAPCD on April 19, 2018. See 40 CFR 52.220(c)(511)(ii)(A)(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 Valley November 13, 2015 August 12, 2016, 81 FR 53294 See 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 Valley November 13, 2015 August 31, 2016, 81 FR 59876 See 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 purposes San Joaquin Valley March 4, 2013 August 31, 2016, 81 FR 59876 Adopted by the San Joaquin Valley Unified APCD on December 20, 2012. See 40 CFR 52.220(c)(478)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 12-12-19, dated December 20, 2012 San Joaquin Valley March 4, 2013 August 31, 2016, 81 FR 59876 Resolution is titled “In the Matter of Adopting the San Joaquin Valley Unified Air Pollution Control District 2012 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, 2012 San Joaquin Valley March 4, 2013 August 31, 2016, 81 FR 59876 See 40 CFR 52.220(c)(478)(ii)(A)(3). Note that SJVUAPCD's commitments to adopt, submit, and implement substitute rules were revised by California Air Resources Board Resolution 20-15, dated May 28, 2020, in paragraph (c)(539)(ii)(A)(2). See 40 CFR 52.220(c)(478)(ii)(A)(4).
California Air Resources Board Resolution 13-2, dated January 24, 2013 San Joaquin Valley March 4, 2013 August 31, 2016, 81 FR 59876 Resolution is titled “San Joaquin Valley 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 Valley November 6, 2014 August 31, 2016, 81 FR 59876 Adopted by San Joaquin Valley Unified APCD on September 18, 2014. See 40 CFR 52.220(c)(479)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 14-09-01, dated September 18, 2014 San Joaquin Valley November 6, 2014 August 31, 2016, 81 FR 59876 Resolution is titled “In the Matter of: Authorizing Submittal of “Supplemental Document for the 2012 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, 2014 San Joaquin Valley November 6, 2014 August 31, 2016, 81 FR 59876 Resolution is titled “Supplemental Document for the San Joaquin Valley 24-Hour 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-H San Joaquin Valley November 17, 2014 August 12, 2016, 81 FR 53300 Adopted by California Air Resources Board on October 24, 2014. See 40 CFR 52.220(c)(477)(ii)(A)(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, 2014 San Joaquin Valley June 26, 2014 September 17, 2014, 79 FR 55637 See 40 CFR 52.220(c)(400)(ii)(C)(1).
2023 Maintenance Plan and Redesignation Request for the Revoked 1-Hour Ozone Standard San Joaquin Valley July 21, 2023 September 25, 2025, 90 FR 46075 Submitted on July 21, 2023, as an attachment to a letter of the same date.
2013 Plan for the Revoked 1-Hour Ozone Standard, excluding section 4.4 (“Contingency Reductions”) San Joaquin Valley December 20, 2013 April 5, 2016, 81 FR 19492 Adopted by the San Joaquin Valley Unified APCD on September 19, 2013 and approved by California Air Resources Board on November 21, 2013. See 40 CFR 52.220(c)(470)(ii)(B)(1).
Letter and enclosures from Lynn Terry, Deputy Executive Officer, California Air Resources Board, dated June 19, 2014, excluding EMFAC2011 output files San Joaquin Valley June 19, 2014 April 5, 2016, 81 FR 19492 Supplemental information related to Appendix D (“VMT Emissions Offset Demonstration”) of the San Joaquin Valley 2013 Plan for the Revoked 1-Hour Ozone Standard. See 40 CFR 52.220(c)(470)(ii)(A)(1).
California Air Resources Board Executive Order S-11-024, November 18, 2011 San Joaquin Valley November 18, 2011 November 29, 2012, 77 FR 71109 Resolution adopting specified portions of San Joaquin Valley Unified APCD Rule 4694 as a revision to the SIP. See 40 CFR 52.220(c)(416)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 11-08-20, August 18, 2011 San Joaquin Valley November 18, 2011 November 29, 2012, 77 FR 71109 Resolution adopting specified portions of San Joaquin Valley Unified APCD Rule 4694 as a revision to the SIP. See 40 CFR 52.220(c)(416)(ii)(B)(1).
Negative declaration for Synthesized Pharmaceutical Products Manufacturing and Coating Operations at Shipbuilding and Ship Repair Facilities San Joaquin Valley June 18, 2009 March 1, 2012,77 FR 12491 Adopted by San Joaquin Valley Unified APCD on April 16, 2009. See 40 CFR 52.222(a)(8)(i).
San Joaquin Valley Unified APCD Final Staff Report Negative Declaration for the CTG for Control of Volatile Organic Compounds Emissions from Manufacture of Pneumatic Rubber Tires San Joaquin Valley June 20, 2011 March 1, 2012,77 FR 12491 Adopted by San Joaquin Valley Unified APCD adopted on December 16, 2010. See 40 CFR 52.222(a)(8)(ii).
2007 Ozone Plan (April 30, 2007) San Joaquin Valley November 16, 2007 March 1, 2012, 77 FR 12652 Adopted by San Joaquin Valley Unified APCD on April 30, 2007. See 40 CFR 52.220(c)(397)(ii)(B)(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, 2008 San Joaquin Valley November 16, 2007 March 1, 2012, 77 FR 12652 Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2007 Ozone Plan.” See 40 CFR 52.220(c)(397)(ii)(B)(2).
Amendments to the 2007 Ozone Plan (amending the rulemaking schedule for Measure S-GOV-5 Organic Waste Operations) San Joaquin Valley April 24, 2009 March 1, 2012, 77 FR 12652 Adopted by San Joaquin Valley Unified APCD on December 18, 2008. See 40 CFR 52.220(c)(408)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution No. 08-12-18. December 18, 2008 San Joaquin Valley April 24, 2009 March 1, 2012, 77 FR 12652 Resolution titled “In the Matter of: Proposed Amendment to the 2007 Ozone Plan to Extend the Rule Adoption Schedule for Organic Waste Operations.” See 40 CFR 52.220(c)(408)(ii)(A)(2).
Proposed State Strategy for California's 2007 State Implementation Plan San Joaquin Valley November 16, 2007 November 9, 2011, 76 FR 69896 Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(356)(ii)(B)(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 Valley November 16, 2007 March 1, 2012, 77 FR 12652 See 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 Valley November 16, 2007 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(356)(ii)(B)(2).
California Air Resources Board Executive Order S-07-002, November 16, 2007 San Joaquin Valley November 16, 2007 November 9, 2011, 76 FR 69896 Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and 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, 2007 San Joaquin Valley November 16, 2007 March 1, 2012, 77 FR 12652 See 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, 2011 San Joaquin Valley July 29, 2011 November 9, 2011, 76 FR 69896 See 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-8 San Joaquin Valley July 29, 2011 March 1, 2012, 77 FR 12652 Commitment included in 8-Hour Ozone State Implementation Plan Revisions and Technical Revisions to the 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, 2011 San Joaquin Valley July 29, 2011 November 9, 2011, 76 FR 69896 See 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 4 San Joaquin Valley July 29, 2011 March 1, 2012, 77 FR 12652 Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(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 3 San Joaquin Valley July 29, 2011 March 1, 2012, 77 FR 12652 Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(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, 2011 San Joaquin Valley July 29, 2011 March 1, 2012, 77 FR 12652; codified on November 27, 2012, 77 FR 70707 Commitments included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(396)(ii)(A)(2)(iii).
California Air Resources Board Executive Order S-11-016, July 29, 2011 San Joaquin Valley July 29, 2011 November 9, 2011, 76 FR 69896 Executive Order titled “Approval of Revisions to the 8-Hour Ozone State Implementation Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(396)(ii)(A)(3).
2008 PM2.5 Plan (April 30, 2008) San Joaquin Valley June 30, 2008 November 9, 2011, 76 FR 69896 Adopted by San Joaquin Valley Unified APCD on April 30, 2008. See 40 CFR 52.220(c)(392)(ii)(A)(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, 2010 San Joaquin Valley June 30, 2008 November 9, 2011, 76 FR 69896 Resolution titled “In the Matter of: Adopting the San Joaquin Valley Unified Air Pollution Control District 2008 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 A San Joaquin Valley June 30, 2008 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(392)(ii)(B)(1).
2008 PM2.5 Plan Amendment to Extend the Rule 4905 Amendment Schedule, June 17, 2010 San Joaquin Valley September 15, 2010 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(394)(ii)(A)(1).
San Joaquin Valley Unified APCD Resolution 10-06-18, June 17, 2010 San Joaquin Valley September 15, 2010 November 9, 2011, 76 FR 69896 Resolution titled “In the Matter of: Proposed Amendments to the 2008 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, 2010 San Joaquin Valley September 15, 2010 November 9, 2011, 76 FR 69896 Executive 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, 2009 San Joaquin Valley August 12, 2009 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(393)(ii)(A)(1).
California Air Resources Board Resolution No. 09-34, April 24, 2009 San Joaquin Valley August 12, 2009 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(393)(ii)(A)(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, 2011 San Joaquin Valley May 18, 2011 November 9, 2011, 76 FR 69896 See 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 Revisions San Joaquin Valley May 18, 2011 November 9, 2011, 76 FR 69896 See 40 CFR 52.220(c)(395)(ii)(A)(2).
California Air Resources Board Executive Order S-11-010, May 18, 2011 San Joaquin Valley May 18, 2011 November 9, 2011, 76 FR 69896 Executive Order titled “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(395)(ii)(A)(3).
Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plan (SIP) San Joaquin Valley June 18, 2009 January 10, 2012, 77 FR 1417 Adopted by San Joaquin Valley Unified APCD on April 16, 2009. See 40 CFR 52.220(c)(407)(ii)(A)(1).
2007 PM10 Maintenance Plan and Request for Redesignation, section 6. Contingency Plan on pages 16 to 17 San Joaquin Valley November 16, 2007 November 12, 2008, 73 FR 66759 Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(i)(A)(1).
2007 PM10 Maintenance Plan and Request for Redesignation, except for Appendices A through F San Joaquin Valley November 16, 2007 November 12, 2008, 73 FR 66759 Adopted by the San Joaquin Valley Unified APCD on September 20, 2007. See 40 CFR 52.220(c)(356)(ii)(A)(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 Inventory San Joaquin Valley November 16, 2007 November 12, 2008, 73 FR 66759 See 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 Plan San Joaquin Valley May 13, 2008 November 12, 2008, 73 FR 66759 See 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 Valley August 19, 2003 May 26, 2004, 69 FR 30006 Adopted by San Joaquin Valley Unified APCD on June 19, 2003. See 40 CFR 52.220(c)(317)(i)(A)(2).
Amendments to the 2003 San Joaquin Valley Plan to Attain Federal Standards for Particulate Matter 10 Microns and Smaller San Joaquin Valley December 30, 2003 May 26, 2004, 69 FR 30006 Adopted by San Joaquin Valley Unified APCD on December 18, 2003. See 40 CFR 52.220(c)(327)(i)(A)(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 Valley April 10, 2003 May 26, 2004, 69 FR 30006; codified at 69 FR 53835 (September 3, 2004) Adopted by San Joaquin Valley Unified APCD on December 19, 2002. Approved as part of the approval of the PM10 plan. See 40 CFR 52.220(c)(330)(i)(A)(1).
Railroad Grade Separations TCM San Joaquin Valley March 2, 1995 August 18, 1995, 60 FR 43015 Revised ozone transportation control measure (TCM) for the San Joaquin Valley adopted on September 14, 1994. See 40 CFR 52.220(c)(223)(i)(A).
Post-1996 Rate-of-Progress plan, as contained in “San Joaquin Valley Revised Post-1996 Rate-of-Progress Plans” San Joaquin Valley July 12, 1996 January 8, 1997, 62 FR 1150 Adopted by San Joaquin Valley Unified APCD on September 20, 1995. See 40 CFR 52.220(c)(238)(i)(B)(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 Valley November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by San Joaquin Valley Unified APCD on November 14, 1994. See 40 CFR 52.220(c)(204)(i)(D)(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 Driers San Joaquin Valley October 17, 1994 August 15, 1997, 62 FR 43645 Resolution adopted by San Joaquin Valley Unified APCD on September 14, 1994. See 40 CFR 52.222(b)(2)(i).
The 1982 Ozone and CO Clean Air Plan for the Fresno nonattainment area, except for the attainment and RFP demonstration portions of the plans San Joaquin Valley December 1, 1982 July 30, 1984, 49 FR 30300 See 40 CFR 52.220(c)(146).
The San Joaquin Valley Air Basin Control Strategy San Joaquin Valley Air Basin October 11, 1979 July 1, 1982, 47 FR 28617 This plan is chapter 16 of the Comprehensive Revisions to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the San Joaquin Valley Air Basin Control Strategy identified by Tables 16-1a, 1b and 1c (Summary of Plan Compliance with Clean Air Act Requirements) except for those portions which pertain to Fresno County and the six transportation control measures for Stanislaus County, comprise the submitted plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(71).
Part X—San Joaquin Valley Air Basin San Joaquin Valley Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
The 1982 Ozone Air Quality Plan for Stanislaus County Stanislaus County December 1, 1982 December 20, 1983, 48 FR 56215 See 40 CFR 52.220(c)(129).

Table 9—South Central Coast Air Basin

Name of SIP provision Applicable
geographic area
State
submittal date
EPA approval date Explanation
Emission Inventories, 1-hour ozone maintenance demonstration, commitments to continue ambient monitoring and to track progress, and contingency measures, as contained in the Final 2001 Clean Air Plan Santa Barbara County February 21, 2003 July 9, 2003, 68 FR 40789 Adopted by Santa Barbara County APCD on December 19, 2002. See 40 CFR 52.220(c)(314)(i)(A)(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 County May 29, 2002 August 27, 2002, 67 FR 54963 Adopted by Santa Barbara County APCD on adopted on November 15, 2001. See 40 CFR 52.220(c)(298)(i)(A)(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 Plan Santa Barbara County March 19, 1999 August 14, 2000, 65 FR 49499 See 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 Plan Santa Barbara County March 19, 1999 August 14, 2000, 65 FR 49499 See 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 Operations Santa Barbara County April 9, 2002 August 26, 2002, 67 FR 54739 Adopted by Santa Barbara County APCD on February 21, 2002. See 40 CFR 52.222(a)(3)(ii).
Resolution of the Air Pollution Control District Board, County of Santa Barbara County, State of California, Resolution No. 96-5 Santa Barbara County July 12, 1996 July 31, 1997, 62 FR 40934 Negative declaration for Industrial Wastewater, Plastic Parts Coating: Business Machines, Plastic Parts Coating: Other, Industrial Cleaning Solvents, Offset Lithography, and Shipbuilding Coatings adopted by Santa Barbara County APCD on May 16, 1996. See 40 CFR 52.222(a)(3)(i).
Emissions inventory, 15% Rate-of-Progress plan, and control measures, as contained in “1994 Clean Air Plan for Santa Barbara County” Santa Barbara County November 14, 1994 January 8, 1997, 62 FR 1187 Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)(2).
TCM-5, Improve Commuter Public Transit Service Santa Barbara County November 14, 1994 May 1, 1995, 60 FR 21045 Adopted by Santa Barbara County APCD on November 2, 1994. See 40 CFR 52.220(c)(211)(i)(A)(1).
The 1982 Ozone Air Quality Plan for Santa Barbara County Santa Barbara County December 31, 1982 December 20, 1983, 48 FR 56215 See 40 CFR 52.220(c)(130).
Schedule to study Nontraditional Total Suspended Particulate Sources and commitment to implement control measures necessary to provide for attainment Santa Barbara County November 18, 1981 May 5, 1982, 47 FR 19330 See 40 CFR 52.220(c)(105).
Part V—South Central Coast Air Basin South Central Coast Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
The South Central Coast Air Basin Control Strategy South Central Coast Air Basin—Santa Barbara County October 18, 1979 May 5, 1982, 47 FR 19330 This plan is chapter 17 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Central Coast Air Basin Control Strategy identified by Tables 17-1 “Location of Plan Elements Which Meet Clean Air Act Requirements-Santa Barbara County” together with the rules comprise the submitted nonattainment area plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(77)(ii).
The South Central Coast Air Basin Control Strategy South Central Coast Air Basin—Ventura County portion October 18, 1979 July 1, 1982, 47 FR 28617 This plan is chapter 17 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Central Coast Air Basin Control Strategy identified by Table 17-2 “Location of Plan Elements Which Meet Clean Air Act Requirements—Ventura County” together with the rules comprise the submitted nonattainment area plan. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(77)(ii).
Certification of the Nonattainment New Source Review Program Compliance Demonstration for the 2015 Federal Ozone Standard Ventura County August 3, 2021 August 15, 2023, 88 FR 55377 Adopted by the Ventura County Air Pollution Control District on June 8, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(C)(1).
2020 Emissions Statement Certification for Ventura County, California Ventura County July 29, 2020 July 29, 2022, 87 FR 45657 Adopted by Ventura County APCD on July 14, 2020. See 40 CFR 52.220(c)(579)(ii)(A)(1).
Final 2016 Ventura County Air Quality Management Plan, excluding chapter 7 (“Contingency Measures”) Ventura County April 11, 2017 February 27, 2020, 85 FR 11814 Adopted by Ventura County APCD on February 14, 2017. See 40 CFR 52.220(c)(532)(ii)(A)(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”), only Ventura County December 11, 2018 February 27, 2020, 85 FR 11814 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(4).
NNSR Compliance Demonstrations for the 2008 Ozone NAAQS Ventura County August 31, 2018 December 3, 2019, 84 FR 66074 Adopted by the Ventura County APCD on July 31, 2018. See 40 CFR 52.220(c)(528)(ii)(B)(1).
Reasonably Available Control Technology State Implementation Plan Revision Ventura County July 18, 2014 January 15, 2015, 80 FR 2016 Adopted by the Ventura County APCD on June 10, 2014. See 40 CFR 52.220(c)(449)(ii)(A)(1) and 40 CFR 52.222(a)(10)(ii).
Reasonably Available Control Technology State Implementation Plan Revision (2009 RACT SIP Revision) Ventura County November 17, 2009 May 15, 2014, 79 FR 27761 Adopted by the Ventura County APCD on September 15, 2009. See 40 CFR 52.220(c)(437)(ii)(A)(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, 2006 Ventura County January 31, 2007 April 21, 2009, 74 FR 18148 See 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, 2006 Ventura County January 31, 2007 April 21, 2009, 74 FR 18148 See 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 County November 30, 2007 July 18, 2008, 73 FR 41277 See 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 Area Ventura County November 30, 2007 July 18, 2008, 73 FR 41277 See 40 CFR 52.220(c)(355)(i)(A)(2).
Commitments to adopt and implement control measures contained in the Ventura 1997 Air Quality Management Plan Ventura County November 5, 1997 April 21, 1998, 63 FR 19659 Adopted by Ventura County APCD on October 21, 1997. See 40 CFR 52.220(c)(251)(i)(A)(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 County July 12, 1996 January 8, 1997, 62 FR 1150 Adopted by Ventura County APCD on December 19, 1995. See 40 CFR 52.220(c)(238)(i)(A)(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 County November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by Ventura County APCD on November 8, 1994. See 40 CFR 52.220(c)(204)(i)(E)(1).
The 1982 Ozone Air Quality Management Plan for Ventura County, except for the attainment and RFP demonstration portions of the plan Ventura County December 31, 1982 July 30, 1984, 49 FR 30300 See 40 CFR 52.220(c)(145).
Appendix B-81, Empirical Kinetic Modeling Approach: Ozone Formation, Transport, and Concentration Relationships in Ventura County; Update of Emission Reduction Required for Attainment of Ozone NAAQS Ventura County April 1, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(110)(i).
Letter: Jan Bush to Mike Redemer, January 23, 1981 Ventura County January 23, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(110)(ii).
Letter and enclosures: Janet Lyders to Mike Scheible, February 6, 1981 Ventura County February 6, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(110)(iii).
Letter and enclosures: Jan Bush to William Lockett, December 15, 1980 Ventura County December 15, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(110)(iv).
Letter and enclosures: Jan Bush to William Lockett, October 23, 1980 Ventura County October 23, 1980 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(110)(v).
Attachment V—Transportation Control Measures Ventura County July 16, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(111)(i).
Ventura Air Quality Management Plan, Appendix O, Plan for Attainment of Standards for Total Suspended Particulates In Ventura County: Interim Report, July, 1980 Ventura County July 16, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(111)(ii).
Attachment IV—Population Forecasts Ventura County July 16, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(111)(iii).
Attachment VI—Implementation of Emission Reductions Required for Attainment of TSP Standards Ventura County July 16, 1981 July 1, 1982, 47 FR 28617 See 40 CFR 52.220(c)(111)(iv).

Table 10—South Coast Air Basin

Name of SIP provision Applicable
geographic area
State
submittal date
EPA approval date Explanation
“Final South Coast Air Basin Attainment Plan for the 2006 24-hour PM2.5 Standard,” portions of Chapter 3 (“Base-Year and Future Emissions”) and Appendix I (“Emissions Inventory”) pertaining to the 2018 base year emissions inventory South Coast Air Basin December 29, 2020 June 3, 2025, 90 FR 23443 Adopted by the South Coast Air Quality Management District on December 4, 2020. Submitted on December 29, 2020 as an attachment to a letter dated December 28, 2020. See 40 CFR 52.220(c)(627)(ii)(A)(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 Basin August 3, 2021 August 15, 2023, 88 FR 55377 Relates to both the South Coast Air Basin and Coachella Valley. Adopted by the South Coast Air Quality Management District on June 4, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(B)(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 Basin August 3, 2021 May 8, 2023, 88 FR 29539 Adopted by the South Coast Air Quality Management District on June 4, 2021. Submitted on August 3, 2021, as an attachment to a letter of the same date. See 40 CFR 52.220(c)(591)(ii)(B)(1).
California Air Resources Board Resolution 18-3, adopted March 22, 2018, as revised by Executive Order S-20-030, adopted November 23, 2020 South Coast Air Basin May 4, 2018 January 15, 2021, 86 FR 3820 Relates to CARB's South Coast On-Road Heavy-Duty Vehicle Incentive Program. See 40 CFR 52.220(c)(550)(ii)(A)(1).
Emissions Statement Certification South Coast Air Basin August 3, 2020 July 29, 2022, 87 FR 45657 Adopted by South Coast AQMD on June 5, 2020. See 40 CFR 52.220(c)(574)(ii)(E)(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 Basin April 27, 2017 October 1, 2019, 84 FR 52005 Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(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 Basin April 27, 2017 November 9, 2020, 85 FR 71264 Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(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 Basin April 27, 2017 February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019). Adopted by the South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(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 shortfall South Coast Air Basin April 27, 2017 October 1, 2019, 84 FR 52005 Resolution titled “A Resolution of the South Coast Air Quality Management District (SCAQMD or District) Governing Board certifying the Final Program Environmental Impact Report (PEIR) for the 2016 Air Quality Management Plan (AQMP or Plan), and adopting the 2016 AQMP, which is to be submitted into the California State Implementation Plan (SIP).” Adopted by South Coast AQMD on March 3, 2017. See 40 CFR 52.220(c)(517)(ii)(B)(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 reductions South Coast Air Basin April 27, 2017 October 1, 2019, 84 FR 52005 Resolution 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, 2019 South Coast Air Basin May 20, 2019 October 1, 2019, 84 FR 52005 Letter clarifies that commitments in Resolution 17-8 to submit contingency measures by 2028 if advanced technology measures do not achieve planned reductions includes a contingency measures to satisfy the requirements in sections 172(c)(9) and 182(c)(9) of the Clean Air Act, only. See 40 CFR 52.220(c)(517)(ii)(A)(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 Basin April 27, 2017 October 1, 2019, 84 FR 52005 Adopted by California Air Resources Board on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(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, only South Coast Air Basin April 27, 2017 October 1, 2019, 84 FR 52005 Resolution titled “2016 State Strategy for the State Implementation Plan.” Adopted on March 23, 2017. See 40 CFR 52.220(c)(517)(ii)(A)(3).
Updated Federal 1979 1-Hour Ozone Standard Attainment Demonstration (November 2018) South Coast Air Basin December 20, 2018 October 1, 2019, 84 FR 52005 Adopted by South Coast AQMD on November 2, 2018. See 40 CFR 52.220(c)(525)(ii)(A)(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 Basin December 11, 2018 October 1, 2019, 84 FR 52005 Adopted by California Air Resources Board on October 25, 2018. Submitted electronically on December 11, 2018 as an attachment to a letter dated December 5, 2018. See 40 CFR 52.220(c)(514)(ii)(A)(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 IX South Coast Air Basin March 14, 2018 February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019) See 40 CFR 52.220(c)(517)(ii)(B)(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 Basin June 15, 2018 February 12, 2019, 84 FR 3305; corrected at 84 FR 19680 (May 3, 2019) See 40 CFR 52.220(c)(517)(ii)(B)(3).
Nonattainment New Source Review (NSR) Compliance Demonstration for the 2008 Ozone National Ambient Air Quality Standard (NAAQS) South Coast Air Basin November 16, 2017 December 13, 2018, 83 FR 64026 Adopted by South Coast AQMD on July 7, 2017. See 40 CFR 52.220(c)(510)(ii)(A)(1).
2016 AQMP Reasonably Available Control Technology (RACT) Demonstration (May 22, 2014) South Coast Air Basin July 18, 2014 September 20, 2017, 82 FR 43850 Relates to both the South Coast Air Basin and Coachella Valley. See 40 CFR 52.220(c)(449)(ii)(C)(1).
Supplemental RACM/RACT Analysis for the NOX RECLAIM Program (May 2017), excluding Appendices A and B South Coast Air Basin July 27, 2017 September 20, 2017, 82 FR 43850 Relates to both the South Coast Air Basin and Coachella Valley. Submitted as attachment B to agenda item No. 35, South Coast AQMD Board meeting, July 17, 2017. Appendices A and B include permit conditions for certain stationary sources. The permit conditions are listed elsewhere in part 52, subpart F. See 40 CFR 52.220(c)(492)(ii)(A)(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 Basin July 27, 2017 September 20, 2017, 82 FR 43850 Relates to both the South Coast Air Basin and Coachella Valley. Submitted as attachment C to agenda item No. 35, South Coast AQMD Board meeting, July 17, 2017. See 40 CFR 52.220(c)(492)(ii)(A)(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 Basin March 4, 2015 April 14, 2016, 81 FR 22025 See 40 CFR 52.220(c)(471)(ii)(A)(1).
South Coast AQMD Resolution No. 15-3, dated February 6, 2015 South Coast Air Basin March 4, 2015 April 14, 2016, 81 FR 22025 Resolution approving the 2015 Supplement to the 24-Hour 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, 2015 South Coast Air Basin March 4, 2015 April 14, 2016, 81 FR 22025 Resolution adopting “Minor Revision to the South Coast Air Basin 2012 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 Basin February 13, 2013 April 14, 2016, 81 FR 22025 See 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 Basin February 13, 2013 February 12, 2018, 83 FR 5923 See 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 Basin February 13, 2013 September 3, 2014, 79 FR 52526 See 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 Plan South Coast Air Basin February 13, 2013 September 3, 2014, 79 FR 52539 See 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, 2014 South Coast Air Basin April 3, 2014 September 3, 2014, 79 FR 52539 Letter and enclosures provide supplemental information related to Appendix VIII (“Vehicle Miles Traveled Emissions Offset Demonstration”) of the Final 2012 Air Quality Management Plan. See 40 CFR 52.220(c)(439)(ii)(A)(3).
South Coast AQMD Resolution No. 12-19, dated December 7, 2012 South Coast Air Basin February 13, 2013 September 3, 2014, 79 FR 52526 Resolution adopting the Final 2012 Air Quality Management Plan. See 40 CFR 52.220(c)(439)(ii)(B)(1).
Letter from Barry R. Wallerstein, D.Env, Executive Officer, South Coast AQMD, May 1, 2014 South Coast Air Basin May 1, 2014 September 3, 2014, 79 FR 52526 See 40 CFR 52.220(c)(439)(ii)(B)(3).
California Air Resources Board Resolution 13-3, January 25, 2013 South Coast Air Basin February 13, 2013 September 3, 2014, 79 FR 52526 Resolution adopting the Final 2012 Air Quality Management Plan (December 2012) prepared by the South Coast AQMD. See 40 CFR 52.220(c)(439)(ii)(A)(1).
Letter from Richard W. Corey, Executive Officer, California Air Resources Board, dated May 2, 2014 South Coast Air Basin May 2, 2014 September 3, 2014, 79 FR 52526 See 40 CFR 52.220(c)(439)(ii)(A)(2).
South Coast AQMD Proposed Contingency Measures for the 2007 PM2.5 SIP (dated October 2011) (“Contingency Measures SIP”) South Coast Air Basin November 14, 2011 October 29, 2013, 78 FR 64402 Adopted by South Coast AQMD on October 7, 2011. See 40 CFR 52.220(c)(432)(ii)(A)(1).
South Coast AQMD Resolution No. 11-24, dated October 7, 2011 South Coast Air Basin November 14, 2011 October 29, 2013, 78 FR 64402 Resolution adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(A)(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 attachments South Coast Air Basin April 24, 2013 October 29, 2013, 78 FR 64402 See 40 CFR 52.220(c)(432)(ii)(A)(3).
California Air Resources Board Executive Order S-11-023, dated November 14, 2011 South Coast Air Basin November 14, 2011 October 29, 2013, 78 FR 64402 Executive Order adopting the Contingency Measures SIP. See 40 CFR 52.220(c)(432)(ii)(B)(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 Basin April 28, 2010 June 26, 2013, 78 FR 38223 Adopted by South Coast AQMD on January 8, 2010. See 40 CFR 52.220(c)(426)(ii)(A)(1).
South Coast AQMD Resolution 10-1, dated January 8, 2010 South Coast Air Basin April 28, 2010 June 26, 2013, 78 FR 38223 Resolution adopting the 2009 South Coast 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, 2010 South Coast Air Basin April 28, 2010 June 26, 2013, 78 FR 38223 Resolution 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 Basin November 28, 2007 November 9, 2011, 76 FR 69928; revised at 82 FR 26854 (June 12, 2017) Adopted by South Coast AQMD on June 1, 2007. See 40 CFR 52.220(c)(398)(ii)(A)(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, 2011 South Coast Air Basin November 28, 2007 March 1, 2012, 77 FR 12674 Resolution titled “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan.” See 40 CFR 52.220(c)(398)(ii)(A)(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, 2011 South Coast Air Basin November 28, 2007 November 9, 2011, 76 FR 69928 Resolution titled “A Resolution of the Governing Board of the South Coast Air Quality Management District certifying the final Program Environmental Impact Report for the 2007 Air Quality Management Plan, adopting the Final 2007 Air Quality Management Plan (AQMP), to be referred to after adoption as the Final 2007 AQMP, and to fulfill USEPA Requirements for the use of emissions reductions form the Carl Moyer Program in the State Implementation Plan.” See 40 CFR 52.220(c)(398)(ii)(A)(2).
California Air Resources Board Resolution No. 07-41, September 27, 2007 South Coast Air Basin November 28, 2007 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(398)(ii)(B)(1).
Proposed State Strategy for California's 2007 State Implementation Plan South Coast Air Basin November 16, 2007 November 9, 2011, 76 FR 69928 Adopted by California Air Resources Board on September 27, 2007. See 40 CFR 52.220(c)(397)(ii)(A)(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 Basin November 16, 2007 March 1, 2012, 77 FR 12674 See 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 Basin November 16, 2007 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(397)(ii)(A)(2).
California Air Resources Board Executive Order S-07-002, November 16, 2007 South Coast Air Basin November 16, 2007 November 9, 2011, 76 FR 69928 Executive Order Relating to Approval of the State Strategy for California's State Implementation Plan (SIP) for the Federal 8-Hour Ozone and 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, 2011 South Coast Air Basin May 18, 2011 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(399)(ii)(A)(1).
California Air Resources Board Resolution No. 11-24, April 28, 2011 South Coast Air Basin May 18, 2011 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(399)(ii)(A)(2).
California Air Resources Board Executive Order S-11-010, May 18, 2011 South Coast Air Basin May 18, 2011 November 9, 2011, 76 FR 69928 Executive order titled “Approval of Revisions to the Fine Particulate Matter State Implementation Plans for the South Coast Air Quality Management Plans for the South Coast Air Quality Management District and the San Joaquin Valley Air Pollution Control District.” See 40 CFR 52.220(c)(399)(ii)(A)(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, 2011 South Coast Air Basin May 19, 2011 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(400)(ii)(A)(1).
South Coast AQMD Resolution 11-9, March 4, 2011 South Coast Air Basin May 19, 2011 November 9, 2011, 76 FR 69928 Resolution titled “A Resolution of the South Coast Air Quality Management District Governing Board (AQMD) certifying the Addendum to Final Program Environmental Impact Report (PEIR) for the 2007 Air Quality Management Plan, (AQMP), for a revision to the Final 2007 AQMP, to be referred to after adoption as the Revision to the Final 2007 AQMP.” See 40 CFR 52.220(c)(400)(ii)(A)(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 Basin May 19, 2011 November 9, 2011, 76 FR 69928 See 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, 2011 South Coast Air Basin July 29, 2011 November 9, 2011, 76 FR 69928 See 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-8 South Coast Air Basin July 29, 2011 March 1, 2012, 77 FR 12674 Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)(1)(i).
California Air Resources Board Resolution No. 11-22, July 21, 2011 South Coast Air Basin July 29, 2011 November 9, 2011, 76 FR 69928 See 40 CFR 52.220(c)(401)(ii)(A)(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. 4 South Coast Air Basin July 29, 2011 March 1, 2012, 77 FR 12674 See 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, 2011 South Coast Air Basin July 29, 2011 March 1, 2012, 77 FR 12674; codified on November 27, 2012, 77 FR 70707 Commitment included in California Air Resources Board Resolution No. 11-22, July 21, 2011. See 40 CFR 52.220(c)(401)(ii)(A)(2)(ii).
California Air Resources Board Executive Order S-11-016, July 21, 2011 South Coast Air Basin July 29, 2011 November 9, 2011, 76 FR 69928 Executive Order titled “Approval of Revisions to the 8-Hour Ozone State Implementation Plans and Technical Revisions to the 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 2006 South Coast Air Basin January 31, 2007 December 18, 2008, 73 FR 76947 See 40 CFR 52.220(c)(358)(i)(A)(2).
South Coast AQMD Resolution 06-24, dated July 14, 2006 South Coast Air Basin January 31, 2007 December 18, 2008, 73 FR 76947 Resolution titled “A Resolution of the South Coast Air Quality Management District (SCAQMD) Board certifying that the SCAQMD's current air pollution rules and regulations fulfill the 8-hour Reasonably Available Control Technology (RACT) requirements, and adopting the RACT SIP revision.” See 40 CFR 52.220(c)(358)(i)(A)(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, 2006 South Coast Air Basin January 31, 2007 December 18, 2008, 73 FR 76947 See 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 AQMD South Coast Air Basin January 31, 2007 December 18, 2008, 73 FR 76947 See 40 CFR 52.220(c)(358)(i)(A)(4).
2005 Carbon Monoxide Redesignation Request and Maintenance Plan for the South Coast Air Basin South Coast Air Basin February 24, 2006 May 11, 2007, 72 FR 26718 Adopted by South Coast AQMD on March 4, 2005, and by California Air Resources Board on February 24, 2006. See 40 CFR 52.220(c)(346)(i)(A)(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 III South Coast Air Basin January 9, 2004 March 10, 2009, 74 FR 10176 Adopted by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(ii)(A).
The following portions of the South Coast 2003 Air Quality Management Plan (AQMP): Base year and future year baseline planning inventories (summer and winter) in AQMP Chapter III and Appendix III; South Coast AQMD commitment to adopt and implement control measures CTS-07, CTS-10, FUG-05, MSC-01, MSC-03, PRC-07, WST-01, WST-02, FSS-04, FLX-01, CMB-10, MSC-05, MSC-07, MSC-08, FSS-06, and FSS-07 in AQMP Chapter 4, Table 4-1, as qualified and explained in AQMP, Chapter 4, pages 4-59 through 4-61 and in Appendix IV-A Section 1, and South Coast AQMD commitments to achieve near-term and long-term emissions reductions through rule adoption and implementation in AQMP Chapter 4, Tables 4-8A and 4-8B; contingency measure CTY-01 in AQMP Chapter 9, Table 2 and in Appendix IV-A Section 2 (excluding FSS-05); nitrogen dioxide maintenance demonstration in AQMP Chapter 6 page 6-11; and motor vehicle emissions budget for nitrogen dioxide in year 2003 of 686 tons per day (winter planning inventory) in AQMP Chapter 6 Table 6-7 South Coast Air Basin January 9, 2004 March 10, 2009, 74 FR 10176 Adopted by South Coast AQMD on August 1, 2003 and adopted by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(ii)(B)(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 Basin January 9, 2004 November 14, 2005, 70 FR 69081 Adopted by South Coast AQMD on August 1, 2003, and by California Air Resources Board on October 23, 2003. See 40 CFR 52.220(c)(339)(i)(A)(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 Basin November 18, 2002 April 18, 2003, 68 FR 19316 Adopted by South Coast AQMD on June 7, 2002. See 40 CFR 52.220(c)(309)(i)(A)(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-10 South Coast Air Basin February 4, 2000 April 18, 2003, 68 FR 19316 See 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 Plan South Coast Air Basin February 4, 2000 April 10, 2000, 65 FR 18903 See 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 Coast South Coast Air Basin May 20, 1999 July 23, 1999, 64 FR 39923 See 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 Basin February 5, 1997 May 11, 2007, 72 FR 26718 See 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-10 South Coast Air Basin February 5, 1997 April 18, 2003, 68 FR 19316 See 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 ozone South Coast Air Basin February 5, 1997 April 10, 2000, 65 FR 18903 See 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 Plan South Coast Air Basin February 5, 1997 July 24, 1998, 63 FR 39747 Adopted by South Coast AQMD on November 15, 1996. See 40 CFR 52.220(c)(247)(i)(A)(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 Plan South Coast Air Basin February 5, 1997 April 21, 1998, 63 FR 19661 See 40 CFR 52.220(c)(247)(i)(A)(1).
Revised rule adoption schedule South Coast Air Basin July 10, 1996 January 8, 1997, 62 FR 1150 Adopted by South Coast AQMD on April 12, 1996. See 40 CFR 52.220(c)(237)(i)(A)(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 Basin December 29, 1994 January 8, 1997, 62 FR 1150 Adopted by South Coast AQMD on December 9, 1994. See 40 CFR 52.220(c)(233)(i)(A)(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 Basin November 15, 1994 August 21, 1995, 60 FR 43379 Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)(1).
Control measures, emissions inventory, modeling, and ozone attainment demonstration, as contained in “1994 Air Quality Management Plan” South Coast Air Basin November 15, 1994 January 8, 1997, 62 FR 1150 Adopted by South Coast AQMD on September 9, 1994. See 40 CFR 52.220(c)(204)(i)(B)(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 measure South Coast Air Basin December 31, 1982 and subsequently amended on February 15, and June 28, 1984 July 30, 1984, 49 FR 30300 See 40 CFR 52.220(c)(144).
Supplemental material for the South Coast Nonattainment Area Plan South Coast Air Basin July 24, 1981 April 13, 1982, 47 FR 15785 See 40 CFR 52.220(c)(116).
Supplemental material for the South Coast Nonattainment Area Plan South Coast Air Basin December 24, 1981 April 13, 1982, 47 FR 15785 See 40 CFR 52.220(c)(117).
Supplemental material for the South Coast Nonattainment Area Plan South Coast Air Basin February 18, 1982 April 13, 1982, 47 FR 15785 See 40 CFR 52.220(c)(118).
The South Coast Air Basin Control Strategy South Coast Air Basin July 25, 1979 January 21, 1981, 46 FR 5965 This plan is chapter 18 of the Comprehensive Revision to the State of California Implementation Plan for the Attainment and Maintenance of Ambient Air Quality Standards. Those portions of the South Coast Air Basin Control Strategy identified by Table 18-1, “Location of Plan Elements Which Meet Clean Air Act Requirements,” together with Rules 1115 and 1126, comprise the submitted nonattainment area plan control strategy. The remaining portions are for informational purposes only. See 40 CFR 52.220(c)(65)(i).
Part VI—South Coast Air Basin South Coast Air Basin February 21, 1972 May 31, 1972, 37 FR 10842 Part of original SIP submittal. See 40 CFR 52.220(b).
Final 2012 Lead State Implementation Plan—Los Angeles County (May 2012) South Coast Air Basin—Los Angeles County portion June 20, 2012 March 12, 2014, 79 FR 13875 Adopted by South Coast AQMD on May 4, 2012. See 40 CFR 52.220(c)(433)(ii)(A)(1).
South Coast AQMD Resolution 12-11, dated May 4, 2012 South Coast Air Basin—Los Angeles County portion June 20, 2012 March 12, 2014, 79 FR 13875 Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(A)(2).
California Air Resources Board Resolution 12-20, dated May 24, 2012 South Coast Air Basin—Los Angeles County portion June 20, 2012 March 12, 2014, 79 FR 13875 Resolution adopting the 2012 Los Angeles County Lead SIP. See 40 CFR 52.220(c)(433)(ii)(B)(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; 90 FR 42821, 42830, Sept. 5, 2025; 90 FR 46077, Sept. 25, 2025; 90 FR 52245, Nov. 20, 2025]