§ 52.120
Identification of plan.
(a)
Purpose and scope.
This section sets forth the applicable State implementation plan for the State of Arizona 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 in paragraphs (c) and (d) of this section with an EPA approval date prior to June 30, 2016, 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. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after June 30, 2016 have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.
(2) EPA Region IX certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1).
(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; or the National Archives and Records Administration (NARA). To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to June 30, 2016 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to:
http://www.archives.gov/federal-register/cfr/ibr-locations.html
.
(c)
EPA-approved regulations.
Table 1—EPA-Approved Arizona Statutes
State citation
Title/subject
State effective date
EPA approval date
Additional explanation
ARIZONA REVISED STATUTES
1
Title 9 (Cities and Towns)
Chapter 4 (General Powers)
Article 8 (Miscellaneous)
9–500.03
Air quality control
May 22, 1987
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Approval only included subsection A, paragraphs 1 and 2, subsection B. Submitted on March 23, 1988. Senate Bill 1360, section 2.†
9–500.04, excluding paragraphs A.1, A.2, A.4, and A.10; paragraphs B through G; and paragraph I.
Air quality control; definitions
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
9–500.27, excluding paragraphs D and E
Off-road vehicle ordinance; applicability; violation; classification
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 11 (Counties)
Chapter 6 (County Planning and Zoning)
Article 6 (Air Quality)
11–871, excluding paragraphs C through E.
Emissions control; no burn; exemptions; penalty
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
11–877
Air quality control measures
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 28 (Transportation)
Chapter 3 (Traffic and Vehicle Regulation)
Article 18 (Vehicle Size, Weight and Load)
28–1098, excluding paragraphs B and C
Vehicle loads; restrictions; civil penalties
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 36 (Public Health and Safety)
Chapter 14 (Air Pollution)
Article 3 (Annual Emissions Inspection of Motor Vehicles)
36–1776
Fleet Emissions Inspection Stations; Certificates of Inspection; Dealer's Inventory; Investigations; Revocation of Permit.
January 1, 1981
June 18, 1982, 47 FR 26382
Submitted on August 5, 1981.
36–1777
Authority of Director to Acquire Enforcement Equipment; Random Vehicle Tests.
January 1, 1981
June 18, 1982, 47 FR 26382
Submitted on August 5, 1981.
36–1778
Improper Representation.
January 1, 1981
June 18, 1982, 47 FR 26382
Submitted on August 5, 1981.
36–1779
False Certificates
January 1, 1981
June 18, 1982, 47 FR 26382
Submitted on August 5, 1981.
Title 41 (State Government)
Chapter 15 (Department of Weights and Measures)
Article 1 (General Provisions)
41–2051 (6), (10), (11), (12), and (13)
Definitions—“Certification,” “Department,” “Diesel fuel,” “Director,” and “E85”
September 26, 2008
June 13, 2012, 77 FR 35279
Laws 2008, Ch. 254, § 2. Submitted on September 21, 2009.
Article 3 (Method of Sale of Commodities and Services)
41–2083
Standards for liquid fuels; exceptions
July 18, 1996
June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802
Senate Bill 1002, section 26. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997). Previous versions approved in connection with the Maricopa County Ozone Plan.
Article 5 (Regulation)
41–2113(B)(4)
Violation; classification; jurisdiction
August 21, 1998
March 4, 2004, 69 FR 10161.
Last amended Laws 1998, Ch. 146, § 16. Submitted on January 22, 2004.
41–2115
Civil Penalties
July 18, 2000
March 4, 2004, 69 FR 10161.
Last amended Laws 2000, Ch. 193, § 463. Submitted on January 22, 2004.
Article 6 (Motor Fuel)
41–2121
Definitions
May 18, 1999
June 8, 2000, 65 FR 36353.
Submitted on September 1, 1999. House Bill 2189, section 9. The definition of “gasoline” was superseded at 77 FR 35279 (September 19, 2007)
41–2121(5)
Definitions [“Gasoline”]
September 19, 2007
June 13, 2012, 77 FR 35279
Laws 2007, Ch. 292, § 11. Submitted on September 21, 2009.
41–2122
Standards for oxygenated fuel; volatility exceptions
July 18, 1996
June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802
Senate Bill 1002, section 27. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
41–2123
Area A; sale of gasoline; oxygen content
August 6, 1999
March 4, 2004, 69 FR 10161
Last amended Laws 1999, Ch. 295, § 11. Submitted on January 22, 2004.
41–2124
Area A; fuel formulation; rules
July 18, 2000
March 4, 2004, 69 FR 10161
Last amended Laws 2000, Ch. 405, § 21. Submitted on January 22, 2004.
41–2125
Area B; sale of gasoline; oxygen content
July 18, 1996
June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802
Senate Bill 1002, section 28. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
Article 7 (Gasoline Vapor Control)
41–2131
Definitions
April 22, 2014
November 16, 2015, 80 FR 70689
House Bill 2128, section 5, effective through September 29, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41–2131
Definitions
April 22, 2014
November 16, 2015, 80 FR 70689
House Bill 2128, section 6, effective from and after September 30, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41–2132
Stage I vapor recovery systems
April 22, 2014
November 16, 2015, 80 FR 70689
House Bill 2128, section 7. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41–2133
Compliance schedules
April 22, 2014
November 16, 2015, 80 FR 70689
House Bill 2128, section 8. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41–2135
Stage II vapor recovery systems
April 22, 2014
November 16, 2015, 80 FR 70689
House Bill 2128, section 10. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
ARS 41–2135 is repealed from and after September 30, 2018 pursuant to section 11 of House Bill 2128.
Title 49 (The Environment)
Chapter 1 (General Provisions)
49–107
Local delegation of state authority
July 1, 1987
November 2, 2015, 80 FR 67319
Submitted on October 29, and supplemented on September 6, 2013 and July 2, 2014.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49–401.01
Definitions
May 18, 1999
June 8, 2000, 65 FR 36353
Submitted on September 1, 1999. House Bill 2189, section 40.
Article 2 (State Air Pollution Control)
49–454
Adjusted work hours
May 18, 1999
June 8, 2000, 65 FR 36353
Submitted on September 1, 1999. House Bill 2189, section 43.
49–457
Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitions
May 29, 1998
June 29, 1999, 64 FR 34726
Submitted on September 4, 1998.
49–457.01
Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicability
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–457.03, excluding paragraphs C and D
Off-road vehicles; pollution advisory days; applicability; penalties
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–457.04
Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–457.05, excluding paragraph C and paragraphs E, F, G, and H
Dust action general permit; best management practices; applicability; definitions
July 20, 2011
March 31, 2014, 79 FR 17879
Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Article 3 (County Air Pollution Control)
49–474.01
Additional board duties in nonattainment areas
May 22, 1987
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on March 23, 1988. Senate Bill 1360, section 18.†
49–474.01, excluding paragraphs A.1 through A.3, A.9, A.10; paragraphs C through G, and paragraph I
Additional board duties in vehicle emissions control areas; definitions
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–474.05
Dust control; training; site coordinators
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–474.06
Dust control; subcontractor registration; fee
September 19, 2007
December 3, 2013, 78 FR 72579
Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–501, excluding paragraph A.1, paragraphs B.2 through B.6, and paragraphs D, E, G, and H
Unlawful open burning; exceptions; civil penalty; definition
September 19, 2007
March 31, 2014, 79 FR 17878
Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49–506
Voluntary No-drive Days
June 28, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 17.†
Article 5 (Annual Emissions Inspection of Motor Vehicles)
49–541
Definitions
May 18, 1999
June 8, 2000, 65 FR 36353 and also January 22, 2003, 68 FR 2912
Submitted on September 1, 1999. House Bill 2189, 44th Legislature, 1st Regular Session (1999), section 44. Approved in rulemakings related to the Tucson carbon monoxide plan and Arizona VEI Program.
49–541, subsection (1)
Definitions [“Area A”]
August 9, 2001
May 22, 2013, 78 FR 30209
Submitted on May 25, 2012. Arizona Revised Statutes (West Group, 2001 Cumulative Pocket Part). Supported by an affidavit signed by Barbara Howe, Law Reference Librarian, Arizona State Library, Archives and Public Records on May 3, 2012, certifying authenticity of reproduction of A.R.S. § 49–451 (
sic
)(corrected to § 49–541 (2001 pocket part).
49–541.01, paragraphs D and E
Vehicle emissions inspection program; constant four wheel drive vehicles; requirements; location; violation; classification; penalties; new program termination
May 18, 1999
March 9, 2005, 70 FR 11553
Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as section 2 of H.B. 2254 (1999).
49–542
Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition
June 21, 2013
May 22, 2013, 78 FR 30209
Submitted on November 6, 2009. Arizona Revised Statutes (Thomson West, 2008 Cumulative Pocket Part). Supported by an affidavit signed by Efrem K. Sepulveda, Law Librarian, Arizona State Library, Archives and Public Records on January 11, 2013, certifying authenticity of reproduction of A.R.S. § 49–542 (2008 edition) plus title page to pocket part of Title 49 (2008 edition).
49–542.05
Alternative fuel vehicles
December 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001. Senate Bill 1004, 44th Legislature, 7th Special Session (2000), section 23. Related to VEI Program.
49–543
Emissions inspection costs; disposition; fleet inspection; certificates
May 7, 2001
January 22, 2003, 68 FR 2912
Submitted on April 10, 2002. House Bill 2538, 45th Legislature, 1st Regular Session (2001), section 11. Related to VEI Program.
49–544
Emissions inspection fund; composition; authorized expenditures; exemptions; investment
May 20, 1998
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001. Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), section 15. Related to VEI Program.
49–545
Agreement with independent contractor; qualifications of contractor; agreement provisions
April 28, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001. House Bill 2104, 44th Legislature, 2nd Regular session (2000), section 5. Related to VEI Program.
49–550
Violation; Classification; Civil Penalty
June 28, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 19.†
49–551
Air quality fee; air quality fund; purpose
May 29, 1998
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001. Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), section 27. Related to VEI Program.
49–552
Enforcement on city, town, county, school district or special district property
June 1, 1998
March 9, 2005, 70 FR 11553
Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as amended in section 28 of S.B. 1427 (1998).
49–553
Reports to the Legislature by Department of Environmental Quality
June 28, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 21.†
49–557
Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspension
January 1, 2002
June 8, 2000, 65 FR 36353
Submitted on September 1, 1999. House Bill 2254, section 5. Effective date set in section 8 of House Bill 2254.
Article 7 (Emissions Control)
49–571
Clean burning alternative fuel requirements for new buses; definition
May 18, 1999
June 8, 2000, 65 FR 36353
Submitted on September 1, 1999. House Bill 2189, section 46.
49–573
Emissions controls; federal vehicles; definition
January 1, 2002
June 8, 2000, 65 FR 36353
Submitted on September 1, 1999. House Bill 2254, section 6. Effective date set in section 8 of House Bill 2254.
Article 8 (Travel Reduction Programs)
49–581
Definitions
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. House Bill section 25 lowered the threshold defining “major employer” from 500 or more employers between December 31, 1988-September 30, 1989, to 200 or more from September 30, 1989-December 31, 1989, to 100 or more thereafter. Delayed effective date per section 29 of HB 2206.†
49–582
Travel Reduction Program Regional Task Force; Composition
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–583
Duties and Powers of the Task Force
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–584
Staff Duties
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–585
Powers and Duties of the Board
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–586
Enforcement by Cities or Towns
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–588
Requirements for Major Employers
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49–590
Requirements for High Schools
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23.†
49–593
Violations; Civil Penalties
December 31, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
1
The statutory provisions listed in table 1 of paragraph (c) are considered regulatory. Other statutory provisions are considered nonregulatory and are listed in table 3 of paragraph (e).
† Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v. EPA, 898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.
Table 2—EPA-Approved Arizona Regulations
State citation
Title/subject
State effective date
EPA approval date
Additional explanation
ARIZONA ADMINISTRATIVE CODE
Title 9 (Health Services)
Chapter 3
Article 1
R9–3–101
Definitions [“Begin actual construction”]
May 28, 1982
May 3, 1983, 48 FR 19878
Included 36 defined terms. All but one (“Begin actual construction”) have been superseded by subsequent approvals of R18–2–101, R18–2–217, R18–2–218, R18–2–301, R18–2–401, and R18–2–701. Submitted on June 3, 1982.
7–1–1.1 (R9–3–101)
Policy and Legal Authority
August 20, 1973
July 31, 1978, 43 FR 33245
Submitted on August 20, 1973.
7–1–1.3 (R9–3–103, excluding paragraph E)
Air Pollution Prohibited
August 20, 1973
July 31, 1978, 43 FR 33245
Submitted on August 20, 1973. EPA disapproved Paragraph E—see 40 CFR 52.133(b).
7–1–1.5 (R9–3–105)
Enforcement
August 20, 1973
July 31, 1978, 43 FR 33245
Submitted on August 20, 1973.
Article 4
7–1–4.5 (R9–3–405)
Sulfur Emissions: Other Industries
August 20, 1973
July 31, 1978, 43 FR 33245
Submitted on August 20, 1973.
R9–3–409
Agricultural Practices
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
Article 5
R9–3–505, paragraphs B to B.1, B.2, B.3 and B.4
Standards of Performance for Existing Portland Cement Plants
May 28, 1982
September 28, 1982, 47 FR 42572
Submitted on June 3, 1982.
R9–3–505, paragraphs B.1.a and B.2.a
Standards of Performance for Existing Portland Cement Plants
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on July 17, 1980.
R9–3–505, paragraphs A, B.1.b, B.2.b, and B.3 to D
Standards of Performance for Existing Portland Cement Plants
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
R9–3–508, paragraphs B to B.1, B.2, and B.5
Standards of Performance for Existing Asphalt Concrete Plants
May 28, 1982
September 28, 1982, 47 FR 42572
Submitted on June 3, 1982.
R9–3–508, paragraphs B.1 to B.6
Standards of Performance for Existing Asphalt Concrete Plants
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on April 1, 1980.
R9–3–508, paragraphs A and C
Standards of Performance for Existing Asphalt Concrete Plants
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
R9–3–516, paragraphs A to A.1 and A.2
Standards of Performance for Existing Coal Preparation Plants
May 28, 1982
September 28, 1982, 47 FR 42572
Submitted on June 3, 1982.
R9–3–516, paragraphs A.1 to A.6
Standards of Performance for Existing Coal Preparation Plants
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on April 1, 1980.
R9–3–516, paragraph B
Standards of Performance for Existing Coal Preparation Plants
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
R9–3–521, paragraphs A to A.1 and A.2
Standards of Performance for Existing Nonferrous Metals Industry Sources
May 28, 1982
September 28, 1982, 47 FR 42572
Submitted on June 3, 1982.
R9–3–521, paragraphs A.1 to A.5
Standards of Performance for Existing Nonferrous Metals Industry Sources
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on April 1, 1980.
R9–3–521, paragraphs B to D
Standards of Performance for Existing Nonferrous Metals Industry Sources
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
R9–3–522, paragraphs A to A.1 and A.2
Standards of Performance for Existing Gravel or Crushed Stone Processing Plants
May 28, 1982
September 28, 1982, 47 FR 42572
Submitted on June 3, 1982.
R9–3–522, paragraphs A.1 to A.5, B, and C
Standards of Performance for Existing Gravel or Crushed Stone Processing Plants
May 14, 1979
April 23, 1982, 47 FR 17483
Submitted on January 4, 1979.
Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
Article 1 (General)
R18–2–101 (except 20)
Definitions
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–102
Incorporated materials
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
Article 2 (Ambient Air Quality Standards; Area Designations; Classifications)
R18–2–201
Particulate Matter: PM
10
and PM
2.5
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–202
Sulfur Oxides (Sulfur Dioxide)
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–203
Ozone
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–204
Carbon monoxide
September 26, 1990
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–205
Nitrogen Oxides (Nitrogen Dioxide)
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–206
Lead
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–210
Attainment, Nonattainment, and Unclassifiable Area Designations
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
R18–2–215
Ambient air quality monitoring methods and procedures
September 26, 1990
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–216
Interpretation of Ambient Air Quality Standards and Evaluation of Air Quality Data
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–217
Designation and Classification of Attainment Areas
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–218
Limitation of Pollutants in Classified Attainment Areas
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–220
Air pollution emergency episodes, Department of Environmental Quality-Air Pollution Control
September 26, 1990
October 15, 2012, 77 FR 62452
Submitted on August 15, 1994.
Article 3 (Permits and Permit Revisions)
R18–2–301
Definitions
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–302
Applicability; Registration; Classes of Permits
March 21, 2017
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–302.01
Source Registration Requirements
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–303
Transition from Installation and Operating Permit Program to Unitary Permit Program; Registration Transition; Minor NSR Transition
August 7, 2012
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–304
Permit Application Processing Procedures
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–306
Permit Contents
March 21, 2017
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–306.01
Permits Containing Voluntarily Accepted Emission Limitations and Standards
March 21, 2017
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–306.02
Establishment of an Emissions Cap
September 22, 1999
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–310.01
Reporting Requirements
February 15, 2001
September 18, 2001, 66 FR 48087
Submitted on March 26, 2001.
R18–2–311
Test Methods and Procedures
November 15, 1993
November 2, 2015, 80 FR 67319
Submitted on July 28, 2011.
R18–2–312
Performance Tests
November 15, 1993
November 2, 2015, 80 FR 67319
Submitted on July 28, 2011.
R18–2–313
Existing Source Emission Monitoring
February 15, 2001
November 5, 2012, 77 FR 66405
Submitted on August 24, 2012.
R18–2–315
Posting of Permit
November 15, 1993
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–316
Notice by Building Permit Agencies
May 14, 1979
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–317
Facility Changes Allowed Without Permit Revisions—Class I
August 7, 2012
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–317.01
Facility Changes that Require a Permit Revision—Class II
August 7, 2012
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–317.02
Procedures for Certain Changes that Do Not Require a Permit Revision—Class II
August 7, 2012
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–319
Minor Permit Revisions
March 21, 2017
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–320
Significant Permit Revisions
March 21, 2017
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–321
Permit Reopenings; Revocation and Reissuance; Termination
August 7, 2012
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–323
Permit Transfers
February 3, 2007
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–327
Annual Emissions Inventory Questionnaire and Emissions Statement
January 19, 2021
87 FR 45657, July 29, 2022
Submitted on December 22, 2020.
R18–2–330
Public Participation
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–332
Stack Height Limitation
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–334
Minor New Source Review
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
Article 4 (Permit Requirements for New Major Sources and Major Modifications to Existing Major Sources)
R18–2–401
Definitions
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–402
General
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–403
Permits for Sources Located in Nonattainment Areas
R18–2–403
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–404
Offset Standards
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–405
Special Rule for Major Sources of VOC or Nitrogen Oxides in Ozone Nonattainment Areas Classified as Serious or Severe
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–406
Permit Requirements for Sources Located in Attainment and Unclassifiable Areas
February 1, 2020
June 16, 2021, 86 FR 31927
Submitted on July 22, 2020.
R18–2–407
Air Quality Impact Analysis and Monitoring Requirements
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–408
Innovative Control Technology
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–409
Air Quality Models
November 15, 1993
November 2, 2015, 80 FR 67319
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18–2–410
Visibility and Air Quality Related Value Protection
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–411
Permit Requirements for Sources that Locate in Attainment or Unclassifiable Areas and Cause or Contribute to a Violation of Any National Ambient Air Quality Standard
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
R18–2–412
PALs
March 21, 2017
83 FR 19631, May 4, 2018
Submitted on April 28, 2017.
Article 6 (Emissions from Existing and New Nonpoint Sources)
R18–2–601
General
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–602
Unlawful Open Burning
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–604
Open Areas, Dry Washes or Riverbeds
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–605
Roadways and Streets
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–606
Material Handling
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–607
Storage Piles
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–608
Mineral Tailings
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–610
[Definitions for R18–2–611]
May 12, 2000
October 11, 2001, 66 FR 51869
Submitted on July 11, 2000.
R18–2–610
Definitions for R18–2–610.01, R18–2–610.02, and R18–2–610.03
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
R18–2–610.03
Agricultural PM General Permit for Crop Operations; Pinal County PM Nonattainment Area
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
R18–2–611
Agricultural PM
10
General Permit; Maricopa PM
10
Nonattainment Area
May 12, 2000
October 11, 2001, 66 FR 51869
Submitted on July 11, 2000.
R18–2–612
Definitions for R18–2–612.01
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
R18–2–612.01
Agricultural PM General Permit for Irrigation Districts; PM Nonattainment Areas Designated After June 1, 2009
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
R18–2–614
Evaluation of nonpoint source emissions
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
Article 7 (Existing Stationary Source Performance Standards)
R18–2–701
Definitions
August 7, 2012
September 23, 2014, 79 FR 56655
Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–702
General Provisions
February 3, 2004
August 24, 2004, 69 FR 51952
Establishes opacity standards. Submitted on January 16, 2004.
R18–2–703
Standards of Performance for Existing Fossil-Fuel Fired Steam Generators and General Fuel Burning Equipment
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–704
Standards of Performance for Incineration
August 4, 2007
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–706
Standards of Performance for Existing Nitric Acid Plants
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–707
Standards of Performance for Existing Sulfuric Acid Plants
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–710
Standards of Performance for Existing Vessels for Petroleum Liquids
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–714
Standards of Performance for Existing Sewage Treatment Plants
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–715, section F, excluding (F)(2), and section G
Standards of Performance for Existing Primary Copper Smelters: Site-Specific Requirements
March 7, 2009
September 23, 2014, 79 FR 56655; May 10, 2021, 86 FR 24726
EPA approved the rescission of sections (F)(2) and (H) on May 10, 2021.
R18–2–715.01
Standards of Performance for Existing Primary Copper Smelters, Compliance and Monitoring
July 18, 2002
November 1, 2004, 69 FR 63321
Submitted on September 12, 2003.
R18–2–715.02
Standards of Performance for Existing Primary Copper Smelters; Fugitive Emissions
5/7/2017
11/14/2018, 83 FR 56736
Submitted by the Governor's designee on April 6, 2017.
R18–2–719
Standards of Performance for Existing Stationary Rotating Machinery
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–720
Standards of Performance for Existing Lime Manufacturing Plants
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–723
Standards of Performance for Existing Concrete Batch Plants
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–724
Standards of Performance for Existing Fossil-Fuel Fired Industrial and Commercial Equipment
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–725
Standards of Performance for Existing Dry Cleaning Plants
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–726
Sandblasting Operations
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–727
Standards of Performance for Spray Painting Operations
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–728
Standards of Performance for Existing Ammonium Sulfide Manufacturing Plants
November 15, 1993
September 23, 2014, 79 FR 56655
Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12–2, June 30, 2012.
R18–2–729
Standards of Performance for Cotton Gins
August 4, 2007
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–730
Standards of Performance for Unclassified Sources
March 7, 2009
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–1, March 31, 2009.
R18–2–732
Standards of Performance for Existing Hospital/Medical/Infectious Waste Incinerators
August 4, 2007
September 23, 2014, 79 FR 56655
Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09–2, June 30, 2009.
Article 8 (Emissions from Mobile Sources (New and Existing))
R18–2–801
Classification of Mobile Sources
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–802
Off-Road Machinery
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–803
Heater-Planer Units
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–804
Roadway and Site Cleaning Machinery
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
R18–2–805
Asphalt and Tar Kettles
November 15, 1993
March 24, 2003, 68 FR 14151
Submitted on July 15, 1998.
Article 10 (Motor Vehicles; Inspections and Maintenance)
R18–2–1001
Definitions
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1003
Vehicles to be Inspected by the Mandatory Vehicle Emissions Inspection Program
June 28, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1005
Time of Inspection
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1006
Emissions Test Procedures
January 1, 2002
January 22, 2003, 68 FR 2912
Submitted on April 10, 2002.
R18–2–1007
Evidence of Meeting State Inspection Requirements
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1008
Procedure for Issuing Certificates of Waiver
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1009
Tampering Repair Requirements
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1010
Low Emissions Tune-up, Emissions and Evaporative System Repair
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1011
Vehicle Inspection Report
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1012
Inspection Procedures and Fee
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1013
Reinspections
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1016
Licensing of Inspectors
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1017
Inspection of Government Vehicles
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1018
Certificate of Inspection
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1019
Fleet Station Procedures and Permits
January 1, 2002
January 22, 2003, 68 FR 2912
Submitted on April 10, 2002.
R18–2–1022
Procedure for Waiving Inspections Due to Technical Difficulties
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1023
Certificate of Exemption for Out-of-State Vehicles
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1025
Inspection of Contractor's Equipment and Personnel
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1026
Inspection of Fleet Stations
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1027
Registration and Inspection of Emission Analyzers and Opacity Meters
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1028
Certification of Users of Registered Analyzers and Analyzer Repair Persons
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1029
Vehicle Emission Control Devices
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1030
Visible Emissions; Mobile Sources
January 14, 2000
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
R18–2–1031
Standards for Evaluating the Oxidation Efficiency of a Catalytic Converter
December 20, 1999
January 22, 2003, 68 FR 2912
Submitted on July 6, 2001.
Table 1
Dynamometer Loading Table—Annual Tests
November 14, 1994
January 22, 2003, 68 FR 2912
Table 1 is cited in R18–2–1006. Submitted on July 6, 2001.
Table 2
Emissions Standards—Annual Tests, Maximum Allowable
June 21, 1995
January 22, 2003, 68 FR 2912
Table 2 is cited in R18–2–1006 and R18–2–1019. Submitted on July 6, 2001.
Table 3
Emissions Standards—Biennial Tests
December 20, 1999
January 22, 2003, 68 FR 2912
Table 3 is cited in R18–2–1006. Submitted on July 6, 2001.
Table 4
Transient Driving Cycle
December 20, 1999
January 22, 2003, 68 FR 2912
Table 4 is cited in R18–2–1006 and R18–2–1016. Submitted on July 6, 2001.
Table 5
Tolerances
November 14, 1994
January 22, 2003, 68 FR 2912
Table 5 is cited in R18–2–1006. Submitted on July 6, 2001.
Table 6
Emissions Standards—Remote Sensing Identification
December 20, 1999
January 22, 2003, 68 FR 2912
Table 6 is cited in the VEI regulations. Submitted on July 6, 2001.
Article 13 (State Implementation Plan Rules For Specific Locations)
R18–2–B1301
Limits on Lead Emissions from the Hayden Smelter
7/1/2018
11/14/2018, 83 FR 56736
Submitted by the Governor's designee on April 6, 2017.
R18–2–B1301.01
Limits on Lead-Bearing Fugitive Dust from the Hayden Smelter
December 1, 2018
February 22, 2018, 83 FR 7614
Submitted on April 6, 2017.
R18–2–B1302
Limits on SO
2
from the Hayden Smelter
July 1, 2018
85 FR 70483, November 5, 2020
Submitted on April 6, 2017. EPA issued a limited approval and limited disapproval of Rule R18–2–B1302.
R18–2–C1302, excluding subsection (E)(6)
Limits on SO
2
Emissions from the Miami Smelter
12/14/2018
11/14/2018, 83 FR 56736
Submitted by the Governor's designee on April 6, 2017. Subsection (E)(6) was withdrawn by the Arizona Department of Environmental Quality.
Appendix 14
Procedures for Sulfur Dioxide and Lead Fugitive Emissions Studies for the Hayden Smelter
5/7/2017
11/14/2018, 83 FR 56736
Submitted by the Governor's designee on April 6, 2017.
Appendix 15
Test Methods for Determining Opacity and Stabilization of Unpaved Roads
May 7, 2017
February 22, 2018, 83 FR 7614
Submitted on April 6, 2017.
Article 14 (Conformity Determinations)
R18–2–1438
General Conformity for Federal Actions
January 31, 1995
April 23, 1999, 64 FR 19916
Submitted on March 3, 1995.
Article 15 (Forest and Range Management Burns)
R18–2–1501
Definitions
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1502
Applicability
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1503
Annual Registration
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1504
Prescribed Burn Plan
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1505
Prescribed Burn Requests and Authorization
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1506
Smoke Dispersion and Evaluation
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1507
Prescribed Burn Accomplishment; Wildlife Reporting
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1508
Wildland Fire Use: Plan, Authorization, Monitoring; Inter-Agency Consultation; Status Reporting
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1509
Emission Reduction Techniques
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1510
Smoke Management Techniques
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1511
Monitoring
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1512
Burner Qualifications
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
R18–2–1513
Public Notification Program; Regional Coordination
March 16, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
Appendices to Title 18 (Environmental Quality), Chapter 2 (Department of Environmental Quality Air Pollution Control)
Appendix 1
Filing Instructions for Installation Permit Application
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on April 1, 1980. Appendix 1 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 1 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983) and at 49 FR 41026 (October 19, 1984. The latter rule was corrected 69 FR 2509 (January 16, 2004).
Appendix 1, subsections A1.4, A1.4.1, A1.4.3 (added), A1.4.3 (renumbered only), A1.5, A1.6.1 (deleted), A1.6.2 and A1.6.3 (renumbered only), A1.6.4 and A1.6.5 (deleted), A1.6.6 (renumbered only), A1.6.6.1, A1.6.6.2 and A1.6.6.3 (renumbered only), A1.6.6.4 (deleted), A1.6.6.5 (renumbered only) A1.6.6.6, A1.6.6.7 (Renumbered), A1.6.7.1, A1.6.7.2, A1.6.7.3 and Form ADHS/EHS Air Quality 100A (rev 12–80)
Filing Instructions for Installation Permit Application
May 28, 1982
May 3, 1983, 48 FR 19878
Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 1, subsections A1.5.6, and A1.9 (added)
Filing Instructions for Installation Permit Application
September 22, 1983
October 19, 1984, 49 FR 41026; corrected on January 16, 2004, 69 FR 2509
Submitted on February 3, 1984.
Appendix 2
Test Methods and Protocols
July 2, 2015
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
Appendix 2
Filing Instructions for Operating Permit Application
July 25, 1979
April 23, 1982, 47 FR 17483
Submitted on April 1, 1980. Appendix 2 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 2 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983).
Appendix 2, subsections A2.2.5, A2.3, A2.3.8
Filing Instructions for Operating Permit Application
May 28, 1982
May 3, 1983, 48 FR 19878
Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 8
Procedures for Utilizing the Sulfur Balance Method for Determining Sulfur Emissions
July 18, 2005
April 12, 2006, 71 FR 18624
Cited in Arizona Administrative Code rule R18–2–715.01. Submitted on March 1, 2006.
Materials Incorporated By Reference in Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
[Incorporated by reference through R18–2–102]
Arizona Testing Manual for Air Pollutant Emissions, Revision F, excluding sections 2 through 7
March 1992
September 23, 2014, 79 FR 56655
Approval includes section 1 only. Submitted on July 28, 2011, and supplemented on May 16, 2014. Relates to various provisions in Arizona Administrative Code, title 18, chapter 2, articles 4, 6, and 7.
[Incorporated by reference through R18–2–220]
Procedures for Prevention of Emergency Episodes
1988 Edition
October 15, 2012, 77 FR 62452
Submitted on August 15, 1994.
Title 20 (Commerce, Financial Institutions, and Insurance)
Chapter 2 (Department of Weights and Measures)
Article 1 (Administration and Procedures)
R20–2–101
Definitions
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
Article 7 (Motor Fuels and Petroleum Products)
R20–2–701
Definitions
February 9, 2001
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–716
Sampling and Access to Records
October 18, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–750
Registration Relating to Arizona CBG or AZR–BOB
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–751
Arizona CBG Requirements
February 9, 2001
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–752
General Requirements for Registered Suppliers
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–753
General Requirements for Pipelines and 3rd-party Terminals
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–754
Downstream Blending Exceptions for Transmix
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–755
Additional Requirements for AZRBOB and Downstream Oxygenate Blending
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–756
Downstream Blending of Arizona CBG with Nonoxygenate Blendstocks
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–757
Product Transfer Documentation; Records; Retention
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–758
Adoption of Fuel Certification Models
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–759
Testing Methodologies
February 9, 2001
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–760
Compliance Surveys
February 9, 2001
March 4, 2004, 69 FR 10161.
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–761
Liability for Noncompliant Arizona CBG or AZRBOB
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20–2–762
Penalties
September 22, 1999
March 4, 2004, 69 FR 10161
Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 1
Type 1 Gasoline Standards
February 9, 2001
March 4, 2004, 69 FR 10161
Table 1 is cited in R20–2–751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 2
Type 2 Gasoline Standards
February 9, 2001
March 4, 2004, 69 FR 10161
Table 2 is cited in R20–2–751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Article 9 (Gasoline Vapor Control)
R20–2–901
Material Incorporated by Reference
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–902
Exemptions
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–903
Equipment and Installation
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–904
Application Requirements and Process for Authority to Construct Plan Approval
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–905
Initial Inspection and Testing
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–907
Operation
October 8, 1998
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–908
Training and Public Education
October 8, 1998
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–909
Recordkeeping and Reporting
October 8, 1998
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–910
Annual Inspection and Testing
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–911
Compliance Inspections
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
R20–2–912
Enforcement
June 5, 2004
June 13, 2012, 77 FR 35279
Submitted on September 21, 2009.
Table 3—EPA-Approved Arizona General Permits
Title
State effective date
EPA approval date
Additional explanation
Dust Action General Permit, including the general permit itself, and attachments A, B, and C
December 30, 2011
March 31, 2014, 79 FR 17881
Issued by Arizona Department of Environmental Quality pursuant to ARS 49–457.05. Applies to certain types of dust sources in a county with a population of two million or more persons or any portion of a county within an area designated by EPA as a serious PM–10 nonattainment area or a maintenance area that was designated as a serious PM–10 nonattainment area. Submitted on May 25, 2012.
Table 4 to Paragraph
(c)
—EPA-Approved Maricopa County Air Pollution Control Regulations
County citation
Title/subject
State effective date
EPA approval date
Additional explanation
Pre-July 1988 Rule Codification
Regulation II—Permits
Rule 22 (paragraphs A, C, D, F, G, and H)
Permit Denial-Action-Transfer-Expiration-Posting-Revocation-Compliance
August 12, 1971
July 27, 1972, 37 FR 15080
Paragraphs B and E have been superseded.
Rule 28
Permit Fees
March 8, 1982
June 18, 1982, 47 FR 26382
Submitted on March 8, 1982.
Regulation III—Control of Air Contaminants
Rule 32, Paragraph G
Other Industries
October 1, 1975
April 12, 1982, 47 FR 15579
Paragraph G of Rule 32 (“Odors and Gaseous Emissions”) is titled “Other Industries.” Submitted on June 23, 1980.
Rule 32, Paragraph H
Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide)
October 1, 1975
April 12, 1982, 47 FR 15579
Paragraph H of Rule 32 (“Odors and Gaseous Emissions”) is titled “Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide).” Submitted on June 23, 1980.
Rule 32, Paragraph J
Operating Requirements for an Asphalt Kettle
June 23, 1980
April 12, 1982, 47 FR 15579
Paragraph J of Rule 32 (“Odors and Gaseous Emissions”) is titled “Operating Requirements for an Asphalt Kettle.” Submitted on June 23, 1980.
Rule 32, Paragraph K
Emissions of Carbon Monoxide
June 23, 1980
April 12, 1982, 47 FR 15579
Paragraph K of Rule 32 (“Odors and Gaseous Emissions”) is titled “Emissions of Carbon Monoxide.” Submitted on June 23, 1980.
Rule 34 (paragraphs F, G, H, I, J and K only)
Organic Solvents—Volatile Organic Compounds (VOC)
June 23, 1980
May 5, 1982, 47 FR 19326
Submitted on June 23, 1980. EPA approved the rescission of paragraphs A, D.1, E.1, E.3 and L. Paragraphs B and C were superseded by approval of Maricopa Rule 331; paragraph D.2 was superseded by approval of Maricopa Rule 333; paragraph E.2 was superseded by approval Maricopa Rule 335; and paragraph E.4 was superseded by approval of Maricopa Rule 336.
Rule 35
Incinerators
August 12, 1971
July 27, 1972, 37 FR 15080
Superseded by approval of Maricopa Rule 313 published on September 25, 2014, except for Hospital/Medical/Infectious Waste Incinerators. Submitted on May 26, 1972.
Regulation IV—Production of Records; Monitoring; Testing and Sampling Facilities
Rule 41, paragraph A
Monitoring
August 12, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 41, paragraph B
Monitoring
October 2, 1978
April 12, 1982, 47 FR 15579
Submitted on January 18, 1979.
Rule 42
Testing and Sampling
August 12, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Regulation VII—Emergency Procedures
Rule 74, paragraph C
Public Notification
June 23, 1980
April 12, 1982, 47 FR 15579
Submitted on June 23, 1980. Paragraphs A, B, and D superseded by approval of Rule 510 published on November 9, 2009.
Post-July 1988 Rule Codification
Regulation I—General Provisions
Rule 100
General Provisions and Definitions
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Regulation II—Permits and Fees
Rule 200
Permit Requirements
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Rule 210
Title V Permit Provisions
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Rule 220
Non-Title V Permit Provisions
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Rule 240 (except Section 304.4.e.(1))
Federal Major New Source Review (NSR)
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Rule 241
Minor New Source Review (NSR)
December 11, 2019
February 15, 2022, 87 FR 8418
Submitted on December 20, 2019.
Rule 242
Emissions Offsets Generated by the Voluntary Paving of Unpaved Roads
June 20, 2007
August 6, 2007, 72 FR 43538
Submitted on July 5, 2007.
Regulation III—Control of Air Contaminants
Rule 300
Visible Emissions
March 12, 2008
July 28, 2010, 75 FR 44141
Submitted on July 10, 2008.
Rule 310
Fugitive Dust From Dust-Generating Operations
January 27, 2010
December 15, 2010, 75 FR 78167
Submitted on April 12, 2010. Cites appendices C and F, which are listed separately in this table.
Rule 310.01
Fugitive Dust From Non-Traditional Sources of Fugitive Dust
January 27, 2010
December 15, 2010, 75 FR 78167
Submitted on April 12, 2010. Cites appendix C, which is listed separately in this table.
Rule 311
Particulate matter from process industries
August 2, 1993
April 10, 1995, 60 FR 18010. Vacated by
Ober
decision. Restored August 4, 1997, 62 FR 41856
Submitted on March 3, 1994.
Rule 312
Abrasive Blasting
July 13, 1988
January 4, 2001, 66 FR 730
Submitted on January 4, 1990.
Rule 313
Incinerators, Burn-Off Ovens and Crematories
May 9, 2012
September 25, 2014, 79 FR 57445
Submitted on August 27, 2012.
Rule 314
Outdoor Fires and Commercial/Institutional Solid Fuel Burning
October 23, 2019
April 14, 2022, 87 FR 22135
Submitted on November 20, 2019.
Rule 316
Nonmetallic Mineral Processing
November 7, 2018
July 15, 2020, 85 FR 42726
Submitted on November 19, 2018.
Rule 318
Approval of Residential Woodburning Devices
April 21, 1999
November 8, 1999, 64 FR 60678
Submitted on August 4, 1999.
Rule 322
Power Plant Operations
June 23, 2021
December 30, 2022, 87 FR 80462
Submitted on June 30, 2021 under an attached letter dated June 24, 2021.
Rule 323
Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) Sources
June 23, 2021
February 7, 2023, 88 FR 7879
Submitted on June 30, 2021, under an attached letter dated June 24, 2021.
Rule 324
Stationary Reciprocating Internal Combustion Engines (RICE)
June 23, 2021
February 7, 2023, 88 FR 7879
Submitted on June 30, 2021, under an attached letter dated June 24, 2021.
Rule 331
Solvent Cleaning
April 21, 2004
December 21, 2004, 69 FR 76417
Submitted on July 28, 2004.
Rule 333
Petroleum Solvent Dry Cleaning
June 19, 1996
February 9, 1998, 63 FR 6489
Submitted on February 26, 1997.
Rule 335
Architectural Coatings
July 13, 1988
January 6, 1992, 57 FR 354
Submitted on January 4, 1990.
Rule 336
Surface Coating Operations
November 2, 2016
January 7, 2021, 86 FR 971
Submitted on June 22, 2017.
Rule 337
Graphic Arts
August 17, 2011
August 27, 2019, 84 FR 44701
Submitted on January 15, 2014.
Rule 338
Semiconductor Manufacturing
June 19, 1996
February 9, 1998, 63 FR 6489
Submitted on February 26, 1997.
Rule 341
Metal Casting
August 5, 1994
February 12, 1996, 61 FR 5287
Submitted on August 16, 1994.
Rule 342
Coating Wood Furniture and Fixtures
November 2, 2016
August 27, 2019, 84 FR 44701
Submitted on June 22, 2017.
Rule 343
Commercial Bread Bakeries
February 15, 1995
March 17, 1997, 62 FR 12544
Submitted on August 31, 1995.
Rule 344
Automobile Windshield Washer Fluid
April 7, 1999
November 30, 2001, 66 FR 59699
Submitted on August 4, 1999.
Rule 346
Coating Wood Millwork
November 20, 1996
February 9, 1998, 63 FR 6489
Submitted on March 4, 1997.
Rule 347
Ferrous Sand Casting
March 4, 1998
June 12, 2000, 65 FR 36788
Submitted on August 4, 1999.
Rule 348
Aerospace Manufacturing and Rework Operations
April 7, 1999
September 20, 1999, 64 FR 50759
Submitted on August 4, 1999.
Rule 349
Pharmaceutical, Cosmetic, and Vitamin Manufacturing Operations
April 7, 1999
June 8, 2001, 66 FR 30815
Submitted on August 4, 1999.
Rule 350
Storage and Transfer of Organic Liquids (Non-Gasoline) at an Organic Liquid Distribution Facility
11/02/2016
2/26/2020, 85 FR 10986
Submitted on June 22, 2017.
Rule 351
Storage and Loading of Gasoline at Bulk Gasoline Plants and Bulk Gasoline Terminals
11/02/2016
2/26/2020, 85 FR 10986
Submitted on June 22, 2017.
Rule 352
Gasoline Cargo Tank Testing and Use
11/02/2016
2/26/2020, 85 FR 10986
Submitted on June 22, 2017.
Rule 353
Storage and Loading of Gasoline at Gasoline Dispensing Facilities
11/02/2016
2/26/2020, 85 FR 10986
Submitted on June 22, 2017.
Rule 358
Polystyrene Foam Operations
April 20, 2005
May 26, 2005, 70 FR 30370
Submitted on April 25, 2005.
Regulation V—Air Quality Standards and Area Classification
Rule 510
Air Quality Standards
12/11/2019
10/4/2021, 86 FR 54628
The December 11, 2019 version of Rule 510 replaces the version that was adopted on November 1, 2006 (74 FR 57612).
Regulation VI—Emergency Episodes
Rule 600
Emergency Episodes
July 13, 1988
March 18, 1999, 64 FR 13351
Submitted on January 4, 1990.
Appendices to Maricopa County Air Pollution Control Rules and Regulations
Appendix C
Fugitive Dust Test Methods
March 26, 2008
December 15, 2010, 75 FR 78167
Cited in Rules 310 and 310.01. Submitted on July 10, 2008.
Appendix F
Soil Designations
April 7, 2004
August 21, 2007, 72 FR 46564
Cited in Rule 310. Submitted on October 7, 2005.
Maricopa County Ordinances
Ordinance P–26
Residential Woodburning Restriction
October 23, 2019
April 14, 2022, 87 FR 22135
Submitted on November 20, 2019.
† Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA,
898 F.2d 687 (9th Cir. 1990). Restored by document published January 29, 1991.
Table 5—EPA-Approved Maricopa County Documents Related to Applications for Dust Control Permits
Title
State effective date
EPA approval date
Additional explanation
Application for Dust Control Permit
June 22, 2005
August 21, 2007, 72 FR 46564
Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM–10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.
Guidance for Application for Dust Control Permit
June 22, 2005
August 21, 2007, 72 FR 46564
Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM–10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.
Table 6—EPA-Approved Ordinances Adopted by Maricopa County and Other Local Jurisdictions Within Maricopa County
County citation
Title/subject
State effective date
EPA approval date
Additional explanation
Maricopa County Ordinance P–26
Residential Woodburning Restriction Ordinance
March 26, 2008
November 9, 2009, 74 FR 57612
Submitted on July 10, 2008.
Maricopa County, Ordinance P–7
Trip Reduction Ordinance
Adopted May 26, 1994
May 4, 1998, 63 FR 24434
Submitted on August 31, 1995.
Town of Carefree Ordinance No. 98–14
An Ordinance of the Town of Carefree, Maricopa County, Arizona, Adding Section 10–4 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages)
Adopted September 1, 1998
July 25, 2002, 67 FR 48718
Submitted on February 16, 2000.
Town of Gilbert Ordinance 1066
An Ordinance of the Common Council of the Town of Gilbert, Arizona Amending the Code of Gilbert by Amending Chapter 30
Environment,
by adding New Article II
Fireplace Restrictions
Prescribing Standards for Fireplaces, Woodstoves, and Other Solid-Fuel Burning Devices in New Construction; Providing for an Effective Date of January 1, 1999; Providing for Repeal of Conflicting Ordinances; Providing for Severability (3 pages)
January 1, 1999
July 25, 2002, 67 FR 48718
Adopted by the Town of Gilbert on November 25, 1997. Submitted on February 16, 2000.
City of Mesa Ordinance No. 3434
An Ordinance of the City Council of the City of Mesa, Maricopa County, Arizona, Relating to Fireplace Restrictions Amending Title 4, Chapter 1, Section 2 Establishing a Delayed Effective Date; and Providing Penalties for Violations (3 pages)
December 31, 1998
July 25, 2002, 67 FR 48718
Adopted by the City of Mesa on February 2, 1998. Submitted on February 16, 2000.
Town of Paradise Valley Ordinance Number 454
An Ordinance of the Town of Paradise Valley, Arizona, Relating to Grading and Dust Control, Amending Article 5–13 of the Town Code and Sections 5–13–1 Through 5–13–5, Providing Penalties for Violations and Severability (5 pages)
January 22, 1998
July 25, 2002, 67 FR 48718
Adopted by the Town of Paradise Valley on January 22, 1998. Submitted on February 16, 2000. [Incorporation Note: There is an error in the ordinance's title, ordinance amended only sections 5–13–1 to 5–13–4; see section 1 of the ordinance.]
Town of Paradise Valley Ordinance Number 450
An Ordinance of the Town of Paradise Valley, Arizona, Adding Section 5–1–7 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages)
December 18, 1997
July 25, 2002, 67 FR 48718
Adopted by the Town of Paradise Valley on December 18, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4062
An Ordinance Amending the Phoenix City Code By Adding A New Chapter 40 “Environmental Protections,” By Regulating Fireplaces, Wood Stoves and Other Solid-Fuel Burning Devices and Providing that the Provisions of this Ordinance Shall Take Effect on December 31, 1998 (5 pages)
December 31, 1998
July 25, 2002, 67 FR 48718
Adopted by the City of Phoenix on December 10, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4037
An Ordinance Amending Chapter 39, Article 2, Section 39–7 of the Phoenix City Code by Adding Subsection G Relating to Dust Free Parking Areas; and Amending Chapter 36, Article XI, Division I, Section 36–145 of the Phoenix City Code Relating to Parking on Non-Dust Free Lots (5 pages)
Adopted July 2, 1997
July 25, 2002, 67 FR 48718
Adopted by the City of Phoenix on July 2, 1997. Submitted on February 16, 2000.
City of Tolleson Ordinance No. 376, N.S.
An Ordinance of the City of Tolleson, Maricopa County, Arizona, Amending Chapter 7 of the Tolleson City Code by Adding a New Section 7–9, Prohibiting the Installation or Construction of a Fireplace or Wood Stove Unless It Meets the Standards Set Forth Herein (including Exhibit A, 4 pages)
Adopted December 8, 1998
July 25, 2002, 67 FR 48718
Adopted by the City of Tolleson on December 8, 1998. Submitted on February 16, 2000.
Table 7—EPA-Approved Pima County Air Pollution Control Regulations
County citation
Title/subject
State effective date
EPA approval date
Additional explanation
Pre-1976 Rule Codification
Regulation I—General Provisions
Rule 2
Definitions
February 20, 1975
May 11, 1977, 42 FR 23802
Submitted on February 20, 1975.
Rule 3
Standard Conditions
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 19
Decisions of Hearing Board; Subpoenas; Effective Date
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 20
Judicial Review; Grounds; Procedures
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 21
Notice of Hearing; Publication; Service
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 22
Hearing Board Fees
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Regulation II—Emissions Prohibited
Rule 2B
Emissions of Particulate Matter
March 19, 1974
September 19, 1977, 42 FR 46926
Submitted on March 19, 1974.
Rule 3
Emissions of Gases, Vapors, Fumes or Odors
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 5
Organic Solvents
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
Rule 7
Emissions of Certain Sulfur Compounds
December 20, 1971
July 27, 1972, 37 FR 15080
Submitted on May 26, 1972.
1976–1978 Rule Codification
Regulation I—General Provisions
Rule 2, paragraphs uu–yy
Definitions
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976.
Regulation II—Fuel Burning Equipment
Rule 2G (Paragraphs 1–4c)
Particulate Emissions
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976.
Rule 7A (Paragraphs 1 and 6)
Emission Limitation, Fuel Burning Equipment—Sulfur Dioxide
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976. Paragraphs 2 to 5 were disapproved. See 42 FR 36998 (July 19, 1977).
Rule 7B (Paragraphs 1–4)
Emission Limitation, Fuel Burning Equipment—Nitrogen Oxides
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976.
Regulation VII—New Source Performance Standards
Regulation VII (Paragraphs A–D)
Standards of Performance for New Stationary Sources
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976.
Regulation VIII—National Emission Standards for Hazardous Air Pollutants
Regulation VIII (Paragraphs A–C)
Emissions Standards for Hazardous Air Pollutants
June 21, 1976
July 19, 1977, 42 FR 36998
Submitted on September 30, 1976.
1979–1993 Rule Codification
Chapter I: General Provisions
Rule 101
Declaration of Policy
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 102
Purpose
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 103
Authority
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 111
General Applicability
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 112
State and/or County
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 113
Limitations
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 121
Air Quality Control District
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 122
Executive Head
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 123
Governing Body
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 151
Severability Clause
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 161
Format
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 162
Headings and Special Type
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 163
Use of Number and Gender
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 165
Effective Date
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 166
Adoption by Reference
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 171
Words, Phrases, and Terms
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 171 [paragraphs B.1 (“Air Contaminant or Air Pollutant”, B.1.a (“Common Air Pollutant”), B.7 (“Emission or Emissions”), B.8 (“Source or Existing Source”), C.1.a (“Existing Source”), C.1.b (“New Source”), C.2.a (“Major Source”), C.2.c (“New Major Source”), C.2.d (“Modification or Alteration”), C.3.a (“Stationary Source”), E.1.b (“Lowest Achievable Emission Rate” )]
Words, Phrases, and Terms
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 172
Meanings of Mathematical Symbols
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 173
Chemical Symbols and Abbreviations
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 174
Scientific Units
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 175
Acronyms
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Chapter II: Permits
Rule 201
Statutory Authority
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 202, paragraph D only
Installation Permits
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 202
Installation Permits
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 203
Operating Permits
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 211
Permit Application
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 212
Sampling, Testing, and Analysis Requirements
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 213
Public Notification/Public Comments
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 215
Permit Revocation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 221
General Control
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 222
Permit Display or Posting
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 223
Permit Transferability
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 224
Fugitive Dust Producing Activities
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 225
Open Burning Permit Conditions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 226
Permits for State-Delegated Emission Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 231
Non-Compliance
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 232
Notification of Denial
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 241
General Provisions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 242
Installation Permit Fees/Non-Fee Requirements
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Rule 243
Open Burning Permit Fees
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 244
Operating Permit Fees
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 251
Permit Fee Studies Related to Inflation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 252
Periodic Review of Individual Fee Schedules
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 261
Compliance Inspections
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Tables Cited by Rules in Chapter II
Table 242
Activity Installation Permit Requirements for Construction/Destruction Activities
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Table 243
Open Burning Permit Fee Schedules
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Table 244–A
Equipment Operating Permit Fee Schedules for Categorical Sources
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Table 244–B
Equipment Operating Permit Fee Schedules for Non-Categorical Sources
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Table 244–C
Activity Operating Permit Fee Requirements
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Chapter III: Universal Control Standards
Rule 301
Planning, Constructing, or Operating Without a Permit
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 302
Non-Compliance with Applicable Standards
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 312
Asphalt Kettles
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 313
Incinerators
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 314
Petroleum Liquids
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 315
Roads and Streets
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 316
Particulate Materials
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 318
Vacant Lots and Open Spaces
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 321
Standards and Applicability
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 331
Applicability
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 332
Compilation of Mass Rates and Concentrations
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 341
Applicability
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 342
Mass—Concentration Ceilings
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 343
Visibility Limiting Standards
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 344
Odor Limiting Standards
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 371
Tucson Nonattainment Areas
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 372
Ajo Area
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 373
General County Areas
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Figure 371–A
Tucson Nonattainment Area for Total Suspended Particulates
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Figure 371–C
Tucson Nonattainment Area for Carbon Monoxide
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Figure 372
Approximate Boundaries of Ajo Area
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Rule 381, paragraph A, subparagraphs 1, 2, 3, 4, and 5, and paragraph B only
ADHS Nonattainment-Area Standards
December 6, 1983
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Submitted on October 18, 1985.†
Tables Cited by Rules in Chapter III
Table 321, excluding the “Asbestos-Containing Operation” standards
Emissions-Discharge Opacity Limiting Standards
August 17, 1979
April 16, 1982, 47 FR 16326
Approval excludes the “Asbestos-Containing Operation” standards. Submitted on October 9, 1979.
Table 332, excluding lines (h)–(m)
Emissions-Discharge Mass Limiting Standards
August 17, 1979
April 16, 1982, 47 FR 16326
Approval excludes lines (h)–(m). Submitted on October 9, 1979.
Table 341, excluding the Beryllium ceilings
Maximum Allowable Pollutant-Concentration Ceilings in Ambient Air
August 17, 1979
April 16, 1982, 47 FR 16326
Approval excludes the beryllium ceilings. Submitted on October 9, 1979.
Chapter IV: Performance Standards for New Major Sources
Rule 402
Stack and Shop Emissions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 403
Applicability of More Than One Standard
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 411
Tucson Area
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 412
Ajo Area
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 413
General County Areas
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 421
Applicability
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 422
TSP Clean Air Plan
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 423
TSP Emission Data Bank
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 424
Emission Offset Requirement
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 425
Lowest Achievable Emission Rate
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 426
Existing Sources in Compliance
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Chapter V: Testing and Monitoring
Rule 501
Applicability of Methodology
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 502
Testing Frequencies
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 503
Notification; Fees
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 504, part E, paragraph 2
Pre-Installation Testing or Modeling Requirements
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on June 1, 1981.
Rule 504
Pre-Installation Testing or Modeling Requirements
August 17, 1979
July 7, 1982, 47 FR 29532
Submitted on October 9, 1979.
Rule 505
Sampling and Testing Facilities
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 506
Stack Sampling
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 507
Waiver of Test Requirements
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 511
General Requirements
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 512
In-Stack Monitoring
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Chapter VI: Recordkeeping and Reporting
Regulation 60 (“Classification of Pollutants”), Rule 601
Classification of Common and Hazardous Air Pollutants
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 611, paragraph A only
Recordkeeping for Compliance Determinations
June 1, 1981
April 16, 1982, 47 FR 16326
Approval included paragraph A only. Submitted on June 1, 1981.
Rule 611, paragraphs A.1 to A.3 only
Recordkeeping for Compliance Determinations
August 17, 1979
April 16, 1982, 47 FR 16326
Approval included paragraphs A.1 to A.3 only. Submitted on October 9, 1979.
Rule 612
Recordkeeping for Emissions Inventories
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 621
Reporting for Compliance Evaluations
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 622
Reporting as a Permit Requirement
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 623
Reporting for Emissions Inventories
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 624
Reporting for TSP Emission Data Bank
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 631
Confidentiality of Trade Secrets, Sales Data, and Proprietary Information
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 641
Suppression; False Information
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VI
Table 603
Methodology for Entering Records of Emissions into TSP Data Bank
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Chapter VII: Violations and Judicial Procedures
Rule 701
Criminal Complaint
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 703
Injunction
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 704
Precedence of Actions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 705
Penalties
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 706, paragraphs D.1 and D.2 only
Reviews for Startup, Shutdown, or Malfunctions
August 17, 1979
April 16, 1982, 47 FR 16326
Approval included paragraphs D.1 and D.2 only. Submitted on June 1, 1981.
Rule 706, paragraphs A to C, D.3, D.4, and E only
Reviews for Startup, Shutdown, or Malfunctions
August 17, 1979
April 16, 1982, 47 FR 16326
Approval included paragraphs A to C, D.3, D.4, and E only. Submitted on October 9, 1979.
Rule 721
Evasion of Basic Requirements
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 722
Concealment of Emissions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Chapter VIII: Emergency Episodes and Public Awareness
Rule 801
State Jurisdiction
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 802
Determination of Emergency Conditions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 803
Emergency Episode Reporting
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 804
Enforcement Actions
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 811
Continuous Monitoring of Ambient Air Pollution
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 821
Reports to the Public
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 822
General Information
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 823
Public Participation in Rulemaking
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VIII
Table 802
Air Pollution Episode Criteria
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Table 804
Possible Control Actions During Various Stages of an Air Pollution Episode
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Chapter IX: Appendix
Rule 901
General Affidavit of Delegation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 902
Political Sub-Divisions Delegation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 903
Large Power Plants Delegation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 904
Unpaved Roads Delegation
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 1
Sample and Velocity Traverses for Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 2
Determination of Stack Gas Velocity and Volumetric Flow Rate (Type S Pitot Tube)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 3
Gas Analysis for Carbon Dioxide, Excess Air, and Dry Molecular Weight
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 4
Determination of Moisture in Stack Gases
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 5
Determination of Particulate Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 6
Determination of Sulfur Dioxide Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 7
Determination of Nitrogen Oxide Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 8
Determination of Sulfuric Acid Mist and Sulfur Dioxide Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 9
Visual Determination of the Opacity of Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 10
Determination of Carbon Monoxide Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 11
Determination of Hydrogen Sulfide Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 16
Semi-Continuous Determination of Sulfur Emissions from Stationary Sources
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 17
Determination of Particulate Emissions from Stationary Sources (In-Stack Filtration Method)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 19
Determination of Sulfur Dioxide Removal Efficiency and Particulate, Sulfur Dioxide and Nitrogen Oxides Emission Rates from Electric Utility Steam Generators
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 20
Determination of Nitrogen Oxides, Sulfur Dioxide and Oxygen Emissions from Stationary Gas Turbines
June 1, 1981
April 16, 1982, 47 FR 16326
Submitted on June 1, 1981.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method A
Reference Method for the Determination of Sulfur Dioxide in the Atmosphere (Pararosaniline Method)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method B
Reference Method for the Determination of Suspended Particulates in the Atmosphere (High Volume Method)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method C
Measurement Principle and Calibration Procedure for the Continuous Measurement of Carbon Monoxide in the Atmosphere (Non-Dispersive Infrared Spectrometry)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method D
Measurement Principle and Calibration Procedure for the Measurement of Ozone in the Atmosphere
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method E
Reference Method for Determination of Hydrocarbons Corrected for Methane
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method F
Measurement Principle and Calibration Procedure for the Measurement of Nitrogen Dioxide in the Atmosphere (Gas Phase Chemiluminescence)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method G
Reference Method for the Determination of Lead in Suspended Particulate Matter collected from Ambient Air
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method H
Interpretation of the National Ambient Air Quality Standards for Ozone
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 921
General Specifications
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 922
Performance Specification 1 (Opacity)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 923
Performance Specification 2 (SO
2
and NO
X
)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 924
Performance Specification 3 (CO
2
and O
2
)
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 931
Guideline on Air Quality Models
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Rule 932
Workbook for Comparison of Air Quality Models
August 17, 1979
April 16, 1982, 47 FR 16326
Submitted on October 9, 1979.
Post–1993 Rule Codification
Pima County Code
Title 17. Air Quality Control
Chapter 12. Permits and Permit Revisions
Article V. Open Burning Permits
17.12.480
Open burning permits
October 19, 2004
May 16, 2006, 71 FR 28270
Submitted on December 30, 2004.
Chapter 17.16. Emission Limiting Standards
Article III. Emissions from Existing and New Nonpoint Sources
17.16.125
Inactive Mineral Tailings Impoundment and Slag Storage Area within the Ajo PM
10
Planning Area
February 21, 2019
7/15/2020, 85 FR 42726
Submitted on May 10, 2019.
† Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA,
898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.
Table 8—EPA-Approved Ordinances Adopted by Pima County and Other Local Jurisdictions Within Pima County
County citation
Title/subject
State effective date
EPA approval date
Additional explanation
Pima County Ordinance No. 1988–72
Travel Reduction Ordinance
April 18, 1988
January 29, 1991, 56 FR 3219
Submitted on May 26, 1988.
City of Tucson Ordinance No. 6914
Travel Reduction Ordinance
April 18, 1988
January 29, 1991, 56 FR 3219
Submitted on May 26, 1988.
City of South Tucson Ordinance 88–01
Travel Reduction Code
April 18, 1988
January 29, 1991, 56 FR 3219
Adopted through Resolutions No. 88–01 and 88–05.
Town of Marana Ordinance No. 88–06
Travel Reduction Code
April 18, 1988
January 29, 1991, 56 FR 3219
Adopted through Resolutions No. 88–06 and 88–07. Submitted on May 26, 1988.
Town of Oro Valley Ordinance No. 162
Travel Reduction Code
April 18, 1988
January 29, 1991, 56 FR 3219
Adopted through Resolutions No. 162, 326 and 327.
Table 9—EPA-Approved Pinal County Air Pollution Control Regulations
County citation
Title/subject
State effective date
EPA approval date
Additional explanation
Pinal-Gila Counties Air Pollution Control District Regulations
7–3–1.4(C)
Incineration
August 7, 1980
April 12, 1982, 47 FR 15579
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–1.4 (Excluding Paragraph C)
Particulate Emissions—Incineration
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph C. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–1.5
Particulate Emissions—Wood Waste Burners
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–1.7(F)
Fuel burning equipment
August 7, 1980
April 12, 1982, 47 FR 15579
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–1.7 (Excluding Paragraph F)
Particulate Emissions—Fuel Burning Equipment
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph F. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–2.4
SO
2
Emissions—Sulfuric Acid Plants
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–5.1
NO
2
Emissions—Fuel Burning Equipment
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7–3–5.2
NO
2
Emissions—Nitric Acid Plants
March 19, 1974
November 15, 1978, 43 FR 53031
Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
Pinal County Air Quality Control District Regulations
Chapter 1. General Provisions and Definitions
1–1–010
Declaration of policy
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–020
Air Quality Control District
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–030
Executive head
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–040
Investigative authority
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–060
Authority to study, cooperate and hold public hearings
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–070
Severability clause
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–080
Preservation of rights
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–090
Copies and effective date
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–100
Selecting interpretations
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–1–106
Jurisdictional Statement
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–2–110
Adopted document(s)
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–2–120
Adoptions by reference
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
1–3–140
Definitions, 74, Hearing Board
July 23, 2014
August 10, 2015, 80 FR 47859
Adopted by the Pinal County Board of Supervisors through Resolution No. 072314–AQ1. Includes new text that is underlined and excludes removed text which was struck by the board. Submitted by ADEQ on September 4, 2014.
1–3–140
Definitions
July 29, 1998
November 13, 2002, 67 FR 68764
Submitted on October 7, 1998.
Chapter 2. Ambient Air Quality Standards
2–1–010
Purpose
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–020
Particulate matter
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–030
Sulfur oxide (sulfur dioxide)
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–040
Ozone
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–050
Carbon monoxide
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–060
Nitrogen dioxide
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–1–070
Lead
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–2–080
Air quality monitoring methods
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–2–090
Air quality monitoring procedures
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–3–100
Interpretation of ambient air quality standards
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–3–110
Evaluation of air quality data
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–4–120
Purpose
June 29, 1993
April 9, 1996, 61 FR 15717
Relates to attainment area classifications. Submitted on November 27, 1995.
2–4–130
Adopted document(s)
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–4–140
Area classifications within Pinal County
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–4–150
Attainment status in Pinal County
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–160
Ambient air increment ceilings
October 12, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–170
Baseline concentration
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–180
Baseline date
October 12, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–190
Baseline area
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–200
Exemptions
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–5–210
Violations of maximum allowable increases
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–6–220
Violations of national ambient air quality standards
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–7–230
Purpose
June 29, 1993
April 9, 1996, 61 FR 15717
Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2–7–240
Episode procedures guidelines
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
2–7–250
Definitions
June 29, 1993
April 9, 1996, 61 FR 15717
Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2–7–260
Standards
June 29, 1993
April 9, 1996, 61 FR 15717
Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2–7–270
Administrative requirements
June 29, 1993
April 9, 1996, 61 FR 15717
Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2–8–280
General
June 29, 1993
April 28, 2004, 69 FR 23103
Relates to limits on visible emissions. Submitted on November 27, 1995.
2–8–290
Definitions
June 29, 1993
April 28, 2004, 69 FR 23103
Relates to limits on visible emissions. Submitted on November 27, 1995.
2–8–300
Performance Standards
May 18, 2005
March 27, 2006, 71 FR 15043
Relates to limits on visible emissions. Submitted on September 12, 2005.
2–8–302
Performance Standards—Hayden PM
10
Nonattainment Area
January 7, 2009
April 6, 2010, 75 FR 17307
Submitted on June 12, 2009.
2–8–310
Exemptions
June 29, 1993
April 28, 2004, 69 FR 23103
Relates to limits on visible emissions. Submitted on November 27, 1995.
2–8–320
Monitoring and records
June 29, 1993
April 28, 2004, 69 FR 23103
Relates to limits on visible emissions. Submitted on November 27, 1995.
Chapter 3. Permits and Permit Revisions
3–1–010
Purpose
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–030
Definitions
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–040
Applicability and classes of permits
October 12, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–042
Operating authority and obligations for a source subject to permit reopening
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–050
Permit application requirements
October 12, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–055
Completeness determination
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–060
Permit application review process
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–065
Permit review by the EPA and affected states
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–070
Permit application grant or denial
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–081
Permit conditions
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–082
Emission standards and limitations
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–083
Compliance provisions
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–084
Voluntarily Accepted Federal Enforceable Emission Limitations: Applicability; Reopening; Effective Date
February 22, 1995
December 20, 2000, 65 FR 79742
Submitted on November 27, 1995.
3–1–085
Notice by building permit agencies
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–087
Permit reopening, reissuance and termination
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–089
Permit term, renewal and expiration
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–090
Permit transfer
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–102
Permit shields
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–103
Annual emissions inventory questionnaire and emissions statement
July 1, 2020
July 29, 2022, 87 FR 45657
Submitted on July 21, 2020.
3–1–105
Permits containing the terms and conditions of federal delayed compliance orders (DCO) or consent decree
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–107
Public notice and participation
February 22, 1995
December 20, 2000, 65 FR 79742
Submitted on November 27, 1995.
3–1–109
Material permit condition
February 22, 1995
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–110
Investigative authority
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–120
Confidentiality of records
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–132
Permit imposed right of entry
June 29, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–140
Permit revocation
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–150
Monitoring
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–160
Test methods and procedures
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–170
Performance tests
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–173
Quality assurance
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–175
Certification of truth, accuracy and completeness
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–1–177
Stack height limitation
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–2–180
Facility changes allowed without permit revisions
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–2–185
Administrative permit amendments
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–2–190
Minor permit revisions
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–2–195
Significant permit revisions
November 3, 1993
April 9, 1996, 61 FR 15717
Submitted on November 27, 1995.
3–3–200
Purpose
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–203
Definitions
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–205
Application requirements
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–210
Application review process
February 22, 1995
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–250
Permit and permit revision requirements for sources located in attainment and unclassifiable areas
February 22, 1995
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–260
Air quality impact analysis and monitoring requirements
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–270
Innovative control technology
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–275
Air quality models
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–3–280
Visibility protection
November 3, 1993
April 9, 1996, 61 FR 15717
Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3–8–700
General Provisions
October 27, 2004
May 16, 2006, 71 FR 28270
Relates to open burning. Submitted on December 30, 2004.
3–8–710
Permit Provisions and Administration
October 27, 2004
May 16, 2006, 71 FR 28270
Relates to open burning. Submitted on December 30, 2004.
Chapter 4. Emissions from Existing and New Non-Point Sources
4–1–010
General Applicability
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–015
Exemptions
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–020
Definitions
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–030
Standards
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–040
Recordkeeping
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–045
Reporting Requirements
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–050
Records Retention
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–1–060
Violations
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4–2–020
Fugitive Dust—General
December 4, 2002
April 6, 2010, 75 FR 17307
Submitted on June 12, 2009.
4–2–030
Fugitive Dust—Definitions
December 4, 2002
April 6, 2010, 75 FR 17307
Submitted on June 12, 2009.
4–2–040
Standards
June 29, 1993
August 1, 2007, 72 FR 41896
Relates to fugitive dust. Submitted on November 27, 1995.
4–2–050
Monitoring and Records
May 14, 1997
August 1, 2007, 72 FR 41896
Relates to fugitive dust. Submitted on October 7, 1998.
4–3–160
General Provisions—West Pinal PM
10
Nonattainment Area
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4–3–170
Definitions
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4–3–180
Dust Generating Operations Standards, Application, Permit and Recordkeeping Requirements
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4–3–190
Violations
January 1, 2016
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4–4–100
General Provisions
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4–4–110
Definitions
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4–4–120
Objective Standards
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4–4–130
Work Practice Standards
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4–4–140
Recordkeeping and Records Retention
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4–5–150
Stabilization for Residential Parking and Drives; Applicability
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4–5–160
Residential Parking Control Requirement
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4–5–170
Deferred enforcement date
October 1, 2009
April 6, 2010, 75 FR 17307
Relates to PM–10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4–7–210
Definitions
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–214
General Provisions
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–218
Applicability; Development Activity
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–222
Owner and/or Operator Liability
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–226
Objective Standards; Sites
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–230
Obligatory Work Practice Standards; Sites
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–234
Nonattainment-Area Dust Permit Program; General Provisions
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–238
Nonattainment Area Site Permits
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–242
Nonattainment Area Block Permits
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–7–246
Recordkeeping and Records Retention
June 3, 2009
April 6, 2010, 75 FR 17307
Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009.
4–9–320
Test Methods for Stabilization for Unpaved Roads and Unpaved Parking Lots
June 3, 2009
April 6, 2010, 75 FR 17307
Submitted on June 12, 2009.
4–9–340
Visual Opacity Test Methods
June 3, 2009
April 6, 2010, 75 FR 17307
Submitted on June 12, 2009.
Chapter 5. Stationary Source Performance Standards
5–13–100
Surface Coating Operations—General
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–13–100 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5–13–100, 5–13–200, 5–13–300, 5–13–400, and 5–13–500.
5–13–200
Definitions
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–13–200 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5–13–100, 5–13–200, 5–13–300, 5–13–400, and 5–13–500.
5–13–300
Standards
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–13–300 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5–13–100, 5–13–200, 5–13–300, 5–13–400, and 5–13–500. Section 5–13–390 is not part of the SIP.
5–13–400
Administrative Requirements
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–13–400 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5–13–100, 5–13–200, 5–13–300, 5–13–400, and 5–13–500.
5–13–500
Monitoring and Records
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–13–500 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5–13–100, 5–13–200, 5–13–300, 5–13–400, and 5–13–500.
5–18–740
Storage of Volatile Organic Compounds—Organic Compound Emissions
February 22, 1995
December 26, 2000, 65 FR 81371
Submitted on November 27, 1995.
5–19–800
General
February 22, 1995
December 26, 2000, 65 FR 81371
Relates to loading of organic liquids. Submitted on November 27, 1995.
5–20–100
Storage and Loading of Gasoline at Gasoline Dispensing Facilities—General
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–20–100 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5–20–100, 5–20–200, 5–20–300, 5–20–400, and 5–20–500.
5–20–200
Definitions
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–20–200 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5–20–100, 5–20–200, 5–20–300, 5–20–400, and 5–20–500.
5–20–300
Standards
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–20–300 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5–20–100, 5–20–200, 5–20–300, 5–20–400, and 5–20–500.
5–20–400
Administrative Requirements
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–20–400 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5–20–100, 5–20–200, 5–20–300, 5–20–400, and 5–20–500.
5–20–500
Monitoring and Records
August 5, 2020
August 23, 2021, 86 FR 46986
The August 5, 2020 version of section 5–20–500 replaces the November 30, 2016 version that had been approved on August 9, 2019 (84 FR 39196). The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5–20–100, 5–20–200, 5–20–300, 5–20–400, and 5–20–500.
5–22–950
Fossil Fuel Fired Steam Generator Standard Applicability
February 22, 1995
September 29, 2000, 65 FR 58359
Submitted on November 27, 1995.
5–22–960
Fossil Fuel Fired Steam Generator Sulfur Dioxide Emission Limitation
February 22, 1995
September 29, 2000, 65 FR 58359
Submitted on November 27, 1995.
5–24–1032
Federally Enforceable Minimum Standard of Performance—Process Particulate Emissions
February 22, 1995
April 17, 2012, 77 FR 22676
Submitted on November 27, 1995.
5–24–1040
Carbon Monoxide Emissions—Industrial Processes
February 22, 1995
April 28, 2004, 69 FR 23103
Submitted on November 27, 1995.
5–24–1045
Sulfite Pulp Mills—Sulfur Compound Emissions
February 22, 1995
September 29, 2000, 65 FR 58359
Submitted on November 27, 1995.
5–24–1055
Pumps and Compressors—Organic Compound Emissions
February 22, 1995
December 26, 2000, 65 FR 81371
Submitted on November 27, 1995.
(d)
EPA-approved source-specific requirements.
EPA-Approved Source-Specific Requirements
Name of source
Order/permit No.
Effective date
EPA approval date
Explanation
Arizona Department of Environmental Quality
Arizona Electric Power Cooperative's Apache Generating Station
Significant Revision No. 59195 to Air Quality Control Permit No. 55412, excluding section V.D
May 13, 2014
April 10, 2015, 80 FR 19220
Permit issued by the Arizona Department of Environmental Quality. Submitted on May 13, 2014.
Cholla Power Plant
Significant Permit Revision No. 61713 to Operating Permit No. 53399
October 16, 2015
March 27, 2017, 82 FR 15139
Permit issued by Arizona Department of Environmental Quality. Submitted on October 22, 2015.
Coronado Generating Station
Permit #64169 (as amended by Significant Revision #63088) Cover Page and Attachment “E”: BART Alternatives
November 9, 2017
October 10, 2017, 82 FR 46903
Permit issued by Arizona Department of Environmental Quality. Submitted on December 15, 2016.
Maricopa County Air Quality Department
W.R. Meadows of Arizona, Inc., Goodyear, Arizona
V98–0004, condition 23
February 17, 2005
June 14, 2005, 70 FR 34357
Permit issued by the Maricopa County Air Quality Department. Submitted on April 20, 2005.
(e)
EPA-approved Arizona nonregulatory provisions and quasi-regulatory measures.
Table 1—EPA-Approved Non-Regulatory and Quasi-Regulatory Measures
[Excluding certain resolutions and statutes, which are listed in tables 2 and 3, respectively]
1
Name of SIP provision
Applicable geographic or nonattainment area or title/subject
State submittal date
EPA approval date
Explanation
The State of Arizona Air Pollution Control Implementation Plan
Clean Air Act Section 110(a)(2) State Implementation Plan Elements (Excluding Part D Elements and Plans)
Chapter 1—Introduction
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix G—Policy Statement on Air Pollution Control
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 2—Legal Authority, excluding section 2.9 (“Jurisdiction over Indian Lands”)
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. See table 1 of subsection (c) and table 3 of subsection (e). Section 2.9 was deleted without replacement at 81 FR 7209 (February 11, 2016).
Assertion of State Jurisdiction over Apache, Navajo, Santa Cruz, and Yavapai Counties; Assertion of State Jurisdiction over Cochise County; and Assertion of State Jurisdiction over specific sources in Mohave County
Apache, Navajo, Santa Cruz, Yavapai, Cochise, and Mohave Counties
February 3, 1975
July 31, 1978, 43 FR 33245
Chapter 3—Air Quality Data
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 4—Emission Data
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 5—Air Quality Surveillance Network (February 1980)
State-wide
February 15, 1980
August 10, 1981, 46 FR 40512
Chapter 6—Control Strategy
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
SIP elements developed to address CAA requirements in designated nonattainment areas as well as maintenance plans are listed at the end of this table.
Chapter 7—Compliance Schedules
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 8—Emergency Episode Prevention
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix E—Emergency Episode Communications Manual
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 9—Review of New Sources and Modifications
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Setting Applicability Thresholds,
pages 1547–1549 in Appendix A to “State Implementation Plan Revision: New Source Review” adopted on October 29, 2012
State-wide
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014
November 2, 2015, 80 FR 67319
Memorandum, “Proposed Final Permits to be Treated as Appealable Agency Actions,” dated February 10, 2015, from Eric Massey, Air Quality Division Director to Balaji Vaidyanathan, Permit Section Manager, submitted on February 23, 2015.
State-wide
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014
November 2, 2015, 80 FR 67319
“State Implementation Plan Revision: New Source Review—Supplement,” relating to the division of jurisdiction for New Source Review in Arizona, adopted on July 2, 2014
State-wide
Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014
November 2, 2015, 80 FR 67319
Letter from the Arizona Department of Environmental Quality, dated June 1, 1988, committing to administer the provisions of the Federal New Source Review regulations consistent with EPA's requirements
State-wide
June 1, 1988
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from Maricopa County Department of Health Services, Division of Public Health, dated April 28, 1988, committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements
Maricopa County
July 25, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from the Pima County Health Department, Office of Environmental Quality, dated April 24, 1988 committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements
Pima County
July 22, 1988
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
State Implementation Plan Determination of “Good Engineering Practice” Stack Height
Gila County (Hayden Copper Smelter)
September 20, 1979
January 14, 1983, 48 FR 1717
Issued by Arizona Department of Health Services.
Technical Basis of New Source Review Regulations, Pima County, Arizona, February 6, 1980 (AQ–125-a)
Pima County
February 28, 1980
July 7, 1982, 47 FR 29532
Chapter 10—Source Surveillance
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 11—Rules and Regulations
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Also, see tables 1 through 6 in section 40 CFR 52.120(c).
Chapter 12—Intergovernmental Cooperation
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 13—Resources
State-wide
May 26, 1972
July 27, 1972, 37 FR 15080
Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program
State-wide
February 1, 1995
June 15, 1995, 60 FR 31411
Adopted by the Arizona Department of Environmental Quality on February 1, 1995.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program
State-wide
November 13, 1992
June 15, 1995, 60 FR 31411
Adopted by the Arizona Department of Environmental Quality on November 13, 1992.
A Revised Analysis of Lead Emissions and Ambient-Air Concentrations in Pima County, Arizona
Pima County
September 26, 1980
June 30, 1982, 47 FR 28374
Arizona Lead SIP Revision
State-wide
April 1, 1980
June 30, 1982, 47 FR 28374
Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for Arizona Public Service Cholla Generating Station
Source-Specific
October 22, 2015
March 27, 2017, 82 FR 15139
Revised source-specific BART limits for NO
X
for Cholla Power Plant adopted October 22, 2015.
Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for the Salt River Project Coronado Generating Station, excluding Appendix B
Source-Specific
December 15, 2016
October 10, 2017, 82 FR 46903
BART Alternative for Coronado Generating Station adopted December 14, 2016.
Arizona State Implementation Plan, Revision to the Arizona Regional Haze Plan for Arizona Electric Power Cooperative, Incorporated, Apache Generating Station, excluding the appendices
Source-Specific
May 13, 2014
April 10, 2015, 80 FR 19220
Submitted on May 13, 2014.
Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule (May 2013), excluding:
Source-Specific
May 3, 2013
July 30, 2013, 78 FR 46142
(i) Chapter 10, section 10.7 (regarding ASARCO Hayden Smelter (PM
10
emissions) and Chemical Lime Company—Nelson Lime Plant);
(ii) Chapter 11, except subsection 11.3.1(3) (“Focus on SO
2
and NO
X
pollutants”);
(iii) Appendix D: chapter I, except for the footnotes in tables 1.1, 1.2 and 1.3 to the entries for AEPCO [Apache], and the entry in table 1.2 for Freeport-McMoRan Miami Smelter; chapter VI, section C (regarding PM
10
emissions from ASARCO Hayden smelter); chapter XII, section C, and chapter XIII, subsection D; and
(iv) Appendix E.
Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule (January 2011), excluding:
Source-Specific
February 28, 2011
July 30, 2013, 78 FR 46142
(i) Chapter 6: table 6.1; chapter 10: sections 10.4, 10.6 (regarding Unit I4 at the Irvington (Sundt) Generating Station), 10.7, and 10.8; chapter 11; chapter 12: sections 12.7.3 (“Emission Limitation and Schedules of Compliance”) and 12.7.6 (“Enforceability of Arizona's Measures”); and chapter 13: section 13.2.3 (“Arizona and Other State Emission Reductions Obligations”);
(ii) Appendix D: chapter I; chapter V (regarding Unit I4 at the Irvington (Sundt) Generating Station); chapter VI, sections C and D; chapter VII; chapter IX; chapter X, section E.1; chapter XI, section D; chapter XII, sections B and C; chapter XIII, sections B, C, and D; and chapter XIV, section D; and
(iii) Appendix E.
Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule: Appendix D, Arizona BART—Supplemental Information:
Source-Specific
February 28, 2011
December 5, 2012, 77 FR 72512
Certain source-specific Best Available Retrofit Technology (BART) limits at three electric generating stations.
(i) Table 1.1—NO
X
BART, entry for AEPCO [Apache], ST1 [Unit 1] only.
(ii) Table 1.2—PM
10
BART, entries for AEPCO [Apache], APS Cholla Power Plant and SRP Coronado Generating Station.
(iii) Table 1.3—SO
2
BART, entries for AEPCO, APS Cholla Power Plant and SRP Coronado Generating Station.
Arizona State Implementation Plan Revision: Regional Haze 5-Year Progress Report, excluding Appendix A-Public Process
State-wide
November 12, 2015
July 11, 2019, 84 FR 33002
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 Lead National Ambient Air Quality Standards, excluding the appendices
State-wide
October 14, 2011
August 10, 2015, 80 FR 47859
Adopted by the Arizona Department of Environmental Quality on October 14, 2011.
SIP Revision: Clean Air Act Section 110(a)(2)(D), 2008 Ozone National Ambient Air Quality Standards (December 3, 2015)
State-wide
December 3, 2015
May 19, 2016, 81 FR 31513; correcting amendment on June 6, 2016, 81 FR 31679
Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); 2008 8-hour Ozone NAAQS, excluding the appendices
State-wide
December 27, 2012
August 10, 2015, 80 FR 47859
Adopted by the Arizona Department of Environmental Quality on December 27, 2012.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 NO
2
National Ambient Air Quality Standards, excluding the appendices
State-wide
January 18, 2013
August 21, 2018, 83 FR 42214
Adopted by the Arizona Department of Environmental Quality on January 18, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 SO
2
National Ambient Air Quality Standards, excluding the appendices
State-wide
July 23, 2013
August 21, 2018, 83 FR 42214
Adopted by the Arizona Department of Environmental Quality on July 23, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 ozone and 2010 NO
2
National Ambient Air Quality Standards, excluding:
State-wide
December 3, 2015
August 21, 2018, 83 FR 42214
Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
(i) The submission in Enclosure 1 titled “SIP Revision: Clean Air Act Section 110(a)(2)(D) 2008 Ozone National Ambient Air Quality Standards Air Quality Division” dated December 3, 2015;
(ii) All appendices in Enclosure 1; and Enclosure 2.
Ordinance No. 1993–128, Section 1, 17.040.190 “Composition” Section 6, 17.24.040 “Reporting for compliance evaluations”
Pima County
December 19, 2013
August 10, 2015, 80 FR 47859
Adopted by the Board of Supervisors of Pima County, Arizona on September 28, 1993.
Ordinance 2005–43, Chapter 17.12, Permits and Permit Revisions, section 2, 17.12.040 “Reporting Requirements”
Pima County
December 19, 2013
August 10, 2015, 80 FR 47859
Adopted by the Board of Supervisors of Pima County, Arizona on April 19, 2005.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM
2.5
National Ambient Air Quality Standards, 1997 PM
2.5
National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, September 2009, excluding the appendices
State-wide
October 14, 2009
November 5, 2012, 77 FR 66398
Adopted by the Arizona Department of Environmental Quality on October 14, 2009.
Final Supplement to the Arizona State Implementation Plan under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 PM
2.5
National Ambient Air Quality Standards, 1997 PM
2.5
National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, August 2012, excluding the appendices
State-wide
August 24, 2012
November 5, 2012, 77 FR 66398
Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Revision to the Arizona State Implementation Plan Under Clean Air Act Section 110(a)(2)(D)(i)—Regional Transport (May 2007)
Statewide
May 24, 2007
July 31, 2007, 72 FR 41629
Interstate Transport SIP adopted by the Arizona Department of Environmental Quality on May 24, 2007.
Part D Elements and Plans (Other than for the Metropolitan Phoenix or Tucson Areas)
SIP Revision: Marginal Ozone Plan for the Yuma Nonattainment Area (dated December 17, 2020), excluding chapter D and appendix C
Yuma 2015 8-hour ozone nonattainment area
December 22, 2020
April 5, 2022, 87 FR 19629
Adopted by the Arizona Department of Environmental Quality on December 22, 2020.
Supplemental Information for the Yuma Ozone Marginal Non-Attainment Area State Implementation Plan Emission Inventory (dated June 30, 2021)
Yuma 2015 8-hour ozone nonattainment area
July 1, 2021
April 5, 2022, 87 FR 19629
Submitted as a supplement to the SIP Revision: Marginal Ozone Plan for the Yuma Nonattainment Area on July 1, 2021.
SIP Revision: Hayden Lead Nonattainment Area, excluding Appendix C
Hayden, AZ Lead Nonattainment Area
March 3, 2017
November 14, 2018, 83 FR 56734
Adopted by the Arizona Department of Environmental Quality on March 3, 2017.
Arizona State Implementation Plan Revision: Hayden Sulfur Dioxide Nonattainment Area for the 2010 SO
2
NAAQS. Chapter 3, Chapter 8, Appendix A, and Appendix B
Hayden, AZ Sulfur Dioxide Nonattainment Area
March 9, 2017
November 10, 2020, 85 FR 71547
Adopted by the Arizona Department of Environmental Quality and submitted to the EPA as an attachment to letter dated March 8, 2017. The EPA approved the emissions inventory element and affirmed that the State had met the new source review requirements for the area. The EPA disapproved the attainment demonstration, RACM/RACT, enforceable emission limitations, RFP, and contingency measure elements.
Arizona State Implementation Plan Revision: Miami Sulfur Dioxide Nonattainment Area for the 2010 SO
2
NAAQS, excluding Appendix D
Miami, AZ Sulfur Dioxide Nonattainment Area
March 9, 2017
March 12, 2019, 84 FR 8813
Adopted by the Arizona Department of Environmental Quality on March 8, 2017.
SIP Revision: Ajo PM
10
Redesignation Request and Maintenance Plan (May 3, 2019) (excluding Appendix C)
Ajo PM
10
Air Quality Planning Area
May 10, 2019
August 4, 2020, 85 FR 47032
Appendix C includes Pima County Code (PCC) Section 17.16.125 and the related public process documentation. PCC Section 17.16.125 was approved in a separate action and is listed in table 7 of 40 CFR 52.120(c). ADEQ's submittal letter date is the same as the date of adoption, May 8, 2019. Submitted electronically on May 10, 2019.
Arizona State Implementation Plan Revision, Maintenance Plan for the Ajo Sulfur Dioxide Area (1971 NAAQS), (February 2013), excluding Appendix C, “Overview of Point Source Emissions Limits and Potential to Emit”
Ajo Sulfur Dioxide Air Quality Planning Area
February 22, 2013
January 9, 2017, 82 FR 2239
Adopted by the Arizona Department of Environmental Quality on February 22, 2013. Fulfills requirements for second ten-year maintenance plans. The SIP includes a request to correct the maintenance area boundary.
Ajo Sulfur Dioxide State Implementation and Maintenance Plan
Ajo Sulfur Dioxide Air Quality Planning Area
June 18, 2002
November 3, 2003, 68 FR 62239
Adopted by the Arizona Department of Environmental Quality on June 18, 2002.
Bullhead City Moderate Area PM
10
Maintenance Plan and Request for Redesignation to Attainment
Bullhead City PM
10
Air Quality Planning Area
February 7, 2002
June 26, 2002, 67 FR 43020
Adopted by the Arizona Department of Environmental Quality on February 7, 2002.
Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, dated November 29, 2001
Douglas Sulfur Dioxide Air Quality Planning Area
December 14, 2001
February 28, 2006, 71 FR 9941
Adopted by the Arizona Department of Environmental Quality on December 14, 2001.
Modeling Supplement-Douglas Sulfur Dioxide (SO
2
) State Implementation and Maintenance Plan
Douglas Sulfur Dioxide Air Quality Planning Area
April 2, 2004
February 28, 2006, 71 FR 9941
Adopted by the Arizona Department of Environmental Quality on April 2, 2004.
Modeling and Emissions Inventory Supplement for the Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and Redesignation Request, dated September 2005
Douglas Sulfur Dioxide Air Quality Planning Area
September 16, 2005
February 28, 2006, 71 FR 9941
Adopted by the Arizona Department of Environmental Quality on September 16, 2005.
Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards, Douglas Maintenance Area
Douglas Sulfur Dioxide Air Quality Planning Area
December 14, 2016
June 8, 2018, 83 FR 26596
Adopted by the Arizona Department of Environmental Quality on December 14, 2016. Fulfills requirements for second 10-year maintenance plan.
Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002) (revised May 26, 2004), excluding appendix A (“SIP Support Information”), sections A.1 (“Pertinent Sections of the Arizona Administrative Code”) and A.2 (“Information Regarding Revisions to AAC R18–2–715 and R18–2–715.01, 'Standards of Performance for Primary Copper Smelters: Site Specific Requirements; Compliance and Monitoring' ”); and appendix D (“SIP Public Hearing Documentation”)
Miami Sulfur Dioxide Air Quality Planning Area
June 26, 2002
January 24, 2007, 72 FR 3061
Adopted by ADEQ on June 26, 2002. Incorporates replacement pages for the cover page and pages iii, 2, 3, 4 and 49 enclosed with letter from ADEQ dated June 30, 2004. Includes a letter from Stephen A. Owens, Director, Arizona Department of Environmental Quality, dated June 20, 2006, withdrawing a section 107(d)(3)(D) boundary redesignation request included in the Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and requesting a section 110(k)(6) error correction.
Arizona State Implementation Plan Revision, Maintenance Plan for the Morenci Sulfur Dioxide Area (1971 NAAQS), (December 2014)
Morenci Sulfur Dioxide Air Quality Planning Area
December 18, 2014
January 9, 2017, 82 FR 2239
Adopted by the Arizona Department of Environmental Quality on December 18, 2014. Fulfills requirements for second ten-year maintenance plans.
Morenci Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan
Morenci Sulfur Dioxide Air Quality Planning Area
June 21, 2002
April 26, 2004, 69 FR 22447
Adopted by the Arizona Department of Environmental Quality on June 21, 2002.
Final Update of the Limited Maintenance Plan for the Payson PM
10
Maintenance Area (December 2011)
Payson PM
10
Air Quality Planning Area
January 23, 2012
March 19, 2014, 79 FR 15227
Adopted by the Arizona Department of Environmental Quality on January 23, 2012.
Payson Moderate Area PM
10
Maintenance Plan and Request for Redesignation to Attainment
Payson PM
10
Air Quality Planning Area
March 29, 2002
June 26, 2002, 67 FR 43013
Adopted by the Arizona Department of Environmental Quality on March 29, 2002.
Arizona State Implementation Plan Revision for the Nogales PM
2.5
Nonattainment Area (September 2013), including appendices A and B
Nogales PM
2.5
Nonattainment Area
September 6, 2013
February 9, 2015, 80 FR 6907
Adopted by the Arizona Department of Environmental Quality on September 6. 2013.
FINAL SIP Revision: Nogales PM
2.5
Maintenance Plan and Redesignation Request (2006 Fine Particulate NAAQS)
Nogales PM
2.5
. Air Quality Planning Area
April 13, 2021
August 15, 2022, 87 FR 49997
Adopted by the Arizona Department of Environmental Quality and submitted to the EPA as an attachment to letter dated April 7, 2021.
Final 2012 State Implementation Plan Nogales PM
10
Nonattainment Area
Nogales PM
10
Nonattainment Area
August 24, 2012
September 25, 2012, 77 FR 58962
Final Arizona State Implementation Plan Revision, San Manuel Sulfur Dioxide Nonattainment Area, March 2007
San Manuel Sulfur Dioxide Nonattainment Area
June 7, 2007
January 18, 2008, 73 FR 3396
San Manuel Sulfur Dioxide Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards (April 2017)
San Manuel Sulfur Dioxide Air Quality Planning Area
April 21, 2017
December 15, 2017, 82 FR 59520
Adopted by the Arizona Department of Environmental Quality on April 21, 2017. Fulfills requirements for second 10-year maintenance plan.
Limited Maintenance Plan Update for the Bullhead City PM
10
Maintenance Area (May 2012)
Bullhead City PM
10
Air Quality Planning Area
May 24, 2012
April 14, 2022, 87 FR 22132
Enclosure 1 includes Arizona's statutory authority provisions. Enclosure 2 is ADEQ's completeness checklist. Enclosure 4 includes the public process documentation. Submitted by the Arizona Department of Environmental Quality on May 24, 2012. Fulfills requirements for second 10-year maintenance plan.
Part D Elements and Plans for the Metropolitan Phoenix and Tucson Areas
MAG 2014 State Implementation Plan Revision for the Removal of Stage II Vapor Recovery Controls in the Maricopa Eight-Hour Ozone Nonattainment Area (August 2014), excluding appendix A, exhibit 2 (“Arizona Revised Statutes Listed in Table 1–1”)
Maricopa Eight-Hour Ozone Nonattainment Area
September 2, 2014
November 16, 2015, 80 FR 70689
Adopted by the Regional Council of the Maricopa Association of Governments on August 27, 2014.
Final Addendum to the Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A, October 2009 (December 2010)
Area A—i.e., Phoenix metropolitan area
January 11, 2011
May 22, 2013, 78 FR 30209
Adopted by the Arizona Department of Environmental Quality on January 11, 2011.
Final Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A (October 2009), excluding appendices A and C
Area A—i.e., Phoenix metropolitan area
November 6, 2009
May 22, 2013, 78 FR 30209
Adopted by the Arizona Department of Environmental Quality on November 6, 2009.
September 2006 Supplement to Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs, December 2005, excluding appendices
Areas A and B—i.e., Phoenix and Tucson metropolitan areas
October 3, 2006
March 30, 2007, 72 FR 15046
Adopted by the Arizona Department of Environmental Quality on October 3, 2006.
Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs (December 2005), excluding appendices
Areas A and B—i.e., Phoenix and Tucson metropolitan areas
December 23, 2005
March 30, 2007, 72 FR 15046
Adopted by the Arizona Department of Environmental Quality on December 23, 2005.
MAG 2013 Carbon Monoxide Maintenance Plan for the Maricopa County Area, March 2013
Maricopa County Carbon Monoxide Air Quality Planning Area
April 2, 2013
March 3, 2016, 81 FR 11120
Adopted by the Arizona Department of Environmental Quality on April 2, 2013.
MAG Carbon Monoxide Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area and Appendices
,
dated May 2003
Maricopa County Carbon Monoxide Air Quality Planning Area
June 16, 2003
March 9, 2005, 70 FR 11553
Adopted by the Arizona Department of Environmental Quality on June 16, 2003.
Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area
,
dated March 2001
Maricopa County Carbon Monoxide Air Quality Planning Area
April 18, 2001
March 9, 2005, 70 FR 11553
Adopted by the Maricopa Association of Governments on March 28, 2001 and by the Arizona Department of Environmental Quality on April 18, 2001. March 9, 2005 final rule was corrected at September 6, 2005, 70 FR 52928.
Addendum to MAG 1987 Carbon Monoxide Plan for the Maricopa County Nonattainment Area, July 21, 1988
Maricopa County
July 22, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Supplemental information related to the SIP revision of July 18, 1988. Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA.
Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1988 Addendum at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Maricopa Association of Governments (MAG) 1987 Carbon Monoxide (CO) Plan for the Maricopa County Area, MAG CO Plan Commitments for Implementation, and Appendix A through E, Exhibit 4, Exhibit D
Maricopa County Carbon Monoxide Air Quality Planning Area
October 5, 1987
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
Adopted on July 10, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA.
Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1987 MAG CO Plan at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP)
Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS
June 22, 2017
January 7, 2021, 86 FR 971
Except for those portions approved on 2/26/2020 in 85 FR 10986, and those portions of the document claiming RACT was met for the following source categories: “National Emission Standards for Hazardous Air Pollutants for Source Categories: Aerospace Manufacturing and Rework” (59 FR 29216), “Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations” (EPA–453/R–97–004), “Control Techniques Guidelines for Miscellaneous Industrial Adhesives” (EPA–453/R–08–005), and major sources of NO
X
.
Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP)
Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS
June 22, 2017
2/26/2020, 85 FR 10986
Only those portions of the document beginning with “Gasoline Bulk Plants, Fixed Roof Petroleum Tanks, External Floating Roof Petroleum Tanks, And Gasoline Loading Terminals” on page 33 through the first full paragraph on page 35, and Appendix C: CTG RACT Spreadsheet, the rows beginning with “Gasoline Bulk Plants” on page 60, through “Service Stations—Stage I” on pages 67–69.
Reasonably Available Control Technology (RACT) Analysis, Negative Declaration and Rules Adoption
Pinal County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS
February 3, 2017
August 9, 2019, 84 FR 39196
RACT SIP submittal for Apache Junction (Pinal County portion of Phoenix-Mesa ozone nonattainment area). Adopted by the Pinal County Air Quality Control District on November 30, 2016.
Revision of Rule 322 of the Maricopa County Air Pollution Control Regulations, Appendix 12: RACT Analyses Submitted to the Maricopa County Air Quality Department from the Arizona Public Service and the Salt River Project, only
Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS. Demonstrations for Equipment Under Rule 322, section 104.4, paragraph b
June 30, 2021
December 30, 2022, 87 FR 80462
Submitted on June 30, 2021 under a letter dated June 24, 2021, as a part of the SIP revision for Maricopa County Rule 322. Required demonstrations from facilities that operate equipment seeking partial exemption from the rule through compliance with annual heat input limits.
MAG 2020 Eight-Hour Ozone Plan—Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (dated June 2020), excluding the chapter titled “Emissions Statements—CAA Section 182(a)(3)(B)”
Phoenix-Mesa 2015 8-hour ozone nonattainment area
July 8, 2020
April 5, 2022, 87 FR 19629
Adopted by the Arizona Department of Environmental Quality on July 7, 2020.
MAG 2017 Eight-Hour Ozone Moderate Area Plan for the Maricopa Nonattainment Area (December 2016) and appendices, excluding the contingency measure element
Phoenix-Mesa 2008 8-hour ozone nonattainment area
December 19, 2016
85 FR 45537, 7/29/2020
Adopted by the Arizona Department of Environmental Quality by letter dated December 13, 2016. EPA approved all elements except the contingency measure element.
MAG 2014 Eight-Hour Ozone Plan—Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), Sections titled “A Nonattainment Area Preconstruction Permit Program—CAA section 182(a)(2)(C),” “New Source Review—CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions)—CAA Section 182(a)(4)” on pages 8 and 9
Phoenix-Mesa 2008 8-hour ozone nonattainment area
July 2, 2014
85 FR 33571, June 2, 2020
Other provisions of the MAG 2014 Eight-Hour Ozone Plan—Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014) were approved on October 16, 2015.
MAG 2014 Eight-Hour Ozone Plan—Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), excluding:
Phoenix-Mesa 2008 8-hour ozone nonattainment area
July 2, 2014
October 16, 2015, 80 FR 62457
(i) Sections titled “A Nonattainment Area Preconstruction Permit Program—CAA section 182 (a)(2)(C),” “New Source Review—CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions)—CAA Section 182(a)(4)” on pages 8 and 9 and section titled “Meet Transportation Conformity Requirements—CAA Section 176(c)” on pages 10 and 11
(ii) Appendices A and B
MAG Eight-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa Nonattainment Area (February 2009), excluding the appendices
Phoenix-Mesa 1997 8-hour ozone maintenance area
March 23, 2009
September 17, 2014, 79 FR 55645
Adopted by the Arizona Department of Environmental Quality on March 23, 2009.
Letter dated June 13, 2007 from Stephen A. Owens, Director, ADEQ to Wayne Nastri, Regional Administrator, United States Environmental Protection Agency, Region IX
Phoenix-Mesa 1997 8-hour ozone nonattainment area
June 13, 2007
June 13, 2012, 77 FR 35285
Transmittal letter for Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007).
Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007), including Appendices, Volumes One and Two
Phoenix-Mesa 1997 8-hour ozone nonattainment area
June 13, 2007
June 13, 2012, 77 FR 35285
One-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area
,
dated March 2004
Maricopa County 1-Hour Ozone Air Quality Planning Area
April 21, 2004
June 14, 2005, 70 FR 34362
Adopted by the Maricopa Association of Governments Regional Council on March 26, 2004 and adopted by the Arizona Department of Environmental Quality on April 21, 2004.
Final Serious Area Ozone State Implementation Plan for Maricopa County
,
dated December 2000
Maricopa County 1-Hour Ozone Air Quality Planning Area
December 14, 2000
June 14, 2005, 70 FR 34362
Adopted by the Arizona Department of Environmental Quality on December 14, 2000.
Letter and enclosures regarding Arizona's Intent to “Opt-out” of the Clean Fuel Fleet Program
Maricopa County 1-Hour Ozone Air Quality Planning Area
December 7, 1998
June 14, 2005, 70 FR 34362
Adopted by the Arizona Department of Environmental Quality on December 7, 1998.
2012 Five Percent Plan for PM–10 for the Maricopa County Nonattainment Area, and Appendices Volume One and Volume Two
Maricopa County PM–10 Nonattainment Area
May 25, 2012
June 10, 2014, 79 FR 33107
Adopted May 23, 2012.
2012 Five Percent Plan for PM–10 for the Pinal County Township 1 North, Range 8 East Nonattainment Area
Pinal County Township 1 North, Range 8 East Nonattainment Area
May 25, 2012
June 10, 2014, 79 FR 33107
Adopted May 25, 2012.
Nonattainment Area Plan for Total Suspended Particulates, Maricopa County Urban Planning Area
Maricopa County Urban Planning Area
November 8, 1979
May 5, 1982, 47 FR 19326
Revision to the Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area
Maricopa County Urban Planning Area
July 3, 1979
May 5, 1982, 47 FR 19326
Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area
Maricopa County Urban Planning Area
February 23, 1979
May 5, 1982, 47 FR 19326
Letter supplementing the revised transportation control plan
Phoenix-Tucson Intrastate Air quality Control Region
October 2, 1973
December 3, 1973, 38 FR 33368
Letter supplementing the revised transportation control plan
Phoenix-Tucson Intrastate Air quality Control Region
September 21, 1973
December 3, 1973, 38 FR 33368
Revised transportation control plan
Phoenix-Tucson Intrastate Air quality Control Region
September 11, 1973
December 3, 1973, 38 FR 33368
EPA approved various transportation control strategies, including certain elements of an inspection program, but disapproved other elements, and approved certain strategies with exception.
2008 Revision to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010), excluding appendix D
Tucson Air Planning Area
July 10, 2008
December 21, 2009, 74 FR 67819
Adopted by the Pima Association of Governments on June 26, 2008.
Appendix D (Revised)—Supplement to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010)
Tucson Air Planning Area
June 22, 2009
December 21, 2009, 74 FR 67819
Letter from Arizona Department of Environmental Quality re: Vehicle Emissions Inspection Program (VEIP), Revised to include supporting documents authorizing the VEIP from 2009 to 2017. Adopted by the Pima Association of Governments on May 28, 2009.
1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August, 1997)
Tucson Air Planning Area
October 6, 1997
June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802
Approval includes base year (1994) emissions inventory; contingency plan, including commitments to follow maintenance plan contingency procedures by the Pima Association of Governments and by the member jurisdictions: the town of Oro Valley, Arizona (Resolution No. (R) 96–38, adopted June 5, 1996), the City of South Tucson (Resolution No. 96–16, adopted on June 10, 1996), Pima County (Resolution and Order No. 1996–120, adopted June 18, 1996), the City of Tucson (Resolution No. 17319, adopted June 24, 1996), and the town of Marana, Arizona (Resolution No. 96–55, adopted June 18, 1996).
Commitment in the July 22, 1988 submittal letter to apply the oxygenated fuels program of the July 18, 1988 submittal to Pima County
Pima County
July 22, 1988
January 29, 1991, 56 FR 3219
1987 Carbon Monoxide State Implementation Plan Revision for the Tucson Air Planning Area
Tucson Air Planning Area
January 6, 1988
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Adopted on October 21, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA.
Control and committal measures were restored on January 29, 1991, 56 FR 3219.
Improvement Schedules for Transit System and Rideshare Program in Metropolitan Pima County
Metropolitan Pima County
March 8, 1982
July 7, 1982, 47 FR 29532
Adopted on October 21, 1987.
Metropolitan Pima County Nonattainment Area Plan for TSP
Metropolitan Pima County
March 27, 1979
July 7, 1982, 47 FR 29532
Metropolitan Pima County Nonattainment Area Plan for CO
Metropolitan Pima County
March 20, 1979
July 7, 1982, 47 FR 29532
Intergovernmental Agreement (IGA) between Pima County, City of Tucson, City of South Tucson, Town of Oro Valley and Town of Marana, April 18, 1988
Pima County
May 26, 1988
January 29, 1991
Related to motor vehicle trip reduction.
1
Table 1 is divided into three parts: Clean Air Act Section 110(a)(2) State Implementation Plan Elements (excluding Part D Elements and Plans), Part D Elements and Plans (other than for the Metropolitan Phoenix or Tucson Areas), and Part D Elements and Plans for the Metropolitan Phoenix and Tucson Areas.
† Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA,
898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.
Table 2—EPA-Approved Resolutions Adopted by Jurisdictions in Maricopa and Pinal Counties To Implement Measures in PM–10 and Carbon Monoxide State Implementation Plans
Name of SIP provision
Applicable geographic or nonattainment area
State submittal date
EPA approval date
Explanation
Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Arizona Department of Transportation Plan to Reduce Reentrained Dust Emissions from Targeted Paved Roads)
Maricopa County
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted by the Arizona Department of Transportation on September 17, 2004.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 8 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Arizona Department of Transportation on July 17, 1998.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 24 pages plus index page)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Arizona Department of Transportation on June 20, 1997.
Resolution No. C–85–05–005–0–00: Resolution to Implement Additional Measures for the Maricopa County, Arizona Serious PM–10 Nonattainment Area (including Exhibit A)
Maricopa County
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on January 19, 2005.
Resolution to Adopt the Revised MAG 1999 Serious Area Particulate Plan for PM–10 for the Maricopa County Nonattainment Area (including Exhibit A, 2 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Maricopa Association of Governments on February 14, 2000.
Resolution #9701: Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 23 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Regional Public Transportation Authority on June 12, 1997.
Resolution to Update Control Measure 6 in the Revised MAG 1999 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 2 pages)
Maricopa County
January 8, 2002
July 25, 2002, 67 FR 48718
Adopted by Maricopa County on December 19, 2001.
Resolution to Implement Measures in the MAG 1999 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 10 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by Maricopa County on December 15, 1999.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 10 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by Maricopa County on February 17, 1999.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 9 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by Maricopa County on November 19, 1997.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages)
Maricopa County
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by Maricopa County on June 25, 1997. Transcription error “1A998” in the original.
Resolution To Improve the Administration of Maricopa County's Fugitive Dust Program and to Foster Interagency Cooperation
Maricopa County
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by Maricopa County on May 14, 1997.
Resolution No. 04–24: A Resolution of the Mayor and City Council of the City of Apache Junction, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
City of Apache Junction
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 21, 2004.
Resolution No. 2448–04: A Resolution of the Council of the City of Avondale, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
City of Avondale
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 20, 2004.
Resolution No. 1949–99; A Resolution of the Council of the City of Avondale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 7 pages)
City of Avondale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Avondale on February 16, 1999.
Resolution No. 1711–97; A Resolution of the City Council of the City of Avondale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 14 pages)
City of Avondale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Avondale on September 15, 1997.
Resolution No. 58–04: A Resolution of the Mayor and Town Council of the Town of Buckeye, Arizona, Implementing Measures to Reduce Reentrained Dust Emission from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
Town of Buckeye
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on November 16, 2004.
Resolution No. 15–97; A Resolution of the Town Council of the Town of Buckeye, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 5 pages)
Town of Buckeye
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Buckeye on October 7, 1997.
Town of Carefree Resolution No. 98–24; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 4 pages)
Town of Carefree
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Carefree on September 1, 1998.
Town of Carefree Resolution No. 97–16; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages)
Town of Carefree
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Carefree on September 2, 1997.
Resolution R98–14; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 1 page)
Town of Cave Creek
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Cave Creek on December 8, 1998.
Resolution R97–28; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages)
Town of Cave Creek
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Cave Creek on September 2, 1997.
Resolution No. 3782: Resolution to Implement Measures to Reduce Re-entrained Dust Emissions from Identified Paved Roads in Chandler As Part of the Revised PM–10 State Implementation Plan for Air Quality (including Exhibit A and Exhibit B)
City of Chandler
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on October 14, 2004.
Resolution No. 2929; A Resolution of the City Council of the City of Chandler, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 9 pages)
City of Chandler
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Chandler on October 8, 1998.
Resolution No. 2672; A Resolution of the City Council of the City of Chandler, Arizona To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages)
City of Chandler
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Chandler on August 14, 1997.
A Resolution of the City Council of the City of Chandler, Arizona, Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution
City of Chandler
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Chandler on March 27, 1997.
Resolution No. R04–10–54: A Resolution of the Mayor and City Council of the City of El Mirage, Maricopa County, Arizona, Implementing Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
City of El Mirage
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on October 28, 2004.
Resolution No. R98–08–22; A Resolution of the Mayor and Common Council of the City of El Mirage, Arizona, Amending Resolution No. R98–02–04 To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 5 pages)
City of El Mirage
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of El Mirage on August 27, 1998.
Resolution No. R98–02–04; A Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 5 pages)
City of El Mirage
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of El Mirage on February 12, 1998.
Resolution No. R97–08–20; Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 8 pages)
City of El Mirage
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of El Mirage on August 28, 1997.
Resolution No. 2004–63: A Resolution of the Mayor and Council of the Town of Fountain Hills, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads)
Town of Fountain Hills
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on November 18, 2004.
Resolution No. 1998–49; Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on October 1, 1998
Town of Fountain Hills
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Fountain Hills on October 1, 1998. Incorporated materials are pages 4 to 10 of the 11-page resolution package; pages 1 and 2 are cover sheets with no substantive content and page 11 is a summary of measures previously adopted by the Town of Fountain Hills.
Resolution No. 1997–49; A Resolution of the Common Council of the Town of Fountain Hills, Arizona, Adopting the MAG 1997 Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area and Committing to Certain Implementation Programs (including Exhibit B, 5 pages and cover)
Town of Fountain Hills
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Fountain Hills on October 2, 1997.
Resolution No. 2575: A Resolution of the Common Council of the Town of Gilbert, Arizona to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Town of Gilbert Protocol for Reducing PM–10 Emissions from “High Dust” Paved Roads)
Town of Gilbert
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on March 29, 2005.
Resolution No. 1939: A Resolution of the Common Council of the Town of Gilbert, Arizona, Expressing its Commitment to Implement Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Attachment A, 5 pages)
Town of Gilbert
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Gilbert on July 21, 1998. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1864; A Resolution of the Common Council of the Town of Gilbert, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Attachment A, 5 pages)
Town of Gilbert
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Gilbert on November 25, 1997. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1817; A Resolution of the Common Council of the Town of Gilbert, Maricopa County, Arizona, Authorizing the Implementation of the MAG 1997 Serious Area Particulate Plan for PM–10 and the MAG Serious Area Carbon Monoxide Plan for the Maricopa County Area (including 15 pages of attached material)
Town of Gilbert
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Gilbert on June 10, 1997.
A Resolution of the Mayor and the Common Council of the Town of Gilbert, Maricopa County, Arizona, Providing for the Town's Intent to Work Cooperatively with Maricopa County, Arizona, to Control the Generation of Fugitive Dust Pollution
Town of Gilbert
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the Town of Gilbert on April 15, 1997.
Resolution No. 3796 New Series: A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Glendale Targeted Street Sweeping Protocol to Reduce Dust Emissions)
City of Glendale
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 14, 2004.
Resolution No. 3225 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 9 pages)
City of Glendale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Glendale on July 28, 1998.
Resolution No. 3161 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 6 pages)
City of Glendale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Glendale on October 28, 1997.
Resolution No. 3123 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 20 pages)
City of Glendale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Glendale on June 10, 1997.
A Resolution of the Council of the City of Chandler, Maricopa County, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution
City of Glendale
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Glendale on March 25, 1997.
Resolution No. 04–941: A Resolution of the Mayor and Council of the City of Goodyear, Maricopa County, Arizona, to Authorize the City Manager to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads)
City of Goodyear
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on October 25, 2004.
Resolution No. 98–645; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Attachment III, 7 pages)
City of Goodyear
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Goodyear on July 27, 1998.
Resolution No. 97–604 Carbon Monoxide Plan; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 21 pages)
City of Goodyear
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Goodyear on September 9, 1997. Adoption year not given on the resolution but is understood to be 1997 based on resolution number.
Resolution No. 8344: A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, Stating the City's Intent to Implement Measures to Reduce Particulate Pollution (including Exhibit A)
City of Mesa
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on October 4, 2004.
Resolution No. 7360; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 8 pages)
City of Mesa
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Mesa on May 3, 1999.
Resolution No. 7123; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 10 pages)
City of Mesa
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Mesa on December 1, 1997.
Resolution No. 7061; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 13 pages plus index page)
City of Mesa
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Mesa on June 23, 1997.
A Resolution of the Mesa City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Particulate Air Pollution and Directing City Staff to Develop a Particulate Pollution Control Ordinance Supported by Adequate Staffing Levels to Address Air Quality
City of Mesa
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Mesa on April 23, 1997.
Resolution Number 1084: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
Town of Paradise Valley
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 23, 2004.
Resolution Number 945; A Resolution of the Mayor and Town Council of the Town of Paradise Valley, Arizona, to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 5 pages)
Town of Paradise Valley
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Paradise Valley on July 23, 1998.
Resolution Number 913; A Resolution of the Town of Paradise Valley, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 9 pages)
Town of Paradise Valley
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Paradise Valley on October 9, 1997.
Resolution No. 04–235: A Resolution of the Mayor and City Council of the City of Peoria, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and City of Peoria Targeted Paved Roadways Dust Control Protocol, September 24, 2004)
City of Peoria
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on October 5, 2004.
Resolution No. 98–107; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Approve and Authorize the Acceptance to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 7 pages)
City of Peoria
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Peoria on July 21, 1998.
Resolution No. 97–113; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area and Directing the Recording of This Resolution with the Maricopa County Recorder and Declaring an Emergency (including Exhibit A, 8 pages plus index page)
City of Peoria
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Peoria on October 21, 1997.
Resolution No. 97–37; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibits A, 5 pages, and B, 19 pages)
City of Peoria
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Peoria on June 17, 1997.
Resolution No. 20114: A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, City of Phoenix 2004 Protocol and Implementation Plan for Paved Streets with Potential for Dust Emissions, and Attachment A)
City of Phoenix
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on June 16, 2004.
Resolution No. 19141; A Resolution Stating the City's Intent to Implement Measures to Reduce Particulate Air Pollution (including Exhibit A, 10 pages)
City of Phoenix
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Phoenix on September 9, 1998.
Resolution No. 19006; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 13 pages)
City of Phoenix
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Phoenix on November 19, 1997.
Resolution No. 18949; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 19 pages)
City of Phoenix
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Phoenix on July 2, 1997.
Resolution 1889A Resolution of the Phoenix City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution
City of Phoenix
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Phoenix on April 9, 1997.
Resolution 175–98; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1998 Serious Area Particulate Plan for the Maricopa County Area (including Exhibit A, 9 pages)
Town of Queen Creek
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Queen Creek on September 16, 1998.
Resolution 145–97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 1 page)
Town of Queen Creek
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Queen Creek on November 5, 1997.
Resolution 129–97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages)
Town of Queen Creek
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Queen Creek on June 4, 1997.
Resolution No. 6588: A Resolution of the Council of the City of Scottsdale, Maricopa County Arizona, Authorizing Implementation of Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Attachment #1—Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads)
City of Scottsdale
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on December 6, 2004.
Resolution No. 5100; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Strengthen Particulate Dust Control and Air Pollution Measures in the Maricopa County Area (including Exhibit A, 10 pages)
City of Scottsdale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Scottsdale on December 1, 1998.
Resolution No. 4942; Resolution of the Scottsdale City Council To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 13 pages)
City of Scottsdale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Scottsdale on December 1, 1997.
Resolution No. 4864; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area: Stating the Council's Intent to Implement Certain Control Measures Contained in that Plan (including Exhibit A, 21 pages)
City of Scottsdale
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Scottsdale on August 4, 1997.
A Resolution of the Scottsdale City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution
City of Scottsdale
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Scottsdale on March 31, 1997.
Resolution No. 04–163: A Resolution of the Mayor and Council of the City of Surprise, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol)
City of Surprise
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 23, 2004.
Resolution No. 98–51; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 6 pages)
City of Surprise
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Surprise on September 10, 1998.
Resolution No. 97–67; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 3 pages)
City of Surprise
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Surprise on October 23, 1997.
Resolution No. 97–29; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages)
City of Surprise
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Surprise on June 12, 1997.
Resolution No. 2004.84: A Resolution of the Mayor and City Council of the City of Tempe, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads, September 30, 2004)
City of Tempe
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 30, 2004.
Resolution No. 98.42, Resolution of the Council of the City of Tempe Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 8 pages)
City of Tempe
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Tempe on September 10, 1998.
Resolution No. 97.71, Resolution of the Council of the City of Tempe Stating Its Intent to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 6 pages)
City of Tempe
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Tempe on November 13, 1997.
Resolution No. 97.39; Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 18 pages)
City of Tempe
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Tempe on June 12, 1997.
A Resolution of the Council of the City of Tempe, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution
City of Tempe
May 7, 1997
August 4, 1997, 62 FR 41856
Adopted by the City of Tempe on March 27, 1997.
Resolution No. 947: A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 28, 2004
City of Tolleson
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on September 28, 2004.
Resolution No. 808, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A)
City of Tolleson
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Tolleson on July 28, 1998.
Resolution No. 788, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 12 pages)
City of Tolleson
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the City of Tolleson on June 10, 1997.
Resolution No. 1308, Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages)
Town of Wickenburg
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Wickenburg on August 18, 1997.
Resolution No. 05–01: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM–10 State Implementation Plan for the Salt River Area (including Exhibit A)
Town of Youngtown
October 7, 2005
August 21, 2007, 72 FR 46564
Adopted on January 20, 2005.
Resolution No. 98–15: Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM–10 for the Maricopa County Area (including Exhibit A, 8 pages)
Town of Youngtown
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Youngtown on August 20, 1998.
Resolution No 98–05: Resolution Stating Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution (including Exhibit A, 2 pages)
Town of Youngtown
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Youngtown on February 19, 1998.
Resolution No. 97–15, Resolution To Implement Measures in the MAG 1997 Serious Particulate Plan for PM–10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages)
Town of Youngtown
February 16, 2000
July 25, 2002, 67 FR 48718
Adopted by the Town of Youngtown on September 18, 1997.
Table 3—EPA-Approved Arizona Statutes—Non-Regulatory
State citation
Title/subject
State submittal date
EPA approval date
Explanation
ARIZONA REVISED STATUTES
Title 15 (Education)
Chapter 12 (Community Colleges)
Article 3 (Community College District Boards)
15–1444
Powers and duties
March 23, 1988
August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219
Subsection C only. Senate Bill 1360, section 6.†
Chapter 13 (Universities and Related Institutions)
Article 2 (Arizona Board of Regents)
15–1627
Control of vehicles and nonpedestrian devices on property of institutions under jurisdiction of board; sanctions; compliance with emissions inspection; definition
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 2.†
Title 28 (Transportation)
Chapter 2 (Administration)
Article 6 (Unblended Gasoline Shortages)
1
28–2701
Definitions
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28–2702
Department Survey of Availability of Unblended Gasoline
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28–2703
Determination of Shortage: Declaration
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28–2704
State Set-aside Volume
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28–2705
Assignment of Set-aside
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28–2706
Price
July 18, 1988
January 29, 1991, 56 FR 3219
House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28–2707
Application
July 18, 1988
January 29, 1991, 56 FR 3219
House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28–2708
Appeals
July 18, 1988
January 29, 1991, 56 FR 3219
House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
Chapter 7 (Certification of Title and Registration)
Article 5 (Registration Requirements Generally)
28–2153
Registration requirement; exceptions; assessment; violation; classification
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 35 (Public Finances)
Chapter 2 (Handling of Public Funds)
Article 2 (State Management of Public Monies)
35–313
Investment of trust and treasury monies; loan of securities
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 36 (Public Health and Safety)
Chapter 6
Article 8 (Air Pollution)
36–772
Department of Health Services; Studies
July 13, 1981
June 18, 1982, 47 FR 26382
36–775
Powers and Duties
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.01
Permits; Exceptions; Applications; Fees
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.02
Grant or Denial of Applications
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.04
Permit Nontransferable
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.05
Expiration of Permit
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.06
Posting of Permit
July 13, 1981
June 18, 1982, 47 FR 26382
36–779.07
Notice by Building Permit Agencies
July 13, 1981
June 18, 1982, 47 FR 26382
36–780
Classification and Reporting: Production of Records; Confidentiality of Records; Violation; Penalty
July 13, 1981
June 18, 1982, 47 FR 26382
36–789
Unlawful Open Burning; Exceptions; Violation; Penalty
July 13, 1981
June 18, 1982, 47 FR 26382
36–789.02
Defenses
July 13, 1981
June 18, 1982, 47 FR 26382
36–790
Limitations
July 13, 1981
June 18, 1982, 47 FR 26382
36–791
Preservation of Rights
July 13, 1981
June 18, 1982, 47 FR 26382
Chapter 14 (Air Pollution)
Article 1 (State Air Pollution Control)
36–1704
Hearing Board
July 13, 1981
June 18, 1982, 47 FR 26382
36–1707.02
Grant or Denial of Application
July 13, 1981
June 18, 1982, 47 FR 26382
36–1707.03
Appeals to Hearing Board
July 13, 1981
June 18, 1982, 47 FR 26382
36–1707.04
Permit Nontransferable; Exception
July 13, 1981
June 18, 1982, 47 FR 26382
36–1707.05
Posting of Permit
July 13, 1981
June 18, 1982, 47 FR 26382
36–1707.06
Notice by Building Permit Agencies
July 13, 1981
June 18, 1982, 47 FR 26382
36–1708
Classification and Reporting; Production of Records: Confidentiality of Records; Violation; Penalty
July 13, 1981
June 18, 1982, 47 FR 26382
36–1717
Motor Vehicle and Combustion Engine Emissions; Standards
August 5, 1981
June 18, 1982, 47 FR 26382
36–1718
Limitations
August 5, 1981
June 18, 1982, 47 FR 26382
36–1718.01
Preservation of Rights
August 5, 1981
June 18, 1982, 47 FR 26382
36–1720
Violation; Classification; Agreement Provisions
August 5, 1981
June 18, 1982, 47 FR 26382
36–1720.01
Defenses
July 13, 1981
June 18, 1982, 47 FR 26382
Title 38 (Public Officers and Employees)
Chapter 1 (General Provisions)
Article 1 (Definitions)
38–101
Definitions
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 8 (Conflict of Interest of Officers and Employees)
38–501
Application of article
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–502
Definitions
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–503
Conflict of interest; exemptions; employment prohibition
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–504
Prohibited acts
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–505
Additional income prohibited for services
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–506
Remedies
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–507
Opinions of the attorney general, county attorneys, city or town attorneys and house and senate ethics committee
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–508
Authority of public officers and employees to act
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–509
Filing of disclosures
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–510
Penalties
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38–511
Cancellation of political subdivision and state contracts; definition
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 41 (State Government)
Chapter 1 (Executive Officers)
Article 1 (The Governor)
41–101.03
State Employee Ride Sharing Program; Designated State Agency; Fund
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 7.
Chapter 4 (Department of Administration and Personnel Board)
Article 7 (Management of State Properties)
41–796.01
Adjusted work hours
September 1, 1999
June 8, 2000, 65 FR 36353
House Bill 2189, section 3.
Chapter 15 (Department of Weights and Measures)
Article 2 (State Administration of Weights and Measures)
41–2065
Powers and Duties
June 11, 1991
March 9, 1992, 57 FR 8268
House Bill 2181, section 1.
41–2066
Enforcement powers of the director and inspectors
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 10.>†
41–2066(A)(2)
Enforcement powers of the director and inspectors
January 22, 2004
March 4, 2004, 69 FR 10161
Included in submittal entitled “Supplement to Cleaner Burning Gasoline Program State Implementation Plan Revision.”
Title 49 (The Environment)
Chapter 1 (General Provisions)
Article 1 (Department of Environmental Quality)
49–103
Department employees; legal counsel
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–104, subsections (A)(2), (A)(4), (B)(3), and (B)(5) only
Powers and duties of the department and director
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–104 subsections (A)(3) and (B)(1) only
Powers and duties of the department and director
December 3, 2015
August 21, 2018, 83 FR 42214
Arizona Revised Statutes (Thomson Reuters, 2015–16 Cumulative Pocket Part). Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
49–106
Statewide application of rules
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49–402
State and county control
October 29, 2012, and supplemented on September 6, 2013
September 23, 2014, 79 FR 56655
West's Arizona Revised Statutes, 2012–2013 Compact Edition.
49–403
Air Quality Compliance Advisory Committee
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 15.†
49–404
State implementation plan
September 1, 1999
June 8, 2000, 65 FR 36353
House Bill 2189, section 42.
49–404
Department of transportation pilot project on oxygenated fuels, compressed natural gas and liquid propane gas; reports
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 15.†
49–405
Attainment area designations
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–405
Oxygenated Fuel Fleet Studies Reporting Requirements
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 15.>†
49–406
Nonattainment area plan
August 11, 1998
June 8, 2000, 65 FR 36353
Senate Bill 1427, section 15.
49–406
Clean burning reporting requirements; definitions
July 18, 1988
August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219
House Bill 2206, section 15.†
Article 2 (State Air Pollution Control)
49–421
Definitions
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–422
Powers and duties
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–424
Duties of Department
April 18, 2014
May 1, 2017, 82 FR 20267
Submitted on December 21, 2015.
49–425
Rules; hearing
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–426, excluding paragraphs D, E.1, F, I, J, and M
Permits; duties of director; exceptions; applications; objections; fees
July 28, 2011, and supplemented on May 16, 2014
September 23, 2014, 79 FR 56655
West's Arizona Revised Statutes, 2012–2013 Compact Edition.
49–433
Special inspection warrant
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–435
Hearings on orders of abatement
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–441
Suspension and revocation of conditional order
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–455, subsections (A) and (B)(2) only
Permit administration fund
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–460
Violations; production of records
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–461
Violations; order of abatement
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–462
Violations; injunctive relief
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–463
Violations; civil penalties
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–465
Air pollution emergency
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 3 (County Air Pollution Control)
49–471
Definitions
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–473
Board of supervisors
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–474
County control boards
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–476.01
Monitoring
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–478
Hearing board
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–479
Rules; hearing
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–480.02
Appeals of permit actions
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–482
Appeals to hearing board
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–488
Special inspection warrant
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–490
Hearings on orders of abatement
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–495
Suspension and revocation of conditional order
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–502
Violation; classification
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–510
Violations; production of records
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–511
Violations; order of abatement
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–512
Violations; injunctive relief
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49–513
Violations; civil penalties
August 24, 2012
November 5, 2012, 77 FR 66398
Arizona Revised Statutes (West's, 2011–2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
† Vacated by the U.S. Court of Appeals for the Ninth Circuit in
Delaney
v.
EPA,
898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.
1
Approved as Chapter 22 (Unblended Gasoline Shortages), Article 1 (General Provisions).
[81 FR 85040, Nov. 23, 2016]
Editorial Note:
For
Federal Register
citations affecting § 52.120, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.fdsys.gov.