View all text of Subpart D [§ 52.119 - § 52.153]

§ 52.120 - Identification of plan.

Link to an amendment published at 89 FR 23523, Apr. 4, 2024.

(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 1Title 9 (Cities and Towns)Chapter 4 (General Powers)Article 8 (Miscellaneous)9-500.03Air quality controlMay 22, 1987August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Approval 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; definitionsSeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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 EOff-road vehicle ordinance; applicability; violation; classificationSeptember 19, 2007March 31, 2014, 79 FR 17878Arizona 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; penaltySeptember 19, 2007March 31, 2014, 79 FR 17878Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013. 11-877Air quality control measuresSeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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 CVehicle loads; restrictions; civil penaltiesSeptember 19, 2007March 31, 2014, 79 FR 17878Arizona 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)36-1776Fleet Emissions Inspection Stations; Certificates of Inspection; Dealer's Inventory; Investigations; Revocation of Permit.January 1, 1981June 18, 1982, 47 FR 26382Submitted on August 5, 1981. 36-1777Authority of Director to Acquire Enforcement Equipment; Random Vehicle Tests.January 1, 1981June 18, 1982, 47 FR 26382Submitted on August 5, 1981. 36-1778Improper Representation.January 1, 1981June 18, 1982, 47 FR 26382Submitted on August 5, 1981. 36-1779False CertificatesJanuary 1, 1981June 18, 1982, 47 FR 26382Submitted 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, 2008June 13, 2012, 77 FR 35279Laws 2008, Ch. 254, § 2. Submitted on September 21, 2009. Article 3 (Method of Sale of Commodities and Services)41-2083Standards for liquid fuels; exceptionsJuly 18, 1996June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802Senate 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; jurisdictionAugust 21, 1998March 4, 2004, 69 FR 10161.Last amended Laws 1998, Ch. 146, § 16. Submitted on January 22, 2004. 41-2115Civil PenaltiesJuly 18, 2000March 4, 2004, 69 FR 10161.Last amended Laws 2000, Ch. 193, § 463. Submitted on January 22, 2004. Article 6 (Motor Fuel)41-2121DefinitionsMay 18, 1999June 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, 2007June 13, 2012, 77 FR 35279Laws 2007, Ch. 292, § 11. Submitted on September 21, 2009. 41-2122Standards for oxygenated fuel; volatility exceptionsJuly 18, 1996June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802Senate 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). 41-2123Area A; sale of gasoline; oxygen contentAugust 6, 1999March 4, 2004, 69 FR 10161Last amended Laws 1999, Ch. 295, § 11. Submitted on January 22, 2004. 41-2124Area A; fuel formulation; rulesJuly 18, 2000March 4, 2004, 69 FR 10161Last amended Laws 2000, Ch. 405, § 21. Submitted on January 22, 2004. 41-2125Area B; sale of gasoline; oxygen contentJuly 18, 1996June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802Senate 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)41-2131DefinitionsApril 22, 2014November 16, 2015, 80 FR 70689House 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. 41-2131DefinitionsApril 22, 2014November 16, 2015, 80 FR 70689House 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. 41-2132Stage I vapor recovery systemsApril 22, 2014November 16, 2015, 80 FR 70689House 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. 41-2133Compliance schedulesApril 22, 2014November 16, 2015, 80 FR 70689House 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. 41-2135Stage II vapor recovery systemsApril 22, 2014November 16, 2015, 80 FR 70689House 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)49-107Local delegation of state authorityJuly 1, 1987November 2, 2015, 80 FR 67319Submitted on October 29, and supplemented on September 6, 2013 and July 2, 2014. Chapter 3 (Air Quality)Article 1 (General Provisions)49-401.01DefinitionsMay 18, 1999June 8, 2000, 65 FR 36353Submitted on September 1, 1999. House Bill 2189, section 40. Article 2 (State Air Pollution Control)49-454Adjusted work hoursMay 18, 1999June 8, 2000, 65 FR 36353Submitted on September 1, 1999. House Bill 2189, section 43. 49-457Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitionsMay 29, 1998June 29, 1999, 64 FR 34726Submitted on September 4, 1998. 49-457.01Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicabilitySeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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 DOff-road vehicles; pollution advisory days; applicability; penaltiesSeptember 19, 2007March 31, 2014, 79 FR 17878Arizona 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. 49-457.04Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicabilitySeptember 19, 2007March 31, 2014, 79 FR 17878Arizona 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 HDust action general permit; best management practices; applicability; definitionsJuly 20, 2011March 31, 2014, 79 FR 17879Arizona 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)49-474.01Additional board duties in nonattainment areasMay 22, 1987August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted 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 IAdditional board duties in vehicle emissions control areas; definitionsSeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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. 49-474.05Dust control; training; site coordinatorsSeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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. 49-474.06Dust control; subcontractor registration; feeSeptember 19, 2007December 3, 2013, 78 FR 72579Arizona 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 HUnlawful open burning; exceptions; civil penalty; definitionSeptember 19, 2007March 31, 2014, 79 FR 17878Arizona 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. 49-506Voluntary No-drive DaysJune 28, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 17.† Article 5 (Annual Emissions Inspection of Motor Vehicles)49-541DefinitionsMay 18, 1999June 8, 2000, 65 FR 36353 and also January 22, 2003, 68 FR 2912Submitted 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, 2001May 22, 2013, 78 FR 30209Submitted 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 EVehicle emissions inspection program; constant four wheel drive vehicles; requirements; location; violation; classification; penalties; new program terminationMay 18, 1999March 9, 2005, 70 FR 11553Submitted 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). 49-542Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definitionJune 21, 2013May 22, 2013, 78 FR 30209Submitted 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). 49-542.05Alternative fuel vehiclesDecember 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. Senate Bill 1004, 44th Legislature, 7th Special Session (2000), section 23. Related to VEI Program. 49-543Emissions inspection costs; disposition; fleet inspection; certificatesMay 7, 2001January 22, 2003, 68 FR 2912Submitted on April 10, 2002. House Bill 2538, 45th Legislature, 1st Regular Session (2001), section 11. Related to VEI Program. 49-544Emissions inspection fund; composition; authorized expenditures; exemptions; investmentMay 20, 1998January 22, 2003, 68 FR 2912Submitted on July 6, 2001. Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), section 15. Related to VEI Program. 49-545Agreement with independent contractor; qualifications of contractor; agreement provisionsApril 28, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. House Bill 2104, 44th Legislature, 2nd Regular session (2000), section 5. Related to VEI Program. 49-550Violation; Classification; Civil PenaltyJune 28, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 19.† 49-551Air quality fee; air quality fund; purposeMay 29, 1998January 22, 2003, 68 FR 2912Submitted on July 6, 2001. Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), section 27. Related to VEI Program. 49-552Enforcement on city, town, county, school district or special district propertyJune 1, 1998March 9, 2005, 70 FR 11553Submitted 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). 49-553Reports to the Legislature by Department of Environmental QualityJune 28, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 21.† 49-557Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspensionJanuary 1, 2002June 8, 2000, 65 FR 36353Submitted on September 1, 1999. House Bill 2254, section 5. Effective date set in section 8 of House Bill 2254. Article 7 (Emissions Control)49-571Clean burning alternative fuel requirements for new buses; definitionMay 18, 1999June 8, 2000, 65 FR 36353Submitted on September 1, 1999. House Bill 2189, section 46. 49-573Emissions controls; federal vehicles; definitionJanuary 1, 2002June 8, 2000, 65 FR 36353Submitted on September 1, 1999. House Bill 2254, section 6. Effective date set in section 8 of House Bill 2254. Article 8 (Travel Reduction Programs)49-581DefinitionsDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted 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.† 49-582Travel Reduction Program Regional Task Force; CompositionDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-583Duties and Powers of the Task ForceDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-584Staff DutiesDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-585Powers and Duties of the BoardDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-586Enforcement by Cities or TownsDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-588Requirements for Major EmployersDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.† 49-590Requirements for High SchoolsDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted on July 18, 1988. House Bill 2206, section 23.† 49-593Violations; Civil PenaltiesDecember 31, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Submitted 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 CODETitle 9 (Health Services)Chapter 3Article 1R9-3-101Definitions [“Begin actual construction”]May 28, 1982May 3, 1983, 48 FR 19878Included 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 AuthorityAugust 20, 1973July 31, 1978, 43 FR 33245Submitted on August 20, 1973. 7-1-1.3 (R9-3-103, excluding paragraph E)Air Pollution ProhibitedAugust 20, 1973July 31, 1978, 43 FR 33245Submitted on August 20, 1973. EPA disapproved Paragraph E—see 40 CFR 52.133(b). 7-1-1.5 (R9-3-105)EnforcementAugust 20, 1973July 31, 1978, 43 FR 33245Submitted on August 20, 1973. Article 47-1-4.5 (R9-3-405)Sulfur Emissions: Other IndustriesAugust 20, 1973July 31, 1978, 43 FR 33245Submitted on August 20, 1973. R9-3-409Agricultural PracticesMay 14, 1979April 23, 1982, 47 FR 17483Submitted on January 4, 1979. Article 5R9-3-505, paragraphs B to B.1, B.2, B.3 and B.4Standards of Performance for Existing Portland Cement PlantsMay 28, 1982September 28, 1982, 47 FR 42572Submitted on June 3, 1982. R9-3-505, paragraphs B.1.a and B.2.aStandards of Performance for Existing Portland Cement PlantsJuly 25, 1979April 23, 1982, 47 FR 17483Submitted on July 17, 1980. R9-3-505, paragraphs A, B.1.b, B.2.b, and B.3 to DStandards of Performance for Existing Portland Cement PlantsMay 14, 1979April 23, 1982, 47 FR 17483Submitted on January 4, 1979. R9-3-508, paragraphs B to B.1, B.2, and B.5Standards of Performance for Existing Asphalt Concrete PlantsMay 28, 1982September 28, 1982, 47 FR 42572Submitted on June 3, 1982. R9-3-508, paragraphs B.1 to B.6Standards of Performance for Existing Asphalt Concrete PlantsJuly 25, 1979April 23, 1982, 47 FR 17483Submitted on April 1, 1980. R9-3-508, paragraphs A and CStandards of Performance for Existing Asphalt Concrete PlantsMay 14, 1979April 23, 1982, 47 FR 17483Submitted on January 4, 1979. R9-3-516, paragraphs A to A.1 and A.2Standards of Performance for Existing Coal Preparation PlantsMay 28, 1982September 28, 1982, 47 FR 42572Submitted on June 3, 1982. R9-3-516, paragraphs A.1 to A.6Standards of Performance for Existing Coal Preparation PlantsJuly 25, 1979April 23, 1982, 47 FR 17483Submitted on April 1, 1980. R9-3-516, paragraph BStandards of Performance for Existing Coal Preparation PlantsMay 14, 1979April 23, 1982, 47 FR 17483Submitted on January 4, 1979. R9-3-521, paragraphs A to A.1 and A.2Standards of Performance for Existing Nonferrous Metals Industry SourcesMay 28, 1982September 28, 1982, 47 FR 42572Submitted on June 3, 1982. R9-3-521, paragraphs A.1 to A.5Standards of Performance for Existing Nonferrous Metals Industry SourcesJuly 25, 1979April 23, 1982, 47 FR 17483Submitted on April 1, 1980. R9-3-521, paragraphs B to DStandards of Performance for Existing Nonferrous Metals Industry SourcesMay 14, 1979April 23, 1982, 47 FR 17483Submitted on January 4, 1979. R9-3-522, paragraphs A to A.1 and A.2Standards of Performance for Existing Gravel or Crushed Stone Processing PlantsMay 28, 1982September 28, 1982, 47 FR 42572Submitted on June 3, 1982. R9-3-522, paragraphs A.1 to A.5, B, and CStandards of Performance for Existing Gravel or Crushed Stone Processing PlantsMay 14, 1979April 23, 1982, 47 FR 17483Submitted 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)DefinitionsMay 4, 2022April 3, 2024, 89 FR 22963Submitted electronically on December 6, 2022, as an attachment to a letter dated November 30, 2022. R18-2-102Incorporated materialsAugust 7, 2012September 23, 2014, 79 FR 56655Submitted 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)R18-2-201Particulate Matter: PM10 and PM2.5March 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-202Sulfur Oxides (Sulfur Dioxide)August 7, 2012September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-203OzoneMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-204Carbon monoxideSeptember 26, 1990September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-205Nitrogen Oxides (Nitrogen Dioxide)August 7, 2012September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-206LeadAugust 7, 2012September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-210Attainment, Nonattainment, and Unclassifiable Area DesignationsJuly 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. R18-2-215Ambient air quality monitoring methods and proceduresSeptember 26, 1990September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-216Interpretation of Ambient Air Quality Standards and Evaluation of Air Quality DataMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-217Designation and Classification of Attainment AreasMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-218Limitation of Pollutants in Classified Attainment AreasMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-220Air pollution emergency episodes, Department of Environmental Quality-Air Pollution ControlSeptember 26, 1990October 15, 2012, 77 FR 62452Submitted on August 15, 1994. Article 3 (Permits and Permit Revisions)R18-2-301DefinitionsFebruary 1, 2020June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-302Applicability; Registration; Classes of PermitsMarch 21, 2017June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-302.01Source Registration RequirementsFebruary 1, 2020June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-303Transition from Installation and Operating Permit Program to Unitary Permit Program; Registration Transition; Minor NSR TransitionAugust 7, 2012November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-304Permit Application Processing ProceduresFebruary 1, 2020June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-306Permit ContentsMarch 21, 2017June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-306.01Permits Containing Voluntarily Accepted Emission Limitations and StandardsMarch 21, 2017June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-306.02Establishment of an Emissions CapSeptember 22, 1999November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-310.01Reporting RequirementsFebruary 15, 2001September 18, 2001, 66 FR 48087Submitted on March 26, 2001. R18-2-311Test Methods and ProceduresNovember 15, 1993November 2, 2015, 80 FR 67319Submitted on July 28, 2011. R18-2-312Performance TestsNovember 15, 1993November 2, 2015, 80 FR 67319Submitted on July 28, 2011. R18-2-313Existing Source Emission MonitoringFebruary 15, 2001November 5, 2012, 77 FR 66405Submitted on August 24, 2012. R18-2-315Posting of PermitNovember 15, 1993November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-316Notice by Building Permit AgenciesMay 14, 1979November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-317Facility Changes Allowed Without Permit Revisions—Class IAugust 7, 2012June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-317.01Facility Changes that Require a Permit Revision—Class IIAugust 7, 2012June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-317.02Procedures for Certain Changes that Do Not Require a Permit Revision—Class IIAugust 7, 2012June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-319Minor Permit RevisionsMarch 21, 2017June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-320Significant Permit RevisionsMarch 21, 2017June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-321Permit Reopenings; Revocation and Reissuance; TerminationAugust 7, 2012November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-323Permit TransfersFebruary 3, 2007November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-327Annual Emissions Inventory Questionnaire and Emissions StatementJanuary 19, 202187 FR 45657, July 29, 2022Submitted on December 22, 2020. R18-2-330Public ParticipationMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-332Stack Height LimitationMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-334Minor New Source ReviewFebruary 1, 2020June 16, 2021, 86 FR 31927Submitted on July 22, 2020. Article 4 (Permit Requirements for New Major Sources and Major Modifications to Existing Major Sources)R18-2-401DefinitionsMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-402GeneralMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-403Permits for Sources Located in Nonattainment AreasR18-2-40383 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-404Offset StandardsMay 4, 2022April 3, 2024, 89 FR 22963Submitted electronically on December 6, 2022, as an attachment to a letter dated November 30, 2022. R18-2-405Special Rule for Major Sources of VOC or Nitrogen Oxides in Ozone Nonattainment Areas Classified as Serious or SevereMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-406Permit Requirements for Sources Located in Attainment and Unclassifiable AreasFebruary 1, 2020June 16, 2021, 86 FR 31927Submitted on July 22, 2020. R18-2-407Air Quality Impact Analysis and Monitoring RequirementsMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-408Innovative Control TechnologyMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-409Air Quality ModelsNovember 15, 1993November 2, 2015, 80 FR 67319Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014. R18-2-410Visibility and Air Quality Related Value ProtectionMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-411Permit Requirements for Sources that Locate in Attainment or Unclassifiable Areas and Cause or Contribute to a Violation of Any National Ambient Air Quality StandardMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. R18-2-412PALsMarch 21, 201783 FR 19631, May 4, 2018Submitted on April 28, 2017. Article 6 (Emissions from Existing and New Nonpoint Sources)R18-2-601GeneralNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-602Unlawful Open BurningMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-604Open Areas, Dry Washes or RiverbedsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-605Roadways and StreetsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-606Material HandlingNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-607Storage PilesNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-608Mineral TailingsMarch 7, 2009September 23, 2014, 79 FR 56655Submitted 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, 2000October 11, 2001, 66 FR 51869Submitted on July 11, 2000. R18-2-610Definitions for R18-2-610.01, R18-2-610.02, and R18-2-610.03July 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. R18-2-610.03Agricultural PM General Permit for Crop Operations; Pinal County PM Nonattainment AreaJuly 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. R18-2-611Agricultural PM10 General Permit; Maricopa PM10 Nonattainment AreaMay 12, 2000October 11, 2001, 66 FR 51869Submitted on July 11, 2000. R18-2-612Definitions for R18-2-612.01July 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. R18-2-612.01Agricultural PM General Permit for Irrigation Districts; PM Nonattainment Areas Designated After June 1, 2009July 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. R18-2-614Evaluation of nonpoint source emissionsAugust 7, 2012September 23, 2014, 79 FR 56655Submitted 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)R18-2-701DefinitionsAugust 7, 2012September 23, 2014, 79 FR 56655Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-702General ProvisionsFebruary 3, 2004August 24, 2004, 69 FR 51952Establishes opacity standards. Submitted on January 16, 2004. R18-2-703Standards of Performance for Existing Fossil-Fuel Fired Steam Generators and General Fuel Burning EquipmentMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-704Standards of Performance for IncinerationAugust 4, 2007September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-706Standards of Performance for Existing Nitric Acid PlantsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-707Standards of Performance for Existing Sulfuric Acid PlantsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-710Standards of Performance for Existing Vessels for Petroleum LiquidsNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-714Standards of Performance for Existing Sewage Treatment PlantsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted 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 GStandards of Performance for Existing Primary Copper Smelters: Site-Specific RequirementsMarch 7, 2009September 23, 2014, 79 FR 56655; May 10, 2021, 86 FR 24726EPA approved the rescission of sections (F)(2) and (H) on May 10, 2021. R18-2-715.01Standards of Performance for Existing Primary Copper Smelters, Compliance and MonitoringJuly 18, 2002November 1, 2004, 69 FR 63321Submitted on September 12, 2003. R18-2-715.02Standards of Performance for Existing Primary Copper Smelters; Fugitive Emissions5/7/201711/14/2018, 83 FR 56736Submitted by the Governor's designee on April 6, 2017. R18-2-719Standards of Performance for Existing Stationary Rotating MachineryMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-720Standards of Performance for Existing Lime Manufacturing PlantsMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-723Standards of Performance for Existing Concrete Batch PlantsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-724Standards of Performance for Existing Fossil-Fuel Fired Industrial and Commercial EquipmentMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-725Standards of Performance for Existing Dry Cleaning PlantsNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-726Sandblasting OperationsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-727Standards of Performance for Spray Painting OperationsNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-728Standards of Performance for Existing Ammonium Sulfide Manufacturing PlantsNovember 15, 1993September 23, 2014, 79 FR 56655Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012. R18-2-729Standards of Performance for Cotton GinsAugust 4, 2007September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-730Standards of Performance for Unclassified SourcesMarch 7, 2009September 23, 2014, 79 FR 56655Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009. R18-2-732Standards of Performance for Existing Hospital/Medical/Infectious Waste IncineratorsAugust 4, 2007September 23, 2014, 79 FR 56655Submitted 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))R18-2-801Classification of Mobile SourcesNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-802Off-Road MachineryNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-803Heater-Planer UnitsNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-804Roadway and Site Cleaning MachineryNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. R18-2-805Asphalt and Tar KettlesNovember 15, 1993March 24, 2003, 68 FR 14151Submitted on July 15, 1998. Article 10 (Motor Vehicles; Inspections and Maintenance)R18-2-1001DefinitionsDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1003Vehicles to be Inspected by the Mandatory Vehicle Emissions Inspection ProgramJune 28, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1005Time of InspectionDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1006Emissions Test ProceduresJanuary 1, 2002January 22, 2003, 68 FR 2912Submitted on April 10, 2002. R18-2-1007Evidence of Meeting State Inspection RequirementsDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1008Procedure for Issuing Certificates of WaiverDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1009Tampering Repair RequirementsDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1010Low Emissions Tune-up, Emissions and Evaporative System RepairDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1011Vehicle Inspection ReportDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1012Inspection Procedures and FeeDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1013ReinspectionsDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1016Licensing of InspectorsJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1017Inspection of Government VehiclesJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1018Certificate of InspectionJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1019Fleet Station Procedures and PermitsJanuary 1, 2002January 22, 2003, 68 FR 2912Submitted on April 10, 2002. R18-2-1022Procedure for Waiving Inspections Due to Technical DifficultiesJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1023Certificate of Exemption for Out-of-State VehiclesJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1025Inspection of Contractor's Equipment and PersonnelJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1026Inspection of Fleet StationsJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1027Registration and Inspection of Emission Analyzers and Opacity MetersJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1028Certification of Users of Registered Analyzers and Analyzer Repair PersonsJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1029Vehicle Emission Control DevicesJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1030Visible Emissions; Mobile SourcesJanuary 14, 2000January 22, 2003, 68 FR 2912Submitted on July 6, 2001. R18-2-1031Standards for Evaluating the Oxidation Efficiency of a Catalytic ConverterDecember 20, 1999January 22, 2003, 68 FR 2912Submitted on July 6, 2001. Table 1Dynamometer Loading Table—Annual TestsNovember 14, 1994January 22, 2003, 68 FR 2912Table 1 is cited in R18-2-1006. Submitted on July 6, 2001. Table 2Emissions Standards—Annual Tests, Maximum AllowableJune 21, 1995January 22, 2003, 68 FR 2912Table 2 is cited in R18-2-1006 and R18-2-1019. Submitted on July 6, 2001. Table 3Emissions Standards—Biennial TestsDecember 20, 1999January 22, 2003, 68 FR 2912Table 3 is cited in R18-2-1006. Submitted on July 6, 2001. Table 4Transient Driving CycleDecember 20, 1999January 22, 2003, 68 FR 2912Table 4 is cited in R18-2-1006 and R18-2-1016. Submitted on July 6, 2001. Table 5TolerancesNovember 14, 1994January 22, 2003, 68 FR 2912Table 5 is cited in R18-2-1006. Submitted on July 6, 2001. Table 6Emissions Standards—Remote Sensing IdentificationDecember 20, 1999January 22, 2003, 68 FR 2912Table 6 is cited in the VEI regulations. Submitted on July 6, 2001. Article 13 (State Implementation Plan Rules For Specific Locations)R18-2-B1301Limits on Lead Emissions from the Hayden Smelter7/1/201811/14/2018, 83 FR 56736Submitted by the Governor's designee on April 6, 2017. R18-2-B1301.01Limits on Lead-Bearing Fugitive Dust from the Hayden SmelterDecember 1, 2018February 22, 2018, 83 FR 7614Submitted on April 6, 2017. R18-2-B1302Limits on SO2 from the Hayden SmelterJuly 1, 201885 FR 70483, November 5, 2020Submitted 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 SO2 Emissions from the Miami Smelter12/14/201811/14/2018, 83 FR 56736Submitted by the Governor's designee on April 6, 2017. Subsection (E)(6) was withdrawn by the Arizona Department of Environmental Quality. Appendix 14Procedures for Sulfur Dioxide and Lead Fugitive Emissions Studies for the Hayden Smelter5/7/201711/14/2018, 83 FR 56736Submitted by the Governor's designee on April 6, 2017. Appendix 15Test Methods for Determining Opacity and Stabilization of Unpaved RoadsMay 7, 2017February 22, 2018, 83 FR 7614Submitted on April 6, 2017. Article 14 (Conformity Determinations)R18-2-1438General Conformity for Federal ActionsJanuary 31, 1995April 23, 1999, 64 FR 19916Submitted on March 3, 1995. Article 15 (Forest and Range Management Burns)R18-2-1501DefinitionsMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1502ApplicabilityMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1503Annual RegistrationMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1504Prescribed Burn PlanMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1505Prescribed Burn Requests and AuthorizationMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1506Smoke Dispersion and EvaluationMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1507Prescribed Burn Accomplishment; Wildlife ReportingMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1508Wildland Fire Use: Plan, Authorization, Monitoring; Inter-Agency Consultation; Status ReportingMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1509Emission Reduction TechniquesMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1510Smoke Management TechniquesMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1511MonitoringMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1512Burner QualificationsMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. R18-2-1513Public Notification Program; Regional CoordinationMarch 16, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. Appendices to Title 18 (Environmental Quality), Chapter 2 (Department of Environmental Quality Air Pollution Control)Appendix 1Filing Instructions for Installation Permit ApplicationJuly 25, 1979April 23, 1982, 47 FR 17483Submitted 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 ApplicationMay 28, 1982May 3, 1983, 48 FR 19878Relates to State PSD regulations. Submitted on June 3, 1982. Appendix 1, subsections A1.5.6, and A1.9 (added)Filing Instructions for Installation Permit ApplicationSeptember 22, 1983October 19, 1984, 49 FR 41026; corrected on January 16, 2004, 69 FR 2509Submitted on February 3, 1984. Appendix 2Test Methods and ProtocolsJuly 2, 2015May 1, 2017, 82 FR 20267Submitted on December 21, 2015. Appendix 2Filing Instructions for Operating Permit ApplicationJuly 25, 1979April 23, 1982, 47 FR 17483Submitted 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, A2.3.8Filing Instructions for Operating Permit ApplicationMay 28, 1982May 3, 1983, 48 FR 19878Relates to State PSD regulations. Submitted on June 3, 1982. Appendix 8Procedures for Utilizing the Sulfur Balance Method for Determining Sulfur EmissionsJuly 18, 2005April 12, 2006, 71 FR 18624Cited 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 7March 1992September 23, 2014, 79 FR 56655Approval 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 Episodes1988 EditionOctober 15, 2012, 77 FR 62452Submitted on August 15, 1994. Title 20 (Commerce, Financial Institutions, and Insurance)Chapter 2 (Department of Weights and Measures)Article 1 (Administration and Procedures)R20-2-101DefinitionsJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. Article 7 (Motor Fuels and Petroleum Products)R20-2-701DefinitionsFebruary 9, 2001March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-716Sampling and Access to RecordsOctober 18, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-750Registration Relating to Arizona CBG or AZR-BOBSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-751Arizona CBG RequirementsFebruary 9, 2001March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-752General Requirements for Registered SuppliersSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-753General Requirements for Pipelines and 3rd-party TerminalsSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-754Downstream Blending Exceptions for TransmixSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-755Additional Requirements for AZRBOB and Downstream Oxygenate BlendingSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-756Downstream Blending of Arizona CBG with Nonoxygenate BlendstocksSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-757Product Transfer Documentation; Records; RetentionSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-758Adoption of Fuel Certification ModelsSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-759Testing MethodologiesFebruary 9, 2001March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-760Compliance SurveysFebruary 9, 2001March 4, 2004, 69 FR 10161.Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-761Liability for Noncompliant Arizona CBG or AZRBOBSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. R20-2-762PenaltiesSeptember 22, 1999March 4, 2004, 69 FR 10161Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program. Table 1Type 1 Gasoline StandardsFebruary 9, 2001March 4, 2004, 69 FR 10161Table 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 2Type 2 Gasoline StandardsFebruary 9, 2001March 4, 2004, 69 FR 10161Table 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)R20-2-901Material Incorporated by ReferenceJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-902ExemptionsJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-903Equipment and InstallationJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-904Application Requirements and Process for Authority to Construct Plan ApprovalJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-905Initial Inspection and TestingJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-907OperationOctober 8, 1998June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-908Training and Public EducationOctober 8, 1998June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-909Recordkeeping and ReportingOctober 8, 1998June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-910Annual Inspection and TestingJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-911Compliance InspectionsJune 5, 2004June 13, 2012, 77 FR 35279Submitted on September 21, 2009. R20-2-912EnforcementJune 5, 2004June 13, 2012, 77 FR 35279Submitted 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 CDecember 30, 2011March 31, 2014, 79 FR 17881Issued 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 CodificationRegulation II—PermitsRule 22 (paragraphs A, C, D, F, G, and H)Permit Denial-Action-Transfer-Expiration-Posting-Revocation-ComplianceAugust 12, 1971July 27, 1972, 37 FR 15080Paragraphs B and E have been superseded. Rule 28Permit FeesMarch 8, 1982June 18, 1982, 47 FR 26382Submitted on March 8, 1982. Regulation III—Control of Air ContaminantsRule 32, Paragraph GOther IndustriesOctober 1, 1975April 12, 1982, 47 FR 15579Paragraph G of Rule 32 (“Odors and Gaseous Emissions”) is titled “Other Industries.” Submitted on June 23, 1980. Rule 32, Paragraph HFuel Burning Equipment for Producing Electric Power (Sulfur Dioxide)October 1, 1975April 12, 1982, 47 FR 15579Paragraph 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 JOperating Requirements for an Asphalt KettleJune 23, 1980April 12, 1982, 47 FR 15579Paragraph J of Rule 32 (“Odors and Gaseous Emissions”) is titled “Operating Requirements for an Asphalt Kettle.” Submitted on June 23, 1980. Rule 32, Paragraph KEmissions of Carbon MonoxideJune 23, 1980April 12, 1982, 47 FR 15579Paragraph 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, 1980May 5, 1982, 47 FR 19326Submitted 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 35IncineratorsAugust 12, 1971July 27, 1972, 37 FR 15080Superseded 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 FacilitiesRule 41, paragraph AMonitoringAugust 12, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 41, paragraph BMonitoringOctober 2, 1978April 12, 1982, 47 FR 15579Submitted on January 18, 1979. Rule 42Testing and SamplingAugust 12, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Regulation VII—Emergency ProceduresRule 74, paragraph CPublic NotificationJune 23, 1980April 12, 1982, 47 FR 15579Submitted on June 23, 1980. Paragraphs A, B, and D superseded by approval of Rule 510 published on November 9, 2009. Post-July 1988 Rule CodificationRegulation I—General ProvisionsRule 100General Provisions and DefinitionsDecember 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Regulation II—Permits and FeesRule 200Permit RequirementsDecember 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Rule 210Title V Permit ProvisionsDecember 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Rule 220Non-Title V Permit ProvisionsDecember 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Rule 240 (except Section 304.4.e.(1))Federal Major New Source Review (NSR)December 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Rule 241Minor New Source Review (NSR)December 11, 2019February 15, 2022, 87 FR 8418Submitted on December 20, 2019. Rule 242Emissions Offsets Generated by the Voluntary Paving of Unpaved RoadsJune 20, 2007August 6, 2007, 72 FR 43538Submitted on July 5, 2007. Regulation III—Control of Air ContaminantsRule 300Visible EmissionsMarch 12, 2008July 28, 2010, 75 FR 44141Submitted on July 10, 2008. Rule 310Fugitive Dust From Dust-Generating OperationsJanuary 27, 2010December 15, 2010, 75 FR 78167Submitted on April 12, 2010. Cites appendices C and F, which are listed separately in this table. Rule 310.01Fugitive Dust From Non-Traditional Sources of Fugitive DustJanuary 27, 2010December 15, 2010, 75 FR 78167Submitted on April 12, 2010. Cites appendix C, which is listed separately in this table. Rule 311Particulate matter from process industriesAugust 2, 1993April 10, 1995, 60 FR 18010. Vacated by Ober decision. Restored August 4, 1997, 62 FR 41856Submitted on March 3, 1994. Rule 312Abrasive BlastingJuly 13, 1988January 4, 2001, 66 FR 730Submitted on January 4, 1990. Rule 313Incinerators, Burn-Off Ovens and CrematoriesMay 9, 2012September 25, 2014, 79 FR 57445Submitted on August 27, 2012. Rule 314Outdoor Fires and Commercial/Institutional Solid Fuel BurningOctober 23, 2019April 14, 2022, 87 FR 22135Submitted on November 20, 2019. Rule 316Nonmetallic Mineral ProcessingNovember 7, 2018July 15, 2020, 85 FR 42726Submitted on November 19, 2018. Rule 318Approval of Residential Woodburning DevicesApril 21, 1999November 8, 1999, 64 FR 60678Submitted on August 4, 1999. Rule 322Power Plant OperationsJune 23, 2021December 30, 2022, 87 FR 80462Submitted on June 30, 2021 under an attached letter dated June 24, 2021. Rule 323Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) SourcesJune 23, 2021February 7, 2023, 88 FR 7879Submitted on June 30, 2021, under an attached letter dated June 24, 2021. Rule 324Stationary Reciprocating Internal Combustion Engines (RICE)June 23, 2021February 7, 2023, 88 FR 7879Submitted on June 30, 2021, under an attached letter dated June 24, 2021. Rule 331Solvent CleaningApril 21, 2004December 21, 2004, 69 FR 76417Submitted on July 28, 2004. Rule 333Petroleum Solvent Dry CleaningJune 19, 1996February 9, 1998, 63 FR 6489Submitted on February 26, 1997. Rule 335Architectural CoatingsJuly 13, 1988January 6, 1992, 57 FR 354Submitted on January 4, 1990. Rule 336Surface Coating OperationsNovember 2, 2016January 7, 2021, 86 FR 971Submitted on June 22, 2017. Rule 337Graphic ArtsAugust 17, 2011August 27, 2019, 84 FR 44701Submitted on January 15, 2014. Rule 338Semiconductor ManufacturingJune 19, 1996February 9, 1998, 63 FR 6489Submitted on February 26, 1997. Rule 341Metal CastingAugust 5, 1994February 12, 1996, 61 FR 5287Submitted on August 16, 1994. Rule 342Coating Wood Furniture and FixturesNovember 2, 2016August 27, 2019, 84 FR 44701Submitted on June 22, 2017. Rule 343Commercial Bread BakeriesFebruary 15, 1995March 17, 1997, 62 FR 12544Submitted on August 31, 1995. Rule 344Automobile Windshield Washer FluidApril 7, 1999November 30, 2001, 66 FR 59699Submitted on August 4, 1999. Rule 346Coating Wood MillworkNovember 20, 1996February 9, 1998, 63 FR 6489Submitted on March 4, 1997. Rule 347Ferrous Sand CastingMarch 4, 1998June 12, 2000, 65 FR 36788Submitted on August 4, 1999. Rule 348Aerospace Manufacturing and Rework OperationsApril 7, 1999September 20, 1999, 64 FR 50759Submitted on August 4, 1999. Rule 349Pharmaceutical, Cosmetic, and Vitamin Manufacturing OperationsApril 7, 1999June 8, 2001, 66 FR 30815Submitted on August 4, 1999. Rule 350Storage and Transfer of Organic Liquids (Non-Gasoline) at an Organic Liquid Distribution Facility11/02/20162/26/2020, 85 FR 10986Submitted on June 22, 2017. Rule 351Storage and Loading of Gasoline at Bulk Gasoline Plants and Bulk Gasoline Terminals11/02/20162/26/2020, 85 FR 10986Submitted on June 22, 2017. Rule 352Gasoline Cargo Tank Testing and Use11/02/20162/26/2020, 85 FR 10986Submitted on June 22, 2017. Rule 353Storage and Loading of Gasoline at Gasoline Dispensing Facilities11/02/20162/26/2020, 85 FR 10986Submitted on June 22, 2017. Rule 358Polystyrene Foam OperationsApril 20, 2005May 26, 2005, 70 FR 30370Submitted on April 25, 2005. Regulation V—Air Quality Standards and Area ClassificationRule 510Air Quality Standards12/11/201910/4/2021, 86 FR 54628The December 11, 2019 version of Rule 510 replaces the version that was adopted on November 1, 2006 (74 FR 57612). Regulation VI—Emergency EpisodesRule 600Emergency EpisodesJuly 13, 1988March 18, 1999, 64 FR 13351Submitted on January 4, 1990. Appendices to Maricopa County Air Pollution Control Rules and RegulationsAppendix CFugitive Dust Test MethodsMarch 26, 2008December 15, 2010, 75 FR 78167Cited in Rules 310 and 310.01. Submitted on July 10, 2008. Appendix FSoil DesignationsApril 7, 2004August 21, 2007, 72 FR 46564Cited in Rule 310. Submitted on October 7, 2005. Maricopa County OrdinancesOrdinance P-26Residential Woodburning RestrictionOctober 23, 2019April 14, 2022, 87 FR 22135Submitted 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 PermitJune 22, 2005August 21, 2007, 72 FR 46564Relates 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 PermitJune 22, 2005August 21, 2007, 72 FR 46564Relates 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-26Residential Woodburning Restriction OrdinanceMarch 26, 2008November 9, 2009, 74 FR 57612Submitted on July 10, 2008. Maricopa County, Ordinance P-7Trip Reduction OrdinanceAdopted May 26, 1994May 4, 1998, 63 FR 24434Submitted on August 31, 1995. Town of Carefree Ordinance No. 98-14An 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, 1998July 25, 2002, 67 FR 48718Submitted on February 16, 2000. Town of Gilbert Ordinance 1066An 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, 1999July 25, 2002, 67 FR 48718Adopted by the Town of Gilbert on November 25, 1997. Submitted on February 16, 2000. City of Mesa Ordinance No. 3434An 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, 1998July 25, 2002, 67 FR 48718Adopted by the City of Mesa on February 2, 1998. Submitted on February 16, 2000. Town of Paradise Valley Ordinance Number 454An 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, 1998July 25, 2002, 67 FR 48718Adopted 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 450An 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, 1997July 25, 2002, 67 FR 48718Adopted by the Town of Paradise Valley on December 18, 1997. Submitted on February 16, 2000. City of Phoenix Ordinance No. G4062An 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, 1998July 25, 2002, 67 FR 48718Adopted by the City of Phoenix on December 10, 1997. Submitted on February 16, 2000. City of Phoenix Ordinance No. G4037An 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, 1997July 25, 2002, 67 FR 48718Adopted 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, 1998July 25, 2002, 67 FR 48718Adopted 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 CodificationRegulation I—General ProvisionsRule 2DefinitionsFebruary 20, 1975May 11, 1977, 42 FR 23802Submitted on February 20, 1975. Rule 3Standard ConditionsDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 19Decisions of Hearing Board; Subpoenas; Effective DateDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 20Judicial Review; Grounds; ProceduresDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 21Notice of Hearing; Publication; ServiceDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 22Hearing Board FeesDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Regulation II—Emissions ProhibitedRule 2BEmissions of Particulate MatterMarch 19, 1974September 19, 1977, 42 FR 46926Submitted on March 19, 1974. Rule 3Emissions of Gases, Vapors, Fumes or OdorsDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 5Organic SolventsDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. Rule 7Emissions of Certain Sulfur CompoundsDecember 20, 1971July 27, 1972, 37 FR 15080Submitted on May 26, 1972. 1976-1978 Rule CodificationRegulation I—General ProvisionsRule 2, paragraphs uu-yyDefinitionsJune 21, 1976July 19, 1977, 42 FR 36998Submitted on September 30, 1976. Regulation II—Fuel Burning EquipmentRule 2G (Paragraphs 1-4c)Particulate EmissionsJune 21, 1976July 19, 1977, 42 FR 36998Submitted on September 30, 1976. Rule 7A (Paragraphs 1 and 6)Emission Limitation, Fuel Burning Equipment—Sulfur DioxideJune 21, 1976July 19, 1977, 42 FR 36998Submitted 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 OxidesJune 21, 1976July 19, 1977, 42 FR 36998Submitted on September 30, 1976. Regulation VII—New Source Performance StandardsRegulation VII (Paragraphs A-D)Standards of Performance for New Stationary SourcesJune 21, 1976July 19, 1977, 42 FR 36998Submitted on September 30, 1976. Regulation VIII—National Emission Standards for Hazardous Air PollutantsRegulation VIII (Paragraphs A-C)Emissions Standards for Hazardous Air PollutantsJune 21, 1976July 19, 1977, 42 FR 36998Submitted on September 30, 1976. 1979-1993 Rule CodificationChapter I: General ProvisionsRule 101Declaration of PolicyAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 102PurposeAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 103AuthorityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 111General ApplicabilityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 112State and/or CountyAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 113LimitationsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 121Air Quality Control DistrictAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 122Executive HeadAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 123Governing BodyAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 151Severability ClauseAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 161FormatAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 162Headings and Special TypeAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 163Use of Number and GenderAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 165Effective DateAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 166Adoption by ReferenceDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Rule 171Words, Phrases, and TermsDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted 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 TermsAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 172Meanings of Mathematical SymbolsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 173Chemical Symbols and AbbreviationsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 174Scientific UnitsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 175AcronymsDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Chapter II: PermitsRule 201Statutory AuthorityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 202, paragraph D onlyInstallation PermitsDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Rule 202Installation PermitsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 203Operating PermitsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 211Permit ApplicationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 212Sampling, Testing, and Analysis RequirementsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 213Public Notification/Public CommentsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 215Permit RevocationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 221General ControlAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 222Permit Display or PostingAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 223Permit TransferabilityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 224Fugitive Dust Producing ActivitiesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 225Open Burning Permit ConditionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 226Permits for State-Delegated Emission SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 231Non-ComplianceAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 232Notification of DenialAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 241General ProvisionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 242Installation Permit Fees/Non-Fee RequirementsJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Rule 243Open Burning Permit FeesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 244Operating Permit FeesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 251Permit Fee Studies Related to InflationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 252Periodic Review of Individual Fee SchedulesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 261Compliance InspectionsJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Tables Cited by Rules in Chapter IITable 242Activity Installation Permit Requirements for Construction/Destruction ActivitiesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Table 243Open Burning Permit Fee SchedulesJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Table 244-AEquipment Operating Permit Fee Schedules for Categorical SourcesJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Table 244-BEquipment Operating Permit Fee Schedules for Non-Categorical SourcesJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Table 244-CActivity Operating Permit Fee RequirementsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Chapter III: Universal Control StandardsRule 301Planning, Constructing, or Operating Without a PermitAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 302Non-Compliance with Applicable StandardsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 312Asphalt KettlesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 313IncineratorsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 314Petroleum LiquidsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 315Roads and StreetsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 316Particulate MaterialsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 318Vacant Lots and Open SpacesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 321Standards and ApplicabilityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 331ApplicabilityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 332Compilation of Mass Rates and ConcentrationsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 341ApplicabilityAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 342Mass—Concentration CeilingsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 343Visibility Limiting StandardsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 344Odor Limiting StandardsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 371Tucson Nonattainment AreasDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Rule 372Ajo AreaDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Rule 373General County AreasDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Figure 371-ATucson Nonattainment Area for Total Suspended ParticulatesDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Figure 371-CTucson Nonattainment Area for Carbon MonoxideDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Figure 372Approximate Boundaries of Ajo AreaDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Rule 381, paragraph A, subparagraphs 1, 2, 3, 4, and 5, and paragraph B onlyADHS Nonattainment-Area StandardsDecember 6, 1983August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Submitted on October 18, 1985.† Tables Cited by Rules in Chapter IIITable 321, excluding the “Asbestos-Containing Operation” standardsEmissions-Discharge Opacity Limiting StandardsAugust 17, 1979April 16, 1982, 47 FR 16326Approval excludes the “Asbestos-Containing Operation” standards. Submitted on October 9, 1979. Table 332, excluding lines (h)-(m)Emissions-Discharge Mass Limiting StandardsAugust 17, 1979April 16, 1982, 47 FR 16326Approval excludes lines (h)-(m). Submitted on October 9, 1979. Table 341, excluding the Beryllium ceilingsMaximum Allowable Pollutant-Concentration Ceilings in Ambient AirAugust 17, 1979April 16, 1982, 47 FR 16326Approval excludes the beryllium ceilings. Submitted on October 9, 1979. Chapter IV: Performance Standards for New Major SourcesRule 402Stack and Shop EmissionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 403Applicability of More Than One StandardAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 411Tucson AreaAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 412Ajo AreaAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 413General County AreasAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 421ApplicabilityAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 422TSP Clean Air PlanAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 423TSP Emission Data BankAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 424Emission Offset RequirementAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 425Lowest Achievable Emission RateAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 426Existing Sources in ComplianceAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Chapter V: Testing and MonitoringRule 501Applicability of MethodologyAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 502Testing FrequenciesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 503Notification; FeesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 504, part E, paragraph 2Pre-Installation Testing or Modeling RequirementsAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on June 1, 1981. Rule 504Pre-Installation Testing or Modeling RequirementsAugust 17, 1979July 7, 1982, 47 FR 29532Submitted on October 9, 1979. Rule 505Sampling and Testing FacilitiesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 506Stack SamplingAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 507Waiver of Test RequirementsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 511General RequirementsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 512In-Stack MonitoringAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Chapter VI: Recordkeeping and ReportingRegulation 60 (“Classification of Pollutants”), Rule 601Classification of Common and Hazardous Air PollutantsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 611, paragraph A onlyRecordkeeping for Compliance DeterminationsJune 1, 1981April 16, 1982, 47 FR 16326Approval included paragraph A only. Submitted on June 1, 1981. Rule 611, paragraphs A.1 to A.3 onlyRecordkeeping for Compliance DeterminationsAugust 17, 1979April 16, 1982, 47 FR 16326Approval included paragraphs A.1 to A.3 only. Submitted on October 9, 1979. Rule 612Recordkeeping for Emissions InventoriesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 621Reporting for Compliance EvaluationsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 622Reporting as a Permit RequirementAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 623Reporting for Emissions InventoriesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 624Reporting for TSP Emission Data BankAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 631Confidentiality of Trade Secrets, Sales Data, and Proprietary InformationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 641Suppression; False InformationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Tables Cited by Rules in Chapter VITable 603Methodology for Entering Records of Emissions into TSP Data BankAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Chapter VII: Violations and Judicial ProceduresRule 701Criminal ComplaintAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 703InjunctionAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 704Precedence of ActionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 705PenaltiesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 706, paragraphs D.1 and D.2 onlyReviews for Startup, Shutdown, or MalfunctionsAugust 17, 1979April 16, 1982, 47 FR 16326Approval 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 onlyReviews for Startup, Shutdown, or MalfunctionsAugust 17, 1979April 16, 1982, 47 FR 16326Approval included paragraphs A to C, D.3, D.4, and E only. Submitted on October 9, 1979. Rule 721Evasion of Basic RequirementsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 722Concealment of EmissionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Chapter VIII: Emergency Episodes and Public AwarenessRule 801State JurisdictionAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 802Determination of Emergency ConditionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 803Emergency Episode ReportingAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 804Enforcement ActionsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 811Continuous Monitoring of Ambient Air PollutionAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 821Reports to the PublicAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 822General InformationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 823Public Participation in RulemakingAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Tables Cited by Rules in Chapter VIIITable 802Air Pollution Episode CriteriaAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Table 804Possible Control Actions During Various Stages of an Air Pollution EpisodeAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Chapter IX: AppendixRule 901General Affidavit of DelegationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 902Political Sub-Divisions DelegationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 903Large Power Plants DelegationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 904Unpaved Roads DelegationAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 1Sample and Velocity Traverses for Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 2Determination of Stack Gas Velocity and Volumetric Flow Rate (Type S Pitot Tube)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 3Gas Analysis for Carbon Dioxide, Excess Air, and Dry Molecular WeightAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 4Determination of Moisture in Stack GasesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 5Determination of Particulate Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 6Determination of Sulfur Dioxide Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 7Determination of Nitrogen Oxide Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 8Determination of Sulfuric Acid Mist and Sulfur Dioxide Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 9Visual Determination of the Opacity of Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 10Determination of Carbon Monoxide Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 11Determination of Hydrogen Sulfide Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 16Semi-Continuous Determination of Sulfur Emissions from Stationary SourcesAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 17Determination of Particulate Emissions from Stationary Sources (In-Stack Filtration Method)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 19Determination of Sulfur Dioxide Removal Efficiency and Particulate, Sulfur Dioxide and Nitrogen Oxides Emission Rates from Electric Utility Steam GeneratorsJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 20Determination of Nitrogen Oxides, Sulfur Dioxide and Oxygen Emissions from Stationary Gas TurbinesJune 1, 1981April 16, 1982, 47 FR 16326Submitted on June 1, 1981. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method AReference Method for the Determination of Sulfur Dioxide in the Atmosphere (Pararosaniline Method)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method BReference Method for the Determination of Suspended Particulates in the Atmosphere (High Volume Method)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method CMeasurement Principle and Calibration Procedure for the Continuous Measurement of Carbon Monoxide in the Atmosphere (Non-Dispersive Infrared Spectrometry)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method DMeasurement Principle and Calibration Procedure for the Measurement of Ozone in the AtmosphereAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method EReference Method for Determination of Hydrocarbons Corrected for MethaneAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method FMeasurement Principle and Calibration Procedure for the Measurement of Nitrogen Dioxide in the Atmosphere (Gas Phase Chemiluminescence)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method GReference Method for the Determination of Lead in Suspended Particulate Matter collected from Ambient AirAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method HInterpretation of the National Ambient Air Quality Standards for OzoneAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 921General SpecificationsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 922Performance Specification 1 (Opacity)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 923Performance Specification 2 (SO2 and NOX)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 924Performance Specification 3 (CO2 and O2)August 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 931Guideline on Air Quality ModelsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Rule 932Workbook for Comparison of Air Quality ModelsAugust 17, 1979April 16, 1982, 47 FR 16326Submitted on October 9, 1979. Post-1993 Rule CodificationPima County CodeTitle 17. Air Quality ControlChapter 12. Permits and Permit RevisionsArticle V. Open Burning Permits17.12.480Open burning permitsOctober 19, 2004May 16, 2006, 71 FR 28270Submitted on December 30, 2004. Chapter 17.16. Emission Limiting StandardsArticle III. Emissions from Existing and New Nonpoint Sources17.16.125Inactive Mineral Tailings Impoundment and Slag Storage Area within the Ajo PM10 Planning AreaFebruary 21, 20197/15/2020, 85 FR 42726Submitted 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. 1988-72Travel Reduction OrdinanceApril 18, 1988January 29, 1991, 56 FR 3219Submitted on May 26, 1988. City of Tucson Ordinance No. 6914Travel Reduction OrdinanceApril 18, 1988January 29, 1991, 56 FR 3219Submitted on May 26, 1988. City of South Tucson Ordinance 88-01Travel Reduction CodeApril 18, 1988January 29, 1991, 56 FR 3219Adopted through Resolutions No. 88-01 and 88-05. Town of Marana Ordinance No. 88-06Travel Reduction CodeApril 18, 1988January 29, 1991, 56 FR 3219Adopted through Resolutions No. 88-06 and 88-07. Submitted on May 26, 1988. Town of Oro Valley Ordinance No. 162Travel Reduction CodeApril 18, 1988January 29, 1991, 56 FR 3219Adopted 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 Regulations7-3-1.4(C)IncinerationAugust 7, 1980April 12, 1982, 47 FR 15579Adopted 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—IncinerationMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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. 7-3-1.5Particulate Emissions—Wood Waste BurnersMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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 equipmentAugust 7, 1980April 12, 1982, 47 FR 15579Adopted 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 EquipmentMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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. 7-3-2.4SO2 Emissions—Sulfuric Acid PlantsMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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. 7-3-5.1NO2 Emissions—Fuel Burning EquipmentMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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. 7-3-5.2NO2 Emissions—Nitric Acid PlantsMarch 19, 1974November 15, 1978, 43 FR 53031Adopted 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 RegulationsChapter 1. General Provisions and Definitions1-1-010Declaration of policyFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-020Air Quality Control DistrictJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-030Executive headJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-040Investigative authorityJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-060Authority to study, cooperate and hold public hearingsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-070Severability clauseJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-080Preservation of rightsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-090Copies and effective dateNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-100Selecting interpretationsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-1-106Jurisdictional StatementFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-2-110Adopted document(s)June 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-2-120Adoptions by referenceNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 1-3-140Definitions, 74, Hearing BoardJuly 23, 2014August 10, 2015, 80 FR 47859Adopted 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. 1-3-140DefinitionsJuly 29, 1998November 13, 2002, 67 FR 68764Submitted on October 7, 1998. Chapter 2. Ambient Air Quality Standards2-1-010PurposeJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-020Particulate matterJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-030Sulfur oxide (sulfur dioxide)June 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-040OzoneJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-050Carbon monoxideJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-060Nitrogen dioxideJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-1-070LeadJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-2-080Air quality monitoring methodsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-2-090Air quality monitoring proceduresJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-3-100Interpretation of ambient air quality standardsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-3-110Evaluation of air quality dataJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-4-120PurposeJune 29, 1993April 9, 1996, 61 FR 15717Relates to attainment area classifications. Submitted on November 27, 1995. 2-4-130Adopted document(s)June 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-4-140Area classifications within Pinal CountyJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-4-150Attainment status in Pinal CountyJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-160Ambient air increment ceilingsOctober 12, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-170Baseline concentrationJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-180Baseline dateOctober 12, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-190Baseline areaFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-200ExemptionsFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-5-210Violations of maximum allowable increasesJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-6-220Violations of national ambient air quality standardsJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-7-230PurposeJune 29, 1993April 9, 1996, 61 FR 15717Relates to air pollution emergency episodes. Submitted on November 27, 1995. 2-7-240Episode procedures guidelinesJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 2-7-250DefinitionsJune 29, 1993April 9, 1996, 61 FR 15717Relates to air pollution emergency episodes. Submitted on November 27, 1995. 2-7-260StandardsJune 29, 1993April 9, 1996, 61 FR 15717Relates to air pollution emergency episodes. Submitted on November 27, 1995. 2-7-270Administrative requirementsJune 29, 1993April 9, 1996, 61 FR 15717Relates to air pollution emergency episodes. Submitted on November 27, 1995. 2-8-280GeneralJune 29, 1993April 28, 2004, 69 FR 23103Relates to limits on visible emissions. Submitted on November 27, 1995. 2-8-290DefinitionsJune 29, 1993April 28, 2004, 69 FR 23103Relates to limits on visible emissions. Submitted on November 27, 1995. 2-8-300Performance StandardsMay 18, 2005March 27, 2006, 71 FR 15043Relates to limits on visible emissions. Submitted on September 12, 2005. 2-8-302Performance Standards—Hayden PM10 Nonattainment AreaJanuary 7, 2009April 6, 2010, 75 FR 17307Submitted on June 12, 2009. 2-8-310ExemptionsJune 29, 1993April 28, 2004, 69 FR 23103Relates to limits on visible emissions. Submitted on November 27, 1995. 2-8-320Monitoring and recordsJune 29, 1993April 28, 2004, 69 FR 23103Relates to limits on visible emissions. Submitted on November 27, 1995. Chapter 3. Permits and Permit Revisions3-1-010PurposeNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-030DefinitionsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-040Applicability and classes of permitsOctober 12, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-042Operating authority and obligations for a source subject to permit reopeningFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-050Permit application requirementsOctober 12, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-055Completeness determinationNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-060Permit application review processFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-065Permit review by the EPA and affected statesNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-070Permit application grant or denialNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-081Permit conditionsFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-082Emission standards and limitationsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-083Compliance provisionsFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-084Voluntarily Accepted Federal Enforceable Emission Limitations: Applicability; Reopening; Effective DateFebruary 22, 1995December 20, 2000, 65 FR 79742Submitted on November 27, 1995. 3-1-085Notice by building permit agenciesNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-087Permit reopening, reissuance and terminationNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-089Permit term, renewal and expirationFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-090Permit transferNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-102Permit shieldsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-103Annual emissions inventory questionnaire and emissions statementJuly 1, 2020July 29, 2022, 87 FR 45657Submitted on July 21, 2020. 3-1-105Permits containing the terms and conditions of federal delayed compliance orders (DCO) or consent decreeNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-107Public notice and participationFebruary 22, 1995December 20, 2000, 65 FR 79742Submitted on November 27, 1995. 3-1-109Material permit conditionFebruary 22, 1995April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-110Investigative authorityNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-120Confidentiality of recordsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-132Permit imposed right of entryJune 29, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-140Permit revocationNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-150MonitoringNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-160Test methods and proceduresNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-170Performance testsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-173Quality assuranceNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-175Certification of truth, accuracy and completenessNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-1-177Stack height limitationNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-2-180Facility changes allowed without permit revisionsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-2-185Administrative permit amendmentsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-2-190Minor permit revisionsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-2-195Significant permit revisionsNovember 3, 1993April 9, 1996, 61 FR 15717Submitted on November 27, 1995. 3-3-200PurposeNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-203DefinitionsNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-205Application requirementsNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-210Application review processFebruary 22, 1995April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-250Permit and permit revision requirements for sources located in attainment and unclassifiable areasFebruary 22, 1995April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-260Air quality impact analysis and monitoring requirementsNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-270Innovative control technologyNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-275Air quality modelsNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-3-280Visibility protectionNovember 3, 1993April 9, 1996, 61 FR 15717Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995. 3-8-700General ProvisionsOctober 27, 2004May 16, 2006, 71 FR 28270Relates to open burning. Submitted on December 30, 2004. 3-8-710Permit Provisions and AdministrationOctober 27, 2004May 16, 2006, 71 FR 28270Relates to open burning. Submitted on December 30, 2004. Chapter 4. Emissions from Existing and New Non-Point Sources4-1-010General ApplicabilityJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-015ExemptionsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-020DefinitionsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-030StandardsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-040RecordkeepingJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-045Reporting RequirementsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-050Records RetentionJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-1-060ViolationsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 1”. 4-2-020Fugitive Dust—GeneralDecember 4, 2002April 6, 2010, 75 FR 17307Submitted on June 12, 2009. 4-2-030Fugitive Dust—DefinitionsDecember 4, 2002April 6, 2010, 75 FR 17307Submitted on June 12, 2009. 4-2-040StandardsJune 29, 1993August 1, 2007, 72 FR 41896Relates to fugitive dust. Submitted on November 27, 1995. 4-2-050Monitoring and RecordsMay 14, 1997August 1, 2007, 72 FR 41896Relates to fugitive dust. Submitted on October 7, 1998. 4-3-160General Provisions—West Pinal PM10 Nonattainment AreaJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 3”. 4-3-170DefinitionsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 3”. 4-3-180Dust Generating Operations Standards, Application, Permit and Recordkeeping RequirementsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 3”. 4-3-190ViolationsJanuary 1, 2016May 1, 2017, 82 FR 20267Submitted on December 21, 2015 as “Chapter 4, Article 3”. 4-4-100General ProvisionsOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009. 4-4-110DefinitionsOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009. 4-4-120Objective StandardsOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009. 4-4-130Work Practice StandardsOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009. 4-4-140Recordkeeping and Records RetentionOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009. 4-5-150Stabilization for Residential Parking and Drives; ApplicabilityOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009. 4-5-160Residential Parking Control RequirementOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009. 4-5-170Deferred enforcement dateOctober 1, 2009April 6, 2010, 75 FR 17307Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009. 4-7-210DefinitionsJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-214General ProvisionsJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-218Applicability; Development ActivityJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-222Owner and/or Operator LiabilityJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-226Objective Standards; SitesJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-230Obligatory Work Practice Standards; SitesJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-234Nonattainment-Area Dust Permit Program; General ProvisionsJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-238Nonattainment Area Site PermitsJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-242Nonattainment Area Block PermitsJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-7-246Recordkeeping and Records RetentionJune 3, 2009April 6, 2010, 75 FR 17307Relates to Construction Sites in Non-Attainment Areas—Fugitive Dust. Submitted on June 12, 2009. 4-9-320Test Methods for Stabilization for Unpaved Roads and Unpaved Parking LotsJune 3, 2009April 6, 2010, 75 FR 17307Submitted on June 12, 2009. 4-9-340Visual Opacity Test MethodsJune 3, 2009April 6, 2010, 75 FR 17307Submitted on June 12, 2009. Chapter 5. Stationary Source Performance Standards5-13-100Surface Coating Operations—GeneralAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-13-200DefinitionsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-13-300StandardsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-13-400Administrative RequirementsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-13-500Monitoring and RecordsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-18-740Storage of Volatile Organic Compounds—Organic Compound EmissionsFebruary 22, 1995December 26, 2000, 65 FR 81371Submitted on November 27, 1995. 5-19-800GeneralFebruary 22, 1995December 26, 2000, 65 FR 81371Relates to loading of organic liquids. Submitted on November 27, 1995. 5-20-100Storage and Loading of Gasoline at Gasoline Dispensing Facilities—GeneralAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-20-200DefinitionsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-20-300StandardsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-20-400Administrative RequirementsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-20-500Monitoring and RecordsAugust 5, 2020August 23, 2021, 86 FR 46986The 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. 5-22-950Fossil Fuel Fired Steam Generator Standard ApplicabilityFebruary 22, 1995September 29, 2000, 65 FR 58359Submitted on November 27, 1995. 5-22-960Fossil Fuel Fired Steam Generator Sulfur Dioxide Emission LimitationFebruary 22, 1995September 29, 2000, 65 FR 58359Submitted on November 27, 1995. 5-24-1032Federally Enforceable Minimum Standard of Performance—Process Particulate EmissionsFebruary 22, 1995April 17, 2012, 77 FR 22676Submitted on November 27, 1995. 5-24-1040Carbon Monoxide Emissions—Industrial ProcessesFebruary 22, 1995April 28, 2004, 69 FR 23103Submitted on November 27, 1995. 5-24-1045Sulfite Pulp Mills—Sulfur Compound EmissionsFebruary 22, 1995September 29, 2000, 65 FR 58359Submitted on November 27, 1995. 5-24-1055Pumps and Compressors—Organic Compound EmissionsFebruary 22, 1995December 26, 2000, 65 FR 81371Submitted 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 QualityArizona Electric Power Cooperative's Apache Generating StationSignificant Revision No. 59195 to Air Quality Control Permit No. 55412, excluding section V.DMay 13, 2014April 10, 2015, 80 FR 19220Permit issued by the Arizona Department of Environmental Quality. Submitted on May 13, 2014. Cholla Power PlantSignificant Permit Revision No. 61713 to Operating Permit No. 53399October 16, 2015March 27, 2017, 82 FR 15139Permit issued by Arizona Department of Environmental Quality. Submitted on October 22, 2015. Coronado Generating StationPermit #64169 (as amended by Significant Revision #63088) Cover Page and Attachment “E”: BART AlternativesNovember 9, 2017October 10, 2017, 82 FR 46903Permit issued by Arizona Department of Environmental Quality. Submitted on December 15, 2016. Maricopa County Air Quality DepartmentW.R. Meadows of Arizona, Inc., Goodyear, ArizonaV98-0004, condition 23February 17, 2005June 14, 2005, 70 FR 34357Permit 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 PlanClean Air Act Section 110(a)(2) State Implementation Plan Elements (Excluding Part D Elements and Plans)Chapter 1—IntroductionState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Appendix G—Policy Statement on Air Pollution ControlState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal 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-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal 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 CountyApache, Navajo, Santa Cruz, Yavapai, Cochise, and Mohave CountiesFebruary 3, 1975July 31, 1978, 43 FR 33245 Chapter 3—Air Quality DataState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 4—Emission DataState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 5—Air Quality Surveillance Network (February 1980)State-wideFebruary 15, 1980August 10, 1981, 46 FR 40512 Chapter 6—Control StrategyState-wideMay 26, 1972July 27, 1972, 37 FR 15080SIP 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 SchedulesState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 8—Emergency Episode PreventionState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Appendix E—Emergency Episode Communications ManualState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 9—Review of New Sources and ModificationsState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal 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, 2012State-wideSubmitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014November 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-wideSubmitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014November 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, 2014State-wideSubmitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014November 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 requirementsState-wideJune 1, 1988August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219The 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 requirementsMaricopa CountyJuly 25, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219The 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 requirementsPima CountyJuly 22, 1988August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219The 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 HeightGila County (Hayden Copper Smelter)September 20, 1979January 14, 1983, 48 FR 1717Issued by Arizona Department of Health Services. Technical Basis of New Source Review Regulations, Pima County, Arizona, February 6, 1980 (AQ-125-a)Pima CountyFebruary 28, 1980July 7, 1982, 47 FR 29532 Chapter 10—Source SurveillanceState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 11—Rules and RegulationsState-wideMay 26, 1972July 27, 1972, 37 FR 15080Also, see tables 1 through 6 in section 40 CFR 52.120(c). Chapter 12—Intergovernmental CooperationState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Chapter 13—ResourcesState-wideMay 26, 1972July 27, 1972, 37 FR 15080Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. Small Business Stationary Source Technical and Environmental Compliance Assistance ProgramState-wideFebruary 1, 1995June 15, 1995, 60 FR 31411Adopted by the Arizona Department of Environmental Quality on February 1, 1995. Small Business Stationary Source Technical and Environmental Compliance Assistance ProgramState-wideNovember 13, 1992June 15, 1995, 60 FR 31411Adopted by the Arizona Department of Environmental Quality on November 13, 1992. A Revised Analysis of Lead Emissions and Ambient-Air Concentrations in Pima County, ArizonaPima CountySeptember 26, 1980June 30, 1982, 47 FR 28374 Arizona Lead SIP RevisionState-wideApril 1, 1980June 30, 1982, 47 FR 28374 Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for Arizona Public Service Cholla Generating StationSource-SpecificOctober 22, 2015March 27, 2017, 82 FR 15139Revised source-specific BART limits for NOX 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 BSource-SpecificDecember 15, 2016October 10, 2017, 82 FR 46903BART 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 appendicesSource-SpecificMay 13, 2014April 10, 2015, 80 FR 19220Submitted on May 13, 2014. Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule (May 2013), excluding:Source-SpecificMay 3, 2013July 30, 2013, 78 FR 46142 (i) Chapter 10, section 10.7 (regarding ASARCO Hayden Smelter (PM10 emissions) and Chemical Lime Company—Nelson Lime Plant); (ii) Chapter 11, except subsection 11.3.1(3) (“Focus on SO2 and NOX 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 PM10 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-SpecificFebruary 28, 2011July 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-SpecificFebruary 28, 2011December 5, 2012, 77 FR 72512Certain source-specific Best Available Retrofit Technology (BART) limits at three electric generating stations. (i) Table 1.1—NOX BART, entry for AEPCO [Apache], ST1 [Unit 1] only. (ii) Table 1.2—PM10 BART, entries for AEPCO [Apache], APS Cholla Power Plant and SRP Coronado Generating Station. (iii) Table 1.3—SO2 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 ProcessState-wideNovember 12, 2015July 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 appendicesState-wideOctober 14, 2011August 10, 2015, 80 FR 47859Adopted 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-wideDecember 3, 2015May 19, 2016, 81 FR 31513; correcting amendment on June 6, 2016, 81 FR 31679Adopted 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 appendicesState-wideDecember 27, 2012August 10, 2015, 80 FR 47859Adopted 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 NO2 National Ambient Air Quality Standards, excluding the appendicesState-wideJanuary 18, 2013August 21, 2018, 83 FR 42214Adopted 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 SO2 National Ambient Air Quality Standards, excluding the appendicesState-wideJuly 23, 2013August 21, 2018, 83 FR 42214Adopted 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 NO2 National Ambient Air Quality Standards, excluding:State-wideDecember 3, 2015August 21, 2018, 83 FR 42214Adopted 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 CountyDecember 19, 2013August 10, 2015, 80 FR 47859Adopted 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 CountyDecember 19, 2013August 10, 2015, 80 FR 47859Adopted 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 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, September 2009, excluding the appendicesState-wideOctober 14, 2009November 5, 2012, 77 FR 66398Adopted 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 PM2.5 National Ambient Air Quality Standards, 1997 PM2.5 National Ambient Air Quality Standards, and 1997 8-Hour Ozone National Ambient Air Quality Standards, August 2012, excluding the appendicesState-wideAugust 24, 2012November 5, 2012, 77 FR 66398Adopted 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)StatewideMay 24, 2007July 31, 2007, 72 FR 41629Interstate 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 CYuma 2015 8-hour ozone nonattainment areaDecember 22, 2020April 5, 2022, 87 FR 19629Adopted 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 areaJuly 1, 2021April 5, 2022, 87 FR 19629Submitted 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 CHayden, AZ Lead Nonattainment AreaMarch 3, 2017November 14, 2018, 83 FR 56734Adopted by the Arizona Department of Environmental Quality on March 3, 2017. Arizona State Implementation Plan Revision: Hayden Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS. Chapter 3, Chapter 8, Appendix A, and Appendix BHayden, AZ Sulfur Dioxide Nonattainment AreaMarch 9, 2017November 10, 2020, 85 FR 71547Adopted 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 SO2 NAAQS, excluding Appendix DMiami, AZ Sulfur Dioxide Nonattainment AreaMarch 9, 2017March 12, 2019, 84 FR 8813Adopted by the Arizona Department of Environmental Quality on March 8, 2017. SIP Revision: Ajo PM10 Redesignation Request and Maintenance Plan (May 3, 2019) (excluding Appendix C)Ajo PM10 Air Quality Planning AreaMay 10, 2019August 4, 2020, 85 FR 47032Appendix 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 AreaFebruary 22, 2013January 9, 2017, 82 FR 2239Adopted 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 PlanAjo Sulfur Dioxide Air Quality Planning AreaJune 18, 2002November 3, 2003, 68 FR 62239Adopted by the Arizona Department of Environmental Quality on June 18, 2002. Bullhead City Moderate Area PM10 Maintenance Plan and Request for Redesignation to AttainmentBullhead City PM10 Air Quality Planning AreaFebruary 7, 2002June 26, 2002, 67 FR 43020Adopted by the Arizona Department of Environmental Quality on February 7, 2002. Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, dated November 29, 2001Douglas Sulfur Dioxide Air Quality Planning AreaDecember 14, 2001February 28, 2006, 71 FR 9941Adopted by the Arizona Department of Environmental Quality on December 14, 2001. Modeling Supplement-Douglas Sulfur Dioxide (SO2) State Implementation and Maintenance PlanDouglas Sulfur Dioxide Air Quality Planning AreaApril 2, 2004February 28, 2006, 71 FR 9941Adopted 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 2005Douglas Sulfur Dioxide Air Quality Planning AreaSeptember 16, 2005February 28, 2006, 71 FR 9941Adopted by the Arizona Department of Environmental Quality on September 16, 2005. Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards, Douglas Maintenance AreaDouglas Sulfur Dioxide Air Quality Planning AreaDecember 14, 2016June 8, 2018, 83 FR 26596Adopted 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 AreaJune 26, 2002January 24, 2007, 72 FR 3061Adopted 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 AreaDecember 18, 2014January 9, 2017, 82 FR 2239Adopted 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 PlanMorenci Sulfur Dioxide Air Quality Planning AreaJune 21, 2002April 26, 2004, 69 FR 22447Adopted by the Arizona Department of Environmental Quality on June 21, 2002. Final Update of the Limited Maintenance Plan for the Payson PM10 Maintenance Area (December 2011)Payson PM10 Air Quality Planning AreaJanuary 23, 2012March 19, 2014, 79 FR 15227Adopted by the Arizona Department of Environmental Quality on January 23, 2012. Payson Moderate Area PM10 Maintenance Plan and Request for Redesignation to AttainmentPayson PM10 Air Quality Planning AreaMarch 29, 2002June 26, 2002, 67 FR 43013Adopted by the Arizona Department of Environmental Quality on March 29, 2002. Arizona State Implementation Plan Revision for the Nogales PM2.5 Nonattainment Area (September 2013), including appendices A and BNogales PM2.5 Nonattainment AreaSeptember 6, 2013February 9, 2015, 80 FR 6907Adopted by the Arizona Department of Environmental Quality on September 6. 2013. FINAL SIP Revision: Nogales PM2.5 Maintenance Plan and Redesignation Request (2006 Fine Particulate NAAQS)Nogales PM2.5. Air Quality Planning AreaApril 13, 2021August 15, 2022, 87 FR 49997Adopted 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 PM10 Nonattainment AreaNogales PM10 Nonattainment AreaAugust 24, 2012September 25, 2012, 77 FR 58962 Final Arizona State Implementation Plan Revision, San Manuel Sulfur Dioxide Nonattainment Area, March 2007San Manuel Sulfur Dioxide Nonattainment AreaJune 7, 2007January 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 AreaApril 21, 2017December 15, 2017, 82 FR 59520Adopted 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 PM10 Maintenance Area (May 2012)Bullhead City PM10 Air Quality Planning AreaMay 24, 2012April 14, 2022, 87 FR 22132Enclosure 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 AreasMAG 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 AreaSeptember 2, 2014November 16, 2015, 80 FR 70689Adopted 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 areaJanuary 11, 2011May 22, 2013, 78 FR 30209Adopted 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 CArea A—i.e., Phoenix metropolitan areaNovember 6, 2009May 22, 2013, 78 FR 30209Adopted 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 appendicesAreas A and B—i.e., Phoenix and Tucson metropolitan areasOctober 3, 2006March 30, 2007, 72 FR 15046Adopted 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 appendicesAreas A and B—i.e., Phoenix and Tucson metropolitan areasDecember 23, 2005March 30, 2007, 72 FR 15046Adopted by the Arizona Department of Environmental Quality on December 23, 2005. MAG 2013 Carbon Monoxide Maintenance Plan for the Maricopa County Area, March 2013Maricopa County Carbon Monoxide Air Quality Planning AreaApril 2, 2013March 3, 2016, 81 FR 11120Adopted 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 2003Maricopa County Carbon Monoxide Air Quality Planning AreaJune 16, 2003March 9, 2005, 70 FR 11553Adopted 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 2001Maricopa County Carbon Monoxide Air Quality Planning AreaApril 18, 2001March 9, 2005, 70 FR 11553Adopted 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, 1988Maricopa CountyJuly 22, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Supplemental 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 DMaricopa County Carbon Monoxide Air Quality Planning AreaOctober 5, 1987August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219Adopted 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 NAAQSJune 22, 2017January 7, 2021, 86 FR 971Except 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 NOX. 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 NAAQSJune 22, 20172/26/2020, 85 FR 10986Only 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 AdoptionPinal County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQSFebruary 3, 2017August 9, 2019, 84 FR 39196RACT 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, onlyMaricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS. Demonstrations for Equipment Under Rule 322, section 104.4, paragraph bJune 30, 2021December 30, 2022, 87 FR 80462Submitted 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 areaJuly 8, 2020April 5, 2022, 87 FR 19629Adopted 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 elementPhoenix-Mesa 2008 8-hour ozone nonattainment areaDecember 19, 201685 FR 45537, 7/29/2020Adopted 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 9Phoenix-Mesa 2008 8-hour ozone nonattainment areaJuly 2, 201485 FR 33571, June 2, 2020Other 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 areaJuly 2, 2014October 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 appendicesPhoenix-Mesa 1997 8-hour ozone maintenance areaMarch 23, 2009September 17, 2014, 79 FR 55645Adopted 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 IXPhoenix-Mesa 1997 8-hour ozone nonattainment areaJune 13, 2007June 13, 2012, 77 FR 35285Transmittal 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 TwoPhoenix-Mesa 1997 8-hour ozone nonattainment areaJune 13, 2007June 13, 2012, 77 FR 35285 One-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area, dated March 2004Maricopa County 1-Hour Ozone Air Quality Planning AreaApril 21, 2004June 14, 2005, 70 FR 34362Adopted 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 2000Maricopa County 1-Hour Ozone Air Quality Planning AreaDecember 14, 2000June 14, 2005, 70 FR 34362Adopted 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 ProgramMaricopa County 1-Hour Ozone Air Quality Planning AreaDecember 7, 1998June 14, 2005, 70 FR 34362Adopted 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 TwoMaricopa County PM-10 Nonattainment AreaMay 25, 2012June 10, 2014, 79 FR 33107Adopted May 23, 2012. 2012 Five Percent Plan for PM-10 for the Pinal County Township 1 North, Range 8 East Nonattainment AreaPinal County Township 1 North, Range 8 East Nonattainment AreaMay 25, 2012June 10, 2014, 79 FR 33107Adopted May 25, 2012. Nonattainment Area Plan for Total Suspended Particulates, Maricopa County Urban Planning AreaMaricopa County Urban Planning AreaNovember 8, 1979May 5, 1982, 47 FR 19326 Revision to the Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning AreaMaricopa County Urban Planning AreaJuly 3, 1979May 5, 1982, 47 FR 19326 Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning AreaMaricopa County Urban Planning AreaFebruary 23, 1979May 5, 1982, 47 FR 19326 Letter supplementing the revised transportation control planPhoenix-Tucson Intrastate Air quality Control RegionOctober 2, 1973December 3, 1973, 38 FR 33368 Letter supplementing the revised transportation control planPhoenix-Tucson Intrastate Air quality Control RegionSeptember 21, 1973December 3, 1973, 38 FR 33368 Revised transportation control planPhoenix-Tucson Intrastate Air quality Control RegionSeptember 11, 1973December 3, 1973, 38 FR 33368EPA 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 DTucson Air Planning AreaJuly 10, 2008December 21, 2009, 74 FR 67819Adopted 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 AreaJune 22, 2009December 21, 2009, 74 FR 67819Letter 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 AreaOctober 6, 1997June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802Approval 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 CountyPima CountyJuly 22, 1988January 29, 1991, 56 FR 3219 1987 Carbon Monoxide State Implementation Plan Revision for the Tucson Air Planning AreaTucson Air Planning AreaJanuary 6, 1988August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Adopted 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 CountyMetropolitan Pima CountyMarch 8, 1982July 7, 1982, 47 FR 29532Adopted on October 21, 1987. Metropolitan Pima County Nonattainment Area Plan for TSPMetropolitan Pima CountyMarch 27, 1979July 7, 1982, 47 FR 29532 Metropolitan Pima County Nonattainment Area Plan for COMetropolitan Pima CountyMarch 20, 1979July 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, 1988Pima CountyMay 26, 1988January 29, 1991Related 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 CountyOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyJanuary 8, 2002July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CountyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CooperationMaricopa CountyMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 JunctionOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 AvondaleOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 AvondaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 AvondaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 BuckeyeOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 BuckeyeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CarefreeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CarefreeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CreekFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CreekFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ChandlerOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 ChandlerFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ChandlerFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionCity of ChandlerMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 MirageOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 MirageFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 MirageFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 MirageFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 HillsOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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, 1998Town of Fountain HillsFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 HillsFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GilbertOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 GilbertFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GilbertFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GilbertFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionTown of GilbertMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 GlendaleOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 GlendaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GlendaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GlendaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionCity of GlendaleMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 GoodyearOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 GoodyearFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 GoodyearFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 MesaOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 MesaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 MesaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 MesaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 QualityCity of MesaMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 ValleyOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 ValleyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ValleyFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PeoriaOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 PeoriaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PeoriaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PeoriaFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PhoenixOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 PhoenixFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PhoenixFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PhoenixFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionCity of PhoenixMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 CreekFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CreekFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 CreekFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ScottsdaleOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 ScottsdaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ScottsdaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 ScottsdaleFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionCity of ScottsdaleMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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 SurpriseOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 SurpriseFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 SurpriseFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 SurpriseFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 TempeOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 TempeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 TempeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 TempeFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 PollutionCity of TempeMay 7, 1997August 4, 1997, 62 FR 41856Adopted 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, 2004City of TollesonOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 TollesonFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 TollesonFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 WickenburgFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 YoungtownOctober 7, 2005August 21, 2007, 72 FR 46564Adopted 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 YoungtownFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 YoungtownFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 YoungtownFebruary 16, 2000July 25, 2002, 67 FR 48718Adopted 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 STATUTESTitle 15 (Education)Chapter 12 (Community Colleges)Article 3 (Community College District Boards)15-1444Powers and dutiesMarch 23, 1988August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219Subsection C only. Senate Bill 1360, section 6.† Chapter 13 (Universities and Related Institutions)Article 2 (Arizona Board of Regents)15-1627Control of vehicles and nonpedestrian devices on property of institutions under jurisdiction of board; sanctions; compliance with emissions inspection; definitionJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 2.† Title 28 (Transportation)Chapter 2 (Administration)Article 6 (Unblended Gasoline Shortages) 128-2701DefinitionsJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206. 28-2702Department Survey of Availability of Unblended GasolineJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206. 28-2703Determination of Shortage: DeclarationJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206. 28-2704State Set-aside VolumeJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206. 28-2705Assignment of Set-asideJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206. 28-2706PriceJuly 18, 1988January 29, 1991, 56 FR 3219House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206. 28-2707ApplicationJuly 18, 1988January 29, 1991, 56 FR 3219House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206. 28-2708AppealsJuly 18, 1988January 29, 1991, 56 FR 3219House 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)28-2153Registration requirement; exceptions; assessment; violation; classificationAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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)35-313Investment of trust and treasury monies; loan of securitiesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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 6Article 8 (Air Pollution)36-772Department of Health Services; StudiesJuly 13, 1981June 18, 1982, 47 FR 26382 36-775Powers and DutiesJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.01Permits; Exceptions; Applications; FeesJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.02Grant or Denial of ApplicationsJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.04Permit NontransferableJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.05Expiration of PermitJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.06Posting of PermitJuly 13, 1981June 18, 1982, 47 FR 26382 36-779.07Notice by Building Permit AgenciesJuly 13, 1981June 18, 1982, 47 FR 26382 36-780Classification and Reporting: Production of Records; Confidentiality of Records; Violation; PenaltyJuly 13, 1981June 18, 1982, 47 FR 26382 36-789Unlawful Open Burning; Exceptions; Violation; PenaltyJuly 13, 1981June 18, 1982, 47 FR 26382 36-789.02DefensesJuly 13, 1981June 18, 1982, 47 FR 26382 36-790LimitationsJuly 13, 1981June 18, 1982, 47 FR 26382 36-791Preservation of RightsJuly 13, 1981June 18, 1982, 47 FR 26382 Chapter 14 (Air Pollution)Article 1 (State Air Pollution Control)36-1704Hearing BoardJuly 13, 1981June 18, 1982, 47 FR 26382 36-1707.02Grant or Denial of ApplicationJuly 13, 1981June 18, 1982, 47 FR 26382 36-1707.03Appeals to Hearing BoardJuly 13, 1981June 18, 1982, 47 FR 26382 36-1707.04Permit Nontransferable; ExceptionJuly 13, 1981June 18, 1982, 47 FR 26382 36-1707.05Posting of PermitJuly 13, 1981June 18, 1982, 47 FR 26382 36-1707.06Notice by Building Permit AgenciesJuly 13, 1981June 18, 1982, 47 FR 26382 36-1708Classification and Reporting; Production of Records: Confidentiality of Records; Violation; PenaltyJuly 13, 1981June 18, 1982, 47 FR 26382 36-1717Motor Vehicle and Combustion Engine Emissions; StandardsAugust 5, 1981June 18, 1982, 47 FR 26382 36-1718LimitationsAugust 5, 1981June 18, 1982, 47 FR 26382 36-1718.01Preservation of RightsAugust 5, 1981June 18, 1982, 47 FR 26382 36-1720Violation; Classification; Agreement ProvisionsAugust 5, 1981June 18, 1982, 47 FR 26382 36-1720.01DefensesJuly 13, 1981June 18, 1982, 47 FR 26382 Title 38 (Public Officers and Employees)Chapter 1 (General Provisions)Article 1 (Definitions)38-101DefinitionsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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)38-501Application of articleAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-502DefinitionsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-503Conflict of interest; exemptions; employment prohibitionAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-504Prohibited actsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-505Additional income prohibited for servicesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-506RemediesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-507Opinions of the attorney general, county attorneys, city or town attorneys and house and senate ethics committeeAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-508Authority of public officers and employees to actAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-509Filing of disclosuresAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-510PenaltiesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 38-511Cancellation of political subdivision and state contracts; definitionAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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)41-101.03State Employee Ride Sharing Program; Designated State Agency; FundJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 7. Chapter 4 (Department of Administration and Personnel Board)Article 7 (Management of State Properties)41-796.01Adjusted work hoursSeptember 1, 1999June 8, 2000, 65 FR 36353House Bill 2189, section 3. Chapter 15 (Department of Weights and Measures)Article 2 (State Administration of Weights and Measures)41-2065Powers and DutiesJune 11, 1991March 9, 1992, 57 FR 8268House Bill 2181, section 1. 41-2066Enforcement powers of the director and inspectorsJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 10.>† 41-2066(A)(2)Enforcement powers of the director and inspectorsJanuary 22, 2004March 4, 2004, 69 FR 10161Included 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)49-103Department employees; legal counselAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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) onlyPowers and duties of the department and directorAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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) onlyPowers and duties of the department and directorDecember 3, 2015August 21, 2018, 83 FR 42214Arizona Revised Statutes (Thomson Reuters, 2015-16 Cumulative Pocket Part). Adopted by the Arizona Department of Environmental Quality on December 3, 2015. 49-106Statewide application of rulesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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)49-402State and county controlOctober 29, 2012, and supplemented on September 6, 2013September 23, 2014, 79 FR 56655West's Arizona Revised Statutes, 2012-2013 Compact Edition. 49-403Air Quality Compliance Advisory CommitteeJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 15.† 49-404State implementation planSeptember 1, 1999June 8, 2000, 65 FR 36353House Bill 2189, section 42. 49-404Department of transportation pilot project on oxygenated fuels, compressed natural gas and liquid propane gas; reportsJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 15.† 49-405Attainment area designationsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-405Oxygenated Fuel Fleet Studies Reporting RequirementsJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 15.>† 49-406Nonattainment area planAugust 11, 1998June 8, 2000, 65 FR 36353Senate Bill 1427, section 15. 49-406Clean burning reporting requirements; definitionsJuly 18, 1988August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219House Bill 2206, section 15.† Article 2 (State Air Pollution Control)49-421DefinitionsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-422Powers and dutiesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-424Duties of DepartmentApril 18, 2014May 1, 2017, 82 FR 20267Submitted on December 21, 2015. 49-425Rules; hearingAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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 MPermits; duties of director; exceptions; applications; objections; feesJuly 28, 2011, and supplemented on May 16, 2014September 23, 2014, 79 FR 56655West's Arizona Revised Statutes, 2012-2013 Compact Edition. 49-433Special inspection warrantAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-435Hearings on orders of abatementAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-441Suspension and revocation of conditional orderAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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) onlyPermit administration fundAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-460Violations; production of recordsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-461Violations; order of abatementAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-462Violations; injunctive reliefAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-463Violations; civil penaltiesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-465Air pollution emergencyAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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)49-471DefinitionsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-473Board of supervisorsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-474County control boardsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-476.01MonitoringAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-478Hearing boardAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-479Rules; hearingAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-480.02Appeals of permit actionsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-482Appeals to hearing boardAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-488Special inspection warrantAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-490Hearings on orders of abatementAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-495Suspension and revocation of conditional orderAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-502Violation; classificationAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-510Violations; production of recordsAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-511Violations; order of abatementAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-512Violations; injunctive reliefAugust 24, 2012November 5, 2012, 77 FR 66398Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012. 49-513Violations; civil penaltiesAugust 24, 2012November 5, 2012, 77 FR 66398Arizona 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.govinfo.gov..