§ 52.120 Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State implementation plan for the State of Arizona under section 110 of the Clean Air Act, 42 U.S.C. 7401-7671q and 40 CFR part 51 to meet national ambient air quality standards.

(b) Incorporation by reference.

(1) Material listed in in paragraphs (c) and (d) of this section with an EPA approval date prior to June 30, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after June 30, 2016 have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region IX certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1).

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Region IX EPA Office at 75 Hawthorne Street, San Francisco, CA 94105; or the National Archives and Records Administration (NARA). To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to June 30, 2016 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA-approved regulations.

Table 1 - EPA-Approved Arizona Statutes

State citation Title/subject State effective date EPA approval date Additional explanation
ARIZONA REVISED STATUTES1
Title 9 (Cities and Towns)
Chapter 4 (General Powers)
Article 8 (Miscellaneous)
9-500.03 Air quality control May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Approval only included subsection A, paragraphs 1 and 2, subsection B. Submitted on March 23, 1988. Senate Bill 1360, section 2.†
9-500.04, excluding paragraphs A.1, A.2, A.4, and A.10; paragraphs B through G; and paragraph I. Air quality control; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
9-500.27, excluding paragraphs D and E. = Off-road vehicle ordinance; applicability; violation; classification September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 11 (Counties)
Chapter 6 (County Planning and Zoning)
Article 6 (Air Quality)
11-871, excluding paragraphs C through E. Emissions control; no burn; exemptions; penalty September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
11-877 Air quality control measures September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 28 (Transportation)
Chapter 3 (Traffic and Vehicle Regulation)
Article 18 (Vehicle Size, Weight and Load)
28-1098, excluding paragraphs B and C Vehicle loads; restrictions; civil penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Title 36 (Public Health and Safety)
Chapter 14 (Air Pollution)
Article 3 (Annual Emissions Inspection of Motor Vehicles)
36-1776 Fleet Emissions Inspection Stations; Certificates of Inspection; Dealer's Inventory; Investigations; Revocation of Permit. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1777 Authority of Director to Acquire Enforcement Equipment; Random Vehicle Tests. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1778 Improper Representation. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1779 False Certificates January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
Title 41 (State Government)
Chapter 15 (Department of Weights and Measures)
Article 1 (General Provisions)
41-2051 (6), (10), (11), (12), and (13) Definitions - “Certification,” “Department,” “Diesel fuel,” “Director,” and “E85” September 26, 2008 June 13, 2012, 77 FR 35279 Laws 2008, Ch. 254, § 2. Submitted on September 21, 2009.
Article 3 (Method of Sale of Commodities and Services)
41-2083 Standards for liquid fuels; exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 26. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997). Previous versions approved in connection with the Maricopa County Ozone Plan.
Article 5 (Regulation)
41-2113(B)(4) Violation; classification; jurisdiction August 21, 1998 March 4, 2004, 69 FR 10161. Last amended Laws 1998, Ch. 146, § 16. Submitted on January 22, 2004.
41-2115 Civil Penalties July 18, 2000 March 4, 2004, 69 FR 10161. Last amended Laws 2000, Ch. 193, § 463. Submitted on January 22, 2004.
Article 6 (Motor Fuel)
41-2121 Definitions May 18, 1999 June 8, 2000, 65 FR 36353. Submitted on September 1, 1999. House Bill 2189, section 9. The definition of “gasoline” was superseded at 77 FR 35279 (September 19, 2007)
41-2121(5) Definitions [“Gasoline”] September 19, 2007 June 13, 2012, 77 FR 35279 Laws 2007, Ch. 292, § 11. Submitted on September 21, 2009.
41-2122 Standards for oxygenated fuel; volatility exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 27. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
41-2123 Area A; sale of gasoline; oxygen content August 6, 1999 March 4, 2004, 69 FR 10161 Last amended Laws 1999, Ch. 295, § 11. Submitted on January 22, 2004.
41-2124 Area A; fuel formulation; rules July 18, 2000 March 4, 2004, 69 FR 10161 Last amended Laws 2000, Ch. 405, § 21. Submitted on January 22, 2004.
41-2125 Area B; sale of gasoline; oxygen content July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 28. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
Article 7 (Gasoline Vapor Control)
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 5, effective through September 29, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 6, effective from and after September 30, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2132 Stage I vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 7. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2133 Compliance schedules April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 8. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2135 Stage II vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 10. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014. ARS 41-2135 is repealed from and after September 30, 2018 pursuant to section 11 of House Bill 2128.
Title 49 (The Environment)
Chapter 1 (General Provisions)
49-107 Local delegation of state authority July 1, 1987 November 2, 2015, 80 FR 67319 Submitted on October 29, and supplemented on September 6, 2013 and July 2, 2014.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49-401.01 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 40.
Article 2 (State Air Pollution Control)
49-454 Adjusted work hours May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 43.
49-457 Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitions May 29, 1998 June 29, 1999, 64 FR 34726 Submitted on September 4, 1998.
49-457.01 Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicability September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.03, excluding paragraphs C and D Off-road vehicles; pollution advisory days; applicability; penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.04 Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.05, excluding paragraph C and paragraphs E, F, G, and H Dust action general permit; best management practices; applicability; definitions July 20, 2011 March 31, 2014, 79 FR 17879 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Article 3 (County Air Pollution Control)
49-474.01 Additional board duties in nonattainment areas May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 23, 1988. Senate Bill 1360, section 18.†
49-474.01, excluding paragraphs A.1 through A.3, A.9, A.10; paragraphs C through G, and paragraph I Additional board duties in vehicle emissions control areas; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.05 Dust control; training; site coordinators September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.06 Dust control; subcontractor registration; fee September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-501, excluding paragraph A.1, paragraphs B.2 through B.6, and paragraphs D, E, G, and H Unlawful open burning; exceptions; civil penalty; definition September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-506 Voluntary No-drive Days June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 17.†
Article 5 (Annual Emissions Inspection of Motor Vehicles)
49-541 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 and also January 22, 2003, 68 FR 2912 Submitted on September 1, 1999. House Bill 2189, 44th Legislature, 1st Regular Session (1999), section 44. Approved in rulemakings related to the Tucson carbon monoxide plan and Arizona VEI Program.
49-541, subsection (1) Definitions [“Area A”] August 9, 2001 May 22, 2013, 78 FR 30209 Submitted on May 25, 2012. Arizona Revised Statutes (West Group, 2001 Cumulative Pocket Part). Supported by an affidavit signed by Barbara Howe, Law Reference Librarian, Arizona State Library, Archives and Public Records on May 3, 2012, certifying authenticity of reproduction of A.R.S. § 49-451 (sic)(corrected to § 49-541 (2001 pocket part).
49-541.01, paragraphs D and E Vehicle emissions inspection program; constant four wheel drive vehicles; requirements; location; violation; classification; penalties; new program termination May 18, 1999 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as section 2 of H.B. 2254 (1999).
49-542 Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition June 21, 2013 May 22, 2013, 78 FR 30209 Submitted on November 6, 2009. Arizona Revised Statutes (Thomson West, 2008 Cumulative Pocket Part). Supported by an affidavit signed by Efrem K. Sepulveda, Law Librarian, Arizona State Library, Archives and Public Records on January 11, 2013, certifying authenticity of reproduction of A.R.S. § 49-542 (2008 edition) plus title page to pocket part of Title 49 (2008 edition).
49-542.05 Alternative fuel vehicles December 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1004, 44th Legislature, 7th Special Session (2000), section 23. Related to VEI Program.
49-543 Emissions inspection costs; disposition; fleet inspection; certificates May 7, 2001 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002. House Bill 2538, 45th Legislature, 1st Regular Session (2001), section 11. Related to VEI Program.
49-544 Emissions inspection fund; composition; authorized expenditures; exemptions; investment May 20, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), section 15. Related to VEI Program.
49-545 Agreement with independent contractor; qualifications of contractor; agreement provisions April 28, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. House Bill 2104, 44th Legislature, 2nd Regular session (2000), section 5. Related to VEI Program.
49-550 Violation; Classification; Civil Penalty June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 19.†
49-551 Air quality fee; air quality fund; purpose May 29, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), section 27. Related to VEI Program.
49-552 Enforcement on city, town, county, school district or special district property June 1, 1998 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as amended in section 28 of S.B. 1427 (1998).
49-553 Reports to the Legislature by Department of Environmental Quality June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 21.†
49-557 Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspension January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 5. Effective date set in section 8 of House Bill 2254.
Article 7 (Emissions Control)
49-571 Clean burning alternative fuel requirements for new buses; definition May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 46.
49-573 Emissions controls; federal vehicles; definition January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 6. Effective date set in section 8 of House Bill 2254.
Article 8 (Travel Reduction Programs)
49-581 Definitions December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. House Bill section 25 lowered the threshold defining “major employer” from 500 or more employers between December 31, 1988-September 30, 1989, to 200 or more from September 30, 1989-December 31, 1989, to 100 or more thereafter. Delayed effective date per section 29 of HB 2206.†
49-582 Travel Reduction Program Regional Task Force; Composition December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-583 Duties and Powers of the Task Force December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-584 Staff Duties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-585 Powers and Duties of the Board December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-586 Enforcement by Cities or Towns December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-588 Requirements for Major Employers December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-590 Requirements for High Schools December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23.†
49-593 Violations; Civil Penalties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†

Table 2 - EPA-Approved Arizona Regulations

State citation Title/subject State effective date EPA approval date Additional explanation
ARIZONA ADMINISTRATIVE CODE
Title 9 (Health Services)
Chapter 3
Article 1
R9-3-101 Definitions [“Begin actual construction”] May 28, 1982 May 3, 1983, 48 FR 19878 Included 36 defined terms. All but one (“Begin actual construction”) have been superseded by subsequent approvals of R18-2-101, R18-2-217, R18-2-218, R18-2-301, R18-2-401, and R18-2-701. Submitted on June 3, 1982.
7-1-1.1 (R9-3-101) Policy and Legal Authority August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
7-1-1.3 (R9-3-103, excluding paragraph E) Air Pollution Prohibited August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973. EPA disapproved Paragraph E - see 40 CFR 52.133(b).
7-1-1.5 (R9-3-105) Enforcement August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
Article 4
7-1-4.5 (R9-3-405) Sulfur Emissions: Other Industries August 20, 1973 July 31, 1978, 43 FR 33245 Submitted on August 20, 1973.
R9-3-409 Agricultural Practices May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
Article 5
R9-3-505, paragraphs B to B.1, B.2, B.3 and B.4 Standards of Performance for Existing Portland Cement Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-505, paragraphs B.1.a and B.2.a Standards of Performance for Existing Portland Cement Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on July 17, 1980.
R9-3-505, paragraphs A, B.1.b, B.2.b, and B.3 to D Standards of Performance for Existing Portland Cement Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-508, paragraphs B to B.1, B.2, and B.5 Standards of Performance for Existing Asphalt Concrete Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-508, paragraphs B.1 to B.6 Standards of Performance for Existing Asphalt Concrete Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-508, paragraphs A and C Standards of Performance for Existing Asphalt Concrete Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-516, paragraphs A to A.1 and A.2 Standards of Performance for Existing Coal Preparation Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-516, paragraphs A.1 to A.6 Standards of Performance for Existing Coal Preparation Plants July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-516, paragraph B Standards of Performance for Existing Coal Preparation Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-521, paragraphs A to A.1 and A.2 Standards of Performance for Existing Nonferrous Metals Industry Sources May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-521, paragraphs A.1 to A.5 Standards of Performance for Existing Nonferrous Metals Industry Sources July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980.
R9-3-521, paragraphs B to D Standards of Performance for Existing Nonferrous Metals Industry Sources May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
R9-3-522, paragraphs A to A.1 and A.2 Standards of Performance for Existing Gravel or Crushed Stone Processing Plants May 28, 1982 September 28, 1982, 47 FR 42572 Submitted on June 3, 1982.
R9-3-522, paragraphs A.1 to A.5, B, and C Standards of Performance for Existing Gravel or Crushed Stone Processing Plants May 14, 1979 April 23, 1982, 47 FR 17483 Submitted on January 4, 1979.
Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
Article 1 (General)
R18-2-101 (except 20) Definitions February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-102 Incorporated materials August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
Article 2 (Ambient Air Quality Standards; Area Designations; Classifications)
R18-2-201 Particulate Matter: PM10 and PM2.5 March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-202 Sulfur Oxides (Sulfur Dioxide) August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-203 Ozone March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-204 Carbon monoxide September 26, 1990 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-205 Nitrogen Oxides (Nitrogen Dioxide) August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-206 Lead August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-210 Attainment, Nonattainment, and Unclassifiable Area Designations July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-215 Ambient air quality monitoring methods and procedures September 26, 1990 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-216 Interpretation of Ambient Air Quality Standards and Evaluation of Air Quality Data March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-217 Designation and Classification of Attainment Areas March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-218 Limitation of Pollutants in Classified Attainment Areas March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-220 Air pollution emergency episodes, Department of Environmental Quality-Air Pollution Control September 26, 1990 October 15, 2012, 77 FR 62452 Submitted on August 15, 1994.
Article 3 (Permits and Permit Revisions)
R18-2-301 Definitions February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-302 Applicability; Registration; Classes of Permits March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-302.01 Source Registration Requirements February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-303 Transition from Installation and Operating Permit Program to Unitary Permit Program; Registration Transition; Minor NSR Transition August 7, 2012 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-304 Permit Application Processing Procedures February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306 Permit Contents March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306.01 Permits Containing Voluntarily Accepted Emission Limitations and Standards March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-306.02 Establishment of an Emissions Cap September 22, 1999 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-310 Affirmative Defenses for Excess Emissions Due to Malfunctions, Startup, and Shutdown February 15, 2001 September 18, 2001, 66 FR 48087 Submitted on March 26, 2001.
R18-2-310.01 Reporting Requirements February 15, 2001 September 18, 2001, 66 FR 48087 Submitted on March 26, 2001.
R18-2-311 Test Methods and Procedures November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on July 28, 2011.
R18-2-312 Performance Tests November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on July 28, 2011.
R18-2-313 Existing Source Emission Monitoring February 15, 2001 November 5, 2012, 77 FR 66405 Submitted on August 24, 2012.
R18-2-315 Posting of Permit November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-316 Notice by Building Permit Agencies May 14, 1979 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-317 Facility Changes Allowed Without Permit Revisions - Class I August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-317.01 Facility Changes that Require a Permit Revision - Class II August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-317.02 Procedures for Certain Changes that Do Not Require a Permit Revision - Class II August 7, 2012 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-319 Minor Permit Revisions March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-320 Significant Permit Revisions March 21, 2017 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-321 Permit Reopenings; Revocation and Reissuance; Termination August 7, 2012 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-323 Permit Transfers February 3, 2007 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-327 Annual Emissions inventory Questionnaire December 7, 1995 November 5, 2012, 77 FR 66405 Submitted on August 24, 2012.
R18-2-330 Public Participation March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-332 Stack Height Limitation March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-334 Minor New Source Review February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
Article 4 (Permit Requirements for New Major Sources and Major Modifications to Existing Major Sources)
R18-2-401 Definitions March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-402 General March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-403 Permits for Sources Located in Nonattainment Areas R18-2-403 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-404 Offset Standards March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-405 Special Rule for Major Sources of VOC or Nitrogen Oxides in Ozone Nonattainment Areas Classified as Serious or Severe March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-406 Permit Requirements for Sources Located in Attainment and Unclassifiable Areas February 1, 2020 June 16, 2021, 86 FR 31927 Submitted on July 22, 2020.
R18-2-407 Air Quality Impact Analysis and Monitoring Requirements March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-408 Innovative Control Technology March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-409 Air Quality Models November 15, 1993 November 2, 2015, 80 FR 67319 Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014.
R18-2-410 Visibility and Air Quality Related Value Protection March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-411 Permit Requirements for Sources that Locate in Attainment or Unclassifiable Areas and Cause or Contribute to a Violation of Any National Ambient Air Quality Standard March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
R18-2-412 PALs March 21, 2017 83 FR 19631, May 4, 2018 Submitted on April 28, 2017.
Article 6 (Emissions from Existing and New Nonpoint Sources)
R18-2-601 General November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-602 Unlawful Open Burning March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-604 Open Areas, Dry Washes or Riverbeds November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-605 Roadways and Streets November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-606 Material Handling November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-607 Storage Piles November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-608 Mineral Tailings March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-610 [Definitions for R18-2-611] May 12, 2000 October 11, 2001, 66 FR 51869 Submitted on July 11, 2000.
R18-2-610 Definitions for R18-2-610.01, R18-2-610.02, and R18-2-610.03 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-610.03 Agricultural PM General Permit for Crop Operations; Pinal County PM Nonattainment Area July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-611 Agricultural PM10 General Permit; Maricopa PM10 Nonattainment Area May 12, 2000 October 11, 2001, 66 FR 51869 Submitted on July 11, 2000.
R18-2-612 Definitions for R18-2-612.01 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-612.01 Agricultural PM General Permit for Irrigation Districts; PM Nonattainment Areas Designated After June 1, 2009 July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
R18-2-614 Evaluation of nonpoint source emissions August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
Article 7 (Existing Stationary Source Performance Standards)
R18-2-701 Definitions August 7, 2012 September 23, 2014, 79 FR 56655 Submitted on October 29, 2012, and supplemented on September 6, 2013. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-702 General Provisions February 3, 2004 August 24, 2004, 69 FR 51952 Establishes opacity standards. Submitted on January 16, 2004.
R18-2-703 Standards of Performance for Existing Fossil-Fuel Fired Steam Generators and General Fuel Burning Equipment March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-704 Standards of Performance for Incineration August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-706 Standards of Performance for Existing Nitric Acid Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-707 Standards of Performance for Existing Sulfuric Acid Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-710 Standards of Performance for Existing Vessels for Petroleum Liquids November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-714 Standards of Performance for Existing Sewage Treatment Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-715, section F, excluding (F)(2), and section G Standards of Performance for Existing Primary Copper Smelters: Site-Specific Requirements March 7, 2009 September 23, 2014, 79 FR 56655; May 10, 2021, 86 FR 24726 EPA approved the rescission of sections (F)(2) and (H) on May 10, 2021.
R18-2-715.01 Standards of Performance for Existing Primary Copper Smelters, Compliance and Monitoring July 18, 2002 November 1, 2004, 69 FR 63321 Submitted on September 12, 2003.
R18-2-715.02 Standards of Performance for Existing Primary Copper Smelters; Fugitive Emissions 5/7/2017 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
R18-2-719 Standards of Performance for Existing Stationary Rotating Machinery March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-720 Standards of Performance for Existing Lime Manufacturing Plants March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-723 Standards of Performance for Existing Concrete Batch Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-724 Standards of Performance for Existing Fossil-Fuel Fired Industrial and Commercial Equipment March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-725 Standards of Performance for Existing Dry Cleaning Plants November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-726 Sandblasting Operations November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-727 Standards of Performance for Spray Painting Operations November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-728 Standards of Performance for Existing Ammonium Sulfide Manufacturing Plants November 15, 1993 September 23, 2014, 79 FR 56655 Submitted on July 15, 1998, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 12-2, June 30, 2012.
R18-2-729 Standards of Performance for Cotton Gins August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-730 Standards of Performance for Unclassified Sources March 7, 2009 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-1, March 31, 2009.
R18-2-732 Standards of Performance for Existing Hospital/Medical/Infectious Waste Incinerators August 4, 2007 September 23, 2014, 79 FR 56655 Submitted on July 28, 2011, and supplemented on May 16, 2014. AAC, title 18, chapter 2, supp. 09-2, June 30, 2009.
Article 8 (Emissions from Mobile Sources (New and Existing))
R18-2-801 Classification of Mobile Sources November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-802 Off-Road Machinery November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-803 Heater-Planer Units November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-804 Roadway and Site Cleaning Machinery November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
R18-2-805 Asphalt and Tar Kettles November 15, 1993 March 24, 2003, 68 FR 14151 Submitted on July 15, 1998.
Article 10 (Motor Vehicles; Inspections and Maintenance)
R18-2-1001 Definitions December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1003 Vehicles to be Inspected by the Mandatory Vehicle Emissions Inspection Program June 28, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1005 Time of Inspection December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1006 Emissions Test Procedures January 1, 2002 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002.
R18-2-1007 Evidence of Meeting State Inspection Requirements December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1008 Procedure for Issuing Certificates of Waiver December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1009 Tampering Repair Requirements December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1010 Low Emissions Tune-up, Emissions and Evaporative System Repair December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1011 Vehicle Inspection Report December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1012 Inspection Procedures and Fee December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1013 Reinspections December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1016 Licensing of Inspectors January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1017 Inspection of Government Vehicles January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1018 Certificate of Inspection January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1019 Fleet Station Procedures and Permits January 1, 2002 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002.
R18-2-1022 Procedure for Waiving Inspections Due to Technical Difficulties January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1023 Certificate of Exemption for Out-of-State Vehicles January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1025 Inspection of Contractor's Equipment and Personnel January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1026 Inspection of Fleet Stations January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1027 Registration and Inspection of Emission Analyzers and Opacity Meters January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1028 Certification of Users of Registered Analyzers and Analyzer Repair Persons January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1029 Vehicle Emission Control Devices January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1030 Visible Emissions; Mobile Sources January 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
R18-2-1031 Standards for Evaluating the Oxidation Efficiency of a Catalytic Converter December 20, 1999 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001.
Table 1 Dynamometer Loading Table - Annual Tests November 14, 1994 January 22, 2003, 68 FR 2912 Table 1 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 2 Emissions Standards - Annual Tests, Maximum Allowable June 21, 1995 January 22, 2003, 68 FR 2912 Table 2 is cited in R18-2-1006 and R18-2-1019. Submitted on July 6, 2001.
Table 3 Emissions Standards - Biennial Tests December 20, 1999 January 22, 2003, 68 FR 2912 Table 3 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 4 Transient Driving Cycle December 20, 1999 January 22, 2003, 68 FR 2912 Table 4 is cited in R18-2-1006 and R18-2-1016. Submitted on July 6, 2001.
Table 5 Tolerances November 14, 1994 January 22, 2003, 68 FR 2912 Table 5 is cited in R18-2-1006. Submitted on July 6, 2001.
Table 6 Emissions Standards - Remote Sensing Identification December 20, 1999 January 22, 2003, 68 FR 2912 Table 6 is cited in the VEI regulations. Submitted on July 6, 2001.
Article 13 (State Implementation Plan Rules For Specific Locations)
R18-2-B1301 Limits on Lead Emissions from the Hayden Smelter 7/1/2018 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
R18-2-B1301.01 Limits on Lead-Bearing Fugitive Dust from the Hayden Smelter December 1, 2018 February 22, 2018, 83 FR 7614 Submitted on April 6, 2017.
R18-2-B1302 Limits on SO2 from the Hayden Smelter July 1, 2018 85 FR 70483, November 5, 2020 Submitted on April 6, 2017. EPA issued a limited approval and limited disapproval of Rule R18-2-B1302.
R18-2-C1302, excluding subsection (E)(6) Limits on SO2 Emissions from the Miami Smelter 12/14/2018 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017. Subsection (E)(6) was withdrawn by the Arizona Department of Environmental Quality.
Appendix 14 Procedures for Sulfur Dioxide and Lead Fugitive Emissions Studies for the Hayden Smelter 5/7/2017 11/14/2018, 83 FR 56736 Submitted by the Governor's designee on April 6, 2017.
Appendix 15 Test Methods for Determining Opacity and Stabilization of Unpaved Roads May 7, 2017 February 22, 2018, 83 FR 7614 Submitted on April 6, 2017.
Article 14 (Conformity Determinations)
R18-2-1438 General Conformity for Federal Actions January 31, 1995 April 23, 1999, 64 FR 19916 Submitted on March 3, 1995.
Article 15 (Forest and Range Management Burns)
R18-2-1501 Definitions March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1502 Applicability March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1503 Annual Registration March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1504 Prescribed Burn Plan March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1505 Prescribed Burn Requests and Authorization March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1506 Smoke Dispersion and Evaluation March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1507 Prescribed Burn Accomplishment; Wildlife Reporting March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1508 Wildland Fire Use: Plan, Authorization, Monitoring; Inter-Agency Consultation; Status Reporting March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1509 Emission Reduction Techniques March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1510 Smoke Management Techniques March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1511 Monitoring March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1512 Burner Qualifications March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
R18-2-1513 Public Notification Program; Regional Coordination March 16, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
Appendices to Title 18 (Environmental Quality), Chapter 2 (Department of Environmental Quality Air Pollution Control)
Appendix 1 Filing Instructions for Installation Permit Application July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980. Appendix 1 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 1 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983) and at 49 FR 41026 (October 19, 1984. The latter rule was corrected 69 FR 2509 (January 16, 2004).
Appendix 1, subsections A1.4, A1.4.1, A1.4.3 (added), A1.4.3 (renumbered only), A1.5, A1.6.1 (deleted), A1.6.2 and A1.6.3 (renumbered only), A1.6.4 and A1.6.5 (deleted), A1.6.6 (renumbered only), A1.6.6.1, A1.6.6.2 and A1.6.6.3 (renumbered only), A1.6.6.4 (deleted), A1.6.6.5 (renumbered only) A1.6.6.6, A1.6.6.7 (Renumbered), A1.6.7.1, A1.6.7.2, A1.6.7.3 and Form ADHS/EHS Air Quality 100A (rev 12-80) Filing Instructions for Installation Permit Application May 28, 1982 May 3, 1983, 48 FR 19878 Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 1, subsections A1.5.6, and A1.9 (added) Filing Instructions for Installation Permit Application September 22, 1983 October 19, 1984, 49 FR 41026; corrected on January 16, 2004, 69 FR 2509 Submitted on February 3, 1984.
Appendix 2 Test Methods and Protocols July 2, 2015 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
Appendix 2 Filing Instructions for Operating Permit Application July 25, 1979 April 23, 1982, 47 FR 17483 Submitted on April 1, 1980. Appendix 2 in its entirety was approved at 47 FR 17483 (April 23, 1982). Certain subsections of appendix 2 were superseded by approval of revisions at 48 FR 19878 (May 3, 1983).
Appendix 2, subsections A2.2.5, A2.3, A2.3.8 Filing Instructions for Operating Permit Application May 28, 1982 May 3, 1983, 48 FR 19878 Relates to State PSD regulations. Submitted on June 3, 1982.
Appendix 8 Procedures for Utilizing the Sulfur Balance Method for Determining Sulfur Emissions July 18, 2005 April 12, 2006, 71 FR 18624 Cited in Arizona Administrative Code rule R18-2-715.01. Submitted on March 1, 2006.
Materials Incorporated By Reference in Title 18 (Environmental Quality)
Chapter 2 (Department of Environmental Quality Air Pollution Control)
[Incorporated by reference through R18-2-102] Arizona Testing Manual for Air Pollutant Emissions, Revision F, excluding sections 2 through 7 March 1992 September 23, 2014, 79 FR 56655 Approval includes section 1 only. Submitted on July 28, 2011, and supplemented on May 16, 2014. Relates to various provisions in Arizona Administrative Code, title 18, chapter 2, articles 4, 6, and 7.
[Incorporated by reference through R18-2-220] Procedures for Prevention of Emergency Episodes 1988 Edition October 15, 2012, 77 FR 62452 Submitted on August 15, 1994.
Title 20 (Commerce, Financial Institutions, and Insurance)
Chapter 2 (Department of Weights and Measures)
Article 1 (Administration and Procedures)
R20-2-101 Definitions June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
Article 7 (Motor Fuels and Petroleum Products)
R20-2-701 Definitions February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-716 Sampling and Access to Records October 18, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-750 Registration Relating to Arizona CBG or AZR-BOB September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-751 Arizona CBG Requirements February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-752 General Requirements for Registered Suppliers September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-753 General Requirements for Pipelines and 3rd-party Terminals September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-754 Downstream Blending Exceptions for Transmix September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-755 Additional Requirements for AZRBOB and Downstream Oxygenate Blending September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-756 Downstream Blending of Arizona CBG with Nonoxygenate Blendstocks September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-757 Product Transfer Documentation; Records; Retention September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-758 Adoption of Fuel Certification Models September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-759 Testing Methodologies February 9, 2001 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-760 Compliance Surveys February 9, 2001 March 4, 2004, 69 FR 10161. Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-761 Liability for Noncompliant Arizona CBG or AZRBOB September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
R20-2-762 Penalties September 22, 1999 March 4, 2004, 69 FR 10161 Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 1 Type 1 Gasoline Standards February 9, 2001 March 4, 2004, 69 FR 10161 Table 1 is cited in R20-2-751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Table 2 Type 2 Gasoline Standards February 9, 2001 March 4, 2004, 69 FR 10161 Table 2 is cited in R20-2-751 (“Arizona CBG Requirements”). Submitted on August 15, 2001. Relates to the Arizona Cleaner Burning Gasoline (CBG) program.
Article 9 (Gasoline Vapor Control)
R20-2-901 Material Incorporated by Reference June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-902 Exemptions June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-903 Equipment and Installation June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-904 Application Requirements and Process for Authority to Construct Plan Approval June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-905 Initial Inspection and Testing June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-907 Operation October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-908 Training and Public Education October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-909 Recordkeeping and Reporting October 8, 1998 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-910 Annual Inspection and Testing June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-911 Compliance Inspections June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.
R20-2-912 Enforcement June 5, 2004 June 13, 2012, 77 FR 35279 Submitted on September 21, 2009.

Table 3 - EPA-Approved Arizona General Permits

Title State effective date EPA approval date Additional explanation
Dust Action General Permit, including the general permit itself, and attachments A, B, and C December 30, 2011 March 31, 2014, 79 FR 17881 Issued by Arizona Department of Environmental Quality pursuant to ARS 49-457.05. Applies to certain types of dust sources in a county with a population of two million or more persons or any portion of a county within an area designated by EPA as a serious PM-10 nonattainment area or a maintenance area that was designated as a serious PM-10 nonattainment area. Submitted on May 25, 2012.

Table 4 - EPA-Approved Maricopa County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pre-July 1988 Rule Codification
Regulation I - General Provisions
Rule 2, No. 11 “Alteration or Modification” Definitions June 23, 1980 June 18, 1982, 47 FR 26382 Submitted on March 8, 1982.
Revised on April 5, 2019, to remove the definition for No. 33 “Existing Source” which was superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 27 “Dust” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 29 “Emission” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 34 “Existing Source Performance Standards” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 37 “Fly Ash” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 39 “Fuel” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 42 “Fume” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 55 “Motor Vehicle” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 59 “Non-Point Source” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 60 “Odors” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 64 “Organic Solvent” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 70 “Plume”, Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 80 “Smoke”, Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 2, No. 91 “Vapor” Definitions June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Revised on April 5, 2019. Removed 71 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Regulation II - Permits
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 52 “Dust”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 56 “Emission”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 63 “Existing Source Performance Standards”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 70 “Fuel”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 71 “Fuel Burning Equipment”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 74 “Fume”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 103 “Motor Vehicle”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 114 “Non-Point Source”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 122 “Photochemically Reactive Solvent”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 123 “Plume”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 128 “Process”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 129 “Process Source”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 150 “Smoke”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 152 “Soot”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 160 “Supplementary Control System (SCS)”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 166 “Vapor”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 167 “Vapor Pressure”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 21, Section D.1 (AZ R9-3-101, Paragraph 168 “Visible Emissions”) Procedures for obtaining an installation permit October 25, 1982 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 4, 1983. †
Revised on April 5, 2019. Removed 152 defined terms which were superseded by Rule 100 submitted on May 18, 2016.
Rule 22 (paragraphs A, C, D, F, G, and H) Permit Denial-Action-Transfer-Expiration-Posting-Revocation-Compliance August 12, 1971 July 27, 1972, 37 FR 15080 Paragraphs B and E have been superseded.
Rule 27 Performance tests June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980.
Rule 28 Permit Fees March 8, 1982 June 18, 1982, 47 FR 26382 Submitted on March 8, 1982.
Regulation III - Control of Air Contaminants
Rule 32, Paragraph G Other Industries October 1, 1975 April 12, 1982, 47 FR 15579 Paragraph G of Rule 32 (“Odors and Gaseous Emissions”) is titled “Other Industries.” Submitted on June 23, 1980.
Rule 32, Paragraph H Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide) October 1, 1975 April 12, 1982, 47 FR 15579 Paragraph H of Rule 32 (“Odors and Gaseous Emissions”) is titled “Fuel Burning Equipment for Producing Electric Power (Sulfur Dioxide).” Submitted on June 23, 1980.
Rule 32, Paragraph J Operating Requirements for an Asphalt Kettle June 23, 1980 April 12, 1982, 47 FR 15579 Paragraph J of Rule 32 (“Odors and Gaseous Emissions”) is titled “Operating Requirements for an Asphalt Kettle.” Submitted on June 23, 1980.
Rule 32, Paragraph K Emissions of Carbon Monoxide June 23, 1980 April 12, 1982, 47 FR 15579 Paragraph K of Rule 32 (“Odors and Gaseous Emissions”) is titled “Emissions of Carbon Monoxide.” Submitted on June 23, 1980.
Rule 32 (Paragraphs A through F only) Odors and Gaseous Emissions August 12, 1971 July 27, 1972, 37 FR 15080 Paragraph G was superseded by approval of paragraph J of amended Rule 32. Submitted on May 26, 1972.
Rule 35 Incinerators August 12, 1971 July 27, 1972, 37 FR 15080 Superseded by approval of Maricopa Rule 313 published on September 25, 2014, except for Hospital/Medical/Infectious Waste Incinerators. Submitted on May 26, 1972.
Regulation IV - Production of Records; Monitoring; Testing and Sampling Facilities
Rule 41, paragraph A Monitoring August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 41, paragraph B Monitoring October 2, 1978 April 12, 1982, 47 FR 15579 Submitted on January 18, 1979.
Rule 42 Testing and Sampling August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Regulation VII - Emergency Procedures
Rule 74, paragraph C Public Notification June 23, 1980 April 12, 1982, 47 FR 15579 Submitted on June 23, 1980. Paragraphs A, B, and D superseded by approval of Rule 510 published on November 9, 2009.
Regulation VIII - Validity and Operation
Rule 81 Operation August 12, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Post-July 1988 Rule Codification
Regulation I - General Provisions
Rule 100 (except Sections 200.24, 200.73, 200.104(c)) General Provisions and Definitions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 140 Excess Emissions Revised September 5, 2001 August 27, 2002, 67 FR 54957 Submitted on February 22, 2002.
Regulation II - Permits and Fees
Rule 200 Permit Requirements February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 210 Title V Permit Provisions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 220 Non-Title V Permit Provisions February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 240 (except Section 305) Federal Major New Source Review (NSR) February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on May 18, 2016.
Rule 241 Minor New Source Review (NSR) February 3, 2016 April 5, 2019, (84 FR 13543) Submitted on November 25, 2016.
Rule 242 Emissions Offsets Generated by the Voluntary Paving of Unpaved Roads June 20, 2007 August 6, 2007, 72 FR 43538 Submitted on July 5, 2007.
Regulation III - Control of Air Contaminants
Rule 300 Visible Emissions March 12, 2008 July 28, 2010, 75 FR 44141 Submitted on July 10, 2008.
Rule 310 Fugitive Dust From Dust-Generating Operations January 27, 2010 December 15, 2010, 75 FR 78167 Submitted on April 12, 2010. Cites appendices C and F, which are listed separately in this table.
Rule 310.01 Fugitive Dust From Non-Traditional Sources of Fugitive Dust January 27, 2010 December 15, 2010, 75 FR 78167 Submitted on April 12, 2010. Cites appendix C, which is listed separately in this table.
Rule 311 Particulate matter from process industries August 2, 1993 April 10, 1995, 60 FR 18010. Vacated by Ober decision. Restored August 4, 1997, 62 FR 41856 Submitted on March 3, 1994.
Rule 312 Abrasive Blasting July 13, 1988 January 4, 2001, 66 FR 730 Submitted on January 4, 1990.
Rule 313 Incinerators, Burn-Off Ovens and Crematories May 9, 2012 September 25, 2014, 79 FR 57445 Submitted on August 27, 2012.
Rule 314 Open Outdoor Fires and Indoor Fireplaces at Commercial and Institutional Establishments March 12, 2008 November 9, 2009, 74 FR 57612 Submitted on July 10, 2008.
Rule 316 Nonmetallic Mineral Processing November 7, 2018 7/15/2020, 85 FR 42726 Submitted on November 19, 2018.
Rule 318 Approval of Residential Woodburning Devices April 21, 1999 November 8, 1999, 64 FR 60678 Submitted on August 4, 1999.
Rule 322 Power Plant Operations October 17, 2007 October 14, 2009, 74 FR 52693 Submitted on January 9, 2008.
Rule 323 Fuel Burning Equipment from Industrial/Commercial/Institutional (ICI) Sources 11/2/2016 7/20/2020, 85 FR 43692 Submitted on June 22, 2017.
Rule 324 Stationary Reciprocating Internal Combustion Engines (RICE) 11/2/2016 7/20/2020, 85 FR 43692 Submitted on June 22, 2017.
Rule 331 Solvent Cleaning April 21, 2004 December 21, 2004, 69 FR 76417 Submitted on July 28, 2004.
Rule 333 Petroleum Solvent Dry Cleaning June 19, 1996 February 9, 1998, 63 FR 6489 Submitted on February 26, 1997.
Rule 335 Architectural Coatings July 13, 1988 January 6, 1992, 57 FR 354 Submitted on January 4, 1990.
Rule 336 Surface Coating Operations 11/2/2016 1/7/2021, 86 FR 971 Submitted on June 22, 2017.
Rule 337 Graphic Arts August 17, 2011 August 27, 2019, 84 FR 44701 Submitted on January 15, 2014.
Rule 338 Semiconductor Manufacturing June 19, 1996 February 9, 1998, 63 FR 6489 Submitted on February 26, 1997.
Rule 340 Cutback and Emulsified Asphalt September 21, 1992 February 1, 1996, 61 FR 3578 Submitted on November 13, 1992.
Rule 341 Metal Casting August 5, 1994 February 12, 1996, 61 FR 5287 Submitted on August 16, 1994.
Rule 342 Coating Wood Furniture and Fixtures November 2, 2016 August 27, 2019, 84 FR 44701 Submitted on June 22, 2017.
Rule 343 Commercial Bread Bakeries February 15, 1995 March 17, 1997, 62 FR 12544 Submitted on August 31, 1995.
Rule 344 Automobile Windshield Washer Fluid April 7, 1999 November 30, 2001, 66 FR 59699 Submitted on August 4, 1999.
Rule 346 Coating Wood Millwork November 20, 1996 February 9, 1998, 63 FR 6489 Submitted on March 4, 1997.
Rule 347 Ferrous Sand Casting March 4, 1998 June 12, 2000, 65 FR 36788 Submitted on August 4, 1999.
Rule 348 Aerospace Manufacturing and Rework Operations April 7, 1999 September 20, 1999, 64 FR 50759 Submitted on August 4, 1999.
Rule 349 Pharmaceutical, Cosmetic, and Vitamin Manufacturing Operations April 7, 1999 June 8, 2001, 66 FR 30815 Submitted on August 4, 1999.
Rule 350 Storage and Transfer of Organic Liquids (Non-Gasoline) at an Organic Liquid Distribution Facility 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 351 Storage and Loading of Gasoline at Bulk Gasoline Plants and Bulk Gasoline Terminals 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 352 Gasoline Cargo Tank Testing and Use 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 353 Storage and Loading of Gasoline at Gasoline Dispensing Facilities 11/02/2016 2/26/2020, 85 FR 10986 Submitted on June 22, 2017.
Rule 358 Polystyrene Foam Operations April 20, 2005 May 26, 2005, 70 FR 30370 Submitted on April 25, 2005.
Regulation V - Air Quality Standards and Area Classification
Rule 510, excluding Appendix G to the Maricopa County Air Pollution Control Regulations Air Quality Standards November 1, 2006 November 9, 2009, 74 FR 57612 Submitted on June 7, 2007.
Regulation VI - Emergency Episodes
Rule 600 Emergency Episodes July 13, 1988 March 18, 1999, 64 FR 13351 Submitted on January 4, 1990.
Appendices to Maricopa County Air Pollution Control Rules and Regulations
Appendix C Fugitive Dust Test Methods March 26, 2008 December 15, 2010, 75 FR 78167 Cited in Rules 310 and 310.01. Submitted on July 10, 2008.
Appendix F Soil Designations April 7, 2004 August 21, 2007, 72 FR 46564 Cited in Rule 310. Submitted on October 7, 2005.

Table 5 - EPA-Approved Maricopa County Documents Related to Applications for Dust Control Permits

Title State effective date EPA approval date Additional explanation
Application for Dust Control Permit June 22, 2005 August 21, 2007, 72 FR 46564 Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM-10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.
Guidance for Application for Dust Control Permit June 22, 2005 August 21, 2007, 72 FR 46564 Relates to Rule 310 (“Fugitive Dust from Dust-Generating Operations”). Element of the Revised PM-10 State Implementation Plan for the Salt River Area, Additional Materials, September 2005. Submitted on November 29, 2005.

Table 6 - EPA-Approved Ordinances Adopted by Maricopa County and Other Local Jurisdictions Within Maricopa County

County citation Title/subject State effective date EPA approval date Additional explanation
Maricopa County Ordinance P-26 Residential Woodburning Restriction Ordinance March 26, 2008 November 9, 2009, 74 FR 57612 Submitted on July 10, 2008.
Maricopa County, Ordinance P-7 Trip Reduction Ordinance Adopted May 26, 1994 May 4, 1998, 63 FR 24434 Submitted on August 31, 1995.
Town of Carefree Ordinance No. 98-14 An Ordinance of the Town of Carefree, Maricopa County, Arizona, Adding Section 10-4 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages) Adopted September 1, 1998 July 25, 2002, 67 FR 48718 Submitted on February 16, 2000.
Town of Gilbert Ordinance 1066 An Ordinance of the Common Council of the Town of Gilbert, Arizona Amending the Code of Gilbert by Amending Chapter 30 Environment, by adding New Article II Fireplace Restrictions Prescribing Standards for Fireplaces, Woodstoves, and Other Solid-Fuel Burning Devices in New Construction; Providing for an Effective Date of January 1, 1999; Providing for Repeal of Conflicting Ordinances; Providing for Severability (3 pages) January 1, 1999 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on November 25, 1997. Submitted on February 16, 2000.
City of Mesa Ordinance No. 3434 An Ordinance of the City Council of the City of Mesa, Maricopa County, Arizona, Relating to Fireplace Restrictions Amending Title 4, Chapter 1, Section 2 Establishing a Delayed Effective Date; and Providing Penalties for Violations (3 pages) December 31, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on February 2, 1998. Submitted on February 16, 2000.
Town of Paradise Valley Ordinance Number 454 An Ordinance of the Town of Paradise Valley, Arizona, Relating to Grading and Dust Control, Amending Article 5-13 of the Town Code and Sections 5-13-1 Through 5-13-5, Providing Penalties for Violations and Severability (5 pages) January 22, 1998 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on January 22, 1998. Submitted on February 16, 2000. [Incorporation Note: There is an error in the ordinance's title, ordinance amended only sections 5-13-1 to 5-13-4; see section 1 of the ordinance.]
Town of Paradise Valley Ordinance Number 450 An Ordinance of the Town of Paradise Valley, Arizona, Adding Section 5-1-7 to the Town Code Relating to Clean-Burning Fireplaces, Providing Penalties for Violations (3 pages) December 18, 1997 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on December 18, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4062 An Ordinance Amending the Phoenix City Code By Adding A New Chapter 40 “Environmental Protections,” By Regulating Fireplaces, Wood Stoves and Other Solid-Fuel Burning Devices and Providing that the Provisions of this Ordinance Shall Take Effect on December 31, 1998 (5 pages) December 31, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on December 10, 1997. Submitted on February 16, 2000.
City of Phoenix Ordinance No. G4037 An Ordinance Amending Chapter 39, Article 2, Section 39-7 of the Phoenix City Code by Adding Subsection G Relating to Dust Free Parking Areas; and Amending Chapter 36, Article XI, Division I, Section 36-145 of the Phoenix City Code Relating to Parking on Non-Dust Free Lots (5 pages) Adopted July 2, 1997 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on July 2, 1997. Submitted on February 16, 2000.
City of Tolleson Ordinance No. 376, N.S. An Ordinance of the City of Tolleson, Maricopa County, Arizona, Amending Chapter 7 of the Tolleson City Code by Adding a New Section 7-9, Prohibiting the Installation or Construction of a Fireplace or Wood Stove Unless It Meets the Standards Set Forth Herein (including Exhibit A, 4 pages) Adopted December 8, 1998 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on December 8, 1998. Submitted on February 16, 2000.

Table 7 - EPA-Approved Pima County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pre-1976 Rule Codification
Regulation I - General Provisions
Rule 2 Definitions February 20, 1975 May 11, 1977, 42 FR 23802 Submitted on February 20, 1975.
Rule 3 Standard Conditions December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 19 Decisions of Hearing Board; Subpoenas; Effective Date December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 20 Judicial Review; Grounds; Procedures December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 21 Notice of Hearing; Publication; Service December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 22 Hearing Board Fees December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Regulation II - Emissions Prohibited
Rule 2B Emissions of Particulate Matter March 19, 1974 September 19, 1977, 42 FR 46926 Submitted on March 19, 1974.
Rule 3 Emissions of Gases, Vapors, Fumes or Odors December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 5 Organic Solvents December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
Rule 7 Emissions of Certain Sulfur Compounds December 20, 1971 July 27, 1972, 37 FR 15080 Submitted on May 26, 1972.
1976-1978 Rule Codification
Regulation I - General Provisions
Rule 2, paragraphs uu-yy Definitions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation II - Fuel Burning Equipment
Rule 2G (Paragraphs 1-4c) Particulate Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Rule 7A (Paragraph 1) Sulfur Dioxide Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976. Paragraphs 2 to 5 were disapproved. See 42 FR 36998 (July 19, 1977).
Rule 7B (Paragraph 1) Nitrogen Oxide Emissions June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation VII - New Source Performance Standards
Regulation VII (Paragraphs A-D) Standards of Performance for New Stationary Sources June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
Regulation VIII - National Emission Standards for Hazardous Air Pollutants
Regulation VIII (Paragraphs A-C) Emissions Standards for Hazardous Air Pollutants June 21, 1976 July 19, 1977, 42 FR 36998 Submitted on September 30, 1976.
1979-1993 Rule Codification
Chapter I: General Provisions
Rule 101 Declaration of Policy August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 102 Purpose August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 103 Authority August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 111 General Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 112 State and/or County August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 113 Limitations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 121 Air Quality Control District August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 122 Executive Head August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 123 Governing Body August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 151 Severability Clause August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 161 Format August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 162 Headings and Special Type August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 163 Use of Number and Gender August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 165 Effective Date August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 166 Adoption by Reference December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 171 Words, Phrases, and Terms December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 171 [paragraphs B.1 (“Air Contaminant or Air Pollutant”, B.1.a (“Common Air Pollutant”), B.7 (“Emission or Emissions”), B.8 (“Source or Existing Source”), C.1.a (“Existing Source”), C.1.b (“New Source”), C.2.a (“Major Source”), C.2.c (“New Major Source”), C.2.d (“Modification or Alteration”), C.3.a (“Stationary Source”), E.1.b (“Lowest Achievable Emission Rate” )] Words, Phrases, and Terms August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 172 Meanings of Mathematical Symbols August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 173 Chemical Symbols and Abbreviations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 174 Scientific Units August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 175 Acronyms December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Chapter II: Permits
Rule 201 Statutory Authority August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 202, paragraph D only Installation Permits December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 202 Installation Permits August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 203 Operating Permits August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 211 Permit Application August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 212 Sampling, Testing, and Analysis Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 213 Public Notification/Public Comments August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 215 Permit Revocation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 221 General Control August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 222 Permit Display or Posting August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 223 Permit Transferability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 224 Fugitive Dust Producing Activities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 225 Open Burning Permit Conditions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 226 Permits for State-Delegated Emission Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 231 Non-Compliance August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 232 Notification of Denial August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 241 General Provisions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 242 Installation Permit Fees/Non-Fee Requirements June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 243 Open Burning Permit Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 244 Operating Permit Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 251 Permit Fee Studies Related to Inflation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 252 Periodic Review of Individual Fee Schedules August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 261 Compliance Inspections June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Tables Cited by Rules in Chapter II
Table 242 Activity Installation Permit Requirements for Construction/Destruction Activities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Table 243 Open Burning Permit Fee Schedules June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-A Equipment Operating Permit Fee Schedules for Categorical Sources June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-B Equipment Operating Permit Fee Schedules for Non-Categorical Sources June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Table 244-C Activity Operating Permit Fee Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter III: Universal Control Standards
Rule 301 Planning, Constructing, or Operating Without a Permit August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 302 Non-Compliance with Applicable Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 312 Asphalt Kettles August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 313 Incinerators August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 314 Petroleum Liquids August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 315 Roads and Streets August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 316 Particulate Materials August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 318 Vacant Lots and Open Spaces August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 321 Standards and Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 331 Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 332 Compilation of Mass Rates and Concentrations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 341 Applicability August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 342 Mass - Concentration Ceilings August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 343 Visibility Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 344 Odor Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 371 Tucson Nonattainment Areas December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 372 Ajo Area December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 373 General County Areas December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 371-A Tucson Nonattainment Area for Total Suspended Particulates December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 371-C Tucson Nonattainment Area for Carbon Monoxide December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Figure 372 Approximate Boundaries of Ajo Area December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Rule 381, paragraph A, subparagraphs 1, 2, 3, 4, and 5, and paragraph B only ADHS Nonattainment-Area Standards December 6, 1983 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on October 18, 1985.†
Tables Cited by Rules in Chapter III
Table 321, excluding the “Asbestos-Containing Operation” standards Emissions-Discharge Opacity Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes the “Asbestos-Containing Operation” standards. Submitted on October 9, 1979.
Table 332, excluding lines (h)-(m) Emissions-Discharge Mass Limiting Standards August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes lines (h)-(m). Submitted on October 9, 1979.
Table 341, excluding the Beryllium ceilings Maximum Allowable Pollutant-Concentration Ceilings in Ambient Air August 17, 1979 April 16, 1982, 47 FR 16326 Approval excludes the beryllium ceilings. Submitted on October 9, 1979.
Chapter IV: Performance Standards for New Major Sources
Rule 402 Stack and Shop Emissions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 403 Applicability of More Than One Standard August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 411 Tucson Area August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 412 Ajo Area August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 413 General County Areas August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 421 Applicability August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 422 TSP Clean Air Plan August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 423 TSP Emission Data Bank August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 424 Emission Offset Requirement August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 425 Lowest Achievable Emission Rate August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 426 Existing Sources in Compliance August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Chapter V: Testing and Monitoring
Rule 501 Applicability of Methodology August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 502 Testing Frequencies August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 503 Notification; Fees August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 504, part E, paragraph 2 Pre-Installation Testing or Modeling Requirements August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on June 1, 1981.
Rule 504 Pre-Installation Testing or Modeling Requirements August 17, 1979 July 7, 1982, 47 FR 29532 Submitted on October 9, 1979.
Rule 505 Sampling and Testing Facilities August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 506 Stack Sampling August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 507 Waiver of Test Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 511 General Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 512 In-Stack Monitoring August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VI: Recordkeeping and Reporting
Regulation 60 (“Classification of Pollutants”), Rule 601 Classification of Common and Hazardous Air Pollutants August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 611, paragraph A only Recordkeeping for Compliance Determinations June 1, 1981 April 16, 1982, 47 FR 16326 Approval included paragraph A only. Submitted on June 1, 1981.
Rule 611, paragraphs A.1 to A.3 only Recordkeeping for Compliance Determinations August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs A.1 to A.3 only. Submitted on October 9, 1979.
Rule 612 Recordkeeping for Emissions Inventories August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 621 Reporting for Compliance Evaluations August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 622 Reporting as a Permit Requirement August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 623 Reporting for Emissions Inventories August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 624 Reporting for TSP Emission Data Bank August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 631 Confidentiality of Trade Secrets, Sales Data, and Proprietary Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 641 Suppression; False Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VI
Table 603 Methodology for Entering Records of Emissions into TSP Data Bank August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VII: Violations and Judicial Procedures
Rule 701 Criminal Complaint August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 703 Injunction August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 704 Precedence of Actions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 705 Penalties August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 706, paragraphs D.1 and D.2 only Reviews for Startup, Shutdown, or Malfunctions August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs D.1 and D.2 only. Submitted on June 1, 1981.
Rule 706, paragraphs A to C, D.3, D.4, and E only Reviews for Startup, Shutdown, or Malfunctions August 17, 1979 April 16, 1982, 47 FR 16326 Approval included paragraphs A to C, D.3, D.4, and E only. Submitted on October 9, 1979.
Rule 721 Evasion of Basic Requirements August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 722 Concealment of Emissions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter VIII: Emergency Episodes and Public Awareness
Rule 801 State Jurisdiction August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 802 Determination of Emergency Conditions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 803 Emergency Episode Reporting August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 804 Enforcement Actions August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 811 Continuous Monitoring of Ambient Air Pollution August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 821 Reports to the Public August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 822 General Information August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 823 Public Participation in Rulemaking August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Tables Cited by Rules in Chapter VIII
Table 802 Air Pollution Episode Criteria August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Table 804 Possible Control Actions During Various Stages of an Air Pollution Episode August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Chapter IX: Appendix
Rule 901 General Affidavit of Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 902 Political Sub-Divisions Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 903 Large Power Plants Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 904 Unpaved Roads Delegation August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 1 Sample and Velocity Traverses for Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 2 Determination of Stack Gas Velocity and Volumetric Flow Rate (Type S Pitot Tube) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 3 Gas Analysis for Carbon Dioxide, Excess Air, and Dry Molecular Weight August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 4 Determination of Moisture in Stack Gases August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 5 Determination of Particulate Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 6 Determination of Sulfur Dioxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 7 Determination of Nitrogen Oxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 8 Determination of Sulfuric Acid Mist and Sulfur Dioxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 9 Visual Determination of the Opacity of Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 10 Determination of Carbon Monoxide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 11 Determination of Hydrogen Sulfide Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 16 Semi-Continuous Determination of Sulfur Emissions from Stationary Sources August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 17 Determination of Particulate Emissions from Stationary Sources (In-Stack Filtration Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 19 Determination of Sulfur Dioxide Removal Efficiency and Particulate, Sulfur Dioxide and Nitrogen Oxides Emission Rates from Electric Utility Steam Generators June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 911 (“Emissions Discharge Testing for Common Air Pollutants”), Method 20 Determination of Nitrogen Oxides, Sulfur Dioxide and Oxygen Emissions from Stationary Gas Turbines June 1, 1981 April 16, 1982, 47 FR 16326 Submitted on June 1, 1981.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method A Reference Method for the Determination of Sulfur Dioxide in the Atmosphere (Pararosaniline Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method B Reference Method for the Determination of Suspended Particulates in the Atmosphere (High Volume Method) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method C Measurement Principle and Calibration Procedure for the Continuous Measurement of Carbon Monoxide in the Atmosphere (Non-Dispersive Infrared Spectrometry) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method D Measurement Principle and Calibration Procedure for the Measurement of Ozone in the Atmosphere August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method E Reference Method for Determination of Hydrocarbons Corrected for Methane August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method F Measurement Principle and Calibration Procedure for the Measurement of Nitrogen Dioxide in the Atmosphere (Gas Phase Chemiluminescence) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method G Reference Method for the Determination of Lead in Suspended Particulate Matter collected from Ambient Air August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 913 (“Ambient Air Testing for Common Air Pollutants”), Method H Interpretation of the National Ambient Air Quality Standards for Ozone August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 921 General Specifications August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 922 Performance Specification 1 (Opacity) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 923 Performance Specification 2 (SO2 and NOX) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 924 Performance Specification 3 (CO2 and O2) August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 931 Guideline on Air Quality Models August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Rule 932 Workbook for Comparison of Air Quality Models August 17, 1979 April 16, 1982, 47 FR 16326 Submitted on October 9, 1979.
Post-1993 Rule Codification
Pima County Code
Title 17. Air Quality Control
Chapter 12. Permits and Permit Revisions
Article V. Open Burning Permits
17.12.480 Open burning permits October 19, 2004 May 16, 2006, 71 FR 28270 Submitted on December 30, 2004.
Chapter 17.16. Emission Limiting Standards
Article III. Emissions from Existing and New Nonpoint Sources
17.16.125 Inactive Mineral Tailings Impoundment and Slag Storage Area within the Ajo PM10 Planning Area February 21, 2019 7/15/2020, 85 FR 42726 Submitted on May 10, 2019.

Table 8 - EPA-Approved Ordinances Adopted by Pima County and Other Local Jurisdictions Within Pima County

County citation Title/subject State effective date EPA approval date Additional explanation
Pima County Ordinance No. 1988-72 Travel Reduction Ordinance April 18, 1988 January 29, 1991, 56 FR 3219 Submitted on May 26, 1988.
City of Tucson Ordinance No. 6914 Travel Reduction Ordinance April 18, 1988 January 29, 1991, 56 FR 3219 Submitted on May 26, 1988.
City of South Tucson Ordinance 88-01 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 88-01 and 88-05.
Town of Marana Ordinance No. 88-06 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 88-06 and 88-07. Submitted on May 26, 1988.
Town of Oro Valley Ordinance No. 162 Travel Reduction Code April 18, 1988 January 29, 1991, 56 FR 3219 Adopted through Resolutions No. 162, 326 and 327.

Table 9 - EPA-Approved Pinal County Air Pollution Control Regulations

County citation Title/subject State effective date EPA approval date Additional explanation
Pinal-Gila Counties Air Pollution Control District Regulations
7-3-1.4(C) Incineration August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.4 (Excluding Paragraph C) Particulate Emissions - Incineration March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph C. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.5 Particulate Emissions - Wood Waste Burners March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7(F) Fuel burning equipment August 7, 1980 April 12, 1982, 47 FR 15579 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on August 7, 1980. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-1.7 (Excluding Paragraph F) Particulate Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. EPA disapproved paragraph F. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-2.4 SO2 Emissions - Sulfuric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.1 NO2 Emissions - Fuel Burning Equipment March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
7-3-5.2 NO2 Emissions - Nitric Acid Plants March 19, 1974 November 15, 1978, 43 FR 53031 Adopted by Pinal-Gila Counties Air Quality Control District. Submitted on July 1, 1975. Deleted with respect to Gila County only July 25, 2001, 66 FR 38565.
Pinal County Air Quality Control District Regulations
Chapter 1. General Provisions and Definitions
1-1-010 Declaration of policy February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-020 Air Quality Control District June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-030 Executive head June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-040 Investigative authority June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-060 Authority to study, cooperate and hold public hearings June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-070 Severability clause June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-080 Preservation of rights June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-090 Copies and effective date November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-100 Selecting interpretations June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-1-106 Jurisdictional Statement February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-110 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-2-120 Adoptions by reference November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
1-3-140 Definitions, 74, Hearing Board July 23, 2014 August 10, 2015, 80 FR 47859 Adopted by the Pinal County Board of Supervisors through Resolution No. 072314-AQ1. Includes new text that is underlined and excludes removed text which was struck by the board. Submitted by ADEQ on September 4, 2014.
1-3-140 Definitions July 29, 1998 November 13, 2002, 67 FR 68764 Submitted on October 7, 1998.
Chapter 2. Ambient Air Quality Standards
2-1-010 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-020 Particulate matter June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-030 Sulfur oxide (sulfur dioxide) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-040 Ozone June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-050 Carbon monoxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-060 Nitrogen dioxide June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-1-070 Lead June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-080 Air quality monitoring methods June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-2-090 Air quality monitoring procedures June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-100 Interpretation of ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-3-110 Evaluation of air quality data June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-120 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to attainment area classifications. Submitted on November 27, 1995.
2-4-130 Adopted document(s) June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-140 Area classifications within Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-4-150 Attainment status in Pinal County June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-160 Ambient air increment ceilings October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-170 Baseline concentration June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-180 Baseline date October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-190 Baseline area February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-200 Exemptions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-5-210 Violations of maximum allowable increases June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-6-220 Violations of national ambient air quality standards June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-230 Purpose June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-240 Episode procedures guidelines June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
2-7-250 Definitions June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-260 Standards June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-7-270 Administrative requirements June 29, 1993 April 9, 1996, 61 FR 15717 Relates to air pollution emergency episodes. Submitted on November 27, 1995.
2-8-280 General June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-290 Definitions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-300 Performance Standards May 18, 2005 March 27, 2006, 71 FR 15043 Relates to limits on visible emissions. Submitted on September 12, 2005.
2-8-302 Performance Standards - Hayden PM10 Nonattainment Area January 7, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
2-8-310 Exemptions June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
2-8-320 Monitoring and records June 29, 1993 April 28, 2004, 69 FR 23103 Relates to limits on visible emissions. Submitted on November 27, 1995.
Chapter 3. Permits and Permit Revisions
3-1-010 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-030 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-040 Applicability and classes of permits October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-042 Operating authority and obligations for a source subject to permit reopening February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-050 Permit application requirements October 12, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-055 Completeness determination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-060 Permit application review process February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-065 Permit review by the EPA and affected states November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-070 Permit application grant or denial November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-081 Permit conditions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-082 Emission standards and limitations November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-083 Compliance provisions February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-084 Voluntarily Accepted Federal Enforceable Emission Limitations: Applicability; Reopening; Effective Date February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-085 Notice by building permit agencies November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-087 Permit reopening, reissuance and termination November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-089 Permit term, renewal and expiration February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-090 Permit transfer November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-102 Permit shields November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-103 Annual emissions inventory questionnaire February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-105 Permits containing the terms and conditions of federal delayed compliance orders (DCO) or consent decree November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-107 Public notice and participation February 22, 1995 December 20, 2000, 65 FR 79742 Submitted on November 27, 1995.
3-1-109 Material permit condition February 22, 1995 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-110 Investigative authority November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-120 Confidentiality of records November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-132 Permit imposed right of entry June 29, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-140 Permit revocation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-150 Monitoring November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-160 Test methods and procedures November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-170 Performance tests November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-173 Quality assurance November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-175 Certification of truth, accuracy and completeness November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-1-177 Stack height limitation November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-180 Facility changes allowed without permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-185 Administrative permit amendments November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-190 Minor permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-2-195 Significant permit revisions November 3, 1993 April 9, 1996, 61 FR 15717 Submitted on November 27, 1995.
3-3-200 Purpose November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-203 Definitions November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-205 Application requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-210 Application review process February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-250 Permit and permit revision requirements for sources located in attainment and unclassifiable areas February 22, 1995 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-260 Air quality impact analysis and monitoring requirements November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-270 Innovative control technology November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-275 Air quality models November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-3-280 Visibility protection November 3, 1993 April 9, 1996, 61 FR 15717 Relates to permit requirements for new major sources and major modifications to existing major sources. Submitted on November 27, 1995.
3-8-700 General Provisions October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.
3-8-710 Permit Provisions and Administration October 27, 2004 May 16, 2006, 71 FR 28270 Relates to open burning. Submitted on December 30, 2004.
Chapter 4. Emissions from Existing and New Non-Point Sources
4-1-010 General Applicability January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-015 Exemptions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-020 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-030 Standards January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-040 Recordkeeping January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-045 Reporting Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-050 Records Retention January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-1-060 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 1”.
4-2-020 Fugitive Dust - General December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-030 Fugitive Dust - Definitions December 4, 2002 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-2-040 Standards June 29, 1993 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on November 27, 1995.
4-2-050 Monitoring and Records May 14, 1997 August 1, 2007, 72 FR 41896 Relates to fugitive dust. Submitted on October 7, 1998.
4-3-160 General Provisions - West Pinal PM10 Nonattainment Area January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-170 Definitions January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-180 Dust Generating Operations Standards, Application, Permit and Recordkeeping Requirements January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-3-190 Violations January 1, 2016 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015 as “Chapter 4, Article 3”.
4-4-100 General Provisions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-110 Definitions October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-120 Objective Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-130 Work Practice Standards October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-4-140 Recordkeeping and Records Retention October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Dustproofing and Stabilization for Commercial Unpaved Parking, Drive and Working Yards. Submitted on June 12, 2009.
4-5-150 Stabilization for Residential Parking and Drives; Applicability October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-160 Residential Parking Control Requirement October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-5-170 Deferred enforcement date October 1, 2009 April 6, 2010, 75 FR 17307 Relates to PM-10 Non-attainment Area Rules; Stabilization for Residential Parking and Drives. Submitted on June 12, 2009.
4-7-210 Definitions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-214 General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-218 Applicability; Development Activity June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-222 Owner and/or Operator Liability June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-226 Objective Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-230 Obligatory Work Practice Standards; Sites June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-234 Nonattainment-Area Dust Permit Program; General Provisions June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-238 Nonattainment Area Site Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-242 Nonattainment Area Block Permits June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-7-246 Recordkeeping and Records Retention June 3, 2009 April 6, 2010, 75 FR 17307 Relates to Construction Sites in Non-Attainment Areas - Fugitive Dust. Submitted on June 12, 2009.
4-9-320 Test Methods for Stabilization for Unpaved Roads and Unpaved Parking Lots June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
4-9-340 Visual Opacity Test Methods June 3, 2009 April 6, 2010, 75 FR 17307 Submitted on June 12, 2009.
Chapter 5. Stationary Source Performance Standards
5-13-100 Surface Coating Operations - General January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-200 Definitions January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-300 Standards January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500. Section 5-13-390 is not part of the SIP.
5-13-400 Administrative Requirements January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-13-500 Monitoring and Records January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Surface Coating Operations consists of Pinal County Air Quality Control District sections 5-13-100, 5-13-200, 5-13-300, 5-13-400, and 5-13-500.
5-18-740 Storage of Volatile Organic Compounds - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.
5-19-800 General February 22, 1995 December 26, 2000, 65 FR 81371 Relates to loading of organic liquids. Submitted on November 27, 1995.
5-20-100 Storage and Loading of Gasoline at Gasoline Dispensing Facilities - General January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-200 Definitions January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-300 Standards January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-400 Administrative Requirements January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-20-500 Monitoring and Records January 1, 2017 August 9, 2019, 84 FR 39196 Adopted by Pinal County on November 30, 2016. Submitted on February 3, 2017. The RACT rule for Storage and Loading of Gasoline at Gasoline Dispensing Facilities consists of Pinal County Air Quality Control District sections 5-20-100, 5-20-200, 5-20-300, 5-20-400, and 5-20-500.
5-22-950 Fossil Fuel Fired Steam Generator Standard Applicability February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-22-960 Fossil Fuel Fired Steam Generator Sulfur Dioxide Emission Limitation February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1032 Federally Enforceable Minimum Standard of Performance - Process Particulate Emissions February 22, 1995 April 17, 2012, 77 FR 22676 Submitted on November 27, 1995.
5-24-1040 Carbon Monoxide Emissions - Industrial Processes February 22, 1995 April 28, 2004, 69 FR 23103 Submitted on November 27, 1995.
5-24-1045 Sulfite Pulp Mills - Sulfur Compound Emissions February 22, 1995 September 29, 2000, 65 FR 58359 Submitted on November 27, 1995.
5-24-1055 Pumps and Compressors - Organic Compound Emissions February 22, 1995 December 26, 2000, 65 FR 81371 Submitted on November 27, 1995.

(d) EPA-approved source-specific requirements.

EPA-Approved Source-Specific Requirements

Name of source Order/permit No. Effective date EPA approval date Explanation
Arizona Department of Environmental Quality
Arizona Electric Power Cooperative's Apache Generating Station Significant Revision No. 59195 to Air Quality Control Permit No. 55412, excluding section V.D May 13, 2014 April 10, 2015, 80 FR 19220 Permit issued by the Arizona Department of Environmental Quality. Submitted on May 13, 2014.
Cholla Power Plant Significant Permit Revision No. 61713 to Operating Permit No. 53399 October 16, 2015 March 27, 2017, 82 FR 15139 Permit issued by Arizona Department of Environmental Quality. Submitted on October 22, 2015.
Coronado Generating Station Permit #64169 (as amended by Significant Revision #63088) Cover Page and Attachment “E”: BART Alternatives November 9, 2017 October 10, 2017, 82 FR 46903 Permit issued by Arizona Department of Environmental Quality. Submitted on December 15, 2016.
Maricopa County Air Quality Department
W.R. Meadows of Arizona, Inc., Goodyear, Arizona V98-0004, condition 23 February 17, 2005 June 14, 2005, 70 FR 34357 Permit issued by the Maricopa County Air Quality Department. Submitted on April 20, 2005.

(e) EPA-approved Arizona nonregulatory provisions and quasi-regulatory measures.

Table 1 - EPA-Approved Non-Regulatory and Quasi-Regulatory Measures

[Excluding certain resolutions and statutes, which are listed in tables 2 and 3, respectively]1

Name of SIP provision Applicable geographic or nonattainment area or title/subject State submittal date EPA approval date Explanation
The State of Arizona Air Pollution Control Implementation Plan
Clean Air Act Section 110(a)(2) State Implementation Plan Elements (Excluding Part D Elements and Plans)
Chapter 1 - Introduction State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix G - Policy Statement on Air Pollution Control State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 2 - Legal Authority, excluding section 2.9 (“Jurisdiction over Indian Lands”) State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972. See table 1 of subsection (c) and table 3 of subsection (e). Section 2.9 was deleted without replacement at 81 FR 7209 (February 11, 2016).
Assertion of State Jurisdiction over Apache, Navajo, Santa Cruz, and Yavapai Counties; Assertion of State Jurisdiction over Cochise County; and Assertion of State Jurisdiction over specific sources in Mohave County Apache, Navajo, Santa Cruz, Yavapai, Cochise, and Mohave Counties February 3, 1975 July 31, 1978, 43 FR 33245
Chapter 3 - Air Quality Data State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 4 - Emission Data State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 5 - Air Quality Surveillance Network (February 1980) State-wide February 15, 1980 August 10, 1981, 46 FR 40512
Chapter 6 - Control Strategy State-wide May 26, 1972 July 27, 1972, 37 FR 15080 SIP elements developed to address CAA requirements in designated nonattainment areas as well as maintenance plans are listed at the end of this table.
Chapter 7 - Compliance Schedules State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 8 - Emergency Episode Prevention State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Appendix E - Emergency Episode Communications Manual State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 9 - Review of New Sources and Modifications State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Setting Applicability Thresholds, pages 1547-1549 in Appendix A to “State Implementation Plan Revision: New Source Review” adopted on October 29, 2012 State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
Memorandum, “Proposed Final Permits to be Treated as Appealable Agency Actions,” dated February 10, 2015, from Eric Massey, Air Quality Division Director to Balaji Vaidyanathan, Permit Section Manager, submitted on February 23, 2015. State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
“State Implementation Plan Revision: New Source Review - Supplement,” relating to the division of jurisdiction for New Source Review in Arizona, adopted on July 2, 2014 State-wide Submitted on October 29, 2012, and supplemented on September 6, 2013 and July 2, 2014 November 2, 2015, 80 FR 67319
Letter from the Arizona Department of Environmental Quality, dated June 1, 1988, committing to administer the provisions of the Federal New Source Review regulations consistent with EPA's requirements State-wide June 1, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from Maricopa County Department of Health Services, Division of Public Health, dated April 28, 1988, committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements Maricopa County July 25, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
Letter from the Pima County Health Department, Office of Environmental Quality, dated April 24, 1988 committing to administer the New Source Review provisions of their regulations consistent with EPA's requirements Pima County July 22, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 The commitments apply to the issuance of, or revision to, permits for any source which is a major stationary source or major modification as defined in 40 CFR, part 51, subpart I.†
State Implementation Plan Determination of “Good Engineering Practice” Stack Height Gila County (Hayden Copper Smelter) September 20, 1979 January 14, 1983, 48 FR 1717 Issued by Arizona Department of Health Services.
Technical Basis of New Source Review Regulations, Pima County, Arizona, February 6, 1980 (AQ-125-a) Pima County February 28, 1980 July 7, 1982, 47 FR 29532
Chapter 10 - Source Surveillance State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 11 - Rules and Regulations State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Also, see tables 1 through 6 in section 40 CFR 52.120(c).
Chapter 12 - Intergovernmental Cooperation State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Chapter 13 - Resources State-wide May 26, 1972 July 27, 1972, 37 FR 15080 Submittal letter is dated May 26, 1972; received by EPA on May 30, 1972.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide February 1, 1995 June 15, 1995, 60 FR 31411 Adopted by the Arizona Department of Environmental Quality on February 1, 1995.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide November 13, 1992 June 15, 1995, 60 FR 31411 Adopted by the Arizona Department of Environmental Quality on November 13, 1992.
A Revised Analysis of Lead Emissions and Ambient-Air Concentrations in Pima County, Arizona Pima County September 26, 1980 June 30, 1982, 47 FR 28374
Arizona Lead SIP Revision State-wide April 1, 1980 June 30, 1982, 47 FR 28374
Arizona State Implementation Plan Revision to the Arizona Regional Haze Plan for Arizona Public Service Cholla Generating Station Source-Specific October 22, 2015 March 27, 2017, 82 FR 15139 Revised source-specific BART limits for 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 B Source-Specific December 15, 2016 October 10, 2017, 82 FR 46903 BART Alternative for Coronado Generating Station adopted December 14, 2016.
Arizona State Implementation Plan, Revision to the Arizona Regional Haze Plan for Arizona Electric Power Cooperative, Incorporated, Apache Generating Station, excluding the appendices Source-Specific May 13, 2014 April 10, 2015, 80 FR 19220 Submitted on May 13, 2014.
Arizona State Implementation Plan Revision, Regional Haze Under Section 308 of the Federal Regional Haze Rule (May 2013), excluding: Source-Specific May 3, 2013 July 30, 2013, 78 FR 46142
(i) Chapter 10, section 10.7 (regarding ASARCO Hayden Smelter (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-Specific February 28, 2011 July 30, 2013, 78 FR 46142
(i) Chapter 6: table 6.1; chapter 10: sections 10.4, 10.6 (regarding Unit I4 at the Irvington (Sundt) Generating Station), 10.7, and 10.8; chapter 11; chapter 12: sections 12.7.3 (“Emission Limitation and Schedules of Compliance”) and 12.7.6 (“Enforceability of Arizona's Measures”); and chapter 13: section 13.2.3 (“Arizona and Other State Emission Reductions Obligations”);
(ii) Appendix D: chapter I; chapter V (regarding Unit I4 at the Irvington (Sundt) Generating Station); chapter VI, sections C and D; chapter VII; chapter IX; chapter X, section E.1; chapter XI, section D; chapter XII, sections B and C; chapter XIII, sections B, C, and D; and chapter XIV, section D; and
(iii) Appendix E.
Arizona State Implementation Plan, Regional Haze Under Section 308 of the Federal Regional Haze Rule: Appendix D, Arizona BART - Supplemental Information: Source-Specific February 28, 2011 December 5, 2012, 77 FR 72512 Certain source-specific Best Available Retrofit Technology (BART) limits at three electric generating stations.
(i) Table 1.1 - 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 Process State-wide November 12, 2015 July 11, 2019, 84 FR 33002
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 Lead National Ambient Air Quality Standards, excluding the appendices State-wide October 14, 2011 August 10, 2015, 80 FR 47859 Adopted by the Arizona Department of Environmental Quality on October 14, 2011.
SIP Revision: Clean Air Act Section 110(a)(2)(D), 2008 Ozone National Ambient Air Quality Standards (December 3, 2015) State-wide December 3, 2015 May 19, 2016, 81 FR 31513; correcting amendment on June 6, 2016, 81 FR 31679 Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); 2008 8-hour Ozone NAAQS, excluding the appendices State-wide December 27, 2012 August 10, 2015, 80 FR 47859 Adopted by the Arizona Department of Environmental Quality on December 27, 2012.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 NO2 National Ambient Air Quality Standards, excluding the appendices State-wide January 18, 2013 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on January 18, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2010 SO2 National Ambient Air Quality Standards, excluding the appendices State-wide July 23, 2013 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on July 23, 2013.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2); Implementation of the 2008 ozone and 2010 NO2 National Ambient Air Quality Standards, excluding: State-wide December 3, 2015 August 21, 2018, 83 FR 42214 Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
(i) The submission in Enclosure 1 titled “SIP Revision: Clean Air Act Section 110(a)(2)(D) 2008 Ozone National Ambient Air Quality Standards Air Quality Division” dated December 3, 2015;
(ii) All appendices in Enclosure 1; and Enclosure 2.
Ordinance No. 1993-128, Section 1, 17.040.190 “Composition” Section 6, 17.24.040 “Reporting for compliance evaluations” Pima County December 19, 2013 August 10, 2015, 80 FR 47859 Adopted by the Board of Supervisors of Pima County, Arizona on September 28, 1993.
Ordinance 2005-43, Chapter 17.12, Permits and Permit Revisions, section 2, 17.12.040 “Reporting Requirements” Pima County December 19, 2013 August 10, 2015, 80 FR 47859 Adopted by the Board of Supervisors of Pima County, Arizona on April 19, 2005.
Arizona State Implementation Plan Revision under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 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 appendices State-wide October 14, 2009 November 5, 2012, 77 FR 66398 Adopted by the Arizona Department of Environmental Quality on October 14, 2009.
Final Supplement to the Arizona State Implementation Plan under Clean Air Act Section 110(a)(1) and (2): Implementation of 2006 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 appendices State-wide August 24, 2012 November 5, 2012, 77 FR 66398 Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Revision to the Arizona State Implementation Plan Under Clean Air Act Section 110(a)(2)(D)(i) - Regional Transport (May 2007) Statewide May 24, 2007 July 31, 2007, 72 FR 41629 Interstate Transport SIP adopted by the Arizona Department of Environmental Quality on May 24, 2007.
Part D Elements and Plans (Other than for the Metropolitan Phoenix or Tucson Areas)
SIP Revision: Hayden Lead Nonattainment Area, excluding Appendix C Hayden, AZ Lead Nonattainment Area March 3, 2017 November 14, 2018, 83 FR 56734 Adopted by the Arizona Department of Environmental Quality on March 3, 2017.
Arizona State Implementation Plan Revision: Hayden Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS. Chapter 3, Chapter 8, Appendix A, and Appendix B Hayden, AZ Sulfur Dioxide Nonattainment Area March 9, 2017 November 10, 2020, 85 FR 71547 Adopted by the Arizona Department of Environmental Quality and submitted to the EPA as an attachment to letter dated March 8, 2017. The EPA approved the emissions inventory element and affirmed that the State had met the new source review requirements for the area. The EPA disapproved the attainment demonstration, RACM/RACT, enforceable emission limitations, RFP, and contingency measure elements.
Arizona State Implementation Plan Revision: Miami Sulfur Dioxide Nonattainment Area for the 2010 SO2 NAAQS, excluding Appendix D Miami, AZ Sulfur Dioxide Nonattainment Area March 9, 2017 March 12, 2019, 84 FR 8813 Adopted by the Arizona Department of Environmental Quality on March 8, 2017.
SIP Revision: Ajo PM10 Redesignation Request and Maintenance Plan (May 3, 2019) (excluding Appendix C) Ajo PM10 Air Quality Planning Area May 10, 2019 August 4, 2020, 85 FR 47032 Appendix C includes Pima County Code (PCC) Section 17.16.125 and the related public process documentation. PCC Section 17.16.125 was approved in a separate action and is listed in table 7 of 40 CFR 52.120(c). ADEQ's submittal letter date is the same as the date of adoption, May 8, 2019. Submitted electronically on May 10, 2019.
Arizona State Implementation Plan Revision, Maintenance Plan for the Ajo Sulfur Dioxide Area (1971 NAAQS), (February 2013), excluding Appendix C, “Overview of Point Source Emissions Limits and Potential to Emit” Ajo Sulfur Dioxide Air Quality Planning Area February 22, 2013 January 9, 2017, 82 FR 2239 Adopted by the Arizona Department of Environmental Quality on February 22, 2013. Fulfills requirements for second ten-year maintenance plans. The SIP includes a request to correct the maintenance area boundary.
Ajo Sulfur Dioxide State Implementation and Maintenance Plan Ajo Sulfur Dioxide Air Quality Planning Area June 18, 2002 November 3, 2003, 68 FR 62239 Adopted by the Arizona Department of Environmental Quality on June 18, 2002.
Bullhead City Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment Bullhead City PM10 Air Quality Planning Area February 7, 2002 June 26, 2002, 67 FR 43020 Adopted by the Arizona Department of Environmental Quality on February 7, 2002.
Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan, dated November 29, 2001 Douglas Sulfur Dioxide Air Quality Planning Area December 14, 2001 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on December 14, 2001.
Modeling Supplement-Douglas Sulfur Dioxide (SO2) State Implementation and Maintenance Plan Douglas Sulfur Dioxide Air Quality Planning Area April 2, 2004 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on April 2, 2004.
Modeling and Emissions Inventory Supplement for the Douglas Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and Redesignation Request, dated September 2005 Douglas Sulfur Dioxide Air Quality Planning Area September 16, 2005 February 28, 2006, 71 FR 9941 Adopted by the Arizona Department of Environmental Quality on September 16, 2005.
Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards, Douglas Maintenance Area Douglas Sulfur Dioxide Air Quality Planning Area December 14, 2016 June 8, 2018, 83 FR 26596 Adopted by the Arizona Department of Environmental Quality on December 14, 2016. Fulfills requirements for second 10-year maintenance plan.
Final Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan (June 2002) (revised May 26, 2004), excluding appendix A (“SIP Support Information”), sections A.1 (“Pertinent Sections of the Arizona Administrative Code”) and A.2 (“Information Regarding Revisions to AAC R18-2-715 and R18-2-715.01, `Standards of Performance for Primary Copper Smelters: Site Specific Requirements; Compliance and Monitoring' ”); and appendix D (“SIP Public Hearing Documentation”) Miami Sulfur Dioxide Air Quality Planning Area June 26, 2002 January 24, 2007, 72 FR 3061 Adopted by ADEQ on June 26, 2002. Incorporates replacement pages for the cover page and pages iii, 2, 3, 4 and 49 enclosed with letter from ADEQ dated June 30, 2004. Includes a letter from Stephen A. Owens, Director, Arizona Department of Environmental Quality, dated June 20, 2006, withdrawing a section 107(d)(3)(D) boundary redesignation request included in the Miami Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan and requesting a section 110(k)(6) error correction.
Arizona State Implementation Plan Revision, Maintenance Plan for the Morenci Sulfur Dioxide Area (1971 NAAQS), (December 2014) Morenci Sulfur Dioxide Air Quality Planning Area December 18, 2014 January 9, 2017, 82 FR 2239 Adopted by the Arizona Department of Environmental Quality on December 18, 2014. Fulfills requirements for second ten-year maintenance plans.
Morenci Sulfur Dioxide Nonattainment Area State Implementation and Maintenance Plan Morenci Sulfur Dioxide Air Quality Planning Area June 21, 2002 April 26, 2004, 69 FR 22447 Adopted by the Arizona Department of Environmental Quality on June 21, 2002.
Final Update of the Limited Maintenance Plan for the Payson PM10 Maintenance Area (December 2011) Payson PM10 Air Quality Planning Area January 23, 2012 March 19, 2014, 79 FR 15227 Adopted by the Arizona Department of Environmental Quality on January 23, 2012.
Payson Moderate Area PM10 Maintenance Plan and Request for Redesignation to Attainment Payson PM10 Air Quality Planning Area March 29, 2002 June 26, 2002, 67 FR 43013 Adopted by the Arizona Department of Environmental Quality on March 29, 2002.
Arizona State Implementation Plan Revision for the Nogales PM2.5 Nonattainment Area (September 2013), including appendices A and B Nogales PM2.5 Nonattainment Area September 6, 2013 February 9, 2015, 80 FR 6907 Adopted by the Arizona Department of Environmental Quality on September 6. 2013.
Final 2012 State Implementation Plan Nogales PM10 Nonattainment Area Nogales PM10 Nonattainment Area August 24, 2012 September 25, 2012, 77 FR 58962
Final Arizona State Implementation Plan Revision, San Manuel Sulfur Dioxide Nonattainment Area, March 2007 San Manuel Sulfur Dioxide Nonattainment Area June 7, 2007 January 18, 2008, 73 FR 3396
San Manuel Sulfur Dioxide Maintenance Plan Renewal, 1971 Sulfur Dioxide National Ambient Air Quality Standards (April 2017) San Manuel Sulfur Dioxide Air Quality Planning Area April 21, 2017 December 15, 2017, 82 FR 59520 Adopted by the Arizona Department of Environmental Quality on April 21, 2017. Fulfills requirements for second 10-year maintenance plan.
Part D Elements and Plans for the Metropolitan Phoenix and Tucson Areas
MAG 2014 State Implementation Plan Revision for the Removal of Stage II Vapor Recovery Controls in the Maricopa Eight-Hour Ozone Nonattainment Area (August 2014), excluding appendix A, exhibit 2 (“Arizona Revised Statutes Listed in Table 1-1”) Maricopa Eight-Hour Ozone Nonattainment Area September 2, 2014 November 16, 2015, 80 FR 70689 Adopted by the Regional Council of the Maricopa Association of Governments on August 27, 2014.
Final Addendum to the Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A, October 2009 (December 2010) Area A - i.e., Phoenix metropolitan area January 11, 2011 May 22, 2013, 78 FR 30209 Adopted by the Arizona Department of Environmental Quality on January 11, 2011.
Final Arizona State Implementation Plan Revision, Exemption of Motorcycles from Vehicle Emissions Inspections and Maintenance Program Requirements in Area A (October 2009), excluding appendices A and C Area A - i.e., Phoenix metropolitan area November 6, 2009 May 22, 2013, 78 FR 30209 Adopted by the Arizona Department of Environmental Quality on November 6, 2009.
September 2006 Supplement to Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs, December 2005, excluding appendices Areas A and B - i.e., Phoenix and Tucson metropolitan areas October 3, 2006 March 30, 2007, 72 FR 15046 Adopted by the Arizona Department of Environmental Quality on October 3, 2006.
Final Arizona State Implementation Plan Revision, Basic and Enhanced Vehicle Emissions Inspection/Maintenance Programs (December 2005), excluding appendices Areas A and B - i.e., Phoenix and Tucson metropolitan areas December 23, 2005 March 30, 2007, 72 FR 15046 Adopted by the Arizona Department of Environmental Quality on December 23, 2005.
MAG 2013 Carbon Monoxide Maintenance Plan for the Maricopa County Area, March 2013 Maricopa County Carbon Monoxide Air Quality Planning Area April 2, 2013 March 3, 2016, 81 FR 11120 Adopted by the Arizona Department of Environmental Quality on April 2, 2013.
MAG Carbon Monoxide Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area and Appendices, dated May 2003 Maricopa County Carbon Monoxide Air Quality Planning Area June 16, 2003 March 9, 2005, 70 FR 11553 Adopted by the Arizona Department of Environmental Quality on June 16, 2003.
Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001 Maricopa County Carbon Monoxide Air Quality Planning Area April 18, 2001 March 9, 2005, 70 FR 11553 Adopted by the Maricopa Association of Governments on March 28, 2001 and by the Arizona Department of Environmental Quality on April 18, 2001. March 9, 2005 final rule was corrected at September 6, 2005, 70 FR 52928.
Addendum to MAG 1987 Carbon Monoxide Plan for the Maricopa County Nonattainment Area, July 21, 1988 Maricopa County July 22, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Supplemental information related to the SIP revision of July 18, 1988. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1988 Addendum at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Maricopa Association of Governments (MAG) 1987 Carbon Monoxide (CO) Plan for the Maricopa County Area, MAG CO Plan Commitments for Implementation, and Appendix A through E, Exhibit 4, Exhibit D Maricopa County Carbon Monoxide Air Quality Planning Area October 5, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Adopted on July 10, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219. EPA disapproved the attainment demonstration, conformity and contingency portions of the 1987 MAG CO Plan at 40 CFR 52.124(a)(1). See 56 FR 5458 (February 11, 1991).
Analysis of Reasonably Available Control Technology for the 2008 8-Hour Ozone National Ambient Air Quality Standard (NAAQS) State Implementation Plan (RACT SIP) Maricopa County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS June 22, 2017 January 7, 2021, 86 FR 971 Except for those portions approved on 2/26/2020 in 85 FR 10986, and those portions of the document claiming RACT was met for the following source categories: “National Emission Standards for Hazardous Air Pollutants for Source Categories: Aerospace Manufacturing and Rework” (59 FR 29216), “Control of Volatile Organic Compound Emissions from Coating Operations at Aerospace Manufacturing and Rework Operations” (EPA-453/R-97-004), “Control Techniques Guidelines for Miscellaneous Industrial Adhesives” (EPA-453/R-08-005), and major sources of 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 NAAQS June 22, 2017 2/26/2020, 85 FR 10986 Only those portions of the document beginning with “Gasoline Bulk Plants, Fixed Roof Petroleum Tanks, External Floating Roof Petroleum Tanks, And Gasoline Loading Terminals” on page 33 through the first full paragraph on page 35, and Appendix C: CTG RACT Spreadsheet, the rows beginning with “Gasoline Bulk Plants” on page 60, through “Service Stations - Stage I” on pages 67-69.
Reasonably Available Control Technology (RACT) Analysis, Negative Declaration and Rules Adoption Pinal County portion of Phoenix-Mesa nonattainment area for 2008 8-hour ozone NAAQS February 3, 2017 August 9, 2019, 84 FR 39196 RACT SIP submittal for Apache Junction (Pinal County portion of Phoenix-Mesa ozone nonattainment area). Adopted by the Pinal County Air Quality Control District on November 30, 2016.
MAG 2017 Eight-Hour Ozone Moderate Area Plan for the Maricopa Nonattainment Area (December 2016) and appendices, excluding the contingency measure element Phoenix-Mesa 2008 8-hour ozone nonattainment area December 19, 2016 85 FR 45537, 7/29/2020 Adopted by the Arizona Department of Environmental Quality by letter dated December 13, 2016. EPA approved all elements except the contingency measure element.
MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), Sections titled “A Nonattainment Area Preconstruction Permit Program - CAA section 182(a)(2)(C),” “New Source Review - CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions) - CAA Section 182(a)(4)” on pages 8 and 9 Phoenix-Mesa 2008 8-hour ozone nonattainment area July 2, 2014 85 FR 33571, June 2, 2020 Other provisions of the MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014) were approved on October 16, 2015.
MAG 2014 Eight-Hour Ozone Plan - Submittal of Marginal Area Requirements for the Maricopa Nonattainment Area (June 2014), excluding: Phoenix-Mesa 2008 8-hour ozone nonattainment area July 2, 2014 October 16, 2015, 80 FR 62457
(i) Sections titled “A Nonattainment Area Preconstruction Permit Program - CAA section 182 (a)(2)(C),” “New Source Review - CAA, Title I, Part D,” and “Offset Requirements: 1:1 to 1 (Ratio of Total Emission Reductions of Volatile Organic Compounds to Total Increased Emissions) - CAA Section 182(a)(4)” on pages 8 and 9 and section titled “Meet Transportation Conformity Requirements - CAA Section 176(c)” on pages 10 and 11
(ii) Appendices A and B
MAG Eight-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa Nonattainment Area (February 2009), excluding the appendices Phoenix-Mesa 1997 8-hour ozone maintenance area March 23, 2009 September 17, 2014, 79 FR 55645 Adopted by the Arizona Department of Environmental Quality on March 23, 2009.
Letter dated June 13, 2007 from Stephen A. Owens, Director, ADEQ to Wayne Nastri, Regional Administrator, United States Environmental Protection Agency, Region IX Phoenix-Mesa 1997 8-hour ozone nonattainment area June 13, 2007 June 13, 2012, 77 FR 35285 Transmittal letter for Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007).
Eight-Hour Ozone Plan for the Maricopa Nonattainment Area (June 2007), including Appendices, Volumes One and Two Phoenix-Mesa 1997 8-hour ozone nonattainment area June 13, 2007 June 13, 2012, 77 FR 35285
One-Hour Ozone Redesignation Request and Maintenance Plan for the Maricopa County Nonattainment Area, dated March 2004 Maricopa County 1-Hour Ozone Air Quality Planning Area April 21, 2004 June 14, 2005, 70 FR 34362 Adopted by the Maricopa Association of Governments Regional Council on March 26, 2004 and adopted by the Arizona Department of Environmental Quality on April 21, 2004.
Final Serious Area Ozone State Implementation Plan for Maricopa County, dated December 2000 Maricopa County 1-Hour Ozone Air Quality Planning Area December 14, 2000 June 14, 2005, 70 FR 34362 Adopted by the Arizona Department of Environmental Quality on December 14, 2000.
Letter and enclosures regarding Arizona's Intent to “Opt-out” of the Clean Fuel Fleet Program Maricopa County 1-Hour Ozone Air Quality Planning Area December 7, 1998 June 14, 2005, 70 FR 34362 Adopted by the Arizona Department of Environmental Quality on December 7, 1998.
2012 Five Percent Plan for PM-10 for the Maricopa County Nonattainment Area, and Appendices Volume One and Volume Two Maricopa County PM-10 Nonattainment Area May 25, 2012 June 10, 2014, 79 FR 33107 Adopted May 23, 2012.
2012 Five Percent Plan for PM-10 for the Pinal County Township 1 North, Range 8 East Nonattainment Area Pinal County Township 1 North, Range 8 East Nonattainment Area May 25, 2012 June 10, 2014, 79 FR 33107 Adopted May 25, 2012.
Nonattainment Area Plan for Total Suspended Particulates, Maricopa County Urban Planning Area Maricopa County Urban Planning Area November 8, 1979 May 5, 1982, 47 FR 19326
Revision to the Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area Maricopa County Urban Planning Area July 3, 1979 May 5, 1982, 47 FR 19326
Nonattainment Area Plan for Carbon Monoxide and Photochemical Oxidants, Maricopa County Urban Planning Area Maricopa County Urban Planning Area February 23, 1979 May 5, 1982, 47 FR 19326
Letter supplementing the revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region October 2, 1973 December 3, 1973, 38 FR 33368
Letter supplementing the revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region September 21, 1973 December 3, 1973, 38 FR 33368
Revised transportation control plan Phoenix-Tucson Intrastate Air quality Control Region September 11, 1973 December 3, 1973, 38 FR 33368 EPA approved various transportation control strategies, including certain elements of an inspection program, but disapproved other elements, and approved certain strategies with exception.
2008 Revision to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010), excluding appendix D Tucson Air Planning Area July 10, 2008 December 21, 2009, 74 FR 67819 Adopted by the Pima Association of Governments on June 26, 2008.
Appendix D (Revised) - Supplement to the Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (for 2010) Tucson Air Planning Area June 22, 2009 December 21, 2009, 74 FR 67819 Letter from Arizona Department of Environmental Quality re: Vehicle Emissions Inspection Program (VEIP), Revised to include supporting documents authorizing the VEIP from 2009 to 2017. Adopted by the Pima Association of Governments on May 28, 2009.
1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August, 1997) Tucson Air Planning Area October 6, 1997 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Approval includes base year (1994) emissions inventory; contingency plan, including commitments to follow maintenance plan contingency procedures by the Pima Association of Governments and by the member jurisdictions: the town of Oro Valley, Arizona (Resolution No. (R) 96-38, adopted June 5, 1996), the City of South Tucson (Resolution No. 96-16, adopted on June 10, 1996), Pima County (Resolution and Order No. 1996-120, adopted June 18, 1996), the City of Tucson (Resolution No. 17319, adopted June 24, 1996), and the town of Marana, Arizona (Resolution No. 96-55, adopted June 18, 1996).
Commitment in the July 22, 1988 submittal letter to apply the oxygenated fuels program of the July 18, 1988 submittal to Pima County Pima County July 22, 1988 January 29, 1991, 56 FR 3219
1987 Carbon Monoxide State Implementation Plan Revision for the Tucson Air Planning Area Tucson Air Planning Area January 6, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Adopted on October 21, 1987. Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA. Control and committal measures were restored on January 29, 1991, 56 FR 3219.
Improvement Schedules for Transit System and Rideshare Program in Metropolitan Pima County Metropolitan Pima County March 8, 1982 July 7, 1982, 47 FR 29532 Adopted on October 21, 1987.
Metropolitan Pima County Nonattainment Area Plan for TSP Metropolitan Pima County March 27, 1979 July 7, 1982, 47 FR 29532
Metropolitan Pima County Nonattainment Area Plan for CO Metropolitan Pima County March 20, 1979 July 7, 1982, 47 FR 29532
Intergovernmental Agreement (IGA) between Pima County, City of Tucson, City of South Tucson, Town of Oro Valley and Town of Marana, April 18, 1988 Pima County May 26, 1988 January 29, 1991 Related to motor vehicle trip reduction.

Table 2 - EPA-Approved Resolutions Adopted by Jurisdictions in Maricopa and Pinal Counties To Implement Measures in PM-10 and Carbon Monoxide State Implementation Plans

Name of SIP provision Applicable geographic or nonattainment area State submittal date EPA approval date Explanation
Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Arizona Department of Transportation Plan to Reduce Reentrained Dust Emissions from Targeted Paved Roads) Maricopa County October 7, 2005 August 21, 2007, 72 FR 46564 Adopted by the Arizona Department of Transportation on September 17, 2004.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Arizona Department of Transportation on July 17, 1998.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 24 pages plus index page) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Arizona Department of Transportation on June 20, 1997.
Resolution No. C-85-05-005-0-00: Resolution to Implement Additional Measures for the Maricopa County, Arizona Serious PM-10 Nonattainment Area (including Exhibit A) Maricopa County October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on January 19, 2005.
Resolution to Adopt the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Nonattainment Area (including Exhibit A, 2 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Maricopa Association of Governments on February 14, 2000.
Resolution #9701: Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 23 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Regional Public Transportation Authority on June 12, 1997.
Resolution to Update Control Measure 6 in the Revised MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 2 pages) Maricopa County January 8, 2002 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on December 19, 2001.
Resolution to Implement Measures in the MAG 1999 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on December 15, 1999.
Resolution to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on February 17, 1999.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on November 19, 1997.
Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages) Maricopa County February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by Maricopa County on June 25, 1997. Transcription error “1A998” in the original.
Resolution To Improve the Administration of Maricopa County's Fugitive Dust Program and to Foster Interagency Cooperation Maricopa County May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by Maricopa County on May 14, 1997.
Resolution No. 04-24: A Resolution of the Mayor and City Council of the City of Apache Junction, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of Apache Junction October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 21, 2004.
Resolution No. 2448-04: A Resolution of the Council of the City of Avondale, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of Avondale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 20, 2004.
Resolution No. 1949-99; A Resolution of the Council of the City of Avondale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages) City of Avondale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Avondale on February 16, 1999.
Resolution No. 1711-97; A Resolution of the City Council of the City of Avondale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 14 pages) City of Avondale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Avondale on September 15, 1997.
Resolution No. 58-04: A Resolution of the Mayor and Town Council of the Town of Buckeye, Arizona, Implementing Measures to Reduce Reentrained Dust Emission from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Buckeye October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on November 16, 2004.
Resolution No. 15-97; A Resolution of the Town Council of the Town of Buckeye, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 5 pages) Town of Buckeye February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Buckeye on October 7, 1997.
Town of Carefree Resolution No. 98-24; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 4 pages) Town of Carefree February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Carefree on September 1, 1998.
Town of Carefree Resolution No. 97-16; A Resolution of the Mayor and Common Council of the Town of Carefree, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages) Town of Carefree February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Carefree on September 2, 1997.
Resolution R98-14; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page) Town of Cave Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Cave Creek on December 8, 1998.
Resolution R97-28; A Resolution of the Mayor and Town Council of the Town of Cave Creek, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Cave Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Cave Creek on September 2, 1997.
Resolution No. 3782: Resolution to Implement Measures to Reduce Re-entrained Dust Emissions from Identified Paved Roads in Chandler As Part of the Revised PM-10 State Implementation Plan for Air Quality (including Exhibit A and Exhibit B) City of Chandler October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 14, 2004.
Resolution No. 2929; A Resolution of the City Council of the City of Chandler, Arizona, To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) City of Chandler February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Chandler on October 8, 1998.
Resolution No. 2672; A Resolution of the City Council of the City of Chandler, Arizona To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 16 pages) City of Chandler February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Chandler on August 14, 1997.
A Resolution of the City Council of the City of Chandler, Arizona, Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Chandler May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Chandler on March 27, 1997.
Resolution No. R04-10-54: A Resolution of the Mayor and City Council of the City of El Mirage, Maricopa County, Arizona, Implementing Measures to Reduce Re-entrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) City of El Mirage October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 28, 2004.
Resolution No. R98-08-22; A Resolution of the Mayor and Common Council of the City of El Mirage, Arizona, Amending Resolution No. R98-02-04 To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on August 27, 1998.
Resolution No. R98-02-04; A Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on February 12, 1998.
Resolution No. R97-08-20; Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 8 pages) City of El Mirage February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of El Mirage on August 28, 1997.
Resolution No. 2004-63: A Resolution of the Mayor and Council of the Town of Fountain Hills, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads) Town of Fountain Hills October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on November 18, 2004.
Resolution No. 1998-49; Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages), adopted on October 1, 1998 Town of Fountain Hills February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Fountain Hills on October 1, 1998. Incorporated materials are pages 4 to 10 of the 11-page resolution package; pages 1 and 2 are cover sheets with no substantive content and page 11 is a summary of measures previously adopted by the Town of Fountain Hills.
Resolution No. 1997-49; A Resolution of the Common Council of the Town of Fountain Hills, Arizona, Adopting the MAG 1997 Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area and Committing to Certain Implementation Programs (including Exhibit B, 5 pages and cover) Town of Fountain Hills February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Fountain Hills on October 2, 1997.
Resolution No. 2575: A Resolution of the Common Council of the Town of Gilbert, Arizona to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Town of Gilbert Protocol for Reducing PM-10 Emissions from “High Dust” Paved Roads) Town of Gilbert October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on March 29, 2005.
Resolution No. 1939: A Resolution of the Common Council of the Town of Gilbert, Arizona, Expressing its Commitment to Implement Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on July 21, 1998. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1864; A Resolution of the Common Council of the Town of Gilbert, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment A, 5 pages) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on November 25, 1997. Attachment A is referred to as Exhibit A in the text of the Resolution.
Resolution No. 1817; A Resolution of the Common Council of the Town of Gilbert, Maricopa County, Arizona, Authorizing the Implementation of the MAG 1997 Serious Area Particulate Plan for PM-10 and the MAG Serious Area Carbon Monoxide Plan for the Maricopa County Area (including 15 pages of attached material) Town of Gilbert February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Gilbert on June 10, 1997.
A Resolution of the Mayor and the Common Council of the Town of Gilbert, Maricopa County, Arizona, Providing for the Town's Intent to Work Cooperatively with Maricopa County, Arizona, to Control the Generation of Fugitive Dust Pollution Town of Gilbert May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the Town of Gilbert on April 15, 1997.
Resolution No. 3796 New Series: A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Glendale Targeted Street Sweeping Protocol to Reduce Dust Emissions) City of Glendale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 14, 2004.
Resolution No. 3225 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 9 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on July 28, 1998.
Resolution No. 3161 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on October 28, 1997.
Resolution No. 3123 New Series; A Resolution of the Council of the City of Glendale, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 20 pages) City of Glendale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Glendale on June 10, 1997.
A Resolution of the Council of the City of Chandler, Maricopa County, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Glendale May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Glendale on March 25, 1997.
Resolution No. 04-941: A Resolution of the Mayor and Council of the City of Goodyear, Maricopa County, Arizona, to Authorize the City Manager to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads) City of Goodyear October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 25, 2004.
Resolution No. 98-645; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Attachment III, 7 pages) City of Goodyear February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Goodyear on July 27, 1998.
Resolution No. 97-604 Carbon Monoxide Plan; A Resolution of the Council of the City of Goodyear, Maricopa County, Arizona, Implementing Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 21 pages) City of Goodyear February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Goodyear on September 9, 1997. Adoption year not given on the resolution but is understood to be 1997 based on resolution number.
Resolution No. 8344: A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, Stating the City's Intent to Implement Measures to Reduce Particulate Pollution (including Exhibit A) City of Mesa October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 4, 2004.
Resolution No. 7360; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on May 3, 1999.
Resolution No. 7123; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 10 pages) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on December 1, 1997.
Resolution No. 7061; A Resolution of the City Council of the City of Mesa, Maricopa County, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 13 pages plus index page) City of Mesa February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Mesa on June 23, 1997.
A Resolution of the Mesa City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Particulate Air Pollution and Directing City Staff to Develop a Particulate Pollution Control Ordinance Supported by Adequate Staffing Levels to Address Air Quality City of Mesa May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Mesa on April 23, 1997.
Resolution Number 1084: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Paradise Valley October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 23, 2004.
Resolution Number 945; A Resolution of the Mayor and Town Council of the Town of Paradise Valley, Arizona, to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 5 pages) Town of Paradise Valley February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on July 23, 1998.
Resolution Number 913; A Resolution of the Town of Paradise Valley, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 9 pages) Town of Paradise Valley February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Paradise Valley on October 9, 1997.
Resolution No. 04-235: A Resolution of the Mayor and City Council of the City of Peoria, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and City of Peoria Targeted Paved Roadways Dust Control Protocol, September 24, 2004) City of Peoria October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on October 5, 2004.
Resolution No. 98-107; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Approve and Authorize the Acceptance to Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 7 pages) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on July 21, 1998.
Resolution No. 97-113; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area and Directing the Recording of This Resolution with the Maricopa County Recorder and Declaring an Emergency (including Exhibit A, 8 pages plus index page) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on October 21, 1997.
Resolution No. 97-37; A Resolution of the Mayor and Council of the City of Peoria, Arizona, to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibits A, 5 pages, and B, 19 pages) City of Peoria February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Peoria on June 17, 1997.
Resolution No. 20114: A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, City of Phoenix 2004 Protocol and Implementation Plan for Paved Streets with Potential for Dust Emissions, and Attachment A) City of Phoenix October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on June 16, 2004.
Resolution No. 19141; A Resolution Stating the City's Intent to Implement Measures to Reduce Particulate Air Pollution (including Exhibit A, 10 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on September 9, 1998.
Resolution No. 19006; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 13 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on November 19, 1997.
Resolution No. 18949; A Resolution Stating the City's Intent to Implement Measures to Reduce Air Pollution (including Exhibit A, 19 pages) City of Phoenix February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Phoenix on July 2, 1997.
Resolution 1889A Resolution of the Phoenix City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Phoenix May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Phoenix on April 9, 1997.
Resolution 175-98; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1998 Serious Area Particulate Plan for the Maricopa County Area (including Exhibit A, 9 pages) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on September 16, 1998.
Resolution 145-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 1 page) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on November 5, 1997.
Resolution 129-97; A Resolution of the Town Council of the Town of Queen Creek, Maricopa County, Arizona to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 3 pages) Town of Queen Creek February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Queen Creek on June 4, 1997.
Resolution No. 6588: A Resolution of the Council of the City of Scottsdale, Maricopa County Arizona, Authorizing Implementation of Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Attachment #1 - Protocol to Reduce Reentrained Dust Emissions from Targeted Paved Roads) City of Scottsdale October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on December 6, 2004.
Resolution No. 5100; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Strengthen Particulate Dust Control and Air Pollution Measures in the Maricopa County Area (including Exhibit A, 10 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on December 1, 1998.
Resolution No. 4942; Resolution of the Scottsdale City Council To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 13 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on December 1, 1997.
Resolution No. 4864; A Resolution of the City of Scottsdale, Maricopa County, Arizona, To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area: Stating the Council's Intent to Implement Certain Control Measures Contained in that Plan (including Exhibit A, 21 pages) City of Scottsdale February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Scottsdale on August 4, 1997.
A Resolution of the Scottsdale City Council Stating the City's Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Scottsdale May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Scottsdale on March 31, 1997.
Resolution No. 04-163: A Resolution of the Mayor and Council of the City of Surprise, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol) City of Surprise October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 23, 2004.
Resolution No. 98-51; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on September 10, 1998.
Resolution No. 97-67; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 3 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on October 23, 1997.
Resolution No. 97-29; A Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) City of Surprise February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Surprise on June 12, 1997.
Resolution No. 2004.84: A Resolution of the Mayor and City Council of the City of Tempe, Arizona, to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A and Protocol for Reducing Reentrained Dust Emissions from Targeted Paved Roads, September 30, 2004) City of Tempe October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 30, 2004.
Resolution No. 98.42, Resolution of the Council of the City of Tempe Implementing Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on September 10, 1998.
Resolution No. 97.71, Resolution of the Council of the City of Tempe Stating Its Intent to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 6 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on November 13, 1997.
Resolution No. 97.39; Resolution to Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 18 pages) City of Tempe February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tempe on June 12, 1997.
A Resolution of the Council of the City of Tempe, Arizona, Stating Its Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution City of Tempe May 7, 1997 August 4, 1997, 62 FR 41856 Adopted by the City of Tempe on March 27, 1997.
Resolution No. 947: A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A), adopted on September 28, 2004 City of Tolleson October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on September 28, 2004.
Resolution No. 808, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A) City of Tolleson February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on July 28, 1998.
Resolution No. 788, A Resolution of the Mayor and City Council of the City of Tolleson, Maricopa County, Arizona, Implementing Measures in the Maricopa Association of Governments (MAG) 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 12 pages) City of Tolleson February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the City of Tolleson on June 10, 1997.
Resolution No. 1308, Resolution To Implement Measures in the MAG 1997 Serious Area Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Wickenburg February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Wickenburg on August 18, 1997.
Resolution No. 05-01: Resolution to Implement Measures to Reduce Reentrained Dust Emissions from Targeted Paved Roads in the Revised PM-10 State Implementation Plan for the Salt River Area (including Exhibit A) Town of Youngtown October 7, 2005 August 21, 2007, 72 FR 46564 Adopted on January 20, 2005.
Resolution No. 98-15: Resolution To Implement Measures in the MAG 1998 Serious Area Particulate Plan for PM-10 for the Maricopa County Area (including Exhibit A, 8 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on August 20, 1998.
Resolution No 98-05: Resolution Stating Intent to Work Cooperatively with Maricopa County to Control the Generation of Fugitive Dust Pollution (including Exhibit A, 2 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on February 19, 1998.
Resolution No. 97-15, Resolution To Implement Measures in the MAG 1997 Serious Particulate Plan for PM-10 and MAG 1998 Serious Area Carbon Monoxide Plan for the Maricopa County Area (including Exhibit A, 4 pages) Town of Youngtown February 16, 2000 July 25, 2002, 67 FR 48718 Adopted by the Town of Youngtown on September 18, 1997.

Table 3 - EPA-Approved Arizona Statutes - Non-Regulatory

State citation Title/subject State submittal date EPA approval date Explanation
ARIZONA REVISED STATUTES
Title 15 (Education)
Chapter 12 (Community Colleges)
Article 3 (Community College District Boards)
15-1444 Powers and duties March 23, 1988 August 10, 1988, 53 FR 30220; vacated; restored on January 29, 1991, 56 FR 3219 Subsection C only. Senate Bill 1360, section 6.†
Chapter 13 (Universities and Related Institutions)
Article 2 (Arizona Board of Regents)
15-1627 Control of vehicles and nonpedestrian devices on property of institutions under jurisdiction of board; sanctions; compliance with emissions inspection; definition July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 2.†
Title 28 (Transportation)
Chapter 2 (Administration)
Article 6 (Unblended Gasoline Shortages)1
28-2701 Definitions July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2702 Department Survey of Availability of Unblended Gasoline July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2703 Determination of Shortage: Declaration July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2704 State Set-aside Volume July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2705 Assignment of Set-aside July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 6.† Delayed effective date per section 29 of HB 2206.
28-2706 Price July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28-2707 Application July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
28-2708 Appeals July 18, 1988 January 29, 1991, 56 FR 3219 House Bill 2206, section 6. Delayed effective date per section 29 of HB 2206.
Chapter 7 (Certification of Title and Registration)
Article 5 (Registration Requirements Generally)
28-2153 Registration requirement; exceptions; assessment; violation; classification August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 35 (Public Finances)
Chapter 2 (Handling of Public Funds)
Article 2 (State Management of Public Monies)
35-313 Investment of trust and treasury monies; loan of securities August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 36 (Public Health and Safety)
Chapter 6
Article 8 (Air Pollution)
36-772 Department of Health Services; Studies July 13, 1981 June 18, 1982, 47 FR 26382
36-775 Powers and Duties July 13, 1981 June 18, 1982, 47 FR 26382
36-779.01 Permits; Exceptions; Applications; Fees July 13, 1981 June 18, 1982, 47 FR 26382
36-779.02 Grant or Denial of Applications July 13, 1981 June 18, 1982, 47 FR 26382
36-779.04 Permit Nontransferable July 13, 1981 June 18, 1982, 47 FR 26382
36-779.05 Expiration of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-779.06 Posting of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-779.07 Notice by Building Permit Agencies July 13, 1981 June 18, 1982, 47 FR 26382
36-780 Classification and Reporting: Production of Records; Confidentiality of Records; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-789 Unlawful Open Burning; Exceptions; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-789.02 Defenses July 13, 1981 June 18, 1982, 47 FR 26382
36-790 Limitations July 13, 1981 June 18, 1982, 47 FR 26382
36-791 Preservation of Rights July 13, 1981 June 18, 1982, 47 FR 26382
Chapter 14 (Air Pollution)
Article 1 (State Air Pollution Control)
36-1704 Hearing Board July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.02 Grant or Denial of Application July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.03 Appeals to Hearing Board July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.04 Permit Nontransferable; Exception July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.05 Posting of Permit July 13, 1981 June 18, 1982, 47 FR 26382
36-1707.06 Notice by Building Permit Agencies July 13, 1981 June 18, 1982, 47 FR 26382
36-1708 Classification and Reporting; Production of Records: Confidentiality of Records; Violation; Penalty July 13, 1981 June 18, 1982, 47 FR 26382
36-1717 Motor Vehicle and Combustion Engine Emissions; Standards August 5, 1981 June 18, 1982, 47 FR 26382
36-1718 Limitations August 5, 1981 June 18, 1982, 47 FR 26382
36-1718.01 Preservation of Rights August 5, 1981 June 18, 1982, 47 FR 26382
36-1720 Violation; Classification; Agreement Provisions August 5, 1981 June 18, 1982, 47 FR 26382
36-1720.01 Defenses July 13, 1981 June 18, 1982, 47 FR 26382
Title 38 (Public Officers and Employees)
Chapter 1 (General Provisions)
Article 1 (Definitions)
38-101 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 8 (Conflict of Interest of Officers and Employees)
38-501 Application of article August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-502 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-503 Conflict of interest; exemptions; employment prohibition August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-504 Prohibited acts August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-505 Additional income prohibited for services August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-506 Remedies August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-507 Opinions of the attorney general, county attorneys, city or town attorneys and house and senate ethics committee August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-508 Authority of public officers and employees to act August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-509 Filing of disclosures August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-510 Penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
38-511 Cancellation of political subdivision and state contracts; definition August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Title 41 (State Government)
Chapter 1 (Executive Officers)
Article 1 (The Governor)
41-101.03 State Employee Ride Sharing Program; Designated State Agency; Fund July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 7.
Chapter 4 (Department of Administration and Personnel Board)
Article 7 (Management of State Properties)
41-796.01 Adjusted work hours September 1, 1999 June 8, 2000, 65 FR 36353 House Bill 2189, section 3.
Chapter 15 (Department of Weights and Measures)
Article 2 (State Administration of Weights and Measures)
41-2065 Powers and Duties June 11, 1991 March 9, 1992, 57 FR 8268 House Bill 2181, section 1.
41-2066 Enforcement powers of the director and inspectors July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 10.>†
41-2066(A)(2) Enforcement powers of the director and inspectors January 22, 2004 March 4, 2004, 69 FR 10161 Included in submittal entitled “Supplement to Cleaner Burning Gasoline Program State Implementation Plan Revision.”
Title 49 (The Environment)
Chapter 1 (General Provisions)
Article 1 (Department of Environmental Quality)
49-103 Department employees; legal counsel August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-104, subsections (A)(2), (A)(4), (B)(3), and (B)(5) only Powers and duties of the department and director August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-104 subsections (A)(3) and (B)(1) only Powers and duties of the department and director December 3, 2015 August 21, 2018, 83 FR 42214 Arizona Revised Statutes (Thomson Reuters, 2015-16 Cumulative Pocket Part). Adopted by the Arizona Department of Environmental Quality on December 3, 2015.
49-106 Statewide application of rules August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Chapter 3 (Air Quality)
Article 1 (General Provisions)
49-402 State and county control October 29, 2012, and supplemented on September 6, 2013 September 23, 2014, 79 FR 56655 West's Arizona Revised Statutes, 2012-2013 Compact Edition.
49-403 Air Quality Compliance Advisory Committee July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
49-404 State implementation plan September 1, 1999 June 8, 2000, 65 FR 36353 House Bill 2189, section 42.
49-404 Department of transportation pilot project on oxygenated fuels, compressed natural gas and liquid propane gas; reports July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
49-405 Attainment area designations August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-405 Oxygenated Fuel Fleet Studies Reporting Requirements July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.>†
49-406 Nonattainment area plan August 11, 1998 June 8, 2000, 65 FR 36353 Senate Bill 1427, section 15.
49-406 Clean burning reporting requirements; definitions July 18, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 House Bill 2206, section 15.†
Article 2 (State Air Pollution Control)
49-421 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-422 Powers and duties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-424 Duties of Department April 18, 2014 May 1, 2017, 82 FR 20267 Submitted on December 21, 2015.
49-425 Rules; hearing August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-426, excluding paragraphs D, E.1, F, I, J, and M Permits; duties of director; exceptions; applications; objections; fees July 28, 2011, and supplemented on May 16, 2014 September 23, 2014, 79 FR 56655 West's Arizona Revised Statutes, 2012-2013 Compact Edition.
49-433 Special inspection warrant August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-435 Hearings on orders of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-441 Suspension and revocation of conditional order August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-455, subsections (A) and (B)(2) only Permit administration fund August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-460 Violations; production of records August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-461 Violations; order of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-462 Violations; injunctive relief August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-463 Violations; civil penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-465 Air pollution emergency August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
Article 3 (County Air Pollution Control)
49-471 Definitions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-473 Board of supervisors August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-474 County control boards August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-476.01 Monitoring August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-478 Hearing board August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-479 Rules; hearing August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-480.02 Appeals of permit actions August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-482 Appeals to hearing board August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-488 Special inspection warrant August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-490 Hearings on orders of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-495 Suspension and revocation of conditional order August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-502 Violation; classification August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-510 Violations; production of records August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-511 Violations; order of abatement August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-512 Violations; injunctive relief August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.
49-513 Violations; civil penalties August 24, 2012 November 5, 2012, 77 FR 66398 Arizona Revised Statutes (West's, 2011-2012 Compact Edition). Adopted by the Arizona Department of Environmental Quality on August 24, 2012.

[81 FR 85040, Nov. 23, 2016, as amended at 82 FR 2246, Jan. 9, 2017; 82 FR 15152, Mar. 27, 2017; 82 FR 20268, May 1, 2017; 82 FR 46914, Oct. 10, 2017; 82 FR 59522, Dec. 15, 2017; 83 FR 7615, Feb. 22, 2018; 83 FR 19635, May 4, 2018; 83 FR 26597, June 8, 2018; 83 FR 42218, Aug. 21, 2018; 83 FR 56736, 56738, Nov. 14, 2018; 84 FR 8819, Mar. 12, 2019; 84 FR 13548, Apr. 5, 2019; 84 FR 18392, May 1, 2019; 84 FR 39198, Aug. 9, 2019; 84 FR 44703, Aug. 27, 2019; 84 FR 64427, Nov. 22, 2019; 85 FR 10988, Feb. 26, 2020; 85 FR 33577, June 2, 2020; 85 FR 45538, July 29, 2020; 85 FR 42727, July 15, 2020; 85 FR 43694, July 20, 2020; 85 FR 47034, Aug. 4, 2020; 85 FR 70486, Nov. 5, 2020; 85 FR 71553, Nov. 10, 2020; 86 FR 975, Jan. 7, 2021; 86 FR 31938, June 16, 2021]