An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

EPA-Approved Regulations for Maricopa County

The following document tables contain EPA Approved Regulations for Maricopa County and are part of the Arizona State Implementation Plan (SIP). EPA's Pacific Southwest Office maintains these tables and will update them to reflect any changes the official tables codified in the Code of Federal Regulations.

On this page:

Compiled Rules and Regulations

If you experience a problem reading a document with assistive technology, please contact us.
You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.
  • Maricopa County Air Regulation Compilation (PDF)(669 pp, 14 MB, April 2019)
    Compiled rules and regulations of the Arizona State Implementation Plan (SIP) for Maricopa County.
  • Guidance for Application for Dust Control Permit (PDF)(35 pp, 262 K, September 2017)
    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.
  • Application for Dust Control Permit (PDF)(20 pp, 107 K, September 2017)
    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.
  • Maricopa County Ordinance P-26 (PDF)(8 pp, 100 K, March 2008)
    Maricopa County Residential Woodburning Restriction Ordinance P-26.

EPA Approved Regulations for Maricopa County

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Revised on April 5, 2019, (84 FR 13543) to remove the definition for No. 33 “Existing Source” which was superseded by Rule 100 submitted on May 18, 2016.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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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, (84 FR 13543). 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 at 79 FR 57445 (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 at 74 FR 57612 (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

March 12, 2008

November 13, 2009, 74 FR 58553

Submitted on July 10, 2008.

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

October 17, 2007

October 14, 2009, 74 FR 52693

Submitted on January 9, 2008.

Rule 324

Stationary Internal Combustion (IC) Engines

October 17, 2007

October 14, 2009, 74 FR 52693

Submitted on January 9, 2008.

Rule 325

Brick and Structural Clay Products (BSCP) Manufacturing

August 10, 2005

August 21, 2007, 72 FR 46564

Element of the Revised PM-10 State Implementation Plan for the Salt River Area, September 2005. Submitted on October 7, 2005.

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 334

Rubber Sports Ball Manufacturing

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

April 7, 1999

September 20, 1999, 64 FR 50759

Submitted on August 4, 1999.

Rule 337

Graphic Arts

November 20, 1996

February 9, 1998, 63 FR 6489

Submitted on March 4, 1997.

Rule 338

Semiconductor Manufacturing

June 19, 1996

February 9, 1998, 63 FR 6489

Submitted on February 26, 1997.

Rule 339

Vegetable Oil Extract Processes

November 16, 1992

February 9, 1998, 63 FR 6489

Submitted on February 4, 1993.

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 20, 1996

February 9, 1998, 63 FR 6489

Submitted on March 4, 1997.

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 of Organic Liquids at Bulk Plants and Terminals

April 6, 1992

September 5, 1995, 60 FR 46024

Submitted on June 29, 1992.

Rule 351

Loading of Organic Liquids

February 15, 1995

February 9, 1998, 63 FR 6489

Submitted on August 31, 1995.

Rule 352

Gasoline Delivery Vessels

November 16, 1992

September 5, 1995, 60 FR 46024

Submitted on February 4, 1993.

Rule 353

Transfer of Gasoline into Stationary Dispensing Tanks

April 6, 1992

February 1, 1996, 61 FR 3578

Submitted on June 29, 1992.

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.

†Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA, 898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.

Top of Page

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.

†Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA, 898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.

1Approved as Chapter 22 (Unblended Gasoline Shortages), Article 1 (General Provisions).

[81 FR 85040, Nov. 23, 2016, as amended at 82 FR 2246, Jan. 9, 2017]