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 This website is no longer updated and links to external websites and some internal pages may not work.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 Butte County Air District Regulations in the California SIP

The following document and tables contain the EPA approved rules and regulations for the Butte County Air Quality Management District (AQMD) portion of the California State Implementation Plan (SIP). EPA's Pacific Southwest Office maintains these tables, and will update them to reflect any changes to 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.

Tables of Rules and Regulations

Pre-1985 Rule Codification

 
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
2-12f Architectural Coatings July 26, 1979 May 3, 1982, 47 FR 18852 Submitted on November 13, 1979. See 40 CFR 52.220(c)(91)(ii)(A).
2-13 Reduced Sulfur Emission Standards January 4, 1972 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).

Post-1985 Rule Codification

Regulation I - Definitions

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
101 Definitions April 24, 2014 June 11, 2015, 80 FR 33195 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(1). See also 80 FR 59610 (October 2, 2015).
102 Definitions ("submerged fill pipe" and "vapor recovery system" only) August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1). This rule was superseded by approval of Rule 101 "Definitions," and Rule 300 "Open Burning Requirements, Prohibitions, and Exemptions," with the exception of the remaining definitions as noted. See 80 FR 33195 (June 11, 2015); 80 FR 38966 (July 8, 2015); and 80 FR 59610 (October 2, 2015).

Top of Page

Regulation II - Prohibitions

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
202 Visible Emissions August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
203 Particulate Matter Concentration August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
204 Exemptions to Rules 201, 202 and 203 August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
205 Process Weight Limitation August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
207 Wood Burning Devices December 11, 2008 April 11, 2013, 78 FR 21540 Submitted on April 25, 2012. See 40 CFR 52.220(c)(419)(i)(C)(1).
210 Gasoline Transfer into Stationary Storage Containers August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
211 Exemptions to Rule 210 August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
212 Gasoline Storage August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
213 Bulk Facilities, Petition for Annual Exemption August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
214 Vapor Collection and Disposal System at Loading Facilities August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
215 Storage of Gasoline Products at Bulk Facilities August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
220 Drycleaning August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
225 Solvent Storage August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
231 Sulfur Oxides Emission Standards August 6, 1985 July 12, 1990, 55 FR 28622 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(2).
241 Cutback and Emulsified Asphalt January 12, 1993 February 5, 1996, 61 FR 4215 Submitted on May 13, 1993. See 40 CFR 52.220(c)(193)(i)(C)(1).
250 Circumvention August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
260 Separation of Emissions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
261 Combination of Emissions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).
270 Orchard Heaters August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).

Top of Page

Regulation III – Open Burning

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
300 Open Burning Requirements, Prohibitions, and Exemptions August 27, 2015 October 11, 2016, 81 FR 70018 Submitted on March 11, 2016. See 40 CFR 52.220(c)(474)(i)(C)(1).

Top of Page

Regulation IV - Permits

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
400 Permit Requirements April 24, 2014 December 22, 2016, 81 FR 93820 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(2).
401 Permit Exemptions April 24, 2014 December 22, 2016, 81 FR 93820 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(3).
432 Federal New Source Review April 24, 2014 December 22, 2016, 81 FR 93820 Submitted on November 6, 2014. Limited approval and limited disapproval action. See 40 CFR 52.220(c)(457)(i)(C)(4).
433 Rice Straw Emission Reduction Credits April 24, 2014 April 11, 2017, 82 FR 17380 Submitted on November 6, 2014. See 40 CFR 52.220(c)(457)(i)(C)(5).
434 Emissions Statements April 25, 2013 June 11, 2015, 80 FR 33195 Submitted on February 10, 2014. See 40 CFR 52.220(c)(442)(i)(G)(1).

Top of Page

Regulation VII - Violations

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
704 Violations of Authority to Construct and Permit Conditions August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).

Top of Page

Regulation IX - Miscellaneous

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
901 Severability Clause August 6, 1985 February 3, 1987, 52 FR 3226 Submitted on February 10, 1986. See 40 CFR 52.220(c)(168)(i)(A)(1).

Top of Page

Regulation XI – Federal Clean Air Act Requirements

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
1103 Conformity of General Federal Actions to State Implementation Plans February 16, 1995 April 23, 1999, 64 FR 19916 Submitted on May 25, 1995. See 40 CFR 52.220(c)(221)(i)(B)(1).
1105 Request for Designated Non-Major Source Status February 15, 1996 May 2, 2001, 66 FR 21875 Submitted on May 10, 1996. See 40 CFR 52.220(c)(231)(i)(D)(1).
1107, except for the incorporation by reference of 40 CFR 52.21(b)(49)(v) into sections 3 and 4.1. Prevention of Significant Deterioration (PSD) Permits June 28, 2012 November 12, 2015, 80 FR 69880 Submitted on February 6, 2013. See 40 CFR 52.220(c)(428)(i)(F)(1). Approved along with two letters from BCAQMD dated November 13, 2014 and April 8, 2015 clarifying the rule. These letters are listed in the paragraph setting forth the EPA-approved non-regulatory and quasi-regulatory measures in the California SIP. 

Top of Page