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 This website is no longer updated and links to external websites and some internal pages may not work.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

The following document contains the EPA approved rules and regulations for the Mariposa County Air Pollution Control District (APCD) portion of the California 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.

Tables of Rules and Regulations

Regulation I - Definitions

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
101 Title   1/10/1975 42 FR 42219 8/22/1977
102 Definitions   6/6/1977 43 FR 36245 8/16/1978

Top of Page

Regulation II - Prohibitions

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
6.4 Fuel Burning Equipment   6/30/1972 37 FR 19812 9/22/1972
7 Organic Solvent Rule   6/30/1972 37 FR 19806 9/22/1972
201 District-wide Coverage   1/10/1975 42 FR 42219 8/22/1977
202 Visible Emissions   1/10/1975 42 FR 42219 8/22/1977
203 (including old 4.3fhi) Exceptions   6/6/1977 43 FR 36245 8/16/1978
204 Wet Plumes   1/10/1975 42 FR 42219 8/22/1977
205 (including old 4.5) Nuisance   1/10/1975 42 FR 42219 8/22/1977
206 Incinerator Burning   1/10/1975 42 FR 42219 8/22/1977
207 Particulate Matter   6/6/1977 43 FR 36245 8/16/1978
208 Orchard or Citrus Heaters   6/6/1977 43 FR 36245 8/16/1978
210 Sulfur Emissions   1/10/1975 42 FR 42219 8/22/1977
211 Process Weight Per Hour   1/10/1975 42 FR 42219 8/22/1977
212 Process Weight Table   1/10/1975 42 FR 42219 8/22/1977
214 Reduction of Animal Matter   1/10/1975 42 FR 42219 8/22/1977
215 Abrasive Blasting   6/6/1977 43 FR 36245 8/16/1978

Top of Page

Regulation III - Open Burning

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
300 General Definitions 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
301 Compliance 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
302 Burning Permit 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
303 No-Burn Day 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
304 Burning Management 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
305 Minimum Drying Times 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
306 Agricultural Burning Requirement 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
307 Wildland Vegetation Management Burning 7/19/1988 2/7/1989 55 FR 31833 8/6/1990
308 Nonagricultural Burning 7/19/1988 2/7/1989 55 FR 31833 8/6/1990

Top of Page

Regulation IV - Permit Systems Conditions

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
401 Responsibility   1/10/1975 42 FR 42219 8/22/1977
403 Responsibility of Permittee   1/10/1975 42 FR 42219 8/22/1977
405 Separation of Emissions   1/10/1975 42 FR 42219 8/22/1977
406 Combination of Emissions   1/10/1975 42 FR 42219 8/22/1977
407 Circumvention   6/6/1977 43 FR 36245 8/16/1978
408 Source Recordkeeping and Reporting   1/10/1975 42 FR 42219 8/22/1977
409 Public Records   1/10/1975 42 FR 42219 8/22/1977

Top of Page

Regulation V - Permit System Requirements

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
14 Posting of Permit   6/30/1972 37 FR 18906 9/22/1972
15 Altering of Permit   6/30/1972 37 FR 18906 9/22/1972
507 Provision of Sampling & Testing Facilities   6/6/1977 43 FR 36245 8/16/1978

Top of Page

Regulation XI - New Source Review

Rule No Rule Title Adoption Date Submittal Date Federal Register Citation # Final Federal Register Date
XI NSR Requirements for New and Modified Major Sources in the Mariposa County Air Pollution Control District March 12, 2019 April 5, 2019 85 FR 73634 11/19/2020

Top of Page