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 This website is no longer updated and links to external websites and some internal pages may not work.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 Statutes and Regulations in the New Jersey SIP

§52.1570   Identification of plan.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New Jersey under section 110 of the Clean Air Act, as amended, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference. (1) Material listed in paragraphs (c1) and (d) of this section with an EPA approval date prior to October 1, 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 October 1, 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 2 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) of this section.

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region 2, Air Programs Branch, 290 Broadway, New York, New York 10007. To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to October 1, 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.

You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.

EPA-Approved New Jersey State Regulations and Laws

UPDATED NOVEMBER 2020

State citation

Title/subject

State effective date

EPA approval date

Comments

Title 7, Chapter 26, Subchapter 2A (PDF)

Additional, Specific Disposal Regulations for Sanitary Landfills

June 1, 1987

June 29, 1990, 55 FR 26687 (PDF)

Title 7, Chapter 27, Subchapter 1 (PDF)

General Provisions

May 1, 1956

May 31, 1972, 37 FR 10880

Title 7, Chapter 27, Subchapter 2 (PDF)

Control and Prohibition of Open Burning

June 8, 1981

September 30, 1981, 46 FR 47779

Title 7, Chapter 27, Subchapter 3 (PDF)

Control and Prohibition of Smoke from Combustion of Fuel

October 12, 1977

January 27, 1984, 49 FR 3463

Title 7, Chapter 27, Subchapter 4 (PDF)

Control and Prohibition of Particles from Combustion of Fuel

April 20, 2009

August 3, 2010, 75 FR 45483 (PDF)

Title 7, Chapter 27, Subchapter 5 (PDF)

Prohibition of Air Pollution

October 12, 1977

January 27, 1984, 49 FR 3463

Title 7, Chapter 27, Subchapter 6 (PDF)

Control and Prohibition of Particles from Manufacturing Processes (except section 6.5)

May 23, 1977

January 26, 1979, 44 FR 5425

Section 6.5, “Variances,” is not approved (40 CFR 52. 52.1587(c)(20) and 52.1604(a)). Any State-issued variances must be formally incorporated as SIP revisions if EPA is to be bound to their provisions (40 CFR 52.1604(a)).

Title 7, Chapter 27, Subchapter 7 (PDF)

Sulfur

March 1, 1967

May 31, 1972, 37 FR 10880

Title 7, Chapter 27, Subchapter 8 (PDF)

Permits and Certificates, Hearings, and Confidentiality

April 5, 1985

November 25, 1986, 51 FR 42565

Title 7, Chapter 27, Section 8.11 (PDF)

Permits and Certificates, Hearings, and Confidentiality

March 2, 1992

April 15, 1994, 59 FR 17933 (PDF)

Title 7, Chapter 27, Sections 8.1 and 8.2 (PDF)

Permits and Certificates, Hearings, and Confidentiality

June 20, 1994

August 7, 1997, 62 FR 42412 (PDF)

Title 7, Chapter 27, Subchapter 9 (PDF)

Sulfur in Fuels

September 20, 2010

January 3, 2012, 77 FR 19 (PDF)

Sulfur dioxide “bubble” permits issued by the State pursuant to Section 9.2 and not waived under the provisions of Section 9.4 become applicable parts of the SIP only after receiving EPA approval as a SIP revision.

Title 7, Chapter 27, Subchapter 10 (PDF)

Sulfur in Solid Fuels

April 20, 2009

August 3, 2010, 75 FR 45483 (PDF)

Notification of “large zone 3 coal conversions” must be provided to EPA (40 CFR 52.1601(b)).

Title 7, Chapter 27, Subchapter 11 (PDF)

Incinerators

August 15, 1968

May 31, 1972, 37 FR 10880

Title 7, Chapter 27, Subchapter 12

Prevention and Control of Air Pollution Emergencies

May 20,1974

May 30, 2018,

83 FR 24661

Title 7, Chapter 27, Subchapter 13 (PDF)

Ambient Air Quality Standards

June 25, 1985

November 25, 1986, 51 FR 42565

Title 7, Chapter 27, Subchapter 14, Section 14.1

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Definitions

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.2

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Applicability

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.3

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ General prohibitions

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.4

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ General public highway standards

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.5

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Motor vehicle inspections

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.6

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Motor vehicle standards

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.7

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Licensed emissions inspectors

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Section 14.10

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Penalties

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 14, Appendix

Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/ Appendix

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27, Subchapter 15

Control and Prohibition of Air Pollution from Gasoline-Fueled Motor Vehicles/ Definition

October 3, 2016

May 9, 2018,

83 FR 21174

 

Title 7, Chapter 27, Subchapter 16 (PDF)

Control and Prohibition of Air Pollution by Volatile Organic Compounds

November 20, 2017

June 18, 2020, EPA approval finalized at 85 FR 36748 (PDF)

Title 7, Chapter 27, Subchapter 17 (PDF)

Control and Prohibition of Air Pollution by Toxic Substances

June 20, 1994

August 7, 1997, 62 FR 42412 (PDF)

Subchapter 17 is included in the SIP only as it relates to the control of perchloroethylene.

Title 7, Chapter 27, Subchapter 18 (PDF)

Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rules)

March 15, 1993

July 25, 1996, 61 FR 38591 (PDF)

See July 25, 1996, for items not included in this limited approval.

Title 7, Chapter 27, Subchapter 19 (PDF)

Control and Prohibition of Air Pollution from Oxides of Nitrogen

November 6, 2017

October 9, 2018, 83 FR 50506 (PDF)

Subchapter 19 is approved into the SIP except for the following provisions: (1) Phased compliance plan through repowering in Section 19.21 that allows for implementation beyond May 1, 1999; and (2) phased compliance plan through the use of innovative control technology in Section 19.23 that allows for implementation beyond May 1, 1999.

Title 7, Chapter 27, Subchapter 21 (PDF)

Emission Statements

April 20, 2009

August 3, 2010, 75 FR 45483 (PDF)

Section 7:27-21.3(b)(1) and 7:27-21.3(b)(2) of New Jersey's Emission Statement rule requires facilities to report on the following pollutants to assist the State in air quality planning needs: Hydrochloric acid, hydrazine, methylene chloride, tetrachloroethylene, 1, 1, 1 trichloroethane, carbon dioxide and methane. EPA will not take SIP-related enforcement action on these pollutants.

Title 7, Chapter 27, Subchapter 23 (PDF)

Prevention of Air Pollution from Architectural Coatings

December 29, 2008

December 22, 2010, 75 FR 80340 (PDF)

Title 7, Chapter 27, Subchapter 24 (PDF)

Prevention of Air Pollution from Consumer Products

December 29, 2008

December 22, 2010, 75 FR 80340 (PDF)

Title 7, Chapter 27, Subchapter 25 (PDF)

Control and Prohibition of Air Pollution by Vehicular Fuels

December 29, 2008

December 22, 2010, 75 FR 80340 (PDF)

Title 7, Chapter 27, Subchapter 26 (PDF)

Prevention of Air Pollution from Adhesives, Sealants, Adhesive Primers and Sealant Primers

December 29, 2008

December 22, 2010, 75 FR 80340 (PDF)

Title 7, Chapter 27, Subchapter 29 (PDF)

Low Emission Vehicle (LEV) Program

January 17, 2006

February 13, 2008, 73 FR 8200 (PDF)

In Section 29.13(g), Title 13, Chapter 1, Article 2, Section 1961.1 of the California Code of Regulations relating to greenhouse gas emission standards, is not incorporated into the SIP.

Title 7, Chapter 27, Subchapter 30 (PDF)

Clean Air Interstate Rule (CAIR) NOX Trading Program

July 16, 2007

October 1, 2007, 72 FR 55672 (PDF)

Title 7, Chapter 27, Subchapter 31 (PDF)

NOX Budget Program

July 16, 2007

October 1, 2007, 72 FR 55672 (PDF)

Title 7, Chapter 27A, Subchapter 3, Section 3.10

Civil Administrative Penalties and Requests for Adjudicatory Hearings

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 3 (PDF)

Air Test Method 3: Sampling and Analytic Procedures for the Determination of Volatile Organic Compounds from Source Operations

June 20, 1994

August 7, 1997, 62 FR 42412 (PDF)

Title 7, Chapter 27B, Subchapter 4, Section 4.1

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 4, Section 4.2

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 4, Section 4.3

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 4, Section 4.6

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 4, Section 4.7

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 4, Section 4.8

Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

Title 7, Chapter 27B, Subchapter 5

Air Test Method 5: Testing Procedures for Gasoline-Fueled Motor Vehicles

October 3, 2016

May 9, 2018,

83 FR 21174

 

Title 13, Chapter 20, Subchapter 7.1

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 7.2

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 7.3

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 7.4

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 7.5

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 7.6

Vehicle Inspections

April 26, 2016

May 9, 2018,

83 FR 21174

 

Title 13, Chapter 20, Subchapter 24, Section 20 (PDF)

Motorcycles

October 19, 2009

March 15, 2012, 77 FR 15263 (PDF)

Title 13, Chapter 20, Subchapter 26, Section 26.2

Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 26, Section 26.11

Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 26, Section 26.12

Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 26, Section 26.16

Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 26, Section 26.17

Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles

April 26, 2016

May 9, 2018,

83 FR 21174

Title 13, Chapter 20, Subchapter 28, Sections 28.3, 28.4 and 28.6 (PDF)

Inspection of New Motor Vehicles

October 19, 2009

March 15, 2012, 77 FR 15263 (PDF)

Title 13, Chapter 20, Subchapter 29, Sections 29.1, 29.2 and 29.3 (PDF)

Mobile Inspection Unit

October 19, 2009

March 15, 2012, 77 FR 15263 (PDF)

Title 13, Chapter 20, Subchapter 32

Inspection Standards and Test Procedures to be Used by Official Inspection Facilities

April 26, 2016

May 9, 2018,

83 FR 21174

 

Title 13, Chapter 20, Subchapter 33

Inspection Standards and Test Procedures to be Used by Licensed Private Inspection Facilities

April 26, 2016

May 9, 2018,

83 FR 21174

 

Title 13, Chapter 20, Subchapter 43

Enhanced Motor Vehicle Inspection and Maintenance Program

April 26, 2016

May 9, 2018,

83 FR 21174

3

Title 13, Chapter 20, Subchapter 44

Private Inspection Facility Licensing

April 26, 2016

May 9, 2018,

83 FR 21174

 

Title 13, Chapter 20, Subchapter 45 (PDF)

Motor Vehicle Emission Repair Facility Registration

October 19, 2009

March 15, 2012, 77 FR 15263 (PDF)

Title 13, Chapter 21, Subchapter 5, Section 5.12 (PDF)

Registration Plate Decals

December 6, 1999

January 22, 2002, 67 FR 2811 (PDF)

Title 13, Chapter 21, Subchapter 15, Sections 15.8 and 15.12 (PDF)

New Jersey Licensed Motor Vehicle Dealers

October 19, 2009

March 15, 2012, 77 FR 15263 (PDF)

Title 16, Chapter 53 (PDF)

Autobus Specifications

September 26, 1983

June 13, 1986, 51 FR 21549

Only Sections 3.23, 3.24, 3.27, 6.15, 6.21, 6.30, 7.14, 7.17, 7.23, 8.15, 8.22, 8.25 are approved.

Title 39, Chapter 8, Subchapter 1 (PDF)

Motor Vehicle Inspections Exceptions

July 1, 2010

March 15, 2012, 77 FR 15263 (PDF)

Title 39, Chapter 8, Subchapter 2 (PDF)

Inspection of Motor Vehicles; Rules, Regulations

July 1, 2010

March 15, 2012, 77 FR 15263 (PDF)

Title 39, Chapter 8, Subchapter 3 (PDF)

Certificate of Approval, Issuance; Owner's Obligation for Safety

July 1, 2010

March 15, 2012, 77 FR 15263 (PDF)

N.J.S.A. 52:13D-14

New Jersey’s Conflict of

Interest Law

January 11, 1972

May 30, 2018,

  83 FR 24661

N.J.S.A. 52:13D-16(a)-(b)

New Jersey’s Conflict of

Interest Law

September 16, 1996

May 30, 2018,

83 FR 24661

N.J.S.A. 52:13D-21(n)

New Jersey’s Conflict of

Interest Law

March 15, 2006

May 30, 2018,

83 FR 24661

 
Footnote:
1. §52.1570 (c) listed EPA approved regulations shown below