Skip to main content
U.S. flag

An official website of the United States government

Here’s how you know

Dot gov

Official websites use .gov
A .gov website belongs to an official government organization in the United States.

HTTPS

Secure .gov websites use HTTPS
A lock (LockA locked padlock) or https:// means you’ve safely connected to the .gov website. Share sensitive information only on official, secure websites.

    • Environmental Topics
    • Air
    • Bed Bugs
    • Cancer
    • Chemicals, Toxics, and Pesticide
    • Emergency Response
    • Environmental Information by Location
    • Health
    • Land, Waste, and Cleanup
    • Lead
    • Mold
    • Radon
    • Research
    • Science Topics
    • Water Topics
    • A-Z Topic Index
    • Laws & Regulations
    • By Business Sector
    • By Topic
    • Compliance
    • Enforcement
    • Laws and Executive Orders
    • Regulations
    • Report a Violation
    • Environmental Violations
    • Fraud, Waste or Abuse
    • About EPA
    • Our Mission and What We Do
    • Headquarters Offices
    • Regional Offices
    • Labs and Research Centers
    • Planning, Budget, and Results
    • Organization Chart
    • EPA History

Breadcrumb

  1. Home
  2. Air Quality Implementation Plans

EPA-Approved Calaveras County Air Pollution Control District (APCD) Regulations in the California SIP

EPA’s Pacific Southwest (Region 9) implements and enforces federal environmental laws in Arizona, California, Hawaii, Nevada, the Pacific Islands, and 148 Tribal Nations.

The following document and tables contain the EPA approved rules and regulations for the Calaveras 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 in the official tables codified in the Code of Federal Regulations. To find the status of SIP submittals, visit SIP Status Reports.

On this page:
  • EPA Approved and Compiled Rules and Regulations (pdf)
  • Tables of Rules and Regulations
    • Original Codification of Rules and Regulations
      • Regulation I – General Provisions
      • Regulation IV – Prohibitions
    • April 1972 Codification of Rules and Regulations
      • Regulation I – General Provisions
      • Regulation II – Permits
      • Regulation III - Fees
    • December 1974 Codification of Rules and Regulations
      • Regulation I - Definitions
      • Regulation II - Prohibitions
      • Regulation III - Open Burning
      • Regulation IV - Permit System Conditions
      • Regulation V - Permit System Requirements

EPA Compiled Rules and Regulations

Free viewers and readers are available to access documents on our website. If you encounter issues with assistive technology, please contact us.

  • EPA Approved and Compiled Rules and Regulations: Calaveras County APCD (pdf) (5.02 MB, June 2022)
    EPA approved and compiled rules and regulations of the Calaveras County Air Pollution Control District (APCD) portion of the California State Implementation Plan (SIP).

EPA-Approved Calaveras County Air District Regulations

Original Codification of Rules and Regulations

Regulation I – General Provisions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
1.5 Validity April 5, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).

Regulation IV – Prohibitions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
4.1 Prohibitions under State Law April 5, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).

April 1972 Codification of Rules and Regulations

Regulation I – General Provisions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
101 Title April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

Regulation II – Permits

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
201 Permits Required April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
202 Exemptions April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
203 Transfer April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
205 Cancellation of Construction Permit April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
208 Standards for Granting Application April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
209 Conditional Approval April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

Regulation III - Fees

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
301 Permit Fee April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

Regulation IV - Prohibitions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
407 Specific Contaminants April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
408 Fuel Burning Equipment April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
412 Organic Liquid Loading April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
413 Effluent Oil Water Separators April 24, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

December 1974 Codification of Rules and Regulations

Regulation I - Definitions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
102 Definitions December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).

Regulation II - Prohibitions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
201 District-Wide Coverage December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
202 Visible Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
203 (paragraphs (D) and (G)) Exceptions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 All of Rule 203, except for paragraphs (D) and (G), were superseded by approval of Rule 203 (excluding (D) and (G) on November 7, 1978 (43 FR 51772). Paragraph (J) was deleted without replacement on November 7, 1978 (43 FR 51772). Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
203 (excluding paragraphs (D) and (G)) Exceptions December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
204 Wet Plumes December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206 Incinerator Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
206(B) Pathological Incineration December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
207 Particulate Matter December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
208 Orchard and Citrus Heaters December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
210 Sulfur Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
211 Process Weight Per Hour December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
212 Process Weight Table December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
213 Storage of Petroleum Products December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
214 Reduction of Animal Matter December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
215 Abrasive Blasting December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
217 Existing Sources December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).

Regulation III - Open Burning

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
301 Open Outdoor Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
302 Exceptions to Rule 301 December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
303 Burning Permits December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
304 Exception to Rule 303 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
305 Permit Validity December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
306 No-Burn Days December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
307 Exceptions to Rule 306 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
308 Burning Reports December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
309 Amount Burned Daily December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
310 Approved Ignition Devices December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
311 Restricted Burning Days December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
312 Wind Direction December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
313 Minimum Drying Times December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
314 Exceptions to Rule 313 December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
315 Preparation of Materials to be Burned December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
316 Burning of Agricultural Waste December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
317 Range Management Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
318 Forest Management Burning December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
319 Open Burning of Wood Waste on Property Where Grown December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
320 Right-of-Way Clearing and Levee, Ditch and Reservoir Maintenance Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
321 Hazard Reduction Burning December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
323 Enforcement Responsibility December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).

Regulation IV - Permit System Conditions

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
401 Responsibility December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
403 Responsibility of Permittee December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
405 Separation of Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
406 Combination of Emissions December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
407 Circumvention December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
409 Public Records December 16, 1974 May 11, 1977, 42 FR 23803; corrected on August 22, 1977, 42 FR 42219 Submitted on July 22, 1975. See 40 CFR 52.220(c)(28)(iv)(A).
428 NSR Requirements for New and Modified Major Sources in Nonattainment Areas March 12, 2019 November 19, 2020, 85 FR 73634 Submitted on April 5, 2019. See 40 CFR 52.220(c)(544)(i)(A)(1).

Regulation V - Permit System Requirements

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
507 Provision of Sampling and Testing Facilities December 20, 1976 November 7, 1978, 43 FR 51772 Submitted on October 13, 1977. See 40 CFR 52.220(c)(41)(ix)(A).
513 Source Recordkeeping and Emission Statement June 26, 2018 October 29, 2019, 84 FR 57822 Submitted on November 21, 2018. See 40 CFR 52.220(c)(527)(i)(A)(1).

Emergency Episode Plans

District Rule Number Title/Subject State Effective Date EPA Approval Date Additional Explanation
Calaveras County Air Pollution Control District, Resolution No.
20200526r056, May 26, 2020
Ozone Emergency Episode Plan, December 2019 May 26, 2020 March 30, 2021, 86 FR 16533 Submitted on June 25, 2020 as an attachment to a letter dated June 16, 2020. See 40 CFR 52.220(c)(552)(i)(F)(1).

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on October 21, 2024
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.