![]() |
Code of Federal Regulations (Last Updated: July 5, 2024) |
![]() |
Title 40 - Protection of Environment |
![]() |
Chapter I - Environmental Protection Agency |
![]() |
SubChapter C - Air Programs |
![]() |
Part 52 - Approval and Promulgation of Implementation Plans |
![]() |
Subpart FF - New Jersey |
§ 52.1605 - [Reserved]
Latest version.
-
§ 52.1605 EPA-approved New Jersey regulations.
State regulation State effective date EPA approved date Comments Title 7, Chapter 26 Subchapter 2A, “Additional, Specific Disposal Regulations for Sanitary Landfills.” June 1, 1987 June 29, 1990, 55 FR 26689 Title 7, Chapter 27 Subchapter 1, “General Provisions” May 1, 1956 June 29, 1990, 55 FR 26689 Subchapter 2, “Control and Prohibition of Open Burning” June 8, 1981 Sept. 30, 1981, 46 FR 47779 Subchapter 3, “pontrol and Prohibition of Smoke from Combustion of Fuel” Oct. 12, 1977 Jan. 27, 1984, 49 FR 3465 Subchapter 4, “Control and Prohibition of Particles from Combustion of Fuel.” April 20, 2009 August 3, 2010, 75 FR 45483 Subchapter 5, “Prohibition of Air Pollution Oct. 12, 1977 ......do Subchapter 6, “Control and Prohibition of Particles From Manufacturing Processes” (except section 6.5) May 23, 1977 Jan. 26, 1979, 44 FR 5427 Section 6.5, “Variances,” is not approved (40 CFR 52.1570(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)). Subchapter 7, “Sulfur” Mar. 1, 1967 May 31, 1972, 37 FR 10880 Subchapter 8, “Permits and Certificates, Hearings, and Confidentiality” Apr. 5, 1985 Nov. 25, 1986, 51 FR 42573 Section 8.11 Mar. 2, 1992 Apr. 15, 1994, 59 FR 17935 Sections 8.1 and 8.2 June 20, 1994 August 7, 1997, 62 FR 42414 Subchapter 9, “Sulfur in Fuels“ Sept. 9, 2010 1/3/12, 77 FR 19 Sulfur dioxide “bubble” permits issued by the State pursuant to § 9.2 and not waived under the provisions of § 9.4 become applicable parts of the SIP only after receiving EPA approval as a SIP revision. Subchapter 10, “Sulfur in Solid Fuels.” April 20, 2009 August 3, 2010, 2009, 75 FR 45483 Notification of “large zone 3 coal conversions” must be provided to EPA (40 CFR 52.1601(b)). Subchapter 11, “Incinerators” Aug. 15, 1968 May 31, 1972, 37 FR 10880 Subchapter 12, “Prevention and Control of Air Pollution Emergencies” Mar. 27, 1972 ......do Subchapter 13, “Ambient Air Quality Standards” June 25, 1985 Nov. 25, 1986, 51 FR 42573 Subchapter 14, “Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles” On September 15, 1997, section 14.2 was re-numbered to 14.6. The State did not submit this change as a SIP revision. Therefore, the July 1, 1985, version of section 14.2 will continue to be the EPA-approved regulation. Sections 14.1-14.3 July 1, 1985 June 13, 1986. Section 14.1 July 2, 2007 April 17, 2009, 74 FR 17781. Section 14.2 September 15, 1997 April 17, 2009, 74 FR 17781. Section 14.3 July 2, 2007 April 17, 2009, 74 FR 17781. Subchapter 15, “Subchapter 15, “Control and Prohibition of Air Pollution From Gasoline-Fueled Motor Vehicles.” November 16, 2009 March 15, 2012, 77 FR 15363 Subchapter 16, “Control and Prohibition of Air Pollution by Volatile Organic Compounds.” April 20, 2009 August 3, 2010, 75 FR 45483 Subchapter 17, “Control and Prohibition of Air Pollution by Toxic Substances” June 20, 1994 August 7, 1997, 62 FR 42414 Subchapter 17 is included in the SIP only as it relates to the control of perchloroethylene. Subchapter 18, “Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rules).” Mar. 15, 1993 July 25, 1996 See July 25, 1996, for items not included in this limited approval. Subchapter 19, “Control and Prohibition of Air Pollution from Oxides of Nitrogen.” April 20, 2009, as corrected on June 15, 2009 and July 6, 2009 August 3, 2010, 75 FR 45483 Subchapter 19 is approved into the SIP except for the following provisions: (1) Phased compliance plan through repowering in § 19.21 that allows for implementation beyond May 1, 1999; and (2) phased compliance plan through the use of innovative control technology in § 19.23 that allows for implementation beyond May 1, 1999. Subchapter 21, “Emission Statements.” April 20, 2009 August 3, 2010, 75 FR 45483 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, tetrachlorethylene, 1, 1, 1 trichloroethane, carbon dioxide and methane. EPA will not take SIP-related enforcement action on these pollutants. Subchapter 23, “Prevention of Air Pollution From Architectural Coatings.” December 29, 2008 December 22, 2010, 75 FR 80340 Subchapter 24, “Prevention of Air Pollution From Consumer Products.” December 29, 2008 December 22, 2010, 75 FR 80340 Subchapter 25, “Control and Prohibition of Air Pollution by Vehicular Fuels.” December 29, 2008 December 22, 2010, 75 FR 80340 Subchapter 26, “Prevention of Air Pollution From Adhesives, Sealants, Adhesive Primers and Sealant Primers.” December 29, 2008 December 22, 2010, 75 FR 80340 Subchapter 29, “Low Emission Vehicle (LEV) Program” January 17, 2006 February 13, 2008, 73 FR 8202 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. Subchapter 30, “Clean Air Interstate Rule (CAIR) NOX Trading Program.” July 16, 2007 October 1, 2007, 72 FR 55672 Subchapter 31, “NOX Budget Program.” July 16, 2007 October 1, 2007, 72 FR 55672 Subchapter 34, “TBAC Emissions Reporting.” December 29, 2008 December 22, 2010, 75 FR 80340 Title 7, Chapter 27B Subchapter 3, “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 42414 Subchapter 5, “Air Test Method 5: Testing Procedures For Gasoline-Fueled Vehicles.” November 16, 2009 March 15, 2012, 77 FR 15363 Title 13, Chapter 20: Subchapter 7, “Vehicle Inspection.” Sections: 7.1. 7.2, 7.3, 7.4, 7.5, 7.6. November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 24, “Motorcycles.”Section 20 November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 26, “Compliance With Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles.” Section: 26.2, 26.16 November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 28, “Inspection of New Motor Vehicles.” Sections: 28.3, 28.4, 28.6. November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 29, “Mobile Inspection Unit.”Sections: 29.1, 29.2, 29.3. November 19, 2009 March 15, , 77 FR 15363 Subchapter 32, “Inspection Standards and Test Procedures To Be Used By Official Inspection Facilities.” November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 33, “Inspection Standards and Test Procedures To Be Used By Licensed Private Inspection Facilities.” November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 43, “Enhanced Motor Vehicle Inspection and Maintenance Program.” November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 44, “Private Inspection Facility Licensing.” November 19, 2009 March 15, 2012, 77 FR 15363 Subchapter 45, “Motor Vehicle Emission Repair Facility Registration.” November 19, 2009 March 15, 2012, 77 FR 15363 Chapter 21 Subchapter 5, “Registrations.” Dec. 6, 1999 January 22, 2002, 67 FR 2813 Section: 5.12. Subchapter 15, “New Jersey Licensed Motor Vehicle Dealers.” Sections 15.8 and 15.12 November 19, 2009 March 15, 2012, 77 FR 15363 Title 16, Chapter 53 “Autobus Specifications” Sept. 26, 1983 June 13, 1986 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 Subchapters 1, 2 and 3 July 1, 2010 March 15, 2012, 2012, 77 FR 15363 [46 FR 57677, Nov. 25, 1981]
[Reserved]