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 State-Wide Statutes in the Arizona 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 documents and tables contain the contain EPA approved state-wide regulations for the Arizona 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. To find the status of SIP submittals, visit SIP Status Reports.

On this page:
  • Compiled Statutes
  • EPA-Approved Arizona Statutes
    • Title 9 (Cities and Towns)
    • Title 11 (Counties)
    • Title 28 (Transportation)
    • Title 36 (Public Health and Safety)
    • Title 41 (State Government)
    • Title 49 (The Environment)

Compiled Statutes

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

  • Arizona Revised Statutes Titles 9, 11, 28 and 36 (pdf) (6.06 MB, October 2021)
    EPA-Approved and Compiled Revised Statutes in the Arizona State Implementation Plan (SIP) Titles 9, 11, 28, and 36.
  • Arizona Revised Statutes Title 41 (pdf) (3.27 MB, December 2022)
    EPA-Approved and Compiled Revised Statutes in the Arizona State Implementation Plan (SIP) Title 41 Compilation.
  • Arizona Revised Statutes Title 49 (pdf) (19.05 MB, December 2021)
    EPA-Approved and Compiled Revised Statutes in the Arizona State Implementation Plan (SIP) Title 49 Compilation.

Arizona Revised Statues

Title 9 (Cities and Towns)

Chapter 4 (General Powers)

Article 8 (Miscellaneous)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
9-500.03 Air quality control May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Approval only included subsection A, paragraphs 1 and 2, subsection B. Submitted on March 23, 1988. Senate Bill 1360, section 2.†
9-500.04, excluding paragraphs A.1, A.2, A.4, and A.10; paragraphs B through G; and paragraph I. Air quality control; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
9-500.27, excluding paragraphs D and E. Off-road vehicle ordinance; applicability; violation; classification September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (Thomson/West, 2008). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.

Title 11 (Counties)

Chapter 6 (County Planning and Zoning)

Article 6 (Air Quality)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
11-871, excluding paragraphs C through E. Emissions control; no burn; exemptions; penalty September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
11-877 Air quality control measures September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.

Title 28 (Transportation)

Chapter 3 (Traffic and Vehicle Regulation)

Article 18 (Vehicle Size, Weight and Load)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
28-1098, excluding paragraphs B and C Vehicle loads; restrictions; civil penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.

Title 36 (Public Health and Safety)

Chapter 14 (Air Pollution)

Article 3 (Annual Emissions Inspection of Motor Vehicles)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
36-1776 Fleet Emissions Inspection Stations; Certificates of Inspection; Dealer's Inventory; Investigations; Revocation of Permit. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1777 Authority of Director to Acquire Enforcement Equipment; Random Vehicle Tests. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1778 Improper Representation. January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.
36-1779 False Certificates January 1, 1981 June 18, 1982, 47 FR 26382 Submitted on August 5, 1981.

Title 41 (State Government)

Chapter 15 (Department of Weights and Measures)

Article 1 (General Provisions)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
41-2051 (6), (10), (11), (12), and (13) Definitions - “Certification,” “Department,” “Diesel fuel,” “Director,” and “E85” September 26, 2008 June 13, 2012, 77 FR 35279 Laws 2008, Ch. 254, § 2. Submitted on September 21, 2009.
Article 3 (Method of Sale of Commodities and Services)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
41-2083 Standards for liquid fuels; exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 26. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997). Previous versions approved in connection with the Maricopa County Ozone Plan.
Article 5 (Regulation)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
41-2113(B)(4) Violation; classification; jurisdiction August 21, 1998 March 4, 2004, 69 FR 10161. Last amended Laws 1998, Ch. 146, § 16. Submitted on January 22, 2004.
41-2115 Civil Penalties July 18, 2000 March 4, 2004, 69 FR 10161. Last amended Laws 2000, Ch. 193, § 463. Submitted on January 22, 2004.
Article 6 (Motor Fuel)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
41-2121 Definitions May 18, 1999 June 8, 2000, 65 FR 36353. Submitted on September 1, 1999. House Bill 2189, section 9. The definition of “gasoline” was superseded at 77 FR 35279 (September 19, 2007)
41-2121(5) Definitions [“Gasoline”] September 19, 2007 June 13, 2012, 77 FR 35279 Laws 2007, Ch. 292, § 11. Submitted on September 21, 2009.
41-2122 Standards for oxygenated fuel; volatility exceptions July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 27. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
41-2123 Area A; sale of gasoline; oxygen content August 6, 1999 March 4, 2004, 69 FR 10161 Last amended Laws 1999, Ch. 295, § 11. Submitted on January 22, 2004.
41-2124 Area A; fuel formulation; rules July 18, 2000 March 4, 2004, 69 FR 10161 Last amended Laws 2000, Ch. 405, § 21. Submitted on January 22, 2004.
41-2125 Area B; sale of gasoline; oxygen content July 18, 1996 June 8, 2000, 65 FR 36353; corrected March 18, 2004, 69 FR 12802 Senate Bill 1002, section 28. In connection with approval of 1996 Carbon Monoxide Limited Maintenance Plan for the Tucson Air Planning Area (as updated August 1997).
Article 7 (Gasoline Vapor Control)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 5, effective through September 29, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2131 Definitions April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 6, effective from and after September 30, 2018. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2132 Stage I vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 7. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2133 Compliance schedules April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 8. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014.
41-2135 Stage II vapor recovery systems April 22, 2014 November 16, 2015, 80 FR 70689 House Bill 2128, section 10. Includes the text that appears in all capital letters and excludes the text that appears in strikethrough. Submitted on September 2, 2014. ARS 41-2135 is repealed from and after September 30, 2018 pursuant to section 11 of House Bill 2128.

Title 49 (The Environment)

Chapter 1 (General Provisions)

State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-107 Local delegation of state authority July 1, 1987 November 2, 2015, 80 FR 67319 Submitted on October 29, and supplemented on September 6, 2013 and July 2, 2014.

Chapter 3 (Air Quality)

Article 1 (General Provisions)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-401.01 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 40.
Article 2 (State Air Pollution Control)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-454 Adjusted work hours May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 43.
49-457 Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitions May 29, 1998 June 29, 1999, 64 FR 34726 Submitted on September 4, 1998.
49-457.01 Leaf blower use restrictions and training; leaf blowers equipment sellers; informational material; outreach; applicability September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.03, excluding paragraphs C and D Off-road vehicles; pollution advisory days; applicability; penalties September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.04 Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-457.05, excluding paragraph C and paragraphs E, F, G, and H Dust action general permit; best management practices; applicability; definitions July 20, 2011 March 31, 2014, 79 FR 17879 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
Article 3 (County Air Pollution Control)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-474.01 Additional board duties in nonattainment areas May 22, 1987 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on March 23, 1988. Senate Bill 1360, section 18.†
49-474.01, excluding paragraphs A.1 through A.3, A.9, A.10; paragraphs C through G, and paragraph I Additional board duties in vehicle emissions control areas; definitions September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.05 Dust control; training; site coordinators September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-474.06 Dust control; subcontractor registration; fee September 19, 2007 December 3, 2013, 78 FR 72579 Arizona Revised Statutes (Thomson/West, 2005 mail volume, 2012 cumulative pocket part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-501, excluding paragraph A.1, paragraphs B.2 through B.6, and paragraphs D, E, G, and H Unlawful open burning; exceptions; civil penalty; definition September 19, 2007 March 31, 2014, 79 FR 17878 Arizona Revised Statutes (West, 2012 Cumulative Pocket Part). Submitted on May 25, 2012. ADEQ clarified and revised the May 25, 2012 submittal by letter dated September 26, 2013.
49-506 Voluntary No-drive Days June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 17.†
Article 5 (Annual Emissions Inspection of Motor Vehicles)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-541 Definitions May 18, 1999 June 8, 2000, 65 FR 36353 and also January 22, 2003, 68 FR 2912 Submitted on September 1, 1999. House Bill 2189, 44th Legislature, 1st Regular Session (1999), section 44. Approved in rulemakings related to the Tucson carbon monoxide plan and Arizona VEI Program.
49-541, subsection (1) Definitions [“Area A”] August 9, 2001 May 22, 2013, 78 FR 30209 Submitted on May 25, 2012. Arizona Revised Statutes (West Group, 2001 Cumulative Pocket Part). Supported by an affidavit signed by Barbara Howe, Law Reference Librarian, Arizona State Library, Archives and Public Records on May 3, 2012, certifying authenticity of reproduction of A.R.S. § 49-451 (sic)(corrected to § 49-541 (2001 pocket part).
49-541.01, paragraphs D and E Vehicle emissions inspection program; constant four wheel drive vehicles; requirements; location; violation; classification; penalties; new program termination May 18, 1999 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as section 2 of H.B. 2254 (1999).
49-542 Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition June 21, 2013 May 22, 2013, 78 FR 30209 Submitted on November 6, 2009. Arizona Revised Statutes (Thomson West, 2008 Cumulative Pocket Part). Supported by an affidavit signed by Efrem K. Sepulveda, Law Librarian, Arizona State Library, Archives and Public Records on January 11, 2013, certifying authenticity of reproduction of A.R.S. § 49-542 (2008 edition) plus title page to pocket part of Title 49 (2008 edition).
49-542.05 Alternative fuel vehicles December 14, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1004, 44th Legislature, 7th Special Session (2000), section 23. Related to VEI Program.
49-543 Emissions inspection costs; disposition; fleet inspection; certificates May 7, 2001 January 22, 2003, 68 FR 2912 Submitted on April 10, 2002. House Bill 2538, 45th Legislature, 1st Regular Session (2001), section 11. Related to VEI Program.
49-544 Emissions inspection fund; composition; authorized expenditures; exemptions; investment May 20, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1007, 43rd Legislature, 4th Special Session (1998), section 15. Related to VEI Program.
49-545 Agreement with independent contractor; qualifications of contractor; agreement provisions April 28, 2000 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. House Bill 2104, 44th Legislature, 2nd Regular session (2000), section 5. Related to VEI Program.
49-550 Violation; Classification; Civil Penalty June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 19.†
49-551 Air quality fee; air quality fund; purpose May 29, 1998 January 22, 2003, 68 FR 2912 Submitted on July 6, 2001. Senate Bill 1427, 43rd Legislature, 2nd Regular Session (1998), section 27. Related to VEI Program.
49-552 Enforcement on city, town, county, school district or special district property June 1, 1998 March 9, 2005, 70 FR 11553 Submitted on April 18, 2001 as part of the Revised MAG 1999 Serious Area Carbon Monoxide Plan for the Maricopa County Nonattainment Area, dated March 2001. Submitted as amended in section 28 of S.B. 1427 (1998).
49-553 Reports to the Legislature by Department of Environmental Quality June 28, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 21.†
49-557 Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspension January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 5. Effective date set in section 8 of House Bill 2254.
Article 7 (Emissions Control)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-571 Clean burning alternative fuel requirements for new buses; definition May 18, 1999 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2189, section 46.
49-573 Emissions controls; federal vehicles; definition January 1, 2002 June 8, 2000, 65 FR 36353 Submitted on September 1, 1999. House Bill 2254, section 6. Effective date set in section 8 of House Bill 2254.
Article 8 (Travel Reduction Programs)
State Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
49-581 Definitions December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. House Bill section 25 lowered the threshold defining “major employer” from 500 or more employers between December 31, 1988-September 30, 1989, to 200 or more from September 30, 1989-December 31, 1989, to 100 or more thereafter. Delayed effective date per section 29 of HB 2206.†
49-582 Travel Reduction Program Regional Task Force; Composition December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-583 Duties and Powers of the Task Force December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-584 Staff Duties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-585 Powers and Duties of the Board December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-586 Enforcement by Cities or Towns December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-588 Requirements for Major Employers December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†
49-590 Requirements for High Schools December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23.†
49-593 Violations; Civil Penalties December 31, 1988 August 10, 1988, 53 FR 30224; vacated; restored on January 29, 1991, 56 FR 3219 Submitted on July 18, 1988. House Bill 2206, section 23. Delayed effective date per section 29 of HB 2206.†

1 The statutory provisions listed in table 1 of paragraph (c) are considered regulatory. Other statutory provisions are considered nonregulatory and are listed in table 3 of paragraph (e).

† Vacated by the U.S. Court of Appeals for the Ninth Circuit in Delaney v. EPA, 898 F.2d 687 (9th Cir. 1990). Restored on January 29, 1991, 56 FR 3219.

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.