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 Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP

EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP

Tables in 40 CFR Part 52, Subpart GG—New Mexico, § 52.1620(e).

  • EPA-Approved New Mexico Statutes in the New Mexico SIP
    • EPA-Approved New Mexico Statutes in the New Mexico SIP effective December 1984 to 4/22/2018
    • EPA–Approved New Mexico Statutes, SIP effective 4/23/2018, 5/28/2019 and 11/18/2019
  • EPA Approved City of Albuquerque and Bernalillo County Ordinances for State Board Composition and Conflict of Interest Provisions
  • EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP

EPA-Approved New Mexico Statutes in the New Mexico SIP

NMSA 1978—New Mexico Statutes in New Mexico SIP effective December 1984 to 4/22/2018

NOT in 40 CFR Part 52, Subpart GG—New Mexico, § 52.1620(e)

State citation Title/subject State Approval/
effective
date
EPA approval date Comments
NMSA 1978—New Mexico Statutes in New Mexico SIP effective December 1984 to 4/22/2018
See table below for New Mexico Statutes in New Mexico SIP effective 4/23/2018, 5/28/2019 and 11/18/2019
74-1-4 Environmental Improvement Board—Creation—Organization 04/20/90 June 1, 1999  
74-2-1 Short Title 08/11/83 11/02/84,
49 FR 44101
 
74-2-2 Definitions 08/11/83 11/02/84,
49 FR 44101
 
74-2-3 State Air Pollution Control Agency 08/11/83 11/02/84,
49 FR 44101
 
74-2-4 Municipal or County Air Quality Control Board 04/20/90 June 1, 1999  
74-2-5 Duties and Powers of Board 08/11/83 11/02/84,
49 FR 44101
 
74-2-6 Adoption of Regulations Notice and Hearings 08/11/83 11/02/84,
49 FR 44101
 
74-2-7 Permits 08/11/83 11/02/84,
49 FR 44101
 
74-2-8 Variances 08/11/83 11/02/84,
49 FR 44101
 
74-2-9 Variances—Judicial Review 08/11/83 11/02/84,
49 FR 44101
 
74-2-10 Emergency Procedure 08/11/83 11/02/84,
49 FR 44101
 
74-2-11 Confidential Information 08/11/83 11/02/84,
49 FR 44101
 
74-2-11.1 Limitations on Regulations 08/11/83 11/02/84,
49 FR 44101
 
74-2-12 Enforcement 08/11/83 11/02/84,
49 FR 44101
 
74-2-13 Inspection 08/11/83 11/02/84,
49 FR 44101
 
74-2-14 Penalties 08/11/83 11/02/84,
49 FR 44101
 
74-2-15 Additional Means of Enforcement 08/11/83 11/02/84,
49 FR 44101
 
74-2-15.1 Primary Nonferrous Smelter Orders 08/11/83 11/02/84,
49 FR 44101
 
74-2-16 Declaratory Judgement of Regulation 08/11/83 11/02/84,
49 FR 44101
 
74-2-17 Continuing Effect of Present Laws, Rules, and Regulations 08/11/83 11/02/84,
49 FR 44101
 
Article 16, Sections 10-16-1 through 10-16-16 New Mexico Conflict of Interest Act 07/16/90 June 1, 1999  
Article 16, Supplemental New Mexico Environmental Improvement Board Code of Conduct 07/16/90 June 1, 1999  

EPA–Approved New Mexico Statutes, SIP effective 4/23/2018, 5/28/2019 and 11/18/2019

40 CFR Part 52, Subpart GG—New Mexico, § 52.1620(e), first table.

Regulations.gov Docket EPA-R06-OAR-2015-0850
The link under the Federal Register date is to the text of the Federal Register.
The text of Federal Registers contain the Regulations.gov docket number in the right column.

State citation Title/subject State Approval/
effective
date
EPA approval date Comments
New Mexico Statutes SIP effective 4/23/2018, 5/28/2019 and 11/18/2019
Chapter 10—Public Officers and Employees
10–16–1 Short Title
Governmental Conduct Act
8/6/2015 3/22/2018, 83 FR 12493  
10–16–2 Definitions 8/6/2015 3/22/2018, 83 FR 12493  
10–16–3 Ethical principles of public service; certain official acts prohibited; penalty 8/6/2015 3/22/2018, 83 FR 12493  
10–16–4 Official act for personal financial interest prohibited; disqualification from official act; providing a penalty 8/6/2015 3/22/2018, 83 FR 12493  
10–16–6 Confidential information 8/6/2015 3/22/2018, 83 FR 12493  
10–16–7 Contracts involving public officers or employees 8/6/2015 3/22/2018, 83 FR 12493  
10–16–8 Contracts involving former public officers or employees; representation of clients after government service 8/6/2015 3/22/2018, 83 FR 12493  
10–16–9 Contracts involving legislators; representation before state agencies 8/6/2015 3/22/2018, 83 FR 12493  
10–16–11 Codes of conduct 8/6/2015 3/22/2018, 83 FR 12493 Includes New Mexico Environmental Board Code of Conduct approved by the Governor on February 27, 1990 (64 FR 29235).
10–16–13 Prohibited bidding 8/6/2015 3/22/2018, 83 FR 12493  
10–16–14 Enforcement procedures 7/16/1990 3/22/2018, 83 FR 12493  
Chapter 74—Environmental Improvement
74–1–4 Environmental improvement board; creation; organization 8/6/2015 3/22/2018, 83 FR 12493 Approved for State Board Composition and Conflict of Interest Provisions.
74–2–1 Short Title 8/6/2015 2/27/2019, 84 FR 6334  
74–2–2 Definitions 8/6/2015 2/27/2019, 84 FR 6334  
74–2–3 Environmental improvement board 8/6/2015 2/27/2019, 84 FR 6334  
74–2–4 Local Authority 8/6/2015 3/22/2018, 83 FR 12493 Statute first approved 11/2/1984. Update approved 6/1/1999 addressed State Board Composition and Conflict of Interest Provisions.
74–2–5 Duties and powers; environmental improvement board; local board 8/6/2015 2/27/2019, 84 FR 6334  
74–2–5.1 Duties and powers of the department and the local agency 8/6/2015 8/19/2019, 84 FR 42819  
74–2–6 Adoption of regulations; notice and hearings 8/6/2015 8/19/2019, 84 FR 42822  
74–2–7 Permits; permit appeals to the environmental improvement board or the local board; permit fees 8/6/2015 2/27/2019, 84 FR 6334  
74–2–10 Emergency powers of the secretary and the director 8/6/2015 2/27/2019, 84 FR 6334  
74–2–11.1 Limitations on regulations 8/6/2015 2/27/2019, 84 FR 6334  
74–2–12 Enforcement; compliance orders 8/6/2015 8/19/2019, 84 FR 42822 Only paragraphs (A)(1) & (2) are SIP-approved (enforcement authority under CAA section 110(a)(2)(C)).
74–2–13 Inspection 8/6/2015 8/19/2019, 84 FR 42822  
74–2–17 Continuing effect of existing laws, rules and regulations 8/6/2015 2/27/2019, 84 FR 6334  

EPA Approved City of Albuquerque and Bernalillo County Ordinances for State Board Composition and Conflict of Interest Provisions

40 CFR Part 52, Subpart GG—New Mexico, § 52.1620(e), second table.

State citation Title/subject State Approval/
effective
date
EPA approval date Comments
City of Albuquerque, Chapter 9, Article 5, Part 1: Air Quality Control Board, Sections 9-5-1-1 to 9-5-1-15, and 9-5-1-98 Joint Air Quality Control Board 06/12/2013 10/20/2015, 80 FR 63431 Section 9-5-1-3 Joint Air Quality Control Board only.
Bernalillo County, Code of Ordinances, Chapter 30, Article II, Air Pollution; Section 30-31 to 30-47 Joint Air Quality Control Board 06/12/2013 10/20/2015, 80 FR 63431 Section 30-32—Joint Air Quality Control Board only.
City of Albuquerque, Chapter 2, Article III, Sections 3-3-1 to 3-3-13 Conflict of Interest 06/12/2013 10/20/2015, 80 FR 63431  
City of Albuquerque Charter, Article XII, Section 4—Conflict of Interest Code of Ethics 06/12/2013 10/20/2015, 80 FR 63431  
Bernalillo County Ordinance, Chapter 2, Administration, Article III, Officers and Employees, Division 4, Code of Ethics, Sections 2-126 to 2-136 Code of Ethics 06/12/2013 10/20/2015, 80 FR 63431  

EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP

40 CFR Part 52, Subpart GG—New Mexico, § 52.1620(e), third table.

This table is updated through 11/16/2022, 87 FR 68632.
More recent additions to the table are available in the electronic Code of Federal Regulations
40 CFR Part 52 Subpart GG (eCFR Link), third table in paragraph § 52.1620(e).
The link under the Federal Register date is to the text of the Federal Register.
The text of Federal Registers published since 2004-2005 contain the Regulations.gov docket numbers in the right column.

Name of SIP provision Applicable geographic or nonattainment area State submittal/
effective date
EPA approval date Explanation
Original New Mexico SIP approved in Federal Register
40 CFR Part 52, Subpart GG, §§ 1620 to 1630
Statewide Submitted
1/27/1972
5/31/1972,
37 FR 10895
New Mexico on pages 10881 to 10882
Ref 52.1640(b)
State Attorney Generals Opinion Statewide 9/4/1972 4/9/1979,
44 FR 21020
Ref 52.1640(c)(4).
Revisions to New Source Review and Source Surveillance Statewide 1/3/1973 4/9/1979,
44 FR 21020
Ref 52.1640(c)(5).
Clarification of State permit and Source Surveillance Statewide 1/18/1973 4/9/1979,
44 FR 21020
Ref 52.1640(c)(6).
Revision for Attainment of Standards PM in Albuquerque, Grant, Eddy and Lea counties; Ozone in Albuquerque; SO2 in San Juan and Grant counties; and CO in Las Cruces, Farmington, and Santa Fe counties 1/23/1979 4/10/1980,
45 FR 24468,
3/26/1981,
46 FR 18694
Ref 52.1640(c)(11).
Ordinance for Motor Vehicle Emission I/M program Albuquerque 7/2/1979 4/10/1980,
45 FR 24468
Ref 52.1640(c)(12).
TSP Plan, RFP, and Transportation Commitments Albuquerque 8/2/1979 4/10/1980,
45 FR 24468
Ref 52.1640(c)(13).
Schedule for Albuquerque TSP plan, revising permit regulations, and extension request Albuquerque and Grant county 9/25/1979 4/10/1980,
45 FR 24468
Ref 52.1640(c)(14).
CO Strategies Farmington and Santa Fe counties 1/23/1979 4/10/1980,
45 FR 24468
Ref 52.1640(c)(15).
Compliance schedules for several industries Eddy, Lea, and Grant counties 7/25/1979 12/24/1980,
45 FR 85006
Ref 52.1640(c)(16).
Revision for attainment of CO standard Bernalillo county 3/17/1980 3/26/1981,
46 FR 18694
Ref 52.1640(c)(17).
Commitment to not issue permits to stationary sources Nonattainment areas 5/20/1980 3/26/1981,
46 FR 18694
Ref 52.1640(c)(18).
Commitment to submit I/M enforcement plan Albuquerque, Bernalillo county 10/10/1980 3/26/1981,
46 FR 18694
Ref 52.1640(c)(19).
Revision to ambient monitoring plan Statewide 12/12/1979 8/06/1981,
46 FR 40006
Ref 52.1640(c)(20).
Variance to regulation 506 for Phelps Dodge Corp Hidalgo Smelter in Playas, NM 2/4/1980 8/19/1981,
46 FR 42065
Ref 52.1640(c)(21).
Revised SO2 control strategy San Juan county 2/12/1981 8/27/1981,
46 FR 43153
Ref 52.1640(c)(22).
Memorandum of understanding between the State and Arizona Public Service Company Statewide 4/16/1981 8/27/1981,
46 FR 43153
Ref 52.1640(c)(22).
Compliance schedule for units 4 and 5 of the Arizona Public Service Four Corners Power plant 3/31/1980 3/30/1982,
47 FR 13339
Ref 52.1640(c)(23).
Variance to regulation 603 for units 3, 4, and 5 of the Arizona Public Service Four Corners Power plant 7/31/1980 3/30/1982,
47 FR 13339
Ref 52.1640(c)(25).
New Mexico plan for Lead Statewide 5/19/1980 5/5/1982,
47 FR 19334
8/14/1984,
49 FR 32184
Ref 52.1640(c)(27).
Revision to SO2 control strategy Grant county 5/12/1981,
8/13/1981
5/5/1982,
47 FR 19333
Ref 52.1640(c)(28).
Intergovernmental Consultation program N/A 3/28/1980 3/8/1984,
49 FR 08610
Ref 52.1640(c)(31).
Public Information and Participation program Statewide 12/20/1979 8/24/1983,
48 FR 38467
Ref 52.1640(c)(33).
Revision for attainment of CO standard Bernalillo county 6/28/1982,
1/26/1983
7/1/1983,
48 FR 30366
Ref 52.1640(c)(34).
Variance to regulation 603.B for units 3, 4, and 5 of the Arizona Public Service Four Corners Power Plant 2/4/1987,
10/26/1987,
2/16/1988
10/27/1989,
54 FR 43814
Ref 52.1640(c)(38).
Revision to SIP for moderate PM10 nonattainment areas Anthony area; Dona Ana county 11/8/1991 9/9/1993,
58 FR 47383
Ref 52.1640(c)(50).
Narrative plan addressing CO nonattainment areas Albuquerque, Bernalillo county 11/5/1992 11/29/1993,
58 FR 62535
Ref 52.1640(c)(52).
CO continency measures and proposed Clean Fuel Vehicle fleet demonstration Albuquerque, Bernalillo county 11/12/1993 5/5/1994,
59 FR 23167
Ref 52.1640(c)(57).
Update to supplement to control air pollution Bernalillo county 11/9/1994 6/24/1996,
61 FR 32339
Ref 52.1640(c)(61).
Revision approving request for redesignation, a vehicle I/M program, and required maintenance plan Albuquerque, Bernalillo nonattainment area 5/11/1995 6/13/1996,
61 FR 29970
Ref 52.1640(c)(63).
City of Albuquerque request for redesignation Carbon monoxide maintenance plan and motor vehicle emission budgets 6/22/1998 5/24/2000,
65 FR 33460
 
Waiver of NOX control requirements. Doña Ana County (part), marginal ozone nonattainment area 10/1/1997 2/8/2002,
67 FR 6152
 
Revision for Attainment, and Maintenance Plan of SO2 Standards Portion of Grant County, this portion is restricted to a 3.5 mile radius around the Kennecott Copper Corporation (now owned by the Phelps Dodge Corporation and called the Hurley smelter) and land above 6470 feet Mean Sea Level within an 8 mile radius of the Hurley Smelter/Concentrator in Hurley 2/21/2003 9/18/2003,
68 FR 54676
 
Contingency Measures Plan Portion of Grant County, this portion is restricted to a 3.5 mile radius around the Kennecott Copper Corporation (now owned by the Phelps Dodge Corporation and called the Hurley smelter) and land above 6470 feet Mean Sea Level within an 8 mile radius of the Hurley Smelter/Concentrator in Hurley 2/21/2003 9/18/2003,
68 FR 54676
 
Maintenance plan for carbon monoxide—Albuquerque/Bernalillo County, New Mexico: Update of carbon monoxide budgets using MOBILE6 Bernalillo County 2/12/2003 10/9/2003,
68 FR 58280
 
Second 10-year maintenance plan (limited maintenance plan) for Albuquerque/Bernalillo County Bernalillo County 9/7/2004 7/21/2005,
70 FR 41963
 
Clean Air Action Plan and 8-hour ozone standard attainment demonstration for the San Juan County EAC area San Juan County 12/16/2004 8/17/2005,
70 FR 48285
 
New Mexico Visibility Protection Plan for Phase I, Part I of the Federal Visibility Requirements, August 8, 1986 Statewide 8/21/1986 1/27/2006,
71 FR 4490
 
New Mexico Visibility Protection Plan for Phase I, Part II of the Federal Visibility Requirements, September 9, 1992 Statewide 10/8/1992 1/27/2006,
71 FR 4490
 
Interstate transport for the 1997 ozone and PM2.5 NAAQS New Mexico 9/17/2007 6/10/2010 Revisions to prohibit significant contribution to nonattainment in any other state.
Approval for revisions to prohibit interference with maintenance and PSD measures in any other state.
Interstate transport for the 1997 ozone and PM2.5 NAAQS New Mexico 9/17/2007 11/26/2010,
75 FR 72688
Revisions to prohibit interference with maintenance and PSD measures in any other state.
Sunland Park 1997 8-Hour Ozone Maintenance Plan Sunland Park, NM 5/7/2007 5/16/2011,
76 FR 28181
 
Air Pollution Episode Contingency Plan for New Mexico Statewide 7/7/1988 8/21/1990,
55 FR 34013
 
Infrastructure for the 1997 Ozone and 1997 PM2.5 NAAQS Statewide 12/10/2007,
3/3/2008
7/15/2011,
76 FR 41698
Approval for 110(a)(2)(A), (B), (C), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Infrastructure and Interstate Transport regarding noninterference with other states' programs for PSD for the 1997 and 2008 Ozone and the 1997 and 2006 PM2.5 NAAQS Bernalillo County 8/16/2010 8/19/2012,
77 FR 58032
Approval for 110(a)(2)(A), (B), (C), (D)(i)(II), (D)(ii), (E), (F), (G), (H), (J), (K), (L), and (M).
Regional Haze SIP under 40 CFR 51.309 Statewide (except Bernalillo County) 6/24/2011,
10/7/2013,
11/1/2013
11/27/2012,
77 FR 70693, 10/9/2014,
79 FR 60992
 
Interstate transport for the 1997 ozone and PM2.5 NAAQS Bernalillo County 7/30/2007 11/29/12,
77 FR 71119
Revisions to prohibit interference with measures required to protect visibility in any other State. Revisions to prohibit contribution to nonattainment in any other State approved 11/8/2010 (75 FR 68447).
Regional Haze SIP under 40 CFR 51.309 Bernalillo County 7/28/2011 11/29/2012,
77 FR 71119
 
Infrastructure for 2006 PM2.5 NAAQS Statewide, except for Bernalillo County and Indian country 6/12/2009 1/22/2013,
78 FR 4337
Additional approvals on 7/9/2013, 78 FR 40966 (110(a)(2)(D)(i)(I)) and 6/24/2015, 80 FR 36246, June 24, 2015 (110(a)(2)(D)(i)(II), visibility portion).
Letter of commitment for the New Mexico SIP for Minor NSR Public Notice Statewide (except Bernalillo County) 11/7/2012 3/11/2013,
78 FR 15296
Letter dated 11/7/2012 from NMED to EPA that commits the NMED Air Quality Bureau to providing notification on the NMED's website of all second 30-day public comment periods provided for under paragraph B of 20.2.72.206.
Second 10-year SO2 maintenance plan for Grant County Portion of Grant county 11/1/2013 7/18/2014,
79 FR 41904
 
Revision to satisfy the requirements of Clean Air Act 110(a)(2)(D)(i)(II) with respect to visibility for the 8-hour Ozone and PM2.5 NAAQS Statewide (except Bernalillo County) 10/7/2013,
11/1/2013
10/9/2014,
79 FR 60992
 
Infrastructure and Transport for the 2008 Pb NAAQS Statewide (except Bernalillo County) 9/9/2011 6/11/2015,
80 FR 33192
 
Infrastructure for the 2008 Ozone NAAQS Statewide, except for Bernalillo County and Indian country 8/27/2013 6/24/2015,
80 FR 36246
 
Infrastructure for the 2010 NO2 NAAQS Statewide, except for Bernalillo County and Indian country 3/12/2014 6/24/2015,
80 FR 36246
 
Infrastructure for the 2010 SO2 NAAQS Statewide, except for Bernalillo County and Indian country 2/14/2014 10/14/2015,
80 FR 61752
Does not address CAA 110(a)(2)(D)(i)(I).
Infrastructure and Interstate Transport for the 2008 Pb NAAQS Albuquerque-Bernalillo County 5/2/2012 12/3/2015,
80 FR 75637
 
Infrastructure and Interstate Transport for the 2010 SO2 NAAQS Albuquerque-Bernalillo County 6/11/2015 2/17/2016,
81 FR 7976
 
Infrastructure and Interstate Transport for the 2010 NO2 NAAQS Albuquerque-Bernalillo County 7/26/2013 2/17/2016,
81 FR 7981
 
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Statewide, excluding Bernalillo County 11/5/1992 3/10/2016,
81 FR 12599
 
Small Business Stationary Source Technical and Environmental Compliance Assistance Program Albuquerque/Bernalillo County 11/16/1992 3/10/2016,
81 FR 12599
 
New Mexico Progress Report for the State Implementation Plan for Regional Haze Statewide 3/14/2014 6/14/2017,
82 FR 27127
 
City of Albuquerque Clarification Letter on Minor NSR SIP City of Albuquerque—Bernalillo County 4/21/2016 6/29/2017,
82 FR 29421
 
City of Albuquerque Clarification Letter Providing Public Notices of Minor NSR to EPA City of Albuquerque-Bernalillo County 6/5/2016 6/29/2017,
82 FR 29421
 
City of Albuquerque Letter regarding Public Notice for Minor NSR City of Albuquerque-Bernalillo County 9/19/2016 6/29/2017,
82 FR 29421
 
City of Albuquerque Minor NSR Commitment Letter City of Albuquerque-Bernalillo County 12/20/2016 6/29/2017,
82 FR 29421
 
City of Albuquerque Progress Report for the State Implementation Plan for Regional Haze City of Albuquerque-Bernalillo County 6/24/2016 12/12/2017,
82 FR 58347
 
Infrastructure and interstate transport for the 2012 PM2.5 NAAQS Statewide 8/6/2015, 12/8/2015 3/22/2018,
83 FR 12493
SIPs adopted by: NMED and City of Albuquerque
Infrastructure for the 2015 Ozone NAAQS Statewide 9/24/2018, 11/1/2018 9/18/2019,
84 FR 49057
SIPs adopted by NMED and City of Albuquerque. Does not address CAA section 110(a)(2)(D)(i)(I).
Interstate Transport for the 2008 ozone NAAQS Statewide 10/10/2018,
10/4/2018
5/4/2020,
85 FR 26361
SIPs adopted by: NMED and City of Albuquerque-Bernalillo County. Addresses CAA section 110(a)(2)(D)(i)(I).
2017 Emissions Inventory and Emissions Statement for the 2015 Ozone NAAQS Sunland Park ozone nonattainment area 9/20/2020 3/7/2022,
87 FR 12592
 
Interstate Transport for the 2010 NO2 NAAQS Statewide 6/25/2021 8/29/2022,
87 FR 52688
 
Nonattainment New Source Review Requirements for the 2015 Ozone NAAQS Sunland Park portion of Doña Ana County in the El Paso-Las Cruces, TX-NM Marginal nonattainment area 8/21/2021 11/16/2022,
87 FR 68632
 

*** End EPA-Approved Nonregulatory Provisions and Quasi-Regulatory Measures in the New Mexico SIP***

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 April 28, 2025
  • 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.