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 Nevada 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 tables contain the EPA approved Nonregulatory Provisions and Quasi-Regulatory Measures in the Nevada 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:
Related Information
  • State-Wide Statutes and Regulations
  • Clark County
  • Lander County
  • Washoe County
  • Nonregulatory Provisions and Quasi-Regulatory Measures
  • Air Quality Implementation Plan for the State of Nevada
  • Nevada Revised Statutes
    • Title 0, Preliminary Chapter—General Provisions
    • Title 18, State Executive Department, Boards, Chapter 232A, Commissions and Similar Bodies
    • Title 23, Public Officers and Employees, Chapter 281A, Ethics in Government
    • Title 32, Revenue and Taxation
      • Chapter 365 Taxes on Certain Fuels for Motor Vehicles and Aircraft
      • Chapter 366, Tax on Special Fuel
    • Title 40, Public Health and Safety
      • Chapter 439, Administration of Public Health
    • Title 40, Public Health and Safety, Air Pollution
      • General Provisions
      • State Environmental Commission
      • Local Hearing Board
      • Provisions for Enforcement
      • Violations
      • Program for Control of Air Pollution
      • Miscellaneous Provisions
      • Penalties
      • Control of Emissions from Engines
    • Title 43, Public Safety; Vehicles; Watercraft
      • Chapter 481, Administration of Laws Relating to Motor Vehicles: Department of Motor Vehicles
      • Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases
        • Administration
        • Original and Renewal of Registration
        • Permits for Unregistered Motor Vehicles
        • Cancellation of Registration
        • Penalties
      • Chapter 484, Traffic Laws—Other Equipment

Air Quality Implementation Plan for the State of Nevada [1]

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
Section 1 - Legal authority State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b). Statutes approved into the SIP are listed at the end of this table.
Legal opinions concerning the plan State-wide 11/17/1972 38 FR 12702 (5/14/1973). See 40 CFR 52.1490(c)(4).
Section 2 - Control regulations State-wide, Clark County and Washoe County air districts, and certain city and county jurisdictions () Not applicable See paragraph (c) of 40 CFR 52.1470, above.
Section 3 - Air quality data summary (excluding subsection 3.2) State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b). An amended subsection 3.2 was submitted on 12/10/1976 and approved at 43 FR 26932 (8/21/1978).
Subsection 3.2 (SO2 Data) State-wide 12/10/1976 43 FR 26932 (8/21/1978) Superseded subsection 3.2 from the original SIP. See 40 CFR 52.1490(c)(12).
Section 4 - Emissions summary (excluding subsection 4.2) State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b). An amended subsection 4.2 was submitted on 12/10/1976 and approved at 43 FR 26932 (8/21/1978).
Subsection 4.2 (Exceptions) State-wide 12/10/1976 43 FR 26932 (8/21/1978) Superseded subsection 4.2 from the original SIP. See 40 CFR 52.1490(c)(12).
Section 5 - Control strategy (excluding subsection 5.1 and table 5.1) State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b). Errata sheet correcting page 5-21 was submitted by Nevada on 4/26/1972 and approved with the original SIP on 1/28/1972. See 40 CFR 52.1490(c)(1). Subsection 5.1 and table 5.1 was superseded by amended provisions at 43 FR 26932 (8/21/1978).
Subsection 5.1 (Approach) State-wide 12/10/1976 43 FR 26932 (8/21/1978) Superseded subsection 5.1 from the original SIP. See 40 CFR 52.1490(c)(12).
Table 5.1 (Classification of regions) State-wide 12/10/1976 43 FR 26932 (8/21/1978) Superseded table 5.1 from the original SIP. See 40 CFR 52.1490(c)(12).
Table 5.2 (Set 1 Pollutants) Clark County 12/10/1976 43 FR 26932 (8/21/1978) Specifies SO2 control strategy analysis for Clark County. See 40 CFR 52.1490(c)(12).
Nevada State Implementation Plan for Interstate Transport to Satisfy the Requirements of Clean Air Act 110(a)(2)(D)(i) for the 8-hour Ozone and PM2.5 NAAQS Promulgated in July 1997 (January 31, 2007) State-wide 2/5/2007 72 FR 41629 (7/31/2007) See 40 CFR 52.1490(c)(64)(i)(A)(1).
Mason Valley #108 (Yerington) and Fernley Area #76 Air Quality Implementation Plan Mason Valley and Fernley Area 12/29/1978 46 FR 21758 (4/14/1981) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Letter from Michael L. Eckstein, P.E., Lyon County Engineer, 2/27/1979 Yerington and Fernley 7/24/1979 46 FR 21758 (4/14/1981) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Lander County Air Quality Improvement Plan Lander County 12/29/1978 46 FR 21758 (4/14/1981) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Resolution, County of Lander, May 3, 1979 Lander County 7/24/1979 46 FR 21758 (4/14/1981) See 40 CFR 52.1490(c)(16)(iv).
Carson Desert (#101 (Fallon) Air Quality Implementation Plan Carson Desert 12/29/1978 46 FR 21758 (4/14/1981) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Letter from Ben T. Bartlett, P.E., City Engineer, City of Fallon, 12/20/1978 City of Fallon 7/24/1979 46 FR 21758 (4/14/1981) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Winnemucca Segment (#70) Air Quality Implementation Plan Winnemucca Segment 12/29/1978 46 FR 21758 (4/14/1981) TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). TSP plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Letter from Leslie F. Harmon, Councilman, City of Winnemucca, 11/11/1979 City of Winnemucca 7/24/1979 46 FR 21758 (4/14/1981) Relates to paving schedule to reduce TSP emissions. See 40 CFR 52.1490(c)(16)(iv).
Redesignation Request and Maintenance Plan for the National Sulfur Dioxide Standard - Central Steptoe Valley Central Steptoe Valley, White Pine County 2/14/1995 67 FR 17939 (4/12/2002) Sulfur dioxide redesignation request and maintenance plan. See 40 CFR 52.1490(c)(39)(i)(A).
Supplement to Maintenance Plan for the National Sulfur Dioxide Standard - Central Steptoe Valley Central Steptoe Valley, White Pine County 2/27/2002 67 FR 17939 (4/12/2002) Supplement consists of a letter from Allen Biaggi, Administrator, NDEP, to Wayne Nastri, EPA Region IX Regional Administrator, dated 2/27/2002. See 40 CFR 52.1490(c)(40)(i)(A).
Las Vegas Valley Air Quality Implementation Plan, 12/5/1978 Las Vegas Valley, Clark County 12/29/1978 46 FR 21758 (4/14/1981) Carbon monoxide, photochemical oxidant, and TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). The plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Two memoranda of understanding between Clark County, the Health District, and the Transportation Policy Committee Las Vegas Valley, Clark County 7/24/1979 46 FR 21758 (4/14/1981) Amendments to the Las Vegas Valley Air Quality Implementation Plan, 12/5/1978. See 40 CFR 52.1490(c)(16)(v).
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Revised 11/18/1980 (excluding Clark County Air Pollution Control Regulations) Las Vegas Valley, Clark County 4/4/1981 47 FR 15790 (4/13/1982) Updates Las Vegas Valley Air Quality Implementation Plan, 12/5/1978, for carbon monoxide, ozone and TSP to respond to conditions placed on approval. See 40 CFR 52.1490(c)(23)(i). Clark County air pollution control regulations were included as appendix C to the plan but were not approved as part of the plan.
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Update, 6/1/1982 Las Vegas Valley, Clark County 6/23/1982 49 FR 44208 (11/5/1984) Submitted as required in response to EPA's approval of request for extension of CO attainment date to 1987. See 40 CFR 52.1490(c)(32).
Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Post 1982 Update, July 1984 Las Vegas Valley, Clark County 1/11/1985 51 FR 29923 (8/21/1986) Submitted as required in response to EPA's approval of request for extension of ozone attainment date to 1987. In addition to the plan itself, the approval includes an emissions inventory for 1995, transmitted by letter dated 3/14/1986. See 40 CFR 52.1490(c)(33)(i)(A).
Emissions Inventory for 1995 Las Vegas Valley, Clark County 3/14/1986 51 FR 29923 (8/21/1986) Supplements the Air Quality Implementation Plan, Las Vegas Valley, Clark County, Nevada, Post 1982 Update, 7/1984. See 40 CFR 52.1490(c)(33)(ii)(A).
Ozone Redesignation Request and Maintenance Plan, Clark County, Nevada (March 2011) Clark County, Nevada: that portion of Clark County that lies in hydrographic areas 164A, 164B, 165, 166, 167, 212, 213, 214, 216, 217, and 218, but excluding the Moapa River Indian Reservation and the Fort Mohave Indian Reservation 4/11/2011 78 FR 1149, 1/8/2013 Approval includes appendices A, B, and C. Relates to the 1997 8-hour ozone standard.
Revision to Motor Vehicle Emissions Budgets in Ozone Redesignation Request and Maintenance Plan: Clark County, Nevada (October 2018) Clark County, Nevada: That portion of Clark County that lies in hydrogeographic areas 164A, 164B, 165, 166, 167, 212, 213, 214, 216, 217, and 218, but excluding the Moapa River Indian Reservation and the Fort Mohave Indian Reservation 10/31/2018 84 FR 44699, 8/27/2019 Conditional approval of revised emission inventory and budgets. Includes a State commitment to revise the budgets within one year.
Revision to Motor Vehicle Emissions Budgets for the 1997 Ozone NAAQS, Clark County, Nevada (August 2020) Clark County, Nevada: That portion of Clark County that lies in hydrogeographic areas 164A, 164B, 165, 166, 167, 212, 213, 214, 216, 217, and 218, but excluding the Moapa River Indian Reservation and the Fort Mohave Indian Reservation 9/30/2020 86 FR 59643, 10/28/2021 Submitted by NDEP electronically on September 30, 2020, as an attachment to a letter dated September 25, 2020. Approval of the 2020 Ozone Maintenance Plan Revision removes the condition placed on the approval of the 2018 Ozone Maintenance Plan Revision.
Revision to Nevada 2015 Eight-Hour Ozone Plan, Emissions Inventory Requirement for the Las Vegas Valley Nonattainment Area, Clark County, NV (October 15, 2020) Las Vegas Valley, Clark County 10/15/2020 87 FR 68057, 11/14/2022 Adopted by the Clark County Board of County Commissioners on September 1, 2020. Submitted by NDEP electronically on October 15, 2020, as an attachment to a letter dated October 8, 2020. Approval of the Base-Year Emissions Inventory for the 2015 Eight Hour ozone NAAQS.
Revision to the Nevada State Implementation Plan for the 2015 Ozone NAAQS: Nonattainment Major NSR Requirements: Las Vegas Valley Nonattainment Area Las Vegas Valley, Clark County 8/5/2021 89 FR 37137, 5/6/2024 This is an approval of Clark County's certification that the existing Nonattainment New Source Review program is at least as stringent as the requirements of 40 CFR 51.165 for the 2015 ozone NAAQS.
PM-10 State Implementation Plan for Clark County, June 2001 Las Vegas Valley, Clark County 7/23/2001 69 FR 32273 (6/9/04) Adopted 6/19/01. PM-10 nonattainment plan. Approval covers chapter 3, chapter 4 (excluding pages 4-125 and 4-126), chapters 5 through 7, appendices A through E, appendix J, and appendices L through N. All rules and regulations approved in appendix G have been superseded by subsequent EPA approvals of amended regulations. See 40 CFR 52.1490(c)(42)(i)(A)(1).
Pages 4-125 and 4-126 and appendix R (of the PM-10 State Implementation Plan for Clark County) Las Vegas Valley, Clark County 11/19/2002 69 FR 32273 (6/9/04) Replacement pages and an additional appendix (i.e., Appendix R - Documentation on Residential Wood Combustion Control Measures") to the PM-10 State Implementation Plan for Clark County. See 40 CFR 52.1490(c)(44)(i)(A)(1).
Redesignation Request and Maintenance Plan for Particulate Matter (PM10), Clark County, Nevada (August 2012) Las Vegas Valley, Clark County 9/7/12 79 FR 60080 (10/6/14) Excludes appendix B ("Documentation of the Public Review Process").
State of Nevada State Implementation Plan for an Enhanced Program for the Inspection and Maintenance of Motor Vehicles for Las Vegas Valley and Boulder City, Nevada, revised March 1996 Portions of Clark County 3/20/96 69 FR 56351 (9/21/04) I/M SIP. Approval includes the cover page through page 15, appendix 1 (only the Nevada attorney general's opinion and memorandum dated 11/15/93 and 6/29/1994, respectively), and appendices 2 and 9. See 40 CFR 52.1490(c)(46)(i)(A)(1).
NV2000 Analyzer Electronic Data Transmission Equipment Specifications (June 15, 2000) Parts of Clark County 1/30/2002 69 FR 56351 (9/21/04) Included in approval of I/M program for Las Vegas Valley and Boulder City. See 40 CFR 52.1490(c)(48)(ii)(A)(1).
Contract between Nevada Department of Motor Vehicles and MD LaserTech for on-road testing services, dated January 15, 2002 Parts of Clark County 6/4/2002 69 FR 56351 (9/21/04) Included in approval of I/M program for Las Vegas Valley and Boulder City. See 40 CFR 52.1490(c)(49)(ii)(A)(1).
Carbon Monoxide State Implementation Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada, August 2000 Las Vegas Valley, Clark County 8/9/00 69 FR 56351 (9/21/04) CO nonattainment plan. Adopted on 8/1/00. Approval includes the following sections within which certain exceptions are noted but excluding all sections not specifically cited: chapters 1 through 8 (with the exception of chapter 7, subsection 7.2.2, "Contingency Measures"); appendix A, "Emissions Inventory", sections 1 through 7, and section 8-"Annexes" (with the exception of appendix E, "Quality Assurance/Quality Control"); appendix B, "Transportation Documentation", section 1; appendix D, "Regulations, Policies and Public Participation Documentation", section 1-"Cleaner Burning Gasoline (CBG) Regulations and Supporting Documentation" (with the exception of District Board of Health of Clark County Air Pollution Control Regulations section 54 as adopted on April 22, 1999), section 2, section 3, section 4-"Nevada Administrative Code, Chapter 445B: Technician Training and Licensing" (with the exception of NAC 445B.485-445B.487, 445B.489-445B.493, and 445B.495-445B.498), and sections 5 through 9; and appendix E, "Supplemental Technical Support Documentation", sections 1 through 4, and 7. See 40 CFR 52.1490(c)(47)(i)(A)(1).
Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada, October 2005 Las Vegas Valley, Clark County 2/14/06 71 FR 44587 (8/7/06) Update to 2000 CO nonattainment plan. Adopted by Clark County on 10/4/05. Approval did not include section 7.3 (page 7-2), "Mobile Source Emissions Budget"). See 40 CFR 52.1490(c)(57)(i)(A)(1).
Section 7.3 (page 7-2), "Mobile Source Emissions Budget") of the Carbon Monoxide State Implementation Plan Revision, Las Vegas Valley Nonattainment Area, Clark County, Nevada Las Vegas Valley, Clark County 5/12/06 71 FR 44587 (8/7/06) Replacement section for 2005 CO Plan. Adopted by Clark County on 5/2/06. See 40 CFR 52.1490(c)(58)(i)(A)(1).
Carbon Monoxide Redesignation Request and Maintenance Plan, Las Vegas Valley Nonattainment Area, Clark County, Nevada (September 2008), excluding the appendices Las Vegas Valley, Clark County 9/18/2008 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(73)(ii)(B).
Resolution of the Clark County Board of Commissioners Adopting the Clark County Carbon Monoxide Redesignation Request and Maintenance Plan, adopted by the Clark County Board of Commissioners on September 2, 2008 Las Vegas Valley, Clark County 9/18/2008 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(73)(ii)(A).
Second 10-year Carbon Monoxide Limited Maintenance Plan, Las Vegas Valley Maintenance Area, Clark County, Nevada (May 2019) Las Vegas Valley, Clark County 6/18/2019 86 FR 58579 (10/22/2021) Fulfills requirement for second ten-year maintenance plan.
Letter from Anthony Lesperance, Director, Nevada Department of Agriculture, to Lewis Wallenmeyer, Director, Clark County Department of Air Quality and Environmental Management, dated June 22, 2010 Las Vegas Valley, Clark County 8/30/10 75 FR 59090 (9/27/10) See 40 CFR 52.1490(c)(75). Letter sets forth the Nevada Department of Agriculture's commitment to seek reinstatement of the Low RVP wintertime gasoline requirement in Clark County if necessary under the Las Vegas Valley Carbon Monoxide Maintenance Plan to address future carbon monoxide violations.
Clark County Transportation Conformity Plan (January 2008) Portions of Clark County 4/1/2008 73 FR 66182 (11/7/2008) 40 CFR 52.1490(c)(72)(i)(A).
Correspondence dated March 6, 2007 from the Nevada Department of Motor Vehicles to the Nevada Division of Environmental Protection Portions of Clark County and Washoe County 5/11/2007 73 FR 38124 (7/3/2008) The letter describes an upgrade to the NV2000 emission analyzer to make emissions testing possible on motor vehicles containing a certified on-board diagnostic system which uses controller area network communication. See 40 CFR 52.1490(c)(71)(ii)(A)(1).
Truckee Meadows Air Quality Implementation Plan, 12/6/1978 Truckee Meadows, Washoe County 12/29/1978 46 FR 21758 (4/14/1981) Carbon monoxide, photochemical oxidant, and TSP nonattainment plan. See 40 CFR 52.1490(c)(14)(iii). The plan was approved with conditions, but conditions were revoked at 47 FR 15790 (4/13/1982).
Request for Extension of the CO Attainment Date for the Truckee Meadows CO Nonattainment Area Truckee Meadows, Washoe County 8/19/1980 46 FR 45605 (9/14/1981) See 40 CFR 52.1490(c)(20).
Resolution of the Washoe Council of Governments adopted 8/28/1981 and Endorsement of the State Environmental Commission dated 10/15/1981 Truckee Meadows, Washoe County 11/17/1981 47 FR 15790 (4/13/1982) Commitments satisfy a condition placed on approval of the 1978 Truckee Meadows Air Quality Implementation Plan. See 40 CFR 52.1490(c)(24)(ii).
Truckee Meadows Air Quality Implementation Plan (AQIP), 1982 Update (Revised) Truckee Meadows, Washoe County 9/14/83 49 FR 31683 (8/8/1984) CO nonattainment plan. Attainment and RFP demonstrations and the Legally Enforceable Measures portions of the plan were not included in the approval. See 40 CFR 52.1490(c)(26)(ii).
Maintenance Plan for the Washoe County 8-Hour Ozone Attainment Area (April 2007), excluding appendices Washoe County 5/30/2007 73 FR 3389 (1/18/2008) CAA section 110(a)(1) maintenance plan. See 40 CFR 52.1490(c)(65)(i)(A)(1).
Redesignation Request and Maintenance Plan for the Truckee Meadows Carbon Monoxide Non-Attainment Area (September 2005), excluding appendices B, C, and D Truckee Meadows, Washoe County 11/4/05 73 FR 38124 (7/3/2008) See 40 CFR 52.1490(c)(69)(i)(A)(2).
Second 10-Year Maintenance Plan for the Truckee Meadows 8-Hour Carbon Monoxide Attainment Area, August 28, 2014 Truckee Meadows, Washoe County 11/7/14 81 FR 59498,8/30/16) Fulfills requirement for second ten-year maintenance plan. Includes motor vehicle emissions budgets for 2015, 2020, 2025 and 2030.
Basic I/M Performance Standard Portions of Washoe County 11/2/06 73 FR 38124 (7/3/2008) See 40 CFR 52.1490(c)(70)(i)(A)(1) and (c)(70)(ii)(A)(1).
Washoe County District Board of Health Meeting, September 28, 2006, Public Hearing-State Implementation Plan (SIP) Portions of Washoe County 11/2/06 73 FR 38124 (7/3/2008) See 40 CFR 52.1490(c)(70) (i)(A)(1)(i). "Basic Program-Inspection and Maintenance (I/M) of Motor Vehicles - Truckee Meadows Planning Area, Nevada;" to Wit: Basic Inspection and Maintenance (I/M) Performance Standard.
State Implementation Plan for a Basic Program for the Inspection and Maintenance of Motor Vehicles for the Truckee Meadows Planning Area, Nevada (June 1994), including the cover page through page 9, appendix 1, appendix 2 (only the certificate of compliance and Nevada attorney general's opinion), and appendices 3, 6, 8, and 10 Portions of Washoe County 6/3/1994 73 FR 38124 (7/3/2008) See 40 CFR 52.1490(c)(68).
Revisions to the Nevada Particulate Matter (PM10) State Implementation Plan for the Truckee Meadows Air Basin (August 2002), Section V; Section VI, Table 4; and Appendix B, Tables 1-2 and 1-3 only Truckee Meadows, Washoe County 8/5/2002 80 FR 76232, 12/8/15 Approval of the portion of the 2002 PM10 Attainment Plan that demonstrates implementation of best available control measures in compliance with section 189(b)(1)(B) of the Clean Air Act.
Redesignation Request and Maintenance Plan for the Truckee Meadows 24-Hour PM10 Nonattainment Area (August 28, 2014) Truckee Meadows, Washoe County 11/7/14 80 FR 76232, 12/8/15  
Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 7/24/1979 47 FR 27065 (6/23/1982) Carbon monoxide nonattainment plan. Also, includes elements related to photochemical oxidant. See 40 CFR 52.1490(c)(16)(vii). The plan was approved with conditions, but conditions were revoked at 49 FR 6897 (2/24/1984).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 12/9/1982 49 FR 6897 (2/24/1984) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Emission reduction estimates and/or changes in vehicular activity for the adopted control measures; (ii) A modeling analysis indicating 1982 attainment; (iii) Documentation of the modeling analysis including air quality, traffic and meteorological data; (iv) Evidence of implementation and/or future commitments for the adopted control measures; and (v) Appendix of previous reports, measured data and other official correspondence including: (A) Resource commitments from the responsible agencies for implementing the RFP, (B) 1979 and 1980 Annual Reports for the Lake Tahoe Air Basin, and (C) 1981 Nevada Air Quality Report. See 40 CFR 52.1490(c)(27).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 12/16/1982 49 FR 6897 (2/24/1984) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Additional evidence of commitment to the control evidence by the responsible state and/or local agencies; and (ii) Additional supporting documentation for the 1982 attainment modeling analysis which included revised technical data on measured and modeled CO traffic volumes, and a revised narrative on the calibration constant and the impacts to the model. See 40 CFR 52.1490(c)(28).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 1/28/83 49 FR 6897 (2/24/1984) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) Response to EPA's preliminary evaluation, specifying documentation for calibrating the model, the mobile source emission factors, and additional traffic data; (ii) Conversion factors for the model; and (iii) A revised 1982 attainment modeling analysis and supporting documentation including: (A) 1979, 1980-82 traffic data for the Stateline Area, (Appendix A); (B) Stateline Cold Start/Hot Start Analysis, (Appendix B); (C) Portions of the Highway 50 Corridor Study, June 1979 (Appendix C); (D) Reference from Transportation and Traffic Engineering Handbook, (1979), (Appendix D); and (E) Revised Caline 3 and Mobile 2 modeling analysis using both 27% and 50% cold start factors, (Appendix E). See 40 CFR 52.1490(c)(29).
Amendments to the Lake Tahoe Basin Nonattainment Area Plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 5/5/83 49 FR 6897 (2/24/1984) Submitted in response to conditions placed on approval of 1979 Lake Tahoe Plan. Amendments include: (i) "Stateline, Nevada, 1983 Carbon Monoxide Study" - a traffic, ambient air monitoring and predictive modeling report; and (ii) A revised analysis of the Caline 3 model verifying 1982 attainment, based on data collected in February and March 1983. See 40 CFR 52.1490(c)(30).
Carbon Monoxide Redesignation Request and Limited Maintenance Plan for the Nevada Side of the Lake Tahoe Basin, October 2003 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/2003 68 FR 69611 (12/15/2003) Adopted on 9/18/2003. See 40 CFR 52.1490(c)(45)(i)(A)(1). Approval includes: (1) Attainment year (2001) emissions inventory, monitoring network and verification of continued attainment, and contingency plan, including commitments to follow maintenance plan contingency procedures by the Nevada Division of Environmental Protection, the Tahoe Metropolitan Planning Organization, the Nevada Department of Transportation, and the Washoe County District Health Department.
Transmittal Letter for the Carbon Monoxide Redesignation Request and Limited Maintenance Plan for the Nevada Side of the Lake Tahoe Basin, October 2003 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/2003 68 FR 69611 (12/15/2003) See 40 CFR 52.1490(c)(45)(i)(B). Includes a State commitment to track CO concentrations and to adopt, submit as a SIP revision, and implement expeditiously any and all measures to achieve the level of CO emissions reductions needed to maintain the CO NAAQS in the event that an exceedance of the CO NAAQS is monitored, and to work with the involved jurisdictions to ensure that sufficient measures are adopted and implemented in a timely fashion to prevent a violation.
Addendum to the October 27, 2003 letter of transmittal of the redesignation request and maintenance plan Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 10/27/2003 68 FR 69611 (12/15/2003) See 40 CFR 52.1490(c)(45)(i)(C). Includes emissions projections for on-road motor vehicles through 2016.
2012 Revision to the Nevada State Implementation Plan for Carbon Monoxide, April 2012 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 4/3/2012 82 FR 26351 (6/7/2017) Adopted on 4/3/2012. Approval excludes sections 3.2.4 and 4. With 2016 supplement, fulfills requirement for second ten-year maintenance plan.
2016 Supplement to Nevada's 2nd 10-Year CO Limited Maintenance Plan at Lake Tahoe, August 26, 2016 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 8/26/2016 82 FR 26351 (6/7/2017) Adopted on 8/26/2016. Approval includes revised sections 3.2.4 and 4 (alternative CO monitoring strategy and contingency plan), 2011 emissions inventory and 2024 projected emissions inventory (Attachment A), evidence of public participation (Attachment B) and revised table of contents for 2012 submittal (Attachment F). Excludes Attachments C, D and E.
2012 Revision to the Nevada State Implementation Plan for Carbon Monoxide, April 2012 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 4/3/2012 82 FR 13235 (3/10/2017) Adopted on 4/3/2012. Approval excludes sections 3.2.4 and 4. With 2016 supplement, fulfills requirement for second ten-year maintenance plan.
2016 Supplement to Nevada's 2nd 10-Year CO Limited Maintenance Plan at Lake Tahoe, August 26, 2016 Nevada portion of Lake Tahoe Basin - portions of Carson City, Douglas and Washoe counties 8/26/2016 82 FR 13239 (3/10/2017) Adopted on 8/26/2016. Approval includes revised sections 3.2.4 and 4 (alternative CO monitoring strategy and contingency plan), 2011 emissions inventory and 2024 projected emissions inventory (Attachment A), evidence of public participation (Attachment B) and revised table of contents for 2012 submittal (Attachment F). Excludes Attachments C, D and E.
Section 6 - Emergency episode plan (excluding subsections 6.1.4, 6.5.2.2; tables 6.1, 6.2 and 6.3; Air Pollution Episode Notice and; Episode Communication Checklist) State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b). Subsections 6.1.4, 6.5.2.2; tables 6.1, 6.2 and 6.3; Air Pollution Episode Notice and; Episode Communication Checklist from the original SIP were superseded by amended provisions approved at 45 FR 46384 (7/10/1980).
Subsections 6.1.4 (Emergency Episode Criteria) and 6.5.2.2 (Episode Actions); table 6.1 (Episode stage definitions), table 6.2 (Stage 1 episode, Stage 2 episode, and Stage 3 episode), and table 6.3 (Source list); Air Pollution Episode Notice and; Episode Communication Checklist State-wide 12/29/1978 45 FR 46384 (7/10/1980) Amends provisions from original SIP. See 40 CFR 52.1490(c)(14)(i).
Section 7 - Compliance schedule State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b).
Section 8 - Source surveillance State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b).
Section 9 - Review of new sources and modifications State-wide 1/28/1972 37 FR 10842 (5/31/1972) See 40 CFR 52.1490(b).
Section 10 - State of Nevada Ambient Air Quality Monitoring and Surveillance State-wide 6/24/1980 46 FR 40512 (8/10/1981) See 40 CFR 52.1490(c)(19)(i).
Section 11 - Intergovernmental Consultation State-wide 8/30/12 77 FR 64737 (10/23/12) Submitted as attachment D to NDEP's August 30, 2012 SIP revision submittal.
Attachment D - Inter-Local Agreement Supporting CAA 110(a)(2)(A)-(M) Requirements Washoe County 12/4/09 77 FR 64737 (10/23/12) Submitted as attachment D to NDEP's December 4, 2009 SIP revision submittal.
Section 12 - Resources State-wide 8/30/12 77 FR 64737 (10/23/12) Submitted as attachment A to NDEP's August 30, 2012 SIP revision submittal.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 Lead NAAQS, excluding appendices A-G for NDEP; and excluding the Washoe County District Board of Health Agenda, Minutes, Certificate of Adoption, Cover Letter to NDEP, and Proof of Publication State-wide, within NDEP jurisdiction and Washoe County 10/12/11 79 FR 15697(3/21/14) "Infrastructure" SIP for NDEP and Washoe County for the 2008 Pb standard.
Clark County Portion of Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 Lead NAAQS, excluding Cover Letter to NDEP and Clark County Air Quality Regulations Clark County 7/23/12 79 FR 15697 (3/21/14) "Infrastructure" SIP for Clark County for the 2008 Pb standard.
State Implementation Plan Revision for Lead State-wide 11/17/1981 48 FR 6105 (2/10/83) Lead (Pb) SIP. See 40 CFR 52.1490(c)(24)(v).
State Implementation Plan Revision for Ambient Lead in Las Vegas Valley, Clark County, Nevada, 2/11/1980 Las Vegas Valley, Clark County 6/24/1980 47 FR 28374 (6/30/1982) Lead (Pb) SIP. See 40 CFR 52.1490(c)(19)(iii).
Adopted Lead Implementation Plan for the Truckee Meadows Basin, 4/26/1984 Truckee Meadows, Washoe County 5/30/1984 49 FR 26736 (6/29/1984) Lead (Pb) SIP. See 40 CFR 52.1490(c)(31)(i).
Enclosure 1 - CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for 8-Hour Ozone State-wide, within NDEP jurisdiction 2/1/2008 77 FR 64737 (10/23/12) "Infrastructure" SIP for the 1997 8-Hour ozone standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Enclosure 1 - CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for PM2.5 State-wide, within NDEP jurisdiction 2/26/2008 77 FR 64737 (10/23/12) "Infrastructure" SIP for the 1997 PM2.5 standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Enclosure 1-CAA 110(a)(2)(A)-(M) Requirements in the Current Nevada State Implementation Plan (SIP) for PM2.5 State-wide, within NDEP jurisdiction 9/15/09 77 FR 64737 (10/23/12) "Infrastructure" SIP for the 2006 PM2.5 standard. Enclosures (2) and (3) include copies of the regulatory and statutory provisions previously approved in the Nevada SIP.
Attachment A - Current CAA 110(a)(2)(A)-(M) Requirements in the Washoe County Portion of the Nevada PM2.5 SIP Washoe County 12/04/09 77 FR 64737 (10/23/12) Attachment B includes Washoe County regulations, that are addressed in separate rulemakings. Attachment C is the PSD delegation agreement between Washoe County District Health Department and EPA Region IX. Attachment D ("Inter-Local Agreement Supporting CAA 110(a)(2)(A)-(M) Requirements") is approved into the SIP and listed separately in this table.
Revisions to Nevada's Clean Air Act Section 110(a)(2) Plan Submittals as of July 2012 (August 2012), excluding attachments A through D State-wide 8/30/2012 77 FR 64737 (10/23/2012) Attachment A ("Section 12-Resources"), the individual statutory provisions in attachment B ("Statutes for Inclusion in Nevada's ASIP"), and attachment D ("Section 11 - Intergovernmental Consultation") are listed separately in this table. Attachment C was submitted for information only and not for incorporation into Nevada's SIP.
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide 6/28/1994 61 FR 4901 (2/9/1996) See 40 CFR 52.1490(c)(34)(i)(A).
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2008 ozone NAAQS, excluding appendices A-F for NDEP; excluding the cover letter to NDEP and attachments A and B for Clark County; and excluding the cover letter to NDEP and Attachments A and B for Washoe County State-wide 12/20/2012 80 FR 67662 (11/3/2015) "Infrastructure" SIP for NDEP, Clark County and Washoe County for the 2008 8-hour ozone standard.
Supplement to the Nevada Division of Environmental Protection Portion of the Nevada "Infrastructure" SIP for the 2008 Ozone NAAQS: CAA § 110(a)(2)(D)(i)(I), Interstate Transport; excluding the cover letter to EPA Region 9 and attachments A and 2 State-wide 3/25/2016 81 FR 9165 (2/3/2017) Interstate transport supplement to the "Infrastructure" SIP for NDEP, Clark County and Washoe County for the 2008 8-hour ozone standard.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 nitrogen dioxide NAAQS, excluding appendices A-G for NDEP; excluding the cover letter to NDEP and attachments A-C for Clark County; and excluding the cover letter to NDEP, Washoe County portion of Nevada's State Implementation Plan for the 2010 nitrogen dioxide NAAQS, and attachments A and B for Washoe County NDEP jurisdiction and Clark County 1/18/2013 80 FR 67662 (11/3/2015) "Infrastructure" SIP for NDEP and Clark County for the 2010 1-hour nitrogen dioxide standard.
Washoe County Portion of Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 nitrogen dioxide NAAQS, excluding cover letter to NDEP and attachments A-B Washoe County 3/15/2013 80 FR 67662 (11/3/2015) "Infrastructure" SIP for Washoe County for the 2010 1-hour nitrogen dioxide standard.
Nevada's Clean Air Act § 110(a)(1) and (2) State Implementation Plan for the 2010 sulfur dioxide NAAQS, excluding the cover letter and appendices A-E for NDEP; excluding the cover letter to NDEP and attachments A-C for Clark County; and excluding the cover letter to NDEP, attachments A-C, and public notice information for Washoe County State-wide 6/3/2013 80 FR 67662 (11/3/2015) "Infrastructure" SIP for NDEP, Clark County and Washoe County for the 2010 1-hour sulfur dioxide standard.
The Nevada Division of Environmental Protection Portion of the Nevada State Implementation Plan for the 2012 Annual Primary Fine Particulate Matter NAAQS, excluding the cover letter; the part addressing the visibility requirements of CAA 110(a)(2)(D)(i)(II) on page 9; and Appendices A–D and F–I State-wide within NDEP jurisdiction 12/11/2015 88 FR 10044, 2/16/2023 NDEP “Infrastructure” SIP for the 2012 PM2.5 NAAQS.
The Clark County Portion of the State Implementation Plan to meet the PM2.5 SIP Requirements of the Clean Air Act Section 110(a)(2), excluding the cover letter to NDEP; the part of the submittal addressing the visibility requirements of CAA 110(a)(2)(D)(i)(II) on page 8; and Attachments A, B, and D Clark County 12/11/2015 88 FR 10044, 2/16/2023 Clark County “Infrastructure” SIP for the 2012 PM2.5 NAAQS.
The Washoe County Portion of the Nevada State Implementation Plan to Meet the PM2.5 Infrastructure SIP Requirements of Clean Air Act Section 110(a)(2), excluding the cover letter to NDEP and all Attachments and Appendices Washoe County 12/11/2015 88 FR 10044, 2/16/2023 Washoe County “Infrastructure” SIP for the 2012 PM2.5 NAAQS.
The Nevada Division of Environmental Protection Portion of the Nevada State Implementation Plan for the 2015 Ozone NAAQS: Demonstration of Adequacy, excluding the cover letter; the part addressing the requirements of CAA 110(a)(2)(D)(i)(I); and Appendices State-wide within NDEP jurisdiction 9/28/2018 88 FR 32120, 5/19/2023 NDEP “Infrastructure” SIP for the 2015 Ozone NAAQS.
The Clark County Portion of the State Implementation Plan to meet the Ozone Infrastructure SIP Requirement of Clean Air Act Section 110(a)(2), excluding the cover letter to NDEP; the part of the submittal addressing the requirements of CAA 110(a)(2)(D)(i)(I); and Attachment A Clark County 9/28/2018 88 FR 32120, 5/19/2023 Clark County “Infrastructure” SIP for the 2015 Ozone NAAQS.
The Washoe County Portion of the Nevada State Implementation Plan to Meet the Ozone Infrastructure SIP Requirements of Clean Air Act Section 110(a)(2), excluding the cover letter to NDEP the part of the submittal addressing the requirements of CAA 110(a)(2)(D)(i)(I), and all Attachments and Appendices Washoe County 9/28/2018 88 FR 32120, 5/19/2023 Washoe County “Infrastructure” SIP for the 2015 Ozone NAAQS.
Nevada Regional Haze State Implementation Plan (October 2009), excluding the BART determination for NOX at Reid Gardner Generating Station in sections 5.5.3, 5.6.3 and 7.2, which the EPA has disapproved State-wide 11/18/2009 77 FR 50936 (8/23/2012) Excluding Appendix A ("Nevada BART Regulation"). The Nevada BART regulation, including NAC 445B.029, 445B.22095, and 445B.22096, is listed above in 40 CFR 52.1470(c).
Nevada Regional Haze Plan 5-Year Progress Report State-wide 11/18/2014 82 FR 37020 (8/8/2017)  
Small Business Stationary Source Technical and Environmental Compliance Assistance Program State-wide 7/5/1995 61 FR 4901 (2/9/1996) See 40 CFR 52.1490(c)(35)(i)(A).

Nevada Revised Statutes

Title 0, Preliminary Chapter - General Provisions

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
0.039 "Person" defined 3/24/2006 71 FR 51766 (08/31/2006) See 40 CFR 52.1490(c)(59)(i)(A)(1).

Title 18, State Executive Department, Boards, Chapter 232A, Commissions and Similar Bodies

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
232A.020 Residency requirement for appointment; terms of members; vacancies; qualification of member appointed as representative of general public; gubernatorial appointee prohibited from serving on more than one board, commission or similar body 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 14, 2011, as published by the Legislative Counsel, State of Nevada, section 232A.020).

Title 23, Public Officers and Employees, Chapter 281A, Ethics in Government

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
281A.150 "Public employee" defined 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.150).
281A.160 "Public officer" defined 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 481A.160).
281A.400 General requirements; exceptions 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.400).
281A.410 Limitations on representing or counseling private persons before public agencies; disclosure required by certain public officers 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.410).
281A.420 Requirements regarding disclosure of conflicts of interest and abstention from voting because of certain types of conflicts; effect of abstention on quorum and voting requirements; exceptions 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 18, 2011, as published by the Legislative Counsel, State of Nevada, section 281A.420).

Title 32, Revenue and Taxation, Chapter 365, Taxes on Certain Fuels for Motor Vehicles and Aircraft

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
365.060 "Motor vehicle fuel" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Title 32, Revenue and Taxation, Chapter 366, Tax on Special Fuel

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
366.060 "Special fuel" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Title 40, Public Health and Safety

Chapter 439, Administration of Public Health

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
439.390 District board of health: Composition; qualifications of members 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B, and as an exhibit to attachment D, to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 27, 2011, as published by the Legislative Counsel, State of Nevada, section 439.390).

Title 40, Public Health and Safety, Air Pollution

General Provisions

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.105 Definitions 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.110 "Air contaminant" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.115 "Air pollution" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.120 "Commission" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.125 "Department" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.130 "Director" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.135 "Federal Act" defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.140 "Hazardous air pollutant" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.145 "Operating permit" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.150 "Person" defined 1/12/06 71 FR 51766 (8/31/06) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.155 "Source" and "indirect source" defined 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).

State Environmental Commission

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.200 Creation and composition; chairman; quorum; compensation of members and employees; disqualification; technical support 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.205 Department designated as State Air Pollution Control Agency 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.210 Powers of commission 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.220 Additional powers of commission 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.225 Power of commission to require testing of sources 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.230 Powers and duties of department 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.235 Additional powers of department 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.240 Power of representatives of department to enter and inspect premises 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.245 Power of department to perform or require test of emissions from stacks 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).

Local Hearing Board

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.275 Creation; members; terms 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.280 Attendance of witnesses at hearing; contempt; compensation 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).

Chapter 445B, Air Pollution: Provisions for Enforcement

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.300 Operating permit for source of air contaminant; notice and approval of proposed construction; administrative fees; failure of commission or department to act 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.310 Limitations on enforcement of federal and state regulations concerning indirect sources 6/26/2007 74 FR 15219 (4/3/2009) Nevada Revised Statutes (2003). See 40 CFR 52.1470(c)(66)(i)(A)(4).
445B.320 Approval of plans and specifications required before construction or alteration of structure 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.340 Appeals to commission: notice of appeal 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.350 Appeals to commission: hearings 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.360 Appeals to commission: appealable matters; action by commission; regulations 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).

Air Pollution: Violations

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.450 Notice and order by director; hearing; alternative procedures 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.460 Injunctive relief 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).

Air Pollution: Program for Control of Air Pollution

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.500 Establishment and administration of program; contents of program; designation of air pollution control agency of county for purposes of federal act; powers and duties of local air pollution control board; notice of public hearings; delegation of authority to determine violations and levy administrative penalties; cities and smaller counties; regulation of certain electric plants prohibited 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 28, 2011, as published by the Legislative Counsel, State of Nevada, section 445B.500).
445B.503 Local air pollution control board in county whose population is 700,000 or more: Cooperation with regional planning coalition and regional transportation commission; prerequisites to adoption or amendment of plan, policy or program 8/30/2012 77 FR 64737, 10/23/2012 Submitted in attachment B, and as an exhibit to attachment D, to NDEP's August 30, 2012 SIP revision submittal. (Nevada Revised Statutes, Volume 28, 2011, as published by the Legislative Counsel, State of Nevada, section 445B.503).
445B.510 Commission may require program for designated area 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.520 Commission may establish or supersede county program 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.530 Commission may assume jurisdiction over specific classes of air contaminants 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.540 Restoration of superseded local program; continuation of existing local program 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).

Air Pollution: Miscellaneous Provisions

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.560 Plan or procedure for emergency 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.570 Confidentiality and use of information obtained by Department; penalty 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.580 Officer of Department may inspect or search premises; search warrant 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.595 Governmental sources of air contaminants to comply with state and local provisions regarding air pollution; permit to set fire for training purposes; planning and zoning agencies to consider effects on quality of air 1/12/2006 71 FR 51766 (8/31/2006) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(4).
445B.600 Private rights and remedies not affected 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).
445B.610 Provisions for transition in administration 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).

Air Pollution: Penalties

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.640 Levy and disposition of administrative fines; additional remedies available; penalty 1/12/2006 72 FR 11 (01/2003/2007) Nevada Revised Statutes (2003). See 40 CFR 52.1490(c)(56)(i)(A)(8).

Chapter 445B, Air Pollution: Control of Emissions from Engines

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
445B.700 Definitions 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.705 "Approved inspector" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.710 "Authorized inspection station" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.715 "Authorized maintenance station" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.720 "Authorized station" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.725 "Commission" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.730 "Evidence of compliance" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.735 "Fleet station" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.737 "Heavy-duty motor vehicle" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.740 "Light-duty motor vehicle" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.745 "Motor vehicle" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.747 "Motor vehicle fuel" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.750 "Passenger car" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.755 "Pollution control device" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.757 "Special fuel" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.758 "Used motor vehicle" defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.759 Inapplicability to military tactical vehicles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.760 Authority of Commission to prescribe standards for emissions from mobile internal combustion engines; trimobiles; standards pertaining to motor vehicles to be approved by Department of Motor Vehicles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.765 Information concerning program for control of emissions from motor vehicles: Collection, interpretation and correlation; public inspection 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.770 Regulations of Commission: Control of emissions from motor vehicles; program for inspection and testing of motor vehicles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.775 Regulations of Commission: Requirements for licensing of stations by Department of Motor Vehicles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.780 Program for regulation of emissions from heavy-duty motor vehicles; equipment used to measure emissions; waiver from requirements of program 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.785 Regulations of Department of Motor Vehicles: Licensing of stations; performance of inspection and issuance of evidence of compliance; diagnostic equipment; fee, bond or insurance; informational pamphlet; distribution 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.790 Regulations concerning inspection of stations; grounds for denial, suspension or revocation of license of inspector or station 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.795 Compulsory program for control of emissions: Limitations 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.798 Authority of Department of Motor Vehicles, in larger counties, to conduct test of emissions from motor vehicle being operated on highway 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.800 Evidence of compliance: Requirements for registration, sale or long-term lease of used vehicles in certain counties 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.805 Evidence of compliance: Exemptions from requirements 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.810 State Department of Conservation and Natural Resources to provide assistance 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.815 Evidence of compliance: Duty of employees and agents of Department of Motor Vehicles; submission by owner or lessee of fleet 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.820 Installation and inspection of pollution control device 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.825 Exemption of certain classes of motor vehicles; waiver from provisions of NRS 445B.770 to 445B.815, inclusive 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.830 Fees to be paid to Department of Motor Vehicles; Pollution Control Account; expenditure of money in Account; quarterly distributions to local governments; annual reports by local governments; grants; creation and duties of advisory committee; submission and approval of proposed grants 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.832 Surcharge for electronic transmission of information: Authority to impose; inclusion as separate entry on form certifying emission control compliance; definition 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.834 Additional fee for form certifying emission control compliance: Retention of portion of fee by station performing inspection; definition 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.835 Administrative fine; hearing; additional remedies to compel compliance 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.840 Unlawful acts 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
445B.845 Criminal penalty; enforcement of provisions by peace officer; mitigation of offense 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Title 43, Public Safety; Vehicles; Watercraft

Chapter 481, Administration of Laws Relating to Motor Vehicles: Department of Motor Vehicles

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
481.019 Creation; powers and duties 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.023 Administration of laws by Department; exceptions 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.027 General functions of Department of Motor Vehicles and Department of Transportation respecting state highways 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.031 Office of Director of Department created 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.035 Director of Department: Appointment; classification; other employment prohibited; employment of deputies and staff 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.047 Appointment of personnel 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0473 Divisions of Department 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0475 Duties of Administrative Services Division 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.048 Division of Compliance Enforcement: Appointment and duties of investigators 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0481 Section for Control of Emissions From Vehicles and Enforcement of Matters Related to Use of Special Fuel: Creation; appointment and duties of investigators, officers and technicians 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.051 Powers and duties of Director: Generally 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0515 Powers and duties of Director: References to names of persons in documents and records 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.052 Powers and duties of Director: Adoption of definition of 'seasonal resident' by regulation 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.0535 Powers and duties of Director: Expenditure of appropriations to assist certain entities to purchase and obtain evidence; receipt and safekeeping of money 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.055 Department to keep main office in Carson City; maintenance of branch offices 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.057 Offices of Department: Extended hours of operation 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.063 Collection and deposit of fees for publications of Department and private use of files and records of Department; limitations on release and use of files and records; regulations 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.065 Acceptance of donations for programs for traffic safety 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.079 Money collected to be deposited in Motor Vehicle Fund; exception; dishonored payments; adjustment of deposits 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.081 Arrearage in tax, fee or assessment administered by Department: Department authorized to file certificate; certificate as lien; extension of lien 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.082 Arrearage in tax, fee or assessment administered by Department: Release or subordination of lien; certificate issued by Department as conclusive evidence 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.083 Money for administration of chapter; claims 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
481.087 Administrative expenses deemed cost of administration of operation of motor vehicles on public highways 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.029 Electric personal assistive mobility device defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Administration

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.155 Enforcement of provisions of chapter by Department, its officers and peace officers 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.160 Administrative regulations; branch offices; appointment of agents and designation of county assessor as agent; compensation of certain agents 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.162 Department to adopt regulations setting forth criteria for determination of whether person is farmer or rancher; presentation of evidence to Department 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.165 Director to provide forms 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.170 Records of Department concerning registration and licensing 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.171 List of registered owners to be provided for selection of jury; reimbursement of Department 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.173 Schedule for retention and disposition of certain records of Department 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.175 Validity of registration: Powers and duties of Department and registered dealers 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.180 Motor Vehicle Fund: Creation: deposits; interest and income; dishonored payments; distribution of money collected for basic governmental services tax; transfers 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.1805 Revolving Account for Issuance of Special License Plates: Creation; deposit of certain fees; use of money in Account; transfer of excess balance to State Highway Fund 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.181 Governmental services taxes: Certification of amount collected each month; distribution 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.183 Motor Vehicle Revolving Account: Creation; use; deposits 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.186 Certain odometers deemed to register mileage reflected on odometer plus 100,000 miles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.187 Department authorized to enter into written agreements for periodic payment of delinquent taxes or fees; regulations 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.188 Waiver of penalty or interest for failure timely to file return or pay tax, penalty or fee in certain circumstances 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Original and Renewal of Registration

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.205 Registration required for certain vehicles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.206 Periods of registration for motor vehicles; exceptions 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.208 Registration of leased vehicles by long-term lessor or long-term lessee 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.210 Exemptions from registration 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.215 Application for registration 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.216 Department may authorize new vehicle dealer to accept applications for registration and transfer of registration of new motor vehicles and to issue certificates of registration; duties of dealer; prohibited acts; regulations 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.220 Application for specially constructed, reconstructed, rebuilt or foreign vehicle; certificate of inspection; charge for inspection 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.225 Collection of sales or use tax upon application for registration of certain vehicles purchased outside this State; payment of all applicable taxes and fees required for registration; refund of tax erroneously or illegally collected 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.230 Grounds requiring refusal of registration 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.235 Registration indexes and records; assignment of registration number by registered dealer 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.240 Issuance of certificates of registration and title by Department or registered dealer; period of validity of certificate 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.245 Contents of certificates of registration and title 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.255 Placement of certificate of registration; surrender upon demand of peace officer, justice of the peace or deputy of Department; limitation on conviction 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.260 Duties of Department of Motor Vehicles and its agents relative to registration of vehicle; issuance of certificate of title; fees and taxes 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.265 License plates issued upon registration; stickers, tabs or other devices issued upon renewal of registration; return of plates; fee for and limitations on issuance of special license plates 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.266 Manufacture of license plates substantially similar to license plates issued before January 1, 1982: Written request; fee; delivery; duties of Department; retention of old plates authorized if requested plates contain same letters and numbers 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.267 License plates: Production at facility of Department of Corrections 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.268 License plates: Additional fee for issuance; deposit of fee 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.270 License plates: General specifications; redesign; configuration of special license plates designed, prepared and issued pursuant to process of direct application and petition 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2703 License plates: Samples; form; fee; penalty 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2705 License plates: Passenger cars and trucks 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.271 License plates: Decals; fees 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2715 License plates: Registrant entitled to maintain code if continuously renewed; exceptions; issuance of replacement plates with same code after expiration of registration; fee 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2717 License plates to be issued to automobile wreckers and operators of salvage pools 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.272 License plates: Motorcycles 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.274 License plates: Trailers 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.275 License plates: Display 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.280 Expiration and renewal of registration 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2805 Department not to renew registration if local authority has filed notice of nonpayment pursuant to NRS 484.444; fee for service performed by Department 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.2807 Requirements for registration if local government has filed notice of nonpayment pursuant to NRS 484.444 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.281 Authority of Department of Motor Vehicles to allow authorized inspection station or authorized station to renew certificates of registration; adoption of regulations 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.283 Change of name or place of residence: Notice to Department required; timing and contents of notice 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.285 Certificates, decals and number plates: Illegibility, loss, mutilation or theft; obtaining of duplicates or substitutes; fees and taxes 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
482.290 Assignment and recording of new number for identification of vehicle if old number destroyed or obliterated; fee; penalty for willful defacement, alteration, substitution or removal of number with intent to defraud 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Permits for Unregistered Motor Vehicles

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.385 Registration of vehicle of nonresident owner not required; exceptions; registration of vehicle by person upon becoming resident of this State; penalty; taxes and fees; surrender or nonresident license plates and registration certificate; citation for violation 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Cancellation of Registration

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.461 Failure of mandatory test of emissions from engines; notification; cost of inspection 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 482, Motor Vehicles and Trailers: Licensing, Registration, Sales and Leases - Penalties

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
482.565 Administrative fines for violations other than deceptive trade practices; injunction or other appropriate remedy; enforcement proceedings 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

Chapter 484, Traffic Laws - Other Equipment

Name of SIP Provision Applicable Geographic or Nonattainment Area State Submittal Date EPA Approval Date Explanation
484.101 Passenger car defined 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
484.644 Device for control of pollution: Use required; disconnection or alteration prohibited; exceptions 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).
484.6441 Device for control of pollution: Penalty; proof of conformity may be required 5/11/2007 73 FR 38124 (7/3/2008) Nevada Revised Statutes (2005). See 40 CFR 52.1490(c)(71)(i)(A)(1).

* Not applicable.

1 The organization of this table generally follows from the organization of the State of Nevada's original 1972 SIP, which was divided into 12 sections. Nonattainment and maintenance plans, among other types of plans, are listed under Section 5 (Control Strategy). Lead SIPs and Small Business Stationary Source Technical and Environmental Compliance Assistance SIPs are listed after Section 12 followed by nonregulatory or quasi-regulatory statutory provisions approved into the SIP. Regulatory statutory provisions are listed in 40 CFR 52.1470(c).

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 May 16, 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.