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 North Coast Unified Air Quality Management District Regulations in the California SIP

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

The following document and tables contain the EPA approved rules and regulations for the North Coast Unified Air Quality Management District (AQMD) portion of the California State Implementation Plan (SIP). EPA's Pacific Southwest Office maintains these tables and will update them to reflect any changes in the official tables codified in the Code of Federal Regulations. To find the status of SIP submittals, visit SIP Status Reports.

On this page:
  • Compiled Rules and Regulations (PDFs)
  • Tables of Rules and Regulations
    • District-Wide Applicability
    • Del Norte County Portion of the District
    • Humboldt County Portion of the District
    • Trinity County Portion of the District

Compiled Rules and Regulations

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

  • EPA Approved and Compiled Rules and Regulations: North Coast Unified AQMD District-Wide (pdf) (1.99 MB, February 5, 2025)
    EPA compiled rules and regulations of the North Coast Unified Air Quality Management District (AQMD) district-wide portion of the California State Implementation Plan (SIP).
  • EPA Approved and Compiled Rules and Regulations: Del Norte County portion of North Coast Unified AQMD (pdf) (823.45 KB, February 5, 2025)
    EPA compiled rules and regulations of the Del Norte County portion of the North Coast Unified Air Quality Management District (AQMD) portion of the California State Implementation Plan (SIP).
  • EPA Approved and Compiled Rules and Regulations: Humboldt County portion of North Coast Unified AQMD (pdf) (1.06 MB, February 5, 2025)
    EPA compiled rules and regulations of the Humboldt County portion of the North Coast Unified Air Quality Management District (AQMD) portion of the California State Implementation Plan (SIP).
  • EPA Approved and Compiled Rules and Regulations: Trinity County portion of North Coast Unified AQMD (pdf) (652.05 KB, February 5, 2025)
    EPA compiled rules and regulations of the Trinity County portion of the North Coast Unified Air Quality Management District (AQMD) portion of the California State Implementation Plan (SIP).

EPA-Approved North Coast Unified Air District Regulations

Del Norte County Air District Regulations; Humboldt County Air District Regulations; Trinity County Air District Regulations

Original Codification of Rules and Regulations (District-Wide Applicability)

Regulation 1 (Air Quality Control Rules), Chapter II – Permits
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
200(a), (b), (c)(1)- (2), and (d) Permit Requirements October 12, 1983 July 31, 1985, 50 FR 30941 Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
200(c)(3)-(6) Permit Requirements March 14, 1984 July 31, 1985, 50 FR 30941 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B).
220(a) and (b) New Source Review Standards (Including PSD Evaluations) March 14, 1984 July 31, 1985, 50 FR 30941 Paragraphs (a) and (b) are entitled "Emission Analysis," and "New Source Review Procedure," respectively. Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(B).
220(c) New Source Review Standards (Including PSD Evaluations) October 12, 1983 July 31, 1985, 50 FR 30941 Paragraph (c) is titled "Power Plant Review Procedures." Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).
240 Permit to Operate October 12, 1983 December 5, 1984, 49 FR 47490 The introductory paragraph of paragraph (e) was superseded by approval of a revised paragraph at 50 FR 19529 (May 9, 1985). Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A).
240(e) Permit to Operate August 10, 1984 May 9, 1985, 50 FR 19529 Only the introductory paragraph of paragraph (e) was submitted and approved. Submitted on October 19, 1984. See 40 CFR 52.220(c)(156)(iii)(B).
260 Exclusions October 12, 1983 July 31, 1985, 50 FR 30941 Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(B).

Recodification of Rules and Regulations (District-Wide Applicability)

Regulation I – General Provisions, Permits and Prohibitions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
100 General Provisions May 19, 2005 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(3).
101 Definitions May 15, 2008 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(4).
104.2 Visible Emissions May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.3 Particulate Matter May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.4 Fugitive Dust Emissions May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
104.10 Petroleum Loading and Storage May 19, 2005 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(1).
108 Severability of Rules and Regulations May 19, 2005 May 6, 2009, 74 FR 20874 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(5).
Regulation II – Open Burning
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
200 Effective Date and Definitions May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
201 General Prohibitions and Exemptions for Selected Open Burning May 17, 2007 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
202 Burn Hours and Notice of Ignition May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
203 General Burn Practices, Requirements, and Conditions May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
204 Ignition Devices and Methods May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
205 Certificates from Department of Fish and Game July 18, 2003 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
206 Burning at Disposal Sites December 16, 2004 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
207 Wildland Vegetation Management Burning May 15, 2008 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
208 Burn Registration Program December 16, 2004 May 6, 2009, 74 FR 20877 Submitted on July 18, 2008. See 40 CFR 52.220(c)(359)(i)(A)(2).
Appendices to North Coast Unified AQMD Rules and Regulations
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
A Humboldt Bay Air Basin March 14, 1984 January 29, 1985, 50 FR 3906 Submitted on July 10, 1984. See 40 CFR 52.220(c)(155)(v)(A).
B (excluding paragraph (D)(1)(e)) Continuous Monitoring October 12, 1983 December 5, 1984, 49 FR 47490 Paragraph (d)(1)(e) refers to monitoring systems for kraft pulp mills. Submitted on March 14, 1984. See 40 CFR 52.220(c)(153)(ii)(A).

Original Codification of Rules and Regulations (Del Norte County portion of the District)

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
22(a) Action on Applications September 27, 1971 May 31, 1972, 37 FR 10842 Paragraph (a) is titled "Approval." The rest of Rule 22 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b).
23 Appeals September 27, 1971 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).

Recodification of Rules and Regulations (Del Norte County portion of the District)

Chapter II – Permits
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
230 Action on Applications December 14, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vi)(B).
Chapter IV – Prohibitions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
400(b) General Limitations August 9, 1976 June 14, 1978, 43 FR 25677 Paragraph (b) is titled "Circumvention." Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
440 Sulfur Oxide Emissions August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
455(a) and (d) Geothermal Emission Standards July 25, 1977 November 7, 1978, 43 FR 51767 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled "Compliance Verification." Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xv)(A).
470 Reduction of Animal Matter August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
Chapter V – Enforcement and Penalty Actions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
510 Orders for Abatement August 9, 1976 June 14, 1978, 43 FR 25677 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(ix)(C).
540 Equipment Breakdown February 26, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iii)(A).

Original Codification of Rules and Regulations (Humboldt County portion of the District)

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
2 Definitions September 22, 1970 May 31, 1972, 37 FR 10842 All the definitions have been superseded or otherwise are no longer relied upon except for "non-condensibles," which is relied upon by SIP Rule 57 (Sulfide Emission Standard). Submitted on February 21, 1972. See 40 CFR 52.220(b).
10(e) Permits Required September 22, 1970 May 31, 1972, 37 FR 10842 Paragraph (e) is titled "Alteration of Permit." The rest of Rule 10 has been superseded. Submitted on February 21, 1972. See 40 CFR 52.220(b).
54 Incinerator Burning September 22, 1970 May 31, 1972, 37 FR 10842 Submitted on February 21, 1972. See 40 CFR 52.220(b).
57 Sulfide Emission Standard May 2, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

Re-codification of Rules and Regulations (Humboldt County portion of the District)

Chapter II – Permits
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
210 Environmental Assessment September 30, 1980 June 18, 1982, 47 FR 26379 Submitted on March 23, 1981. See 40 CFR 52.220(c)(95)(vi)(A).
230 Action on Applications December 8, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(vii)(B).
Chapter IV – Prohibitions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
400(b) General Limitations July 13, 1976 August 2, 1978, 43 FR 33912 Paragraph (b) is titled "Circumvention." Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
440 Sulfur Oxide Emissions July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
455(a) and (d) Geothermal Emission Standards June 28, 1977 December 19, 1978, 43 FR 59063 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled "Compliance Verification." Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xvii)(A).
470 Reduction of Animal Matter July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters July 13, 1976 August 2, 1978, 43 FR 33912 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xiv)(C).
Chapter V – Enforcement and Penalty Actions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
540 Equipment Breakdown December 19, 1978 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(iv)(A).

Original Codification of Rules and Regulations (Trinity County portion of the District)

District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
14 Alteration of Permit May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
20 Approval May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).
25 Appeals May 5, 1972 September 22, 1972, 37 FR 19812 Submitted on June 30, 1972. See 40 CFR 52.220(c)(6).

Re-codification of Rules and Regulations (Trinity County portion of the District)

Chapter II – Permits
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
230 Action on Applications December 7, 1981 July 31, 1985, 50 FR 30941 Submitted on August 6, 1982. See 40 CFR 52.220(c)(124)(x)(B).
Chapter IV – Prohibitions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
400(b) General Limitations July 12, 1976 August 18, 1978, 43 FR 36625 Paragraph (b) is titled "Circumvention." Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
440 Sulfur Oxide Emissions July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
455(a) and (d) Geothermal Emission Standards June 27, 1977 December 21, 1978, 43 FR 59491 Paragraph (a) establishes an SO2 concentration limit, and paragraph (d) is titled "Compliance Verification." Submitted on November 4, 1977. See 40 CFR 52.220(c)(42)(xx)(A).
470 Reduction of Animal Matter July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
480 Orchard, Vineyard, and Citrus Grove Heaters July 12, 1976 August 18, 1978, 43 FR 36625 Submitted on November 10, 1976. See 40 CFR 52.220(c)(35)(xvii)(C).
Chapter V – Enforcement and Penalty Actions
District Citation Title/Subject State Effective Date EPA Approval Date Additional Explanation
540 Equipment Breakdown January 15, 1979 October 31, 1980, 45 FR 72147 Submitted on May 23, 1979. See 40 CFR 52.220(c)(51)(vi)(A).

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 February 6, 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.