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 Source-Specific Requirements: Sacramento AQMD, San Joaquin Valley Unified APCD, South Coast AQMD

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

EPA-Approved Source-Specific Requirements for the Sacramento Metropolitan Air Quality Management District (AQMD), San Joaquin Valley Unified Air Pollution Control District (APCD), and South Coast Air Quality Management District (AQMD), incorporated by reference in the applicable 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 SIP Approved Permits (PDFs)
  • Tables of Codes and Regulations
    • Sacramento Metropolitan Air Quality Management District
    • San Joaquin Valley Unified Air Pollution Control District
    • South Coast Air Quality Management District

Compiled Codes 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 Source-Specific Requirements: San Joaquin Valley Unified APCD (pdf) (143.46 KB, September 2022)
    EPA-Approved Source-Specific Requirements for the San Joaquin Valley Unified Air Pollution Control District (APCD) incorporated by reference in the applicable State Implementation Plan (SIP).
  • EPA-Approved Source-Specific Requirements for Sacramento Metropolitan Air Quality Management District (AQMD) (pdf) (2.49 MB, October 2024)
    EPA-Approved Source-Specific Requirements for the Sacramento Metropolitan Air Quality Management District (AQMD) incorporated by reference in the applicable State Implementation Plan (SIP).
  • EPA-Approved Source-Specific Requirements: South Coast AQMD (pdf) (1.79 MB, September 2022)
    EPA-Approved Source-Specific Requirements for the South Coast Air Quality Management District (AQMD) incorporated by reference in the applicable State Implementation Plan (SIP).

Tables of Codes and Regulations

Sacramento Metropolitan Air Quality Management District (AQMD)

Name of Source Order/Permit No. Effective Date EPA Approval Date Explanation
Keifer Landfill Permit to Operate for the Kiefer Landfill (“Permit to Operate No. 17359 (Rev01)”) November 13, 2006 April 12, 2011, 76 FR 20242 Submitted on July 11, 2007. See 40 CFR 52.220(c)(382)(i)(A)(1).
Keifer Landfill Permit to Operate No. 24360 — Air Pollution Control Landfill Gas Flare No. 1, Enclosed Type, with Attachment A April 14, 2016 December 4, 2017, 82 FR 57130 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(1).
Keifer Landfill Permit to Operate No. 24361 — Air Pollution Control Landfill Gas Flare No. 2, Enclosed Type, with Attachment A April 14, 2016 December 4, 2017, 82 FR 57130 Submitted on January 24, 2017. See 40 CFR 52.220(c)(497)(i)(A)(2).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 24611 – Eisenmann Oxidation Oven (Oven #1) February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(1).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 25925 – Maxon Oxidation Oven (Oven #2) February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(2).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 24613 – Eisenmann Oxidation Oven (Oven #3) February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(3).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 24614 – Eisenmann Oxidation Oven (Oven #4) February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(4).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 27336 – Despatch Oxidation Oven, Line 31 February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(5).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 27337 – Despatch Oxidation Oven, Line 31 February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(6).
Mitsubishi Chemical Carbon Fiber and Composites Inc. Permit to Operate No. 27338 – Cleaver Brooks Boiler February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(7).
UCD Medical Center Permit to Operate No. 17549 – General Electric Gas Turbine February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(8).
UCD Medical Center

Permit to Operate No. 20216 – Johnston Boiler Company Boiler (Boiler No. 1); 

Permit to Operate No. 20217 – Johnston Boiler Company Boiler (Boiler No. 2); 

Permit to Operate No. 20218 – Johnston Boiler Company Boiler (Boiler No. 3);

Permit to Operate No. 20219 – Johnston Boiler Company Boiler (Boiler 

February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(9).
Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27140 – Babcock & Wilcox Boiler February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(10).
Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant

Permit to Operate No. 27141 – General Electric Gas Turbine, Unit 1A;

Permit to Operate No. 27132 – Duct Burner Unit 1A

February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(11).
Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant

Permit to Operate No. 27142 – General Electric Gas Turbine, Unit 1B;

Permit to Operate No. 27133 – Duct Burner Unit 1B

February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(12).
Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27143 – General Electric Gas Turbine, Unit 1C February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(13).
Sacramento Municipal Utility District Financing Authority DBA Procter and Gamble Power Plant Permit to Operate No. 27144 – Cleaver Brooks Boiler Unit 1B February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(14).
Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant Permit to Operate No. 25801 – General Electric Gas Turbine, No. 2 February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(15).
Sacramento Municipal Utility District Financing Authority (SFA)—Cosumnes Power Plant Permit to Operate No. 25800 – General Electric Gas Turbine, No. 3 February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(16).
Sacramento Municipal Utility District Financing Authority DBA Campbell Power Plant

Permit to Operate No. 27118 – Siemens Gas Turbine;

Permit to Operate No. 27116 – Duct Burner

February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(17).
Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant

Permit to Operate No. 27151 – General Electric Gas Turbine;

Permit to Operate No. 27153 – Duct Burner

February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(18).
Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant Permit to Operate No. 27154 – Cleaver Brooks Boiler February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(19).
Sacramento Municipal Utility District Financing Authority DBA Carson Power Plant Permit to Operate No. 27156 – General Electric Gas Turbine February 23, 2024 September 25, 2024, 89 FR 78255 Submitted on April 11, 2024, as an attachment to a letter dated April 10, 2024. See 40 CFR 52.220(c)(617)(i)(A)(20).

San Joaquin Valley Unified Air Pollution Control District (APCD)

Name of Source Order/Permit No. Effective Date EPA Approval Date Explanation
J.R. Simplot Company, Nitric Acid Plant, Helm, CA Permit #C–705–3–19 June 21, 2018 August 17, 2018, 83 41006 Adopted by the SJVUAPCD, Resolution No. 18–06–14, June 21, 2018. Submitted on June 29, 2018. See 40 CFR 52.220(c)(507)(i)(A)(1).

South Coast Air Quality Management District (AQMD)

Name of Source Order/Permit No. Effective Date EPA Approval Date Explanation
63500 19th Ave., North Palm Springs, CA 92258 Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1–21)) July 7, 2017 September 20, 2017, 82 FR 43850 Submitted on July 27, 2017 as appendix A to the Supplemental RACM/RACT Analysis for the NOx RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(1).
15775 Melissa Lane Rd, North Palm Springs, CA 92258 Facility Permit to Operate (includes only the title page, table of contents, section A (page 1), and section D (pages 1–49)) July 7, 2017 September 20, 2017, 82 FR 43850 Submitted on July 27, 2017 as appendix B to the Supplemental RACM/RACT Analysis for the NOx RECLAIM Program. See 40 CFR 52.220(c)(492)(i)(A)(2).
62575 Power Line Road, Desert Hot Springs, CA 92440 Resolution No. 10-20 July 9, 2010 April 20, 2011, 76 FR 22038 Submitted on September 10, 2010. See 40 CFR 52.220(c)(384)(i)(A)(1), (2) and (3). Includes two documents incorporated by reference in Resolution 10-20: “Revision to the State Implementation Plan for the South Coast Air Quality Management District, State of California: Sulfur Oxides and Particulate Matter Offset Requirements for the Proposed CPV Sentinel Power Plant to be Located in Desert Hot Springs, California, Including AB 1318 Offset Tracking System” and “CPV Sentinel Energy Project AB 1318 Tracking System.” See also 77 FR 67767 (November 14, 2012).

Air Quality Implementation Plans

  • About Air Quality Implementation Plans
  • Approved Air Quality Implementation Plans
  • Develop an Air Quality SIP
  • Find a Regional Contact for Air Quality SIPs/FIPS/TIPs
  • Tools for SIP Status
Contact Us about Air Quality Implementation Plans
Contact Us to ask a question, provide feedback, or report a problem.
Last updated on October 24, 2024
  • Assistance
  • Spanish
  • Arabic
  • Chinese (simplified)
  • Chinese (traditional)
  • French
  • Haitian Creole
  • Korean
  • Portuguese
  • Russian
  • Tagalog
  • Vietnamese
United States Environmental Protection Agency

Discover.

  • Accessibility Statement
  • Budget & Performance
  • Contracting
  • EPA www Web Snapshot
  • Grants
  • No FEAR Act Data
  • Plain Writing
  • Privacy
  • Privacy and Security Notice

Connect.

  • Data
  • Inspector General
  • Jobs
  • Newsroom
  • Regulations.gov
  • Subscribe
  • USA.gov
  • White House

Ask.

  • Contact EPA
  • EPA Disclaimers
  • Hotlines
  • FOIA Requests
  • Frequent Questions
  • Site Feedback

Follow.