print logo
Main Content Anchor

Rulemaking Archive

This page contains an archive of past Board hearings on rulemaking actions. Past workshops for rules under development are also included.  Current versions of rules can be found on the Rules and Regulations page.

​Rule or Measure Title

Dates

Documents

​Rule 307, Clean Air Act Penalty Fees​March 23, 2023

Board Letter

Resolution

Proposed Rule 307

Statement of Reasons

Presentation

Nonattainment ​New Source Review Certification for the 2015 Ozone NAAQS​August 26, 2021

​Board Letter

Resolution

Certification

Presentation

​AB 617 Best Available Retrofit Control Technology Determination for Natural Gas Production Operations

​March 25, 2021

Board Letter

Resolution

BARCT Analysis

Presentation

​Emissions Statements Certification for the 2015 Ozone NAAQS​July 23, 2020

Board Letter

Resolution

Certification
Revision to the Ozone State Implementation Plan for Reasonably Available Control Technology (RACT) ​​July 23, 2020

Board Letter

Resolution

RACT SIP

Written Comments

​March 23, 2017

​​Board Letter

Resolution

RACT SIP

Written Comments

October 23, 2008

Board Letter

Resolution

SIP Revision

Staff Report

​October 26, 2006

Board Letter

Resolution

SIP revision

Staff Report

​AB 617 Expedited BARCT Implementation Schedule​October 25, 2018

Board Letter

Resolution

Expedited BARCT Schedule

Rule 419, NOx from Miscellaneous Combustion Units

Rule 414, Water Heaters, Boilers and Process Heaters Rated Less Than 1,000,000 BTU Per Hour

​October 25, 2018

​​Board Letter

Resolution for Rule 419

Proposed Rule 419

Resolution for Rule 414

Proposed Rule 414

Statement of Reasons

July 26, 2018​

​Board Letter

Resolution for Rule 419

Proposed Rule 419

Statement of Reasons

Written Comments

​Workshop

June 5, 2018

Statement of Reasons

Draft Rule 419

Draft Rule 414

​Rule 801, New Source Performance Standards

Rule 904, Air Toxics Control Measures

​May 24, 2018

Board Letter

Resolution for Rule 801

Proposed Rule 801

Resolution for Rule 904

Proposed Rule 904

Statement of Reasons

​Rule 468, Surface Coating of Plastic Parts and Products

​Declaration That the District Has No Pleasure Craft Coating Operations Subject to the 2008 Control Techniques Guidelines (CTG) for Miscellaneous Metal and Plastic Parts Coatings​ 



​March 22, 2018 ​

​Board Letter

Resolution for Rule 468

Proposed Rule 468

Resolution for Negative Declaration

Negative Declaration

Statement of Reasons for Rule 468

Statement of Reasons for Negative Declaration

​​Revisions to SIP for Kiefer Landfill​July 28, 2016

Board Letter

Resolution

Permit to Operate 24360

Permit to Operate 24361

Statement of Reasons

​Rule 455, Pharmaceuticals Manufacturing

Rule 464, Organic Chemical Manufacturing Operations

April 28, 2016

Board Letter and Resolutions

Rule 464

Statement of Reasons

Written Comments

​Rule 442, Architectural Coatings

September 24, 2015

Board Letter

Resolution

Rule 442

Statement of Reasons

Written Comments

Rule 442 Republished After Effective Date

​Rule 902, Asbestos ​ ​ ​ ​ ​ ​ ​​February 26, 2015

Board Letter

Resolution

Rule 902, Section 404.1(c)

Analysis

Written Comments

​January 22, 2015

Board Letter

Resolution

Proposed Rule 902

Staff Report

Written Comments

​Rule 107, Alternative Compliance

Rule 205, Community Bank and Priority Reserve Bank

Rule 301, Permit Fees - Stationary Source

Rule 306, Air Toxic Fees

​July 25, 2013

Board Package Pages 1-76

Board Package Pages 77-195

​May 23, 2013

Board Letter

Resolution for Rule 205

Resolution for Rule 306

Proposed Amendments for Rule 205 (with options)

Proposed Amendments for Rule 306 (with options)

Proposed Amendments for Rule 107 and Rule 301 (with options)

Staff Report for Rule 205 (including comments and responses)

Staff Report for Rules 107, 301, and 306 (including comments and responses)

Written Comments

Rule 202, New Source Review

Rule 214, Federal New Source Review

Rule 217, Public Notice Requirements for Permits​ ​

​August 23, 2012

Board Letter

Resolution for Rule 202

Resolution for Rule 214

Resolution for Rule 217

Proposed Rule 202

Proposed Rule 214

Proposed Rule 217

Staff Report

Written Comments

ARB No Comment Letter

​Declaration That the District Has No Sources Subject to the 2008 Control Techniques Guidelines (CTGs) for Automobile and Light-Duty Truck Assembly Coatings; and Fiberglass Boat Manufacturing Materials.​March 22, 2012

Board Letter

Resolutions

Negative Declarations

Staff Report

Rule 101, General Provisions and Definitions​October 27, 2011

Board Letter

Resolution

Rule 101 Proposed

Staff Report

Written Comments

​Declaration That the District Has No Sources Subject to the 1997 Control Techniques Guidelines (CTG) for Aerospace Coating Operations​October 27, 2011

Board Letter

Resolution

Negative Declaration Proposed

Staff Report

​Revisions to SIP to Remove Control Measure IS-2​October 27, 2011

Board Letter

Resolution

Resolution - Alternative Option

Amended Plan Pages

Amended Plan Pages - Alternative Option

Staff Report

​Rule 459, Automotive, Mobile Equipment, and Associated Parts and Components Coating Operations ​​August 25, 2011

Board Letter

Resolution

Rule 459 Staff Recommended

Rule 459 Alternative Option

Staff Report

Appendix E - ERG Socio-Economic Analysis

​Revisions to SIP to Remove Control Measure IS-1 ​​August 25, 2011Board Letter and Resolution
​Revisions to SIP to Remove Control Measures 412 and 471 ​​August 25, 2011

Board Letter and Resolution

​Rule 207, TITLE V - Federal Operating Permit Program ​​July 28, 2011

​Board Letter

Resolution

Proposed Rule 207

Staff Report

Comments

​​Rule 801, New Source Performance Standards

Rule 904, Air Toxics Control Measures

​May 26, 2011

Board Letter

Rule 801 Resolution

Rule 904 Resolution

​Rules 801 and 904 Staff Report

Proposed revision to Rule 801

Proposed revision to Rule 904

​March 27, 2008

Board Letter

Rule 801 Resolution

Rule 904 Resolution

​Rules 801 and 904 Staff Report

Proposed revision to Rule 801

Proposed revision to Rule 904

​Rule 203, Prevention of Significant Deterioration

Equivalency Determination ​

​January 27, 2011

Board Letter

Resolution

Rule 203

Staff Report

Written Comments

​Rule 202, New Source Review

Rule 214, Federal New Source Review ​

Rule 215, Agricultural Permit Requirements and New Agricultural Permit Review

​October 28, 2010

Board Letter

Staff Report

Rule 202 Resolution

Rule 214 Resolution

Rule 215 Resolution

Proposed Rule 202

Proposed Rule 214

Proposed Rule 215

​Rule 466, Solvent Cleaning​October 28, 2010

Board Letter

Resolution

Staff Report

Proposed Rule 466

​Rule 451, Surface Coating of Miscellaneous Parts and Products ​​October 28, 2010

Board Letter

Resolution

​Staff Report

Proposed Rule 451

Written Comments

​Rule 250, Sacramento Carbon Exchange Program

Rule 350, Greenhouse Gas Program Fees ​ ​

​April 29, 2010

Board Letter

Resolution

Staff Report

​Proposed Rule 350

Presentation

​March 25, 2010

Board Letter

Rule 250 Resolution

Staff Report

​Proposed Rule 250

Proposed Rule 350

Written Comments

Presentation

​Rule 414, Water Heaters, Boilers and Process Heaters Rated Less Than 1,000,000 BTU Per Hour

​March 25, 2010

Board Letter

Resolution

Staff Report

​Proposed Rule 414

Written Comments

Presentation

Appendix F - SCAQMD Emission Testing Protocol

​Rule 421, Mandatory Episodic Curtailment of Wood and Other Solid Fuel Burning ​ ​ ​ ​​September 24, 2009

Board Letter

May 2009 Board Letter

Resolution

Staff Report

​Proposed Rule 421 and Options

Comments and Responses - Appendix F

Written Comments Received After Public Notice

Final 2009 Wood Burn Survey - Appendix C

Final STI Report - Appendix D

Socioeconomic Report - Appendix G

Presentation

STI Transport Analysis

​October 25, 2007

Board Letter, Resolution, and Proposed Rule

Comments Received after September Hearing

September Board Letter

Staff Report of September 27

September proposed Rule 421 - Version A

September proposed Rule 421 - Version B

September written comment letters

Additional comment letters received after September Board package was compiled and before September Hearing

​September 27, 2007

Board Letter

Staff Report

Proposed Rule 421 - Version A

Proposed Rule 421 - Version B

Public Notice 

​Rule 448, Gasoline Transfer into Stationary Storage Containers

Rule 449, Transfer of Gasoline into Vehicle Fuel Tanks ​

​February 26, 2009

Board Letter

Resolutions

Staff Report

Draft Rule 448

Draft Rule 449

Written Comments

​Rule 450, 451, 452, 454, 456, 463, 464, 465, and 466 (Solvent Cleaning Requirements) ​ ​​October 23, 2008

Rule 450 Board Letter

Rule 450 Resolution

Proposed Rule 450

Rule 450 Correspondence

Rule 456 Board Letter   

Rule 456 Resolution

Proposed Rule 456

Rule 456 Correspondence                 

​September 25, 2008

Board Letter

Resolutions

Staff Report

Rule 450 - Graphic Arts Operations

Rule 451 - Surface Coating of Miscellaneous Metal Parts and Products

Rule 452 - Can Coating

Rule 454 - Degreasing Operations

Rule 456 - Aerospace Assembly and Component Coating Operations

Rule 463 - Wood Products Coatings

Rule 464 - Organic Chemical Manufacturing Operations

Rule 465 - Polyester Resin Operations

Rule 466 - Solvent Cleaning

Written Comments

​Rule 311, Registration Fees For Agricultural Compression Ignition Engines ​ ​​July 24, 2008

Board Letter

Resolution

Staff Report

Proposed Rule 311

Rule Language Options

Presentation

​April 24, 2008

Board Letter

Rule 311 Staff Report

Proposed Rule

​Rule 411, NOx from Boilers, Process Heaters and Steam GeneratorsAugust 23, 2007

Board Letter

Resolution

Staff Report

​Proposed Rule 411

​October 27, 2005

Board Letter

Staff Report

Attachments A - D

Attachments F - G

​Rule 201, General Permit Requirements

Rule 215, Agricultural Permit Requirements and New Agricultural Permit Review

Rule 310, Permit Fees - Agricultural Emission Unit

​ ​
​October 26, 2006

Board Letter

Resolution

Staff Report

​Proposed Rule 310 (PDF)

​August 24, 2006

Board Letter for Rule 201 and Rule 215 (PDF)

Board Letter for Rule 310

Resolution

Staff Report for Rule 201 and Rule 215

Staff Report for Rule 310

Proposed Rule 201 Amendments

Proposed Rule 215

Proposed Rule 310

​Rule 417, Wood Burning Appliances ​​October 26, 2006

Board Letter

Resolution

Staff Report

Proposed New Rule 417

Written Comments

​Rule 496, Large Confined Animal Facilities ​​August 24, 2006

Board Letter

Resolution

Rule 496 Staff Report

Proposed Rule 496

Environmental Analysis

Negative Declaration

​Rule 213, Federal Major Modifications​March 23, 2006

Board Letter

Resolution

Staff Report

Rule 213

​SB 656 Assessment and Control Measure Evaluation: Proposed Implementation Schedule for District PM2.5 and PM10 Control Measures ​​July 28, 2005

Board Letter

Staff Report

​Rule 304, Plan Fees ​ ​​May 26, 2005

Board Letter, Proposed Amendment and Staff Report

​April 28, 2005

Board Letter

Staff Report

Rule Version A

Rule Version B

Rule Version C

Workshop Comments

Dust Mitigation Plans and Geologic Evaluations Received

​March 24, 2005

Board Letter

Resolution

Staff Report

Proposed Rule Amendments

​Rule 413, Stationary Gas Turbines​March 24, 2005

Board Letter

Staff Report

Rule 413

​Rule 202, New Source Review​February 24, 2005

Board Letter

Resolution

Staff Report

​Proposed Rule 202

 

Supporting Page
Back to Top