Title 40

SECTION 52.1570

52.1570 Identification of plan.

§ 52.1570 Identification of plan. Link to an amendment published at 86 FR 9859, Feb. 17, 2021.

(a) Purpose and scope. This section sets forth the applicable State Implementation Plan (SIP) for New Jersey under section 110 of the Clean Air Act, as amended, 42 U.S.C. 7401 et seq., and 40 CFR part 51 to meet National Ambient Air Quality Standards.

(b) Incorporation by reference. (1) Material listed in paragraphs (c) and (d) of this section with an EPA approval date prior to October 1, 2016, was approved for incorporation by reference by the Director of the Federal Register in accordance with 5 U.S.C. 552(a) and 1 CFR part 51. Entries in paragraphs (c) and (d) of this section with the EPA approval dates after October 1, 2016 have been approved by EPA for inclusion in the State implementation plan and for incorporation by reference into the plan as it is contained in this section, and will be considered by the Director of the Federal Register for approval in the next update to the SIP compilation.

(2) EPA Region 2 certifies that the materials provided by EPA at the addresses in paragraph (b)(3) of this section are an exact duplicate of the officially promulgated state rules/regulations which have been approved as part of the state implementation plan as of the dates referenced in paragraph (b)(1) of this section.

(3) Copies of the materials incorporated by reference into the state implementation plan may be inspected at the Environmental Protection Agency, Region 2, Air Programs Branch, 290 Broadway, New York, New York 10007. To obtain the material, please call the Regional Office. You may also inspect the material with an EPA approval date prior to October 1, 2016 at the National Archives and Records Administration (NARA). For information on the availability of this material at NARA, go to: http://www.archives.gov/federal-register/cfr/ibr-locations.html.

(c) EPA approved regulations.

EPA-Approved New Jersey State Regulations and Laws

State citation Title/subject State effective date EPA approval date Comments
Title 7, Chapter 26, Subchapter 2A Additional, Specific Disposal Regulations for Sanitary Landfills June 1, 1987 June 29, 1990, 55 FR 26687
Title 7, Chapter 27, Subchapter 1 General Provisions May 1, 1956 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 2 Control and Prohibition of Open Burning June 8, 1981 September 30, 1981, 46 FR 47779
Title 7, Chapter 27, Subchapter 3 Control and Prohibition of Smoke from Combustion of Fuel October 12, 1977 January 27, 1984, 49 FR 3463
Title 7, Chapter 27, Subchapter 4 Control and Prohibition of Particles from Combustion of Fuel April 20, 2009 August 3, 2010, 75 FR 45483
Title 7, Chapter 27, Subchapter 5 Prohibition of Air Pollution October 12, 1977 January 27, 1984, 49 FR 3463
Title 7, Chapter 27, Subchapter 6 Control and Prohibition of Particles from Manufacturing Processes (except section 6.5) May 23, 1977 January 26, 1979, 44 FR 5425 Section 6.5, “Variances,” is not approved (40 CFR 52. 52.1587(c)(20) and 52.1604(a)). Any State-issued variances must be formally incorporated as SIP revisions if EPA is to be bound to their provisions (40 CFR 52.1604(a)).
Title 7, Chapter 27, Subchapter 7 Sulfur March 1, 1967 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 8 Permits and Certificates, Hearings, and Confidentiality April 5, 1985 November 25, 1986, 51 FR 42565
Title 7, Chapter 27, Section 8.11 Permits and Certificates, Hearings, and Confidentiality March 2, 1992 April 15, 1994, 59 FR 17933
Title 7, Chapter 27, Sections 8.1 and 8.2 Permits and Certificates, Hearings, and Confidentiality June 20, 1994 August 7, 1997, 62 FR 42412
Title 7, Chapter 27, Subchapter 9 Sulfur in Fuels September 20, 2010 January 3, 2012, 77 FR 19 Sulfur dioxide “bubble” permits issued by the State pursuant to Section 9.2 and not waived under the provisions of Section 9.4 become applicable parts of the SIP only after receiving EPA approval as a SIP revision.
Title 7, Chapter 27, Subchapter 10 Sulfur in Solid Fuels April 20, 2009 August 3, 2010, 75 FR 45483 Notification of “large zone 3 coal conversions” must be provided to EPA (40 CFR 52.1601(b)).
Title 7, Chapter 27, Subchapter 11 Incinerators August 15, 1968 May 31, 1972, 37 FR 10880
Title 7, Chapter 27, Subchapter 12 Prevention and Control of Air Pollution Emergencies May 20, 1974 May 30, 2018, 83 FR 24661
Title 7, Chapter 27, Subchapter 13 Ambient Air Quality Standards June 25, 1985 November 25, 1986, 51 FR 42565
Title 7, Chapter 27, Subchapter 14, Section 14.1 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Definitions October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.2 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Applicability October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.3 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/General prohibitions October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.4 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/General public highway standards October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.5 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Motor vehicle inspections October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.6 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Motor vehicle standards October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.7 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Licensed emissions inspectors October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Section 14.10 Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Penalties October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 14, Appendix Control and Prohibition of Air Pollution from Diesel-Powered Motor Vehicles/Appendix October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 15 Control and Prohibition of Air Pollution from Gasoline-Fueled Motor Vehicles/Definition October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27, Subchapter 16 Control and Prohibition of Air Pollution by Volatile Organic Compounds November 20, 2017 June 18, 2020, EPA approval finalized at 85 FR 36748
Title 7, Chapter 27, Subchapter 17 Control and Prohibition of Air Pollution by Toxic Substances June 20, 1994 August 7, 1997, 62 FR 42412 Subchapter 17 is included in the SIP only as it relates to the control of perchloroethylene.
Title 7, Chapter 27, Subchapter 18 Control and Prohibition of Air Pollution from New or Altered Sources Affecting Ambient Air Quality (Emission Offset Rules) March 15, 1993 July 25, 1996, 61 FR 38591 See July 25, 1996, for items not included in this limited approval.
Title 7, Chapter 27, Subchapter 19 Control and Prohibition of Air Pollution from Oxides of Nitrogen November 6, 2017 October 9, 2018, 83 FR 50506 Subchapter 19 is approved into the SIP except for the following provisions: (1) Phased compliance plan through repowering in Section 19.21 that allows for implementation beyond May 1, 1999; and (2) phased compliance plan through the use of innovative control technology in Section 19.23 that allows for implementation beyond May 1, 1999.
Title 7, Chapter 27, Subchapter 21 Emission Statements April 20, 2009 August 3, 2010, 75 FR 45483 Section 7:27-21.3(b)(1) and 7:27-21.3(b)(2) of New Jersey's Emission Statement rule requires facilities to report on the following pollutants to assist the State in air quality planning needs: Hydrochloric acid, hydrazine, methylene chloride, tetrachloroethylene, 1, 1, 1 trichloroethane, carbon dioxide and methane. EPA will not take SIP-related enforcement action on these pollutants.
Title 7, Chapter 27, Subchapter 23 Prevention of Air Pollution from Architectural Coatings December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 24 Prevention of Air Pollution from Consumer Products December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 25 Control and Prohibition of Air Pollution by Vehicular Fuels December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 26 Prevention of Air Pollution from Adhesives, Sealants, Adhesive Primers and Sealant Primers December 29, 2008 December 22, 2010, 75 FR 80340
Title 7, Chapter 27, Subchapter 29 Low Emission Vehicle (LEV) Program January 17, 2006 February 13, 2008, 73 FR 8200 In Section 29.13(g), Title 13, Chapter 1, Article 2, Section 1961.1 of the California Code of Regulations relating to greenhouse gas emission standards, is not incorporated into the SIP.
Title 7, Chapter 27, Subchapter 30 Clean Air Interstate Rule (CAIR) NOX Trading Program July 16, 2007 October 1, 2007, 72 FR 55672
Title 7, Chapter 27, Subchapter 31 NOX Budget Program July 16, 2007 October 1, 2007, 72 FR 55672
Title 7, Chapter 27A, Subchapter 3, Section 3.10 Civil Administrative Penalties and Requests for Adjudicatory Hearings October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 3 Air Test Method 3: Sampling and Analytic Procedures for the Determination of Volatile Organic Compounds from Source Operations June 20, 1994 August 7, 1997, 62 FR 42412
Title 7, Chapter 27B, Subchapter 4, Section 4.1 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.2 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.3 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.6 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.7 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 4, Section 4.8 Air Test Method 4: Testing Procedures for Diesel-Powered Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 7, Chapter 27B, Subchapter 5 Air Test Method 5: Testing Procedures for Gasoline-Fueled Motor Vehicles October 3, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.1 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.2 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.3 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.4 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.5 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 7.6 Vehicle Inspections April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 24, Section 20 Motorcycles October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 26, Section 26.2 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.11 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.12 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.16 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 26, Section 26.17 Compliance with Diesel Emission Standards and Equipment, Periodic Inspection Program for Diesel Emissions, and Self-Inspection of Certain Classes of Motor Vehicles April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 28, Sections 28.3, 28.4 and 28.6 Inspection of New Motor Vehicles October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 29, Sections 29.1, 29.2 and 29.3 Mobile Inspection Unit October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 20, Subchapter 32 Inspection Standards and Test Procedures to be Used by Official Inspection Facilities April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 33 Inspection Standards and Test Procedures to be Used by Licensed Private Inspection Facilities April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 43 Enhanced Motor Vehicle Inspection and Maintenance Program April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 44 Private Inspection Facility Licensing April 26, 2016 May 9, 2018, EPA approval finalized at 83 FR 21174
Title 13, Chapter 20, Subchapter 45 Motor Vehicle Emission Repair Facility Registration October 19, 2009 March 15, 2012, 77 FR 15263
Title 13, Chapter 21, Subchapter 5, Section 5.12 Registration Plate Decals December 6, 1999 January 22, 2002, 67 FR 2811
Title 13, Chapter 21, Subchapter 15, Sections 15.8 and 15.12 New Jersey Licensed Motor Vehicle Dealers October 19, 2009 March 15, 2012, 77 FR 15263
Title 16, Chapter 53 Autobus Specifications September 26, 1983 June 13, 1986, 51 FR 21549 Only Sections 3.23, 3.24, 3.27, 6.15, 6.21, 6.30, 7.14, 7.17, 7.23, 8.15, 8.22, 8.25 are approved.
Title 39, Chapter 8, Subchapter 1 Motor Vehicle Inspections Exceptions July 1, 2010 March 15, 2012, 77 FR 15263
Title 39, Chapter 8, Subchapter 2 Inspection of Motor Vehicles; Rules, Regulations July 1, 2010 March 15, 2012, 77 FR 15263
Title 39, Chapter 8, Subchapter 3 Certificate of Approval, Issuance; Owner's Obligation for Safety July 1, 2010 March 15, 2012, 77 FR 15263
N.J.S.A. 52:13D-14 New Jersey's Conflict of Interest Law January 11, 1972 May 30, 2018, 83 FR 24661
N.J.S.A.52:13D-16(a)-(b) New Jersey's Conflict of Interest Law September 16, 1996 May 30, 2018, 83 FR 24661
N.J.S.A. 52:13D-21(n) New Jersey's Conflict of Interest Law March 15, 2006 May 30, 2018, 83 FR 24661

(d) EPA approved State source-specific requirements.

EPA-Approved New Jersey Source-Specific Provisions

Name of source Identifier No. State effective date EPA approval date Comments
Johnson Matthey 55270 June 13, 1995 January 17, 1997, 62 FR 2581 NOX RACT Facility Specific NOX Emission Limits NJAC 7:27-9.13. Multi-chamber metals recovery furnace, installation of low NOX burner.
Sandoz Pharmaceuticals Corporation 104855 March 23, 1995 January 17, 1997, 62 FR 2581 NOX RACT Facility Specific NOX Emission Limits NJAC 7:27-9.13. Controlled air combustion small trash from fired boiler energy recovery system.
PSEG Fossil Hudson Generation Station BOP110001 March 8, 2011 January 3, 2012, 77 FR 19 NOX, SO2, PM10 BART source specific control units: U1-OS1 (cyclone boiler (shutdown)), U1-OS2 (dry bottom wall-fired boiler), U15-OS(coal receiving system), U16-OS (coal reclaim system).
Conoco Phillips (Facility is now Phillips 66.) BOP110001 September 21, 2011 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: OS1-E241, OS2-E243, OS3-E245, OS4-E246, OS5-E247, OS6-E248, OS7-E249, OS8-E250, OS11-E242, OS13-E253, and OS15-E258 (process heaters).
Vineland Municipal Electric Utility - Howard M. Down BOP110001 September 26, 2011 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: U10-OS2(fuel oil boiler retired September 1, 2012), U10-OS3 (turbine (shutdown)), and U22-OS (emergency generator).
BL England Generating Station (Facility is now RC Cape May.) BOP100003 December 16, 2010 January 3, 2012, 77 FR 19 NOX, SO2 and PM10 BART source specific control units: U1-OS1(wet bottom coal-fired boiler (shutdown)), U2-OS1 (cyclone wet bottom coal fired boiler), U3-OS1 (oil-fired tangential boiler), U6-OS1 (emergency fire water pump engine), U7-OS1, U7-OS2, U7-OS4, U7-OS5, U7-OS6, U7-OS7,U7-OS10, U7-OS11, U7-OS12 (coal handling systems) and U8-OS1 (cooling tower).
Atlantic States Cast Iron Pipe Company 85004 November 22, 1994 October 20, 1998, 63 FR 55949 Approving NOX RACT Source Specific regulations NJAC 7:27-19.13 Cupola and Annealing Oven processes. Effective date 12/21/98.
Trigen-Trenton Energy Co 61015 January 11, 2007 July 16, 2008, 73 FR 40752 Alternative NOX Emission Limit pursuant to NJAC 7:27-19.13 For 2 Cooper Bessemer Distillate Oil or Dual Fired 4 stroke Diesel Internal Combustion Engines.
PSE&G Nuclear Hope Creek and Salem Generating Stations Cooling Tower BOP050003 August 7, 2007 Significant Modification Approval April 1, 2009, 74 FR 14734 TSP/PM 10 Source Specific Variance to SIP NJAC 7:27-6.5 Cooling Tower Unit 24, OS1 Effective Date 5/1/2009.
Co-Steel Corp of Sayreville (Formerly New Jersey Steel Corporation) 15076 September 3, 1997 November 12, 2003, 68 FR 63991 NOX Source specific emission limit under NJAC 7:27-19.13 for Electric arc furnace, melt shop metallurgy and billet reheat furnace sources. Effective date 12/13/2003.
Transcontinental Gas Pipelines Corp., LNG Station 240 02626 June 12, 2014 August 10, 2017, 82 FR 37308 Alternate NOX Emission Limit and other requirements pursuant to NJAC 7:27-19.13 for four natural gas-fired water bath heaters ((U7-U10).
Joint Base McGuire-Dix-Lakehurst (Lakehurst, NJ) BOP15001 August 26, 2016 August 10, 2017, 82 FR 37308 Alternate NOX Emission Limit and other requirements pursuant to NJAC 7:27-19.13 for two natural gas-fired boilers (Nos 2 and 3).
Gerdau Ameristeel Sayreville Program Interest 18052; Activity Number BOP 150001; Emission Unit U2; Operating Scenario OS301; Ref #2 March 26, 2018 May 30, 2019, 84 FR 24980 None.
CMC Steel New Jersey Program Interest 18052; Activity Number BOP 180001; Emission Unit U2; Operating Scenario OS301; Ref #2 December 5, 2018 May 30, 2019, 84 FR 24980 New ownership from Gerdau Ameristeel Sayreville to Commercial Metal Company (CMC).
Paulsboro Refinery PI 55829; BOP 180002 U900 6/26/2018 10/11/2019, 84 FR 54785 The External floating roof tanks (EFRTs) that are not being domed include tank numbers 725, 802, 1023, 1027, 2869, 2940, 2941, 3174, S8O, S8I, and S82. The EFRTs that may complete doming after the regulatory deadline include tank numbers 1063, 1116, 1320, 1065, and 1066.
Buckeye Port Reading Terminal PI 17996, BOP 160001 U8 6/13/2018 10/11/2019, 84 FR 54785 The EFRTs that are not being domed include tank numbers 7930, 7934, 7937, and 7945. The EFRTs that may complete doming after the regulatory deadline include tank numbers 1219 and 1178.
Buckeye Pennsauken Terminal PI 51606, BOP 130002 U1 8/21/2014 10/11/2019, 84 FR 54785 The EFRT that are not being domed include tank number 2018.
Phillips 66 Company Linden PI 41805, BOP 170004 U16 1/26/2018 10/11/2019, 84 FR 54785 The EFRTs that are not being domed include tank numbers T52, T105, T119, T134, T244, T349, T350, T354, T355, and T356. The EFRT that may complete doming after the regulatory deadline include tank number T234.

(e) EPA approved nonregulatory and quasi-regulatory provisions.

EPA-Approved New Jersey Nonregulatory and Quasi-Regulatory Provisions

SIP element Applicable geographic or nonattainment area New Jersey submittal date EPA approval date Explanation
New Jersey NOX SIP Call Budget Demonstration Statewide April 26, 1999 and supplemented on July 31, 2000 May 22, 2001, 66 FR 28063
2002 and 2005 Reasonable Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
2007 Reasonable Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island 1-hour ozone nonattainment area April 11, 2001 February 4, 2002, 67 FR 5152
2002, 2005 and 2007 Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
Updated 1990, 1996, 1999, 2002 and 2005 General Conformity Emissions Budget McGuire Air Force Base April 11, 2001 February 4, 2002, 67 FR 5152
2002, 2005 and 2007 Ozone Projection Year Emission Inventories New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
1996 Base Year Emission Inventories Statewide and New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas April 11, 2001 February 4, 2002, 67 FR 5152
RACM Analysis New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment areas October 16, 2001 February 4, 2002, 67 FR 5152
1-Hour ozone Attainment Demonstration for 2007 New Jersey portion of the New York-Northern New Jersey-Long Island Severe and Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area August 31 and October 16, 1998 and April 26, 2000 February 4, 2002, 67 FR 5152
1-Hour ozone Attainment Demonstration for 2005 New Jersey portion of the Philadelphia-Wilmington-Trenton 1-hour ozone nonattainment area August 31 and October 16, 1998 and April 26, 2000 February 4, 2002, 67 FR 5152
CO Attainment Demonstration and Redesignation Request New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area January 15, 2002 August 23, 2002, 67 FR 54574
1996 CO Attainment Inventory New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area August 7, 1998 and supplemented on October 1, 2001 and January 15, 2002 August 23, 2002, 67 FR 54574
2007 and 2014 CO Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area January 15, 2002 August 23, 2002, 67 FR 54574
1997, 2007 and 2014 Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area December 10, 1999 and January 15, 2002 August 23, 2002, 67 FR 54574
Redesignation request to attainment for the CO nonattainment area New Jersey portion of the New York-Northern New Jersey-Long Island 8-hour CO nonattainment area November 15, 1992, October 4, 2003 and August 7, 1998 and supplemented on October 1, 2001 and January 15, 2002 August 23, 2002, 67 FR 54574
CO Maintenance Plan Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 18, 2006 July 10, 2006, 71 FR 38770
2002 CO Attainment Inventory Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 18, 2006 July 10, 2006, 71 FR 38770
1997 and 2007 CO Transportation Conformity Motor Vehicle Emission Budgets Atlantic, Burlington, Mercer, Middlesex, Monmouth, Morris, Ocean, Salem and Somerset (the 9 non-classified areas) and Camden County, in New Jersey. CO NAAQS May 21, 2006 July 10, 2006, 71 FR 38770
2007 and 2014 CO Transportation Conformity Emission Budgets Five county New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
2002 VOC, NOX and CO ozone season and annual emissions inventory State-wide May 18, 2006 July 10, 2006, 71 FR 38770
2002 PM2.5 and associated precursors annual emissions inventory New Jersey portion of the New York-Northern New Jersey-Long Island PM2.5 nonattainment area and statewide May 18, 2006 July 10, 2006, 71 FR 38770
2005 and 2007 VOC, NOX and Transportation Conformity Emission Budgets New Jersey portion of the New York-Northern New Jersey-Long Island ozone nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
Updated 1990, 1996, 1999, 2002 and 2005 General Conformity Emissions Budget McGuire Air Force Base May 18, 2006 July 10, 2006, 71 FR 38770
2005 and 2007 VOC and NOX Transportation Conformity Emission Budgets New Jersey portion of the Philadelphia-Wilmington-Trenton ozone nonattainment area May 18, 2006 July 10, 2006, 71 FR 38770
2008 VOC and NOX Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008 Reasonably Further Progress Plans New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
RACM Analysis New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008 VOC and NOX Transportation Conformity Budgets New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City ozone nonattainment areas October 29, 2007 May 15, 2009, 74 FR 22837
2008-2011 VOC and NOX General Conformity Budgets McGuire Air Force Base and Lakehurst Naval Air Station October 29, 2007 May 15, 2009, 74 FR 22837
RACT Analysis State-wide August 1, 2007 May 15, 2009, 74 FR 22837
Regional Haze Plan from 2002-2018 State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
2002 and 2018 Regional Haze Modeling and Projection Inventory State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
Reasonable Progress Goals Visibility Demonstration State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
BART Analysis State-wide July 28, 2009 and supplemented on December 9, 2010, March 2, 2011 and December 7, 2011 January 3, 2012, 77 FR 19
8-hour ozone Attainment Demonstration New Jersey portion of the New York-Northern New Jersey-Long Island and Philadelphia-Wilmington-Atlantic City 8-hour ozone nonattainment areas October 29, 2007 February 11, 2013, 78 FR 9596
NJ Infrastructure SIP 1997 8-hour ozone and 1997 and 2006 PM2.5 Standards February 25, 2008 and supplemented on January 15, 2010 June 14, 2013, 78 FR 35764
Redesignation Request New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
PM2.5 Attainment Demonstration New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2007 Annual Attainment Inventory for PM2.5 and the associated PM2.5 precursors New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2017 (Interim) and 2025 PM2.5 and NOX Annual Projection Inventories New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
2009 and 2025 PM2.5 and NOX Annual Emissions Motor Vehicle Emission Budgets New Jersey portion of the New York-Northern New Jersey-Long Island NY-NJ-CT and New Jersey portion of the Philadelphia-Wilmington PA-NJ-DE PM2.5 1997 annual and 2006 24-hour PM2.5 nonattainment areas December 26, 2012 and supplemented on May 3, 2013 September 4, 2013, 78 FR 54396
CO Limited Maintenance Plan New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area June 11, 2015 and February 2016 July 1, 2016, 81 FR 43096
2007 CO Attainment inventory New Jersey portion of the New York-Northern New Jersey-Long Island CO nonattainment area June 11, 2015 and February 2016 July 1, 2016, 81 FR 43096
2011 VOC, NOX and CO ozone summer season and annual emissions inventory New York-Northern New Jersey-Long Island and the Philadelphia-Wilmington-Atlantic City ozone nonattainment areas June 1, 2015 September 21, 2017, 82 FR 44099
2011 PM2.5/Regional Haze and associated precursors annual emissions inventory State-wide June 1, 2015 September 21, 2017, 82 FR 44099
Regional Haze Five-Year Progress Report State-wide June 28, 2016 September 29, 2017, 82 FR 45472
NJ Infrastructure SIP for the 2008 Lead, 2008 Ozone, 2010 Nitrogen Dioxide, 2010 Sulfur Dioxide, 2011 Carbon Monoxide, 2006 PM10, 2012 PM2.5, 1997 Ozone, and the 1997 and 2006 PM2.5 Standards State-wide October 17, 2014 and supplemented on March 15, 2017 May 30, 2018, 83 FR 24661
NJ Infrastructure SIP for the 2012 PM2.5 NAAQS; Interstate Transport Provisions State-wide October 17, 2014 August 14, 2018, 83 FR 40151 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I) prongs 1 and 2.
2008 8-hour Ozone RACT Analysis Statewide June 11, 2015 and January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval. Includes CTGs, NOX RACT for major sources and non-CTG RACT sources.
2008 8-hour Ozone Specific Nonattainment New Source Review Requirements Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
2008 8-hour Ozone Nonattainment Emission Statement Program Certification Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
2008 8-hour Ozone Nonattainment Motor Vehicle Enhanced Inspection and Maintenance (I/M) Program Certification Statewide January 2, 2018 October 9, 2018, 83 FR 50506 • Full approval.
NJ Infrastructure SIP for the 2006 PM10, 2008 Lead, 2010 Nitrogen Dioxide, and the 2011 Carbon Monoxide NAAQS; Interstate Transport Provisions State-wide October 17, 2014 May 14, 2020, 85 FR 28883 This action addresses the following CAA elements: 110(a)(2)(D)(i)(I) prongs 1 and 2.
[82 FR 30760, July 3, 2017, as amended at 82 FR 37310, Aug. 10, 2017; 82 FR 44101, Sept. 21, 2017; 82 FR 45473, Sept. 29, 2017; 83 FR 21176, May 9, 2018; 83 FR 24663, May 30, 2018; 83 FR 40152, Aug. 14, 2018; 83 FR 50509, Oct. 9, 2018; 84 FR 24982, May 30, 2019; 84 FR 54789, Oct. 11, 2019; 85 FR 28887, May 14, 2020; 85 FR 36751, June 18, 2020; 85 FR 68472, Oct. 29, 2020]