Arizona Revised Statutes
Title 49 - The Environment
§ 49-426 - Permits; duties of director; exceptions; applications; objections; fees

49-426. Permits; duties of director; exceptions; applications; objections; fees
A. A permit shall:
1. Be issued by the director in compliance with the terms of this section.
2. Be required for any person seeking a compliance extension pursuant to section 49-426.03, subsection B, paragraph 3 and section 112(a)(5) of the clean air act and for any person beginning actual construction of or operating any source, except as prescribed in subsection B of this section or section 49-426.01.
B. The provisions of this section shall not apply to motor vehicles, to agricultural vehicles or agricultural equipment used in normal farm operations, or to fuel burning equipment which, at a location or property other than a one or two family residence, is rated at less than one million British thermal units per hour. The director may establish by rule additional sources or classifications of sources for which a permit is not required and pollutant-emitting activities and emissions units at permitted sources that are not required to be included in the permit. The director shall not adopt such rules unless the director makes a written finding with supporting facts that the exempted source, class of sources, pollutant-emitting activities or emissions units will have an insignificant adverse impact on air quality. In adopting these rules, the director may consider any rule that is adopted by the administrator pursuant to section 502 of the clean air act and that exempts one or more source categories from the requirement to obtain a permit under title V of the clean air act.
C. Every application for a permit shall be filed in the manner and form prescribed by the director, and shall contain all the information necessary to enable the director to make the determination to grant or deny such application. The director shall establish by rule requirements for permit applications, including the standard application form for title V sources. The director shall establish by rule requirements for applications for general permits. An application for a permit issued pursuant to title V of the clean air act shall include a compliance plan that describes how the applicant will comply with all of the applicable requirements of this chapter and the clean air act, including a schedule of compliance and a schedule under which progress reports will be submitted to the director at least every six months. The director may require that such application include all sources that are used or to be used by the applicant in a certain process or a single facility or location. Before acting on an application for a permit, the director may require the applicant to furnish further information or further plans or specifications. The director shall act, within a reasonable time, on such application and shall notify the applicant in writing of the proposed approval or denial of such application, except that the director may have a reasonable period of time in which to gather information, inspect premises, and issue such permits. The director shall adopt rules that establish procedures for determining when applications are complete, for processing applications and for reviewing permit actions. The director shall also establish by rule criteria for determining reasonable times for processing permit applications. Rules adopted pursuant to this subsection for permits issued pursuant to title V of the clean air act shall conform to the requirements of section 505(a) of the clean air act.
D. The director shall give notice of a proposed permit for a source required to obtain a permit pursuant to title V of the clean air act once each week for two consecutive weeks in two newspapers of general circulation in the county in which the source is or will be located. The notice shall describe the proposed permit and air contaminants to be emitted and shall state that any person may submit comments on the proposed permit and may request a public hearing. The director shall require the applicant at the time of the first notice to post the site where the source is or may be located. If permitted by federal, state and local law, the posting shall be prominently placed at a site that is under the applicant's legal control and that is adjacent to the nearest public roadway. The posting shall be visible to the public using the public roadway and shall contain the information in the notice that is published by the director. If a public hearing is requested, the director shall require the applicant to place an additional posting that provides notice of the public hearing. A posting shall be maintained until the public comment period on the proposed permit is closed. The director shall make available to the public notices of proposed permits. Each public notice that is issued under this chapter shall be mailed to the permit applicant, to the affected federal, state and local agencies and to those persons who have requested in writing copies of proposed permit action notices. During the public comment period, any person may submit a request to the department to conduct a public hearing for the purpose of receiving oral or written comments on the proposed permit. A written comment shall state the name and mailing address of the person, shall be signed by the person, his agent or his attorney and shall clearly set forth reasons why the permit should or should not be issued. Grounds for comment are limited to whether the proposed permit meets the criteria for issuance prescribed in this section or in section 49-427. The department shall consider and prepare written responses to all comments received during the public comment period including comments made at a public hearing conducted by the department. At the time a final permit decision is made, copies of the department's responses shall be made available to the applicant and any person who commented on the proposed permit.
E. Permits or revisions issued pursuant to this section or section 49-426.01 may be issued subject to such terms and conditions as are consistent with the requirements of this article, article 1 of this chapter and the clean air act and are found by the director to be necessary, following public notice and an opportunity for a public hearing as provided in subsection D or H of this section or in section 49-426.01, and subject to payment of a reasonable fee to be determined as follows:
1. For a source that is required to obtain a permit pursuant to title V of the clean air act, the director shall establish by rule a system of fees that is consistent with and equivalent to that prescribed by section 502 of the clean air act. These rules shall prescribe procedures for increasing the fee each year by the percentage if any by which the consumer price index for the immediately preceding calendar year exceeds the consumer price index for calendar year 1989.
2. For a facility that is required to obtain a permit pursuant to this chapter but that is not required to obtain a permit pursuant to title V of the clean air act, the director shall determine a fee based on the total actual cost of processing the permit application, but not exceeding twenty-five thousand dollars.
The director shall establish an annual inspection fee, not to exceed the average cost of inspection. The director shall adopt, by rule, criteria for determining fees and for public hearings.
F. Permits issued pursuant to this section shall be issued for a period of five years.
G. Except as provided in subsection H of this section, any person burning used oil, used oil fuel, hazardous waste or hazardous waste fuel in any machine, incinerator or device shall first obtain a permit from the director. Any permit issued by the director under this subsection shall contain, at a minimum, conditions governing:
1. Limitations on the types, amounts and feed rates of used oil, used oil fuel, hazardous waste or hazardous waste fuel which may be burned.
2. The frequency and types of fuel testing to be conducted by the person.
3. The frequency and type of emissions testing or monitoring to be conducted by the person.
4. Requirements for record keeping and reporting.
5. Numeric emission limitations expressed in pounds per hour and tons per year for air contaminants to be emitted from the facility burning off-specification used oil fuel, hazardous waste or hazardous waste fuel.
H. The director may issue a general permit for a defined class of facilities if the class contains a large number of facilities that are substantially similar in nature and that have substantially similar emissions and if the following conditions are met:
1. A general permit shall comply with all of the requirements for permits prescribed by this section except for the requirements of subsection D of this section and shall be consistent with the clean air act.
2. The director shall give notice of the proposed general permit once each week for two consecutive weeks in a newspaper of general circulation in each county. The notice shall describe the proposed general permit, the general class of sources that would be subject to the proposed permit and the air contaminants to be emitted. The notice shall also state that any person may submit comments on the proposed general permit and may request a public hearing. A written comment shall state the name of the person and the person's agent or attorney and shall clearly set forth reasons why the general permit should or should not be issued. Grounds for comment are limited to whether the proposed general permit meets the criteria for issuance prescribed in this section or section 49-427.
3. On issuance of a general permit any person seeking to permit a source under this subsection shall submit an application pursuant to subsection C of this section.
4. If the director approves an application to be permitted under a general permit, the director shall provide notice of the approval in a newspaper of general circulation in the county in which the source is or will be located.
5. If a person violates a general permit, the director may require the source to obtain a permit pursuant to subsection A of this section.
6. A general permit may be revoked or revised at any time by the director if necessary to comply with this chapter. If the director revokes or revises a general permit, the director shall notify all persons whose sources are affected by the revocation or revision and shall include notice of procedures to obtain a permit pursuant to subsection A of this section or notice of procedures for compliance with the revisions.
7. The director by rule shall adopt procedures for the issuance of general permits.
8. The director may adopt conditions in a general permit applicable to sources located in a specified geographic area either independently of or upon petition by a county air pollution control officer.
I. Permits issued pursuant to this section for a source required to obtain a permit under title V of the clean air act shall contain all of the following:
1. Conditions reflecting all applicable requirements of this article and rules adopted pursuant to this article.
2. Enforceable emission limitations and standards.
3. A schedule for compliance, if applicable.
4. The requirement to submit at least every six months the results of any required monitoring.
5. Any other conditions that are necessary to assure compliance with this article and the clean air act, including the applicable implementation plan.
J. The director may refuse to issue any permit to any source subject to the requirements of title V of the clean air act if the administrator objects to its issuance in a timely manner as prescribed under title V of the act.
K. If an applicant has submitted a timely and complete application for a permit required under this section, but final action has not been taken on that application, failure to obtain a permit shall not be a violation of this chapter unless the delay in final action is due to the failure of the applicant to submit information required or requested to process the application. This subsection does not apply to any person required to obtain a permit before commencing construction of a source as required under this section or any person seeking a permit revision as provided under section 49-426.01.
L. The director may issue a single permit authorizing emissions from similar operations at multiple temporary locations, if the permit includes conditions that will assure compliance with all applicable requirements of this chapter and the clean air act at all locations. Any permit issued pursuant to this subsection shall require the applicant to notify the director in advance of each change in location. In issuing a single permit, the director may require a separate permit fee for operations at each location.
M. In the case of a permit with a term of three or more years issued pursuant to the requirements of title V of the clean air act to a major source, the director shall require revisions to the permit to incorporate applicable standards and regulations adopted by the administrator pursuant to the clean air act after the issuance of the permit. The director shall require any revisions as expeditiously as practicable, but not later than eighteen months after the promulgation of such standards and regulations. No permit revision shall be required if the effective date of standards and regulations is after the expiration of the permit. Any permit revision required pursuant to this subsection shall be treated as a permit renewal.
N. Any permit issued pursuant to the requirements of this article and title V of the clean air act to a unit subject to the provisions of title IV of the clean air act shall include conditions prohibiting all of the following:
1. Annual emissions of sulfur dioxide in excess of the number of allowances to emit sulfur dioxide held by the owners or operators of the unit or by the designated representative of the owners or operators.
2. Amounts in excess of applicable emission rates.
3. The use of any allowance prior to the year for which it was allocated.
4. Contravention of any other provision of the permit.
O. The director shall adopt a rule specifying the notice, public participation requirements and other permit issuance procedures for permits that are not issued pursuant to title V of the clean air act.
P. In determining whether a permitting threshold established pursuant to this section applies to an existing source, the director shall exclude particulate matter that is not subject to a national ambient air quality standard under the clean air act.

Structure Arizona Revised Statutes

Arizona Revised Statutes

Title 49 - The Environment

§ 49-101 - Definitions

§ 49-102 - Department of environmental quality; director; deputy director; division directors; divisions

§ 49-103 - Department employees; legal counsel

§ 49-104 - Powers and duties of the department and director

§ 49-106 - Statewide application of rules

§ 49-107 - Local delegation of state authority

§ 49-108 - Hazardous materials emergency response operations

§ 49-109 - Certificate of disclosure of violations; remedies

§ 49-110 - Compliance order; hearing; judicial review; enforcement

§ 49-111 - Permit application; plan approval; notice to counties, cities or towns

§ 49-112 - County regulation; standards

§ 49-113 - Fees; unpaid amounts; penalties; audits

§ 49-114 - Appeals of agency decisions

§ 49-115 - Indirect cost fund; use; exemption

§ 49-116 - Informal appeals of agency decisions; technical appeals program fund; definitions

§ 49-117 - Supplemental environmental project; requirements; nexus

§ 49-118 - Notice of violation; hazardous condition; federal agency

§ 49-121 - Definitions

§ 49-122 - Relationship to other law; declaration of application

§ 49-123 - Hazardous materials emergency management program; Arizona emergency response commission; emergency planning and community right-to-know

§ 49-124 - Emergency planning districts; local emergency planning committees

§ 49-125 - Comprehensive emergency response plans

§ 49-126 - Extremely hazardous substances

§ 49-127 - Facilities subject to emergency planning; facility emergency response plans

§ 49-128 - Emergency notification of reportable releases

§ 49-129 - Material safety data sheets

§ 49-130 - Emergency and hazardous chemical inventory forms

§ 49-131 - Toxic chemical release forms; definitions

§ 49-132 - Emergency response fund

§ 49-133 - Emergency response; immunity

§ 49-141 - Environmental nuisances

§ 49-142 - Abatement order; hearing; injunction

§ 49-143 - Abatement of environmental nuisances

§ 49-144 - Right to enter premises for inspection or abatement

§ 49-151 - Definitions

§ 49-152 - Soil remediation standards; restrictions on property use

§ 49-152.01 - Engineering controls; financial assurance

§ 49-152.02 - Enforcement of engineering controls; civil penalty

§ 49-158 - Restrictions on property use; enforcement of engineering and institutional controls

§ 49-159 - Institutional and engineering control fund; purpose

§ 49-171 - Definitions

§ 49-172 - Applicability

§ 49-173 - Application requirements

§ 49-174 - Application review and approval

§ 49-175 - Work plans

§ 49-176 - Community involvement requirements

§ 49-177 - Work plan review and approval

§ 49-178 - Termination and withdrawal

§ 49-179 - Application fees; reimbursement of costs of review

§ 49-180 - Modification of work plan

§ 49-181 - Requests for no further action determination

§ 49-182 - Approval of remediations for cost recovery

§ 49-183 - Insurance

§ 49-184 - Reservation of rights

§ 49-185 - Appeals and dispute resolution

§ 49-186 - Rules; no licensing

§ 49-187 - Voluntary remediation fund

§ 49-188 - Department access to private property

§ 49-191 - Greenhouse gas programs; definition

§ 49-192 - Definitions

§ 49-192.01 - Voluntary environmental stewardship program; minimum qualifications

§ 49-201 - Definitions

§ 49-202 - Designation of state agency

§ 49-202.01 - Surface water quality general grazing permit; best management practices for grazing activities; definition

§ 49-203 - Powers and duties of the director and department

§ 49-204 - Gray water reuse

§ 49-205 - Availability of information to the public

§ 49-206 - Preservation of rights

§ 49-207 - Discrimination prohibited

§ 49-208 - Public participation

§ 49-209 - Industrial discharges to community sewer systems; registration; fee

§ 49-210 - Water quality fee fund; appropriation; exemption; monies held in trust

§ 49-211 - Direct potable reuse of treated wastewater; fees; rules

§ 49-218 - Definitions

§ 49-218.01 - Brownfields cleanup revolving loan fund program; eligibility

§ 49-218.02 - Brownfields cleanup revolving loan fund

§ 49-221 - Water quality standards in general; protected surface waters list

§ 49-222 - Water quality standards for WOTUS

§ 49-223 - Aquifer water quality standards

§ 49-224 - Aquifer identification, classification and reclassification

§ 49-225 - Water quality monitoring

§ 49-231 - Definitions

§ 49-232 - Lists of impaired waters; data requirements; rules

§ 49-233 - Priority ranking and schedule

§ 49-234 - Total maximum daily loads; implementation plans

§ 49-235 - Rules

§ 49-236 - Report

§ 49-237 - Impact of successful judicial appeal of Arizona department of environmental quality decision

§ 49-241 - Permit required to discharge

§ 49-241.01 - Groundwater protection permit facilities; schedule; definition

§ 49-241.02 - Aquifer protection permit program fees

§ 49-242 - Procedural requirements for individual permits; annual registration of permittees; fee

§ 49-243 - Information and criteria for issuing individual permit; definition

§ 49-243.01 - Presumptive best available demonstrated control technology

§ 49-244 - Point of compliance

§ 49-245 - Criteria for issuing general permit

§ 49-245.01 - Storm water general permit

§ 49-245.02 - General permit for certain discharges associated with man-made bodies of water

§ 49-246 - Criteria for developing best management practices

§ 49-247 - Agricultural general permits; best management practices for regulated agricultural activities

§ 49-249 - Aquifer pollution information

§ 49-250 - Exemptions

§ 49-251 - Temporary emergency waiver

§ 49-252 - Closure notification and approval

§ 49-255 - Definitions

§ 49-255.01 - Arizona pollutant discharge elimination system program; rules and standards; affirmative defense; fees; general permit

§ 49-255.02 - Pretreatment program; rules and standards

§ 49-255.03 - Sewage sludge program; rules and requirements

§ 49-255.04 - Special provisions for discharges to non-WOTUS protected surface waters

§ 49-255.05 - Best management practices for activities within non-WOTUS

§ 49-256 - Adoption and enactment of federal definitions

§ 49-256.01 - Dredge and fill permit program; permits; rules; prohibitions; exemptions; exceptions; notice

§ 49-256.02 - Compensatory mitigation

§ 49-257 - Applicability of federal definitions

§ 49-257.01 - Underground injection control permit program; permits; prohibitions; rules

§ 49-261 - Compliance orders; appeal; enforcement

§ 49-262 - Injunctive relief; civil penalties; recovery of litigation costs; affirmative defense

§ 49-263 - Criminal violations; classification; definition

§ 49-263.01 - Arizona pollutant discharge elimination system program; violation; classification

§ 49-263.02 - Sewage sludge program; violation; classification

§ 49-264 - Private right of action; citizen suits; right to intervene

§ 49-265 - Venue

§ 49-281 - Definitions

§ 49-282 - Water quality assurance revolving fund

§ 49-282.01 - Maximum annual payments of fees and taxes by mines to water quality assurance revolving fund; definitions

§ 49-282.02 - Water quality assurance revolving fund; emergency response use; definitions

§ 49-282.03 - Interim remedial actions; reimbursement of the fund; rules

§ 49-282.04 - Cross-contamination inspection; remedial measures

§ 49-282.05 - Agreements for work; suspension of remedial action

§ 49-282.06 - Remedial action criteria; rules

§ 49-283 - Responsible party liability exemptions; definitions

§ 49-283.01 - Remediated water; liability; definitions

§ 49-283.02 - Petroleum liability

§ 49-284 - Notice; reportable quantities; penalties

§ 49-285 - Liability for remedial actions costs; limitation of actions

§ 49-285.01 - Prospective purchaser agreements; assignment; notice; fees; rules

§ 49-286 - Mitigation of non-hazardous releases

§ 49-287 - Enforcement; use of fund; inspections and information gathering; civil penalties

§ 49-287.01 - Investigation scoring and site registry; no further action

§ 49-287.02 - Responsible party search

§ 49-287.03 - Remedial investigation and feasibility study

§ 49-287.04 - Proposed remedial action plan; preliminary list of responsible parties; opportunity to comment; record of decision; appeal

§ 49-287.05 - Notice of liability allocation; eligibility

§ 49-287.06 - Allocation hearing

§ 49-287.07 - Actions for allocation and recovery of remedial action costs; limitation of actions

§ 49-288 - Information gathering and access; enforcement; retaliatory action; civil penalties

§ 49-289 - Fund financed remedial action; definition

§ 49-289.01 - Site boundary adjustment petitions

§ 49-289.02 - Community information; public notice and comment

§ 49-289.03 - Community involvement plan; community advisory boards; rules

§ 49-290 - Exemption from permit requirements; definition

§ 49-290.01 - Applicability of requirements; Arizona department of water resources

§ 49-290.02 - Applicability of Arizona department of water resources requirements; metal mining facilities

§ 49-292 - Settlement; authority and effect

§ 49-292.01 - Qualified business settlements; definition

§ 49-292.02 - Financial hardship settlement

§ 49-294 - Use of monies obtained through consent decrees or litigation

§ 49-295 - Environmental liens

§ 49-296 - Settlement agreements

§ 49-298 - Appealable agency actions; licenses

§ 49-301 - Definitions

§ 49-302 - Information submittal

§ 49-303 - Pesticide evaluation process; reporting requirements

§ 49-304 - Penalty for groundwater protection data gap

§ 49-305 - Groundwater protection list; regulation of pesticides on list

§ 49-306 - Groundwater protection data gap; cancellation of registration

§ 49-307 - Monitoring and testing

§ 49-308 - Enforcement

§ 49-309 - Cancellation of pesticide registration; hearing for reconsideration and continued use

§ 49-310 - New pesticides; conditional registration; reports

§ 49-321 - Appeals

§ 49-322 - Water quality appeals board

§ 49-323 - Appeals to the board; judicial review

§ 49-324 - Stay pending appeal; standard of review

§ 49-351 - Designation of responsible state agency

§ 49-352 - Classifying systems and certifying personnel; limitation

§ 49-353 - Duties of director; rules; prohibited lead use

§ 49-353.01 - Duties of director; rules; standards; water supply; definition

§ 49-354 - Enforcement; violation; classification; compliance orders; judicial review; injunctive relief; civil administrative penalties; civil penalties

§ 49-355 - Small drinking water systems fund; grants; definition

§ 49-356 - Water systems; designating lead agency; coordinating council

§ 49-357 - Joint monitoring and testing

§ 49-358 - Water system compliance assistance program

§ 49-360 - Monitoring assistance program for public water systems; fees; monitoring assistance fund; safe drinking water program fund; rules

§ 49-361 - Sewage treatment plants; operator certification

§ 49-362 - Calculation of wastewater treatment capacity; gray water; definition

§ 49-371 - Local stormwater quality programs; authority; limitations; fee; civil penalty; definition

§ 49-372 - Administrative director; enforcement

§ 49-391 - Local enforcement of water pretreatment requirements; civil penalties

§ 49-401 - Declaration of policy

§ 49-401.01 - Definitions

§ 49-402 - State and county control

§ 49-403 - General permits and individual permits; issuance; definition

§ 49-404 - State implementation plan

§ 49-405 - Attainment area designations

§ 49-406 - Nonattainment area plan

§ 49-407 - Private right of action; citizen suits

§ 49-408 - Air quality conformity; definition

§ 49-409 - Chlorofluorocarbons; permitted use; retaliation prohibited

§ 49-410 - Voluntary Arizona emissions bank; definitions

§ 49-411 - Particulate measures; cities, towns, counties, departments; implementation; report

§ 49-412 - Alternative fuel delivery systems; standardized waivers

§ 49-413 - Clean burning alternative fuels; public refueling

§ 49-421 - Definitions

§ 49-422 - Powers and duties

§ 49-424 - Duties of department

§ 49-425 - Rules; hearing

§ 49-426 - Permits; duties of director; exceptions; applications; objections; fees

§ 49-426.01 - Permits; changes within a source; revisions

§ 49-426.02 - Permit shield

§ 49-426.03 - Enforcement of federal hazardous air pollutant program; definitions

§ 49-426.04 - State list of hazardous air pollutants

§ 49-426.05 - Designation of sources of hazardous air pollutants

§ 49-426.06 - State program for control of hazardous air pollutants

§ 49-426.07 - Imminent and substantial endangerment

§ 49-427 - Grant or denial of applications; revisions

§ 49-428 - Appeals of permit actions

§ 49-429 - Permit transfers; notice; appeal

§ 49-430 - Posting of permit

§ 49-431 - Notice by building permit agencies

§ 49-432 - Classification and reporting; confidentiality of records

§ 49-433 - Special inspection warrant

§ 49-435 - Hearings on orders of abatement

§ 49-437 - Conditional orders; standards; rules

§ 49-438 - Petition for conditional order; publication; public hearing

§ 49-439 - Decisions on petitions for conditional order; terms and conditions

§ 49-440 - Term of conditional order; effective date

§ 49-441 - Suspension and revocation of conditional order

§ 49-442 - Appeal of county decisions

§ 49-443 - Court appeals; procedures

§ 49-444 - Notice of hearing; publication; service

§ 49-447 - Motor vehicle and combustion engine emission; standards

§ 49-448 - Limitations

§ 49-453 - Air quality impact reports; filing

§ 49-454 - Adjusted work hours

§ 49-455 - Permit administration fund; exemption

§ 49-456 - Technical assistance for small business; compliance advisory panel

§ 49-457 - Agricultural best management practices committee; members; powers; permits; enforcement; preemption; definitions

§ 49-457.01 - Leaf blower use restrictions and training; leaf blower equipment sellers; informational material; outreach; applicability

§ 49-457.03 - Off-road vehicles; pollution advisory days; applicability; penalties

§ 49-457.04 - Off-highway vehicle and all-terrain vehicle dealers; informational material; outreach; applicability

§ 49-457.05 - Dust action general permit; best management practices; applicability; definitions

§ 49-458 - Regional haze program; authority

§ 49-458.01 - State implementation plan revision; regional haze; rules

§ 49-459 - State plan; carbon emissions from power plants

§ 49-460 - Violations; production of records

§ 49-461 - Violations; order of abatement

§ 49-462 - Violations; injunctive relief

§ 49-463 - Violations; civil penalties

§ 49-464 - Violation; classification; penalties; definition

§ 49-465 - Air pollution emergency

§ 49-466 - Precedence of actions

§ 49-467 - Preservation of rights

§ 49-471 - Definitions

§ 49-471.01 - Regulatory bill of rights

§ 49-471.02 - Fees; express authority

§ 49-471.03 - Inspections

§ 49-471.04 - Notice of proposed rule or ordinance making

§ 49-471.05 - Contents of preamble

§ 49-471.06 - Public participation; written statements; oral proceedings

§ 49-471.07 - Time and manner of rule or ordinance making

§ 49-471.08 - Expedited rule or ordinance making

§ 49-471.09 - County rule or ordinance making record

§ 49-471.10 - Invalidity of rules or ordinances; prohibited agency action

§ 49-471.11 - Substantive policy statements; directory of rules and policy statements

§ 49-471.12 - Petition for rule or ordinance making or review of practice or policy

§ 49-471.13 - Permitting time frames

§ 49-471.14 - Reporting; compliance with time frames

§ 49-471.15 - Administrative appeals

§ 49-471.16 - Waiver

§ 49-472 - Department studies

§ 49-473 - Board of supervisors

§ 49-474 - County control boards

§ 49-474.01 - Additional board duties in vehicle emissions control areas; definitions

§ 49-474.02 - Voluntary lawn and garden equipment emissions reduction program; criteria

§ 49-474.05 - Dust control; training; site coordinators

§ 49-474.06 - Dust control; subcontractor registration; fee

§ 49-474.07 - Voluntary diesel equipment retrofit program; criteria; inventory; permits

§ 49-475 - Powers and duties

§ 49-476 - Authorization to accept funds or grants

§ 49-476.01 - Monitoring

§ 49-477 - Advisory council

§ 49-478 - Hearing board

§ 49-479 - Rules; hearing

§ 49-480 - Permits; fees

§ 49-480.01 - Permits; changes within a source; revisions

§ 49-480.02 - Appeals of permit actions

§ 49-480.03 - Federal hazardous air pollutant program; date specified by administrator; prohibition

§ 49-480.04 - County program for control of hazardous air pollutants

§ 49-481 - Grant or denial of applications

§ 49-482 - Appeals to hearing board

§ 49-483 - Permit transfers; notice; appeal

§ 49-484 - Expiration of permit

§ 49-485 - Posting of permit

§ 49-486 - Notice by building permit agencies

§ 49-487 - Classification and reporting; confidentiality of records

§ 49-488 - Special inspection warrant

§ 49-490 - Hearings on orders of abatement

§ 49-491 - Conditional orders; standards; rules

§ 49-492 - Petition for conditional order; publication; public hearing

§ 49-493 - Decisions on petitions for conditional order; terms and conditions

§ 49-494 - Term of conditional order; effective date

§ 49-495 - Suspension and revocation of conditional order

§ 49-496 - Decisions of hearing board; subpoenas; effective date

§ 49-497 - Declaratory judgment

§ 49-497.01 - Judicial review of hearing board or administrative law judge decisions

§ 49-497.02 - Judicial review of appealable agency action not subject to review by hearing board or administrative law judge

§ 49-498 - Notice of hearing; publication; service

§ 49-501 - Unlawful open burning; exceptions; civil penalty; definition

§ 49-502 - Violation; classification

§ 49-503 - Defenses

§ 49-504 - Limitations

§ 49-506 - Voluntary no-drive days

§ 49-507 - Technical assistance to small businesses

§ 49-510 - Violations; production of records

§ 49-511 - Violations; order of abatement

§ 49-512 - Violations; injunctive relief

§ 49-513 - Violations; civil penalties

§ 49-514 - Violation; classification; definition

§ 49-515 - Precedence of actions

§ 49-516 - Preservation of rights

§ 49-541 - Definitions

§ 49-542 - Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition

§ 49-542; Version 2 - Emissions inspection program; powers and duties of director; administration; periodic inspection; minimum standards and rules; exceptions; definition

§ 49-542.02 - Mechanic education program

§ 49-542.03 - Motor vehicle dealer; emissions testing; remedies; definition

§ 49-542.03; Version 2 - Motor vehicle dealer; emissions testing; remedies; definition

§ 49-542.04 - Off-road vehicle and engine standards

§ 49-542.05 - Alternative fuel vehicles

§ 49-543 - Emissions inspection costs; disposition; fleet inspection; certificates

§ 49-544 - Emissions inspection fund; composition; authorized expenditures; exemptions; investment

§ 49-545 - Agreement with independent contractor; qualifications of contractor; agreement provisions

§ 49-546 - Fleet emissions inspection stations; certificates of inspection; dealer's inventory; investigations; revocation or suspension of permit

§ 49-547 - Authority of director to acquire enforcement equipment

§ 49-548 - Improper representation

§ 49-549 - False certificates

§ 49-550 - Violation; classification; civil penalty

§ 49-551 - Air quality fee; air quality fund; purpose

§ 49-551.01 - Diesel vehicle low emissions incentive grants; criteria

§ 49-552 - Enforcement on city, town, county, school district or special district property

§ 49-553 - Vehicle emissions; research; cost analysis

§ 49-554 - Technical assistance review

§ 49-555 - Retrofit of diesel vehicles

§ 49-556 - Low emission vehicle program

§ 49-557 - Government vehicles; emissions inspections; noncompliance; vehicle operation privilege suspension

§ 49-558 - Voluntary accelerated purchase of tier 2 and 3 equipment; definitions

§ 49-558.02 - Voluntary vehicle repair and retrofit program; criteria; fund; report

§ 49-571 - Clean burning or alternative fuel requirements for new buses; definitions

§ 49-572 - Joint use of clean burning or alternative fuel refueling stations

§ 49-573 - Emissions controls; federal vehicles

§ 49-581 - Definitions

§ 49-582 - Travel reduction program regional task force; composition

§ 49-583 - Duties and powers of the task force

§ 49-584 - Staff duties

§ 49-587 - Voluntary participation

§ 49-588 - Requirements for major employers

§ 49-589 - Variances

§ 49-590 - Requirements for high schools, community colleges and universities

§ 49-591 - Exemptions

§ 49-592 - Appeals

§ 49-593 - Violations; civil penalties

§ 49-701 - Definitions

§ 49-701.01 - Definition of solid waste; exemptions

§ 49-701.02 - Exemptions from definition of solid waste; soils; seller's duty to disclose

§ 49-702 - Authorization to accept funds or grants

§ 49-703 - Joint operation

§ 49-704 - Applicability of chapter to local regulations and services

§ 49-705 - Integration of solid waste programs

§ 49-706 - Waste programs general permits; rules

§ 49-721 - Statewide solid waste management plan

§ 49-722 - Planning and technical assistance

§ 49-723 - Research and development

§ 49-724 - Distribution of appropriated funds to local governments

§ 49-741 - Local public facilities for solid waste management

§ 49-742 - User fees

§ 49-743 - Commercial permits

§ 49-744 - Salvaging

§ 49-745 - Ownership of solid waste

§ 49-746 - Private enterprise recycling and solid waste management; definitions

§ 49-747 - Annual registration of solid waste landfills; fee; disposition of revenue

§ 49-761 - Rulemaking authority for solid waste facilities; exemption; financial assurance; recycling facilities

§ 49-762 - Facilities requiring solid waste facility plans; exemption

§ 49-762.01 - Facilities requiring self-certification

§ 49-762.02 - Facilities subject to best management practices; rules

§ 49-762.03 - Solid waste facility plan approval

§ 49-762.04 - Solid waste facility plan review procedures

§ 49-762.05 - Self-certification procedures; rules

§ 49-762.06 - Changes to solid waste facilities and amended plans

§ 49-762.07 - Notices; exemptions; extensions; enforcement; operating standards

§ 49-762.08 - Corrective actions; application

§ 49-763 - Inspections

§ 49-763.01 - Variances

§ 49-764 - Orders; monitoring; pollution control devices

§ 49-765 - Local regulation of solid waste collection

§ 49-766 - Agricultural landfills; notice

§ 49-767 - Government owned solid waste facilities; permission; notice of site to property owners; hearing; exemption

§ 49-768 - Civil penalties

§ 49-769 - Agency orders; appeal

§ 49-770 - Financial assurance requirements for solid waste facilities

§ 49-771 - Restrictive covenants for solid waste landfills

§ 49-772 - Location restrictions for solid waste landfills; definitions

§ 49-773 - Disposal of waste; definition

§ 49-774 - Landfill washout; abatement costs; definitions

§ 49-781 - Compliance orders; appeal; enforcement

§ 49-782 - Actions on approval to operate

§ 49-783 - Injunctive relief; civil penalties; costs

§ 49-784 - Venue

§ 49-785 - Agency orders; appeal

§ 49-791 - Violation; classification; penalties

§ 49-801 - Definitions

§ 49-802 - Federal used oil program; incorporation by reference; rule making

§ 49-803 - Prohibited practices

§ 49-810 - Violation; classification

§ 49-811 - Violation; civil penalty

§ 49-812 - Compliance orders; injunctive relief

§ 49-813 - Program of education

§ 49-817 - Enforcement powers of the director and inspectors

§ 49-831 - Definitions

§ 49-832 - Administration and enforcement by department of environmental quality; powers and duties

§ 49-833 - Public education

§ 49-835 - Recycling of plastics; labels

§ 49-836 - Solid waste landfill disposal fees

§ 49-837 - Recycling fund; use; advisory committee

§ 49-851 - Definitions; applicability

§ 49-852 - Statutory list of special wastes; best management practices rules; applicability of hazardous waste designation

§ 49-854 - Designation of special wastes; criteria; notice; rules

§ 49-855 - Best management practices; fee; criteria

§ 49-856 - Special waste handling requirements; manifest; exemption

§ 49-857 - Special waste management plans; director; approval; fee

§ 49-857.01 - Plan; approval; deadline; judicial review

§ 49-858 - Interim use facilities; special waste

§ 49-859 - Application to water quality permits

§ 49-860 - Annual reporting requirements; inspections

§ 49-861 - Violation; classification; civil penalty

§ 49-862 - Compliance orders; injunctive relief

§ 49-863 - Special waste management fee; exemption

§ 49-865 - Inspections

§ 49-866 - Orders; monitoring; pollution control devices

§ 49-868 - Agency orders; appeal

§ 49-881 - Solid waste fee fund; uses; exemption

§ 49-891 - Coal combustion residuals program; rules; incorporation by reference

§ 49-891.01 - Powers of the director

§ 49-901 - Definitions

§ 49-921 - Definitions

§ 49-922 - Department rules and standards; prohibited permittees

§ 49-922.01 - Hazardous waste manifest errors; penalty; disposition of monies

§ 49-923 - Compliance orders; civil penalties; injunctive relief

§ 49-924 - Violations; civil penalty

§ 49-925 - Violation; classification; definition

§ 49-926 - Enforcement

§ 49-927 - Hazardous waste management fund

§ 49-928 - Availability of information to the public

§ 49-929 - Annual registration of hazardous waste treatment, storage and disposal facilities, transporters and generators; fee; disposition of revenue

§ 49-930 - Annual registration of hazardous waste resource recovery facilities; fee; maximum annual payment of fees and taxes; disposition of revenue; definitions

§ 49-931 - Hazardous waste fees; definitions

§ 49-932 - Hazardous waste fuel penalty; disposition of revenue

§ 49-941 - Hazardous waste facilities; notice of site to property owners; time and area requirements

§ 49-942 - Site selection by political subdivision; hearing; notice

§ 49-943 - Agency grant of final permit; prerequisites

§ 49-944 - Exemption

§ 49-961 - Definitions

§ 49-962 - Toxic data report; progress report; exemption

§ 49-963 - Pollution prevention plan; progress report; exemption

§ 49-964 - Review of reports and plans; enforcement; contempt

§ 49-965 - Pollution prevention technical assistance program

§ 49-967 - Availability of information to the public

§ 49-969 - Consumer product information

§ 49-972 - Pollution prevention plan for state agencies; definition

§ 49-973 - Toxic data report; progress report

§ 49-1001 - Definitions

§ 49-1001.01 - Definition of owner; rules

§ 49-1002 - Notification requirements; exemptions

§ 49-1003 - Detection of releases; record keeping requirements

§ 49-1004 - Reporting requirements

§ 49-1005 - Corrective action

§ 49-1006 - Statement of financial responsibility

§ 49-1006.01 - Insurance for releases; termination; notice; coverage; assistance

§ 49-1006.02 - Insurance primacy; requirements; fund access

§ 49-1007 - Liability of guarantors

§ 49-1008 - Closure

§ 49-1009 - Tank performance standards

§ 49-1010 - Preemption of local regulation; delegation of administrative authority

§ 49-1011 - Right to inspect records, tanks and equipment

§ 49-1012 - Confidentiality of records

§ 49-1013 - Enforcement and penalties

§ 49-1014 - Rules; policies; guidelines

§ 49-1015 - Underground storage tank revolving fund; use; purpose

§ 49-1016 - Responsibilities of owners and operators

§ 49-1017 - Powers of director; corrective actions

§ 49-1017.01 - Settlement authority; participation; financial information; process; payment; notice

§ 49-1017.02 - Powers of the director; noncorrective actions

§ 49-1018 - Corrective action; enforcement; priority

§ 49-1019 - Release of regulated substance; causes of action; limitation; liability

§ 49-1020 - Fees

§ 49-1021 - Applicability

§ 49-1022 - Regulated substance migration off site; responsibility; corrective action; notice; appeal; coverage

§ 49-1023 - Delivery prohibition; stop use tag; definitions

§ 49-1024 - Report; underground storage tank revolving fund program

§ 49-1031 - Imposition of tax

§ 49-1031.01 - Underground storage tank excise tax; legislative review

§ 49-1032 - Return and payment of tax; due date

§ 49-1033 - Extensions; abatement

§ 49-1034 - Audits

§ 49-1035 - Interest; penalty; lien

§ 49-1036 - Remission and disposition of revenues

§ 49-1051 - Preapproval process; requirements; corrective action priority

§ 49-1052 - Noncorrective actions; baseline assessment

§ 49-1053 - Reimbursement of corrective action costs; definition

§ 49-1054 - Extent of reimbursement

§ 49-1055 - Extent of reimbursement; termination of eligibility

§ 49-1056 - Lien rights; unrecovered corrective action costs

§ 49-1057 - Intergovernmental agreements

§ 49-1071 - Noncorrective action tank site improvement; purposes; priority

§ 49-1081 - Definitions

§ 49-1082 - Certification of underground storage tank service providers; rules; suspension or revocation of certification

§ 49-1083 - Designation; training; record keeping requirements; rules

§ 49-1091 - Underground storage tank informal appeals

§ 49-1091.01 - Fee and cost reimbursement; application; limitations

§ 49-1101 - Definitions

§ 49-1102 - Shielding of outdoor light fixtures; exemptions

§ 49-1103 - Nonconforming light fixtures

§ 49-1104 - Use of mercury vapor light fixtures

§ 49-1105 - Airport lighting

§ 49-1106 - Exemption of cities, towns and counties

§ 49-1201 - Definitions

§ 49-1202 - Water infrastructure finance authority of Arizona

§ 49-1203 - Powers and duties of authority; definition

§ 49-1203.01 - Water infrastructure finance authority of Arizona; additional powers and duties

§ 49-1204 - Annual audit and report

§ 49-1205 - Water infrastructure finance authority board; legislative intent

§ 49-1206 - Water infrastructure finance authority board; membership; fingerprinting; conduct of office; definition

§ 49-1207 - Federal water programs committee; membership; recommendations

§ 49-1208 - Water supply development committee; long-term water augmentation committee; membership; recommendations

§ 49-1209 - Cooperation with governmental entities

§ 49-1210 - Limitations on water activities

§ 49-1211 - Project delivery methods

§ 49-1212 - Procurement for water-related facilities; insurance; evaluations; deviations

§ 49-1213 - Public-private partnership agreements; private partners; political subdivisions; tax exemptions; prohibition

§ 49-1214 - Attorney general public-private partnership agreement certification

§ 49-1215 - Joint legislative water committee; membership; duties

§ 49-1216 - Financial assistance; loan repayment agreements; political subdivisions

§ 49-1221 - Clean water revolving fund

§ 49-1222 - Clean water revolving fund; administration

§ 49-1223 - Clean water revolving fund; purposes; capitalization grants

§ 49-1224 - Clean water revolving fund financial assistance; procedures; rules

§ 49-1225 - Clean water revolving fund financial assistance; terms

§ 49-1226 - Enforcement; attorney general

§ 49-1241 - Drinking water revolving fund

§ 49-1242 - Drinking water revolving fund; administration; capitalization grant transfer account

§ 49-1243 - Drinking water revolving fund; purposes; capitalization grants

§ 49-1244 - Drinking water revolving fund financial assistance; procedures

§ 49-1245 - Drinking water revolving fund financial assistance; terms

§ 49-1246 - Enforcement; attorney general

§ 49-1261 - Water quality bonds

§ 49-1262 - Water quality bonds; purpose

§ 49-1263 - Bond obligations of the authority

§ 49-1264 - Certification of bonds by attorney general

§ 49-1265 - Water quality bonds as legal investments

§ 49-1266 - Agreement of state

§ 49-1267 - Hardship grant fund

§ 49-1268 - Hardship grant financial assistance

§ 49-1269 - Short-term emergency loan agreements; conditions

§ 49-1270 - Definitions

§ 49-1271 - Water supply development revolving fund

§ 49-1272 - Water supply development revolving fund; administration

§ 49-1273 - Water supply development revolving fund; purposes

§ 49-1274 - Water supply development revolving fund financial assistance; procedures

§ 49-1275 - Water supply development revolving fund; loans; terms

§ 49-1276 - Enforcement; attorney general

§ 49-1277 - Water supply development bonds

§ 49-1278 - Water supply development bonds; purpose

§ 49-1279 - Bond obligations of the authority

§ 49-1280 - Certification of bonds by attorney general

§ 49-1281 - Water supply development bonds as legal investments

§ 49-1282 - Agreement of state

§ 49-1301 - Definitions

§ 49-1302 - Long-term water augmentation fund

§ 49-1303 - Long-term water augmentation fund; purposes; limitation

§ 49-1304 - Evaluation criteria for projects from the long-term water augmentation fund

§ 49-1305 - Opportunity for participation by Colorado River water users

§ 49-1306 - Taxation exemption

§ 49-1307 - Financial assistance from the long-term water augmentation fund; terms

§ 49-1308 - Long-term water augmentation financial assistance; procedures

§ 49-1309 - Long-term water augmentation bonds; requirements; authority; exemption from liability

§ 49-1310 - Long-term water augmentation bond obligations of the authority

§ 49-1311 - Certification of long-term water augmentation bonds by attorney general

§ 49-1312 - Long-term water augmentation bonds as legal investments

§ 49-1313 - Agreement of state

§ 49-1331 - Water conservation grant fund; exemption; administration; report

§ 49-1332 - Water conservation grant fund; purposes

§ 49-1333 - Water conservation grant fund; procedures

§ 49-1334 - Evaluation criteria for water conservation programs and projects from the water conservation grant fund; procedures

§ 49-1335 - Water conservation grant committee; membership; recommendations

§ 49-1401 - Definitions

§ 49-1402 - Audit report; contents

§ 49-1403 - Privilege

§ 49-1404 - Exception; waiver; violation; classification

§ 49-1405 - Exception; disclosure required by court or administrative hearing official

§ 49-1406 - Nonprivileged materials

§ 49-1407 - Review of privileged document by governmental authority

§ 49-1408 - Construction; no immunity

§ 49-1501 - Definition of natural gas storage facility

§ 49-1502 - Natural gas storage facilities; limitation

§ 49-1503 - Exemption of political subdivisions