25‑7‑101
Short title 25‑7‑102
Legislative declaration 25‑7‑103
Definitions 25‑7‑103.5
Air quality enterprise - legislative declaration - fund - definitions - gifts, grants, or donations - rules - report - repeal 25‑7‑104
Air quality control commission created 25‑7‑105
Duties of commission - technical secretary - rules - report - legislative declaration - definitions - repeal 25‑7‑105.1
Federal enforceability 25‑7‑106
Commission - additional authority 25‑7‑106.3
Commission - duties - wood-burning stoves - episodic no-burn days - rules 25‑7‑106.7
Regulations - studies - AIR program area 25‑7‑107
Commission - area classification 25‑7‑108
Commission to promulgate ambient air quality standards 25‑7‑109
Commission to promulgate emission control regulations 25‑7‑109.1
Emergency rule-making 25‑7‑109.2
Small business stationary source technical and environmental compliance assistance program - rules - advisory panel - legislative declaration - repeal 25‑7‑109.3
Colorado hazardous air pollutant control and reduction program - rules - repeal 25‑7‑109.5
Toxic air contaminants - annual toxic emissions reporting program - monitoring program - health-based standards - emission control regulations - air toxics permitting program assessment - rules - definitions 25‑7‑109.6
Accidental release prevention program 25‑7‑110
Commission - procedures to be followed in setting standards and regulations 25‑7‑110.5
Required analysis of proposed air quality rules 25‑7‑110.8
5 25‑7‑111
Administration of air quality control programs - directive - prescribed fire - review 25‑7‑112
Air pollution emergencies endangering public health anywhere in this state 25‑7‑113
Air pollution emergencies endangering public welfare anywhere in this state 25‑7‑114
Permit program - definitions 25‑7‑114.1
Air pollutant emission notices - rules - fees 25‑7‑114.2
Construction permits 25‑7‑114.3
Operating permits required for emission of pollutants 25‑7‑114.4
Permit applications - contents - rules - definitions 25‑7‑114.5
Application review - public participation 25‑7‑114.6
Emission notice - fees 25‑7‑114.7
Emission fees - fund - rules - definition 25‑7‑115
Enforcement - civil actions - definitions 25‑7‑117
State implementation plan - revisions of limited applicability 25‑7‑118
Delayed compliance orders 25‑7‑119
Hearings 25‑7‑120
Judicial review 25‑7‑121
Injunctions 25‑7‑122
Civil penalties - rules - definitions 25‑7‑122.1
Criminal penalties 25‑7‑122.5
Enforcement of chlorofluorocarbon regulations 25‑7‑122.6
Administrative and judicial stays 25‑7‑123
Open burning - penalties 25‑7‑123.1
Statute of limitations - penalty assessment - criteria 25‑7‑124
Relationship with federal government, regional agencies, and other states 25‑7‑125
Organization within department of public health and environment 25‑7‑126
Application of article 25‑7‑127
Continuance of existing rules and orders 25‑7‑128
Local government - authority - penalty 25‑7‑129
Disposition of fines - community impact cash fund - repeal 25‑7‑130
Motor vehicle emission control studies 25‑7‑131
Training programs - emission controls 25‑7‑132
Emission data - public availability - submission of 2023 reports to state auditor - definitions - repeal 25‑7‑133
Legislative review and approval of state implementation plans and rules - legislative declaration - definition 25‑7‑133.5
Approval or rescission of specific revisions to state implementation plan (SIP) after 1996 25‑7‑135
Ozone protection fund created 25‑7‑137
Requirements for legislative approval of Grand Canyon visibility transport commission or successor body advisory recommendations, reports, and interpretations 25‑7‑138
Housed commercial swine feeding operations - waste impoundments - odor emissions - fund created 25‑7‑139
Methyl tertiary butyl ether - prohibition - phase-out - civil penalty 25‑7‑140
Greenhouse gas emissions - data collection - legislative declaration - rules - reporting - forecasting - public information - definitions 25‑7‑141
Air toxics - duties of covered entities - public notice of air quality incidents - monitoring - corrective action - legislative declaration - definitions - rules 25‑7‑142
Energy benchmarking - data collection and access - utility requirements - task force - rules - reports - definitions - legislative declaration - repeal 25‑7‑143
Emergency stationary engine exception - legislative declaration - rules - notice to revisor - repeal 25‑7‑144
Tampering with motor vehicle emission control systems - violations - exceptions - rules - reporting - definitions 25‑7‑145
Legislative interim committee on ozone air quality - created - members - repeal 25‑7‑201
Prevention of significant deterioration program 25‑7‑203
State implementation plan - contents 25‑7‑204
Exclusions 25‑7‑205
Innovative technology - waivers 25‑7‑206
Procedure - permits 25‑7‑208
Area designations 25‑7‑209
Colorado designated pristine areas for sulfur dioxide 25‑7‑210
Applicability 25‑7‑211
Visibility impairment attribution studies 25‑7‑212
Actions of federal government affecting visibility - evaluation report 25‑7‑301
Attainment program 25‑7‑302
State implementation plan - contents 25‑7‑304
Emission reduction offsets 25‑7‑305
Alternative emission reduction 25‑7‑401
Legislative declaration 25‑7‑402
Definitions 25‑7‑403
Commission - rule-making for wood-burning stoves 25‑7‑404
Wood stove testing program established 25‑7‑405
Certification required for sale 25‑7‑405.5
Resale of used noncertified wood-burning devices - prohibited 25‑7‑406
Fireplace design program 25‑7‑407
Commission - rule-making for fireplaces 25‑7‑408
Required compliance in building codes 25‑7‑409
Voluntary no-burn days 25‑7‑410
Applicability 25‑7‑411
Legislative declaration 25‑7‑412
Definitions 25‑7‑413
Methods for reducing wood smoke in program area 25‑7‑501
Legislative declaration 25‑7‑502
Definitions 25‑7‑503
Powers and duties of commission - rules - delegation of authority to division 25‑7‑504
Asbestos abatement project requirements - certificate to perform asbestos abatement - certified trained persons 25‑7‑505
Certificate to perform asbestos abatement - application - approval by division - suspension or revocation of certificate 25‑7‑505.5
Testing for certification under part 5 25‑7‑506
Certificate of trained supervisors - application - approval by division - rules - responsibilities of trained supervisors - renewal of certificate 25‑7‑506.5
Certification of air monitoring specialist - rules 25‑7‑507
Certification required under federal law for asbestos projects in facilities 25‑7‑507.5
Renewal of certificates - rules - recertification 25‑7‑508
Grounds for disciplinary action - letters of admonition - denial of certification - suspension, revocation, or refusal to renew - requirement for corrective education - administrative fines 25‑7‑509
Prohibition against local certification regarding asbestos abatement 25‑7‑509.5
Building permits 25‑7‑510
Fees 25‑7‑511
Enforcement 25‑7‑511.5
Injunctive proceedings 25‑7‑511.6
Refresher training - authorization 25‑7‑512
Repeal of part 25‑7‑901
Legislative declaration 25‑7‑902
Definitions 25‑7‑903
Clean air transit options for state employees 25‑7‑1001
Legislative declaration 25‑7‑1002
Air quality related values program 25‑7‑1003
Definitions 25‑7‑1004
Administration of program by division 25‑7‑1005
Verification of federal land manager’s assertion of air quality related value impairment 25‑7‑1006
Source attribution and control strategy development 25‑7‑1007
Commission to consider control strategies in rule-making proceeding 25‑7‑1008
Voluntary agreements 25‑7‑1101
Legislative declaration 25‑7‑1102
Definitions 25‑7‑1103
Powers and duties of air quality control commission - rules 25‑7‑1104
Duties of air pollution control division - certification of trained individuals 25‑7‑1105
Fees 25‑7‑1106
Enforcement 25‑7‑1107
Applicability of article - child-occupied facilities and target housing 25‑7‑1201
Legislative declaration 25‑7‑1202
Definitions 25‑7‑1203
Voluntary agreements 25‑7‑1204
Regulatory assurances 25‑7‑1205
Exceptions 25‑7‑1206
Coal-fired power plants 25‑7‑1207
Allowances 25‑7‑1208
Economic or cost-effectiveness analyses not required 25‑7‑1301
Legislative declaration 25‑7‑1302
Definitions 25‑7‑1303
Southern Ute Indian tribe/state of Colorado environmental commission created 25‑7‑1304
Commission - powers and duties - rules 25‑7‑1305
Administration of reservation air program 25‑7‑1306
Agencies of state to cooperate 25‑7‑1307
Funding for staff and program costs 25‑7‑1308
Administrative and judicial review of commission actions 25‑7‑1309
Repeal of part 25‑7‑1401
Legislative declaration 25‑7‑1402
Definitions 25‑7‑1403
Electrifying school buses grant program - creation - eligibility 25‑7‑1404
Reporting 25‑7‑1405
Electrifying school buses grant program cash fund - creation - gifts, grants, and donations - transfer 25‑7‑1406
Repeal of part 25‑7‑1501
Legislative declaration 25‑7‑1502
Definitions 25‑7‑1503
Scope and applicability 25‑7‑1504
Emission standards for new products 25‑7‑1505
Testing - required displays - demonstrations of compliance 25‑7‑1506
Rules - analysis 25‑7‑1507
Enforcement - verifications of compliance - civil action by attorney general - penalties
Short title 25‑7‑102
Legislative declaration 25‑7‑103
Definitions 25‑7‑103.5
Air quality enterprise - legislative declaration - fund - definitions - gifts, grants, or donations - rules - report - repeal 25‑7‑104
Air quality control commission created 25‑7‑105
Duties of commission - technical secretary - rules - report - legislative declaration - definitions - repeal 25‑7‑105.1
Federal enforceability 25‑7‑106
Commission - additional authority 25‑7‑106.3
Commission - duties - wood-burning stoves - episodic no-burn days - rules 25‑7‑106.7
Regulations - studies - AIR program area 25‑7‑107
Commission - area classification 25‑7‑108
Commission to promulgate ambient air quality standards 25‑7‑109
Commission to promulgate emission control regulations 25‑7‑109.1
Emergency rule-making 25‑7‑109.2
Small business stationary source technical and environmental compliance assistance program - rules - advisory panel - legislative declaration - repeal 25‑7‑109.3
Colorado hazardous air pollutant control and reduction program - rules - repeal 25‑7‑109.5
Toxic air contaminants - annual toxic emissions reporting program - monitoring program - health-based standards - emission control regulations - air toxics permitting program assessment - rules - definitions 25‑7‑109.6
Accidental release prevention program 25‑7‑110
Commission - procedures to be followed in setting standards and regulations 25‑7‑110.5
Required analysis of proposed air quality rules 25‑7‑110.8
5 25‑7‑111
Administration of air quality control programs - directive - prescribed fire - review 25‑7‑112
Air pollution emergencies endangering public health anywhere in this state 25‑7‑113
Air pollution emergencies endangering public welfare anywhere in this state 25‑7‑114
Permit program - definitions 25‑7‑114.1
Air pollutant emission notices - rules - fees 25‑7‑114.2
Construction permits 25‑7‑114.3
Operating permits required for emission of pollutants 25‑7‑114.4
Permit applications - contents - rules - definitions 25‑7‑114.5
Application review - public participation 25‑7‑114.6
Emission notice - fees 25‑7‑114.7
Emission fees - fund - rules - definition 25‑7‑115
Enforcement - civil actions - definitions 25‑7‑117
State implementation plan - revisions of limited applicability 25‑7‑118
Delayed compliance orders 25‑7‑119
Hearings 25‑7‑120
Judicial review 25‑7‑121
Injunctions 25‑7‑122
Civil penalties - rules - definitions 25‑7‑122.1
Criminal penalties 25‑7‑122.5
Enforcement of chlorofluorocarbon regulations 25‑7‑122.6
Administrative and judicial stays 25‑7‑123
Open burning - penalties 25‑7‑123.1
Statute of limitations - penalty assessment - criteria 25‑7‑124
Relationship with federal government, regional agencies, and other states 25‑7‑125
Organization within department of public health and environment 25‑7‑126
Application of article 25‑7‑127
Continuance of existing rules and orders 25‑7‑128
Local government - authority - penalty 25‑7‑129
Disposition of fines - community impact cash fund - repeal 25‑7‑130
Motor vehicle emission control studies 25‑7‑131
Training programs - emission controls 25‑7‑132
Emission data - public availability - submission of 2023 reports to state auditor - definitions - repeal 25‑7‑133
Legislative review and approval of state implementation plans and rules - legislative declaration - definition 25‑7‑133.5
Approval or rescission of specific revisions to state implementation plan (SIP) after 1996 25‑7‑135
Ozone protection fund created 25‑7‑137
Requirements for legislative approval of Grand Canyon visibility transport commission or successor body advisory recommendations, reports, and interpretations 25‑7‑138
Housed commercial swine feeding operations - waste impoundments - odor emissions - fund created 25‑7‑139
Methyl tertiary butyl ether - prohibition - phase-out - civil penalty 25‑7‑140
Greenhouse gas emissions - data collection - legislative declaration - rules - reporting - forecasting - public information - definitions 25‑7‑141
Air toxics - duties of covered entities - public notice of air quality incidents - monitoring - corrective action - legislative declaration - definitions - rules 25‑7‑142
Energy benchmarking - data collection and access - utility requirements - task force - rules - reports - definitions - legislative declaration - repeal 25‑7‑143
Emergency stationary engine exception - legislative declaration - rules - notice to revisor - repeal 25‑7‑144
Tampering with motor vehicle emission control systems - violations - exceptions - rules - reporting - definitions 25‑7‑145
Legislative interim committee on ozone air quality - created - members - repeal 25‑7‑201
Prevention of significant deterioration program 25‑7‑203
State implementation plan - contents 25‑7‑204
Exclusions 25‑7‑205
Innovative technology - waivers 25‑7‑206
Procedure - permits 25‑7‑208
Area designations 25‑7‑209
Colorado designated pristine areas for sulfur dioxide 25‑7‑210
Applicability 25‑7‑211
Visibility impairment attribution studies 25‑7‑212
Actions of federal government affecting visibility - evaluation report 25‑7‑301
Attainment program 25‑7‑302
State implementation plan - contents 25‑7‑304
Emission reduction offsets 25‑7‑305
Alternative emission reduction 25‑7‑401
Legislative declaration 25‑7‑402
Definitions 25‑7‑403
Commission - rule-making for wood-burning stoves 25‑7‑404
Wood stove testing program established 25‑7‑405
Certification required for sale 25‑7‑405.5
Resale of used noncertified wood-burning devices - prohibited 25‑7‑406
Fireplace design program 25‑7‑407
Commission - rule-making for fireplaces 25‑7‑408
Required compliance in building codes 25‑7‑409
Voluntary no-burn days 25‑7‑410
Applicability 25‑7‑411
Legislative declaration 25‑7‑412
Definitions 25‑7‑413
Methods for reducing wood smoke in program area 25‑7‑501
Legislative declaration 25‑7‑502
Definitions 25‑7‑503
Powers and duties of commission - rules - delegation of authority to division 25‑7‑504
Asbestos abatement project requirements - certificate to perform asbestos abatement - certified trained persons 25‑7‑505
Certificate to perform asbestos abatement - application - approval by division - suspension or revocation of certificate 25‑7‑505.5
Testing for certification under part 5 25‑7‑506
Certificate of trained supervisors - application - approval by division - rules - responsibilities of trained supervisors - renewal of certificate 25‑7‑506.5
Certification of air monitoring specialist - rules 25‑7‑507
Certification required under federal law for asbestos projects in facilities 25‑7‑507.5
Renewal of certificates - rules - recertification 25‑7‑508
Grounds for disciplinary action - letters of admonition - denial of certification - suspension, revocation, or refusal to renew - requirement for corrective education - administrative fines 25‑7‑509
Prohibition against local certification regarding asbestos abatement 25‑7‑509.5
Building permits 25‑7‑510
Fees 25‑7‑511
Enforcement 25‑7‑511.5
Injunctive proceedings 25‑7‑511.6
Refresher training - authorization 25‑7‑512
Repeal of part 25‑7‑901
Legislative declaration 25‑7‑902
Definitions 25‑7‑903
Clean air transit options for state employees 25‑7‑1001
Legislative declaration 25‑7‑1002
Air quality related values program 25‑7‑1003
Definitions 25‑7‑1004
Administration of program by division 25‑7‑1005
Verification of federal land manager’s assertion of air quality related value impairment 25‑7‑1006
Source attribution and control strategy development 25‑7‑1007
Commission to consider control strategies in rule-making proceeding 25‑7‑1008
Voluntary agreements 25‑7‑1101
Legislative declaration 25‑7‑1102
Definitions 25‑7‑1103
Powers and duties of air quality control commission - rules 25‑7‑1104
Duties of air pollution control division - certification of trained individuals 25‑7‑1105
Fees 25‑7‑1106
Enforcement 25‑7‑1107
Applicability of article - child-occupied facilities and target housing 25‑7‑1201
Legislative declaration 25‑7‑1202
Definitions 25‑7‑1203
Voluntary agreements 25‑7‑1204
Regulatory assurances 25‑7‑1205
Exceptions 25‑7‑1206
Coal-fired power plants 25‑7‑1207
Allowances 25‑7‑1208
Economic or cost-effectiveness analyses not required 25‑7‑1301
Legislative declaration 25‑7‑1302
Definitions 25‑7‑1303
Southern Ute Indian tribe/state of Colorado environmental commission created 25‑7‑1304
Commission - powers and duties - rules 25‑7‑1305
Administration of reservation air program 25‑7‑1306
Agencies of state to cooperate 25‑7‑1307
Funding for staff and program costs 25‑7‑1308
Administrative and judicial review of commission actions 25‑7‑1309
Repeal of part 25‑7‑1401
Legislative declaration 25‑7‑1402
Definitions 25‑7‑1403
Electrifying school buses grant program - creation - eligibility 25‑7‑1404
Reporting 25‑7‑1405
Electrifying school buses grant program cash fund - creation - gifts, grants, and donations - transfer 25‑7‑1406
Repeal of part 25‑7‑1501
Legislative declaration 25‑7‑1502
Definitions 25‑7‑1503
Scope and applicability 25‑7‑1504
Emission standards for new products 25‑7‑1505
Testing - required displays - demonstrations of compliance 25‑7‑1506
Rules - analysis 25‑7‑1507
Enforcement - verifications of compliance - civil action by attorney general - penalties