Date/Volume | Title and Action | Type of Notice |
---|
| [h=3]Heavy-Duty On-Board Diagnostics[/h] | |
November 20, 2014
Volume 79,
Number 224,
pp. 69104-69106 | California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model Year Heavy-Duty Engines; Request for Waiver Determination; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF) (204 K) |
November 7, 2016
Volume 81,
Number 215,
pp. 78149-78154 | California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model Year Heavy-Duty Engines; Request for Waiver Determination; Opportunity for Public Hearing and Comment | Final Notice (PDF) |
December 10, 2012
Volume 77,
Number 237
pp. 73459-73461 | California State Motor Vehicle Pollution Control Standards; Amendments to the California Heavy-Duty Engine On-Board Diagnostic Regulation; Waiver of Preemption; Notice of Decision | Final Notice (PDF)(180 K) |
September 8, 2008
Volume 73,
Number 174
pp. 52042-52043 | California State Motor Vehicle Pollution Control Standards; Notice of Waiver of Clean Air Act Preemption; California's 2010 Model Year Heavy-Duty Vehicle and Engine On-Board Diagnostic Standards | Final Notice (PDF) |
February 27, 2007
Volume 72,
Number 38
pp. 8726-8728 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Initial Notice (PDF)
|
November 10, 2011
Volume 76,
Number 218
pp. 70128-70130 | California State Motor Vehicle Pollution Control Standards; Amendments to the California Heavy-Duty Engine On-Board Diagnostic Regulation; Waiver Request; Opportunity for Public Hearing | Initial Notice (PDF) (160 K) |
| [h=3]Portable Diesel Equipment[/h] | |
December 10, 2015
Volume 80,
Number 237,
pp. 76685-7669 | California State Nonroad Engine Pollution Control Standards; Portable Diesel-Fueled Engines Air Toxics Control Measure; Notice of Decision
| Final Notice (PDF) |
November 21, 2014
Volume 79,
Number 225,
pp. 64962-69465 | California State Nonroad Engine Pollution Control Standards; Portable Diesel-Fueled Engines Air Toxics Control Measure; Request for Confirmation that Amendments are Within the Scope of Previous Authorization; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF)(214 K) |
December 6, 2012
Volume 77,
Number 235
pp. 72846-72851 | California State Nonroad Engine Pollution Control Standards; In-Use Portable Diesel Engines 50 Horsepower and Greater; Notice of Decision | Initial Notice (PDF) (200 K) |
December 6, 2012
Volume 72,
Number 235
pp. 72851-72856 | California State Nonroad Engine Pollution Control Standards; Portable Equipment Registration Program; Notice of Decision | Final Notice (PDF)(220 K) |
February 9, 2011
Volume 76,
Number 27
pp. 7196-7198 | California State Nonroad Engine Pollution Control Standards; Request for Authorization of Airborne Toxic Control Measure for In-Use Portable Diesel Engines 50 Horsepower and Greater; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF) (70 K) |
February 9, 2011
Volume 76,
Number 27
pp. 7194-7196 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Request for Authorization of Portable Diesel Equipment Registration Program; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF)(70 K) |
| [h=3]Large Spark-Ignition Engines and Fleets[/h] | |
December 9, 2015
Volume 80,
umber 236,
pp. 76468-76473 | California State Nonroad Engine Pollution Control Standards; Large Spark-Ignition Engines Regulation; New Emission Standards and In-use Fleet Requirements | Final Notice (PDF) |
November 24, 2014
Volume 79,
Number 226,
pp. 69845-69848 | California State Nonroad Engine Pollution Control Standards; Large Spark-Ignition Engines Regulation; Request for Authorization; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF) (209 K) |
April 4, 2012
Volume 77,
Number 65
pp. 20388-20392 | California State Nonroad Engine Pollution Control Standards; Large Spark-Ignition (LSI) Engines; New Emission Standards and In-Use Fleet Requirements; Notice of Decision | Final Notice (PDF) ( 230 K) |
October 31, 2011
Volume 76,
Number 210
pp. 67184-67186 | California State Nonroad Engine Pollution Control Standards; Large Spark Ignition (LSI) Engines; Fleet Requirements for In-Use LSI Forklifts and Other Industrial Equipment; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF)(150 K) |
May 23, 2006
Volume 71,
Number 99
pp. 29621-29623 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Large Off-Road Spark-Ignition Engine Standards; Notice of Decision | Final Notice (PDF)
|
January 12, 2005
Volume 70,
Number 8
pp. 2151-2154 | California State Nonroad Engine and Vehicle Pollution Control Standards; Opportunity for Public Hearing and Request for Public Comment | Initial Request (PDF)(70 K) |
| [h=3]Commercial Harbor Craft[/h] | |
January 19, 2017
Volume 82,
Number 12,
pp. 6500-6506 | California State Nonroad Engine Pollution Control Standards; Diesel Engines on Commercial Harbor Craft; Notice of Decision |
Final Notice (PDF) |
November 24, 2014
Volume 79,
Number 226,
pp. 69842-69845 | California State Nonroad Engine Pollution Control Standards; Diesel Engines on Commercial Harbor Craft; Request for Within-the-Scope and Full Authorization; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF)(213 K) |
December 13, 2011
Volume 76,
Number 239
pp. 77521-77528 | California State Nonroad Engine Pollution Control Standards; Ocean-Going Vessels At-Berth in California Ports; Notice of Decision | Final Notice (PDF)(180 K) |
June 29, 2011
Volume 76,
Number 125
pp. 38153-38155 | California State Nonroad Engine Pollution Control Standards; Commercial Harbor Craft Regulations; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(190 K) |
| [h=3]Small Off-Road Engine (SORE) Emission Standards[/h] | |
May 6, 2015
Volume 80,
Number 87,
pp. 26041-26046 | California State Nonroad Engine Pollution Control Standards; Small Off-Road Engines Regulations; Notice of Decision | Final Notice(PDF)(197 K) |
November 21, 2014
Volume 79,
Number 225,
pp. 64965-69469 | California State Nonroad Engine Pollution Control Standards; Small Off-Road Engines Regulations; Tier 4 Off-Road Compression-Ignition Regulations; Exhaust Emission Certification Test Fuel for Off-Road Spark-Ignition Engines, Equipment, and Vehicles Regulations; Request for Within-the-Scope and Full Authorization; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF)(215 K) |
May 28, 2014
Volume 79,
Number 102
pp. 30610 | California State Nonroad Engine Pollution Control Standards; Small Off-Road Engines Regulation; Request for Within-the-Scope and Full Authorization; Opportunity for Public Hearing and Comment | Initial Request (PDF)(209 K) |
December 15, 2006
Volume 71,
Number 241
pp. 75536-75538 | California State Nonroad Engine and Vehicle Pollution Control Standards; Decision of Administrator | Final Notice (PDF)
|
June 2, 2006
Volume 71,
Number 10
pp. 32082-32084 | California State Nonroad Engine and Vehicle Pollution Control Standards; Amendments to the California Small Offroad Emission Standards; Opportunity for Public Hearing and Request for Written Comment | Initial Notice (PDF)
|
| [h=3]Malfunction and Diagnostic System Requirements for 1994 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines (OBD II)[/h] | |
November 7, 2016
Volume 81,
Number 215
pp. 78143-78149 | California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines; Notice of Decision | Final Notice (PDF) |
November 20, 2014
Volume 79,
Number 224
pp. 69106-69109 | California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines; Request for Waiver Determination; Opportunity for Public Hearing and Comment | Notice of Opportunity for Public Hearing and Comment (PDF)(209 K) |
February 5, 2004
Volume 69,
Number 24
pp. 5542-5544 | California State Motor Vehicle Pollution Control Standards; Within the Scope Requests; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(50 K) |
| [h=3]Off-Highway Recreational Vehicles and Engines[/h] | |
January 19, 2017
Volume 82,
Number 12,
pp. 6540-6544 | California State Nonroad Engine Pollution Control Standards; Evaporative
Emission Standards and Test Procedures for Off-Highway Recreational Vehicles(OHRVs); Notice of Decision | Final Notice (PDF) |
August 9, 2016
Volume 81,
Number 3
pp. 52684-52686 | California State Nonroad Engine Pollution Control Standards; Off-Highway Recreational Vehicles and Engines; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(208 K) |
February 4, 2014
Volume 79,
Number 23
pp. 6584-6592 | California State Nonroad Engine Pollution Control Standards; Off-Highway Recreational Vehicles and Engines; Notice of Decision | Notice of Decision (PDF)(250 K) |
January 4, 2013
Volume 78,
Number 3
pp. 724-727 | California State Nonroad Engine Pollution Control Standards; Off-Highway Recreational Vehicles and Engines; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(220 K) |
| [h=3]Transport Refrigeration Unit (TRU) Engine Standards[/h] | |
January 19, 2017
Volume 82,
Number 12,
pp. 6525-6532 | California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Notice of Decision | Final Notice (PDF) |
November 17, 2015
Volume 80,
Number 3
pp. 71791-71793
| California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Opportunity for Public Hearing and Comment | Initial Notice (PDF) (203 K) |
June 28, 2013
Volume 78,
Number 125
pp. 38970-38975 | California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Notice of Decision | Notice of Decision (PDF)(202 K) |
January 4, 2013
Volume 78,
Number 3
pp. 721-724 | California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(230 K) |
January 16, 2009
Volume 74,
Number 11
pp. 3030-3033 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Transport Refrigeration Unit Engine Standards; Notice of Decision | Notice of Decision
Can be found at U.S. Government Printing Office |
January 20, 2006
Volume 71,
Number 13
pg. 3292 | California State Nonroad Engine and Vehicle Pollution Control Standards; TRU Authorization Request; Notice of New Hearing Date | New Hearing Notice
Can be found at U.S. Government Printing Office |
November 21, 2005
Volume 70,
Number 223
pp. 70075-70077 | California State Nonroad Engine and Vehicle Pollution Control Standards; Opportunity for Public Hearing and Request for Public Comment | Initial Notice
Can be found at U.S. Government Printing Office |
| [h=3]Urban Buses[/h] | |
July 23, 2013
Volume 78,
Number 141
pp. 44112-44117 | California State Motor Vehicle Pollution Control Standards; Urban Buses; Request for Waiver of Preemption; Notice of Decision | Notice of Decision (PDF)(216 K) |
January 4, 2013
Volume 78,
Number 3
pp. 719-721 | California State Motor Vehicle Pollution Control Standards; Urban Buses; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(220 K) |
| [h=3]Advanced Clean Car Program[/h] | |
January 9, 2013
Volume 78,
Number 6
pp. 2211 - 2145
| California State Motor Vehicle Pollution Control Standards; Advanced Clean Car Program; Notice of Decision | Final Notice (PDF)(488 K)
Fact Sheet (PDF)(3 pp, 539 K, EPA-420-F-12-83, December 2012) |
August 31, 2012
Volume 77,
Number 170
pp. 53199-53200 | California State Motor Vehicle Pollution Control Standards; Advanced Clean Car Program; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF)(170 K) |
| [h=3]Nonroad Compression Ignition Engines - In-Use Fleet Standards[/h] | |
September 20, 2013
Volume 78,
Number 183
pp. 58090-58121 | Notice of Decision; Authorization Decision for California's In -Use Off-Road Diesel-Fueled Fleets Regulation (Fleet Requirements) | Final Notice (PDF)(495 K) |
May 24, 2013
Volume 78,
Number 101
pp. 31536-31540 | California State Nonroad Engine Pollution Control Standards; In-Use Heavy Duty Vehicles (As Applicable to Yard Trucks and Two-Engine Sweepers); Notice of Decision | Final Notice (PDF)(230 K) |
August 21, 2012
Volume 77,
Number 162
pp. 50502-50504 | California State Nonroad Engine Pollution Control Standards; In-Use Heavy-Duty Vehicles (As Applicable to Yard Trucks and Two-Engine Sweepers); Opportunity for Public Hearing and Comment | Initial Notice (PDF)(204 K) |
August 21, 2012
Volume 77,
Number 162
pp. 50500-50502 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines—In-Use Fleets; Authorization Request; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(240 K) |
March 12, 2010
Volume 75,
Number 48
pp. 11880-11881 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines * In-Use Fleets; Authorization Request; Opportunity for Public Hearing and Comment | Notice of Additional Public Comment Period and Opportunity for Hearing (PDF)(50 K) |
November 14, 2008
Volume 73,
Number 204
pg. 62444 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines--In-Use Fleets; Authorization Request; Extension of Comment Period | Notice Extending Comment Period (PDF)
|
October 7, 2008
Volume 73,
Number 199
pp. 58585-58587 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines--In-Use Fleets; Authorization Request; Opportunity for Public Hearing | Initial Notice (PDF)(60 K) |
| [h=3]Mobile Cargo Handling Equipment[/h] | |
May 7, 2015
Volume 80,
Number 88
pp. 26249-26254 | California State Nonroad Engine Pollution Control Standards; Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards Regulations; Notice of Decision | Final Notice (PDF)(216 K) |
May 28, 2014
Volume 79,
Number 102
pp. 30608 | California State Nonroad Engine Pollution Control Standards; Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards Regulation; Request for Within-the-Scope and Full Authorization; Opportunity for Public Hearing and Comment | Initial Request (PDF)(205 K) |
February 21, 2012
Volume 77,
Number 34
pp. 9916-9923 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Mobile Cargo Handling Equipment Regulation at Ports and Intermodal Rail Yards; Notice of Decision | Initial Notice (PDF)(170 K) |
February 1, 2011
Volume 76,
Number 21
pp. 5586-5589 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Mobile Cargo Handling Equipment Regulation at Ports and Intermodal Rail Yards; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF)(70 K) |
| [h=3]Heavy-Duty Truck Idling Requirements[/h] | |
February 16, 2012
Volume 77,
Number 32
pp. 9239-9250 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Truck Idling Requirements; Notice of Decision | Final Notice (PDF)(200 K) |
July 27, 2010
Volume 75,
Number 143
pp. 43975-43979 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Truck Idling Requirements; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF)(200 K) |
| [h=3]Shore Power[/h] | |
December 13, 2011
Volume 76,
Number 27
pp. 77515-77521 | California State Nonroad Engine Pollution Control Standards; Ocean-Going Vessels At-Berth in California Ports; Notice of Decision | Final Notice (PDF)(170 K) |
June 29, 2011
Volume 76,
Number 125
pp. 38155-38158 | California State Motor Vehicle and Nonroad Engine Pollution Control Standards; Ocean-Going Vessels At-Berth in California Ports; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(200 K) |
| [h=3]Zero Emission Vehicle (ZEV) Regulations[/h] | |
October 3, 2011
Volume 76,
Number 191
pp. 61095-61098 | California State Motor Vehicle Pollution Control Standards; Within the Scope Determination and Waiver of Preemption Decision for Amendments to California’s Zero-Emission Vehicle (ZEV) Standards | Final Notice (PDF)(160 K) |
March 12, 2010
Volume 75,
Number 48
pp. 11878-11880 | California State Motor Vehicle Pollution Control Standards; Amendments to the California Zero Emission Vehicle (ZEV) Regulation; Waiver Request; Opportunity for Public Hearing | Initial Notice (PDF)(60 K) |
| [h=3]On-Highway Heavy-Duty Tractor-Trailer Greenhouse Gas Standards[/h] | |
December 29, 2016
Volume 81,
Number 250,
pp. 95982-95987 | California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Emissions from 2014 and Subsequent Model Year Medium- and Heavy-Duty Engines and Vehicles; Notice of Decision | Final Notice (PDF) |
August 9, 2016,
Volume 81,
Number 153,
pp. 52680-52682 | California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Emissions from 2014 and Subsequent Model Year Medium- and Heavy-Duty Engines and Vehicles; Request for Waiver of Preemption; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF) ( 200 K) |
August 7, 2014
Volume 79,
Number 152
pp. 46256-46265 | California State Motor Vehicle Pollution Control Standards; Heavy-Duty Tractor-Trailer Greenhouse Gas Regulations; Notice of Decision | Final Notice (PDF)(258 K) |
August 21, 2013
Volume 78,
Number 162
pp. 51724-51725 | California State Motor Vehicle Pollution Control Standards; Tractor-Trailer Greenhouse Gas Regulation; Request for Waiver of Preemption; Opportunity for Public Hearing and Public Comment | Initial Notice (PDF) (202K) |
| [h=3]Greenhouse Gas Standards[/h] | |
June 14, 2011
Volume 76,
Number 114
pp. 34693-34700 | California State Motor Vehicle Pollution Control Standards; Within-the-Scope Determination for Amendments to California’s Motor Vehicle Greenhouse Gas Regulations; Notice of Decision | Final Notice (PDF)(210 K) |
January 31, 2011
Volume 76,
Number 20
pp. 5368-5370 | California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Regulations; Within-the-Scope Request; Opportunity for Public Hearing | Initial Notice (PDF)(190 K) |
July 8, 2009
Volume 74,
Number 129
pp. 32744-32784 | California State Motor Vehicle Pollution Control Standards; Notice of Decision Granting a Waiver of Clean Air Act Preemption for California's 2009 and Subsequent Model Year Greenhouse Gas Emission Standards for New Motor Vehicles | Final Notice (PDF)(280 K) |
February 12, 2009
Volume 74,
Number 28
pp. 7040-7042 | California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Regulations; Reconsideration of Previous Denial of a Waiver of Preemption | Reconsideration Notice (PDF)
|
March 6, 2008
Volume 73,
Number 45
pp. 12156-12169 | California State Motor Vehicle Pollution Control Standards; Notice of Decision Denying a Waiver of Clean Air Act Preemption for California's 2009 and Subsequent Model Year Greenhouse Gas Emission Standards for New Motor Vehicles | Notice of Decision (PDF)
|
May 10, 2007
Volume 72,
Number 90
pp. 26626-26627 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Notice Announcing Additional Hearing (PDF)
|
April 30, 2007
Volume 72,
Number 82
pp. 21260-21261 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Initial Notice (PDF)
|
| [h=3]Marine Outboard, Personal Watercraft and Inboard/Sterndrive Engine Standards[/h] | |
May 6, 2015
Volume 80,
Number 87
pp. 26032-26041 | California State Nonroad Engine Pollution Control Standards; Amendments to Spark Ignition Marine Engine and Boat Regulations; Notice of Decision | Final Notice (PDF)(233 K) |
August 19, 2013
Volume 78,
Number 160
pp. 50412-50414 | California State Nonroad Engine Pollution Control Standards; Amendments to Spark Ignition Marine Engine and Boat Regulations, Request for Authorization; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(208 K) |
May 3, 2011
Volume 76,
Number 85
pp. 24872-24874 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Tier II Marine Inboard/Sterndrive Engine Spark-Ignition Engine Emission Standards; Notice of Decision | Final Notice (PDF)(190 K) |
March 28, 2007
Volume 72,
Number 59
pp. 14546-14548 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Marine Outboard, Personal Watercraft and Tier One Inboard/Sterndrive Engine Standards; Notice of Decision | Final Notice (PDF)(80 K) |
January 12, 2005
Volume 70,
Number 8
pp. 2151-2154 | California State Nonroad Engine and Vehicle Pollution Control Standards; Opportunity for Public Hearing and Request for Public Comment | Initial Request (PDF)(70 K) |
| [h=3]LEV II Technical Amendments[/h] | |
July 30, 2010
Volume 75,
Number 146
pp. 44948-44951 | California State Motor Vehicle Pollution Control Standards; Within-the-Scope Determination for Amendments to California’s Low Emission Vehicle Program; Notice of Decision | Final Notice (PDF)(150 K) |
| [h=3]Nonroad Compression Ignition Engine Standards[/h] | |
February 23, 2010
Volume 75,
Number 35
pp. 8056 - 8061 | California State Nonroad Engine Pollution Control Standards; California New Nonroad Compression Ignition Engines; Notice of Decision | Final Notice (PDF)(70 K) |
October 31, 2008
Volume 73,
Number 212
pp. 64943 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines; Within-the-Scope Request; Opportunity for Public Hearing; Correction of Docket Number | Correction Notice (PDF)(40 K) |
October 7, 2008
Volume 73,
Number 195
pp. 58583-58585 | California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines; Within-the-Scope Request; Opportunity for Public Hearing | Initial Notice (PDF)(60 K) |
| [h=3]Heavy-Duty On-Highway Otto-Cycle Engines and Incomplete Vehicle Regulations[/h] | |
May 14, 2007
Volume 72,
Number 92
pp. 27114-27115 | California State Motor Vehicle Pollution Control Standards; California Heavy-Duty On-Highway Otto-Cycle Engines and Incomplete Vehicles Regulations; Within-the-Scope Request; Opportunity for Public Hearing | Initial Request
Can be found at U.S. Government Printing Office |
| [h=3]Zero Emission Vehicle (ZEV) Regulation; 2003-2006 Model Years Within-the-Scope Request; 2007 and Subsequent Model Years Waiver Request[/h] | |
December 28, 2006
Volume 71,
Number 249
pp. 78190-78192 | California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Determination for Amendments to California's Zero Emission Vehicle (ZEV) Standards and Notice of Waiver of Federal Preemption Decision of Other ZEV Standards | Final Notice (PDF)(60 K) |
January 18, 2005
Volume 70,
Number 11
pp. 2860-2861 | California State Motor Vehicle Pollution Control Standards; Amendments to the California Zero Emission Vehicle (ZEV) Regulation; 2003-2006 Model Years Within-the-Scope Request; 2007 and Subsequent Model Years Waiver Request; Opportunity for Public Hearing | Initial Notice (PDF)(50 K) |
| [h=3]Exhaust Emission Standards and Test Procedures for On-Road Motorcycles and Motorcycle Engines[/h] | |
August 3, 2006
Volume 71,
Number 149
pp. 44027-44029 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption for Amendments to California's Exhaust Emission Standards and Test Procedures for On-Road Motorcycles and Motorcycle Engines | Final Notice
Can be found at U.S. Government Printing Office |
November 21, 2005
Volume 70,
Number 223
pp. 70073-70075 | California State Motor Vehicle Pollution Controls Standards; Within the Scope Requests; Opportunity for Public Hearing and Comment | Initial Notice
Can be found at U.S. Government Printing Office |
| [h=3]On-Highway Heavy-Duty Vehicle and Engine Regulations for 2007 and Subsequent Model Years[/h] | |
January 17, 2017
Volume 82,
Number 10,
pp. 4867-4873 | A notice of decision on California’s Request for a Waiver of Preemption for its On-Highway Heavy-Duty Vehicle In-use Compliance Program and Amendments to its 2007 and Subsequent Model Year On-Highway Heavy-Duty Engines and Vehicles Regulation
| Notice of Decision (PDF)(217K) |
August 9, 2016
Volume 81,
Number 3
pp. 52678-52680 | The California Air Resources Board notified EPA that it has adopted a series of amendments to its on-highway heavy-duty vehicle and engine regulations. The amendments to CARB’s in-use compliance program align CARB’s program with EPA’s program in terms of measurement allowances during on-road testing | Initial Notice (PDF) ( 200 K) |
January 4, 2006
Volume 71,
Number 2
pp. 335-336 | California State Motor Vehicle Pollution Control Standards; Waivers of Federal Preemption; Notice of Decision | Final Notice (PDF)(50 K) |
July 18, 2005
Volume 70,
Number 136
pp. 41218-41220 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Initial Notice (PDF) (60K) |
| [h=3]Heavy Duty Diesel Engine Standards: 2007 and Subsequent Model Years[/h] | |
August 26, 2005
Volume 70,
Number 16
pp. 50322-50324 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | Final Notice
Can be found at U.S. Government Printing Office |
November 15, 2004
Volume 69,
Number 219
pp. 65594-65596 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Initial Notice (PDF)(60 K) |
| [h=3]Low Emission Vehicle Standards (LEV II)[/h] | |
April 28, 2005
Volume 70,
Number 81
pp. 22034-22036 | California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Determination for Amendments to California's Low Emission Vehicle Standards (“LEV II”) | Within-the-Scope Determination (PDF)(60 K,) |
| [h=3]Off-Cycle Emission Test Requirements[/h] | |
October 14, 2004
Volume 69,
Number 198
pp. 60995-60996 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption for Off-Cycle Emission Test Requirements | Final Notice (PDF)(50 K) |
November 3, 2003
Volume 68,
Number 212
pp. 62295-62298 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Opportunity for Public Hearing | Initial Notice (PDF)(50 K) |
| [h=3]Heavy Duty Vehicle and Engine Standards: 1995 Urban Bus and 1998 NOx Regulations[/h] | |
October 6, 2004
Volume 69,
Number 193
pp. 59920-59922 | California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Determinations for Amendments to California's Heavy-Duty Vehicle and Engine Standards for 1995 Urban Bus and 1998 NOx Regulations | Final Notice (PDF)(60 K) |
December 31, 2003
Volume 68,
Number 250
pp. 75500-75502 | California State Motor Vehicle Pollution Control Standards; Within the Scope Requests; Opportunity for Public Hearing and Comment | Initial Notice (PDF)(50 K) |
| [h=3]Nonroad Durability Standards[/h] | |
November 21, 2003
Volume 68,
No. 225
pp. 65702-65704 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Nonroad Durability Standards; Notice of Decision | Final Notice (PDF)(40 K) |
November 20, 2000
Volume 65,
Number 224
pp. 69763-69867 | California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations | Initial Notice (PDF)(140 K) |
| [h=3]Low Emission Vehicle Amendments (LEV II)[/h] | |
April 22, 2003
Volume 68,
Number 77
pp. 19811-19813 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | Final Notice (PDF)(50 K) |
September 26, 2002
Volume 67,
Number 187
pp. 60680-60681 | California State Motor Vehicle Pollution Control Standards; LEV II Amendments, 1999 ZEV Amendments, and 2001 ZEV Amendments; Correction Notice Regarding Scope of EPA's Consideration | Correction Notice (PDF)(40 K) |
June 24, 2002
Volume 67,
Number 121
pp. 42556-42557 | California State Motor Vehicle Pollution Control Standards; LEV II Amendments, 1999 ZEV Amendments, and 2001 ZEV Amendments; Correction Notice Regarding Hearing Date | Correction Notice (PDF)(40 K) |
June 5, 2002
Volume 67,
Number 108
pp. 38652-38653 | California State Motor Vehicle Pollution Control Standards; 2001 Zero-Emission Vehicle (ZEV) Amendments; Within the Scope Request; Opportunity for Public Hearing; Correction Notice | Correction Notice (PDF)(40 K) |
May 21, 2002
Volume 67,
Number 98
pp. 35809-35811 | California State Motor Vehicle Pollution Control Standards; Request for Waiver of Federal Preemption; Within the Scope Request; Opportunity for Public Hearing | Hearing Notice (PDF)(50 K) |
June 25, 2001
Volume 66,
Number 17
pp. 7751-7753 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Within-the-Scope Determination | Within-the-Scope Notice (PDF)(60 K) |
March 26, 1999
Volume 64,
Number 58
pp. 14715-14717 | California State Motor Vehicle Pollution Control Standards; Within the Scope Request; Opportunity for Public Hearing | Initial Notice (PDF) (30K) |
| [h=3]Onboard Refueling Vapor Recovery (ORVR) Regulations[/h] | |
August 21, 2002
Volume 67,
Number 162
pp. 54180-54181 | Onboard Refueling Vapor Recovery (ORVR) Regulations: California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | Final Notice (PDF)(40 K) |
February 24, 1998
Volume 63,
Number 36
pp. 9227-9229 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | Initial Notice (PDF)(30 K) |
| [h=3]Nonroad Engine and Vehicle[/h] | |
November 20, 2000
Volume 65,
Number 224
pp. 69763-69767 | California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations | Notice of Within the Scope Determinations (PDF)(140 K) |
July 3, 1995
Volume 60,
Number 127
pp. 34581-34657 | Control of Air Pollution; Emission Standards for New Nonroad Spark-Ignition Engines At or Below 19 Kilowatts | Final Notice (PDF)(780 K) |
| [h=3]Nonroad Engine and Vehicle Standards[/h] | |
November 20, 2000
Volume 65,
Number 224
pp. 69763-69767 | California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations | Notice of Within the Scope Determinations (PDF)(140 K) |
July 3, 1995
Volume 60,
Number 12
pp. 34581-34657 | Control of Air Pollution; Emission Standards for New Nonroad Spark-Ignition Engines At or Below 19 Kilowatts | Final Notice (PDF)(780 K) |
| [h=3]Small Off-Road Engine (SORE) Regulations[/h] | |
November 20, 2000
Volume 65,
Number 224
pp. 69767-69769 | California State Nonroad Engine and Vehicle Pollution Control Standards; Notice of Within the Scope Determinations for Amendments to California's Small Off-Road Engine Regulations | Within the Scope Determination (PDF)(130 K) |
November 20, 2000
Volume 65,
Number 224
pp. 69769-69771 | California State Nonroad Engine and Vehicle Pollution Control Standards; Opportunity for Public Hearing and Request for Public Comment | Hearing Notice (PDF)(130 K) |
July 20, 1995
Volume 60,
Number 139
pp. 37440-37442 | California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of State Standards; Notice of Decision | Final Notice (PDF)(30 K) |
| [h=3]Evaporative Emission Standards and Testing Procedures: 1995 and Subsequent Model Years[/h] | |
August 5, 1999
Volume 64,
No. 150
pp. 42689-42692 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption -- Notice of Decision and Within the Scope Determinations | Final Notice (PDF)(40 K) |
February 28, 1997
Volume 62,
No. 40
pp. 9185-9186 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | Hearing Notice (PDF)(20 K) |
| [h=3]Light-Duty and Medium-Duty Vehicles: LEV I[/h] | |
April 15, 1998
Volume 63,
No. 72
pp. 18403-18406 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption -- Notice of Decision and Within the Scope Determination; Notice of Correction and Republication and Opportunity for Public Hearing | Final Notice (PDF)(40 K) |
February 6, 1998
Volume 63,
No. 25
pp. 6173-6175 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption -- Notice of Decision and Within the Scope Determination | Final Notice (PDF)(30 K) |
January 13, 1993
Volume 58,
No. 8
pg. 4166 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
January 9, 1992
Volume 57,
No. 6
pp. 909-912 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearings | -- |
| [h=3]Warranty Program: 1990 and Subsequent Model Years[/h] | |
April 15, 1998
Volume 63,
No. 72
pp. 18403-18406 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption -- Notice of Decision and Within the Scope Determination; Notice of Correction and Republication and Opportunity for Public Hearing | Final Notice (PDF)(40 K) |
February 6, 1998
Volume 63,
No. 25
pp. 6173-6175 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption -- Notice of Decision and Within the Scope Determination | Final Notice (PDF)(30 K) |
August 25, 1992
Volume 57,
No. 165
pp. 38502-38503 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | -- |
| [h=3]Light-Duty and Medium-Duty Standards: On-Board Diagnostics (OBD II)[/h] | |
October 11, 1996
Volume 61,
No. 199
pp. 53371-53372 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | Final Notice (PDF)(20 K) |
August 11, 1995
Volume 60,
No. 155
pp. 41066-41068 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | Hearing Notice (PDF)(30 K) |
| [h=3]Light-Duty and Medium-Duty Vehicles[/h] | |
September 22, 1994
Volume 59,
No. 183
pp. 48625-48627 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | -- |
January 9, 1992
Volume 57,
No. 6
pp. 909-912 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearings | -- |
| [h=3]Evaporative Emission Testing Program: 1995 and Subsequent Model Years[/h] | |
September 13, 1994
Volume 59,
No. 176
pp. 46978-46979 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
July 1, 1993
Volume 58,
No. 125
pp. 35452-35454 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | -- |
| [h=3]Methanol and Fuel-Flexible Vehicles and Engines[/h] | |
August 25, 1992
Volume 57,
No. 165
pp. 38503-38504 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
June 11, 1992
Volume 57,
No. 113
pp. 24788-24790 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
January 9, 1992
Volume 57,
No. 6
pp. 909-912 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearings | -- |
June 11, 1991
Volume 56,
No. 112
pp. 26817-26818 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | -- |
| [h=3]Light-Duty Vehicles: Hydrocarbon (HC) and Carbon Monoxide (CO) Standards for 1988 and Subsequent Model Years[/h] | |
October 25, 1990
Volume 55,
No. 207
pp. 43028-43032 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
May 15, 1990
Volume 55,
No. 94
pp. 20189-20190 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | -- |
| [h=3]Certification Fees[/h] | |
July 13, 1990
Volume 55,
No. 135
pp. 28824-28825 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Determination | -- |
| [h=3]In-Use Recall, Reporting, and Enforcement Procedures[/h] | |
July 13, 1990
Volume 55,
No. 135
pp. 28823-28824 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Tune-Up Label Specifications[/h] | |
April 3, 1989
Volume 54,
No. 62
pp. 13427-13428 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption Notice of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Standards: “Grey Market” Vehicles[/h] | |
February 10, 1989
Volume 54,
No. 27
pp. 6447-6448 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
August 31, 1988
Volume 53,
No. 169
pp. 33529-33531 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing | -- |
| [h=3]Heavy-Duty Vehicles and Engines: Nonconformance Penalty Program[/h] | |
October 20, 1988
Volume 53,
No. 203
pp. 41236-41238 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Standards: 1989 and Subsequent Model Years[/h] | |
September 20, 1988
Volume 53,
No. 182
pp. 36488-36489 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Motorcycle Standards: 1988 and Subsequent Model Years[/h] | |
September 16, 1988
Volume 53,
No. 180
pp. 36116-36117 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Standards: 1981 and Subsequent Model Years[/h] | |
September 16, 1988
Volume 53,
No. 180
pp. 36115-36116 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Offsets Program[/h] | |
June 8, 1988
Volume 53,
No. 110
pp. 21523-21524 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Heavy-Duty Vehicle and Engine Standards: 1987 and Subsequent Model Years[/h] | |
March 4, 1988
Volume 53,
No. 43
pg. 7021 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
March 4, 1988
Volume 53,
No. 43
pg. 7022 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
March 1, 1988
Volume 53,
No. 40
pg. 6197 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
April 13, 1987
Volume 52,
No. 70
pp. 11880-11881 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing | -- |
| [h=3]Motorcycle Standards: 1984 and Subsequent Model Years[/h] | |
March 1, 1988
Volume 53,
No. 40
pp. 6195-6197 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Heavy-Duty Standards and Test Procedures[/h] | |
June 3, 1987
Volume 52,
No. 106
pp. 20777-20778 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
February 21, 1986
Volume 51,
No. 35
pp. 6308-6309 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing | -- |
| [h=3]Light-Duty and Medium-Duty Standards: “Grey Market” Vehicles[/h] | |
September 2, 1986
Volume 51,
No. 169
pp. 31173-31174 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision | -- |
May 15, 1986
Volume 51, No. 94
pp. 17825-7827 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing | -- |
| [h=3]Light-Duty Vehicles: 1981 and Subsequent Model Years[/h] | |
June 23, 1986
Volume 51,
No. 120
pg. 22858 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Emissions Warranty Regulations[/h] | |
April 29, 1986
Volume 51,
No. 82
pp. 15961-15962 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Warranty Regulations for 1983 and Subsequent Model Years[/h] | |
April 10, 1986
Volume 51,
No. 69
pp. 12391-12392 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]LPG- and LNG-Powered Vehicles[/h] | |
January 16, 1986
Volume 51,
No. 11
pg. 2430 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | -- |
May 14, 1985
Volume 50,
No. 93
pp. 20126-20128 | California State Motor Vehicle Pollution Control Standards; Opportunity for Public Hearing | -- |
| [h=3]Conditions Precedent to the Sale, Titling, or Registration of New Motor Vehicles in California[/h] | |
August 29, 1985
Volume 50,
No. 168
pp. 35122-35123 | Final Agency Action Regarding the Motor Vehicle Provisions of the Clean Air Act | -- |
| [h=3]Test Procedures for Diesel Vehicles[/h] | |
July 23, 1985
Volume 50,
No. 141
pp. 30009-30010 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Assembly-Line Test Procedures for 1983 and Subsequent Model Years[/h] | |
June 26, 1985
Volume 50,
No. 123
pp. 26408-26409 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Assembly-Line Test Procedures for 1983 and Subsequent Model Years[/h] | |
January 29, 1985
Volume 50,
No. 19
pp. 3971-3972 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Defect Reporting, In-Use Recall, In-Use Enforcement Testing for 1978 and Subsequent Model Years[/h] | |
October 29, 1984
Volume 49,
No. 210
pp. 43502-43503 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Decision | -- |
| [h=3]Heavy-Duty Standards: 1984 and Subsequent Model Years[/h] | |
October 10, 1984
Volume 49,
No. 197
pp. 39731-39732 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Medium-Duty Standards: Particulate Matter Standards for 1985 and Subsequent Model Years[/h] | |
May 3, 1984
Volume 49,
No. 87
pp. 18887-18896 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision | -- |
| [h=3]Light-Duty and Medium-Duty Standards: Deferral of Optional NOX Standards for 1983 and Subsequent Model Years[/h] | |
January 13, 1983
Volume 48,
No. 9
pp. 1537-1538 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Motorcycle Standards: Compliance Test Procedures for 1983 and Subsequent Model Years[/h] | |
June 18, 1982
Volume 47,
No. 118
pg. 26451 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Motorcycle Standards[/h] | |
May 27, 1982
Volume 47,
No. 103
pp. 23204-23205 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waivers of Federal Preemption; Summary of Determination | -- |
| [h=3]Motorcycle Standards: Specifications for Fill-Pipes and Openings of Motor Vehicle Fuel Tanks[/h] | |
February 18, 1982
Volume 47,
No. 33
pp. 7306-7310 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Summary of Decision | -- |
| [h=3]Motorcycle Standards: Model Year 1983 and Light Duty Small Volume Manufacturer Provision[/h] | |
January 8, 1982
Volume 47,
No. 5
pp. 1015-1016 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Summary of Decision | -- |
| [h=3]Light-Duty and Medium-Duty Standards: 1982 Model Year Assembly-Line Test Procedures[/h] | |
January 7, 1982
Volume 47,
No. 4
pp. 848-849 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption; Summary of Determination | -- |
| [h=3]Light-Duty and Motorcycle Standards[/h] | |
July 14, 1981
Volume 46,
No. 134
pp. 36237-36238 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Summary of Decision | -- |
February 13, 1981
Volume 46,
No. 30
pp. 12324-12326 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing To Consider Requests for Waivers of Federal Preemption | -- |
February 4, 1981
Volume 46,
No. 23
pp. 10851-10853 | California State Motor Vehicle Pollution Control Standards: Opportunity for Public Hearing To Consider Requests for Waivers of Federal Preemption | -- |
| [h=3]Heavy-Duty Emission Standards: 1983 and Subsequent Model Years[/h] | |
July 15, 1981
Volume 46,
No. 135
pp. 36742-36744 | California State Motor Vehicle Pollution Control Standards; Amendments Within the Scope of Previous Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Standards: 1981 and Subsequent Model Years[/h] | |
May 12, 1981
Volume 46,
No. 91
pp. 26371-26375 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
August 27, 1980
Volume 45,
No. 168
pp. 57171-57172 | California State Motor Vehicle Pollution Control Standards; Public Hearing | -- |
| [h=3]Light-Duty Standards: 1980 and Subsequent Model Years[/h] | |
November 24, 1980
Volume 45,
No. 228
pp. 77509-77513 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
July 22, 1980
Volume 45,
No. 142
pp. 48942-48943 | California State Motor Vehicle Pollution Control Standards; Public Hearing | -- |
July 3, 1980
Volume 45,
No. 130
pp. 45359-45361 | California State Motor Vehicle Pollution Control Standards; Modification of Waiver of Federal Preemption; Notice of Public Hearing | -- |
| [h=3]Light-Duty and Medium-Duty Standards: 1981 Model Year Assembly-Line Test Procedures[/h] | |
August 14, 1980
Volume 45,
No. 159
pp. 54130-54132 | California State Motor Vehicle Pollution Control Standards; Amendments Within Previous Waivers of Federal Preemption | -- |
| [h=3]Light-Duty and Medium-Duty Emission Standards: 1979 and Subsequent Model Years[/h] | |
August 14, 1980
Volume 45,
No. 159
pp. 54126-54130 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
May 5, 1978
Volume 43,
No. 88
pg. 19447 | California State Motor Vehicle Pollution Control Standards; Amended Notice of Public Hearing | -- |
April 21, 1978
Volume 43,
No. 78
pp. 17044-17045 | California State Standards; Motor Vehicle Pollution Control; Notice of Public Hearing | -- |
| [h=3]Light-Duty Exhaust Emission Standards: 1979 and Subsequent Model Years[/h] | |
August 14, 1980
Volume 45,
No. 159
pp. 54132-54135 | California State Motor Vehicle Pollution Control Standards; Amendments Within Previous Waivers of Federal Preemption | -- |
| [h=3]Light-Duty Standards: 1980 and Subsequent Model Years[/h] | |
February 25, 1980
Volume 45,
No. 38
pp. 12291-12294 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
October 10, 1979
Volume 44,
No. 197
pp. 58540-58541 | California State Motor Vehicle Pollution Control Standards; Public Hearing | -- |
| [h=3]Warranty Regulations[/h] | |
October 23, 1979
Volume 44,
No. 206
pp. 61096-61104 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Standards: NOX Controls for 1980 and Subsequent Model Years[/h] | |
July 2, 1979
Volume 44,
No. 128
pp. 38660-38664 | California Motor Vehicle Pollution Control; Emission Control System Warranty Regulations; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Standards: Assembly Line Test Procedures for 1979 and Subsequent Model Years[/h] | |
February 7, 1979
Volume 44,
No. 27
pp. 7807-7808 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Vehicle Tune-Up Label Specifications[/h] | |
August 18, 1978
Volume 43,
No. 161
pp. 36679-36680 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Standards: Allowable Maintenance, 1980 and Subsequent Model Years[/h] | |
July 25, 1978
Volume 43,
No. 143
pp. 32182-32185 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Standards: 1980 and Subsequent Model Years[/h] | |
July 10, 1978
Volume 43,
No. 132
pp. 29615-29616 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Exhaust Emission Standards: 1979 and Subsequent Model Years[/h] | |
June 14, 1978
Volume 43,
No. 115
pp. 25729-25737 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty and Medium-Duty Emission Standards[/h] | |
April 13, 1978
Volume 43,
No. 72
pp. 15490-15493 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Vehicles, Medium-Duty Vehicles, and Motorcycles[/h] | |
March 7, 1978
Volume 43,
Number 45
pp. 9344-9348 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
January 12, 1978
Volume 43,
Number 8
pp. 1829-1834 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
January 10, 1978
Volume 43,
Number 6
pg. 1533 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
January 5, 1978
Volume 43,
Number 3
pp. 998-1002 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
April 13, 1977
Volume 42,
Number 71
pp. 19372-19373 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]1977 Clean Air Act Amendments: Review of Pending Requests[/h] | |
September 13, 1977
Volume 42,
No. 177
pp. 45942-45944 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]Heavy-Duty Engines and Vehicles: Model Year 1979 and Later[/h] | |
June 22, 1977
Volume 42,
Number 120
pp. 31637-31639 | California State Motor Vehicles Pollution Control Standards; Waiver of Federal Preemption | -- |
June 22, 1977
Volume 42,
Number 120
pp. 31639-31641 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
January 5, 1977
Volume 42,
Number 3
pp. 1065-1066 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]Light-Duty and Medium-Duty Vehicles[/h] | |
January 7, 1977
Volume 42,
Number 5
pp. 1503-1507 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
July 23, 1976
Volume 41,
Number 143
pg. 30383 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]Motorcycle Emission Standards: Model Year 1978 and Later[/h] | |
October 7, 1976
Volume 41,
Number 196
pp. 44209-44213 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
March 22, 1976
Volume 43,
Number 56
pg. 11876 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]Light-Duty Emission Standards and SHED Test Procedure: Model Year 1977 and Later[/h] | |
July 18, 1975
Volume 40,
Number 139
pp. 30311-30314 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
May 8, 1975
Volume 40,
Number 90
pg. 20130 | Motor Vehicle Pollution Control; California State Standard; Notice of Public Hearing | -- |
| [h=3]Light-Duty Vehicle and Heavy-Duty Engines: Model Year 1977 and Later[/h] | |
May 28, 1975
Volume 40,
Number 103
pp. 23102-23105 | California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption | -- |
April 10, 1975
Volume 40,
Number 70
pp. 16235-16236 | California State Standards; Motor Vehicle Pollution Control; Public Hearing | -- |
| [h=3]Continued Waiver of Model Year 1975 Waiver for Model Year 1976[/h] | |
September 20, 1974
Volume 39,
Number 184
pp. 33823-33824 | California State Standards; Waiver of Federal Preemption Continued | -- |
| [h=3]CO Standard for 1975 Model Year[/h] | |
March 15, 1974
Volume 39,
Number 52
pp. 10013-10014 | California State Standards; Waiver of Federal Preemption | -- |
| [h=3]Light-Duty Emission Standards: Model Year 1973-1976 and Later[/h] | |
November 1, 1973
Volume 38,
Number 210
pg. 30136 | Motor Vehicle Pollution Control; California State Standards | -- |
September 25, 1973
Volume 38,
Number 185
pp. 26760-26761 | Motor Vehicle Pollution Control; California State Standards; Notice of Public Hearing | -- |
| [h=3]Light-Duty Emission Standards[/h] | |
April 26, 1973
Volume 38,
Number 80
pp. 10317-10330 | Motor Vehicle Pollution Control Suspension Granted | -- |
April 25, 1972
Volume 37,
Number 80
pg. 8128 | California State Motor Vehicle Pollution Control Standards; Waiver of Application | -- |
January 8, 1972
Volume 37,
Number 5
pp. 302-303 | Motor Vehicle Pollution Control; California State Standards; Notice of Public Hearing | -- |
| [h=3]Within-the-Scope Determinations: Model Year 1973 and Later Standards, Assembly-Line Surveillance, Warranty, Enforcement[/h] | |
July 25, 1972
Volume 37,
Number 143
pg. 14831 | Motor Vehicle Pollution Control; California State Standards; Waiver of Federal Preemption | -- |
| [h=3]Heavy-Duty Emission Standards[/h] | |
November 2, 1971
Volume 36,
Number 211
pg. 21001 | California State Motor Vehicle Pollution Control Standards; Notice of Intention to Waive Federal Preemption and Opportunity for Public Hearing | -- |
| [h=3]Reconsideration of Prior Denial of Assembly Line Test Procedures and Research Octane Number Fuel Requirement[/h] | |
August 31, 1971
Volume 36,
Number 169
pp. 17458-17459 | Environmental Protection Agency; Motor Vehicle Pollution Control; Waiver of Application of Clean Air Act to California State Standards | -- |
June 19, 1971
Volume 36,
Number 119
pg. 11824 | Environmental Protection Agency; Motor Vehicle Pollution Control; Notice of Additional Public Hearing | -- |
| [h=3]Heavy-Duty Emission Standards[/h] | |
April 30, 1971
Volume 36,
Number 84
pp. 8172-8173 | Environmental Protection Agency; Motor Vehicle Pollution Control; California State Standards; Waiver of Application of Section 209; Clean Air Act, As Amended | -- |
December 24, 1970
Volume 35,
Number 249
pp. 19598-19599 | Environmental Protection Agency; Motor Vehicle Pollution Control; California State Standards; Notice of Hearing; Procedures for Public Hearing | -- |
| [h=3]Motor Vehicle Emission Standards for Model Year 1970 and Later[/h] | |
May 6, 1969
Volume 34,
Number 86
pp. 7348-7349 | Department of Health, Education, and Welfare; Office of the Secretary; Motor Vehicle Pollution Control; California State Standards; Waiver of Application of Section 208, Clean Air Act, As Amended | -- |
February 19, 1969
Volume 34,
Number 34
pp. 2367-2368 | Department of Health, Education, and Welfare; Office of the Secretary; Motor Vehicle Pollution Control; California State Standards; Notice of Public Hearing; Procedures for Public Hearing | -- |
| [h=3]The First Waiver: Emission Standards for Model Year 1969[/h] | |
July 16, 1968
Volume 33,
Number 137
pg. 10160 | Department of Health, Education, and Welfare; Office of the Secretary; Motor Vehicle Pollution Control; California State Standards; Waiver of Application of Section 208, Clean Air Act | -- |
May 14, 1968
Volume 33,
Number 94
pp. 7128-7129 | Department of Health, Education, and Welfare; Office of the Secretary; Motor Vehicle Pollution Control; California State Standards; Public Hearing - Second Session | -- |
December 5, 1967
Volume 32,
Number 234
pp. 17443-17444 | Department of Health, Education, and Welfare; Office of the Secretary; Motor Vehicle Pollution Control; California State Standards; Notice of Public Hearing | -- |