An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Vehicle Emissions California Waivers and Authorizations

This page lists Federal Register notices that EPA has issued in response to California waiver and authorization requests. For more information, please contact David Dickinson (dickinson.david@epa.gov, 202-343-9256). For additional information on California’s greenhouse gas waiver, please visit California Greenhouse Gas Waiver Request page.

On this page:


Waiver Process

The Clean Air Act allows California to seek a waiver of the preemption which prohibits states from enacting emission standards for new motor vehicles. EPA must grant a waiver, however, before California’s rules may be enforced. When California files a waiver request, EPA publishes a notice for public hearing and written comment in the Federal Register. The written comment period remains open for a period of time after the public hearing. Once the comment period expires, EPA reviews the comments and the Administrator determines whether the requirements for obtaining a waiver have been met.

According to the Clean Air Act Section 209 – State Standards, EPA shall grant a waiver unless the Administrator finds that California:

  • was arbitrary and capricious in its finding that its standards are, in the aggregate, at least as protective of public health and welfare as applicable federal standards;
  • ​does not need such standards to meet compelling and extraordinary conditions; or
  • such standards and accompanying enforcement procedures are not consistent with Section 202(a) of the Clean Air Act.

Top of Page

Authorization Process

The Clean Air Act allows California to seek authorization to enforce its own standards for new nonroad engines and vehicles, despite the preemption which prohibits states from enacting emission standards for new nonroad engines and vehicles. When California files an authorization request, EPA publishes a notice for public hearing and written comment in the Federal Register. The written comment period remains open for a period of time after the public hearing. Once the comment period expires, EPA reviews the comments and the Administrator determines whether the requirements for obtaining an authorization have been met.

According to the Clean Air Act Section 209 - State Standards, EPA shall grant an authorization under section 209(e)(2), unless the Administrator finds that California:

  • was arbitrary and capricious in its finding that its standards are, in the aggregate, at least as protective of public health and welfare as applicable federal standards;
  • does not need such standards to meet compelling and extraordinary conditions; or
  • California’s standards and accompanying enforcement procedures are not consistent with this section.

EPA’s regulations implementing section 209(e)(2) are at 40 CFR part 1074, subpart B, § 1074.105.

Top of Page

State Adoption of California Standards

The Clean Air Act allows other states to adopt California’s motor vehicle emission standards under section 177. Section 177 requires, among other things, that such standards be identical to the California standards for which a waiver has been granted. States are not required to seek EPA approval under the terms of section 177. EPA issued guidance (CISD-07-16) regarding its cross-border sales policy for California-certified vehicles; this guidance includes a list and map of states that have adopted California standards, specific to the 2008-2010 model years.

The Clean Air Act also allows other states to adopt California’s nonroad vehicle or engine emission standards under section 209(e)(2)(B). Section 209(e)(2)(B) requires, among other things, that such standards be identical to the California standards for which an authorization has been granted. States are not required to seek EPA approval under the terms of section 209(e)(2)(B).

Federal Register Notices

NOTES:

You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.
Date/Volume Title and Action Type of Notice

Heavy-Duty On-Board Diagnostics

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) (3 pp, 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) (6 pp, 226 K)
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) (3 pp, 181 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) (2 pp, 143 K)
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) (3 pp, 149 K)
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) (3 pp, 160 K)

Portable Diesel Equipment

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) (6 pp, 199 K)
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) (4 pp, 213 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) (6 pp, 201 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) (6 pp, 215 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 Notice of Opportunity for Public Hearing and Comment (PDF) (3 pp 158 K)
February 9, 2011
Volume 76,
Number 27
pp. 7194-7196
California State Nonroad Engine Pollution Control Standards; Request for Authorization of Portable Equipment Registration Program; Opportunity for Public Hearing and Public Comment Notice of Opportunity for Public Hearing and Comment (PDF) (3 pp , 159 K)

Large Spark-Ignition Engines and Fleets

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) (6 pp, 216 K)
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 (PDF) (4 pp, 208 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) (5 pp, 227 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) (3 pp, 157 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) (3 pp, 149 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) (4 pp, 257 K)

Commercial Harbor Craft

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) (7 pp, 330 K)
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) (4 pp, 212 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) (8 pp, 175 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) (3 pp, 158 K)

Small Off-Road Engine (SORE) Emission Standards

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) (6 pp, 196 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) (5 pp, 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) (4 pp, 208 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) (3 pp, 146 K)
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) (3pp, 133 K)

Malfunction and Diagnostic System Requirements for 1994 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines (OBD II)

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) (7 pp, 235 K)
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) (4 pp, 208 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) (3 pp, 138 K)

Off-Highway Recreational Vehicles and Engines

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) (5 pp, 321 K)
August 9, 2016
Volume 81,
Number 153
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) (3 pp, 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) 9(9 pp, 248 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) (4 pp, 211 K)

Transport Refrigeration Unit (TRU) Engine Standards

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) (8 pp, 337 K)

November 17, 2015
Volume 80,
Number 221
pp. 71791-71793

California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Opportunity for Public Hearing and Comment Initial Notice (PDF) (3 pp, 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) (6 pp, 198 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) (4 pp, 229 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 (PDF) (4 pp, 152 K)
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 Public Hearing Notice (PDF) (1 pp, 140 K)
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 (PDF) (3 pp, 149 K)

Urban Buses

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) (6 pp, 213 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) (3 pp, 221 K)

Advanced Clean Car Program

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) (35 pp, 485 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) (3 pp, 202 K)

Nonroad Compression Ignition Engines - In-Use Fleet Standards

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) (33 pp, 491 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) (5 pp, 328 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) (3 pp, 202 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) (3 pp, 202 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) (2 pp, 142 K)
November 14, 2008
Volume 73,
Number 221
pg. 67509
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) (1 pp, 136 K)
October 7, 2008
Volume 73,
Number 195
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) (3 pp, 147 K)

Mobile Cargo Handling Equipment

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) (6 pp, 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) (3 pp, 204 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)(8 pp, 173 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) (4 pp, 164 K)

Heavy-Duty Truck Idling Requirements

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) (12 pp, 193 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) (5 pp, 169 K)

Shore Power

December 13, 2011
Volume 76,
Number 239
pp. 77515-77521
California State Nonroad Engine Pollution Control Standards; Ocean-Going Vessels At-Berth in California Ports; Notice of Decision Final Notice (PDF) (7 pp, 171 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) (4 pp, 163 K)

Zero Emission Vehicle (ZEV) Regulations

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) (4 pp, 157 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) (3 pp, 148 K)

On-Highway Heavy-Duty Tractor-Trailer Greenhouse Gas Standards

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) (6 pp, 237 K)
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) (3 pp, 201 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) (10 pp, 257 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) (2 pp, 198 K)

Greenhouse Gas Standards

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) (8 pp, 174 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) (3 pp, 161 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) (42 pp, 372 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) (3 pp, 148 K)
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) (14 pp, 214 K)
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) (2 pp, 145 K)
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) (2 pp, 144 K)

Marine Outboard, Personal Watercraft and Inboard/Sterndrive Engine Standards

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) (10 pp, 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) (3 pp, 205 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) (3 pp, 157 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) (3 pp, 150 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) (4 pp, 258 K)

LEV II Technical Amendments

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) (4 pp, 259 K)

Nonroad Compression Ignition Engine Standards

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) (6 pp, 160 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) (1 pp, 134 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) (3 pp, 148 K)

Heavy-Duty On-Highway Otto-Cycle Engines and Incomplete Vehicle Regulations

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 (PDF) (2 pp, 142 K)

Zero Emission Vehicle (ZEV) Regulation; 2003-2006 Model Years Within-the-Scope Request; 2007 and Subsequent Model Years Waiver Request

 
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) (3 pp, 146 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) (2 pp, 144 K)

Exhaust Emission Standards and Test Procedures for On-Road Motorcycles and Motorcycle Engines

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 (PDF) (3 pp, 148 K)
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 (PDF) (3 pp, 154 K)

On-Highway Heavy-Duty Vehicle and Engine Regulations for 2007 and Subsequent Model Years

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) (7 pp, 332 K)
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) (3pp, 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) (2 pp, 145 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) (3 pp, 150 K)

Heavy Duty Diesel Engine Standards: 2007 and Subsequent Model Years

August 26, 2005
Volume 70,
Number 165
pp. 50322-50324
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision Final Notice (PDF) (3 pp, 152 K)
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) (3 pp, 152 K)

Low Emission Vehicle Standards (LEV II)

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) (3 pp, 151 K)

Off-Cycle Emission Test Requirements

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) (2 pp, 144 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) (4 pp, 142 K)

Heavy Duty Vehicle and Engine Standards: 1995 Urban Bus and 1998 NOx Regulations

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) (3 pp, 153 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) (3 pp, 138 K)

Nonroad Durability Standards

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) (3 pp, 137 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) (5 pp, 230 K)

Low Emission Vehicle Amendments (LEV II)

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) (3 pp, 138 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) (2 pp, 131 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) (2 pp, 132 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) (2 pp, 131 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) (3 pp, 138 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) (3 pp, 149 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) (3 pp, 123 K)

Onboard Refueling Vapor Recovery (ORVR) Regulations

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) (2 pp, 133 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) (3 pp, 120 K)

Nonroad Engine and Vehicle

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) (5 pp, 230 K)
July 3, 1995
Volume 60,
Number 127
pp. 34582-34657
Control of Air Pollution; Emission Standards for New Nonroad Spark-Ignition Engines At or Below 19 Kilowatts Final Notice (PDF) (76 pp, 859 K)

Nonroad Engine and Vehicle Standards

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) (5 pp, 230 K)
July 3, 1995
Volume 60,
Number 127
pp. 34582-34657
Control of Air Pollution; Emission Standards for New Nonroad Spark-Ignition Engines At or Below 19 Kilowatts Final Notice (PDF) (76 pp, 859 K)

Small Off-Road Engine (SORE) Regulations

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) (3 pp, 220 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)(3 pp, 220 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) (3 pp, 121 K)

Evaporative Emission Standards and Testing Procedures: 1995 and Subsequent Model Years

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) (4 pp, 128 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) (2 pp, 113 K)

Light-Duty and Medium-Duty Vehicles: LEV I

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) (4 pp, 129 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) (3 pp, 122 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 --

Warranty Program: 1990 and Subsequent Model Years

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) (4 pp, 129K)
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) (3 pp, 122 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 --

Light-Duty and Medium-Duty Standards: On-Board Diagnostics (OBD II)

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) (2 pp, 112 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) (3 pp, 122 K)

Light-Duty and Medium-Duty Vehicles

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 --

Evaporative Emission Testing Program: 1995 and Subsequent Model Years

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 --

Methanol and Fuel-Flexible Vehicles and Engines

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 --

Light-Duty Vehicles: Hydrocarbon (HC) and Carbon Monoxide (CO) Standards for 1988 and Subsequent Model Years

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 --

Certification Fees

July 13, 1990
Volume 55,
No. 135
pp. 28824-28825
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Determination --

In-Use Recall, Reporting, and Enforcement Procedures

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 --

Tune-Up Label Specifications

April 3, 1989
Volume 54,
No. 62
pp. 13427-13428
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption Notice of Determination --

Light-Duty and Medium-Duty Standards: “Grey Market” Vehicles

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 --

Heavy-Duty Vehicles and Engines: Nonconformance Penalty Program

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 --

Light-Duty and Medium-Duty Standards: 1989 and Subsequent Model Years

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 --

Motorcycle Standards: 1988 and Subsequent Model Years

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 --

Light-Duty and Medium-Duty Standards: 1981 and Subsequent Model Years

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 --

Offsets Program

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 --

Heavy-Duty Vehicle and Engine Standards: 1987 and Subsequent Model Years

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 --

Motorcycle Standards: 1984 and Subsequent Model Years

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 --

Heavy-Duty Standards and Test Procedures

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 --

Light-Duty and Medium-Duty Standards: “Grey Market” Vehicles

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 --

Light-Duty Vehicles: 1981 and Subsequent Model Years

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 --

Emissions Warranty Regulations

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 --

Warranty Regulations for 1983 and Subsequent Model Years

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 --

LPG- and LNG-Powered Vehicles

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 --

Conditions Precedent to the Sale, Titling, or Registration of New Motor Vehicles in California

August 29, 1985
Volume 50,
No. 168
pp. 35122-35123
Final Agency Action Regarding the Motor Vehicle Provisions of the Clean Air Act --

Test Procedures for Diesel Vehicles

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 --

Light-Duty and Medium-Duty Assembly-Line Test Procedures for 1983 and Subsequent Model Years

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 --

Light-Duty and Medium-Duty Assembly-Line Test Procedures for 1983 and Subsequent Model Years

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 --

Defect Reporting, In-Use Recall, In-Use Enforcement Testing for 1978 and Subsequent Model Years

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 --

Heavy-Duty Standards: 1984 and Subsequent Model Years

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 --

Light-Duty and Medium-Duty Standards: Particulate Matter Standards for 1985 and Subsequent Model Years

May 3, 1984
Volume 49,
No. 87
pp. 18887-18896
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Decision --

Light-Duty and Medium-Duty Standards: Deferral of Optional NOX Standards for 1983 and Subsequent Model Years

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 --

Motorcycle Standards: Compliance Test Procedures for 1983 and Subsequent Model Years

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 --

Light-Duty and Motorcycle Standards

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 --

Motorcycle Standards: Specifications for Fill-Pipes and Openings of Motor Vehicle Fuel Tanks

February 18, 1982
Volume 47,
No. 33
pp. 7306-7310
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Summary of Decision --

Motorcycle Standards: Model Year 1983 and Light Duty Small Volume Manufacturer Provision

January 8, 1982
Volume 47,
No. 5
pp. 1015-1016
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Summary of Decision --

Light-Duty and Medium-Duty Standards: 1982 Model Year Assembly-Line Test Procedures

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 --

Light-Duty and Motorcycle Standards

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 --

Heavy-Duty Emission Standards: 1983 and Subsequent Model Years

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 --

Light-Duty Standards: 1981 and Subsequent Model Years

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 --

Light-Duty Standards: 1980 and Subsequent Model Years

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 --

Light-Duty and Medium-Duty Standards: 1981 Model Year Assembly-Line Test Procedures

August 14, 1980
Volume 45,
No. 159
pp. 54130-54132
California State Motor Vehicle Pollution Control Standards; Amendments Within Previous Waivers of Federal Preemption --

Light-Duty and Medium-Duty Emission Standards: 1979 and Subsequent Model Years

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 --

Light-Duty Exhaust Emission Standards: 1979 and Subsequent Model Years

August 14, 1980
Volume 45,
No. 159
pp. 54132-54135
California State Motor Vehicle Pollution Control Standards; Amendments Within Previous Waivers of Federal Preemption --

Light-Duty Standards: 1980 and Subsequent Model Years

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 --

Warranty Regulations

October 23, 1979
Volume 44,
No. 206
pp. 61096-61104
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty Standards: NOX Controls for 1980 and Subsequent Model Years

July 2, 1979
Volume 44,
No. 128
pp. 38660-38664
California Motor Vehicle Pollution Control; Emission Control System Warranty Regulations; Waiver of Federal Preemption --

Light-Duty Standards: Assembly Line Test Procedures for 1979 and Subsequent Model Years

February 7, 1979
Volume 44,
No. 27
pp. 7807-7808
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Vehicle Tune-Up Label Specifications

August 18, 1978
Volume 43,
No. 161
pp. 36679-36680
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty Standards: Allowable Maintenance, 1980 and Subsequent Model Years

July 25, 1978
Volume 43,
No. 143
pp. 32182-32185
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty Standards: 1980 and Subsequent Model Years

July 10, 1978
Volume 43,
No. 132
pp. 29615-29616
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty Exhaust Emission Standards: 1979 and Subsequent Model Years

June 14, 1978
Volume 43,
No. 115
pp. 25729-25737
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty and Medium-Duty Emission Standards

April 13, 1978
Volume 43,
No. 72
pp. 15490-15493
California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption --

Light-Duty Vehicles, Medium-Duty Vehicles, and Motorcycles

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 --

1977 Clean Air Act Amendments: Review of Pending Requests

September 13, 1977
Volume 42,
No. 177
pp. 45942-45944
California State Standards; Motor Vehicle Pollution Control; Public Hearing --

Heavy-Duty Engines and Vehicles: Model Year 1979 and Later

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 --

Light-Duty and Medium-Duty Vehicles

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 --

Motorcycle Emission Standards: Model Year 1978 and Later

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 --

Light-Duty Emission Standards and SHED Test Procedure: Model Year 1977 and Later

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 --

Light-Duty Vehicle and Heavy-Duty Engines: Model Year 1977 and Later

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 --

Continued Waiver of Model Year 1975 Waiver for Model Year 1976

September 20, 1974
Volume 39,
Number 184
pp. 33823-33824
California State Standards; Waiver of Federal Preemption Continued --

CO Standard for 1975 Model Year

March 15, 1974
Volume 39,
Number 52
pp. 10013-10014
California State Standards; Waiver of Federal Preemption --

Light-Duty Emission Standards: Model Year 1973-1976 and Later

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 --

Light-Duty Emission Standards

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 --

Within-the-Scope Determinations: Model Year 1973 and Later Standards, Assembly-Line Surveillance, Warranty, Enforcement

July 25, 1972
Volume 37,
Number 143
pg. 14831
Motor Vehicle Pollution Control; California State Standards; Waiver of Federal Preemption --

Heavy-Duty Emission Standards

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 --

Reconsideration of Prior Denial of Assembly Line Test Procedures and Research Octane Number Fuel Requirement

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 --

Heavy-Duty Emission Standards

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 --

Motor Vehicle Emission Standards for Model Year 1970 and Later

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 --

The First Waiver: Emission Standards for Model Year 1969

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 --