LEV III 1995

This page last reviewed April 3, 2013

RULEMAKING TO CONSIDER AMENDMENTS TO THE CERTIFICATION REQUIREMENTS AND PROCEDURES FOR LOW-EMISSION PASSENGER CARS, LIGHT-DUTY TRUCKS, AND MEDIUM-DUTY VEHICLES

(September 28, 1995 Hearing)


FINAL APPROVAL / OAL ACTION

OAL approved the rulemaking and filed it with the Secretary of State on September 20, 1996 and it became effective on the same day.

OAL Notice of Approval (PDF - 26K)

Closing Certification (PDF - 68K)


ADOPTED REGULATIONS AND MATERIALS SUBMITTED TO OAL 

Executive Order (PDF - 40K)

Updated Informative Digest (PDF - 184K)

Fiscal Impact Statement (Form 399) (PDF - 46K)

Notice of Decision (PDF - 73K)

Final Statement of Reasons (FSOR) (PDF - 1.94MB)

Final Regulation Order (PDF - 1.29MB)

A business or person submitting a comment to a proposed regulation or proposed amendment or repeal of a regulation or any person who specifically request it has the right to request a copy of the Final Statement of Reasons (FSOR). Upon its completion, the Final Statement of Reasons (FSOR) will be available and copies may requested from the agency contact persons, or may be obtained in electronic form from this web page.

HEARING ACTION AND SUPPLEMENTAL 15-DAY NOTICES 

Public Comments Received During First 15-Day Notice Period (PDF - 543K)

Certificate of Mailing (PDF - 20K)

First Notice of Public Availability of Modified Text and Modified Text (PDF - 1.67MB)

  • Proposed California Exhaust Emission Standards and Test Procedures for 1988 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles (PDF - 4.85MB)
  • Proposed California Exhaust Emission Standards and Test Procedures for 1987 and Subsequent Model Heavy-Duty Otto-Cycle Engines and Vehicles (PDF - 934K)
  • Proposed California Non-Methane Organic Gas Test Procedures (PDF - 2.34MB)
  • Proposed California Motor Vehicle Emission Control and Smog Index Label Specifications (PDF - 1.61MB)

Public Comments Received During Second 15-Day Notice Period (PDF - 263K)

Certificate of Mailing (PDF - 19K)

Second Notice of Public Availability of Modified Text and Modified Text (PDF - 348K)

  • Proposed California Exhaust Emission Standards and Test Procedures - 1981 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles (PDF - 1.03MB)
  • Proposed California Emission Control and Smog Index Labels - 1979 and Subsequent Model-Year Motor Vehicles (PDF - 22K)
  • Proposed California Exhaust Emission Standards and Test Procedures - 1985 and Subsequent Model Heavy-Duty Engines and Vehicles (PDF - 117K)
  • Proposed California Exhaust Emission Standards and Test Procedures for 1988 and Subsequent Model Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles (PDF - 4.76MB)
  • Proposed California Exhaust Emission Standards and Test Procedures for 1987 and Subsequent Model Heavy-Duty Otto-Cycle Engines and Vehicles (PDF - 3.27MB) 
  • Proposed California Motor Vehicle Emission Control and Smog Index Label Specifications (PDF - 544K)

Third Notice of Public Availability of Modified Text and Modified Text (PDF - 197K)

  • Proposed California Motor Vehicle Emission Control and Smog Index Label Specifications (PDF - 537K)

Certificate of Mailing (PDF - 20K)

Public Comments Received During 45-Day Notice Period (PDF - 6.75MB)

Certificate of Mailing (PDF - 21K)

September 28, 1995 Hearing Transcript (PDF - 3.86MB)

Slide Presentation (PDF - 1.2MB)

Resolution 95-40 (PDF - 268K)

PUBLIC HEARING NOTICE AND RELATED MATERIAL

Notice of Public Hearing (PDF - 290K)

Staff Report: Initial Statement of Reasons (ISOR) (PDF - 4.66MB)



 
preload