2013 Board Item Resolutions

This page last reviewed July 8, 2016



tank

On this page, you will find Board Item Resolutions from Board Meetings held in the year 2013. Look in the Resolution Index to find the number of a Resolution pertaining to a specific Board Item or Hearing date.

Resolution Number Item Hearing Date
13-1Cancelled
January 24, 2013
13-2 San Joaquin Valley PM2.5 SIP & Overview of PM2.5 Science and Research January 24, 2013
13-3 2012 Air Quality Management Plan for South Coast Air Basin
January 25, 2013
13-4 Amendments to Regulation for Gas & Diesel Fuel Test Methods January 25, 2013
13-5 Prop 1B:  Goods Movement Emission Reduction Program Guide
January 25, 2013
13-6 Departing Research Screening Committee Member January 24, 2013
13-7 Amendments to the CA GHG Cap & Trade Regulation for Linkage April 19, 2013
13-8 Planned Air Pollution Research for Fiscal Year 2013-2014 April 25, 2013
13-9 Amendments to Fiscal Year 2012-2013 AB 118 AQIP Funding Plan March 21, 2013
13-10 Appointment of Environmental Justice Advisory Committee Under AB 32 March 21, 2013
13-11 Research Proposal: Technical Analysis of Vehicle Load-Reduction Potential for Advanced Clean Cars March 21, 2013
13-12 Research Proposal: Investigating Semi-Volatile Organic Compound Emissions from Light-Duty Vehicles March 21, 2013
13-13 Departing Research Screening Committee Member March 21, 2013
13-14 Yuba City-Marysville PM2.5 Maintenance Plan & Redesignation Request – Consent April 25, 2013
13-15 GHG Reduction Fund – Hearing on Investment Plan April 25, 2013
13-16 GHG Quantification Determination for Tahoe MPO/RPA RTP/SCS April 19, 2013
13-17 GHG Quantification Determination for Butte County MTP/SCS April 19, 2013
13-18 Research Proposal: Examining Factors that Influence ZEV Sales in California
June 27, 2013
13-19 Research Proposal: The Future of Drop-In Fuels: Life-Cycle Cost and Environmental Impacts of Bio-Based Hydrocarbon Fuel Pathways June 27, 2013
13-20 Research Proposal: The Feasibility of Renewable Natural Gas as a Large-Scale, Low-Carbon Substitute June 27, 2013
13-21 Research Proposal: Collection of Activity Data from On-Road Heavy-Duty Diesel Vehicles June 27, 2013
13-22 Research Proposal: Air Quality Impacts of Low Vapor Pressure-Volatile Organic Compounds June 27, 2013
13-23 Research Proposal: Environmental Fate of Low Vapor Pressure- Volatile Organic Compounds from Consumer Products: A Modeling Approach June 27, 2013
13-24 Research Proposal: Cardiovascular Effects of Multi-Pollutant Exposure: Mechanisms and Interactions June 27, 2013
13-25 Research Proposal: Developing a New Methodology for Analyzing Potential Displacement June 27, 2013
13-26 Research Proposal: Co-Exposure to Particulate Matter and Ozone: Pulmonary C-Fiber and Platelet in Activation Decreased Heart Rate Variability June 27, 2013
13-27 Research Proposal: Evaluating Technologies and Methods to Lower Nitrogen Oxide Emissions from Heavy-Duty Vehicles June 27, 2013
13-28 Research Proposal: Effectiveness of Sound Wall-Vegetation Combination Barriers as Near-Roadway Pollutant Mitigation Strategies June 27, 2013
13-29 2013-2014 Funding Plan AB 118:  Air Quality Improvement Program July 25, 2013
13-30 San Joaquin Valley PM2.5 Contingency Measures Update – Consent June 27, 2013
13-31 Consent - Appointment of  a New Member to Environmental Justice Advisory Committee June 27, 2013
13-32 Amendments to the Certification and Test Procedures for Vapor Recovery Systems at Gasoline Dispensing Facilities and Cargo July 25, 2013
13-33 Adoption of the Regulatory Proposal to Determine and Control Evaporative Emissions From Off-Highway Recreational Vehicles July 25, 2013
13-34 Proposition 1B:  Goods Movement Emission Reduction Program July 25, 2013
13-35 Amendments to Alternative Fuel Conversion Certification Procedures September 26, 2013
13-36 California Consumer Products Regulations: Antiperspirants and Deodorants Regulation, Consumer Products Regulation, Aerosol Coating Products Regulation, Tables of Maximum Incremental Reactivity Values, method 310, & Proposed Repeal of the Hairspray Credit Program September 26, 2013
13-37
Cancelled
Amendments to the Clean Fuels Outlet RegulationSeptember 26, 2013
13-38 Amendment to the AB 118 Air Quality Improvement Program Fiscal Year 2013-2014 Funding Plan September 26, 2013
13-39 Updates to 2009 Sac Metro Federal Ozone Nonattainment Area SIP from the 1997 8-hour Ozone Standard September 26, 2013
13-40 Consent - Greenhouse Gas Quantification Determination for the Santa Barbara County Association of Governments RTP/SCS October 24 & 25, 2013
13-41 Minor Modifications to the Zero Emission Vehicle Regulation October 24 & 25, 2013
13-42 State Implementation Plan Credit from Mobile Agricultural Equipment October 24 & 25, 2013
13-43 Amendments to the Regulation for the Mandatory Reporting of Greenhouse Gas Emissions October 24 & 25, 2013
13-44 Amendments to CA Cap on Greenhouse Gas Emissions and Market Based Compliance Mechanisms October 24 & 25, 2013
13-45 SJV 2013 Plan for the 1-hour Ozone Standard November 21, 2013
13-46 Proposed Research Plan Fiscal Year 2014-2015 November 21, 2013
13-47 PM2.5 Designation Recommendations
for the Revised Federal PM2.5 Annual Standard
November 21, 2013
13-48 Research Proposal: Technical Analysis of Vehicle Load-Reduction Potential for Advanced Clean Cars November 21, 2013
13-49 Changes in Research Screening Committee – Tracy Thatcher Resigning November 21, 2013
13-50 GHG Regs for Medium- and HD Engines and Vehicles, Optional Reduced Emission Standards for HD Engines, and Amendments to the Tractor-Trailer GHG Reg, Diesel-Fueled Commercial MV Idling Rule, and the HD Hybrid-Electric Vehicles Certification Procedures December 12, 2013
13-51 GHG Regs for Medium- and HD Engines and Vehicles, Optional Reduced Emission Standards for HD Engines, and Amendments to the Tractor-Trailer GHG Reg, Diesel-Fueled Commercial MV Idling Rule, and the HD Hybrid-Electric Vehicles Certification Procedures December 12, 2013
13-52 GHG Regs for Medium- and HD Engines and Vehicles, Optional Reduced Emission Standards for HD Engines, and Amendments to the Tractor-Trailer GHG Reg, Diesel-Fueled Commercial MV Idling Rule, and the HD Hybrid-Electric Vehicles Certification Procedures December 12, 2013
13-53 GHG Regs for Medium- and HD Engines and Vehicles, Optional Reduced Emission Standards for HD Engines, and Amendments to the Tractor-Trailer GHG Reg, Diesel-Fueled Commercial MV Idling Rule, and the HD Hybrid-Electric Vehicles Certification Procedures December 12, 2013
13-54 GHG Regs for Medium- and HD Engines and Vehicles, Optional Reduced Emission Standards for HD Engines, and Amendments to the Tractor-Trailer GHG Reg, Diesel-Fueled Commercial MV Idling Rule, and the HD Hybrid-Electric Vehicles Certification Procedures December 12, 2013
13-55Cancelled
December 12, 2013

If you have any questions, please contact Clerk of the Board or call (916) 322-5594.