This page last reviewed January 8, 2014
RULEMAKING TO CONSIDER ADOPTION TO THE STATEWIDE TRUCK AND BUS REGULATIONS
(December 11, 2008)
FINAL APPROVAL / OAL ACTION
OAL approved Part 2 of the rulemaking and filed it with the Secretary of State on December 9, 2009. The regulation became effective January 8, 2010.
OAL approved Part 1 of the rulemaking and filed it with the Secretary of State on December 3, 2009. The regulation became effective on the same day, December 3, 2009.
Final Regulation Order Title 13, of California Code of Regulations, as approved by OAL.
Sections 2020: Purpose and Definition of Diesel Particulate Matter Control Measures Section 2022, and 2022.1: Diesel Particulate Matter Control Measure for Municipality or Utility On-Road Heavy-Duty Diesel-Fueled Vehicles REVISED (PDF - 97K)
All other sections listed below were submitted and approved by OAL
without changes.
ADOPTED REGULATIONS AND MATERIALS SUBMITTED TO OAL
Part 2 of the final rulemaking package was filed with OAL on October 23, 2009. OAL has until December 9, 2009, to make a determination.
Posted on November 2, 2009
Posted on October 26, 2009
Final Regulation Order Title 13, of California Code of Regulations
Part 1 of the final rulemaking package was filed with OAL on October 19, 2009. OAL has until December 3, 2009, to make a determination.
Posted on October 19, 2009
Final Regulation Order Title 13, of California Code of RegulationsSections 2020: Purpose and Definition of Diesel Particulate Matter Control Measures Section 2022, and 2022.1: Diesel Particulate Matter Control Measure for Municipality or Utility On-Road Heavy-Duty Diesel-Fueled Vehicles ~See Revised Above
Section 2027: Regulation to Control Emissions from In-Use On-Road Diesel-Fueled Heavy-Duty Drayage Trucks (PDF - 71K)
Section 2449, and 2499.3: In-Use Off-Road Diesel-Fueled Fleets (PDF - 20K)
Section 2479:Regulation for Mobile Cargo Handling Equipment at Ports and Intermodal Rail Yards (PDF - 40K)
Final Regulation Order Title 17, of California Code of Regulations
Executive Order R-09-010 (PDF - 11K)
Final Statement of Reasons (PDF - 87K)
Request for Early Effective Date (PDF - 9K)
Notice of Decision and Response to Significant Environmental Issues (PDF - 5K)
Updated Informative Digest (PDF - 27K)
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 be requested from the agency contact persons, or may be obtained in electronic form from this web page.
HEARING ACTION AND SUPPLEMENTAL 15-DAY NOTICES
Posted: October 6, 2009
Second Notice of Public Availability of Modified Text and Availability of Additional Documents (PDF - 19K)
Deadline for Public Comment October 21, 2009
15-Day Notice of Public Availability of Modified Text (PDF- 97K)
Deadline for Public Comment Period September 3, 2009
Attachment 2 ~ Staff's Suggested Modifications to the OriginalAttachment 1 ~ Staff's Suggested Modifications to the Proposed Regulation for In-Use On-Road Diesel Vehicles Presented at the December 2008 Board Hearing (PDF- 312K)
Posted January 20, 2009
Resolution 08-43 (PDF- 2.09MB)
PUBLIC HEARING NOTICE AND RELATED MATERIAL
Posted November 7, 2008
Emission Inventory Data (XLS - 3.88MB)
Posted October 24, 2008
Notice of Public Hearing (PDF- 39K) Spanish Version (PDF- 173K) Punjabi Version (PDF- 200K)
Staff Report: Initial Statement of Reasons (ISOR) (PDF- 802K)
Technical Support Document (TSD) (PDF -3.75 M)
Addendum to the TSD (PDF - 17K)