Statewide Truck and Bus Regulations

This page last reviewed January 8, 2014


RULEMAKING TO CONSIDER ADOPTION TO THE STATEWIDE TRUCK AND BUS REGULATIONS

(December 11, 2008)


Public Comments Received




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.

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 Regulations

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


Posted: August 19, 2009

15-Day Notice of Public Availability of Modified Text (PDF- 97K)

Deadline for Public Comment Period September 3, 2009

Attachment 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)

Attachment 2 ~ Staff's Suggested Modifications to the Original
Regulatory Proposal as Presented to the Board at the December 2008
Board Hearing (PDF- 15K

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)


INFORMAL REGULATORY ACTIVITY



Rulemaking Activity for 2008