State of California
                            AIR RESOURCES BOARD
                                
                           State Office Building
                                  Room 102
                               1020 N Street
                              Sacramento, CA
                                
                             January 22, 1975
                                 9:00 a.m.
                                
                                  AGENDA

                                                                        Page

75-1-1    Approval of Minutes of December 11, 1974 Meeting.

75-1-2    Executive Officer's Approval of AQP's Application             1
          for Accreditation of its Pure Power-Electro-NOx
          Control Device for 1966-70 (d, e and f) Vehicles.

75-1-3    Emergency Action by Executive Officer Regarding               25
          Exemption of Heavy-Duty Diesel-Powered Vehicles
          from Certificate of Compliance Requirements.

75-1-4    Summary of New 1975 Model-Year Vehicle and Engine             31
          Approvals.

75-1-5    Enforcement Committee Report--Assembly Line Test              64
          Deficiencies.

75-1-6    Status Report on Delegation of Authority by EPA               112
          for Enforcement of New Source Performance Standards
          and National Emission Standards for Hazardous
          Pollutants.

75-1-7    Oxidant Measurement Committee Report.                         135

75-1-8    Reports by Staff:                                             136
          a.   Executive Office - W. Simmons
          b.   Administrative Services - T. Chinn
          c.   Public Information - G. Cone
          d.   Motor Vehicle Emission Control - G. Hass

75-1-9    Other Business -
          a.   Schedule of Meetings
          b.   Executive Session

75-1-10   Remarks from Audience.

Note:     Item 8 will be in the nature of a workshop, to acquaint
          the new Board members with the Board's programs, its
          staff, and staff activities.  Public participation is
          not contemplated.  No actions will be taken, except the
          Board may wish from time to time to direct that a staff
          activity be stopped, changed or commenced.

                         ITEM NO.: 75-1-2

Executive Officer Approval of AQP's Application for Accreditation
of its Pure Power-Electro-NOx Control Device for 1966-70 Class
(d, e and f) Vehicles.

                          RECOMMENDATION

None.  Informational item.

                             SUMMARY

Air Quality Products has submitted an application for
accreditation of its Pure Power-Electro-NOx device as an NOx
control device for class (a) through (f) 1966-70 model-year
vehicles.  At the applicant's request, the staff proceeded with
the evaluation for class (d, e and f) vehicles only while the
remaining classes of vehicles were still being tested by the
applicant.  A copy of the report of the staff's findings and
recommendations is attached.

The Pure Power-Electro-NOx device is a vacuum spark advance
disconnect (VSAD) device.  VSAD is accomplished by an adjustable
engine speed sensor and solenoid valve which prevent engine
vacuum from reaching the distributor vacuum advance mechanism at
speeds up to 57 mph.  Confirmatory tests by the Air Resources
Board Laboratory show that the device satisfies the 42% NOx
reduction standard and is effective at 55 mph.

At the December 11, 1974 meeting the Board adopted a motion
authorizing the Executive Officer to accredit the "Electro-NOx"
device provided all requirements for accreditation were met.  A
public meeting was held by the Executive Officer on January 13,
1975 to consider the applicant's request for the accreditation of
the device for class (d, e and f) vehicles.  No testimony was
received in opposition to the staff's findings and
recommendations.  Executive Order G-58 (copy attached) issued on
January 13, 1975 accredits the Power-Electro-NOx device for class
(d, e and f) vehicles.

                          ITEM NO.: 75-1-3

Emergency Action by Executive Officer Regarding Exemption of
Heavy-Duty Diesel-Powered Vehicles from Certificate of Compliance
Requirements.

                          RECOMMENDATION

None.  Information Item.

                             SUMMARY

Subsection 4000.1(b) of the Vehicle Code authorizes the Air
Resources Board to exempt designated classes of motor vehicles
from the requirement that certificates of compliance be obtained
to complete initial registration and transfer of ownership.  For
the past two years, 1973 and 1974, the Board has exempted heavy-duty 
diesel-powered vehicles from this requirement.  Though the
staff has been working cooperatively with the Interagency
Committee to implement this program at the official motor vehicle
pollution control stations, this program will not be implemented
until January, 1976.  Since the exemption expired December 31,
1974 and since the January 8, 1975 meeting was postponed, the
Executive Officer pursuant to Section 39023 of the Health and
Safety Code extended the exemption by emergency regulation.  This
action became effective on an emergency basis as of January 9,
1975 upon filing with the Secretary of State by the Board.

A public hearing will be necessary within 120 days to confirm
these regulations.

                         ITEM NO.: 75-1-4

Summary of New 1975 Model-Year Vehicle and Engine Approvals.

                          RECOMMENDATION

Informational items.

                             SUMMARY

This report presents tables listing 1975 model-year vehicles and
engines approved by the Air Resources Board for sale in
California as of December 19, 1974.  The certification emission
test results for all vehicles and engines tested are also listed. 
This report is published in partial fulfillment of the
requirements of Section 39052(j) of the Health and Safety Code.

                         ITEM NO.: 75-1-5

Enforcement Committee Report - Assembly Line Test Deficiencies.

                             SUMMARY

At the December 11, 1974 meeting, the Board received staff
summaries of 1974 and 1975 model year vehicle manufacturers'
assembly line test reports for the quarterly production period of
July 1, 1974 through September 30, 1974.  Copies of these
summaries are attached.  Minor deficiencies in the size of the
quality audit samples for some of the engine families of General
Motors, International Harvester, and Ford Motor Company were
reported in these summaries.  These deficiencies were referred to
the Board's Enforcement committee (Harold Sullivan and Roger
Mosher) for action.  A copy of the committee's report of the
actions taken is attached.

                         ITEM NO.: 75-1-6

Status Report on Delegation of Authority by EPA for Enforcement
of New Source Performance Standards and National Emission
Standards for Hazardous Air Pollutants.

                          RECOMMENDATION

This is an informational report.

                             SUMMARY

The Clean Air Act requires the Administrator of EPA to establish
performance standards for new sources of air pollutants and for
sources of hazardous materials.  The act also provides that
enforcement of these standards may be delegated to the State. 
This report describes the plan for achieving delegation and the
current status of the delegation program.  After the required
local regulations and enforcement procedures are adopted, the ARB
plans to request delegation on a district by district basis.

                         ITEM NO.: 75-1-8

Reports by Staff.

                             SUMMARY

Reports on Board programs and staff activities will be presented
at the meeting as follows:
     a.   Executive Office - W. Simmons
     b.   Administrative Services - T. Chinn
     c.   Public Information - G. Cone
     d.   Motor Vehicle Emission Control - G. Hass