1999 Mobile Source Mailouts

This page last reviewed December 16, 2004

Below is a list of the 1999 mailouts for the Mobile Source Control Division and Mobile Source Operations Division. For information regarding mailouts that are not available on-line, please contact Karen Woo. Although these documents may reside in various locations of the website, the goal is to ensure that all mailouts reside in this area in chronological order.

Mobile Source Control Division Mailouts

Mobile Source Operations Division Mailouts


Mobile Source Control Division:

Mailout #

Subject

MSC 99-40

Notice of Public Meeting to Consider a Status Update on the Carl Moyer Memorial Air Quality Standards Attainment Program; Incentives for Lower Emission Heavy-Duty Engines.
 

MSC 99-39

Third Notice of Public Availability of Modified Text for the Public Hearing to Consider Adoption of Emission Standards and Test Procedures for New 2001 and Later Spark-Ignition Marine Engines. Dates of Availability: December 2, 1999 through January 17, 2000 (WP6 - 177K) or (PDF - 66K)

MSC 99-38

Letter to All Manufacturers of Small Off-Road Engines Re: California's Small Off-Road Spark-Ignition Engine Regulations

MSC 99-37

January 27, 2000 Public Meeting to Consider Public Approval of a Report to the California Legislature on the Potential Health and Environmental Effects of Leaf Blowers. Staff Report (Word - 709K) or (PDF - 421K). Please refer to the Notice of Postponement for details on the public meeting and commenting on this report.
  The following Appendices are available in one document (Word - 175K) or (PDF - 168K) except those linked to the proper information.
 
  • Appendix A: SCR 19

  • Appendix B: Contact List

  • Appendix C: Ambient Air Quality Standards

  • Appendix D: Chemical Speciation Profile for Paved Road Dust. This appendix is not available electronically. Please contact Dr. Nancy Steele for a copy.             

  • Appencix E: Physical Properties of Sound and Loudness Measures

  • Appendix F: American National Standard for Power Tools - Hand-Held and Backpack, Gasoline-Engine-Powered Blowers B175.2-1996 ANSI7R. This appendix is not available electronically. Please contact Dr. Nancy Steele for a copy.             

  • Appendix G: Manufacturer-Reported Noise Levels from Leaf Blowers

  • Appendix H: Research Needs

  • Appendix I: Future Technology and Alternatives

  • Appendix J: Exposure Scenarios for Leaf Blower Emissions and Usage

  • Appendix K: Bibliography: Materials Received and Consulted But Not Cited

MSC 99-36

Workshop Notice and Attachments for February 2 and 3, 2000 Off-Road Mobile Source Technology Review (Word - 126K) or (PDF - 47K)

MSC 99-35*

Public Hearing Notice (MSWORD - 73K) or (PDF - 39K) on the Public Transit Bus Fleet Rule and Emission Standards for New Urban Buses (January 27, 2000 Hearing)
 
 

MSC 99-35*

Notice of Public Hearing to Consider Amendments to Off-Road Compression-Ignition Engine Regulations: 2000 and Later Emission Standards, Compliance Requirements and Test Procedures (MSWORD - 60K) or (PDF - 39K)
 
 
  • Attachment 1: California Regulations for New 1996 and Later Off-Road Compression-Ignition Engines (MSWORD - 206K) or (PDF - 173K)

  • Attachment 2: Amendments to Title 13, California Code of Regulations, Chapter 2, Articles 2.1, 2.3, and 2.4; Procedures for In-Use Vehicle Voluntary and Influenced Recalls; In-Use Vehicle Enforcement Test Procedures; and Procedures for Reporting Failures of Emission-Related Components (MSWORD - 28K) or (PDF - 11K)

  • Attachment 3: California Exhaust Emission Standards and Test Procedures for New 1996-1999 Heavy-Duty Off-Road Compression-Ignition Engines, Part I-A (MSWORD - 156K) or (PDF - 125K)

  • Attachment 4: California Exhaust Emission Standardsa and Test Procedures for New 2000 and Later Off-Road Compression-Ignition Engines, Part I-B (MSWORD - 80K) or (PDF - 44K)

  • Attachment 5: California Exhaust Emission Standards for New 1996 and Later Off-Road Compression-Ignition Engines, Part II (MSWORD - 31K) or (PDF - 14K)

  • Attachment 6: California Smoke Test Procedures for New 1996-1999 Off-Road Compression-Ignition Engines, Part III (MSWORD - 89K) or (PDF - 74K)

  • Attachment 7: Amendments to Title 13, California Code of Regulations, Chapter 9, Division 3, Article 1; Small Off-Road Engines (MSWORD - 52K) or (PDF - 36K)

  • Attachment 8: Amendments to California Exhaust Emission Standards and Test Procedures for 1995 and Later Small Off-Road Engines (MSWORD - 235K) or (PDF - 164K)

  • Request Form for Hard Copies of Test Procedures and Attachments (MSWORD - 22K) or (PDF - 3K)

MSC 99-34

Notice of Postponement for the Leaf Blower Report - The December 9, 1999 public meeting to consider the approval of the Leaf Blower Report has been postponed. It is now scheduled for January 27, 2000.

MSC 99-33

Memo To: ZEV Implementation Advisory Committee Re: Minutes from the July 29, 1999 Committee Meeting

MSC 99-32

(Added
January 10, 2000)

Notice of Public Meeting to Consider Approval of California's Emissions Inventory for Off-Road Large Compression-Ignited Engines (>25HP) Using New Offroad Emissions Model. Meeting is scheduled for January 27, 2000. Download in Zipped Office 97 Word / Excel Format (360 KB)

MSC 99-31

Notice of Public Meeting to Consider the Approval of the Leaf Blower Report - This has been cancelled. (See MSC 99-34.)

MSC 99-30

Letter from Mike Kenny to Finalize Guidelines for Airport Ground Support Equipment and Forklifts
 

MSC 99-29

Letter Re: Incorporation of Federal Off-Road CI Engine Regulations
 
  • Draft Regulatory Language for New 1996 and Later Heavy-Duty Off-Road Diesel Cycle Compression-Ignition Engines (Word - 207K) or (PDF - 162K)     

  • Draft California Exhaust Emission Standards and Test Procedures for New 2000 and Later Off-Road Compression-Ignition Engines Part I-B (Word - 117K) or (PDF - 76K)   

  • Draft California Smoke Test Procedures for New 1996 and Later Heavy-Duty Off-Road Diesel Cycle Compression-Ignition Engines Part III (Word - 101K) or (PDF - 77K)

  • Draft Procedures for In-Use Vehicle Voluntary and Influenced Recalls; Procedures for In-Use Vehicle Ordered Recalls; and In-Use Vehicle Enforcement Procedures (Word - 29K) or (PDF - 12K)

  • Draft Modifications to SORE regulations (Word - 274K) or (PDF - 236K)

MSC 99-28

Public Workshop Notice to Discuss a Proposal for a Public Transit Bus Fleet Rule and Urban Bus Engine Standards
  Click here to see Staff's Proposal for Cleaner Transit Buses. (Word - 257K) or (PDF -59K)

MSC 99-27

Notice of Public Meeting to Consider the Approval of California's On-Road Motor Vehicle Emissions Inventory (October 1999) (Word - 24K) or (PDF - 6K)
 

MSC 99-26

Notice of Availability of Modified Text to the Proposed Amendments to the Regulations (Dates of Availability: September 17, 1999 through October 4, 1999) Re: Public Hearing to Consider Amendments to the California Exhaust Standards for On-Road Motorcylces (WP7 - 98K) or (PDF - 46K)

MSC 99-25

Notice of Public Meeting on September 28, 1999 to Consider the Approval of California's Portable Gasoline-Container Emissions Inventory (Mailout #MSC9925) (Word - 1,749K) or (PDF - 69K)
 

MSC 99-24

Notice of Public Meeting on September 28, 1999 to discuss the draft document: "Potential Health and Environmental Impacts from Leaf Blowers"

MSC 99-23

Second Notice of Public Availability of Modified Text Re: Public Hearing to Consider Amendments to the Certification Procedures for All Aftermarket Parts and Conversion Systems for all Aftermarket Parts and Conversion Systems for Off-Road Vehicles, Engines, and Equipment

MSC 99-22

Second Notice of Availability of Modified Text Re: Adoption of Emission Standards and Test Procedures for New 2001 and Later Off-Road Large Spark-Ignition Engines (WP6 - 20K) or (PDF - 15K)
 

MSC 99-21

First Notice of Public Availability of Modified Text Re: Public Hearing to Consider Amendments to the Certification Procedures for All Aftermarket Parts and Conversion Systems for All Aftermarket Parts and Conversion Systems for Off-Road Vehicles, Engines, and Equipment
 

  • California Certification and Installation Procedures for Systems Designed to Convert Off-Road Vehicles, Engines and Equipment to Use Alternative Fuels (WP6 - 105K) or (PDF - 60K)

    • Appendix A: Exhaust Emission Standards and Test Procedures for Off-Road Diesel Engines and Equipment (50<=hp<175) (WP6 - 12K) or (PDF - 18K)

    • Appendix B: Exhaust Emission Standards and Test Procedures; Gasoline Spark-Ignition Marine Engines (WP6 - 37K) or (PDF - 18K)

  • California Evaluation Procedures for New Aftermarket Non-Original Equipment Catalytic Converters for Off-Road Vehicles, Engines and Equipment (WP6 - 58K) or (PDF - 45K)

    • Appendix A: Exhaust Emission Standards and Test Procedures for Off-Road Diesel Engines and Equipment (50<=hp<175) (WP6 - 12K) or (PDF - 18K)

    • Appendix B: Exhaust Emission Standards and Test Procedures; Gasoline Spark-Ignition Marine Engines (WP6 - 37K) or (PDF - 18K)

  • Resolution 98-56: Adoption of Certification Procedures for Aftermarket Parts for Off-Road Vehicles, Engines and Equipment (November 19, 1998 Hearing) (PDF - 17K)   

MSC 99-20

Second Notice of Public Availability of Modified Text and Supporting Documents and Information for Public Hearing to Consider Amendments to the Spark-Ignition Marine Engine Regulations - Dates of Availability: August 2, 1999 through August 17, 1999
 
  • This file includes Attachment I: Proposed Additional Modifications to the Text of the "Spark-Ignition Marine Engine Regulations" Amendments (WP6 - 176K) or (PDF - 71K)

MSC 99-19

Notice of Availability of Modified Text Re: Adoption of Emission Standards and Test Procedures for New 2001 and Later Off-Road Large Spark-Ignition Engines (WP6 - 42K) or (PDF - 43K)
 

MSC 99-18

Meeting Notice and Agenda for June 29, 1999 Zero-Emission Vehicle Implementation Advisory Committee Meeting

MSC 99-17

15-Day Notice Re: Adoption of Regulations for Voluntary Accelerated Light-Duty Vehicle Retirement Enterprises (December 10, 1998 Hearing) - Resolution 98-64 (WP6 - 12K) or (PDF - 10K)

MSC 99-16

July 29, 1999 Public Workshop Notice to discuss Senate Concurrent Resolution 19 - Leaf Blowers (SCR 19).

MSC 99-15

Notice of Public Availability of Modified Text and Supporting Documents and Information for Public Hearing to Consider Amendments to the Spark-Ignition Marine Engine Regulations
 

    • Enclosure 1: Resolution 98-63 (WP6 - 18K) or (PDF - 20K)        

    • Enclosure 2: Proposed Modifications to the Originally Proposed California Regulations for 2001 and Later Model Year Spark-Ignition Marine Engines (WP6 - 1.4MB) or (PDF - 459K)

    • Enclosure 3: Proposed Modifications to the Originally Proposed California Exhaust Emission Standards and Test Procedures for 2001 Model Year and Later Spark-Ignition Marine Engines (WP6 - 49K) or (PDF - 47K)

    • Enclosures 4 and 5: List of Additional Documents Proposed for Incorporation by Reference and Additional Supporting Documents and Information (WP6 - 25K) or (PDF - 4K)

MSC 99-14

Draft Emission Inventory of Off-Road Large Compression - Ignited Engines (>25 HP) Using the New Offroad Emissions Model. To view final version, see Mailout #MSC 99-32.

MSC 99-13

June 29, 1999 Public Workshop Notice to Discuss Proposed Carl Moyer Program Guidelines for Forklift and Ground Support Equipment, and Development of Guidelines for Incremental Fuel Costs
 

MSC 99-12

On Board Diagnostics II (OBD II) Regulatory Review - Includes the June 30, 1999 Public Workshop Notice and Supporting Regulatory Documentation (WP6 - 179K) or (PDF - 116K)

MSC 99-11

Second Notice of Availability of Modified Text, Public Hearing to Consider the "LEV II" and "CAP 2000" Amendments to the California Exhaust and Evaporative Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles, and to the Evaporative Emission Requirements for Heavy-Duty Vehicles. June 15, 1999 Deadline for Public Comment (WP6 - 8K) or (PDF - 6K)
 
  • Attachment I: Proposed Additional Modifications of the "LEV II" Amendments (WP6 - 27K) or (PDF - 32K)

  • Proposed Regulation Order with Modified Text (WP6 - 359K) or (PDF - 329K)

  • Modified Text of Proposed New "California Exhaust Emission Standards and Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles" (WP6 - 387K) or (PDF - 284K)

  • Modified Text of Proposed New "California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles" (WP6 - 290K) or (PDF - 240K)

  • Modified Text of Proposed Amendments to the "California Motor Vehicle Emission Control and Smog Index Label Specifications" (WP6 - 116K) or (PDF - 78K)

  • Modified Text of Proposed New "California Assembly-Line Test Procedures for 2001 and Subsequent Model Year Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles" (WP6 - 25K) or (PDF - 14K)          

MSC 99-10

Not currently available online.

MSC 99-09

Notice of Public Availability of Modified Text, Public Hearing to Consider Amendments to the California Exhaust Standards for On-Road Motorcycles. Resolution 98-65 (WP6 - 11K) or (PDF - 9K)
 
  • Attachment A: Modifications to the originally noticed proposed amendments, as the modifications were suggested by staff and were directed by the Board at the December 10, 1998 public hearing. (WP6 - 32K) or (PDF - 23K)

MSC 99-08

Not currently available online.

MSC 99-07

Meeting Minutes for January 19, 1999 Zero-Emission Vehicle Implementation Advisory Committee Meeting

MSC 99-06

Not currently available online.

MSC 99-05

Notice of Availability of Modified Text and Supporting Documents and Information, Public Hearing to Consider the "LEV II" and "CAP 2000" Amendments to the California Exhaust and Evaporative Emission Standards and Test Procedures for Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles, and to the Evaporative Emission Requirements for Heavy-Duty Vehicles, April 30, 1999 Deadline for Public Comment (WP6 - 9K) or (PDF - 7K)
 
  • Attachment I: Proposed Modified Text of the "LEV II" and "CAP 2000" Amendments (WP6 - 227K) or (PDF - 133K)

  • Attachment II: Additional Supporting Documents and Information (WP6 - 13K) or (PDF - 10K)

    • Page 4: Cost-Effectiveness Table for VOC and NOx Regulations (Excel - 61K) or (PDF - 9K)

    • Proposed Regulation Order with Modified Text (WP6 - 362K) or (PDF - 324K)        

    • Modified Text of Proposed Amendments to "California Exhaust Emission Standards and Test Procedures for 1988 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles" (WP6 - 128K) or (PDF - 96K) 

    • Modified Text of Proposed New "California Exhaust Emission Standards and Test Procedures for 2001 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles" (WP6 - 385K) or (PDF - 282K)        

    • Modified Text of Proposed New "California Zero-Emission and Hybrid Electric Vehicle Exhaust Emission Standards and Test Procedures for 2003 and Subsequent Model Passenger Cars, Light-Duty Trucks and Medium-Duty Vehicles" (WP6 - 106K) or (PDF - 113K)    

    • Modified Text of Proposed New "California Evaporative Emission Standards and Test Procedures for 2001 and Subsequent Model Motor Vehicles" (WP6 - 289K) or (PDF - 237K)                    

    • Modified Text of Proposed Amendments to the "California Motor Vehicle Emission Control and Smog Index Label Specifications" (WP6 - 115K) or (PDF - 77K)

    • Modifications to Proposed Amendments to the "California Non-Methane Organic Gas Test Procedures" (WP6 - 257K) or (PDF - 264K)          

MSC 99-04

Memorandum to DMV Office Manager from Robert H. Cross Re: Fact Sheet for Off-Highway Vehicles

MSC 99-03

Notice of Availability of Modified Text and Supporting Documents and Information; Public Hearing to Consider the Amendments to the California Regulations for New 1997 and Later Off-Highway Recreational Vehicles and Engines. Dates of Availability: March 5, 1999 through March 22, 1999 (WP6 - 9K) or (PDF - 8K)
 

MSC 99-02

February 25, 1999 Hearing Notice to consider approval of the Carl Moyer Program Guidelines.
 
  The Appendices for the Carl Moyer Program guidelines contain sample applications for districts to use in establishing their local programs. These are not intended for project application use. If you do have a potential project, please contact your district.
 

MSC 99-01

Supplemental Notice of Availability of Modified Text (1/11/99- 1/26/99) to the Small Off-Road Engine Regulations (WP6 - 10K) or (PDF - 10K)

  • Enclosure 1: California Regulations for 1995 and Later Small Off-Road Engines (WP6 - 236K) or (PDF - 287K)

  • Enclosure 2 - California Exhaust Emission Standards and Test Procedures for 1995 and Later Small Off-Road Engines (WP6 - 52K) or (PDF - 68K)
* Two documents were given mailout number MSC 99-35.


Mobile Source Operations Division:

MSO 99-09

Notice of Public Meeting Regarding the Implementation of Spark-Ignition (SI) Marine Engine Regulations for Model Year 2001 and Later

MSO 99-08

Certification of 2000 Model Year (MY) and Later Small Off-Road Engines (SORES) (WP6 - 149K) or (PDF - 59K) and Attachment B (Excel 97 - 22K) or (PDF - 6K)

MSO 99-07

Format for Production Line Testing Quarterly Reports for 2000 Model Year and Later Small Off-Road Engine Families (WP6 - 38K) or (PDF - 14K)
 
  The corresponding templates for the four ARB-specified file formats and the Access hard copy formats, referenced in MSO 99-07 are listed below:
 

MSO 99-06

Enforcement of California's Fleet Periodic Smoke Inspection Program

MSO 99-05

Compliance with California Clean Air Act Annual Certification Fee Regulations for Fiscal Year 1999-2000 (Calendar Year 1998 Production) (WP6 - 25K) or (PDF - 10K) and Accompanying Tables with Production Amounts (Excel 97 - 384K) or (PDF - 21K)

MSO 99-04

Certification of Non-Emission-Compliant Off-Road Motorcycles (OFMCs) and All-Terrain Vehicles (ATVs) (WP6 - 56K) or (PDF - 13K)

MSO 99-03

Public Workshop on Tier II Emission Standard Implementation (WP6 - 51K) or (PDF - 10K)

MSO 99-02

Annual Summary of In-Use Compliance Testing and Recall Activity
 

MSO 99-01

Descriptive List of the ARB's 1997 and 1998 Motor Vehicle Related Mailouts and Manufacturers Advisory Correspondence (MACs) (WP6 - 61K) or (PDF - 34K)
Also, see our descriptive list of Motor Vehicle Related Mailouts and Manufacturers' Advisory Correspondence (MACs) from 1996 and older.

preload