Skip to content.
Search Site
Sections
About Us
Overview
History
Our Projects
Staff
Board of Directors / Member State Agencies
Committees
Employment Opportunities
Newsroom
Contact Information
Focus Areas
Climate and Energy
Mobile Sources
Policy
Science and Technology
Topics
Acid Deposition / Acid Rain
Air Pollution Control Technologies
Air Pollution Transport
Air Quality Trends
Air Toxics
Alternative Fuel Vehicles
Ambient Air Monitoring
Area Sources
Attainment Planning
Automobile Emissions
Aviation
Clean Fuels Standard
Climate Change
Criteria Pollutants Policy
Critical Loads
Diesel Control Technology
Diesel Retrofits
Diesel Vehicle Emissions
Emissions Inventories
Energy Policy
Enforcement and Compliance
Environmental Justice
Exposure, Risk Assessment, and Health Effects
Fuels
Inspection and Maintenance, OBD
Low Emissions Vehicles
Marine Sources
Mercury
Mobile Sources
Modeling
Multi-Pollutant Control Technologies
Multi-Pollutant Programs
NE-MARKAL Model
New Source Review
Nonroad Machines and Equipment
Outdoor Hydronic Heaters
Ozone
Particulate Matter
Permit Modeling
Permit Programs
Pollution Prevention
Public Outreach
Regional Air Quality Modeling
Regional Haze
State Implementation Plans
State Voice
Stationary Sources
Test Methods
Training / Clean Air Academy
Vapor Recovery
Wood / Biomass Combustion
Zero-Emission Vehicles
Activities
Major Reports
Comments and Testimonies
Meetings and Workshops
Press Releases
Requests for Proposals
Initiatives
CAMNET
LISTOS
Multi-State ZEV Task Force
New York Climate Change Science Clearinghouse
Northeast Diesel Collaborative
Northeast States Clean Air Academy
Past Initiatives
Follow Us:
Document Actions
Automobile Emissions
Up one level
Next 29 items »
[
1
]
2
February 11, 2021
Comments to EPA
EPA Tampering Policy and Request for Information Regarding 1986 Catalyst Policy
March 31, 2020
Statement
NESCAUM Response to the Rollback of Federal Motor Vehicle GHG and CAFE Standards
November 22, 2019
Letter to CARB
NESCAUM Comments on CA Air Resources Board Advanced Clean Trucks Proposed Regulation
September 18, 2019
Statement
NESCAUM Response to Trump Administration Announcement Revoking California’s Authority to Require Cleaner Cars
July 25, 2019
Statement
NESCAUM Statement on Framework Agreement for GHG Emissions Standards Between California and Major Automakers
April 25, 2019
Comments to the Intl. Code Council
Proposed EV-Ready Amendments to 2021 International Energy Conservation Code
October 25, 2018
Comments to NHTSA & EPA
Proposed Safer Affordable Fuel-Efficient (SAFE) Vehicles Rule
September 28, 2018
Testimony to CARB
Proposed Amendments to CA "Deemed to Comply" Provisions
September 25, 2018
Testimony to EPA
Proposed Safer Affordable Fuel-Efficient (SAFE) Vehicles Rule
August 02, 2018
NESCAUM Statement
NESCAUM Response to EPA/NHTSA Proposal to Freeze Federal GHG Standards And Block California’s Standards
July 26, 2018
Letter to Auto Alliance
States' Response to Auto Alliance on ZEV Efforts
April 02, 2018
Letter to EPA
Section 177 States & DC Letter to EPA on Weakening Light-Duty Vehicle GHG Standards
April 02, 2018
Statement
EPA's Proposed Weakening of Light-Duty Vehicle GHG Standards
October 05, 2017
Comments to EPA
Reconsideration of GHG Emissions Standards for MY 2022-2025 Light-Duty Vehicles; MY 2021 GHG Standards
March 24, 2017
Comments to CARB
CA Advanced Clean Cars Program: Midterm Review
March 22, 2017
Letter to EPA
10 States & DC Urge EPA to Maintain MY2022-2025 Light-Duty Vehicle GHG Standards
March 15, 2017
NESCAUM Statement
Reconsideration of EPA Determination on Appropriateness of Light-Duty Vehicle GHG Standards
January 18, 2017
Press Release
NESCAUM States Support Recommendations for No Changes to CA Zero Emission Vehicle Standards
January 13, 2017
Press Release
NESCAUM Welcomes EPA's Decision to Maintain Vehicle GHG Standards, but We Can Do More
December 30, 2016
Comments to EPA
Proposed Determination on Appropriateness of Light-Duty Vehicle GHG Standards
December 01, 2016
Press Release
NESCAUM Commends EPA on Passenger Vehicle GHG Technical Assessment, But We Can Do More
September 26, 2016
Comments to EPA, NHTSA and CARB
Midterm Evaluation Draft TAR for MY 2022-2025 Light Duty Vehicle GHG Emissions and CAFE Standards
August 19, 2016
Comments to FHWA
Proposed National Performance Management Measures for GHGs in Transportation Planning
August 05, 2016
Comments to DOJ
Proposed Partial Consent Decree re: Volkswagen NOx Pollution
July 19, 2016
Press Release
Cleaner, More Efficient Auto Technologies Advancing Faster than Anticipated
June 27, 2016
Comments to EPA
Proposed Revision to Near-road NO2 Minimum Monitoring Requirements
March 31, 2016
Comments to EPA and NHTSA
GHG Emissions and Fuel Efficiency Standards for Medium- and Heavy-Duty Trucks Phase 2 NODA
May 05, 2015
Comments to CARB
Minor Modifications to the CA ZEV Regulation
February 06, 2015
Letter to Congress
Request to Reinstate Fuel Cell Vehicle Tax Credit
December 08, 2014
Comments to U.S. Dept. of Justice
Joint States' Comments on Proposed Consent Decree in U.S. et al. v. Hyundai et al.
July 31, 2013
Letter to GSA
Dept. of Defense Plug-in Electric Vehicle Acquisition Concept
July 01, 2013
Comments to EPA
Proposed Rule – Tier 3 Motor Vehicle Emission and Fuel Standards
April 24, 2013
Oral Testimony to EPA
Proposed Rule - Tier 3 Motor Vehicle Emission and Fuel Standards
March 22, 2013
Technical Statement to OMB
OMB Review -- EPA Tier 3 Meeting Record
October 19, 2012
Comments to EPA
Request for Waiver of Preemption California State Motor Vehicle Pollution Control Standards
September 19, 2012
Oral Testimony to EPA
Request for Waiver of Preemption California State Motor Vehicle Pollution Control Standards
February 13, 2012
Comments to EPA and NHTSA
Proposed Rule - 2017 and Later MY LDV GHG Emissions and CAFE Standards
January 25, 2012
Commissioners' Letter to EPA
Tier 3 Motor Vehicle Standards / Low Sulfur Gasoline Rule
January 19, 2012
Oral Testimony to EPA and NHTSA
Proposed Rule - 2017 and Later MY LDV GHG Emissions and CAFE Standards
Testimony of Justin G. Johnson, Deputy Commissioner, VT DEC
January 18, 2012
Report
Development of MANE-VU Onroad Mobile Source Emissions for 2007 and 2020 using MOVES
November 21, 2011
White Paper
Assessment of Clean Gasoline in the Northeast and Mid-Atlantic States
March 25, 2011
Letter to EPA
Federal Tier 3 Light-Duty Vehicle Emission Standards
February 08, 2011
Letter to Representatives
Support for EPA and CA GHG Motor Vehicle Standards under CAA
November 01, 2010
Comments to EPA and NHTSA
2017 and Later Light Duty Vehicle GHG Emissions and CAFE Standards
April 01, 2010
Press Release
States’ Efforts Lead to First-ever National Greenhouse Gas Limits for Cars
February 23, 2010
Clean Car States Letter to Senate
Clean Car States Letter on GHG Endangerment Resolution of Disapproval
November 25, 2009
Comments to EPA and DOT
Proposed Rulemaking on Light-Duty Vehicle GHG Emission and CAFE Standards
October 23, 2009
Oral Testimony to EPA
Proposed Rule on Light-Duty Vehicle GHG and CAFE Standards
September 25, 2009
Comments to EPA
Proposed Rule on Changes to Renewable Fuel Standard Program
July 20, 2009
Comments to EPA
CAA Waiver Application to Increase the Allowable Ethanol Content of Gasoline to 15 Percent
Next 29 items »
[
1
]
2
Automobile Emissions
This section does not contain any subsections.
Powered by Plone
This page was rendered in 1.25 second(s).