Home Page American Government Reference Desk Shopping Special Collections About Us Contribute



Escort, Inc.






GM Icons
By accessing/using The Crittenden Automotive Library/CarsAndRacingStuff.com, you signify your agreement with the Terms of Use on our Legal Information page. Our Privacy Policy is also available there.

American Government: California


American Government

American Government: California

Topic Navigation
Page Sections
Video
Photographs
Documents
Article Index


Video

Caltrans Photolog Sample
~1980's film.
Duration:  8:51
This film is available courtesy of the Prelinger Archives.
Download Caltrans Photolog Sample from The Internet Archive
9 December 2016
15-55186 Mark Mackey v. Darren Meyer
United States Court of Appeals for the Ninth Circuit
Mark Mackey appeals from the district court's summary judgment in his 42 U.S.C. § 1983 action arising from his arrest by California Highway Patrol Officer Darren Meyer.
Download 15-55186 Mark Mackey v. Darren Meyer - 345MB - 39:19
13 March 2017
15-15674 Bess Bair v. Cal. Dept. of Transportation
United States Court of Appeals for the Ninth Circuit
An appeal from the denial of a motion for attorneys' fees under the Equal Access to Justice Act in an action concerning environmental review of a highway project in Richardson Grove State Park.
Download 15-15674 Bess Bair v. Cal. Dept. of Transportation - 301MB - 32:45
18 August 2017
15-16514 Harrison Orr v. Terrence Plumb
United States Court of Appeals for the Ninth Circuit
California Highway Patrol officer Terrence Plumb appeals from the denial of his motion for judgment as a matter of law, entered following a jury verdict awarding plaintiff Harrison Orr $125,000 for false arrest and excessive force.
Download 15-16514 Harrison Orr v. Terrence Plumb - 479MB - 42:22
2 October 2017
16-55233 Matthew Neidermeyer v. Michael Caldwell
United States Court of Appeals for the Ninth Circuit

Matthew Neidermeyer appeals from the district court's summary judgment in his 42 U.S.C.§ 1983 action alleging constitutional violations in connection with a traffic stop.

Download 16-55233 Matthew Neidermeyer v. Michael Caldwell - 324MB - 35:47
6 December 2017
16-55286 Jacob Gregoire v. CHP
United States Court of Appeals for the Ninth Circuit

California Highway Patrol officer Sergio Flores appeals from an order denying his motion for qualified immunity in an action brought by Jacob Gregoire under 42 U.S.C. § 1983 and state law alleging unlawful arrest/seizure and excessive force.

Download 16-55286 Jacob Gregoire v. CHP - 145MB - 37:18
7 December 2017
16-55471 Daniel Fernandez v. California Highway Patrol
United States Court of Appeals for the Ninth Circuit

California Highway Patrol officer Daniel Howard appeals from the dct's order, on summary judgment, denying his motion for qualified immunity in a 42 U.S.C. § 1983 action brought by Daniel Fernandez alleging substantive due process claims.

Download 16-55471 Daniel Fernandez v. California Highway Patrol - 153MB - 33:06
7 December 2017
16-16227 The Estate of Cecil Elkins. Jr v. Hipolito Pelayo
United States Court of Appeals for the Ninth Circuit

The Estate of Cecil Elkins appeals from the district court's summary judgment in its 42 U.S.C. § 1983 action alleging that a California Highway Patrol Officer used excessive deadly force when he shot Elkins.

Download 16-16227 The Estate of Cecil Elkins. Jr v. Hipolito Pelayo - 124MB - 29:47
13 February 2018
16-17163 Shiow-Huey Chang v. County of Santa Clara
United States Court of Appeals for the Ninth Circuit

An appeal from a judgment as a matter of law in favor of the County of Santa Clara, following a jury verdict, in a 42 U.S.C. § 1983 action alleging excessive force when plaintiff was forcibly removed by two Sheriff's Deputies from her vehicle.

Download 16-17163 Shiow-Huey Chang v. County of Santa Clara - 295MB - 28:43
15 August 2018
17-17048 Robert Mann, Sr. v. John Tennis
United States Court of Appeals for the Ninth Circuit

An appeal from the denial of qualified immunity in a 42 U.S.C. § 1983 action alleging that police officers used excessive deadly force when they shot and killed Joseph Mann.

Download 17-17048 Robert Mann, Sr. v. John Tennis - 143MB - 31:03
11 July 2018
17-55516 Randall Miller v. City of Santa Monica
United States Court of Appeals for the Ninth Circuit

Plaintiffs appeal from the district court's judgment on the pleadings in their 42 U.S.C. § 1983 action alleging that various City of Santa Monica employees unlawfully interfered with their continued operation of a parking facility.

Download 17-55516 Randall Miller v. City of Santa Monica - 170MB - 38:17


DateMedia or Collection Name & DetailsFiles
1946Report to the People
Los Angeles Police Department

Topic Page
- 31.2MB - 1:22
1970'sCalifornia Freeways: Planning for Progress
CalTrans

Topic Page
- 312MB - 13:48
9 January 2015Undocumented Immigrants Apply for Driver’s Licenses in California
Elizabeth Lee for VOA News

Article Page
- 78.0MB - 2:57
21 September 201514-15622 Napoleon Brown v. Atty General of California
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 221MB - 22:31
8 February 201614-15336 Friends of Tahoe Forest Access v. USDA
United States Court of Appeals for the Ninth Circuit

US Gov. Page
- 420MB - 39:37
9 November 201614-56223 Stephen Yagman v. Eric Garcetti
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 239MB - 22:45
15 November 201614-15963 Royland Rice v. El Cerrito Police Department
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 206MB - 18:47
12 January 201715-55479 Lamya Brewster v. Charlie Beck
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 445MB - 50:38
8 February 201715-55846 Jerolyn Sackman v. City of Los Angeles
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 220MB - 28:15
9 March 201715-55458 Stacy Drayton v. Stephen Scallon
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 233MB - 23:41
29 March 2017California, Washington Split Over Vehicle Fuel Standards
Mike O'Sullivan, VOA News

Article Page
- 70.7MB - 2:50
7 April 201715-56622 Silvia Fletes v. City of San Diego
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 218MB - 25:13
19 April 201715-16429 Owner-Operator Ind. Drivers v. Richard Corey
United States Court of Appeals for the Ninth Circuit

Misc. Video Page
- 86.6MB - 20:19
12 February 201817-15261 Desoto Cab Company, Inc. v. Michael Picker
United States Court of Appeals for the Ninth Circuit

Topic Page
- 136MB - 37:21
7 March 201817-55133 Cal. Trucking Ass'n v. Julie Su
United States Court of Appeals for the Ninth Circuit

Topic Page
- 106MB - 24:56
8 March 201816-56558 State of Cal. DTSC v. Westside Delivery LLC
United States Court of Appeals for the Ninth Circuit

Topic Page
- 114MB - 32:11
7 August 201817-55565 AmeriCare MedServices, Inc. v. City of Anaheim
United States Court of Appeals for the Ninth Circuit

Topic Page
- 172MB - 36:15
9 September 2018New California Bridge Designed to Provide Earthquake Data
Faith Lapidus, VOA News

Misc. Video Page
- 28.9MB - 1:20


Photographs

Chico Fire Department Engine 4 Subject:  Chico Fire Department Engine #4, 2002 Hi-Tech
Photographer:  Nick Precision
View photo of Chico Fire Department Engine 4 - 104KB
Permission is granted to copy, distribute and/or modify this document under the terms of the GNU Free Documentation License, Version 1.2 or any later version published by the Free Software Foundation; with no Invariant Sections, no Front-Cover Texts, and no Back-Cover Texts. A copy of the license is included in the section entitled "GNU Free Documentation License".
Los Angeles Fire Department Ambulance Subject:  Los Angeles Fire Department Ford
Photographer/Source:  Coolcaesar
Location:  Intersection of Victory Boulevard and De Soto Avenue
Date:  19 May 2006
View photo of Los Angeles Fire Department Ambulance - 167KB
Permission is granted to copy, distribute and/or modify this document under the terms of the GNU Free Documentation License, Version 1.2 or any later version published by the Free Software Foundation; with no Invariant Sections, no Front-Cover Texts, and no Back-Cover Texts. A copy of the license is included in the section entitled "GNU Free Documentation License".


Documents

DateDocument Name & DetailsDocuments
27 December 1967
publication date
NHTSA Letter of Interpretation: FMVSS Interpretation
From: National Highway Traffic Safety Administration
To: Department of California Highway Patrol

Letter
- 1 page
May 2002
publication date
Successes in Stewardship Internal Process Changes Help California Advance Streamlining
Federal Highway Administration
HTML - 1 page
22 May 2007
hearing date
The Case for the California Waiver
Hearing Before the Committee on Environment and Public Works
U.S. Senate

PDF
- 296KB - 39 pages
26 July 2007
hearing date
Examining the Case for the California Waiver: An Update from EPA
Hearing Before the Committee on Environment and Public Works
U.S. Senate

PDF
- 6.4MB - 197 pages
24 January 2008
hearing date
Oversight of EPA's Decision to Deny the California Waiver
Hearing Before the Committee on Environment and Public Works
U.S. Senate

PDF
- 3.4MB - 164 pages
October 2008
publication date
Successes in Stewardship FHWA and Caltrans Complete First Year Under NEPA Pilot Program
Federal Highway Administration

PDF
- 90KB - 2 pages
May 2011
publication date
Successes in Stewardship California Uses Advance Mitigation Planning to Link Mitigation to Conservation Goals
Federal Highway Administration

PDF
- 82KB - 3 pages
6 August 2015
filing date
United States of America v. Andrew Kimura, Pavitar Dosangh Singh, Mangal Gill, and Robert Turchin
Indictment
United States District Court, Eastern District of California

PDF
- 1.2MB - 24 pages
7 August 2015
file creation date
United States of America v. Emma Klem
Plea Agreement
United States District Court, Eastern District of California

PDF
- 291KB - 16 pages
7 August 2015
file creation date
United States of America v. Kulwinder Dosanjh Singh
Plea Agreement
United States District Court, Eastern District of California

PDF
- 290KB - 16 pages
4 February 2016
publication date
Matthew A. Neidermeyer v. CHP Officer Michael Caldwell
United District Court for the Central District Of The State Of California
Final Judgment

PDF
- 31KB - 2 pages
May 2018
publication date
Zero-Emission Bus Evaluation Results: Orange County Transportation Authority Fuel Cell Electric Bus
Leslie Eudy & Matthew Post, Federal Transit Administration

PDF
- 1.9MB - 48 pages
29 October 2019
hearing date
Trump’s Wrong Turn on Clean Cars: The Effects of Fuel Efficiency Rollbacks on the Climate, Car Companies, and California
Hearing Before the Subcommittee on Environment of the Committee on Oversight and Reform
U.S. House of Representatives

PDF
- 325KB - 51 pages
13 January 2020California's Meal and Rest Break Rules for Drivers of Passenger-Carrying Commercial Motor Vehicles; Petition for Determination of Preemption
Order, Grant of Petition for Determination of Preemption
Federal Motor Carrier Safety Administration

PDF
- 2.0MB - 43 pages


Article Index

DateArticleAgency/Author/Speaker
21 March 1959Crittenden Advises Drivers To Get Used To 65 MPHLodi News-Sentinel
13 December 1962Legal Driving Usually Safe, Says CrittendenLodi News-Sentinel
March-April 1972News and Events: California Revises Tag SystemM.F. Studebaker
14 January 1994Environmental Impact Statement: Contra Costa County and Solano County, CAPatrick A. Bauer
24 January 1994Imposition of Statewide Sanctions on California Under Clean Air Act Section 110(m) for Failure to Submit a Complete SIP Revision for an Enhanced Motor Vehicle Inspection and Maintenance ProgramCarol M. Browner
4 February 1994Environmental Impact Statement: Fremont, Milpitas, CaliforniaJohn Schultz
7 February 1994Environmental Impact Statement: Kern County, CAFederal Register: FHWA (Leonard E. Brown)
2 March 1994Notice of Cancellation of March 3, 1994 Public Hearing Scheduled in Connection With the Proposed Imposition of Statewide Sanctions on California Under Clean Air Act Section 110(m) for Failure To Submit a Complete SIP Revision for an Enhanced Motor Vehicle Inspection and Maintenance ProgramDavid P. Howekamp
4 May 1994Environmental Impact Statement: Alameda and Contra Costa Counties, CAJohn R. Schultz
9 June 1994Environmental Impact Statement: County of Los Angeles, CaliforniaFederal Register: FHWA (Douglas Bennett)
8 July 1994Supplemental Environmental Impact Statement; Riverside County, CAFederal Register: FHWA (Leonard E. Brown)
14 July 1994Environmental Impact Statement: Del Norte County, California.Federal Register: FHWA (G.P. Bill Wong)
8 August 1996FTC Denied a Request from the California Air Resources Board (ARB) for a Conditional Exemption from the FTCs Used Car Rule
The ARB had petitioned the Commission to approve the inclusion of a "smog index" and other language on the front side of the Buyers Guide.
Press Release (text)
Agency: FTC
27 March 1997SAFETY SEATS FOR LOW-INCOME FAMILIES SECRETARY SLATER, CALIFORNIA HIGHWAY PATROL PROMOTE CHILD PASSENGER SAFETY IN LOS ANGELESNHTSA
6 February 1998California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption--Notice of Waiver Decision and Within the Scope DeterminationFederal Register: EPA (Richard D. Wilson)
18 February 1998VICE PRESIDENT GORE ANNOUNCES $20 MILLION FOR FLOOD-DAMAGED ROADS IN CALIFORNIAFHWA
24 February 1998California State Motor Vehicles Pollution Control Standards; Opportunity for Public HearingFederal Register: EPA (Richard D. Wilson)
24 February 1998Environmental Impact Statement: Los Angeles County, CaliforniaC. Glenn Clinton
26 February 1998PRESIDENT CLINTON ANNOUNCES ADDITIONAL $20 MILLION IN EMERGENCY RELIEF FOR CALIFORNIA ROADS AND BRIDGESFHWA
5 March 1998Environmental Impact Statement: El Dorado CountyJames W. Keeley
14 July 1998VICE PRESIDENT GORE ANNOUNCES $60 MILLION MORE FOR FLOOD-DAMAGED ROADS IN CALIFORNIAFHWA
24 March 1999Federal Transportation Grant Funds Help Leimert Park Village Become Model CommunityFHWA
10 October 2000USDOT Announces Land Transfer Agreement For San Francisco-Oakland Bay Bridge in CaliforniaFHWA
1 November 2000U.S. Transportation Secretary Slater Announces $12.5 Million for California in Highway Discretionary FundsFHWA
4 December 2001U.S. Transportation Secretary Mineta Announces $450 Million Loan For San Francisco-Oakland Bay BridgeFHWA
12 April 2002Secretary Mineta Hails Opening of Alameda Corridor As Key Intermodal Facility for Boosting Economy, Enhancing Safety, MobilityFHWA
20 July 2002Santa Clara Valley Transportation Authority Enhances Network Security with Gibraltar Software, Inc®.Gibraltar Software
4 August 2002MICHAEL WISSOT ISSUES STATEMENTON 'DAMAGING' PAVLEY BILLWissot For Assembly
19 October 2002Orange County Auto Theft Task Force honored as the "Auto-Theft.info Heroes of the Month".Auto-Theft.info
25 October 2002IMPERIAL HIGHWAY DEDICATION CELEBRATION!City of Yorba Linda
4 March 2003FTC Charges Unocal with Anticompetitive Conduct Related to Reformulated Gasoline
According to the FTC's complaint, in the 1990s, Unocal illegally acquired monopoly power in the technology market for producing Phase 2 "summer-time" CARB gasoline - a formulation of low-emissions gasoline mandated for sale and use in California for up to eight months of the year.
Press Release (text)
Agency: FTC
Topic: Unocal
1 April 2003Gray Davis: Hot Rod HeroNoise Free America
16 April 2003SANTA MONICA SELECTS SIEMENS FOR MODERN BUS SYSTEMSiemens Transportation Systems Integrated Local Government
23 May 2003U.S. Transportation Secretary Mineta Announces $140 Million Loan For SR 125 South Toll Road, Salutes California Public-Private PartnershipFHWA
12 September 2003U.S. Transportation Secretary Mineta Cites Benefits Of Innovative Financing At Groundbreaking for SR 125 South ProjectFHWA
29 September 2003California CarTaxRevolt Says NO! to Criminal Government, Encourages Citizens to Stay HonestCitizens for Lawful Government
26 November 2003Administrative Law Judge Dismisses Complaint Against Unocal for Alleged Anticompetive Practices Related to Carb Gasoline
Administrative Law Judge D. Michael Chappell dismissed a complaint brought earlier this year by the Commission that charged Unocal with committing fraud in connection with regulatory proceedings before the California Air Resources Board regarding the development of reformulated gasoline.
Press Release (text)
Agency: FTC
Topic: Unocal
24 April 2004Fremont (CA) Police Lower Costs by Using In-Car VideoMobile Digital Systems, Inc.
4 May 2004U.S. Transportation Secretary Mineta Announces $20.2 Million for California Highway, Bridge ProjectsFHWA
23 May 2004Free Rental Cars Get Alameda County Commuters Out of a JamAlameda County Congestion Management Agency
7 July 2004FTC Reinstates Complaint of Unfair Methods of Competition Against Unocal
Unocal illegally acquired monopoly power in the technology market for producing a formulation of low-emissions gasoline mandated for sale and use in California for up to eight months of the year by misrepresenting that certain information was non-proprietary and in the public domain, while at the same time pursuing patents that would enable it to charge substantial royalties if the information were used by CARB.
Press Release (text)
Agency: FTC
Topic: Unocal
27 October 2004U.S. DOT Grant to Fund U.S. 50 Upgrade Near Lake TahoeFHWA
27 July 2005Carl Rogers and Team CALROG.COM Release "Pictures of Highway Shields: California!"
Press Release ( PDF)
Author: Carl Rogers
Business: Lulu
21 October 2005Federal Highway Administration San Francisco-Oakland Bay Bridge StatementFHWA
21 December 2005Federal Highway Administration Names California Environmental Program As a National ModelFHWA
10 January 2006Federal Highway Administration Provides $3 Million To Help California Reduce CongestionFHWA
22 April 2006Remarks at the California Highway Patrol Academy in Sacramento, CaliforniaPresident George W. Bush
22 May 2007California senator opposed to cell-phones involved in cell-phone related crashWikinews
24 May 2007California Senator Carole Migden says medication may have caused car crashWikinews
8 July 2007California teamsters picket Orange County transit system in contract dispute Wikinews
16 July 2007Orange County bus strike ends as union, board approve contractWikinews
21 December 2007California Governor Says He'll Sue US Over Greenhouse Gas Emissions StandardsVOA News
3 January 2008Kalifornien verklagt Bundesumweltbehörde wegen Nichtgenehmigung strengerer Abgaswerte Wikinews
3 April 2008California offers rebates for alternative fuel vehiclesWikinews
9 January 2009RV Friendly Highway Signs to be Popping Up in CaliforniaPedata RV Center
15 January 2009U.S. Department of Transportation Signs Agreement with California to Relieve Freight Congestion with the New Otay Mesa East Port of EntryFHWA
14 September 2009Nation's Top Highway Official Helps Break Ground on I-215 Widening in San BernardinoFHWA
17 October 2009Doyle Drive Replacement Project To BeginFHWA
14 June 2010Nation’s Top Highway Official Breaks Ground On Orange County’s $400 Million West County Connectors ProjectFHWA
21 July 2010Major Construction Begins on Doyle Drive Replacement ProjectFHWA
9 August 2010Recovery Act-Funded Excavation Begins on Caldecott Tunnel's Fourth BoreFHWA
23 September 2010Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaKaren Bobo
24 September 2010Environmental Impact Statement: Los Angeles and San Bernardino Counties, CA; Notice of IntentFederal Register: FHWA (Cindy Vigue)
30 September 2010U.S. Transportation Secretary LaHood Announces $20.2 Million Recovery Grant for Interchange Near Otay MesaFHWA
21 October 2010Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaKaren Bobo
10 November 2010Environmental Impact Statement: Kern County, CACindy Vigue
17 November 2010California State Motor Vehicle Pollution Control Standards; California Heavy-Duty On-Highway Otto-Cycle Engines and Incomplete Vehicle Regulations; Notice of DecisionFederal Register: EPA (Gina McCarthy)
17 November 2010Notice of Availability of the Draft Environmental Impact Statement for a Proposed Project in Mariposa County, CAFederal Register: FHWA (Cindy Vigue)
22 November 2010Environmental Impact Statement: San Diego County, CAFederal Register: FHWA (Cindy Vigue)
2 December 2010FHWA Administrator Mendez Helps Open Recovery Project in AnaheimFHWA
3 December 2010Surface Transportation Project Delivery Pilot Program; Caltrans Audit ReportVictor M. Mendez
21 December 2010Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMaiser Khaled
27 December 2010U.S. Transportation Secretary Ray LaHood Announces $46 Million Grant Agreement for Final Phase of Doyle Drive Project in San FranciscoFHWA
27 December 2010Work To Begin on Colton Crossing Grade Separation Project Near San BernardinoFHWA
18 January 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn Oliver
28 January 2011Surface Transportation Project Delivery Pilot Program; Caltrans Audit ReportVictor M. Mendez
31 January 2011California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Regulations; Within-the-Scope Request; Opportunity for Public HearingMargo T. Oge
18 February 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn E. Oliver
22 February 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn E. Oliver
9 March 2011Environmental Impact Statement: Los Angeles County, CAShawn E. Oliver
24 March 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMaiser Khaled
21 April 2011FHWA Deputy Administrator Helps Launch SFpark in San FranciscoFHWA
27 April 2011Federal Highway, Transit Officials Help San Francisco Small Business Owners Prepare to Compete for Government ContractsFHWA
27 April 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn E. Oliver
26 May 2011Notice of Availability of the Draft Environmental Impact Statement: Riverside and Orange Counties, CAShawn E. Oliver
1 June 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMaiser Khaled
14 June 2011California State Motor Vehicle Pollution Control Standards; Within-the-Scope Determination for Amendments to California's Motor Vehicle Greenhouse Gas Regulations; Notice of DecisionFederal Register: EPA (Gina McCarthy)
21 June 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMaiser Khaled
27 June 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
14 July 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMaiser Khaled
18 July 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaManuel E. Sánchez
2 August 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
2 August 2011Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn E. Oliver
4 August 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn E. Oliver
9 August 2011Environmental Impact Statement: Mendocino County, CACesar E. Perez
17 August 2011U.S. Transportation Secretary Ray LaHood Announces $29.6 Million in Grants for California Highway ProjectsFHWA
30 August 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Vincent P. Mammano)
1 September 2011Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
1 September 2011Notice To Rescind a Notice of Intent To Prepare an Environmental Impact Statement: San Francisco County, CAGary Sweeten
3 October 2011California State Motor Vehicle Pollution Control Standards; Within the Scope Determination and Waiver of Preemption Decision for Amendments to California's Zero-Emission Vehicle (ZEV) StandardsFederal Register: EPA (Gina McCarthy)
2 November 2011Nation's Top Federal Highway Official Visits San Diego Area's I-15 Express Lanes ProjectFHWA
8 November 2011Nation's Top Highway Official Helps Break Ground on Colton CrossingFHWA
22 December 2011U.S. Transportation Secretary LaHood Announces $2 Million in Quick Release Emergency Relief Funds for SR 60 Overpass Damaged in Los Angeles-Area Tanker FireFHWA
2 May 2012Twenty-One Defendants Charged for Corruption at Two Southern California DMV OfficesU.S. Attorney’s Office, Southern District of California
13 June 2012U.S. Department of Transportation Approves $150 Million Credit Assistance for Presidio ParkwayFHWA
23 July 2012Limitation on Claims for Judicial Review; Re-Evaluation With Respect to the Willits Bypass Project, Willits, CAMichael J. Duman
7 August 2012URGENT LEGISLATIVE ALERT: 29 Palms Base Expansion Threatens OHV Access to Johnson Valley, CASEMA Action Network
21 August 2012California State Nonroad Engine Pollution Control Standards; In-Use Heavy-Duty Vehicles (As Applicable to Yard Trucks and Two-Engine Sweepers); Opportunity for Public Hearing and CommentMargo Tsirigotis Oge
31 August 2012California State Motor Vehicle Pollution Control Standards; Advanced Clean Car Program; Request for Waiver of Preemption; Opportunity for Public Hearing and Public CommentFederal Register: EPA (Gina McCarthy)
19 September 2012Disapproval of Implementation Plan Revisions; State of California; South Coast VMT Emissions Offset DemonstrationsFederal Register: EPA (Jared Blumenfeld)
26 September 2012Environmental Impact Statement: Riverside County, CA; Notice of IntentRebecca Bennett
2 October 2012Environmental Impact Statement: San Joaquin and Stanislaus Counties, CADominic Hoang
10 October 2012Statement by FTC Chairman Jon Leibowitz on Gasoline Price Spikes in California
“The Commission is keenly aware of recent gasoline price spikes in California, and fully appreciates the strain that high gasoline prices place on individual consumers who have less money for other necessities, and on the economy as a whole.”
Press Release (text)
Author: Jon Leibowitz
Agency: FTC
Topic: Gasoline
12 October 2012FHWA Administrator Victor Mendez Joins California Officials to Break Ground on Next Phase of Presidio ParkwayFHWA
5 November 2012Environmental Impact Statement: San Bernardino and Los Angeles Counties, CADavid Bricker
5 November 2012Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaBasem Muallem
7 November 2012Environmental Impact Statement, San Diego County, CaliforniaManuel E. Sánchez
7 November 2012Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaCarlos J. Montez
23 November 2012Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Vincent P. Mammano)
10 December 2012California State Motor Vehicle Pollution Control Standards; Notice of Waiver of Clean Air Act Preemption; California's 2010 Model Year Heavy-Duty Vehicle and Engine On-Board Diagnostic StandardsFederal Register: EPA (Gina McCarthy)
20 December 2012URGENT LEGISLATIVE ALERT: UPDATE: California’s Johnson Valley OHV Area Guaranteed Temporary Protection from Marine Base ExpansionSEMA Action Network
4 January 2013California State Motor Vehicle Pollution Control Standards; Urban Buses; Request for Waiver of Preemption; Opportunity for Public Hearing and CommentChristopher Grundler
4 January 2013California State Nonroad Engine Pollution Control Standards; Off-Highway Recreational Vehicles and Engines; Request for Authorization; Opportunity for Public Hearing and CommentChristopher Grundler
4 January 2013California State Nonroad Engine Pollution Control Standards; Transport Refrigeration Units; Request for Authorization; Opportunity for Public Hearing and CommentChristopher Grundler
8 January 2013FHWA Administrator Victor Mendez Participates in Gerald Desmond Bridge Replacement GroundbreakingFHWA
9 January 2013California State Motor Vehicle Pollution Control Standards; Notice of Decision Granting a Waiver of Clean Air Act Preemption for California’s Advanced Clean Car Program and a Within the Scope Confirmation for California’s Zero Emission Vehicle Amendments for 2017 and Earlier Model Years; NoticeFederal Register: EPA (Gina McCarthy)
17 January 2013URGENT LEGISLATIVE ALERT: UPDATE: Help Save California’s Johnson Valley OHV Recreation AreaSEMA Action Network
25 January 2013URGENT LEGISLATIVE ALERT: 5,000 Signatures Needed for White House Petition to Save Johnson Valley OHV AreaSEMA Action Network
29 January 2013URGENT LEGISLATIVE ALERT: UPDATE: SAN Members Crucial in Gathering 25,000 Petition Signatures to Save Johnson Valley OHV AreaSEMA Action Network
11 February 2013Nine Charged with Conspiracy and Bribery Involving Southern California DMV OfficesU.S. Attorney’s Office, Southern District of California
13 February 2013Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaRebecca Bennett
15 February 2013Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaRebecca Bennett
22 February 2013FHWA Administrator Victor Mendez Joins Los Angeles Mayor for the Opening of New Express Lanes on the I-10 San Bernardino FreewayFHWA
28 February 2013Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMatthew Schmitz
17 April 2013BYD e6 became the designate transport vehicle for Mr. Governor of CA BYD
14 May 2013Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaSteve Pyburn
7 June 2013URGENT LEGISLATIVE ALERT: UPDATE: Provision to Save California’s Johnson Valley OHV Recreation Area Moves Closer to Becoming LawSEMA Action Network
28 June 2013FHWA Celebrates Devore Interchange GroundbreakingFHWA
3 July 2013U.S. Transportation Secretary Foxx Announces $421 Million Loan to Expand SR 91 in Southern CaliforniaFHWA
23 July 2013California State Motor Vehicle Pollution Control Standards; Urban Buses; Request for Waiver of Preemption; Notice of DecisionFederal Register: EPA (Gina McCarthy)
1 August 2013Environmental Impact Statement; Los Angeles and San Bernardino Counties, California; Notice of IntentMatt Schmitz
25 September 2013Notice of Final Federal Agency Action on Proposed Highway in CaliforniaMatthew Schmitz
13 November 2013Environmental Impact Statement: Los Angeles County, CaliforniaMatt Schmitz
20 December 2013Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Vincent P. Mammano)
15 January 2014Final Federal Agency Actions on Proposed Highway in California; Limitation on Claims for Judicial Review of Actions by the California Department of TransportationCesar E. Perez
24 January 2014FHWA Celebrates Ribbon Cutting for San Bernardino I-215 North CorridorFHWA
29 January 2014Former DMV Employee Pleads Guilty to Conspiracy to Commit Bribery and Document Fraud, Bribery, and Witness Tampering in a Widespread Corruption Case at the DMV in Southern CaliforniaU.S. Attorney’s Office, Southern District of California
4 February 2014California State Nonroad Engine Pollution Control Standards; Off-Highway Recreational Vehicles and Engines; Notice of DecisionFederal Register: EPA (Janet G. McCabe)
20 February 2014Re-evaluation With Respect to the Willits Bypass Project, Willits, CA, and the Use of City Streets During Project ConstructionGary Sweeten
25 February 2014A (Driver’s) License to Steal Federal Bureau of Investigation
26 February 2014Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
17 March 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Vincent P. Mammano)
27 March 2014Re-Evaluation With Respect to the Willits Bypass Project, Willits, CA, and the Construction of the Schmidbauer DrivewayGary Sweeten
8 April 2014Notice To Rescind a Notice of Intent To Prepare an Environmental Impact Statement: Orange and San Diego Counties, CALarry Vinzant
14 April 2014Notice of Final Federal Agency Actions on Proposed Highway in California; Notice of Statute of Limitations on ClaimsGary Sweeten
29 April 2014California Governor Jerry Brown helps BYD showcase its breakthrough battery technology during unveiling of state’s first ever long-range electric bus factory in Lanscater, California BYD
21 May 2014U.S. Transportation Secretary Foxx Announces $325 Million Loan for Southern California’s Gerald Desmond Bridge ReplacementFHWA
23 May 2014FHWA Celebrates Opening of I-405 Carpool Lane in Los AngelesFHWA
30 May 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaJermaine Hannon
20 June 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaJermaine Hannon
5 August 2014Categorical Exclusion With Respect to the Willits Bypass Project, Willits, CA, and the Ryan Creek Fish Passage Mitigation ProjectMichael Duman
7 August 2014California State Motor Vehicle Pollution Control Standards; Heavy-Duty Tractor-Trailer Greenhouse Gas Regulations; Notice of DecisionFederal Register: EPA (Janet G. McCabe)
11 August 2014Fresno Man Pleads Guilty to Shining Laser at California Highway Patrol PlaneU.S. Attorney's Office
25 August 2014Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Fine Particulate Maintenance Plan for Yuba City-Marysville; CaliforniaAlexis Strauss
25 August 2014U.S. Transportation Secretary Foxx Announces $2 Million in 'Quick Release' Emergency Relief Funds for California’s Napa ValleyFHWA
3 September 2014Approval of Air Quality Implementation Plan Revisions; State of California; South Coast VMT Emissions Offset DemonstrationsFederal Register: EPA (Jared Blumenfeld)
5 September 2014Former DMV Employee Sentenced to Three Years in Prison for Conspiracy to Commit Bribery, Document Fraud, and Witness Tampering in a Widespread Corruption Case at the DMV in Southern CaliforniaU.S. Attorney's Office
9 September 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaJermaine Hannon
17 September 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaCesar E. Perez
22 October 2014Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaCesar Perez
13 November 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
20 November 2014California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2004 and Subsequent Model Year Passenger Cars, Light-Duty Trucks, and Medium-Duty Vehicles and Engines; Request for Waiver Determination; Opportunity for Public Hearing and CommentChristopher Grundler
20 November 2014California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements for 2010 and Subsequent Model Year Heavy-Duty Engines; Request for Waiver Determination; Opportunity for Public Hearing and CommentChristopher Grundler
26 November 2014Notice of Rescission of Finding of No Significant ImpactGary Sweeten
10 December 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn Oliver
15 December 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaTami Podesta
17 December 2014U.S. Transportation Secretary Foxx Announces $2 Million in 'Quick Release' Emergency Relief Funds for CaliforniaFHWA
30 December 2014Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaJacob R. Waclaw
9 January 2015Undocumented Immigrants Apply for Driver’s Licenses in California Elizabeth Lee
22 January 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaZylkia Martin-Yambo
3 February 2015Former DMV Official Guilty Of Accepting BribesU.S. Attorney’s Office, Southern District of California
12 February 2015Orange County’s West County Connectors Project CompletedFHWA
26 February 2015Notice of Final Agency Actions on Proposed Highway in CaliforniaGary Sweeten
26 February 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
17 March 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
20 March 2015Environmental Impact Statement: Orange County and Riverside County, CaliforniaShawn Oliver
8 May 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMatthew Schmitz
18 May 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
4 June 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaJack Lord
11 June 2015Notice of Final Federal Agency Action on Proposed Highway in CaliforniaCesar Perez
25 June 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
26 June 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaGary Sweeten
13 July 2015San Francisco's $1.1 Billion Presidio Parkway CompletedFHWA
14 July 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMatthew Schmitz
23 July 2015U.S. Department of Transportation Announces $2 Million in Emergency Relief Funds For California’s Flood-Damaged I-10 BridgeFHWA
20 August 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMatthew Schmitz
26 August 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaShawn Oliver
15 September 2015Shasta-Trinity National Forest; California; Highway 89 Safety Enhancement and Forest Ecosystem Restoration ProjectDavid R. Myers
22 September 2015U.S. Department of Transportation Announces $2 Million in Emergency Relief for Roads and Bridges Damaged by Wildfires in Northern CaliforniaFHWA
28 September 2015Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaMatthew Schmitz
23 October 2015Buy America Waiver NotificationFederal Register: FHWA (Gregory G. Nadeau)
17 November 2015U.S. Transportation Secretary Foxx Announces $1 Million In Emergency Relief Funds For Federal Lands in Arizona, California and NevadaFHWA
11 December 2015California State Nonroad Engine Pollution Control Standards; Small Off-Road Engines Regulations; Tier 4 Off-Road Compression-Ignition Regulations; Exhaust Emission Certification Test Fuel for Off-Road Spark-Ignition Engines, Equipment, and Vehicles Regulations; Notice of DecisionFederal Register: EPA (Janet G. McCabe)
3 December 2015Man Sentenced to Five Years’ Probation and Community Confinement for Aiming Laser at California Highway Patrol HelicopterU.S. Attorney’s Office, Northern District of California
14 December 2015Official Release of EMFAC2014 Motor Vehicle Emission Factor Model for Use in the State of CaliforniaFederal Register: EPA (Jared Blumenfeld)
25 January 2016Report on New Legislation Identifies Additional Rules of the Road that Motorists Must Now Abide by, notes the Law Offices of Burg & BrockLaw Offices of Burg and Brock
3 February 2016Notice of Final Federal Agency Actions on Proposed Highway in California; Statute of Limitations on ClaimsFederal Register: FHWA (Gary Sweeten)
3 February 2016Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar E. Perez)
10 February 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar E. Perez)
18 February 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Gary Sweeten)
26 February 2016Co-Owner of Huntington Park Towing Company Indicted on Charges of Bribing City Council Member to Secure Tow Fee IncreaseU.S. Attorney’s Office, Central District of California
31 March 2016LAPD is Targeting Drunk Drivers in Los Angeles Area with DUI Checkpoint This WeekendDUI Checkpoints Los Angeles
11 April 2016Notice of Final Federal Agency Actions on Proposed Modified Collector Street in California; Statute of Limitations on ClaimsFederal Register: FHWA (Omar A. Elkassed)
11 April 2016Proposed Third Renewed Memorandum of Understanding (MOU) Revision Assigning Certain Federal Environmental Responsibilities to the State of California, Including National Environmental Policy Act (NEPA) Authority for Certain Categorical Exclusions (CEs)Federal Register: FHWA (Mike Duman)
26 April 2016U.S. Department of Transportation Announces $750,000 For Emergency Repairs to Federal Roads Throughout Northern CaliforniaFHWA
13 May 2016Former DMV Employee Pleads Guilty to Conspiring to Commit BriberyU.S. Attorney’s Office, Eastern District of California
18 May 2016Approval and Promulgation of Implementation Plans; California; San Joaquin Valley; Revisions to Motor Vehicle Emissions Budgets for Ozone and Particulate MatterFederal Register: EPA (Deborah Jordan)
20 May 2016Federal Highway Administration Cuts Ribbon on San Bernardino’s Devore InterchangeFHWA
1 June 2016Summit Racing Supports California Bill to Exempt Pre-1981 Vehicles from Emissions InspectionsSummit Racing Equipment
3 June 2016LA Traffic Lawyer, Mr. Ticket, Comments On the Newly Implemented Traffic Ticket Payment System in Los AngelesKevin "Mr. Ticket" Neman
13 June 2016Buy America Waiver NotificationFederal Register: a href="../f/fhwa.php">FHWA (Gregory G. Nadeau)
17 June 2016Federal Highway Administration Opens Key Portion of Alameda Corridor East in Los Angeles CountyFHWA
17 June 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn E. Oliver)
17 June 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn E. Oliver)
30 June 2016Automotive Defense Specialists Announces Post on ISO (Interim Suspension Order) Problems vis-a-vis Bureau of Automotive RepairAutomotive Defense Specialists
15 July 2016Federal Highway Administration Opens Pedestrian Crossing at San Ysidro Land Port of Entry in Southern CaliforniaFHWA
18 July 2016Environmental Protection Agency, U.S. Department of Transportation, and California’s Air Resources Board Issue Draft Technical Assessment Report of Greenhouse Gas Emissions and Fuel Economy Standards for Model Year 2022-2025 Cars and Light TrucksNHTSA
20 July 2016Notice of Statute of Limitations on Claims, Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Lismary Gavillán)
9 August 2016California State Motor Vehicle Pollution Control Standards; Amendments to On-Highway Heavy-Duty Vehicle In-Use Compliance Program, Amendments to 2007 and Subsequent Model Year On-Highway Heavy-Duty Engines and Vehicles, and Amendments to Truck Requirements; Request for Waiver of Preemption; Opportunity for Public Hearing and Public CommentFederal Register: EPA (Christopher Grundler)
9 August 2016California State Nonroad Engine Pollution Control Standards; Evaporative Emission Standards and Test Procedures for Off-Highway Recreational Vehicles (OHRVs); Request for Authorization; Opportunity for Public Hearing and CommentFederal Register: EPA (Christopher Grundler)
12 August 2016Former Sacramento DMV Licensing Registration Examiner Sentenced for Conspiracy, Bribery, and Fraud U.S. Attorney’s Office, Eastern District of California
7 September 2016A Dozen People, including Former O.C. Superior Court Clerk, Indicted in Bribery Scheme to ‘Fix’ Criminal Cases and Traffic ChargesU.S. Attorney’s Office, Central District of California
8 September 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar Perez)
8 September 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar Perez)
8 September 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matt Schmitz)
14 September 2016Monder Law Group Analyzes California Criminal DUI Arrests & RidesharingMonder Law Group
29 September 2016In Recognition of Jerry WayCongressional Record: Rep. Doris O. Matsui
30 September 2016Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar Perez)
13 October 2016USDOT Announces $6 Million Grant for Los Angeles to Relieve Freight Congestion and Support Promise ZoneFHWA
13 October 2016USDOT Announces $10.9 Million Grant for Advanced Transportation Technologies in San FranciscoFHWA
19 October 2016AIA Praises California Department of Motor Vehicles’ Draft Regulation for Autonomous Vehicles; Recommends Two ChangesAmerican Insurance Association
19 October 2016Environmental Impact Statement: Los Angeles County, CaliforniaFederal Register: FHWA (Josué M. Yambó)
19 October 2016Notice To Rescind a Notice of Intent To Prepare an Environmental Impact Statement: Los Angeles County, CaliforniaFederal Register: FHWA (Josué M. Yambó)
25 October 2016Notice of Statute of Limitations on Claims; Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Cesar Perez)
7 November 2016California State Motor Vehicle Pollution Control Standards; Malfunction and Diagnostic System Requirements and Enforcement for 2004 and Subsequent Model Year Passenger Cars, Light Duty Trucks, and Medium Duty Vehicles and Engines; Notice of DecisionFederal Register: EPA (Janet McCabe)
16 November 2016Renewal Package From the State of California to the Surface Transportation Project Delivery Program and Proposed Memorandum of Understanding (MOU) Assigning Environmental Responsibilities to the StateFederal Register: FHWA (Gregory G. Nadeau)
21 November 2016Revisions to the California State Implementation Plan; South Coast Air Quality Management District; Control of Oxides of Nitrogen Emissions From Off-Road Diesel VehiclesFederal Register: EPA Alexis Strauss)
30 November 2016Proposed Amendment to the Third Renewed Memorandum of Understanding (MOU) Assigning Certain Federal Environmental Responsibilities to the State of California, Including National Environmental Policy Act (NEPA) Authority for Certain Categorical Exclusions (CEs)Federal Register: FHWA (Vincent Mammano)
7 December 2016Foreign-Trade Zone (FTZ) 226--Merced County, California; Notification of Proposed Production Activity; Brake Parts Inc; (Automotive Parts Kitting); Patterson, CaliforniaFederal Register: DoC (Andrew McGilvray)
13 December 2016Honoring California State Senator Fran PavleyCongressional Record: Rep. Julia Brownley
20 December 2016Volkswagen Reaches $1B Deal with US, California Over Emissions CheatingKen Schwartz, VOA News
29 December 2016California State Motor Vehicle Pollution Control Standards; Greenhouse Gas Emissions From 2014 and Subsequent Model Year Medium- and Heavy-Duty Engines and Vehicles; Notice of DecisionFederal Register: EPA(Janet G. McCabe)
4 January 2017In Recognition of John AvalosCongressional Record: Rep. Jackie Speier
13 January 2017Notice of Statute of Limitations on Claims; Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matt Schmitz)
17 January 2017California State Motor Vehicle Pollution Control Standards; Amendments to On-Highway Heavy-Duty Vehicle In-Use Compliance Program, Amendments to 2007 and Subsequent Model Year On-Highway Heavy-Duty Engines and Vehicles, and Amendments to Truck Requirements; Notice of DecisionFederal Register: EPA (Gina McCarthy)
19 January 2017California State Nonroad Engine Pollution Control Standards; Evaporative Emission Standards and Test Procedures for Off-Highway Recreational Vehicles (OHRVs); Notice of DecisionFederal Register: EPA (Gina McCarthy)
19 January 2017California State Nonroad Engine Pollution Control Standards; In-Use Diesel-Fueled Transport Refrigeration Units (TRUs) and TRU Generator Sets and Facilities Where TRUs Operate; Notice of DecisionFederal Register: EPA (Gina McCarthy)
14 February 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matthew Schmitz)
15 March 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matthew Schmitz)
29 March 2017California, Washington Face Off Over Vehicle Fuel Standards Mike O'Sullivan, VOA News
29 March 2017Former O.C. Superior Court Clerk Pleads Guilty to RICO Charge in Bribery Scheme to ‘Fix’ Criminal Cases and Traffic ChargesU.S. Attorney’s Office, Central District of California
31 March 2017Foreign-Trade Zone (FTZ) 226--Merced County, California; Authorization of Production Activity, Brake Parts Inc. (Automotive Parts Kitting), Patterson, CaliforniaFederal Register: DoC (Andrew McGilvray)
27 April 2017Tom Nolan, Upon His Retirement From the Board of the San Francisco Municipal Transportation AgencyCongressional Record: Rep. Jackie Speier
17 May 2017Notice of Final Federal Agency Actions of Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
1 June 2017Foreign-Trade Zone (FTZ) 50--Long Beach, California; Notification of Proposed Production Activity; Mercedes Benz USA, LLC, (Accessorizing Passenger Motor Vehicles); Long Beach, CaliforniaFederal Register: DoC (Elizabeth Whiteman)
1 June 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn Oliver)
5 June 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Larry Vinzant)
28 June 2017Notice of Final Federal Agency Actions of Proposed Highway in CaliforniaFederal Register: FHWA (Larry Vinzant)
29 June 2017Adequacy Status of Motor Vehicle Emission Budgets in Submitted Ozone Attainment Plan for San Joaquin Valley, CaliforniaFederal Register: EPA (Deborah Jordan)
17 July 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn Oliver)
20 July 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Larry Vinzant)
21 July 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (David Tedrick)
1 August 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn E. Oliver)
28 August 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tasha J. Clemons)
8 September 2017Final Defendant Convicted in RICO Case Stemming from Bribery Scheme to ‘Fix’ Criminal and Traffic Cases in O.C. Superior CourtU.S. Attorney’s Office, Central District of California
22 September 2017Former Clerk in Orange County Superior Court Sentenced to Over 11 Years in Federal Prison for Racketeering Offense Stemming from Bribery Scheme to ‘Fix’ Criminal Cases and Traffic ChargesU.S. Attorney’s Office, Central District of California
28 September 2017Foreign-Trade Zone (FTZ) 50--Long Beach, California; Authorization of Production Activity; Mercedes Benz USA, LLC; (Accessorizing Passenger Motor Vehicles); Long Beach, CaliforniaFederal Register: DoC (Andrew McGilvray)
4 October 2017Federal Highway Administration Awards Nearly $10 Million Grant to California’s GoPort Freight Project in Alameda CountyFHWA
6 October 2017Buy America Waiver NotificationFederal Register: FHWA (Brandye L. Hendrickson)
23 October 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
3 November 2017Two DMV Employees Plead Guilty To Conspiring To Commit Bribery And Identity Fraud As Part Of Ongoing Investigation Of Commercial Licenses Issued To Unqualified DriversU.S. Attorney’s Office, Eastern District of California
14 November 2017Notice of Final Federal Agency Actions of Proposed Highway/Interchange Improvement in California; Statute of Limitations on ClaimsFederal Register: FHWA (Tashia J. Clemons)
17 November 2017Adequacy Status of Motor Vehicle Emissions Budgets in Submitted Reasonable Further Progress Plan for San Diego 8-Hour Ozone for Transportation Conformity Purposes; CaliforniaFederal Register: EPA (Alexis Strauss)
18 December 2017Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
3 January 2018Notice of Temporary Closure on Public Lands for the Annual King of the Hammers Race, San Bernardino County, CAFederal Register: DoI (Beth Ransel)
18 January 2018Notice of Final Federal Agency Actions of Proposed Highway Improvement in California; Statute of Limitations on ClaimsFederal Register: FHWA (Omar Elkassed)
21 January 2018Key California Highway Reopens After Deadly MudslideVOA News
24 January 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn Oliver)
9 February 2018Notice of Final Federal Agency Actions of Proposed Highway/Interchange Improvement in California; Statute of Limitations on ClaimsFederal Register: FHWA (Tashia J. Clemons)
2 April 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Kenneth Born)
1 May 2018California Sues Over Plan to Scrap Car Emission StandardsVOA News
29 May 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Omar A. Elkassed)
7 June 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matt Schmitz)
27 June 2018Former DMV Employee Found Guilty of Conspiring to Issue Fraudulent California Driver’s LicensesU.S. Attorney’s Office, Eastern District of California
19 July 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
19 July 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
20 July 2018Notice of Statute of Limitations on Claims; Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matt Schmitz)
2 August 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
3 August 2018Limitation on Claims Against Proposed Public Transportation ProjectsFederal Register: FTA (Elizabeth S. Riklin)
10 August 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matt Schmitz)
14 August 2018Foreign-Trade Zone (FTZ) 18--San Jose, California; Notification of Proposed Production Activity; Tesla, Inc. (Electric Passenger Vehicles and Components); Fremont and Palo Alto, CaliforniaFederal Register: DoC (Elizabeth Whiteman)
14 August 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
4 October 2018California Meal and Rest Break Rules; Petition for Determination of PreemptionFederal Register: FMCSA (Raymond P. Martinez)
31 October 2018Notice of Final Federal Agency Actions of Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
9 November 2018Former DMV Employee and Trucking School Owner Sentenced for Bribery and Identity FraudU.S. Attorney’s Office, Eastern District of California
9 November 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
27 November 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matthew Schmitz)
27 November 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Matthew Schmitz)
11 December 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
11 December 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Shawn Oliver)
20 December 2018Fresno Residents Indicted for Aiming Laser Beam at CHP AircraftU.S. Attorney’s Office, Eastern District of California
21 December 2018FMCSA Grants Petitions to Ensure Safe and Uniform Rest Rules in California for Truck DriversFMCSA
26 December 2018Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
28 December 2018California's Meal and Rest Break Rules for Commercial Motor Vehicle Drivers; Petition for Determination of PreemptionFederal Register: FMCSA (Raymond P. Martinez)
14 January 2019HONORING OFFICER NATALIE CORONACongressional Record: Rep. Doug LaMalfa
11 February 2019Issuance of Presidential Permit to the General Services Administration to Construct, Operate, and Maintain a Vehicular and Pedestrian Border Crossing Called ``Otay Mesa East'' Near San Diego, California, at the International Boundary Between the United States and MexicoFederal Register: State (Colleen A. Hoey)
11 February 2019Renewed Memorandum of Understanding (MOU) Assigning Certain Federal Environmental Responsibilities to the State of California, Including National Environmental Policy Act (NEPA) Authority for Certain Categorical Exclusions (CEs)Federal Register: FHWA (Vincent Mammano)
19 February 2019Foreign-Trade Zone 18--San Jose, California; Subzone 18G Application for Expansion; Tesla, Inc., Livermore, CaliforniaFederal Register: DoC (Andrew McGilvray)
26 February 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
1 March 2019Los Angeles Man Sentenced to Prison for Conspiring to Obtain Fraudulent Commercial Driver's LicenseU.S. Attorney’s Office, Eastern District of California
7 March 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Maiser Khaled)
22 March 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
22 March 2019Notice of Final Federal Agency Actions on Proposed I-15 Corridor Project in CaliforniaFederal Register: FHWA (Tashia J. Clemmons)
1 April 2019U.S. Department of Transportation Awards $8 Million Grant to Bay Area Mobility-On-Demand ProjectFHWA
8 April 2019Approval of Expanded Subzone Status; Tesla, Inc., Livermore, CaliforniaFederal Register: DoC (Andrew McGilvray)
24 April 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia Clemons)
26 April 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
9 May 2019California Meal and Rest Break Rules; Petition for Determination of PreemptionFederal Register: FMCSA (Raymond P. Martinez)
9 May 2019San Francisco International Airport Ground Transportation Rules; Petition for Determination of PreemptionFederal Register: FMCSA (Raymond P. Martinez)
18 June 2019National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the MGM Brakes Superfund SiteFederal Register: EPA (Michael Stoker)
10 July 2019Notice of Final Federal Agency Actions of Proposed Highway Improvement in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
10 July 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
22 July 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemmons)
22 July 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
26 July 2019Former DMV Employee Sentenced for a Scheme to Issue Commercial Licenses to Unqualified DriversU.S. Attorney’s Office, Eastern District of California
15 August 2019Official Release of EMFAC2017 Motor Vehicle Emission Factor Model for Use in the State of CaliforniaFederal Register: EPA (Michael Stoker)
16 August 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
23 August 2019Former DMV Motor Vehicle Representative Sentenced to 22 Months in Prison for Accepting Bribes to Alter Records in DMV DatabaseU.S. Attorney’s Office, Eastern District of California
23 August 2019Notice of Final Federal Agency Actions on Proposed Highway Realignment in California and NevadaFederal Register: FHWA (Tashia J. Clemons)
3 September 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
3 September 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
3 September 2019Notice of Final Federal Agency Actions on Proposed Highway Realignment in California and NevadaFederal Register: FHWA (Tashia J. Clemons)
10 September 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
16 October 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
21 October 2019Orange County Man Sentenced to Nearly Five Years in Prison for Vehicular Assault that Severely Injured Federal OfficerU.S. Attorney’s Office, Central District of California
7 November 2019Environmental Impact Statement: San Diego and Orange Counties, California; Notice of IntentFederal Register: FHWA (Tashia Clemons)
25 November 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
3 December 2019Environmental Impact Statement: San Diego and Orange Counties, CaliforniaFederal Register: FHWA (Maiser Khaled)
5 December 2019Foreign-Trade Zone (FTZ) 18--San Jose, California; Notification of Proposed Production Activity; Tesla, Inc. (Electric Passenger Vehicles and Components), Fremont, Livermore, and Oakland, CaliforniaFederal Register: DoC (Elizabeth Whiteman)
16 December 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
20 December 2019Environmental Impact Statement: San Diego and Orange Counties, CaliforniaFederal Register: FHWA (Tashia Clemons)
20 December 2019Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
21 January 2020California's Meal and Rest Break Rules for Drivers of Passenger-Carrying Commercial Motor Vehicles; Petition for Determination of PreemptionFederal Register: FMCSA (Alan Hanson)
20 February 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
16 March 2020Safety Zone; Highway 99 Partial Bridge Replacement, Stanislaus River, Ripon, CAFederal Register: DHS (Howard H. Wright)
30 March 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
31 March 2020Foreign-Trade Zone (FTZ) 18--San Jose, California; Authorization of Production Activity; Tesla, Inc. (Electric Passenger Vehicles and Components), Fremont, Livermore, and Oakland, CaliforniaFederal Register: DoC (Andrew McGilvray)
2 April 2020Notice of Availability of the Record of Decision for the SR-241/SR-91 Tolled Express Lanes Connector Project Supplemental Environmental Impact Report/Environmental Impact Statement: Orange County, CaliforniaFederal Register: FHWA (Tashia J. Clemmons)
22 April 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney D. Whitfield)
27 April 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
27 April 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Tashia J. Clemons)
9 May 2020Alameda County Statement on TeslaAlameda County Health Care Services Agency
11 May 2020Alameda County Updated Statement on TeslaAlameda County Health Care Services Agency
12 May 2020Alameda County Update on TeslaAlameda County Health Care Services Agency
14 May 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
15 May 2020Honoring Sacramento County Sheriff'S Deputy Mark StasyukCongressional Record: Rep. Ami Bera
28 May 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
1 June 2020Notice To Rescind Notice of Intent To Prepare Environmental Impact Statement in CaliforniaFederal Register: FHWA (Rodney Whitfield)
8 June 2020Safety Zone; Highway 99 Partial Bridge Replacement, Stanislaus River, Ripon, CAFederal Register: DHS (Marie B. Byrd)
11 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
15 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
15 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
22 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
22 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
26 June 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
2 July 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
20 July 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
31 July 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
10 August 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
10 August 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
8 September 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
19 October 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
30 October 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
17 November 2020Noodoe CEO Comments on California Governor’s All-Electric Mandate - CEO Jennifer Chang Responds To Governor Newsom’s EV ChallengeNoodoe EV
9 December 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
9 December 2020Notice of Intent To Prepare a Draft Environmental Impact Statement for the El Camino Real Roadway Renewal Project on State Route 82, in San Mateo County, CaliforniaFederal Register: FHWA (Rodney Whitfield)
23 December 2020Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
11 January 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
12 January 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
13 January 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
15 January 2021Notice of Intent To prepare a Draft Environmental Impact Statement for the State Route 67 Operational Improvements Project, in San Diego County, CaliforniaFederal Register: FHWA (Rodney Whitfield)
21 January 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
5 February 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
1 March 2021Notice of Final Federal Agency Actions on Proposed Highway in CaliforniaFederal Register: FHWA (Rodney Whitfield)
13 June 2022California State Motor Vehicle Pollution Control Standards; Advanced Clean Trucks; Zero Emission Airport Shuttle; Zero-Emission Power Train Certification; Request for Waiver of Preemption; Opportunity for Public Hearing and Public Comment
The California Air Resources Board has notified the Environmental Protection Agency that it has finalized three rulemaking actions--the Advanced Clean Trucks, Zero Emission Airport Shuttle Bus, and Zero Emission Powertrain Certification regulations.
Federal Register Notice (text)
Signing Official: Sarah Dunham
Agency: EPA
13 June 2022California State Motor Vehicle Pollution Control Standards; Heavy-Duty Vehicle and Engine Emission Warranty and Maintenance Provisions; Request for Waiver of Preemption; Opportunity for Public Hearing and Public Comment
The California Air Resources Board has notified the Environmental Protection Agency that it has finalized its rulemaking to amend provisions of the California emissions warranty and emissions maintenance schedules to extend the emissions warranty periods for 2022 and subsequent model year on-road heavy-duty diesel engines and for 2022 and subsequent model year diesel vehicles with a GVWR exceeding 14,000 pounds powered by such engines.
Federal Register Notice (text)
Signing Official: Sarah Dunham
Agency: EPA
13 June 2022California State Motor Vehicle Pollution Control Standards and Nonroad Engine Pollution Control Standards; The ``Omnibus'' Low NOX Regulation; Request for Waivers of Preemption; Opportunity for Public Hearing and Public Comment
The California Air Resources Board has notified the Environmental Protection Agency that it has finalized its “Omnibus” Low NOX Regulation, which establishes criteria pollutant exhaust emission standards for new 2024 and subsequent model year on-road medium- and heavy-duty engines and vehicles.
Federal Register Notice (text)
Signing Official: Sarah Dunham
Agency: EPA
19 August 2022Notice of Final Federal Agency Actions on Proposed Highway in California
The actions relate to a proposed highway project, the State Route 84 Real McCoy Fenders and Ramps Replacement Project at post mile 2.49 in Solano County, State of California.
Federal Register Notice (text)
Signing Official: Antonio Johnson
Agency: FHWA
23 August 2022Notice of Final Federal Agency Actions on Proposed Highway in California
The actions relate to a proposed highway project, the State Route 132 Dakota Avenue to Gates Road Project on State Route 132 from post mile 4.5 to R11.7 in the county of Stanislaus, State of California.
Federal Register Notice (text)
Signing Official: Antonio Johnson
Agency: FHWA
27 September 2022Stertil-Koni Partners with Historic Culver City To Give its Heavy-Duty Vehicle Fleet a Modern Uplift
Culver City, California – the historic epicenter of film and TV production dating back to the 1920s and famously the home of the Metro-Goldwyn-Mayer studios – has recently updated the script on how it maintains its fleet of public vehicles with the modernization of its high-volume, vehicle maintenance facility.
Press Release ( PDF)
Author: Paul Feldman
Business: Stertil-Koni
29 September 2022HONORING ROBERT O'CONNOR
I have named Mr. O'Connor as a Public Safety Hero of the Year for Solano County in California's 5th District as a result of his extraordinary selflessness, dedication, and service to others.
Speech (text)
Speaker: Rep. Mike Thompson
Publication: Congressional Record
30 September 2022CELEBRATING THE CITY OF BARSTOW'S 75TH ANNIVERSARY
Barstow had its beginnings in 1947 as the Mojave Desert hub of Route 66 and the U.S. railroad system. Today, the city still serves a critical role in our nation's transportation and logistics systems.
Speech (text)
Speaker: Rep. Jay Obernolte
Publication: Congressional Record
Topic: U.S. Numbered Highways
30 September 2022COMMEMORATING THE 75TH ANNIVERSARY OF BARSTOW, CALIFORNIA
Barstow got its genesis in 1947 as a key stop on Route 66 and has since grown to form an iconic part of California's diverse landscape.
Speech (text)
Speaker: Rep. Jay Obernolte
Publication: Congressional Record
Topic: U.S. Numbered Highways
7 October 2022Notice of Final Federal Agency Actions on Proposed Highway in California
The actions relate to a proposed highway project, the California Aqueduct Bridge Rehabilitation and Seismic Retrofit on State Route 166 about 2.6 miles east of Old River Road and 5 miles west of Interstate 5 in the County of Kern.
Federal Register Notice (text)
Signing Official: Antonio Johnson
Agency: FHWA
9 December 2022Notice of Final Federal Agency Actions on Proposed Highway in California
The actions relate to a proposed highway project, State Route 88 from just east of Comstock Road to just east of the City of Lockeford in San Joaquin County State of California.
Federal Register Notice (text)
Agency: Federal Highway Administration
Byline: Antonio Johnson
21 November 2022California Trucking Company to Pay $71K Penalty for Three Spills into Lake County Waterways
“Improper transport of goods can negatively impact waterways and compromise the safety of workers,” said EPA Pacific Southwest Regional Administrator Martha Guzman.
Press Release (text)
Publisher: Environmental Protection Agency
Byline: John Senn
Dateline: San Francisco, California
Topic: Steve Wills Trucking and Logging
12 December 2022Notice of Final Federal Agency Actions on Proposed Highway in California
The actions relate to a proposed highway project on the Interstate 5 and State Route 56 from postmile I-5: R32.7 to R34.8 and SR 56: 0.00 to 2.5 in the County of San Diego, State of California.
Federal Register Notice (text)
Agency: Federal Highway Administration
Byline: Antonio Johnson
Topic: Interstate Highway System
13 December 2022Foreign-Trade Zone 18--San Jose, California, Application for Subzone, Tesla, Inc., Oakland, California
An application has been submitted to the Foreign-Trade Zones Board by the City of San Jose, grantee of FTZ 18, requesting an expansion of Subzone 18G on behalf of Tesla, Inc., located in Oakland, California.
Federal Register Notice (text)
Department: Department of Commerce
Byline: Andrew McGilvray
Topic: Tesla




The Crittenden Automotive Library