Approval Details

Unknown Validity

Validity


As of Sunday, February 23rd, 2025 this Executive Order has not been overturned or superceeded. Warning: This Executive Order record has not yet been synced with arb.parts system.

This Executive Order may be listed as:
  • C.A.R.B.E.O. D-353-64
  • Executive Order 353-64 / D353-64
  • ARB # D-353-64
  • Executive Order No: D-353-64
  • C.A.R.B. No. D-353-64
  • Resolution D-353-64
For Free CARB Executive Order Status verification, email an image of the device Executive Order label as well as the Year/Make/Model and Test Group # of the vehicle to [email protected]

Download: Executive Order D-353-64 PDF

D-353-64 Document:


CARB_D-353-64

                                         State of California
                                    AIR R_ESOURCES BOARD

                                 EXECUTIVE ORDER D—353—64              .>       |
                    ‘Relating to Exemptions under Sections 27156 and 38391
                                       of the Vehicle Code .

                                  Miller Catalyzer Corporétion
                             New Aftermarket Catalytic Converters

  WHEREAS, Vehicle Code Sections 27156 and 38395 and Title 13, Callforma Code of
  Regulations (hereafter "CCR") Section 2222(h) authorize the California Air Resources Board
  and its Executive Officer to exempt new aftermarket catalytlc converters from the prohlbltlons
  of Vehicle Code Sectlons 27156 and 38391.                -

 WHEREAS, pursuant to the authority vested in the Executive Of'ficerv by Health and Safety
 .CodeSection 39515 and in the Chief of the Mobile Source Operations Division by Health and .
  Safety Code Section 39516 and Executive Order G—02—003, the Air Resources Board issued
  Executive Orders D—353—39, D—353—40, D—353—42, and D—353—61 which—exempted the Miller
 ~ Catalyzer Corporation catalytic converter series 60000, 31000, 45000/81000, and
— 12000/11000, respectively, from the prohibitions of Vehicle Code Sections 27156 and 38391.

  WHEREAS, said exemptivon was granted pursuant to and subject to the "California Evaluation
  Procedures for New Aftermarket Catalytic Converters," adopted on October 25, 2007,
  required by Title 13, CCR Section 2222(h).

  WHEREAS, Miller Catalyzer Corporatlon of 1533 Berger Drive, San Jose, California 95112 .
  has failed to demonstrate proper malfunction indicator light illumination with the
  aforementioned catalytic converter series as required in section (e)(5)(B) of the "California
  Evaluation Proceduresfor New Aftermarket Catalytic Converters," adoptedon October 25,
  2007, within the allowed time period.

  IT IS HEREBY RESOLVED that Executive Order D—353—39 issued on February 5, 2009,
  Executive Order D—353—40 issued on February 5, 2009, Executive Order D—353—42 issued
  on February 5, 2009, and Executive Order D—353—61 issued on December 22, 2008, are
   rescinded. Miller Catalyzer Corporation, its agents, and any businesses connected with
_ these products shall cease and desist installation, sale, offer for sale, and advertisement of
 . the catalytic converters covered in these Executive Ordersin the State of California
   effective the date of signature of Executive Order D—353—64.                           '

. Executed at El Monte, California, this_ //fl dayof January 2012.




                                     "   Annette Hebert, Chief        _
                                         Mobile Source Operations Division .



Document Created: 2012-01-12 18:04:09
Document Modified: 2012-01-12 18:04:09

Previous E.O. D-353-63 | Previous E.O. D-352 | Next E.O. D-353-65 | Next E.O. D-354