Home Table of Contents

§ 2133. Recordkeeping and Reporting Requirements.

13 CA ADC § 2133Barclays Official California Code of Regulations

Barclays California Code of Regulations
Title 13. Motor Vehicles (Refs & Annos)
Division 3. Air Resources Board
Chapter 2. Enforcement of Vehicle Emission Standards and Surveillance Testing
Article 2.2. Procedures for in-Use Vehicle Ordered Recalls
13 CCR § 2133
§ 2133. Recordkeeping and Reporting Requirements.
(a) The manufacturer shall maintain sufficient records to enable the Executive Officer to conduct an analysis of the adequacy of the recall campaign. The records shall include, for each class or category of vehicle, engine, or trailer, but need not be limited to, the following:
(1) Engine family, test group, vehicle family, or trailer family involved and recall campaign number as designated by the manufacturer.
(2) Date owner notification was begun, and date completed.
(3) Number of vehicles, engines, or trailers involved in the recall campaign.
(4) Number of vehicles, engines, or trailers known or estimated to be affected by the nonconformity.
(5) Number of vehicles, engines, or trailers inspected pursuant to the recall plan and found to be affected by the nonconformity.
(6) Number of inspected vehicles, engines, or trailers.
(7) Number of vehicles, engines, or trailers receiving repair under the recall plan.
(8) Number of vehicles, engines, or trailers determined to be unavailable for inspection or repair under the recall plan due to exportation, theft, scrapping, or for other reasons (specify).
(9) Number of vehicles, engines, or trailers determined to be ineligible for recall action due to removed or altered components.
(10) A listing of the identification numbers of vehicles, engines, or trailers subject to recall but for whose repair the manufacturer has not been invoiced. This listing shall be supplied in a standardized computer data storage device to be specified by the Executive Officer. The frequency of this submittal, as specified in subsection (c) below, may be changed by the Executive Officer depending on the needs of recall enforcement.
(11) Any service bulletins transmitted to dealers which relate to the nonconformity and which have not previously been submitted.
(12) All communications transmitted to vehicle, engine, or trailer owners which relate to the nonconformity and which have not previously been submitted.
(b) If the manufacturer determines that the original responses to subsections (a)(3) and (4) of these procedures are incorrect, revised figures and an explanatory note shall be submitted. Responses to subsections (a)(5), (6), (7), (8), and (9) shall be cumulative totals.
(c) Unless otherwise directed by the Executive Officer, the information specified in subsection (a) of these procedures shall be included in six quarterly reports, beginning with the quarter in which the notification of owners was initiated, or until all nonconforming vehicles, engines, or trailers involved in the campaign have been remedied, whichever occurs sooner. Such reports shall be submitted no later than 25 days after the close of each calendar quarter.
(d) The manufacturer shall maintain in a form suitable for inspection, such as computer information storage devices or card files, and shall make available to the Executive Officer or his or her authorized representative upon request, lists of the names and addresses of vehicle, engine, or trailer owners:
(1) To whom notification was given;
(2) Who received remedial repair or inspection under the recall plan; and
(3) Who were denied eligibility for repair due to removed or altered components.
(e) The records and reports required by these procedures shall be retained for not less than one year beyond the useful life of the vehicles, engines, or trailers involved, or one year beyond the reporting time frame specified in subsection (c) above, whichever is later.

Credits

Note: Authority cited: Sections 38501, 38505, 38510, 38560, 39600, 39601, 43013, 43018 and 43105, Health and Safety Code. Reference: Health and Safety Code Sections 38501, 38505, 38510, 38560, 43000, 43009.5, 43013, 43018, 43101, 43104, 43105, 43106, 43107 and 43204-43205.5, Health and Safety Code.
History
1. Renumbering and amendment of text previously incorporated by reference in Section 2113 to Section 2133 filed 1-24-90; operative 2-23-90 (Register 90, No. 8). For prior history, see Registers 86, No. 38 and 83, No. 17.
2. Amendment of Note filed 1-26-95; operative 1-26-95 pursuant to Government Code section 11343.4(d) (Register 95, No. 4). Note: Under section 209(e)(2) of the Federal Clean Air Act (42 U.S.C. § 7543(e)(2)), California is required to receive authorization from the Administrator of the U.S. Environmental Protection Agency (U.S. EPA) prior to enforcing its regulations regarding new off-road vehicles and engines. Accordingly, the Air Resources Board will not seek to enforce the off-highway recreational vehicle regulations until such time as it receives authorization from the U.S. EPA.
3. Amendment of section and Note filed 12-22-2021; operative 4-1-2022 (Register 2021, No. 52). Transmission deadline specified in Government Code section 11346.4(b) extended 60 calendar days pursuant to Executive Order N-40-20. Filing deadline specified in Government Code section 11349.3(a) extended 60 calendar days pursuant to Executive Order N-40-20 and an additional 60 calendar days pursuant to Executive Order N-71-20.
This database is current through 4/26/24 Register 2024, No. 17.
Cal. Admin. Code tit. 13, § 2133, 13 CA ADC § 2133
End of Document