AVI Rulemaking File

Automatic Vehicle Identification Equipment Specifications Rulemaking File

Table of Contents:

1. Form 400 (PDF)

2. Form 399 (PDF)

3. Final Text (PDF)

4. Documents Incorporated by Reference:

  1. ISO/IEC 18000-6 First edition 2004-08-15 AMENDMENT 1 2006-06-15 Information technology—Radio frequency identification for item management—Part 6:  Parameters for air interface communications at 860 MHz to 960 MHz AMENDMENT 1:  Extension with Type C and update of Types A and B
  2. ISO/IEC 18000-6 Second edition 2010-12-01 Information technology—Radio frequency identification for item management—Part 6:  Parameters for air interface communications at 860 MHz to 960 MHz
  3. ISO/IEC 18000-63 Second edition 2015-10-15 Information technology—Radio frequency identification for item management—Part 63:  Parameters for air interface communications at 860 MHz to 960 MHz Type C
  4. California 6C Electronic Toll Collection Standard Version 1.0, May 5, 2017 (PDF)

5. Certificate of Completeness (PDF)

A. Statement of Mailing Notice; Notice of Proposed Rulemaking; Form 400
    1. Statement of Mailing Notice (PDF)
    2. Notice of Proposed Rulemaking (PDF)
    3. Form 400 with attachment (PDF)
B. Text of Regulations Noticed To Public on December 30, 2016  (PDF)
C. Initial Statement of Reasons (ISOR) (PDF)
D. Written Comments Submitted During 45 Day Comment Period Ending February 16, 2017:
    1. 3M (link 1) (PDF)
    2. American Roads (PDF)
    3. Transcore (link 1) (PDF)
    4. 6C TOC (PDF)
    5. E-470 (PDF)
    6. CTOC Letter 1 (PDF)
    7. CTOC Letter 2 (PDF)
    8. EZPASS (PDF)
    9. Golden Gate (PDF)
    10. Kapsch (PDF)
    11. LA Metro (link 1) (PDF)
    12. OCTA (PDF)
    13. SRTA (PDF)
    14. SSI (link 1) (PDF)
    15. Washington State DOT (PDF)
    16. ACTC (PDF)
    17. MTC (PDF)
    18. RCTC (PDF)
    19. SANDAG (PDF)
    20. TCA (PDF)
E. Public Hearing Transcript:
    1. Hearing at Bay Area Metro Center, February 16, 2017 (PDF)
F. Statement of Mailing Notice; Notice of Modifications to Text of Proposed Regulations; Text of Modified Regulations and Documents to be Incorporated by Reference, March 22, 2017:
    1. Statement of Mailing Notice (15 day comment period) (PDF)
    2. Notice of Modifications to Text of Proposed Regulations (PDF)
    3. Text of Regulation March 22, 2017 (PDF)
    4. California 6C Electronic Toll Collection Standard (link 1) (PDF)
G. Written Comments Submitted During Comment Period for Modification to Text of Proposed Regulations April 12, 2017:
    1. 3M (link 2) (PDF)
    2. California Toll Operators Committee (CTOC) (PDF)
    3. Metropolitan Transportation Commission (MTC) (PDF)
    4. Orange County Transportation Authority (OCTA) (PDF)
    5. RAIN RFID Alliance (PDF)
    6. Riverside County Transportation Commission (RCTC) (PDF)
    7. Star Systems International (link 1) (PDF)
    8. Transportation Corridor Agencies (TCA) (PDF)
H. Updated Document of Reference: California 6C Electronic Toll Collection Standard Version 1.0 Dated May 5, 2017:
    1. California 6C Electronic Toll Collection Standard Version 1.0, May 5, 2017 (PDF)
I. Final Statement of Reasons (FSOR) (PDF)
J. California Department of Transportation – Automatic Vehicle Identification Specification Proposed Regulation Comments and Responses (PDF)
K. Standardized Regulatory Impact Assessment (SRIA); Fiscal Impact Statement (Form 399); Major Regulations SRIA Summary (Form 131); DOF Comments; Caltrans Response to DOF Comments:
    1. Standardized Regulatory Impact Assessment (SRIA) (PDF)
    2. Fiscal Impact Statement (Form 399) (PDF)
    3. Major Regulations SRIA Summary (Form 131) (PDF)
    4. DOF Comments (PDF)
    5. Caltrans Response to DOF Comments (PDF)
L. Pre-notice Public Discussions:
    1. Discussion at Caltrans District 4 Oakland, July 8, 2015 (PDF)
    2. Discussion at Inland Empire Transportation Management Center Fontana, July 22, 2015 (PDF)
M. Automatic Vehicle Identification Questionnaire Responses:
    1. Santa Clara Valley Transportation Authority (PDF)
    2. Riverside County Transportation Commission (PDF)  
    3. Star Systems International (link 2) (PDF)
    4. 3M (link 2) (PDF)
    5. Transportation Corridor Agencies (PDF)
    6. Transcore (link 2) (PDF)
    7. LA Metro (link 2) (PDF)
    8. Bay Area Toll Authority (PDF)
    9. Orange County Tranpsoratation Authority (PDF)
    10. E470 Public Highway Authority (PDF)
    11. Georgia State Road and Tollway Authority (PDF)
    12. TI Corp (PDF)
    13. Louisiana Department of Transportation and Development (PDF)
N. Technical, Theoretical and /or Empirical Studies, Reports or Documents Relied Upon:
    1. California Toll Operators Committee Plan for Transitioning from the Title-21 Protocol to the 6C Protocol (PDF)
O. Any Other Information Affecting the Decision:
    1. CTOC Letter (PDF)
    2. Caltrans Response to CTOC Letter (PDF)
    3. Neology Certification for 3 for Position Transponder (PDF)
P.   Statement of Mailing Notice(s); Notice of Modifications to Text of Proposed Regulations; Corrected Notice of Modifications to Text of Proposed Regulations; Text of Modified Regulations and Documents to be Incorporated by Reference, October 6, 2017 and October 13, 2017.
    1. Statement of Mailing Notices (PDF)
    2. Notice of Modifications to Text of Proposed Regulations, October 6, 2017 (PDF)
    3. Text of Modified Regulations, October 6, 2017 (PDF)
    4. California 6C Electronic Toll Collection Standard (link 1) (PDF)
    5. Notice of Modifications to Text of Proposed Regulations, October 13, 2017 (PDF)
    6. Text of Modified Regulations, October 13, 2017 (PDF)
Q.  Written Comments Submitted During Comment Period for Modification to Text of Proposed Regulations and Corrected Notice of Modifications to Text of Proposed Regulations, October 6, 2017 and October 13, 2017.
  1. CTOC (PDF)
  2. Neology (PDF)
  3. SSI (link 2) (PDF)