San Joaquin Valley Air Pollution Control District

Similar documents
San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

Thursday, September 27, :00 a.m.

Thursday, March 16, :00 a.m.

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

Thursday, December 16, :00 a.m.

Thursday, August 21, :00 a.m.

2. ROLL CALL: Kimm Wolber medical Nancy Dunn public Charles Brehmer attorney William Bland public * Hollis Carlile (chair) engineer

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

Thursday, August 18, :00 a.m.

Action Summary Minutes. CENTRAL REGION HEARING BOARD MEETING Central Region Office Governing Board Room E. Gettysburg Ave., Fresno, CA and

Thursday, December 15, :00 a.m.

Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District ENVIRONMENTAL JUSTICE ADVISORY GROUP (EJAG)

SJVUAPCD Governing Board. Seyed Sadredin, Executive Director/APCO Project Coordinator: Michelle L. Franco

San Joaquin Valley am AIR POLLUTION CONTROL DISTRICT

San Joaquin Valley Air Pollution Control District

Action Summary Minutes

ACTION SUMMARY MINUTES

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution

Convened at 12:30 p.m. on Wednesday April 10, 2013

SUMMARY OF PROCEEDINGS

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

HEARING BOARD PETITION FOR VARIANCE

Amador Air District Board of Directors Meeting

Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District GOVERNING BOARD

County of Santa Clara Fairgrounds Management Corporation

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

SJVUAPCD Governing Board. Seyed Sadredin, Executive Director/APCO Project Coordinator: Tom Jordan

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

SUMMARY OF PROCEEDINGS

Action Summary Minutes

MINUTES OF THE BOARD OF DIRECTORS

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

Board of Supervisors San Joaquin County AGENDA

THE COMMISSIONERS OF THE CENTRAL MARIN SANITATION AGENCY HELD A MEETING AT THE AGENCY OFFICE Tuesday, October 13, :00 P.M.

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

SETC-UNITED State Employee's Trades Council org

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm

Federal Voter-Nominated Offices - Top Two U.S. Representative - District 10 District area shared with the following counties: San Joaquin

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

San Joaquin Valley Insurance Authority

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

Jesse Maddox. Partner Sacramento, Fresno. Tel:

SUMMARY OF PROCEEDINGS

Mayor Schroder called the meeting to order at 7:05 p.m. in the Council Chambers with all members present.

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

[To watch a video of the meeting and hear the full discussion, please go to:

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES

Please turn off cell phones and pagers, as a courtesy to those in attendance.

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 6, 2018

550 North 800 West West Bountiful, Utah Phone (801) FAX (801) PLANNING COMMISSION MEETING

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 6, 2015 at 7:00 p.m. in the Vernal City Council room, 374 East Main, Vernal, Utah

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance.

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

City of Modesto Planning Commission Minutes June 5, 2017

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Committee

Walworth County Executive Committee June 15, AM County Board Room 114 Elkhorn, Wisconsin

City of East Palo Alto

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

City Council Minutes City of Palmer, Alaska

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Charter of the Santa Barbara County Air Pollution Control District Community Advisory Council

County Structure & Powers

Convened at 12:30 p.m. on Wednesday, November 14, 2018

APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017


Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

LOS ANGELES CITY COUNCIL. GILBERT A. CEDILLO, First District. MITCHELL ENGLANDER, Twelfth District NURY MARTINEZ, Sixth District

City of Grand Island

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

CITY OF PORT WASHINGTON COMMON COUNCIL MEETING Tuesday, October 17, 2017, 7:30 P.M., City Hall AGENDA

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

Urbandale City Council Minutes January 29, 2019

ROCKLIN UNIFIED SCHOOL DISTRICT

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

City and County of San Francisco Page 1. Meeting Minutes Public Safety and Neighborhood Services Committee

A. Pledge of Allegiance B. Pledge to the Texas Flag

PLANNING COMMISSION MEMBER APPLICATION PACKET

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

Transcription:

San Joaquin Valley Air Pollution Control District GOVERNING BOARD Judith G. Case, Chair Supervisor, Fresno County Sam Armentrout, Vice Chair Mayor, City of Madera Barbara Patrick Supervisor, Kern County Mike Maggard Councilmember, City of Bakersfield Tony Barba Supervisor, Kings County Ronn Dominici Supervisor, Madera County Jerry O Banion Supervisor, Merced County Jack A. Sieglock Supervisor, San Joaquin County Nick W. Blom Supervisor, Stanislaus County Tom Applegate Councilmember, City of Newman William Sanders Supervisor, Tulare County David L. Crow Executive Director/ Air Pollution Control Officer Northern Region Office 4230 Kiernan Avenue, Suite 130 Modesto, CA 95356-9322 (209) 557-6400 FAX (209) 557-6475 Central Region Office 1990 East Gettysburg Avenue Fresno, CA 93726-0244 (559) 230-6000 FAX (559) 230-6061 Action Summary Minutes for the San Joaquin Valley Unified Air Pollution Control District Tuesday, April 11, 2001 at 10:00 a.m. Video Teleconferencing (VTC) Room 2700 M Street, Suite 275, Bakersfield, CA. 93301 Meeting held via video teleconferencing (VTC) with the Central Region Office (Fresno) included via VTC. 1. Call Meeting to Order The Chair, Hollis B. Carlile, called the meeting to order at 10:02 a.m. 2. Roll Call was taken and a quorum was present. Kimm Wolber Andrew C. Thomson (absent) Marvin Dean William L. Bland, Jr., Vice Chair Hollis B. Carlile, Chair Medical Attorney Public Public Engineer Also present in the Office (Bakersfield) Clifton Calderwood, Air Quality Compliance Manager, Creighton Smith, Supervising Air Quality Inspector, Allan Phillips, Supervising Air Quality Engineer, John Ludwick, Air Quality Engineer, Denise Holmes and Catherine Riccomini, Air Quality Inspectors. Also present in the Central Region Office (Fresno) Ted Strauss, Supervising Air Quality Inspector, Michael Carrera, Senior Air Quality Inspector and Sissy Smith, Clerk to the Board. 3. Approve Minutes of March 27, 2001 The Chair asked if there were any corrections or additions to the Minutes. The Board did not have any corrections or additions to the Minutes. Therefore, the Chair declared the Minutes of March 27, 2001 approved as submitted. 4. Public Hearings: Office 2700 M Street, Suite 275 Bakersfield, CA 93301-2370 (661) 326-6900 FAX (661) 326-6985 www.valleyair.org

The Chair requested that the Petitioners sign the Sign In Sheet. All persons testifying were sworn in by the Chair. The Chair asked if the Petitions have been properly noticed and on file with the Clerk to the Board. Ms. Smith responded affirmative. Ms. Smith requested that the Hearing Board Packet and any additional materials provided during the hearings be entered into the Official Record. Michael Carrera presented the Staff Reports. A.) Docket No. S-00-34R, Regular Variance, Building Materials Mfg. Corp., (DBA) GAF Materials Corp., 6505 Zerker Road, Shafter, CA. 93263. Type of Business: Rolled Fiberglass Mat Manufacturing. Petitioner Philip Halpin, Larry Bazel and Gary Rubenstein represented Building Materials Mfg. Corp., (DBA) GAF Materials Corp. The Petitioner presented the Board and Staff a copy of Health & Safety Code, Section 42353. The Petitioner presented the Board and Staff a copy of correspondence to: Mr. Creighton W. Smith, from: Philip Halpin, Plant Manager, dated: April 6, 2001. Decision After a lengthy hearing the Mr. Bland made a motion to continue the hearing to the end of the agenda. The motion was seconded by Ms. Wolber and carried unanimously with the following Roll Call Vote: The Board continued this hearing to the end of the Agenda. The Board requested that the Petitioner meet with District Staff (Clifton Calderwood, Air Quality Compliance Manager) to negotiate Condition # 9, in respect to surrendering Emission Reduction Credits. The Staff Report indicates 100% of the excess NOx emission generated during the entire variance period. The Board took a 5 minute Break at 11:15 a.m. The Board reconvened at 11:20 a.m. 2

B.) Docket No. S-01-08R, Regular Variance, Land O Lakes, 400 South M Street, Tulare, CA. 93274. Type of Business: Milk Processing and Dairy Product Manufacturer. Petitioner Bob Brown, Bob Langner and Dave Willett represented Land O Lakes. Decision Mr. Dean moved that the variance be granted. The Board discussed the required six findings and concurred that the findings could be made. The motion was seconded by Ms. Wolber and carried unanimously with the following Roll Call Vote: Therefore, the Board took the following action: granted a Regular Variance to Docket No. S-01-08R, Land O Lakes, Inc. The variance shall be effective from April 11, 2001 to May 22, 2001. The variance is subject to nine conditions with amendments which shall be set forth in the Order. C.) Docket No. S-01-10i, Interim Variance, Golden Bear Oil Specialties, 1134 Manor Drive, Bakersfield, CA. 93308. Type of Business: Petroleum refining and liquid asphalt production. Petitioner David Campbell and Scott Weaver represented Golden Bear Oil Specialties. Decision Mr. Dean moved that the variance be granted. The Board determined that good cause could be made. The motion was seconded by Mr. Bland and carried unanimously with the following Roll Call Vote: Therefore, the Board took the following action: granted an Interim Variance to Docket No. S-01-10i, Golden Bear Oil Specialties. The variance shall occur from April 9, 2001 to May 9, 2001, or until the next regularly scheduled hearing. The 3

variance is subject to ten conditions set forth in the Staff Report on pages 3 and 4. The ten conditions shall be set forth in the Order. Ted Strauss presented the Staff Report D.) Docket No. S-01-11S, Short Variance, Lone Star Gas Liquids Processing, Inc., P O Box 81257, Bakersfield, CA. 93380-1257. Type of Business: Gas Plant. Additional Staff Comments provided by Clifton Calderwood, Air Quality Compliance Manager. Petitioner Scott Sill, John Andrews and Joe Selgrath represented Lone Star Gas Liquids Processing, Inc. The Petitioner provided the Board and Staff with the following documents: Lone Star Gas, General Outline of Activities and Planned Activities to get Fired Heaters into Compliance, 7 pages Lone Star Gas, Emissions Summary for H-401 and H-202 NOx Daily Emissions- Pounds NOx per day, 12 pages Lone Star Gar, Tentative Timeline for Callidus Ultra Blue Retro Fit Kits of H-401, H-202 and H-201, 1 page Lone Star Gas Liquids Processing, Inc., Correspondence, to SJVUAPCD, from Scott Sill, Plant Manager, dated: April 5, 2001 Lone Star Liquid Products, Amended Comments on the Required Findings, 4 pages The Petitioner noted that the original staff report identifies four ATCs for this petition. The Petitioner indicated that ATC S-71-5-5 has never operated on LPG and continues operating on natural gas. Therefore, the Petitioner is not requesting variance relief for this heater. Decision Mr. Bland moved that the variance be granted and adopt by reference the required six findings set forth on pages 3, 4 and 5 of the Staff 4

Report. The motion was seconded by Mr. Dean and carried unanimously with the following Roll Call Vote; Therefore, the Board took the following action: granted a Short Variance to Docket No. S-01-11S, Lone Star Gas Liquids Processing, Inc. The variance shall be effective from March 16, 2001 through June 14, 2001. The variance is subject to eleven conditions set forth on pages 5 and 6 of the Staff Report. The conditions were amended during the hearing and shall be set forth in the Order. The Chair, Hollis B. Carlile, indicated a conflict of interest in respect to Docket No. S-01-13i, Interim Variance, Chevron USA, Inc. Therefore, Mr. Carlile left the dais for this portion of the hearing. Therefore, the Vice Chair, William L. Bland, Jr., chaired this portion of the hearing. Michael Carrera presented the Staff Report. E.) Docket No. S-01-13i, Interim Variance, Chevron USA, 3300 Monte Cristo Road, Bakersfield, CA. 93251. Type of Business: Crude Oil and Natural Gas Production. Petitioner Bob Langner, Greg Schmidt and Ken Lewis. Public Comment No Public Comments. Decision Mr. Dean made a motion to grant the variance for good cause in respect to the findings. The motion was seconded by Ms. Wolber and carried unanimously with the following Roll Call Vote: Ayes: Wolber, Dean and Bland. Excused: Carlile. Therefore, the Board took the following action: granted a Interim Variance to Docket No. S-01-13i, Chevron USA. The variance shall be effective from April 16, 2001 through May 9, 2001, or until the next regularly scheduled hearing. The variance is subject to nine conditions set forth on pages 2 and 3 of the Staff Report. The conditions were amended during the hearing and shall be set forth in the Order. 5

The Chair, Mr. Carlile, chaired the remainder of the hearing. A.) continued from start of agenda Docket No. S-00-34R, Regular Variance, Building Materials Mfg. Corp. (DBA) GAF Materials Corp., 6505 Zerker Road, Shafter, CA. 93263. Type of Business: Rolled Fiberglass Mat Manufacturing. The Board continued this hearing to the end of the Agenda. The Board requested that the Petitioner meet with District Staff (Clifton Calderwood, Air Quality Compliance Manager) to negotiate Condition # 9, in respect to surrendering Emission Reduction Credits. The Staff Report indicates 100% of the excess NOx emission generated during the entire variance period. Petitioner Philip Halpin, Larry Bazel and Gary Rubenstein represented Building Materials Mfg. Corp., (DBA) GAF Materials Corp. Decision Mr. Dean made a motion to grant the variance and adopt by reference the required six findings as set forth on pages 3 and 4 of the Staff Report. The motion was seconded by Ms. Wolber and carried unanimously with the following Roll Call Vote: Therefore, the Board took the following action: granted a Regular Variance to Docket No. S-00-34R, Building Materials Mfg. Corp (DBA) GAF Materials Corp. The variance is effective from January 11, 2001 to September 28, 2001, or until compliance is achieved, whichever occurs first. The variance is subject to eleven conditions set forth on pages 4 and 5 of the Staff Report. Amendments where made to the conditions during the hearing. Condition # 9 was amended as follows: To mitigate the excess NOx emissions, the Petitioner shall obtain and surrender Emission Reduction Credits equal to 100% 25% of the excess NOx emissions generated during the entire variance period excluding the period of time during which the District is reviewing the applicants permit application. Retirement of ERCs, shall be initiated no later than October 8, 2001 or no later than 10 days after achieving compliance, whichever occurs first. The eleven conditions shall be set forth in the Order. 5. Public Comment No Public Comment. 6

6. New Business The Chair requested that the following items be added to the next regularly scheduled, Wednesday, May 9, 2001: (1) Discussion regarding how the required six findings should be handled during the course of hearing board meetings. Pursuant to the California Air Resources Board, (ARB s) recommendations during their Advanced Hearing Board Workshop, held on March 28 & 29, 2001. (2) and also the Board s criteria for conducting hearing board meetings. The Chair indicated that Robert J. Kard, Director of Compliance, should have received a copy of the Bay Area Air Quality Management District s, HEARING BOARD RULES. The Chair requested that a copy be provided to all of the Hearing Board Members. The Chair also indicated that he believes that the three District Hearing Boards should comply with the same criteria in respect to how the required six findings are handled during the course of hearing board meetings as well as how to conduct hearing board meetings. 7. Next Scheduled Meeting Wednesday, May 9, 2001 at 10:00 a.m. The meeting will be held via video teleconferencing (VTC) at the Office, 2700 M Street, Suite 275, VTC Room, Bakersfield with the Central Region Office (Fresno) included via VTC. 8. Adjournment The Chair adjourned the meeting at 1:05 p.m. Sissy Smith, Clerk to the Board Hearing Board San Joaquin Valley Unified APCD 7