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

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

Thursday, March 16, :00 a.m.

San Joaquin Valley Air Pollution Control District

Thursday, December 16, :00 a.m.

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

Thursday, September 27, :00 a.m.

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.

Thursday, August 21, :00 a.m.

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District

Thursday, December 15, :00 a.m.

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

ACTION SUMMARY MINUTES

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

San Joaquin Valley am AIR POLLUTION CONTROL DISTRICT

Action Summary Minutes

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

San Joaquin Valley Air Pollution Control District

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

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

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

SUMMARY OF PROCEEDINGS

HEARING BOARD PETITION FOR VARIANCE

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

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

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

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

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

The Voter May June, 2017

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

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

Action Summary Minutes

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

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.

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

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018

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

San Joaquin Valley Insurance Authority

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

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

SPRING CONFERENCE MEETING AGENDA. Tanks, Reservoirs, and Structures Maintenance Committee, Operations and Maintenance Division

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

ALJ/SPT/ek4 Date of Issuance 4/3/2015

SUMMARY OF PROCEEDINGS

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

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

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING September 19, 2011 CALL TO ORDER

County of Santa Clara Fairgrounds Management Corporation

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

SUMMARY OF PROCEEDINGS

County-by- County Data

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CONTRACTING WORKING GROUP CITY AND COUNTY OF SAN FRANCISCO AGENDA

PLANNING COMMISSION MEMBER APPLICATION PACKET

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

RURAL CAUCUS BY-LAWS California Democratic Party State Central Committee

CHAPTER III: MERCED LAFCO PROCEDURES

County of Santa Clara Code Enforcement Appeals Board

Amador Air District Board of Directors Meeting

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

CONSOLIDATED GENERAL ELECTION

PLACE MATTERS FOR HEALTH IN THE SAN JOAQUIN VALLEY:

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

SUMMARY OF PROCEEDINGS

CITY OF BRODHEAD COMMON COUNCIL MINUTES MONDAY, NOVEMBER 10TH, 2014

SUMMARY OF PROCEEDINGS

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

County Structure & Powers

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

Contra Costa County Economic Opportunity Council ByLaws

Stanislaus Animal Services Agency

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

METRO BAKERSFIELD ANIMAL CONTROL COMMITTEE AND SPECIAL MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS

Maidencreek Township Board of Supervisors Reorganization Meeting January 2, 2018

SUMMARY OF PROCEEDINGS

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

Transcription:

San Joaquin Valley Air Pollution Control District GOVERNING BOARD Thomas W. Mayfield, Chair Supervisor, Stanislaus County Mike Maggard, Vice Chair Councilmember, City of Bakersfield Susan B. Anderson Supervisor, Fresno County Barbara Patrick Supervisor, Kern County Tony Barba Supervisor, Kings County Ronn Dominici Supervisor, Madera County Sam Armentrout Councilmember, City of Madera Michael G. Nelson Supervisor, Merced County Dan Prince Councilmember, City of Ripon Jack A. Sieglock Supervisor, San Joaquin County J. Steven Worthley 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 Southern Region Office 2700 M Street, Suite 275 Bakersfield, CA 93301-2373 (661) 326-6900 FAX (661) 326-6985 www.valleyair.org San Joaquin Valley Unified Air Pollution Control District 2700 M Street, Suite 275, VTC Room Bakersfield, CA. Wednesday, 10:00 a.m. Meeting held via video teleconferencing (VTC) with the Central Region Office (Fresno) participating 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 Medical Nancy Ann Dunn Public William L. Bland, Jr., Vice Chair Public Hollis B. Carlile, Chair Engineer (*) Arrived during Item 4. Also present in the Southern Region Office (Bakersfield) Creighton Smith, Supervising Air Quality Inspector, Leonard Scandura, Supervising Air Quality Engineer and Ben Ellenberger, Air Quality Engineer. Also present in the Central Region Office (Fresno) Catherine Tognazzini, Assistant Counsel, Morgan Lambert, Senior Air Quality Inspector and Lynn Sargenti, Senior Office Assistant. 3. Approve Minutes of July 13, 2005 The Chair asked if there were any comments regarding the minutes of July 13, 2005. Hearing no comments the Chair declared the Minutes of July 13, 2005 were approved as submitted. 4. Public Hearing: All persons testifying were sworn in by the Chair.

The Chair asked if the Petitions had been properly noticed and on file with the Clerk to the Board. Ms. Sargenti responded affirmative. The Chair requested the Hearing Board Packet and any addenda brought forth in today s hearings be entered into the Official Record. Morgan Lambert presented the Staff Reports. The following Dockets A.), B.) and C.), were presented at the same time with a separate vote on each item. A.) Docket S-03-53X2, Extension, La Paloma Generating Company LLC, (Unit 2) 1760 W. Skyline Road, McKittrick, CA. 93251. Type of Business: Electrical Power Generating Facility B.) Docket S-03-54X2, Extension, La Paloma Generating Company LLC, (Unit 3) 1760 W. Skyline Road, McKittrick, CA. 93251. Type of Business: Electrical Power Generating Facility C.) Docket S-03-55X2, Extension, La Paloma Generating Company LLC, (Unit 4) 1760 W. Skyline Road, McKittrick, CA. 93251. Type of Business: Electrical Power Generating Facility Petitioner Zenis M. Walley, represented La Paloma Gas Company. Decision A.) Docket S-03-53X2, La Paloma Generating Company LLC, (Unit 2) Board Member Bland made the motion to grant the variance extension. Board Member Bland noted the required six findings could be made. Board Member Bland indicted the variance is subject to the nineteen recommended conditions set forth on pages 3 and 4 of the Staff Report. Seconded by Board Member Dunn and unanimously carried with the following roll call vote: Ayes: Dunn, Bland and Carlile. Absent: Wolber. 2

The Board granted an Extension to Docket S-03-53X2, La Paloma Generating Company LLC, (Unit 2). The variance extension shall be effective between and November 30, 2005, or until re-commissioning activities are complete, whichever occurs sooner. The nineteen recommended conditions will be set forth in the Hearing Board Order. Decision B.) Docket S-03-54X2, La Paloma Generating Company LLC, (Unit 3) Board Member Bland made the motion to grant the variance extension. Board Member Bland noted the required six findings could be made. Board Member Bland indicated the variance is subject to nineteen recommended conditions set forth on pages 3 and 4 of the Staff Report. Seconded by Board Member Dunn and unanimously carried with the following roll call vote: Ayes: Dunn, Bland and Carlile. Absent: Wolber. The Board granted an Extension to Docket S-03-54X2, La Paloma Generating Company LLC (Unit 3). The variance extension shall be effective between and November 30, 2005, or until re-commissioning activities are complete, whichever occurs sooner. The nineteen recommended conditions will be set forth in the Hearing Board Order. Decision C.) Docket S-05-55X2, La Paloma Generating Company LLC, (Unit 4) Board Member Bland made the motion to grant the variance extension. Board Member Bland noted the required six findings could be made. Board Member Bland indicated the variance is subject to nineteen recommended conditions set forth on pages 3 and 4 of the Staff Report. Seconded by Board Member Dunn and unanimously carried with the following roll call vote: Ayes: Dunn, Bland and Carlile. Absent: Wolber. The Board granted an Extension to Docket S-03-55X2, La Paloma Generating Company LLC (Unit 4). The variance extension shall be effective between and November 30, 2005, or until re-commissioning activities are complete, whichever occurs sooner. The nineteen recommended conditions will be set forth in the Hearing Board Order. D.) Docket S-05-58S, Short Variance, Aera Energy LLC, Cogeneration Plant 32, Sec. 32/T28S/21E, Belridge Oilfield, Kern County, CA. Type of Business: Crude Oil and Gas Production Petitioners Brent Winn and Stein Storslett represented Aera Energy LLC. 3

Public Comment - No Public Comments. Decision Board Member Dunn made the motion to grant the variance. Board Member Dunn noted the required six findings set forth on pages 3 and 4 of the Staff Report could be made. Board Member Dunn indicated the variance is subject to eleven recommended conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Member Wolber and unanimously carried with the following roll call vote: The Board granted a Short Variance to Docket S-05-58S, Aera Energy LLC, Cogeneration Plant 32, Belridge Oilfield. The variance shall be effective from to November 8, 2005, or until the subject turbine unit is returned to compliance with the applicable District rules and ATC conditions, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. E.) (Withdrawn) Docket S-05-59S, Short Variance, Chevron USA Inc., 26C Oil Cleaning Plant, Sec. 26C/T32S/R23E, Midway Sunset Oilfield, Kern County, CA. F.) Docket S-05-60i, Interim Variance, Corrpro Companies Inc., 6837 Krebs Road, Bakersfield, CA. 93308. Type of Business: Metal Parts and Products Coating. Petitioners Mike Polyniak and Jim Odom represented Corrpro Companies, Inc. Correspondence received: from Petrotech,, Subject: Corrpro Conventional Spray Gun Preliminary Source Test Results. Board Member Wolber made the motion to grant the variance. Board Member Wolber stated good cause has been established for the required six findings. Board Member Wolber indicated the variance is subject to the eight recommended conditions set forth on pages 2 and 3 of the Staff Report. Seconded by Board Member Dunn and unanimously carried with the following roll call vote: 4

The Board granted an Interim Variance to Docket S-05-60i, Corrpro Companies Inc. The interim variance shall be effective from August 11, 2005 to September 14, 2005, or until the next regularly scheduled Southern Region Hearing Board Meeting; however, if the conventional (i.e., non-hvlp) spray gun is not capable of achieving at least 65% transfer efficiency, as determined in accordance with SCAQMD methodology, the variance shall effectively be terminated and CORRPRO shall cease coating operations using the conventional spray gun. The eight recommended conditions will be set forth in the Hearing Board Order. G.) Docket S-05-62S, Short Variance, Big West of California, LLC, Bakersfield Refinery ((Areas 1 & 2), 6451 Rosedale Highway, Bakersfield, CA. 93308, Bakersfield Refinery (Area 3) 3663 Gibson Street, Bakersfield, CA. 93302. Type of Business: Crude Oil Refining Petitioners Brian Pellens and Raj Rangaraj represented Big West of California, LLC. Decision Board Member Bland made the motion to grant the variance. Board Member Bland indicated the required six findings set forth on pages 2, 3, and 4 could be made. Board Member Bland noted the variance is subject to the fourteen recommended conditions set forth on pages 4 and 5 of the Staff Report with the following date revisions: Recommended Condition 1 from October 13, 2005 to November 8, 2005 Recommended Condition 10 from October 13, 2005 to November 8, 2005 Recommended Condition 12 from November 12, 2005 to December 8, 2005. Seconded by Board Member Wolber and unanimously carried with the following roll call vote: The Board granted a Short Variance Docket S-05-62S, Big West of California, LLC. The variance shall be effective for a period to occur between August 10, 2005 and November 8, 2005, or until compliance is achieved, whichever occurs first. The fourteen recommended conditions with date revisions to #1, #10 and #12 will be set forth in the Hearing Board Order. H.) Docket S-05-64S, Short Variance, Big West of California, LLC, Bakersfield Refinery (Aera 1), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining 5

Petitioner Brian Pellens represented Big West of California, LLC. Decision Board Member Bland made the motion to grant the variance. Board Member Bland indicated the required six findings set forth on pages 2, 3, and 4 could be made. Board Member Bland noted the variance is subject to eleven recommended conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Member Wolber and unanimously carried with the following roll call vote: The Board granted a Short Variance to Docket S-05-64S, Big West of California, LLC. The variance shall be effective for a consecutive 48-hour period to occur sometime between August 11, 2005 and September 9, 2005, or until maintenance to replace the corroded sections of piping is completed and the VRS is brought back online, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. 5. Emergency Variances The Southern Region Hearing approved the following emergency variance orders: A.) B.) Docket S-05-59E, Chevron USA Inc. Docket S-05-60E, Corrpro Companies Inc. 6. Public Comments No Public Comments. 7. Hearing Board Member Comments The Board asked how the recruitment process for new hearing board members was going. Morgan Lambert noted the District is actively recruiting hearing board members to fill current vacant positions for all three regional hearing boards. Mr. Lambert noted the application deadline is August 12, 2005. 9. Next Scheduled Meeting Wednesday, September 14, 2005 at 10:00 a.m. The meeting will be held via video teleconferencing (VTC) in the Southern Region Office (Bakersfield) with the Central Region Office (Fresno) participating via VTC. 10. Adjournment The Chair adjourned the meeting at 11:29 a.m. Meeting Clerked by Lynn Sargenti, Senior Office Assistant Minutes prepared by Sissy Smith, Clerk to the Board Southern Region Hearing Board San Joaquin Valley Unified APCD 6