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, March 16, :00 a.m.

San Joaquin Valley Air Pollution Control District

Thursday, December 16, :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

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.

San Joaquin Valley Air Pollution Control District

Thursday, August 21, :00 a.m.

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

San Joaquin Valley Air Pollution Control District

San Joaquin Valley am AIR POLLUTION CONTROL DISTRICT

Action Summary Minutes

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

ACTION SUMMARY MINUTES

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

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

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

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

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

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

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

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

VENTURA RIVER WATER DISTRICT BY - LAWS

Action Summary Minutes

The Voter May June, 2017

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

Convened at 12:30 p.m. on Wednesday November 10, 2010

SUMMARY OF PROCEEDINGS

Convened at 12:30 p.m. on Wednesday December 9, 2015

A C T I O N S U M M A R Y (Unofficial)

HEARING BOARD PETITION FOR VARIANCE

LINDSBORG CITY COUNCIL. January 3, :30 p.m. Minutes

Convened at 12:30 p.m. on Wednesday May 13, 2015

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

SUMMARY OF PROCEEDINGS

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD SEPTEMBER 9, 2009

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

BEFORE THE TENNESSEE REGULATORY AUTHORITY NASHVILLE, TENNESSEE. May 5, 2015 ORDER GRANTING CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY

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

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

County-by- County Data

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

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

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

AGENDA DELANO CITY COUNCIL

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda.

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

Convened at 12:30 p.m. on Wednesday January 14, 2009

MINUTES CITY OF NEGAUNEE REGULAR MEETING NOVEMBER 8, 2018

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Amador Air District Board of Directors Meeting

Case 3:17-cv WHA Document 67 Filed 12/14/17 Page 1 of 9

Association of Governments

INSTRUCTIONS FOR FILING A COMPLAINT BY A PRISONER UNDER CIVIL RIGHTS STATUTE 42 U.S.C. 1983

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

San Joaquin Valley Insurance Authority

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018

Director Roos asked for public comment and there was no public comment. At this time, the Board considered item #1 of the Action Calendar.

FRESNO IRRIGATION DISTRICT MINUTES OF THE REGULAR MEETING HELD DECEMBER 9, 2009

LINDSBORG CITY COUNCIL. August 17, :30 p.m. Meeting Minutes

Convened at 12:30 p.m. on Wednesday June 14, 2017

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CONSOLIDATED GENERAL ELECTION

UNITED STATES OF AMERICA BEFORE THE FEDERAL REGULATORY COMMISSION. Seaway Crude Pipeline Company LLC ) Docket No. IS

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

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

SUMMARY OF PROCEEDINGS

LINDSBORG CITY COUNCIL. April 7, :30 p.m. Minutes

Upon roll call the following members of the Board were noted present: DIRECTORS: KAMPER ROOS SCHULZ KUIL CONSENT CALENDAR

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

Convened at 12:30 p.m. on Wednesday June 13, Jim Crettol, Ted Page, Phil Portwood, Todd Tracy, Dan Waterhouse and Rick Wegis;

Stanislaus Animal Services Agency

LINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

Others Present: Teri Hansen, McPherson Sentinel; Chris Swick, Radio Station KBBE; Anne Hassler- Heidel, McPherson Weekly News; Juanita Hansen.

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

Convened at 12:30 p.m. on Wednesday, January 9, 2019

Supervisor Price recognized the presence of County Legislator Scott Baker.

MINUTES OF THE BOARD OF DIRECTORS

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance.

A motion was moved and seconded to approve the April 10, 2018 Regular Meeting Minutes, as presented. Roll Call:

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 Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District 2700 M Street, Suite 275 Video Teleconference (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 10:01 a.m. 2. Roll Call was taken and a quorum was present. Kimm Wolber Andrew C. Thomson (absent) Nancy Ann Dunn William L. Bland, Jr., Vice Chair Hollis B. Carlile, Chair Medical Attorney Public Public Engineer Also present in the Southern Region Office (Bakersfield) Creighton Smith, Supervising Air Quality Inspector, Mike Oldershaw, Senior Air Quality Inspector and Leonard Scandura, Supervising Air Quality Engineer. Also present in the Central Region Office (Fresno) Catherine Tognazzini, Assistant Counsel, Michael Carrera, Supervising Air Quality Inspector, Morgan Lambert, Senior Air Quality Inspector and Lynn Sargenti, Senior Office Assistant. 3. Approve Minutes of April 13, 2005 The Chair asked if there were any corrections to the Minutes of April 13, 2005. Hearing no comments the Chair declared the Minutes of April 13, 2005 were approved as submitted. www.valleyair.org

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. Mr. Lambert 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. A.) Docket S-04-48M, Modification, Pastoria Energy Facility, LLC, 39789 Edmonston Pumping Plant Road, Lebec, CA. 93243. Type of Business: Electrical Power Generating Facility. Petitioners Gary Fuller represented Pastoria Energy Facility, LLC. Decision Board Member Bland made the motion to grant the variance. Board Member Bland noted that the variance is subject to the three recommended conditions set forth on page 3 of the Staff Report. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote: The Board granted a modification to Docket S-04-48R, Pastoria Energy Facility, LLC,. The modification to the excess CO emissions allowed under variance shall only be in effect from, forward. The three recommended conditions will be set forth in the Order. The Hearings for: Item B.) Docket S-05-21R, Shell Pipeline Company LP, Bakersfield Tank Farm Item C.) Docket S-05-22R, Shell Pipeline Company LP, Wasco Pump Station Item D.) Docket S-05-23R, Shell Pipeline Company LP, Mid Pump Station, were held at the same time with a separate vote on each item. Petitioners John Dompke and Noel Kurai represented Shell Pipeline Company LP. 2

B.) Docket S-05-21R, Regular Variance, Shell Pipeline Company LP, Bakersfield Tank Farm, 1801-B Petrol Road, Bakersfield, CA. 93308. Type of Business: Petroleum Pipeline Pump Station. Decision Board Member Bland made the motion to grant the variance. Board Member Bland noted that the required six findings listed in the Staff Report could be made, and that the variance be subject to thirteen recommended conditions set forth on pages 5 and 6 of the Staff Report. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote: The Board granted a Regular Variance to Docket S-05-21R, Shell Pipeline Company LP, Bakersfield Tank Farm. The variance shall be effective for a consecutive 214-day period between June 1, 2005, and December 31, 2005, or until such time that the modifications necessary to bring the Bakersfield Pump Station heater unit into compliance with the Rule 4306 NOx emission standard can be implemented, whichever occurs first. The thirteen recommended conditions will be set forth in the Hearing Board Order. C.) Docket S-05-22R, Regular Variance, Shell Pipeline Company LP, Wasco Pump Station, 27127 Merced Avenue, Shafter, CA. 93263. Type of Business: Petroleum Pipeline. Decision Board Member Dunn made the motion to grant the variance. Board Member Dunn noted that the required six findings listed on pages 3 and 4 of the Staff Report could be made, and that the variance be subject to the eleven recommended conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote The Board granted a Regular Variance to Docket S-05-22R, Shell Pipeline Company LP, Wasco Pump Station. The variance shall be effective for a consecutive 365-day period between June 1, 2005 and May 31, 2006, or until the Wasco Pump Station heater is removed from operational service and 3

converted to dormant emission unit (DEU) status, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. D.) Docket S-05-23R, Regular Variance, Shell Pipeline LP, Mid Pump Station, NW Sec. 20, T25S, R20E, Wasco, CA. 93280. Type of Business: Petroleum Pipeline. Public Comments - 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 stated that the variance is subject to the eleven recommended conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Wolber and carried unanimously with the following Roll Call Vote: The Board granted a Regular Variance to Docket S-05-23R, Shell Pipeline Company LP, Mid Pump Station. The variance shall be effective for a consecutive 365-day period between June 1, 2005 and May 31, 2006, or until the Mid Pump Station heater is removed from operational service and converted to dormant emission Unit (DEU) status, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. The Chair, Hollis B. Carlile, due to a conflict of interest, relinquished the chairmanship to William L. Bland, Jr., Vice Chair for the following dockets. E.) Docket S-05-28S, Short Variance, Chevron USA Inc., Station 36 Dehydration Facility, Kern River Oilfield, Kern County, CA. Type of Business: Heavy Crude Oil Production Facility. Petitioners Larry Landis and Mike Mahar represented Chevron USA Inc. Decision Board Member Wolber made the motion to grant the variance. Board Member Wolber noted that the required six findings set forth on pages 3 and 4 of the Staff Report could be made. Board Member Wolber stated that the variance is subject to the ten recommended conditions set forth on pages 4 and 5 of the 4

Staff Report. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote: Ayes: Wolber, Dunn and Bland. Abstain: Carlile. The Board granted a Short Variance to Docket S-05-28S, Chevron USA Inc., Station 36 Dehydration Facility. The variance shall be in effect for a consecutive one-hour period to occur sometime between and May 31, 2005, or until the necessary modifications to the programmable logic controller (PLC) are completed, whichever occurs first. The ten recommended conditions set forth on pages 4 and 5 of the Staff Report will be set forth in the Hearing Board Order. F.) Docket S-05-30S, Short Variance, Chevron USA Inc., Sec. 29, 32 OCP & Cahn Tank Farms, Lost Hills Oilfield, Kern County, Ca. Type of Business: Crude Oil & Gas Production Facility. Petitioners Betty Coppersmith, Jaime Blanco and Ron Preston represented Chevron USA Inc. Decision Board Member Wolber made the motion to grant the variance. Board Member Wolber noted that the required six findings set forth on pages 2 and 3 of the Staff Report could be made. Board Member Wolber stated the variance is subject to the twelve recommended conditions set forth on pages 3 and 4 of the Staff Report. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote: Ayes: Wolber, Dunn and Bland. Abstain: Carlile. The Board granted a Short Variance to Docket S-05-30S, Chevron USA Inc., Lost Hills Oilfield. The variance shall only be effective from 0600 hours on May 24, 2005 to 0600 hours on May 26, 2005, or until work on the substation is completed and compliance is achieved, whichever occurs first. The twelve recommended conditions will be set forth in the Hearing Board Order. The Vice Chair, William L. Bland, Jr., relinquished the chairmanship back to Hollis B. Carlile, Chair. 5

G.) Docket S-05-31S, Short Variance, Plains Marketing LP, Pentland Pump Station, Sec 10, T111, R23W, Maricopa, CA. 93311. Type of Business: Crude Oil Storage and Pipeline Transportation Facility. Petitioners Jordan Janak represented Plains Marketing LP. Decision Board Member Bland made the motion to grant the variance. Board Member Bland noted that the required six findings set forth on pages 2 and 3 of the Staff Report could be made. Board Member Bland stated that the variance is subject to the ten recommended conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote: The Board granted a Short Variance to Docket S-05-31S, Plains Marketing LP. The variance shall be effective for an accumulative 8-day period to occur sometime between and June 30, 2005, or until the all tank seals are replaced and compliance is achieved, whichever occurs first. The ten recommended conditions will be set forth in the Hearing Board Order. 5. Emergency Variances The Southern Region Hearing Board approved the following emergency variance orders: A.) Docket S-05-32E AES Delano to allow the continued operation of boiler unit #1 without an operational and certified COMS while a new monitoring system is installed and tested to comply with 40 CFR, Part 60, Appendix B, Performance Specification 1, is completed. B.) Docket S-05-33E Pastoria Energy Facility, LLC to allow turbine commissioning activities to conducted with excess CO emissions. C.) Docket S-05-33E Pastoria Energy Facility, LLC to allow the exceedence of the permitted onehour limitation for turbine unit startups. 6

Morgan Lambert noted that Emergency Variance C.) Docket S-05-33E, should read C.) Docket S-05-34E 6. 7. Hearing Board Member Comments No Hearing Board Member Comments. 8. New Business No New Business. 9. Next Scheduled Meeting Wednesday, June 8, 2005 at 10:00 a.m. The meeting will be held via video teleconferencing (VTC) in the Southern Region Office 2700 M Street, Suite 275, Bakersfield with the Central Region Office (Fresno) participating via VTC. 10. Adjournment The Chair adjourned the meeting at 11:03 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 7