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

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

Thursday, December 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

Thursday, September 27, :00 a.m.

Thursday, August 21, :00 a.m.

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

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

San Joaquin Valley am AIR POLLUTION CONTROL DISTRICT

San Joaquin Valley Air Pollution Control District

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)

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

Action Summary Minutes

HEARING BOARD PETITION FOR VARIANCE

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

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

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

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

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

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

Action Summary Minutes

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

The Voter May June, 2017

SUMMARY OF PROCEEDINGS

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

TITLE V REPORTING REQUIREMENTS

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

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

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

SUMMARY OF PROCEEDINGS

San Joaquin Valley Insurance Authority

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

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

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

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

SUMMARY OF PROCEEDINGS

CITIZEN COMMUNICATIONS

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

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

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

SUMMARY OF PROCEEDINGS

GREENE COUNTY LEGISLATIVE BODY AND GREENEVILLE BOARD OF MAYOR AND ALDERMEN WEDNESDAY, OCTOBER 28, :00 A.M.

Board of Supervisors San Joaquin County AGENDA

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

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

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

2. PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA: Leroy Price commented on the management company s (GES) contract and weed abatement of facilities.

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

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

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

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

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

County of Santa Clara Code Enforcement Appeals Board

SUMMARY OF PROCEEDINGS

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

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

Board of Supervisors San Joaquin County AGENDA

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

SUMMARY OF PROCEEDINGS

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

Action Summary June 5, 2018

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

Federal Voter-Nominated Offices - June 5, 2018

URBANA CITY COUNCIL MEETING JULY 15, 2013

CEAC BOARD OF DIRECTORS CEAC Spring Conference Public Works Officers Institute March 11, 2016

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

The Board of Commissioners for the Pontchartrain Levee District met at its office on

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

SUMMARY OF PROCEEDINGS

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

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 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 Vice Chair, William L. Bland, Jr., chaired the Meeting. The Vice Chair called the meeting to order at 10:00 a.m. 2. Roll Call was taken and a quorum was present. Kimm Wolber Andrew C. Thomson Nancy Ann Dunn William L. Bland, Jr., Vice Chair Hollis B. Carlile, Chair (absent) Medical Attorney Public Public Engineer Also present in the Southern Region Office (Bakersfield) Creighton Smith, Supervising Air Quality Inspector, Debra Monterroso and Robert Goon, Air Quality Inspectors, Leonard Scandura, Supervising Air Quality Engineer, and Brenda Turner, Air Quality Education Rep. Also present in the Central Region Office (Fresno) Catherine Tognazzini, Assistant Counsel, Michael Carrera, Supervising Air Quality Inspector, Morgan Lambert, Senior Air Quality Inspector, Lynn Sargenti, Senior Office Assistant, Jerry Frost, Kern Oil & Refining Co., Scott Sill, Lone Star Gas, and Sissy Smith, Clerk to the Board. 3. Approve Minutes of February 9, 2005 The Vice Chair ask if there were any corrections to the Minutes of February 9, 2005. Hearing no comments the Vice Chair declared the Minutes of February 9, 2005 were approved as submitted.

All persons testifying were sworn in by the Vice Chair. The Vice Chair asked if the Petitions had been properly noticed and on file with the Clerk to the Board. Ms. Smith responded affirmative. The Vice 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-05-01R, Regular Variance, Big West of California, LLC, Bakersfield Refinery Areas (Areas 1, 2 & 3), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Mr. Lambert made a correction to page 2 of the Staff Report by stating: Shell currently operates forty-eight process units and boilers covered under twentythree permits. Petitioners Jeff Utley and Dave Stein represented Big West of California, LLC. considered and made, and that the variance be subject to the eleven recommended conditions set forth on pages 5 and 6 of the Staff Report with the exception of the dates of April 30, 2005 as set forth in recommended conditions 1., 7., and 8. will be change to May 30, 2005. Seconded by Board Member Wolber. Staff noted that in recommended Condition # 9 the written report due date should be changed to June 14, 2005. Board Member Thomson amended his motion to reflect that the written report due date in recommended Condition # 9 be changed to June 14, 2005. The amended motion carried unanimously with the following Roll Call Vote: The Board granted a Regular Variance to Docket S-05-01R, Big West of California, LLC, Bakersfield Refinery, (Areas 1, 2, & 3). The variance shall be effective for a consecutive 62-day period between February 28, 2005, and May 30, 2005, or until an ECP reflecting Big West s Rule 4306 compliance strategy for 2

the refinery, as well as ATCs for at least 62.5% of the affected units at the facilities are submitted to the District, whichever occurs first. The eleven recommended conditions as amended during the hearing will be set forth in the Hearing Board Order. The Board will hear C.) Docket S-05-04R, Big West of California, LLC, (Area 3), and D.) Docket S-05-05R, Big West of California, LLC, (Area 3) simultaneously with separate votes on each item. C.) Docket S-05-04R, Regular Variance, Big West of California, LLC, Bakersfield Refinery (Area 3), 3663 Gibson Street, Bakersfield, CA. 93302. Type of Business: Crude Oil Refining. D.) Docket S-05-05R, Regular Variance, Big West of California, LLC, Bakersfield Refinery (Area 3), 3663 Gibson Street, Bakersfield, CA. 93302. Type of Business: Crude Oil Refining. Petitioners Jeff Utley and Dave Stein represented Big West of California, LLC. C.) Docket S-05-04R, Big West of California, LLC, (Area 3) considered and made, and that the variance shall be subject to twelve recommended conditions set forth on pages 5, 6, and 7 in the Staff Report, with the inclusion of the modified wording for recommendation #4 under this variance. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote: The Board granted a Regular Variance to Docket S-05-04R, Big West of California LLC, Bakersfield Refinery, (Area 3). The variance shall be effective for a consecutive 365-day period between June 2, 2005, and June 1, 2006, or until the 81-H12 boiler unit is brought into compliance with the NOx emission standard specified in District Rule 4306, whichever occurs first. The twelve recommended conditions, with the modification to #4 will be set forth in the Hearing Board Order. 3

D.) Docket S-05-05R, Big West of California, LLC, (Area 3) considered and made, and that the variance shall be subject to twelve recommended conditions set forth on pages 5, 6, and 7 of the Staff Report, with the inclusion of the modified wording for recommendation #4 under this variance. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote The Board granted a Regular Variance to Docket S-05-05R, Big West of California LLC, Bakersfield Refinery, (Area 3). The variance shall be effective for a consecutive 365-day period between June 2, 2005, and June 1, 2006, or until the H-100 heater unit is brought into compliance with the NOx emission standard specified in District Rule 4306, whichever occurs first. The twelve recommended conditions, with the modification to #4 will be set forth in the Hearing Board Order. B.) Docket S-05-03R, Regular Variance, Big West of California, LLC, Bakersfield Refinery (Areas 1, 2 & 3), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Petitioners - Jeff Utley and Dave Stein represented Big West of California, LLC. considered and made, and that the variance be subject to eleven recommended conditions set forth on pages 4, 5, and 6 of the Staff Report with Recommendation # 6 date of March 31, 2005 be changed to April 30, 2005, and Recommendation #7 date of April 30, 2005 be changed to May 30, 2005. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote: The Board granted a Regular Variance to Docket S-05-03R, Big West of California, LLC, Bakersfield Refinery, (Areas 1, 2 & 3). The variance shall be effective for a consecutive 123-day period between February 28, 2005, and June 30, 2005, or until an ECP reflecting Big West s Rule 4702 compliance strategy for the refinery, as well as ATCs and I&M plans for a least 62.5% of the affected units at the facilities are submitted to the District, and implemented, whichever 4

occurs first. The eleven recommendations with revisions will be set forth in the Hearing Board Order. G. Docket S-05-14S, Equilon Enterprises, LLC, (dba) Shell Oil Products US, Bakersfield Refinery (Areas (1, 2 & 3), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Petitioners Doug Thompson and Rodney Scott represented Equilon Enterprises, LLC. Decision Board Member Dunn made the motion to grant the variance. Board Member Dunn noted that the six required findings could be made, and that the variance be subject to eleven recommended conditions set forth on pages 5 and 6 of the Staff Report, with corrections to the following conditions, Condition # 2 remove Subsection P., Condition #3 remove. Subsection D., and Condition #9 remove the word NOx from Subsection B. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote: The Board granted a Short Variance to Docket S-05-14S, Equilon Enterprises, LLC, (dba) Shell Oil Products US, Bakersfield Refinery, (Areas 1, 2 & 3). The variance shall be effective between March 10, 2005, and March 31, 2005, or until PG&E returns power to the refinery, the VRS and associated equipment is switched back to PG&E power, the required tank inspections are complete, and the CEMS are switched back to PG&E power and allowed to stabilize, whichever occurs first. The eleven recommended conditions with corrections will be set forth in the Hearing Board Order. E. Docket S-05-12S, Short Variance, Equilon Enterprises, LLC, (dba) Shell Oil Products US, Bakersfield Refinery (Area 2), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Petitioners - Doug Thompson and Rodney Scott represented Equilon Enterprises, LLC. 5

reviewed and made, and that the variance be subject to the eleven recommended conditions set forth on pages 4, 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 Short Variance to Docket S-05-12S, Equilon Enterprises, LLC, Bakersfield Refinery, (Area 2). The variance shall be effective for a consecutive 72-hour period to occur between March 10, 2005, and April 1, 2005, or until the repairs to the Area 2 fuel gas system are completed and the system brought back on-line, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. F.) Withdrawn Docket S-05-13S, Short Variance, Equilon Enterprises, LLC, Bakersfield Refinery (Areas 1 & 2), (dba) Shell Oil Products US, 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Break at 11:11 a.m. Return from Break at 11:21 a.m. H.) Docket S-05-17S, Short Variance, Big West of California, LLC, Bakersfield Refinery (Area 2), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Petitioners Doug Thompson and Jeff Utley represented Big West of California, LLC. Decision Board Member Dunn made the motion to grant the variance. Board Member Dunn noted that the six required findings have been reviewed and made, and that the variance is subject to eleven recommended conditions set forth on pages 4, 5, and 6 of the Staff Report. Seconded by Board Member Wolber and carried unanimously with the following Roll Call Vote: Ayes: Wolber, Thomson, Dunn and Bland. The Board granted a Short Variance to Docket S-05-17S, Big West of California, LLC, Bakersfield Refinery (Area 2). The variance shall be effective for a 6

consecutive 72-hour period to occur between March 10, 2005, and April 1, 2005, or until the repairs to the Area 2 fuel gas system are completed and the system brought back on-line, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. I.) Withdrawn Docket S-05-18S, Short Variance, Big West of California, LLC, Bakersfield Refinery (Areas 1 & 2), 6451 Rosedale Highway, Bakersfield, CA. 93308. J.) Docket S-05-19S, Short Variance, Big West of California, LLC, Bakersfield Refinery (Areas 1 & 2), 6451 Rosedale Highway, Bakersfield, CA. 93308. Type of Business: Crude Oil Refining. Petitioners Doug Thompson and Jeff Utley represented Big West of California, LLC. Decision - Board Member Thomson made the motion to grant the variance. reviewed and made, and that the variance is subject to the eleven recommended conditions set forth on pages 6 and 7 of the Staff Report, with corrections to the following conditions, Condition # 2 remove Subsection P., Condition #3 remove. Subsection D., and Condition #9 remove the word NOx from Subsection B. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote: The Board granted a Short Variance to Docket S-05-19S, Big West of California, LLC, Bakersfield Refinery, (Areas 1 & 2). The variance shall be effective between March 10, 2005, and March 31, 2005, or until PG&E returns power to the refinery, the VRS, and associated equipment is switched back to PG&E power, the required tank inspections are complete, and the CEMS are switched back to PG&E power, and allowed to stabilize, whichever occurs first. The eleven recommended conditions, with corrections will be set forth in the Hearing Board Order. The Board will hear K.) Docket S-05-10S, Plains Exploration & Production Co., and L.) Docket S-05-11S, Plains Exploration & Production Co., simultaneously with separate votes on each item. 7

K. Docket S-05-10S, Short Variance, Plains Exploration & Production, Co., Mt. Poso Oil Field, Sec. SW4, T27S, R28E, Kern County, CA. Type of Business: Crude Oil and Gas Production. L.) Docket S-05-11S, Short Variance, Plains Exploration & Production Co., Mt. Poso Oil Field, Sec. SW4, T27S, R28E, Kern County, CA. Type of Business: Crude Oil and Gas Production. Petitioners Kenneth Bork, Ivan Tether, and Richard Garcia represented Plain Exploration & Production Co. Board Member Thomson announced that he is acquainted with Richard Garcia, but there is no Conflict of Interest. K.) Docket S-05-10S, Short Variance, Plains Exploration & Production Co. Decision Board Member Thomson made the motion to grant the variance, and noted the six required findings have been considered and 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: Ayes: Wolber, Thomson, Dunn and Bland. The Board granted a Short Variance to Docket S-05-10S, Plains Exploration & Production Co., Mt. Poso Oil Field, Sec. SW4, T27S, R28E, Kern County, CA. The variance shall be effective between February 11, 2005, and April 1, 2005, or until Engine #1 is returned to compliance with the permitted NOx limitation, whichever occurs first. The eleven recommended conditions will be set forth in the Hearing Board Order. L.) Docket S-05-11S, Short Variance, Plains Exploration & Production Co. considered and made, and that the variance be subject to the eleven recommendations conditions set forth on pages 4 and 5 of the Staff Report. Seconded by Board Member Dunn and carried unanimously with the following Roll Call Vote 8

The Board granted a Short Variance to Docket S-05-11S, Plains Exploration & Production Co. The variance shall be effective between February 11, 2005, and May 1, 2005, or until Engine #2 is returned to compliance with the permitted NOx limitation, whichever occurs first. M.) Withdrawn Docket S-05-16S, Short Variance, Aera Energy LLC, Cymric Oil Field, 59231 Main Camp Road, McKittrick, CA. 93251. 5. Emergency Variances The Southern Region Hearing Board has not heard or approved an emergency variance order since February 9, 2005. 6. 7. Hearing Board Member Comments No Hearing Board Member Comments. 8. New Business No New Business. 9. Next Scheduled Meeting Wednesday, April 13, 2005 at 10:00 a.m. The meeting will be held via video teleconference (VTC) in the Southern Region Office, 2700 M Street, Suite 275, Bakersfield with the Central Region Office (Fresno) participating via VTC. 10. Adjournment The Vice Chair adjourned the meeting at 11:55 a.m. Sissy Smith, Clerk to the Board Southern Region Hearing Board San Joaquin Valley Unified APCD 9