Administration of Oath to Participants. 1) March 18, 2009; and. 2) March 25, V. Announcements/Staff Reports. Public Comment Period

Similar documents
Action Summary Minutes SOUTHERN REGION HEARING BOARD MEETING. Wednesday, March 11, :00 a.m.

Airport / Community Roundtable Meeting No. 266 Overview Wednesday, December 2, 2009

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

BEFORE THE STATE OIL AND GAS BOARD OF MISSISSIPPI

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Amite and Pike Counties, Mississippi; and

Agenda Sustainability Task Force A Committee of the Chico City Council

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

Start at Budget Inn, 1001 Olive St, San Luis Obispo, CA Control open 05:00-06:00. Exit right on Olive St.

SAN FRANCISCO EMERGENCY MEDICAL SERVICES AGENCY EMS COMMUNICATIONS EQUIPMENT AND PROCEDURES

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

STATE CONTRACTORS BOARD

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250.

February 4, 2004 PROPOSAL FOR DECISION PROCEDURAL HISTORY. Mark Helmueller, Hearings Examiner

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

SPE DISTINGUISHED LECTURER SERIES is funded principally through a grant of the SPE FOUNDATION

Thereupon the following matters were heard by the Zoning Board of Appeals:

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

Minutes of the Poudre River Public Library District Board of Trustees Annual Meeting. March 11, p.m.

Comparison that shows the differences between a PFD and P&ID :

MINUTES OF MEETING February 10, 2015

Counsel. Ph Fax

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

The Siemens Offshore Europe X-pert Center: Innovation and first hand information at your service!

The Minutes of the Regular Meeting of the Parkersburg Utility Board. August 10, 2016 CALL TO ORDER

ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL

TRI CITY Mental Health Services

Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

MINUTES OF THE SPECIAL MEETING TELECONFERENCE OF THE STATE BOARD OF TRUSTEES IVY TECH COMMUNITY COLLEGE MARCH 6, 2006

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

OAH No , MPUC Dkt No. IP6701/WS STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

The Belmont at St. Lucie West Condominium Association, Inc.

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

STATE CONTRACTORS BOARD

Air Monitoring Directive Chapter 9: Reporting

City of Lompoc Building & Safety Services Section 100 Civic Center Plaza Lompoc, CA Phone: Fax:

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK JOINT POWERS AUTHORITY Minutes of October 19, 2007

Turning the wheels of your success

Air pollution control in a new oil and gas developments using best available techniques

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

Santa Barbara County Operational Area Interoperable Communications Study Final Report. June 25, 2012

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

BOARD OF EMPLOYEE LEASING COMPANIES

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

PERSONS TO ADDRESS THE BOARD

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

III. APPROVAL OF MINUTES: December 8 th, 2009 M/S Williams/Iverson to accept as submitted. All ayes.

IMPERIAL VALLEY COLLEGE. Hazard Communication Program

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

October 21, 2010 Gregory Scott California State Lands Commission

APPROVED MINUTES OF REGULAR MEETING OF THE PLANNING COMMITTEE AND ALAMEDA COUNTY RECYCLING BOARD. Thursday, December 14, :00 P.M.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

Board Meeting Minutes Tuesday, June 21, :30 am MPCA, 520 Lafayette Road N., St. Paul, MN 55155

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

Florida Atlantic Research and Development Authority Board of Directors Meeting

Eastern Goleta Valley Community Plan More Mesa

Recognition for members Betty Currie and Linda Palchinsky

MINUTES Board of Zoning Appeals January 9, 2017

AGENDA II. NOTE: All items on agenda may result in Board action. Page 1 of 7

Agenda Sustainability Task Force A Committee of the Chico City Council

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland February 23, 2015

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

COMMISSIONERS OF PUBLIC WORKS Minutes of November 8, 2012

BOARD OF ARCHITECTURAL REVIEW SIGN REVIEW

Town of Shandaken County of Ulster State of New York Monday, May 6, 2013

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013

COMMISSIONERS MEETING JUNE 21, 2018

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

Minutes of the Oakton Community College Board Meeting May 15, 2007

Facility Services Subgroup Preface for Divisions 21` through 28

TOBERMORY SEWAGE LAGOON

ASSESSMENT APPEALS HEARING BOARD AGENDA

APPLICATION FOR COMMERCIAL CONSTRUCTION FIRE AND LIFE SAFETY PLAN REVIEW PROJECT INFORMATION: Project phone: Project Address: City: State: Zip:

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

Transcription:

A C T I O N S U M M A R Y (Unofficial) June 3, 2009 Hearing Board APCD Hearing Board Members: Donald R. Ward, Vice-Chair Dr. Francis P. Lagattuta Robert J. Saperstein, Chair David Schmarje David Van Mullem, Jr. BOARD OF SUPERVISORS HEARING ROOM County Administration Building 105 East Anapamu Street Santa Barbara, CA I. 9:30 a.m. - Roll Call II. Administration of Oath to Participants All participants present at this time were sworn in, and those not present were sworn in prior to testifying. III. Approval of minutes of the following special meetings: 1) March 18, 2009; and Approved. 2) March 25, 2009. Approved. IV. Requests for continuance or addition of Ex-Agenda items None; agenda item #5 was moved to the end of the hearing to allow time for Respondent to arrive from Santa Maria. V. Announcements/Staff Reports Clerk of the APCD Board: Terence E. Dressler Mike Goldman, APCD Engineering and Compliance Division Manager, asked the Board members if they would like a report on the status of variances listed on the Administrative Agenda. Board Vice-Chair, Donald Ward, responded that each member can state their preference to APCD staff at the time of the variance hearing. All members present were in agreement with this procedure. VI. Public Comment Period There were no public comments. VII. Public Hearings continued from March 18, and March 25, 2009 Staff Status Report and Respondents reports regarding failure to install Phase II Enhanced Vapor Recovery (EVR) equipment by June 3, 2009 as required by the following Stipulated Orders of Abatement:

Mike Goldman and Mike Broughton represented the District, and Bill Dillon acted as Counsel for the District. Jerry Czuleger acted as Counsel for the Hearing Board. Mike Goldman, of the APCD, gave a status report regarding Phase II EVR compliance in Santa Barbara County and statewide. Bill Dillon, County Counsel for the APCD, stated that even though twenty-two gas stations were now in compliance only those cases appearing on the agenda could be granted rescissions. Lagattuta/Van Mullem Place cases to be rescinded on next agenda. All respondents or a designated representative appeared except Case No. 51-09-SA, Respondent Elian Hanna did not appear. Keith Slocum of B & T Service Station Contractors appeared on behalf of many of the Respondents and testified as to the status of installing the Phase II Enhanced Vapor recovery equipment. 1) Case No. 17-09-SA - Respondent: R. Craig Lincoln, Fastrip Oil Company 752 Guadalupe Street, Guadalupe Granted continuance to August 5, 2009. 2) Case No. 18-09-SA - Respondent: Saleem Patel, Anishan Services, Inc. 1337 N. H Street, Lompoc Granted continuance to August 5, 2009. 3) Case No. 19-09-SA - Respondent: David F. Cosley, Guadalupe 76 1080 Guadalupe Street, Guadalupe Due to compliance, Stipulated Order of Abatement was rescinded. 4) Case No. 20-09-SA - Respondent: John Letters, Santa Maria Car Wash 2301 S. Broadway, Santa Maria Granted continuance to August 5, 2009. 5) Case No. 21-09-SA - Heard last. 6) Case No. 23-09-SA - Respondent: Jon K. McConnel, The Village Service Station 1476 E. Valley Road, Santa Barbara Granted continuance to August 5, 2009. 7) Case No. 25-09-SA - Respondent: Jon Winther, John s Chevron

3595 Sagunto Street, Santa Ynez Granted continuance to August 5, 2009. 8) Case No. 28-09-SA - Respondent: David Dabbour, American Fuel 2234 De la Vina Street, Santa Barbara Granted continuance to August 5, 2009. 9) Case No. 33-09-SA - Respondent: Bruce Sayahan, Donovan Chevron 739 E. Donovan Road, Santa Maria Granted continuance to August 5, 2009. 10) Case No. 40-09-SA - Respondent: John Price, North Turnpike Partners LP 175 N. Turnpike Road, Santa Barbara Due to compliance, Stipulated Order of Abatement was rescinded. 11) Case No. 43-09-SA - Respondent: John Price, Seaside Shell General Partnership 101 W. Carrillo Street, Santa Barbara Due to compliance, Stipulated Order of Abatement was rescinded. 12) Case No. 51-09-SA - Respondent: Elian Hanna, Summerland Food and Liquor 2285 Lillie Avenue, Summerland Respondent did not appear. Required a written status report to the Hearing Board and APCD staff within 30 days of this hearing; continued to August 5, 2009. 13) Case No. 52-09-SA - Respondent: Robert Kofdarali, Serfa Service Station LP 1935 State Street, Santa Barbara Al Yakinian appeared on behalf of Respondent. Granted continuance to August 5, 2009. 5) Case No. 21-09-SA - Respondent: Mort Zomorodi, Gasco Auto Care 740 E. Donovan Road, Santa Maria

Granted continuance to August 5, 2009. VIII. Administrative Agenda - Receive and File: The following Emergency and 90-Day Variance Orders have been approved by the Air Pollution Control District Hearing Board. These orders are available for inspection and reproduction at the Office of the Air Pollution Control District: A-1) Case No. 08-09-N ExxonMobil Production Company On February 20, 2009 Hearing Board Chair David Schmarje approved a 90-Day Variance providing variance protection to the Petitioner from the requirements of District Rules 342.D.1 and 206, Condition 9.C.2(a) of Part 70/Permit to Operate 9101 as a result of the central process heater on Platform Harmony failing a biennial source test due to exceeding carbon monoxide emission limits for the period of February 20, 2009 through May 20, 2009. A-2) Case No. 09-09-N ExxonMobil Production Company On February 20, 2009 Hearing Board Chair David Schmarje approved a 90-Day Variance providing variance protection to the Petitioner from the requirements of District Rules 342.D.1 and 206, Condition 9.C.2(a) of Part 70/Permit to Operate 9102 as a result of the central process heater on Platform Heritage failing a biennial source test due to exceeding carbon monoxide emission limits for the period of February 20, 2009 through May 20, 2009. A-3) Case No. 12-09-E ExxonMobil Production Company On February 20, 2009 Hearing Board Chair David Schmarje approved an Emergency Variance providing variance protection to the Petitioner from District Rule 206, Conditions 9.C.2(c)(i) and 9.C.2(c)(iv) of Part 70/Permit to Operate 5651 due to failure of the low pressure flare meter on the thermal oxidizer located at Las Flores Canyon oil and gas processing plant for the period of February 20, 2009 through March 6, 2009. A-4) Case No. 13-09-E ExxonMobil Production Company On February 26, 2009 Hearing Board member David Van Mullem, Jr. approved an Emergency Variance providing variance protection to the Petitioner from the requirements of District Rules 359.D.1(a) and 206, Condition 9.C.2(b)(iv) of Part 70/Permit to Operate 8092 due to excess H 2 S concentration in the acid gas flare header as a result of failed pressure safety relief valves at the POPCO plant for the period of February 25, 2009 through March 11, 2009. A-5) Case No. 14-09-E Plains Exploration and Production Company 201 S. Broadway, Orcutt, CA 93455 On March 3, 2009 Hearing Board Chair David Schmarje approved an Emergency Variance Condition 9.C.2(c)(ii) of Part 70/Permit to Operate 9105 due to violation of permitted CO and NOx emission limits for Turbine Generator G-94 and exceeding CO emission limits for

Turbine Generators G-92 and G-93 on Platform Hidalgo for the period of March 5, 2009 through March 31 2009. A-6) Case No. 32-09-N ExxonMobil Production Company On March 20, 2009 Hearing Board member David Schmarje approved a 90-Day Variance Condition s 9.C.2(c)(i) and 9.C.2(c)(iv) of Part 70/Permit to Operate 5651 due to malfunction of the flare header flow meter on the Thermal Oxidizer at Las Flores Canyon oil and gas processing plant for the period of March 20, 2009 through June 4, 2009. A-7) Case No. 54-09-N ExxonMobil Production Company On March 23, 2009 Hearing Board member David Van Mullem, Jr. approved a 90-Day Rules 359.D.1(a) and 206, Condition 9.c.2(b)(iv) of Part 70/Permit to Operate 8092 due to elevated H 2 S concentration gas that is leaking into the acid gas flare header on the Thermal Oxidizer at the POPCO gas processing plant for the period of March 23, 2009 through June 9, 2009. A-8) Case No. 55-09-E BreitBurn Energy Company 1515 Orcutt, CA 93455 On March 17, 2009 Hearing Board member David Schmarje approved an Emergency Rule 206, Condition 9.C.2.i of Permit to Operate 12084 due to exceeding SO 2 emission limits of a gas-fired steam generator at the Newlove Lease on Orcutt Hill production field for the period of March 13, 2009 through April 11, 2009. A-9) Case No. 56-09-E ExxonMobil Production Company On March 16, 2009 Hearing Board member David Schmarje approved an Emergency Rule 206, Conditions 9.C.1(b)(v)(2), 9.C.1(b)(ix) and 9.C.1(b)(xi) of Part 70/Permit to Operate 5651 regarding usage limits and pollutant emissions during all Cogeneration Power Plant Startup/Shutdown Operations at the Las Flores Canyon oil and gas processing plant for the period of March 14, 2009 through March 28, 2009. A-10) Case No. 57-09-N Plains Exploration and Production Company 201 S. Broadway, Orcutt, CA 93455 On March 31, 2009 Hearing Board member David Schmarje approved a 90-Day Variance Condition 9.C.2(c)(ii) of Part 70/Permit to Operate 9105 due to violation of hourly, daily and quarterly CO emission limits of Turbine Generator G-92 on Platform Hidalgo for the period of April 1, 2009 through June 29, 2009. A-11) Case No. 58-09-E ExxonMobil Production Company On March 26, 2009 Hearing Board member David Van Mullem, Jr. approved an Emergency Rule 206, Condition 9.C.1(a) of Part 70/Permit to Operate 8092 due to excess NOx emissions after the start-up of two boilers at the POPCO gas processing plant for the period of March 20, 2009 through March 22, 2009.

A-12) Case No. 59-09-E ExxonMobil Production Company On March 23, 2009 Hearing Board member David Van Mullem, Jr. approved an Emergency Rule 206, Condition 9.C.2(b)(iii) of Part 70/Permit to Operate 5651 due to H 2 S leaking into the header of the Thermal Oxidizer at the Las Flores Canyon oil and gas processing plant for the period of March 23, 2009 through April 6, 2009. A-13) Case No. 60-09-E ExxonMobil Production Company On March 26, 2009 Hearing Board member David Van Mullem, Jr. approved an Emergency Rule 202.F.2 for the operation of two 65 kw CARB registered portable equipment generator sets on Platform Harmony in violation of the 14-day advanced notification requirements for the period of March 27, 2009 through April 10, 2009. A-14) Case No. 61-09-E ExxonMobil Production Company On April 2, 2009 Hearing Board member David Schmarje approved an Emergency Variance providing variance protection to the Petitioner from the requirements of District Rule 202.F.2 for the operation of a CARB registered portable equipment hydro-blaster powered by a 260 BHP engine on Platform Harmony in violation of the 14-day advanced notification requirements for the period of April 3, 2009 through April 17, 2009. A-15) Case No. 62-09-E Plains Exploration and Production Company 201 S. Broadway, Orcutt, CA 93455 On April 16, 2009 Hearing Board member David Schmarje approved an Emergency Rule 206, Condition 9.C.6(ii)(d) of Part 70/Permit to Operate 6708 for the operation of tank T-280 for the storage of crude oil emulsion in volumes exceeding 75,000 barrels at the Lompoc Oil and Gas Plant for the period of April 17, 2009 through May 17, 2009. A-16) Case No. 63-09-E Venoco, Inc. 6267 Carpinteria Avenue, Suite 100, Carpinteria, CA 93013 On April 28, 2009 Hearing Board Chair Robert Saperstein approved an Emergency Rule 206, Condition 9.C.2(b)(v).b of Part 70/Permit to Operate 7904-R8 due to a failed source test of Thermal Oxidizer H-205 indicating the benzene destruction removal efficiency is below the permitted level at the Ellwood Oil and Gas Processing Facility for the period of April 28, 2009 through May 27, 2009. A-17) Case No. 64-09-E ExxonMobil Production Company On May 11, 2009 Hearing Board member David Schmarje approved an Emergency Rule 331.E.1(c) for the operation of the CZZ-310 Injection Gas Compressor located on Platform Heritage in violation of the 5-day leak repair requirements for the period of May 10, 2009 through June 8, 2009. A-18) Case No. 65-09-E MM Tajiguas Energy, LLC 14470 Calle Real, Gaviota, CA 93117

On May 13, 2009 Hearing Board Chair Robert Saperstein approved an Emergency Variance Condition 9.C.2(a) of Part 70/Permit to Operate 9788-R2 for the continued operation of a Caterpillar model 3616 internal combustion engine operated on landfill gas at the Tajiguas Landfill for the period of May 13, 2009 through June 13, 2009. Lagattuta/Van Mullem Received and filed. IX. Adjourn The meeting was adjourned at 10:58 a.m. ANNOUNCEMENTS The next regularly scheduled meeting of the Santa Barbara County Air Pollution Control District Hearing Board is July 1, 2009.