EVR
Amendments for Gasoline Dispensing Facilities, Including Hose
Permeation
This page last
reviewed November 12, 2014
NOTICE
OF PUBLIC HEARING TO CONSIDER ADOPTION OF AMENDMENTS TO VAPOR RECOVERY
CERTIFICATION AND TEST PROCEDURES FOR UNDERGROUND AND ABOVEGROUND
STORAGE TANKS
INCLUDING GASOLINE DISPENSING FACILITY HOSE REGULATION
(September 22,
2011)
Public
Comments
FINAL APPROVAL / OAL ACTION
OAL
approved the rulemaking and filed it with the Secretary of State on
February 25, 2013. The effective date is April 1,
2013.
- "Endorsed
Approved" Form 400 including "Endorsed Filed" by the Office of
the
Secretary of State
(PDF
- 116K)
- Final
Regulation Order - Amend sections 94010, 94011, 94016, 94150, 94168,
title 17, California Code of Regulations (PDF
- 76K)
Incorporated
Certification and Test Procedures:
- D-200: Definitions for Vapor Recovery Procedures (PDF
- 213K)
- CP-201: Certification Procedure for Vapor Recovery
Systems at Gasoline Dispensing Facilities (PDF
- 1.16MB)
- CP-206: Certification Procedure for Vapor Recovery
Systems at Gasoline Dispensing Facilities Using Aboveground Storage
Tanks (PDF
- 1.22MB)
- TP-201.1: Volumetric Efficiency for Phase I Vapor
Recovery Systems (PDF
- 177K)
- TP-201.2: Efficiency and Emission Factor for Phase II
Systems (PDF
- 675K)
- TP-201.2A: Determination of Vehicle Matrix for Phase II
Systems (PDF
- 161K)
- TP-201.2I: Test Procedure for In-Station Diagnostic
Systems (PDF
- 278K)
- TP-201.2J: Pressure Drop Bench Testing of Vapor Recovery
Components (PDF
- 143K)
- TP-201.3: Determination of 2 Inch WC Static Pressure
Performance of Vapor Recovery Systems of Dispensing Facilities (PDF
- 255K)
- TP-206.3: Determination of Static Pressure Performance of
Vapor Recovery Systems at Gasoline Dispensing Facilities with
Aboveground Storage Tanks (PDF
- 132K)
- Addendum
to the Final Statement of Reasons
(PDF-
13K)
-
Updated
Informative Digest
(PDF-
12K)
ADOPTED REGULATIONS AND MATERIALS
SUBMITTED TO OAL
Posted January
10, 2013
The
resubmittal package was filed with OAL on January 10, 2013. OAL has
until February 25, 2013 to make a determination.
Executive
Order R-13-001 (PDF
- 17K)
Final
Regulation Order (PDF - 25K)
- D-200:
Definitions for Vapor Recovery Procedures (PDF -
74K)
- CP-201:
Certification Procedure for Vapor Recovery Systems at Gasoline
Dispensing Facilities (PDF -
427K)
- CP-206: Certification
Procedure for Vapor Recovery Systems at Gasoline Dispensing Facilities
Using Aboveground Storage Tanks
~see
revised above~
Addendum
to the Final Statement of Reasons ~see
revised above~
Posted
September 25, 2012
OAL
disapproved the regulations on September 17, 2012. ARB has
until
January 15, 2013 to file a resubmittal package.
Office of Administrative Law's
September 17, 2012, "Decision of
Disapproval of Regulatory Action," OAL File No. 2012-0730-01S (PDF
- 375K)
Posted July
31, 2012
The
Final Rulemaking Package was filed with OAL on July 31, 2012.
Executive
Order R-12-004 (PDF
- 12K)
Final
Regulation Order ~see
revised above~
Final
Statement of Reasons
(PDF-
1.48MB)
Updated Informative Digest~see
revised above~
Notice
of Decision and Response to Significant Environmental Issues (PDF
- 16K)
A business or person
submitting a comment to a proposed regulation or proposed amendment or
repeal of a regulation or any person who specifically request
it has the right to request a copy of the Final Statement
of Reasons (FSOR). Upon its completion, the Final Statement of
Reasons (FSOR) will be available and copies
may requested from the agency contact persons, or
may be obtained in electronic form from this web page.
HEARING ACTION AND SUPPLEMENTAL
15-DAY NOTICES
Posted
October
26, 2012
Second
Notice of Public Availability of Modified Text (PDF- 40K)
which includes
Attachment 1: Proposed Second 15 Day Modifications
to sections
94011, and 94016, title 17, California Code of Regulations, and the
following documents incorporated by reference:
Posted February 9, 2012
Notice
of Public Availability of Modified Text >(PDF- 656K) which includes
Attachment 1: Proposed 15 Day Modifications
Attachment
2: Executive Orders Delaying Effective Dates
Deadline to Submit Public Comment: February 27, 2012
Posted
October 4, 2011
Resolution 11-29
(PDF - 261K)
PUBLIC HEARING NOTICE AND RELATED
MATERIAL
Posted
August 3,
2011
Notice of Public Hearing
(PDF
- 50K)
Staff Report: Initial Statement of Reasons (ISOR)
(PDF - 438K)
- Appendix 1: Proposed
Amendment to California
Code of Regulations (PDF
- 26K)
- Appendix 2:
Proposed
Amendments of Vapor Recovery Certification and Test Procedures
(PDF
- 3.8 M)
- Appendix 3:
Vapor
Recovery Health and Safety Code Statutes (PDF - 47K)
- Appendix 4: Gasoline
Dispensing Facility Hose Emissions Inventory For Vacuum Assist and
Conventional
Hoses (PDF
- 63K)
- Appendix 5:
Cost
Effectiveness and Economic Impact (PDF - 136K))
- Appendix 6:
Frequently
Asked Questions and Responses (PDF - 24K)
Rulemaking
Activity for 2011