Vapor Recovery Certification and Test Procedure Regulations

This page last reviewed June 3, 2008

Regulatory Documents for the Vapor Recovery Certification
and Test Procedure Regulations


 RULEMAKING ON THE ADOPTION AND AMENDMENT TO THE VAPOR RECOVERY
CERTIFICATION AND TEST PROCEDURE REGULATIONS

(October 25, 2001 Hearing)


FINAL APPROVAL / OAL ACTION
The final package was filed with OAL on July 9, 2002. The final rulemaking package was approved by OAL and filed with the Secretary of State on August 19, 2002. The Regulation became effective on September 18, 2002.

ADOPTED REGULATIONS AND MATERIALS SUBMITTED TO OAL
Posted July 12, 2002
The following documents were filed with the Office of Administrative Law July 9, 2002.
  • Executive Order G-02-040 (PDF - 46K)

  • Final Regulation Order (PDF - 12K)

  • Final Statement of Reasons (FSOR) (PDF - 22K)

  • Updated Informative Digest (PDF - 15K)

    • CP-201: Certification Procedure for Vapor Recovery Systems at Gasoline Dispensing Facilities (PDF - 147K)

    • D-200: Definitions for Vapor Recovery Procedures (PDF - 33K)

    • TP-201.1B: Static Torque of Rotatable Phase I Adaptors (PDF - 30K)

    • TP-201.1C: Pressure Integrity of Drop Tube / Drain Valve Assembly (PDF - 94K)

    • TP-201.1D: Pressure Integrity of Drop Tube Overfill Protection Devices (PDF - 96K)

    • TP-201.4: Determination of Dynamic Pressure Performance of Vapor Recovery Systems of Dispensing Facilities (PDF - 45K)

    • TP-201.4: Dynamic Back Pressure (PDF - 104K)

    • TP-201.6C: Compliance Determination of Liquid Removal Rate (PDF - 46K)
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 be 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 March 22, 2002:

  • Notice of Availability of Modified Regulatory Text - Deadline for Public Comment: April 22, 2002 (HTML) or (PDF - 114K)

  • Resolution 01-48 (PDF - 8K)

Email Your Regulatory Comments to Us


PUBLIC HEARING NOTICE AND RELATED MATERIAL
  • Public Hearing Notice (HTML) or (PDF - 36K)

  • Staff Report: Initial Statement of Reasons (ISOR)

    • Staff Report Including Appendix 1: Proposed Amendments to California Code of Regulations and Appendix 3: Vapor Recovery Health and Safety Code Statutes (PDF - 263K)

    • Appendix 2: Proposed Amendments to Vapor Recovery System Certification and Test Procedures

      • Proposed CP-201: Certification Procedure for Vapor Recovery Systems at Gasoline Dispensing Facilities (PDF - 147K)

      • Proposed D-200: Definitions for Vapor Recovery Procedures (PDF - 33K)

      • Proposed TP-201.1B: Static Torque of Rotatable Phase I Adaptors (PDF - 30K)

      • Proposed TP-201.1C: Pressure Integrity of Drop Tube / Drain Valve Assembly (PDF - 94K)

      • Proposed TP-201.1D: Pressure Integrity of Drop Tube Overfill Protection Devices (PDF - 96K)

      • Proposed TP-201.4: (Repealed) Determination of Dynamic Pressure Performance of Vapor Recovery Systems of Dispensing Facilities (PDF - 45K)

      • Proposed TP-201.4: Proposed Dynamic Back Pressure (PDF - 104K)

      • Proposed TP-201.6C: Compliance Determination of Liquid Removal Rate (PDF - 46K)

INFORMAL REGULATORY ACTIVITY



Rulemaking Activity for 2001

preload