Search

  • 07/12/2022 Letter to EPA
    07/12/2022 Letter to EPA

    Jul 12, 2022 ... July 12, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: A ...

    Read More
    (130 Kb PDF, 1 pg)

    Jul 12, 2022 ... July 12, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: A ...

  • 12/4/2019 Letter to EPA
    12/4/2019 Letter to EPA

    Dec 5, 2019 ... December 4, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Dec 5, 2019 ... December 4, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA 12-6-2016
    Letter to EPA 12-6-2016

    Dec 8, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (81 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 87 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 07/12/2018 Letter to EPA
    07/12/2018 Letter to EPA

    Jul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (183 Kb PDF, 1 pg)

    Jul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 12/27/2018 Letter to EPA
    12/27/2018 Letter to EPA

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

    Read More
    (269 Kb PDF, 1 pg)

    Dec 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

  • 12/28/2018 Letter to EPA
    12/28/2018 Letter to EPA

    Jan 10, 2019 ... December 28, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (148 Kb PDF, 1 pg)

    Jan 10, 2019 ... December 28, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (468 Kb PDF, 28 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Letter to EPA 12-5-2016
    Letter to EPA 12-5-2016

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (85 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • 12/16/2019 Letter to EPA
    12/16/2019 Letter to EPA

    Dec 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (155 Kb PDF, 1 pg)

    Dec 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

  • 12/23/2020 Letter to EPA
    12/23/2020 Letter to EPA

    Dec 23, 2020 ... December 23, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (188 Kb PDF, 1 pg)

    Dec 23, 2020 ... December 23, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • Rule 12-15: Regulatory Impacts Analysis
    Rule 12-15: Regulatory Impacts Analysis

    Jan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...

    Read More
    (61 Kb PDF, 3 pgs)

    Jan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...

  • Draft Rule 12-16: Refinery Emissions Mitigation
    Draft Rule 12-16: Refinery Emissions Mitigation

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (111 Kb PDF, 10 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • Draft Rule 12-15: Refinery Emissions Tracking
    Draft Rule 12-15: Refinery Emissions Tracking

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (97 Kb PDF, 11 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Chevron Refinery Bioreactor Event 12/8/23
    Chevron Refinery Bioreactor Event 12/8/23

    Dec 8, 2023 ... Compliance and Enforcement Division INCIDENT REPORT December 8, 2023 Chevron Refinery, Site # A0010 841 Chevron Way Richmond, California Bay Area Air Quality Management District (Air ...

    Read More
    (289 Kb PDF, 1 pg)

    Dec 8, 2023 ... Compliance and Enforcement Division INCIDENT REPORT December 8, 2023 Chevron Refinery, Site # A0010 841 Chevron Way Richmond, California Bay Area Air Quality Management District (Air ...

Spare the Air Status