Search

  • Rule 12-15: Monitoring Guidelines
    Rule 12-15: Monitoring Guidelines

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

    Read More
    (2 Mb PDF, 159 pgs)

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • 7/15/2022 Letter to Valero
    7/15/2022 Letter to Valero

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

    Read More
    (337 Kb PDF, 5 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

  • 5/13/15 Statement of Basis
    5/13/15 Statement of Basis

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

    Read More
    (714 Kb PDF, 55 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

  • 8/24/15 Letter to EPA
    8/24/15 Letter to EPA

    Aug 24, 2015 ... August 24, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (77 Kb PDF, 1 pg)

    Aug 24, 2015 ... August 24, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 04/15/2020 Letter to EPA
    04/15/2020 Letter to EPA

    Apr 15, 2020 ... April 15, 2020 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
    (304 Kb PDF, 1 pg)

    Apr 15, 2020 ... April 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 7/15/2022 Letter to Tesoro
    7/15/2022 Letter to Tesoro

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

  • 07/15/2020 Letter to EPA
    07/15/2020 Letter to EPA

    Jul 15, 2020 ... July 15, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: A minor revision ...

    Read More
    (216 Kb PDF, 1 pg)

    Jul 15, 2020 ... July 15, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: A minor revision ...

  • 07/15/2019 Statement of Basis
    07/15/2019 Statement of Basis

    Jul 10, 2019 ... 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
    (1 Mb PDF, 102 pgs)

    Jul 10, 2019 ... 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 ...

  • 01/15/2019 Letter to EPA
    01/15/2019 Letter to EPA

    Jan 14, 2019 ... January 8, 2019 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 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 12/15/2022 Letter to EPA
    12/15/2022 Letter to EPA

    Dec 19, 2022 ... December 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (137 Kb PDF, 1 pg)

    Dec 19, 2022 ... December 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 03-15-2017 Letter to EPA
    03-15-2017 Letter to EPA

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (173 Kb PDF, 2 pgs)

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 09/15/2022 Letter to EPA
    09/15/2022 Letter to EPA

    Sep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

    Read More
    (137 Kb PDF, 1 pg)

    Sep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

  • 2023 Reg 12-15 Amp Notice
    2023 Reg 12-15 Amp Notice

    May 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

    Read More
    (194 Kb PDF, 2 pgs)

    May 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

  • 7/15/2022 Letter to Chevron
    7/15/2022 Letter to Chevron

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

  • 7/15/2022 Letter to MRC
    7/15/2022 Letter to MRC

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    Jul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • Nustar Incident Report 10-15-19
    Nustar Incident Report 10-15-19

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

    Read More
    (69 Kb PDF, 1 pg)

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

  • 5/13/15 Letter to EPA
    5/13/15 Letter to EPA

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (31 Kb PDF, 1 pg)

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

Spare the Air Status