Search

  • Letter to Facility
    Letter to Facility

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

    Read More
    (7 Kb PDF, 1 pg)

    Aug 16, 2005 ... May 12, 2005 Valero Refining Co. California 3400 East Second Road Benicia, CA 94510-1097 Attention: Mr. Doug Comeau, Vice President Application Number: 12600 Plant ...

  • Letter from Facility
    Letter from Facility

    Jul 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

    Read More
    (52 Kb PDF, 1 pg)

    Jul 27, 2005 ... Page 1 of Thu Bui FrOm~ Brandes, Rich [Rich.Brandes@kaneb.com] Sent: I Thursday, June 02, 20053:49 PM To: Thu Bui SubjeCt: Application #10492; Minor Revision to Major Facility R:eview Permit for ...

  • Comments from Facility
    Comments from Facility

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

    Read More
    (156 Kb PDF, 3 pgs)

    Jan 24, 2005 ... 1'2(201200417:47 FAX 408433 1912 ~OO2/004 EMCON/Owr,lnc- 2360 Bering Drive San Jose. CA 95131.1121 4OB.3B2.5800 Fax.408.433.1912 VJAEAX (415} 749-503~ December 16, 2004 Mr. Ted Hull Air Quality ...

  • Letter from Facility
    Letter from Facility

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

    Read More
    (114 Kb PDF, 2 pgs)

    Apr 24, 2008 ... AREA CODE (707) COUNTYOFSONOMA ROADS 565-2231 DEPARTMENT OF TRANSPORTATION TRANSIT 585-7516 AND PUBLIC WORKS REFUSE 565-7940 2300 COUNTY CENTER DRIVE, SUITE B-IOO AIRPORT 565-7243 SANTA ROSA, ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    Jun 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

  • Shutdown Letter from Facility
    Shutdown Letter from Facility

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

    Read More
    (95 Kb PDF, 1 pg)

    Sep 13, 2004 ... l::t READ-Rn"E June 5,2003 Mr. Julian Elliott, p .E. Bay Area Air Quality Management Distr 1ct 939 Ellis Street San Francisco, CA 94109- 7799 Plant #2124, Permit Changes Re: " Dear Julian I am ...

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    Jan 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Response to Facility Comments
    Response to Facility Comments

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (94 Kb PDF, 2 pgs)

    Jul 22, 2011 ... July 22, 2011 Mr. Fernando Parra Plant Manager Goose Haven Energy Center, LLC 2425 Cordelia Road Fairfield, CA 94534 Dear Mr. Parra: ALAMEDA COUNTY Tom Bates This ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

  • WITHDRAWN - Phase I Facility Ranking
    WITHDRAWN - Phase I Facility Ranking

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

    Read More
    (466 Kb PDF, 3 pgs)

    Oct 31, 2023 ... DRAFT 10/31/2023 Rule 11-18 Facility Risk Reduction Program Phase I Facilities 2023 Ranking for Further Evaluation Top Priority Facilities in AB617 Communities or Current Prioritization ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: BAAQMD Engineering Division DEVICE/FACILITY SHUTDOWN FORM 375 Beale St., Suite 600 For surrendering permits by device or by facility ...

    Read More
    (488 Kb PDF, 2 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: BAAQMD Engineering Division DEVICE/FACILITY SHUTDOWN FORM 375 Beale St., Suite 600 For surrendering permits by device or by facility ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 1 pg)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • Facility Creation and Contacts Form
    Facility Creation and Contacts Form

    Jun 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

    Read More
    (416 Kb PDF, 3 pgs)

    Jun 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

  • Instructions Device and Facility Shutdown
    Instructions Device and Facility Shutdown

    Feb 28, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 939 Ellis Street, San Francisco, CA 94109 Instructions: Device/Facility Shutdown Form Introduction Use ...

    Read More
    (102 Kb PDF, 1 pg)

    Feb 28, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 939 Ellis Street, San Francisco, CA 94109 Instructions: Device/Facility Shutdown Form Introduction Use ...

  • Response from Facility Rev 02
    Response from Facility Rev 02

    Sep 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.

    Read More
    (534 Kb PDF, 5 pgs)

    Sep 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.

  • Response to Facility Concerning Comments
    Response to Facility Concerning Comments

    Jan 29, 2008 ... January 22, 2008 J. Michael Kenney, Refinery Manager ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Re: ...

    Read More
    (16 Kb PDF, 3 pgs)

    Jan 29, 2008 ... January 22, 2008 J. Michael Kenney, Refinery Manager ConocoPhillips – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY Re: ...

  • Device and Facility Shutdown Form
    Device and Facility Shutdown Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD DEVICE/FACILITY SHUTDOWN FORM Engineering Division For surrendering permits by device or by facility 375 Beale St., Suite 600 ...

    Read More
    (312 Kb PDF, 2 pgs)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD DEVICE/FACILITY SHUTDOWN FORM Engineering Division For surrendering permits by device or by facility 375 Beale St., Suite 600 ...

Spare the Air Status