Búsqueda

  • Engineering Evalaution
    Engineering Evalaution

    Feb 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (81 Kb PDF, 30 pgs)

    Feb 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (58 Kb PDF, 21 pgs)

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Statement of Basis
    Statement of Basis

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (438 Kb PDF, 22 pgs)

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Statement of Basis
    Statement of Basis

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (726 Kb PDF, 46 pgs)

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (104 Kb PDF, 35 pgs)

    Apr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    ene. 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    ene. 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 3/24/16 Statement of Basis
    3/24/16 Statement of Basis

    mar. 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (278 Kb PDF, 16 pgs)

    mar. 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • 09/05/2017 Statement of Basis
    09/05/2017 Statement of Basis

    sep. 12, 2017 ... 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 the MAJOR FACILITY ...

    Read More
    (402 Kb PDF, 26 pgs)

    sep. 12, 2017 ... 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 the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Sep 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (688 Kb PDF, 30 pgs)

    Sep 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

  • 10/2019 Tesoro Comment Letter dated 2/26/2019
    10/2019 Tesoro Comment Letter dated 2/26/2019

    Feb 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

    Read More
    (2 Mb PDF, 5 pgs)

    Feb 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    jul. 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    jul. 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

  • Comments JM Rockett
    Comments JM Rockett

    Apr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

    Read More
    (295 Kb PDF, 5 pgs)

    Apr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

  • Response to CARE
    Response to CARE

    jul. 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (91 Kb PDF, 2 pgs)

    jul. 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

Spare the Air Status

Última actualización: 08/11/2016