Búsqueda

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • MRC NOD attachment
    MRC NOD attachment

    Jul 18, 2023 ... Attachment 1 – Basis for Determination That Martinez Refining Company’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 15, 2023) Do Not Meet District ...

    Read More
    (195 Kb PDF, 5 pgs)

    Jul 18, 2023 ... Attachment 1 – Basis for Determination That Martinez Refining Company’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 15, 2023) Do Not Meet District ...

  • Tesoro AMP Disapproval
    Tesoro AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

    Read More
    (484 Kb PDF, 7 pgs)

    Oct 19, 2023 ... October 19, 2023 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Disapproval of Regulation 12, ...

  • Comments: WSPA Letter re Tracking Rule Legal 5-31-13
    Comments: WSPA Letter re Tracking Rule Legal 5-31-13

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

    Read More
    (527 Kb PDF, 4 pgs)

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

  • Valero NOD Attachement
    Valero NOD Attachement

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...

    Read More
    (318 Kb PDF, 9 pgs)

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • WSPA Comments
    WSPA Comments

    Sep 9, 2016 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Kevin Buchan Manager, Bay Area Region VIA ELECTRONIC MAIL September 9, 2016 Mr.

    Read More
    (395 Kb PDF, 8 pgs)

    Sep 9, 2016 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Kevin Buchan Manager, Bay Area Region VIA ELECTRONIC MAIL September 9, 2016 Mr.

  • Statement of Basis
    Statement of Basis

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (323 Kb PDF, 35 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • Chevron AMP Disapproval
    Chevron AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (381 Kb PDF, 7 pgs)

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

  • Statement of Basis
    Statement of Basis

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Response to Facility's Public Comments
    Response to Facility's Public Comments

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

    Read More
    (764 Kb PDF, 73 pgs)

    Apr 18, 2011 ... Response to Comments B2758/B2759 Title V Permit Proposed Renewal (5/24/2010) Tesoro Public Comments - July 14, 2010 # Location Comment Rationale BAAQMD Response 1 Cover Page Change Tesoro ...

  • Valero Comments
    Valero Comments

    Sep 9, 2016 ... ...

    Read More
    (512 Kb PDF, 4 pgs)

    Sep 9, 2016 ... ...

  • Engineering Evaluation
    Engineering Evaluation

    nov. 1, 2007 ... 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
    (263 Kb PDF, 50 pgs)

    nov. 1, 2007 ... 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 ...

  • P66 AMP Disapproval
    P66 AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

  • California Energy Commission - Mission College Data Center MND
    California Energy Commission - Mission College Data Center MND

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

    Read More
    (167 Kb PDF, 3 pgs)

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

  • City of Santa Clara - CoreSite SV9 Data Center MND
    City of Santa Clara - CoreSite SV9 Data Center MND

    ago. 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

    Read More
    (195 Kb PDF, 3 pgs)

    ago. 27, 2020 ... August 27, 2020 Ela Kerachian City of Santa Clara Planning Division 1500 Warburton Avenue Santa Clara, CA 95050 RE: 2905 Stender Way, CoreSite SV9 Data Center – Mitigated Negative ...

  • Statement of Basis
    Statement of Basis

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

    Read More
    (536 Kb PDF, 44 pgs)

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

  • Engineering Evaluation - Proposed Permit Renewal 2/18/09
    Engineering Evaluation - Proposed Permit Renewal 2/18/09

    Feb 18, 2009 ... 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
    (139 Kb PDF, 47 pgs)

    Feb 18, 2009 ... 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 ...

  • Staff Report Response to Comments pt2
    Staff Report Response to Comments pt2

    Jun 19, 2017 ... Comments on Revised Proposed Rule 12-16 and Responses to Comments General Comments Comment: It is requested that you defer adoption of this Draft Regulation in order to give us all time to ...

    Read More
    (578 Kb PDF, 23 pgs)

    Jun 19, 2017 ... Comments on Revised Proposed Rule 12-16 and Responses to Comments General Comments Comment: It is requested that you defer adoption of this Draft Regulation in order to give us all time to ...

Spare the Air Status

Última actualización: 08/11/2016