Búsqueda

  • 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 ...

  • 2022 Valero letter
    2022 Valero letter

    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 ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 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 the MAJOR ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 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 the MAJOR ...

  • Letter to EPA
    Letter to EPA

    Jun 28, 2004 ... June 17, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne Street Roberta ...

    Read More
    (28 Kb PDF, 5 pgs)

    Jun 28, 2004 ... June 17, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency ALAMEDA COUNTY 75 Hawthorne Street Roberta ...

  • Status Update 06/23/09
    Status Update 06/23/09

    Jun 24, 2009 ... Russell City Energy Center Status Update 6/23/09 In December 2008, the District requested public comments on a draft Federal PSD Permit for the Russell City Energy Center, a proposed natural ...

    Read More
    (61 Kb PDF, 1 pg)

    Jun 24, 2009 ... Russell City Energy Center Status Update 6/23/09 In December 2008, the District requested public comments on a draft Federal PSD Permit for the Russell City Energy Center, a proposed natural ...

  • Program Description and Progress Report
    Program Description and Progress Report

    Aug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...

    Read More
    (79 Kb PDF, 17 pgs)

    Aug 2, 2013 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2013 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 May 2013 TABLE ...

  • 28187 Permit Evaluation
    28187 Permit Evaluation

    Oct 3, 2017 ... Engineering Evaluation Report Bridge Housing, Plant #23674 1400 San Leandro Boulevard, San Leandro Application #28187 Background Bridge Housing (Applicant) has applied for an Authority ...

    Read More
    (344 Kb PDF, 12 pgs)

    Oct 3, 2017 ... Engineering Evaluation Report Bridge Housing, Plant #23674 1400 San Leandro Boulevard, San Leandro Application #28187 Background Bridge Housing (Applicant) has applied for an Authority ...

  • BAAQMD Response to Calpine Comments
    BAAQMD Response to Calpine Comments

    Apr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...

    Read More
    (66 Kb PDF, 1 pg)

    Apr 19, 2012 ... BAAQMD response to comments on the proposed renewal Title V permit submitted by Calpine in a March 1, 2012 letter from Maria Barroso to Brian Lusher. Plant #B1180, Application 22569 Comment ...

  • Martinez Refining Company AMP Disapproval Letter
    Martinez Refining Company AMP Disapproval Letter

    Jan 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (266 Kb PDF, 4 pgs)

    Jan 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... 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 ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... 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 ...

  • 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: ...

  • Board Minutes
    Board Minutes

    Aug 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 21, 2017 APPROVED MINUTES ...

    Read More
    (260 Kb PDF, 6 pgs)

    Aug 7, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, June 21, 2017 APPROVED MINUTES ...

  • Dry Cleaning Operation Form
    Dry Cleaning Operation Form

    Dry Cleaning Operation Form

    Read More
    (381 Kb PDF, 4 pgs)

    Dry Cleaning Operation Form

  • Polyester Resin Operation Form
    Polyester Resin Operation Form

    Polyester Resin Operation Form

    Read More
    (363 Kb PDF, 4 pgs)

    Polyester Resin Operation Form

  • CMP Marine Fact Sheet
    CMP Marine Fact Sheet

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Marine Project Fact Sheet The Bay Area Air Quality Management District (Air District) is accepting applications for the ...

    Read More
    (252 Kb PDF, 4 pgs)

    Jul 3, 2018 ... Carl Moyer Memorial Air Quality Standards Attainment Program Marine Project Fact Sheet The Bay Area Air Quality Management District (Air District) is accepting applications for the ...

  • 2022 MRC letter
    2022 MRC letter

    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 ...

  • 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 ...

  • 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 ...

  • NSR Workshop Notice
    NSR Workshop Notice

    Aug 31, 2016 ... NOTICE AND INVITATION TO INTERESTED MEMBERS OF THE PUBLIC TECHNICAL WORKSHOP AND TRAINING SESSION ON REVISED BAAQMD NEW SOURCE REVIEW PERMITTING RULES POSTPONED TO FRIDAY, SEPTEMBER 30, 2016 │ ...

    Read More
    (50 Kb PDF, 2 pgs)

    Aug 31, 2016 ... NOTICE AND INVITATION TO INTERESTED MEMBERS OF THE PUBLIC TECHNICAL WORKSHOP AND TRAINING SESSION ON REVISED BAAQMD NEW SOURCE REVIEW PERMITTING RULES POSTPONED TO FRIDAY, SEPTEMBER 30, 2016 │ ...

Spare the Air Status

Última actualización: 08/11/2016