Búsqueda

  • 01/16/2018 Current Permit
    01/16/2018 Current Permit

    Jan 16, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jan 16, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 03/01/2022 Statement of Basis
    03/01/2022 Statement of Basis

    Feb 28, 2022 ... 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 and SIGNIFICANT REVISION ...

    Read More
    (1 Mb PDF, 180 pgs)

    Feb 28, 2022 ... 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 and SIGNIFICANT REVISION ...

  • 03/01/2022 Letter to EPA
    03/01/2022 Letter to EPA

    feb. 28, 2022 ... March 1, 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
    (185 Kb PDF, 1 pg)

    feb. 28, 2022 ... March 1, 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 ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 01/24/20 Letter to EPA
    01/24/20 Letter to EPA

    ene. 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (185 Kb PDF, 1 pg)

    ene. 27, 2020 ... January 24, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/19/2019 Letter to EPA
    01/19/2019 Letter to EPA

    feb. 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (37 Kb PDF, 1 pg)

    feb. 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 01/25/2018 Letter to EPA
    01/25/2018 Letter to EPA

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (152 Kb PDF, 1 pg)

    Feb 5, 2018 ... January 25, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    ene. 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (152 Kb PDF, 1 pg)

    ene. 25, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Incident Report Valero 01/28/26
    Incident Report Valero 01/28/26

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

  • 05/01/2018 Letter to EPA
    05/01/2018 Letter to EPA

    Apr 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (183 Kb PDF, 1 pg)

    Apr 23, 2018 ... April 23, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 09/01/2020 Letter to EPA
    09/01/2020 Letter to EPA

    Aug 20, 2020 ... August 21, 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
    (217 Kb PDF, 1 pg)

    Aug 20, 2020 ... August 21, 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: ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Incident Report MRC Refinery 01/26/26
    Incident Report MRC Refinery 01/26/26

    ene. 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

    Read More
    (198 Kb PDF, 1 pg)

    ene. 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

  • 31157 eval appendix S (01-23-23)
    31157 eval appendix S (01-23-23)

    Nov 14, 2022 ... Appendix S – Federal Modification ...

    Read More
    (194 Kb PDF, 3 pgs)

    Nov 14, 2022 ... Appendix S – Federal Modification ...

  • 31157 eval appendix C (01-23-23)
    31157 eval appendix C (01-23-23)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

Spare the Air Status

Última actualización: 08/11/2016