Búsqueda

  • Letter to EPA
    Letter to EPA

    jul. 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    jul. 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 07/31/2018 Letter to EPA
    07/31/2018 Letter to EPA

    Aug 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (184 Kb PDF, 1 pg)

    Aug 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 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, ...

  • 04/24/2019 Letter to EPA
    04/24/2019 Letter to EPA

    Apr 24, 2019 ... April 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (183 Kb PDF, 1 pg)

    Apr 24, 2019 ... April 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/22/2019 Letter to EPA
    01/22/2019 Letter to EPA

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (200 Kb PDF, 1 pg)

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Port of Oakland – Oakland Harbor Turning Basins Widening NOP
    Port of Oakland – Oakland Harbor Turning Basins Widening NOP

    jun. 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...

    Read More
    (554 Kb PDF, 8 pgs)

    jun. 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...

  • 03/04/2021 Letter to EPA
    03/04/2021 Letter to EPA

    Mar 4, 2021 ... March 4, 2021 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
    (132 Kb PDF, 1 pg)

    Mar 4, 2021 ... March 4, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Report
    Report

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

    Read More
    (1 Mb PDF, 5 pgs)

    Dec 30, 2019 ... Attachment IV Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 29, 2019 Compressor Shutdown in RLOP ...

  • Committee Agenda
    Committee Agenda

    sep. 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    sep. 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

    Read More
    (1 Mb PDF, 80 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen, Inc.

  • 30532 Public Notice
    30532 Public Notice

    sep. 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): Envision Academy of Arts & Technology American Indian Public Charter Elementary ...

    Read More
    (104 Kb PDF, 2 pgs)

    sep. 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): Envision Academy of Arts & Technology American Indian Public Charter Elementary ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • BAAQMD Responses
    BAAQMD Responses

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

    Read More
    (338 Kb PDF, 9 pgs)

    Dec 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

  • 2022 Valero letter
    2022 Valero letter

    dic. 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

  • 2022 MRC letter
    2022 MRC letter

    dic. 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

Spare the Air Status

Última actualización: 08/11/2016