Búsqueda

  • Comments from 350 Bay Area 10-6-17
    Comments from 350 Bay Area 10-6-17

    oct. 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

    Read More
    (486 Kb PDF, 9 pgs)

    oct. 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

  • 12/23/2020 Letter to EPA
    12/23/2020 Letter to EPA

    dic. 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)

    dic. 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: ...

  • 12/22/2023 Letter to Chevron
    12/22/2023 Letter to Chevron

    dic. 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

    Read More
    (376 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

  • 2023 Reg 12-15 Amp Notice
    2023 Reg 12-15 Amp Notice

    may. 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

    Read More
    (194 Kb PDF, 2 pgs)

    may. 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

  • 12/14/2020 Response to Ameresco
    12/14/2020 Response to Ameresco

    sep. 8, 2020 ... September 8, 2020 Richard Peary Compliance Manager Ameresco Half Moon Bay LLC 111 Speen St., Suite 410 Framingham, MA 01701 RE: Reponses to Comments of proposed Title V Permit Dear Mr.

    Read More
    (240 Kb PDF, 6 pgs)

    sep. 8, 2020 ... September 8, 2020 Richard Peary Compliance Manager Ameresco Half Moon Bay LLC 111 Speen St., Suite 410 Framingham, MA 01701 RE: Reponses to Comments of proposed Title V Permit Dear Mr.

  • 07/12/2022 Letter to EPA
    07/12/2022 Letter to EPA

    jul. 12, 2022 ... July 12, 2022 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: A ...

    Read More
    (130 Kb PDF, 1 pg)

    jul. 12, 2022 ... July 12, 2022 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: A ...

  • 12/22/2022 Letter to MRC
    12/22/2022 Letter to MRC

    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 ...

  • 12/22/2022 Letter to P66
    12/22/2022 Letter to P66

    dic. 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

    Read More
    (375 Kb PDF, 9 pgs)

    dic. 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    dic. 12, 2016 ... 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 MAJOR FACILITY ...

    Read More
    (551 Kb PDF, 42 pgs)

    dic. 12, 2016 ... 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 MAJOR FACILITY ...

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    dic. 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    dic. 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • Letter to EPA 12-6-2016
    Letter to EPA 12-6-2016

    dic. 12, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (81 Kb PDF, 1 pg)

    dic. 12, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    jun. 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    jun. 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

  • 12/15/2022 Letter to EPA
    12/15/2022 Letter to EPA

    dic. 19, 2022 ... December 15, 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
    (137 Kb PDF, 1 pg)

    dic. 19, 2022 ... December 15, 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 ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    dic. 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    dic. 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    dic. 21, 2017 ... December 21, 2017 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)

    dic. 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter EPA dated 12/10/2024
    Letter EPA dated 12/10/2024

    dic. 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (92 Kb PDF, 1 pg)

    dic. 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    dic. 8, 2016 ... 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 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 87 pgs)

    dic. 8, 2016 ... 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 MAJOR FACILITY REVIEW ...

  • 12/16/2019 Letter to EPA
    12/16/2019 Letter to EPA

    dic. 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (155 Kb PDF, 1 pg)

    dic. 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA 12-10-2024
    Letter to EPA 12-10-2024

    dic. 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (91 Kb PDF, 1 pg)

    dic. 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

Spare the Air Status

Última actualización: 08/11/2016