Búsqueda

  • 2021 Valero letter
    2021 Valero letter

    oct. 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

    Read More
    (214 Kb PDF, 4 pgs)

    oct. 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

  • 2021 MRC Letter
    2021 MRC Letter

    oct. 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    oct. 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    oct. 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    oct. 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • 2021 Phillips 66 letter
    2021 Phillips 66 letter

    oct. 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    oct. 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

  • Transmittal Letter
    Transmittal Letter

    Dec 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

    Read More
    (21 Kb PDF, 2 pgs)

    Dec 17, 2004 ... December 16, 2004 Valero Refining Co. - California 3400 East Second Street Benicia, CA 94510-1097 Attention: Mr. Douglas W. Comeau, Vice President and ...

  • Appendix D Using CalEEMod for Bay Area Projects
    Appendix D Using CalEEMod for Bay Area Projects

    abr. 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix D: These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Using CalEEMod ...

    Read More
    (5 Mb PDF, 46 pgs)

    abr. 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix D: These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the Using CalEEMod ...

  • 11/25/2019 Comments for Rhoda Fry dated 5-15-2019
    11/25/2019 Comments for Rhoda Fry dated 5-15-2019

    may. 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

    Read More
    (636 Kb PDF, 8 pgs)

    may. 15, 2019 ... Rhoda Fry, fryhouse @ Earthlink . net, May 15, 2019 Comments Title V Air Permit Dear BAAQMD, In spite of the Title V Air Permit exceeding the length of the United States Constitution, we believe ...

  • Committee Agenda
    Committee Agenda

    dic. 10, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

    Read More
    (212 Kb PDF, 18 pgs)

    dic. 10, 2019 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS ROD SINKS - CHAIR KAREN MITCHOFF – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA CAROLE GROOM NATE MILEY MARK ROSS JIM ...

  • Committee Agenda
    Committee Agenda

    mar. 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (206 Kb PDF, 23 pgs)

    mar. 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • 2007 Annual Report
    2007 Annual Report

    may. 30, 2008 ... annual report Bay area Air QuAlity ManageMent ...

    Read More
    (565 Kb PDF, 9 pgs)

    may. 30, 2008 ... annual report Bay area Air QuAlity ManageMent ...

  • KKerridge_Public Comment
    KKerridge_Public Comment

    Dec 19, 2022 ... Kathy Kerridge From: To: CommentsP66RodeoRenewed Cc: (REDACTED); Gwen Ottinger; Nancy Rieser; Janet Callaghan; JANET PYGEORGE; Jerry Bovee Subject: Comments on Permit Application #31157, Rodeo ...

    Read More
    (302 Kb PDF, 5 pgs)

    Dec 19, 2022 ... Kathy Kerridge From: To: CommentsP66RodeoRenewed Cc: (REDACTED); Gwen Ottinger; Nancy Rieser; Janet Callaghan; JANET PYGEORGE; Jerry Bovee Subject: Comments on Permit Application #31157, Rodeo ...

  • Response to Comments from WSPA A0901
    Response to Comments from WSPA A0901

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    dic. 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    ene. 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • 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 ...

  • 2022 Tesoro letter
    2022 Tesoro letter

    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 ...

Spare the Air Status

Última actualización: 08/11/2016