Búsqueda

  • Response to CARE
    Response to CARE

    jul. 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (91 Kb PDF, 2 pgs)

    jul. 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    ago. 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    ago. 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • 2/16/16 Statement of Basis
    2/16/16 Statement of Basis

    feb. 22, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (199 Kb PDF, 21 pgs)

    feb. 22, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    ene. 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

    Read More
    (411 Kb PDF, 33 pgs)

    ene. 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

  • Comments JM Rockett
    Comments JM Rockett

    Apr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

    Read More
    (295 Kb PDF, 5 pgs)

    Apr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

  • Engineering Evaluation
    Engineering Evaluation

    ene. 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (167 Kb PDF, 26 pgs)

    ene. 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 10/2019 Tesoro Comment Letter dated 2/26/2019
    10/2019 Tesoro Comment Letter dated 2/26/2019

    feb. 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

    Read More
    (2 Mb PDF, 5 pgs)

    feb. 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

  • Response to Comments
    Response to Comments

    ene. 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

    Read More
    (690 Kb PDF, 11 pgs)

    ene. 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

  • Statement of Basis
    Statement of Basis

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (438 Kb PDF, 22 pgs)

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • 02/14/2022 Proposed Statement of Basis
    02/14/2022 Proposed Statement of Basis

    Feb 14, 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 of MAJOR FACILITY ...

    Read More
    (202 Kb PDF, 23 pgs)

    Feb 14, 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 of MAJOR FACILITY ...

  • 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, ...

  • 3/24/16 Statement of Basis
    3/24/16 Statement of Basis

    mar. 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (278 Kb PDF, 16 pgs)

    mar. 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    ene. 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    ene. 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Statement of Basis
    Statement of Basis

    ene. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (861 Kb PDF, 30 pgs)

    ene. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

  • Statement of Basis
    Statement of Basis

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (726 Kb PDF, 46 pgs)

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Statement of Basis
    Statement of Basis

    dic. 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 November 29, 2012 Final Permit Evaluation and Statement of Basis for MINOR REVISION to ...

    Read More
    (995 Kb PDF, 24 pgs)

    dic. 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 November 29, 2012 Final Permit Evaluation and Statement of Basis for MINOR REVISION to ...

  • Public Notice
    Public Notice

    ago. 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

    Read More
    (15 Kb PDF, 1 pg)

    ago. 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

  • 09/05/2017 Statement of Basis
    09/05/2017 Statement of Basis

    sep. 12, 2017 ... 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 FACILITY ...

    Read More
    (402 Kb PDF, 26 pgs)

    sep. 12, 2017 ... 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 FACILITY ...

  • Response to Comments Greenaction
    Response to Comments Greenaction

    Sep 17, 2004 ... May 25, 2004 Jack Broadbent, Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Comments of Greenaction For Health & ...

    Read More
    (31 Kb PDF, 7 pgs)

    Sep 17, 2004 ... May 25, 2004 Jack Broadbent, Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Comments of Greenaction For Health & ...

  • Statement of Basis
    Statement of Basis

    sep. 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (688 Kb PDF, 30 pgs)

    sep. 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

Spare the Air Status

Última actualización: 08/11/2016