Búsqueda

  • Engineering Evaluation
    Engineering Evaluation

    oct. 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

    Read More
    (66 Kb PDF, 18 pgs)

    oct. 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

  • 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, ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    mar. 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    mar. 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • 07/16/2019 Letter to EPA
    07/16/2019 Letter to EPA

    jul. 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    jul. 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

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

    abr. 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    abr. 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    ene. 16, 2020 ... January 15, 2020 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
    (186 Kb PDF, 1 pg)

    ene. 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 05/08/2019 Letter to EPA
    05/08/2019 Letter to EPA

    may. 8, 2019 ... May 8, 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
    (186 Kb PDF, 1 pg)

    may. 8, 2019 ... May 8, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Comments from Conoco Phillips
    Comments from Conoco Phillips

    ene. 14, 2005 ... April 13, 2004 ESDR-146-04 05-A-01-C VIA CERTIFIED MAIL – 7003 2260 0002 7101 0272 Mr. Steve Hill Bay Area Air Quality Management District 939 Ellis Street San Francisco, ...

    Read More
    (10 Kb PDF, 3 pgs)

    ene. 14, 2005 ... April 13, 2004 ESDR-146-04 05-A-01-C VIA CERTIFIED MAIL – 7003 2260 0002 7101 0272 Mr. Steve Hill Bay Area Air Quality Management District 939 Ellis Street San Francisco, ...

  • 02/14/2020 Letter to EPA
    02/14/2020 Letter to EPA

    feb. 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

    Read More
    (168 Kb PDF, 1 pg)

    feb. 18, 2020 ... February 14, 2020 Marvin Louie Corteva Agriscience PO Box 1398 Pittsburg, CA 94565 Application Number: 26078 Plant Number: A0031 Equipment Location: 901 Loveridge Road ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    mar. 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    mar. 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • Letter to EPA
    Letter to EPA

    nov. 6, 2008 ... Attachment 1 Response to Refinery Comments for Application 10994 Letter of February 18, 2009 Comment 1: Delete the requirement to install a second port for particulate testing in the stacks ...

    Read More
    (13 Kb PDF, 3 pgs)

    nov. 6, 2008 ... Attachment 1 Response to Refinery Comments for Application 10994 Letter of February 18, 2009 Comment 1: Delete the requirement to install a second port for particulate testing in the stacks ...

  • 02/14/20 Letter to EPA
    02/14/20 Letter to EPA

    Mar 12, 2020 ... February 14, 2020 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
    (171 Kb PDF, 1 pg)

    Mar 12, 2020 ... February 14, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Current Permit
    Current Permit

    abr. 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...

    Read More
    (11 Mb PDF, 817 pgs)

    abr. 16, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - California ...

  • Engineering Evaluation Revision 3
    Engineering Evaluation Revision 3

    oct. 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

    Read More
    (41 Kb PDF, 13 pgs)

    oct. 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    ene. 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    ene. 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

    Read More
    (44 Kb PDF, 12 pgs)

    Aug 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening – ...

  • District Reponse to Comments Golden Gate Univ
    District Reponse to Comments Golden Gate Univ

    nov. 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

    Read More
    (40 Kb PDF, 12 pgs)

    nov. 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

  • Letter from Facility
    Letter from Facility

    nov. 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

    Read More
    (7 Mb PDF, 18 pgs)

    nov. 12, 2008 ... Attachment 3 ConocoPhillips Letter of March 12, ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    abr. 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    abr. 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016