Hanapin

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

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • Current Permit
    Current Permit

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 323 pgs)

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • Comments from EPA
    Comments from EPA

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

    Read More
    (65 Kb PDF, 25 pgs)

    Aug 25, 2004 ... October 31, 2003 Mr. Steve Hill Air Pollution Control Officer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: EPA Review of Proposed Refinery ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments Golden Gate Univ
    Response to Comments Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • Response to Comments from Golden Gate Univ
    Response to Comments from Golden Gate Univ

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

    Read More
    (97 Kb PDF, 31 pgs)

    Dec 17, 2004 ... December 16, 2004 Marcie Keever Golden Gate University ALAMEDA COUNTY Environmental Law and Justice Clinic, School of Law Roberta Cooper 536 ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Proposed Permit
    Proposed Permit

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

    Read More
    (5 Mb PDF, 453 pgs)

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • 04/15/2020 Current Permit
    04/15/2020 Current Permit

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience ...

    Read More
    (4 Mb PDF, 355 pgs)

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience ...

  • 03/03/2021 Current Permit
    03/03/2021 Current Permit

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience LLC ...

    Read More
    (3 Mb PDF, 355 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Corteva Agriscience LLC ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016