Hanapin

  • Semi-Annual Monitoring Reports 2020 B
    Semi-Annual Monitoring Reports 2020 B

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (8 Mb PDF, 116 pgs)

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Peb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Peb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • MRC NOD attachment
    MRC NOD attachment

    Hul 18, 2023 ... Attachment 1 – Basis for Determination That Martinez Refining Company’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 15, 2023) Do Not Meet District ...

    Read More
    (195 Kb PDF, 5 pgs)

    Hul 18, 2023 ... Attachment 1 – Basis for Determination That Martinez Refining Company’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 15, 2023) Do Not Meet District ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • Comments: WSPA Letter re Tracking Rule Legal 5-31-13
    Comments: WSPA Letter re Tracking Rule Legal 5-31-13

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

    Read More
    (527 Kb PDF, 4 pgs)

    May 31, 2013 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P. O. Box 2824 | San ...

  • Martinez Refining Company AMP Disapproval Letter
    Martinez Refining Company AMP Disapproval Letter

    Jan 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (266 Kb PDF, 4 pgs)

    Jan 22, 2024 ... October 16, 2023 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Disapproval of Regulation 12, Rule 15 ...

  • Valero NOD Attachement
    Valero NOD Attachement

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...

    Read More
    (318 Kb PDF, 9 pgs)

    Jul 18, 2023 ... Attachment 1 - Basis for Determination That Valero’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 3, 2023) Do Not Meet District Regulation 12-15-403 ...

  • WSPA Comments
    WSPA Comments

    Sep 9, 2016 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Kevin Buchan Manager, Bay Area Region VIA ELECTRONIC MAIL September 9, 2016 Mr.

    Read More
    (395 Kb PDF, 8 pgs)

    Sep 9, 2016 ... Western States Petroleum Association Credible Solutions  Responsive Service  Since 1907 Kevin Buchan Manager, Bay Area Region VIA ELECTRONIC MAIL September 9, 2016 Mr.

  • Chevron AMP Disapproval
    Chevron AMP Disapproval

    Okt 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (381 Kb PDF, 7 pgs)

    Okt 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

  • Calpine Comments
    Calpine Comments

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

    Read More
    (193 Kb PDF, 5 pgs)

    Dec 2, 2016 ... 4160 Dublin Boulevard Suite 100 Dublin CA 94568 925.557.2238 Via Email: VDouglas@baaqmd.gov December 2, 2016 Victor Douglas, Principal Air Quality Specialist Technical Services Division ...

  • Statement of Basis
    Statement of Basis

    Okt 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

    Read More
    (368 Kb PDF, 29 pgs)

    Okt 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

  • Statement of Basis
    Statement of Basis

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (323 Kb PDF, 35 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • Tesoro NOD attachment
    Tesoro NOD attachment

    Hul 18, 2023 ... Attachment 1 - Basis for Determination That Tesoro’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 18, 2023) Do Not Meet District Regulation 12-15-403 ...

    Read More
    (227 Kb PDF, 8 pgs)

    Hul 18, 2023 ... Attachment 1 - Basis for Determination That Tesoro’s Revised Fenceline Air Monitoring Plan and Quality Assurance Project Plan (Submitted February 18, 2023) Do Not Meet District Regulation 12-15-403 ...

  • Valero Comments
    Valero Comments

    Sep 9, 2016 ... ...

    Read More
    (512 Kb PDF, 4 pgs)

    Sep 9, 2016 ... ...

  • Statement of Basis
    Statement of Basis

    Ene 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    Ene 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Okt 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Okt 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Okt 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Okt 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • P66 AMP Disapproval
    P66 AMP Disapproval

    Okt 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (368 Kb PDF, 6 pgs)

    Okt 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

  • Response to Comments
    Response to Comments

    Nob 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

    Read More
    (29 Kb PDF, 5 pgs)

    Nob 9, 2004 ... Responses to Public Comments Reopening of Title V Major Facility Review Permit Los Medanos Energy Center LLC Los Medanos Energy Center District Facility No. B1866 This document presents the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016