Hanapin

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 09/01/2020 Letter to EPA
    09/01/2020 Letter to EPA

    Aug 20, 2020 ... August 21, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (217 Kb PDF, 1 pg)

    Aug 20, 2020 ... August 21, 2020 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 01/22/2019 Letter to EPA
    01/22/2019 Letter to EPA

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (200 Kb PDF, 1 pg)

    Jan 17, 2019 ... January 22, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 01/10/2018 Letter to EPA
    01/10/2018 Letter to EPA

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (396 Kb PDF, 1 pg)

    Dec 28, 2017 ... December 29, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (508 Kb PDF, 22 pgs)

    Dec 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

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

    Jan 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)

    Jan 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: ...

  • 01/23/2018 Letter to EPA
    01/23/2018 Letter to EPA

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 03/01/2022 Statement of Basis
    03/01/2022 Statement of Basis

    Feb 28, 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 and SIGNIFICANT REVISION ...

    Read More
    (1 Mb PDF, 180 pgs)

    Feb 28, 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 and SIGNIFICANT REVISION ...

  • 01/15/2019 Letter to EPA
    01/15/2019 Letter to EPA

    Jan 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (148 Kb PDF, 1 pg)

    Jan 14, 2019 ... January 8, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/19/2019 Letter to EPA
    01/19/2019 Letter to EPA

    Peb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (37 Kb PDF, 1 pg)

    Peb 8, 2019 ... February 19, 2019 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 01/26/18 Letter to EPA
    01/26/18 Letter to EPA

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Errata and Revised Attachments 11/01/2017
    Errata and Revised Attachments 11/01/2017

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

    Read More
    (132 Kb PDF, 7 pgs)

    Oct 31, 2017 ... Errata Sheet Revised Attachment Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Wednesday, November 1, 2017 The revised attachments reflect changes to Agenda ...

  • Incident Report MRC Refinery 01/26/26
    Incident Report MRC Refinery 01/26/26

    Jan 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

    Read More
    (198 Kb PDF, 1 pg)

    Jan 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix O (01-23-23)
    31157 eval appendix O (01-23-23)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

    Read More
    (914 Kb PDF, 27 pgs)

    Sep 27, 2021 ... Application 31157 - Appendix O - Marine Cargo Carrier Emissions Marine Emissions Project: Phillips66 Rodeo Renewed Project Year: June 2018 - May 2021 Location: Rodeo Site, San Francisco Refinery, ...

  • 31157 eval appendix C (01-23-23)
    31157 eval appendix C (01-23-23)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016