Hanapin

  • 7/15/2022 Letter to Valero
    7/15/2022 Letter to Valero

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

    Read More
    (337 Kb PDF, 5 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

  • 7/15/2022 Letter to Chevron
    7/15/2022 Letter to Chevron

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

  • 7/15/2022 Letter to Tesoro
    7/15/2022 Letter to Tesoro

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    Jul 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
    (548 Kb PDF, 33 pgs)

    Jul 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 ...

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

    Ene 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)

    Ene 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 ...

  • 03-15-2017 Letter to EPA
    03-15-2017 Letter to EPA

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (173 Kb PDF, 2 pgs)

    Mar 16, 2017 ... March 15, 2017 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 09/15/2022 Letter to EPA
    09/15/2022 Letter to EPA

    Sep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

    Read More
    (137 Kb PDF, 1 pg)

    Sep 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

  • Rule 12-15: Regulatory Impacts Analysis
    Rule 12-15: Regulatory Impacts Analysis

    Jan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...

    Read More
    (61 Kb PDF, 3 pgs)

    Jan 28, 2016 ... Regulation 12, Rule 15, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Purpose NA NA No applicable requirements ...

  • 07/15/2019 Statement of Basis
    07/15/2019 Statement of Basis

    Jul 10, 2019 ... 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
    (1 Mb PDF, 102 pgs)

    Jul 10, 2019 ... 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 ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    Hul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    Hul 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • USS Posco (5-Year Update)
    USS Posco (5-Year Update)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

    Read More
    (1012 Kb PDF, 73 pgs)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

  • USS Posco (5-Year Update)
    USS Posco (5-Year Update)

    May 17, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-POSCO Industries District Site #2371 ...

    Read More
    (1 Mb PDF, 65 pgs)

    May 17, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-POSCO Industries District Site #2371 ...

  • CASS, Inc. (5-Year Update)
    CASS, Inc. (5-Year Update)

    Mar 4, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations CASS, Inc. Plant #146 2730 Peralta Street ...

    Read More
    (649 Kb PDF, 59 pgs)

    Mar 4, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations CASS, Inc. Plant #146 2730 Peralta Street ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Year 5 Truck Fact Sheet
    Year 5 Truck Fact Sheet

    Mar 11, 2021 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (211 Kb PDF, 7 pgs)

    Mar 11, 2021 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • 9/5/2018 Public Notice
    9/5/2018 Public Notice

    Sep 5, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Sep 5, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 9/5/2018 Proposed Permit
    9/5/2018 Proposed Permit

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 111 pgs)

    Sep 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

  • Accusation, filed 5/2/24
    Accusation, filed 5/2/24

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (2 Mb PDF, 26 pgs)

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • Year 5 Truck projects factsheet
    Year 5 Truck projects factsheet

    Nov 3, 2020 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (201 Kb PDF, 7 pgs)

    Nov 3, 2020 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016