Hanapin

  • 07/12/2018 Letter to EPA
    07/12/2018 Letter to EPA

    Hul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (183 Kb PDF, 1 pg)

    Hul 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 07/31/2018 Letter to EPA
    07/31/2018 Letter to EPA

    Ago 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (184 Kb PDF, 1 pg)

    Ago 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

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

    Set 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)

    Set 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 ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nob 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nob 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    Ene 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)

    Ene 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.

  • 04/24/2019 Letter to EPA
    04/24/2019 Letter to EPA

    Abr 24, 2019 ... April 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (183 Kb PDF, 1 pg)

    Abr 24, 2019 ... April 24, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 12/27/2018 Letter to EPA
    12/27/2018 Letter to EPA

    Dis 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

    Read More
    (269 Kb PDF, 1 pg)

    Dis 26, 2018 ... December 27, 2018 Phillips 66 – San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 Attention: Brent Eastep, Senior Environmental Consultant Application Number: ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    Ene 11, 2019 ... Errata Sheet Revised Agenda Board of Directors Special Meeting/Retreat Wednesday, January 16, 2019 Agenda items #11B and #11I entitled Board of Directors Retreat 11B. Air District ...

    Read More
    (99 Kb PDF, 10 pgs)

    Ene 11, 2019 ... Errata Sheet Revised Agenda Board of Directors Special Meeting/Retreat Wednesday, January 16, 2019 Agenda items #11B and #11I entitled Board of Directors Retreat 11B. Air District ...

  • 03/04/2021 Letter to EPA
    03/04/2021 Letter to EPA

    Mar 4, 2021 ... March 4, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (132 Kb PDF, 1 pg)

    Mar 4, 2021 ... March 4, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 30532 Public Notice
    30532 Public Notice

    Set 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): Envision Academy of Arts & Technology American Indian Public Charter Elementary ...

    Read More
    (104 Kb PDF, 2 pgs)

    Set 8, 2020 ... PUBLIC NOTICE September 11, 2020 TO: Parents or guardians of children enrolled at the following school(s): Envision Academy of Arts & Technology American Indian Public Charter Elementary ...

  • BAAQMD Responses
    BAAQMD Responses

    Dis 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

    Read More
    (338 Kb PDF, 9 pgs)

    Dis 20, 2010 ... ATTACHMENT A Proposed Renewal Major Facility Review Permit Valero Benicia Asphalt Plant – Plant No. A0901 Public Comments – 7/7/2010 BAAQMD Responses – 8/16/2010 Item Location Comment ...

  • Technical Memorandum
    Technical Memorandum

    Hul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Hul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nob 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)

    Nob 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 ...

  • 2022 Valero letter
    2022 Valero letter

    Dis 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Refinery ...

  • 2022 Phillips letter
    2022 Phillips letter

    Dis 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Bud Ghosh Senior Environmental Consultant Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 S TDL Monitoring System Specifications RE: ...

  • 2022 MRC letter
    2022 MRC letter

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

    Read More
    (375 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Refinery Fenceline H S TDL Monitoring ...

  • 2022 Chevron letter
    2022 Chevron letter

    Dis 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

    Read More
    (376 Kb PDF, 9 pgs)

    Dis 22, 2022 ... December 22, 2022 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Refinery Fenceline H S TDL Monitoring System ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016