Hanapin

  • ST-31 Perchloroethylene (Reg. 8)
    ST-31 Perchloroethylene (Reg. 8)

    Oct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...

    Read More
    (63 Kb PDF, 5 pgs)

    Oct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...

  • Reg 8-18: Equipment Leaks
    Reg 8-18: Equipment Leaks

    Oct 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

    Read More
    (143 Kb PDF, 11 pgs)

    Oct 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

  • Current Permit 3-8-2017
    Current Permit 3-8-2017

    Mar 9, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste Management ...

    Read More
    (944 Kb PDF, 72 pgs)

    Mar 9, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste Management ...

  • 8/24/2023 Current Permit
    8/24/2023 Current Permit

    Aug 24, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...

    Read More
    (985 Kb PDF, 105 pgs)

    Aug 24, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...

  • 8/25/16 Public Notice
    8/25/16 Public Notice

    Aug 26, 2016 ... 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
    (116 Kb PDF, 1 pg)

    Aug 26, 2016 ... 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 ...

  • 8/4/16 Proposed Permit
    8/4/16 Proposed Permit

    Aug 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 204 pgs)

    Aug 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW ...

  • 8/24/16 Current Permit
    8/24/16 Current Permit

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

    Read More
    (3 Mb PDF, 229 pgs)

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

  • Accusation, filed 8/10/23
    Accusation, filed 8/10/23

    Aug 10, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 6 AIR POLLUTION CONTROL OFFICER of ...

    Read More
    (1 Mb PDF, 11 pgs)

    Aug 10, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 6 AIR POLLUTION CONTROL OFFICER of ...

  • 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 ...

  • 5/13/15 Statement of Basis
    5/13/15 Statement of Basis

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

    Read More
    (714 Kb PDF, 55 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

  • 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 ...

  • Nustar Incident Report 10-15-19
    Nustar Incident Report 10-15-19

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

    Read More
    (69 Kb PDF, 1 pg)

    Oct 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

  • 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 ...

  • Letter to EPA 2-15-2024
    Letter to EPA 2-15-2024

    Feb 15, 2024 ... February 15, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (138 Kb PDF, 1 pg)

    Feb 15, 2024 ... February 15, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 5/13/15 Letter to EPA
    5/13/15 Letter to EPA

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (31 Kb PDF, 1 pg)

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 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 ...

  • 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 ...

  • 12/15/2022 Letter to EPA
    12/15/2022 Letter to EPA

    Dec 19, 2022 ... December 15, 2022 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
    (137 Kb PDF, 1 pg)

    Dec 19, 2022 ... December 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

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

    Jul 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)

    Jul 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.

Spare the Air Status

Huling Isinapanahon: 11/8/2016