Hanapin

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nob 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nob 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Ene 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Comments JM Rockett
    Comments JM Rockett

    Abr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

    Read More
    (295 Kb PDF, 5 pgs)

    Abr 15, 2005 ... ~ . ~ PILLSBURY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 ~arch 15, 2005 J. Michael ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Hun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 12 pgs)

    Hun 23, 2021 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 23, 2021 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • 10/2019 Tesoro Comment Letter dated 2/26/2019
    10/2019 Tesoro Comment Letter dated 2/26/2019

    Peb 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

    Read More
    (2 Mb PDF, 5 pgs)

    Peb 27, 2019 ... ',. i'G l'."t'··-, ::,c, 1)',!,. [,: '·8 L .... , ' -~ - I ~ ' l'Y TESORO February 26, 2019 t' .\'( ,'; :. /, # I Tesoro Refining & Marketing Company LLC 1· ~"' ·, l' ,· •• ) e : l ' . - ..

  • 2/16/16 Statement of Basis
    2/16/16 Statement of Basis

    Feb 22, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (199 Kb PDF, 21 pgs)

    Feb 22, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Ene 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

    Read More
    (411 Kb PDF, 33 pgs)

    Ene 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

  • Response to Comments
    Response to Comments

    Ene 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

    Read More
    (690 Kb PDF, 11 pgs)

    Ene 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

  • Public Notice
    Public Notice

    Aug 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

    Read More
    (15 Kb PDF, 1 pg)

    Aug 11, 2009 ... NOTICE OF PUBLIC HEARING AND NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management ...

  • Engineering Evaluation
    Engineering Evaluation

    Ene 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (167 Kb PDF, 26 pgs)

    Ene 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Engineering Evalaution
    Engineering Evalaution

    Peb 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (81 Kb PDF, 30 pgs)

    Peb 26, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (58 Kb PDF, 21 pgs)

    Apr 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Ene 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Ene 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Statement of Basis
    Statement of Basis

    Ene 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (861 Kb PDF, 30 pgs)

    Ene 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the Initial MAJOR FACILITY REVIEW PERMIT ...

  • BFI- International Disposal Corporation of CA (Newby Island Landfill)
    BFI- International Disposal Corporation of CA (Newby Island Landfill)

    BFI- International Disposal Corporation of CA (Newby Island Landfill)

    Read More
    (115 Kb PDF, 1 pg)

    BFI- International Disposal Corporation of CA (Newby Island Landfill)

Spare the Air Status

Huling Isinapanahon: 11/8/2016