搜尋

  • 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 ...

  • 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.

  • 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 ...

  • 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: ...

  • 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 ...

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

    二月 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)

    二月 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 ...

  • 7/15/16 Proposed SMOP Evaluation
    7/15/16 Proposed SMOP Evaluation

    七月 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (978 Kb PDF, 65 pgs)

    七月 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 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 ...

  • 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 ...

  • 04/15/2020 Letter to EPA
    04/15/2020 Letter to EPA

    Apr 15, 2020 ... April 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
    (304 Kb PDF, 1 pg)

    Apr 15, 2020 ... April 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: ...

  • 7/15/2022 Letter to MRC
    7/15/2022 Letter to MRC

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Michael Marlowe Manager, Environmental Affairs Martinez Refining Company, LLC 3485 Pacheco Boulevard Martinez, CA 94553 RE: Notification of ...

  • Draft Rule 12-15: Refinery Emissions Tracking
    Draft Rule 12-15: Refinery Emissions Tracking

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (97 Kb PDF, 11 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • 07/15/2019 Proposed Title V Permit
    07/15/2019 Proposed Title V Permit

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 132 pgs)

    Jul 10, 2019 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed MAJOR FACILITY REVIEW ...

  • 07/15/2020 Current Permit Cover Signed
    07/15/2020 Current Permit Cover Signed

    Jul 15, 2020 ... 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: AB&I Foundry Facility ...

    Read More
    (37 Kb PDF, 1 pg)

    Jul 15, 2020 ... 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: AB&I Foundry Facility ...

  • Pre-Bidders Conference Presentation 3-15-14
    Pre-Bidders Conference Presentation 3-15-14

    Mar 6, 2014 ... Request for Proposals for Bicycle Rack Voucher Project RFP Pre-Bidders Conference March 6, 2014 1 ...

    Read More
    (848 Kb PDF, 12 pgs)

    Mar 6, 2014 ... Request for Proposals for Bicycle Rack Voucher Project RFP Pre-Bidders Conference March 6, 2014 1 ...

  • ST-15 Particulate Sampling (Regs. 6 & 10)
    ST-15 Particulate Sampling (Regs. 6 & 10)

    Sep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...

    Read More
    (225 Kb PDF, 15 pgs)

    Sep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...

  • Current Title V Permit 2-15-2024
    Current Title V Permit 2-15-2024

    Feb 15, 2024 ... 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: Potrero Hills Landfill, ...

    Read More
    (780 Kb PDF, 84 pgs)

    Feb 15, 2024 ... 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: Potrero Hills Landfill, ...

Spare the Air Status

上次更新: 2016/11/8