搜尋

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Dec 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 12/14/2020 Statement of Basis
    12/14/2020 Statement of Basis

    十二月 16, 2020 ... 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 the Initial MAJOR FACILITY ...

    Read More
    (10 Mb PDF, 79 pgs)

    十二月 16, 2020 ... 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 the Initial MAJOR FACILITY ...

  • 12/14/2020 Response to Ameresco
    12/14/2020 Response to Ameresco

    九月 8, 2020 ... September 8, 2020 Richard Peary Compliance Manager Ameresco Half Moon Bay LLC 111 Speen St., Suite 410 Framingham, MA 01701 RE: Reponses to Comments of proposed Title V Permit Dear Mr.

    Read More
    (240 Kb PDF, 6 pgs)

    九月 8, 2020 ... September 8, 2020 Richard Peary Compliance Manager Ameresco Half Moon Bay LLC 111 Speen St., Suite 410 Framingham, MA 01701 RE: Reponses to Comments of proposed Title V Permit Dear Mr.

  • 12/22/2022 Letter to Tesoro
    12/22/2022 Letter to Tesoro

    十二月 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

    Read More
    (368 Kb PDF, 9 pgs)

    十二月 22, 2022 ... December 22, 2022 Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Refinery Fenceline H S TDL ...

  • 12/22/2022 Letter to Valero
    12/22/2022 Letter to Valero

    十二月 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)

    十二月 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 ...

  • 12/22/2023 Letter to Chevron
    12/22/2023 Letter to Chevron

    十二月 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)

    十二月 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 ...

  • EMP Guidance Reg 12 Rule 13
    EMP Guidance Reg 12 Rule 13

    一月 13, 2021 ... Regulation 12, Miscellaneous Standards of Performance, Rule 13: Foundry and Forging Operations 2021 Guidance to Update Emissions Minimization Plan Attention: Owners and Operators of Foundry and ...

    Read More
    (237 Kb PDF, 2 pgs)

    一月 13, 2021 ... Regulation 12, Miscellaneous Standards of Performance, Rule 13: Foundry and Forging Operations 2021 Guidance to Update Emissions Minimization Plan Attention: Owners and Operators of Foundry and ...

  • 2023 Reg 12-15 Amp Notice
    2023 Reg 12-15 Amp Notice

    五月 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

    Read More
    (194 Kb PDF, 2 pgs)

    五月 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

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

    一月 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)

    一月 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 12-10-2024
    Letter to EPA 12-10-2024

    十二月 10, 2024 ... December 10, 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
    (91 Kb PDF, 1 pg)

    十二月 10, 2024 ... December 10, 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 ...

  • 12/16/2019 Letter to EPA
    12/16/2019 Letter to EPA

    十二月 17, 2019 ... December 16, 2019 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
    (155 Kb PDF, 1 pg)

    十二月 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter EPA dated 12/10/2024
    Letter EPA dated 12/10/2024

    十二月 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

    Read More
    (92 Kb PDF, 1 pg)

    十二月 10, 2024 ... December 10, 2024 Mr. David Mehl, Branch Chief Stationary Support Enforcement Branch Enforcement Division California Air Resources Board PO Box 2815 Sacramento, CA 95812 ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    十二月 8, 2016 ... 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
    (468 Kb PDF, 28 pgs)

    十二月 8, 2016 ... 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 ...

  • 12/21/2017 Letter to EPA
    12/21/2017 Letter to EPA

    十二月 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    十二月 21, 2017 ... December 21, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    十二月 8, 2016 ... 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 REVIEW ...

    Read More
    (1 Mb PDF, 87 pgs)

    十二月 8, 2016 ... 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 REVIEW ...

  • 12/14/2017 Letter to EPA
    12/14/2017 Letter to EPA

    十二月 18, 2017 ... December 14, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    十二月 18, 2017 ... December 14, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA 12-6-2016
    Letter to EPA 12-6-2016

    十二月 8, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (81 Kb PDF, 1 pg)

    十二月 8, 2016 ... December 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

Spare the Air Status

上次更新: 2016/11/8