Baker Commodities Letters/Documents
Baker Commodities Permit Issuance – Air State Facility
March 31, 2016
To: Mr. William J. Schmieder, Baker Commodities- Rochester Division
From: NYS-DEC, Kimberly Merchant, Deputy Regional Permit Administrator
NYS-DEC Permit
Permit Issued
To: BAKER COMMODITIES INC, 4020 BANDINI BLVD, LOS ANGELES, CA 90058
Permit Date: 3-31-2016 - 3-30-2026
Baker Commodities Public Comments Responsiveness Summary
The Departmental responses that follow are in answer to comments/questions and demands extracted from public communications/emails received during the public comment period.
Date: March 31, 2016
2016-03-03 DEC Baker Commodities Slide Show
Please note the following date correction to slide 21.
Slide 21: The consultant (SCP) that performed a facility inspection and evaluation last year will be back in early Spring (April ?) to do another evaluation.
Correct date is (April 10, 2016)
Baker Commodities Draft Permit - Town Councilwoman Paula Metzler Public Comment
January 15, 2016 letter to Paul D’Amato, Regional Director, New York State Department of Environmental Conservation, Region 8 Headquarters, 6274 East Avon-Lima Road, Avon, New York 14414
RE: Baker Commodities, Inc. --- Public Comment DEC ID # 8-2642-00003/00009
2015-12-23 DEC Baker Permit Modifications 2015 Legal Notice
2015-11-30 Baker Notice of Intent to Modify Notice
2015-12-01 Baker Draft Combined Permit
2015-11-23 Baker Air Quality Operations Manual v5
2015-04-06 Follow up Letter - Baker Comm
2015-04-06 Letter to Supervisor LaFountain - Baker Comm
2015-03-04: Baker - Town Board Response to Petition
2014-11-17 Baker Commodities Public Info Mtg Agenda
2014-10-17 Baker Letter from Baker regarding SCP Report No R-609 Baker Rochester
2014-10-06 Baker Letter - Monroe County to TOP
2014-09-26 Baker Letter - Town of Penfield to NYSDEC
2014-09-26 Baker Letter - Town of Penfield to Monroe County Department of Public Health
2014-09-04 Baker Letter - Town of Penfield to NYSDEC
2014-09-03 Baker Letter - Town of Penfield to Monroe County Department of Public Health
2014-09-03 Baker Letter - Town of Penfield to NYSDEC
2014-08-28 Baker Letter - NYSDEC to Town of Penfield
2014-08-15 Baker Letter - Town of Penfield to NYSDEC
2014-08-12 Baker Letter - NYSDEC to Town of Penfield regarding the Insepction Report
2014-08-06 Baker Letter - NYSDEC toTown of Penfield
2014-07-30 Baker Letter - NYS Assembly to NYSDEC
2014-07-25 Baker Letter - Senator OBrien letter to Residents
2014-07-24 Baker Letter - Town of Penfield to NYSDEC
1989-02-10: Baker - William Dorr to Richard Horwitz
1989-02-08: Baker - Stipulation Discontinuing Action
1989-02-07: Baker - Thomas Reidy to William Dorr
1989-02-02: Baker - Supreme Court Order - Judge Curran