Search

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Board Presentations
    Board Presentations

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

    Read More
    (3 Mb PDF, 35 pgs)

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • 09/26/19 Proposed Permit
    09/26/19 Proposed Permit

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000(415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 80 pgs)

    Sep 23, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000(415) 749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 09/01/2020 Current Permit
    09/01/2020 Current Permit

    Sep 1, 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: Martinez Terminal ...

    Read More
    (1 Mb PDF, 99 pgs)

    Sep 1, 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: Martinez Terminal ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • 12/4/2019 Current Permit
    12/4/2019 Current Permit

    Dec 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: SFPP, LP Facility #A4021 ...

    Read More
    (1 Mb PDF, 78 pgs)

    Dec 5, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: SFPP, LP Facility #A4021 ...

  • Agreement
    Agreement

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

    Read More
    (11 Mb PDF, 17 pgs)

    Oct 11, 2023 ... SETTLEMENT, ENFORCEMENT, AND RELEASE AGREEMENT This Settlement, Enforcement, and Release Agreement (the "Agreement") is entered into as of the last date of execution of the Agreement, by and ...

  • Committee Presentations
    Committee Presentations

    Oct 13, 2022 ... AGENDA: 5 Building Appliance Rules: Health and Equity Benefits Stationary Source & Climate Impacts Committee Meeting October 17, 2022 Phil Martien, PhD Director Assessment, Inventory, & ...

    Read More
    (1 Mb PDF, 62 pgs)

    Oct 13, 2022 ... AGENDA: 5 Building Appliance Rules: Health and Equity Benefits Stationary Source & Climate Impacts Committee Meeting October 17, 2022 Phil Martien, PhD Director Assessment, Inventory, & ...

  • Current Permit
    Current Permit

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

    Read More
    (179 Kb PDF, 49 pgs)

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pechiney Plastic Packaging, Inc.

  • Report
    Report

    Apr 27, 2026 ... BAAQMD received on 04/27/26 Via Email Notification April 27, 2026 Reportable Flaring Event Causal Analysis January 31, 2026 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area Metro ...

    Read More
    (422 Kb PDF, 14 pgs)

    Apr 27, 2026 ... BAAQMD received on 04/27/26 Via Email Notification April 27, 2026 Reportable Flaring Event Causal Analysis January 31, 2026 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area Metro ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... 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 the MAJOR ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... 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 the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... 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 the MAJOR ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 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 RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 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 RENEWAL of the MAJOR ...

  • Proposed Permit
    Proposed Permit

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals, LLC Facility ...

    Read More
    (511 Kb PDF, 114 pgs)

    Jan 26, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals, LLC Facility ...

  • Current Permit
    Current Permit

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

    Read More
    (130 Kb PDF, 40 pgs)

    Jul 20, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley Facility #B1326 ...

  • Current Permit
    Current Permit

    Nov 25, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Crockett Cogeneration, A California ...

    Read More
    (232 Kb PDF, 68 pgs)

    Nov 25, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Crockett Cogeneration, A California ...

Spare the Air Status