Search

  • 12/12/2008 - Ledford, John
    12/12/2008 - Ledford, John

    Feb 24, 2009 ... 12-12-08-John Ledford_RCEC Comments.txt -----Original Message----- From: John Ledford [mailto:jwledford@sbcglobal.net] Sent: Friday, December 12, 2008 1:20 PM To: Weyman Lee Subject: Russel City ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 12-12-08-John Ledford_RCEC Comments.txt -----Original Message----- From: John Ledford [mailto:jwledford@sbcglobal.net] Sent: Friday, December 12, 2008 1:20 PM To: Weyman Lee Subject: Russel City ...

  • Letter to EPA 12-12-16
    Letter to EPA 12-12-16

    Dec 8, 2016 ... December 12, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (85 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 12, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

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

    Dec 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

    Read More
    (200 Kb PDF, 1 pg)

    Dec 14, 2017 ... December 12, 2017 Randy Howard Katz University of California, Berkeley 317 University Hall #1150 Berkeley, CA 94720 Application Number: 28813 ALAMEDA COUNTY Plant ...

  • Rule 12-15
    Rule 12-15

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

    Read More
    (531 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Mar 21, 2016 ... 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 Air ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 21, 2016 ... 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 Air ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Jan 28, 2016 ... 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 Air ...

    Read More
    (105 Kb PDF, 8 pgs)

    Jan 28, 2016 ... 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 Air ...

  • Required Content for Regulation 12-12 Flare Causal Analysis Reports
    Required Content for Regulation 12-12 Flare Causal Analysis Reports

    Jul 9, 2007 ... Compliance and Enforcement Division June 25, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is intended ...

    Read More
    (31 Kb PDF, 2 pgs)

    Jul 9, 2007 ... Compliance and Enforcement Division June 25, 2007 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is intended ...

  • 12/27/2018 Current Permit
    12/27/2018 Current Permit

    Dec 26, 2018 ... 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: Phillips 66– San ...

    Read More
    (10 Mb PDF, 723 pgs)

    Dec 26, 2018 ... 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: Phillips 66– San ...

  • 12/15/2022 Current Permit
    12/15/2022 Current Permit

    Dec 15, 2022 ... 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Dec 15, 2022 ... 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: West Contra Costa ...

  • Current Permit 6/12/2025
    Current Permit 6/12/2025

    Jun 12, 2025 ... 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: San Francisco ...

    Read More
    (897 Kb PDF, 79 pgs)

    Jun 12, 2025 ... 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: San Francisco ...

  • 12/28/2018 Current Permit
    12/28/2018 Current Permit

    Jan 10, 2019 ... 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: Metcalf Energy Center, ...

    Read More
    (1 Mb PDF, 82 pgs)

    Jan 10, 2019 ... 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: Metcalf Energy Center, ...

  • 12/08/2008 - Sapiga, Anthony
    12/08/2008 - Sapiga, Anthony

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

    Read More
    (6 Kb PDF, 1 pg)

    Feb 24, 2009 ... 12-08-08-Anthony Sapiga_RCEC Comments.txt -----Original Message----- From: Tony Sapiga [mailto:polyguy@pacbell.net] Sent: Monday, December 08, 2008 6:13 PM To: Jack Broadbent; Bob Nishimura Cc: ...

  • Proposed Permit 12-5-2016
    Proposed Permit 12-5-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: BAE ...

    Read More
    (708 Kb PDF, 49 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: BAE ...

  • Public Notice 12-5-2016
    Public Notice 12-5-2016

    Dec 7, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Dec 7, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 12/21/2017 Current Permit
    12/21/2017 Current Permit

    Jan 24, 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: City of Santa Clara, ...

    Read More
    (664 Kb PDF, 35 pgs)

    Jan 24, 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: City of Santa Clara, ...

  • 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 ...

  • Current Permit 12/10/2024
    Current Permit 12/10/2024

    Dec 10, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

    Read More
    (678 Kb PDF, 41 pgs)

    Dec 10, 2024 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

  • 12/16/2019 Current Permit
    12/16/2019 Current Permit

    Dec 17, 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: Waste Management of ...

    Read More
    (2 Mb PDF, 218 pgs)

    Dec 17, 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: Waste Management of ...

Spare the Air Status