Search

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 10/23/17 Letter to EPA
    10/23/17 Letter to EPA

    Oct 24, 2017 ... October 23, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 24, 2017 ... October 23, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

    Nov 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (188 Kb PDF, 1 pg)

    Nov 16, 2017 ... November 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Previously approved CMP Year 17 projects
    Previously approved CMP Year 17 projects

    Sep 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

    Read More
    (76 Kb PDF, 3 pgs)

    Sep 14, 2017 ... Summary of all CMP, MSIF and VIP approved/ eligible projects (between 11/20/15 and 8/30/16) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type ...

  • 05/17/2021 Letter to EPA
    05/17/2021 Letter to EPA

    May 17, 2021 ... May 17, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (57 Kb PDF, 1 pg)

    May 17, 2021 ... May 17, 2021 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • 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 ...

  • Errata and Revised Agenda 2/22/17
    Errata and Revised Agenda 2/22/17

    Feb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...

    Read More
    (154 Kb PDF, 5 pgs)

    Feb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...

  • Media Advisory - March 17 Delta region fire
    Media Advisory - March 17 Delta region fire

    Mar 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

    Read More
    (22 Kb PDF, 1 pg)

    Mar 18, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius March 18, 2013 415.749.4900 MEDIA ADVISORY March 17 Delta region fire SAN FRANCISCO – ...

  • Comments from Charles Davidson 10-06-17
    Comments from Charles Davidson 10-06-17

    Nov 21, 2017 ... To: Greg Stone, Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale St., Suite 600
San Francisco, CA 94105 From: Charles Davidson. Hercules CA 94547 ...

    Read More
    (151 Kb PDF, 4 pgs)

    Nov 21, 2017 ... To: Greg Stone, Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale St., Suite 600
San Francisco, CA 94105 From: Charles Davidson. Hercules CA 94547 ...

  • Statement by Complainant - filed 02/17/22
    Statement by Complainant - filed 02/17/22

    Feb 17, 2022 ... OFFICE OF THE DISTRICT COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 16, 2022 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area ...

    Read More
    (666 Kb PDF, 9 pgs)

    Feb 17, 2022 ... OFFICE OF THE DISTRICT COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 16, 2022 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area ...

  • Notice for Dismissal Filed 3/17/23
    Notice for Dismissal Filed 3/17/23

    Mar 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

    Read More
    (454 Kb PDF, 2 pgs)

    Mar 14, 2023 ... ,- ' 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 In the Matter of the Application of ) Docket No.: 3739 9 ), ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 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 ...

  • 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, ...

  • 12/6/2016 Public Notice
    12/6/2016 Public Notice

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

    Read More
    (124 Kb PDF, 1 pg)

    Dec 8, 2016 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“District”) has made a preliminary decision ...

  • Draft Rule 12-13 Notice
    Draft Rule 12-13 Notice

    Jun 23, 2011 ... NOTICE OF DRAFT RULE June 23, 2011 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS The staff of ...

    Read More
    (64 Kb PDF, 3 pgs)

    Jun 23, 2011 ... NOTICE OF DRAFT RULE June 23, 2011 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS The staff of ...

Spare the Air Status