Search

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jan 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

    Read More
    (1 Mb PDF, 12 pgs)

    Jan 18, 2022 ... January 18, 2022 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS ...

  • 03/03/2021 Current Permit
    03/03/2021 Current Permit

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

    Read More
    (3 Mb PDF, 355 pgs)

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

  • 04/15/2020 Current Permit
    04/15/2020 Current Permit

    Apr 15, 2020 ... 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: Corteva Agriscience ...

    Read More
    (4 Mb PDF, 355 pgs)

    Apr 15, 2020 ... 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: Corteva Agriscience ...

  • Engineering Evaluation
    Engineering Evaluation

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

    Read More
    (351 Kb PDF, 21 pgs)

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

  • RFP for Furniture Liquidation Services
    RFP for Furniture Liquidation Services

    Feb 2, 2016 ... Updated: February 3, 2016 Request for Proposals# 2016-001 Furniture Liquidation Services SECTION I – SUMMARY ...

    Read More
    (72 Kb PDF, 9 pgs)

    Feb 2, 2016 ... Updated: February 3, 2016 Request for Proposals# 2016-001 Furniture Liquidation Services SECTION I – SUMMARY ...

  • Draft Amendments to Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants
    Draft Amendments to Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants

    Jul 14, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT 07/14/09 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

    Read More
    (756 Kb PDF, 27 pgs)

    Jul 14, 2009 ... DRAFT – DO NOT CITE OR QUOTE – DRAFT 07/14/09 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low ...

  • Regulation 3 Fees
    Regulation 3 Fees

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (168 Kb PDF, 45 pgs)

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • 30307 Permit Evaluation
    30307 Permit Evaluation

    Jun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

    Read More
    (397 Kb PDF, 11 pgs)

    Jun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

  • 12-16 Staff Report Appendix A
    12-16 Staff Report Appendix A

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

    Read More
    (337 Kb PDF, 8 pgs)

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

  • Proposed Permit
    Proposed Permit

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

    Read More
    (6 Mb PDF, 489 pgs)

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • Current Permit
    Current Permit

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 323 pgs)

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Current Permit
    Current Permit

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 319 pgs)

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Committee Agenda
    Committee Agenda

    Oct 17, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (81 Kb PDF, 17 pgs)

    Oct 17, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

    Read More
    (3 Mb PDF, 119 pgs)

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

Spare the Air Status