Search

  • 04/05/2022 Final Title V Permit
    04/05/2022 Final Title V Permit

    Apr 5, 2022 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Apr 5, 2022 ... 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: University of ...

  • Cancellation Letter
    Cancellation Letter

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (113 Kb PDF, 1 pg)

    Apr 30, 2004 ... April 30, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (2 Mb PDF, 104 pgs)

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

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

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (956 Kb PDF, 89 pgs)

    May 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • Current Permit
    Current Permit

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia Asphalt Plant ...

    Read More
    (1 Mb PDF, 265 pgs)

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia Asphalt Plant ...

  • 31180 Public Notice Chinese
    31180 Public Notice Chinese

    Mar 7, 2026 ... 公告 2026年3月13日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #31180: 應急備用柴油發電機和膜生物反應裝置 (MBR) 處理系統 (Emergency Standby ...

    Read More
    (373 Kb PDF, 2 pgs)

    Mar 7, 2026 ... 公告 2026年3月13日 公告對象: 位於離下列提議中的新建或改建空氣污染源 1,000 英尺(305 米)範圍內的 所有居民及商戶。 公告單位: Bay Area Air District (灣區空氣局) 公告事由: 下列空氣污染源的許可證申請 #31180: 應急備用柴油發電機和膜生物反應裝置 (MBR) 處理系統 (Emergency Standby ...

  • Engineering Evaluation
    Engineering Evaluation

    May 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (64 Kb PDF, 24 pgs)

    May 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 28913 Public Notice Chinese
    28913 Public Notice Chinese

    Jan 11, 2018 ... 公告 2018 年 1 月 19 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Cornerstone Christian Academy Laurel Elementary School Building Blocks Preschool and Maya Angelou Academy 位於離下列提議中的新建或改建空氣污染源 1,000 ...

    Read More
    (267 Kb PDF, 2 pgs)

    Jan 11, 2018 ... 公告 2018 年 1 月 19 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Cornerstone Christian Academy Laurel Elementary School Building Blocks Preschool and Maya Angelou Academy 位於離下列提議中的新建或改建空氣污染源 1,000 ...

  • Semi-Annual Monitoring Report 2025 A Amended
    Semi-Annual Monitoring Report 2025 A Amended

    Oct 23, 2025 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 CORDIA creating energy solutions San Francisco, CA. 94103-1835 Original Submittal: August 22, 2025 Re-submittal: October 23rd, 2025 ...

    Read More
    (2 Mb PDF, 15 pgs)

    Oct 23, 2025 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 CORDIA creating energy solutions San Francisco, CA. 94103-1835 Original Submittal: August 22, 2025 Re-submittal: October 23rd, 2025 ...

  • Response to Comments from Valero C
    Response to Comments from Valero C

    Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

    Read More
    (54 Kb PDF, 10 pgs)

    Feb 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

  • P-101B Instructions
    P-101B Instructions

    Instructions for Application for Authority to Construct/Permit to Operate

    Read More
    (25 Kb PDF, 1 pg)

    Instructions for Application for Authority to Construct/Permit to Operate

  • 31608 Public Notice Chinese
    31608 Public Notice Chinese

    Aug 8, 2024 ... 公告 2024 年 8 月 14 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District ( 灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31608: 兩 台溶 解氮浮 選裝 置 Martinez ...

    Read More
    (329 Kb PDF, 3 pgs)

    Aug 8, 2024 ... 公告 2024 年 8 月 14 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District ( 灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31608: 兩 台溶 解氮浮 選裝 置 Martinez ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 31157 Evaluation Appendix R
    31157 Evaluation Appendix R

    Nov 14, 2022 ... DRAFT‐ Application 31157 ‐ New Permit Conditions  List of New Permit Conditions:  27646– General Permit Conditions for Rodeo Renewed Fuels Project  27647 – Permit Conditions for Process Units   27648 ...

    Read More
    (1 Mb PDF, 114 pgs)

    Nov 14, 2022 ... DRAFT‐ Application 31157 ‐ New Permit Conditions  List of New Permit Conditions:  27646– General Permit Conditions for Rodeo Renewed Fuels Project  27647 – Permit Conditions for Process Units   27648 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status