Búsqueda

  • CEQA Thresholds Report Appendices (10/09)
    CEQA Thresholds Report Appendices (10/09)

    Apr 16, 2009 ... APPENDIX A California Air District CEQA Significance Thresholds ...

    Read More
    (844 Kb PDF, 88 pgs)

    Apr 16, 2009 ... APPENDIX A California Air District CEQA Significance Thresholds ...

  • CEQA Thresholds Report Notice (10/09)
    CEQA Thresholds Report Notice (10/09)

    Oct 8, 2009 ... Publication Notice: CEQA Guidelines Update Revised CEQA Thresholds Report Released! The Bay Area Air Quality Management District has released a Revised Draft CEQA Thresholds Options and ...

    Read More
    (77 Kb PDF, 1 pg)

    Oct 8, 2009 ... Publication Notice: CEQA Guidelines Update Revised CEQA Thresholds Report Released! The Bay Area Air Quality Management District has released a Revised Draft CEQA Thresholds Options and ...

  • 10/24/2018 Statement of Basis
    10/24/2018 Statement of Basis

    Oct 22, 2018 ... 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 FACILITY ...

    Read More
    (1 Mb PDF, 66 pgs)

    Oct 22, 2018 ... 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 FACILITY ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • 10/19/17 Letter to EPA
    10/19/17 Letter to EPA

    Oct 24, 2017 ... October 19, 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 19, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 10/2019 Proposed Statement of Basis
    10/2019 Proposed Statement of Basis

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Letter to EPA 4-10-2017
    Letter to EPA 4-10-2017

    Apr 24, 2017 ... April 10, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (173 Kb PDF, 1 pg)

    Apr 24, 2017 ... April 10, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 10/27/2022 Letter to EPA
    10/27/2022 Letter to EPA

    Oct 27, 2022 ... October 27, 2022 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
    (134 Kb PDF, 1 pg)

    Oct 27, 2022 ... October 27, 2022 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.

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 10/13/2016 Letter to EPA
    10/13/2016 Letter to EPA

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (82 Kb PDF, 1 pg)

    Oct 17, 2016 ... October 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 10/11/2019 Letter to EPA
    10/11/2019 Letter to EPA

    Oct 7, 2019 ... September 30, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (196 Kb PDF, 1 pg)

    Oct 7, 2019 ... September 30, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Oct 7, 2019 ... 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 the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Oct 7, 2019 ... 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 the MAJOR FACILITY ...

  • Letter to EPA 12-10-2024
    Letter to EPA 12-10-2024

    Dec 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (91 Kb PDF, 1 pg)

    Dec 10, 2024 ... December 10, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • ST-25 Fluoride, Integrated Sampling (Reg. 10)
    ST-25 Fluoride, Integrated Sampling (Reg. 10)

    Oct 1, 1996 ... Source Test Procedure ST-25 FLUORIDE, INTEGRATED SAMPLE (Adopted January 20, 1982) REF: Regulation 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of fluoride. It ...

    Read More
    (91 Kb PDF, 7 pgs)

    Oct 1, 1996 ... Source Test Procedure ST-25 FLUORIDE, INTEGRATED SAMPLE (Adopted January 20, 1982) REF: Regulation 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of fluoride. It ...

  • 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 ...

  • ST-15 Particulate Sampling (Regs. 6 & 10)
    ST-15 Particulate Sampling (Regs. 6 & 10)

    Sep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...

    Read More
    (225 Kb PDF, 15 pgs)

    Sep 27, 1996 ... Source Test Method ST-15 PARTICULATE (Adopted January 20, 1982) REF: Regulations 6-310, 6-311, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify particulate emissions. It ...

  • Regulation 9, Rule 10: Notice of Intent
    Regulation 9, Rule 10: Notice of Intent

    Nov 15, 2010 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

    Read More
    (57 Kb PDF, 1 pg)

    Nov 15, 2010 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

  • Socio Report: Regs 6-5,8-18,11-10
    Socio Report: Regs 6-5,8-18,11-10

    Oct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...

    Read More
    (2 Mb PDF, 16 pgs)

    Oct 26, 2015 ... October 22, 2015 SOCIO-ECONOMIC ANALYSIS: PROPOSED AMENDMENTS TO REGULATION 8, RULE 18 ("EQUIPMENT LEAKS"), REGULATION 11, RULE 10 ("HEXALENT CHROMIUM EMISSIONS AND TOTAL ...

  • EHT Comments Letter dated 10-1-2019
    EHT Comments Letter dated 10-1-2019

    Oct 1, 2019 ... 892 Arlington Av. Berkeley, CA, 94707 www.ehtrust.org Tuesday, October 1, 2019 Dear Stanley, Barry: As a nonprofit research and policy organization dedicated to identifying and ...

    Read More
    (347 Kb PDF, 3 pgs)

    Oct 1, 2019 ... 892 Arlington Av. Berkeley, CA, 94707 www.ehtrust.org Tuesday, October 1, 2019 Dear Stanley, Barry: As a nonprofit research and policy organization dedicated to identifying and ...

  • Statement to Respondent, filed 8/10/23
    Statement to Respondent, filed 8/10/23

    Aug 10, 2023 ... 1 ALEXANDER G. CROCKETT (SBN 193910) District Counsel 2 SOMERSET PERRY (SBN 293316) Assistant Counsel 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600 4 San ...

    Read More
    (553 Kb PDF, 2 pgs)

    Aug 10, 2023 ... 1 ALEXANDER G. CROCKETT (SBN 193910) District Counsel 2 SOMERSET PERRY (SBN 293316) Assistant Counsel 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600 4 San ...

Spare the Air Status

Última actualización: 08/11/2016