Búsqueda

  • Comité Directivo Comunitario #18
    Comité Directivo Comunitario #18

    jul. 14, 2025 ... Bayview Hunters Point / Sureste de San Francisco Plan Comunitario de Reducción de Emisiones (CERP) Comité Directivo Comunitario #18 15 de julio de 2025 5:00 p.m. – 7:30 p.m. Sala Alex Pitcher Centro ...

    Read More
    (1 Mb PDF, 24 pgs)

    jul. 14, 2025 ... Bayview Hunters Point / Sureste de San Francisco Plan Comunitario de Reducción de Emisiones (CERP) Comité Directivo Comunitario #18 15 de julio de 2025 5:00 p.m. – 7:30 p.m. Sala Alex Pitcher Centro ...

  • 6/18/2021 Cancellation
    6/18/2021 Cancellation

    Jul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

    Read More
    (108 Kb PDF, 1 pg)

    Jul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Chevron Incident December 18, 2014
    Chevron Incident December 18, 2014

    Dec 19, 2014 ... Incident Report Chevron Refinery (A0010) Richmond, California December 18, 2014 On December 18, 2014 at approximately 6:35 pm, there was a plant upset at the Solvent Deasphalting Unit ...

    Read More
    (5 Kb PDF, 1 pg)

    Dec 19, 2014 ... Incident Report Chevron Refinery (A0010) Richmond, California December 18, 2014 On December 18, 2014 at approximately 6:35 pm, there was a plant upset at the Solvent Deasphalting Unit ...

  • Current Permit 6/18/09
    Current Permit 6/18/09

    Jun 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

    Read More
    (262 Kb PDF, 83 pgs)

    Jun 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

  • 09/18/2018 Public Notice
    09/18/2018 Public Notice

    Sep 19, 2018 ... 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)

    Sep 19, 2018 ... 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 ...

  • 01/18/2018 Current Permit
    01/18/2018 Current Permit

    Jan 22, 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: Marsh Landing ...

    Read More
    (2 Mb PDF, 64 pgs)

    Jan 22, 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: Marsh Landing ...

  • 4/18/2022 Current Permit
    4/18/2022 Current Permit

    Apr 20, 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: Russell City Energy ...

    Read More
    (1 Mb PDF, 116 pgs)

    Apr 20, 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: Russell City Energy ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 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: Keller Canyon Landfill ...

  • 09/06/18 Current SMOP
    09/06/18 Current SMOP

    Sep 4, 2018 ... September 6, 2018 Shell Chemical LP 10 Mococo Road Martinez, CA 94553 Attention: Eric Brink, Senior Environmental Manager ALAMEDA COUNTY John J. Bauters Pauline Russo ...

    Read More
    (740 Kb PDF, 29 pgs)

    Sep 4, 2018 ... September 6, 2018 Shell Chemical LP 10 Mococo Road Martinez, CA 94553 Attention: Eric Brink, Senior Environmental Manager ALAMEDA COUNTY John J. Bauters Pauline Russo ...

  • 1/26/18 Proposed Permit
    1/26/18 Proposed Permit

    Jan 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 128 pgs)

    Jan 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Reg 8-18: Equipment Leaks
    Reg 8-18: Equipment Leaks

    Oct 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

    Read More
    (143 Kb PDF, 11 pgs)

    Oct 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

  • Implementation Procedures - Final - Rule 11-18
    Implementation Procedures - Final - Rule 11-18

    Apr 29, 2024 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures April 2024 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures Document\Rule 11-18 ...

    Read More
    (391 Kb PDF, 23 pgs)

    Apr 29, 2024 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures April 2024 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures Document\Rule 11-18 ...

  • ST-18 Stack Traverse Point Determination
    ST-18 Stack Traverse Point Determination

    sep. 27, 1996 ... Source Test Procedure ST-18 STACK TRAVERSE POINT DETERMINATION (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This procedure is used to determine the number and location of traverse points required ...

    Read More
    (8 Kb PDF, 2 pgs)

    sep. 27, 1996 ... Source Test Procedure ST-18 STACK TRAVERSE POINT DETERMINATION (Adopted January 20, 1982) 1. APPLICABILITY 1.1 This procedure is used to determine the number and location of traverse points required ...

  • Letter to EPA 06/18/09
    Letter to EPA 06/18/09

    jun. 23, 2009 ... June 18, 2009 Ms. Deborah Jordan Director of Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ConocoPhillips – San ...

    Read More
    (15 Kb PDF, 3 pgs)

    jun. 23, 2009 ... June 18, 2009 Ms. Deborah Jordan Director of Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ConocoPhillips – San ...

  • 8/18/2021 Letter to EPA
    8/18/2021 Letter to EPA

    Aug 17, 2021 ... August 18, 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
    (113 Kb PDF, 1 pg)

    Aug 17, 2021 ... August 18, 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.

  • 09/18/2018 Letter to EPA
    09/18/2018 Letter to EPA

    sep. 19, 2018 ... September 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (86 Kb PDF, 1 pg)

    sep. 19, 2018 ... September 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Sep 19, 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 the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Sep 19, 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 the Renewal of the ...

  • 02/28/18 Letter to EPA
    02/28/18 Letter to EPA

    Mar 6, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (181 Kb PDF, 1 pg)

    Mar 6, 2018 ... February 28, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

Spare the Air Status

Última actualización: 08/11/2016