Búsqueda

  • Tracked Revisions to CEQA Guidelines (12/09)
    Tracked Revisions to CEQA Guidelines (12/09)

    Dec 8, 2009 ... Bay Area Air Quality Management District  Revisions to the CEQA Guidelines   The summary of revisions below tracks the major changes Air District staff made to the CEQA Guidelines  document that was p ...

    Read More
    (98 Kb PDF, 3 pgs)

    Dec 8, 2009 ... Bay Area Air Quality Management District  Revisions to the CEQA Guidelines   The summary of revisions below tracks the major changes Air District staff made to the CEQA Guidelines  document that was p ...

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

  • Current Permit 10/7/2016
    Current Permit 10/7/2016

    Oct 11, 2016 ... 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: San Francisco ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2016 ... 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: San Francisco ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • 7/21/2022 Public Notice
    7/21/2022 Public Notice

    jul. 19, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

    Read More
    (80 Kb PDF, 1 pg)

    jul. 19, 2022 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

  • 7/19/16 Proposed Permit
    7/19/16 Proposed Permit

    Jul 19, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 151 pgs)

    Jul 19, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 7/5/16 Proposed Permit
    7/5/16 Proposed Permit

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

    Read More
    (1 Mb PDF, 89 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095-2097 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued to: Air ...

  • Potential Revisions to Risk Thresholds (12/09)
    Potential Revisions to Risk Thresholds (12/09)

    Dec 7, 2009 ... Bay Area Air Quality Management District  Potential Revisions to the CEQA Thresholds of Significance Depending on Board Adopted Community Risks and  Hazard Threshold  At the December 2, 2009, public h ...

    Read More
    (91 Kb PDF, 2 pgs)

    Dec 7, 2009 ... Bay Area Air Quality Management District  Potential Revisions to the CEQA Thresholds of Significance Depending on Board Adopted Community Risks and  Hazard Threshold  At the December 2, 2009, public h ...

  • 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 ...

  • Comité Directivo Comunitario #12
    Comité Directivo Comunitario #12

    ene. 27, 2025 ... Bayview Hunters Point/ Sureste de San Francisco Plan Comunitario de Reducción de Emisiones (CERP) Comité Directivo Comunitario #12 21 de enero de 2025 Centro Comunitario del Sureste 1500 Evans, San ...

    Read More
    (335 Kb PDF, 13 pgs)

    ene. 27, 2025 ... Bayview Hunters Point/ Sureste de San Francisco Plan Comunitario de Reducción de Emisiones (CERP) Comité Directivo Comunitario #12 21 de enero de 2025 Centro Comunitario del Sureste 1500 Evans, San ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    ene. 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)

    ene. 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 ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

    Read More
    (499 Kb PDF, 31 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

  • 7/15/2022 Letter to Valero
    7/15/2022 Letter to Valero

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

    Read More
    (337 Kb PDF, 5 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

  • Regulation 9 Rule 7 Draft Rule
    Regulation 9 Rule 7 Draft Rule

    Mar 25, 2008 ... DRAFT 3-18-2008 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

    Read More
    (59 Kb PDF, 12 pgs)

    Mar 25, 2008 ... DRAFT 3-18-2008 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

  • Regulation 9 Rule 7 Draft MOP
    Regulation 9 Rule 7 Draft MOP

    Mar 25, 2008 ... Manual of Procedures, Volume 1, Chapter 5 DRAFT 5. BOILER, STEAM GENERATOR AND PROCESS HEATER TUNING PROCEDURE 5.1 Inspection Procedure for Boilers, Steam Generators and Process Heaters ...

    Read More
    (65 Kb PDF, 6 pgs)

    Mar 25, 2008 ... Manual of Procedures, Volume 1, Chapter 5 DRAFT 5. BOILER, STEAM GENERATOR AND PROCESS HEATER TUNING PROCEDURE 5.1 Inspection Procedure for Boilers, Steam Generators and Process Heaters ...

  • Letter to EPA 7/9/2025
    Letter to EPA 7/9/2025

    Jul 10, 2025 ... July 9, 2025 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. Rios: This is ...

    Read More
    (127 Kb PDF, 1 pg)

    Jul 10, 2025 ... July 9, 2025 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. Rios: This is ...

  • 7/15/2022 Letter to Tesoro
    7/15/2022 Letter to Tesoro

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

    Read More
    (336 Kb PDF, 4 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Anne Partmann Environmental Supervisor – Martinez Refinery Tesoro Refining & Marketing Company LLC 150 Solano Way Martinez, CA 94553 RE: Notification ...

Spare the Air Status

Última actualización: 08/11/2016