Búsqueda

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 04/09/20 Statement of Basis
    04/09/20 Statement of Basis

    Apr 10, 2020 ... 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 ...

    Read More
    (634 Kb PDF, 30 pgs)

    Apr 10, 2020 ... 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 ...

  • 08/31/20 Comments and Responses
    08/31/20 Comments and Responses

    Aug 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

    Read More
    (111 Kb PDF, 2 pgs)

    Aug 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

  • 04/09/20 Letter to EPA
    04/09/20 Letter to EPA

    Apr 9, 2020 ... April 9, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (186 Kb PDF, 1 pg)

    Apr 9, 2020 ... April 9, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • Letter to EPA 06/20/2022
    Letter to EPA 06/20/2022

    Jun 13, 2022 ... June 20, 2022 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (141 Kb PDF, 1 pg)

    Jun 13, 2022 ... June 20, 2022 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 02/14/20 Letter to EPA
    02/14/20 Letter to EPA

    Mar 12, 2020 ... February 14, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (171 Kb PDF, 1 pg)

    Mar 12, 2020 ... February 14, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 04/20/2018 Letter to EPA
    04/20/2018 Letter to EPA

    Apr 23, 2018 ... April 20, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

    Read More
    (183 Kb PDF, 1 pg)

    Apr 23, 2018 ... April 20, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY ...

  • 02/11/20 Letter to EPA
    02/11/20 Letter to EPA

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (188 Kb PDF, 1 pg)

    Feb 11, 2020 ... February 11, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 6/20/16 Letter to EPA
    6/20/16 Letter to EPA

    Jun 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (95 Kb PDF, 1 pg)

    Jun 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Letter to EPA 11/20/2023
    Letter to EPA 11/20/2023

    Nov 20, 2023 ... November 20, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street ALAMEDA COUNTY John J. Bauters ...

    Read More
    (144 Kb PDF, 1 pg)

    Nov 20, 2023 ... November 20, 2023 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street ALAMEDA COUNTY John J. Bauters ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • 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 ...

  • Spare the Air Tomorrow Thursday, July 20
    Spare the Air Tomorrow Thursday, July 20

    Spare the Air Tomorrow Thursday, July 20

    Read More
    (30 Kb PDF, 1 pg)

    Spare the Air Tomorrow Thursday, July 20

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • MSIF CMP Overview Fact Sheet Year 20
    MSIF CMP Overview Fact Sheet Year 20

    Jul 3, 2018 ... Carl Moyer Program Overview Fact Sheet NEW Program changes! Funding for The Carl Moyer Memorial Air Quality Standards Attainment Program school buses, transit buses, electric ...

    Read More
    (162 Kb PDF, 2 pgs)

    Jul 3, 2018 ... Carl Moyer Program Overview Fact Sheet NEW Program changes! Funding for The Carl Moyer Memorial Air Quality Standards Attainment Program school buses, transit buses, electric ...

Spare the Air Status

Última actualización: 08/11/2016