Búsqueda

  • 7/5/16 Public Notice
    7/5/16 Public Notice

    jul. 5, 2016 ... 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
    (115 Kb PDF, 1 pg)

    jul. 5, 2016 ... 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 ...

  • 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 ...

  • Current Permit 5/25/2022
    Current Permit 5/25/2022

    may. 26, 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: Calpine Gilroy Cogen, ...

    Read More
    (2 Mb PDF, 100 pgs)

    may. 26, 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: Calpine Gilroy Cogen, ...

  • Reg 2-5 Draft Amendments
    Reg 2-5 Draft Amendments

    ene. 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

    Read More
    (594 Kb PDF, 21 pgs)

    ene. 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

  • 5/13/15 Proposed Permit
    5/13/15 Proposed Permit

    may. 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

    Read More
    (1 Mb PDF, 82 pgs)

    may. 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, Inc.

  • Accusation, filed 5/2/24
    Accusation, filed 5/2/24

    may. 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (2 Mb PDF, 26 pgs)

    may. 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • 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 ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • 5/13/15 Statement of Basis
    5/13/15 Statement of Basis

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

    Read More
    (714 Kb PDF, 55 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

  • Letter to EPA 12-5-2016
    Letter to EPA 12-5-2016

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (85 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Statement of Basis 12-5-2016
    Statement of Basis 12-5-2016

    dic. 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (468 Kb PDF, 28 pgs)

    dic. 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    jun. 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 66 pgs)

    jun. 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • Year 5 Solicitation 1 Preliminary Ranklist
    Year 5 Solicitation 1 Preliminary Ranklist

    mar. 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (657 Kb PDF, 5 pgs)

    mar. 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Year 5 Solicitation 3 Preliminary Ranklist
    Year 5 Solicitation 3 Preliminary Ranklist

    ago. 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (552 Kb PDF, 5 pgs)

    ago. 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • 9/5/2018 Letter to EPA
    9/5/2018 Letter to EPA

    sep. 5, 2018 ... September 5, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (83 Kb PDF, 1 pg)

    sep. 5, 2018 ... September 5, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA 5/29/2024
    Letter to EPA 5/29/2024

    may. 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (145 Kb PDF, 1 pg)

    may. 29, 2024 ... May 29, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Board Agenda Part 4 of 5
    Board Agenda Part 4 of 5

    nov. 2, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...

    Read More
    (3 Mb PDF, 202 pgs)

    nov. 2, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...

Spare the Air Status

Última actualización: 08/11/2016