Búsqueda

  • 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 ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (87 Kb PDF, 1 pg)

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 01/16/2020 Letter to EPA
    01/16/2020 Letter to EPA

    Jan 16, 2020 ... January 15, 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
    (186 Kb PDF, 1 pg)

    Jan 16, 2020 ... January 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 7/5/16 Letter to EPA
    7/5/16 Letter to EPA

    Jul 5, 2016 ... July 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (134 Kb PDF, 1 pg)

    Jul 5, 2016 ... July 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 7/19/16 Statement of Basis
    7/19/16 Statement of Basis

    Jul 19, 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
    (654 Kb PDF, 44 pgs)

    Jul 19, 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 ...

  • 07/16/2019 Letter to EPA
    07/16/2019 Letter to EPA

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Aug 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 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 ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    Jun 16, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA 12-12-16
    Letter to EPA 12-12-16

    Dec 8, 2016 ... December 12, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (85 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 12, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 06/16/2017 Letter to EPA
    06/16/2017 Letter to EPA

    Jun 15, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (87 Kb PDF, 1 pg)

    Jun 15, 2017 ... June 16, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 7/7/16 Letter to EPA
    7/7/16 Letter to EPA

    Jul 7, 2016 ... July 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (150 Kb PDF, 1 pg)

    Jul 7, 2016 ... July 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 7/15/16 Proposed SMOP Evaluation
    7/15/16 Proposed SMOP Evaluation

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (978 Kb PDF, 65 pgs)

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • 7/19/16 Letter to EPA
    7/19/16 Letter to EPA

    Jul 20, 2016 ... July 19, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (299 Kb PDF, 1 pg)

    Jul 20, 2016 ... July 19, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 7/5/16 Letter to EPA
    7/5/16 Letter to EPA

    Jul 6, 2016 ... July 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

    Read More
    (81 Kb PDF, 1 pg)

    Jul 6, 2016 ... July 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ALAMEDA ...

  • Year 16 CMP VIP MSIF Summary
    Year 16 CMP VIP MSIF Summary

    Dec 31, 2015 ... Summary of Year 16 CMP, MSIF and VIP approved/ eligible projects (As of 9/7/15) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant name ...

    Read More
    (105 Kb PDF, 3 pgs)

    Dec 31, 2015 ... Summary of Year 16 CMP, MSIF and VIP approved/ eligible projects (As of 9/7/15) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant name ...

  • Draft Rule 12-16: Refinery Emissions Mitigation
    Draft Rule 12-16: Refinery Emissions Mitigation

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (111 Kb PDF, 10 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • ST-16 Phenolic Compounds Sampling (Reg. 7)
    ST-16 Phenolic Compounds Sampling (Reg. 7)

    oct. 7, 1996 ... Source Test Method ST-16 PHENOLIC COMPOUNDS (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of phenolic compounds as phenol. It is ...

    Read More
    (93 Kb PDF, 6 pgs)

    oct. 7, 1996 ... Source Test Method ST-16 PHENOLIC COMPOUNDS (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of phenolic compounds as phenol. It is ...

  • Appendix F: Reg 12-16, 40727.2 Analysis
    Appendix F: Reg 12-16, 40727.2 Analysis

    Oct 15, 2015 ... Regulation 12, Rule 16, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Description NA NA No applicable ...

    Read More
    (46 Kb PDF, 2 pgs)

    Oct 15, 2015 ... Regulation 12, Rule 16, Section 40727.2 Analysis Section Description (paraphrased) Comparable State/District Rules Comparable Federal Rules Discussion 101 Description NA NA No applicable ...

Spare the Air Status

Última actualización: 08/11/2016