Búsqueda

  • 8/4/16 Letter to EPA
    8/4/16 Letter to EPA

    Aug 8, 2016 ... August 4, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor Revision to ...

    Read More
    (95 Kb PDF, 1 pg)

    Aug 8, 2016 ... August 4, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor Revision to ...

  • 8/25/16 Letter to EPA
    8/25/16 Letter to EPA

    Aug 26, 2016 ... August 25, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (73 Kb PDF, 1 pg)

    Aug 26, 2016 ... August 25, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    Aug 8, 2016 ... 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 MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    Aug 8, 2016 ... 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 MINOR PERMIT REVISION of ...

  • 12/16/2019 Letter to EPA
    12/16/2019 Letter to EPA

    Dec 17, 2019 ... December 16, 2019 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
    (155 Kb PDF, 1 pg)

    Dec 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    Mar 12, 2018 ... 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 ...

    Read More
    (265 Kb PDF, 26 pgs)

    Mar 12, 2018 ... 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 ...

  • 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: ...

  • 3/16/2018 Letter to EPA
    3/16/2018 Letter to EPA

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

    Read More
    (183 Kb PDF, 1 pg)

    Mar 12, 2018 ... March 12, 2018 Mr. Matt Lakin Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Lakin: ...

  • 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: ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 11/16/17 Letter to EPA
    11/16/17 Letter to EPA

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

    Read More
    (188 Kb PDF, 1 pg)

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

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 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 ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Final Draft Staff Report for Rule 12-16
    Final Draft Staff Report for Rule 12-16

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Reunión del Comité Directivo de la Comunidad #16
    Reunión del Comité Directivo de la Comunidad #16

    ene. 31, 2024 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #16 8 de febrero de ...

    Read More
    (1 Mb PDF, 41 pgs)

    ene. 31, 2024 ... Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Reunión del Comité Directivo de la Comunidad #16 8 de febrero de ...

  • Regulation 3 Staff Report (Revised 4/14/16)
    Regulation 3 Staff Report (Revised 4/14/16)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES April 14, 2016 ...

    Read More
    (352 Kb PDF, 29 pgs)

    Apr 14, 2016 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES April 14, 2016 ...

Spare the Air Status

Última actualización: 08/11/2016