Búsqueda

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    Dec 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    Aug 29, 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 Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    Aug 29, 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 Initial MAJOR FACILITY ...

  • 01/16/2018 Letter to EPA
    01/16/2018 Letter to EPA

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (152 Kb PDF, 1 pg)

    Jan 16, 2018 ... January 16, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 2/24/16 Letter to EPA
    2/24/16 Letter to EPA

    Feb 23, 2016 ... February 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
    (90 Kb PDF, 1 pg)

    Feb 23, 2016 ... February 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 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 ...

  • Letter to EPA 9/16/2024
    Letter to EPA 9/16/2024

    Sep 17, 2024 ... September 16, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (145 Kb PDF, 1 pg)

    Sep 17, 2024 ... September 16, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 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.

  • 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 ...

  • 09/22/16 letter to EPA
    09/22/16 letter to EPA

    Sep 23, 2016 ... September 22, 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
    (158 Kb PDF, 1 pg)

    Sep 23, 2016 ... September 22, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Current Title V Permit 9/16/2024
    Current Title V Permit 9/16/2024

    Sep 16, 2024 ... 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: Crockett Cogeneration, A ...

    Read More
    (759 Kb PDF, 76 pgs)

    Sep 16, 2024 ... 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: Crockett Cogeneration, A ...

  • Current Title V Permit 9/16/2024
    Current Title V Permit 9/16/2024

    Sep 16, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center San ...

    Read More
    (600 Kb PDF, 55 pgs)

    Sep 16, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center San ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016