Búsqueda

  • 11/29/2017 Statement of Basis
    11/29/2017 Statement of Basis

    Nov 27, 2017 ... 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
    (428 Kb PDF, 32 pgs)

    Nov 27, 2017 ... 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 ...

  • 27284 Permit Evaluation
    27284 Permit Evaluation

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

    Read More
    (481 Kb PDF, 22 pgs)

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

  • Committee Presentations
    Committee Presentations

    Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...

    Read More
    (6 Mb PDF, 52 pgs)

    Jan 15, 2015 ... AGENDA: 4 Climate Protection Program Update Climate Protection Committee January 15, 2015 Henry Hilken, Director of Planning, Rules & Research Abby Young Principal Environmental Planner ...

  • Amending District Regulation 9, Rule 10: Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries and Adopting a CEQA Negative Declaration for the Project
    Amending District Regulation 9, Rule 10: Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries and Adopting a CEQA Negative Declaration for the Project

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013-10 A Resolution ofthe Board of Directors of the Bay Area Ail' Quality Management District Amending District Regulation 9, Rule 10: ...

    Read More
    (410 Kb PDF, 17 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013-10 A Resolution ofthe Board of Directors of the Bay Area Ail' Quality Management District Amending District Regulation 9, Rule 10: ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • Revised Proposed Conditions
    Revised Proposed Conditions

    jun. 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...

    Read More
    (86 Kb PDF, 16 pgs)

    jun. 23, 2009 ... REVISED PROPOSED PERMIT CONDITIONS Russell City Energy Center Proposed Permit Conditions (A) Definitions: Clock Hour: Any continuous 60-minute period beginning on the hour Calendar ...

  • Council Presentations
    Council Presentations

    May 20, 2024 ... AGENDA: 5 Election of Community Advisory Council Co-Chairs Community Advisory Council Meeting May 16, 2024 Amy Smith Acting Senior Advanced Projects Advisor, Executive ...

    Read More
    (595 Kb PDF, 51 pgs)

    May 20, 2024 ... AGENDA: 5 Election of Community Advisory Council Co-Chairs Community Advisory Council Meeting May 16, 2024 Amy Smith Acting Senior Advanced Projects Advisor, Executive ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Presentation
    Presentation

    Jun 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #15 June 27, ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jun 24, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #15 June 27, ...

  • Council Minutes
    Council Minutes

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

    Read More
    (219 Kb PDF, 9 pgs)

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

  • Council Minutes
    Council Minutes

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

    Read More
    (75 Kb PDF, 9 pgs)

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • 9-10 DRAFT Rule
    9-10 DRAFT Rule

    Aug 12, 2010 ... Draft 7-23-10 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

    Read More
    (48 Kb PDF, 10 pgs)

    Aug 12, 2010 ... Draft 7-23-10 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 10 NITROGEN OXIDES AND CARBON MONOXIDE FROM BOILERS, STEAM GENERATORS AND PROCESS HEATERS IN PETROLEUM REFINERIES INDEX 9-10-100 ...

  • Engineering Evaluation
    Engineering Evaluation

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

    Read More
    (351 Kb PDF, 21 pgs)

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 16, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 11, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Committee Presentations
    Committee Presentations

    Nov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...

    Read More
    (2 Mb PDF, 24 pgs)

    Nov 16, 2017 ... AGENDA: 4 AB 398 and the Air District 2017 Clean Air Plan Climate Protection Committee November 16, 2017 Abby Young Climate Protection ...

  • 8/25/16 Proposed Permit
    8/25/16 Proposed Permit

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

    Read More
    (1 Mb PDF, 102 pgs)

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

  • 11-23-2016 Current Permit
    11-23-2016 Current Permit

    Dec 1, 2016 ... 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: Russell City Energy ...

    Read More
    (1 Mb PDF, 102 pgs)

    Dec 1, 2016 ... 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: Russell City Energy ...

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

Spare the Air Status

Última actualización: 08/11/2016