Hanapin

  • 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 ...

  • 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 ...

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

    Dis 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)

    Dis 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 ...

  • 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 ...

  • 01/16/2020 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 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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: ...

  • 11/3/16 Letter to EPA
    11/3/16 Letter to EPA

    Nov 7, 2016 ... November 3, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    Nov 7, 2016 ... November 3, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 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 ...

  • 12-16 Staff Report Appendix A
    12-16 Staff Report Appendix A

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

    Read More
    (337 Kb PDF, 8 pgs)

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

  • 3/24/16 Letter to EPA
    3/24/16 Letter to EPA

    Mar 25, 2016 ... March 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
    (73 Kb PDF, 1 pg)

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

  • 3/24/16 Statement of Basis
    3/24/16 Statement of Basis

    Mar 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (278 Kb PDF, 16 pgs)

    Mar 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of the MAJOR FACILITY REVIEW ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016