Hanapin

  • 6/18/2021 Cancellation
    6/18/2021 Cancellation

    Hul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

    Read More
    (108 Kb PDF, 1 pg)

    Hul 29, 2021 ... July 27, 2021 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 Dear Mr. Brisby: ALAMEDA COUNTY ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Chevron Incident December 18, 2014
    Chevron Incident December 18, 2014

    Dec 19, 2014 ... Incident Report Chevron Refinery (A0010) Richmond, California December 18, 2014 On December 18, 2014 at approximately 6:35 pm, there was a plant upset at the Solvent Deasphalting Unit ...

    Read More
    (5 Kb PDF, 1 pg)

    Dec 19, 2014 ... Incident Report Chevron Refinery (A0010) Richmond, California December 18, 2014 On December 18, 2014 at approximately 6:35 pm, there was a plant upset at the Solvent Deasphalting Unit ...

  • 10/18/2019 Public Notice
    10/18/2019 Public Notice

    Okt 21, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (113 Kb PDF, 1 pg)

    Okt 21, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 09/18/2018 Public Notice
    09/18/2018 Public Notice

    Sep 19, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (116 Kb PDF, 1 pg)

    Sep 19, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 4/18/2022 Current Permit
    4/18/2022 Current Permit

    Abr 20, 2022 ... 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, 116 pgs)

    Abr 20, 2022 ... 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 ...

  • Rule 11 18 Workshop Presentation
    Rule 11 18 Workshop Presentation

    Nov 15, 2016 ... Air District Open Houses | Workshops Draft Rule 11-18: Toxic Risk Reduction VViiccttoorr DDoouuggllaass PPrriinncciippaall AAiirr QQuuaalliittyy EEnnggiinneeeerr NNoovveemmbbeerr 99--1177,, ...

    Read More
    (1 Mb PDF, 15 pgs)

    Nov 15, 2016 ... Air District Open Houses | Workshops Draft Rule 11-18: Toxic Risk Reduction VViiccttoorr DDoouuggllaass PPrriinncciippaall AAiirr QQuuaalliittyy EEnnggiinneeeerr NNoovveemmbbeerr 99--1177,, ...

  • 1/26/18 Proposed Permit
    1/26/18 Proposed Permit

    Ene 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 128 pgs)

    Ene 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 11/27/18 Proposed Permit
    11/27/18 Proposed Permit

    Nov 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MINOR REVISION to the MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 117 pgs)

    Nov 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MINOR REVISION to the MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 01/18/2018 Current Permit
    01/18/2018 Current Permit

    Jan 22, 2018 ... 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: Marsh Landing ...

    Read More
    (2 Mb PDF, 64 pgs)

    Jan 22, 2018 ... 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: Marsh Landing ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... 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: Keller Canyon Landfill ...

  • 10/18/2019 Proposed Permit
    10/18/2019 Proposed Permit

    Oct 18, 2019 ... 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: Chevron Products Company ...

    Read More
    (12 Mb PDF, 970 pgs)

    Oct 18, 2019 ... 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: Chevron Products Company ...

  • Rule 11-18 Process Duration
    Rule 11-18 Process Duration

    Okt 27, 2023 ... DRAFT 10/27/2023 Rule 11-18 Process Duration for a Typical Facility AD Approves AD Approves AD Initiates Risk Reduction Health Risk Review for Plan Assessment Facility AD Updates Facility ...

    Read More
    (604 Kb PDF, 1 pg)

    Okt 27, 2023 ... DRAFT 10/27/2023 Rule 11-18 Process Duration for a Typical Facility AD Approves AD Approves AD Initiates Risk Reduction Health Risk Review for Plan Assessment Facility AD Updates Facility ...

  • Reg 8-18: Equipment Leaks
    Reg 8-18: Equipment Leaks

    Okt 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

    Read More
    (143 Kb PDF, 11 pgs)

    Okt 23, 2015 ... DRAFT 10-23-15 REGULATION 8 ORGANIC COMPOUNDS RULE 18 EQUIPMENT LEAKS INDEX 8-18-100 GENERAL 8-18-101 Description 8-18-110 Exemption, Controlled Seal Systems and Pressure Relief Devices ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Sep 19, 2018 ... 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 the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Sep 19, 2018 ... 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 the Renewal of the ...

  • 01/18/2018 Letter to EPA
    01/18/2018 Letter to EPA

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (84 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 18, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • 4/18/22 Letter to EPA
    4/18/22 Letter to EPA

    Apr 19, 2022 ... April 18, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

    Read More
    (135 Kb PDF, 1 pg)

    Apr 19, 2022 ... April 18, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr.

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    Ene 22, 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 FACILITY ...

    Read More
    (620 Kb PDF, 48 pgs)

    Ene 22, 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 FACILITY ...

  • 01/26/18 Letter to EPA
    01/26/18 Letter to EPA

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 11/27/18 Letter to EPA
    11/27/18 Letter to EPA

    Nov 27, 2018 ... November 27, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (153 Kb PDF, 1 pg)

    Nov 27, 2018 ... November 27, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

Spare the Air Status

Huling Isinapanahon: 11/8/2016