Hanapin

  • Current Permit 5/29/2024
    Current Permit 5/29/2024

    May 29, 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: Kirby Canyon Recycling ...

    Read More
    (663 Kb PDF, 76 pgs)

    May 29, 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: Kirby Canyon Recycling ...

  • Comments from Conoco Phillips 5
    Comments from Conoco Phillips 5

    Jan 14, 2005 ... Attachment 5 Compliance Plan Sources: S-425 Marine Loading Berth M1 S-426 Marine Loading Berth M2 Requirement: 40 CFR 60 Subpart J Planned Activity Target Date 1. Apply for an ...

    Read More
    (6 Kb PDF, 1 pg)

    Jan 14, 2005 ... Attachment 5 Compliance Plan Sources: S-425 Marine Loading Berth M1 S-426 Marine Loading Berth M2 Requirement: 40 CFR 60 Subpart J Planned Activity Target Date 1. Apply for an ...

  • Current Permit 5/25/2022
    Current Permit 5/25/2022

    May 26, 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: Calpine Gilroy Cogen, ...

    Read More
    (2 Mb PDF, 100 pgs)

    May 26, 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: Calpine Gilroy Cogen, ...

  • 9/5/2018 Public Notice
    9/5/2018 Public Notice

    Sep 5, 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
    (115 Kb PDF, 1 pg)

    Sep 5, 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 ...

  • Accusation, filed 5/2/24
    Accusation, filed 5/2/24

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (2 Mb PDF, 26 pgs)

    May 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

    Read More
    (499 Kb PDF, 31 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • 5/13/15 Statement of Basis
    5/13/15 Statement of Basis

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

    Read More
    (714 Kb PDF, 55 pgs)

    May 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT for Air Products and ...

  • Draft Environmental Impact Report - Chapter 5
    Draft Environmental Impact Report - Chapter 5

    Sep 3, 2012 ... CHAPTER 5 REFERENCES References Organizations and Persons Consulted List of Environmental Impact Report Preparers ...

    Read More
    (276 Kb PDF, 4 pgs)

    Sep 3, 2012 ... CHAPTER 5 REFERENCES References Organizations and Persons Consulted List of Environmental Impact Report Preparers ...

  • Reg 13-5 Hydrogen Plants Advisory
    Reg 13-5 Hydrogen Plants Advisory

    Apr 21, 2025 ... Compliance Advisory April 21, 2025 Regulation 13, Rule 5 Emissions Monitoring This Compliance Advisory is provided to inform you about activities of the Air District that may affect your ...

    Read More
    (206 Kb PDF, 3 pgs)

    Apr 21, 2025 ... Compliance Advisory April 21, 2025 Regulation 13, Rule 5 Emissions Monitoring This Compliance Advisory is provided to inform you about activities of the Air District that may affect your ...

  • Commuter Benefits Option 5 Telework Final
    Commuter Benefits Option 5 Telework Final

    Jun 15, 2021 ... Compliance Advisory May 17, 2021 Commuter Benefits Regulation _____________________________________________________ This Compliance Advisory is provided to inform you about activities of the ...

    Read More
    (97 Kb PDF, 2 pgs)

    Jun 15, 2021 ... Compliance Advisory May 17, 2021 Commuter Benefits Regulation _____________________________________________________ This Compliance Advisory is provided to inform you about activities of the ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 66 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Year 5 Solicitation 4 Preliminary Ranklist
    Year 5 Solicitation 4 Preliminary Ranklist

    Feb 7, 2018 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (248 Kb PDF, 2 pgs)

    Feb 7, 2018 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • 5/13/15 Letter to EPA
    5/13/15 Letter to EPA

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (31 Kb PDF, 1 pg)

    May 19, 2015 ... May 13, 2015 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA 12-5-2016
    Letter to EPA 12-5-2016

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

    Read More
    (85 Kb PDF, 1 pg)

    Dec 8, 2016 ... December 5, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Tom ...

  • Letter to EPA 5/28/2024
    Letter to EPA 5/28/2024

    May 29, 2024 ... May 28, 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 Mr. Rios: ...

    Read More
    (138 Kb PDF, 1 pg)

    May 29, 2024 ... May 28, 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 Mr. Rios: ...

  • 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 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016