Hanapin

  • Board Agenda
    Board Agenda

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

    Read More
    (1 Mb PDF, 211 pgs)

    May 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 15, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

  • Board Agenda
    Board Agenda

    Dec 14, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING December 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:00 st a.m. in the 1 ...

    Read More
    (27 Mb PDF, 1073 pgs)

    Dec 14, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING December 19, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:00 st a.m. in the 1 ...

  • Presentation
    Presentation

    Managing Community Investments Path to Clean Air (PTCA) Community Steering Committee (CSC) Meeting June 23, 2025 Miriam Torres Acting Officer, Community Investments ...

    Read More
    (2 Mb PDF, 14 pgs)

    Managing Community Investments Path to Clean Air (PTCA) Community Steering Committee (CSC) Meeting June 23, 2025 Miriam Torres Acting Officer, Community Investments ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Hul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Hul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (486 Kb PDF, 31 pgs)

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Proposed Permit (reposted)
    Proposed Permit (reposted)

    Hun 13, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 draft MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (8 Mb PDF, 643 pgs)

    Hun 13, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 draft MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • 11/28/2017 Proposed Permit
    11/28/2017 Proposed Permit

    Nov 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

    Read More
    (7 Mb PDF, 578 pgs)

    Nov 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company ...

  • Current Permit
    Current Permit

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (7 Mb PDF, 563 pgs)

    Aug 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • Current Permit
    Current Permit

    Ene 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (2 Mb PDF, 527 pgs)

    Ene 28, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • Presentation
    Presentation

    Hun 13, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #20 June 13, ...

    Read More
    (3 Mb PDF, 63 pgs)

    Hun 13, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #20 June 13, ...

  • Proposed Permit
    Proposed Permit

    Ago 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (2 Mb PDF, 498 pgs)

    Ago 2, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • Current Permit
    Current Permit

    Okt 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (2 Mb PDF, 496 pgs)

    Okt 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • 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 ...

  • 03/29/2018 Statement of Basis
    03/29/2018 Statement of Basis

    Mar 20, 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 Renewal of the MAJOR ...

    Read More
    (628 Kb PDF, 32 pgs)

    Mar 20, 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 Renewal of the MAJOR ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dis 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dis 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Statement of Basis 12-6-2016
    Statement of Basis 12-6-2016

    Dis 8, 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 RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 87 pgs)

    Dis 8, 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 RENEWAL of MAJOR FACILITY REVIEW ...

  • Presentation
    Presentation

    East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee #3 November 10, ...

    Read More
    (1 Mb PDF, 35 pgs)

    East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee #3 November 10, ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Hul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Engineering Evaluation
    Engineering Evaluation

    Peb 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Permit Evaluation and Statement of Basis For MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (47 Kb PDF, 12 pgs)

    Peb 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft Permit Evaluation and Statement of Basis For MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016