搜尋

  • 07/08/2019
    07/08/2019

    Jul 8, 2019 ... 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 FACILITY ...

    Read More
    (695 Kb PDF, 36 pgs)

    Jul 8, 2019 ... 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 FACILITY ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 05/08/2019 Proposed Permit
    05/08/2019 Proposed Permit

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 107 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 07/08/2019 Proposed Permit
    07/08/2019 Proposed Permit

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

  • 07/08/2019 Public Notice
    07/08/2019 Public Notice

    Jul 3, 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
    (116 Kb PDF, 1 pg)

    Jul 3, 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 ...

  • 08/14/2018 Public Notice
    08/14/2018 Public Notice

    Aug 23, 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)

    Aug 23, 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 ...

  • 08/14/2018 Proposed Permit
    08/14/2018 Proposed Permit

    Aug 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 513 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 08/31/20 Current Permit
    08/31/20 Current Permit

    Sep 1, 2020 ... 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: University of ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 1, 2020 ... 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: University of ...

  • 08/06/2018 Proposed SOB
    08/06/2018 Proposed SOB

    Aug 6, 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 Minor Revisions to the ...

    Read More
    (1 Mb PDF, 40 pgs)

    Aug 6, 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 Minor Revisions to the ...

  • 07/08/2019 Letter to EPA
    07/08/2019 Letter to EPA

    七月 3, 2019 ... July 8, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (186 Kb PDF, 1 pg)

    七月 3, 2019 ... July 8, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 08-24-2017 Letter to EPA
    08-24-2017 Letter to EPA

    Aug 29, 2017 ... August 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (153 Kb PDF, 1 pg)

    Aug 29, 2017 ... August 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • 08/14/2018 Letter to EPA
    08/14/2018 Letter to EPA

    八月 23, 2018 ... August 14, 2018 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    八月 23, 2018 ... August 14, 2018 Ms. Elisabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 08/31/20 Comments and Responses
    08/31/20 Comments and Responses

    Aug 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

    Read More
    (111 Kb PDF, 2 pgs)

    Aug 27, 2020 ... Attachment A Comments from UC Berkeley and Responses to Comments The sources in Facility A0059, UC Berkeley, and B1326, PE Berkeley, were merged in 2017, so a few of the references must be ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

  • 08/06/2018 Letter to EPA
    08/06/2018 Letter to EPA

    八月 6, 2018 ... August 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (153 Kb PDF, 1 pg)

    八月 6, 2018 ... August 6, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Phillips 66 Refinery Flaring Event 08/23/23
    Phillips 66 Refinery Flaring Event 08/23/23

    八月 24, 2023 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 – San Francisco Refinery (P66), Site # A0016 1380 San Pablo Avenue, Rodeo, CA 94572 August 23, 2023 On August 23, 2023, ...

    Read More
    (87 Kb PDF, 1 pg)

    八月 24, 2023 ... Compliance and Enforcement Division INCIDENT REPORT Phillips 66 – San Francisco Refinery (P66), Site # A0016 1380 San Pablo Avenue, Rodeo, CA 94572 August 23, 2023 On August 23, 2023, ...

  • Schnitzer Steel Fire Incident Report 08/10/23
    Schnitzer Steel Fire Incident Report 08/10/23

    Aug 10, 2023 ... Compliance and Enforcement Division INCIDENT REPORT Schnitzer Steel Products Company dba Radius Recycling, Site #A0208 1101 Embarcadero West, Oakland 94607 August 10, 2023 On August 9, ...

    Read More
    (20 Kb PDF, 1 pg)

    Aug 10, 2023 ... Compliance and Enforcement Division INCIDENT REPORT Schnitzer Steel Products Company dba Radius Recycling, Site #A0208 1101 Embarcadero West, Oakland 94607 August 10, 2023 On August 9, ...

  • Chevron Refinery Incident Report Flaring Event 08/23/23
    Chevron Refinery Incident Report Flaring Event 08/23/23

    Aug 24, 2023 ... Compliance and Enforcement Division INCIDENT REPORT August 23, 2023 Chevron Refinery, Site # A0010 841 Chevron Way Richmond, California On August 23, 2023 at 8:50 pm the Bay Area Air ...

    Read More
    (69 Kb PDF, 1 pg)

    Aug 24, 2023 ... Compliance and Enforcement Division INCIDENT REPORT August 23, 2023 Chevron Refinery, Site # A0010 841 Chevron Way Richmond, California On August 23, 2023 at 8:50 pm the Bay Area Air ...

Spare the Air Status

上次更新: 2016/11/8