搜尋

  • Board Agenda
    Board Agenda

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 128 pgs)

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Mar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

    Read More
    (1 Mb PDF, 118 pgs)

    Mar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

  • Current Permit
    Current Permit

    Aug 27, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products Terminals, LLC ...

    Read More
    (3 Mb PDF, 230 pgs)

    Aug 27, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products Terminals, LLC ...

  • Proposed Permit
    Proposed Permit

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

    Read More
    (3 Mb PDF, 239 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

  • 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 ...

  • 8/24/16 Current Permit
    8/24/16 Current Permit

    Aug 25, 2016 ... 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: Plains Products ...

    Read More
    (3 Mb PDF, 229 pgs)

    Aug 25, 2016 ... 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: Plains Products ...

  • 04/24/2019 Current Permit
    04/24/2019 Current Permit

    Apr 24, 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: TransMontaigne Operating ...

    Read More
    (3 Mb PDF, 229 pgs)

    Apr 24, 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: TransMontaigne Operating ...

  • 07-05-2022 Proposed Title V Permit
    07-05-2022 Proposed Title V Permit

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 236 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 022818 Current Permit
    022818 Current Permit

    Mar 5, 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: TransMontaigne ...

    Read More
    (3 Mb PDF, 230 pgs)

    Mar 5, 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: TransMontaigne ...

  • - CBE Attachment 3
    - CBE Attachment 3

    Dec 3, 2010 ... Environ. Sci. Technol. 2010, 44, 9584–9589 and metals (2, 7). Refiners use many distinct yet intercon- Combustion Emissions from Refining nected processes to separate crude into multiple ...

    Read More
    (1013 Kb PDF, 6 pgs)

    Dec 3, 2010 ... Environ. Sci. Technol. 2010, 44, 9584–9589 and metals (2, 7). Refiners use many distinct yet intercon- Combustion Emissions from Refining nected processes to separate crude into multiple ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Aug 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • 20200205_Meeting Summary_SC Meeting pdf
    20200205_Meeting Summary_SC Meeting pdf

    Mar 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

    Read More
    (130 Kb PDF, 2 pgs)

    Mar 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

  • 21228 Permit Evaluation
    21228 Permit Evaluation

    Feb 10, 2010 ... Application # 21228 Page 01 of 7 DRAFT ENGINEERING EVALUATION San Francisco Unified School District PLANT NO. 19966 APPLICATION NO. 21228 BACKGROUND The San Francisco Unified ...

    Read More
    (80 Kb PDF, 7 pgs)

    Feb 10, 2010 ... Application # 21228 Page 01 of 7 DRAFT ENGINEERING EVALUATION San Francisco Unified School District PLANT NO. 19966 APPLICATION NO. 21228 BACKGROUND The San Francisco Unified ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2
    RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 54 pgs)

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 44 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (137 Kb PDF, 12 pgs)

    Oct 8, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

Spare the Air Status

上次更新: 2016/11/8