搜尋

  • ST-31 Perchloroethylene (Reg. 8)
    ST-31 Perchloroethylene (Reg. 8)

    Oct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...

    Read More
    (63 Kb PDF, 5 pgs)

    Oct 1, 1996 ... Source Test Procedure ST-31 PERCHLOROETHYLENE REF: Regulation 8-27-302 1. APPLICABILITY 1.1 This procedure is used to quantify emissions of perchloroethylene. It is applicable to the determination ...

  • Reg 8-45 Coating Log
    Reg 8-45 Coating Log

    Oct 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...

    Read More
    (58 Kb PDF, 1 pg)

    Oct 20, 2009 ... REGULATION 8, RULE 45 Paint Category October 1, 2009 January 1, 2010 DAILY COATING LOG Adhesion Promoter 840 g/l (7.0 lbs/gal) 540 g/l (4.5 lb/gal) Clear Coating 250 g/l (2.1 lbs/gal) Color ...

  • 8/4/16 Proposed Permit
    8/4/16 Proposed Permit

    八月 8, 2016 ... 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 ...

    Read More
    (2 Mb PDF, 204 pgs)

    八月 8, 2016 ... 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 ...

  • 8/25/16 Proposed Permit
    8/25/16 Proposed Permit

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

    Read More
    (1 Mb PDF, 102 pgs)

    Aug 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Russell City Energy ...

  • Regulation 8 Rule 39 Presentation
    Regulation 8 Rule 39 Presentation

    Oct 7, 2008 ... Bay Area Air Quality Management District Public Workshop October 6, 2008 - 1:00 pm Bay Area 2005 Ozone Strategy Control Measure SS 7 BAAQMD Regulation 8, Rule 39: Gasoline Bulk Plants and Cargo ...

    Read More
    (104 Kb PDF, 9 pgs)

    Oct 7, 2008 ... Bay Area Air Quality Management District Public Workshop October 6, 2008 - 1:00 pm Bay Area 2005 Ozone Strategy Control Measure SS 7 BAAQMD Regulation 8, Rule 39: Gasoline Bulk Plants and Cargo ...

  • Regulation 8 Rule 33 Presentation
    Regulation 8 Rule 33 Presentation

    Oct 7, 2008 ... Bay Area Air Quality Management District Public Workshop October 6, 2008 - 9:00 am Bay Area 2005 Ozone Strategy Control Measure SS 7 BAAQMD Regulation 8, Rule 33: Gasoline Bulk Terminals and Cargo ...

    Read More
    (107 Kb PDF, 11 pgs)

    Oct 7, 2008 ... Bay Area Air Quality Management District Public Workshop October 6, 2008 - 9:00 am Bay Area 2005 Ozone Strategy Control Measure SS 7 BAAQMD Regulation 8, Rule 33: Gasoline Bulk Terminals and Cargo ...

  • 8/24/2023 Current Permit
    8/24/2023 Current Permit

    Aug 24, 2023 ... 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: Sonoma County Central ...

    Read More
    (985 Kb PDF, 105 pgs)

    Aug 24, 2023 ... 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: Sonoma County Central ...

  • CEQA Guidelines Chapter 8 Mitigation
    CEQA Guidelines Chapter 8 Mitigation

    四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

    Read More
    (826 Kb PDF, 8 pgs)

    四月 10, 2023 ... These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be updated as needed in the future, and any updates will likewise be ...

  • 8/2019 Proposed Public Notice
    8/2019 Proposed Public Notice

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (118 Kb PDF, 1 pg)

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 7/15/2022 Letter to Valero
    7/15/2022 Letter to Valero

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

    Read More
    (337 Kb PDF, 5 pgs)

    Jul 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 ...

  • 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: ...

  • Nustar Incident Report 10-15-19
    Nustar Incident Report 10-15-19

    十月 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

    Read More
    (69 Kb PDF, 1 pg)

    十月 15, 2019 ... Compliance and Enforcement Division INCIDENT REPORT NuStar Energy LP (Site #A0581) 90 San Pablo Ave Crockett, CA October 15, 2019 On October 15, 2019 just before 2:00 PM, a fire ...

  • 7/15/2022 Letter to Chevron
    7/15/2022 Letter to Chevron

    七月 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    七月 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    七月 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (548 Kb PDF, 33 pgs)

    七月 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 2023 Reg 12-15 Amp Notice
    2023 Reg 12-15 Amp Notice

    May 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

    Read More
    (194 Kb PDF, 2 pgs)

    May 30, 2023 ... NOTICE OF EXTENSION OF THE TIME PERIOD FOR THE AIR DISTRICT’S REVIEW OF FENCELINE AIR MONITORING PLANS FOR HYDROGEN SULFIDE UNDER REGULATION 12, RULE 15, SECTION 404 June 2, 2023 Among ...

  • 07/15/2019 Letter to EPA
    07/15/2019 Letter to EPA

    七月 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

    Read More
    (185 Kb PDF, 1 pg)

    七月 10, 2019 ... July 15, 2019 Mr. Steve Brisby, Chief Stationary Source Enforcement Branch California Air Resources Board PO Box 2815 Sacramento, CA 95812 ALAMEDA COUNTY John J.

  • 7/15/16 Proposed SMOP Evaluation
    7/15/16 Proposed SMOP Evaluation

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (978 Kb PDF, 65 pgs)

    Jul 7, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • Letter to EPA 2-15-2024
    Letter to EPA 2-15-2024

    二月 15, 2024 ... February 15, 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 ...

    Read More
    (138 Kb PDF, 1 pg)

    二月 15, 2024 ... February 15, 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 ...

  • 04/15/2020 Letter to EPA
    04/15/2020 Letter to EPA

    四月 15, 2020 ... April 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (304 Kb PDF, 1 pg)

    四月 15, 2020 ... April 15, 2020 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

Spare the Air Status

上次更新: 2016/11/8