搜尋

  • 11/3/16 Letter to EPA
    11/3/16 Letter to EPA

    十一月 7, 2016 ... November 3, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (87 Kb PDF, 1 pg)

    十一月 7, 2016 ... November 3, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 7/7/16 Letter to EPA
    7/7/16 Letter to EPA

    七月 7, 2016 ... July 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (150 Kb PDF, 1 pg)

    七月 7, 2016 ... July 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    八月 29, 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 Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    八月 29, 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 Initial MAJOR FACILITY ...

  • 12/16/2019 Comments and Response
    12/16/2019 Comments and Response

    十二月 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

    Read More
    (387 Kb PDF, 8 pgs)

    十二月 16, 2019 ... Comments to BAAQMD from Waste Management From: Phadnis, Rajan Sent: Thursday, July 25, 2019 3:42 PM To: Loi Chau Cc: Nettz II, Marcus; Nourot, Tianna; Colline, Christian; Rocha, Luis Subject: ...

  • 12-16 Staff Report Appendix A
    12-16 Staff Report Appendix A

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

    Read More
    (337 Kb PDF, 8 pgs)

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

  • 07/16/2019 Letter to EPA
    07/16/2019 Letter to EPA

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    Jul 16, 2019 ... July 16, 2019 Ms. Elizabeth Adams Director, Air and Radiation Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA 9/16/2024
    Letter to EPA 9/16/2024

    九月 16, 2024 ... September 16, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (142 Kb PDF, 1 pg)

    九月 16, 2024 ... September 16, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

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

    七月 5, 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 MAJOR FACILITY REVIEW ...

    Read More
    (4 Mb PDF, 99 pgs)

    七月 5, 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 MAJOR FACILITY REVIEW ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    六月 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    六月 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Letter to EPA 12-12-16
    Letter to EPA 12-12-16

    十二月 8, 2016 ... December 12, 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
    (85 Kb PDF, 1 pg)

    十二月 8, 2016 ... December 12, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 09/22/16 letter to EPA
    09/22/16 letter to EPA

    九月 23, 2016 ... September 22, 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
    (158 Kb PDF, 1 pg)

    九月 23, 2016 ... September 22, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • 6/20/16 Letter to EPA
    6/20/16 Letter to EPA

    六月 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

    Read More
    (95 Kb PDF, 1 pg)

    六月 27, 2016 ... June 20, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Subject: Proposed Minor ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    八月 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    八月 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

  • Draft Rule 12-16: Refinery Emissions Mitigation
    Draft Rule 12-16: Refinery Emissions Mitigation

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (111 Kb PDF, 10 pgs)

    Feb 23, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING EMISSIONS ANALYSIS, THRESHOLDS AND MITIGATION INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • Elocker Webinar Presentation 9-16-14 final
    Elocker Webinar Presentation 9-16-14 final

    九月 16, 2014 ... FYE 2015 Transportation Fund For Clean Air Regional Fund Guidance and Application Webinar for Electronic Bicycle Lockers September 16, 2014 Patrick Wenzinger Administrative Analyst ...

    Read More
    (706 Kb PDF, 16 pgs)

    九月 16, 2014 ... FYE 2015 Transportation Fund For Clean Air Regional Fund Guidance and Application Webinar for Electronic Bicycle Lockers September 16, 2014 Patrick Wenzinger Administrative Analyst ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    一月 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
    (854 Kb PDF, 29 pgs)

    一月 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 ...

  • ST-16 Phenolic Compounds Sampling (Reg. 7)
    ST-16 Phenolic Compounds Sampling (Reg. 7)

    十月 7, 1996 ... Source Test Method ST-16 PHENOLIC COMPOUNDS (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of phenolic compounds as phenol. It is ...

    Read More
    (93 Kb PDF, 6 pgs)

    十月 7, 1996 ... Source Test Method ST-16 PHENOLIC COMPOUNDS (Adopted January 20, 1982) REF: Regulation 7-303 1. APPLICABILITY 1.1 This method is used to quantify emissions of phenolic compounds as phenol. It is ...

  • Current Title V Permit 9/16/2024
    Current Title V Permit 9/16/2024

    九月 16, 2024 ... 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: Crockett Cogeneration, A ...

    Read More
    (759 Kb PDF, 76 pgs)

    九月 16, 2024 ... 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: Crockett Cogeneration, A ...

  • Current Title V Permit 9/16/2024
    Current Title V Permit 9/16/2024

    九月 16, 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: Energy Center San ...

    Read More
    (600 Kb PDF, 55 pgs)

    九月 16, 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: Energy Center San ...

Spare the Air Status

上次更新: 2016/11/8