Hanapin

  • 03/03/2021 Current Permit
    03/03/2021 Current Permit

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

    Read More
    (3 Mb PDF, 355 pgs)

    Mar 4, 2021 ... 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: Corteva Agriscience LLC ...

  • Statement of Basis
    Statement of Basis

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

    Read More
    (273 Kb PDF, 19 pgs)

    Oct 8, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

  • 28526 Permit Evaluation
    28526 Permit Evaluation

    Nov 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

    Read More
    (566 Kb PDF, 6 pgs)

    Nov 16, 2017 ... Draft Engineering Evaluation City of Petaluma, Plant # 20955 Application Number 28526 301 Payran Street, Petaluma, CA 94952 BACKGROUND Edd Clark & Associate, on behalf of the City of ...

  • Current Permit
    Current Permit

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

    Read More
    (4 Mb PDF, 341 pgs)

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    Jan 29, 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 MAJOR ...

    Read More
    (1 Mb PDF, 86 pgs)

    Jan 29, 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 MAJOR ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • Engineering Evaluation
    Engineering Evaluation

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

    Read More
    (351 Kb PDF, 21 pgs)

    May 17, 2012 ... SYNTHETIC MINOR APPLICATION EVALUATION REPORT Lockheed Martin Space Systems Company APPLICATION 23496, PLANT 55 BACKGROUND: The Lockheed Martin Space Systems Company (Lockheed Martin) ...

  • Proposed Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits
    Proposed Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits

    Mar 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

    Read More
    (266 Kb PDF, 1 pg)

    Mar 29, 2017 ... DRAFT March 29, 2017 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 16 PETROLEUM REFINING FACILITY-WIDE EMISSIONS LIMITS INDEX 12-16-100 GENERAL 12-16-101 Description 12-16-102 ...

  • Board Presentations
    Board Presentations

    Oct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...

    Read More
    (3 Mb PDF, 28 pgs)

    Oct 15, 2014 ... AGENDA: 14A Regulations to Track and Reduce Emissions from Petroleum Refineries Board of Directors Meeting October 15, 2014 Eric Stevenson Director of Technical Services ...

  • Committee Presentations
    Committee Presentations

    Oct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...

    Read More
    (3 Mb PDF, 24 pgs)

    Oct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...

  • Draft P66 QAPP
    Draft P66 QAPP

    Feb 10, 2023 ... BAAQMD Rule 12-15 Quality Assurance Project Plan (QAPP) Phillips 66 Rodeo Refinery BAAQMD Rule 12-15 Quality Assurance Project Plan Revision 2.0 Phillips 66 ...

    Read More
    (557 Kb PDF, 20 pgs)

    Feb 10, 2023 ... BAAQMD Rule 12-15 Quality Assurance Project Plan (QAPP) Phillips 66 Rodeo Refinery BAAQMD Rule 12-15 Quality Assurance Project Plan Revision 2.0 Phillips 66 ...

  • Workshop Report
    Workshop Report

    Dec 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 3: Architectural Coatings ...

    Read More
    (154 Kb PDF, 19 pgs)

    Dec 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 3: Architectural Coatings ...

  • 04/09/20 Statement of Basis
    04/09/20 Statement of Basis

    Apr 10, 2020 ... 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 MAJOR ...

    Read More
    (634 Kb PDF, 30 pgs)

    Apr 10, 2020 ... 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 MAJOR ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

  • Committee Presentations
    Committee Presentations

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

    Read More
    (4 Mb PDF, 54 pgs)

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

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

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016