Búsqueda

  • 94 3 1
    94 3 1

    Feb 4, 2008 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 4 Source: Heater - Refinery Process Document 94.3.1 #: Class: ...

    Read More
    (91 Kb PDF, 2 pgs)

    Feb 4, 2008 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 4 Source: Heater - Refinery Process Document 94.3.1 #: Class: ...

  • E1200_Tesoro_Amorco_080519_B pdf
    E1200_Tesoro_Amorco_080519_B pdf

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

    Read More
    (3 Mb PDF, 10 pgs)

    Aug 15, 2019 ... BAAQMD f.r.MROÒ~,1 1 AUG O 5 '2019 u.,,:c: ,·J :\7-5 ~l!E irr.. Pt tC0, -SF 'CÀ -~4 I TESORO July 26, 2019 Tesoro Refining & Marketing Company LLC Martinez Refinery USPS CERTIFIED MAIL: 7018 ...

  • Letter to EPA
    Letter to EPA

    ene. 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (16 Kb PDF, 1 pg)

    ene. 31, 2008 ... December 28, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • 31981 Permit Evaluation
    31981 Permit Evaluation

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

    Read More
    (291 Kb PDF, 16 pgs)

    Aug 21, 2023 ... Pacific Bell - Fairfield Data Center Application No. 31981 Plant No. 7519 DRAFT Engineering Evaluation Pacific Bell – Fairfield Data Center 2525 North Watney Way Fairfield, CA 94533 Plant ...

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

    May 28, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 28, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (679 Kb PDF, 13 pgs)

    May 28, 2024 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 28, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Statement of Basis
    Statement of Basis

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

    Read More
    (951 Kb PDF, 49 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

  • 31157 Evaluation Appendices Q S
    31157 Evaluation Appendices Q S

    Nov 14, 2022 ... Appendix Q- BACT/RACT Analyses ...

    Read More
    (9 Mb PDF, 24 pgs)

    Nov 14, 2022 ... Appendix Q- BACT/RACT Analyses ...

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

    jul. 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (608 Kb PDF, 26 pgs)

    jul. 29, 2024 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 31180 Permit Evaluation
    31180 Permit Evaluation

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

    Read More
    (629 Kb PDF, 34 pgs)

    Mar 11, 2026 ... Engineering Evaluation South County Regional Wastewater Authority Application No. 31180 Plant No. 1381 BACKGROUND South County Regional Wastewater Authority (SCRWA) has applied for an ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

    Read More
    (637 Kb PDF, 45 pgs)

    Jun 15, 2020 ... Bay Area Air Quality Management District 375 Beale St Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal MAJOR FACILITY REVIEW ...

  • 717028 Public Notice Evaluation
    717028 Public Notice Evaluation

    Feb 2, 2026 ... DRAFT ENGINEERING EVALUATION Facility ID No. 1271 West County Wastewater District 2377 Garden Tract Road, Richmond, CA 94801 Application No. 717028 Background West County Wastewater ...

    Read More
    (239 Kb PDF, 12 pgs)

    Feb 2, 2026 ... DRAFT ENGINEERING EVALUATION Facility ID No. 1271 West County Wastewater District 2377 Garden Tract Road, Richmond, CA 94801 Application No. 717028 Background West County Wastewater ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • 2008 Negative Declaration
    2008 Negative Declaration

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

    Read More
    (544 Kb PDF, 79 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

  • 716902 Permit Evaluation
    716902 Permit Evaluation

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

    Read More
    (532 Kb PDF, 15 pgs)

    Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...

  • Appendix C
    Appendix C

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    May 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

  • 3/31/2009 - Chabot Las Positas College District
    3/31/2009 - Chabot Las Positas College District

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

    Read More
    (1 Mb PDF, 192 pgs)

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices
    Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

    Read More
    (1 Mb PDF, 166 pgs)

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

  • Regulation 9, Rule 10: CEQA Analysis
    Regulation 9, Rule 10: CEQA Analysis

    Nov 15, 2010 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 10: Nitrogen Oxides and Carbon Monoxide from Boilers, ...

    Read More
    (351 Kb PDF, 85 pgs)

    Nov 15, 2010 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 10: Nitrogen Oxides and Carbon Monoxide from Boilers, ...

Spare the Air Status

Última actualización: 08/11/2016