Búsqueda

  • Facility Fact Sheet
    Facility Fact Sheet

    mar. 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

    Read More
    (29 Kb PDF, 2 pgs)

    mar. 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • Current Permit - Appendix B
    Current Permit - Appendix B

    abr. 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

    Read More
    (365 Kb PDF, 8 pgs)

    abr. 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

  • Study on cities joining CCEs at 100% renewable electricity
    Study on cities joining CCEs at 100% renewable electricity

    mar. 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...

    Read More
    (1 Mb PDF, 22 pgs)

    mar. 4, 2019 ... 100% RENEWABLE ENERGY STUDY FOR SEVEN CITIES IN THE EAST BAY COMMUNITY ENERGY PROGRAM Opportunities to Reduce Greenhouse Gas Emissions via Community Choice Aggregation Sponsor: Bay ...

  • Engineering Evaluation Revision 2
    Engineering Evaluation Revision 2

    may. 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

    Read More
    (44 Kb PDF, 11 pgs)

    may. 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

  • Response to EPA Comments
    Response to EPA Comments

    Jun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

    Read More
    (44 Kb PDF, 11 pgs)

    Jun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • Staff Report
    Staff Report

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

    Read More
    (301 Kb PDF, 34 pgs)

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

  • Letter to EPA
    Letter to EPA

    mar. 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (1019 Kb PDF, 26 pgs)

    mar. 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    dic. 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)

    dic. 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: ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    feb. 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    feb. 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    dic. 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

    Read More
    (2 Mb PDF, 38 pgs)

    dic. 10, 2022 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 16, 2022 DELIVERED BY EMAIL: Compliance@BAAQMD.gov BKwan@BAAQMD.gov Jeff Gove Director of Enforcement Bay Area Air ...

  • 30009 Public Notice Chinese
    30009 Public Notice Chinese

    sep. 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...

    Read More
    (192 Kb PDF, 2 pgs)

    sep. 27, 2024 ... 公告 2024年9月27日 針對以下空氣污染源的第30009號許可申請: 蓄熱式熱氧化器(A-15 和A-16)和填料床洗滌器(A-17和A-18),減少由Venturi洗滌器(A- 11和A-12)治理的S-6金屬切碎機的排放量 Schnitzer Steel Products Company(設施編號#208) Foot of Adeline Street, ...

  • 31754 Public Notice Chinese
    31754 Public Notice Chinese

    jul. 21, 2025 ... 公告 2025年[07] 月[23] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31754: S-2 鹽酸儲罐(10,000 加侖 ...

    Read More
    (446 Kb PDF, 2 pgs)

    jul. 21, 2025 ... 公告 2025年[07] 月[23] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31754: S-2 鹽酸儲罐(10,000 加侖 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

Spare the Air Status

Última actualización: 08/11/2016