Búsqueda

  • 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 ...

  • Current Permit - Appendix B
    Current Permit - Appendix B

    Apr 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)

    Apr 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • District Reponse to Comments EPA Rev 2
    District Reponse to Comments EPA Rev 2

    nov. 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

    Read More
    (39 Kb PDF, 11 pgs)

    nov. 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

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

    Dec 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)

    Dec 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: ...

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

    Dec 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)

    Dec 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, ...

  • RFP 2011-001 TFCA Audit FYE 2010
    RFP 2011-001 TFCA Audit FYE 2010

    feb. 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...

    Read More
    (155 Kb PDF, 15 pgs)

    feb. 23, 2011 ... February 23, 2011 Request for Proposals # 2011-001 Audit of TFCA for Projects and Programs Closed in Fiscal Year 2009-2010 SECTION I – SUMMARY ...

  • 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, ...

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

    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
    (15 Mb PDF, 34 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 ...

  • Committee Agenda
    Committee Agenda

    ene. 20, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

    Read More
    (470 Kb PDF, 14 pgs)

    ene. 20, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    nov. 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    nov. 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    nov. 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    nov. 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Comments from EPA
    Comments from EPA

    Oct 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

    Read More
    (257 Kb PDF, 17 pgs)

    Oct 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

  • Comments from EPA
    Comments from EPA

    oct. 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

    Read More
    (257 Kb PDF, 17 pgs)

    oct. 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

Spare the Air Status

Última actualización: 08/11/2016