Búsqueda

  • Engineering Evaluation
    Engineering Evaluation

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (139 Kb PDF, 47 pgs)

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Committee Agenda
    Committee Agenda

    jun. 25, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (1 Mb PDF, 72 pgs)

    jun. 25, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • Council Minutes
    Council Minutes

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

    Read More
    (75 Kb PDF, 9 pgs)

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, January 30, 2023 APPROVED MINUTES Note: ...

  • 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) ...

  • 2024 Martinez Refining Company (Shell) Annual FMP Update
    2024 Martinez Refining Company (Shell) Annual FMP Update

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 129 pgs)

    Jan 9, 2025 ... 3485 Pacheco Boulevard Martinez, CA 94553 January 10, 2025 Delivered VIA email to: ccrowley@baaqmd.gov Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

  • Appendix D – LIDAC Benefits Analysis Supporting Documentation
    Appendix D – LIDAC Benefits Analysis Supporting Documentation

    Feb 28, 2024 ... Appendix D LIDAC Benefits Analysis Documentaoti n ...

    Read More
    (1 Mb PDF, 30 pgs)

    Feb 28, 2024 ... Appendix D LIDAC Benefits Analysis Documentaoti n ...

  • Committee Agenda
    Committee Agenda

    Sep 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (589 Kb PDF, 35 pgs)

    Sep 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

  • Committee Agenda
    Committee Agenda

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

    Read More
    (3 Mb PDF, 119 pgs)

    Feb 14, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE February 19, 2025 COMMITTEE MEMBERS KEN CARLSON – CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA GABE QUINTO LENA ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Protect Your Climate
    Protect Your Climate

    一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th ƒ Curriculum contains 16 science-based lessons for 4 th and 5 grade. ƒ Lessons investigate the science ...

    Read More
    (4 Mb PDF, 154 pgs)

    一月 4, 2010 ... Welcome to the Protect Your Climate Curriculum Program! th ƒ Curriculum contains 16 science-based lessons for 4 th and 5 grade. ƒ Lessons investigate the science ...

  • Council Agenda
    Council Agenda

    feb. 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (291 Kb PDF, 20 pgs)

    feb. 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • 2016 Valero Annual FMP Update
    2016 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • 2017 Valero Annual FMP Update
    2017 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

  • Valero FMP Updates
    Valero FMP Updates

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

    Read More
    (1 Mb PDF, 167 pgs)

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

  • 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 ...

  • Tesoro AMP and QAPP
    Tesoro AMP and QAPP

    sep. 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

    Read More
    (5 Mb PDF, 196 pgs)

    sep. 5, 2023 ... Air Monitoring Plan for the Tesoro Refining & Marketing Company, LLC Martinez Renewable Fuels Facility in Martinez, California Submitted by Martinez Renewable Fuels ...

  • Valero AMP and QAPP
    Valero AMP and QAPP

    sep. 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

    Read More
    (5 Mb PDF, 167 pgs)

    sep. 5, 2023 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: September 5, 2023 Original: September ...

  • 6/23/09 - Draft Statement of Basis
    6/23/09 - Draft Statement of Basis

    jun. 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

    Read More
    (470 Kb PDF, 80 pgs)

    jun. 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

  • Appendix A Thresholds of Significance Justification
    Appendix A Thresholds of Significance Justification

    Apr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix A: Thresholds These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the of ...

    Read More
    (4 Mb PDF, 70 pgs)

    Apr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix A: Thresholds These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the of ...

Spare the Air Status

Última actualización: 08/11/2016