Búsqueda

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

    Read More
    (3 Mb PDF, 239 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Preliminary Engineering Evaluation
    Preliminary Engineering Evaluation

    Aug 15, 2011 ... Preliminary Engineering Evaluation for BAAQMD PERMIT APPLICATION # 22636 Proposed Project: New Landfill Gas to Energy Plant Including Two Landfill Gas Fired Lean Burn IC Engines, a ...

    Read More
    (641 Kb PDF, 37 pgs)

    Aug 15, 2011 ... Preliminary Engineering Evaluation for BAAQMD PERMIT APPLICATION # 22636 Proposed Project: New Landfill Gas to Energy Plant Including Two Landfill Gas Fired Lean Burn IC Engines, a ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Current Permit
    Current Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

    Read More
    (471 Kb PDF, 124 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

  • Appendix E Recommended Methods for Screening and Modeling Local Risks and Hazards
    Appendix E Recommended Methods for Screening and Modeling Local Risks and Hazards

    Aug 28, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix E: Recommended Methods For Screening and These guidelines are nonbinding recommendations, intended to assist lead ...

    Read More
    (2 Mb PDF, 124 pgs)

    Aug 28, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix E: Recommended Methods For Screening and These guidelines are nonbinding recommendations, intended to assist lead ...

  • Meeting Summary
    Meeting Summary

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (723 Kb PDF, 11 pgs)

    Mar 11, 2020 ... M E M O R A N D U M February 25, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 19, 2020 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • 8/24/16 Current Permit
    8/24/16 Current Permit

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

    Read More
    (3 Mb PDF, 229 pgs)

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

  • 04/24/2019 Current Permit
    04/24/2019 Current Permit

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

    Read More
    (3 Mb PDF, 229 pgs)

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

  • Council Presentations
    Council Presentations

    Jul 7, 2022 ... AGENDA: 4 PM MODELING: CONTEXT, PRODUCTS, & PROGRESS Advisory Council Meeting July 11, 2022 Greg Nudd Deputy Air Pollution Control Officer gnudd@ ...

    Read More
    (1002 Kb PDF, 31 pgs)

    Jul 7, 2022 ... AGENDA: 4 PM MODELING: CONTEXT, PRODUCTS, & PROGRESS Advisory Council Meeting July 11, 2022 Greg Nudd Deputy Air Pollution Control Officer gnudd@ ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 022818 Current Permit
    022818 Current Permit

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne ...

    Read More
    (3 Mb PDF, 230 pgs)

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

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

    may. 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 29 pgs)

    may. 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    ago. 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    ago. 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • Proposed Permit
    Proposed Permit

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

    Read More
    (2 Mb PDF, 151 pgs)

    Apr 18, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Major Facility Review Permit Issued To: Delta Energy Center, LLC Facility ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

Spare the Air Status

Última actualización: 08/11/2016