Búsqueda

  • Refinery Emissions Inventory Guidelines
    Refinery Emissions Inventory Guidelines

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

    Read More
    (897 Kb PDF, 137 pgs)

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

    Read More
    (1 Mb PDF, 138 pgs)

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    ene. 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    ene. 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • 28989 Permit Evaluation
    28989 Permit Evaluation

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

    Read More
    (198 Kb PDF, 5 pgs)

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

  • Response to Comments from Valero C
    Response to Comments from Valero C

    feb. 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

    Read More
    (54 Kb PDF, 10 pgs)

    feb. 10, 2005 ... Attachment C Response to Comments on Permit for Facility B2626 – Section VI Date of 4/14/04 Permit Permit Condition District Response 9/22/03 Appeal Line Comment Status Section Sources ...

  • IERC Banking Certificate Summary August 2020
    IERC Banking Certificate Summary August 2020

    ago. 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

    Read More
    (103 Kb PDF, 5 pgs)

    ago. 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

  • Committee Agenda
    Committee Agenda

    May 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 32 pgs)

    May 17, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Board Presentations
    Board Presentations

    dic. 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

    Read More
    (1 Mb PDF, 45 pgs)

    dic. 3, 2024 ... AGENDA: 22 Authorization of Fiscal Year Ending 2025 Mid-Year Budget and Staffing Adjustments Board of Directors Meeting December 4, 2024 Arsenio Mataka Greg Nudd Hyacinth Hinojosa Deputy ...

  • 29018 Permit Evaluation
    29018 Permit Evaluation

    Mar 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

    Read More
    (791 Kb PDF, 7 pgs)

    Mar 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

  • Board Agenda
    Board Agenda

    jul. 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

    Read More
    (3 Mb PDF, 104 pgs)

    jul. 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

  • Engineering Evaluation
    Engineering Evaluation

    mar. 25, 2004 ... Engineering Evaluation Mirant Potrero, LLC Plant No. 26 Application No. 8260 Regulation 2, Rule 9 Alternative Compliance Plan BACKGROUND This application is for an Alternative Compliance ...

    Read More
    (447 Kb PDF, 10 pgs)

    mar. 25, 2004 ... Engineering Evaluation Mirant Potrero, LLC Plant No. 26 Application No. 8260 Regulation 2, Rule 9 Alternative Compliance Plan BACKGROUND This application is for an Alternative Compliance ...

  • Engineering Evaluation
    Engineering Evaluation

    oct. 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

    Read More
    (90 Kb PDF, 16 pgs)

    oct. 29, 2004 ... ENGINEERING EVALUATION REPORT/STATEMENT OF BASIS WASTE MANAGEMENT OF ALAMEDA COUNTY, INC. APPLICATION NUMBER 009790 BACKGROUND: Waste Management of Alameda County has applied for an Authority ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 28625 Permit Evaluation
    28625 Permit Evaluation

    sep. 14, 2017 ... . Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 28625 1. Background: CH2M Hill on behalf of ...

    Read More
    (220 Kb PDF, 6 pgs)

    sep. 14, 2017 ... . Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 28625 1. Background: CH2M Hill on behalf of ...

  • Draft HRA Report
    Draft HRA Report

    Jun 8, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A4134 Irvington Memorial Cemetery May 28, 2020 Prepared by: Davis Zhu, Senior Engineer Approved by: ...

    Read More
    (8 Mb PDF, 88 pgs)

    Jun 8, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A4134 Irvington Memorial Cemetery May 28, 2020 Prepared by: Davis Zhu, Senior Engineer Approved by: ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Response to Comments from Valero E F
    Response to Comments from Valero E F

    feb. 10, 2005 ... Attachment E& F Response to Comments on Permit for Facility B2626 – Section VIII Line Date 4/14/04 Permit Sources Applicable Proposed Change Rationale District Response 9/22/03 Appeal # ...

    Read More
    (18 Kb PDF, 3 pgs)

    feb. 10, 2005 ... Attachment E& F Response to Comments on Permit for Facility B2626 – Section VIII Line Date 4/14/04 Permit Sources Applicable Proposed Change Rationale District Response 9/22/03 Appeal # ...

  • 29716 Permit Evaluation
    29716 Permit Evaluation

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

    Read More
    (316 Kb PDF, 9 pgs)

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

Spare the Air Status

Última actualización: 08/11/2016