Búsqueda

  • Statement of Basis
    Statement of Basis

    Jan 3, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (536 Kb PDF, 46 pgs)

    Jan 3, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Jan 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (892 Kb PDF, 53 pgs)

    Jan 9, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

  • Initiation of the development of an Indirect Source Review
    Initiation of the development of an Indirect Source Review

    mar. 18, 2009 ... PUBLIC NOTICE March 18, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: Initiation of the development of an Indirect Source Review Rule and proposed amendments to ...

    Read More
    (61 Kb PDF, 2 pgs)

    mar. 18, 2009 ... PUBLIC NOTICE March 18, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: Initiation of the development of an Indirect Source Review Rule and proposed amendments to ...

  • Preparation of Emissions of Toxic Air Contaminants: STI Presentation
    Preparation of Emissions of Toxic Air Contaminants: STI Presentation

    jul. 11, 2006 ... Emission Inventories of Toxic Air Contaminants (TACs) for the San Francisco Bay Area Presented by: Stephen B. Reid Dana Coe Sullivan Sonoma Technology, Inc. Presented to: The CARE Program Task ...

    Read More
    (1 Mb PDF, 19 pgs)

    jul. 11, 2006 ... Emission Inventories of Toxic Air Contaminants (TACs) for the San Francisco Bay Area Presented by: Stephen B. Reid Dana Coe Sullivan Sonoma Technology, Inc. Presented to: The CARE Program Task ...

  • Flyer: State of Resistance
    Flyer: State of Resistance

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

    Read More
    (304 Kb PDF, 1 pg)

    Jun 27, 2018 ... STATE OF RESIST-ANCE E X C L U S I V E B O O K P R E S E N T A T I O N  GUEST SPEAKER  DR. MANUEL PASTOR Dr. Manuel Pastor is a Professor of Sociology and American Studies & Ethnicity at the ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

    Read More
    (211 Kb PDF, 1 pg)

    Nov 9, 2015 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION TO: San Francisco County Clerk’s Office FROM: Bay Area Air Quality City Hall, Room 168 Management District 1 ...

  • Map of Study Area
    Map of Study Area

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

    Read More
    (456 Kb PDF, 1 pg)

    Nov 7, 2020 ... Map of the AB 617 Richmond-North Richmond-San Pablo Community Study Area Mapa del área de estudio para el Proyecto de Ley AB 617 en Richmond-North Richmond-San Pablo ...

  • Valero's Notice of Defense
    Valero's Notice of Defense

    Aug 24, 2023 ... 1 ALEXANDER G. CROCKET (SBN 193910) District Counsel 2 SOMERSET PERRY (SBN 293316) Assistant Counsel 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600 4 San Francisco, CA ...

    Read More
    (291 Kb PDF, 2 pgs)

    Aug 24, 2023 ... 1 ALEXANDER G. CROCKET (SBN 193910) District Counsel 2 SOMERSET PERRY (SBN 293316) Assistant Counsel 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 375 Beale Street, Suite 600 4 San Francisco, CA ...

  • CEQA Notice of Completion
    CEQA Notice of Completion

    oct. 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

    Read More
    (92 Kb PDF, 2 pgs)

    oct. 8, 2015 ... California Environmental Quality Act NOTICE OF COMPLETION OF DRAFT ENVIRONMENTAL IMPACT REPORT FOR ADOPTION OF DISTRICT REGULATION 12: MISCELLANEOUS STANDARDS OF PERFORMANCE, RULE 15: PETROLEUM ...

  • Conflict of Interest Form
    Conflict of Interest Form

    nov. 9, 2020 ... Formulario de divulgación de conflicto de intereses (Conflict of Interest) para Path to Clean Air en el área de Richmond-North Richmond-San Pablo ...

    Read More
    (176 Kb PDF, 2 pgs)

    nov. 9, 2020 ... Formulario de divulgación de conflicto de intereses (Conflict of Interest) para Path to Clean Air en el área de Richmond-North Richmond-San Pablo ...

  • 2022 Frequency of Flaring
    2022 Frequency of Flaring

    abr. 6, 2023 ... Frequency of Flaring Events 2005 through Dec. 2022 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 Valero 5 14 22 12 18 11 17 5 8 ...

    Read More
    (95 Kb PDF, 1 pg)

    abr. 6, 2023 ... Frequency of Flaring Events 2005 through Dec. 2022 80 70 60 50 40 30 20 10 0 2005* 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 Valero 5 14 22 12 18 11 17 5 8 ...

  • 2022 Magnitude of Flaring
    2022 Magnitude of Flaring

    abr. 6, 2023 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

    Read More
    (96 Kb PDF, 1 pg)

    abr. 6, 2023 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

  • 2023 Magnitude of Flaring
    2023 Magnitude of Flaring

    feb. 22, 2024 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

    Read More
    (94 Kb PDF, 1 pg)

    feb. 22, 2024 ... Magnitude of Flaring 800.0 700.0 600.0 500.0 CH4 Emissions NMHC Emissions 400.0 SO2 Emissions 300.0 200.0 100.0 0.0 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • 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 ...

  • Notice of Public Hearing
    Notice of Public Hearing

    sep. 24, 2012 ... PUBLIC HEARING NOTICE September 26, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2: PERMITS, RULE 1: GENERAL ...

    Read More
    (20 Kb PDF, 2 pgs)

    sep. 24, 2012 ... PUBLIC HEARING NOTICE September 26, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2: PERMITS, RULE 1: GENERAL ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • 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 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Nov 13, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Scott Lutz Phone: 415-749-4676 SUBJECT: ...

    Read More
    (59 Kb PDF, 1 pg)

    Nov 13, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Scott Lutz Phone: 415-749-4676 SUBJECT: ...

Spare the Air Status

Última actualización: 08/11/2016