Búsqueda

  • 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 ...

  • 2021 Frequency of Flaring
    2021 Frequency of Flaring

    Mar 2, 2022 ... Frequency of Flaring Events 2005 through 2021 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 Valero 5 14 221218 1117 5 8 1012 6 9 4 6 ...

    Read More
    (95 Kb PDF, 1 pg)

    Mar 2, 2022 ... Frequency of Flaring Events 2005 through 2021 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 Valero 5 14 221218 1117 5 8 1012 6 9 4 6 ...

  • Notice of Hearing 012522
    Notice of Hearing 012522

    Jan 25, 2022 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 4 5 Docket No.: 3731 AIR POLLUTION CONTROL OFFICER of ) the BAY AREA AIR QUALITY ~ 6 ...

    Read More
    (1 Mb PDF, 5 pgs)

    Jan 25, 2022 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 4 5 Docket No.: 3731 AIR POLLUTION CONTROL OFFICER of ) the BAY AREA AIR QUALITY ~ 6 ...

  • 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 ...

  • 2021 Frequency of Flaring
    2021 Frequency of Flaring

    mar. 2, 2022 ... 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)

    mar. 2, 2022 ... 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 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Jan 21, 2014 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Ian Peterson Phone: (415) 749-4783 SUBJECT: ...

    Read More
    (351 Kb PDF, 2 pgs)

    Jan 21, 2014 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Ian Peterson Phone: (415) 749-4783 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Jul 20, 2012 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Robert Cave Phone: 415-749-5048 SUBJECT: ...

    Read More
    (58 Kb PDF, 1 pg)

    Jul 20, 2012 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Robert Cave Phone: 415-749-5048 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Jul 10, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Guy Gimlen Phone: 415-749-4734 SUBJECT: ...

    Read More
    (59 Kb PDF, 1 pg)

    Jul 10, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Guy Gimlen Phone: 415-749-4734 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

    Read More
    (55 Kb PDF, 1 pg)

    Sep 9, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Julian Elliot Phone: 415-749-4705 SUBJECT: ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Mar 7, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Victor Douglas Phone: 415-749-4752 ...

    Read More
    (58 Kb PDF, 1 pg)

    Mar 7, 2013 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: Victor Douglas Phone: 415-749-4752 ...

  • CEQA Notice of Intent
    CEQA Notice of Intent

    Oct 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

    Read More
    (64 Kb PDF, 1 pg)

    Oct 28, 2009 ... California Environmental Quality Act NOTICE OF INTENT TO ADOPT NEGATIVE DECLARATION LEAD AGENCY: Bay Area Air Quality Management District Contact: William T. Saltz Phone: 415-749-4698 ...

  • 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 ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • 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

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

Spare the Air Status

Última actualización: 08/11/2016