Búsqueda

  • 2023 Chevron Annual FMP Update
    2023 Chevron Annual FMP Update

    jun. 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (2 Mb PDF, 128 pgs)

    jun. 24, 2024 ... Kris Battleson HSE Manager, Richmond Refinery June 24, 2024 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Board Minutes
    Board Minutes

    jun. 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

    Read More
    (347 Kb PDF, 5 pgs)

    jun. 26, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 31, 2017 APPROVED MINUTES ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    may. 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    may. 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

  • Fugitive Dust Plan
    Fugitive Dust Plan

    ene. 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    ene. 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • CEQA Thresholds Report Notice (10/09)
    CEQA Thresholds Report Notice (10/09)

    oct. 8, 2009 ... Publication Notice: CEQA Guidelines Update Revised CEQA Thresholds Report Released! The Bay Area Air Quality Management District has released a Revised Draft CEQA Thresholds Options and ...

    Read More
    (77 Kb PDF, 1 pg)

    oct. 8, 2009 ... Publication Notice: CEQA Guidelines Update Revised CEQA Thresholds Report Released! The Bay Area Air Quality Management District has released a Revised Draft CEQA Thresholds Options and ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

    Read More
    (2 Mb PDF, 54 pgs)

    Feb 9, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

  • Notice to Comply
    Notice to Comply

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • General Air Pollution Source Form
    General Air Pollution Source Form

    General Air Pollution Source Form

    Read More
    (651 Kb PDF, 16 pgs)

    General Air Pollution Source Form

  • Data Forms
    Data Forms

    jun. 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

    Read More
    (1000 Kb PDF, 34 pgs)

    jun. 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • Committee Presentations
    Committee Presentations

    Jul 14, 2021 ... AGENDA: 3 Revised Draft Regulation 13: Climate Pollutants, Rule 5: Petroleum Refinery Hydrogen Plants (Rule 13-5) Stationary Source and Climate Impacts Committee Meeting July 19, 2021 Victor ...

    Read More
    (183 Kb PDF, 24 pgs)

    Jul 14, 2021 ... AGENDA: 3 Revised Draft Regulation 13: Climate Pollutants, Rule 5: Petroleum Refinery Hydrogen Plants (Rule 13-5) Stationary Source and Climate Impacts Committee Meeting July 19, 2021 Victor ...

  • 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 ...

  • 7/15/2022 Letter to Chevron
    7/15/2022 Letter to Chevron

    jul. 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    jul. 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

  • 2022 Chevron letter
    2022 Chevron letter

    jul. 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

    Read More
    (1 Mb PDF, 6 pgs)

    jul. 13, 2022 ... July 15, 2022 VIA ELECTRONIC MAIL Shawn Lee HSE Manager, Richmond Refinery Chevron Products Company 841 Chevron Way Richmond, CA 94801 RE: Notification of Deficiency in Regulation 12, ...

  • Statement of Basis
    Statement of Basis

    nov. 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    nov. 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Committee Presentations
    Committee Presentations

    Sep 22, 2021 ... AGENDA: 3 Draft Amendments to Rules 2-1 and 2-5 Stationary Source and Climate Impacts Committee Meeting September 27, 2021 Jacob Finkle Senior Air Quality Specialist jfinkle@baaqmd.gov Bay Area ...

    Read More
    (847 Kb PDF, 27 pgs)

    Sep 22, 2021 ... AGENDA: 3 Draft Amendments to Rules 2-1 and 2-5 Stationary Source and Climate Impacts Committee Meeting September 27, 2021 Jacob Finkle Senior Air Quality Specialist jfinkle@baaqmd.gov Bay Area ...

  • District Reponse to Comments EPA Rev 2
    District Reponse to Comments EPA Rev 2

    nov. 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

    Read More
    (39 Kb PDF, 11 pgs)

    nov. 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

Spare the Air Status

Última actualización: 08/11/2016