Tìm Kiếm

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

    Read More
    (29 Kb PDF, 2 pgs)

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • Engineering Evaluation Revision 2
    Engineering Evaluation Revision 2

    May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

    Read More
    (44 Kb PDF, 11 pgs)

    May 25, 2006 ... May 24, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

  • Response to EPA Comments
    Response to EPA Comments

    Jun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

    Read More
    (44 Kb PDF, 11 pgs)

    Jun 19, 2006 ... May 23, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street ALAMEDA COUNTY San ...

  • Letter to EPA
    Letter to EPA

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (1019 Kb PDF, 26 pgs)

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Staff Report
    Staff Report

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

    Read More
    (301 Kb PDF, 34 pgs)

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

  • 31754 Public Notice Chinese
    31754 Public Notice Chinese

    Thg7 21, 2025 ... 公告 2025年[07] 月[23] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31754: S-2 鹽酸儲罐(10,000 加侖 ...

    Read More
    (446 Kb PDF, 2 pgs)

    Thg7 21, 2025 ... 公告 2025年[07] 月[23] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #31754: S-2 鹽酸儲罐(10,000 加侖 ...

  • Response from Facility Rev 02
    Response from Facility Rev 02

    Sep 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.

    Read More
    (534 Kb PDF, 5 pgs)

    Sep 18, 2006 ... , ~,1 f 0. ~k V\IERO 7~ BINICIA RIflNIRY 3400 East Second Street. Benicia, California 94510-1005 .Telephone (707) 745-7011 .Facsimile (707) 745-7514 June 30, 2005 Valero Benicia Refinery Plant No.

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Committee Agenda
    Committee Agenda

    Jan 20, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

    Read More
    (470 Kb PDF, 14 pgs)

    Jan 20, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR KATIE RICE MARK ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Comments from EPA
    Comments from EPA

    Thg10 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

    Read More
    (257 Kb PDF, 17 pgs)

    Thg10 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

  • Comments from EPA
    Comments from EPA

    Thg10 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

    Read More
    (257 Kb PDF, 17 pgs)

    Thg10 12, 2004 ... UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REG ION IX 75 Hawthorne Street San Francisco, CA 94105 October 8, 2004 Mr. Jack Broadbent Air Pollution Control Officer Bay Area Air Quality Management ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Advisory Council Presentation, Part 1 of 2
    Advisory Council Presentation, Part 1 of 2

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

    Read More
    (7 Mb PDF, 42 pgs)

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016