Tìm Kiếm

  • Current Permit
    Current Permit

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

    Read More
    (193 Kb PDF, 62 pgs)

    Feb 9, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

  • Current Permit
    Current Permit

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

    Read More
    (194 Kb PDF, 62 pgs)

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Potrero, LLC Facility ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Workshop Report
    Workshop Report

    Jan 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

    Read More
    (437 Kb PDF, 22 pgs)

    Jan 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Feb 11, 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
    (198 Kb PDF, 1 pg)

    Feb 11, 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 ...

  • Regulation 2 Rule 1 Draft Amendments
    Regulation 2 Rule 1 Draft Amendments

    Jun 13, 2008 ... DRAFT 5-20-08 REGULATION 8 ORGANIC COMPOUNDS RULE 20 GRAPHIC ARTS PRINTING AND COATING OPERATIONS INDEX 8-20-100 GENERAL 8-20-101 Description 8-20-110 Limited Exemption, Small User Low ...

    Read More
    (96 Kb PDF, 16 pgs)

    Jun 13, 2008 ... DRAFT 5-20-08 REGULATION 8 ORGANIC COMPOUNDS RULE 20 GRAPHIC ARTS PRINTING AND COATING OPERATIONS INDEX 8-20-100 GENERAL 8-20-101 Description 8-20-110 Limited Exemption, Small User Low ...

  • Report
    Report

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron lS Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District I jlJl, 0 1 20\9 Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Report
    Report

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 31, 2019 ... Chevron l±l Shawn Lee HES Manager, Richmond Refinery June 27, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA 94105 Chevron ...

  • Report
    Report

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 6 pgs)

    Apr 18, 2019 ... Chevron Shawn Lee • HES Manager, Richmond Refinery 2019 APR -l• PM I: 35 April 1, 2019 Bay Area Air Quality Management District Mail Stop FM 1 375 Beale Street, Suite 600 San Francisco, CA ...

  • Report
    Report

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

    Read More
    (1 Mb PDF, 6 pgs)

    Jul 9, 2019 ... Chevron Shawn Lee HES Manager, Richmond Refinery " "z~1qr•·. -3 D\! "L: 10 .,., ., tit i l It "' '. V May 30, 2019 r~ /'· .. , , .... :--· , .. ~ . -. I ' I ,.. • , , !__, i Bay Area Air ...

  • Report
    Report

    Thg3 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

    Read More
    (536 Kb PDF, 7 pgs)

    Thg3 7, 2024 ... BAAQMD originally received on 01/29/24, MRC consolidated and resubmitted on 03/07/24. 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL March 7, 2024 Bay Area Air Quality Management District ...

  • Report
    Report

    Thg9 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (370 Kb PDF, 5 pgs)

    Thg9 27, 2024 ... BAAQMD received 09/27/24 3485 Pacheco Boulevard Martinez, CA 94553 VIA EMAIL September 27, 2024 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (194 Kb PDF, 12 pgs)

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Report
    Report

    Oct 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

    Read More
    (3 Mb PDF, 5 pgs)

    Oct 16, 2019 ... ,, ,, p,.;: ( ' O>f3N AUG 2 6 2019 Tesoro Refining & ~· Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Refinery 150 Solano Way August 21, 2019 Martinez, CA ...

  • Hearing Board Quarterly Report: January through June 2019
    Hearing Board Quarterly Report: January through June 2019

    Aug 28, 2019 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Katie Rice and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (33 Kb PDF, 3 pgs)

    Aug 28, 2019 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Katie Rice and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

    Read More
    (736 Kb PDF, 13 pgs)

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016