Tìm Kiếm

  • Final Determination of Compliance Phase II
    Final Determination of Compliance Phase II

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

    Read More
    (438 Kb PDF, 44 pgs)

    Oct 6, 2011 ... Final Determination of Compliance Los Esteros Critical Energy Facility Plant 13289 Combined-Cycle Conversion (Phase 2) Bay Area Air ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Thg8 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Thg8 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • Rule 9-10 Request for Comments
    Rule 9-10 Request for Comments

    Aug 12, 2010 ... REQUEST FOR COMMENTS August 12, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: DRAFT AMENDMENTS TO REGULATION 9, RULE 10: Nitrogen Oxides & Carbon Monoxide from ...

    Read More
    (65 Kb PDF, 3 pgs)

    Aug 12, 2010 ... REQUEST FOR COMMENTS August 12, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: DRAFT AMENDMENTS TO REGULATION 9, RULE 10: Nitrogen Oxides & Carbon Monoxide from ...

  • 9-10 MOP Revision
    9-10 MOP Revision

    Thg8 12, 2010 ... Draft 7-23-10 Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 5 REFINERY HEATER EMISSION RATE ...

    Read More
    (81 Kb PDF, 13 pgs)

    Thg8 12, 2010 ... Draft 7-23-10 Bay Area Air Quality Management District MANUAL OF PROCEDURES VOLUME II ENGINEERING PERMITTING PROCEDURES PART 5 REFINERY HEATER EMISSION RATE ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg8 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

    Read More
    (117 Kb PDF, 28 pgs)

    Thg8 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Thg7 5, 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 MAJOR FACILITY REVIEW ...

    Read More
    (4 Mb PDF, 99 pgs)

    Thg7 5, 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 MAJOR FACILITY REVIEW ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Council Agenda
    Council Agenda

    Thg5 10, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (1 Mb PDF, 83 pgs)

    Thg5 10, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL May 16, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

  • 7/24/23 Minutes
    7/24/23 Minutes

    Aug 28, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee, July 24, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (151 Kb PDF, 11 pgs)

    Aug 28, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee, July 24, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Thg7 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Thg7 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

  • 03/09/2018 Statement of Basis
    03/09/2018 Statement of Basis

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (481 Kb PDF, 23 pgs)

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

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

    Thg7 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Thg7 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg7 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Thg7 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • Evaluation for Renewal of the Authority to Construct
    Evaluation for Renewal of the Authority to Construct

    Thg9 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

    Read More
    (516 Kb PDF, 48 pgs)

    Thg9 3, 2013 ... Evaluation for Renewal of the Authority to Construct for the Oakley Generating Station Plant Number 19771 Bay Area Air Quality Management District Authority to Construct ...

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Thg4 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (168 Kb PDF, 7 pgs)

    Thg4 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • 25029 Permit Evaluation
    25029 Permit Evaluation

    Nov 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

    Read More
    (155 Kb PDF, 7 pgs)

    Nov 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016