Tìm Kiếm

  • CARB Review of Plan
    CARB Review of Plan

    Jul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

    Read More
    (302 Kb PDF, 11 pgs)

    Jul 15, 2020 ... Review of the Richmond-San Pablo Community Air Monitoring Plan This is CARB’s review of the July 2020 draft Richmond-San Pablo community air monitoring plan (CAMP). This review serves as a ...

  • 2022 Magnitude of Flaring
    2022 Magnitude of Flaring

    Thg4 6, 2023 ... 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)

    Thg4 6, 2023 ... 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

    Thg3 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)

    Thg3 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 ...

  • 2021 Frequency of Flaring
    2021 Frequency of Flaring

    Thg3 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)

    Thg3 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 ...

  • 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 ...

  • GGRGP Certificate of Completion
    GGRGP Certificate of Completion

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) CERTIFICATION OF COMPONENT COMPLETION COMPONENT INFORMATION GGRGP Project Component Number: 09GHG __ __.__ __ Date: ...

    Read More
    (45 Kb PDF, 1 pg)

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) CERTIFICATION OF COMPONENT COMPLETION COMPONENT INFORMATION GGRGP Project Component Number: 09GHG __ __.__ __ Date: ...

  • 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

    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

    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

    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 ...

  • 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 Exemption
    CEQA Notice of Exemption

    Apr 21, 2010 ... Appendix E Notice of Exemption To: County Clerk From: Bay Area Air Quality Management District Contra Costa County 939 Ellis Street P.O. Box 350 San Francisco, CA 94109 Martinez, CA ...

    Read More
    (17 Kb PDF, 1 pg)

    Apr 21, 2010 ... Appendix E Notice of Exemption To: County Clerk From: Bay Area Air Quality Management District Contra Costa County 939 Ellis Street P.O. Box 350 San Francisco, CA 94109 Martinez, CA ...

  • 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 ...

  • 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 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016