Búsqueda

  • Engineering Evaluation
    Engineering Evaluation

    Jul 22, 2010 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT MORTON SALT PLANT NUMBER A0079 APPLICATION NUMBER 11358 BACKGROUND Morton Salt manufactures salt for industrial and domestic use in ...

    Read More
    (71 Kb PDF, 16 pgs)

    Jul 22, 2010 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT MORTON SALT PLANT NUMBER A0079 APPLICATION NUMBER 11358 BACKGROUND Morton Salt manufactures salt for industrial and domestic use in ...

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

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

    Read More
    (3 Mb PDF, 36 pgs)

    Jun 28, 2024 ... NSPS/NESHAP/BAAQMD Rule 8-34 Semi-Annual Report December 1, 2023 through May 31, 2024 Shoreline Amphitheatre Mountain View, California (Facility No. A2561) Prepared for: Shoreline ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Refund Request
    Refund Request

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

    Read More
    (301 Kb PDF, 2 pgs)

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

  • Agenda
    Agenda

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

    Read More
    (2 Mb PDF, 1 pg)

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

  • Report
    Report

    Jun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

    Read More
    (222 Kb PDF, 4 pgs)

    Jun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 38 pgs)

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 64 pgs)

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

    Read More
    (27 Mb PDF, 256 pgs)

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 16, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (75 Kb PDF, 29 pgs)

    Jul 16, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Port of Oakland Marine Terminal Idling Trucks
    Port of Oakland Marine Terminal Idling Trucks

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • Port of Oakland marine Terminal Idling Truck Guidelines
    Port of Oakland marine Terminal Idling Truck Guidelines

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

    Read More
    (89 Kb PDF, 18 pgs)

    Oct 22, 2007 ... COMPLIANCE & Policies & ENFORCEMENT DIVISION Procedures PORT OF OAKLAND MARINE TERMINAL IDLING TRUCKS Effective July 1, 2003 TABLE OF CONTENTS 1. AUTHORITY AND ...

  • Presentation
    Presentation

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

  • Facility Name and NAICS Code Change Form
    Facility Name and NAICS Code Change Form

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons:F acility Name / NAICS Change Form ...

    Read More
    (289 Kb PDF, 2 pgs)

    Sep 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons:F acility Name / NAICS Change Form ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

Spare the Air Status

Última actualización: 08/11/2016