Búsqueda

  • 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, ...

  • Proposed Variance Conditions, filed 2/23/24
    Proposed Variance Conditions, filed 2/23/24

    Feb 23, 2024 ... OFFICE OF GENERAL COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 23, 2024 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area Air ...

    Read More
    (234 Kb PDF, 7 pgs)

    Feb 23, 2024 ... OFFICE OF GENERAL COUNSEL Telephone: (415) 749-5149 Fax: (415) 749-4912 February 23, 2024 Chairperson Valerie Armento, Esq. and Members of the Hearing Board Bay Area Air ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • Attachment 1: Response to Dow’s Comments
    Attachment 1: Response to Dow’s Comments

    Jan 27, 2016 ... Plant No. A0031 The Dow Chemical Company Application No. 18262 Attachment 1 Response to Comments 1 ...

    Read More
    (27 Kb PDF, 4 pgs)

    Jan 27, 2016 ... Plant No. A0031 The Dow Chemical Company Application No. 18262 Attachment 1 Response to Comments 1 ...

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

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (821 Kb PDF, 20 pgs)

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    Oct 21, 2019 ... 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
    (14 Mb PDF, 417 pgs)

    Oct 21, 2019 ... 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 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 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 MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 239 pgs)

    Jul 12, 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 MAJOR FACILITY ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Proposed Permit
    Proposed Permit

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (2 Mb PDF, 497 pgs)

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • Proposed Permit
    Proposed Permit

    Apr 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

    Read More
    (2 Mb PDF, 490 pgs)

    Apr 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

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

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 18, 2023 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 22, 2023 DELIVERED BY EMAIL: Compliance@BAAQMD.gov Benjamin Siemens bsiemens@baaqmd.gov Jeff Gove ...

  • Proposed Permit
    Proposed Permit

    Aug 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

    Read More
    (2 Mb PDF, 496 pgs)

    Aug 3, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San Francisco ...

  • Current Permit
    Current Permit

    Oct 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Logistics Operations, ...

    Read More
    (431 Kb PDF, 126 pgs)

    Oct 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Logistics Operations, ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 28001 Fact Sheet Chinese
    28001 Fact Sheet Chinese

    Feb 4, 2026 ... 事實說明書:CEMEX 空氣管理區許可申請案 #28001 本事實說明書概述 CEMEX 空氣管理區許可申請案 #28001(許可修訂案)的擬議內容,並說明空氣管 理區之許可審查與依《加州環境品質法》 (California Environmental Quality Act, CEQA) ...

    Read More
    (472 Kb PDF, 6 pgs)

    Feb 4, 2026 ... 事實說明書:CEMEX 空氣管理區許可申請案 #28001 本事實說明書概述 CEMEX 空氣管理區許可申請案 #28001(許可修訂案)的擬議內容,並說明空氣管 理區之許可審查與依《加州環境品質法》 (California Environmental Quality Act, CEQA) ...

  • Current Permit
    Current Permit

    Jan 6, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (2 Mb PDF, 492 pgs)

    Jan 6, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • Engineering Evaluation Part 2
    Engineering Evaluation Part 2

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

    Read More
    (392 Kb PDF, 33 pgs)

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

Spare the Air Status

Última actualización: 08/11/2016