Búsqueda

  • 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 ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

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

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

  • 23308 Permit Evaluation
    23308 Permit Evaluation

    Jun 23, 2011 ... Novartis Vaccines and Diagnostics, Inc. Application # 23308 Plant # 8025 Page 1 of 4 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 23308 ...

    Read More
    (109 Kb PDF, 4 pgs)

    Jun 23, 2011 ... Novartis Vaccines and Diagnostics, Inc. Application # 23308 Plant # 8025 Page 1 of 4 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 23308 ...

  • Council Minutes
    Council Minutes

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Oct 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • - CBE Attachment 5
    - CBE Attachment 5

    Feb 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

    Read More
    (567 Kb PDF, 6 pgs)

    Feb 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

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

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Aug 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 27254 Permit Evaluation
    27254 Permit Evaluation

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

    Read More
    (234 Kb PDF, 8 pgs)

    Feb 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

  • Committee Presentations
    Committee Presentations

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (2 Mb PDF, 72 pgs)

    Feb 13, 2026 ... AGENDA: 5 2026 Legislative Platform and State and Federal Legislative Updates Policy, Grants, and Technology Committee February 18, 2026 Alan Abbs Legislative Officer Legislative and Government ...

  • Permissive burn season closes for stubble fires
    Permissive burn season closes for stubble fires

    Dec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

    Read More
    (109 Kb PDF, 1 pg)

    Dec 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

  • 3-6-2017 Cancelled Permit
    3-6-2017 Cancelled Permit

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (149 Kb PDF, 1 pg)

    Mar 6, 2017 ... March 6, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Nov 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (79 Kb PDF, 1 pg)

    Apr 4, 2016 ... March 28, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

  • Letter to EPA 10/7/2016
    Letter to EPA 10/7/2016

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Oct 11, 2016 ... October 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

Spare the Air Status

Última actualización: 08/11/2016