Búsqueda

  • Regular Minutes
    Regular Minutes

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 8, 2010 ...

    Read More
    (17 Kb PDF, 2 pgs)

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 8, 2010 ...

  • Engineering Evaluation
    Engineering Evaluation

    Jun 15, 2010 ... Morton Salt Company Synthetic Minor Operating Permit Evaluation Report Application Number 11358 Page 1 SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT MORTON SALT PLANT NUMBER A0079 ...

    Read More
    (55 Kb PDF, 17 pgs)

    Jun 15, 2010 ... Morton Salt Company Synthetic Minor Operating Permit Evaluation Report Application Number 11358 Page 1 SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT MORTON SALT PLANT NUMBER A0079 ...

  • acexec_min051508
    acexec_min051508

    Sep 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Executive Committee Immediately Following ...

    Read More
    (24 Kb PDF, 3 pgs)

    Sep 22, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Executive Committee Immediately Following ...

  • acexec_min_091008
    acexec_min_091008

    Nov 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Executive Committee Wednesday, September 10, ...

    Read More
    (24 Kb PDF, 3 pgs)

    Nov 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Executive Committee Wednesday, September 10, ...

  • Semi-Annual Monitoring Reports
    Semi-Annual Monitoring Reports

    Mar 15, 2012 ... Dynegy Oakland, LLC Oakland Power Plant P.O. Box 690 Landing, CA Moss 95039-0690 Phone 8gr.699.6700 RECEIVED Fax 83r.633.66e5 nf,R 15 Rn 11 28 zci¿ X March 13'2012 AR¡L^ ,{rliÌ BAy ...

    Read More
    (174 Kb PDF, 5 pgs)

    Mar 15, 2012 ... Dynegy Oakland, LLC Oakland Power Plant P.O. Box 690 Landing, CA Moss 95039-0690 Phone 8gr.699.6700 RECEIVED Fax 83r.633.66e5 nf,R 15 Rn 11 28 zci¿ X March 13'2012 AR¡L^ ,{rliÌ BAy ...

  • Air District announces new details about pilot bike share system
    Air District announces new details about pilot bike share system

    Jun 25, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann June 25, 2013 415.749.4900 Air District announces new details about pilot bike share system ...

    Read More
    (97 Kb PDF, 2 pgs)

    Jun 25, 2013 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann June 25, 2013 415.749.4900 Air District announces new details about pilot bike share system ...

  • Depositional Modeling Results for Critical Habitat Areas
    Depositional Modeling Results for Critical Habitat Areas

    Feb 20, 2009 ... Depositional Modeling Results from the Russell City Energy Center Operation Critical Habitat Areas The Russell City Energy Center (RCEC) will utilize two (2) combined cycle natural gas- fired ...

    Read More
    (850 Kb PDF, 16 pgs)

    Feb 20, 2009 ... Depositional Modeling Results from the Russell City Energy Center Operation Critical Habitat Areas The Russell City Energy Center (RCEC) will utilize two (2) combined cycle natural gas- fired ...

  • ST-21 Total Reduced Sulfur Sampling (Reg. 12)
    ST-21 Total Reduced Sulfur Sampling (Reg. 12)

    Oct 1, 1996 ... Source Test Procedure ST-21 TOTAL REDUCED SULFUR REF: Regulations 12-1-301 thru 303 1. APPLICABILITY 1.1 This method is used to quantify emissions of total reduced sulfur compounds (TRS) as H S, in ...

    Read More
    (16 Kb PDF, 3 pgs)

    Oct 1, 1996 ... Source Test Procedure ST-21 TOTAL REDUCED SULFUR REF: Regulations 12-1-301 thru 303 1. APPLICABILITY 1.1 This method is used to quantify emissions of total reduced sulfur compounds (TRS) as H S, in ...

  • 2021 MRC Letter
    2021 MRC Letter

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • Regular Minutes
    Regular Minutes

    Sep 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 13, 2011 ...

    Read More
    (241 Kb PDF, 4 pgs)

    Sep 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 13, 2011 ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • 2021 Phillips 66 letter
    2021 Phillips 66 letter

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

  • 2021 Chevron letter
    2021 Chevron letter

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

    Read More
    (216 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

  • Board Minutes
    Board Minutes

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

    Read More
    (222 Kb PDF, 6 pgs)

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

  • Advisory Council Presentation, Part 1 of 2
    Advisory Council Presentation, Part 1 of 2

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

    Read More
    (7 Mb PDF, 42 pgs)

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

  • 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 ...

  • Volume IX Procedure - 1: Volatile Organic Compounds Water Sampling
    Volume IX Procedure - 1: Volatile Organic Compounds Water Sampling

    Mar 16, 2016 ... MOP Vol. IX Procedure - 1 Volatile Organic Compounds Water Sampling PROCEDURE - 1 ORGANIC COMPOUNDS WATER SAMPLING REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (314 Kb PDF, 5 pgs)

    Mar 16, 2016 ... MOP Vol. IX Procedure - 1 Volatile Organic Compounds Water Sampling PROCEDURE - 1 ORGANIC COMPOUNDS WATER SAMPLING REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Regular Minutes
    Regular Minutes

    Oct 13, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 14, ...

    Read More
    (322 Kb PDF, 5 pgs)

    Oct 13, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 14, ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Jan 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 14, 2012 CALL TO ...

    Read More
    (176 Kb PDF, 6 pgs)

    Jan 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 14, 2012 CALL TO ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016