Búsqueda

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

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

    Feb 23, 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
    (10 Mb PDF, 167 pgs)

    Feb 23, 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

    Sep 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 58 pgs)

    Sep 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...

    Read More
    (2 Mb PDF, 57 pgs)

    Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

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

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

    Read More
    (11 Mb PDF, 140 pgs)

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

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

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • 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) ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Final Proposed Amendments to Reg. 2-1, Redline
    Final Proposed Amendments to Reg. 2-1, Redline

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable RequirementsApplicability to Other Rules in Regulation 2 2-1-103 Exemption, ...

    Read More
    (318 Kb PDF, 40 pgs)

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicable RequirementsApplicability to Other Rules in Regulation 2 2-1-103 Exemption, ...

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

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • 10/27/2022 Current Permit
    10/27/2022 Current Permit

    Oct 27, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66– San ...

    Read More
    (9 Mb PDF, 733 pgs)

    Oct 27, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66– San ...

  • Proposed Reg 2-1 Second Draft, Track Changes from First Draft
    Proposed Reg 2-1 Second Draft, Track Changes from First Draft

    May 25, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 Exemption, Source not Subject to any ...

    Read More
    (374 Kb PDF, 37 pgs)

    May 25, 2012 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 Exemption, Source not Subject to any ...

  • 29733 Permit Evaluation
    29733 Permit Evaluation

    Feb 26, 2020 ... Plant #18712 Application #29733 ENGINEERING EVALUATION PETALUMA CREAMERY PLANT 18712 APPLICATION 29733 BACKGROUND Petaluma Creamery is applying for Authorities to Construct for the ...

    Read More
    (426 Kb PDF, 13 pgs)

    Feb 26, 2020 ... Plant #18712 Application #29733 ENGINEERING EVALUATION PETALUMA CREAMERY PLANT 18712 APPLICATION 29733 BACKGROUND Petaluma Creamery is applying for Authorities to Construct for the ...

  • 32022 Permit Evaluation
    32022 Permit Evaluation

    Apr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

    Read More
    (188 Kb PDF, 12 pgs)

    Apr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... 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
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... 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