Búsqueda

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

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Regulation 8 Rule 45
    Regulation 8 Rule 45

    Jul 23, 2008 ... DRAFT: June 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 45 MOTOR VEHICLE AND MOBILE EQUIPMENT COATING OPERATIONS INDEX 8-45-100 GENERAL 8-45-101 Description 8-45-110 Exemption, Original ...

    Read More
    (74 Kb PDF, 15 pgs)

    Jul 23, 2008 ... DRAFT: June 2008 REGULATION 8 ORGANIC COMPOUNDS RULE 45 MOTOR VEHICLE AND MOBILE EQUIPMENT COATING OPERATIONS INDEX 8-45-100 GENERAL 8-45-101 Description 8-45-110 Exemption, Original ...

  • Committee Presentations
    Committee Presentations

    May 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...

    Read More
    (1 Mb PDF, 28 pgs)

    May 25, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Fiscal Year Ending (FYE) 2018 Transportation for Clean Air (TFCA) Regional Fund Policies and a Proposed Amendment to ...

  • Committee Agenda
    Committee Agenda

    jun. 9, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

    Read More
    (1 Mb PDF, 36 pgs)

    jun. 9, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON OTTO ...

  • MSIF CMP On Road Fact Sheet Yr 16_Feb2015 pdf
    MSIF CMP On Road Fact Sheet Yr 16_Feb2015 pdf

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

    Read More
    (152 Kb PDF, 5 pgs)

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

  • MSIF CMP On Road Fact Sheet Yr 16_Feb2015
    MSIF CMP On Road Fact Sheet Yr 16_Feb2015

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

    Read More
    (152 Kb PDF, 5 pgs)

    Feb 10, 2015 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Project/ Voucher Incentive Program Fact Sheet General The Bay Area Air Quality Management District (Air District) is ...

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

    jul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    jul. 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    May 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (164 Kb PDF, 17 pgs)

    May 11, 2020 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • 712182 Permit Evaluation
    712182 Permit Evaluation

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

    Read More
    (419 Kb PDF, 10 pgs)

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

  • Engineering Evaluation
    Engineering Evaluation

    oct. 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...

    Read More
    (827 Kb PDF, 38 pgs)

    oct. 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Amended Statement of Basis For Renewal of MAJOR ...

  • CEQA Study
    CEQA Study

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

    Read More
    (4 Mb PDF, 87 pgs)

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

  • West Oakland Community Action Plan Initial Study
    West Oakland Community Action Plan Initial Study

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

    Read More
    (1 Mb PDF, 130 pgs)

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

  • Chevron Cogen Steam Release Incident Report
    Chevron Cogen Steam Release Incident Report

    abr. 3, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Refinery (Site # A0010) Richmond, CA March 29, 2018 On March 29, 2018 at approximately 11:10 p.m., ...

    Read More
    (12 Kb PDF, 1 pg)

    abr. 3, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Chevron Refinery (Site # A0010) Richmond, CA March 29, 2018 On March 29, 2018 at approximately 11:10 p.m., ...

  • Meeting Summary
    Meeting Summary

    Dec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...

    Read More
    (677 Kb PDF, 8 pgs)

    Dec 11, 2020 ... Meeting Summary Climate Tech Network Meeting October 21, 2019 10:00 a.m. to 12:30 p.m. Bay Area Metro Center – Yerba Buena Conference Room Meeting Summary: Welcome, Introductions and ...

  • Regulatory Compliance Statement
    Regulatory Compliance Statement

    nov. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...

    Read More
    (229 Kb PDF, 1 pg)

    nov. 27, 2023 ... Emissions Reduction Incentive Program Regulatory Compliance Statement As an applicant for grant funding, I declare that the organization identified below 1. is in compliance with, and 2. will ...

  • 2024 Phillips 66 Annual FMP Update
    2024 Phillips 66 Annual FMP Update

    Sep 30, 2024 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

    Read More
    (1 Mb PDF, 136 pgs)

    Sep 30, 2024 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

  • 2025 Phillips 66 Annual FMP Update
    2025 Phillips 66 Annual FMP Update

    Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

    Read More
    (2 Mb PDF, 136 pgs)

    Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

  • 2025 Phillips 66 Annual FMP Update
    2025 Phillips 66 Annual FMP Update

    Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

    Read More
    (2 Mb PDF, 136 pgs)

    Sep 29, 2025 ... Phillips 66 Rodeo Renewable Energy Complex Rodeo, California BAAD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air ...

  • Letter to EPA
    Letter to EPA

    Jul 27, 2005 ... July 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

    Read More
    (11 Kb PDF, 1 pg)

    Jul 27, 2005 ... July 26, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear ...

Spare the Air Status

Última actualización: 08/11/2016