Búsqueda

  • Statement of Basis
    Statement of Basis

    oct. 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

    Read More
    (485 Kb PDF, 48 pgs)

    oct. 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

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

    jul. 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 15 pgs)

    jul. 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    ene. 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Comments from EPA
    Comments from EPA

    ago. 25, 2004 ... Response to EPA comments (4/14/04) DRAFT—Not final agency position. Do not cite or quote The District has prepared the following responses to the comments contained in this letter. Each ...

    Read More
    (85 Kb PDF, 11 pgs)

    ago. 25, 2004 ... Response to EPA comments (4/14/04) DRAFT—Not final agency position. Do not cite or quote The District has prepared the following responses to the comments contained in this letter. Each ...

  • Committee Agenda
    Committee Agenda

    oct. 15, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (102 Kb PDF, 15 pgs)

    oct. 15, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    jun. 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    jun. 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    feb. 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    feb. 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    mar. 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    mar. 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2024
    Emission Offset Program Federal Equivalence Demonstration Report 2024

    feb. 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (177 Kb PDF, 8 pgs)

    feb. 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Statement of Basis
    Statement of Basis

    oct. 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 84 pgs)

    oct. 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR AND SIGNIFICANT REVISIONS ...

    Read More
    (125 Kb PDF, 35 pgs)

    Jan 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR AND SIGNIFICANT REVISIONS ...

  • Board Presentations
    Board Presentations

    feb. 5, 2024 ... AGENDA: 14 PM National Ambient Air 2.5 Quality Standards and Initial Area Designations Board of Directors Meeting February 7, 2024 Kate Hoag, Ph.D. Assistant Manager Meteorology and ...

    Read More
    (1 Mb PDF, 78 pgs)

    feb. 5, 2024 ... AGENDA: 14 PM National Ambient Air 2.5 Quality Standards and Initial Area Designations Board of Directors Meeting February 7, 2024 Kate Hoag, Ph.D. Assistant Manager Meteorology and ...

  • Current Permit
    Current Permit

    ene. 17, 2012 ... Plant Name: Napa-Vallejo Waste Management Authority Synthetic Minor Operating Condition Condition No. 12418 Plant No. A9183 ...

    Read More
    (124 Kb PDF, 8 pgs)

    ene. 17, 2012 ... Plant Name: Napa-Vallejo Waste Management Authority Synthetic Minor Operating Condition Condition No. 12418 Plant No. A9183 ...

  • Committee Agenda
    Committee Agenda

    abr. 15, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA LIZ KNISS ERIC MAR NATE MILEY MARK ROSS ...

    Read More
    (378 Kb PDF, 18 pgs)

    abr. 15, 2015 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA LIZ KNISS ERIC MAR NATE MILEY MARK ROSS ...

  • Approved Chevron Visibility Sensor SOP
    Approved Chevron Visibility Sensor SOP

    oct. 23, 2024 ... Campbell Visibility Sensor (CS 120A) SOP; STI-7504 October 31, 2024 Version 3 Page 1 of 14 Standard Operating Procedure for Campbell Visibility Sensor (CS 120A) October 31, 2024 ...

    Read More
    (575 Kb PDF, 14 pgs)

    oct. 23, 2024 ... Campbell Visibility Sensor (CS 120A) SOP; STI-7504 October 31, 2024 Version 3 Page 1 of 14 Standard Operating Procedure for Campbell Visibility Sensor (CS 120A) October 31, 2024 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    nov. 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 10, 2012 CALL TO ...

    Read More
    (256 Kb PDF, 18 pgs)

    nov. 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 10, 2012 CALL TO ...

  • Current Permit
    Current Permit

    may. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (2 Mb PDF, 231 pgs)

    may. 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

Spare the Air Status

Última actualización: 08/11/2016