Hanapin

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

    Read More
    (295 Kb PDF, 5 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted: April 22, 2025 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3. The ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 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
    (7 Mb PDF, 148 pgs)

    Feb 26, 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 ...

  • CMP Yr 8 and 9 Recommended Projects
    CMP Yr 8 and 9 Recommended Projects

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

    Read More
    (260 Kb PDF, 19 pgs)

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

  • Draft Amendments to Regulation 6, Rule 1: General Requirements
    Draft Amendments to Regulation 6, Rule 1: General Requirements

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

    Read More
    (318 Kb PDF, 9 pgs)

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER RULE 1 GENERAL / VISIBLE EMISSIONS REQUIREMENTS INDEX 6-1-100 GENERAL 6-1-101 Description 6-1-102 Applicability of General Provisions: ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 245 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Engineering Evaluation
    Engineering Evaluation

    Mar 23, 2010 ... 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 ...

    Read More
    (1 Mb PDF, 188 pgs)

    Mar 23, 2010 ... 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 ...

  • Year 5 Solicitation 1 Preliminary Ranklist
    Year 5 Solicitation 1 Preliminary Ranklist

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (657 Kb PDF, 5 pgs)

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Board Presentations
    Board Presentations

    Feb 28, 2025 ... AGENDA: 20 Consideration of State and Federal Legislation Board of Directors Meeting March 5, 2025 Alan Abbs Legislative Officer Legislative and Government ...

    Read More
    (819 Kb PDF, 28 pgs)

    Feb 28, 2025 ... AGENDA: 20 Consideration of State and Federal Legislation Board of Directors Meeting March 5, 2025 Alan Abbs Legislative Officer Legislative and Government ...

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (31 Mb PDF, 132 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Current Permit
    Current Permit

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 323 pgs)

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Current Permit
    Current Permit

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 319 pgs)

    Oct 29, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

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

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (486 Kb PDF, 31 pgs)

    Jan 31, 2024 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2024 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Current Permit
    Current Permit

    Jun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

    Read More
    (1 Mb PDF, 402 pgs)

    Jun 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing Inc.

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... 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
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... 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 ...

  • 417584 Permit Evaluation
    417584 Permit Evaluation

    Oct 17, 2016 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200381 California Kustoms Inc. 1626 N Texas St. Suite C, Fairfield, CA 94533 Application No. 417584 Background California ...

    Read More
    (322 Kb PDF, 6 pgs)

    Oct 17, 2016 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200381 California Kustoms Inc. 1626 N Texas St. Suite C, Fairfield, CA 94533 Application No. 417584 Background California ...

  • 420957 Permit Evaluation
    420957 Permit Evaluation

    Jun 12, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200588 A & R Auto Body 1215 S Railroad Ave, San Mateo, CA 94402 Application No. 420957 Background A & R Auto Body is applying for an ...

    Read More
    (326 Kb PDF, 6 pgs)

    Jun 12, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200588 A & R Auto Body 1215 S Railroad Ave, San Mateo, CA 94402 Application No. 420957 Background A & R Auto Body is applying for an ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016