Hanapin

  • Workshop Report
    Workshop Report

    Jun 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS-2 BAAQMD Regulation 8, Rule 20: Graphic Arts Printing and ...

    Read More
    (519 Kb PDF, 22 pgs)

    Jun 13, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS-2 BAAQMD Regulation 8, Rule 20: Graphic Arts Printing and ...

  • Rule 12-15: Monitoring Guidelines
    Rule 12-15: Monitoring Guidelines

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

    Read More
    (2 Mb PDF, 159 pgs)

    Sep 11, 2015 ... Air Monitoring Guidelines for Petroleum Refineries AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air ...

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • 11/19/2024 SMOP Evaluation
    11/19/2024 SMOP Evaluation

    Nob 18, 2024 ... Engineering Evaluation Report New Source Review (NSR) Application #31964 Synthetic Minor Operating Permit Revision Application #710879 Kinder Morgan Liquids Terminal – Richmond Products Terminal ...

    Read More
    (383 Kb PDF, 17 pgs)

    Nob 18, 2024 ... Engineering Evaluation Report New Source Review (NSR) Application #31964 Synthetic Minor Operating Permit Revision Application #710879 Kinder Morgan Liquids Terminal – Richmond Products Terminal ...

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

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Current Permit
    Current Permit

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

    Read More
    (501 Kb PDF, 140 pgs)

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

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

    Sep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 259 pgs)

    Sep 28, 2023 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 29, 2023 Director of Compliance and Enforcement ...

  • Regulation 9 Rule 7 Draft Rule
    Regulation 9 Rule 7 Draft Rule

    Mar 25, 2008 ... DRAFT 3-18-2008 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

    Read More
    (59 Kb PDF, 12 pgs)

    Mar 25, 2008 ... DRAFT 3-18-2008 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

  • Current Permit
    Current Permit

    May 7, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT U.S. Pipe and Foundry Company Facility #A0083 ...

    Read More
    (156 Kb PDF, 52 pgs)

    May 7, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT U.S. Pipe and Foundry Company Facility #A0083 ...

  • A1840_WCCC_Landfill_053123_2022_A pdf
    A1840_WCCC_Landfill_053123_2022_A pdf

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 338 pgs)

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Valero FMP Updates
    Valero FMP Updates

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

    Read More
    (1 Mb PDF, 167 pgs)

    Sep 24, 2014 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 9.0 Revision date: October 1, 2014 ...

  • 2023 Chevron AMP and QAPP
    2023 Chevron AMP and QAPP

    Feb 16, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 2 1 February 16, 2023 1 This Air Monitoring Plan has been updated ...

    Read More
    (6 Mb PDF, 177 pgs)

    Feb 16, 2023 ... Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery Revision 2 1 February 16, 2023 1 This Air Monitoring Plan has been updated ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

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

    Apr 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)

    Apr 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 ...

  • 2015 Valero Annual FMP Update
    2015 Valero Annual FMP Update

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

    Read More
    (992 Kb PDF, 173 pgs)

    Jul 31, 2015 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 10.0 Revision date: August 1, 2015 ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016