Tìm Kiếm

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

    Thg1 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (911 Kb PDF, 39 pgs)

    Thg1 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Thg11 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Thg11 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg10 5, 2006 ... 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 ...

    Read More
    (145 Kb PDF, 45 pgs)

    Thg10 5, 2006 ... 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 ...

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

    Thg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    Thg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Current Permit
    Current Permit

    Thg12 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can Company Facility ...

    Read More
    (800 Kb PDF, 63 pgs)

    Thg12 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rexam Beverage Can Company Facility ...

  • Current Permit
    Current Permit

    Thg7 28, 2016 ... 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: Ardagh Metal Beverage USA ...

    Read More
    (880 Kb PDF, 63 pgs)

    Thg7 28, 2016 ... 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: Ardagh Metal Beverage USA ...

  • Current Permit 1-9-2017
    Current Permit 1-9-2017

    Thg1 12, 2017 ... 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: Ardagh Metal Beverage USA ...

    Read More
    (879 Kb PDF, 63 pgs)

    Thg1 12, 2017 ... 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: Ardagh Metal Beverage USA ...

  • Committee Agenda
    Committee Agenda

    Nov 29, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 74 pgs)

    Nov 29, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

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

    Thg10 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Thg10 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Conoco Phillips 4th FMP Update
    Conoco Phillips 4th FMP Update

    Sep 29, 2011 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (4 Mb PDF, 150 pgs)

    Sep 29, 2011 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

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

    Thg6 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)

    Thg6 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) ...

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

    Thg10 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Thg10 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Approved Tesoro FTIR SOP
    Approved Tesoro FTIR SOP

    Oct 25, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 25, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • Approved Chevron FTIR SOP
    Approved Chevron FTIR SOP

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • Board Agenda
    Board Agenda

    Nov 29, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS DECEMBER 5, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

    Read More
    (2 Mb PDF, 134 pgs)

    Nov 29, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS DECEMBER 5, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

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

    Thg4 28, 2021 ... April 28, 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
    (19 Mb PDF, 293 pgs)

    Thg4 28, 2021 ... April 28, 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 ...

  • 2020 Chevron Annual FMP Update
    2020 Chevron Annual FMP Update

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 108 pgs)

    Sep 25, 2020 ... Shawn Lee HSE Manager, Richmond Refinery September 24, 2020 Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016