Tìm Kiếm

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

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

    Oct 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)

    Oct 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 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (206 Kb PDF, 16 pgs)

    Jun 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • Committee Presentations
    Committee Presentations

    Dec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...

    Read More
    (1 Mb PDF, 33 pgs)

    Dec 15, 2021 ... AGENDA: 3 Bay Area Refinery Update Stationary Source and Climate Impacts Committee Meeting December 20, 2021 Damian Breen Sr. Deputy Executive Officer - Operations dbreen@baaqmd.gov Bay Area Air ...

  • Method 46 - Determination of the Composite Partial Pressure of Volatile Organic Compounds in Cleaning Products
    Method 46 - Determination of the Composite Partial Pressure of Volatile Organic Compounds in Cleaning Products

    Thg5 15, 2009 ... METHOD 46 DETERMINATION OF THE COMPOSITE PARTIAL PRESSURE OF VOLATILE ORGANIC COMPOUNDS IN CLEANING PRODUCTS REF: Reg. 8-20-309 1) PRINCIPLE 1.1 The volatile organic compounds ...

    Read More
    (209 Kb PDF, 9 pgs)

    Thg5 15, 2009 ... METHOD 46 DETERMINATION OF THE COMPOSITE PARTIAL PRESSURE OF VOLATILE ORGANIC COMPOUNDS IN CLEANING PRODUCTS REF: Reg. 8-20-309 1) PRINCIPLE 1.1 The volatile organic compounds ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 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 Minor Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 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 Minor Revision ...

  • 680752 Permit Evaluation
    680752 Permit Evaluation

    Thg8 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

    Read More
    (166 Kb PDF, 7 pgs)

    Thg8 1, 2023 ... Application No. 680752 Plant No. 203162 DRAFT Engineering Evaluation Circraft, Inc. 519 Marine View Avenue, Belmont, CA 94002 Plant No. 203162 Application No. 680752 Project Description: ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    Thg8 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    Thg8 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • Method 27 - Determination of Vinyl Chloride in Effluent
    Method 27 - Determination of Vinyl Chloride in Effluent

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

    Read More
    (22 Kb PDF, 4 pgs)

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

  • Workshop Notice
    Workshop Notice

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

    Read More
    (684 Kb PDF, 5 pgs)

    Jul 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

  • Engineering Evaluation Appl 11293
    Engineering Evaluation Appl 11293

    Apr 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

    Read More
    (87 Kb PDF, 19 pgs)

    Apr 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

  • Committee Presentations
    Committee Presentations

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

    Read More
    (2 Mb PDF, 25 pgs)

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

  • Plot
    Plot

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (26 Kb PDF, 1 pg)

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (27 Kb PDF, 1 pg)

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (25 Kb PDF, 1 pg)

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

  • 24648 Permit Evaluation
    24648 Permit Evaluation

    Nov 29, 2012 ... Engineering Evaluation Kimco Westlake LP Plant # 21439 Application Number 24648 Background On behalf of Kimco Westlake LP, (Kimco), Northgate Environmental Management Inc., has ...

    Read More
    (483 Kb PDF, 7 pgs)

    Nov 29, 2012 ... Engineering Evaluation Kimco Westlake LP Plant # 21439 Application Number 24648 Background On behalf of Kimco Westlake LP, (Kimco), Northgate Environmental Management Inc., has ...

  • Errata and Revised Agenda
    Errata and Revised Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (124 Kb PDF, 9 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

  • Proposed Permit
    Proposed Permit

    Nov 3, 2005 ... 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 Minor Revision ...

    Read More
    (194 Kb PDF, 18 pgs)

    Nov 3, 2005 ... 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 Minor Revision ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016