Tìm Kiếm

  • FMP December Public Notice
    FMP December Public Notice

    Thg12 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

    Read More
    (785 Kb PDF, 1 pg)

    Thg12 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

  • 32152 Public Notice
    32152 Public Notice

    Thg7 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (440 Kb PDF, 2 pgs)

    Thg7 24, 2025 ... PUBLIC NOTICE July 30, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • 682764 Public Notice
    682764 Public Notice

    Thg9 24, 2024 ... PUBLIC NOTICE th September 26 , 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

    Read More
    (312 Kb PDF, 2 pgs)

    Thg9 24, 2024 ... PUBLIC NOTICE th September 26 , 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source of air pollution listed below. FROM: Bay ...

  • 724013 Public Notice
    724013 Public Notice

    Thg7 24, 2025 ... PUBLIC NOTICE August 1, 2025 TO: Parents or guardians of children enrolled at the following school(s): Pacific Union College – Preparatory School Pacific Union College – Elementary ...

    Read More
    (443 Kb PDF, 2 pgs)

    Thg7 24, 2025 ... PUBLIC NOTICE August 1, 2025 TO: Parents or guardians of children enrolled at the following school(s): Pacific Union College – Preparatory School Pacific Union College – Elementary ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Public Hearing Notice
    Public Hearing Notice

    Oct 26, 2016 ... PUBLIC HEARING NOTICE October 26, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2, RULE 5: NEW SOURCE REVIEW OF ...

    Read More
    (130 Kb PDF, 2 pgs)

    Oct 26, 2016 ... PUBLIC HEARING NOTICE October 26, 2016 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 2, RULE 5: NEW SOURCE REVIEW OF ...

  • CEQA Notice of Exemption
    CEQA Notice of Exemption

    May 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

    Read More
    (91 Kb PDF, 2 pgs)

    May 17, 2017 ... California Environmental Quality Act NOTICE OF EXEMPTION TO: «Company» FROM: Bay Area Air Quality Management District «Address1» 375 Beale Street, Suite 600 «Address2» San Francisco, CA ...

  • Charles Davidson Comments (2)
    Charles Davidson Comments (2)

    Dec 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...

    Read More
    (315 Kb PDF, 6 pgs)

    Dec 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...

  • 684078 Permit Evaluation
    684078 Permit Evaluation

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

    Read More
    (179 Kb PDF, 8 pgs)

    May 6, 2024 ... DRAFT Engineering Evaluation Market and Noe Center LP 2276 Market Street, #2288, San Francisco, CA 94114 Plant No. 203229 Application No. 684078 Project Description: Sub-Slab ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Online Asbestos Notification System Contractor Advisory
    Online Asbestos Notification System Contractor Advisory

    Jan 12, 2018 ... Compliance Advisory January 22, 2018 Online Asbestos Notifications This Advisory is provided to inform you about activities of ...

    Read More
    (154 Kb PDF, 1 pg)

    Jan 12, 2018 ... Compliance Advisory January 22, 2018 Online Asbestos Notifications This Advisory is provided to inform you about activities of ...

  • Current Permit
    Current Permit

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

    Read More
    (1 Mb PDF, 49 pgs)

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

  • 30926 Permit Evaluation
    30926 Permit Evaluation

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

    Read More
    (133 Kb PDF, 7 pgs)

    Dec 6, 2021 ... Application No. 30926 Plant No. 24864 DRAFT Engineering Evaluation Arcadis U.S., Inc. 1550 Space Park Drive, Santa Clara, California 95054 Plant No. 24864 (Site No. E4864) Application No.

  • 2020 Valero QAPP
    2020 Valero QAPP

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jan 8, 2020 ... Appendix A to the Air Monitoring Plan for the Valero Refinery in Benicia, California ...

  • 2020 Tesoro QAPP
    2020 Tesoro QAPP

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

    Read More
    (1 Mb PDF, 65 pgs)

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Presentation
    Presentation

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

    Read More
    (836 Kb PDF, 21 pgs)

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016