Tìm Kiếm

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Engineering Evaluation
    Engineering Evaluation

    Jan 29, 2008 ... 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 Significant ...

    Read More
    (1017 Kb PDF, 83 pgs)

    Jan 29, 2008 ... 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 Significant ...

  • Technical Support Document
    Technical Support Document

    Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

    Read More
    (8 Mb PDF, 44 pgs)

    Nov 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

  • Agreement
    Agreement

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

    Read More
    (14 Mb PDF, 288 pgs)

    Jun 9, 2025 ... 1 PROPOSED SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY MANAGMENT DISTRICT AND 3 CHEVRON PRODUCTS COMPANY (Notice of Violation 56287) 4 I. Background: Parties and ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Board Agenda
    Board Agenda

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 421 pgs)

    Nov 30, 2017 ... BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Board Agenda
    Board Agenda

    Mar 16, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 21, 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, 248 pgs)

    Mar 16, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 21, 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 ...

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 2017 ... 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 RENEWAL of MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 2017 ... 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 RENEWAL of MAJOR ...

  • 2020 Air Monitoring Network Plan
    2020 Air Monitoring Network Plan

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

    Read More
    (6 Mb PDF, 186 pgs)

    Aug 17, 2021 ... METEOROLOGY AND MEASUREMENT DIVISION 2020 AIR MONITORING NETWORK PLAN July 1, 2021 Michael Flagg Katherine Hoag Joe Lapka Meteorology and Measurement Division 375 Beale St., Suite ...

  • Final Determination of Compliance - Appendix D
    Final Determination of Compliance - Appendix D

    Nov 24, 2010 ... Appendix C Response to Comments ...

    Read More
    (558 Kb PDF, 43 pgs)

    Nov 24, 2010 ... Appendix C Response to Comments ...

  • Statement of Basis
    Statement of Basis

    Thg1 16, 2013 ... 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
    (840 Kb PDF, 49 pgs)

    Thg1 16, 2013 ... 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 ...

  • P66 AMP Disapproval
    P66 AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Jennifer Ahlskog Environmental Team Leader Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 RE: Disapproval of Regulation 12, Rule 15 ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • Valero AMP Disapproval
    Valero AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

    Read More
    (368 Kb PDF, 6 pgs)

    Oct 19, 2023 ... October 19, 2023 Taryn Wier Manager, Environmental Engineering - Benicia Refinery Valero Refining Company - California 3400 East Second Street Benicia, CA 94510-1097 RE: Disapproval ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 the MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 93 pgs)

    Mar 4, 2021 ... 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 the MAJOR FACILITY REVIEW ...

  • Current Permit 4/14/2025
    Current Permit 4/14/2025

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

    Read More
    (894 Kb PDF, 82 pgs)

    Apr 14, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Air Products and Chemicals, ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

    Read More
    (3 Mb PDF, 83 pgs)

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016