Tìm Kiếm

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

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (377 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2024 to June 30, 2024 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

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

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jul 28, 2022 ... TITLE V FACILITY REVIEW Semi-Annual Update: January 1, 2022 to June 30, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this semi-annual ...

  • Engineering Evaluation App 2789
    Engineering Evaluation App 2789

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (43 Kb PDF, 9 pgs)

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    Oct 21, 2019 ... 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 the Major ...

    Read More
    (14 Mb PDF, 417 pgs)

    Oct 21, 2019 ... 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 the Major ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Committee Agenda
    Committee Agenda

    Oct 20, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIR JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (87 Kb PDF, 16 pgs)

    Oct 20, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIR JOHN AVALOS JOHN GIOIA SCOTT ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Appendix B - Cost Recovery and Containment Study, Final Report, FYE 2010
    Appendix B - Cost Recovery and Containment Study, Final Report, FYE 2010

    May 24, 2016 ... - - - - - - Cost Recovery and Containment Study - BAY AREA AIR QUALITY MANAGEMENT - DISTRICT - FINAL REPORT - - - - - - - matrix - consulting group March 9, 2011 ...

    Read More
    (2 Mb PDF, 86 pgs)

    May 24, 2016 ... - - - - - - Cost Recovery and Containment Study - BAY AREA AIR QUALITY MANAGEMENT - DISTRICT - FINAL REPORT - - - - - - - matrix - consulting group March 9, 2011 ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Board Agenda
    Board Agenda

    Jul 28, 2017 ... BOARD OF DIRECTORS REGULAR MEETING August 2, 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
    (3 Mb PDF, 187 pgs)

    Jul 28, 2017 ... BOARD OF DIRECTORS REGULAR MEETING August 2, 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 ...

  • 31157 Permit Evaluation
    31157 Permit Evaluation

    Nov 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 96 pgs)

    Nov 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

  • Semi-Annual Mentoring report 2022 B
    Semi-Annual Mentoring report 2022 B

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (4 Mb PDF, 44 pgs)

    Jul 27, 2023 ... July 31, 2023 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • 31157 Evaluation Appendix C
    31157 Evaluation Appendix C

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    Nov 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

  • SO2 Precursor Demonstration - Final Report
    SO2 Precursor Demonstration - Final Report

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 97 pgs)

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

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

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Appendix D. Air Monitoring
    Appendix D. Air Monitoring

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

    Read More
    (11 Mb PDF, 20 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

  • Appendix D
    Appendix D

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

    Read More
    (11 Mb PDF, 20 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix D: Air Monitoring This appendix contains additional information on air monitoring data and insights to supplement Chapter 5: Air Quality ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016