搜尋

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 31, 2007 ... 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 Revision ...

    Read More
    (1 Mb PDF, 267 pgs)

    Dec 31, 2007 ... 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 Revision ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • FYE 2022 Charge Program Guidance
    FYE 2022 Charge Program Guidance

    Dec 3, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT CHARGE! For Fiscal Year Ending (FYE) 2022 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

    Read More
    (515 Kb PDF, 17 pgs)

    Dec 3, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT CHARGE! For Fiscal Year Ending (FYE) 2022 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

  • Statement of Basis
    Statement of Basis

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

    Read More
    (7 Mb PDF, 458 pgs)

    Jan 11, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final "Revision 5" Permit Evaluation and Statement of Basis for a Minor Revision of ...

  • Board Agenda
    Board Agenda

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • 2017 Clean Air Plan Draft Socioeconomic Report
    2017 Clean Air Plan Draft Socioeconomic Report

    Feb 16, 2017 ... January 25, 2017 DRAFT Socioeconomic Analysis of the 2017 Bay Area Clean Air Plan Prepared for: Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 54 pgs)

    Feb 16, 2017 ... January 25, 2017 DRAFT Socioeconomic Analysis of the 2017 Bay Area Clean Air Plan Prepared for: Bay Area Air Quality Management District ...

  • 10/11/2017 Statement of Basis
    10/11/2017 Statement of Basis

    Oct 5, 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 FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 5, 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 FACILITY REVIEW ...

  • 25949 Permit Evaluation
    25949 Permit Evaluation

    Apr 17, 2014 ... Application #25949 Engineering Evaluation for a Portable SVE Unit Plant #22257, Frey Environmental, Inc. Background Frey Environmental has applied for an Authority to Construct a Portable ...

    Read More
    (384 Kb PDF, 7 pgs)

    Apr 17, 2014 ... Application #25949 Engineering Evaluation for a Portable SVE Unit Plant #22257, Frey Environmental, Inc. Background Frey Environmental has applied for an Authority to Construct a Portable ...

  • 2014 Air Monitoring Network Plan
    2014 Air Monitoring Network Plan

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

    Read More
    (4 Mb PDF, 166 pgs)

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

  • Regulation 8 Rule 39 Draft Amendments
    Regulation 8 Rule 39 Draft Amendments

    Sep 19, 2008 ... Draft 8/26/08 REGULATION 8 ORGANIC COMPOUNDS RULE 39 GASOLINE BULK PLANTS AND GASOLINE CARGO TANKS DELIVERY VEHICLES INDEX 8-39-100 GENERAL 8-39-101 Description 8-39-110 Exemptions 8-39-111 ...

    Read More
    (53 Kb PDF, 8 pgs)

    Sep 19, 2008 ... Draft 8/26/08 REGULATION 8 ORGANIC COMPOUNDS RULE 39 GASOLINE BULK PLANTS AND GASOLINE CARGO TANKS DELIVERY VEHICLES INDEX 8-39-100 GENERAL 8-39-101 Description 8-39-110 Exemptions 8-39-111 ...

  • FYE 2021 Charge Program Guidance
    FYE 2021 Charge Program Guidance

    Jan 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Application Guidance Document CHARGE! For Fiscal Year Ending (FYE) 2021 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A ...

    Read More
    (521 Kb PDF, 16 pgs)

    Jan 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Application Guidance Document CHARGE! For Fiscal Year Ending (FYE) 2021 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A ...

  • Committee Agenda
    Committee Agenda

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (2 Mb PDF, 47 pgs)

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • 30768 Permit Evaluation Appendix I-K
    30768 Permit Evaluation Appendix I-K

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

    Read More
    (3 Mb PDF, 190 pgs)

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

  • Draft Amendments to Rule 2-2
    Draft Amendments to Rule 2-2

    May 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement ...

    Read More
    (440 Kb PDF, 24 pgs)

    May 11, 2017 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement ...

  • Budget FYE 2012
    Budget FYE 2012

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

    Read More
    (1 Mb PDF, 188 pgs)

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

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

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

Spare the Air Status

上次更新: 2016/11/8