搜尋

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    Nov 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Council Agenda
    Council Agenda

    六月 12, 2025 ... 董事會社區諮詢委員會 2025年5月16 日至17 日 委員會成員 SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MARGARET GORDON女士 JEFF RITTERMAN博士 ARIEANN HARRISON KEVIN RUANO HERNANDEZ JOHN ...

    Read More
    (7 Mb PDF, 198 pgs)

    六月 12, 2025 ... 董事會社區諮詢委員會 2025年5月16 日至17 日 委員會成員 SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MARGARET GORDON女士 JEFF RITTERMAN博士 ARIEANN HARRISON KEVIN RUANO HERNANDEZ JOHN ...

  • Committee Presentations
    Committee Presentations

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

    Read More
    (2 Mb PDF, 53 pgs)

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

  • Prevention of Significant Deterioration Increment Consumption Status Report
    Prevention of Significant Deterioration Increment Consumption Status Report

    May 28, 2008 ... PSD Increment Consumption Status Report April 16, 2008 Summary Under the requirements of the Clean Air Act, the New Source Review program includes Prevention of Significant Deterioration (PSD) ...

    Read More
    (52 Kb PDF, 7 pgs)

    May 28, 2008 ... PSD Increment Consumption Status Report April 16, 2008 Summary Under the requirements of the Clean Air Act, the New Source Review program includes Prevention of Significant Deterioration (PSD) ...

  • Council Agenda
    Council Agenda

    Oct 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (183 Kb PDF, 17 pgs)

    Oct 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

  • Committee Presentations
    Committee Presentations

    Mar 21, 2022 ... AGENDA: 5 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting March 24, 2022 Alona Davis, Air Program Manager Strategic Incentives ...

    Read More
    (1 Mb PDF, 65 pgs)

    Mar 21, 2022 ... AGENDA: 5 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting March 24, 2022 Alona Davis, Air Program Manager Strategic Incentives ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 13, 2004 ... 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 ...

    Read More
    (50 Kb PDF, 10 pgs)

    Sep 13, 2004 ... 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 ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • Proposed Permit
    Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (6 Mb PDF, 1048 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

  • Proposed Permit
    Proposed Permit

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (5 Mb PDF, 1044 pgs)

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

  • Staff Report
    Staff Report

    Aug 30, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 BAAQMD Regulation 9, Rule 13: NITROGEN OXIDES, PARTICULATE MATTER, AND ...

    Read More
    (2 Mb PDF, 30 pgs)

    Aug 30, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 BAAQMD Regulation 9, Rule 13: NITROGEN OXIDES, PARTICULATE MATTER, AND ...

  • 17798 Engineering Evaluation
    17798 Engineering Evaluation

    Jan 7, 2009 ... Tesoro Refining and Marketing Company Application # 17798 Plant # 14628 Page 1 of 10 ENGINEERING EVALUATION Tesoro Refining and Marketing Company PLANT NO. 14628 BANKING APPLICATION NO.

    Read More
    (66 Kb PDF, 10 pgs)

    Jan 7, 2009 ... Tesoro Refining and Marketing Company Application # 17798 Plant # 14628 Page 1 of 10 ENGINEERING EVALUATION Tesoro Refining and Marketing Company PLANT NO. 14628 BANKING APPLICATION NO.

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

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

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

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • FYE 2020 Proposed Budget
    FYE 2020 Proposed Budget

    Apr 29, 2019 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 April 29, 2019 BAAQMD Fiscal Year Ending 2020 i ...

    Read More
    (2 Mb PDF, 212 pgs)

    Apr 29, 2019 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2020 March 13, 2007 April 29, 2019 BAAQMD Fiscal Year Ending 2020 i ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 2018 ... 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 ...

    Read More
    (3 Mb PDF, 239 pgs)

    Jul 12, 2018 ... 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 ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 712287 Permit Evaluation
    712287 Permit Evaluation

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

    Read More
    (489 Kb PDF, 13 pgs)

    Apr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...

Spare the Air Status

上次更新: 2016/11/8