搜尋

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 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 ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 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 ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 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 ...

  • ST-40 Strippable Volatile Organic Compounds
    ST-40 Strippable Volatile Organic Compounds

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (590 Kb PDF, 11 pgs)

    Jul 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Source Test Procedure -- Strippable Volatile Organic Compounds
    Source Test Procedure -- Strippable Volatile Organic Compounds

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (548 Kb PDF, 10 pgs)

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (276 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 189-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Report
    Report

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (255 Kb PDF, 3 pgs)

    May 30, 2024 ... BAAQMD received 05/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 May 30, 2024 188-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • Report
    Report

    Jan 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

    Read More
    (220 Kb PDF, 3 pgs)

    Jan 23, 2025 ... BAAQMD received on 01/29/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 January 23, 2024 011-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop ...

  • Report
    Report

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

    Read More
    (478 Kb PDF, 6 pgs)

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • ST-3 Bulk Gasoline Transfer Plants (500-20,000 GPD) (Reg. 8)
    ST-3 Bulk Gasoline Transfer Plants (500-20,000 GPD) (Reg. 8)

    Sep 26, 1996 ... Source Test Procedure ST-3 BULK PLANTS EMISSION FACTOR DETERMINATION (Adopted January 20, 1982) REF: Regulation 8-6-301, 8-39-301 1. APPLICABILITY 1.1 This procedure is used to quantify the emission ...

    Read More
    (281 Kb PDF, 13 pgs)

    Sep 26, 1996 ... Source Test Procedure ST-3 BULK PLANTS EMISSION FACTOR DETERMINATION (Adopted January 20, 1982) REF: Regulation 8-6-301, 8-39-301 1. APPLICABILITY 1.1 This procedure is used to quantify the emission ...

  • 679484 Permit Evaluation
    679484 Permit Evaluation

    Jan 25, 2024 ... ENGINEERING EVALUATION Facility ID No. FID 203143 Amazon.com Services LLC – DSF8 2995 Atlas Road, Richmond, CA 94806 Application No. 679484 Background Amazon.com Services LLC – DSF8 is ...

    Read More
    (399 Kb PDF, 9 pgs)

    Jan 25, 2024 ... ENGINEERING EVALUATION Facility ID No. FID 203143 Amazon.com Services LLC – DSF8 2995 Atlas Road, Richmond, CA 94806 Application No. 679484 Background Amazon.com Services LLC – DSF8 is ...

  • 24382 Permit Evaluation
    24382 Permit Evaluation

    Jul 16, 2012 ... DRAFT Engineering Evaluation Former Hewlett-Packard Company Facility Plant No. 278; Application No. 24382 Background On behalf of Hewlett-Packard Company, Stantec Consulting Services Inc.

    Read More
    (102 Kb PDF, 3 pgs)

    Jul 16, 2012 ... DRAFT Engineering Evaluation Former Hewlett-Packard Company Facility Plant No. 278; Application No. 24382 Background On behalf of Hewlett-Packard Company, Stantec Consulting Services Inc.

  • Report
    Report

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    Apr 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • 24074 Permit Evaluation
    24074 Permit Evaluation

    Apr 9, 2012 ... DRAFT Engineering Evaluation Daniel F. Williams Co., Inc. Plant No. 21093 Application No. 24074 Background McCloskey Consultants, Inc. on behalf of Daniel F. Williams Co., Inc. has applied ...

    Read More
    (94 Kb PDF, 3 pgs)

    Apr 9, 2012 ... DRAFT Engineering Evaluation Daniel F. Williams Co., Inc. Plant No. 21093 Application No. 24074 Background McCloskey Consultants, Inc. on behalf of Daniel F. Williams Co., Inc. has applied ...

  • 24850 Permit Evaluation
    24850 Permit Evaluation

    Jan 18, 2013 ... DRAFT Engineering Evaluation Thomas J. Murphy Trust Plant No. 21567; Application No. 24850 Background On behalf of Thomas J. Murphy Trust, TPS Tech America has applied for an Authority to ...

    Read More
    (89 Kb PDF, 3 pgs)

    Jan 18, 2013 ... DRAFT Engineering Evaluation Thomas J. Murphy Trust Plant No. 21567; Application No. 24850 Background On behalf of Thomas J. Murphy Trust, TPS Tech America has applied for an Authority to ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

Spare the Air Status

上次更新: 2016/11/8