搜尋

  • Method 27 - Determination of Vinyl Chloride in Effluent
    Method 27 - Determination of Vinyl Chloride in Effluent

    五月 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

    Read More
    (22 Kb PDF, 4 pgs)

    五月 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

  • Proposed Title V Permit
    Proposed Title V Permit

    四月 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, LLCInc.

    Read More
    (1 Mb PDF, 95 pgs)

    四月 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, LLCInc.

  • Valero FMP Update
    Valero FMP Update

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

    Read More
    (819 Kb PDF, 159 pgs)

    May 16, 2012 ... Flare Minimization Plan Regulation 12-12 Flare Minimization Plan Benicia Refinery Public Information Revision 6.2 Revision date: 5/16/2012 ...

  • 25214 Permit Evaluation
    25214 Permit Evaluation

    七月 12, 2013 ... Engineering Evaluation Report Ruby’s Roast LLC th 2701 8 Street Berkeley, CA 94710 Plant # 21809 Application Number 25214 I. BACKGROUND Ruby’s Roast is applying for an Authority to ...

    Read More
    (282 Kb PDF, 5 pgs)

    七月 12, 2013 ... Engineering Evaluation Report Ruby’s Roast LLC th 2701 8 Street Berkeley, CA 94710 Plant # 21809 Application Number 25214 I. BACKGROUND Ruby’s Roast is applying for an Authority to ...

  • Statement of Basis
    Statement of Basis

    四月 26, 2016 ... 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
    (2 Mb PDF, 68 pgs)

    四月 26, 2016 ... 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 ...

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

    一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    一月 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • 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 ...

  • 03/29/2018 Statement of Basis
    03/29/2018 Statement of Basis

    Mar 20, 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
    (291 Kb PDF, 30 pgs)

    Mar 20, 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    十月 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    十月 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    五月 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    五月 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 13, 2008 ... 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
    (53 Kb PDF, 19 pgs)

    Aug 13, 2008 ... 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 ...

  • Proposed Permit non-strikeout version
    Proposed Permit non-strikeout version

    三月 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

    Read More
    (7 Mb PDF, 387 pgs)

    三月 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Proposed Permit
    Proposed Permit

    二月 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

    Read More
    (11 Mb PDF, 583 pgs)

    二月 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

  • 2023 Valero Annual FMP Update
    2023 Valero Annual FMP Update

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

    Read More
    (2 Mb PDF, 194 pgs)

    Sep 29, 2023 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 19.0 Revision date: September 29, 2023 ...

  • 11/25/2019 Proposed Permit
    11/25/2019 Proposed Permit

    十一月 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 525 pgs)

    十一月 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 2022 Valero Annual FMP Update
    2022 Valero Annual FMP Update

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

    Read More
    (2 Mb PDF, 195 pgs)

    Sep 30, 2022 ... Flare Minimization Plan Regulation 12-12 & MACT CC 63.670(o)(1) Benicia Refinery Public Information Revision 18.0 Revision date: September 30, 2022 ...

  • Statement of Basis
    Statement of Basis

    六月 12, 2014 ... 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 PERMIT ...

    Read More
    (444 Kb PDF, 20 pgs)

    六月 12, 2014 ... 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 PERMIT ...

  • 2016 Valero Annual FMP Update
    2016 Valero Annual FMP Update

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

    Read More
    (1 Mb PDF, 175 pgs)

    Mar 13, 2017 ... Flare Minimization Plan Regulation 12-12 Benicia Refinery Public Information Revision 11.1 Revision date: March 9, 2017 ...

Spare the Air Status

上次更新: 2016/11/8