搜尋

  • 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 ...

  • Workshop Report
    Workshop Report

    七月 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

    Read More
    (99 Kb PDF, 27 pgs)

    七月 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 8, Rule 45: Motor Vehicle and Mobile Equipment ...

  • 25084 Permit Evaluation
    25084 Permit Evaluation

    四月 26, 2013 ... DRAFT Engineering Evaluation Snow Cleaners Plant No. 21398; Application No. 25084 P & D Environmental Inc. on behalf of Snow Cleaners has applied for an Authority to Construct and Permit to ...

    Read More
    (304 Kb PDF, 4 pgs)

    四月 26, 2013 ... DRAFT Engineering Evaluation Snow Cleaners Plant No. 21398; Application No. 25084 P & D Environmental Inc. on behalf of Snow Cleaners has applied for an Authority to Construct and Permit to ...

  • 27431 Permit Evaluation
    27431 Permit Evaluation

    二月 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

    Read More
    (173 Kb PDF, 5 pgs)

    二月 19, 2016 ... DRAFT Engineering Evaluation Report Partner Engineering & Science, Inc. Plant Number 23225 Application Number 27431 660 B San Antonio Mountain View, CA 94040 Background On behalf of ...

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

    十一月 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    十一月 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    四月 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)

    四月 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 ...

  • Committee Agenda
    Committee Agenda

    六月 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (206 Kb PDF, 16 pgs)

    六月 9, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

  • Method 46 - Determination of the Composite Partial Pressure of Volatile Organic Compounds in Cleaning Products
    Method 46 - Determination of the Composite Partial Pressure of Volatile Organic Compounds in Cleaning Products

    五月 15, 2009 ... METHOD 46 DETERMINATION OF THE COMPOSITE PARTIAL PRESSURE OF VOLATILE ORGANIC COMPOUNDS IN CLEANING PRODUCTS REF: Reg. 8-20-309 1) PRINCIPLE 1.1 The volatile organic compounds ...

    Read More
    (209 Kb PDF, 9 pgs)

    五月 15, 2009 ... METHOD 46 DETERMINATION OF THE COMPOSITE PARTIAL PRESSURE OF VOLATILE ORGANIC COMPOUNDS IN CLEANING PRODUCTS REF: Reg. 8-20-309 1) PRINCIPLE 1.1 The volatile organic compounds ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 2006 ... 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 Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 2006 ... 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 Revision ...

  • Appendix B-4: Summaries of Toxic Pollutants
    Appendix B-4: Summaries of Toxic Pollutants

    八月 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

    Read More
    (41 Kb PDF, 11 pgs)

    八月 16, 2007 ... APPENDIX B-4 SUMMARIES OF TOXIC POLLUTANTS ...

  • Workshop Notice
    Workshop Notice

    七月 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

    Read More
    (684 Kb PDF, 5 pgs)

    七月 28, 2008 ... WORKSHOP NOTICE July 24, 2008 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – PROPOSED AMENDMENTS TO REGULATION 8, RULE 45: MOTOR VEHICLE AND MOBILE ...

  • 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 ...

  • Engineering Evaluation Appl 11293
    Engineering Evaluation Appl 11293

    四月 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

    Read More
    (87 Kb PDF, 19 pgs)

    四月 5, 2005 ... ENGINEERING EVALUATION CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11293 1.0 BACKGROUND ConocoPhillips has applied to modify the existing S-437/438 hydrogen plant to allow ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    六月 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    六月 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • Committee Presentations
    Committee Presentations

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

    Read More
    (2 Mb PDF, 25 pgs)

    Sep 18, 2017 ... AGENDA: 4 Update on Wood Smoke Program Stationary Source Committee Meeting September 18, 2017 Wayne Kino Director of Compliance and ...

  • Plot
    Plot

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (26 Kb PDF, 1 pg)

    Mar 29, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Dec 01 Dec 11 Dec 21 Dec 31 Jan 10 Jan 20 Jan 30 Feb 09 Feb 19 Mar 01 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (27 Kb PDF, 1 pg)

    Jul 17, 2017 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Mar 01 Mar 11 Mar 21 Mar 31 Apr 10 Apr 20 Apr 30 May 10 May 20 May 30 time of year Timeseries of hourly CO concentrations (in ...

  • Plot
    Plot

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

    Read More
    (25 Kb PDF, 1 pg)

    Dec 29, 2016 ... 300 CO timeseries at Bodega Bay 275 250 225 200 175 150 125 100 75 50 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly CO concentrations (in ...

Spare the Air Status

上次更新: 2016/11/8