搜尋

  • 22812 Permit Evaluation
    22812 Permit Evaluation

    Jan 21, 2011 ... DRAFT Engineering Evaluation Integral Engineering Services, Inc. Plant No. 20512 Application No. 22812 Background Integral Engineering Services, Inc. has applied for an authority to ...

    Read More
    (105 Kb PDF, 4 pgs)

    Jan 21, 2011 ... DRAFT Engineering Evaluation Integral Engineering Services, Inc. Plant No. 20512 Application No. 22812 Background Integral Engineering Services, Inc. has applied for an authority to ...

  • 28319 Permit Evaluation
    28319 Permit Evaluation

    Sep 19, 2017 ... Plant Number 22963 1 Application Number 28319 DRAFT ENGINEERING EVALUATION REPORT TRINITY SOURCE GROUP, INC. PLANT NUMBER 22963 APPLICATION NUMBER 28319 Portable SVE System 1634 Clay ...

    Read More
    (59 Kb PDF, 7 pgs)

    Sep 19, 2017 ... Plant Number 22963 1 Application Number 28319 DRAFT ENGINEERING EVALUATION REPORT TRINITY SOURCE GROUP, INC. PLANT NUMBER 22963 APPLICATION NUMBER 28319 Portable SVE System 1634 Clay ...

  • 28625 Permit Evaluation
    28625 Permit Evaluation

    九月 14, 2017 ... . Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 28625 1. Background: CH2M Hill on behalf of ...

    Read More
    (220 Kb PDF, 6 pgs)

    九月 14, 2017 ... . Engineering Evaluation Union Pacific Rail Road 37105 Mission Blvd. Fremont, CA 94536 Plant # 23464; Application Number 28625 1. Background: CH2M Hill on behalf of ...

  • 26594 Permit Evaluation
    26594 Permit Evaluation

    May 4, 2015 ... ENGINEERING EVALUATION REPORT HerSchy ENVIRONMENTAL, INC. PLANT NUMBER 22661 APPLICATION NUMBER 26594 RD 850 23 Street Richmond, CA 94804 Background On behalf of Mr. Shivcharanjit ...

    Read More
    (181 Kb PDF, 6 pgs)

    May 4, 2015 ... ENGINEERING EVALUATION REPORT HerSchy ENVIRONMENTAL, INC. PLANT NUMBER 22661 APPLICATION NUMBER 26594 RD 850 23 Street Richmond, CA 94804 Background On behalf of Mr. Shivcharanjit ...

  • 31653 Permit Evaluation
    31653 Permit Evaluation

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

    Read More
    (236 Kb PDF, 9 pgs)

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

  • 27391 Permit Evaluation
    27391 Permit Evaluation

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

    Read More
    (210 Kb PDF, 9 pgs)

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

  • 28010 Permit Evaluation
    28010 Permit Evaluation

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

    Read More
    (282 Kb PDF, 13 pgs)

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

  • Staff Report
    Staff Report

    Oct 25, 2016 ... PROPOSED AMENDMENTS TO: BAAQMD REGULATION 2, RULE 5: NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS STAFF REPORT September 2016 Prepared by: Carol Allen, Supervising ...

    Read More
    (348 Kb PDF, 46 pgs)

    Oct 25, 2016 ... PROPOSED AMENDMENTS TO: BAAQMD REGULATION 2, RULE 5: NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS STAFF REPORT September 2016 Prepared by: Carol Allen, Supervising ...

  • Board Agenda
    Board Agenda

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO-CHAIR CAROLE GROOM – CO-CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

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

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • 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 ...

  • Method 29 - Determination of Ethanol in Bakery Effluents
    Method 29 - Determination of Ethanol in Bakery Effluents

    五月 15, 2009 ... Method 29 (Adopted 12/21/88) (Reformatted 3/29/91) METHOD 29 REF: Reg 8-42 DETERMINATION OF ETHANOL IN BAKERY EFFLUENTS 1) PRINCIPLE 1.1 This method applies to the ...

    Read More
    (22 Kb PDF, 4 pgs)

    五月 15, 2009 ... Method 29 (Adopted 12/21/88) (Reformatted 3/29/91) METHOD 29 REF: Reg 8-42 DETERMINATION OF ETHANOL IN BAKERY EFFLUENTS 1) PRINCIPLE 1.1 This method applies to the ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Oct 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 54 pgs)

    Oct 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    八月 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    八月 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

  • Committee Agenda
    Committee Agenda

    Oct 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

    Read More
    (179 Kb PDF, 13 pgs)

    Oct 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

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

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

    Read More
    (41 Kb PDF, 11 pgs)

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

Spare the Air Status

上次更新: 2016/11/8