搜尋

  • Response to Comments on Final Proposed Amendments
    Response to Comments on Final Proposed Amendments

    Nov 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (443 Kb PDF, 30 pgs)

    Nov 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

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

    Jan 30, 2025 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 2025 Prepared ...

    Read More
    (6 Mb PDF, 157 pgs)

    Jan 30, 2025 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 2025 Prepared ...

  • Approved Tesoro TDLAS SOP
    Approved Tesoro TDLAS SOP

    Jul 2, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 July 3, 2025 Version 3 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

    Read More
    (832 Kb PDF, 26 pgs)

    Jul 2, 2025 ... Unisearch LasIR TDLAS Maintenance and Test Procedures; STI-7801 July 3, 2025 Version 3 Page 1 of 26 Unisearch LasIR Tunable Diode Laser System (TDLAS) Maintenance and Test Procedure ...

  • WSPA Comments
    WSPA Comments

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

    Read More
    (134 Kb PDF, 12 pgs)

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

  • Board Agenda Part 5 of 5
    Board Agenda Part 5 of 5

    Dec 14, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (3 Mb PDF, 59 pgs)

    Dec 14, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • Proposed Permit
    Proposed Permit

    Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

    Read More
    (1 Mb PDF, 88 pgs)

    Sep 26, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal ...

  • 10/13/2016 Current Permit
    10/13/2016 Current Permit

    Oct 17, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish ...

    Read More
    (1 Mb PDF, 87 pgs)

    Oct 17, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish ...

  • Final Report RFG CityCarShare PHEV Project
    Final Report RFG CityCarShare PHEV Project

    Sep 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

    Read More
    (1 Mb PDF, 29 pgs)

    Sep 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

  • Approved Chevron FTIR SOP
    Approved Chevron FTIR SOP

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • Transcript
    Transcript

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

    Read More
    (194 Kb PDF, 54 pgs)

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

  • Board Agenda Part 5 of 5
    Board Agenda Part 5 of 5

    Nov 2, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (3 Mb PDF, 64 pgs)

    Nov 2, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • 06/03/2019 Current Permit
    06/03/2019 Current Permit

    Jun 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Jun 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

  • 6-1-2017 Current Permit
    6-1-2017 Current Permit

    Jun 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Jun 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

  • Committee Agenda
    Committee Agenda

    Sep 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (589 Kb PDF, 35 pgs)

    Sep 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Current Permit
    Current Permit

    Dec 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fill Corporation Facility ...

    Read More
    (906 Kb PDF, 77 pgs)

    Dec 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fill Corporation Facility ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • 3/16/2018 Proposed Permit
    3/16/2018 Proposed Permit

    Mar 12, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 80 pgs)

    Mar 12, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

上次更新: 2016/11/8