搜尋

  • 02/14/2022 Proposed Statement of Basis
    02/14/2022 Proposed Statement of Basis

    二月 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (202 Kb PDF, 23 pgs)

    二月 14, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Response to Comments from EPA
    Response to Comments from EPA

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    一月 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • CBE Technical Report
    CBE Technical Report

    Dec 2, 2016 ... A CBE Technical Report 2 December 2016 Combustion Emissions from Refining Lower Quality Oil Part 2: How Much Could a Switch to ‘Tar Sands’ Oil Increase Direct Emissions of PM and CO from ...

    Read More
    (775 Kb PDF, 28 pgs)

    Dec 2, 2016 ... A CBE Technical Report 2 December 2016 Combustion Emissions from Refining Lower Quality Oil Part 2: How Much Could a Switch to ‘Tar Sands’ Oil Increase Direct Emissions of PM and CO from ...

  • 06/25/2018 Permit to Operate
    06/25/2018 Permit to Operate

    五月 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

    Read More
    (246 Kb PDF, 42 pgs)

    五月 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

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

    五月 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)

    五月 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 ...

  • Workshop Report
    Workshop Report

    Jun 18, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 12, Rule 13: Metal Melting and Processing ...

    Read More
    (184 Kb PDF, 42 pgs)

    Jun 18, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 12, Rule 13: Metal Melting and Processing ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    七月 12, 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
    (3 Mb PDF, 239 pgs)

    七月 12, 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 ...

  • Draft Rule 12-13: Workshop Report
    Draft Rule 12-13: Workshop Report

    Jun 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 12, Rule 13: Metal Melting and Processing ...

    Read More
    (180 Kb PDF, 39 pgs)

    Jun 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Workshop Report BAAQMD Regulation 12, Rule 13: Metal Melting and Processing ...

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

    二月 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)

    二月 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 ...

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

    二月 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    二月 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Committee Agenda
    Committee Agenda

    三月 22, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (2 Mb PDF, 64 pgs)

    三月 22, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Revision 5 Changes and Comments
    Revision 5 Changes and Comments

    十一月 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

    Read More
    (304 Kb PDF, 28 pgs)

    十一月 5, 2015 ... Tesoro Title V Revision 5 Changes and Comments 2-Oct-15 Tesoro Change List Change Comment Item Identified Number Permit Section Number Change By Comments Response Rationale/Comments 1 Title Page 1 ...

  • Proposed Amendments
    Proposed Amendments

    Apr 10, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Apr 10, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

上次更新: 2016/11/8