搜尋

  • GDF Form and Equipment Worksheet
    GDF Form and Equipment Worksheet

    Mar 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD GAS DISPENSING FACILITY FORM Engineering Division New form for stand-alone GDFs only. 375 Beale St., Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 3 pgs)

    Mar 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD GAS DISPENSING FACILITY FORM Engineering Division New form for stand-alone GDFs only. 375 Beale St., Suite 600 San Francisco, CA ...

  • 12/15/2022 Current Permit
    12/15/2022 Current Permit

    Dec 15, 2022 ... 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)

    Dec 15, 2022 ... 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 ...

  • Regular Minutes
    Regular Minutes

    Mar 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, February 8, 2012 ...

    Read More
    (201 Kb PDF, 10 pgs)

    Mar 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, February 8, 2012 ...

  • Proposed Permit
    Proposed Permit

    九月 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (861 Kb PDF, 180 pgs)

    九月 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

  • Board Agenda
    Board Agenda

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (3 Mb PDF, 181 pgs)

    Dec 16, 2022 ... BOARD OF DIRECTORS MEETING December 21, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Board Agenda
    Board Agenda

    十二月 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (9 Mb PDF, 510 pgs)

    十二月 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • South Coast AQMD Schools Air Filtration Study 10 23 09
    South Coast AQMD Schools Air Filtration Study 10 23 09

    South Coast AQMD Schools Air Filtration Study 10 23 09

    Read More
    (1 Mb PDF, 78 pgs)

    South Coast AQMD Schools Air Filtration Study 10 23 09

  • ST-20 Sulfur Dioxide, Sulfur Trioxide and Sulfuric Acid Mist (Regs. 6, 9, 10 & 12)
    ST-20 Sulfur Dioxide, Sulfur Trioxide and Sulfuric Acid Mist (Regs. 6, 9, 10 & 12)

    Sep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.

    Read More
    (125 Kb PDF, 10 pgs)

    Sep 27, 1996 ... Source Test Method ST-20 SULFUR DIOXIDE, SULFUR TRIOXIDE, SULFURIC ACID MIST (Adopted January 20, 1982) REF: Regulations 6-320, 6-330, 9-1-302, 9-1-304 thru 310, 10-1-301, 12-6-301 1.

  • Cylogy 2017.202
    Cylogy 2017.202

    九月 5, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROFESSIONAL SERVICES CONTRACT CONTRACT NO. 2017.202 1. PARTIES - The parties to this Contract ("Contract") are the Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 15 pgs)

    九月 5, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT PROFESSIONAL SERVICES CONTRACT CONTRACT NO. 2017.202 1. PARTIES - The parties to this Contract ("Contract") are the Bay Area Air Quality Management ...

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

    九月 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    九月 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

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

    十月 1, 2024 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2024 Director of Compliance and Enforcement ...

    Read More
    (634 Kb PDF, 29 pgs)

    十月 1, 2024 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2024 Director of Compliance and Enforcement ...

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

    三月 30, 2022 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2021 02/28/2022 ...

    Read More
    (1 Mb PDF, 29 pgs)

    三月 30, 2022 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2021 02/28/2022 ...

  • Engineering Evaluation Revision 2
    Engineering Evaluation Revision 2

    七月 20, 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 Reopening – ...

    Read More
    (1 Mb PDF, 192 pgs)

    七月 20, 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 Reopening – ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    九月 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    九月 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Reg 6-3 Workshop Flyer Spanish
    Reg 6-3 Workshop Flyer Spanish

    Mar 9, 2015 ... AVISO DE TALLERES PÚBLICOS 26 de febrero de 2015 PARA: LAS PARTES INTERESADAS DEL: FUNCIONARIO DE CONTROL DE CONTAMINACIÓN DEL AIRE TEMA: PROPUESTA DE ...

    Read More
    (30 Kb PDF, 3 pgs)

    Mar 9, 2015 ... AVISO DE TALLERES PÚBLICOS 26 de febrero de 2015 PARA: LAS PARTES INTERESADAS DEL: FUNCIONARIO DE CONTROL DE CONTAMINACIÓN DEL AIRE TEMA: PROPUESTA DE ...

  • Committee Minutes
    Committee Minutes

    Jul 2, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

    Read More
    (231 Kb PDF, 7 pgs)

    Jul 2, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee Meeting ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 03/04/2021 Current Permit
    03/04/2021 Current Permit

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 108 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • 27236 Permit Evaluation
    27236 Permit Evaluation

    九月 14, 2015 ... Application # 27236 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless – San Bruno PLANT NO. 23094 APPLICATION NO: 27236 BACKGROUND The Verizon Wireless – San Bruno of ...

    Read More
    (219 Kb PDF, 8 pgs)

    九月 14, 2015 ... Application # 27236 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless – San Bruno PLANT NO. 23094 APPLICATION NO: 27236 BACKGROUND The Verizon Wireless – San Bruno of ...

Spare the Air Status

上次更新: 2016/11/8