搜尋

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    Sep 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (216 Kb PDF, 13 pgs)

    Sep 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • 24574 Permit Evaluation
    24574 Permit Evaluation

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

    Read More
    (172 Kb PDF, 12 pgs)

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR TERESA BARRETT – VICE CHAIR JOHN AVALOS SCOTT HAGGERTY NATE MILEY KATIE RICE ROD SINKS BRAD WAGENKNECHT ...

    Read More
    (202 Kb PDF, 16 pgs)

    Jul 12, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR TERESA BARRETT – VICE CHAIR JOHN AVALOS SCOTT HAGGERTY NATE MILEY KATIE RICE ROD SINKS BRAD WAGENKNECHT ...

  • Committee Agenda
    Committee Agenda

    Mar 16, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN ...

    Read More
    (295 Kb PDF, 14 pgs)

    Mar 16, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN ...

  • Board Agenda
    Board Agenda

    Jun 16, 2017 ... BOARD OF DIRECTORS REGULAR MEETING June 21, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (7 Mb PDF, 265 pgs)

    Jun 16, 2017 ... BOARD OF DIRECTORS REGULAR MEETING June 21, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Heavy-Duty ZEV Program Guidance
    Heavy-Duty ZEV Program Guidance

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

    Read More
    (847 Kb PDF, 12 pgs)

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

  • Approved Chevron Hydrogen Sulfide Point Monitor SOP
    Approved Chevron Hydrogen Sulfide Point Monitor SOP

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

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

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 644642 Permit Evaluation
    644642 Permit Evaluation

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

    Read More
    (199 Kb PDF, 6 pgs)

    Jul 26, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202397 T & T California Collision, Inc. 389 Tully Road, San Jose, CA 95111 Application No. 644642 Background T & T ...

  • 628666 Permit Evaluation
    628666 Permit Evaluation

    Oct 6, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202086 Reliance Collision Center, Inc. 540 Parrott Street San Jose, CA 95112 Application No. 628666 Background Reliance ...

    Read More
    (138 Kb PDF, 6 pgs)

    Oct 6, 2020 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202086 Reliance Collision Center, Inc. 540 Parrott Street San Jose, CA 95112 Application No. 628666 Background Reliance ...

  • 468061 Permit Evaluation
    468061 Permit Evaluation

    Oct 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

    Read More
    (195 Kb PDF, 6 pgs)

    Oct 16, 2018 ... ENGINEERING EVALUATION Facility ID No. 108872 Oakley Chevron 101 E. Cypress Road Oakley, CA 94561 Application No. 468061 BACKGROUND The applicant has requested to modify the ...

  • Presentations
    Presentations

    May 21, 2018 ... AGENDA: 3 Update on the AB 617-Required Best Available Retrofit Control Technology (BARCT) Review David Joe Senior Engineer- Rule Development Stationary Source Committee May 21, ...

    Read More
    (2 Mb PDF, 46 pgs)

    May 21, 2018 ... AGENDA: 3 Update on the AB 617-Required Best Available Retrofit Control Technology (BARCT) Review David Joe Senior Engineer- Rule Development Stationary Source Committee May 21, ...

  • Committee Agenda
    Committee Agenda

    Dec 8, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

    Read More
    (298 Kb PDF, 22 pgs)

    Dec 8, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

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

    Aug 29, 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 Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 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 Director of ...

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

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Presentations
    Committee Presentations

    Nov 7, 2024 ... AGENDA: 4 Update on Refinery Corridor Community Air Monitoring Stationary Source Committee November 13, 2024 Kate Hoag Meteorology and Measurement, Assistant Manager khoag@baaqmd.gov Bay Area Air ...

    Read More
    (3 Mb PDF, 107 pgs)

    Nov 7, 2024 ... AGENDA: 4 Update on Refinery Corridor Community Air Monitoring Stationary Source Committee November 13, 2024 Kate Hoag Meteorology and Measurement, Assistant Manager khoag@baaqmd.gov Bay Area Air ...

Spare the Air Status

上次更新: 2016/11/8