搜尋

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Comments from Shell Section IV
    Comments from Shell Section IV

    一月 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

    Read More
    (25 Kb PDF, 3 pgs)

    一月 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

  • Proposed Permit
    Proposed Permit

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Revision 3 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia ...

    Read More
    (3 Mb PDF, 226 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Revision 3 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia ...

  • Source Test Procedure -- Strippable Volatile Organic Compounds
    Source Test Procedure -- Strippable Volatile Organic Compounds

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (548 Kb PDF, 10 pgs)

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Reg 11-10: Cooling Towers
    Reg 11-10: Cooling Towers

    十一月 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

    Read More
    (379 Kb PDF, 8 pgs)

    十一月 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Approved Tesoro Data Validation SOP
    Approved Tesoro Data Validation SOP

    Oct 25, 2024 ... Data Verification and Validation SOP, STI-8077 October 31, 2024 Version 2 Page 1 of 18 Standard Operating Procedure for Data Verification and Validation October 31, 2024 STI-8077 ...

    Read More
    (582 Kb PDF, 18 pgs)

    Oct 25, 2024 ... Data Verification and Validation SOP, STI-8077 October 31, 2024 Version 2 Page 1 of 18 Standard Operating Procedure for Data Verification and Validation October 31, 2024 STI-8077 ...

  • 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 ...

  • Current Permit
    Current Permit

    Feb 19, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...

    Read More
    (313 Kb PDF, 93 pgs)

    Feb 19, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water ...

  • 07/12/2018 Current Permit
    07/12/2018 Current Permit

    Jul 12, 2018 ... 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: City of Sunnyvale Water ...

    Read More
    (843 Kb PDF, 57 pgs)

    Jul 12, 2018 ... 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: City of Sunnyvale Water ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • Current Permit
    Current Permit

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Revision 3 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia Asphalt ...

    Read More
    (2 Mb PDF, 206 pgs)

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Revision 3 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Benicia Asphalt ...

  • Regulation1 Draft Amendments
    Regulation1 Draft Amendments

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

    Read More
    (44 Kb PDF, 12 pgs)

    Mar 28, 2008 ... Draft March 25, 2008 REGULATION 1 GENERAL PROVISIONS AND DEFINITIONS INDEX 1-100 GENERAL 1-101 Description 1-102 More Than One Emission Standard 1-103 Violations Not Authorized 1-104 ...

  • Approved Chevron Quality Assurance Project Plan
    Approved Chevron Quality Assurance Project Plan

    六月 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

    Read More
    (1 Mb PDF, 55 pgs)

    六月 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

  • Method 27 - Determination of Vinyl Chloride in Effluent
    Method 27 - Determination of Vinyl Chloride in Effluent

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

    Read More
    (22 Kb PDF, 4 pgs)

    May 15, 2009 ... Method 27 (Adopted 4/21/82) (Reformatted 4/10/91) METHOD 27 REF: Reg 11-6 DETERMINATION OF VINYL CHLORIDE IN EFFLUENT 1) PRINCIPLE This method is applicable to the ...

Spare the Air Status

上次更新: 2016/11/8