搜尋

  • Preliminary Decision Report
    Preliminary Decision Report

    Jun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

    Read More
    (87 Kb PDF, 18 pgs)

    Jun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

  • Conoco Phillips FMP Update
    Conoco Phillips FMP Update

    Jun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 136 pgs)

    Jun 23, 2009 ... San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non Confidential version Bay Area Air Quality Management District ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • 社區諮詢委員會會議議程
    社區諮詢委員會會議議程

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

    Read More
    (3 Mb PDF, 25 pgs)

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • 2018 Phillips 66 Annual FMP Update
    2018 Phillips 66 Annual FMP Update

    Oct 1, 2018 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 131 pgs)

    Oct 1, 2018 ... Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Non-Confidential version Bay Area Air Quality ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Board Presentation
    Board Presentation

    三月 10, 2022 ... AGENDA: 17 Introduction to the Hybrid Meeting Environment Board of Directors Meeting March 16, 2022 Rex Sanders Chief Administrative Officer rsanders@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (203 Kb PDF, 11 pgs)

    三月 10, 2022 ... AGENDA: 17 Introduction to the Hybrid Meeting Environment Board of Directors Meeting March 16, 2022 Rex Sanders Chief Administrative Officer rsanders@baaqmd.gov Bay Area Air Quality Management ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Workshop Presentation
    Workshop Presentation

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

    Read More
    (3 Mb PDF, 22 pgs)

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

  • Committee Presentation
    Committee Presentation

    Jan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...

    Read More
    (2 Mb PDF, 10 pgs)

    Jan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...

  • CBE Comments
    CBE Comments

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (579 Kb PDF, 17 pgs)

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • Current Permit
    Current Permit

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

    Read More
    (83 Kb PDF, 35 pgs)

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

Spare the Air Status

上次更新: 2016/11/8