Búsqueda

  • Agreement
    Agreement

    Dec 23, 2025 ... ...

    Read More
    (32 Mb PDF, 401 pgs)

    Dec 23, 2025 ... ...

  • Martinez Refining Company - Regulation 12, Rule 15 Air Monitoring Plan
    Martinez Refining Company - Regulation 12, Rule 15 Air Monitoring Plan

    Dec 18, 2025 ... Martinez Refining Company Regulation 12, Rule 15 Air Monitoring Plan ...

    Read More
    (29 Mb PDF, 387 pgs)

    Dec 18, 2025 ... Martinez Refining Company Regulation 12, Rule 15 Air Monitoring Plan ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Board Presentations
    Board Presentations

    sep. 18, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

    Read More
    (2 Mb PDF, 31 pgs)

    sep. 18, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

  • 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 ...

  • 27168 Permit Evaluation
    27168 Permit Evaluation

    Mar 22, 2016 ... Application # 27168 Page 01 of 08 DRAFT ENGINEERING EVALUATION The City of Santa Rosa Utilities Department PLANT NO. 13984 APPLICATION NO: 27168 BACKGROUND The City of Santa ...

    Read More
    (63 Kb PDF, 8 pgs)

    Mar 22, 2016 ... Application # 27168 Page 01 of 08 DRAFT ENGINEERING EVALUATION The City of Santa Rosa Utilities Department PLANT NO. 13984 APPLICATION NO: 27168 BACKGROUND The City of Santa ...

  • 22345 Permit Evaluation
    22345 Permit Evaluation

    Dec 16, 2010 ... ENGINEERING EVALUATION REPORT Veterans Administration Plant Name: Medical Center - Palo Alto Application Number: 22345 Plant Number: 450 BACKGROUND The applicant ...

    Read More
    (140 Kb PDF, 7 pgs)

    Dec 16, 2010 ... ENGINEERING EVALUATION REPORT Veterans Administration Plant Name: Medical Center - Palo Alto Application Number: 22345 Plant Number: 450 BACKGROUND The applicant ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Board Presentations
    Board Presentations

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

    Read More
    (2 Mb PDF, 34 pgs)

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

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

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (429 Kb PDF, 23 pgs)

    May 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Tips and Tricks Webinar Presentation
    Tips and Tricks Webinar Presentation

    Sep 21, 2021 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar September 16, 2021 Lisa Abboud, Technical Assistance Team Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 21 pgs)

    Sep 21, 2021 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar September 16, 2021 Lisa Abboud, Technical Assistance Team Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Committee Agenda
    Committee Agenda

    may. 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    may. 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Response to Comments
    Response to Comments

    Jan 3, 2013 ... Owens Corning Comments on Proposed Title V Renewal Permit with BAAQMD Responses OCIS Comment OCIS Comment BAAQMD Response # The preamble to permit condition 24873 states " Note: Any condition ...

    Read More
    (83 Kb PDF, 2 pgs)

    Jan 3, 2013 ... Owens Corning Comments on Proposed Title V Renewal Permit with BAAQMD Responses OCIS Comment OCIS Comment BAAQMD Response # The preamble to permit condition 24873 states " Note: Any condition ...

  • Board Presentation
    Board Presentation

    Oct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...

    Read More
    (3 Mb PDF, 17 pgs)

    Oct 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...

  • Committee Agenda
    Committee Agenda

    Mar 24, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

    Read More
    (886 Kb PDF, 76 pgs)

    Mar 24, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

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

    Mar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

    Read More
    (1 Mb PDF, 118 pgs)

    Mar 28, 2025 ... March 28, 2025 Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports VIA EMAIL ...

Spare the Air Status

Última actualización: 08/11/2016