Búsqueda

  • 490584 Public Notice
    490584 Public Notice

    ene. 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

    Read More
    (153 Kb PDF, 2 pgs)

    ene. 21, 2020 ... PUBLIC NOTICE January 22, 2020 TO: Parents or guardians of children enrolled at the following school(s): Dover Elementary School St. Paul School All residential and business ...

  • Commuter Benefits, Regulation 14, Rule 1, Field Employee Clarification
    Commuter Benefits, Regulation 14, Rule 1, Field Employee Clarification

    Jun 12, 2014 ... Compliance Advisory June 12, 2014 Commuter Benefits Regulation _____________________________________________________ This Compliance Advisory is provided to inform you about activities of the ...

    Read More
    (143 Kb PDF, 1 pg)

    Jun 12, 2014 ... Compliance Advisory June 12, 2014 Commuter Benefits Regulation _____________________________________________________ This Compliance Advisory is provided to inform you about activities of the ...

  • JCS Community Grants FAQs
    JCS Community Grants FAQs

    Sep 27, 2021 ... WWW.BAAQMD.GOV | Air District 2021 James Cary Smith Community Grant Program Frequently Asked Questions Updated: September 27, 2021 – New questions since September 14 are in blue Please ...

    Read More
    (539 Kb PDF, 7 pgs)

    Sep 27, 2021 ... WWW.BAAQMD.GOV | Air District 2021 James Cary Smith Community Grant Program Frequently Asked Questions Updated: September 27, 2021 – New questions since September 14 are in blue Please ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Agreement
    Agreement

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 05/08/2019 Proposed Statement of Basis
    05/08/2019 Proposed Statement of Basis

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (739 Kb PDF, 19 pgs)

    May 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • 23483 Permit Evaluation
    23483 Permit Evaluation

    Aug 25, 2011 ... ENGINEERING EVALUATION Ensign Sonoma Healthcare Center Application: 23483 Plant: 20829 1250 Broadway, Sonoma, CA 95476 BACKGROUND Ensign Sonoma Healthcare Center has applied to obtain ...

    Read More
    (329 Kb PDF, 9 pgs)

    Aug 25, 2011 ... ENGINEERING EVALUATION Ensign Sonoma Healthcare Center Application: 23483 Plant: 20829 1250 Broadway, Sonoma, CA 95476 BACKGROUND Ensign Sonoma Healthcare Center has applied to obtain ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 9/22/2021 Current Permit
    9/22/2021 Current Permit

    Sep 22, 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Sep 22, 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: Keller Canyon Landfill ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 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: Keller Canyon Landfill ...

  • Statement of Basis
    Statement of Basis

    Feb 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (620 Kb PDF, 52 pgs)

    Feb 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic
    2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

    Read More
    (5 Mb PDF, 75 pgs)

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

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

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Última actualización: 08/11/2016