Búsqueda

  • 03/09/2018 Proposed Permit
    03/09/2018 Proposed Permit

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven ...

    Read More
    (2 Mb PDF, 72 pgs)

    Mar 5, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Goose Haven ...

  • Current Permit
    Current Permit

    jul. 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

    Read More
    (259 Kb PDF, 71 pgs)

    jul. 6, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Guadalupe Rubbish Disposal Company ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 38 pgs)

    Dec 20, 2024 ... Environmental Consulting & Contracting December 3 0, 2024 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 07-05-2022 Proposed Title V Permit
    07-05-2022 Proposed Title V Permit

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 236 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

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

    abr. 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)

    abr. 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 ...

  • Committee Presentations
    Committee Presentations

    Oct 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 Mobile Source Committee Meeting October 24, 2019 Hannah ...

    Read More
    (1 Mb PDF, 35 pgs)

    Oct 21, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects and Contracts with Proposed Grant Awards Over $100,000 Mobile Source Committee Meeting October 24, 2019 Hannah ...

  • Current Permit
    Current Permit

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

    Read More
    (564 Kb PDF, 45 pgs)

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

  • 10/23/17 Proposed Permit
    10/23/17 Proposed Permit

    oct. 24, 2017 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (574 Kb PDF, 37 pgs)

    oct. 24, 2017 ... Bay Area Air Quality Management District 939 Ellis 375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    mar. 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    mar. 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    ago. 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    ago. 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Order for Dismissal
    Order for Dismissal

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

    Read More
    (722 Kb PDF, 2 pgs)

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

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

    May 17, 2022 ... Shell Catalysts & Technologies 2840 Willow Pass Road Bay Point, CA 94565 May 18, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite ...

    Read More
    (1 Mb PDF, 24 pgs)

    May 17, 2022 ... Shell Catalysts & Technologies 2840 Willow Pass Road Bay Point, CA 94565 May 18, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite ...

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

    Jan 30, 2025 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 2025 Prepared ...

    Read More
    (6 Mb PDF, 157 pgs)

    Jan 30, 2025 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: January 2025 Prepared ...

  • Committee Presentations
    Committee Presentations

    Mar 18, 2024 ... AGENDA: 5 Amendments to Regulation 3, Fees Finance & Administration Committee Meeting March 20, 2024 Fred Tanaka Manager, Engineering Division FTanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 94 pgs)

    Mar 18, 2024 ... AGENDA: 5 Amendments to Regulation 3, Fees Finance & Administration Committee Meeting March 20, 2024 Fred Tanaka Manager, Engineering Division FTanaka@baaqmd.gov Bay Area Air Quality Management ...

  • Year 5 Solicitation 2 Ranklist
    Year 5 Solicitation 2 Ranklist

    jul. 1, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (439 Kb PDF, 2 pgs)

    jul. 1, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 20, 2021 ... Shell Catalysts & Technologies 2840 Willow Pass Road Bay Point, CA 94565 May 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite ...

    Read More
    (1 Mb PDF, 24 pgs)

    May 20, 2021 ... Shell Catalysts & Technologies 2840 Willow Pass Road Bay Point, CA 94565 May 20, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    mar. 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    mar. 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

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

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

Spare the Air Status

Última actualización: 08/11/2016