Búsqueda

  • Proposed Amendments to Regulation 2-6 (Clean Copy)
    Proposed Amendments to Regulation 2-6 (Clean Copy)

    Sep 4, 2012 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

    Read More
    (241 Kb PDF, 21 pgs)

    Sep 4, 2012 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

  • Final Proposed Amendments to Reg. 2-6, Clean Copy
    Final Proposed Amendments to Reg. 2-6, Clean Copy

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

    Read More
    (242 Kb PDF, 21 pgs)

    Sep 26, 2012 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

  • 06/07/2021 Current Permit
    06/07/2021 Current Permit

    Jun 7, 2021 ... 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: Metcalf Energy Center, ...

    Read More
    (1 Mb PDF, 81 pgs)

    Jun 7, 2021 ... 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: Metcalf Energy Center, ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Proposed Amendments to Reg 2-6 - Redline Version
    Proposed Amendments to Reg 2-6 - Redline Version

    Oct 11, 2017 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

    Read More
    (324 Kb PDF, 21 pgs)

    Oct 11, 2017 ... REGULATION 2 PERMITS RULE 6 MAJOR FACILITY REVIEW INDEX 2-6-100 GENERAL 2-6-101 Description 2-6-110 Exemption, Asbestos 2-6-111 Exemption, Wood Heaters 2-6-112 Exemption, Motor Vehicles ...

  • Reg 2-5 Draft Amendments
    Reg 2-5 Draft Amendments

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

    Read More
    (594 Kb PDF, 21 pgs)

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

  • 11/3/2022 Proposed Permit
    11/3/2022 Proposed Permit

    Nov 2, 2022 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street, Suite 600 San Francisco, CA 941059 (415) 749771-65000 Proposed Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street, Suite 600 San Francisco, CA 941059 (415) 749771-65000 Proposed Draft Final MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • Current Permit
    Current Permit

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

    Read More
    (907 Kb PDF, 64 pgs)

    May 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

  • 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 ...

  • 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 ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Dec 10, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (2 Mb PDF, 90 pgs)

    Dec 10, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Board Minutes
    Board Minutes

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 6, 2020 APPROVED ...

    Read More
    (246 Kb PDF, 10 pgs)

    Jun 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, May 6, 2020 APPROVED ...

  • Board Minutes
    Board Minutes

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 3, 2020 APPROVED ...

    Read More
    (262 Kb PDF, 12 pgs)

    Jul 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, June 3, 2020 APPROVED ...

Spare the Air Status

Última actualización: 08/11/2016