Búsqueda

  • 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 ...

  • Public Hearing Notice FYE 2022
    Public Hearing Notice FYE 2022

    abr. 1, 2021 ... PUBLIC HEARING NOTICE April 2, 2021 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: BAY AREA AIR QUALITY MANAGEMENT DISTRICT’S PROPOSED BUDGET FOR FISCAL YEAR 2021-2022 ...

    Read More
    (94 Kb PDF, 1 pg)

    abr. 1, 2021 ... PUBLIC HEARING NOTICE April 2, 2021 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: BAY AREA AIR QUALITY MANAGEMENT DISTRICT’S PROPOSED BUDGET FOR FISCAL YEAR 2021-2022 ...

  • 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

    dic. 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)

    dic. 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 ...

  • 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 ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Nov 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

    Read More
    (160 Kb PDF, 10 pgs)

    Nov 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

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

    dic. 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)

    dic. 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 ...

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

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (1 Mb PDF, 93 pgs)

    May 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... 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
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... 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 ...

  • Board Presentations
    Board Presentations

    Jul 15, 2022 ... AGENDA: 18 Report of the Community Advisory Council Meeting of June 3 0, 2022 Board of Directors Meeting July 20, 2022 Suma Peesapati Environmental Justice and Community Engagement ...

    Read More
    (298 Kb PDF, 17 pgs)

    Jul 15, 2022 ... AGENDA: 18 Report of the Community Advisory Council Meeting of June 3 0, 2022 Board of Directors Meeting July 20, 2022 Suma Peesapati Environmental Justice and Community Engagement ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 30 pgs)

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Appendix E - Site Analysis for the Marathon Refinery Community Air Monitoring Station
    Appendix E - Site Analysis for the Marathon Refinery Community Air Monitoring Station

    Jun 3, 2024 ... Appendix E – Site Analysis for the Marathon Refinery Community Air Monitoring Station ...

    Read More
    (3 Mb PDF, 25 pgs)

    Jun 3, 2024 ... Appendix E – Site Analysis for the Marathon Refinery Community Air Monitoring Station ...

Spare the Air Status

Última actualización: 08/11/2016