Búsqueda

  • Proposed Permit
    Proposed Permit

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

    Read More
    (5 Mb PDF, 453 pgs)

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

  • Current Permit
    Current Permit

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Napa-Vallejo Waste Management ...

    Read More
    (152 Kb PDF, 46 pgs)

    Jun 28, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Napa-Vallejo Waste Management ...

  • Proposed Permit
    Proposed Permit

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

    Read More
    (6 Mb PDF, 489 pgs)

    Nov 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 245 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Regulation 3 Draft Rules
    Regulation 3 Draft Rules

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

    Read More
    (173 Kb PDF, 45 pgs)

    Feb 5, 2008 ... DRAFT 1/31/2008 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, ...

  • Statement of Basis
    Statement of Basis

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

    Read More
    (2 Mb PDF, 317 pgs)

    Nov 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for The ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 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, ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • Appendix C. Supplemental Technical Information Emissions and Modeling
    Appendix C. Supplemental Technical Information Emissions and Modeling

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District ...

    Read More
    (1 Mb PDF, 20 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix C: Supplemental Technical Information – Emissions and Modeling As discussed in PLAN Chapter 5 (Air Quality Overview), the Air District ...

  • Board Agenda
    Board Agenda

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • Regulation 6: Particulate Matter Rules Workshop Report and Appendices
    Regulation 6: Particulate Matter Rules Workshop Report and Appendices

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

    Read More
    (2 Mb PDF, 169 pgs)

    一月 27, 2017 ... Workshop Report Draft - 01/27/2017 Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Rule Development Workshop Report Particulate Matter Draft New ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

    Read More
    (2 Mb PDF, 62 pgs)

    Sep 12, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 19, 2018 A special meeting of the Bay Area Air Quality Management District Board ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (7 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

    Read More
    (8 Mb PDF, 123 pgs)

    Apr 18, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE April 22, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER NATE MILEY SHAMANN ...

Spare the Air Status

Última actualización: 08/11/2016