Búsqueda

  • [Proposed] Findings and Decision and Stipulated Conditional Abatement Order
    [Proposed] Findings and Decision and Stipulated Conditional Abatement Order

    Jun 20, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE s BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 DOCKET NO. 3751 ) AIR POLLUTION CONTROL OFFICER of the ) BAY AREA AIR QUALITY ...

    Read More
    (4 Mb PDF, 10 pgs)

    Jun 20, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE s BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 DOCKET NO. 3751 ) AIR POLLUTION CONTROL OFFICER of the ) BAY AREA AIR QUALITY ...

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

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Agreement
    Agreement

    oct. 15, 2024 ... Docusign Envelope ID: 1A3BE82B-05C3-4121-94F3-515788330012 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 RADIUS RECYCLING, INC. (FORMERLY ...

    Read More
    (387 Kb PDF, 7 pgs)

    oct. 15, 2024 ... Docusign Envelope ID: 1A3BE82B-05C3-4121-94F3-515788330012 1 SETTLEMENT AGREEMENT BETWEEN 2 THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND 3 RADIUS RECYCLING, INC. (FORMERLY ...

  • Accusation, filed 10/3/23
    Accusation, filed 10/3/23

    Oct 2, 2023 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 7 STATE OF CALIFORNIA 8 9 AIR POLLUTION CONTROL OFFICER of the ) BAY AREA ...

    Read More
    (905 Kb PDF, 28 pgs)

    Oct 2, 2023 ... 1 2 3 4 5 6 BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 7 STATE OF CALIFORNIA 8 9 AIR POLLUTION CONTROL OFFICER of the ) BAY AREA ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    ene. 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    ene. 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • Revised Board Presentations
    Revised Board Presentations

    may. 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 97 pgs)

    may. 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

  • Committee Agenda
    Committee Agenda

    mar. 27, 2014 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY DAVID ...

    Read More
    (1 Mb PDF, 112 pgs)

    mar. 27, 2014 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON JOHN GIOIA -VICE CHAIRPERSON SUSAN ADAMS JOHN AVALOS SCOTT HAGGERTY DAVID ...

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

    feb. 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    feb. 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Board Agenda
    Board Agenda

    May 13, 2022 ... BOARD OF DIRECTORS MEETING May 18, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (7 Mb PDF, 228 pgs)

    May 13, 2022 ... BOARD OF DIRECTORS MEETING May 18, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • T Hearing Board Accusation
    T Hearing Board Accusation

    may. 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

    Read More
    (465 Kb PDF, 24 pgs)

    may. 2, 2024 ... 1 2 3 4 BEFORE THE HEARING BOARD OF THE 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 AIR POLLUTION CONTROL OFFICER of the ) DOCKET NO. BAY AREA ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    jun. 20, 2023 ... AGENDA Reunión #9 del Comité Directivo Comunitario (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 8 de junio de 2023, de 6:00 p.m. a 8:00 p.m. PDT Facilitador virtual: ...

    Read More
    (298 Kb PDF, 5 pgs)

    jun. 20, 2023 ... AGENDA Reunión #9 del Comité Directivo Comunitario (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 8 de junio de 2023, de 6:00 p.m. a 8:00 p.m. PDT Facilitador virtual: ...

  • Semi-annual Monitoring Report 2023 B
    Semi-annual Monitoring Report 2023 B

    May 9, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (1009 Kb PDF, 71 pgs)

    May 9, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

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

    may. 1, 2020 ... May 1, 2020 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (386 Kb PDF, 21 pgs)

    may. 1, 2020 ... May 1, 2020 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    jul. 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    jul. 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

Spare the Air Status

Última actualización: 08/11/2016