Búsqueda

  • Statement of Basis
    Statement of Basis

    oct. 26, 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 the MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 190 pgs)

    oct. 26, 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 the MAJOR FACILITY REVIEW ...

  • NEW! Staff Report
    NEW! Staff Report

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

    Read More
    (302 Kb PDF, 74 pgs)

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2015
    Emission Offset Program Federal Equivalence Demonstration Report 2015

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2015 Report for Years 2012, 2013 and 2014 Prepared by: Greg Solomon, Supervising Air ...

    Read More
    (211 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2015 Report for Years 2012, 2013 and 2014 Prepared by: Greg Solomon, Supervising Air ...

  • Statement of Basis
    Statement of Basis

    May 23, 2011 ... 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 ...

    Read More
    (773 Kb PDF, 40 pgs)

    May 23, 2011 ... 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 ...

  • Board Agenda
    Board Agenda

    abr. 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

    Read More
    (4 Mb PDF, 271 pgs)

    abr. 13, 2017 ... BOARD OF DIRECTORS REGULAR MEETING April 19, 2017 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the 1 ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2014
    Emission Offset Program Federal Equivalence Demonstration Report 2014

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

    Read More
    (211 Kb PDF, 5 pgs)

    Feb 24, 2017 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2014 Report for Years 2011, 2012 and 2013 Prepared by: Greg Stone, Supervising Air Quality ...

  • Council Presentations
    Council Presentations

    oct. 30, 2017 ... Bay Area Air Quality Management District October 30, ...

    Read More
    (13 Mb PDF, 129 pgs)

    oct. 30, 2017 ... Bay Area Air Quality Management District October 30, ...

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

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    abr. 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 226 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 5 to the MAJOR FACILITY ...

  • CAMN Comment Letter
    CAMN Comment Letter

    dic. 8, 2022 ... Thursday, December 8, 2022 at 10:26:50 Pacific Standard Time Subject: Fw: Ques)on about modeling in health risk determina)on Date: Thursday, December 8, 2022 at 10:25:47 AM Pacific Standard Time From: ...

    Read More
    (3 Mb PDF, 2 pgs)

    dic. 8, 2022 ... Thursday, December 8, 2022 at 10:26:50 Pacific Standard Time Subject: Fw: Ques)on about modeling in health risk determina)on Date: Thursday, December 8, 2022 at 10:25:47 AM Pacific Standard Time From: ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

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

    jul. 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    jul. 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • 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 ...

  • 23725 Permit Evaluation
    23725 Permit Evaluation

    ene. 25, 2012 ... ENGINEERING EVALUATION Chabot College Application: 23725 Plant: 14924 2555 Hesperian Blvd, Hayward, CA 94545 BACKGROUND Chabot College has applied to obtain an Authority to Construct (A/C) ...

    Read More
    (333 Kb PDF, 8 pgs)

    ene. 25, 2012 ... ENGINEERING EVALUATION Chabot College Application: 23725 Plant: 14924 2555 Hesperian Blvd, Hayward, CA 94545 BACKGROUND Chabot College has applied to obtain an Authority to Construct (A/C) ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • 29985 Permit Evaluation
    29985 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

    Read More
    (249 Kb PDF, 10 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

  • 669468 Public Notice Tagalog
    669468 Public Notice Tagalog

    Mar 13, 2023 ... PAUNAWA SA PUBLIKO Marso 21, 2023 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

    Read More
    (276 Kb PDF, 2 pgs)

    Mar 13, 2023 ... PAUNAWA SA PUBLIKO Marso 21, 2023 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

Spare the Air Status

Última actualización: 08/11/2016