Búsqueda

  • Fees
    Fees

    Jun 30, 2010 ... 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
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... 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
    Proposed Amendments to Regulation 3: Fees

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 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 ...

    Read More
    (174 Kb PDF, 47 pgs)

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 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 ...

  • 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 ...

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    abr. 26, 2024 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 1, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of ...

    Read More
    (4 Mb PDF, 352 pgs)

    abr. 26, 2024 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 1, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of ...

  • 04/09/20 Proposed Permit
    04/09/20 Proposed Permit

    abr. 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 100 pgs)

    abr. 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

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

    ago. 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    ago. 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    feb. 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    feb. 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 03/04/2021 Current Permit
    03/04/2021 Current Permit

    mar. 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 108 pgs)

    mar. 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

  • 9/5/2018 Proposed Permit
    9/5/2018 Proposed Permit

    sep. 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 111 pgs)

    sep. 4, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000749-5000 FinalDraftProposed Renewal MAJOR FACILITY REVIEW ...

  • Proposed Permit
    Proposed Permit

    Sep 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...

    Read More
    (821 Kb PDF, 143 pgs)

    Sep 9, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: NuStarValero Logistics ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 18, 2011 ... DRAFT 02/18/2011 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
    (165 Kb PDF, 49 pgs)

    Feb 18, 2011 ... DRAFT 02/18/2011 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, ...

  • Proposed Amendments to Regulation 3: Fees
    Proposed Amendments to Regulation 3: Fees

    Apr 4, 2011 ... DRAFT 04/01/2011 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
    (168 Kb PDF, 52 pgs)

    Apr 4, 2011 ... DRAFT 04/01/2011 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, ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    ago. 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    ago. 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • Regular Minutes
    Regular Minutes

    Apr 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, March 10, 2010 ...

    Read More
    (178 Kb PDF, 20 pgs)

    Apr 15, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, March 10, 2010 ...

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 15 pgs)

    Jan 26, 2005 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    ago. 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    ago. 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Última actualización: 08/11/2016