Búsqueda

  • 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 ...

  • Board Presentations
    Board Presentations

    Apr 26, 2024 ... AGENDA: 3 First Public Hearing to Consider Adoption of the Air District’s Proposed Budget for Fiscal Year 2024-2025 Board of Directors Special Meeting Budget Hearing May 1, 2024 Stephanie ...

    Read More
    (777 Kb PDF, 30 pgs)

    Apr 26, 2024 ... AGENDA: 3 First Public Hearing to Consider Adoption of the Air District’s Proposed Budget for Fiscal Year 2024-2025 Board of Directors Special Meeting Budget Hearing May 1, 2024 Stephanie ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Mentoring report 2022 B
    Semi-Annual Mentoring report 2022 B

    Jul 27, 2023 ... July 31, 2023 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
    (4 Mb PDF, 44 pgs)

    Jul 27, 2023 ... July 31, 2023 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 ...

  • Presentation
    Presentation

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

    Read More
    (2 Mb PDF, 31 pgs)

    Mar 29, 2016 ... AGENDA: 14 Refinery Emissions Reduction Strategy Board of Directors Meeting December 16, 2015 Greg Nudd Rule Development ...

  • 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 ...

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

    Aug 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)

    Aug 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 ...

  • 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, ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • 31761 Permit Evaluation
    31761 Permit Evaluation

    Dec 5, 2023 ... ENGINEERING EVALUATION TransMontaigne Operating Company LP – Martinez Terminal Plant 24089 | Application 31761 2801 Waterfront Road, Martinez, CA 94553 BACKGROUND TransMontaigne Operating ...

    Read More
    (228 Kb PDF, 10 pgs)

    Dec 5, 2023 ... ENGINEERING EVALUATION TransMontaigne Operating Company LP – Martinez Terminal Plant 24089 | Application 31761 2801 Waterfront Road, Martinez, CA 94553 BACKGROUND TransMontaigne Operating ...

  • Board Presentations
    Board Presentations

    Apr 19, 2017 ... AGENDA: 19 Public Hearing to Receive Testimony on Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 19, 2017 Pamela Leong Manager, Engineering ...

    Read More
    (4 Mb PDF, 39 pgs)

    Apr 19, 2017 ... AGENDA: 19 Public Hearing to Receive Testimony on Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 19, 2017 Pamela Leong Manager, Engineering ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • Year 5 Solicitation 1 Preliminary Ranklist
    Year 5 Solicitation 1 Preliminary Ranklist

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (657 Kb PDF, 5 pgs)

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • CEQA Guidelines Cover Page TOC
    CEQA Guidelines Cover Page TOC

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

  • Board Agenda
    Board Agenda

    Oct 31, 2013 ... BOARD OF DIRECTORS REGULAR MEETING November 6, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 149 pgs)

    Oct 31, 2013 ... BOARD OF DIRECTORS REGULAR MEETING November 6, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Final EIR
    Final EIR

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

    Read More
    (11 Mb PDF, 531 pgs)

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

Spare the Air Status

Última actualización: 08/11/2016