Búsqueda

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    nov. 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    nov. 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    may. 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    may. 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    mar. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    mar. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Board Presentation
    Board Presentation

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

    Read More
    (1 Mb PDF, 23 pgs)

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

  • Council Agenda
    Council Agenda

    oct. 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (183 Kb PDF, 17 pgs)

    oct. 20, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

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

    ene. 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

    Read More
    (2 Mb PDF, 51 pgs)

    ene. 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    dic. 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)

    dic. 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 ...

  • Committee Agenda
    Committee Agenda

    Oct 6, 2022 ... BOARD OF DIRECTORS TECHNOLOGY IMPLEMENTATION OFFICE STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Ahmad Ganji, San Francisco State Industrial ...

    Read More
    (175 Kb PDF, 14 pgs)

    Oct 6, 2022 ... BOARD OF DIRECTORS TECHNOLOGY IMPLEMENTATION OFFICE STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Ahmad Ganji, San Francisco State Industrial ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    ago. 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    ago. 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

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

    dic. 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (6 Mb PDF, 35 pgs)

    dic. 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    feb. 3, 2025 ... January 31, 2025 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 ...

    Read More
    (2 Mb PDF, 53 pgs)

    feb. 3, 2025 ... January 31, 2025 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 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 25, 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 ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 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 ...

  • Council Agenda
    Council Agenda

    Feb 6, 2014 ... ADVISORY COUNCIL REGULAR MEETING TH THURSDAY 7 FLOOR BOARD ROOM FEBRUARY 13, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (152 Kb PDF, 13 pgs)

    Feb 6, 2014 ... ADVISORY COUNCIL REGULAR MEETING TH THURSDAY 7 FLOOR BOARD ROOM FEBRUARY 13, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Committee Agenda
    Committee Agenda

    ene. 18, 2013 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

    Read More
    (5 Mb PDF, 70 pgs)

    ene. 18, 2013 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

  • Board Presentations
    Board Presentations

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

    Read More
    (3 Mb PDF, 15 pgs)

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

  • Board Agenda
    Board Agenda

    abr. 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 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
    (16 Mb PDF, 969 pgs)

    abr. 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • Report
    Report

    abr. 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

    Read More
    (245 Kb PDF, 3 pgs)

    abr. 30, 2024 ... BAAQMD received 04/30/24 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 April 30, 2024 154-ESDR-24 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 ...

  • 31157 Evaluation Appendices A B
    31157 Evaluation Appendices A B

    nov. 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

    Read More
    (9 Mb PDF, 28 pgs)

    nov. 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

Spare the Air Status

Última actualización: 08/11/2016