Búsqueda

  • Committee Agenda
    Committee Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER JOHN GIOIA DAVID ...

    Read More
    (1 Mb PDF, 39 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER JOHN GIOIA DAVID ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Committee Agenda
    Committee Agenda

    Jun 28, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (222 Kb PDF, 24 pgs)

    Jun 28, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • BAAQMD Permit Handbook
    BAAQMD Permit Handbook

    Oct 30, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division Permit Handbook ...

    Read More
    (5 Mb PDF, 316 pgs)

    Oct 30, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division Permit Handbook ...

  • Statement of Basis
    Statement of Basis

    Oct 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

    Read More
    (485 Kb PDF, 48 pgs)

    Oct 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Republic ...

  • Staff Report
    Staff Report

    Mar 7, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Staff Report BAAQMD Regulation 12, Rule 13: Foundry and Forging Operations BAAQMD Regulation ...

    Read More
    (410 Kb PDF, 69 pgs)

    Mar 7, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 Staff Report BAAQMD Regulation 12, Rule 13: Foundry and Forging Operations BAAQMD Regulation ...

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

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 124 pgs)

    Mar 28, 2022 ... Environmental Affairs March 28, 2022 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Draft Rule 12-13: Metal Melting and Processing Operations
    Draft Rule 12-13: Metal Melting and Processing Operations

    Jun 28, 2011 ... DRAFT June 2011 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 13 METAL MELTING AND PROCESSING OPERATIONS INDEX 12-13-100 GENERAL 12-13-101 Description 12-13-102 Applicability ...

    Read More
    (47 Kb PDF, 13 pgs)

    Jun 28, 2011 ... DRAFT June 2011 REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 13 METAL MELTING AND PROCESSING OPERATIONS INDEX 12-13-100 GENERAL 12-13-101 Description 12-13-102 Applicability ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Engineering Evaluation App 8514
    Engineering Evaluation App 8514

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 8514 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (317 Kb PDF, 24 pgs)

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 8514 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    Jul 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Desert Research Institute Final Report
    Desert Research Institute Final Report

    Jul 9, 2013 ... Review of Current Air Monitoring Capabilities near Refineries in the San Francisco Bay Area Final Report Prepared for: Bay Area Air Quality Management District ...

    Read More
    (7 Mb PDF, 111 pgs)

    Jul 9, 2013 ... Review of Current Air Monitoring Capabilities near Refineries in the San Francisco Bay Area Final Report Prepared for: Bay Area Air Quality Management District ...

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    Feb 16, 2012 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 8, Rule 53: Vacuum Truck Operations Prepared for: Bay Area Air ...

    Read More
    (344 Kb PDF, 83 pgs)

    Feb 16, 2012 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 8, Rule 53: Vacuum Truck Operations Prepared for: Bay Area Air ...

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    Jan 22, 2018 ... 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 MAJOR FACILITY ...

    Read More
    (620 Kb PDF, 48 pgs)

    Jan 22, 2018 ... 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 MAJOR FACILITY ...

Spare the Air Status

Última actualización: 08/11/2016