Búsqueda

  • Board Agenda Part 1 of 5
    Board Agenda Part 1 of 5

    Dec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 2012 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, 40 pgs)

    Dec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 2012 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 ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • Engineering Evaluation
    Engineering Evaluation

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

    Read More
    (92 Kb PDF, 21 pgs)

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

  • 472579 Permit Evaluation
    472579 Permit Evaluation

    Nov 29, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201122 Lyten 145 Baytech Drive, San Jose, CA 95134 Application No. 472579 Background Lyten is applying for an Authority to Construct and a ...

    Read More
    (184 Kb PDF, 5 pgs)

    Nov 29, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201122 Lyten 145 Baytech Drive, San Jose, CA 95134 Application No. 472579 Background Lyten is applying for an Authority to Construct and a ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 26344 Permit Evaluation
    26344 Permit Evaluation

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Apr 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • Committee Presentations
    Committee Presentations

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

    Read More
    (548 Kb PDF, 28 pgs)

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

  • A5095_Vasco_Rd_LLC_083123_2022_B pdf
    A5095_Vasco_Rd_LLC_083123_2022_B pdf

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • 712926 Permit Evaluation
    712926 Permit Evaluation

    Apr 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

    Read More
    (177 Kb PDF, 6 pgs)

    Apr 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 31, 2008 ... 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
    (94 Kb PDF, 27 pgs)

    Jul 31, 2008 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID CANEPA DAVID HUDSON ROGER KIM NATE ...

    Read More
    (834 Kb PDF, 63 pgs)

    Feb 19, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID CANEPA DAVID HUDSON ROGER KIM NATE ...

  • 30382 Permit Evaluation
    30382 Permit Evaluation

    Jun 25, 2020 ... Engineering Evaluation Hagstrom Properties 1634 Clay Street , Napa, CA Application No. 30382; Plant No. 24647 Background On behalf of Advance Interiors, Stratus Environmental, Inc has ...

    Read More
    (246 Kb PDF, 5 pgs)

    Jun 25, 2020 ... Engineering Evaluation Hagstrom Properties 1634 Clay Street , Napa, CA Application No. 30382; Plant No. 24647 Background On behalf of Advance Interiors, Stratus Environmental, Inc has ...

  • 10901 Appendix C
    10901 Appendix C

    Jan 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...

    Read More
    (982 Kb PDF, 28 pgs)

    Jan 21, 2011 ... ________________________________ ________ CSWISTUBER-STROEH EXHIBIT “E” Final Conditions of Approval [JAN 2 1 2011] Date: December 14, 2010 File No.: PLPO4-0046 RECEIVED Applicant: Dutra Materials, ...

  • Semi=Annual Monitoring Report 2024 A
    Semi=Annual Monitoring Report 2024 A

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (623 Kb PDF, 10 pgs)

    Sep 24, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 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

    Apr 26, 2016 ... 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
    (2 Mb PDF, 68 pgs)

    Apr 26, 2016 ... 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 ...

  • Presentations
    Presentations

    Mar 29, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 25, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution ...

    Read More
    (1 Mb PDF, 43 pgs)

    Mar 29, 2016 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee February 25, 2016 Projects and Contracts with Proposed Grant Awards over $100,000 Damian Breen Deputy Air Pollution ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016