Tìm Kiếm

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

    Thg3 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)

    Thg3 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 ...

  • Current Permit
    Current Permit

    Thg11 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

    Read More
    (184 Kb PDF, 60 pgs)

    Thg11 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Kirby Canyon Landfill Facility ...

  • 28657 Permit Evaluation
    28657 Permit Evaluation

    Thg5 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

    Read More
    (528 Kb PDF, 19 pgs)

    Thg5 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

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

    Thg4 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)

    Thg4 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 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

    Read More
    (2 Mb PDF, 45 pgs)

    Jul 31, 2025 ... July 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted ...

  • Committee Presentations
    Committee Presentations

    Thg3 8, 2024 ... AGENDA: 4 th Overview of the November 30 th and January 18 Community Advisory Council (CAC) Meetings Community Equity, Health, and Justice Committee Meeting​ March 13, 2024 Kevin Jefferson, ...

    Read More
    (2 Mb PDF, 41 pgs)

    Thg3 8, 2024 ... AGENDA: 4 th Overview of the November 30 th and January 18 Community Advisory Council (CAC) Meetings Community Equity, Health, and Justice Committee Meeting​ March 13, 2024 Kevin Jefferson, ...

  • Current Permit
    Current Permit

    Thg1 13, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill Facility ...

    Read More
    (639 Kb PDF, 56 pgs)

    Thg1 13, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill Facility ...

  • Committee Agenda
    Committee Agenda

    Thg3 15, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 20, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

    Read More
    (5 Mb PDF, 367 pgs)

    Thg3 15, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE March 20, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ DAVID HAUBERT ...

  • Appendix A
    Appendix A

    Thg8 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Thg8 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Report
    Report

    Feb 26, 2024 ... BAAQMD received 02/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

    Read More
    (233 Kb PDF, 4 pgs)

    Feb 26, 2024 ... BAAQMD received 02/26/24 FLARE CAUSAL ANALYSIS REPORT - PUBLIC 1. Date on which the report was drafted: February 21, 2024 2. The refinery name and site number. Martinez Refinery, Plant # B2758 3.

  • CEQA Initial Study, Appendix B
    CEQA Initial Study, Appendix B

    Thg12 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

    Read More
    (3 Mb PDF, 96 pgs)

    Thg12 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (362 Kb PDF, 11 pgs)

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

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

    Thg8 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)

    Thg8 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 ...

  • 08/14/2018 Proposed Permit
    08/14/2018 Proposed Permit

    Thg8 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 513 pgs)

    Thg8 23, 2018 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • Current Title V Permit
    Current Title V Permit

    Thg8 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (4 Mb PDF, 370 pgs)

    Thg8 24, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Committee Presentations
    Committee Presentations

    Dec 16, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

    Read More
    (560 Kb PDF, 31 pgs)

    Dec 16, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

  • Committee Presentations
    Committee Presentations

    Dec 17, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

    Read More
    (589 Kb PDF, 31 pgs)

    Dec 17, 2020 ... AGENDA: 3A Update on the Status of the Assembly Bill (AB) 617 Expedited Best Available Retrofit Control Technology (BARCT) Schedule Stationary Source Committee Meeting December 17, 2020 Victor ...

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Thg3 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    Thg3 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • CEIR update Oct 29 2014
    CEIR update Oct 29 2014

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

    Read More
    (206 Kb PDF, 34 pgs)

    Oct 29, 2014 ... APPENDIX A REVISED TABLE S-2 REVISED FACILITY ANNUAL EMISSIONS SUMMARY Lehigh Southwest Cement Company Cupertino Facility Unpaved PF-Crushing Emergency Welding Roads Paved/Unpaved Stockpile ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016