Tìm Kiếm

  • 09/22/2022 Current Permit
    09/22/2022 Current Permit

    Sep 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 120 pgs)

    Sep 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 28657 Permit Evaluation
    28657 Permit Evaluation

    May 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)

    May 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 ...

  • Valero Vent Case HRA#2 – January 2022
    Valero Vent Case HRA#2 – January 2022

    Jan 26, 2022 ... INTEROFFICE MEMORANDUM January 25, 2022 TO: Art Valla VIA: Damian Breen Pamela Leong Nicholas Maiden Carol Allen CSA 1/25/2022 Daphne Chong FROM: Ted Hull SUBJECT: Results of ...

    Read More
    (2 Mb PDF, 24 pgs)

    Jan 26, 2022 ... INTEROFFICE MEMORANDUM January 25, 2022 TO: Art Valla VIA: Damian Breen Pamela Leong Nicholas Maiden Carol Allen CSA 1/25/2022 Daphne Chong FROM: Ted Hull SUBJECT: Results of ...

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

    Thg1 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)

    Thg1 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: ...

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

    Thg2 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)

    Thg2 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 2019 B
    Semi-Annual Monitoring Report 2019 B

    Thg3 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Thg3 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Thg6 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Thg6 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • 01/22/2018 Current Permit
    01/22/2018 Current Permit

    Thg1 25, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chemtrade West US, LLC ...

    Read More
    (981 Kb PDF, 72 pgs)

    Thg1 25, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chemtrade West US, LLC ...

  • Current Permit
    Current Permit

    Thg10 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta, L.L.C., Contra ...

    Read More
    (2 Mb PDF, 82 pgs)

    Thg10 17, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta, L.L.C., Contra ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Thg1 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Thg1 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Budget FYE 2019
    Budget FYE 2019

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

  • Proposed Permit
    Proposed Permit

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 105 pgs)

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Agreement
    Agreement

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Feb 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

  • RFP seeking PEV Consultant
    RFP seeking PEV Consultant

    Thg1 26, 2012 ... January 13, 2012 Request for Proposal RFP # 2012-002 Plug-In Electric Vehicle Readiness Plan Development SECTION I – SUMMARY ...

    Read More
    (456 Kb PDF, 28 pgs)

    Thg1 26, 2012 ... January 13, 2012 Request for Proposal RFP # 2012-002 Plug-In Electric Vehicle Readiness Plan Development SECTION I – SUMMARY ...

  • December 9, 2019 Advisory Council Meeting Summary: BAAQMD Update on Current and Emerging Efforts on Particulate Matter
    December 9, 2019 Advisory Council Meeting Summary: BAAQMD Update on Current and Emerging Efforts on Particulate Matter

    May 14, 2020 ... Advisory Council Meeting Summary: BAAQMD Update on Current and Emerging Efforts on Particulate Matter December 9, 2019 ...

    Read More
    (759 Kb PDF, 35 pgs)

    May 14, 2020 ... Advisory Council Meeting Summary: BAAQMD Update on Current and Emerging Efforts on Particulate Matter December 9, 2019 ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • Proposed Amendments to Regulation 2-2 (Clean Copy)
    Proposed Amendments to Regulation 2-2 (Clean Copy)

    Thg9 4, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...

    Read More
    (240 Kb PDF, 19 pgs)

    Thg9 4, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-102 Exemption, Emissions From Operation of Abatement Devices and Techniques 2-2-103 Incorporation ...

  • Statement of Basis
    Statement of Basis

    Thg4 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (710 Kb PDF, 34 pgs)

    Thg4 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY REVIEW PERMIT ...

  • Current Permit
    Current Permit

    Thg8 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

    Read More
    (7 Mb PDF, 563 pgs)

    Thg8 11, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Chevron Products Company Facility ...

  • Board Agenda
    Board Agenda

    Jul 30, 2021 ... BOARD OF DIRECTORS MEETING AUGUST 4, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (1 Mb PDF, 57 pgs)

    Jul 30, 2021 ... BOARD OF DIRECTORS MEETING AUGUST 4, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016