Tìm Kiếm

  • Statement of Basis
    Statement of Basis

    Nov 7, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NAPA-VALLEJO WASTE MANAGEMENT AUTHORITY PLANT NUMBER A9183 APPLICATION NUMBER 18923 BACKGROUND Napa-Vallejo Waste Management Authority ...

    Read More
    (222 Kb PDF, 24 pgs)

    Nov 7, 2011 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT NAPA-VALLEJO WASTE MANAGEMENT AUTHORITY PLANT NUMBER A9183 APPLICATION NUMBER 18923 BACKGROUND Napa-Vallejo Waste Management Authority ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Thg6 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Thg6 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • 14814 Preliminary Decision to Approve Permit
    14814 Preliminary Decision to Approve Permit

    Thg4 22, 2009 ... Preliminary Decision to Approve Permit Condition Revisions for the Fill Area 2 Landfill Expansion Project (S-2 Altamont Landfill) Waste Management of Alameda County; PLANT # 2066 APPLICATION # ...

    Read More
    (2 Mb PDF, 125 pgs)

    Thg4 22, 2009 ... Preliminary Decision to Approve Permit Condition Revisions for the Fill Area 2 Landfill Expansion Project (S-2 Altamont Landfill) Waste Management of Alameda County; PLANT # 2066 APPLICATION # ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Thg4 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Thg4 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • RFP 2013-003 Website Redesign and Rebuild
    RFP 2013-003 Website Redesign and Rebuild

    Thg4 22, 2013 ... April 22, 2013 Request for Proposals No. 2013- 003 Web Redesign and Development Services for the Bay Area Air Quality Management District Website RFP - TABLE OF CONTENTS SECTION I – ...

    Read More
    (472 Kb PDF, 13 pgs)

    Thg4 22, 2013 ... April 22, 2013 Request for Proposals No. 2013- 003 Web Redesign and Development Services for the Bay Area Air Quality Management District Website RFP - TABLE OF CONTENTS SECTION I – ...

  • 12/14/2020 Statement of Basis
    12/14/2020 Statement of Basis

    Thg12 16, 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 the Initial MAJOR FACILITY ...

    Read More
    (10 Mb PDF, 79 pgs)

    Thg12 16, 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 the Initial MAJOR FACILITY ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Thg6 16, 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 the Initial MAJOR FACILITY ...

    Read More
    (11 Mb PDF, 78 pgs)

    Thg6 16, 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 the Initial MAJOR FACILITY ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • 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 ...

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

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    Thg9 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

    Read More
    (1 Mb PDF, 36 pgs)

    Thg9 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Thg10 15, 2012 ... 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 PERMIT ...

    Read More
    (1 Mb PDF, 84 pgs)

    Thg10 15, 2012 ... 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 PERMIT ...

  • Proposed Permit
    Proposed Permit

    Thg7 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

    Read More
    (287 Kb PDF, 81 pgs)

    Thg7 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

  • Proposed Permit
    Proposed Permit

    Thg2 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

    Read More
    (281 Kb PDF, 82 pgs)

    Thg2 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

  • Current Permit
    Current Permit

    Thg10 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

    Read More
    (278 Kb PDF, 80 pgs)

    Thg10 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

  • Current Permit
    Current Permit

    Thg4 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

    Read More
    (2 Mb PDF, 79 pgs)

    Thg4 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central Landfill ...

  • Proposed Permit
    Proposed Permit

    Thg5 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision of MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County ...

    Read More
    (295 Kb PDF, 79 pgs)

    Thg5 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision of MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016