Tìm Kiếm

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (105 Kb PDF, 8 pgs)

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (32 Mb PDF, 277 pgs)

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

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

    Sep 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (916 Kb PDF, 27 pgs)

    Sep 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 31091 Permit Evaluation
    31091 Permit Evaluation

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

    Read More
    (151 Kb PDF, 8 pgs)

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

  • Committee Agenda
    Committee Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON SUSAN GARNER - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN DAVID HUDSON ASH KALRA ...

    Read More
    (653 Kb PDF, 20 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON SUSAN GARNER - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN DAVID HUDSON ASH KALRA ...

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

  • 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 Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Current Permit
    Current Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

    Read More
    (471 Kb PDF, 124 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

  • Proposed Permit
    Proposed Permit

    Jun 20, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

    Read More
    (478 Kb PDF, 127 pgs)

    Jun 20, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

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

    Jan 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • B4416_Goose_Haven_Energy_052925_2024_B pdf
    B4416_Goose_Haven_Energy_052925_2024_B pdf

    Jul 10, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Wednesday, May 28, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (252 Kb PDF, 9 pgs)

    Jul 10, 2025 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA ELECTRONIC MAIL Wednesday, May 28, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Presentation
    Presentation

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (10 Mb PDF, 58 pgs)

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016