Tìm Kiếm

  • 466021 Permit Evaluation
    466021 Permit Evaluation

    Thg10 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

    Read More
    (186 Kb PDF, 6 pgs)

    Thg10 24, 2018 ... EVALUATION REPORT Facility ID No. 201053 Santa Clara County Fairgrounds 344 Tully Rd San Jose CA 95111 Application #466021 BACKGROUND The applicant submitted this application to ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 470348 Permit Evaluation
    470348 Permit Evaluation

    Dec 19, 2018 ... ENGINEERING EVALUATION Facility ID No. 108295 Union Gas 2708 Union Avenue San Jose, CA 95124 Application No. 470348 BACKGROUND The applicant has requested an Authority to ...

    Read More
    (198 Kb PDF, 6 pgs)

    Dec 19, 2018 ... ENGINEERING EVALUATION Facility ID No. 108295 Union Gas 2708 Union Avenue San Jose, CA 95124 Application No. 470348 BACKGROUND The applicant has requested an Authority to ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Statement of Basis
    Statement of Basis

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

    Read More
    (368 Kb PDF, 29 pgs)

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

  • Refund Request
    Refund Request

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

    Read More
    (301 Kb PDF, 2 pgs)

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 422325 Permit Evaluation
    422325 Permit Evaluation

    Thg1 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

    Read More
    (154 Kb PDF, 3 pgs)

    Thg1 12, 2018 ... EVALUATION REPORT Propel Fuels Inc. 350 Grand Avenue Oakland, CA 94610 FID #112480 Application #422325 BACKGROUND Propel Fuels Inc. has submitted this application to increase their ...

  • 418070 Permit Evaluation
    418070 Permit Evaluation

    Jan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...

    Read More
    (227 Kb PDF, 3 pgs)

    Jan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...

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

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

    Read More
    (3 Mb PDF, 50 pgs)

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

  • 417553 Permit Evaluation
    417553 Permit Evaluation

    Thg10 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...

    Read More
    (147 Kb PDF, 4 pgs)

    Thg10 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...

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

    Aug 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)

    Aug 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 ...

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

    Nov 7, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (1 Mb PDF, 196 pgs)

    Nov 7, 2025 ... SFPP, L.P. File 40.41.18 Operating Partnership November 13, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 46 pgs)

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 422813 Permit Evaluation
    422813 Permit Evaluation

    Jan 23, 2018 ... EVALUATION REPORT Propel Fuels 39707 Paseo Padre Parkway Fremont, CA 94538 FID #112476 Application #422813 BACKGROUND JMM Global, on behalf of Propel Fuels, Inc., has submitted an ...

    Read More
    (161 Kb PDF, 4 pgs)

    Jan 23, 2018 ... EVALUATION REPORT Propel Fuels 39707 Paseo Padre Parkway Fremont, CA 94538 FID #112476 Application #422813 BACKGROUND JMM Global, on behalf of Propel Fuels, Inc., has submitted an ...

  • Facility Name and NAICS Code Change Form
    Facility Name and NAICS Code Change Form

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...

    Read More
    (526 Kb PDF, 1 pg)

    Feb 29, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD FACILITY NAME & NAICS CODE CHANGE FORM Name change allowed if the owning entity of the facility does not change Engineering Division ...

  • 418072 Permit Evaluation
    418072 Permit Evaluation

    Jan 25, 2017 ... DRAFT EVALUATION REPORT Xtra Oil Company 589 Davis Street San Leandro, CA 94577 Facility# 106766 Application# 418072 BACKGROUND Xtra Oil Company has submitted this application to ...

    Read More
    (194 Kb PDF, 4 pgs)

    Jan 25, 2017 ... DRAFT EVALUATION REPORT Xtra Oil Company 589 Davis Street San Leandro, CA 94577 Facility# 106766 Application# 418072 BACKGROUND Xtra Oil Company has submitted this application to ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016