Tìm Kiếm

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Agenda
    Committee Agenda

    Jun 3, 2010 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR CAROL KLATT - VICE CHAIR HAROLD BROWN SUSAN GARNER SCOTT HAGGERTY ERIC MAR NATE MILEY GAYLE B.

    Read More
    (252 Kb PDF, 13 pgs)

    Jun 3, 2010 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR CAROL KLATT - VICE CHAIR HAROLD BROWN SUSAN GARNER SCOTT HAGGERTY ERIC MAR NATE MILEY GAYLE B.

  • 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 ...

  • Home Heating Assistance Programs - Spanish
    Home Heating Assistance Programs - Spanish

    Oct 25, 2012 ... Programas de Asistencia Financiera de PG&E PG&E ofrece los siguientes programas a residentes que buscan ayuda financiera para el pago de sus cuentas por servicios públicos. Partida de Precio ...

    Read More
    (389 Kb PDF, 4 pgs)

    Oct 25, 2012 ... Programas de Asistencia Financiera de PG&E PG&E ofrece los siguientes programas a residentes que buscan ayuda financiera para el pago de sus cuentas por servicios públicos. Partida de Precio ...

  • 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, ...

  • Board Minutes
    Board Minutes

    Thg6 6, 2012 ... Bay Area Air Quality Management District Cupertino Room, Quinlan Community Center 10185 N. Stelling Rd Cupertino, CA 95014 (415) 749-5000 Board of Directors Special Meeting May 21, 2012 ...

    Read More
    (189 Kb PDF, 8 pgs)

    Thg6 6, 2012 ... Bay Area Air Quality Management District Cupertino Room, Quinlan Community Center 10185 N. Stelling Rd Cupertino, CA 95014 (415) 749-5000 Board of Directors Special Meeting May 21, 2012 ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

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

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (659 Kb PDF, 11 pgs)

    Oct 2, 2025 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • Response to public comments 2023
    Response to public comments 2023

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

    Read More
    (203 Kb PDF, 22 pgs)

    Jul 18, 2023 ... Responses to Public Comments Responses to public comments on revised fenceline air monitoring plans for Chevron Products Company, Martinez Refining Company, Phillips 66, Tesoro Refining & ...

  • 06/07/2021 Current Permit Cover Signed
    06/07/2021 Current Permit Cover Signed

    Thg6 7, 2021 ... 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: Los Esteros Critical ...

    Read More
    (49 Kb PDF, 1 pg)

    Thg6 7, 2021 ... 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: Los Esteros Critical ...

  • 04/05/2022 Final Title V Permit Cover
    04/05/2022 Final Title V Permit Cover

    Apr 5, 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: University of California, Berkeley ...

    Read More
    (92 Kb PDF, 1 pg)

    Apr 5, 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: University of California, Berkeley ...

  • 07/12/2022 Current Permit Cover-Signed
    07/12/2022 Current Permit Cover-Signed

    Jul 12, 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: University of California, ...

    Read More
    (91 Kb PDF, 1 pg)

    Jul 12, 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: University of California, ...

  • 09/29/2023 Final Title V Permit Cover Signed
    09/29/2023 Final Title V Permit Cover Signed

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

    Read More
    (135 Kb PDF, 1 pg)

    Sep 29, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Final “Revision 6” MAJOR FACILITY REVIEW PERMIT Issued To: Tesoro Refining & Marketing Company ...

  • 09/07/2021 Current Permit Cover Signed
    09/07/2021 Current Permit Cover Signed

    Thg9 3, 2021 ... 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: Energy Center San ...

    Read More
    (51 Kb PDF, 1 pg)

    Thg9 3, 2021 ... 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: Energy Center San ...

  • Appendix E-3: List of Permitted Facilities in East Oakland
    Appendix E-3: List of Permitted Facilities in East Oakland

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

    Read More
    (255 Kb PDF, 11 pgs)

    Jan 21, 2026 ... Appendix E-3: List of Permitted Facilities in East Oakland Facility Name Street City ZIP Type of Facility ID# Code 73 Gallagher & Burk, Inc 344 High St Oakland 94601 Aggregate, Concrete & Asphalt ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Thg6 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

    Read More
    (205 Kb PDF, 10 pgs)

    Thg6 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

  • New Fee Schedule for Reg. 8 Petitions July 2024
    New Fee Schedule for Reg. 8 Petitions July 2024

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

    Read More
    (262 Kb PDF, 1 pg)

    Jul 18, 2024 ... Compliance Advisory July 18, 2024 Regulation 8 Petitions Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is ...

  • Removal of Manual Payment Option
    Removal of Manual Payment Option

    Oct 12, 2022 ... Compliance Advisory October 14, 2022 Removal of Manual Payment Option Asbestos Operations This Advisory is provided to inform you about activities of the Air District which may affect your ...

    Read More
    (359 Kb PDF, 1 pg)

    Oct 12, 2022 ... Compliance Advisory October 14, 2022 Removal of Manual Payment Option Asbestos Operations This Advisory is provided to inform you about activities of the Air District which may affect your ...

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

    Dec 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)

    Dec 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016