Tìm Kiếm

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • 6-1-2017 Current Permit
    6-1-2017 Current Permit

    Thg6 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Thg6 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

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

    Thg8 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Thg8 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

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

    Thg8 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)

    Thg8 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Thg2 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)

    Thg2 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 ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Thg3 4, 2021 ... 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 the MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 93 pgs)

    Thg3 4, 2021 ... 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 the MAJOR FACILITY REVIEW ...

  • 07/08/2019 Proposed Permit
    07/08/2019 Proposed Permit

    Thg7 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Thg7 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Tri-Cities Waste ...

  • 10/29/2019 Current Permit
    10/29/2019 Current Permit

    Thg10 31, 2019 ... 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: Tri-Cities Waste ...

    Read More
    (1 Mb PDF, 75 pgs)

    Thg10 31, 2019 ... 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: Tri-Cities Waste ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Engineering Evaluation Appendix E
    Engineering Evaluation Appendix E

    Thg9 21, 2004 ... APPENDIX ...

    Read More
    (1 Mb PDF, 10 pgs)

    Thg9 21, 2004 ... APPENDIX ...

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

    Thg7 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Thg7 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Thg12 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Thg12 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Committee Agenda
    Committee Agenda

    Nov 25, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (3 Mb PDF, 61 pgs)

    Nov 25, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • 25539 Permit Evaluation
    25539 Permit Evaluation

    Feb 10, 2014 ... ENGINEERING EVALUATION Space Systems/Loral, Plant: 6061 3825 Fabian Way, Palo Alto, CA 94303 Application: 25539 BACKGROUND Space Systems/Loral has applied to obtain an Authority to ...

    Read More
    (367 Kb PDF, 9 pgs)

    Feb 10, 2014 ... ENGINEERING EVALUATION Space Systems/Loral, Plant: 6061 3825 Fabian Way, Palo Alto, CA 94303 Application: 25539 BACKGROUND Space Systems/Loral has applied to obtain an Authority to ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Thg6 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Thg6 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • 21817 Public Notice
    21817 Public Notice

    Aug 10, 2010 ... PUBLIC NOTICE August 19, 2010 TO: Parents or guardians of children enrolled at the following school(s): Marshall Elementary School St. Charles School All residential and business ...

    Read More
    (68 Kb PDF, 2 pgs)

    Aug 10, 2010 ... PUBLIC NOTICE August 19, 2010 TO: Parents or guardians of children enrolled at the following school(s): Marshall Elementary School St. Charles School All residential and business ...

  • 712926 Public Notice Spanish
    712926 Public Notice Spanish

    Thg4 15, 2025 ... AVISO PÚBLICO 17 de abril de 2025 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: San Rafael High School Madrone High Continuation Todos los vecinos ...

    Read More
    (94 Kb PDF, 2 pgs)

    Thg4 15, 2025 ... AVISO PÚBLICO 17 de abril de 2025 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: San Rafael High School Madrone High Continuation Todos los vecinos ...

  • 03-15-2017 Proposed Permit
    03-15-2017 Proposed Permit

    Thg3 16, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Final Proposed Revision MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 193 pgs)

    Thg3 16, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 Final Proposed Revision MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016