Tìm Kiếm

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINALProposed MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & ...

    Read More
    (1 Mb PDF, 106 pgs)

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINALProposed MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 90 pgs)

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

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

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 89 pgs)

    May 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Informational Documents for RFP 2016 004
    Informational Documents for RFP 2016 004

    Oct 21, 2016 ... Form Appendix H BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street ... San Francisco, CA 94109 ... (415) 749-4990 ... FAX (415) 749-5030 Website: www.baaqmd.gov APPENDIX H ENVIRONMENTAL ...

    Read More
    (9 Mb PDF, 121 pgs)

    Oct 21, 2016 ... Form Appendix H BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street ... San Francisco, CA 94109 ... (415) 749-4990 ... FAX (415) 749-5030 Website: www.baaqmd.gov APPENDIX H ENVIRONMENTAL ...

  • LAPM Exhibit 10I Notice to Proposers DBE information
    LAPM Exhibit 10I Notice to Proposers DBE information

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (276 Kb PDF, 2 pgs)

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • Proposed Title V permit
    Proposed Title V permit

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalDraft MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc ...

    Read More
    (2 Mb PDF, 200 pgs)

    Oct 12, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalDraft MAJOR FACILITY REVIEW PERMIT Issued To: C & H Sugar Company, Inc ...

  • Current Permit
    Current Permit

    Dec 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & Technologies, ...

    Read More
    (483 Kb PDF, 127 pgs)

    Dec 23, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FINAL MAJOR FACILITY REVIEW PERMIT Issued To: Criterion Catalysts & Technologies, ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

  • Revised Board Agenda
    Revised Board Agenda

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (21 Mb PDF, 678 pgs)

    May 4, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

  • CMP Yr 8 and 9 Recommended Projects
    CMP Yr 8 and 9 Recommended Projects

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

    Read More
    (260 Kb PDF, 19 pgs)

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

  • Committee Agenda
    Committee Agenda

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (675 Kb PDF, 20 pgs)

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Current Permit
    Current Permit

    May 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

    Read More
    (1 Mb PDF, 99 pgs)

    May 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Carbon Plant ...

  • Committee Agenda
    Committee Agenda

    Mar 19, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (528 Kb PDF, 10 pgs)

    Mar 19, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Committee Agenda
    Committee Agenda

    May 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (482 Kb PDF, 18 pgs)

    May 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016