Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Thg4 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 32 pgs)

    Thg4 28, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • 07-05-2022 Statement of Basis
    07-05-2022 Statement of Basis

    Thg7 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (388 Kb PDF, 31 pgs)

    Thg7 8, 2022 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2017 A
    Semi-Annual Monitoring Report 2017 A

    Thg8 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

    Read More
    (3 Mb PDF, 12 pgs)

    Thg8 24, 2017 ... COMPLIANCE CERTIFICATION Based on information and belief formed after reasonable inquiry, the statements and information in the attached Compliance Monitoring Report are true, accurate, and ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • Committee Agenda
    Committee Agenda

    Thg3 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (4 Mb PDF, 270 pgs)

    Thg3 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • 25214 Permit Evaluation
    25214 Permit Evaluation

    Thg7 12, 2013 ... Engineering Evaluation Report Ruby’s Roast LLC th 2701 8 Street Berkeley, CA 94710 Plant # 21809 Application Number 25214 I. BACKGROUND Ruby’s Roast is applying for an Authority to ...

    Read More
    (282 Kb PDF, 5 pgs)

    Thg7 12, 2013 ... Engineering Evaluation Report Ruby’s Roast LLC th 2701 8 Street Berkeley, CA 94710 Plant # 21809 Application Number 25214 I. BACKGROUND Ruby’s Roast is applying for an Authority to ...

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

    Thg7 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 8 pgs)

    Thg7 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 722493 Permit Evaluation
    722493 Permit Evaluation

    Thg6 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...

    Read More
    (634 Kb PDF, 29 pgs)

    Thg6 25, 2025 ... Draft Engineering Evaluation WellTest, Inc Portable Sources, San Jose, CA 95112 Plant No. 19967 Application No. 722493 Project Description: Portable Soil Vapor Extraction System Background ...

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

    Thg5 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)

    Thg5 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 ...

  • 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 ...

  • 24300 Permit Evaluation
    24300 Permit Evaluation

    Thg5 24, 2012 ... DRAFT ENGINEERING EVALUATION Wareham Development Application: 24300 Plant: 21208 5800 Hollis Street, Emeryville, CA 94608 BACKGROUND Wareham Development has applied to obtain an Authority ...

    Read More
    (297 Kb PDF, 8 pgs)

    Thg5 24, 2012 ... DRAFT ENGINEERING EVALUATION Wareham Development Application: 24300 Plant: 21208 5800 Hollis Street, Emeryville, CA 94608 BACKGROUND Wareham Development has applied to obtain an Authority ...

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

    Thg2 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Thg2 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Thg10 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Thg10 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Thg1 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Thg1 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

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

    Thg2 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Thg2 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 692644 Public Notice Chinese
    692644 Public Notice Chinese

    Thg7 29, 2024 ... 公告 2024 年 8 月 02 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter School Lincoln Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality ...

    Read More
    (378 Kb PDF, 2 pgs)

    Thg7 29, 2024 ... 公告 2024 年 8 月 02 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : American Indian Public Charter School Lincoln Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality ...

  • 11/29/2017 Proposed Permit
    11/29/2017 Proposed Permit

    Thg11 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 67 pgs)

    Thg11 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 94109 94105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    Thg4 16, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH CONSTANTINE ERIN ...

    Read More
    (14 Mb PDF, 343 pgs)

    Thg4 16, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH CONSTANTINE ERIN ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    Thg5 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    Thg5 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016