Tìm Kiếm

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

    Thg9 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Thg9 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

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

    Thg9 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    Thg9 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Council Minutes
    Council Minutes

    Thg5 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

    Read More
    (225 Kb PDF, 6 pgs)

    Thg5 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

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

    Thg3 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Thg3 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg8 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    Thg8 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Council Minutes
    Council Minutes

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • Committee Minutes
    Committee Minutes

    Thg3 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

    Read More
    (161 Kb PDF, 6 pgs)

    Thg3 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Administration Committee ...

  • - CBE Attachment 5
    - CBE Attachment 5

    Thg2 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

    Read More
    (567 Kb PDF, 6 pgs)

    Thg2 11, 2012 ... Nonequilibrium atmospheric secondary organic aerosol formation and growth a a a a a,1 b Véronique Perraud , Emily A. Bruns , Michael J. Ezell , Stanley N. Johnson , Yong Yu , M. Lizabeth Alexander ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Community and Public ...

  • Air District TAC Emission Factor Guidance
    Air District TAC Emission Factor Guidance

    Thg8 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

    Read More
    (215 Kb PDF, 10 pgs)

    Thg8 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

  • Agenda
    Agenda

    Thg5 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

    Read More
    (205 Kb PDF, 2 pgs)

    Thg5 28, 2021 ... WWW.BAAQMD.GOV | Air District Agenda Owning Our Air - West Oakland AB 617 Steering Committee Meeting Wednesday, June 2, 2021 6:00pm to 8:00 p.m. Video Conference Zoom Access: ...

  • Permissive burn season closes for stubble fires
    Permissive burn season closes for stubble fires

    Thg12 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

    Read More
    (109 Kb PDF, 1 pg)

    Thg12 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

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

    Thg10 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Thg10 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Thg11 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Thg11 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 09/05/2017 Letter to EPA
    09/05/2017 Letter to EPA

    Thg9 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (84 Kb PDF, 1 pg)

    Thg9 5, 2017 ... September 5, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    Thg11 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Thg11 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Thg4 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (79 Kb PDF, 1 pg)

    Thg4 13, 2016 ... April 6, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016