Tìm Kiếm

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

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

    Thg10 1, 2024 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2024 Director of Compliance and Enforcement ...

    Read More
    (634 Kb PDF, 29 pgs)

    Thg10 1, 2024 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2024 Director of Compliance and Enforcement ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg3 4, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Reopening – Revision 4 MAJOR ...

    Read More
    (634 Kb PDF, 164 pgs)

    Thg3 4, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Reopening – Revision 4 MAJOR ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • Current Permit
    Current Permit

    Jul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...

    Read More
    (1 Mb PDF, 68 pgs)

    Jul 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Delta LLC, Pittsburg ...

  • Board Agenda
    Board Agenda

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (38 Mb PDF, 991 pgs)

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • Current Permit
    Current Permit

    Thg8 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: GenOn Delta LLC, Pittsburg ...

    Read More
    (1 Mb PDF, 68 pgs)

    Thg8 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: GenOn Delta LLC, Pittsburg ...

  • 2022 Phillips 66 Annual FMP Update
    2022 Phillips 66 Annual FMP Update

    Sep 28, 2022 ... june Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Nonconfidential version Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 150 pgs)

    Sep 28, 2022 ... june Phillips 66 San Francisco Refinery Rodeo, California BAAQMD Plant 16 Flare Minimization Plan (FMP) Nonconfidential version Bay Area Air Quality ...

  • NEW! Staff Report
    NEW! Staff Report

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

    Read More
    (302 Kb PDF, 74 pgs)

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

  • Statement of Basis
    Statement of Basis

    Thg8 12, 2009 ... 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 MAJOR FACILITY REVIEW ...

    Read More
    (6 Mb PDF, 176 pgs)

    Thg8 12, 2009 ... 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 MAJOR FACILITY REVIEW ...

  • Air Monitoring Van – Quality Assurance Project Plan
    Air Monitoring Van – Quality Assurance Project Plan

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

    Read More
    (13 Mb PDF, 750 pgs)

    Jan 29, 2025 ... Docusign Envelope ID: 45F078F8-5BB4-471D-AF20-16B187D47AA6 Group A: Project Management and Data Quality Objectives QUALITY ASSURANCE PROJECT PLAN (QAPP) A1. Title Page Local-Scale ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (167 Kb PDF, 48 pgs)

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 18, 2011 ... DRAFT 02/18/2011 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (165 Kb PDF, 49 pgs)

    Feb 18, 2011 ... DRAFT 02/18/2011 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • Statement of Basis
    Statement of Basis

    Thg11 6, 2012 ... 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 MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Thg11 6, 2012 ... 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 MAJOR FACILITY REVIEW PERMIT ...

  • 10/11/2019 Statement of Basis
    10/11/2019 Statement of Basis

    Thg10 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (2 Mb PDF, 130 pgs)

    Thg10 7, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    Thg6 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Thg6 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

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

    Thg11 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (9 Mb PDF, 158 pgs)

    Thg11 22, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com November 30, 2022 Direction of Compliance and Enforcement ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Thg6 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Thg6 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Board Agenda
    Board Agenda

    Thg4 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Thg4 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Statement of Basis 12-12-16
    Statement of Basis 12-12-16

    Thg12 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

    Read More
    (4 Mb PDF, 231 pgs)

    Thg12 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of the ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016