Tìm Kiếm

  • Letter to EPA
    Letter to EPA

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

    Read More
    (91 Kb PDF, 1 pg)

    May 9, 2012 ... May 9, 2012 Ms. Deborah Jordon Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco CA 94105 RE: Application #24185 ...

  • 110716 Letter to EPA
    110716 Letter to EPA

    Nov 7, 2016 ... November 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (81 Kb PDF, 1 pg)

    Nov 7, 2016 ... November 7, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Current Permit
    Current Permit

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (2 Mb PDF, 231 pgs)

    Dec 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Letter to EPA
    Letter to EPA

    Thg11 8, 2013 ... November 5, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (73 Kb PDF, 1 pg)

    Thg11 8, 2013 ... November 5, 2013 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (880 Kb PDF, 29 pgs)

    Oct 9, 2025 ... Environmental Affairs September 29, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director, Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Board Minutes
    Board Minutes

    Sep 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 2, 2017 APPROVED MINUTES ...

    Read More
    (396 Kb PDF, 10 pgs)

    Sep 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 2, 2017 APPROVED MINUTES ...

  • Emailed Comments and Index
    Emailed Comments and Index

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

    Read More
    (189 Kb PDF, 14 pgs)

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

  • Board Minutes
    Board Minutes

    Feb 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting/Retreat January 18, 2012 APPROVED MINUTES CALL TO ...

    Read More
    (321 Kb PDF, 8 pgs)

    Feb 2, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Special Meeting/Retreat January 18, 2012 APPROVED MINUTES CALL TO ...

  • 12-16 Staff Report Appendix A
    12-16 Staff Report Appendix A

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

    Read More
    (337 Kb PDF, 8 pgs)

    APPENDIX A RULE 12-16 EMISSION LIMITS METHODOLOGY ...

  • Current Permit
    Current Permit

    Oct 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

    Read More
    (303 Kb PDF, 89 pgs)

    Oct 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...

  • GGRGP SemiAnnual Report
    GGRGP SemiAnnual Report

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

    Read More
    (123 Kb PDF, 2 pgs)

    Jul 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

  • Committee Minutes
    Committee Minutes

    Sep 19, 2019 ... 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 Ad Hoc Building ...

    Read More
    (64 Kb PDF, 2 pgs)

    Sep 19, 2019 ... 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 Ad Hoc Building ...

  • gte 5 cubic yards per batch
    gte 5 cubic yards per batch

    Jul 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Concrete Batch Plants Document #: 49.3 Class: ≥ 5 Cubic yards ...

    Read More
    (81 Kb PDF, 2 pgs)

    Jul 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Concrete Batch Plants Document #: 49.3 Class: ≥ 5 Cubic yards ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

    Read More
    (2 Mb PDF, 248 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

  • Committee Minutes
    Committee Minutes

    Thg6 2, 2017 ... 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 Personnel Committee ...

    Read More
    (219 Kb PDF, 3 pgs)

    Thg6 2, 2017 ... 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 Personnel Committee ...

  • Committee Minutes
    Committee Minutes

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVRED MINUTES Summary of Board of Directors Ad Hoc Building ...

    Read More
    (121 Kb PDF, 2 pgs)

    Apr 15, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVRED MINUTES Summary of Board of Directors Ad Hoc Building ...

  • 8/2019 Proposed Public Notice
    8/2019 Proposed Public Notice

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

    Read More
    (118 Kb PDF, 1 pg)

    Aug 27, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer (EO/APCO) of the Bay Area Air Quality Management District has issued a ...

  • 467420 Public Notice
    467420 Public Notice

    Sep 19, 2018 ... PUBLIC NOTICE September 24, 2018 TO: Parents or guardians of children enrolled at the following school(s): All residential and business neighbors located within 1,000 feet of the ...

    Read More
    (243 Kb PDF, 2 pgs)

    Sep 19, 2018 ... PUBLIC NOTICE September 24, 2018 TO: Parents or guardians of children enrolled at the following school(s): All residential and business neighbors located within 1,000 feet of the ...

  • 421850 Public Notice
    421850 Public Notice

    Thg1 12, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Little Tree Bilingual Montessori Kiddie Academy of Cupertino All ...

    Read More
    (161 Kb PDF, 2 pgs)

    Thg1 12, 2018 ... PUBLIC NOTICE January 19, 2018 TO: Parents or guardians of children enrolled at the following school(s): Little Tree Bilingual Montessori Kiddie Academy of Cupertino All ...

  • 402335 Public Notice
    402335 Public Notice

    Thg6 25, 2013 ... PUBLIC NOTICE June 24, 2013 TO: Parents or guardians of children enrolled at the following school(s): Salvador Elementary School All residential and business neighbors located within ...

    Read More
    (117 Kb PDF, 2 pgs)

    Thg6 25, 2013 ... PUBLIC NOTICE June 24, 2013 TO: Parents or guardians of children enrolled at the following school(s): Salvador Elementary School All residential and business neighbors located within ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016