Tìm Kiếm

  • Board Agenda
    Board Agenda

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (176 Kb PDF, 40 pgs)

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (624 Kb PDF, 15 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

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

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Adopting District Regulation 6, Rule 4: Metal Recycling and Shredding Operations; Adopting District Regulation 12, Rule 13: Foundry and Forging Operations; and Adopting a CEQA Negative Declaration for the Project
    Adopting District Regulation 6, Rule 4: Metal Recycling and Shredding Operations; Adopting District Regulation 12, Rule 13: Foundry and Forging Operations; and Adopting a CEQA Negative Declaration for the Project

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013· 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting District Regulation 6, Rule 4: Metal ...

    Read More
    (867 Kb PDF, 23 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2013· 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting District Regulation 6, Rule 4: Metal ...

  • Charge Questions and Responses
    Charge Questions and Responses

    Mar 8, 2021 ... BAAQMD Charge! Program Q&A as of 3/3/2020 The Air District conducted a program webinar on 12/17/2020 and 1/14/2021 to provide an overview of this solicitation and answer questions from interested part ...

    Read More
    (256 Kb PDF, 6 pgs)

    Mar 8, 2021 ... BAAQMD Charge! Program Q&A as of 3/3/2020 The Air District conducted a program webinar on 12/17/2020 and 1/14/2021 to provide an overview of this solicitation and answer questions from interested part ...

  • Report
    Report

    Thg6 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

    Read More
    (222 Kb PDF, 4 pgs)

    Thg6 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...

  • Report
    Report

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

    Read More
    (186 Kb PDF, 4 pgs)

    Feb 26, 2025 ... Via Email Notification February 26, 2025 Dr. Philip Fine Bay Area Air District Bay Area Metro Center 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Causal Analysis for Reportable ...

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

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

    Read More
    (27 Mb PDF, 256 pgs)

    Jan 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Report
    Report

    Jul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

    Read More
    (2 Mb PDF, 5 pgs)

    Jul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

  • Report
    Report

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

    Read More
    (1 Mb PDF, 4 pgs)

    Apr 24, 2025 ... BAAQMD received on 04/24/25 ~ Valero· Benicia Refinery • Valero Refining Company - California 3400 East Second Street• Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) ...

  • Interim Staff Report
    Interim Staff Report

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • Report
    Report

    Jul 16, 2019 ... ND Read More

    (2 Mb PDF, 5 pgs)

    Jul 16, 2019 ... ND

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • USS Posco (5-Year Update)
    USS Posco (5-Year Update)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

    Read More
    (1012 Kb PDF, 73 pgs)

    Jun 17, 2022 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations USS-UPI, LLC District Site #2371 900 ...

  • Committee Presentations
    Committee Presentations

    Nov 7, 2025 ... AGENDA: 4 Community Advisory Council Recommendation of New Membership Slate Community Equity, Health, and Justice Committee November 12, 2025 Lisa Flores Staff Specialist II Environmental Justice ...

    Read More
    (782 Kb PDF, 66 pgs)

    Nov 7, 2025 ... AGENDA: 4 Community Advisory Council Recommendation of New Membership Slate Community Equity, Health, and Justice Committee November 12, 2025 Lisa Flores Staff Specialist II Environmental Justice ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016