Tìm Kiếm

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (140 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Committee Presentations
    Committee Presentations

    Thg10 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Thg10 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Board Presentations
    Board Presentations

    Apr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (4 Mb PDF, 39 pgs)

    Apr 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

  • 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 ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • CBE Comment Letter on Draft EIR
    CBE Comment Letter on Draft EIR

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

    Read More
    (9 Mb PDF, 103 pgs)

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Thg9 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Thg9 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Proposed Permit
    Proposed Permit

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

    Read More
    (3 Mb PDF, 248 pgs)

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

  • 06/05/2019 Current title V Renewal Application Sorted by County
    06/05/2019 Current title V Renewal Application Sorted by County

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (427 Kb PDF, 2 pgs)

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Workshop Presentation
    Workshop Presentation

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

    Read More
    (3 Mb PDF, 22 pgs)

    Mar 29, 2017 ... Rule Development Workshop Regulation 12, Rule 16 Regulation 13, Rule 1 Regulation 11, Rule 18 Victor Douglas Principal Air Quality Engineer Rule Development March 27-30, ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Committee Presentation
    Committee Presentation

    Jan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...

    Read More
    (2 Mb PDF, 10 pgs)

    Jan 31, 2017 ... AGENDA: 4 Rule Development Updates Greg Nudd Rule Development Manager Stationary Source Committee Meeting January 30, ...

  • CBE Comments
    CBE Comments

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (579 Kb PDF, 17 pgs)

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • Current Permit
    Current Permit

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

    Read More
    (83 Kb PDF, 35 pgs)

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

  • 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 ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • CBE Comment Letters
    CBE Comment Letters

    Dec 1, 2015 ... CBE Comment Letters ...

    Read More
    (9 Mb PDF, 136 pgs)

    Dec 1, 2015 ... CBE Comment Letters ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016