搜尋

  • 3/16/2018 Statement of Basis
    3/16/2018 Statement of Basis

    三月 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

    Read More
    (265 Kb PDF, 26 pgs)

    三月 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR ...

  • Statement of Basis
    Statement of Basis

    Mar 2, 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 ...

    Read More
    (671 Kb PDF, 44 pgs)

    Mar 2, 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 ...

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

    Aug 19, 2022 ... Environmental Consulting & Contracting August 31, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Aug 19, 2022 ... Environmental Consulting & Contracting August 31, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    一月 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 35 pgs)

    一月 20, 2026 ... Metcalf Energy Center, LLC 1 Blanchard Road Coyote, CA 95013 January 20, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • Statement of Basis
    Statement of Basis

    一月 7, 2014 ... 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
    (879 Kb PDF, 58 pgs)

    一月 7, 2014 ... 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 ...

  • Statement of Basis
    Statement of Basis

    Jan 25, 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 ...

    Read More
    (803 Kb PDF, 29 pgs)

    Jan 25, 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 ...

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

    一月 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    一月 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    三月 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    三月 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

  • Response to Comments
    Response to Comments

    一月 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

    Read More
    (690 Kb PDF, 11 pgs)

    一月 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

  • 7/5/16 Statement of Basis
    7/5/16 Statement of Basis

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

    Read More
    (499 Kb PDF, 31 pgs)

    Jul 6, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    六月 29, 2007 ... 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
    (96 Kb PDF, 31 pgs)

    六月 29, 2007 ... 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 ...

  • Response to Comment
    Response to Comment

    十一月 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    十一月 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

  • Response to CARE
    Response to CARE

    七月 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

    Read More
    (91 Kb PDF, 2 pgs)

    七月 12, 2011 ... July 12, 2011 Mr. Michael E. Boyd President Californians for Renewable Energy, Inc. 5439 Soquel Drive Soquel, CA 95073 Dear Mr. Boyd: ALAMEDA COUNTY Tom Bates This ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

    Read More
    (23 Kb PDF, 6 pgs)

    Oct 25, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Major Facility Review Permit Reopening - ...

  • Engineering Evaluation
    Engineering Evaluation

    五月 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (320 Kb PDF, 21 pgs)

    五月 20, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

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

    七月 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    七月 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    七月 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    七月 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Permit Related Greenhouse Gas Activities Report
    Permit Related Greenhouse Gas Activities Report

    十一月 17, 2015 ... Air District’s Permit-Related Greenhouse Gas Activities Report July 22, 2015 The Air District is actively addressing the challenge of climate change. A central element of the Air District’s ...

    Read More
    (231 Kb PDF, 3 pgs)

    十一月 17, 2015 ... Air District’s Permit-Related Greenhouse Gas Activities Report July 22, 2015 The Air District is actively addressing the challenge of climate change. A central element of the Air District’s ...

Spare the Air Status

上次更新: 2016/11/8