搜尋

  • Committee Minutes
    Committee Minutes

    May 20, 2021 ... 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 Legislative Committee ...

    Read More
    (86 Kb PDF, 8 pgs)

    May 20, 2021 ... 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 Legislative Committee ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... 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 MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... 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 MAJOR ...

  • Appendix B - Site Analysis for the Valero Refinery Community Air Monitoring Station
    Appendix B - Site Analysis for the Valero Refinery Community Air Monitoring Station

    Mar 8, 2022 ... Appendix B – Site Analysis for the Valero Refinery Community Air Monitoring Station ...

    Read More
    (3 Mb PDF, 29 pgs)

    Mar 8, 2022 ... Appendix B – Site Analysis for the Valero Refinery Community Air Monitoring Station ...

  • Presentation
    Presentation

    Jul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...

    Read More
    (2 Mb PDF, 37 pgs)

    Jul 12, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #4 July 19, ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Mar 24, 2017 ... March 8, 2016 Socioeconomic Impact Analysis of Proposed Rule 12-16 Regulation 12, Miscellaneous Standards of Performance; Rule 16, Petroleum Refining Facility- Wide ...

    Read More
    (1 Mb PDF, 1 pg)

    Mar 24, 2017 ... March 8, 2016 Socioeconomic Impact Analysis of Proposed Rule 12-16 Regulation 12, Miscellaneous Standards of Performance; Rule 16, Petroleum Refining Facility- Wide ...

  • RFP 2019-018 Development & Production of the Climate Tech Marketplace Event
    RFP 2019-018 Development & Production of the Climate Tech Marketplace Event

    Dec 5, 2019 ... December 9, 2019 Request for Proposals# 2019-018 Development & Production of the Climate Tech Marketplace Event SECTION I – SUMMARY ...

    Read More
    (80 Kb PDF, 9 pgs)

    Dec 5, 2019 ... December 9, 2019 Request for Proposals# 2019-018 Development & Production of the Climate Tech Marketplace Event SECTION I – SUMMARY ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • Statement of Basis
    Statement of Basis

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (323 Kb PDF, 35 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • CBE Comments Attachments 16-25
    CBE Comments Attachments 16-25

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

    Read More
    (34 Mb PDF, 606 pgs)

    Dec 1, 2015 ... CBE Attachments 16 through 25 ...

  • Current Permit
    Current Permit

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (934 Kb PDF, 96 pgs)

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Proposed Permit
    Proposed Permit

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (943 Kb PDF, 96 pgs)

    Oct 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Current Permit
    Current Permit

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries of CA, ...

    Read More
    (334 Kb PDF, 99 pgs)

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries of CA, ...

  • Proposed Permit
    Proposed Permit

    Jul 25, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (369 Kb PDF, 100 pgs)

    Jul 25, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • Current Permit
    Current Permit

    Oct 15, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (302 Kb PDF, 93 pgs)

    Oct 15, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Current Permit
    Current Permit

    Jan 10, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (295 Kb PDF, 93 pgs)

    Jan 10, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Jan 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)

    Jan 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 ...

  • Air Monitoring Update for Jan – March 2021 Q1
    Air Monitoring Update for Jan – March 2021 Q1

    Mar 25, 2021 ... MARCH 2021 AB 617 Richmond-San Pablo Air Monitoring Projects Quarterly Update, March 2021 Hello from the Richmond-San Pablo Monitoring Outreach Team! It’s time for the next quarterly update on ...

    Read More
    (1 Mb PDF, 10 pgs)

    Mar 25, 2021 ... MARCH 2021 AB 617 Richmond-San Pablo Air Monitoring Projects Quarterly Update, March 2021 Hello from the Richmond-San Pablo Monitoring Outreach Team! It’s time for the next quarterly update on ...

Spare the Air Status

上次更新: 2016/11/8