搜尋

  • 10/24/2018 Statement of Basis
    10/24/2018 Statement of Basis

    Oct 22, 2018 ... 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 FACILITY ...

    Read More
    (1 Mb PDF, 66 pgs)

    Oct 22, 2018 ... 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 FACILITY ...

  • 02/25/2019 Current Permit
    02/25/2019 Current Permit

    Mar 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...

    Read More
    (1 Mb PDF, 94 pgs)

    Mar 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Sonoma County Central ...

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

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 5, 2006 ... 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 for ...

    Read More
    (102 Kb PDF, 25 pgs)

    Oct 5, 2006 ... 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 for ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Statement of Basis
    Statement of Basis

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

    Read More
    (536 Kb PDF, 44 pgs)

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

  • Summary_and_Analysis_of_Cupertino_Air_Monitoring_Revised_20140708_Final
    Summary_and_Analysis_of_Cupertino_Air_Monitoring_Revised_20140708_Final

    Jul 15, 2014 ... Bay Area Air Quality Management District Summary and Analysis of Cupertino Air Monitoring Results Updated July 14, 2014 The Air District’s Cupertino Air Monitoring Station began operating on ...

    Read More
    (835 Kb PDF, 11 pgs)

    Jul 15, 2014 ... Bay Area Air Quality Management District Summary and Analysis of Cupertino Air Monitoring Results Updated July 14, 2014 The Air District’s Cupertino Air Monitoring Station began operating on ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 25, 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
    (229 Kb PDF, 48 pgs)

    Jul 25, 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 ...

  • 02/05/2018 Statement of Basis
    02/05/2018 Statement of Basis

    Jan 26, 2018 ... 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 MINOR REVISION and RENEWAL of the ...

    Read More
    (2 Mb PDF, 38 pgs)

    Jan 26, 2018 ... 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 MINOR REVISION and RENEWAL of the ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 48 pgs)

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision of the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Feb 8, 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 and REVISIONS of MAJOR ...

    Read More
    (1 Mb PDF, 206 pgs)

    Feb 8, 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 and REVISIONS of MAJOR ...

  • Proposed Permit
    Proposed Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

    Read More
    (190 Kb PDF, 46 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Statement of Basis
    Statement of Basis

    Apr 26, 2016 ... 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
    (2 Mb PDF, 68 pgs)

    Apr 26, 2016 ... 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 ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (37 Mb PDF, 131 pgs)

    Jul 31, 2023 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • Marsh Burn SMP Form
    Marsh Burn SMP Form

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

    Read More
    (254 Kb PDF, 6 pgs)

    Jul 7, 2025 ... FORM MM-1 MARSH MANAGEMENT FIRE SMOKE MANAGEMENT PLAN (Please complete the following information) 1. Property Number & Name: 2. Total Acreage to be burned: 3. Property ...

  • CEQA Study
    CEQA Study

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

    Read More
    (4 Mb PDF, 87 pgs)

    May 22, 2012 ... CEQA INITIAL STUDY LANDFILL GAS TO ENERGY PLANT AT TRI-CITIES RECYLCING AND DISPOSAL FACILITY (PERMIT APPLICATIONS #21444 and #21445) May 2012 Prepared by: SCS Engineers 3117 ...

Spare the Air Status

上次更新: 2016/11/8