搜尋

  • RFP 2016-005 Appendices
    RFP 2016-005 Appendices

    十二月 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 146 pgs)

    十二月 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

  • Response to Comments on Final Proposed Amendments
    Response to Comments on Final Proposed Amendments

    十一月 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (443 Kb PDF, 30 pgs)

    十一月 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • Committee Agenda
    Committee Agenda

    Jan 17, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (973 Kb PDF, 38 pgs)

    Jan 17, 2019 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA ...

  • WSPA Comments
    WSPA Comments

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

    Read More
    (134 Kb PDF, 12 pgs)

    Dec 4, 2016 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Catherine Reheis-Boyd President December 4, 2016 Mr. Victor Douglas via email ...

  • 06/03/2019 Current Permit
    06/03/2019 Current Permit

    六月 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    六月 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: West Contra Costa ...

  • 6-1-2017 Current Permit
    6-1-2017 Current Permit

    六月 1, 2017 ... 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    六月 1, 2017 ... 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: West Contra Costa ...

  • 12/15/2022 Current Permit
    12/15/2022 Current Permit

    十二月 15, 2022 ... 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: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    十二月 15, 2022 ... 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: West Contra Costa ...

  • Approved Chevron FTIR SOP
    Approved Chevron FTIR SOP

    十月 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

    Read More
    (1 Mb PDF, 35 pgs)

    十月 23, 2024 ... CEREX AirSentry FTIR SOP; STI-7036 October 31, 2024 Version 3 Page 1 of 35 Standard Operating Procedures for the CEREX AirSentry FTIR October 31, 2024 STI-7036 ...

  • Current Permit
    Current Permit

    十二月 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fill Corporation Facility ...

    Read More
    (906 Kb PDF, 77 pgs)

    十二月 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fill Corporation Facility ...

  • Board Agenda Part 5 of 5
    Board Agenda Part 5 of 5

    十二月 14, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (3 Mb PDF, 59 pgs)

    十二月 14, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • Current Permit
    Current Permit

    九月 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (438 Kb PDF, 135 pgs)

    九月 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Proposed Permit
    Proposed Permit

    十月 30, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (424 Kb PDF, 131 pgs)

    十月 30, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Committee Agenda
    Committee Agenda

    九月 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

    Read More
    (589 Kb PDF, 35 pgs)

    九月 23, 2019 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR PAULINE RUSSO CUTTER – VICE CHAIR MARGARET ABE-KOGA SCOTT ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • 3/16/2018 Proposed Permit
    3/16/2018 Proposed Permit

    三月 12, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 80 pgs)

    三月 12, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

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

    四月 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)

    四月 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 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    四月 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)

    四月 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 ...

  • Current Permit
    Current Permit

    Mar 17, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Allied Waste Industries, Inc.

    Read More
    (279 Kb PDF, 82 pgs)

    Mar 17, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Allied Waste Industries, Inc.

  • Final Report RFG CityCarShare PHEV Project
    Final Report RFG CityCarShare PHEV Project

    九月 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

    Read More
    (1 Mb PDF, 29 pgs)

    九月 15, 2014 ... Report on RFG Funded Plugin Hybrid Electric Vehicle Carshare Project Mike Harrigan, EV Program Manager Brent O’Brien, Director of Member Experience Dedrick Roper, Alternative Fuels ...

Spare the Air Status

上次更新: 2016/11/8