搜尋

  • Board Presentations
    Board Presentations

    十一月 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

    Read More
    (9 Mb PDF, 65 pgs)

    十一月 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

  • Commitee Presentations
    Commitee Presentations

    五月 22, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee May 22, 2014 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 24 pgs)

    五月 22, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee May 22, 2014 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    六月 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    六月 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • 10/19/17 Statement of Basis
    10/19/17 Statement of Basis

    十月 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (422 Kb PDF, 27 pgs)

    十月 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW ...

  • Response to Comments from Conoco Phillips B
    Response to Comments from Conoco Phillips B

    二月 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

    Read More
    (49 Kb PDF, 17 pgs)

    二月 10, 2005 ... Attachment B The remaining comments are found in Attachment 1 to the letter. The attachment consists of a table of comments, which is reproduced here, with responses added to the table.

  • Committee Agenda
    Committee Agenda

    May 11, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

    Read More
    (486 Kb PDF, 15 pgs)

    May 11, 2023 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR KATIE RICE – VICE-CHAIR MARGARET ABE-KOGA BRIAN BARNACLE JOELLE GALLAGHER JOHN ...

  • Regulation 11, Rule 16 Perchloroethylene and Synthetic Solvent Dry Cleaning Operations
    Regulation 11, Rule 16 Perchloroethylene and Synthetic Solvent Dry Cleaning Operations

    六月 12, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT  Regulation 11, Rule 16 Perchloroethylene and Synthetic Solvent Dry Cleaning Operations  Workshop Report  Prepared by  Marc Nash  Toxic Evaluation ...

    Read More
    (410 Kb PDF, 23 pgs)

    六月 12, 2009 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT  Regulation 11, Rule 16 Perchloroethylene and Synthetic Solvent Dry Cleaning Operations  Workshop Report  Prepared by  Marc Nash  Toxic Evaluation ...

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

    七月 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    七月 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • Statement of Basis
    Statement of Basis

    五月 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY REVIEW ...

    Read More
    (782 Kb PDF, 72 pgs)

    五月 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY REVIEW ...

  • Board Presentation
    Board Presentation

    五月 5, 2020 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2021 Board of Directors Special Budget Hearing Meeting May 6, 2020 Jack P. Broadbent Executive ...

    Read More
    (876 Kb PDF, 26 pgs)

    五月 5, 2020 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2021 Board of Directors Special Budget Hearing Meeting May 6, 2020 Jack P. Broadbent Executive ...

  • Committee Agenda
    Committee Agenda

    Mar 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (4 Mb PDF, 270 pgs)

    Mar 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

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

    一月 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)

    一月 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 ...

  • Committee Agenda
    Committee Agenda

    七月 19, 2018 ... BOARD OF DIRECTORS AD HOC REFINERY OVERSIGHT COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR NATE MILEY - VICE-CHAIR MARGARET ABE-KOGA JOHN BAUTERS ...

    Read More
    (259 Kb PDF, 14 pgs)

    七月 19, 2018 ... BOARD OF DIRECTORS AD HOC REFINERY OVERSIGHT COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR NATE MILEY - VICE-CHAIR MARGARET ABE-KOGA JOHN BAUTERS ...

  • 31157 eval (01-23-23)
    31157 eval (01-23-23)

    一月 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 87 pgs)

    一月 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

  • 31157 Permit Evaluation
    31157 Permit Evaluation

    十一月 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 96 pgs)

    十一月 14, 2022 ... DRAFT ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    十二月 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    十二月 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    一月 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    一月 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    十二月 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    十二月 1, 2015 ... CBE Attachments 26 through 32 ...

  • Overview of the Major Stationary Source Community Air Monitoring Program with Appendix A
    Overview of the Major Stationary Source Community Air Monitoring Program with Appendix A

    六月 3, 2024 ... Refinery Community Air Monitoring Plan Ambient Air Quality Monitoring Plan for the Major Stationary Source Community Air Monitoring Program and Site Analysis for the Communities Surrounding ...

    Read More
    (683 Kb PDF, 21 pgs)

    六月 3, 2024 ... Refinery Community Air Monitoring Plan Ambient Air Quality Monitoring Plan for the Major Stationary Source Community Air Monitoring Program and Site Analysis for the Communities Surrounding ...

Spare the Air Status

上次更新: 2016/11/8