搜尋

  • 空氣局身心障礙反歧視計劃與政策
    空氣局身心障礙反歧視計劃與政策

    一月 2, 2024 ... 空氣局身心障礙反歧視計劃與政策 灣 區 空 氣 品 質 管 理 局 ( 以 下 簡 稱 空 氣 局 ) 致 力 於 藉 由 遵 守1973 年 《 康 復 法 案 》 (Rehabilitation Act) 第504節及經2008年《美國身心障礙者法案修正案》(ADA Amendments Act) 修訂的1990年《美國身心障礙者法案》(Americans with ...

    Read More
    (190 Kb PDF, 4 pgs)

    一月 2, 2024 ... 空氣局身心障礙反歧視計劃與政策 灣 區 空 氣 品 質 管 理 局 ( 以 下 簡 稱 空 氣 局 ) 致 力 於 藉 由 遵 守1973 年 《 康 復 法 案 》 (Rehabilitation Act) 第504節及經2008年《美國身心障礙者法案修正案》(ADA Amendments Act) 修訂的1990年《美國身心障礙者法案》(Americans with ...

  • Budget FYE 2025
    Budget FYE 2025

    Jul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

    Read More
    (11 Mb PDF, 303 pgs)

    Jul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

  • Current Permit
    Current Permit

    Aug 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: NRG Energy Center San ...

    Read More
    (625 Kb PDF, 45 pgs)

    Aug 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: NRG Energy Center San ...

  • Committee Presentations
    Committee Presentations

    Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...

    Read More
    (762 Kb PDF, 22 pgs)

    Sep 19, 2018 ... AGENDA: 4 Regulation 13: Climate Pollutants, Rule 1: Significant Methane Releases Climate Protection Committee Meeting September 20, 2018 William Thomas Saltz Office of Rules and Strategic ...

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Board Agenda
    Board Agenda

    Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (5 Mb PDF, 343 pgs)

    Apr 25, 2013 ... BOARD OF DIRECTORS REGULAR MEETING May 1, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

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

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    Jun 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Engineering Evaluatiom
    Engineering Evaluatiom

    Jul 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

    Read More
    (124 Kb PDF, 27 pgs)

    Jul 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for City of ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Committee Presentations
    Committee Presentations

    Sep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...

    Read More
    (4 Mb PDF, 39 pgs)

    Sep 17, 2018 ... AGENDA: 4 Update on Odor Control Actions at South Bay Waste Operations Stationary Source Committee Meeting September 17, 2018 Tracy Lee Manager, Compliance & ...

  • Board Agenda
    Board Agenda

    Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (16 Mb PDF, 969 pgs)

    Apr 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 16, 2013 ... Major Facility Review Permit - Semiannual Monitoring Report Tesla Motors Inc., Facility # A1438 January 1, 2013 to June 30, 2013 The following table summarizes the facility’s compliance with the ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • Committee Presentations
    Committee Presentations

    Apr 18, 2019 ... AGENDA: 4 Update on Methane Strategy Rule Development Efforts Jacob Finkle Senior Air Quality Specialist Climate Protection Committee Meeting April 22, ...

    Read More
    (2 Mb PDF, 39 pgs)

    Apr 18, 2019 ... AGENDA: 4 Update on Methane Strategy Rule Development Efforts Jacob Finkle Senior Air Quality Specialist Climate Protection Committee Meeting April 22, ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (790 Kb PDF, 58 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 94150905 (415) 74971-50006000 ProposedFinal MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

上次更新: 2016/11/8