搜尋

  • Preliminary Decision Report
    Preliminary Decision Report

    Jun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

    Read More
    (87 Kb PDF, 18 pgs)

    Jun 29, 2009 ... Preliminary Decision Report: For Approval of Site-Wide CO Emission Cap at: Waste Management of Alameda County; Site # A2066 APPLICATION # 18819 A. BACKGROUND Waste Management of Alameda ...

  • 社區諮詢委員會會議議程
    社區諮詢委員會會議議程

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

    Read More
    (3 Mb PDF, 25 pgs)

    Nov 22, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN CHARLES REED MS. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON KEVIN RUANO ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Proposed Permit
    Proposed Permit

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

    Read More
    (3 Mb PDF, 248 pgs)

    Dec 21, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • Board Agenda
    Board Agenda

    Board of Directors Regular Meeting Agenda July 20 2016

    Read More
    (7 Mb PDF, 128 pgs)

    Board of Directors Regular Meeting Agenda July 20 2016

  • Proposed Permit
    Proposed Permit

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

    Read More
    (2 Mb PDF, 180 pgs)

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

  • Committee Presentations
    Committee Presentations

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • 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 ...

  • Board Presentations
    Board Presentations

    四月 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

    Read More
    (4 Mb PDF, 39 pgs)

    四月 16, 2014 ... AGENDA: 10 Proposed Amendments to Regulation 3: Fees Board of Directors Regular Meeting April 16, 2014 Jeff McKay Deputy Air Pollution Control Officer ...

  • Interim Staff Report
    Interim Staff Report

    九月 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    九月 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    二月 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    二月 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • CBE Comments
    CBE Comments

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

    Read More
    (579 Kb PDF, 17 pgs)

    Sep 11, 2016 ... BY ELECTRONIC MAIL 11 September 2016 Greg Nudd, Manager Rule Development Section Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: ...

  • Current Permit
    Current Permit

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

    Read More
    (83 Kb PDF, 35 pgs)

    Jul 10, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Jefferson Smurfit Corporation Facility #A0732 Facility ...

  • Current Permit
    Current Permit

    Aug 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: Rexam Beverage Can Company Site ...

    Read More
    (170 Kb PDF, 50 pgs)

    Aug 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: Rexam Beverage Can Company Site ...

  • Richmond Community Summit Summary
    Richmond Community Summit Summary

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

    Read More
    (4 Mb PDF, 21 pgs)

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

Spare the Air Status

上次更新: 2016/11/8