搜尋

  • 31282 Permit Evaluation
    31282 Permit Evaluation

    Mar 15, 2022 ... Plant # 25027 Application # 31282 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25027 Dachs Residence 44 Fernhill Avenue, Ross, CA 94957 Application No. 31282 Background ...

    Read More
    (117 Kb PDF, 6 pgs)

    Mar 15, 2022 ... Plant # 25027 Application # 31282 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 25027 Dachs Residence 44 Fernhill Avenue, Ross, CA 94957 Application No. 31282 Background ...

  • 29686 Permit Evaluation
    29686 Permit Evaluation

    Mar 18, 2020 ... Application #29686 Page 1 of 6 Engineering Evaluation Leyva Middle School Application No. 29686 Plant No. 24306 2828 Corda Drive, San Jose, CA 95112 BACKGROUND Leyva Middle School ...

    Read More
    (269 Kb PDF, 6 pgs)

    Mar 18, 2020 ... Application #29686 Page 1 of 6 Engineering Evaluation Leyva Middle School Application No. 29686 Plant No. 24306 2828 Corda Drive, San Jose, CA 95112 BACKGROUND Leyva Middle School ...

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

    Jan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 70 pgs)

    Jan 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 46 pgs)

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 31806 Draft Permit Evaluation
    31806 Draft Permit Evaluation

    May 27, 2023 ... ENGINEERING EVALUATION REPORT MARTINEZ REFINING COMPANY LLC PLANT NO. 24726 APPLICATION NO. 31806 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits ...

    Read More
    (306 Kb PDF, 13 pgs)

    May 27, 2023 ... ENGINEERING EVALUATION REPORT MARTINEZ REFINING COMPANY LLC PLANT NO. 24726 APPLICATION NO. 31806 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits ...

  • TFCA Audit No 23 Summary Report
    TFCA Audit No 23 Summary Report

    三月 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM REGIONAL FUND AND AIR ...

    Read More
    (416 Kb PDF, 12 pgs)

    三月 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 1 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM REGIONAL FUND AND AIR ...

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

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • Discovery Notification
    Discovery Notification

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 5 pgs)

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Road Construction and Maintenance Notification
    Road Construction and Maintenance Notification

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 2 pgs)

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • 11/3/2022 Statement of Basis
    11/3/2022 Statement of Basis

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (450 Kb PDF, 40 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

  • Meeting Notes
    Meeting Notes

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

    Read More
    (546 Kb PDF, 10 pgs)

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

  • 703163 Permit Evaluation
    703163 Permit Evaluation

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

    Read More
    (230 Kb PDF, 8 pgs)

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

  • 21913 Permit Evaluation
    21913 Permit Evaluation

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

    Read More
    (125 Kb PDF, 6 pgs)

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    六月 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    六月 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 32022 Permit Evaluation
    32022 Permit Evaluation

    四月 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

    Read More
    (188 Kb PDF, 12 pgs)

    四月 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

  • Report
    Report

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

    Read More
    (208 Kb PDF, 5 pgs)

    Aug 28, 2025 ... BAAQMD received on 08/28/25 Attachment I Causal Analysis Report Chevron Richmond Refinery Reportable Flaring Events June 6, 2025 Flaring Due to Malfunction of Pressure Indicator at Hydrogen ...

Spare the Air Status

上次更新: 2016/11/8