Tìm Kiếm

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • 23676 Permit Evaluation
    23676 Permit Evaluation

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

    Read More
    (287 Kb PDF, 9 pgs)

    Oct 19, 2011 ... Engineering Evaluation Contra Costa County Application#: 23676 Plant#: 20910 13601 San Pablo Ave, San Pablo, 94806 BACKGROUND Contra Costa County has applied to obtain an Authority to ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 31, 2008 ... 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 to the MAJOR FACILITY ...

    Read More
    (94 Kb PDF, 27 pgs)

    Jul 31, 2008 ... 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 to the MAJOR FACILITY ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg10 27, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (184 Kb PDF, 60 pgs)

    Thg10 27, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • 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 ...

  • Response to Comment
    Response to Comment

    Thg11 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    Thg11 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

  • 689807 Public Notice Spanish
    689807 Public Notice Spanish

    Thg8 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

    Read More
    (240 Kb PDF, 2 pgs)

    Thg8 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

  • 02/05/2018 Public Notice
    02/05/2018 Public Notice

    Thg1 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Thg1 24, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 02/05/2018 Letter to EPA
    02/05/2018 Letter to EPA

    Thg1 24, 2018 ... January 26, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Thg1 24, 2018 ... January 26, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

  • Comments from Bay Area Clean Water Agencies
    Comments from Bay Area Clean Water Agencies

    Jun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jun 26, 2017 ... June 26, 2017 SUBMITTAL VIA EMAIL TO: gstone@baaqmd.gov Mr. Greg Stone Supervising Air Quality Engineer Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 708554 Permit Evaluation
    708554 Permit Evaluation

    Mar 12, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203594 Snell 3550 Snell Avenue, San Jose, CA 95136 Application No. 708554   Background  Snell is applying for an Authority to ...

    Read More
    (387 Kb PDF, 10 pgs)

    Mar 12, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203594 Snell 3550 Snell Avenue, San Jose, CA 95136 Application No. 708554   Background  Snell is applying for an Authority to ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Socioeconomic Impact Analysis
    Socioeconomic Impact Analysis

    May 20, 2009 ... Proposed FINAL Socio-Economic Impact Study: Proposed Amendment to Regulation 8, Rule 3 Architectural Coatings Submitted to: Bay ...

    Read More
    (122 Kb PDF, 18 pgs)

    May 20, 2009 ... Proposed FINAL Socio-Economic Impact Study: Proposed Amendment to Regulation 8, Rule 3 Architectural Coatings Submitted to: Bay ...

  • Errata, Revised Agenda and Memos
    Errata, Revised Agenda and Memos

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

    Read More
    (1 Mb PDF, 89 pgs)

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

  • Petroleum Refinery Emissions Reduction Strategy: Initial Report
    Petroleum Refinery Emissions Reduction Strategy: Initial Report

    May 26, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Initial Report Prepared by the staff of the Bay Area Air Quality Management District May 2015 ...

    Read More
    (703 Kb PDF, 14 pgs)

    May 26, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Initial Report Prepared by the staff of the Bay Area Air Quality Management District May 2015 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016