搜尋

  • 視察流程
    視察流程

    查看視察指引和流程,幫助企業保持合規,並防止違反空氣局的法律和法規。

    Read More

    查看視察指引和流程,幫助企業保持合規,並防止違反空氣局的法律和法規。

  • Fugitive Dust Plan
    Fugitive Dust Plan

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

    Read More
    (4 Mb PDF, 30 pgs)

    Jan 20, 2011 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighpermanente.com January 20, 2011 Subject: Lehigh ...

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 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 ...

  • Draft HRA Report
    Draft HRA Report

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

    Read More
    (3 Mb PDF, 77 pgs)

    Jul 15, 2020 ... BAAQMD Draft Facility-Wide Health Risk Assessment Facility # A0621 City of Santa Clara July 15, 2020 Prepared by: Irma Salinas, Principal Engineer Approved by: ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Regular Minutes
    Regular Minutes

    Mar 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, February 10, 2010 ...

    Read More
    (100 Kb PDF, 17 pgs)

    Mar 22, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, February 10, 2010 ...

  • Committee Presentations
    Committee Presentations

    Mar 25, 2020 ... AGENDA: 3 Discussion of Proposed Budget for Fiscal Year Ending (FYE) 2021 Budget and Finance Committee March 25, 2020 Jack P. Broadbent Executive Officer Bay Area Air Quality Management ...

    Read More
    (596 Kb PDF, 35 pgs)

    Mar 25, 2020 ... AGENDA: 3 Discussion of Proposed Budget for Fiscal Year Ending (FYE) 2021 Budget and Finance Committee March 25, 2020 Jack P. Broadbent Executive Officer Bay Area Air Quality Management ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Board Presentation
    Board Presentation

    Apr 30, 2021 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2022 Board of Directors Special Meeting Budget Hearing May 5, 2021 Jeff McKay Chief Financial ...

    Read More
    (568 Kb PDF, 40 pgs)

    Apr 30, 2021 ... AGENDA: 2 First Public Hearing on the Proposed Air District Budget for Fiscal Year Ending (FYE) 2022 Board of Directors Special Meeting Budget Hearing May 5, 2021 Jeff McKay Chief Financial ...

  • Presentation
    Presentation

    Oct 21, 2024 ... Best Available Control Technology (BACT) and BACT for Toxics (TBACT) for Small to Medium Sized Standby Diesel Engines October 21, ...

    Read More
    (807 Kb PDF, 27 pgs)

    Oct 21, 2024 ... Best Available Control Technology (BACT) and BACT for Toxics (TBACT) for Small to Medium Sized Standby Diesel Engines October 21, ...

  • Council Agenda
    Council Agenda

    Mar 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (337 Kb PDF, 22 pgs)

    Mar 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Committee Presentations
    Committee Presentations

    Mar 11, 2021 ... AGENDA: 3 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks BARC Executive Director March 17, ...

    Read More
    (2 Mb PDF, 100 pgs)

    Mar 11, 2021 ... AGENDA: 3 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks BARC Executive Director March 17, ...

  • Committee Minutes
    Committee Minutes

    Sep 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

    Read More
    (242 Kb PDF, 4 pgs)

    Sep 27, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

  • Committee Presentations
    Committee Presentations

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

  • 673987 Permit Evaluation
    673987 Permit Evaluation

    May 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202951 Albany Village Graduate Student Housing 1051 Monroe Street, Albany, CA 94706 Application No. 673987 Background On behalf of ACC Op ...

    Read More
    (263 Kb PDF, 11 pgs)

    May 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID 202951 Albany Village Graduate Student Housing 1051 Monroe Street, Albany, CA 94706 Application No. 673987 Background On behalf of ACC Op ...

  • 673521 Permit Evaluation
    673521 Permit Evaluation

    May 30, 2023 ... ENGINEERING EVALUATION Facility ID 202933 2895 Seventh Street th 2895 7 Street, Berkeley, CA 94710 Application No. 673521 Background On behalf of Caribou Biosciences, Inc. (2895 ...

    Read More
    (308 Kb PDF, 11 pgs)

    May 30, 2023 ... ENGINEERING EVALUATION Facility ID 202933 2895 Seventh Street th 2895 7 Street, Berkeley, CA 94710 Application No. 673521 Background On behalf of Caribou Biosciences, Inc. (2895 ...

  • Oakland Harbor Turning Basins Widening Project Draft Environmental Impact Report
    Oakland Harbor Turning Basins Widening Project Draft Environmental Impact Report

    Dec 14, 2023 ... December 18, 2023 Khamly Chuop Port Associate Environmental Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Port of Oakland Harbor Turning Basins ...

    Read More
    (758 Kb PDF, 11 pgs)

    Dec 14, 2023 ... December 18, 2023 Khamly Chuop Port Associate Environmental Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Port of Oakland Harbor Turning Basins ...

Spare the Air Status

上次更新: 2016/11/8