Búsqueda

  • Board Approved FYE 2021 Regional Fund Policies (Clean)
    Board Approved FYE 2021 Regional Fund Policies (Clean)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

    Read More
    (543 Kb PDF, 9 pgs)

    May 7, 2020 ... Agenda 4 – Attachment A: Proposed TFCA Regional Fund Policies and Evaluation Criteria for FYE 2021 (Clean) TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2021 The following policies ...

  • Committee Presentations
    Committee Presentations

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

    Read More
    (1 Mb PDF, 38 pgs)

    Nov 23, 2022 ... AGENDA: 5 Clean Cars for All Program Update & Allocation Mobile Source and Climate Impacts Committee Meeting November 28, 2022 Anthony Fournier Technology Implementation ...

  • Resumen de la Reunión #17
    Resumen de la Reunión #17

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #17 Summary Date: Tuesday, June 17, 2025, 5:00 pm to 7:30 pm PDT Location: Office of Community Investment ...

    Read More
    (135 Kb PDF, 5 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #17 Summary Date: Tuesday, June 17, 2025, 5:00 pm to 7:30 pm PDT Location: Office of Community Investment ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Heavy-Duty ZEV Program Guidance
    Heavy-Duty ZEV Program Guidance

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

    Read More
    (847 Kb PDF, 12 pgs)

    Mar 21, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Heavy-Duty Zero Emission Vehicle Program Transportation Fund for Clean Air (TFCA) Regional Fund Program ...

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

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Renter Protections Policy Analysis and Recommendations
    Renter Protections Policy Analysis and Recommendations

    Aug 27, 2024 ... Sec. 1: Renter Protections Policy Landscape Summary Disclaimer: This report was prepared as a result of work sponsored, paid for, in whole or in part, by the Bay Area Air Quality Management ...

    Read More
    (953 Kb PDF, 17 pgs)

    Aug 27, 2024 ... Sec. 1: Renter Protections Policy Landscape Summary Disclaimer: This report was prepared as a result of work sponsored, paid for, in whole or in part, by the Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Presentation
    Presentation

    Steering Committee September 4, 2024 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 73 pgs)

    Steering Committee September 4, 2024 West Oakland Community Action ...

  • Marathon Martinez Refinery 2022 FMP Update Public Rev 1
    Marathon Martinez Refinery 2022 FMP Update Public Rev 1

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 96 pgs)

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

  • Thresholds of Significance Justification Report
    Thresholds of Significance Justification Report

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

    Read More
    (2 Mb PDF, 29 pgs)

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

  • Council Minutes
    Council Minutes

    Apr 13, 2026 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, December 8, 2025 APPROVED MINUTES ...

    Read More
    (296 Kb PDF, 21 pgs)

    Apr 13, 2026 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, December 8, 2025 APPROVED MINUTES ...

  • Board Agenda
    Board Agenda

    Nov 7, 2014 ... BOARD OF DIRECTORS REGULAR MEETING November 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

    Read More
    (1 Mb PDF, 147 pgs)

    Nov 7, 2014 ... BOARD OF DIRECTORS REGULAR MEETING November 17, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • 07/08/2019
    07/08/2019

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

    Read More
    (695 Kb PDF, 36 pgs)

    Jul 8, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

  • Committee Agenda
    Committee Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (984 Kb PDF, 44 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

Spare the Air Status

Última actualización: 08/11/2016