Búsqueda

  • Board Agenda
    Board Agenda

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

    Read More
    (5 Mb PDF, 197 pgs)

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • JCS Program Cycle 2 FAQs
    JCS Program Cycle 2 FAQs

    Nov 6, 2024 ... WWW.BAAQMD.GOV | Air District James Cary Smith Community Grant Program – Cycle 2 Request for Applications Frequently Asked Questions - Updated November 4, 2024 Please note: ➢ Updated FAQs ...

    Read More
    (273 Kb PDF, 3 pgs)

    Nov 6, 2024 ... WWW.BAAQMD.GOV | Air District James Cary Smith Community Grant Program – Cycle 2 Request for Applications Frequently Asked Questions - Updated November 4, 2024 Please note: ➢ Updated FAQs ...

  • MO Summary
    MO Summary

    Mar 22, 2012 ... Quick Reference Guide to the Air District’s Model Ordinance for Wood-burning Devices The Bay Area Air Quality Management District (Air District) has developed a new “Model” Wood Smoke ...

    Read More
    (309 Kb PDF, 1 pg)

    Mar 22, 2012 ... Quick Reference Guide to the Air District’s Model Ordinance for Wood-burning Devices The Bay Area Air Quality Management District (Air District) has developed a new “Model” Wood Smoke ...

  • Regulation 6-4 Emissions Minimization Plan Template
    Regulation 6-4 Emissions Minimization Plan Template

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

    Read More
    (1 Mb PDF, 49 pgs)

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

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

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Letter from Facility
    Letter from Facility

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Nov 12, 2008 ... Attachment 2 ConocoPhillips Letter of February 18, ...

  • Meeting Summary
    Meeting Summary

    Nov 25, 2020 ... M E M O R A N D U M November 24, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 17, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (182 Kb PDF, 3 pgs)

    Nov 25, 2020 ... M E M O R A N D U M November 24, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 17, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 2017 Martinez Refining AMP
    2017 Martinez Refining AMP

    Sep 15, 2020 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Sep 15, 2020 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

  • 2017 Shell AMP
    2017 Shell AMP

    Sep 7, 2017 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Sep 7, 2017 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

  • 30200 Permit Evaluation
    30200 Permit Evaluation

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

    Read More
    (1 Mb PDF, 17 pgs)

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

    Read More
    (26 Mb PDF, 70 pgs)

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

  • Appeal, filed June 20, 2203
    Appeal, filed June 20, 2203

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

    Read More
    (8 Mb PDF, 129 pgs)

    Jun 16, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 APPEAL 4 5 6 In the Matter of the Appeal of Docket ...

  • Board Presentations
    Board Presentations

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

    Read More
    (4 Mb PDF, 67 pgs)

    Jan 19, 2017 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 8 , 2 0 1 ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; 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: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; 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: ...

  • 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 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016