Búsqueda

  • Board Agenda
    Board Agenda

    Mar 13, 2015 ... BOARD OF DIRECTORS REGULAR MEETING March 18, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (2 Mb PDF, 205 pgs)

    Mar 13, 2015 ... BOARD OF DIRECTORS REGULAR MEETING March 18, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Current Permit
    Current Permit

    Oct 31, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

    Read More
    (1014 Kb PDF, 37 pgs)

    Oct 31, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

  • Board Presentations
    Board Presentations

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

    Read More
    (3 Mb PDF, 35 pgs)

    Feb 5, 2019 ... AGENDA:     12 Financial Participation in  Creation of a Large Multi‐Use  Space at 375 Beale Street Board of Directors Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air Pollution Contro ...

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Two Scheduled Hearings
    Two Scheduled Hearings

    Oct 7, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 14, 2010 Hearing ...

    Read More
    (234 Kb PDF, 5 pgs)

    Oct 7, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 14, 2010 Hearing ...

  • Draft CEQA Thresholds Options Report (4/09)
    Draft CEQA Thresholds Options Report (4/09)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

    Read More
    (1 Mb PDF, 49 pgs)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Staff Report
    Staff Report

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

    Read More
    (757 Kb PDF, 75 pgs)

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

  • Title V Current Permit 9/11/2024
    Title V Current Permit 9/11/2024

    Sep 11, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Sep 11, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • 0603_phn_070808
    0603_phn_070808

    May 27, 2008 ... Note: The meeting will begin at 11:00 AM, not 9:45 AM as listed in the Public Notice ...

    Read More
    (73 Kb PDF, 3 pgs)

    May 27, 2008 ... Note: The meeting will begin at 11:00 AM, not 9:45 AM as listed in the Public Notice ...

  • Agenda
    Agenda

    Apr 5, 2022 ... West Oakland AB 617 Steering Committee Meeting Wednesday, March 2, 2022 6:00pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/85272727270?pwd=cUpURGZieFhNeWp zeHRVUHZ4TEQ1dz09 ...

    Read More
    (150 Kb PDF, 1 pg)

    Apr 5, 2022 ... West Oakland AB 617 Steering Committee Meeting Wednesday, March 2, 2022 6:00pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/85272727270?pwd=cUpURGZieFhNeWp zeHRVUHZ4TEQ1dz09 ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • Proposed Permit
    Proposed Permit

    Jan 24, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & IronAB&I Foundry ...

    Read More
    (2 Mb PDF, 150 pgs)

    Jan 24, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & IronAB&I Foundry ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 175 pgs)

    Feb 16, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 21, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Committee Agenda
    Committee Agenda

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (291 Kb PDF, 13 pgs)

    Dec 16, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

Spare the Air Status

Última actualización: 08/11/2016