Búsqueda

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Committee Presentation
    Committee Presentation

    Jun 7, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

    Read More
    (86 Kb PDF, 20 pgs)

    Jun 7, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

  • Calendar2019
    Calendar2019

    dic. 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    dic. 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

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

    may. 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    may. 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Agreement
    Agreement

    nov. 12, 2025 ... Docusign Envelope ID: 53197DE5-8107-45FE-ADE2-AAB77E5A124ADocusign Envelope ID: 4AD5B58D-81F1-48B6-B692-B1DE80092F01 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY ...

    Read More
    (423 Kb PDF, 14 pgs)

    nov. 12, 2025 ... Docusign Envelope ID: 53197DE5-8107-45FE-ADE2-AAB77E5A124ADocusign Envelope ID: 4AD5B58D-81F1-48B6-B692-B1DE80092F01 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY ...

  • Board Agenda (Part 2)
    Board Agenda (Part 2)

    sep. 14, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive ...

    Read More
    (9 Mb PDF, 358 pgs)

    sep. 14, 2012 ... AGENDA: 10 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Board of Directors From: Jack P. Broadbent Executive ...

  • Board Agenda
    Board Agenda

    sep. 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

    Read More
    (694 Kb PDF, 34 pgs)

    sep. 5, 2013 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS September 9, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 10:00 ...

  • 25198 Permit Evaluation
    25198 Permit Evaluation

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (740 Kb PDF, 13 pgs)

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

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

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Board Presentations
    Board Presentations

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

    Read More
    (3 Mb PDF, 15 pgs)

    Feb 1, 2017 ... AGENDA: 8 Rule Development Update Greg Nudd Rule Development Manager Board of Directors Meeting February 1, ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Sep 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (390 Kb PDF, 10 pgs)

    Sep 6, 2013 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM SEPTMBER 11, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

  • Engineering Evaluation Attachment 2
    Engineering Evaluation Attachment 2

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY LANDFILL APPLICATION NUMBER 006178 BACKGROUND: The Sonoma County Department of Transportation and Public Works has applied for an Authority to ...

    Read More
    (228 Kb PDF, 10 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY LANDFILL APPLICATION NUMBER 006178 BACKGROUND: The Sonoma County Department of Transportation and Public Works has applied for an Authority to ...

  • Committee Agenda
    Committee Agenda

    Jul 13, 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
    (403 Kb PDF, 14 pgs)

    Jul 13, 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 ...

  • Board Agenda
    Board Agenda

    abr. 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (16 Mb PDF, 969 pgs)

    abr. 29, 2022 ... BOARD OF DIRECTORS MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

    Read More
    (780 Kb PDF, 28 pgs)

    Oct 2, 2025 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland ...

  • Visión General de la Ley de Ralph M. Brown
    Visión General de la Ley de Ralph M. Brown

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 24 pgs)

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

Spare the Air Status

Última actualización: 08/11/2016