Búsqueda

  • ssc_agenda_022516_revised_v2 pdf
    ssc_agenda_022516_revised_v2 pdf

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

    Read More
    (417 Kb PDF, 16 pgs)

    Feb 24, 2016 ... Errata Sheet Revised Agenda Stationary Source Committee Meeting Thursday, February 25, 2016 The revised agenda reflects the removal of Committee member Eric Mar, and the addition of Liz Kniss.

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (352 Kb PDF, 22 pgs)

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

  • Committee Agenda
    Committee Agenda

    Sep 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

    Read More
    (241 Kb PDF, 22 pgs)

    Sep 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

  • Statement of Basis
    Statement of Basis

    Jun 12, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (444 Kb PDF, 20 pgs)

    Jun 12, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Errata and Revised Agenda 2/22/17
    Errata and Revised Agenda 2/22/17

    Feb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...

    Read More
    (154 Kb PDF, 5 pgs)

    Feb 21, 2017 ... Errata Sheet Revised Agenda Executive Committee Meeting Wednesday, February 22, 2017 The revised agenda reflects the addition of Closed Session Agenda Item #8 titled CONFERENCE WITH LEGAL ...

  • 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 ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Jan 12, 2018 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

    Read More
    (666 Kb PDF, 5 pgs)

    Jan 12, 2018 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Dec 26, 2017 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 375 Beale Street st 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

    Read More
    (670 Kb PDF, 4 pgs)

    Dec 26, 2017 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 375 Beale Street st 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Jan 2, 2018 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

    Read More
    (670 Kb PDF, 4 pgs)

    Jan 2, 2018 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JANUARY ...

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

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

    Read More
    (795 Kb PDF, 42 pgs)

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

  • Board Agenda
    Board Agenda

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

    Read More
    (2 Mb PDF, 247 pgs)

    Apr 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1016 Kb PDF, 11 pgs)

    Aug 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • RFP 2013-008 Bike Share Asset Valuation updated 10.28.2013
    RFP 2013-008 Bike Share Asset Valuation updated 10.28.2013

    Oct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...

    Read More
    (250 Kb PDF, 17 pgs)

    Oct 27, 2013 ... October 16, 2013 Updated October 28, 2013 Request for Proposals 2013-008 Bay Area Bike Share Asset Valuation SECTION I – SUMMARY ...

  • Statement of Basis
    Statement of Basis

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

    Read More
    (773 Kb PDF, 40 pgs)

    May 23, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 33 pgs)

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Two Hearings Scheduled
    Two Hearings Scheduled

    May 27, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 3, 2010 Hearing Board ...

    Read More
    (64 Kb PDF, 4 pgs)

    May 27, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 3, 2010 Hearing Board ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • Two Scheduled Hearings
    Two Scheduled Hearings

    May 21, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MAY 28, 2015 th 9:00 – 9:30 ...

    Read More
    (395 Kb PDF, 4 pgs)

    May 21, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, MAY 28, 2015 th 9:00 – 9:30 ...

Spare the Air Status

Última actualización: 08/11/2016