Búsqueda

  • Committee Agenda
    Committee Agenda

    Dec 7, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (2 Mb PDF, 66 pgs)

    Dec 7, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • 28712 SMOP Permit Evaulation
    28712 SMOP Permit Evaulation

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

    Read More
    (977 Kb PDF, 18 pgs)

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

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

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

    Read More
    (17 Mb PDF, 199 pgs)

    Aug 29, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement Director of ...

  • Evaluating the Bay Area Methane Emission Inventory
    Evaluating the Bay Area Methane Emission Inventory

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

    Read More
    (5 Mb PDF, 58 pgs)

    Jul 5, 2016 ... Evaluating the Bay Area Methane Emission Inventory Contract Number 2014-108 Investigators: Marc L. Fischer and Seongeun Jeong Lawrence Berkeley National Laboratory ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

    Read More
    (253 Kb PDF, 54 pgs)

    Oct 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Redwood ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Board Agenda
    Board Agenda

    Jan 12, 2017 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 18, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (3 Mb PDF, 141 pgs)

    Jan 12, 2017 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 18, 2017 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

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

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • Fees
    Fees

    Jun 28, 2011 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... 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 ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

  • 12/14/2020 Statement of Basis
    12/14/2020 Statement of Basis

    Dec 16, 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 the Initial MAJOR FACILITY ...

    Read More
    (10 Mb PDF, 79 pgs)

    Dec 16, 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 the Initial MAJOR FACILITY ...

  • 06/19/2020 Statement of Basis
    06/19/2020 Statement of Basis

    Jun 16, 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 the Initial MAJOR FACILITY ...

    Read More
    (11 Mb PDF, 78 pgs)

    Jun 16, 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 the Initial MAJOR FACILITY ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • 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 ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 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, ...

    Read More
    (167 Kb PDF, 48 pgs)

    Feb 8, 2012 ... DRAFT FEB. 3, 2012 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, ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 18, 2011 ... DRAFT 02/18/2011 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, ...

    Read More
    (165 Kb PDF, 49 pgs)

    Feb 18, 2011 ... DRAFT 02/18/2011 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, ...

  • Proposed Amendments to Regulation 3: Fees
    Proposed Amendments to Regulation 3: Fees

    Apr 4, 2011 ... DRAFT 04/01/2011 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, ...

    Read More
    (168 Kb PDF, 52 pgs)

    Apr 4, 2011 ... DRAFT 04/01/2011 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, ...

Spare the Air Status

Última actualización: 08/11/2016