Búsqueda

  • Program Guidance
    Program Guidance

    Jun 12, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPLICATION GUIDANCE FOR FYE2021 HIGH MILEAGE FLEETS PROGRAM WWW.BAAQMD.GOV/HIGHMILEAGEFLEETS The High Mileage Fleets Program helps ...

    Read More
    (401 Kb PDF, 10 pgs)

    Jun 12, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT APPLICATION GUIDANCE FOR FYE2021 HIGH MILEAGE FLEETS PROGRAM WWW.BAAQMD.GOV/HIGHMILEAGEFLEETS The High Mileage Fleets Program helps ...

  • One Scheduled Hearing
    One Scheduled Hearing

    Dec 23, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JANUARY 8, 2015 th 9:00 – 9:30 ...

    Read More
    (391 Kb PDF, 4 pgs)

    Dec 23, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JANUARY 8, 2015 th 9:00 – 9:30 ...

  • Council Agenda
    Council Agenda

    Sep 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 3, 2016 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (346 Kb PDF, 23 pgs)

    Sep 28, 2016 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 3, 2016 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • 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 ...

  • 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 ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (753 Kb PDF, 55 pgs)

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • Meeting Notes
    Meeting Notes

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (426 Kb PDF, 16 pgs)

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Aug 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

    Read More
    (694 Kb PDF, 32 pgs)

    Aug 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

  • Board Agenda
    Board Agenda

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 338 pgs)

    Aug 31, 2023 ... BOARD OF DIRECTORS MEETING September 6, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Agenda
    Committee Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER JOHN GIOIA DAVID ...

    Read More
    (1 Mb PDF, 39 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CHAIR TYRONE JUE – VICE-CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER JOHN GIOIA DAVID ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Meeting Notes
    Meeting Notes

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (419 Kb PDF, 17 pgs)

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

  • 678879 Public Notice Chinese
    678879 Public Notice Chinese

    Aug 30, 2023 ... 公告 2023 年 9 月 7 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #678879: 兩台 新的應急備 用柴油發電 機 (2 New ...

    Read More
    (346 Kb PDF, 2 pgs)

    Aug 30, 2023 ... 公告 2023 年 9 月 7 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #678879: 兩台 新的應急備 用柴油發電 機 (2 New ...

  • Pilot Trip Reduction Grant Program Application Guidance
    Pilot Trip Reduction Grant Program Application Guidance

    Feb 19, 2019 ... Bay Area Air Quality Management District Grant Opportunity Application Guidance for Fiscal Year Ending (FYE) 2019 Pilot Trip Reduction Microtransit Projects This competitive grant ...

    Read More
    (631 Kb PDF, 16 pgs)

    Feb 19, 2019 ... Bay Area Air Quality Management District Grant Opportunity Application Guidance for Fiscal Year Ending (FYE) 2019 Pilot Trip Reduction Microtransit Projects This competitive grant ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Committee Agenda
    Committee Agenda

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

    Read More
    (2 Mb PDF, 47 pgs)

    Mar 3, 2023 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS MYRNA MELGAR – CHAIR SERGIO LOPEZ – VICE CHAIR JOHN GIOIA JUAN GONZALEZ LYNDA HOPKINS DAVID HUDSON ...

  • CAA 110(l) Exemption Analysis
    CAA 110(l) Exemption Analysis

    Sep 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

    Read More
    (360 Kb PDF, 14 pgs)

    Sep 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

  • Board Agenda
    Board Agenda

    Oct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...

    Read More
    (4 Mb PDF, 180 pgs)

    Oct 26, 2021 ... BOARD OF DIRECTORS MEETING NOVEMBER 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH ...

Spare the Air Status

Última actualización: 08/11/2016