Búsqueda

  • AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis
    AN30009 Response to Comments with Exhibits _ Comment Letters and Exemption Analysis

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

    Read More
    (4 Mb PDF, 123 pgs)

    Jul 15, 2025 ... RESPONSES TO PUBLIC COMMENTS Application 30009 – Radius Recycling (Facility 208) The Bay Area Air District published a draft Permit to Operate for Application 30009, for new abatement equipment ...

  • 2015 ARB Program Review Report
    2015 ARB Program Review Report

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 27, 2015 ... September 21,2015 Richard Corey Executive Officer REA California Air Resources Board (ARB) 1001 I Street ALITY Sacramento, CA 95814 MnNAGEMENT RE: ARB's revisw of the Bay Area Air Management ...

  • Financial Disclosure Form
    Financial Disclosure Form

    oct. 22, 2020 ... Draft for Deliberation by the R/SP Community Design Team; version 9/30/20 1 Conflict of Interest Disclosure Form for the 2 Path to Clean Air in the Richmond-North Richmond-San Pablo Area 3 4 ...

    Read More
    (208 Kb PDF, 3 pgs)

    oct. 22, 2020 ... Draft for Deliberation by the R/SP Community Design Team; version 9/30/20 1 Conflict of Interest Disclosure Form for the 2 Path to Clean Air in the Richmond-North Richmond-San Pablo Area 3 4 ...

  • Council Minutes
    Council Minutes

    oct. 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

    Read More
    (240 Kb PDF, 5 pgs)

    oct. 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, July 31, 2020 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Council Agenda
    Council Agenda

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (177 Kb PDF, 19 pgs)

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Council Agenda
    Council Agenda

    May 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 13, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (2 Mb PDF, 40 pgs)

    May 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MAY 13, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • Council Minutes
    Council Minutes

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

    Read More
    (219 Kb PDF, 9 pgs)

    Sep 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Community Advisory Council Thursday June 30, 2022 ...

  • Request for Hardship Fee Waiver Form
    Request for Hardship Fee Waiver Form

    jun. 2, 2011 ... Hearing Board Bay Area Quality Management District REQUEST FOR HARDSHIP FEE WAIVER FORM Introduction: The Hearing Board of the Bay Area Air Quality Management District (BAAQMD) is funded ...

    Read More
    (287 Kb PDF, 4 pgs)

    jun. 2, 2011 ... Hearing Board Bay Area Quality Management District REQUEST FOR HARDSHIP FEE WAIVER FORM Introduction: The Hearing Board of the Bay Area Air Quality Management District (BAAQMD) is funded ...

  • Conflict and Financial Disclosure Form
    Conflict and Financial Disclosure Form

    sep. 22, 2020 ... Conflict of Interest Disclosure Form for the Path to Clean Air in the Richmond-North Richmond-San Pablo Area Name: ...

    Read More
    (179 Kb PDF, 3 pgs)

    sep. 22, 2020 ... Conflict of Interest Disclosure Form for the Path to Clean Air in the Richmond-North Richmond-San Pablo Area Name: ...

  • Board Agenda
    Board Agenda

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 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
    (20 Mb PDF, 298 pgs)

    Jan 31, 2025 ... BOARD OF DIRECTORS MEETING February 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Council Agenda
    Council Agenda

    Jan 2, 2014 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 8, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (441 Kb PDF, 15 pgs)

    Jan 2, 2014 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 8, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Board Minutes
    Board Minutes

    Dec 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 3, 2014 APPROVED MINUTES Note: ...

    Read More
    (253 Kb PDF, 8 pgs)

    Dec 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 3, 2014 APPROVED MINUTES Note: ...

  • RFP 2019-008 Racial Equity Consultant
    RFP 2019-008 Racial Equity Consultant

    jun. 20, 2019 ... June 20, 2019 Request for Proposals# 2019-008 Racial Equity Consultant SECTION I – SUMMARY ...

    Read More
    (84 Kb PDF, 9 pgs)

    jun. 20, 2019 ... June 20, 2019 Request for Proposals# 2019-008 Racial Equity Consultant SECTION I – SUMMARY ...

  • Board Minutes
    Board Minutes

    Jan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...

    Read More
    (304 Kb PDF, 13 pgs)

    Jan 19, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2016 APPROVED ...

  • Regular Minutes
    Regular Minutes

    Feb 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat and Regular Meeting 9:00 a.m., Wednesday, ...

    Read More
    (245 Kb PDF, 14 pgs)

    Feb 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Retreat and Regular Meeting 9:00 a.m., Wednesday, ...

  • Board Minutes
    Board Minutes

    feb. 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, January 20, 2021 ...

    Read More
    (198 Kb PDF, 5 pgs)

    feb. 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Retreat Wednesday, January 20, 2021 ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Council Agenda
    Council Agenda

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (1 Mb PDF, 38 pgs)

    Jan 8, 2015 ... ADVISORY COUNCIL REGULAR MEETING & RETREAT TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 14, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016