Búsqueda

  • Committee Agenda
    Committee Agenda

    jul. 17, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (633 Kb PDF, 26 pgs)

    jul. 17, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • 01/14/2020 Evaluation Report
    01/14/2020 Evaluation Report

    ene. 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

    Read More
    (1 Mb PDF, 38 pgs)

    ene. 14, 2020 ... PROPOSED ENGINEERING EVALUATION Facility ID No. 4618 Keller Canyon Landfill Company 901, Bailey Road, Pittsburg, CA 94565 Application No. 29941 BACKGROUND Keller Canyon Landfill Company ...

  • Committee Presentations
    Committee Presentations

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

    Read More
    (4 Mb PDF, 54 pgs)

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

  • Nitrogen Deposition at East Bay Regional Parks
    Nitrogen Deposition at East Bay Regional Parks

    feb. 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...

    Read More
    (4 Mb PDF, 11 pgs)

    feb. 24, 2009 ... TE CH NI C A L MEMOR ANDU M Russell City Energy Center: Nitrogen Deposition at East Bay Regional Parks PREPARED FOR: Barbara McBride, Calpine Corporation PREPARED BY: Craig Williams, ...

  • Committee Presentations
    Committee Presentations

    Apr 9, 2018 ... AGENDA: 2 Update on the Role of the Ad Hoc Refinery Committee, Background on Refinery Operations, and Applicable Regulations in the Bay Area Ad Hoc Refinery Oversight Committee Meeting April 09, ...

    Read More
    (2 Mb PDF, 38 pgs)

    Apr 9, 2018 ... AGENDA: 2 Update on the Role of the Ad Hoc Refinery Committee, Background on Refinery Operations, and Applicable Regulations in the Bay Area Ad Hoc Refinery Oversight Committee Meeting April 09, ...

  • Engineering Evaluation
    Engineering Evaluation

    jul. 25, 2007 ... 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
    (229 Kb PDF, 48 pgs)

    jul. 25, 2007 ... 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 ...

  • IC Engine Form Guidance
    IC Engine Form Guidance

    dic. 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...

    Read More
    (159 Kb PDF, 1 pg)

    dic. 18, 2019 ... REQUIRED ITEMS FOR ENGINE APPLICATIONS Forms Required for all applications 1. P-101 B required items a. Company name: Name of entity owning/operating the engine b. Location Address: proposed ...

  • Presentation
    Presentation

    oct. 15, 2024 ... Grants Available for Agricultural and Off-Road Emission Reduction Projects Welcome to the webinar miminnuuttese We will begin in ...

    Read More
    (2 Mb PDF, 29 pgs)

    oct. 15, 2024 ... Grants Available for Agricultural and Off-Road Emission Reduction Projects Welcome to the webinar miminnuuttese We will begin in ...

  • Facility Creation and Contacts Form
    Facility Creation and Contacts Form

    jun. 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

    Read More
    (416 Kb PDF, 3 pgs)

    jun. 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

  • Must be submitted for all new facilities
    Must be submitted for all new facilities

    jun. 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

    Read More
    (416 Kb PDF, 5 pgs)

    jun. 14, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale St., Suite 600 San Francisco, CA 94105 Instructions: Facility Creation Form Introduction Use the following ...

  • Council Presentations
    Council Presentations

    jul. 25, 2024 ... AGENDA: 4 Comparison of State Cumulative Impacts Assessment Programs Advisory Council Meeting July 29, 2024 Judith Cutino, DO, PE Health Officer jcutino@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 31 pgs)

    jul. 25, 2024 ... AGENDA: 4 Comparison of State Cumulative Impacts Assessment Programs Advisory Council Meeting July 29, 2024 Judith Cutino, DO, PE Health Officer jcutino@baaqmd.gov Bay Area Air Quality ...

  • Identifying Impacted Communities
    Identifying Impacted Communities

    feb. 26, 2013 ... Identifying Impacted Communities: Draft Revised Mapping Method Progress Update Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting February 27, 2013 ...

    Read More
    (3 Mb PDF, 31 pgs)

    feb. 26, 2013 ... Identifying Impacted Communities: Draft Revised Mapping Method Progress Update Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting February 27, 2013 ...

  • CARE Program Update - Regional Activities
    CARE Program Update - Regional Activities

    dic. 19, 2007 ... CARE Program Update Regional Studies Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting December 12, ...

    Read More
    (515 Kb PDF, 15 pgs)

    dic. 19, 2007 ... CARE Program Update Regional Studies Phil Martien, Ph.D. Bay Area Air Quality Management District CARE Task Force Meeting December 12, ...

  • Board Presentations
    Board Presentations

    may. 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

    Read More
    (1 Mb PDF, 103 pgs)

    may. 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

  • Committee Presentations
    Committee Presentations

    Sep 30, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 48 pgs)

    Sep 30, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

  • Committee Presentations
    Committee Presentations

    Oct 3, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 48 pgs)

    Oct 3, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

  • 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 ...

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

    oct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    oct. 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Statement of Basis
    Statement of Basis

    abr. 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

    Read More
    (536 Kb PDF, 44 pgs)

    abr. 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

Spare the Air Status

Última actualización: 08/11/2016