Búsqueda

  • 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, ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (357 Kb PDF, 139 pgs)

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Feb 11, 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
    (198 Kb PDF, 1 pg)

    Feb 11, 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Board Agenda
    Board Agenda

    Jun 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (7 Mb PDF, 384 pgs)

    Jun 1, 2018 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Draft CEQA Negative Declaration
    Draft CEQA Negative Declaration

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

    Read More
    (544 Kb PDF, 99 pgs)

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

  • 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 ...

  • Regulation 3 Final Staff Report
    Regulation 3 Final Staff Report

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • Regulation 3 Staff Report
    Regulation 3 Staff Report

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 17, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 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 RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 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 RENEWAL of the MAJOR ...

  • 03/21/2019 Statement of Basis
    03/21/2019 Statement of Basis

    Mar 21, 2019 ... 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 RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Mar 21, 2019 ... 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 RENEWAL of the MAJOR ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... 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 RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... 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 RENEWAL of the MAJOR ...

  • NEW! Staff Report
    NEW! Staff Report

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

    Read More
    (302 Kb PDF, 74 pgs)

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

  • 08/14/2018 Statement of Basis
    08/14/2018 Statement of Basis

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

    Read More
    (3 Mb PDF, 184 pgs)

    Aug 23, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 PROPOSED Permit Evaluation and Statement of Basis for RENEWAL of ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Apr 10, 2015 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (2 Mb PDF, 252 pgs)

    Apr 10, 2015 ... BOARD OF DIRECTORS REGULAR MEETING April 15, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

  • Adopting 2017 Clean Air Plan
    Adopting 2017 Clean Air Plan

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

    Read More
    (37 Mb PDF, 634 pgs)

    Apr 20, 2017 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2017- 02 RESOLUTION NO. 2017- 03 Resolution No. 2017- 02: A Resolution of the Board of Directors of the Bay Area Air Quality Management ...

Spare the Air Status

Última actualización: 08/11/2016