Búsqueda

  • Board Agenda
    Board Agenda

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

    Read More
    (8 Mb PDF, 392 pgs)

    Sep 26, 2025 ... BOARD OF DIRECTORS MEETING October 1, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 ...

  • Committee Agenda
    Committee Agenda

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

    Read More
    (573 Kb PDF, 19 pgs)

    May 9, 2013 ... Errata Sheet Revised Agenda Meeting of the Board of Directors Climate Protection Committee May 9, 2013 The Board of Directors Climate Protection Committee will start at 10:00 a.m.

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • 712852 Permit Evaluation
    712852 Permit Evaluation

    Feb 20, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 202811 Beck Campus 275 Beck Avenue, Fairfield, CA, 94533 Application No. 712852    Background  County of Solano, Beck Campus is ...

    Read More
    (423 Kb PDF, 11 pgs)

    Feb 20, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 202811 Beck Campus 275 Beck Avenue, Fairfield, CA, 94533 Application No. 712852    Background  County of Solano, Beck Campus is ...

  • 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 ...

  • Council Presentations
    Council Presentations

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

    Read More
    (13 Mb PDF, 129 pgs)

    Oct 30, 2017 ... Bay Area Air Quality Management District October 30, ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • Board Agenda
    Board Agenda

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 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 ...

    Read More
    (12 Mb PDF, 524 pgs)

    Nov 14, 2019 ... BOARD OF DIRECTORS REGULAR MEETING November 20, 2019 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 ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 13, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 25, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (581 Kb PDF, 27 pgs)

    Jul 13, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 25, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • 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 ...

  • Board Presentations
    Board Presentations

    Jun 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

    Read More
    (10 Mb PDF, 89 pgs)

    Jun 26, 2017 ... AGENDA: 11 Public Hearing to Consider Adoption of Proposed Amendments to Air District Regulation 3: Fees Board of Directors Meeting June 21, 2017 Jaime A. Williams Director of ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

  • 704575 Permit Evaluation
    704575 Permit Evaluation

    Oct 2, 2024 ... ENGINEERING EVALUATION Plant No. 203115 BGOGC 2197/2225 Bayshore Owner LLC 2225 East Bayshore Road, Palo Alto, CA 94303 Application No. 704575 BACKGROUND BGOGC 2197/2225 Bayshore Owner LLC ...

    Read More
    (448 Kb PDF, 11 pgs)

    Oct 2, 2024 ... ENGINEERING EVALUATION Plant No. 203115 BGOGC 2197/2225 Bayshore Owner LLC 2225 East Bayshore Road, Palo Alto, CA 94303 Application No. 704575 BACKGROUND BGOGC 2197/2225 Bayshore Owner LLC ...

  • 2020 Martinez Refining (Shell) Annual FMP Update
    2020 Martinez Refining (Shell) Annual FMP Update

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (798 Kb PDF, 120 pgs)

    Sep 29, 2020 ... Martinez Refining Company Regulation 12 Rule 12 FLARE MINIMIZATION PLAN PUBLIC VERSION Updated October 1, 2020 Submitted to: Bay Area Air Quality Management District 375 Beale Street ...

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

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (14 Mb PDF, 256 pgs)

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Appendix B
    Appendix B

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

    Read More
    (5 Mb PDF, 43 pgs)

    dic. 18, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice B: Descripción de la comunidad El Programa de Reducción de Emisiones en la Comunidad (Community Emission Reduction Program, CERP) del ...

Spare the Air Status

Última actualización: 08/11/2016