Búsqueda

  • Establishing a Governance Structure for the Community Advisory Council
    Establishing a Governance Structure for the Community Advisory Council

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jul 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

  • BVHP Co-Lead Community Self-Nomination Letter to Air District
    BVHP Co-Lead Community Self-Nomination Letter to Air District

    sep. 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

    Read More
    (1 Mb PDF, 11 pgs)

    sep. 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

  • Open Burn Form
    Open Burn Form

    jun. 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    jun. 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    mar. 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    mar. 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • Council Agenda
    Council Agenda

    dic. 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

    Read More
    (256 Kb PDF, 18 pgs)

    dic. 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    ago. 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    ago. 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • 23359 Permit Evaluation
    23359 Permit Evaluation

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

    Read More
    (100 Kb PDF, 4 pgs)

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

  • West Oakland Steering Committee Meeting Slides 010919
    West Oakland Steering Committee Meeting Slides 010919

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

    Read More
    (3 Mb PDF, 53 pgs)

    West Oakland Community Action Plan Steering Committee Meeting January 9, ...

  • 632077 Permit Evaluation
    632077 Permit Evaluation

    ene. 11, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202150 GAA Auto Repair and Collision 926 S Claremont, ST, San Mateo, CA 94402 Application No. 632077 Background GAA Auto ...

    Read More
    (189 Kb PDF, 6 pgs)

    ene. 11, 2021 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 202150 GAA Auto Repair and Collision 926 S Claremont, ST, San Mateo, CA 94402 Application No. 632077 Background GAA Auto ...

  • 25185 Permit Evaluation
    25185 Permit Evaluation

    Jul 15, 2013 ... Application Number 25185 Page 1 of 9 DRAFT ENGINEERING EVALUATION REPORT NAZARETH HOUSE OF SAN RAFAEL PLANT NUMBER 1430 APPLICATION NUMBER 25185 245 Nova Albion Way San Rafael, CA ...

    Read More
    (168 Kb PDF, 9 pgs)

    Jul 15, 2013 ... Application Number 25185 Page 1 of 9 DRAFT ENGINEERING EVALUATION REPORT NAZARETH HOUSE OF SAN RAFAEL PLANT NUMBER 1430 APPLICATION NUMBER 25185 245 Nova Albion Way San Rafael, CA ...

  • Board Presentations
    Board Presentations

    jul. 31, 2018 ... AGENDA: 9 Council Report: We Agree That… • Particulate matter (PM) is dominant health risk driver for both air toxics and criteria pollutants in Bay Area. • Major improvements since 2005, but air ...

    Read More
    (4 Mb PDF, 55 pgs)

    jul. 31, 2018 ... AGENDA: 9 Council Report: We Agree That… • Particulate matter (PM) is dominant health risk driver for both air toxics and criteria pollutants in Bay Area. • Major improvements since 2005, but air ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

  • Meeting Notes
    Meeting Notes

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

    Read More
    (173 Kb PDF, 7 pgs)

    S e p te mb e r 4 , 2 02 5 S te e r i ng Co mmi t te e M e e t i ng Note s 1. Welcome and Co-leads Report a. Facility Relocation updates i. CASS USA ii. California Waste Solutions b. Town hall Guest ...

  • 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 Agenda
    Council Agenda

    sep. 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

    Read More
    (510 Kb PDF, 16 pgs)

    sep. 9, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS OF THE ADVISORY COUNCIL MAY PARTICIPATE ...

Spare the Air Status

Última actualización: 08/11/2016