Búsqueda

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

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

    Read More
    (7 Mb PDF, 70 pgs)

    Jul 22, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report and Title V Semi-Annual Report ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) Prepared for: City of ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    jul. 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (3 Mb PDF, 239 pgs)

    jul. 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • 31157 eval appendix U Responses to Public Comments (01-23-23)
    31157 eval appendix U Responses to Public Comments (01-23-23)

    Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

    Read More
    (1 Mb PDF, 14 pgs)

    Jan 20, 2023 ... Appendix U— Responses to Public Comments Application #31157 (Rodeo Renewed Project) Phillips 66 1380 San Pablo Avenue Rodeo, CA 94572 Air District Facility No. A0016 This document ...

  • West Oakland Zero Emission Grant Program Guidance Document
    West Oakland Zero Emission Grant Program Guidance Document

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

    Read More
    (1 Mb PDF, 15 pgs)

    Jan 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

  • Committee Agenda
    Committee Agenda

    abr. 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (617 Kb PDF, 38 pgs)

    abr. 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • Proposed Permit
    Proposed Permit

    ago. 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing Generating Station ...

    Read More
    (2 Mb PDF, 69 pgs)

    ago. 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Marsh Landing Generating Station ...

  • Board Agenda
    Board Agenda

    Jun 30, 2023 ... BOARD OF DIRECTORS MEETING July 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Bay Area Air Quality Management ...

    Read More
    (5 Mb PDF, 330 pgs)

    Jun 30, 2023 ... BOARD OF DIRECTORS MEETING July 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Bay Area Air Quality Management ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    ago. 30, 2022 ... 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 ...

    Read More
    (15 Mb PDF, 247 pgs)

    ago. 30, 2022 ... 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 ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 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
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 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
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

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

    nov. 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    nov. 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (2 Mb PDF, 155 pgs)

    Mar 15, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 20, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Engineering Evaluation
    Engineering Evaluation

    abr. 21, 2006 ... 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
    (104 Kb PDF, 35 pgs)

    abr. 21, 2006 ... 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 ...

  • 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    sep. 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

    Read More
    (427 Kb PDF, 39 pgs)

    sep. 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... 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
    (1 Mb PDF, 50 pgs)

    Oct 15, 2012 ... 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 ...

  • Statement of Basis
    Statement of Basis

    dic. 19, 2014 ... 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 ...

    Read More
    (2 Mb PDF, 120 pgs)

    dic. 19, 2014 ... 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 ...

  • Sustainable Aviation Fuel Report
    Sustainable Aviation Fuel Report

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

    Read More
    (1 Mb PDF, 74 pgs)

    Nov 16, 2020 ... Sustainable Aviation Fuel: Greenhouse Gas Reductions from Bay Area Commercial Aircraft October 2020 ...

Spare the Air Status

Última actualización: 08/11/2016