Búsqueda

  • 32196 Permit Evaluation
    32196 Permit Evaluation

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

    Read More
    (579 Kb PDF, 22 pgs)

    Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... 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
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... 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 ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... 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
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... 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 ...

  • Current Permit
    Current Permit

    Nov 2, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing ...

    Read More
    (1 Mb PDF, 317 pgs)

    Nov 2, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing ...

  • Regulation 3: Fees
    Regulation 3: Fees

    jun. 21, 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
    (298 Kb PDF, 51 pgs)

    jun. 21, 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 ...

  • Engineering Evaluation Attachment 2
    Engineering Evaluation Attachment 2

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY LANDFILL APPLICATION NUMBER 006178 BACKGROUND: The Sonoma County Department of Transportation and Public Works has applied for an Authority to ...

    Read More
    (228 Kb PDF, 10 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY LANDFILL APPLICATION NUMBER 006178 BACKGROUND: The Sonoma County Department of Transportation and Public Works has applied for an Authority to ...

  • Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)
    Appendix E-1: Air Quality Complaints in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

    Read More
    (443 Kb PDF, 27 pgs)

    Jan 21, 2026 ... Appendix E-1: Air Quality Complaints in East Oakland (2021-2024) Complaint # Alleged Site # Alleged Site/Business Name City ZIP Complaint Type Occurrence Code Date 245412 P2412 NONE Oakland 94606 ...

  • Agreement
    Agreement

    Nov 12, 2025 ... Docusign Envelope ID: 53197DE5-8107-45FE-ADE2-AAB77E5A124ADocusign Envelope ID: 4AD5B58D-81F1-48B6-B692-B1DE80092F01 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY ...

    Read More
    (423 Kb PDF, 14 pgs)

    Nov 12, 2025 ... Docusign Envelope ID: 53197DE5-8107-45FE-ADE2-AAB77E5A124ADocusign Envelope ID: 4AD5B58D-81F1-48B6-B692-B1DE80092F01 1 SETTLEMENT AGREEMENT BY AND BETWEEN 2 THE BAY AREA AIR QUALITY ...

  • Revised Board Presentations
    Revised Board Presentations

    May 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 97 pgs)

    May 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Current Permit
    Current Permit

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

    Read More
    (4 Mb PDF, 361 pgs)

    Nov 6, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Tesla Motors Inc. Facility # A1438 ...

  • Proposed Permit
    Proposed Permit

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

    Read More
    (861 Kb PDF, 180 pgs)

    Sep 2, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary ...

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... 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 ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... 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 ...

  • Visión General de la Ley de Ralph M. Brown
    Visión General de la Ley de Ralph M. Brown

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 24 pgs)

    ene. 11, 2022 ... TEMARIO: 4 Visión General de la Ley de Ralph M. Brown Consejo Asesor de la Comunidad 13 de enero de 2022 Adan Schwartz Abogado Asistente Principal aschwartz@baaqmd.gov Bay Area Air Quality ...

  • Proposed Permit
    Proposed Permit

    Jan 8, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

    Read More
    (120 Kb PDF, 35 pgs)

    Jan 8, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gas Recovery Systems, Inc.

  • Committee Presentation
    Committee Presentation

    Jun 7, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

    Read More
    (86 Kb PDF, 20 pgs)

    Jun 7, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

  • Committee Presentation
    Committee Presentation

    Jun 9, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

    Read More
    (87 Kb PDF, 20 pgs)

    Jun 9, 2022 ... AGENDA: 5 Mid-Year Review of the 2022 Regulatory Agenda Stationary Source and Climate Impacts Committee Meeting June 13, 2022 Elizabeth Yura Director of Rules and Strategic ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (170 Kb PDF, 16 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

Spare the Air Status

Última actualización: 08/11/2016