Búsqueda

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (105 Kb PDF, 8 pgs)

    Jan 28, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    mar. 28, 2022 ... CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD MIEMBROS DEL COMITÉ ESTA REUNIÓN SE LLEVARÁ A CABO BAJO PROCEDIMIENTOS AUTORIZADOS POR EL PROYECTO DE LEY DE LA ASAMBLEA # 361 ● El público ...

    Read More
    (1 Mb PDF, 28 pgs)

    mar. 28, 2022 ... CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD MIEMBROS DEL COMITÉ ESTA REUNIÓN SE LLEVARÁ A CABO BAJO PROCEDIMIENTOS AUTORIZADOS POR EL PROYECTO DE LEY DE LA ASAMBLEA # 361 ● El público ...

  • Meeting Minutes - December 2024
    Meeting Minutes - December 2024

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee December 9, 2024 Bay Area Air Quality Management District 375 Beale ...

    Read More
    (127 Kb PDF, 8 pgs)

    Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee December 9, 2024 Bay Area Air Quality Management District 375 Beale ...

  • Committee Agenda
    Committee Agenda

    Jun 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 33 pgs)

    Jun 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

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

    ene. 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    ene. 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • BORRADOR DE LAS MINUTAS
    BORRADOR DE LAS MINUTAS

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 25, 2023 Bay Area ...

    Read More
    (90 Kb PDF, 6 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 25, 2023 Bay Area ...

  • 27815 Public Notice
    27815 Public Notice

    oct. 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School Street Academy (Alternative) All residential and ...

    Read More
    (155 Kb PDF, 2 pgs)

    oct. 21, 2016 ... PUBLIC NOTICE October 27, 2016 TO: Parents or guardians of children enrolled at the following school(s): Westlake Middle School Street Academy (Alternative) All residential and ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Sep 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Board Agenda
    Board Agenda

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

    Read More
    (3 Mb PDF, 104 pgs)

    Jul 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

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

    oct. 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    oct. 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

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

    Sep 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (916 Kb PDF, 27 pgs)

    Sep 11, 2024 ... Environmental Consulting & Contracting August 31, 2024 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 31091 Permit Evaluation
    31091 Permit Evaluation

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

    Read More
    (151 Kb PDF, 8 pgs)

    Nov 14, 2022 ... Application No. 31091 Plant No. 24958 Draft Engineering Evaluation CalClean, Inc. (Portable Sources) 18674-18850 Cox Avenue, Saratoga, CA 95070 Plant No. 24958 (Site No. E4958) Application ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • Committee Agenda
    Committee Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON SUSAN GARNER - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN DAVID HUDSON ASH KALRA ...

    Read More
    (653 Kb PDF, 20 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON SUSAN GARNER - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN DAVID HUDSON ASH KALRA ...

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

  • Meeting Minutes
    Meeting Minutes

    Borrador de las minutas – Plan Comunitario de Reducción de Emisiones del comité directivo de la comunidad en Richmond – Norte de Richmond – San Pablo 24 de junio de 2024 Distrito para el Control de ...

    Read More
    (86 Kb PDF, 7 pgs)

    Borrador de las minutas – Plan Comunitario de Reducción de Emisiones del comité directivo de la comunidad en Richmond – Norte de Richmond – San Pablo 24 de junio de 2024 Distrito para el Control de ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (362 Kb PDF, 11 pgs)

    Feb 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Current Permit
    Current Permit

    Apr 27, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

    Read More
    (495 Kb PDF, 128 pgs)

    Apr 27, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Atlantic Terminals, LLC ...

  • Current Permit
    Current Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

    Read More
    (471 Kb PDF, 124 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals Facility #A7034 ...

Spare the Air Status

Última actualización: 08/11/2016