Búsqueda

  • Committee Agenda
    Committee Agenda

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

    Read More
    (10 Mb PDF, 262 pgs)

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

  • Rule 9-7 Certification List
    Rule 9-7 Certification List

    Jun 5, 2024 ... BAAQMD Certified* Boilers List (as of 6/5/24) BTU Rating Certified meets Certified meets Date Certified (Million BTU Manufacturer Name Boiler Model Name Model Number >2 <5 MM BTU/hr >5 <10 MM ...

    Read More
    (169 Kb PDF, 1 pg)

    Jun 5, 2024 ... BAAQMD Certified* Boilers List (as of 6/5/24) BTU Rating Certified meets Certified meets Date Certified (Million BTU Manufacturer Name Boiler Model Name Model Number >2 <5 MM BTU/hr >5 <10 MM ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    nov. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    nov. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

  • SO2 Precursor Demonstration - Final Report
    SO2 Precursor Demonstration - Final Report

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 97 pgs)

    Nov 30, 2017 ... Final Report Demonstration of SO Precursor Contributions to PM 2 2.5 in the San Francisco Bay Area Bay Area Air Quality Management District 375 Beale ...

  • Board Agenda
    Board Agenda

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

    Read More
    (1 Mb PDF, 134 pgs)

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

  • Reg 2-5 Draft Amendments
    Reg 2-5 Draft Amendments

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

    Read More
    (594 Kb PDF, 21 pgs)

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Committee Agenda
    Committee Agenda

    Apr 25, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 25, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • Statement of Basis
    Statement of Basis

    ene. 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    ene. 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Committee Agenda
    Committee Agenda

    Jul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (1 Mb PDF, 83 pgs)

    Jul 17, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE July 17, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    abr. 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    abr. 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • Response to Comments from Valero B A0901
    Response to Comments from Valero B A0901

    feb. 9, 2005 ... ATTACHMENT B COMMENTS ON SECTION VII: Page 1: Comment 1: In the Section VII tables for S9, for BAAQMD Regulation 8-5-322.1, change the monitoring type from "Secondary seal inspection" to ...

    Read More
    (31 Kb PDF, 10 pgs)

    feb. 9, 2005 ... ATTACHMENT B COMMENTS ON SECTION VII: Page 1: Comment 1: In the Section VII tables for S9, for BAAQMD Regulation 8-5-322.1, change the monitoring type from "Secondary seal inspection" to ...

  • Draft Environmental Impact Report for Rule 12-16 and Rule 11-18
    Draft Environmental Impact Report for Rule 12-16 and Rule 11-18

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

    Read More
    (7 Mb PDF, 1 pg)

    Mar 23, 2017 ... Draft Environmental Impact Report for the Bay Area Air Quality Management District Regulation 11-18: Toxic Risk Reduction Rule Regulation 12-16: Petroleum Refining Emissions ...

  • Year 5 Solicitation 3 Preliminary Ranklist
    Year 5 Solicitation 3 Preliminary Ranklist

    ago. 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (552 Kb PDF, 5 pgs)

    ago. 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 02/01/2018 Statement of Basis
    02/01/2018 Statement of Basis

    ene. 29, 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 ...

    Read More
    (1 Mb PDF, 86 pgs)

    ene. 29, 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 ...

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

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Engineering Evaluation
    Engineering Evaluation

    oct. 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

    Read More
    (145 Kb PDF, 45 pgs)

    oct. 5, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT for ...

Spare the Air Status

Última actualización: 08/11/2016