Búsqueda

  • Advisory Council Cumulative Impacts References Updated July 11, 2025
    Advisory Council Cumulative Impacts References Updated July 11, 2025

    jul. 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

    Read More
    (141 Kb PDF, 6 pgs)

    jul. 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

  • 8/25/16 Statement of Basis
    8/25/16 Statement of Basis

    ago. 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

    Read More
    (519 Kb PDF, 43 pgs)

    ago. 29, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Initial MAJOR FACILITY ...

  • Votación del Consejo Asesor Comunitario acerca de la Carta Organizativa
    Votación del Consejo Asesor Comunitario acerca de la Carta Organizativa

    mar. 13, 2023 ... Orden del día : 4 Votación del Consejo Asesor Comunitario acerca de la Carta Organizativa Reunión del Consejo Asesor Comunitario 16 de marzo, 2023 William Goodwin Miembro del Consejo Asesor ...

    Read More
    (244 Kb PDF, 15 pgs)

    mar. 13, 2023 ... Orden del día : 4 Votación del Consejo Asesor Comunitario acerca de la Carta Organizativa Reunión del Consejo Asesor Comunitario 16 de marzo, 2023 William Goodwin Miembro del Consejo Asesor ...

  • Board Agenda
    Board Agenda

    abr. 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

    Read More
    (2 Mb PDF, 247 pgs)

    abr. 29, 2021 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING May 5, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ...

  • Committee Agenda
    Committee Agenda

    sep. 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

    Read More
    (241 Kb PDF, 22 pgs)

    sep. 11, 2015 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIRPERSON JIM SPERING - VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY DAVID E. HUDSON ...

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

    abr. 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

    Read More
    (795 Kb PDF, 42 pgs)

    abr. 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

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

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    abr. 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (352 Kb PDF, 22 pgs)

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    ago. 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    ago. 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • Statement of Basis
    Statement of Basis

    may. 23, 2011 ... 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
    (773 Kb PDF, 40 pgs)

    may. 23, 2011 ... 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 ...

  • Agenda
    Agenda

    Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD HEIDI V SWILLINGER MICAELE ...

    Read More
    (703 Kb PDF, 15 pgs)

    Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo MIEMBROS DEL COMITÉ DIRECTIVO DE LA COMUNIDAD HEIDI V SWILLINGER MICAELE ...

  • Statement of Basis
    Statement of Basis

    jun. 12, 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 REVIEW PERMIT ...

    Read More
    (444 Kb PDF, 20 pgs)

    jun. 12, 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 REVIEW PERMIT ...

  • RFP 2020-012 Advertising and Outreach for STA Campaigns
    RFP 2020-012 Advertising and Outreach for STA Campaigns

    Dec 7, 2020 ... December 7, 2020 Request for Proposals# 2020-012 Advertising, Communications, and Survey Research Services for Spare the Air Campaigns SECTION I – SUMMARY ...

    Read More
    (2 Mb PDF, 57 pgs)

    Dec 7, 2020 ... December 7, 2020 Request for Proposals# 2020-012 Advertising, Communications, and Survey Research Services for Spare the Air Campaigns SECTION I – SUMMARY ...

  • Committee Agenda
    Committee Agenda

    Sep 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)

    Sep 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 ...

  • Statement of Basis
    Statement of Basis

    jul. 22, 2011 ... 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 the MAJOR FACILITY REVIEW ...

    Read More
    (648 Kb PDF, 32 pgs)

    jul. 22, 2011 ... 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 the MAJOR FACILITY REVIEW ...

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

    jul. 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    jul. 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

  • Board Agenda
    Board Agenda

    Jun 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 164 pgs)

    Jun 14, 2013 ... BOARD OF DIRECTORS REGULAR MEETING June 19, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    ago. 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

    Read More
    (1011 Kb PDF, 11 pgs)

    ago. 6, 2024 ... Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 August 6, 2024 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey ...

  • Committee Agenda
    Committee Agenda

    Apr 6, 2016 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS KATIE RICE - CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA CAROLE GROOM SCOTT HAGGERTY JIM SPERING TH MONDAY ...

    Read More
    (275 Kb PDF, 11 pgs)

    Apr 6, 2016 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE COMMITTEE MEMBERS KATIE RICE - CHAIR DAVID HUDSON – VICE CHAIR DAVID CANEPA MARGARET FUJIOKA CAROLE GROOM SCOTT HAGGERTY JIM SPERING TH MONDAY ...

Spare the Air Status

Última actualización: 08/11/2016