Búsqueda

  • Committee Minutes
    Committee Minutes

    abr. 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Mobile Source and Climate Impacts Committee Meeting ...

    Read More
    (191 Kb PDF, 5 pgs)

    abr. 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Mobile Source and Climate Impacts Committee Meeting ...

  • Online Wood Smoke Application User's Guide
    Online Wood Smoke Application User's Guide

    Mar 20, 2019 ... Wood Smoke Reduction Incentive Program Online Application User’s Guide WSRIP applications must be submitted online. This document provides step-by-step instructions on how to create a user ...

    Read More
    (1 Mb PDF, 8 pgs)

    Mar 20, 2019 ... Wood Smoke Reduction Incentive Program Online Application User’s Guide WSRIP applications must be submitted online. This document provides step-by-step instructions on how to create a user ...

  • Steering Committee Final Agenda
    Steering Committee Final Agenda

    oct. 3, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda 1.

    Read More
    (166 Kb PDF, 1 pg)

    oct. 3, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Agenda 1.

  • Final Agenda
    Final Agenda

    oct. 15, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Draft Agenda ...

    Read More
    (169 Kb PDF, 1 pg)

    oct. 15, 2018 ... West Oakland Community Action Plan Steering Committee Meeting Wednesday, October 3, 2018 6:00 pm — 8:30 p.m. West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Draft Agenda ...

  • Approved Chevron Fenceline Air Monitoring Plan
    Approved Chevron Fenceline Air Monitoring Plan

    Jun 5, 2025 ... Fenceline Air Monitoring Plan for Rule 12-15 May 30, 2025 Revision 6 Page 1 of 29 Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery ...

    Read More
    (1 Mb PDF, 32 pgs)

    Jun 5, 2025 ... Fenceline Air Monitoring Plan for Rule 12-15 May 30, 2025 Revision 6 Page 1 of 29 Fenceline Air Monitoring Plan For BAAQMD Rule 12-15 Chevron Richmond Refinery ...

  • 2017 Shell AMP
    2017 Shell AMP

    Sep 7, 2017 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Sep 7, 2017 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

  • 2017 Martinez Refining AMP
    2017 Martinez Refining AMP

    Sep 15, 2020 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Sep 15, 2020 ... Shell Martinez Refinery Regulation 12 Rule 15 Air Monitoring Plan July 24, 2017 Rev 1 ...

  • BVHP Co-Lead Community Self-Nomination Letter to Air District
    BVHP Co-Lead Community Self-Nomination Letter to Air District

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

    Read More
    (1 Mb PDF, 11 pgs)

    Sep 21, 2022 ... -~--..-- Bay,·iew Hunters Point Community - Ad1 oc.Jtcs September 21, 2020 To: Bay Area Air Quality Management District, Attention Veronica Eady, Senior Deputy Executive Officer From: Bayview ...

  • Board Minutes
    Board Minutes

    Sep 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 2, 2017 APPROVED MINUTES ...

    Read More
    (396 Kb PDF, 10 pgs)

    Sep 21, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 2, 2017 APPROVED MINUTES ...

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

  • Engineering Evaluation
    Engineering Evaluation

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

    Read More
    (92 Kb PDF, 21 pgs)

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

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

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Memorandum Summarizing Changes Made to the December 2023 Draft PTCA Plan
    Memorandum Summarizing Changes Made to the December 2023 Draft PTCA Plan

    Mar 13, 2024 ... To: Richmond-North Richmond-San Pablo Community Path to Clean Air (PTCA) Community Steering Committee (CSC) From: Bay Area Air Quality Management District staff Date: March 15, 2024 ...

    Read More
    (217 Kb PDF, 5 pgs)

    Mar 13, 2024 ... To: Richmond-North Richmond-San Pablo Community Path to Clean Air (PTCA) Community Steering Committee (CSC) From: Bay Area Air Quality Management District staff Date: March 15, 2024 ...

  • Current Permit
    Current Permit

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (934 Kb PDF, 96 pgs)

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • Transportation Refrigeration Unit Fact Sheet
    Transportation Refrigeration Unit Fact Sheet

    Nov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (140 Kb PDF, 4 pgs)

    Nov 3, 2020 ... Goods Movement Program Transportation Refrigeration Unit (TRU) Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • Proposed Permit
    Proposed Permit

    Nov 1, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (352 Kb PDF, 98 pgs)

    Nov 1, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Board Presentations
    Board Presentations

    May 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

    Read More
    (1 Mb PDF, 103 pgs)

    May 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

Spare the Air Status

Última actualización: 08/11/2016