Búsqueda

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (23 Mb PDF, 136 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Board Agenda
    Board Agenda

    feb. 11, 2016 ... BOARD OF DIRECTORS REGULAR MEETING FEBRUARY 17, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in ...

    Read More
    (7 Mb PDF, 213 pgs)

    feb. 11, 2016 ... BOARD OF DIRECTORS REGULAR MEETING FEBRUARY 17, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in ...

  • Second Responses to Public Comments
    Second Responses to Public Comments

    Feb 1, 2012 ... Response to 2011 Comments on Lehigh title V Renewal Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement ...

    Read More
    (376 Kb PDF, 47 pgs)

    Feb 1, 2012 ... Response to 2011 Comments on Lehigh title V Renewal Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement ...

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

    nov. 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    nov. 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    feb. 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (31 Mb PDF, 132 pgs)

    feb. 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

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

    ene. 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    ene. 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • 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 Agenda
    Board Agenda

    oct. 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING October 15, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (3 Mb PDF, 114 pgs)

    oct. 10, 2014 ... BOARD OF DIRECTORS REGULAR MEETING October 15, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

  • Board Agenda
    Board Agenda

    ene. 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

    Read More
    (2 Mb PDF, 87 pgs)

    ene. 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

  • Workshop Report
    Workshop Report

    may. 11, 2017 ... WORKSHOP REPORT FOR PROPOSED REVISIONS TO: Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, Rule 2 (Permits – New Source Review) and Regulation 2, Rule 6 (Permits – ...

    Read More
    (672 Kb PDF, 48 pgs)

    may. 11, 2017 ... WORKSHOP REPORT FOR PROPOSED REVISIONS TO: Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, Rule 2 (Permits – New Source Review) and Regulation 2, Rule 6 (Permits – ...

  • 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 ...

  • 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 ...

  • Proposed Thresholds of Significance (12/09)
    Proposed Thresholds of Significance (12/09)

    dic. 8, 2009 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance December 7, 2009 ...

    Read More
    (339 Kb PDF, 61 pgs)

    dic. 8, 2009 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance December 7, 2009 ...

  • Proposed TOS Report May 2010
    Proposed TOS Report May 2010

    May 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...

    Read More
    (521 Kb PDF, 64 pgs)

    May 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    Dec 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 146 pgs)

    Mar 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for Renewal of the MAJOR FACILITY ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • 0603_stfrprt_070308
    0603_stfrprt_070308

    jul. 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

    Read More
    (7 Mb PDF, 367 pgs)

    jul. 3, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Staff Report Proposed New Regulation 6: Particulate Matter, Rule 3: Wood-burning Devices ...

Spare the Air Status

Última actualización: 08/11/2016