Búsqueda

  • Board Agenda
    Board Agenda

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

    Read More
    (1 Mb PDF, 160 pgs)

    Sep 10, 2020 ... BOARD OF DIRECTORS REGULAR MEETING September 16, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM ...

  • Engineering Evalaution
    Engineering Evalaution

    ago. 16, 2005 ... 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 Reopening ...

    Read More
    (297 Kb PDF, 46 pgs)

    ago. 16, 2005 ... 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 Reopening ...

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

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Clean Air Foundation Minutes
    Clean Air Foundation Minutes

    Nov 1, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation ...

    Read More
    (325 Kb PDF, 3 pgs)

    Nov 1, 2017 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting as the Sole Member of the Bay Area Clean Air Foundation ...

  • 27879 Permit Evaluation
    27879 Permit Evaluation

    Aug 24, 2016 ... ENGINEERING EVALUATION Cathedral Hill Plaza dba Intermountain Electric Application: 27879 Plant: 21756 1333 Gough Street, San Francisco, CA 94109 BACKGROUND Cathedral Hill Plaza dba ...

    Read More
    (311 Kb PDF, 9 pgs)

    Aug 24, 2016 ... ENGINEERING EVALUATION Cathedral Hill Plaza dba Intermountain Electric Application: 27879 Plant: 21756 1333 Gough Street, San Francisco, CA 94109 BACKGROUND Cathedral Hill Plaza dba ...

  • BAAQMD Responses to EPA Comments
    BAAQMD Responses to EPA Comments

    may. 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

    Read More
    (89 Kb PDF, 4 pgs)

    may. 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

  • Board Minutes
    Board Minutes

    Mar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

    Read More
    (414 Kb PDF, 9 pgs)

    Mar 7, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED ...

  • 698013 Permit Evaluation
    698013 Permit Evaluation

    Jul 23, 2024 ... ENGINEERING EVALUATION Facility ID No. 203445 Valley Surgical Suites 3365 Solano Avenue, Napa, CA 94558 Application No. 698013 Background Valley Surgical Suites is applying for an ...

    Read More
    (281 Kb PDF, 11 pgs)

    Jul 23, 2024 ... ENGINEERING EVALUATION Facility ID No. 203445 Valley Surgical Suites 3365 Solano Avenue, Napa, CA 94558 Application No. 698013 Background Valley Surgical Suites is applying for an ...

  • 9/4/2018 Statement of Basis
    9/4/2018 Statement of Basis

    Sep 4, 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 the MAJOR ...

    Read More
    (378 Kb PDF, 14 pgs)

    Sep 4, 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 the MAJOR ...

  • 696975 Permit Evaluation
    696975 Permit Evaluation

    nov. 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

    Read More
    (640 Kb PDF, 29 pgs)

    nov. 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

  • Board Agenda
    Board Agenda

    jun. 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (10 Mb PDF, 311 pgs)

    jun. 16, 2023 ... BOARD OF DIRECTORS MEETING June 21, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Committee Minutes
    Committee Minutes

    Nov 20, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (226 Kb PDF, 4 pgs)

    Nov 20, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

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

    abr. 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)

    abr. 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 ...

  • Agenda
    Agenda

    Sep 14, 2023 ... Agenda Building Appliance Implementation Working Group (IWG) Equity Subcommittee Tuesday, September 19, 2023 (1:00PM – 3:00PM) Zoom Virtual Workshop Join Zoom Meeting: ...

    Read More
    (269 Kb PDF, 2 pgs)

    Sep 14, 2023 ... Agenda Building Appliance Implementation Working Group (IWG) Equity Subcommittee Tuesday, September 19, 2023 (1:00PM – 3:00PM) Zoom Virtual Workshop Join Zoom Meeting: ...

  • 498221 Permit Evaluation
    498221 Permit Evaluation

    nov. 9, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201858 Verizon Wireless- Pulgas Ridge 85 Loop Road, San Mateo, CA 94402 Application No. 498221 Background Verizon Wireless- Pulgas Ridge is ...

    Read More
    (141 Kb PDF, 6 pgs)

    nov. 9, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201858 Verizon Wireless- Pulgas Ridge 85 Loop Road, San Mateo, CA 94402 Application No. 498221 Background Verizon Wireless- Pulgas Ridge is ...

  • Board Agenda
    Board Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (2 Mb PDF, 223 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • Council Minutes
    Council Minutes

    oct. 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

    Read More
    (248 Kb PDF, 6 pgs)

    oct. 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

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

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jun 18, 2024 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 June 18, 2024 DELIVERED BY EMAIL: Compliance@BAAQMD.gov akobayashi@baaqmd.gov Jeff Gove Director of ...

  • 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 2019 B
    Semi-Annual Monitoring Report 2019 B

    sep. 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    sep. 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

Spare the Air Status

Última actualización: 08/11/2016