Tìm Kiếm

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Thg12 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 54 pgs)

    Thg12 12, 2024 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • 11/3/2022 Statement of Basis
    11/3/2022 Statement of Basis

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (450 Kb PDF, 40 pgs)

    Nov 2, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis For Renewal of the MAJOR FACILITY REVIEW PERMIT ...

  • FYE 2026 TFCA 40 Percent Fund Guidance
    FYE 2026 TFCA 40 Percent Fund Guidance

    Thg6 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 51 pgs)

    Thg6 2, 2025 ... Transportation Fund for Clean Air 40% Fund Expenditure Plan Guidance Commencing Fiscal Year Ending 2026 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 ...

  • Guidance: Fiscal Year Ending 2020
    Guidance: Fiscal Year Ending 2020

    Thg6 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Thg6 13, 2019 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017
    Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017

    Thg12 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Thg12 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Sources of Bay Area Fine Particles - Report
    Sources of Bay Area Fine Particles - Report

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

  • Proposed Permit
    Proposed Permit

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

    Read More
    (819 Kb PDF, 70 pgs)

    Nov 9, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Palo Alto Landfill ...

  • Proposed Permit
    Proposed Permit

    Jan 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

    Read More
    (1 Mb PDF, 78 pgs)

    Jan 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Aug 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... 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, 100 pgs)

    May 17, 2021 ... 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 ...

  • Response to Comments
    Response to Comments

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

    Read More
    (39 Mb PDF, 351 pgs)

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

  • 31700 Permit Evaluation Attachment C
    31700 Permit Evaluation Attachment C

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

    Read More
    (6 Mb PDF, 96 pgs)

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

  • Board Agenda
    Board Agenda

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

    Read More
    (8 Mb PDF, 510 pgs)

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

  • Board Agenda
    Board Agenda

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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
    (9 Mb PDF, 510 pgs)

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 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 ...

  • Council Agenda
    Council Agenda

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Committee Agenda
    Committee Agenda

    Nov 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (6 Mb PDF, 114 pgs)

    Nov 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • 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 ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

    Read More
    (889 Kb PDF, 64 pgs)

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016