Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE RICE MARK ROSS ...

    Read More
    (1 Mb PDF, 70 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE RICE MARK ROSS ...

  • Committee Agenda
    Committee Agenda

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (391 Kb PDF, 25 pgs)

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Rule 12-15
    Rule 12-15

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

    Read More
    (531 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

  • Application Filed 12/15/2022
    Application Filed 12/15/2022

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

    Read More
    (14 Mb PDF, 136 pgs)

    Dec 14, 2022 ... HUNTON ANDREWS KURTH LLP 50 CALIFORNIA STREET SUITE 1700 SAN FRANCISCO, CALIFORNIA 94111 2200 PENNSYLVANIA AVENUE, NW SUITE 900 WASHINGTON, DC 20037 SHANNON S. BROOME DIRECT DIAL: 415 • 975 ...

  • 30768 Permit Evaluation Appendix I-K
    30768 Permit Evaluation Appendix I-K

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

    Read More
    (3 Mb PDF, 190 pgs)

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

  • 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 ...

  • RFP 2016-005 Appendices
    RFP 2016-005 Appendices

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 146 pgs)

    Dec 2, 2016 ... APPENDIX A - Air District’s Pandemic Response Plan Bay Area Air Quality Management District Pandemic Response Plan Introduction This plan is prepared by the Bay Area Air Quality Management District ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 243 pgs)

    Nov 23, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Bay Area Air District Year 6 – Solicitation 1 – Ranklist for Transportation Refrigeration Units (TRU)
    Bay Area Air District Year 6 – Solicitation 1 – Ranklist for Transportation Refrigeration Units (TRU)

    Aug 26, 2025 ... Updated: 8/26/2025 Proposition 1B Goods Movement Emission Reduction Program Bay Area Air District Grant: G18GMBR1 - Transportation Refrigeration Units (Year 6 - Solicitation #1/2025 TRUs) Preliminary ...

    Read More
    (727 Kb PDF, 8 pgs)

    Aug 26, 2025 ... Updated: 8/26/2025 Proposition 1B Goods Movement Emission Reduction Program Bay Area Air District Grant: G18GMBR1 - Transportation Refrigeration Units (Year 6 - Solicitation #1/2025 TRUs) Preliminary ...

  • Appendix R Marked Conditions Denoting Revisions since Public Notice (01-23-23)
    Appendix R Marked Conditions Denoting Revisions since Public Notice (01-23-23)

    Jan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...

    Read More
    (2 Mb PDF, 104 pgs)

    Jan 20, 2023 ... DRAFT- Application 31157 - New Permit Conditions List of New Permit Conditions: 27646– General Permit Conditions for Rodeo Renewed Fuels Project 27647 – Permit Conditions for Process Units 27648 ...

  • Board Agenda
    Board Agenda

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 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
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Air District Public Participation Plan
    Air District Public Participation Plan

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Sensor Network – Quality Assurance Project Plan
    Sensor Network – Quality Assurance Project Plan

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 1, 2025 ... Docusign Envelope ID: B5B20A24-08E0-4E81-BB70-76B8A3622284 Quality Assurance Project Plan (QAPP) Local-Scale, Community-Led Monitoring in East Oakland, California Project Component #3: ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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 ...

  • Board Agenda
    Board Agenda

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

    Read More
    (5 Mb PDF, 197 pgs)

    Oct 1, 2021 ... BOARD OF DIRECTORS MEETING OCTOBER 6, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE THIS ...

  • Council Agenda
    Council Agenda

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

    Read More
    (722 Kb PDF, 61 pgs)

    Oct 2, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 6, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., M.P.H., ...

  • Priority Climate Action Plan
    Priority Climate Action Plan

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

    Read More
    (2 Mb PDF, 54 pgs)

    Feb 28, 2024 ... Bay Area Regional Climate Action Planning Initiative Priority Climate Action Plan for the Northern and Central Bay Area Metropolitan Region Bay Area Air Quality Management District March 1, ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016