Tìm Kiếm

  • Board Agenda
    Board Agenda

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Agenda
    Agenda

    Jul 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Orientation Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON ...

    Read More
    (365 Kb PDF, 22 pgs)

    Jul 12, 2021 ... Path to Clean Air Community Emissions Reduction Plan (CERP) Steering Committee Orientation Meeting COMMUNITY STEERING COMMITTEE MEMBERS LUZ GOMEZ ALFREDO ANGULO HAKIM JOHNSON ...

  • 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 ...

  • 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 ...

  • Comments from 350 Bay Area 10-6-17
    Comments from 350 Bay Area 10-6-17

    Oct 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

    Read More
    (486 Kb PDF, 9 pgs)

    Oct 6, 2017 ... 10/6/17 Board of Directors Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Dear Directors, 350 Bay Area represents over 22,000 ...

  • Crown Hill Materials C and D Letter
    Crown Hill Materials C and D Letter

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

    Read More
    (109 Kb PDF, 2 pgs)

    Aug 18, 2025 ... OFFICE OF THE GENERAL COUNSEL Telephone: (415) 749-4920 Fax: (415) 749-5103 August 18, 2025 VIA ELECTRONIC AND U.S. MAIL: Michael D. Corrigan, Esq. Dickenson Peatman, & Fogarty law ...

  • FAQs
    FAQs

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

    Read More
    (355 Kb PDF, 17 pgs)

    Mar 4, 2015 ... FREQUENTLY ASKED QUESTIONS FREQUENTLY ASKED QUESTIONS  ACCOUNT CREATION  FACILITY INFORMATION MANAGEMENT  PERMIT APPLICATION PROCESS  RENEWAL  AUTO BODY FACILITIES  DRY CLEANING FACILITIES  ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... 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: Ameresco Half Moon Bay, LLC ...

    Read More
    (840 Kb PDF, 76 pgs)

    Dec 16, 2020 ... 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: Ameresco Half Moon Bay, LLC ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Jun 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

    Read More
    (205 Kb PDF, 10 pgs)

    Jun 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

    Read More
    (207 Kb PDF, 10 pgs)

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Chevron AMP Disapproval
    Chevron AMP Disapproval

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (381 Kb PDF, 7 pgs)

    Oct 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

  • Regular Minutes
    Regular Minutes

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

    Read More
    (401 Kb PDF, 12 pgs)

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016