Tìm Kiếm

  • Board Presentations
    Board Presentations

    Thg6 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 67 pgs)

    Thg6 11, 2021 ... AGENDA: 25 Proposed Amendments to Regulation 3: Fees Board of Directors Meeting June 16, 2021 Fred Tanaka Manager ftanaka@baaqmd.gov Bay Area Air Quality Management ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

  • Establishing a Governance Structure for the Community Advisory Council
    Establishing a Governance Structure for the Community Advisory Council

    Thg7 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 34 pgs)

    Thg7 11, 2023 ... DocuSign Envelope ID: F54C0746-53B3-4085-A1E8-842CFAB18F9F BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2023 – 14 A Resolution of the Board of Directors of the Bay Area Air Quality ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Thg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Thg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • Charge Program Guidance pdf
    Charge Program Guidance pdf

    Thg11 18, 2025 ... CHARGE! PROGRAM REVISED (REDLINED) GUIDANCE FOR FISCAL YEAR ENDING (FYE) 2023 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

    Read More
    (587 Kb PDF, 18 pgs)

    Thg11 18, 2025 ... CHARGE! PROGRAM REVISED (REDLINED) GUIDANCE FOR FISCAL YEAR ENDING (FYE) 2023 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A PORTION OF THE COST OF PURCHASING ...

  • 27716 Permit Evaluation
    27716 Permit Evaluation

    Thg5 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...

    Read More
    (418 Kb PDF, 10 pgs)

    Thg5 19, 2016 ... ENGINEERING EVALUATION Apple, Inc. Application: 27716 Plant: 23403 19319 Stevens Creek Blvd., Cupertino, CA 95014 BACKGROUND Apple, Inc. has applied to obtain an Authority to ...

  • 28989 Permit Evaluation
    28989 Permit Evaluation

    Thg1 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

    Read More
    (198 Kb PDF, 5 pgs)

    Thg1 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

  • 686078 Permit Evaluation
    686078 Permit Evaluation

    Thg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

    Read More
    (210 Kb PDF, 6 pgs)

    Thg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    Thg9 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    Thg9 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

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

    Thg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    Thg5 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Workshop Report
    Workshop Report

    Thg1 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

    Read More
    (437 Kb PDF, 22 pgs)

    Thg1 17, 2013 ... WORKSHOP REPORT DRAFT AMENDMENTS TO BAAQMD REGULATION 3: FEES AND REGULATION 5: OPEN BURNING January 2013 ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Thg4 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Thg4 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

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

    Thg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    Thg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • Committee Presentations
    Committee Presentations

    Thg4 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

    Read More
    (4 Mb PDF, 43 pgs)

    Thg4 18, 2017 ... AGENDA: 4 Stationary Source DRAFT REGULATION 11, RULE 18 Committee Meeting REDUCTION OF RISK FROM April 17, 2017 AIR TOXIC EMISSIONS AT Sanjeev Kamboj EXISTING FACILITIES Manager, Engineering ...

  • Current Permit
    Current Permit

    Thg5 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, Electric ...

    Read More
    (486 Kb PDF, 32 pgs)

    Thg5 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Clara, Electric ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (842 Kb PDF, 66 pgs)

    Apr 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • CBE Comments Attachments 26-32
    CBE Comments Attachments 26-32

    Thg12 1, 2015 ... CBE Attachments 26 through 32 ...

    Read More
    (24 Mb PDF, 397 pgs)

    Thg12 1, 2015 ... CBE Attachments 26 through 32 ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Thg5 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    Thg5 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016