Tìm Kiếm

  • Draft BAAQMD CEQA Guidelines (12/09)
    Draft BAAQMD CEQA Guidelines (12/09)

    Dec 8, 2009 ... California Environmental Quality Act Air Quality Guidelines December 2009 ...

    Read More
    (3 Mb PDF, 160 pgs)

    Dec 8, 2009 ... California Environmental Quality Act Air Quality Guidelines December 2009 ...

  • Final Draft CEQA Guidelines (11/09)
    Final Draft CEQA Guidelines (11/09)

    Nov 12, 2009 ... California Environmental Quality Act Air Quality Guidelines November 2009 ...

    Read More
    (4 Mb PDF, 162 pgs)

    Nov 12, 2009 ... California Environmental Quality Act Air Quality Guidelines November 2009 ...

  • Board Agenda Part 3 of 5
    Board Agenda Part 3 of 5

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • Draft CEQA Guidelines May 2010
    Draft CEQA Guidelines May 2010

    May 3, 2010 ... California Environmental Quality Act Air Quality Guidelines May 2010 ...

    Read More
    (4 Mb PDF, 162 pgs)

    May 3, 2010 ... California Environmental Quality Act Air Quality Guidelines May 2010 ...

  • Proposed Amendments
    Proposed Amendments

    Apr 10, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Apr 10, 2015 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • FINAL CEQA Negative Declaration
    FINAL CEQA Negative Declaration

    Dec 17, 2015 ... Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 93 pgs)

    Dec 17, 2015 ... Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay Area Air Quality ...

  • Committee Agenda
    Committee Agenda

    Apr 16, 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 CONSTANTINE ERIN ...

    Read More
    (14 Mb PDF, 343 pgs)

    Apr 16, 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 CONSTANTINE ERIN ...

  • 12/16/2019 Current Permit
    12/16/2019 Current Permit

    Dec 17, 2019 ... 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: Waste Management of ...

    Read More
    (2 Mb PDF, 218 pgs)

    Dec 17, 2019 ... 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: Waste Management of ...

  • CEQA Initial Study and Negative Declaration
    CEQA Initial Study and Negative Declaration

    Jul 20, 2012 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air ...

    Read More
    (404 Kb PDF, 95 pgs)

    Jul 20, 2012 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Draft CEQA Negative Declaration
    Draft CEQA Negative Declaration

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

    Read More
    (544 Kb PDF, 99 pgs)

    Oct 23, 2015 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Petroleum Refinery Emissions Reduction Strategy Prepared for: Bay ...

  • Current Permit
    Current Permit

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (2 Mb PDF, 231 pgs)

    May 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Current Permit
    Current Permit

    Sep 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant Facility ...

    Read More
    (1 Mb PDF, 98 pgs)

    Sep 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Phillips 66 Carbon Plant Facility ...

  • AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report
    AB 617 Expedited BARCT Implementation Schedule CEQA Final Environmental Impact Report

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

    Read More
    (6 Mb PDF, 344 pgs)

    Dec 12, 2018 ... Response to Comments for the Final Environmental Impact Report for the Bay Area Air Quality Management District AB 617 Expedited BARCT Implementation Schedule Project State ...

  • Board Agenda
    Board Agenda

    May 15, 2014 ... BOARD OF DIRECTORS REGULAR MEETING May 21, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

    Read More
    (1 Mb PDF, 153 pgs)

    May 15, 2014 ... BOARD OF DIRECTORS REGULAR MEETING May 21, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held th immediately following Board of ...

  • Current Permit
    Current Permit

    Mar 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries of CA, ...

    Read More
    (1 Mb PDF, 116 pgs)

    Mar 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries of CA, ...

  • 2008 Negative Declaration
    2008 Negative Declaration

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

    Read More
    (544 Kb PDF, 79 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016