Tìm Kiếm

  • Regulation 3 Final Staff Report
    Regulation 3 Final Staff Report

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

    Read More
    (265 Kb PDF, 62 pgs)

    Jun 30, 2010 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES JUNE 6, 2010 ...

  • Staff Report
    Staff Report

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

    Read More
    (729 Kb PDF, 79 pgs)

    Apr 10, 2015 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2015 ...

  • Amending Regulation 3: Fees (June Amendments)
    Amending Regulation 3: Fees (June Amendments)

    Thg6 5, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

    Read More
    (2 Mb PDF, 55 pgs)

    Thg6 5, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2025 - 05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, ...

  • Staff Report
    Staff Report

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

    Read More
    (757 Kb PDF, 75 pgs)

    Apr 14, 2014 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES DRAFT MARCH 26, 2014 ...

  • TAC Control Program Annual Report 2024
    TAC Control Program Annual Report 2024

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

    Read More
    (419 Kb PDF, 33 pgs)

    Sep 17, 2024 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2024 September 2024 375 Beale Street, Suite 600, San Francisco, CA 94105 ...

  • Committee Agenda
    Committee Agenda

    Apr 23, 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
    (1 Mb PDF, 111 pgs)

    Apr 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

  • Committee Agenda
    Committee Agenda

    May 19, 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
    (1 Mb PDF, 110 pgs)

    May 19, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Committee Agenda
    Committee Agenda

    Sep 23, 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
    (1 Mb PDF, 109 pgs)

    Sep 23, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • NEW! Staff Report
    NEW! Staff Report

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

    Read More
    (302 Kb PDF, 74 pgs)

    May 2, 2011 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES APRIL 20, 2011 ...

  • Contra Costa County - Scannell Properties Project DEIR
    Contra Costa County - Scannell Properties Project DEIR

    Aug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...

    Read More
    (308 Kb PDF, 4 pgs)

    Aug 12, 2021 ... Francisco Page 1 August 12, 2021 Francisco Avila Principal Planner Contra Costa County 30 Muir Road Martinez, CA 94553 RE: Scannell Properties Project Draft Environmental Impact Report ...

  • Notice to Comply
    Notice to Comply

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Notice to Comply Policies and Procedures
    Notice to Comply Policies and Procedures

    Thg7 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Thg7 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Board Agenda
    Board Agenda

    May 30, 2019 ... BOARD OF DIRECTORS REGULAR MEETING June 5, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (4 Mb PDF, 352 pgs)

    May 30, 2019 ... BOARD OF DIRECTORS REGULAR MEETING June 5, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Errata, Revised Agenda and Memos
    Errata, Revised Agenda and Memos

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

    Read More
    (1 Mb PDF, 89 pgs)

    Apr 14, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, April 15, 2020 Agenda Item #17 Additional Item; and Agenda Item #18 Attachment 17. Report of the Executive ...

  • Committee Minutes
    Committee Minutes

    Mar 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (170 Kb PDF, 5 pgs)

    Mar 18, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Board Agenda
    Board Agenda

    May 29, 2015 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 3, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at the ...

    Read More
    (3 Mb PDF, 167 pgs)

    May 29, 2015 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 3, 2015 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at the ...

  • Contra Costa County - Phillips 66 Rodeo Renewed Project NOP
    Contra Costa County - Phillips 66 Rodeo Renewed Project NOP

    Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...

    Read More
    (191 Kb PDF, 4 pgs)

    Jan 27, 2021 ... January 27, 2021 Gary Kupp Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Phillips 66 Rodeo Renewed Project – Notice of Preparation ...

  • Contra Costa County - Martinez Refinery Renewable Fuels Project NOP
    Contra Costa County - Martinez Refinery Renewable Fuels Project NOP

    Mar 19, 2021 ... March 22, 2021 Joseph W. Lawlor Jr. Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels Project – Notice of ...

    Read More
    (301 Kb PDF, 4 pgs)

    Mar 19, 2021 ... March 22, 2021 Joseph W. Lawlor Jr. Contra Costa County Department of Conservation & Development 30 Muir Road Martinez, CA 94553 RE: Martinez Refinery Renewable Fuels Project – Notice of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016