搜尋

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... 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
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... 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 ...

  • Board Agenda
    Board Agenda

    Apr 24, 2026 ... Board of Directors MEETING April 29, 2026 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
    (1 Mb PDF, 164 pgs)

    Apr 24, 2026 ... Board of Directors MEETING April 29, 2026 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 ...

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

    May 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)

    May 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 ...

  • Report
    Report

    三月 30, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted. March 22, 2023 2. The refinery name and site number. , Plant # B2758 3. The assigned refinery contact name and phone ...

    Read More
    (324 Kb PDF, 4 pgs)

    三月 30, 2023 ... FLARE CAUSAL ANALYSIS REPORT 1. Date on which the report was drafted. March 22, 2023 2. The refinery name and site number. , Plant # B2758 3. The assigned refinery contact name and phone ...

  • Amending Regulation 3
    Amending Regulation 3

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

    Read More
    (4 Mb PDF, 58 pgs)

    Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...

  • Local Government Climate Newsletter March 2024
    Local Government Climate Newsletter March 2024

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

    Read More
    (11 Mb PDF, 12 pgs)

    Apr 2, 2024 ... Photo Credit: Filiz Mehmed The Bay Area Air Quality Management District Local Government Climate Newsletter March 2024 If you are a local government working on a climate-related plan or project, ...

  • Committee Agenda
    Committee Agenda

    Apr 10, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee April 15, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (9 Mb PDF, 290 pgs)

    Apr 10, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee April 15, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

  • 30768 Public Notice Spanish
    30768 Public Notice Spanish

    Aug 3, 2022 ... AVISO PÚBLICO 22 de julio de 2022 PARA: El público en general DE: Bay Area Air Quality Management District (Distrito de gestión de la calidad del aire en el Área de la Bahía) ASUNTO: ...

    Read More
    (219 Kb PDF, 3 pgs)

    Aug 3, 2022 ... AVISO PÚBLICO 22 de julio de 2022 PARA: El público en general DE: Bay Area Air Quality Management District (Distrito de gestión de la calidad del aire en el Área de la Bahía) ASUNTO: ...

  • Committee Presentations
    Committee Presentations

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

    Read More
    (333 Kb PDF, 26 pgs)

    Sep 7, 2023 ... AGENDA: 4 United States Environmental Protection Agency (US EPA) Climate Pollution Reduction Grant Stationary Source and Climate Impacts Committee September 13, 2023 Abby Young Climate Protection ...

  • Discovery Notification
    Discovery Notification

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 5 pgs)

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Road Construction and Maintenance Notification
    Road Construction and Maintenance Notification

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 2 pgs)

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

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

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (26 Mb PDF, 484 pgs)

    Mar 17, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee March 18, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (818 Kb PDF, 66 pgs)

    Mar 14, 2012 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES – CHAIRPERSON SUSAN GARNER –VICE CHAIRPERSON JOHN AVALOS SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • 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 ...

  • Source Test Procedure ST- 40: Strippable Volatile Organic Compounds
    Source Test Procedure ST- 40: Strippable Volatile Organic Compounds

    May 6, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (1 Mb PDF, 11 pgs)

    May 6, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • 04/28/2026 Current Permit
    04/28/2026 Current Permit

    Apr 30, 2026 ... 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: United Airlines, Inc. - San Francisco ...

    Read More
    (1 Mb PDF, 106 pgs)

    Apr 30, 2026 ... 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: United Airlines, Inc. - San Francisco ...

  • 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

    Read More
    (868 Kb PDF, 86 pgs)

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

Spare the Air Status

上次更新: 2016/11/8