搜尋

  • Committee Minutes
    Committee Minutes

    Oct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (160 Kb PDF, 5 pgs)

    Oct 1, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • PTCA Charter
    PTCA Charter

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

    Read More
    (101 Kb PDF, 4 pgs)

    Revi sed : T h e P ath to Cl ean Ai r i n th e Ri ch mo n d -No r th Ri ch mo n d -S an P ab l o Ar ea Co mmu n i ty S teer i n g Co mmi ttee Ch ar ter an d P ar ti ci p ati o n Ag r eemen t S ...

  • Committee Minutes
    Committee Minutes

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Monday, April 11, 2022 APPROVED MINUTES Note: ...

    Read More
    (190 Kb PDF, 6 pgs)

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Legislative Committee Meeting Monday, April 11, 2022 APPROVED MINUTES Note: ...

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

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (12 Mb PDF, 148 pgs)

    May 23, 2025 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Committee Minutes
    Committee Minutes

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    Apr 23, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Board Minutes
    Board Minutes

    May 15, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2019 APPROVED MINUTES ...

    Read More
    (255 Kb PDF, 11 pgs)

    May 15, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 1, 2019 APPROVED MINUTES ...

  • RFP 2025-013 Electric Vehicle Direct Mail and Printing Services
    RFP 2025-013 Electric Vehicle Direct Mail and Printing Services

    Jun 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Request for Proposals 2025-013 for Electric Vehicle Program Printing and Direct Mail Services RFP Posted June 30, 2025 Proposals Due ...

    Read More
    (277 Kb PDF, 18 pgs)

    Jun 30, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Request for Proposals 2025-013 for Electric Vehicle Program Printing and Direct Mail Services RFP Posted June 30, 2025 Proposals Due ...

  • Committee Agenda
    Committee Agenda

    Jan 19, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

    Read More
    (760 Kb PDF, 78 pgs)

    Jan 19, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

  • A1840_WCCC_Landfill_053123_2022_A pdf
    A1840_WCCC_Landfill_053123_2022_A pdf

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 338 pgs)

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

  • 11/29/2017 Statement of Basis
    11/29/2017 Statement of Basis

    Nov 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (428 Kb PDF, 32 pgs)

    Nov 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 3/24/16 Proposed Permit
    3/24/16 Proposed Permit

    Mar 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

    Read More
    (771 Kb PDF, 44 pgs)

    Mar 25, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc.

  • Statement of Basis
    Statement of Basis

    Nov 30, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (318 Kb PDF, 32 pgs)

    Nov 30, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Current Permit
    Current Permit

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

    Read More
    (564 Kb PDF, 45 pgs)

    May 24, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Commercial Pattern, Inc. Facility ...

  • Current Permit
    Current Permit

    Feb 25, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc. Facility ...

    Read More
    (741 Kb PDF, 46 pgs)

    Feb 25, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc. Facility ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017
    Guidance: Fiscal Year Ending 2019 (FYE 2019), December 5, 2017

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 6, 2018 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2020 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • 9/28/17 Statement of Basis
    9/28/17 Statement of Basis

    Oct 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (859 Kb PDF, 53 pgs)

    Oct 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

Spare the Air Status

上次更新: 2016/11/8