搜尋

  • 31700 Permit Evaluation Attachment C
    31700 Permit Evaluation Attachment C

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

    Read More
    (6 Mb PDF, 96 pgs)

    Sep 12, 2025 ... Raven SR, Inc. Attachment C-1 Plant No.: 25207 Summary of Criteria Pollutants Application No.: 31700 Daily Emissions of Criteria Pollutants (lb/day) Source Source Description NO POC CO PM PM SO x 10 ...

  • 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 ...

  • Response to Comments
    Response to Comments

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

    Read More
    (39 Mb PDF, 351 pgs)

    Feb 20, 2026 ... Response to Public Comments February 2026 Response to Public Comments Draft Right to Breathe: East Oakland Community Air Quality Justice Plan On November 3, 2025, the Air District and the ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... 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 PERMIT ...

    Read More
    (1 Mb PDF, 61 pgs)

    Oct 15, 2012 ... 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 PERMIT ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Feb 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Committee Agenda
    Committee Agenda

    Nov 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (6 Mb PDF, 114 pgs)

    Nov 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Committee Agenda
    Committee Agenda

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

    Read More
    (10 Mb PDF, 262 pgs)

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

    Read More
    (889 Kb PDF, 64 pgs)

    Jan 21, 2014 ... Bay Area Air Quality Management District Initial Study/Negative Declaration for the Bay ...

  • Proposed Permit
    Proposed Permit

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: BFI – The Recyclery, and ...

    Read More
    (1 Mb PDF, 94 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: BFI – The Recyclery, and ...

  • Budget FYE 2017
    Budget FYE 2017

    Jun 20, 2016 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2017 March 13, 2007 BAAQMD Fiscal Year Ending 2017 i ...

    Read More
    (2 Mb PDF, 201 pgs)

    Jun 20, 2016 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2017 March 13, 2007 BAAQMD Fiscal Year Ending 2017 i ...

  • 05/17/2021 Final Permit
    05/17/2021 Final Permit

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • 09/30/2021 Current Permit
    09/30/2021 Current Permit

    Sep 30, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

    Read More
    (1 Mb PDF, 148 pgs)

    Sep 30, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Browning-Ferris Industries ...

  • FYE 2016 Proposed Budget
    FYE 2016 Proposed Budget

    May 7, 2015 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 May 7, 2015 BAAQMD Fiscal Year Ending 2016 i ...

    Read More
    (2 Mb PDF, 205 pgs)

    May 7, 2015 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 May 7, 2015 BAAQMD Fiscal Year Ending 2016 i ...

  • Budget FYE 2014
    Budget FYE 2014

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

    Read More
    (1 Mb PDF, 206 pgs)

    Jun 18, 2015 ... INSTRUCTIONS This document has links to the following files: Executive Summary (APCO Message.doc) Because the link is to a multi-page document, it has to be updated manually by ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 102116 Current Permit
    102116 Current Permit

    Oct 24, 2016 ... 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: Ball Metal Beverage ...

    Read More
    (2 Mb PDF, 188 pgs)

    Oct 24, 2016 ... 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: Ball Metal Beverage ...

  • Budget FYE 2019
    Budget FYE 2019

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

    Read More
    (1 Mb PDF, 202 pgs)

    Jun 19, 2018 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2019 March 13, 2007 BAAQMD Fiscal Year Ending 2019 i ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8