搜尋

  • Transmittal Letter to Facility
    Transmittal Letter to Facility

    一月 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

    Read More
    (23 Kb PDF, 2 pgs)

    一月 18, 2005 ... January 12, 2005 Mr. Joe Morse Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Mr. Joe Morse ALAMEDA COUNTY Subject: Minor ...

  • Notice of Continued Hearing (Docket No. 3756), filed 1/17/25
    Notice of Continued Hearing (Docket No. 3756), filed 1/17/25

    一月 17, 2025 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 4 In the Matter of the Applications of ) ) NOTICE OF CONTIUNED ...

    Read More
    (235 Kb PDF, 3 pgs)

    一月 17, 2025 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 4 In the Matter of the Applications of ) ) NOTICE OF CONTIUNED ...

  • Committee Minutes
    Committee Minutes

    Mar 20, 2018 ... 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 Stationary Source ...

    Read More
    (229 Kb PDF, 3 pgs)

    Mar 20, 2018 ... 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 Stationary Source ...

  • Committee Minutes
    Committee Minutes

    Nov 7, 2017 ... 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 Mobile Source Committee ...

    Read More
    (235 Kb PDF, 4 pgs)

    Nov 7, 2017 ... 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 Mobile Source Committee ...

  • Board Minutes
    Board Minutes

    十二月 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

    Read More
    (560 Kb PDF, 13 pgs)

    十二月 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, August 1, 2018 APPROVED ...

  • Committee Minutes
    Committee Minutes

    五月 24, 2018 ... 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 Mobile Source Committee ...

    Read More
    (235 Kb PDF, 4 pgs)

    五月 24, 2018 ... 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 Mobile Source Committee ...

  • Committee Minutes
    Committee Minutes

    十二月 21, 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 Stationary Source ...

    Read More
    (153 Kb PDF, 3 pgs)

    十二月 21, 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 Stationary Source ...

  • Committee Minutes
    Committee Minutes

    Jul 30, 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 Stationary Source ...

    Read More
    (154 Kb PDF, 4 pgs)

    Jul 30, 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 Stationary Source ...

  • Notice of Hearings filed 11/27/24
    Notice of Hearings filed 11/27/24

    十一月 27, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 & 3757 4 In the Matter of the Applications of ) ) NOTICE OF ...

    Read More
    (134 Kb PDF, 3 pgs)

    十一月 27, 2024 ... BEFORE THE HEARING BOARD 1 OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 3 ) Docket No.: 3756 & 3757 4 In the Matter of the Applications of ) ) NOTICE OF ...

  • Comments from Facility
    Comments from Facility

    七月 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (246 Kb PDF, 3 pgs)

    七月 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

  • Board Minutes
    Board Minutes

    十一月 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, October 20, 2021 APPROVED ...

    Read More
    (163 Kb PDF, 4 pgs)

    十一月 3, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, October 20, 2021 APPROVED ...

  • Final Public Comment
    Final Public Comment

    七月 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

    Read More
    (199 Kb PDF, 32 pgs)

    七月 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Board Minutes
    Board Minutes

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

    Read More
    (628 Kb PDF, 11 pgs)

    Nov 16, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 19, 2016 APPROVED ...

  • Committee Agenda
    Committee Agenda

    三月 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

    Read More
    (110 Kb PDF, 18 pgs)

    三月 16, 2022 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CHAIR LYNDA HOPKINS – VICE CHAIR RICH CONSTANTINE JOHN GIOIA DAVID HAUBERT DAVINA HURT TYRONE JUE ...

  • Presentation
    Presentation

    Sep 21, 2015 ... AGENDA: 4 Refinery Strategy Stationary Source Committee September 21, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

    Read More
    (2 Mb PDF, 22 pgs)

    Sep 21, 2015 ... AGENDA: 4 Refinery Strategy Stationary Source Committee September 21, 2015 Eric Stevenson Director of Meteorology, Measurement and ...

  • Committee Minutes
    Committee Minutes

    七月 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting 11:00 ...

    Read More
    (166 Kb PDF, 4 pgs)

    七月 23, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Personnel Committee Meeting 11:00 ...

  • City of Oakland – MacArthur Maze Vertical Clearance Project – IS/ND
    City of Oakland – MacArthur Maze Vertical Clearance Project – IS/ND

    四月 24, 2019 ... April 24, 2019 Cristin Hallissy BAY AREA Caltrans District 4 AIR Q1!ALITY 111 Grand Ave, MS 8B Oakland, CA 94612 MANAGEMENT RE: MacArthur Maze Vertical Clearance Project - Initial Study with ...

    Read More
    (1 Mb PDF, 3 pgs)

    四月 24, 2019 ... April 24, 2019 Cristin Hallissy BAY AREA Caltrans District 4 AIR Q1!ALITY 111 Grand Ave, MS 8B Oakland, CA 94612 MANAGEMENT RE: MacArthur Maze Vertical Clearance Project - Initial Study with ...

  • Council Minutes
    Council Minutes

    五月 25, 2016 ... Bay Area Air Quality Management District Alameda County Transportation Commission 1111 Broadway, Suite 800 Oakland, CA 94607 (415) 749-5073 Advisory Council (Council) Special Meeting ...

    Read More
    (227 Kb PDF, 4 pgs)

    五月 25, 2016 ... Bay Area Air Quality Management District Alameda County Transportation Commission 1111 Broadway, Suite 800 Oakland, CA 94607 (415) 749-5073 Advisory Council (Council) Special Meeting ...

  • Committee Minutes
    Committee Minutes

    十二月 14, 2017 ... 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 Executive Committee ...

    Read More
    (259 Kb PDF, 4 pgs)

    十二月 14, 2017 ... 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 Executive Committee ...

Spare the Air Status

上次更新: 2016/11/8