搜尋

  • 24345 Permit Evaluation
    24345 Permit Evaluation

    八月 17, 2012 ... DRAFT Engineering Evaluation Environmental Compliance Group, LLC Plant No. 21239; Application No. 24345 Background Environmental Compliance Group, LLC has applied for an authority to ...

    Read More
    (254 Kb PDF, 6 pgs)

    八月 17, 2012 ... DRAFT Engineering Evaluation Environmental Compliance Group, LLC Plant No. 21239; Application No. 24345 Background Environmental Compliance Group, LLC has applied for an authority to ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    二月 6, 2013 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-1, Regulation 12: ...

    Read More
    (244 Kb PDF, 24 pgs)

    二月 6, 2013 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-1, Regulation 12: ...

  • 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 ...

  • 30370 Permit Evaluation
    30370 Permit Evaluation

    May 5, 2020 ... Engineering Evaluation Exxon Mobile Corporation 3110 Mount Vista Drive, San Jose, CA Application No. 30370; Plant No. 24641 Background On behalf of Advance Interiors, Stratus ...

    Read More
    (256 Kb PDF, 5 pgs)

    May 5, 2020 ... Engineering Evaluation Exxon Mobile Corporation 3110 Mount Vista Drive, San Jose, CA Application No. 30370; Plant No. 24641 Background On behalf of Advance Interiors, Stratus ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    十一月 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    十一月 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

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

    一月 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    一月 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Aug 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

    Read More
    (694 Kb PDF, 32 pgs)

    Aug 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    四月 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    十月 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 54 pgs)

    十月 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Regulation 3 Staff Report (Revised 5/10/2017)
    Regulation 3 Staff Report (Revised 5/10/2017)

    五月 18, 2017 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES May 10, 2017 ...

    Read More
    (331 Kb PDF, 36 pgs)

    五月 18, 2017 ... STAFF REPORT PROPOSED AMENDMENTS TO BAAQMD REGULATION 3: FEES May 10, 2017 ...

  • Committee Presentations
    Committee Presentations

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

    Read More
    (4 Mb PDF, 54 pgs)

    Jun 15, 2015 ... AGENDA: 5 Allison Brooks Executive Director Executive Committee Meeting June 15, 2015 ...

  • Board Agenda
    Board Agenda

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 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
    (6 Mb PDF, 417 pgs)

    Mar 29, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 4, 2018 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 ...

  • RFP 2012-011 Drayage Truck 2005-2006
    RFP 2012-011 Drayage Truck 2005-2006

    六月 12, 2012 ... May 24, 2012 Request for Proposals 2012-011 2005/ 2006 Drayage Truck Replacement Program SECTION I – SUMMARY ...

    Read More
    (296 Kb PDF, 14 pgs)

    六月 12, 2012 ... May 24, 2012 Request for Proposals 2012-011 2005/ 2006 Drayage Truck Replacement Program SECTION I – SUMMARY ...

  • Council Agenda
    Council Agenda

    Jul 12, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST THURSDAY 1 FLOOR BOARD ROOM JULY 19, 2018 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (888 Kb PDF, 20 pgs)

    Jul 12, 2018 ... ADVISORY COUNCIL REGULAR MEETING ST THURSDAY 1 FLOOR BOARD ROOM JULY 19, 2018 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • Board Agenda
    Board Agenda

    Apr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 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
    (3 Mb PDF, 198 pgs)

    Apr 12, 2018 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2018 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 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    四月 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    四月 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    三月 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 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
    (5 Mb PDF, 271 pgs)

    三月 29, 2024 ... BOARD OF DIRECTORS MEETING April 3, 2024 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 ...

Spare the Air Status

上次更新: 2016/11/8