搜尋

  • Board Presentations
    Board Presentations

    May 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

    Read More
    (1 Mb PDF, 103 pgs)

    May 30, 2025 ... AGENDA: 28 Second Public Hearing on Proposed Fee Regulation Amendments and Fiscal Year 2025-2026 Budget Board of Directors Meeting Public Hearing June 4, 2025 Hyacinth Hinojosa Deputy Executive ...

  • Statement of Basis
    Statement of Basis

    Jan 7, 2014 ... 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
    (879 Kb PDF, 58 pgs)

    Jan 7, 2014 ... 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 ...

  • Committee Presentations
    Committee Presentations

    Oct 3, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 52 pgs)

    Oct 3, 2022 ... AGENDA: 6 Bay Area Permitting Overview Community Equity, Health and Justice Committee Meeting October 6, 2022 Kevin Oei Supervising Air Quality Engineer koei@baaqmd.gov Bay Area Air Quality ...

  • Statement of Basis
    Statement of Basis

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

    Read More
    (536 Kb PDF, 44 pgs)

    Apr 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for Keller Canyon ...

  • Committee Presentations
    Committee Presentations

    Oct 11, 2024 ... AGENDA: 4 Update on the Corrective Action Plan to Implement Recommendations from the Engineering Performance Audit Finance and Administration Committee Meeting October 16, 2024 Pamela ...

    Read More
    (771 Kb PDF, 32 pgs)

    Oct 11, 2024 ... AGENDA: 4 Update on the Corrective Action Plan to Implement Recommendations from the Engineering Performance Audit Finance and Administration Committee Meeting October 16, 2024 Pamela ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Current Permit
    Current Permit

    Jan 17, 2012 ... Plant Name: Napa-Vallejo Waste Management Authority Synthetic Minor Operating Condition Condition No. 12418 Plant No. A9183 ...

    Read More
    (124 Kb PDF, 8 pgs)

    Jan 17, 2012 ... Plant Name: Napa-Vallejo Waste Management Authority Synthetic Minor Operating Condition Condition No. 12418 Plant No. A9183 ...

  • Website Sitemap
    Website Sitemap

    Apr 25, 2014 ... BAAQMD Website Redesign Information Architecture 1.11: High-Level Sitemap Home Rules & In Your About the Air About Air Quality Permits Research & Data Plans Funding News & Events Online Services ...

    Read More
    (95 Kb PDF, 1 pg)

    Apr 25, 2014 ... BAAQMD Website Redesign Information Architecture 1.11: High-Level Sitemap Home Rules & In Your About the Air About Air Quality Permits Research & Data Plans Funding News & Events Online Services ...

  • aqp_min_02 07 08
    aqp_min_02 07 08

    Apr 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Thursday, February 7, 2008 1. Call ...

    Read More
    (77 Kb PDF, 10 pgs)

    Apr 14, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 APPROVED MINUTES Air Quality Planning Committee 9:30 a.m., Thursday, February 7, 2008 1. Call ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Nov 1, 2007 ... 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
    (263 Kb PDF, 50 pgs)

    Nov 1, 2007 ... 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 ...

  • Socioeconomic Impact Analysis Proposed Amendments to Reg 2 October 2017
    Socioeconomic Impact Analysis Proposed Amendments to Reg 2 October 2017

    Aug 22, 2017 ... August 3, 2017 Socioeconomic Impact Analysis of Proposed Revisions to Regulation 2 Rule 1, Regulation 2 Rule 2, and Regulation 2 Rule 6 Prepared for: Bay Area Air Quality ...

    Read More
    (809 Kb PDF, 10 pgs)

    Aug 22, 2017 ... August 3, 2017 Socioeconomic Impact Analysis of Proposed Revisions to Regulation 2 Rule 1, Regulation 2 Rule 2, and Regulation 2 Rule 6 Prepared for: Bay Area Air Quality ...

  • Committee Presentations
    Committee Presentations

    Mar 16, 2015 ... AGENDA: 6 JOINT POLICY COMMITTEE UPDATE Bay Area Air Quality Management District Executive Committee| March 16, 2015 ...

    Read More
    (1 Mb PDF, 18 pgs)

    Mar 16, 2015 ... AGENDA: 6 JOINT POLICY COMMITTEE UPDATE Bay Area Air Quality Management District Executive Committee| March 16, 2015 ...

  • Current Permit
    Current Permit

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

    Read More
    (934 Kb PDF, 96 pgs)

    Jan 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill Company ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • RFP 2022-021 Mailing Services
    RFP 2022-021 Mailing Services

    Nov 18, 2022 ... November 21, 2022 Request for Proposals 2022-021 Mailing Services SECTION I – SUMMARY ...

    Read More
    (128 Kb PDF, 10 pgs)

    Nov 18, 2022 ... November 21, 2022 Request for Proposals 2022-021 Mailing Services SECTION I – SUMMARY ...

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

    Apr 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)

    Apr 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 ...

Spare the Air Status

上次更新: 2016/11/8