Búsqueda

  • 25093 Permit Evaluation
    25093 Permit Evaluation

    Apr 10, 2013 ... Engineering Evaluation Report Aloft Hotel Application #25093; Plant # 21722 1. BACKGROUND This application is for a Permit to Operate a 2007, 145 Bhp diesel engine that is used as a driver ...

    Read More
    (334 Kb PDF, 9 pgs)

    Apr 10, 2013 ... Engineering Evaluation Report Aloft Hotel Application #25093; Plant # 21722 1. BACKGROUND This application is for a Permit to Operate a 2007, 145 Bhp diesel engine that is used as a driver ...

  • Air District Board votes to approve community action plan to improve air quality in West Oakland
    Air District Board votes to approve community action plan to improve air quality in West Oakland

    Oct 2, 2019 ... NEWS RELEASE FOR IMMEDIATE RELEASE: October 2, 2019 CONTACT: Ralph Borrmann, 415.749.4900 Air District Board votes to approve community action plan to improve air quality ...

    Read More
    (196 Kb PDF, 2 pgs)

    Oct 2, 2019 ... NEWS RELEASE FOR IMMEDIATE RELEASE: October 2, 2019 CONTACT: Ralph Borrmann, 415.749.4900 Air District Board votes to approve community action plan to improve air quality ...

  • Committee Minutes
    Committee Minutes

    May 20, 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 Budget and Finance ...

    Read More
    (136 Kb PDF, 3 pgs)

    May 20, 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 Budget and Finance ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (218 Kb PDF, 4 pgs)

    Jan 15, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    Apr 15, 2022 ... 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
    (154 Kb PDF, 5 pgs)

    Apr 15, 2022 ... 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 ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • 29244 Public Notice
    29244 Public Notice

    Jan 31, 2019 ... PUBLIC NOTICE February 6, 2019 TO: Parents or guardians of children enrolled at the following school(s): Sonoma Country Day School All residential and business neighbors located ...

    Read More
    (103 Kb PDF, 2 pgs)

    Jan 31, 2019 ... PUBLIC NOTICE February 6, 2019 TO: Parents or guardians of children enrolled at the following school(s): Sonoma Country Day School All residential and business neighbors located ...

  • Report
    Report

    Mar 30, 2026 ... BAAQMD received on 03/30/26 Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez CA 94553 March 30, 2026 Sent via email to ...

    Read More
    (476 Kb PDF, 4 pgs)

    Mar 30, 2026 ... BAAQMD received on 03/30/26 Tesoro Refining & Marketing Company LLC Martinez Renewable Fuels Facility 150 Solano Way Martinez CA 94553 March 30, 2026 Sent via email to ...

  • Regulation 3: Fees, Effective through June 30, 2014.
    Regulation 3: Fees, Effective through June 30, 2014.

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (167 Kb PDF, 50 pgs)

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (385 Kb PDF, 47 pgs)

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal
    The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal

    Jun 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

    Read More
    (254 Kb PDF, 8 pgs)

    Jun 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

  • Proprosed Amendments to Regulation 3: Fees
    Proprosed Amendments to Regulation 3: Fees

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (458 Kb PDF, 50 pgs)

    Apr 14, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Committee Presentations
    Committee Presentations

    Sep 19, 2016 ... AGENDA: 4 Upcoming changes to Regulation 9, Rule 13: Cement Kilns Stationary Source Committee Meeting September 19, 2016 Robert Cave Senior Air Quality Specialist Bay Area Air Quality ...

    Read More
    (3 Mb PDF, 37 pgs)

    Sep 19, 2016 ... AGENDA: 4 Upcoming changes to Regulation 9, Rule 13: Cement Kilns Stationary Source Committee Meeting September 19, 2016 Robert Cave Senior Air Quality Specialist Bay Area Air Quality ...

  • Board Minutes
    Board Minutes

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (254 Kb PDF, 10 pgs)

    Nov 7, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting October 17, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Program Requirement, Terms and Conditions
    Program Requirement, Terms and Conditions

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

    Read More
    (410 Kb PDF, 8 pgs)

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

  • 2018 Annual Report
    2018 Annual Report

    Apr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

    Read More
    (15 Mb PDF, 24 pgs)

    Apr 15, 2019 ... 2018 ANNUAL REPORT A C C EL ER A T I N G S OL U T I ON ...

  • 29244 Permit Evaluation
    29244 Permit Evaluation

    Jan 31, 2019 ... DRAFT ENGINEERING EVALUATION Plant 24142: Bio-Rad Laboratories 487 Aviation Blvd., Suite 100, Santa Rosa, CA, 95403 Application 29244: New Facility-wide Wipe Cleaning Operation (S-1) BACKGROUND ...

    Read More
    (189 Kb PDF, 5 pgs)

    Jan 31, 2019 ... DRAFT ENGINEERING EVALUATION Plant 24142: Bio-Rad Laboratories 487 Aviation Blvd., Suite 100, Santa Rosa, CA, 95403 Application 29244: New Facility-wide Wipe Cleaning Operation (S-1) BACKGROUND ...

  • Committee Agenda
    Committee Agenda

    Feb 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN BAUTERS DAVID CANEPA DAVID HUDSON MYRNA MELGAR KAREN MITCHOFF THIS MEETING ...

    Read More
    (776 Kb PDF, 37 pgs)

    Feb 18, 2022 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE COMMITTEE MEMBERS CAROLE GROOM – CHAIR BRAD WAGENKNECHT - VICE CHAIR JOHN BAUTERS DAVID CANEPA DAVID HUDSON MYRNA MELGAR KAREN MITCHOFF THIS MEETING ...

Spare the Air Status

Última actualización: 08/11/2016