Búsqueda

  • New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines
    New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines

    Apr 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

    Read More
    (120 Kb PDF, 2 pgs)

    Apr 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

  • Dry Cleaning Operation Form
    Dry Cleaning Operation Form

    Dry Cleaning Operation Form

    Read More
    (482 Kb PDF, 4 pgs)

    Dry Cleaning Operation Form

  • Organic Liquid Storage Tank Form
    Organic Liquid Storage Tank Form

    Organic Liquid Storage Tank Form

    Read More
    (611 Kb PDF, 7 pgs)

    Organic Liquid Storage Tank Form

  • 06/16/2017 Current Permit
    06/16/2017 Current Permit

    Jun 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility ...

    Read More
    (2 Mb PDF, 156 pgs)

    Jun 15, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 83 1
    83 1

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

    Read More
    (97 Kb PDF, 2 pgs)

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

  • Letter to EPA
    Letter to EPA

    Jan 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (104 Kb PDF, 1 pg)

    Jan 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    ene. 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (104 Kb PDF, 1 pg)

    ene. 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 28001 Notice of Intent Chinese
    28001 Notice of Intent Chinese

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

    Read More
    (477 Kb PDF, 2 pgs)

    Jan 21, 2026 ... 日期: 2026 年 2 月 19 日 主旨: 有關 空氣管理區許可申請案編號 擬採納「否定聲明」 CEMEX 28001 (Negative Declaration) 之意向通知 收件者: 州清理中心、州主管機關、州受託機關、其他公眾機關、相關利害關係人 主導機構: 灣區空氣品質管理區(Bay Area Air Quality ...

  • 672704 Public Notice
    672704 Public Notice

    oct. 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

    Read More
    (105 Kb PDF, 2 pgs)

    oct. 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

  • 25993 Public Notice
    25993 Public Notice

    may. 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    may. 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

  • 26510 Public Notice
    26510 Public Notice

    Jul 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

    Read More
    (118 Kb PDF, 2 pgs)

    Jul 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

  • 421509 Public Notice
    421509 Public Notice

    ene. 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

    Read More
    (253 Kb PDF, 2 pgs)

    ene. 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

  • Yr5 Cargo Handling Fact Sheet Sol 6
    Yr5 Cargo Handling Fact Sheet Sol 6

    oct. 26, 2021 ... Goods Movement Program Cargo Handling Equipment Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

    Read More
    (3 Mb PDF, 10 pgs)

    oct. 26, 2021 ... Goods Movement Program Cargo Handling Equipment Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a ...

  • 412820 Permit Notice
    412820 Permit Notice

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    Nov 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    Jan 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Workshop Notice
    Workshop Notice

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

    Read More
    (191 Kb PDF, 2 pgs)

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

  • Council Minutes
    Council Minutes

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

    Read More
    (152 Kb PDF, 3 pgs)

    Nov 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Friday, October 9, 2020 ...

Spare the Air Status

Última actualización: 08/11/2016