Búsqueda

  • Air District Case Statement to Hearing Board
    Air District Case Statement to Hearing Board

    feb. 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

    Read More
    (582 Kb PDF, 6 pgs)

    feb. 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

  • 31039 Permit Evaluation
    31039 Permit Evaluation

    jul. 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

    Read More
    (103 Kb PDF, 6 pgs)

    jul. 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    may. 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    may. 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • 29732 Permit Evaluation
    29732 Permit Evaluation

    ago. 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

    Read More
    (245 Kb PDF, 7 pgs)

    ago. 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

  • ST-40 Strippable Volatile Organic Compounds
    ST-40 Strippable Volatile Organic Compounds

    jul. 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (590 Kb PDF, 11 pgs)

    jul. 14, 2017 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • Current Permit
    Current Permit

    feb. 23, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District Facility ...

    Read More
    (90 Kb PDF, 37 pgs)

    feb. 23, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District Facility ...

  • Committee Presentations
    Committee Presentations

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 20, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

  • Committee Presentations
    Committee Presentations

    Apr 16, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

    Read More
    (1 Mb PDF, 104 pgs)

    Apr 16, 2021 ... AGENDA: 4 FISCAL YEAR 2020 BAY AREA AIR QUALITY MANAGEMENT DISTRICT PRESENTATION OF AUDIT RESULTS TO THE BUDGET AND FINANCE COMMITTEE April 21, 2021 Simpson & Simpson, ...

  • 26475 Public Notice
    26475 Public Notice

    mar. 2, 2015 ... PUBLIC NOTICE March 3, 2015 TO: Parents or guardians of children enrolled at the following school(s): Creekside Learning Lab All residential and business neighbors located within ...

    Read More
    (33 Kb PDF, 2 pgs)

    mar. 2, 2015 ... PUBLIC NOTICE March 3, 2015 TO: Parents or guardians of children enrolled at the following school(s): Creekside Learning Lab All residential and business neighbors located within ...

  • 30944 Public Notice
    30944 Public Notice

    dic. 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

    Read More
    (104 Kb PDF, 2 pgs)

    dic. 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

  • 682340 and 684800 Public Notice
    682340 and 684800 Public Notice

    ene. 23, 2024 ... PUBLIC NOTICE January 31, 2024 TO: Parents or guardians of children enrolled at the following schools: Challenger School All residential and business neighbors located within 1,000 ...

    Read More
    (106 Kb PDF, 2 pgs)

    ene. 23, 2024 ... PUBLIC NOTICE January 31, 2024 TO: Parents or guardians of children enrolled at the following schools: Challenger School All residential and business neighbors located within 1,000 ...

  • 29647 Public Notice
    29647 Public Notice

    mar. 8, 2019 ... PUBLIC NOTICE March 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Saratoga Elementary School Kumon Math and Reading Center of Saratoga All ...

    Read More
    (104 Kb PDF, 2 pgs)

    mar. 8, 2019 ... PUBLIC NOTICE March 13, 2019 TO: Parents or guardians of children enrolled at the following school(s): Saratoga Elementary School Kumon Math and Reading Center of Saratoga All ...

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

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

    Read More
    (588 Kb PDF, 22 pgs)

    Jul 25, 2025 ... 150 Solano Way Martinez, CA 94553 Tel: 925.228.1220 July 25, 2025 VIA EMAIL TO COMPLIANCE@BAAQMD.GOV Mr. Jeffrey Gove, Director Compliance and Enforcement Division ...

  • Committee Minutes
    Committee Minutes

    mar. 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building Oversight Committee ...

    Read More
    (299 Kb PDF, 3 pgs)

    mar. 29, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Ad Hoc Building Oversight Committee ...

  • FYE 2016 Proposed Budget
    FYE 2016 Proposed Budget

    May 7, 2015 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 May 7, 2015 BAAQMD Fiscal Year Ending 2016 i ...

    Read More
    (2 Mb PDF, 205 pgs)

    May 7, 2015 ... PROPOSED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 May 7, 2015 BAAQMD Fiscal Year Ending 2016 i ...

  • Air District statement on Chevron fire
    Air District statement on Chevron fire

    ago. 7, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius, August 7, 2012 415.749.4900 Air District statement ...

    Read More
    (63 Kb PDF, 1 pg)

    ago. 7, 2012 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius, August 7, 2012 415.749.4900 Air District statement ...

  • Budget FYE 2016
    Budget FYE 2016

    jun. 15, 2015 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 BAAQMD Fiscal Year Ending 2016 i ...

    Read More
    (2 Mb PDF, 205 pgs)

    jun. 15, 2015 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2016 March 13, 2007 BAAQMD Fiscal Year Ending 2016 i ...

  • Committee Minutes
    Committee Minutes

    mar. 22, 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 Budget and Finance ...

    Read More
    (226 Kb PDF, 3 pgs)

    mar. 22, 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 Budget and Finance ...

  • Reg 11-10: Cooling Towers
    Reg 11-10: Cooling Towers

    Nov 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

    Read More
    (379 Kb PDF, 8 pgs)

    Nov 13, 2015 ... REGULATION 11 HAZARDOUS POLLUTANTS RULE 10 HEXAVALENT CHROMIUM FROM ALL COOLING TOWERS AND TOTAL HYDROCARBON EMISSIONS FROM PETROLEUM REFINERY COOLING TOWERS 11-10-100 GENERAL 11-10-101 ...

Spare the Air Status

Última actualización: 08/11/2016