Búsqueda

  • Advisory Council Agenda
    Advisory Council Agenda

    feb. 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (362 Kb PDF, 11 pgs)

    feb. 1, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 8, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Advisory Council Cumulative Impacts References Updated July 11, 2025
    Advisory Council Cumulative Impacts References Updated July 11, 2025

    jul. 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

    Read More
    (141 Kb PDF, 6 pgs)

    jul. 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

  • Committee Agenda
    Committee Agenda

    may. 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (482 Kb PDF, 18 pgs)

    may. 25, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    feb. 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    feb. 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

  • 689537 Permit Evaluation
    689537 Permit Evaluation

    ago. 1, 2024 ... Engineering Evaluation 1510 Webster 1510 Webster Street, Oakland, CA 94612 Plant No. 203314 Application No. 689537 Background On behalf of the 1510 Webster, Cornerstone Earth Group has ...

    Read More
    (157 Kb PDF, 7 pgs)

    ago. 1, 2024 ... Engineering Evaluation 1510 Webster 1510 Webster Street, Oakland, CA 94612 Plant No. 203314 Application No. 689537 Background On behalf of the 1510 Webster, Cornerstone Earth Group has ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    mar. 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (21 Mb PDF, 513 pgs)

    mar. 2, 2026 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 21, 2025 Mr. Jeffrey Gove, Director ...

  • Table 2 5 1
    Table 2 5 1

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

    Read More
    (80 Kb PDF, 12 pgs)

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

  • Committee Agenda
    Committee Agenda

    dic. 14, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (800 Kb PDF, 24 pgs)

    dic. 14, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Committee Agenda
    Committee Agenda

    jul. 10, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (556 Kb PDF, 21 pgs)

    jul. 10, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... 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
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... 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

    Feb 6, 2017 ... 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
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... 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 ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... 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 ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... 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 ...

  • Committee Presentations
    Committee Presentations

    Mar 16, 2022 ... AGENDA: 5 Bay Area Alternative Fuels Projects Stationary Source and Climate Impacts Committee Meeting March 21, 2022 Danny Nip, P.E. Senior Air Quality Engineer, Permitting & Refineries ...

    Read More
    (481 Kb PDF, 30 pgs)

    Mar 16, 2022 ... AGENDA: 5 Bay Area Alternative Fuels Projects Stationary Source and Climate Impacts Committee Meeting March 21, 2022 Danny Nip, P.E. Senior Air Quality Engineer, Permitting & Refineries ...

  • Committee Agenda
    Committee Agenda

    oct. 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (1004 Kb PDF, 30 pgs)

    oct. 18, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Statement of Basis
    Statement of Basis

    oct. 28, 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 MINOR REVISION for Keller ...

    Read More
    (368 Kb PDF, 29 pgs)

    oct. 28, 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 MINOR REVISION for Keller ...

  • 672680 Permit Evaluation
    672680 Permit Evaluation

    ago. 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

    Read More
    (311 Kb PDF, 11 pgs)

    ago. 11, 2023 ... Engineering Evaluation Hazelwood SVE Plant 110 Hazelwood Drive, South San Francisco, California 94080 Facility ID 202925 Application No. 672680 Project Description: Soil Vapor Extraction ...

  • Board Agenda
    Board Agenda

    may. 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

    Read More
    (618 Kb PDF, 19 pgs)

    may. 15, 2012 ... Errata Sheet Revised Agenda Special Meeting of the Board of Directors Monday, May 21, 2012 The revised agenda reflects the correction of the meeting day from Wednesday, May 21, 2012 to ...

Spare the Air Status

Última actualización: 08/11/2016