Búsqueda

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Council Presentations
    Council Presentations

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

    Read More
    (5 Mb PDF, 58 pgs)

    Mar 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

  • 672704 Permit Evaluation
    672704 Permit Evaluation

    Oct 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

    Read More
    (304 Kb PDF, 8 pgs)

    Oct 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

  • Engineering Evaluation
    Engineering Evaluation

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

    Read More
    (513 Kb PDF, 16 pgs)

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • 628266 Permit Evaluation
    628266 Permit Evaluation

    Oct 29, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202064 T-MOBILE WEST, LLC - SF70430M 1000 CEMENT HILL ROAD, FAIRFIELD, CA 94533 Application No. 628266 Background T-MOBILE WEST, LLC - ...

    Read More
    (97 Kb PDF, 6 pgs)

    Oct 29, 2021 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202064 T-MOBILE WEST, LLC - SF70430M 1000 CEMENT HILL ROAD, FAIRFIELD, CA 94533 Application No. 628266 Background T-MOBILE WEST, LLC - ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Feb 21, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MARCH 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors ...

    Read More
    (804 Kb PDF, 15 pgs)

    Feb 21, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MARCH 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors ...

  • Errata Sheet No. 1 - Agenda Item #14 Table 4b
    Errata Sheet No. 1 - Agenda Item #14 Table 4b

    Dec 15, 2015 ... ERRATA – AGENDA ITEM #14 Correction of Table 4b: Emissions of Relevant Pollutants by Source Category for Contra Costa and Solano Counties from the Petroleum Refinery Emissions Reduction ...

    Read More
    (81 Kb PDF, 1 pg)

    Dec 15, 2015 ... ERRATA – AGENDA ITEM #14 Correction of Table 4b: Emissions of Relevant Pollutants by Source Category for Contra Costa and Solano Counties from the Petroleum Refinery Emissions Reduction ...

  • ERRATA – AGENDA ITEM #14, Table 4b, Staff Report
    ERRATA – AGENDA ITEM #14, Table 4b, Staff Report

    Dec 15, 2015 ... ERRATA – AGENDA ITEM #14 Correction of Table 4b: Emissions of Relevant Pollutants by Source Category for Contra Costa and Solano Counties from the Petroleum Refinery Emissions Reduction ...

    Read More
    (81 Kb PDF, 1 pg)

    Dec 15, 2015 ... ERRATA – AGENDA ITEM #14 Correction of Table 4b: Emissions of Relevant Pollutants by Source Category for Contra Costa and Solano Counties from the Petroleum Refinery Emissions Reduction ...

  • 29726 Permit Evaluation
    29726 Permit Evaluation

    Oct 7, 2019 ... DRAFT ENGINEERING EVALUATION Plant 9255: San Francisco Campus for Jewish Learning 302 Silver Avenue, San Francisco, CA, 94112 Application 29726: Emergency Standby Diesel Engine-Generator Set ...

    Read More
    (279 Kb PDF, 7 pgs)

    Oct 7, 2019 ... DRAFT ENGINEERING EVALUATION Plant 9255: San Francisco Campus for Jewish Learning 302 Silver Avenue, San Francisco, CA, 94112 Application 29726: Emergency Standby Diesel Engine-Generator Set ...

  • Committee Presentations
    Committee Presentations

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (2 Mb PDF, 50 pgs)

    Mar 28, 2018 ... AGENDA: 3 Draft Amendments to Regulation 3, Fees Budget & Finance Committee March 28, 2018 Jeff McKay Deputy Air Pollution Control ...

  • Committee Agenda
    Committee Agenda

    Oct 14, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (310 Kb PDF, 18 pgs)

    Oct 14, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • 703166 Permit Evaluation
    703166 Permit Evaluation

    Mar 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

    Read More
    (322 Kb PDF, 11 pgs)

    Mar 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

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

    May 28, 2025 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 15 pgs)

    May 28, 2025 ... CALPINE GILROY COGEN, L.P. & GILROY ENERGY CENTER, L.L.C. 1400 Pacheco Pass Hwy Gilroy, CA 95021-1764 May 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 27059 Public Notice Arabic
    27059 Public Notice Arabic

    Jul 23, 2015 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2015 ﻮﯿﻴﻟﻮﯾﻳ 11 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ North Oakland Community Charter ﺔﺳرﺭﺪﻣ ﺔﯿﻴﺋاﺍﺪﺘﺑﻻاﺍ Anna Yates ...

    Read More
    (1 Mb PDF, 2 pgs)

    Jul 23, 2015 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2015 ﻮﯿﻴﻟﻮﯾﻳ 11 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ North Oakland Community Charter ﺔﺳرﺭﺪﻣ ﺔﯿﻴﺋاﺍﺪﺘﺑﻻاﺍ Anna Yates ...

  • 501906 Permit Evaluation
    501906 Permit Evaluation

    Jun 11, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201923 415 Natoma 415 Natoma Street, San Francisco, CA 94103 Application No. 501906 Background 415 Natoma is applying for an Authority to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Jun 11, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 201923 415 Natoma 415 Natoma Street, San Francisco, CA 94103 Application No. 501906 Background 415 Natoma is applying for an Authority to ...

  • Board Agenda Part 1 of 5
    Board Agenda Part 1 of 5

    Nov 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (5 Mb PDF, 120 pgs)

    Nov 2, 2012 ... BOARD OF DIRECTORS REGULAR MEETING NOVEMBER 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • MSIF_CMP_Locomotive_Fact_Sheet_Y17 pdf
    MSIF_CMP_Locomotive_Fact_Sheet_Y17 pdf

    Jul 6, 2016 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet What is the Carl Moyer Program? The Carl Moyer Memorial Air Quality Standards Attainment ...

    Read More
    (242 Kb PDF, 2 pgs)

    Jul 6, 2016 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet What is the Carl Moyer Program? The Carl Moyer Memorial Air Quality Standards Attainment ...

  • Committee Agenda
    Committee Agenda

    Apr 10, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee April 15, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

    Read More
    (9 Mb PDF, 290 pgs)

    Apr 10, 2026 ... BOARD OF DIRECTORS Finance and Administration Committee April 15, 2026 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR JUAN GONZÁLEZ III – VICE CHAIR BRIAN COLBERT NOELIA CORZO DAVID HAUBERT ...

Spare the Air Status

Última actualización: 08/11/2016