Búsqueda

  • CAA 110(l) Exemption Analysis
    CAA 110(l) Exemption Analysis

    Sep 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

    Read More
    (360 Kb PDF, 14 pgs)

    Sep 26, 2012 ... CAA Section 110(l) Analysis of BAAQMD Permit Exemption Provisions in Regulation 2, Rule 1 Section 110(l) of the Clean Air Act, 42 U.S.C. § 7410, requires that when a state revises its State ...

  • 32152 Public Notice Vietnamese
    32152 Public Notice Vietnamese

    Jul 16, 2025 ... ! BỐ CÁO CÔNG CỘNG Ngày [day] tháng [month] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

    Read More
    (265 Kb PDF, 2 pgs)

    Jul 16, 2025 ... ! BỐ CÁO CÔNG CỘNG Ngày [day] tháng [month] năm 2025 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa ...

  • City and County of San Francisco, Biosolids Digester Facilities Project DEIR
    City and County of San Francisco, Biosolids Digester Facilities Project DEIR

    Jul 28, 2017 ... July 28, 2017 Tim Johnston Planning Department, City and County of San Francisco 1650 Mission Street, Suite 400 BAY AREA San Francisco, CA 94103 AIR Q!}ALITY RE: EIR for the Biosolids Digester ...

    Read More
    (267 Kb PDF, 3 pgs)

    Jul 28, 2017 ... July 28, 2017 Tim Johnston Planning Department, City and County of San Francisco 1650 Mission Street, Suite 400 BAY AREA San Francisco, CA 94103 AIR Q!}ALITY RE: EIR for the Biosolids Digester ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Nov 20, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, NOVEMBER 29, 2012 NO ...

    Read More
    (473 Kb PDF, 4 pgs)

    Nov 20, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, NOVEMBER 29, 2012 NO ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    feb. 7, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 14, 2013 NO ...

    Read More
    (470 Kb PDF, 5 pgs)

    feb. 7, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 14, 2013 NO ...

  • 29504 Permit Evaluation
    29504 Permit Evaluation

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

    Read More
    (201 Kb PDF, 7 pgs)

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for REOPENING of the MAJOR ...

  • Committee Minutes
    Committee Minutes

    Apr 29, 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 5 pgs)

    Apr 29, 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 Legislative Committee ...

  • Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland
    Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland

    Oct 25, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting #2 Thursday , October 13th, 2022, 6:00 pm to 8:12 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: ...

    Read More
    (175 Kb PDF, 5 pgs)

    Oct 25, 2022 ... AGENDA East Oakland AB 617 Community Steering Committee Meeting #2 Thursday , October 13th, 2022, 6:00 pm to 8:12 pm PDT Virtual Facilitator: Margaretta Lin and Lujain Al-Saleh Note-taker: ...

  • 29467 Public Notice
    29467 Public Notice

    Mar 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (106 Kb PDF, 2 pgs)

    Mar 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Committee Presentations
    Committee Presentations

    Dec 15, 2014 ... AGENDA: 4 Ad Hoc Building Oversight Committee December 15, 2014 Regional Agency Headquarters – 375 Beale Street 1 Project Status Report ...

    Read More
    (3 Mb PDF, 22 pgs)

    Dec 15, 2014 ... AGENDA: 4 Ad Hoc Building Oversight Committee December 15, 2014 Regional Agency Headquarters – 375 Beale Street 1 Project Status Report ...

  • Committee Minutes
    Committee Minutes

    Oct 1, 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 Legislative Committee ...

    Read More
    (160 Kb PDF, 5 pgs)

    Oct 1, 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 Legislative Committee ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Feb 21, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, FEBRUARY 28, 2013 th 9:00 – ...

    Read More
    (469 Kb PDF, 5 pgs)

    Feb 21, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, FEBRUARY 28, 2013 th 9:00 – ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Feb 14, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 21, 2013 NO ...

    Read More
    (469 Kb PDF, 5 pgs)

    Feb 14, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 21, 2013 NO ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Committee Presentations
    Committee Presentations

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

    Read More
    (3 Mb PDF, 34 pgs)

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

  • 2023 MRC AMP
    2023 MRC AMP

    Feb 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 29 pgs)

    Feb 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

  • Draft MRC Air Monitoring Plan (H2S revisions)
    Draft MRC Air Monitoring Plan (H2S revisions)

    Feb 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 29 pgs)

    Feb 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

Spare the Air Status

Última actualización: 08/11/2016