Búsqueda

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    dic. 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    dic. 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    feb. 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    feb. 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Reg 2-5 Draft Amendments
    Reg 2-5 Draft Amendments

    ene. 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

    Read More
    (594 Kb PDF, 21 pgs)

    ene. 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

  • Current Permit
    Current Permit

    may. 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

    Read More
    (907 Kb PDF, 64 pgs)

    may. 21, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa Wastewater ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    dic. 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    dic. 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Committee Agenda
    Committee Agenda

    jun. 9, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

    Read More
    (1 Mb PDF, 30 pgs)

    jun. 9, 2020 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CHAIR TYRONE JUE – VICE CHAIR PAULINE RUSSO CUTTER SCOTT HAGGERTY ...

  • Council Agenda
    Council Agenda

    nov. 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

    Read More
    (160 Kb PDF, 10 pgs)

    nov. 2, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM  MEMBERS ...

  • Committee Agenda
    Committee Agenda

    nov. 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (207 Kb PDF, 21 pgs)

    nov. 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    abr. 14, 2016 ... 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
    (324 Kb PDF, 55 pgs)

    abr. 14, 2016 ... 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 ...

  • Regulation 3: Fees
    Regulation 3: Fees

    jun. 21, 2016 ... 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
    (298 Kb PDF, 51 pgs)

    jun. 21, 2016 ... 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 ...

  • Board Presentations
    Board Presentations

    jul. 15, 2022 ... AGENDA: 18 Report of the Community Advisory Council Meeting of June 3 0, 2022 Board of Directors Meeting July 20, 2022 Suma Peesapati Environmental Justice and Community Engagement ...

    Read More
    (298 Kb PDF, 17 pgs)

    jul. 15, 2022 ... AGENDA: 18 Report of the Community Advisory Council Meeting of June 3 0, 2022 Board of Directors Meeting July 20, 2022 Suma Peesapati Environmental Justice and Community Engagement ...

  • Committee Agenda
    Committee Agenda

    sep. 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    sep. 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • Committee Agenda
    Committee Agenda

    abr. 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 30 pgs)

    abr. 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    may. 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (1 Mb PDF, 93 pgs)

    may. 18, 2020 ... VIA FEDEX May 22, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Board Agenda
    Board Agenda

    jun. 22, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING June 25, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (287 Kb PDF, 5 pgs)

    jun. 22, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING June 25, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Statement of Basis
    Statement of Basis

    nov. 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    nov. 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    jul. 11, 2022 ... 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 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    jul. 11, 2022 ... 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 18, 2022 Mr. Jeffrey Gove, ...

  • Appendix E - Site Analysis for the Marathon Refinery Community Air Monitoring Station
    Appendix E - Site Analysis for the Marathon Refinery Community Air Monitoring Station

    jun. 3, 2024 ... Appendix E – Site Analysis for the Marathon Refinery Community Air Monitoring Station ...

    Read More
    (3 Mb PDF, 25 pgs)

    jun. 3, 2024 ... Appendix E – Site Analysis for the Marathon Refinery Community Air Monitoring Station ...

  • VBB Vehicle Inventory
    VBB Vehicle Inventory

    Apr 2, 2026 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT VEHICLE INVENTORY, VEHICLE BUY BACK PROGRAM Updated April 1st, 2026 The following vehicles are scheduled to be dismantled through the Vehicle Buy Back ...

    Read More
    (44 Kb PDF, 4 pgs)

    Apr 2, 2026 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT VEHICLE INVENTORY, VEHICLE BUY BACK PROGRAM Updated April 1st, 2026 The following vehicles are scheduled to be dismantled through the Vehicle Buy Back ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    abr. 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    abr. 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016