Búsqueda

  • Statement of Basis
    Statement of Basis

    Oct 15, 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 ...

    Read More
    (1 Mb PDF, 50 pgs)

    Oct 15, 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 ...

  • Webinar Transcript
    Webinar Transcript

    Aug 15, 2023 ... 00:02:29.000 --> 00:02:35.000 Alright, we are recording, so we are gonna get this going. Good morning everyone and welcome to today's electric charging infrastructure. 00:02:35.000 --> ...

    Read More
    (157 Kb PDF, 32 pgs)

    Aug 15, 2023 ... 00:02:29.000 --> 00:02:35.000 Alright, we are recording, so we are gonna get this going. Good morning everyone and welcome to today's electric charging infrastructure. 00:02:35.000 --> ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • 29954 Permit Evaluation
    29954 Permit Evaluation

    Dec 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

    Read More
    (249 Kb PDF, 10 pgs)

    Dec 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • Data Forms
    Data Forms

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

    Read More
    (1000 Kb PDF, 34 pgs)

    Jun 24, 2008 ... Data Form C BAY AREA AIR QUALITY MANAGEMENT DISTRICT 939 Ellis Street . . . San Francisco, CA 94109. . . (415) 749-4990 . . . fax (415) 749-5030 FUEL COMBUSTION SOURCE Website: www.baaqmd.gov ...

  • 30890 Permit Evaluation
    30890 Permit Evaluation

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

    Read More
    (259 Kb PDF, 11 pgs)

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

  • Meeting Notes
    Meeting Notes

    jul. 31, 2024 ... NOTAS DE LA REUNIÓN Reunión #21 del Comité Directivo Comunitario (CSC, por sus siglas en inglés) AB 617 de East Oakland Fecha y hora: jueves 11 de julio de 2024, de 18:00 a 20:00 horas PDT ...

    Read More
    (189 Kb PDF, 6 pgs)

    jul. 31, 2024 ... NOTAS DE LA REUNIÓN Reunión #21 del Comité Directivo Comunitario (CSC, por sus siglas en inglés) AB 617 de East Oakland Fecha y hora: jueves 11 de julio de 2024, de 18:00 a 20:00 horas PDT ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

    Read More
    (4 Mb PDF, 13 pgs)

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

  • Budget FYE 2026
    Budget FYE 2026

    Jul 24, 2025 ... +=ȶȉȶȍƳȶȉȶȰ eŞŞųŅƴåÚ ƚÚčåƋ ...

    Read More
    (17 Mb PDF, 334 pgs)

    Jul 24, 2025 ... +=ȶȉȶȍƳȶȉȶȰ eŞŞųŅƴåÚ ƚÚčåƋ ...

  • 31809 Permit Evaluation
    31809 Permit Evaluation

    jul. 21, 2025 ... DRAFT ENGINEERING EVALUATION Bauman Landscape and Construction Inc. Facility ID 25242 | Application 31809 424 Irwin Street, San Rafael, CA 94901 BACKGROUND Bauman Landscape and Construction ...

    Read More
    (378 Kb PDF, 11 pgs)

    jul. 21, 2025 ... DRAFT ENGINEERING EVALUATION Bauman Landscape and Construction Inc. Facility ID 25242 | Application 31809 424 Irwin Street, San Rafael, CA 94901 BACKGROUND Bauman Landscape and Construction ...

  • 20140325_TF_CARESummary
    20140325_TF_CARESummary

    mar. 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

    Read More
    (7 Mb PDF, 24 pgs)

    mar. 20, 2014 ... Dra$  Report     Improving  Air  Quality  and  Health   in  Bay  Area  Communi;es:   CARE  Program  Retrospec;ve  and   Path  Forward   Phil  Mar;en,  Ph.D.

  • AGENDA
    AGENDA

    abr. 27, 2023 ... AGENDA Reunión #6 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:00 p.m. PDT Facilitador ...

    Read More
    (79 Kb PDF, 1 pg)

    abr. 27, 2023 ... AGENDA Reunión #6 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:00 p.m. PDT Facilitador ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (714 Kb PDF, 21 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • New Source Review of Toxic Air Contaminants
    New Source Review of Toxic Air Contaminants

    Jan 22, 2010 ... 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 Exemption, Emergency ...

    Read More
    (103 Kb PDF, 20 pgs)

    Jan 22, 2010 ... 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 Exemption, Emergency ...

  • Meeting Summary Appendix
    Meeting Summary Appendix

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

    Read More
    (1 Mb PDF, 52 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

  • 19504 Permit Evaluation
    19504 Permit Evaluation

    Jun 12, 2009 ... DRAFT ENGINEERING EVALUATION REPORT PHILIP BURTON FEDERAL BUILDING PLANT NUMBER 15645 APPLICATION NUMBER 19504 BACKGROUND On behalf of Philip Burton Federal Buiding, Enovity, Inc. has ...

    Read More
    (42 Kb PDF, 5 pgs)

    Jun 12, 2009 ... DRAFT ENGINEERING EVALUATION REPORT PHILIP BURTON FEDERAL BUILDING PLANT NUMBER 15645 APPLICATION NUMBER 19504 BACKGROUND On behalf of Philip Burton Federal Buiding, Enovity, Inc. has ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    jul. 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    jul. 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    jul. 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    jul. 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016