Búsqueda

  • Committee Minutes
    Committee Minutes

    Mar 29, 2022 ... 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 ...

    Read More
    (177 Kb PDF, 6 pgs)

    Mar 29, 2022 ... 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 ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

  • New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines
    New Califorina Air Toxic Control Measure (ATCM) Registration and Emission Standards for Agricultural Diesel Engines

    abr. 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

    Read More
    (120 Kb PDF, 2 pgs)

    abr. 7, 2008 ... Compliance Advisory Engineering Division February 7, 2008 This Advisory is provided to inform you about activities of the Air District that may affect your operation. It will help you ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    oct. 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    oct. 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • Organic Liquid Storage Form
    Organic Liquid Storage Form

    Organic Liquid Storage Form

    Read More
    (2 Mb PDF, 8 pgs)

    Organic Liquid Storage Form

  • HHHHHH Instructions
    HHHHHH Instructions

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

    Read More
    (69 Kb PDF, 2 pgs)

    May 2, 2008 ... What Is The Compliance Date? You can also contact your Regional EPA air toxics United States April 2008 office at the ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 83 1
    83 1

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

    Read More
    (97 Kb PDF, 2 pgs)

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 2 Source: Flexographic Printing Line Document #: 83.1 Class: All Date: ...

  • Letter to EPA
    Letter to EPA

    Jan 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (104 Kb PDF, 1 pg)

    Jan 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    ene. 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (104 Kb PDF, 1 pg)

    ene. 13, 2016 ... January 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 672704 Public Notice
    672704 Public Notice

    oct. 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

    Read More
    (105 Kb PDF, 2 pgs)

    oct. 10, 2023 ... PUBLIC NOTICE th October 12 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Language Academy School All residential and business ...

  • Public Notice
    Public Notice

    jun. 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

    Read More
    (252 Kb PDF, 2 pgs)

    jun. 26, 2014 ... PUBLIC NOTICE June 27, 2014 TO: Parents or guardians of children enrolled at the following school(s): Saint Matthew Catholic School All residential and business neighbors located ...

  • 490986 Public Notice
    490986 Public Notice

    ene. 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

    Read More
    (152 Kb PDF, 2 pgs)

    ene. 28, 2020 ... PUBLIC NOTICE January 30, 2020 TO: Parents or guardians of children enrolled at the following school(s): Mt. McKinley School - Martinez All residential and business neighbors located ...

  • 421509 Public Notice
    421509 Public Notice

    ene. 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

    Read More
    (253 Kb PDF, 2 pgs)

    ene. 31, 2018 ... PUBLIC NOTICE February 07, 2018 TO: Parents or guardians of children enrolled at the following school(s): Oakland School for the Arts Envision Academy for Arts & Technology All ...

  • 25993 Public Notice
    25993 Public Notice

    may. 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

    Read More
    (118 Kb PDF, 2 pgs)

    may. 1, 2014 ... PUBLIC NOTICE May 1, 2014 TO: Parents or guardians of children enrolled at the following school(s): Street Academy Alternative School All residential and business neighbors located ...

  • 26510 Public Notice
    26510 Public Notice

    jul. 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

    Read More
    (118 Kb PDF, 2 pgs)

    jul. 23, 2015 ... PUBLIC NOTICE July 28, 2015 TO: Parents or guardians of children enrolled at the following schools: Saint Raphael School James B. Davidson Middle School All residential and business ...

  • 412820 Permit Notice
    412820 Permit Notice

    nov. 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    nov. 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

  • 679357 Permit Evaluation
    679357 Permit Evaluation

    ene. 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

    Read More
    (442 Kb PDF, 9 pgs)

    ene. 16, 2024 ... ENGINEERING EVALUATION Facility ID No. 203139 SF71099M-SF71099M 1350 Danville Boulevard, Alamo, CA 94507 Application No. 679357 Background SF71099M-SF71099M is applying for an Authority ...

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

    abr. 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    abr. 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Workshop Notice
    Workshop Notice

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

    Read More
    (191 Kb PDF, 2 pgs)

    Jan 30, 2013 ... PUBLIC WORKSHOP NOTICE February 1, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES ...

Spare the Air Status

Última actualización: 08/11/2016