Búsqueda

  • California Council for Environmental and Economic Balance Comments
    California Council for Environmental and Economic Balance Comments

    Mar 27, 2012 ... VIA ELECTRONIC MAIL March 27, 2012 Ms. Carol Lee Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, Rules ...

    Read More
    (167 Kb PDF, 4 pgs)

    Mar 27, 2012 ... VIA ELECTRONIC MAIL March 27, 2012 Ms. Carol Lee Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 RE: Proposed Amendments to Regulation 2, Rules ...

  • Hearing Board Quarterly Report: October through December 2020
    Hearing Board Quarterly Report: October through December 2020

    Feb 11, 2021 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...

    Read More
    (72 Kb PDF, 5 pgs)

    Feb 11, 2021 ... AGENDA: 6 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee From: Chairperson ...

  • Engineering Policy and Procedure Manual
    Engineering Policy and Procedure Manual

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

    Read More
    (329 Kb PDF, 9 pgs)

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

  • Comments D Farabee
    Comments D Farabee

    Apr 15, 2005 ... ~ PILLSB.URY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 David R Farabee :March 15,2005 Phone: ...

    Read More
    (420 Kb PDF, 6 pgs)

    Apr 15, 2005 ... ~ PILLSB.URY WINTHROPLLP 50 FREMONT STREET SAN FRANCISCO, CA 94105-2228 415.983.1000 F: 415.983.1200 MAIliNG ADDRESS: P. 0. BOX 7880 SAN FRANCISCO, CA 94120-7880 David R Farabee :March 15,2005 Phone: ...

  • Engineering Evaluation
    Engineering Evaluation

    Feb 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 October 2005 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (29 Kb PDF, 6 pgs)

    Feb 16, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 October 2005 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Permitting Requirements
    Permitting Requirements

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

    Read More
    (1 Mb PDF, 25 pgs)

    Oct 22, 2024 ... Permitting Requirements for Zero-NOx Appliances Bay Area Air Quality Management District Prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 September ...

  • Board Agenda
    Board Agenda

    Jul 26, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING July 31, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in the 1 Floor Board Room at ...

    Read More
    (3 Mb PDF, 214 pgs)

    Jul 26, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING July 31, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in the 1 Floor Board Room at ...

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

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (821 Kb PDF, 20 pgs)

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Workshop Report
    Workshop Report

    May 11, 2017 ... WORKSHOP REPORT FOR PROPOSED REVISIONS TO: Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, Rule 2 (Permits – New Source Review) and Regulation 2, Rule 6 (Permits – ...

    Read More
    (672 Kb PDF, 48 pgs)

    May 11, 2017 ... WORKSHOP REPORT FOR PROPOSED REVISIONS TO: Regulation 2, Rule 1 (Permits – General Requirements) Regulation 2, Rule 2 (Permits – New Source Review) and Regulation 2, Rule 6 (Permits – ...

  • Order Granting Variance
    Order Granting Variance

    Jun 18, 2008 ... FILED JUN 1 2 2008 HEARING BOARD BAY AREA AIR OUALITY MANAGEMENT DISTRICT Lisa Harper Hearing Bcard Clerk. Bay Area Air Ouarity Management Distr¡ct BEFORE.THE HEARING BOARD OF THE BAY AREA AIR ...

    Read More
    (607 Kb PDF, 16 pgs)

    Jun 18, 2008 ... FILED JUN 1 2 2008 HEARING BOARD BAY AREA AIR OUALITY MANAGEMENT DISTRICT Lisa Harper Hearing Bcard Clerk. Bay Area Air Ouarity Management Distr¡ct BEFORE.THE HEARING BOARD OF THE BAY AREA AIR ...

  • Committee Minutes
    Committee Minutes

    abr. 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (174 Kb PDF, 6 pgs)

    abr. 24, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • Board Agenda
    Board Agenda

    Jul 28, 2017 ... BOARD OF DIRECTORS REGULAR MEETING August 2, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

    Read More
    (3 Mb PDF, 187 pgs)

    Jul 28, 2017 ... BOARD OF DIRECTORS REGULAR MEETING August 2, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the 1 Floor ...

  • Charge Program FAQ
    Charge Program FAQ

    abr. 5, 2017 ... (FYE 2017) Charge! Program Frequently Asked Questions (FAQ) This document provides answers to frequently asked questions about the FYE 2017 Charge! Program. For complete information ...

    Read More
    (587 Kb PDF, 6 pgs)

    abr. 5, 2017 ... (FYE 2017) Charge! Program Frequently Asked Questions (FAQ) This document provides answers to frequently asked questions about the FYE 2017 Charge! Program. For complete information ...

  • 06/25/2018 Permit to Operate
    06/25/2018 Permit to Operate

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

    Read More
    (246 Kb PDF, 42 pgs)

    May 6, 2018 ... 02/27/18 A0703 Page 1 DEC 1, 2018 Plant# 22605 Pacific Steel Casting Company LLC 1333 2nd Street Berkeley, CA 94710 Location: 1328 2nd ...

  • Response to Workshop Comments Proposed Amendments to Reg 2 October 2017
    Response to Workshop Comments Proposed Amendments to Reg 2 October 2017

    Oct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.

    Read More
    (423 Kb PDF, 13 pgs)

    Oct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.

  • Facility Fact Sheet
    Facility Fact Sheet

    jul. 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

    Read More
    (499 Kb PDF, 5 pgs)

    jul. 8, 2009 ... PACIFIC STEEL CASTING COMPANY (#A0187, #A0703, #A1603) nd 1328 2 Street Berkeley, CA 94710 FACT SHEET June 24, 2009 Background • Pacific Steel Casting Company (PSC) is located at ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • Clean HEET Program Overview Webinar 06252024 pdf
    Clean HEET Program Overview Webinar 06252024 pdf

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

    Read More
    (2 Mb PDF, 31 pgs)

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

Spare the Air Status

Última actualización: 08/11/2016