Búsqueda

  • Committee Presentations
    Committee Presentations

    Feb 16, 2024 ... AGENDA: 6 Report on Transportation Fund for Clean Air Projects Expenditures and Effectiveness for Fiscal Year Ending 2023 Policy, Grants and Technology Committee Meeting February 21, 2024 Minda ...

    Read More
    (569 Kb PDF, 69 pgs)

    Feb 16, 2024 ... AGENDA: 6 Report on Transportation Fund for Clean Air Projects Expenditures and Effectiveness for Fiscal Year Ending 2023 Policy, Grants and Technology Committee Meeting February 21, 2024 Minda ...

  • Committee Minutes
    Committee Minutes

    may. 20, 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 Budget and Finance ...

    Read More
    (136 Kb PDF, 3 pgs)

    may. 20, 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 Budget and Finance ...

  • Committee Minutes
    Committee Minutes

    jun. 18, 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 Mobile Source Committee ...

    Read More
    (153 Kb PDF, 3 pgs)

    jun. 18, 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 Mobile Source Committee ...

  • Proposed Permit
    Proposed Permit

    Aug 12, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

    Read More
    (3 Mb PDF, 440 pgs)

    Aug 12, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

  • Committee Minutes
    Committee Minutes

    feb. 18, 2021 ... 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 Executive Committee ...

    Read More
    (203 Kb PDF, 5 pgs)

    feb. 18, 2021 ... 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 Executive Committee ...

  • 700134 Permit Evaluation
    700134 Permit Evaluation

    Sep 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.

    Read More
    (240 Kb PDF, 8 pgs)

    Sep 3, 2024 ... Koch Carbon, LLC Facility ID #: 10684 Application #: 700134 ENGINEERING EVALUATION Koch Carbon, LLC rd 700 E 3 Street, Pittsburg, CA 94565 Facility ID #: 10684 Application #: 700134 I.

  • 04/25/2019 Current Permit
    04/25/2019 Current Permit

    abr. 29, 2019 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

    Read More
    (921 Kb PDF, 47 pgs)

    abr. 29, 2019 ... Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc.

  • 30009 Permit Evaluation
    30009 Permit Evaluation

    sep. 27, 2024 ... DRAFT PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT SCHNITZER STEEL PRODUCTS COMPANY PLANT NUMBER 208 APPLICATION NUMBER 30009 September 2024 I. EXECUTIVE SUMMARY The ...

    Read More
    (477 Kb PDF, 38 pgs)

    sep. 27, 2024 ... DRAFT PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT SCHNITZER STEEL PRODUCTS COMPANY PLANT NUMBER 208 APPLICATION NUMBER 30009 September 2024 I. EXECUTIVE SUMMARY The ...

  • 05/05/2020 Statement of Basis
    05/05/2020 Statement of Basis

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 199 pgs)

    May 6, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Proposed Permit
    Proposed Permit

    ene. 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

    Read More
    (11 Mb PDF, 577 pgs)

    ene. 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

  • Presentation
    Presentation

    Aug 12, 2021 ... Plan Process Review, and Community Vision and Principles Review and Adoption August 16, ...

    Read More
    (1 Mb PDF, 38 pgs)

    Aug 12, 2021 ... Plan Process Review, and Community Vision and Principles Review and Adoption August 16, ...

  • Summary of Applicant's Comments and District Responses
    Summary of Applicant's Comments and District Responses

    mar. 14, 2013 ... Attachment 1 Title V Renewal Permit for Potrero Hills Landfill (Site # A2039, Application # 17480) Summary of Applicant’s Comments on Proposed Title V Renewal Permit and District Responses to ...

    Read More
    (133 Kb PDF, 3 pgs)

    mar. 14, 2013 ... Attachment 1 Title V Renewal Permit for Potrero Hills Landfill (Site # A2039, Application # 17480) Summary of Applicant’s Comments on Proposed Title V Renewal Permit and District Responses to ...

  • Current Permit - Appendix C
    Current Permit - Appendix C

    Apr 1, 2005 ... Table "c" J?ROC£DURES FOR DE"IERMINING EMISSIONS 'FROM REFINERY SOURCES I I IDENTIFIED IN TABLE " At' 1. General Described herein are the procedures to be used £or cal~ulatinq re£inery emissions.

    Read More
    (786 Kb PDF, 7 pgs)

    Apr 1, 2005 ... Table "c" J?ROC£DURES FOR DE"IERMINING EMISSIONS 'FROM REFINERY SOURCES I I IDENTIFIED IN TABLE " At' 1. General Described herein are the procedures to be used £or cal~ulatinq re£inery emissions.

  • RFQ for Surface Computers
    RFQ for Surface Computers

    Oct 15, 2015 ... October 14, 2015 Request for Quotation No. 2015-009 Surface Computers SECTION I – SUMMARY ..................................................................................... 1 ...

    Read More
    (170 Kb PDF, 5 pgs)

    Oct 15, 2015 ... October 14, 2015 Request for Quotation No. 2015-009 Surface Computers SECTION I – SUMMARY ..................................................................................... 1 ...

  • 11/25/2019 Proposed Statement of Basis
    11/25/2019 Proposed Statement of Basis

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (3 Mb PDF, 191 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Application Filed 10/7/22
    Application Filed 10/7/22

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

    Read More
    (1 Mb PDF, 79 pgs)

    Oct 11, 2022 ... Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center, 22nd Floor | San Francisco, CA 94111-5998 | tel 415.983.1000 | fax 415.983.1200 MAILING ADDRESS: P.O. Box 2824, San ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    ene. 19, 2011 ... 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 ...

    Read More
    (4 Mb PDF, 245 pgs)

    ene. 19, 2011 ... 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 ...

  • Council Minutes
    Council Minutes

    oct. 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    oct. 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • Proposed Permit
    Proposed Permit

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

    Read More
    (11 Mb PDF, 583 pgs)

    Feb 14, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement ...

Spare the Air Status

Última actualización: 08/11/2016