Búsqueda

  • Committee Agenda
    Committee Agenda

    feb. 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (238 Kb PDF, 11 pgs)

    feb. 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • Sept. 23 Meeting Minutes
    Sept. 23 Meeting Minutes

    Borrador de las minutas del 23 de septiembre de 2024 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Distrito para el ...

    Read More
    (106 Kb PDF, 6 pgs)

    Borrador de las minutas del 23 de septiembre de 2024 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Distrito para el ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    oct. 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Current Permit
    Current Permit

    may. 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    may. 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

    Read More
    (548 Kb PDF, 28 pgs)

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

  • Board Agenda
    Board Agenda

    ene. 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    ene. 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    may. 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    may. 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 487337 Permit Evaluation
    487337 Permit Evaluation

    sep. 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

    Read More
    (138 Kb PDF, 6 pgs)

    sep. 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

  • Meeting Minutes
    Meeting Minutes

    Borrador de las minutas del 26 de agosto de 2024 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Bay Area Air Quality Management ...

    Read More
    (86 Kb PDF, 6 pgs)

    Borrador de las minutas del 26 de agosto de 2024 del comité directivo para el Plan Comunitario de Reducción de Emisiones en Richmond – North Richmond – San Pablo Bay Area Air Quality Management ...

  • 724934 Permit Evaluation
    724934 Permit Evaluation

    may. 21, 2025 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203900 KSH Automotive 2 545 Eddy ST, Unit 1, San Francisco, CA 94109 Application No. 724934 Background KSH Automotive 2 is ...

    Read More
    (202 Kb PDF, 6 pgs)

    may. 21, 2025 ... DRAFT ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203900 KSH Automotive 2 545 Eddy ST, Unit 1, San Francisco, CA 94109 Application No. 724934 Background KSH Automotive 2 is ...

  • A0055_AN714744_S5341_PO
    A0055_AN714744_S5341_PO

    mar. 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (209 Kb PDF, 1 pg)

    mar. 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • A0055_AN714744_S5342_PO
    A0055_AN714744_S5342_PO

    mar. 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (208 Kb PDF, 1 pg)

    mar. 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    sep. 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

    Read More
    (683 Kb PDF, 2 pgs)

    sep. 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    sep. 29, 2023 ... September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...

    Read More
    (1 Mb PDF, 2 pgs)

    sep. 29, 2023 ... September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V ...

  • Planning San Jose's Future
    Planning San Jose's Future

    feb. 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...

    Read More
    (4 Mb PDF, 13 pgs)

    feb. 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

  • Committee Presentations
    Committee Presentations

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

Spare the Air Status

Última actualización: 08/11/2016