Búsqueda

  • Board Agenda
    Board Agenda

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 63 pgs)

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

  • Board Minutes
    Board Minutes

    Feb 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 1, 2023 APPROVED ...

    Read More
    (147 Kb PDF, 3 pgs)

    Feb 17, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 1, 2023 APPROVED ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Board Agenda
    Board Agenda

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 13, 2014 ... BOARD OF DIRECTORS REGULAR MEETING February 19, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

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

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • Regulation 11, Rule 17 Workshop Notice
    Regulation 11, Rule 17 Workshop Notice

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

    Read More
    (42 Kb PDF, 4 pgs)

    Dec 22, 2010 ... WORKSHOP NOTICE December 22, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PROPOSED NEW REGULATION 11, RULE 17: LIMITED USE STATIONARY COMPRESSION IGNITION (DIESEL) ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • 463804 Permit Evaluation
    463804 Permit Evaluation

    May 13, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200898 Coastside Fire Protection District – Fire Station 41 555 Obispo Road, Half Moon Bay, CA 94019 Application No. 463804 Background ...

    Read More
    (178 Kb PDF, 6 pgs)

    May 13, 2019 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200898 Coastside Fire Protection District – Fire Station 41 555 Obispo Road, Half Moon Bay, CA 94019 Application No. 463804 Background ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Committee Agenda
    Committee Agenda

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (895 Kb PDF, 41 pgs)

    Apr 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Committee Agenda
    Committee Agenda

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 37 pgs)

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Board Agenda
    Board Agenda

    Nov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

    Read More
    (278 Kb PDF, 53 pgs)

    Nov 26, 2014 ... BOARD OF DIRECTORS REGULAR MEETING December 3, 2014 th A meeting of the Bay Area Air Quality Management District Board of Directors will be held in the 7 Floor Board Room at ...

  • Committee Presentations
    Committee Presentations

    Sep 28, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 September 28, 2017 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 29 pgs)

    Sep 28, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 September 28, 2017 Damian Breen Deputy Air Pollution Control ...

  • CEQA Workshop 4_15_10
    CEQA Workshop 4_15_10

    Apr 22, 2010 ... Bay Area Air Quality Management District CEQA Guidelines Update Public Workshop, Mountain View April 15, 2010 Henry Hilken Director of Planning and Research Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 37 pgs)

    Apr 22, 2010 ... Bay Area Air Quality Management District CEQA Guidelines Update Public Workshop, Mountain View April 15, 2010 Henry Hilken Director of Planning and Research Bay Area Air Quality Management ...

  • Wood Smoke Incentive Program Program Requirements
    Wood Smoke Incentive Program Program Requirements

    Aug 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...

    Read More
    (713 Kb PDF, 4 pgs)

    Aug 25, 2016 ... Wood Smoke Reduction Incentive Program Requirements The Wood Smoke Reduction Incentive Program was developed to improve local air quality and reduce wintertime particulate matter ...

  • G07GMBT1 Approved Preliminary Ranked List Dec 2010
    G07GMBT1 Approved Preliminary Ranked List Dec 2010

    Dec 16, 2010 ... 12/10/2010 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBT1 Other Trucks (Main Grant) Solicitation Name: Year 1 ON-ROAD ...

    Read More
    (77 Kb PDF, 13 pgs)

    Dec 16, 2010 ... 12/10/2010 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBT1 Other Trucks (Main Grant) Solicitation Name: Year 1 ON-ROAD ...

  • Committee Presentations
    Committee Presentations

    Apr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...

    Read More
    (2 Mb PDF, 57 pgs)

    Apr 26, 2017 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending 2018 Proposed Air District Budget and Consideration to Recommend Adoption Budget and Finance Committee April 26, ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

Spare the Air Status

Última actualización: 08/11/2016