Búsqueda

  • 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.

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    ene. 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)

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

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 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)

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

  • Response to Comments from EPA
    Response to Comments from EPA

    ene. 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)

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

  • Response to Comments WEM Reply
    Response to Comments WEM Reply

    mar. 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

    Read More
    (35 Kb PDF, 7 pgs)

    mar. 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

  • 669571 Permit Evaluation
    669571 Permit Evaluation

    ago. 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

    Read More
    (149 Kb PDF, 9 pgs)

    ago. 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

  • Limited exemptions
    Limited exemptions

    Sep 30, 2009 ... Compliance and Enforcement Division September 30, 2009 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is ...

    Read More
    (56 Kb PDF, 2 pgs)

    Sep 30, 2009 ... Compliance and Enforcement Division September 30, 2009 Compliance Advisory This Advisory is provided to inform you about activities of the District that may affect your operation. It is ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2024
    Emission Offset Program Federal Equivalence Demonstration Report 2024

    feb. 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (177 Kb PDF, 8 pgs)

    feb. 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    feb. 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    feb. 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    mar. 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    mar. 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    feb. 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Comments from Shell Section IV
    Comments from Shell Section IV

    ene. 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

    Read More
    (25 Kb PDF, 3 pgs)

    ene. 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

  • Current Permit
    Current Permit

    Nov 2, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing ...

    Read More
    (1 Mb PDF, 317 pgs)

    Nov 2, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: New United Motor Manufacturing ...

  • Citizens for a Better Environment Comments
    Citizens for a Better Environment Comments

    Mar 1, 2012 ... March 1, 2012 VIA EMAIL Bay Area Air Quality Management District Carol Lee Greg Stone 939 Ellis Street San Francisco, CA 94109 clee@baaqmd.gov gstone@baaqmd.gov RE: CBE Comments on ...

    Read More
    (151 Kb PDF, 6 pgs)

    Mar 1, 2012 ... March 1, 2012 VIA EMAIL Bay Area Air Quality Management District Carol Lee Greg Stone 939 Ellis Street San Francisco, CA 94109 clee@baaqmd.gov gstone@baaqmd.gov RE: CBE Comments on ...

  • Regulation 6 Rule 3 Draft Regulation
    Regulation 6 Rule 3 Draft Regulation

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

    Read More
    (55 Kb PDF, 7 pgs)

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

  • Committee Presentations
    Committee Presentations

    Feb 16, 2024 ... Air District Compensation Philosophy Finance and Administration Committee February 21, 2024 Lisa Baker Human Resources Officer lbaker@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (163 Kb PDF, 22 pgs)

    Feb 16, 2024 ... Air District Compensation Philosophy Finance and Administration Committee February 21, 2024 Lisa Baker Human Resources Officer lbaker@baaqmd.gov Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    nov. 27, 2019 ... BOARD OF DIRECTORS REGULAR MEETING December 4, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

    Read More
    (6 Mb PDF, 224 pgs)

    nov. 27, 2019 ... BOARD OF DIRECTORS REGULAR MEETING December 4, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 Floor ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (316 Kb PDF, 105 pgs)

    Apr 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • offset_program_equiv_2022 pdf
    offset_program_equiv_2022 pdf

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (178 Kb PDF, 9 pgs)

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • 24548 Permit Evaluation
    24548 Permit Evaluation

    Aug 14, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24548 Background Klenfelder, Inc. on behalf of Mako Industries has applied for a modification to an existing ...

    Read More
    (105 Kb PDF, 4 pgs)

    Aug 14, 2012 ... DRAFT Engineering Evaluation Mako Industries; Plant No. 16254 Application No. 24548 Background Klenfelder, Inc. on behalf of Mako Industries has applied for a modification to an existing ...

Spare the Air Status

Última actualización: 08/11/2016