Búsqueda

  • Committee Agenda
    Committee Agenda

    sep. 12, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (355 Kb PDF, 17 pgs)

    sep. 12, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • Committee Presentations
    Committee Presentations

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (3 Mb PDF, 55 pgs)

    Mar 22, 2017 ... AGENDA: 4 Discussion of Proposed Budget Fiscal Year End 2018 Budget Budget and Finance Committee March 22, 2017 Jeff McKay Deputy Air Pollution Control ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    dic. 7, 2022 ... 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
    (141 Kb PDF, 3 pgs)

    dic. 7, 2022 ... 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 ...

  • Committee Presentations
    Committee Presentations

    abr. 21, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting April 22, 2020 Karen Schkolnick Director, Strategic Incentives Division Bay Area Air Quality ...

    Read More
    (696 Kb PDF, 31 pgs)

    abr. 21, 2020 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting April 22, 2020 Karen Schkolnick Director, Strategic Incentives Division Bay Area Air Quality ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    dic. 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    dic. 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • Committee Agenda
    Committee Agenda

    mar. 6, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (520 Kb PDF, 11 pgs)

    mar. 6, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Presentation
    Presentation

    oct. 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

    Read More
    (2 Mb PDF, 25 pgs)

    oct. 21, 2024 ... Building Appliance Rules Zero NOx Water Heaters Implementation Public Learning Session October 22, 2024  6:00 – 7:30pm ...

  • Committee Presentation
    Committee Presentation

    Apr 22, 2020 ... AGENDA: 3 Climate Protection Program Update Climate Protection Committee Meeting April 22, 2020 Greg Nudd Deputy Air Pollution Control ...

    Read More
    (830 Kb PDF, 18 pgs)

    Apr 22, 2020 ... AGENDA: 3 Climate Protection Program Update Climate Protection Committee Meeting April 22, 2020 Greg Nudd Deputy Air Pollution Control ...

  • 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 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    feb. 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    feb. 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    ene. 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    ene. 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    ene. 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    ene. 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 90 pgs)

    nov. 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    may. 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 89 pgs)

    may. 25, 2022 ... May 25, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    ago. 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    ago. 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

  • Presentation
    Presentation

    oct. 25, 2024 ... James Cary Smith Community Grant Program Informational Webinar for Cycle 2 - October 22, 2024 Bay Area Air Quality Management District – James Cary Smith Community Grant Program Informational ...

    Read More
    (684 Kb PDF, 18 pgs)

    oct. 25, 2024 ... James Cary Smith Community Grant Program Informational Webinar for Cycle 2 - October 22, 2024 Bay Area Air Quality Management District – James Cary Smith Community Grant Program Informational ...

  • Committee Presentations
    Committee Presentations

    abr. 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...

    Read More
    (641 Kb PDF, 29 pgs)

    abr. 18, 2019 ... AGENDA: 4 Continued Discussion of Fiscal Year Ending (FYE) 2020 Proposed Air District Budget and Consideration to Recommended Adoption Budget and Finance Committee Meeting April 22, ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    feb. 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    feb. 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    may. 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

    Read More
    (2 Mb PDF, 92 pgs)

    may. 21, 2021 ... May 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal ...

  • Response to Comments from Valero D
    Response to Comments from Valero D

    feb. 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...

    Read More
    (95 Kb PDF, 23 pgs)

    feb. 10, 2005 ... Attachment D Response to Comments on Permit for Facility B2626 – Section VII Line Date 4/14/04 Permit Limit Limit District Response 9/22/03 Appeal Status Location Sources Type Citation ...

Spare the Air Status

Última actualización: 08/11/2016