Búsqueda

  • Board Agenda
    Board Agenda

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

    Read More
    (366 Kb PDF, 67 pgs)

    Nov 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

  • Council Presentations
    Council Presentations

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

    Read More
    (6 Mb PDF, 110 pgs)

    May 14, 2014 ... AGENDA: 3A CALIFORNIA’S ENERGY FUTURE SFBAQ May 14, 2014 Jane C.S. Long 1 ...

  • Definition: Non-Precursor Organic Compounds
    Definition: Non-Precursor Organic Compounds

    Apr 13, 2009 ... Definition: Non-Precursor Organic Compounds Introduction This document provides a list of Non-Precursor Organic Compounds (NPOC) compounds which are compounds having negligible photochemical ...

    Read More
    (76 Kb PDF, 7 pgs)

    Apr 13, 2009 ... Definition: Non-Precursor Organic Compounds Introduction This document provides a list of Non-Precursor Organic Compounds (NPOC) compounds which are compounds having negligible photochemical ...

  • Hearing Board Calendar
    Hearing Board Calendar

    Jun 24, 2019 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JULY 23, ...

    Read More
    (228 Kb PDF, 1 pg)

    Jun 24, 2019 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, JULY 23, ...

  • Hearing Board Calendar
    Hearing Board Calendar

    Apr 8, 2019 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, APRIL ...

    Read More
    (230 Kb PDF, 1 pg)

    Apr 8, 2019 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA st 375 Beale Street, 1 Floor Board Room San Francisco, California 94105 (415) 749-5073 TUESDAY, APRIL ...

  • Committee Presentations
    Committee Presentations

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

    Read More
    (2 Mb PDF, 53 pgs)

    Oct 21, 2021 ... AGENDA: 3 Projects and Contracts with Proposed Awards over $100,000 Mobile Source and Climate Impacts Committee Meeting October 28, 2021 Karen M. Schkolnick, Director Strategic Incentives ...

  • Hearing Board Calendar
    Hearing Board Calendar

    Dec 15, 2020 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT, STATE OF CALIFORNIA TUESDAY, JANUARY 12, 2021 Hearing Board Conference – See Zoom information below. 9:00 a.m. Virtual Hearing ...

    Read More
    (235 Kb PDF, 1 pg)

    Dec 15, 2020 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT, STATE OF CALIFORNIA TUESDAY, JANUARY 12, 2021 Hearing Board Conference – See Zoom information below. 9:00 a.m. Virtual Hearing ...

  • 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 ...

  • Open Renewal Application By Facility Name 2/15/2023
    Open Renewal Application By Facility Name 2/15/2023

    Feb 15, 2023 ... 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
    (140 Kb PDF, 2 pgs)

    Feb 15, 2023 ... 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 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • Presentation
    Presentation

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (10 Mb PDF, 58 pgs)

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

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

    Dec 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)

    Dec 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 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

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

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

  • Board Agenda
    Board Agenda

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 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 ...

    Read More
    (3 Mb PDF, 155 pgs)

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 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 ...

  • Final Report for the Zero-Emission FARMER Demonstration Program with Monarch Tractor
    Final Report for the Zero-Emission FARMER Demonstration Program with Monarch Tractor

    Jan 2, 2025 ... Final Report FARMER New Technology Demonstration Program Zimeno Inc. DBA Monarch Tractor 20FD05 October 31, ...

    Read More
    (220 Kb PDF, 4 pgs)

    Jan 2, 2025 ... Final Report FARMER New Technology Demonstration Program Zimeno Inc. DBA Monarch Tractor 20FD05 October 31, ...

  • RFP 2014-012 Questions and Answers
    RFP 2014-012 Questions and Answers

    Oct 7, 2014 ... Questions and Answers – Pre-Bidders Conference – September 26, 2014 RFP 2014-012 Facilitation and Meeting Coordination for the Bay Area Plug-In Electric Vehicle Coordinating Council 1. Is the ...

    Read More
    (335 Kb PDF, 4 pgs)

    Oct 7, 2014 ... Questions and Answers – Pre-Bidders Conference – September 26, 2014 RFP 2014-012 Facilitation and Meeting Coordination for the Bay Area Plug-In Electric Vehicle Coordinating Council 1. Is the ...

  • Committee Agenda
    Committee Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA ...

    Read More
    (4 Mb PDF, 319 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA ...

Spare the Air Status

Última actualización: 08/11/2016