Búsqueda

  • Board Minutes
    Board Minutes

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

    Read More
    (403 Kb PDF, 14 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, November 16, 2016 APPROVED ...

  • ac_min_070809
    ac_min_070809

    Sep 9, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 8, 2009 ...

    Read More
    (61 Kb PDF, 10 pgs)

    Sep 9, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, July 8, 2009 ...

  • Appendix B. Community Description
    Appendix B. Community Description

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

    Read More
    (19 Mb PDF, 43 pgs)

    Mar 12, 2024 ... DRAFT Final Path to Clean Air Plan March 2024 Appendix B: Community Description The Path to Clean Air CERP is comprised of the cities of Richmond and San Pablo and the following unincorporated ...

  • ac_min_031109
    ac_min_031109

    Apr 14, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, March 11, 2009 ...

    Read More
    (93 Kb PDF, 13 pgs)

    Apr 14, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, March 11, 2009 ...

  • 2/01/2009 - Grandt, Doug
    2/01/2009 - Grandt, Doug

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

    Read More
    (1 Mb PDF, 7 pgs)

    Feb 24, 2009 ... 2-01-09_Doug Grandt_RCEC Comments.txt -----Original Message----- From: Doug Grandt [mailto:answerthecall@mac.com] Sent: Sunday, February 01, 2009 4:47 PM To: Weyman Lee Cc: Barry Young Subject: Re: ...

  • Council Presentations
    Council Presentations

    Mar 6, 2019 ... AGENDA: 5 Overview of Main Conclusions of the Integrated Science Assessment for Particulate Matter (External Review Draft) Bay Area Air Quality Management District Advisory Council Jason ...

    Read More
    (2 Mb PDF, 40 pgs)

    Mar 6, 2019 ... AGENDA: 5 Overview of Main Conclusions of the Integrated Science Assessment for Particulate Matter (External Review Draft) Bay Area Air Quality Management District Advisory Council Jason ...

  • Advisory Council Minutes
    Advisory Council Minutes

    dic. 27, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, October 13, 2010 ...

    Read More
    (256 Kb PDF, 15 pgs)

    dic. 27, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, October 13, 2010 ...

  • CEQA Environmental Analysis and Negative Declaration
    CEQA Environmental Analysis and Negative Declaration

    nov. 13, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants ...

    Read More
    (419 Kb PDF, 77 pgs)

    nov. 13, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 2, Rule 5: New Source Review of Toxic Air Contaminants ...

  • 06/25/2018 Eval Clean
    06/25/2018 Eval Clean

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

    Read More
    (3 Mb PDF, 260 pgs)

    Jun 18, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2018 ...

  • Response to Comments - Implementation Procedures and Concept Paper - Rule 11-18
    Response to Comments - Implementation Procedures and Concept Paper - Rule 11-18

    abr. 29, 2024 ... Summary of Comments and Responses on Implementation Procedures and Proposed Rule Concepts for Amendments to Regulation 11: Hazardous Pollutants, Rule 18: Reduction of Risk from Air Toxic Emissions ...

    Read More
    (259 Kb PDF, 29 pgs)

    abr. 29, 2024 ... Summary of Comments and Responses on Implementation Procedures and Proposed Rule Concepts for Amendments to Regulation 11: Hazardous Pollutants, Rule 18: Reduction of Risk from Air Toxic Emissions ...

  • Staff Report including Appendices Posted December 11, 2009
    Staff Report including Appendices Posted December 11, 2009

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

    Read More
    (7 Mb PDF, 204 pgs)

    Nov 30, 2009 ... RULE DEVELOPMENT STAFF REPORT DECEMBER 2009 Proposed Amendments to: Regulation 2: Permits, Rule 5: New Source Review of Toxic Air Contaminants Carol Allen, ...

  • 05/05/20 Lehigh Fugitive Dust Plan
    05/05/20 Lehigh Fugitive Dust Plan

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • 08/14/2018 - 03/21/2019 Fugitive Dust Plan
    08/14/2018 - 03/21/2019 Fugitive Dust Plan

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    sep. 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • Board Agenda
    Board Agenda

    Sep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (10 Mb PDF, 169 pgs)

    Sep 15, 2023 ... BOARD OF DIRECTORS MEETING September 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Council Minutes
    Council Minutes

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, June 12, 2023 APPROVED MINUTES ...

    Read More
    (111 Kb PDF, 10 pgs)

    Sep 12, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Advisory Council Meeting Monday, June 12, 2023 APPROVED MINUTES ...

  • Committee Presentations
    Committee Presentations

    nov. 23, 2021 ... AGENDA: 4 Discussion on Process for Filling Vacant Seats for Path to Clean Air Community Emissions Reduction Plan (CERP) Community Steering Committee Community Equity, Health & Justice ...

    Read More
    (1 Mb PDF, 28 pgs)

    nov. 23, 2021 ... AGENDA: 4 Discussion on Process for Filling Vacant Seats for Path to Clean Air Community Emissions Reduction Plan (CERP) Community Steering Committee Community Equity, Health & Justice ...

  • Draft Amendments to Rule 2-2: New Source Review
    Draft Amendments to Rule 2-2: New Source Review

    ene. 24, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111 Exemption, PSD Monitoring 2-2-112102 Exemption, Secondary ...

    Read More
    (160 Kb PDF, 33 pgs)

    ene. 24, 2012 ... REGULATION 2 PERMITS RULE 2 NEW SOURCE REVIEW INDEX 2-2-100 GENERAL 2-2-101 Description 2-2-110 Deleted October 7, 1998 2-2-111 Exemption, PSD Monitoring 2-2-112102 Exemption, Secondary ...

  • Responses to Public Comments
    Responses to Public Comments

    Feb 3, 2010 ... Responses to Public Comments Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 244 pgs)

    Feb 3, 2010 ... Responses to Public Comments Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air Quality Management ...

  • User Guide: BAAQMD Reference Document for PFIRS
    User Guide: BAAQMD Reference Document for PFIRS

    jun. 9, 2021 ... USER’S GUIDE: BAY AREA AIR QUALITY MANAGEMENT DISTRICT REFERENCE DOCUMENT FOR THE PRESCRIBED FIRE INFORMATION REPORTING SYSTEM (PFIRS) June 11, 2021 Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 25 pgs)

    jun. 9, 2021 ... USER’S GUIDE: BAY AREA AIR QUALITY MANAGEMENT DISTRICT REFERENCE DOCUMENT FOR THE PRESCRIBED FIRE INFORMATION REPORTING SYSTEM (PFIRS) June 11, 2021 Bay Area Air Quality Management ...

  • Approved Chevron Quality Assurance Project Plan
    Approved Chevron Quality Assurance Project Plan

    jun. 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

    Read More
    (1 Mb PDF, 55 pgs)

    jun. 5, 2025 ... Quality Assurance Project Plan Prepared by Prepared for Sonoma Technology, Inc. Chevron Products Company 1450 N. McDowell Blvd. Suite 200 100 Chevron Way Petaluma, CA 94954 ...

Spare the Air Status

Última actualización: 08/11/2016