Búsqueda

  • Committee Minutes
    Committee Minutes

    Oct 22, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

    Read More
    (165 Kb PDF, 4 pgs)

    Oct 22, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Executive Committee Meeting Monday, ...

  • Committee Minutes
    Committee Minutes

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

    Read More
    (199 Kb PDF, 5 pgs)

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Administration Committee Meeting Wednesday, ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • 25019 Permit Evaluation
    25019 Permit Evaluation

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

    Read More
    (801 Kb PDF, 43 pgs)

    Sep 15, 2015 ... Preliminary Engineering Evaluation Report West Contra Costa Sanitary Landfill, P#1840 1 Parr Blvd, Richmond Application #25019 Background The West Contra Costa Sanitary Landfill ...

  • Appendix 2 – Webinar Presentation
    Appendix 2 – Webinar Presentation

    ene. 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

    Read More
    (852 Kb PDF, 22 pgs)

    ene. 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

  • Statement of Basis
    Statement of Basis

    May 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY REVIEW ...

    Read More
    (782 Kb PDF, 72 pgs)

    May 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY REVIEW ...

  • West Oakland Zero Emission Grant Program Application Webinar Presentation
    West Oakland Zero Emission Grant Program Application Webinar Presentation

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

    Read More
    (809 Kb PDF, 25 pgs)

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • Attachment 3 - PEV Readiness Plan - Outline
    Attachment 3 - PEV Readiness Plan - Outline

    Sep 13, 2012 ... PEV Readiness Plan for the Bay Area and Monterey Bay Regions Outline The Plan will provide the Bay Area and Monterey Bay regions with a clear PEV deployment strategy. Selected contractor will ...

    Read More
    (130 Kb PDF, 4 pgs)

    Sep 13, 2012 ... PEV Readiness Plan for the Bay Area and Monterey Bay Regions Outline The Plan will provide the Bay Area and Monterey Bay regions with a clear PEV deployment strategy. Selected contractor will ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Board Minutes
    Board Minutes

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

    Read More
    (242 Kb PDF, 9 pgs)

    Apr 3, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 19, 2014 APPROVED MINUTES 1. CALL ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • 03/06/2017 Current Permit
    03/06/2017 Current Permit

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara ...

    Read More
    (1 Mb PDF, 98 pgs)

    Mar 2, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara ...

  • 10/24/2018 Statement of Basis
    10/24/2018 Statement of Basis

    Oct 22, 2018 ... 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 FACILITY ...

    Read More
    (1 Mb PDF, 66 pgs)

    Oct 22, 2018 ... 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 FACILITY ...

  • 28580 Permit Evaluation
    28580 Permit Evaluation

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

    Read More
    (708 Kb PDF, 15 pgs)

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

  • Statement of Basis
    Statement of Basis

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (6 Mb PDF, 283 pgs)

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Board Agenda
    Board Agenda

    Jan 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

    Read More
    (2 Mb PDF, 87 pgs)

    Jan 11, 2019 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT JANUARY 16, 2019 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 a.m.

  • Statement of Basis
    Statement of Basis

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (3 Mb PDF, 242 pgs)

    Nov 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 31157 eval appendix C (01-23-23)
    31157 eval appendix C (01-23-23)

    nov. 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

    Read More
    (2 Mb PDF, 57 pgs)

    nov. 14, 2022 ... Appendix C – Summary of Storage Tanks Emissions ...

Spare the Air Status

Última actualización: 08/11/2016