Búsqueda

  • BVHP Meeting Summary
    BVHP Meeting Summary

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

    Read More
    (148 Kb PDF, 3 pgs)

    Bayview Hunters Point/Southeast San Francisco AB 617, Community Steering Committee Meeting #16 Summary Date: Tuesday, May 20, 2025, 5:00 pm to 7:30 pm PDT Location: Southeast Community Center, ...

  • Meeting Minutes - October 27, 2025
    Meeting Minutes - October 27, 2025

    Borrador de actas – Richmond – North Richmond – San Pablo Comité directivo del plan comunitario de reducción de emisiones 27 de octubre de 2025 Bay Area Air Quality Management District 375 ...

    Read More
    (171 Kb PDF, 12 pgs)

    Borrador de actas – Richmond – North Richmond – San Pablo Comité directivo del plan comunitario de reducción de emisiones 27 de octubre de 2025 Bay Area Air Quality Management District 375 ...

  • Air District seeks public comment on refinery emissions rules
    Air District seeks public comment on refinery emissions rules

    三月 11, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson March 11, 2015 415.749.4900 Air District seeks public comment on refinery emissions rules SAN ...

    Read More
    (156 Kb PDF, 2 pgs)

    三月 11, 2015 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Aaron Richardson March 11, 2015 415.749.4900 Air District seeks public comment on refinery emissions rules SAN ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • Vallejo AB 617 Overview Presentation 4/24/18
    Vallejo AB 617 Overview Presentation 4/24/18

    abr. 25, 2018 ... AB617: Protecting  Community Health April 24, 2018 Elizabeth Yura Bay Area Air Quality Management District Community Health Protection Officer ...

    Read More
    (1 Mb PDF, 22 pgs)

    abr. 25, 2018 ... AB617: Protecting  Community Health April 24, 2018 Elizabeth Yura Bay Area Air Quality Management District Community Health Protection Officer ...

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

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

    Read More
    (5 Mb PDF, 182 pgs)

    jun. 10, 2021 ... NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, Title V Semi- Annual Report, and Title V Annual Certification Newby Island Landfill Milpitas, California (Facility No. 9013) ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... 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 ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... 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 ...

  • Committee Minutes
    Committee Minutes

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (230 Kb PDF, 3 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Committee Agenda
    Committee Agenda

    Sep 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (350 Kb PDF, 30 pgs)

    Sep 12, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

  • Committee Agenda
    Committee Agenda

    May 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (3 Mb PDF, 53 pgs)

    May 16, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Board Agenda
    Board Agenda

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 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 1st Floor ...

  • CDavidson_Public Comment 2
    CDavidson_Public Comment 2

    Dec 20, 2022 ... Kevin Oei (REDACTED) From: Sent: Thursday, December 15, 2022 5:18 PM To: CommentsP66RodeoRenewed Subject: UPDATED: ADDED one reference (1b) - Fwd: Charles Davidson public comment to BAAQMD regarding ...

    Read More
    (1 Mb PDF, 7 pgs)

    Dec 20, 2022 ... Kevin Oei (REDACTED) From: Sent: Thursday, December 15, 2022 5:18 PM To: CommentsP66RodeoRenewed Subject: UPDATED: ADDED one reference (1b) - Fwd: Charles Davidson public comment to BAAQMD regarding ...

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

    sep. 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    sep. 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

  • Joint Petition for Modification of Tesla Motors, Inc. Stipulated Order of Conditional Abatement (filed June 26, 2024), filed 5/16/25
    Joint Petition for Modification of Tesla Motors, Inc. Stipulated Order of Conditional Abatement (filed June 26, 2024), filed 5/16/25

    May 16, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 3751 6 AIR POLLUTION CONTROL OFFICER ...

    Read More
    (5 Mb PDF, 15 pgs)

    May 16, 2025 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 3751 6 AIR POLLUTION CONTROL OFFICER ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • BAAQMD Response to Comment
    BAAQMD Response to Comment

    jul. 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

    Read More
    (152 Kb PDF, 2 pgs)

    jul. 31, 2012 ... July 17, 2012 June Guidotti’s comments on the proposed renewal Title V permit for Gilroy Energy Center, LLC at Wolfskill Energy Center and the BAAQMD Responses to those comments: Application ...

  • 417114 Permit Evaluation
    417114 Permit Evaluation

    Sep 22, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200355 City of San Carlos 600 Elm Street, San Carlos, CA 94070 Application No. 417114 Background City of ...

    Read More
    (270 Kb PDF, 5 pgs)

    Sep 22, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200355 City of San Carlos 600 Elm Street, San Carlos, CA 94070 Application No. 417114 Background City of ...

Spare the Air Status

Última actualización: 08/11/2016