Búsqueda

  • Current Permit
    Current Permit

    Aug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...

    Read More
    (160 Kb PDF, 50 pgs)

    Aug 5, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Union Sanitary District Facility ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • 665893 Permit Evaluation
    665893 Permit Evaluation

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

    Read More
    (529 Kb PDF, 16 pgs)

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

  • Title V Current Permit 9/11/2024
    Title V Current Permit 9/11/2024

    Sep 11, 2024 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Sep 11, 2024 ... 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: Shore Terminals LLC ...

  • CEQA Guidelines Cover Page TOC
    CEQA Guidelines Cover Page TOC

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

  • Board Agenda
    Board Agenda

    Jan 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (1 Mb PDF, 46 pgs)

    Jan 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Agenda
    Agenda

    sep. 14, 2023 ... CONSEJO ASESOR DE LA COMUNIDAD: REUNIÓN ESPECIAL / RETIRO 14-15 de septiembre de 2023 ESTA REUNIÓN ESPECIAL SE LLEVARÁ A CABO EN PERSONA EN: Sheraton Sonoma Wine Country Petaluma Hotel 745 ...

    Read More
    (17 Mb PDF, 30 pgs)

    sep. 14, 2023 ... CONSEJO ASESOR DE LA COMUNIDAD: REUNIÓN ESPECIAL / RETIRO 14-15 de septiembre de 2023 ESTA REUNIÓN ESPECIAL SE LLEVARÁ A CABO EN PERSONA EN: Sheraton Sonoma Wine Country Petaluma Hotel 745 ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Committee Presentations
    Committee Presentations

    Apr 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

    Read More
    (512 Kb PDF, 36 pgs)

    Apr 19, 2022 ... AGENDA: 6 BAY AREA AIR QUALITY Prepared by: MANAGEMENT DISTRICT Sjoberg Evashenk TASK ORDER #2 Consulting PERFORMANCE AUDIT OF DISTRICT-WIDE HUMAN RESOURCES MANAGEMENT ADMINISTRATION COMMITTEE ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Board Agenda
    Board Agenda

    Jan 10, 2013 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT JANUARY 16, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (386 Kb PDF, 31 pgs)

    Jan 10, 2013 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT JANUARY 16, 2013 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Committee Agenda
    Committee Agenda

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (637 Kb PDF, 29 pgs)

    Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    Oct 10, 2022 ... 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: Shore Terminals LLC ...

Spare the Air Status

Última actualización: 08/11/2016