Búsqueda

  • Council Agenda
    Council Agenda

    mar. 19, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de marzo de 2024 MIEMBROS DEL CONSEJO FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET GORDON DR. JEFF ...

    Read More
    (2 Mb PDF, 54 pgs)

    mar. 19, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de marzo de 2024 MIEMBROS DEL CONSEJO FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET GORDON DR. JEFF ...

  • 29685 Permit Evaluation
    29685 Permit Evaluation

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

    Read More
    (1 Mb PDF, 39 pgs)

    Jun 6, 2019 ... DRAFT Engineering Evaluation ERM-West, Inc. BioMarin Pharmaceutical Inc. 999 Third Street, San Rafael, CA 94901 New Plant #24305; Application #29685 Site Background ERM-West, Inc. on ...

  • GGRGP SemiAnnual Report
    GGRGP SemiAnnual Report

    jul. 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

    Read More
    (123 Kb PDF, 2 pgs)

    jul. 11, 2011 ... GREENHOUSE GAS REDUCTION GRANT PROGRAM (GGRGP) SEMI-ANNUAL REPORT PROJECT INFORMATION GGRGP Project #(s): 09GHG __ __, 09GHG __ __, 09GHG __ __, 09GHG __ __ Date of Report: ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • Committee Agenda
    Committee Agenda

    Feb 15, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

    Read More
    (710 Kb PDF, 19 pgs)

    Feb 15, 2012 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ASH KALRA – VICE CHAIRPERSON SCOTT HAGGERTY DAVE HUDSON ERIC MAR MARK ROSS BRAD ...

  • Engineering Evaluation
    Engineering Evaluation

    may. 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

    Read More
    (3 Mb PDF, 396 pgs)

    may. 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 30 pgs)

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Committee Presentations
    Committee Presentations

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

    Read More
    (922 Kb PDF, 41 pgs)

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

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

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (7 Mb PDF, 56 pgs)

    Jun 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 ...

  • 27421 Permit Evaluation
    27421 Permit Evaluation

    ene. 26, 2016 ... ENGINEERING EVALUATION  Owens‐Brockway Glass Container, Inc.  PLANT NO.  30  BANKING APPLICATION NO  27421    BACKGROUND    Owens‐Brockway Glass Container, Inc. (Owens‐Brockway) has submitted this app ...

    Read More
    (183 Kb PDF, 5 pgs)

    ene. 26, 2016 ... ENGINEERING EVALUATION  Owens‐Brockway Glass Container, Inc.  PLANT NO.  30  BANKING APPLICATION NO  27421    BACKGROUND    Owens‐Brockway Glass Container, Inc. (Owens‐Brockway) has submitted this app ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

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

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Committee Presentations
    Committee Presentations

    Jan 22, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2018 Budget and Finance Committee Meeting January 23, 2019 Stephanie ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jan 22, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2018 Budget and Finance Committee Meeting January 23, 2019 Stephanie ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

Spare the Air Status

Última actualización: 08/11/2016