Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
Advisory
|
Smoke from the Gifford Fire is expected to impact air quality in the Bay Area on Tuesday. Residents in affected areas should stay alert to news coverage and health warnings related to smoke. Check air quality at fire.airnow.gov and take steps to protect your health from smoke. Learn how at www.baaqmd.gov/wildfiresafety. Pollution levels are not expected to exceed the national 24-hour health standard. A Spare the Air Alert is not in effect.
|
|
|
126 results for 'KF564C32BWEAK2 32'
Search: 'KF564C32BWEAK2 32'
126 Search:
May 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...
Read MoreMay 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...
Okt 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Read MoreOkt 24, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement is entered into between the California Air Resources Board (CARB), an agency of the State of California with its principal location at 1001 I Street, ...
Jul 8, 2009 ... ENGINEERING EVALUATION Kin’s Cabinets, Plant: 19666 Application: 20604 BACKGROUND Kin’s Cabinets moved from their prior location in Pacifica, California (P# 13298) to their new location in ...
Read MoreJul 8, 2009 ... ENGINEERING EVALUATION Kin’s Cabinets, Plant: 19666 Application: 20604 BACKGROUND Kin’s Cabinets moved from their prior location in Pacifica, California (P# 13298) to their new location in ...
Abr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix A: Thresholds These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the of ...
Read MoreAbr 10, 2023 ... California Environmental Quality Act Air Quality Guidelines Appendix A: Thresholds These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the of ...
Ago 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...
Read MoreAgo 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...
Mar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...
Read MoreMar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...
Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...
Read MoreMar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...
Abr 23, 2009 ... WORKSHOP NOTICE April 23, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP - DRAFT AMENDMENTS TO REGULATION 8, RULE 32: WOOD PRODUCTS COATINGS The ...
Read MoreAbr 23, 2009 ... WORKSHOP NOTICE April 23, 2009 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP - DRAFT AMENDMENTS TO REGULATION 8, RULE 32: WOOD PRODUCTS COATINGS The ...
Nob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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 ...
Read MoreNob 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 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 ...
Mar 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Read MoreMar 28, 2025 ... Environmental Affairs March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...
Hul 18, 2025 ... DRAFT ENGINEERING EVALUATION Plant No. 22884 1111 Broadway Oakland, CA 94607 Application No. 723222 BACKGROUND 1111 Broadway has applied for an Authority to Construct/Permit to Operate for ...
Read MoreHul 18, 2025 ... DRAFT ENGINEERING EVALUATION Plant No. 22884 1111 Broadway Oakland, CA 94607 Application No. 723222 BACKGROUND 1111 Broadway has applied for an Authority to Construct/Permit to Operate for ...
Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...
Read MoreApr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...
Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...
Read MoreSep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...
Mar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...
Read MoreMar 16, 2011 ... DRAFT 3-17-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS ...
Feb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...
Read MoreFeb 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Wincup Facility # A1317 ...
Ago 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 MoreAgo 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 ...
Aug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...
Read MoreAug 7, 2008 ... ADVISORY COUNCIL AIR QUALITY PLANNING COMMITTEE AGENDA COMMITTEE MEMBERS EMILY DRENNEN, CHAIRPERSON KEN BLONSKI HAROLD BRAZIL IRVIN DAWID WILLIAM HANNA JOHN HOLTZCLAW, Ph.D. ROBERT ...
Dis 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...
Read MoreDis 20, 2013 ... Draft Permit Evaluation Report Application Number: 25648 Plant number: 22063 Bayfront Custom Cabinets and Closets 15011 Wicks Blvd, San Leandro, CA 94577 Background Bayfront Custom ...
Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Read MoreApr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...
Huling Isinapanahon: 11/8/2016