Tìm Kiếm

  • Committee Agenda
    Committee Agenda

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

    Read More
    (423 Kb PDF, 15 pgs)

    Oct 17, 2013 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA - CHAIRPERSON ...

  • Presentation
    Presentation

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #31 February 5, ...

    Read More
    (4 Mb PDF, 28 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #31 February 5, ...

  • Proposed Amendments, Regulation 9, Rule 7
    Proposed Amendments, Regulation 9, Rule 7

    Thg4 4, 2011 ... DRAFT 4-4-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS HEATERS ...

    Read More
    (96 Kb PDF, 15 pgs)

    Thg4 4, 2011 ... DRAFT 4-4-2011 REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 7 NITROGEN OXIDES AND CARBON MONOXIDE FROM INDUSTRIAL, INSTITUTIONAL, AND COMMERCIAL BOILERS, STEAM GENERATORS, AND PROCESS HEATERS ...

  • Order Denying Emergency Variance
    Order Denying Emergency Variance

    Dec 12, 2020 ... 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 APPLICATION of ) ) 6 EQUILON ENTERPRISES LLC ) ...

    Read More
    (460 Kb PDF, 4 pgs)

    Dec 12, 2020 ... 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 APPLICATION of ) ) 6 EQUILON ENTERPRISES LLC ) ...

  • Bắt đầu khoảng thời gian cho phép đốt đối với những trường hợp đốt để quản lý đồng cỏ
    Bắt đầu khoảng thời gian cho phép đốt đối với những trường hợp đốt để quản lý đồng cỏ

    Thg6 28, 2019 ... THÔNG CÁO BÁO CHÍ ĐỂ PHÁT HÀNH NGAY: Ngày 25 tháng Sá u, 2019 NGƯỜI LIÊN HỆ: Aaron Richardson - 415.749.4900 Bắt đầu khoảng thời gian cho phép đốt đối với những trường hợp đốt để ...

    Read More
    (221 Kb PDF, 1 pg)

    Thg6 28, 2019 ... THÔNG CÁO BÁO CHÍ ĐỂ PHÁT HÀNH NGAY: Ngày 25 tháng Sá u, 2019 NGƯỜI LIÊN HỆ: Aaron Richardson - 415.749.4900 Bắt đầu khoảng thời gian cho phép đốt đối với những trường hợp đốt để ...

  • Council Presentation
    Council Presentation

    Thg2 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 58 pgs)

    Thg2 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

  • 110716 Statement of Basis
    110716 Statement of Basis

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

    Read More
    (427 Kb PDF, 37 pgs)

    Nov 7, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR FACILITY ...

  • Board Agenda
    Board Agenda

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

    Read More
    (580 Kb PDF, 18 pgs)

    May 10, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS May 21, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. in ...

  • 27760 Permit Evaluation
    27760 Permit Evaluation

    Thg6 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

    Read More
    (331 Kb PDF, 5 pgs)

    Thg6 27, 2016 ... Engineering Evaluation McCarthy Santa Cruz Avenue 216 North Santa Cruz Avenue Las Gatos, CA 95030 Plant # 23435; Application Number 27760 1. Background: McCarthy Santa Cruz Avenue has ...

  • Rule 12-15: Staff Report
    Rule 12-15: Staff Report

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

    Read More
    (357 Kb PDF, 37 pgs)

    Jan 28, 2016 ... DRAFT STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING Prepared by the staff of the Bay Area Air Quality Management ...

  • 30076 Permit Evaluation
    30076 Permit Evaluation

    Thg1 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

    Read More
    (142 Kb PDF, 6 pgs)

    Thg1 21, 2020 ... ENGINEERING EVALUATION Plant No. 24498 950 Property LLC 950 Market Street, San Francisco, CA 94102 Application No. 30076 Background 950 Property LLC is applying for an Authority to ...

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

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • B6151Energy_Center_San_Francisco_022823_2022_B pdf
    B6151Energy_Center_San_Francisco_022823_2022_B pdf

    Thg2 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 13 pgs)

    Thg2 28, 2023 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 San Francisco, CA. 94103-1835 February 28, 2023 Facility # B6151 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Thg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Thg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Thg4 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Current Title V Permit 9/16/2024
    Current Title V Permit 9/16/2024

    Thg9 16, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center San ...

    Read More
    (600 Kb PDF, 55 pgs)

    Thg9 16, 2024 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center San ...

  • 110716 Proposed Permit
    110716 Proposed Permit

    Thg11 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (933 Kb PDF, 59 pgs)

    Thg11 7, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Sep 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016