Tìm Kiếm

  • Engineering Evaluation 1
    Engineering Evaluation 1

    Thg1 6, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...

    Read More
    (265 Kb PDF, 71 pgs)

    Thg1 6, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for Significant and Minor Revisions of ...

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

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (778 Kb PDF, 43 pgs)

    Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • Committee Agenda
    Committee Agenda

    Feb 16, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT JOHANNA PARTIN MARY ...

    Read More
    (1 Mb PDF, 43 pgs)

    Feb 16, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT JOHANNA PARTIN MARY ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Thg3 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Thg3 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Board Presentation
    Board Presentation

    Thg10 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...

    Read More
    (3 Mb PDF, 17 pgs)

    Thg10 18, 2017 ... AGENDA: 9 Update on Fires Board of Directors Meeting October 18, 2017 Wayne Kino, Director of Compliance & Enforcement Judith Cutino, Health Officer Eric Stevenson Director of Meteorology and ...

  • 26748 Permit Evaluation
    26748 Permit Evaluation

    Thg1 16, 2015 ... ENGINEERING EVALUATION Plant # 19688 Application # 26748 1200 California Corp 1200 California St San Francisco, CA 94109 BACKGROUND 1200 California Corp has applied for an Authority to ...

    Read More
    (108 Kb PDF, 6 pgs)

    Thg1 16, 2015 ... ENGINEERING EVALUATION Plant # 19688 Application # 26748 1200 California Corp 1200 California St San Francisco, CA 94109 BACKGROUND 1200 California Corp has applied for an Authority to ...

  • Table 2 5 1
    Table 2 5 1

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

    Read More
    (80 Kb PDF, 12 pgs)

    Feb 4, 2010 ... Table 2-5-1 Toxic Air Contaminant Trigger Levels Inhalation Oral Acute Acute Chronic Chronic CREL Cancer Cancer CP (1-hr. max.) Chronic CAS Inhalation Inhalation Oral Weighting ...

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

    Thg11 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 24 pgs)

    Thg11 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg11 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

    Read More
    (3 Mb PDF, 206 pgs)

    Thg11 15, 2024 ... SFPP, L.P. File 40.41.18 Operating Partnership November 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 ...

  • Workforce Summary Memo
    Workforce Summary Memo

    Aug 27, 2024 ... 6120 PASEO DEL NORTE, SUITE E-2, CARLSBAD CA 92011 bwresearch.com 685 SOUTH STREET, Unit G, WRENTHAM, MA 02093 twitter.com/BW_Research facebook.com/bwresearch MEMORANDUM ...

    Read More
    (583 Kb PDF, 31 pgs)

    Aug 27, 2024 ... 6120 PASEO DEL NORTE, SUITE E-2, CARLSBAD CA 92011 bwresearch.com 685 SOUTH STREET, Unit G, WRENTHAM, MA 02093 twitter.com/BW_Research facebook.com/bwresearch MEMORANDUM ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (352 Kb PDF, 22 pgs)

    Jul 23, 2015 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION JULY 29, 2015 A special meeting of the Bay Area Air Quality Management District Board of ...

  • 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, ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Thg6 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Initial Study
    Initial Study

    Thg6 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Thg6 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • Committee Presentations
    Committee Presentations

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Presentation
    Presentation

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

    Read More
    (17 Mb PDF, 66 pgs)

    Aug 19, 2024 ... Bayview Hunters Point/ Southeast San Francisco Community Emission Reduction Plan (CERP) Community Steering Committee #8 August 20, 2024 Southeast Community Center 1500 Evans, San Francisco, CA ...

  • Public Hearing Notice
    Public Hearing Notice

    Oct 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...

    Read More
    (100 Kb PDF, 3 pgs)

    Oct 22, 2015 ... PUBLIC HEARING NOTICE October 23, 2015 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED DISTRICT REGULATION 6: PARTICULATE MATTER, RULE 5: ...

  • Draft 2024-2029 Air District Strategic Plan_Traditional Chinese
    Draft 2024-2029 Air District Strategic Plan_Traditional Chinese

    Jul 30, 2024 ... 變革願景:共同推動清淨空氣與環境正義 在灣區,不是每個人都能「在炎炎夏 「對我而言,環境正義關乎尊嚴,就如同能在炎炎夏 日中,體面地在茂盛大樹下乘涼」。正 日中,體面地在茂盛大樹下乘涼一樣」。 如不是每個人都能呼吸到清淨的空氣 一樣。 ——Michael Tubbs,《 The Deeper the Roots》 近七十年來,灣區空氣品質管理局持 的作者,州長 Gavin ...

    Read More
    (1 Mb PDF, 40 pgs)

    Jul 30, 2024 ... 變革願景:共同推動清淨空氣與環境正義 在灣區,不是每個人都能「在炎炎夏 「對我而言,環境正義關乎尊嚴,就如同能在炎炎夏 日中,體面地在茂盛大樹下乘涼」。正 日中,體面地在茂盛大樹下乘涼一樣」。 如不是每個人都能呼吸到清淨的空氣 一樣。 ——Michael Tubbs,《 The Deeper the Roots》 近七十年來,灣區空氣品質管理局持 的作者,州長 Gavin ...

  • Committee Agenda
    Committee Agenda

    Thg3 19, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (528 Kb PDF, 10 pgs)

    Thg3 19, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Board Presentations
    Board Presentations

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

    Read More
    (6 Mb PDF, 55 pgs)

    Oct 19, 2016 ... AGENDA: 13 Proposed Amendments to Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter and Toxic Air Contaminants from Portland Cement Manufacturing Board of Directors Meeting October 19, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016