Tìm Kiếm

  • 423843 Permit Evaluation
    423843 Permit Evaluation

    Thg11 14, 2017 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200827 Automotive Collision Repair th 365 26 Street, Oakland, CA 94612 Application No. 423843 Background Automotive Collision ...

    Read More
    (321 Kb PDF, 7 pgs)

    Thg11 14, 2017 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200827 Automotive Collision Repair th 365 26 Street, Oakland, CA 94612 Application No. 423843 Background Automotive Collision ...

  • 2023 Annual Air Monitoring Network Plan
    2023 Annual Air Monitoring Network Plan

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

    Read More
    (8 Mb PDF, 181 pgs)

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

  • 420110 Permit Evaluation
    420110 Permit Evaluation

    Thg5 31, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200538 Uptown Body and Fender th 401 26 Street, Oakland, CA 94612 Application No. 420110 Background Uptown Body and Fender is applying ...

    Read More
    (340 Kb PDF, 7 pgs)

    Thg5 31, 2017 ... ENGINEERING EVALUATION – AUTO BODY Facility ID No. 200538 Uptown Body and Fender th 401 26 Street, Oakland, CA 94612 Application No. 420110 Background Uptown Body and Fender is applying ...

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

    Thg4 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Thg4 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • 686658 Permit Evaluation
    686658 Permit Evaluation

    Thg4 15, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203292 Caliber Collision Center 3310 Industrial Drive, Santa Rosa, CA 95403 Application No. 686658 Background Caliber ...

    Read More
    (183 Kb PDF, 6 pgs)

    Thg4 15, 2024 ... DRAFT - ENGINEERING EVALUATION – AUTO BODY Facility ID No. 203292 Caliber Collision Center 3310 Industrial Drive, Santa Rosa, CA 95403 Application No. 686658 Background Caliber ...

  • Council Agenda
    Council Agenda

    Thg3 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (774 Kb PDF, 107 pgs)

    Thg3 20, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 20, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

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

    Thg10 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Thg10 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Thg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Thg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Committee Presentations
    Committee Presentations

    Thg7 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

    Read More
    (1 Mb PDF, 36 pgs)

    Thg7 29, 2020 ... AGENDA: 3A Update on the Development of Amendments to Rule 6-5 Stationary Source Committee Meeting July 29, 2020 David Joe, PE Assistant Manager Bay Area Air Quality Management District Rule ...

  • Committee Agenda
    Committee Agenda

    Thg7 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

    Read More
    (318 Kb PDF, 13 pgs)

    Thg7 22, 2020 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS - CHAIR KAREN MITCHOFF – VICE CHAIR DAVID CANEPA JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY MARK ROSS ...

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

    Thg10 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Thg10 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg4 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Thg4 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Board Agenda
    Board Agenda

    Thg11 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

    Read More
    (366 Kb PDF, 67 pgs)

    Thg11 14, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS NOVEMBER 19, 2012 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 ...

  • Current Permit
    Current Permit

    Thg11 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...

    Read More
    (157 Kb PDF, 51 pgs)

    Thg11 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Pacific Gas & Electric Company, ...

  • Hearing Board Quarterly Report: July through September 2024
    Hearing Board Quarterly Report: July through September 2024

    Thg2 15, 2025 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (109 Kb PDF, 8 pgs)

    Thg2 15, 2025 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

  • Council Presentations
    Council Presentations

    Thg3 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

    Read More
    (5 Mb PDF, 58 pgs)

    Thg3 12, 2015 ... Agenda: 4 Urban Heat Island Effects on Energy Use, Climate, Air Pollution, and Greenhouse Gases Ronnen Levinson, Ph.D. Staff Scientist Heat Island Group Lawrence Berkeley National ...

  • 2015 Air Monitoring Network Plan
    2015 Air Monitoring Network Plan

    May 23, 2016 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2015 AIR MONITORING NETWORK PLAN July 1, 2016 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

    Read More
    (7 Mb PDF, 197 pgs)

    May 23, 2016 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2015 AIR MONITORING NETWORK PLAN July 1, 2016 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

  • 2016 Air Monitoring Network Plan
    2016 Air Monitoring Network Plan

    May 30, 2017 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2016 AIR MONITORING NETWORK PLAN July 1, 2017 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

    Read More
    (9 Mb PDF, 221 pgs)

    May 30, 2017 ... METEOROLOGY, MEASUREMENT AND RULES DIVISION 2016 AIR MONITORING NETWORK PLAN July 1, 2017 Charles Knoderer Duc Nguyen Dan Alrick and Katherine Hoag Meteorology, Measurements and ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016