Tìm Kiếm

  • 11/16/17 Statement of Basis
    11/16/17 Statement of Basis

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (2 Mb PDF, 156 pgs)

    Nov 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Air District announces $25 million in funding for Port electrification
    Air District announces $25 million in funding for Port electrification

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Air DDistrict annnouncess $25 milllion in funnding ...

    Read More
    (35 Kb PDF, 1 pg)

    May 31, 2011 ... NNEEWWSS FOR IMMEEDIATE REELEASE CONNTACT: Krristine Rosselius May 27, 20011 4115.749.4900 Air DDistrict annnouncess $25 milllion in funnding ...

  • Agreement
    Agreement

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

    Read More
    (1 Mb PDF, 3 pgs)

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

  • Bay Area air cleaner due to state’s low sulfur fuel law for ships
    Bay Area air cleaner due to state’s low sulfur fuel law for ships

    Thg10 1, 2013 ... NNEEWWWS FORR IMMEDIAATE RELEAASE Contacct: Ralpph Borrmannn Octoober 1, 20113 415.7749.4900 Bay Arrea air ccleaner ddue to sstate’s loow ...

    Read More
    (51 Kb PDF, 1 pg)

    Thg10 1, 2013 ... NNEEWWWS FORR IMMEDIAATE RELEAASE Contacct: Ralpph Borrmannn Octoober 1, 20113 415.7749.4900 Bay Arrea air ccleaner ddue to sstate’s loow ...

  • 07/23/2018 Statement of Basis
    07/23/2018 Statement of Basis

    Jul 12, 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
    (3 Mb PDF, 239 pgs)

    Jul 12, 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 ...

  • Committee Minutes
    Committee Minutes

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (156 Kb PDF, 5 pgs)

    May 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Board Minutes
    Board Minutes

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

    Read More
    (222 Kb PDF, 6 pgs)

    Feb 6, 2013 ... Bay Area Air Quality Management District 200 East Santa Clara Street San Jose, CA 95113 (415) 749-5000 Board of Directors Special Meeting/Retreat Wednesday, January 16, 2013 APPROVED ...

  • AB 617 Expedited BARCT Implementation Schedule Final Staff Report
    AB 617 Expedited BARCT Implementation Schedule Final Staff Report

    Thg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

    Read More
    (795 Kb PDF, 53 pgs)

    Thg12 12, 2018 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 Assembly Bill 617 Industrial Cap-and-Trade Sources Expedited BARCT Implementation Schedule ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    Apr 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Nov 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Board Agenda
    Board Agenda

    May 11, 2016 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 18, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...

    Read More
    (567 Kb PDF, 7 pgs)

    May 11, 2016 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS BUDGET HEARING MAY 18, 2016 A special meeting of the Bay Area Air Quality Management District Board of ...

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

    Mar 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

    Read More
    (20 Mb PDF, 50 pgs)

    Mar 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

  • Regular Minutes
    Regular Minutes

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

    Read More
    (269 Kb PDF, 6 pgs)

    May 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

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

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

  • BAAQMD Responses to EPA Comments
    BAAQMD Responses to EPA Comments

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

    Read More
    (89 Kb PDF, 4 pgs)

    May 16, 2011 ... BAAQMD Responses to EPA Comments EPA reviewed the proposed permit for Chevron during a 45-day review period ending on September 10, 2010. In an email dated September 10, 2010, EPA provided ...

  • Engineering Evaluation
    Engineering Evaluation

    Jun 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (836 Kb PDF, 107 pgs)

    Jun 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    Feb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

    Read More
    (1 Mb PDF, 15 pgs)

    Feb 25, 2016 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE CHAIR JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY DAVID E. HUDSON JAN PEPPER ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • 2019 Annual Report
    2019 Annual Report

    Thg5 5, 2020 ... 2019 Annual Report COMING ...

    Read More
    (11 Mb PDF, 24 pgs)

    Thg5 5, 2020 ... 2019 Annual Report COMING ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016