Tìm Kiếm

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

    Thg3 24, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 29, 2021 Director of Compliance and Enforcement Bay Area ...

    Read More
    (2 Mb PDF, 55 pgs)

    Thg3 24, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 29, 2021 Director of Compliance and Enforcement Bay Area ...

  • Committee Agenda
    Committee Agenda

    Thg4 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (617 Kb PDF, 38 pgs)

    Thg4 12, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

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

    Jul 27, 2022 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 July 2 7, 2022 www.centralsan.org ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 27, 2022 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 July 2 7, 2022 www.centralsan.org ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...

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

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

    Read More
    (868 Kb PDF, 86 pgs)

    Jan 29, 2025 ... PHONE: (925) 228-9500 www.centralsan.org January 29, 2025 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov J. LEAH CASTELLA Counsel for ...

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

    Thg7 30, 2021 ... July 30, 2021 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 3 pgs)

    Thg7 30, 2021 ... July 30, 2021 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • CDavidson_Public Comment 2
    CDavidson_Public Comment 2

    Thg12 20, 2022 ... Kevin Oei (REDACTED) From: Sent: Thursday, December 15, 2022 5:18 PM To: CommentsP66RodeoRenewed Subject: UPDATED: ADDED one reference (1b) - Fwd: Charles Davidson public comment to BAAQMD regarding ...

    Read More
    (1 Mb PDF, 7 pgs)

    Thg12 20, 2022 ... Kevin Oei (REDACTED) From: Sent: Thursday, December 15, 2022 5:18 PM To: CommentsP66RodeoRenewed Subject: UPDATED: ADDED one reference (1b) - Fwd: Charles Davidson public comment to BAAQMD regarding ...

  • Two Hearings Scheduled
    Two Hearings Scheduled

    Thg4 7, 2016 ... HEARING BOARD CALENDAR  BAY AREA AIR QUALITY MANAGEMENT DISTRICT  STATE OF CALIFORNIA    939 Ellis Street  San Francisco, California 94109  (415) 749‐5016    THURSDAY, APRIL 14, 2016    NO SCHEDULED ...

    Read More
    (145 Kb PDF, 4 pgs)

    Thg4 7, 2016 ... HEARING BOARD CALENDAR  BAY AREA AIR QUALITY MANAGEMENT DISTRICT  STATE OF CALIFORNIA    939 Ellis Street  San Francisco, California 94109  (415) 749‐5016    THURSDAY, APRIL 14, 2016    NO SCHEDULED ...

  • Appendix 1: Strategy Status Update
    Appendix 1: Strategy Status Update

    Sep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...

    Read More
    (469 Kb PDF, 30 pgs)

    Sep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...

  • Graphic Arts Operation Form
    Graphic Arts Operation Form

    Graphic Arts Operation Form

    Read More
    (435 Kb PDF, 6 pgs)

    Graphic Arts Operation Form

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (563 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • Abatement Device Form
    Abatement Device Form

    Feb 24, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Abatement Device Form Introduc�on Use the following ...

    Read More
    (587 Kb PDF, 7 pgs)

    Feb 24, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instruc�ons: Abatement Device Form Introduc�on Use the following ...

  • Board Agenda
    Board Agenda

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (8 Mb PDF, 646 pgs)

    Apr 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING APRIL 20, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

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

    Jan 30, 2025 ... January 30, 2025 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (146 Kb PDF, 3 pgs)

    Jan 30, 2025 ... January 30, 2025 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 (408) 730-7260 Sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Solvent Usage Operation Form
    Solvent Usage Operation Form

    Solvent Usage Operation Form

    Read More
    (1 Mb PDF, 5 pgs)

    Solvent Usage Operation Form

  • Presentations
    Presentations

    Thg3 21, 2016 ... Board of Directors  Special Meeting /  Retreat Board of Directors Retreat  ● ...

    Read More
    (7 Mb PDF, 75 pgs)

    Thg3 21, 2016 ... Board of Directors  Special Meeting /  Retreat Board of Directors Retreat  ● ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • Transfer of Ownership Form
    Transfer of Ownership Form

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

    Read More
    (807 Kb PDF, 2 pgs)

    Nov 17, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 permits@baaqmd.gov (415) 749-4990 Instructions: Transfer of Ownership Form ...

  • 2021-2024 James Cary Smith Community Grant Awardees
    2021-2024 James Cary Smith Community Grant Awardees

    Oct 18, 2024 ... FY 2021 – 2024 James Cary Smith Community Grant Awardees Cycle 1 of the Refocused Program: Grant Amounts Disbursed for Years 1 & 2 and Awarded for Year 3 Amount Amount Amount Grantee Project ...

    Read More
    (195 Kb PDF, 3 pgs)

    Oct 18, 2024 ... FY 2021 – 2024 James Cary Smith Community Grant Awardees Cycle 1 of the Refocused Program: Grant Amounts Disbursed for Years 1 & 2 and Awarded for Year 3 Amount Amount Amount Grantee Project ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016