Tìm Kiếm

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Response to Public Comments
    Response to Public Comments

    Nov 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...

    Read More
    (599 Kb PDF, 6 pgs)

    Nov 6, 2019 ... Application 29215 Davis Street SMART RESPONSE TO COMMENTS This document summarizes the comments that Air District staff received on the draft evaluation report and permit conditions for ...

  • Committee Presentations
    Committee Presentations

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

    Read More
    (548 Kb PDF, 28 pgs)

    Jun 21, 2021 ... AGENDA: 3 Facility Risk Reduction Program: Rule 11-18 Implementation Update Stationary Source and Climate Impacts Committee Meeting June 21, 2021 Carol Allen Manager, Engineering – Permitting ...

  • Board Agenda
    Board Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • 487337 Permit Evaluation
    487337 Permit Evaluation

    Thg9 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

    Read More
    (138 Kb PDF, 6 pgs)

    Thg9 20, 2019 ... ENGINEERING EVALUATION Facility ID No. 201731 SHAC Centre Pointe Apartments LLC 312 Gates Drive (old address=1646 Centre Pointe Drive), Milpitas, CA 95035 Application No. 487337 Background ...

  • 26534 Permit Evalutation
    26534 Permit Evalutation

    Thg1 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...

    Read More
    (85 Kb PDF, 4 pgs)

    Thg1 16, 2015 ... DRAFT Engineering Evaluation Pacific Bay Coffee Company Plant No. 19126; Application No. 26534 1495 Newell Avenue, Walnut Creek, CA 94596 BACKGROUND Pacific Bay Coffee Company has ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Response to Comments from Valero B
    Response to Comments from Valero B

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

    Read More
    (137 Kb PDF, 30 pgs)

    Feb 10, 2005 ... Attachment B Response to Comments on Permit for Facility B2626 – Section IV Permit Applicable 9/22/03 Appeal Date 4/14/04 Status Location Sources Requirement Proposed Change Rationale ...

  • A0055_AN714744_S5342_PO
    A0055_AN714744_S5342_PO

    Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (208 Kb PDF, 1 pg)

    Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • A0055_AN714744_S5341_PO
    A0055_AN714744_S5341_PO

    Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

    Read More
    (209 Kb PDF, 1 pg)

    Thg3 12, 2025 ... 3/11/2025 Kraig L Kurucz, Environmental Protection Program Lockheed Martin Corporation P O Box 3504, Orgn 9K2S, Bldg 157 Sunnyvale, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...

    Read More
    (1012 Kb PDF, 58 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #49 October 27, ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • 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, ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

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

    Thg9 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

    Read More
    (683 Kb PDF, 2 pgs)

    Thg9 30, 2024 ... September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94104 Attn: Title V Reports ...

  • 704470 Application Withdrawal Letter
    704470 Application Withdrawal Letter

    Thg10 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...

    Read More
    (145 Kb PDF, 2 pgs)

    Thg10 1, 2025 ... 9/29/2025 Brian Bauer, President Resynergi 1200 Valley House Drive Suite 276 Rohnert Park, CA 94928-4935 ...

  • Planning San Jose's Future
    Planning San Jose's Future

    Feb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...

    Read More
    (4 Mb PDF, 13 pgs)

    Feb 10, 2010 ... Planning San Jose’s Future Kerrie Romanow, Assistant Director Environmental Services Dept. February ...

  • Public Hearing Notice
    Public Hearing Notice

    Thg10 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)

    Thg10 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: ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016