Tìm Kiếm

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

    Thg9 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)

    Thg9 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 ...

  • 28010 Permit Evaluation
    28010 Permit Evaluation

    Thg9 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

    Read More
    (282 Kb PDF, 13 pgs)

    Thg9 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

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

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Thg12 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg7 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Thg7 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • 10/10/2018 Statement of Basis
    10/10/2018 Statement of Basis

    Thg10 10, 2018 ... 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
    (1 Mb PDF, 80 pgs)

    Thg10 10, 2018 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Thg6 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (5 Mb PDF, 70 pgs)

    Thg6 20, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

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

    Thg2 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Thg2 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Thg5 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

    Read More
    (26 Mb PDF, 70 pgs)

    Thg5 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

  • Rule 11-18 Phase II Facilities - 2023
    Rule 11-18 Phase II Facilities - 2023

    Thg1 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Phase II Facility List Phase II Facility Count: 302 Phase II Facility Basis: Cancer Risk Prioritization Score >= 10 but < 250 or ...

    Read More
    (519 Kb PDF, 8 pgs)

    Thg1 28, 2025 ... Facility Risk Reduction Program - Facility Lists - December 2024 Phase II Facility List Phase II Facility Count: 302 Phase II Facility Basis: Cancer Risk Prioritization Score >= 10 but < 250 or ...

  • Council Agenda
    Council Agenda

    Thg5 6, 2009 ... 7/ Bnv Anrn ArnQUnlrrv MAN/tc EM ENT D¡srRrcr ADVISORY COUNCIL MEETING zTH FLooR BoARD ROOM WEDNESDAY 939 ELLIS STREET MAY 13,2009 FRANCISCO, CA 94109 9:00 A.M. sAN AGENDA CALL TO ORDER Opening ...

    Read More
    (1 Mb PDF, 18 pgs)

    Thg5 6, 2009 ... 7/ Bnv Anrn ArnQUnlrrv MAN/tc EM ENT D¡srRrcr ADVISORY COUNCIL MEETING zTH FLooR BoARD ROOM WEDNESDAY 939 ELLIS STREET MAY 13,2009 FRANCISCO, CA 94109 9:00 A.M. sAN AGENDA CALL TO ORDER Opening ...

  • Committee Agenda
    Committee Agenda

    Thg11 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (6 Mb PDF, 114 pgs)

    Thg11 23, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Adopting Proposed Amendments to District Regulation 8, Rule 18: Equipment Leaks; and Adoption of a CEQA Negative Declaration for the Project
    Adopting Proposed Amendments to District Regulation 8, Rule 18: Equipment Leaks; and Adoption of a CEQA Negative Declaration for the Project

    Thg1 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

    Read More
    (569 Kb PDF, 16 pgs)

    Thg1 8, 2016 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2015-12 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Adopting Proposed Amendments to District ...

  • PGE Study
    PGE Study

    Thg9 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Thg9 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Appendix 1 – Program Guidance
    Appendix 1 – Program Guidance

    Thg1 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

    Read More
    (1 Mb PDF, 15 pgs)

    Thg1 7, 2020 ... Bay Area Air Quality Management District Application Guidance for the West Oakland Zero-Emission Grant Program To support the adoption of zero-emissions equipment and vehicles operating at ...

  • DRAFT FYE 2022 Charge Program Guidance_10152021 pdf
    DRAFT FYE 2022 Charge Program Guidance_10152021 pdf

    Thg10 15, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Draft Application Guidance Document for public comment The deadline for providing comments on this draft is Monday, November 15, 2021 The Charge! ...

    Read More
    (575 Kb PDF, 16 pgs)

    Thg10 15, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Draft Application Guidance Document for public comment The deadline for providing comments on this draft is Monday, November 15, 2021 The Charge! ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg3 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Thg3 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Statement of Basis
    Statement of Basis

    Thg1 7, 2014 ... 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 PERMIT ...

    Read More
    (879 Kb PDF, 58 pgs)

    Thg1 7, 2014 ... 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 PERMIT ...

  • Council Agenda
    Council Agenda

    Thg2 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Thg2 10, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Thg5 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

    Read More
    (2 Mb PDF, 71 pgs)

    Thg5 22, 2012 ... Cement Company Lehigh Southwest ID # 40017 Major Facility Review Permit BAAQMD Facility - l,20ll through April 17'2012 Report of Required Monitoring Deviation Report for Period November ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Thg5 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    Thg5 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016