Tìm Kiếm

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

    Read More
    (2 Mb PDF, 158 pgs)

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

  • 29855 Permit Evaluation
    29855 Permit Evaluation

    Dec 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

    Read More
    (306 Kb PDF, 6 pgs)

    Dec 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

  • 703163 Permit Evaluation
    703163 Permit Evaluation

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

    Read More
    (230 Kb PDF, 8 pgs)

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

  • Committee Agenda
    Committee Agenda

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

    Read More
    (10 Mb PDF, 262 pgs)

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

  • 695966 Permit Evaluation
    695966 Permit Evaluation

    May 16, 2024 ... Plant # 203384 Application # 695966 ENGINEERING EVALUATION Facility ID No. 203384 University of California San Francisco – Peninsula Outpatient Center 225 California Drive, Burlingame, ...

    Read More
    (458 Kb PDF, 13 pgs)

    May 16, 2024 ... Plant # 203384 Application # 695966 ENGINEERING EVALUATION Facility ID No. 203384 University of California San Francisco – Peninsula Outpatient Center 225 California Drive, Burlingame, ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 31552 Permit Evaluation
    31552 Permit Evaluation

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

    Read More
    (343 Kb PDF, 19 pgs)

    Sep 3, 2025 ... Draft Engineering Evaluation Report Smart Demolition and Excavation Inc, Plant #25146 1310 Wallace Avenue, San Francisco, CA 94124 Application #31552 Background Smart Demolition and ...

  • 21913 Permit Evaluation
    21913 Permit Evaluation

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

    Read More
    (125 Kb PDF, 6 pgs)

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

  • Staff Report
    Staff Report

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

    Read More
    (301 Kb PDF, 34 pgs)

    Oct 8, 2015 ... STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND RISK ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Mar 8, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 14, 2012 939 ELLIS STREET 9:00 ...

    Read More
    (553 Kb PDF, 22 pgs)

    Mar 8, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 14, 2012 939 ELLIS STREET 9:00 ...

  • 30082 Permit Evaluation
    30082 Permit Evaluation

    Jun 11, 2020 ... DRAFT Engineering Evaluation Henry Schmidt Application No. 30082 / Plant No. 24506 108 Crescent Road San Anselmo, CA 94960 BACKGROUND Henry Schmidt has applied for an Authority to ...

    Read More
    (289 Kb PDF, 6 pgs)

    Jun 11, 2020 ... DRAFT Engineering Evaluation Henry Schmidt Application No. 30082 / Plant No. 24506 108 Crescent Road San Anselmo, CA 94960 BACKGROUND Henry Schmidt has applied for an Authority to ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Committee Agenda
    Committee Agenda

    Feb 8, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (455 Kb PDF, 13 pgs)

    Feb 8, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS - CHAIR ERIC MAR - VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • Committee Agenda
    Committee Agenda

    May 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
    (675 Kb PDF, 20 pgs)

    May 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 ...

  • IERC Banking Certificates Summary Feb 2017
    IERC Banking Certificates Summary Feb 2017

    Aug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

    Read More
    (103 Kb PDF, 5 pgs)

    Aug 12, 2020 ... IERC Banking Certificate Summary (updated Aug. 2020) Credit Current Cert. Original Amount Company App # Generation Balance Comments No. (Tons NOx) Period (CGP) (Tons NOx) 1-A Exxon 19971 1997 ...

  • 03/01/2022 Statement of Basis
    03/01/2022 Statement of Basis

    Feb 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION ...

    Read More
    (1 Mb PDF, 180 pgs)

    Feb 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and SIGNIFICANT REVISION ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • 23045 Permit Evaluation
    23045 Permit Evaluation

    Sep 2, 2011 ... ENGINEERING EVALUATION REPORT Kaiser Permanente San Plant Name: Leandro Medical Center Application Number: 23045 Plant Number: 20428 BACKGROUND The applicant, ...

    Read More
    (227 Kb PDF, 8 pgs)

    Sep 2, 2011 ... ENGINEERING EVALUATION REPORT Kaiser Permanente San Plant Name: Leandro Medical Center Application Number: 23045 Plant Number: 20428 BACKGROUND The applicant, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016