Tìm Kiếm

  • Committee Presentations
    Committee Presentations

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

    Read More
    (922 Kb PDF, 41 pgs)

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

  • Proposed TOS Report May 2010
    Proposed TOS Report May 2010

    May 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...

    Read More
    (521 Kb PDF, 64 pgs)

    May 3, 2010 ... California Environmental Quality Act Guidelines Update Proposed Thresholds of Significance May 3, 2010 ...

  • RFP 2025-012 Electric Vehicle Incentives Outreach Services (Updated 05/28/25)
    RFP 2025-012 Electric Vehicle Incentives Outreach Services (Updated 05/28/25)

    May 28, 2025 ... May 19, 2025 Updated: May 28, 2025 (Addendum No. 1) Request for Proposals# 2025-012 Electric Vehicle Incentives Outreach Services SECTION I – SUMMARY ...

    Read More
    (99 Kb PDF, 13 pgs)

    May 28, 2025 ... May 19, 2025 Updated: May 28, 2025 (Addendum No. 1) Request for Proposals# 2025-012 Electric Vehicle Incentives Outreach Services SECTION I – SUMMARY ...

  • District Reponse to Comments EPA Rev 2
    District Reponse to Comments EPA Rev 2

    Nov 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

    Read More
    (39 Kb PDF, 11 pgs)

    Nov 9, 2006 ... District Response to EPA Comments on Draft Revision 2 Permits 1. Best modern practices for cooling towers Chevron, ConocoPhillips, Shell, Tesoro, Valero Comment: “As indicated in the ...

  • Rule 2-1 Draft Amendments Summary
    Rule 2-1 Draft Amendments Summary

    Jan 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...

    Read More
    (365 Kb PDF, 16 pgs)

    Jan 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...

  • Meeting Notes
    Meeting Notes

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

    Read More
    (134 Kb PDF, 4 pgs)

    Mar 4, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g Me e t i n g S u m m a r y Tuesday, February ...

  • 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 ...

  • 6/23/09 - Draft Statement of Basis
    6/23/09 - Draft Statement of Basis

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

    Read More
    (470 Kb PDF, 80 pgs)

    Jun 23, 2009 ... Draft Federal PSD Permit Additional Statement of Basis and Solicitation of Further Public Comment For the Proposed Russell City Energy Center The Bay Area Air Quality Management District ...

  • Facility Shutdown Form
    Facility Shutdown Form

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

    Read More
    (309 Kb PDF, 2 pgs)

    Nov 1, 2022 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAAQMD Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 Instructions: Facility Shutdown Form Introduction Use the following ...

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • MSIF_CMP_OffRoad_PERP_FactSheet_Yr22 pdf
    MSIF_CMP_OffRoad_PERP_FactSheet_Yr22 pdf

    Nov 24, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

    Read More
    (237 Kb PDF, 3 pgs)

    Nov 24, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Off-Road Equipment & Portable Engine Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program ...

  • 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.

  • EVR Phase II
    EVR Phase II

    May 18, 2004 ... C&E Advisor BAY AREA AIR QUALITY MANAGEMENT DISTRICT Compliance & Enforcement Division December 11, 2003 ______________________________________________________ ATTENTION: OPERATORS OF ...

    Read More
    (53 Kb PDF, 2 pgs)

    May 18, 2004 ... C&E Advisor BAY AREA AIR QUALITY MANAGEMENT DISTRICT Compliance & Enforcement Division December 11, 2003 ______________________________________________________ ATTENTION: OPERATORS OF ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (2 Mb PDF, 140 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • 31762 Permit Evaluation
    31762 Permit Evaluation

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

    Read More
    (290 Kb PDF, 8 pgs)

    Feb 3, 2023 ... Engineering Evaluation Polk Street Associates 2101 Polk Street, San Francisco, California 94109 Plant No. 25232 (Site No. E5232) Application No. 31762 Project Description: Sub-Slab ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Response to Comments
    Response to Comments

    Sep 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

    Read More
    (139 Kb PDF, 23 pgs)

    Sep 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

  • 31039 Permit Evaluation
    31039 Permit Evaluation

    Thg7 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

    Read More
    (103 Kb PDF, 6 pgs)

    Thg7 18, 2022 ... Application No. 31039 Plant No. 24932 DRAFT Engineering Evaluation Pangea Environmental Services, Inc. th 290 27 Street, Oakland, California 94612 Plant No. 24932 (Site No. E4932) Application ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

    Read More
    (3 Mb PDF, 212 pgs)

    Jan 21, 2011 ... Final Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District Application ...

  • Committee Agenda
    Committee Agenda

    Nov 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (207 Kb PDF, 21 pgs)

    Nov 17, 2020 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR JOHN BAUTERS – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016