Tìm Kiếm

  • Notice to Comply Policies and Procedures
    Notice to Comply Policies and Procedures

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

    Read More
    (40 Kb PDF, 12 pgs)

    Jul 20, 2007 ... Policies & COMPLIANCE & ENFORCEMENT DIVISION Procedures REGULATION 1, RULE 2 NOTICE TO COMPLY SUBJECT: REGULATION 1, RULE 2, NOTICE TO COMPLY...........................1 ...

  • Board Minutes
    Board Minutes

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

    Read More
    (243 Kb PDF, 9 pgs)

    Dec 6, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting November 7, 2012 APPROVED MINUTES CALL TO ORDER ...

  • Draft Table of Contents PEPP
    Draft Table of Contents PEPP

    Thg11 30, 2011 ... DRAFT Public Engagement Policy and Guidance Plan Document Table of Contents Executive Summary Introduction A. Air District Overview 1. Mission 2. Jurisdiction 3. Regulatory ...

    Read More
    (75 Kb PDF, 2 pgs)

    Thg11 30, 2011 ... DRAFT Public Engagement Policy and Guidance Plan Document Table of Contents Executive Summary Introduction A. Air District Overview 1. Mission 2. Jurisdiction 3. Regulatory ...

  • Letter to EPA
    Letter to EPA

    Thg3 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

    Read More
    (14 Kb PDF, 2 pgs)

    Thg3 16, 2006 ... March 13, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: The ...

  • Letter to EPA
    Letter to EPA

    Thg1 31, 2007 ... January 29, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (12 Kb PDF, 1 pg)

    Thg1 31, 2007 ... January 29, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • Letter to EPA
    Letter to EPA

    Thg2 23, 2007 ... January 29, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 1 pg)

    Thg2 23, 2007 ... January 29, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Engineering Evaluation 2
    Engineering Evaluation 2

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (374 Kb PDF, 64 pgs)

    Jun 1, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Letter to EPA
    Letter to EPA

    Thg11 7, 2006 ... October 27, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (12 Kb PDF, 2 pgs)

    Thg11 7, 2006 ... October 27, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • BAAQMD Response to Facility
    BAAQMD Response to Facility

    Thg6 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

    Read More
    (67 Kb PDF, 1 pg)

    Thg6 21, 2011 ... BAAQMD Responses to ConocoPhillips Comments ConocoPhillips Comment 1a: ConocoPhillips requests that the District delete the reference to 40 CFR 98, Mandatory Greenhouse Gas Reporting as an ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Appendix D
    Appendix D

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

    Read More
    (253 Kb PDF, 9 pgs)

    Apr 18, 2016 ... Appendix D: Regulation 9, Rule 14: Response to Comments Comment 1: The District adopted, proposed and planned the refinery strategy rules that will fundamentally rewrite the regulatory ...

  • 673547 Permit Evaluation
    673547 Permit Evaluation

    Sep 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

    Read More
    (240 Kb PDF, 9 pgs)

    Sep 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

  • RFP 2017-004 Centralized Records Management System
    RFP 2017-004 Centralized Records Management System

    May 9, 2017 ... Updated: May 9, 2017 Request for Proposals# 2017-004 Centralized Records Management System (CRMS) SECTION I – SUMMARY ...

    Read More
    (74 Kb PDF, 10 pgs)

    May 9, 2017 ... Updated: May 9, 2017 Request for Proposals# 2017-004 Centralized Records Management System (CRMS) SECTION I – SUMMARY ...

  • The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal
    The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal

    Thg6 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

    Read More
    (254 Kb PDF, 8 pgs)

    Thg6 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

  • Engineering Evaluation App 2789
    Engineering Evaluation App 2789

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (43 Kb PDF, 9 pgs)

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • Board Agenda
    Board Agenda

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (9 Mb PDF, 510 pgs)

    Dec 26, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Board Agenda
    Board Agenda

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (8 Mb PDF, 510 pgs)

    Dec 15, 2023 ... BOARD OF DIRECTORS MEETING December 20, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016