Tìm Kiếm

  • Draft Amendments to Rule 2-1
    Draft Amendments to Rule 2-1

    May 11, 2017 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 ...

    Read More
    (524 Kb PDF, 44 pgs)

    May 11, 2017 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 ...

  • Hearing Board Quarterly Report: October through December 2023
    Hearing Board Quarterly Report: October through December 2023

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (147 Kb PDF, 13 pgs)

    Apr 26, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Davina Hurt and Members of the Finance and Administration Committee From: Chairperson Valerie J. Armento, ...

  • Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards
    Adopting Emissions Statement Certifications for the 1997, 2008 and 2015 8-hour Ozone National Ambient Air Quality Standards

    Thg7 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

    Read More
    (950 Kb PDF, 2 pgs)

    Thg7 22, 2020 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION NO. 2020-09 A Resolution of the Board of Directors of the Bay Area Air Quality Management District to Adopt Emissions Statement Certifications ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

    Read More
    (266 Kb PDF, 39 pgs)

    Sep 17, 2012 ... Synthetic Minor Operating Permit Application Evaluation Report Kraft Foods Group, Inc., Plant #167 Application #23324 Background Kraft Foods Group Inc. (formerly Kraft Foods Global, Inc.), ...

  • Committee Agenda
    Committee Agenda

    Thg6 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (442 Kb PDF, 13 pgs)

    Thg6 13, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Presentations
    Presentations

    Thg3 29, 2016 ... AGENDA: 4 Regulation 2, Rule 5, New Source Review of Toxic Air Contaminants: Proposed Amendments Stationary Source Committee Meeting February 1, 2016 Carol Allen Supervising Air Quality ...

    Read More
    (2 Mb PDF, 24 pgs)

    Thg3 29, 2016 ... AGENDA: 4 Regulation 2, Rule 5, New Source Review of Toxic Air Contaminants: Proposed Amendments Stationary Source Committee Meeting February 1, 2016 Carol Allen Supervising Air Quality ...

  • Meeting Minutes
    Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e J une 24, 2024 Bay Area Air ...

    Read More
    (83 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e J une 24, 2024 Bay Area Air ...

  • FMP December Public Notice
    FMP December Public Notice

    Thg12 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

    Read More
    (785 Kb PDF, 1 pg)

    Thg12 21, 2023 ... NOTICE OF PUBLIC AVAILABILITY OF REFINERY FLARE MINIMIZATION PLAN (FMP) ANNUAL UPDATES DECEMBER 21, 2023 TO: INTERESTED PARTIES FROM: AIR POLLUTION CONTROL OFFICER ...

  • Emissions Standard Certification
    Emissions Standard Certification

    Thg6 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

    Read More
    (108 Kb PDF, 3 pgs)

    Thg6 8, 2020 ... Attachment A Clean Air Act Emissions Statement Certification EPA Approval for the California State Implementation Plan (SIP) Revision Certifying that the Existing Emission Statement Program Meets ...

  • Engineering Evaluation
    Engineering Evaluation

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

    Read More
    (513 Kb PDF, 16 pgs)

    May 8, 2012 ... SYNTHETIC MINOR OPERATING PERMIT (SMOP) EVALUATION REPORT Syar Industries, Inc. 2301 Napa Vallejo Highway Napa CA 94588 Plant Number A2158 Application Number 23532 May 8, 2012 ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Thg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Thg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

  • Fees
    Fees

    Jun 14, 2012 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... 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 ...

  • Fees
    Fees

    Jun 30, 2010 ... 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
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... 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 ...

  • Fees
    Fees

    Jun 28, 2011 ... 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
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... 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 ...

  • Committee Agenda
    Committee Agenda

    Thg9 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (216 Kb PDF, 13 pgs)

    Thg9 12, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Budget FYE 2024
    Budget FYE 2024

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

    Read More
    (8 Mb PDF, 255 pgs)

    Jun 28, 2023 ... APPROVED BUDGET FOR FISCAL YEAR ENDING 2024 March 13, ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... 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
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... 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 ...

  • Board Presentations
    Board Presentations

    Thg4 18, 2018 ... AGENDA: 9D Recommendation of Candidate  Communities for the Assembly Bill  (AB) 617 Program Board of Directors Meeting  – ...

    Read More
    (2 Mb PDF, 36 pgs)

    Thg4 18, 2018 ... AGENDA: 9D Recommendation of Candidate  Communities for the Assembly Bill  (AB) 617 Program Board of Directors Meeting  – ...

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

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

    Read More
    (22 Mb PDF, 50 pgs)

    Nov 3, 2020 ... r-'-:r:.'.'i'r-n I! ;. .. __. ~.·t .• l e:: ....... ....., 2C20 SEP 3 O PM !2: I ti 1,-,1 ri~'./ ,. "':'"" ,I\ :\ '~ ~·~ • ~ O:, î t·\i\L J"\ r , i L \J.- : __ i ! : ,, '· . ! .r· :- ~ . • ~.

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016