搜尋

  • Engineering Evaluation
    Engineering Evaluation

    五月 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (134 Kb PDF, 41 pgs)

    五月 18, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 23085 Permit Evaluation
    23085 Permit Evaluation

    六月 23, 2011 ... DRAFT Engineering Evaluation Stratus Environmental, Inc. Plant No. 20643 Application No. 23085 Stratus Environmental, Inc. has applied for an authority to construct and permit to ...

    Read More
    (195 Kb PDF, 11 pgs)

    六月 23, 2011 ... DRAFT Engineering Evaluation Stratus Environmental, Inc. Plant No. 20643 Application No. 23085 Stratus Environmental, Inc. has applied for an authority to construct and permit to ...

  • 663096 Permit Evaluation
    663096 Permit Evaluation

    八月 29, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

    Read More
    (383 Kb PDF, 17 pgs)

    八月 29, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID 202754 Candlestick Point/Bayview Vehicle Triage Center 500 Hunters Point Expressway, San Francisco, CA 94124 Application No. 663096 Background ...

  • Refinery Emissions Inventory Guidelines
    Refinery Emissions Inventory Guidelines

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

    Read More
    (897 Kb PDF, 137 pgs)

    Jul 3, 2019 ... Petroleum Refinery Emissions Inventory Guidelines July 2019 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Principal Air Quality Engineer Contributing ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_July 2020_redline since July 2019 pdf

    七月 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

    Read More
    (1 Mb PDF, 138 pgs)

    七月 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: 19 July 2020 Prepared by: Principal Author: Nicholas C. Maiden, P.E., Manager of Engineering Deleted: ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

    Read More
    (408 Kb PDF, 11 pgs)

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

  • 696413 Permit Evaluation
    696413 Permit Evaluation

    四月 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

    Read More
    (969 Kb PDF, 8 pgs)

    四月 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

  • 29018 Permit Evaluation
    29018 Permit Evaluation

    三月 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

    Read More
    (791 Kb PDF, 7 pgs)

    三月 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

  • 703163 Permit Evaluation
    703163 Permit Evaluation

    七月 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)

    七月 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 ...

  • 683026 Permit Evaluation
    683026 Permit Evaluation

    九月 7, 2023 ... Plant # 203219 Application # 683026 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 203219 Anirudh Devgan 180 Elena Avenue, Atherton, CA 94027 Application No. 683026 Background ...

    Read More
    (107 Kb PDF, 6 pgs)

    九月 7, 2023 ... Plant # 203219 Application # 683026 Page 1 of 6 DRAFT ENGINEERING EVALUATION Facility ID No. 203219 Anirudh Devgan 180 Elena Avenue, Atherton, CA 94027 Application No. 683026 Background ...

  • FMP December Public Notice
    FMP December Public Notice

    十二月 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)

    十二月 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 ...

  • Committee Agenda
    Committee Agenda

    Jun 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    Jun 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Committee Agenda
    Committee Agenda

    Jun 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    Jun 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 31552 Permit Evaluation
    31552 Permit Evaluation

    九月 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)

    九月 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 ...

  • Staff Report
    Staff Report

    十月 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)

    十月 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 ...

  • 695966 Permit Evaluation
    695966 Permit Evaluation

    五月 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)

    五月 16, 2024 ... Plant # 203384 Application # 695966 ENGINEERING EVALUATION Facility ID No. 203384 University of California San Francisco – Peninsula Outpatient Center 225 California Drive, Burlingame, ...

  • 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

    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 ...

  • Draft Amendments
    Draft Amendments

    二月 6, 2017 ... 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
    (322 Kb PDF, 52 pgs)

    二月 6, 2017 ... 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 ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    四月 14, 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
    (324 Kb PDF, 55 pgs)

    四月 14, 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 ...

Spare the Air Status

上次更新: 2016/11/8