搜尋

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

  • Expedited BARCT Implementation Schedule Concept Paper - Individual Project Scopes
    Expedited BARCT Implementation Schedule Concept Paper - Individual Project Scopes

    May 18, 2018 ... 1 Organic Liquid Storage Tanks – Rule Development Project Scope Summary This rule development project will address reactive organic gasses (ROG) emissions from organic liquid storage tanks and ...

    Read More
    (1 Mb PDF, 42 pgs)

    May 18, 2018 ... 1 Organic Liquid Storage Tanks – Rule Development Project Scope Summary This rule development project will address reactive organic gasses (ROG) emissions from organic liquid storage tanks and ...

  • Council Minutes
    Council Minutes

    Oct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

    Read More
    (248 Kb PDF, 6 pgs)

    Oct 30, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, July 29, 2019 ...

  • Council Minutes
    Council Minutes

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

    Read More
    (225 Kb PDF, 6 pgs)

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

  • 17798 Letter To Facility
    17798 Letter To Facility

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

    Read More
    (13 Kb PDF, 2 pgs)

    Jan 7, 2009 ... January 7, 2009 Tesoro Refining and Marketing Company 150 Solano Way Martinez, CA 94553 ALAMEDA COUNTY Attention: Mike De Leon, Senior Environmental Engineer Tom Bates Scott ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • Committee Minutes
    Committee Minutes

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Thursday, April 7, 2022 ...

    Read More
    (30 Kb PDF, 4 pgs)

    May 12, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Community Equity, Health, and Justice Committee Meeting Thursday, April 7, 2022 ...

  • Committee Minutes
    Committee Minutes

    十月 19, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

    Read More
    (209 Kb PDF, 4 pgs)

    十月 19, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Mobile Source Committee ...

  • Council Minutes
    Council Minutes

    八月 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    八月 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

  • 688705 Public Notice
    688705 Public Notice

    三月 5, 2024 ... PUBLIC NOTICE March 8, 2024 TO: Parents or guardians of children enrolled at the following school(s): Davidson Middle School Laurel Dell Elementary School All residential and ...

    Read More
    (145 Kb PDF, 2 pgs)

    三月 5, 2024 ... PUBLIC NOTICE March 8, 2024 TO: Parents or guardians of children enrolled at the following school(s): Davidson Middle School Laurel Dell Elementary School All residential and ...

  • Open Burn Fee Increase 2023
    Open Burn Fee Increase 2023

    六月 21, 2023 ... Compliance Advisory June 21, 2023 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to help ...

    Read More
    (283 Kb PDF, 2 pgs)

    六月 21, 2023 ... Compliance Advisory June 21, 2023 Open Burning Fees Increase This Advisory is provided to inform you about activities of the Air District which may affect your operation. It is intended to help ...

  • Committee Minutes
    Committee Minutes

    Oct 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (167 Kb PDF, 6 pgs)

    Oct 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • 28283 Permit Evaluation
    28283 Permit Evaluation

    三月 13, 2017 ... Application # 28283 Page 1 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless – Santa Clara PLANT NO. 13567 APPLICATION NO: 28283 BACKGROUND Verizon Wireless – Santa Clara of Santa ...

    Read More
    (259 Kb PDF, 7 pgs)

    三月 13, 2017 ... Application # 28283 Page 1 of 7 DRAFT ENGINEERING EVALUATION Verizon Wireless – Santa Clara PLANT NO. 13567 APPLICATION NO: 28283 BACKGROUND Verizon Wireless – Santa Clara of Santa ...

  • Handouts
    Handouts

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

    Read More
    (427 Kb PDF, 6 pgs)

    Mar 9, 2020 ... Bay Area Air Quality Management District: Fine Particulate Matter Bay Area Emissions Summary - 2016 annual average, directly emitted PM2.5 emissions Source Category Contribution Authority Existing ...

  • Committee Agenda
    Committee Agenda

    May 31, 2018 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT - CHAIR HILLARY RONEN - VICE CHAIR JOHN GIOIA SCOTT HAGGERTY DOUG KIM LIZ KNISS KATIE RICE MARK ROSS ROD ...

    Read More
    (1 Mb PDF, 38 pgs)

    May 31, 2018 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT - CHAIR HILLARY RONEN - VICE CHAIR JOHN GIOIA SCOTT HAGGERTY DOUG KIM LIZ KNISS KATIE RICE MARK ROSS ROD ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 27 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Regulation 5 Draft Amendments
    Regulation 5 Draft Amendments

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...

    Read More
    (46 Kb PDF, 13 pgs)

    Mar 28, 2008 ... DRAFT March 25, 2008 REGULATION 5 OPEN BURNING INDEX 5-100 GENERAL 5-101 Description 5-110 Exemptions 5-111 Conditional Exemptions 5-112 Limited Exemption, Recreational Fires 5-200 ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

Spare the Air Status

上次更新: 2016/11/8