搜尋

  • Statement of Basis
    Statement of Basis

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (6 Mb PDF, 283 pgs)

    Jul 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Board Minutes
    Board Minutes

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

    Read More
    (385 Kb PDF, 10 pgs)

    Oct 19, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 21, 2016 APPROVED ...

  • Committee Minutes
    Committee Minutes

    Nov 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    Nov 26, 2019 ... 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 ...

  • Current Permit
    Current Permit

    Jul 14, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen Facility #A1629 Facility Address: Campus ...

    Read More
    (166 Kb PDF, 51 pgs)

    Jul 14, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Cardinal Cogen Facility #A1629 Facility Address: Campus ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • Council Agenda
    Council Agenda

    Mar 21, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND ADVISORY COUNCIL JOINT MEETING COMMITTEE CHAIR COUNCIL CHAIR DAVE HUDSON STAN HAYES ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 ...

    Read More
    (158 Kb PDF, 18 pgs)

    Mar 21, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE AND ADVISORY COUNCIL JOINT MEETING COMMITTEE CHAIR COUNCIL CHAIR DAVE HUDSON STAN HAYES ST MONDAY 1 FLOOR BOARD ROOM MARCH 26, 2018 ...

  • Board Presentations
    Board Presentations

    Jun 16, 2016 ... AGENDA: 8 Addressing Refinery Emissions Report of the Stationary Source Committee Meeting of June 1, 2016 Greg Nudd Rule Development Manager Bay Area Air Quality Management District June 15, ...

    Read More
    (7 Mb PDF, 82 pgs)

    Jun 16, 2016 ... AGENDA: 8 Addressing Refinery Emissions Report of the Stationary Source Committee Meeting of June 1, 2016 Greg Nudd Rule Development Manager Bay Area Air Quality Management District June 15, ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Board Presentations
    Board Presentations

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

    Read More
    (27 Mb PDF, 160 pgs)

    Jun 4, 2020 ... AGENDA: 14 Particulate Matter (PM) Symposium: Status Report Board of Directors Special Meeting By BAAQMD Advisory Council June 3, ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Meeting Minutes
    Meeting Minutes

    May 12, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee April 24, 2023 Bay Area Air Quality Management District (BAAQMD) 375 ...

    Read More
    (148 Kb PDF, 8 pgs)

    May 12, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee April 24, 2023 Bay Area Air Quality Management District (BAAQMD) 375 ...

  • Committee Agenda
    Committee Agenda

    Sep 15, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

    Read More
    (231 Kb PDF, 44 pgs)

    Sep 15, 2015 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIR ERIC MAR – VICE CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY DAVID E. HUDSON NATE MILEY ...

  • RichmondSanPabloAirMonitoringPlanJuly2020 pdf
    RichmondSanPabloAirMonitoringPlanJuly2020 pdf

    Jul 13, 2020 ... Version 2.1 – July 2020 AB 617 Richmond-San Pablo Community Air Monitoring Plan JULY 2020 – VERSION 2.1 ...

    Read More
    (7 Mb PDF, 99 pgs)

    Jul 13, 2020 ... Version 2.1 – July 2020 AB 617 Richmond-San Pablo Community Air Monitoring Plan JULY 2020 – VERSION 2.1 ...

  • 2016 Charge Fast Guidance
    2016 Charge Fast Guidance

    Mar 22, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Charge Fast! Program Funding is available for projects that expand the Bay Area region’s network of plug-in ...

    Read More
    (853 Kb PDF, 12 pgs)

    Mar 22, 2016 ... Bay Area Air Quality Management District Grant Opportunity Announcement Charge Fast! Program Funding is available for projects that expand the Bay Area region’s network of plug-in ...

  • 696975 Permit Evaluation
    696975 Permit Evaluation

    Nov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

    Read More
    (640 Kb PDF, 29 pgs)

    Nov 19, 2024 ... DRAFT Engineering Evaluation Report STACK Infrastructure 2001 Fortune Drive, San Jose, CA 95131 Facility ID 22974 (Legacy Site ID B8734) Application No. 696975 BACKGROUND STACK ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • ph_agenda_040908
    ph_agenda_040908

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

    Read More
    (761 Kb PDF, 21 pgs)

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

Spare the Air Status

上次更新: 2016/11/8