搜尋

  • Committee Minutes
    Committee Minutes

    五月 20, 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 Community and Public ...

    Read More
    (153 Kb PDF, 4 pgs)

    五月 20, 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 Community and Public ...

  • Stipulated Conditional Order for Abatement
    Stipulated Conditional Order for Abatement

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

    Read More
    (2 Mb PDF, 7 pgs)

    Apr 12, 2022 ... FILED f APR U 2022 1 HEA!llNG OOAAO FILED !JAY AREA AIR OUAUTY 2 MANAGEMENT o•r111r;T This stamp is for the 3 I FEB t4 zozz l Stipulated Conditional Order for Abatement 4 HEAA1NG 8(WW) ...

  • Committee Minutes
    Committee Minutes

    十月 26, 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 Administration ...

    Read More
    (137 Kb PDF, 4 pgs)

    十月 26, 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 Administration ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    三月 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 103 pgs)

    三月 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    九月 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    九月 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

  • Committee Agenda
    Committee Agenda

    三月 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (4 Mb PDF, 270 pgs)

    三月 11, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Committee Minutes
    Committee Minutes

    九月 9, 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 Community Equity, Health ...

    Read More
    (140 Kb PDF, 5 pgs)

    九月 9, 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 Community Equity, Health ...

  • 06/19/2020 Proposed Permit
    06/19/2020 Proposed Permit

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...

    Read More
    (991 Kb PDF, 79 pgs)

    Jun 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, ...

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Glossary
    Glossary

    十月 15, 2018 ... AB 617 West Oakland Community Action Plan Glossary AB 617 – Assembly Bill (AB) 617 (C. Garcia, Chapter 136, Statutes of 2017) directs the state, in consultation with local air districts, to ...

    Read More
    (194 Kb PDF, 8 pgs)

    十月 15, 2018 ... AB 617 West Oakland Community Action Plan Glossary AB 617 – Assembly Bill (AB) 617 (C. Garcia, Chapter 136, Statutes of 2017) directs the state, in consultation with local air districts, to ...

  • 23467 Permit Evaluation
    23467 Permit Evaluation

    三月 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

    Read More
    (134 Kb PDF, 5 pgs)

    三月 5, 2012 ... ENGINEERING EVALUATION Nextel of California, Inc DBA Sprint Plant: 20815 Application: 23467 BACKGROUND Nextel of California, Inc DBA Sprint has applied to obtain a Permit to Operate the ...

  • Regulation 6-4 Emissions Minimization Plan Template
    Regulation 6-4 Emissions Minimization Plan Template

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

    Read More
    (1 Mb PDF, 49 pgs)

    Mar 27, 2014 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4: Metal Recycling and Shredding Operations Facility Name Address City Site ...

  • 720694 Permit Evaluation
    720694 Permit Evaluation

    八月 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

    Read More
    (411 Kb PDF, 9 pgs)

    八月 12, 2025 ... ENGINEERING EVALUATION Facility ID No. 24926 The Pittsburg Owner LPV, LLC th 696 W 10 St, Pittsburg, CA 94565 Application No. 720694 BACKGROUND The Pittsburg Owner LPV, LLC has applied for ...

  • Council Agenda
    Council Agenda

    Oct 15, 2008 ... 7Ç1 -Úl ?-t Z] '-- Anrn Bnv ArnQnrrrv MANAC EMENT DrsrRIcr ADVISORY COUNCIL MEETING SPECIAL RooM 7t" FLooRBoARD TUESDAY STREET 939 ELLIS ocroBER 2t,2oo8 SAf[ FRANCISCO' CA 94109 9:30 A.M.

    Read More
    (548 Kb PDF, 7 pgs)

    Oct 15, 2008 ... 7Ç1 -Úl ?-t Z] '-- Anrn Bnv ArnQnrrrv MANAC EMENT DrsrRIcr ADVISORY COUNCIL MEETING SPECIAL RooM 7t" FLooRBoARD TUESDAY STREET 939 ELLIS ocroBER 2t,2oo8 SAf[ FRANCISCO' CA 94109 9:30 A.M.

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    三月 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)

    三月 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 ...

  • 9/5/2018 Statement of Basis
    9/5/2018 Statement of Basis

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (3 Mb PDF, 36 pgs)

    Sep 4, 2018 ... Permit Evaluation and Statement of Basis: Site #B5574 Valero Refining Company – California nd 3400 East 2 Street, Benicia CA 94510 Bay Area Air Quality Management District 375 Beale Street, ...

  • Proposed Permit
    Proposed Permit

    一月 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

    Read More
    (1 Mb PDF, 78 pgs)

    一月 27, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility #A4021 ...

  • 21997 Permit Evaluation
    21997 Permit Evaluation

    Dec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...

    Read More
    (430 Kb PDF, 11 pgs)

    Dec 8, 2010 ... ENGINEERING EVALUATION Vallejo Sanitation & Flood Control District Plant: 20249 Application: 21997 Mare Island, Vallejo, CA 94592 BACKGROUND Vallejo Sanitation & Flood Control District ...

  • Statement of Basis
    Statement of Basis

    七月 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)

    七月 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 ...

Spare the Air Status

上次更新: 2016/11/8