搜尋

  • Committee Minutes
    Committee Minutes

    Mar 27, 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
    (170 Kb PDF, 6 pgs)

    Mar 27, 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 ...

  • Meeting Notes
    Meeting Notes

    七月 31, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 21 次會議 日期與時間:2024 年 7 月 11 日週四太平洋夏令時間下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席: ...

    Read More
    (428 Kb PDF, 6 pgs)

    七月 31, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 21 次會議 日期與時間:2024 年 7 月 11 日週四太平洋夏令時間下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles 先生、Mykela Patton ,CSC 聯合主席 記錄員:Mausam Jamwal ,正義之城 (JC) 聯合主席: ...

  • Board Agenda
    Board Agenda

    Mar 10, 2022 ... BOARD OF DIRECTORS MEETING March 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING ...

    Read More
    (3 Mb PDF, 184 pgs)

    Mar 10, 2022 ... BOARD OF DIRECTORS MEETING March 16, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST BY CLICKING ...

  • Draft CEQA Thresholds Options Report (4/09)
    Draft CEQA Thresholds Options Report (4/09)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

    Read More
    (1 Mb PDF, 49 pgs)

    Apr 29, 2009 ... Workshop Draft Options Report California Environmental Quality Act Thresholds of Significance Prepared by: EDAW 2022 J Street Sacramento, CA ...

  • 23063 Permit Evaluation
    23063 Permit Evaluation

    Jun 14, 2011 ... Engineering Evaluation Gas Max Plant # 20633 Application Number 23063 Background On behalf Nootbaar Charitable Remainder UniTrust, Pangea Environmental Services, Inc., has applied for ...

    Read More
    (143 Kb PDF, 6 pgs)

    Jun 14, 2011 ... Engineering Evaluation Gas Max Plant # 20633 Application Number 23063 Background On behalf Nootbaar Charitable Remainder UniTrust, Pangea Environmental Services, Inc., has applied for ...

  • Council Agenda
    Council Agenda

    Oct 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (259 Kb PDF, 27 pgs)

    Oct 24, 2017 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 30, 2017 375 BEALE STREET 10:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Board Minutes
    Board Minutes

    May 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...

    Read More
    (271 Kb PDF, 13 pgs)

    May 11, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 15, 2020 APPROVED ...

  • Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials
    Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials

    May 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

    Read More
    (50 Kb PDF, 7 pgs)

    May 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

  • Committee Agenda
    Committee Agenda

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

    Read More
    (268 Kb PDF, 15 pgs)

    Jan 25, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIRPERSON DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM ...

  • Board Agenda
    Board Agenda

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

  • Community Summit Design Team Meeting 3 Summary
    Community Summit Design Team Meeting 3 Summary

    Feb 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

    Read More
    (262 Kb PDF, 6 pgs)

    Feb 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

  • Board Minutes
    Board Minutes

    Jun 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 15, 2013 APPROVED MINUTES CALL TO ...

    Read More
    (232 Kb PDF, 7 pgs)

    Jun 5, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 15, 2013 APPROVED MINUTES CALL TO ...

  • Draft Rule
    Draft Rule

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

    Read More
    (250 Kb PDF, 9 pgs)

    Oct 20, 2015 ... Correction to Non-Functional, Permanently Installed Heater Exemption (Section 111) An administrative error was discovered in the proposed effective date of the Non- functional, Permanently ...

  • Current Permit 11/20/2023
    Current Permit 11/20/2023

    Nov 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa ...

    Read More
    (703 Kb PDF, 64 pgs)

    Nov 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued to: City of Santa Rosa ...

  • 28141 Permit Evaluation
    28141 Permit Evaluation

    Dec 1, 2016 ... ENGINEERING EVALUATION City of Pleasanton Application: 28141 Plant: 23655 4833 Bernal Avenue, Pleasanton, CA 94566 BACKGROUND City of Pleasanton has applied to obtain an Authority to ...

    Read More
    (344 Kb PDF, 8 pgs)

    Dec 1, 2016 ... ENGINEERING EVALUATION City of Pleasanton Application: 28141 Plant: 23655 4833 Bernal Avenue, Pleasanton, CA 94566 BACKGROUND City of Pleasanton has applied to obtain an Authority to ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Proposed Permit
    Proposed Permit

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

    Read More
    (2 Mb PDF, 180 pgs)

    Oct 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries ...

  • Board Minutes
    Board Minutes

    Jun 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 18, 2016 APPROVED MINUTES Note: ...

    Read More
    (400 Kb PDF, 13 pgs)

    Jun 30, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 18, 2016 APPROVED MINUTES Note: ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    Aug 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

Spare the Air Status

上次更新: 2016/11/8