搜尋

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Board Agenda
    Board Agenda

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

    Read More
    (1 Mb PDF, 63 pgs)

    Apr 26, 2018 ... BOARD OF DIRECTORS REGULAR MEETING May 2, 2018 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 st a.m. in the 1 Floor ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • 31922 Permit Evaluation
    31922 Permit Evaluation

    Mar 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

    Read More
    (246 Kb PDF, 13 pgs)

    Mar 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

  • 689822 Permit Evaluation
    689822 Permit Evaluation

    一月 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...

    Read More
    (251 Kb PDF, 7 pgs)

    一月 9, 2024 ... Plant # 203271 Application # 689822 Page 1 of 7 DRAFT ENGINEERING EVALUATION Facility ID No. 203342 Chick-fil-A 1452 Mendocino Avenue, Santa Rosa, CA 95401 Application No. 689822 ...

  • 06/25/2018 Eval Redline
    06/25/2018 Eval Redline

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

    Read More
    (724 Kb PDF, 119 pgs)

    Jun 20, 2018 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June May 20187 ...

  • Committee Agenda
    Committee Agenda

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 3, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

  • Committee Agenda
    Committee Agenda

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

    Read More
    (3 Mb PDF, 247 pgs)

    Jul 8, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 10, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA CORZO ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 682340 and 684800 Permit Evaluation
    682340 and 684800 Permit Evaluation

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

    Read More
    (231 Kb PDF, 16 pgs)

    Jan 30, 2024 ... DRAFT Engineering Evaluation The Elms 18764 Cox Avenue, Saratoga, CA 95070 Plant No. 203190 Application No. 682340 and 684800 Project Description: One Soil Vapor Extraction System and ...

  • 28542 Permit Evaluation
    28542 Permit Evaluation

    五月 24, 2017 ... DRAFT ENGINEERING EVALUATION Plant # 20450: Bellarmine College Preparatory 960 West Hedding Street ...

    Read More
    (691 Kb PDF, 7 pgs)

    五月 24, 2017 ... DRAFT ENGINEERING EVALUATION Plant # 20450: Bellarmine College Preparatory 960 West Hedding Street ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    四月 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    四月 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

  • 30934 Permit Evaluation
    30934 Permit Evaluation

    Jun 1, 2021 ... Engineering Evaluation Report Application # 30934 Irvington Memorial Cemetery, Plant #4134 Plant address: 41001 Chapel Way, Fremont, CA 94538 BACKGROUND Irvington Memorial Cemetery (Plant # ...

    Read More
    (264 Kb PDF, 8 pgs)

    Jun 1, 2021 ... Engineering Evaluation Report Application # 30934 Irvington Memorial Cemetery, Plant #4134 Plant address: 41001 Chapel Way, Fremont, CA 94538 BACKGROUND Irvington Memorial Cemetery (Plant # ...

  • Council Agenda
    Council Agenda

    三月 18, 2024 ... 董事會社區諮詢委員會 2024年3月21日 委員 FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON JOHN KEVIN RUANO HERNANDEZ KEVIN ...

    Read More
    (4 Mb PDF, 54 pgs)

    三月 18, 2024 ... 董事會社區諮詢委員會 2024年3月21日 委員 FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET GORDON DR. JEFF RITTERMAN ARIEANN HARRISON JOHN KEVIN RUANO HERNANDEZ KEVIN ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • AN30009 Permit to Operate Addendum signed
    AN30009 Permit to Operate Addendum signed

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

    Read More
    (751 Kb PDF, 57 pgs)

    Jul 15, 2025 ... PERMIT TO OPERATE ADDENDUM TO ENGINEERING EVALUATION REPORT RADIUS RECYCLING, INC. (f/k/a SCHNITZER STEEL PRODUCTS COMPANY) PLANT NUMBER 208 – APPLICATION NUMBER 30009 ADDITION OF ...

  • Current Project Permit Application
    Current Project Permit Application

    Sep 23, 2009 ... Application for Authority to Construct Application for Authority to Construct and Permit to Operate Amendment and Permit to Operate Amendment for for MARSH LANDING MARSH LANDING GENERATING ...

    Read More
    (4 Mb PDF, 51 pgs)

    Sep 23, 2009 ... Application for Authority to Construct Application for Authority to Construct and Permit to Operate Amendment and Permit to Operate Amendment for for MARSH LANDING MARSH LANDING GENERATING ...

  • 28466 Permit Evaluation
    28466 Permit Evaluation

    Nov 14, 2017 ... Application #28466 Page 1 of 6 Draft Engineering Evaluation Oracle Educational Facility Application No. 28466 Plant No. 15253 275 Oracle Parkway, Redwood City, CA 94065 BACKGROUND ...

    Read More
    (751 Kb PDF, 6 pgs)

    Nov 14, 2017 ... Application #28466 Page 1 of 6 Draft Engineering Evaluation Oracle Educational Facility Application No. 28466 Plant No. 15253 275 Oracle Parkway, Redwood City, CA 94065 BACKGROUND ...

  • 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 ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

Spare the Air Status

上次更新: 2016/11/8