搜尋

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (675 Kb PDF, 21 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • Committee Presentations
    Committee Presentations

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    Oct 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 114 pgs)

    Jan 23, 2023 ... 24001 Stevens Creek Blvd. Cupertino, CA 95014 (408) 996-4000 January 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Engineering Evaluation
    Engineering Evaluation

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...

    Read More
    (230 Kb PDF, 49 pgs)

    Jul 7, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the MAJOR FACILITY ...

  • Current Permit
    Current Permit

    Apr 8, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San Francisco ...

    Read More
    (1 Mb PDF, 95 pgs)

    Apr 8, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San Francisco ...

  • CEQA Initial Analysis and Draft Negative Declaration
    CEQA Initial Analysis and Draft Negative Declaration

    Oct 27, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 50: Polyester Resin Operations Prepared for: ...

    Read More
    (790 Kb PDF, 78 pgs)

    Oct 27, 2009 ... Initial Study/Negative Declaration for the Amendments to Bay Area Air Quality Management District Regulation 8, Rule 50: Polyester Resin Operations Prepared for: ...

  • 10/10/2018 Statement of Basis
    10/10/2018 Statement of Basis

    Oct 10, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (1 Mb PDF, 80 pgs)

    Oct 10, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Board Presentations
    Board Presentations

    Jun 14, 2022 ... AGENDA: 14 Amendments to Regulation 3, Fees Board of Directors Meeting June 15, 2022 Fred Tanaka Manager, Engineering Division ftanaka@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 60 pgs)

    Jun 14, 2022 ... AGENDA: 14 Amendments to Regulation 3, Fees Board of Directors Meeting June 15, 2022 Fred Tanaka Manager, Engineering Division ftanaka@baaqmd.gov Bay Area Air Quality Management ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • Proposed Permit
    Proposed Permit

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision to MAJOR FACILITY REVIEW PERMIT Issued To: East Bay ...

    Read More
    (411 Kb PDF, 89 pgs)

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision to MAJOR FACILITY REVIEW PERMIT Issued To: East Bay ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 51 pgs)

    Sep 27, 2023 ... Environmental Affairs  September 27, 2023 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Reg 2-5 Draft Amendments
    Reg 2-5 Draft Amendments

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

    Read More
    (594 Kb PDF, 21 pgs)

    Jan 13, 2016 ... DRAFT January 2016 REGULATION 2 PERMITS RULE 5 NEW SOURCE REVIEW OF TOXIC AIR CONTAMINANTS INDEX 2-5-100 GENERAL 2-5-101 Description 2-5-110 Exemption, Low Emission Levels 2-5-111 Limited ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

    Read More
    (6 Mb PDF, 155 pgs)

    Mar 22, 2010 ... Preliminary Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 2008 Negative Declaration
    2008 Negative Declaration

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

    Read More
    (544 Kb PDF, 79 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX C CEQA Initial Study and Negative Declaration ...

Spare the Air Status

上次更新: 2016/11/8