搜尋

  • Engineering Evaluation
    Engineering Evaluation

    Dec 13, 2006 ... 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 PERMIT ...

    Read More
    (113 Kb PDF, 39 pgs)

    Dec 13, 2006 ... 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 PERMIT ...

  • Statement of Basis
    Statement of Basis

    Mar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (379 Kb PDF, 28 pgs)

    Mar 26, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Committee Minutes
    Committee Minutes

    Sep 27, 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 Stationary Source and ...

    Read More
    (129 Kb PDF, 3 pgs)

    Sep 27, 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 Stationary Source and ...

  • Public Hearing Notice
    Public Hearing Notice

    Apr 2, 2010 ... PUBLIC HEARING NOTICE April 2, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, May ...

    Read More
    (60 Kb PDF, 2 pgs)

    Apr 2, 2010 ... PUBLIC HEARING NOTICE April 2, 2010 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC HEARING: PROPOSED AMENDMENTS TO REGULATION 3: FEES On Wednesday, May ...

  • Tank Degassing Notification Form – Reg 8-5
    Tank Degassing Notification Form – Reg 8-5

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

    Read More
    (59 Kb PDF, 2 pgs)

    Apr 15, 2025 ... REGULATION 8-5-328 BAAQMD Source # Facility Tank # TANK DEGASSING ...

  • Letter to EPA
    Letter to EPA

    四月 27, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (13 Kb PDF, 2 pgs)

    四月 27, 2007 ... April 23, 2007 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Mar 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal
    The Path Forward for the Energy Sector Toward California's 2050 Greenhouse Gas Goal

    Jun 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

    Read More
    (254 Kb PDF, 8 pgs)

    Jun 11, 2014 ... April 9, 2014 Meeting Final Draft REPORT ON ADVISORY COUNCIL ACTIVITIES IN FEBRUARY-APRIL 2014: THE PATH FORWARD FOR THE ENERGY SECTOR TOWARD CALIFORNIA’S 2050 GREENHOUSE GAS (GHG) GOAL ...

  • Richmond Community Summit Summary
    Richmond Community Summit Summary

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

    Read More
    (4 Mb PDF, 21 pgs)

    Mar 28, 2019 ... M E M O R A N D U M March 2, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of February 16, 2019 Community Summit I. Introduction On Saturday, ...

  • Engineering Evaluation App 2789
    Engineering Evaluation App 2789

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (43 Kb PDF, 9 pgs)

    Aug 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

  • 673547 Permit Evaluation
    673547 Permit Evaluation

    Sep 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

    Read More
    (240 Kb PDF, 9 pgs)

    Sep 26, 2023 ... ENGINEERING EVALUATION Facility ID No. 202934 Edison Technology Park, MP, LP 3475 Edison Way, Menlo Park, CA 94025 Application No. 673547 Background Edison Technology Park, MP, LP is ...

  • RFP 2017-004 Centralized Records Management System
    RFP 2017-004 Centralized Records Management System

    May 9, 2017 ... Updated: May 9, 2017 Request for Proposals# 2017-004 Centralized Records Management System (CRMS) SECTION I – SUMMARY ...

    Read More
    (74 Kb PDF, 10 pgs)

    May 9, 2017 ... Updated: May 9, 2017 Request for Proposals# 2017-004 Centralized Records Management System (CRMS) SECTION I – SUMMARY ...

  • 22586 Permit Evaluation
    22586 Permit Evaluation

    Dec 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

    Read More
    (127 Kb PDF, 6 pgs)

    Dec 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

  • 669571 Permit Evaluation
    669571 Permit Evaluation

    八月 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

    Read More
    (149 Kb PDF, 9 pgs)

    八月 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

  • Chipper Pile Guidelines
    Chipper Pile Guidelines

    Feb 8, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT AGRICULTURAL WASTE CHIPPING PROGRAM AND WILDFIRE PREVENTION CHIPPING PILOT PROGRAM Chipper Pile Guidelines Pile(s) must be prepared per these ...

    Read More
    (154 Kb PDF, 2 pgs)

    Feb 8, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT AGRICULTURAL WASTE CHIPPING PROGRAM AND WILDFIRE PREVENTION CHIPPING PILOT PROGRAM Chipper Pile Guidelines Pile(s) must be prepared per these ...

  • Committee Minutes
    Committee Minutes

    三月 29, 2018 ... 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 Executive Committee ...

    Read More
    (247 Kb PDF, 3 pgs)

    三月 29, 2018 ... 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 Executive Committee ...

  • Committee Minutes
    Committee Minutes

    Oct 25, 2018 ... 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 Mobile Source Committee ...

    Read More
    (232 Kb PDF, 4 pgs)

    Oct 25, 2018 ... 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 Mobile Source Committee ...

Spare the Air Status

上次更新: 2016/11/8