搜尋

  • Accusation, filed 8/10/23
    Accusation, filed 8/10/23

    Aug 10, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 6 AIR POLLUTION CONTROL OFFICER of ...

    Read More
    (1 Mb PDF, 11 pgs)

    Aug 10, 2023 ... 1 BEFORE THE HEARING BOARD OF THE 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT 3 STATE OF CALIFORNIA 4 5 In the Matter of the ) ) Docket No. 6 AIR POLLUTION CONTROL OFFICER of ...

  • 31742 Permit Evaluation
    31742 Permit Evaluation

    Sep 8, 2022 ... Engineering Evaluation Report Contra Costa County, P#3779 Plant address: 2500 Alhambra Avenue, Martinez, CA 94553 Project location: Contra Costa Regional Medical Center Application #31742 ...

    Read More
    (440 Kb PDF, 9 pgs)

    Sep 8, 2022 ... Engineering Evaluation Report Contra Costa County, P#3779 Plant address: 2500 Alhambra Avenue, Martinez, CA 94553 Project location: Contra Costa Regional Medical Center Application #31742 ...

  • Appendix E: CEQA Initial Study / Negative Declaration
    Appendix E: CEQA Initial Study / Negative Declaration

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

    Read More
    (920 Kb PDF, 115 pgs)

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

    Read More
    (8 Mb PDF, 633 pgs)

    Oct 27, 2023 ... BOARD OF DIRECTORS MEETING November 1, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale Street ...

  • FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf
    FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf

    Jan 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

    Read More
    (570 Kb PDF, 8 pgs)

    Jan 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

  • 2016 Clean Air Plan Notice of Preparation and Initial Study
    2016 Clean Air Plan Notice of Preparation and Initial Study

    Jun 15, 2016 ... Notice of Preparation/Initial Study Bay Area Air Quality Management District 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Program Environmental Impact Report To: Interested ...

    Read More
    (3 Mb PDF, 88 pgs)

    Jun 15, 2016 ... Notice of Preparation/Initial Study Bay Area Air Quality Management District 2016 Clean Air Plan/Regional Climate Protection Strategy Draft Program Environmental Impact Report To: Interested ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    五月 16, 2023 ... 0 4/ 2 8/ 2 02 ...

    Read More
    (1 Mb PDF, 25 pgs)

    五月 16, 2023 ... 0 4/ 2 8/ 2 02 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (823 Kb PDF, 108 pgs)

    Jul 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • Board Agenda
    Board Agenda

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (2 Mb PDF, 73 pgs)

    Mar 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • Committee Presentations
    Committee Presentations

    Jul 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    Jul 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • 463846 Permit Evaluation
    463846 Permit Evaluation

    二月 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

    Read More
    (147 Kb PDF, 6 pgs)

    二月 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

  • 417109 Permit Evaluation
    417109 Permit Evaluation

    九月 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200353 Orchard Supply 3000 Alum Rock Avenue, San Jose, CA 95126 Application No. 417109 Background ...

    Read More
    (271 Kb PDF, 5 pgs)

    九月 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200353 Orchard Supply 3000 Alum Rock Avenue, San Jose, CA 95126 Application No. 417109 Background ...

  • 418076 Permit Evaluation
    418076 Permit Evaluation

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

    Read More
    (177 Kb PDF, 6 pgs)

    Nov 16, 2016 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200410 New Cingular Wireless PCS, LLC dba AT&T Mobility 928 East Market Street, Daly City, CA 94014 Application No. 418076 Background New ...

  • 417114 Permit Evaluation
    417114 Permit Evaluation

    Sep 22, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200355 City of San Carlos 600 Elm Street, San Carlos, CA 94070 Application No. 417114 Background City of ...

    Read More
    (270 Kb PDF, 5 pgs)

    Sep 22, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200355 City of San Carlos 600 Elm Street, San Carlos, CA 94070 Application No. 417114 Background City of ...

  • 416730 Permit Evaluation
    416730 Permit Evaluation

    九月 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200348 West Bay Sanitary District 250 Georgia Lane, Portola Valley, CA 94028 Application No. 416730 ...

    Read More
    (271 Kb PDF, 5 pgs)

    九月 23, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200348 West Bay Sanitary District 250 Georgia Lane, Portola Valley, CA 94028 Application No. 416730 ...

Spare the Air Status

上次更新: 2016/11/8