搜尋

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    九月 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    九月 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    九月 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    九月 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Regular Minutes
    Regular Minutes

    十二月 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

    Read More
    (186 Kb PDF, 18 pgs)

    十二月 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

  • Regular Meeting
    Regular Meeting

    十一月 3, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (640 Kb PDF, 33 pgs)

    十一月 3, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • 05/18/2020 Statement of Basis
    05/18/2020 Statement of Basis

    May 18, 2020 ... 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
    (552 Kb PDF, 33 pgs)

    May 18, 2020 ... 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 ...

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

    九月 13, 2021 ... Environmental Services Department September 10, 2021 Mr. Jeffrey Gove Director ofEnforcement Bay Area Air Quality ManagementDistrict 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: TitleV ...

    Read More
    (1 Mb PDF, 14 pgs)

    九月 13, 2021 ... Environmental Services Department September 10, 2021 Mr. Jeffrey Gove Director ofEnforcement Bay Area Air Quality ManagementDistrict 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: TitleV ...

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

    三月 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 10 pgs)

    三月 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    三月 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

    Read More
    (1 Mb PDF, 12 pgs)

    三月 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

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

    十月 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    十月 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • MAQS Odor Attribution Study Final Report
    MAQS Odor Attribution Study Final Report

    七月 1, 2022 ... PROTON TRANSFER REACTION TIME OF FLIGHT MASS SPECTROMETRY COMPENDIUM TEST REPORT ODOR ATTRIBUTION STUDY (OAS) RFP# 2019-004 BAY AREA AIR QUALITY MANAGEMENT DISTRICT OAS (3 FACILITIES) SAN ...

    Read More
    (1 Mb PDF, 37 pgs)

    七月 1, 2022 ... PROTON TRANSFER REACTION TIME OF FLIGHT MASS SPECTROMETRY COMPENDIUM TEST REPORT ODOR ATTRIBUTION STUDY (OAS) RFP# 2019-004 BAY AREA AIR QUALITY MANAGEMENT DISTRICT OAS (3 FACILITIES) SAN ...

  • Response to Comments from Valero A
    Response to Comments from Valero A

    二月 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...

    Read More
    (34 Kb PDF, 6 pgs)

    二月 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...

  • Proposed Permit
    Proposed Permit

    四月 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc.Power ...

    Read More
    (150 Kb PDF, 38 pgs)

    四月 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc.Power ...

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

    三月 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    三月 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • LAPM Exhibit 10I Notice to Proposers DBE information
    LAPM Exhibit 10I Notice to Proposers DBE information

    十月 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (276 Kb PDF, 2 pgs)

    十月 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    八月 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    八月 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    八月 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    八月 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

  • Current Permit
    Current Permit

    三月 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc. Facility #B1928 Facility ...

    Read More
    (52 Kb PDF, 23 pgs)

    三月 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc. Facility #B1928 Facility ...

  • Board Agenda
    Board Agenda

    一月 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (1 Mb PDF, 46 pgs)

    一月 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

  • Engineering Evaluation
    Engineering Evaluation

    Apr 21, 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 ...

    Read More
    (144 Kb PDF, 45 pgs)

    Apr 21, 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 ...

Spare the Air Status

上次更新: 2016/11/8