Search

  • Current Permit
    Current Permit

    Mar 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: Duke Energy Oakland LLC Facility #B1887 Facility ...

    Read More
    (58 Kb PDF, 27 pgs)

    Mar 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: Duke Energy Oakland LLC Facility #B1887 Facility ...

  • Current Permit
    Current Permit

    Sep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

    Read More
    (91 Kb PDF, 32 pgs)

    Sep 23, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC ...

  • G08GMBS1 Ships at Berth Primary Ranked List Final 041511merged
    G08GMBS1 Ships at Berth Primary Ranked List Final 041511merged

    Apr 15, 2011 ... 04/13/2011 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Corridor Grant: G08GMBS1 Ships at Berth Solicitation Name: Ships at berth & Cargo Handling Equipment Bay Area Air Quality ...

    Read More
    (107 Kb PDF, 2 pgs)

    Apr 15, 2011 ... 04/13/2011 Proposition 1B: Goods Movement Emission Reduction Program Bay Area Corridor Grant: G08GMBS1 Ships at Berth Solicitation Name: Ships at berth & Cargo Handling Equipment Bay Area Air Quality ...

  • exec_agenda_111208
    exec_agenda_111208

    Nov 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (201 Kb PDF, 7 pgs)

    Nov 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • 2021 Valero letter
    2021 Valero letter

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Taryn Wier Manager, Environmental Engineering Valero Refining Company – California, Benicia Refinery 3400 East Second Street Benicia, CA 94510 RE: Air Monitoring Plan ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • 2021 Chevron letter
    2021 Chevron letter

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

    Read More
    (216 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

  • 2021 MRC Letter
    2021 MRC Letter

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Gordon Johnson Manager, Environmental Affairs Department Martinez Refining Company – Martinez Refinery P.O. Box 711 Martinez, CA 94553-0071 RE: Air Monitoring Plan – ...

  • 2021 Phillips 66 letter
    2021 Phillips 66 letter

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

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

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    Mar 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Advisory Council Presentation, Part 1 of 2
    Advisory Council Presentation, Part 1 of 2

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

    Read More
    (7 Mb PDF, 42 pgs)

    Feb 15, 2012 ... AGENDA : 2A Philip M. Fine, Ph.D. Planning and Rules Manager South Coast Air Quality Management District Bay Area AQMD Advisory Council Meeting: Ultrafine Particles February 8,2012 ...

  • Council Agenda
    Council Agenda

    Nov 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (217 Kb PDF, 17 pgs)

    Nov 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • exec_agenda_091008
    exec_agenda_091008

    Sep 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (193 Kb PDF, 7 pgs)

    Sep 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • Meeting Presentation
    Meeting Presentation

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

  • 696847 Public Notice Chinese
    696847 Public Notice Chinese

    May 28, 2024 ... 公告 2024 年 5 月 31 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #696847: 兩 (2) 台緊急備用柴油機 (Two (2) ...

    Read More
    (334 Kb PDF, 2 pgs)

    May 28, 2024 ... 公告 2024 年 5 月 31 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #696847: 兩 (2) 台緊急備用柴油機 (Two (2) ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 696847 Public Notice Vietnamese
    696847 Public Notice Vietnamese

    May 28, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 31 tháng 5 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

    Read More
    (233 Kb PDF, 2 pgs)

    May 28, 2024 ... BỐ CÁO CÔNG CỘNG Ngày 31 tháng 5 năm 2024 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau đây.

Spare the Air Status