Search

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Aug 3, 2023 ... Martinez Tennlnal Company LLC ~artinez 1801 Marina Vista Avenue ~ ~::~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 31, 2023 1/ / VIA UPS Mr. Jeffrey Gove Compliance and ...

    Read More
    (2 Mb PDF, 4 pgs)

    Aug 3, 2023 ... Martinez Tennlnal Company LLC ~artinez 1801 Marina Vista Avenue ~ ~::~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 31, 2023 1/ / VIA UPS Mr. Jeffrey Gove Compliance and ...

  • Committee Minutes
    Committee Minutes

    Jun 24, 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 Mobile Source and Climate ...

    Read More
    (149 Kb PDF, 4 pgs)

    Jun 24, 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 Mobile Source and Climate ...

  • A1665_Ardagh_Metal_Berrage_072523_2022_B pdf
    A1665_Ardagh_Metal_Berrage_072523_2022_B pdf

    Aug 3, 2023 ... ArdaghMetalPackag1ng f,, Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, ...

    Read More
    (6 Mb PDF, 17 pgs)

    Aug 3, 2023 ... ArdaghMetalPackag1ng f,, Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, ...

  • Committee Minutes
    Committee Minutes

    Nov 15, 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
    (74 Kb PDF, 4 pgs)

    Nov 15, 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 ...

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

    Aug 3, 2022 ... ArdaghMetalPackaging 8 Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (7 Mb PDF, 17 pgs)

    Aug 3, 2022 ... ArdaghMetalPackaging 8 Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management District 375 Beale Street, ...

  • Committee Minutes
    Committee Minutes

    Apr 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Mobile Source and Climate Impacts Committee Meeting ...

    Read More
    (191 Kb PDF, 5 pgs)

    Apr 28, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Mobile Source and Climate Impacts Committee Meeting ...

  • Committee Minutes
    Committee Minutes

    May 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 Mobile Source and Climate ...

    Read More
    (153 Kb PDF, 5 pgs)

    May 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 Mobile Source and Climate ...

  • 689702 Public Notice
    689702 Public Notice

    Nov 9, 2023 ... PUBLIC NOTICE November 14, 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Independent Studies Valley Oak High School All residential and ...

    Read More
    (146 Kb PDF, 2 pgs)

    Nov 9, 2023 ... PUBLIC NOTICE November 14, 2023 TO: Parents or guardians of children enrolled at the following school(s): Napa Valley Independent Studies Valley Oak High School All residential and ...

  • 481310 Public Notice Spanish
    481310 Public Notice Spanish

    May 23, 2019 ... AVISO PÚBLICO 31 de mayo de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Parkmont Elementary School Todos los vecinos residenciales y comerciales ...

    Read More
    (89 Kb PDF, 2 pgs)

    May 23, 2019 ... AVISO PÚBLICO 31 de mayo de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Parkmont Elementary School Todos los vecinos residenciales y comerciales ...

  • 487044 Public Notice Spanish
    487044 Public Notice Spanish

    Oct 31, 2019 ... AVISO PÚBLICO 6 de noviembre de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Thomas S. Hart Middle School Yang Fan Academy Futures Academy – Pleasanton ...

    Read More
    (138 Kb PDF, 2 pgs)

    Oct 31, 2019 ... AVISO PÚBLICO 6 de noviembre de 2019 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Thomas S. Hart Middle School Yang Fan Academy Futures Academy – Pleasanton ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

    Read More
    (679 Kb PDF, 26 pgs)

    Mar 25, 2019 ... SAN FRANCISCO MAINTENANCE CENTER Major Facility Review Permit Semiannual Monitoring Status Report September 1, 2018 to February 28, 2019 BAAQMD Facility # A0051 ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • Committee Minutes
    Committee Minutes

    Mar 4, 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 Community Equity, Health & ...

    Read More
    (152 Kb PDF, 5 pgs)

    Mar 4, 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 Community Equity, Health & ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • Title VI Complaint Forms
    Title VI Complaint Forms

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

    Read More
    (282 Kb PDF, 2 pgs)

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 25, 2020 ... Rf:~GE!VED February 9, 2020 Facility# 86151 2020 FEB I 3 AH 8: 16 8''·~')-" 1' ,.; i, h ~ h /1 It~ 0 U:. · ¡Ty Director of Compliance and Enforcement M,. .. //1.G1-r·1F: ·-~ r11c-·y·,:;1·c·r ...

    Read More
    (3 Mb PDF, 26 pgs)

    Feb 25, 2020 ... Rf:~GE!VED February 9, 2020 Facility# 86151 2020 FEB I 3 AH 8: 16 8''·~')-" 1' ,.; i, h ~ h /1 It~ 0 U:. · ¡Ty Director of Compliance and Enforcement M,. .. //1.G1-r·1F: ·-~ r11c-·y·,:;1·c·r ...

  • Committee Minutes
    Committee Minutes

    Feb 20, 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 Community Equity, Health & ...

    Read More
    (188 Kb PDF, 5 pgs)

    Feb 20, 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 Community Equity, Health & ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

Spare the Air Status