Search

  • 2020 Tesoro QAPP
    2020 Tesoro QAPP

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

    Read More
    (1 Mb PDF, 65 pgs)

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Presentation
    Presentation

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

    Read More
    (836 Kb PDF, 21 pgs)

    Mar 7, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #6 March 9, ...

  • Meeting Notes
    Meeting Notes

    Nov 4, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #23 Date & Time: Thursday, October 10th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna ...

    Read More
    (189 Kb PDF, 4 pgs)

    Nov 4, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #23 Date & Time: Thursday, October 10th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna ...

  • Council Minutes
    Council Minutes

    Oct 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

    Read More
    (160 Kb PDF, 3 pgs)

    Oct 9, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, July 10, 2013 Note: An audio ...

  • 29127 Public Notice Chinese
    29127 Public Notice Chinese

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

    Read More
    (727 Kb PDF, 2 pgs)

    May 30, 2018 ... 公告 2018 年 6 月 6 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Montessori House of Children School Stuart Hall High School Sacred Heart Cathedral Preparatory Nihonmachi Little Friend’s ASP ...

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

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (16 Mb PDF, 115 pgs)

    Jan 28, 2025 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 24678 Permit Evaluation
    24678 Permit Evaluation

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

    Read More
    (218 Kb PDF, 11 pgs)

    Dec 7, 2012 ... DRAFT ENGINEERING EVALUATION NUANCE COMMUNICATIONS, INC. P#21457-A#24678 1198 EAST ARQUES AVE. SUNNYVALE, CA 94085 BACKGROUND Nuance Communications, Inc. has applied for an Authority to ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Meeting Notes
    Meeting Notes

    Jul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

    Read More
    (146 Kb PDF, 6 pgs)

    Jul 17, 2024 ... MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #21 Date & Time: T hursday, July 11th, 2024, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Mr.

  • Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit
    Notice of Public Hearing and Notice Inviting Written Public Comment on Proposed Revised PSD Permit

    Jul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...

    Read More
    (42 Kb PDF, 1 pg)

    Jul 28, 2009 ... Notice of Public Hearing and Notice Inviting Written Public Comment on Draft Federal Prevention of Significant Deterioration (PSD) Permit for the Russell City Energy Center, Hayward, CA The Bay ...

  • Board Presentations
    Board Presentations

    Jun 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

    Read More
    (1 Mb PDF, 20 pgs)

    Jun 19, 2014 ... AGENDA: 15 Balancing the equations on flame retardants: regulations, health, fire safety Donald Lucas, Ph.D. Lawrence Berkeley National Laboratory School of Public Health, UC Berkeley ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (322 Kb PDF, 52 pgs)

    Feb 6, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

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

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • 2019 Annual Air Pollution Summary
    2019 Annual Air Pollution Summary

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

    Read More
    (696 Kb PDF, 2 pgs)

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

  • Presentation
    Presentation

    Pre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...

    Read More
    (4 Mb PDF, 31 pgs)

    Pre-Session: Just Transition Community Workshop July 28th, 2025 PTCA Just Transition Community Workshop July 28, ...

Spare the Air Status