Búsqueda

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

    jun. 25, 2020 ... C&H Sugar Company, Inc. 830 Loring Avenue Crockett, CA 94525 June 25, 2020 VIA e-mail: compliance@baaqmd.gov Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (263 Kb PDF, 18 pgs)

    jun. 25, 2020 ... C&H Sugar Company, Inc. 830 Loring Avenue Crockett, CA 94525 June 25, 2020 VIA e-mail: compliance@baaqmd.gov Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • Committee Minutes
    Committee Minutes

    oct. 1, 2020 ... 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 Legislative Committee ...

    Read More
    (160 Kb PDF, 5 pgs)

    oct. 1, 2020 ... 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 Legislative Committee ...

  • Committee Minutes
    Committee Minutes

    may. 28, 2020 ... 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 Legislative Committee ...

    Read More
    (156 Kb PDF, 5 pgs)

    may. 28, 2020 ... 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 Legislative Committee ...

  • Final Draft Staff Report for Rule 12-16
    Final Draft Staff Report for Rule 12-16

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Staff Report
    Staff Report

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

    Read More
    (934 Kb PDF, 1 pg)

    Mar 29, 2017 ... Regulation 12, Rule 16: Petroleum Refining Facility-Wide Emissions Limits STAFF REPORT March 2017 ...

  • Committee Minutes
    Committee Minutes

    jun. 25, 2020 ... 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 Legislative Committee ...

    Read More
    (158 Kb PDF, 4 pgs)

    jun. 25, 2020 ... 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 Legislative Committee ...

  • Committee Minutes
    Committee Minutes

    Sep 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 Administration Committee ...

    Read More
    (200 Kb PDF, 6 pgs)

    Sep 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 Administration Committee ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    ago. 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    ago. 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

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

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (13 Mb PDF, 28 pgs)

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

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

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    dic. 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)

    dic. 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 ...

  • 645509 Public Notice
    645509 Public Notice

    abr. 13, 2022 ... ...

    Read More
    (114 Kb PDF, 2 pgs)

    abr. 13, 2022 ... ...

  • 161 6 2
    161 6 2

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 1 Spray Booth - Coating of Misc. Plastic Parts and Source: Document ...

    Read More
    (96 Kb PDF, 2 pgs)

    abr. 7, 2014 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 1 Spray Booth - Coating of Misc. Plastic Parts and Source: Document ...

  • 21913 Public Notice - Chinese Version
    21913 Public Notice - Chinese Version

    jun. 22, 2010 ... 2010 6 29 列 Lincoln Elementary School American Indian Public Charter School II Oakland Charter High School 離 列 理 列 #21913 Stationary Emergency ...

    Read More
    (206 Kb PDF, 2 pgs)

    jun. 22, 2010 ... 2010 6 29 列 Lincoln Elementary School American Indian Public Charter School II Oakland Charter High School 離 列 理 列 #21913 Stationary Emergency ...

  • Committee Presentation
    Committee Presentation

    feb. 26, 2021 ... AGENDA: 4 Discussion and Review of Draft Community Equity, Health & Justice Committee 2021 Work Plan Community Equity, Health and Justice Committee March 4, 2021 Greg Nudd Deputy Air ...

    Read More
    (207 Kb PDF, 9 pgs)

    feb. 26, 2021 ... AGENDA: 4 Discussion and Review of Draft Community Equity, Health & Justice Committee 2021 Work Plan Community Equity, Health and Justice Committee March 4, 2021 Greg Nudd Deputy Air ...

  • 24414 Public Notice
    24414 Public Notice

    sep. 13, 2012 ... PUBLIC NOTICE September 14, 2012 TO: Parents or guardians of children enrolled at the following school: Technology High School All residential and business neighbors located within ...

    Read More
    (103 Kb PDF, 2 pgs)

    sep. 13, 2012 ... PUBLIC NOTICE September 14, 2012 TO: Parents or guardians of children enrolled at the following school: Technology High School All residential and business neighbors located within ...

  • 419638 Public Notice Chinese
    419638 Public Notice Chinese

    may. 31, 2017 ... 公告 2017 年 6 月 7 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Stanbridge Academy San Mateo High School College Park Elementary 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: 灣區空氣質素管理局 公告事由: ...

    Read More
    (266 Kb PDF, 2 pgs)

    may. 31, 2017 ... 公告 2017 年 6 月 7 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Stanbridge Academy San Mateo High School College Park Elementary 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: 灣區空氣質素管理局 公告事由: ...

  • 679129 Public Notice
    679129 Public Notice

    ago. 9, 2023 ... PUBLIC NOTICE th August 11 , 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

    Read More
    (147 Kb PDF, 2 pgs)

    ago. 9, 2023 ... PUBLIC NOTICE th August 11 , 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new source of air pollution listed below. FROM: Bay Area Air ...

  • 30498 Public Notice
    30498 Public Notice

    Oct 14, 2020 ... PUBLIC NOTICE October 21, 2020 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American ...

    Read More
    (103 Kb PDF, 2 pgs)

    Oct 14, 2020 ... PUBLIC NOTICE October 21, 2020 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Tenderloin Community School Chinese American ...

Spare the Air Status

Última actualización: 08/11/2016