Búsqueda

  • Council Minutes
    Council Minutes

    Nov 22, 2024 ... Bay Area Air Quality Management District California State University East Bay 1000 Broadway, Suite109 Oakland, CA 94607 APPROVED MINUTES Community Advisory Council Meeting Thursday, ...

    Read More
    (216 Kb PDF, 7 pgs)

    Nov 22, 2024 ... Bay Area Air Quality Management District California State University East Bay 1000 Broadway, Suite109 Oakland, CA 94607 APPROVED MINUTES Community Advisory Council Meeting Thursday, ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

  • Council Agenda
    Council Agenda

    Jul 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL July 29, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (1004 Kb PDF, 54 pgs)

    Jul 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL July 29, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 690041 Permit Evaluation
    690041 Permit Evaluation

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

    Read More
    (514 Kb PDF, 16 pgs)

    Feb 5, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202687 Oyster Point Phase 2 Development 363 Oyster Point Boulevard, South San Francisco, CA 94080 Application No. 690041 Background ...

  • Board Minutes
    Board Minutes

    Dec 21, 2020 ... \ Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 2, 2020 APPROVED ...

    Read More
    (174 Kb PDF, 7 pgs)

    Dec 21, 2020 ... \ Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, December 2, 2020 APPROVED ...

  • Board Minutes
    Board Minutes

    Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...

    Read More
    (264 Kb PDF, 11 pgs)

    Feb 18, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 17, 2014 APPROVED MINUTES Note: ...

  • Climate Protection Grant Program Guidelines pdf
    Climate Protection Grant Program Guidelines pdf

    abr. 3, 2018 ... WWW.BAAQMD.GOV | Air District A 2018 CLIMATE PROTECTION GRANT PROGRAM Bay Area Air Quality Management District Procedures & Guidelines April 4, 2018 Bay Area Air Quality ...

    Read More
    (568 Kb PDF, 20 pgs)

    abr. 3, 2018 ... WWW.BAAQMD.GOV | Air District A 2018 CLIMATE PROTECTION GRANT PROGRAM Bay Area Air Quality Management District Procedures & Guidelines April 4, 2018 Bay Area Air Quality ...

  • CBE et al. Comments (2)
    CBE et al. Comments (2)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

    Read More
    (863 Kb PDF, 10 pgs)

    Dec 2, 2016 ... Page 1 of 10 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco CA 94105 VIA EMAIL vdouglas@baaqmd.gov Victor Douglas December 2, ...

  • Ultrafine Particles: Exposure Reduction
    Ultrafine Particles: Exposure Reduction

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

    Read More
    (143 Kb PDF, 9 pgs)

    Jul 24, 2013 ... FINAL REPORT ON THE SEPTEMBER 12, 2012 ADVISORY COUNCIL MEETING ON ULTRAFINE PARTICLES: EXPOSURE REDUCTION SUMMARY The following presentations were made at the September 12, 2012 Advisory ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

    Read More
    (835 Kb PDF, 76 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

  • Board Minutes
    Board Minutes

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

    Read More
    (268 Kb PDF, 10 pgs)

    Feb 19, 2020 ... Bay Area Air Quality Management District Residence Inn by Marriott Monte Vista Room 19429 Stevens Creek Blvd. Cupertino, CA 95014 Board of Directors Special Meeting/Retreat Wednesday, ...

  • Board Minutes
    Board Minutes

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

    Read More
    (273 Kb PDF, 12 pgs)

    Nov 17, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, October 15, 2014 APPROVED MINUTES Note: ...

  • Appendix EPA letter
    Appendix EPA letter

    Jul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

    Read More
    (767 Kb PDF, 9 pgs)

    Jul 21, 2004 ... 07/2Qt04 08:21 FAX 9253133065 MARTINEZ REFINING CO !4]002 ~.d! ~lOl )\A~INE'L RBf'I~INt; ~v -~.~~~~s ~13 ~Q6S 0,0- :.". -.::.. ... EN'J\~ONMFJrr#\L A.r:FAI~t "-/ REGION IX ...~. , 'Dl 75 Hawthorne ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • 12/14/2020 Current Permit
    12/14/2020 Current Permit

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

    Read More
    (840 Kb PDF, 76 pgs)

    Dec 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Ameresco Half Moon Bay, LLC ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1
    Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 1

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

    Read More
    (5 Mb PDF, 138 pgs)

    Oct 2, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 1: The Plan October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental Indicators ...

Spare the Air Status

Última actualización: 08/11/2016