Búsqueda

  • Agenda
    Agenda

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

    Read More
    (2 Mb PDF, 1 pg)

    West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, May 3 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m . Zo o m A c c e s s : htt ps: / / u s0 2 we b . zo o m . u s/ j / 8 5 2 7 2 7 2 7 ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Presentation
    Presentation

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

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

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

    Read More
    (3 Mb PDF, 50 pgs)

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • Statement of Basis
    Statement of Basis

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

    Read More
    (272 Kb PDF, 18 pgs)

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

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

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

    Read More
    (4 Mb PDF, 42 pgs)

    Jul 25, 2024 ... Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Martinez Renewable Fuels Facility 150 Solano Way Martinez, CA 94553 July 26, 2024 VIA ...

  • CBE Comment Letter on Draft EIR
    CBE Comment Letter on Draft EIR

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

    Read More
    (9 Mb PDF, 103 pgs)

    Nov 23, 2015 ... COMMUNITIES FOR A BETTER ENVIRONMENT November 23, 2015 Eric Stevenson NT Bay Area Air Quality Management District 939 Ellis Street San Francisco CA, 94109 VIA EMAIL ...

  • Refund Request
    Refund Request

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

    Read More
    (301 Kb PDF, 2 pgs)

    Mar 9, 2015 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Mail to: BAAQMD REFUND REQUEST FORM Permit Help Desk For requesting a refund for an overpayment 375 Beale St., Suite 600 San Francisco, CA 94105 ...

  • WOCAP Annual Calendar - 2023
    WOCAP Annual Calendar - 2023

    feb. 26, 2023 ... WOCAP Annual Calendar 2023 (DRAFT) Q1 Q2 Q3 Q4 Jan Feb Mar April May June July Aug Sept Oct Nov Dec No Mtg No Mtg - Strategy Enforcement Policy/ Internal / Skip - Strategy Enforcement ...

    Read More
    (67 Kb PDF, 1 pg)

    feb. 26, 2023 ... WOCAP Annual Calendar 2023 (DRAFT) Q1 Q2 Q3 Q4 Jan Feb Mar April May June July Aug Sept Oct Nov Dec No Mtg No Mtg - Strategy Enforcement Policy/ Internal / Skip - Strategy Enforcement ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

    Read More
    (368 Kb PDF, 29 pgs)

    Oct 28, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for Keller ...

  • Agreement
    Agreement

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

    Read More
    (1 Mb PDF, 3 pgs)

    Dec 19, 2024 ... Docusign Envelope ID: EDAF6EF9-4900-47A8-BC73-6F9E6BF360CE 1 SBTTLBMBNT AGREBMBNT 2 BETWEEN nm BAY AREA AIR QUALITYMANAGMBNTDIS'tllct 3 AND MARIPOSA ENERGY, LLC 4 1. 5 The BAY AREA AIR ...

  • 2025 Annual Air Monitoring Network Plan Draft
    2025 Annual Air Monitoring Network Plan Draft

    May 21, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (14 Mb PDF, 207 pgs)

    May 21, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 46 pgs)

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Appendix C – GHG Reduction Quantification Supporting Documentation
    Appendix C – GHG Reduction Quantification Supporting Documentation

    feb. 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

    Read More
    (1 Mb PDF, 41 pgs)

    feb. 29, 2024 ... Appendix C GHG Reduc�on Quan�fica�on Suppor�ng Documenta�on ...

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    Jul 29, 2025 ... BAAD 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
    (10 Mb PDF, 91 pgs)

    Jul 29, 2025 ... BAAD 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) ...

  • Board Agenda
    Board Agenda

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

    Read More
    (3 Mb PDF, 172 pgs)

    Sep 14, 2017 ... BOARD OF DIRECTORS REGULAR MEETING September 20, 2017 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 st a.m. in the ...

Spare the Air Status

Última actualización: 08/11/2016