Búsqueda

  • 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 _________________________________________ ...

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

    mar. 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    mar. 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

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

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

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

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Committee Minutes
    Committee Minutes

    Jun 11, 2020 ... ay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

    Read More
    (161 Kb PDF, 5 pgs)

    Jun 11, 2020 ... ay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance ...

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

    feb. 8, 2022 ... MORBI UNITED STATES PIPE AND FOUNDRY COMPANY, LLC THAN 1295 WHIPPLE ROAD .IU8T UNION CITY, CALIFORNIA 94587 PIPE. (510) 441-5810 January 25, 2022 - - C!J :. ·": :- -~ -, ..,..., ..... ·- ...

    Read More
    (6 Mb PDF, 16 pgs)

    feb. 8, 2022 ... MORBI UNITED STATES PIPE AND FOUNDRY COMPANY, LLC THAN 1295 WHIPPLE ROAD .IU8T UNION CITY, CALIFORNIA 94587 PIPE. (510) 441-5810 January 25, 2022 - - C!J :. ·": :- -~ -, ..,..., ..... ·- ...

  • 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 ...

  • Semi-Annual Monitoring Reportt 2021 A
    Semi-Annual Monitoring Reportt 2021 A

    feb. 8, 2022 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 l ~:~~ing Company 2022 FEB - I AM 11: 41 VIA UPS January 24, 2022 Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (4 Mb PDF, 10 pgs)

    feb. 8, 2022 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 l ~:~~ing Company 2022 FEB - I AM 11: 41 VIA UPS January 24, 2022 Mr. Jeffrey Gove Compliance and Enforcement Bay Area Air Quality ...

  • 10/18/2019 Statement of Basis
    10/18/2019 Statement of Basis

    oct. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

    Read More
    (14 Mb PDF, 417 pgs)

    oct. 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the Major ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 21, 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, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Reports 2020 B
    Semi-Annual Monitoring Reports 2020 B

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (8 Mb PDF, 116 pgs)

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

    Read More
    (2 Mb PDF, 193 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

  • Board Agenda
    Board Agenda

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (374 Kb PDF, 9 pgs)

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

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

    mar. 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

    Read More
    (20 Mb PDF, 50 pgs)

    mar. 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • 2021 Annual Report
    2021 Annual Report

    mar. 1, 2022 ... Our Purpose is Clear. 2021 ANNUAL ...

    Read More
    (9 Mb PDF, 15 pgs)

    mar. 1, 2022 ... Our Purpose is Clear. 2021 ANNUAL ...

  • 2022 Air Monitoring Network Plan
    2022 Air Monitoring Network Plan

    jun. 28, 2022 ... 2022 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2021 and proposed network changes through 2023 ...

    Read More
    (8 Mb PDF, 185 pgs)

    jun. 28, 2022 ... 2022 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2021 and proposed network changes through 2023 ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    oct. 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (6 Mb PDF, 217 pgs)

    oct. 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

Spare the Air Status

Última actualización: 08/11/2016