Búsqueda

  • 660549 Public Notice Chinese
    660549 Public Notice Chinese

    ago. 15, 2022 ... 公告 2022 年 8 月 17 日 公告對象: 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: 下列空氣污染源的許可證申請#660549: 緊 急備 用柴油 發電 機 (Emergency Standby Diesel Generator) BA22522B - BA522 ...

    Read More
    (528 Kb PDF, 2 pgs)

    ago. 15, 2022 ... 公告 2022 年 8 月 17 日 公告對象: 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: 下列空氣污染源的許可證申請#660549: 緊 急備 用柴油 發電 機 (Emergency Standby Diesel Generator) BA22522B - BA522 ...

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

    nov. 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

    Read More
    (3 Mb PDF, 212 pgs)

    nov. 27, 2021 ... Semi-Annual Monitoring Report (May 1, 2021 through October 31, 2021) ...

  • Hearing Board Quarterly Report: July to September 2012
    Hearing Board Quarterly Report: July to September 2012

    Dec 13, 2012 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Executive Committee From: Chairperson Thomas M. Dailey, M.D., and Members ...

    Read More
    (97 Kb PDF, 5 pgs)

    Dec 13, 2012 ... AGENDA: 4 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson John Gioia and Members of the Executive Committee From: Chairperson Thomas M. Dailey, M.D., and Members ...

  • Board Agenda Part 1 of 5
    Board Agenda Part 1 of 5

    Dec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 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 ...

    Read More
    (1 Mb PDF, 40 pgs)

    Dec 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING DECEMBER 19, 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 ...

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

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

    Read More
    (5 Mb PDF, 241 pgs)

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Mar 22, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 28 pgs)

    Mar 22, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • Comment Letters and Index
    Comment Letters and Index

    Dec 1, 2015 ... Comment Letters ...

    Read More
    (36 Mb PDF, 434 pgs)

    Dec 1, 2015 ... Comment Letters ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • 660549 Permit Evaluation
    660549 Permit Evaluation

    Aug 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202711 BA22522B - BA522 TowerCo Co-Locatel 625 W. Ranger Ave., Alameda, CA 94501 Application No. 660549 Background BA22522B - BA522 TowerCo ...

    Read More
    (273 Kb PDF, 8 pgs)

    Aug 15, 2022 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202711 BA22522B - BA522 TowerCo Co-Locatel 625 W. Ranger Ave., Alameda, CA 94501 Application No. 660549 Background BA22522B - BA522 TowerCo ...

  • 2018 Tesoro Annual FMP Update
    2018 Tesoro Annual FMP Update

    Sep 25, 2018 ... Tesoro Golden Eagle Refinery Flare Minimization Plan - 2018 Update PUBLIC VERSION (Confidential Information Redacted) ...

    Read More
    (1 Mb PDF, 103 pgs)

    Sep 25, 2018 ... Tesoro Golden Eagle Refinery Flare Minimization Plan - 2018 Update PUBLIC VERSION (Confidential Information Redacted) ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    ene. 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 8 pgs)

    ene. 30, 2023 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    mar. 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...

    Read More
    (639 Kb PDF, 29 pgs)

    mar. 25, 2024 ... KELLER CANYON LANDIFLL TITLE V SEMI-ANNUAL MONITORING REPORT SITE: FACILITY ID#: KELLER CANYON LANDFILL A4618 REPORTING PERIOD: from through 09/01/2023 02/29/2024 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    ene. 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 9 pgs)

    ene. 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 669468 Public Notice Vietnamese
    669468 Public Notice Vietnamese

    mar. 13, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (258 Kb PDF, 2 pgs)

    mar. 13, 2023 ... BỐ CÁO CÔNG CỘNG Ngày 21 tháng 3 năm 2023 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (feet) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • 04/10/2020 Statement of Basis
    04/10/2020 Statement of Basis

    abr. 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (849 Kb PDF, 29 pgs)

    abr. 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Semi-annual Monitoring Report 2023 B
    Semi-annual Monitoring Report 2023 B

    jul. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org July 29, 2024 ROGER S. BAILEY General Manager J. LEAH CASTELLA Counsel for the District ELECTRONIC SUBMITTAL: compliance@baaqmd.gov (415) 640-8903 KATIE ...

    Read More
    (748 Kb PDF, 74 pgs)

    jul. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org July 29, 2024 ROGER S. BAILEY General Manager J. LEAH CASTELLA Counsel for the District ELECTRONIC SUBMITTAL: compliance@baaqmd.gov (415) 640-8903 KATIE ...

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Semi=Annual Monitoring Report 2023 B
    Semi=Annual Monitoring Report 2023 B

    ene. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...

    Read More
    (635 Kb PDF, 81 pgs)

    ene. 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...

  • Board Minutes
    Board Minutes

    abr. 18, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 4, 2018 APPROVED MINUTES ...

    Read More
    (577 Kb PDF, 10 pgs)

    abr. 18, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 4, 2018 APPROVED MINUTES ...

Spare the Air Status

Última actualización: 08/11/2016