Búsqueda

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

    ago. 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    ago. 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • 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 ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 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)

    Dec 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 ...

  • Committee Agenda
    Committee Agenda

    mar. 6, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 12, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN BRIAN ...

    Read More
    (3 Mb PDF, 60 pgs)

    mar. 6, 2025 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE March 12, 2025 COMMITTEE MEMBERS NOELIA CORZO – CHAIR JOHN GIOIA – VICE-CHAIR DIONNE ADAMS BRIAN BARNACLE MONICA BROWN BRIAN ...

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

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • No Scheduled Hearings
    No Scheduled Hearings

    ene. 25, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 2, 2012 NO ...

    Read More
    (269 Kb PDF, 4 pgs)

    ene. 25, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 2, 2012 NO ...

  • 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
    (422 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 • ...

  • 675430 Public Notice
    675430 Public Notice

    oct. 17, 2023 ... PUBLIC NOTICE th October 19 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Markham Elementary School All residential and business neighbors located ...

    Read More
    (104 Kb PDF, 2 pgs)

    oct. 17, 2023 ... PUBLIC NOTICE th October 19 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Markham Elementary School All residential and business neighbors located ...

  • 31805 Public Notice
    31805 Public Notice

    Apr 12, 2023 ... PUBLIC NOTICE April 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Apr 12, 2023 ... PUBLIC NOTICE April 14, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • El Distrito para el Control de la Calidad del Aire del Área de la Bahía y Aclima revelan los resultados de una innovadora red móvil hiperlocal de medición del aire y gases de efecto invernadero
    El Distrito para el Control de la Calidad del Aire del Área de la Bahía y Aclima revelan los resultados de una innovadora red móvil hiperlocal de medición del aire y gases de efecto invernadero

    jun. 1, 2022 ... COMUNICADO DE PRENSA PARA SU PUBLICACIÓN INMEDIATA: 25 de mayo de 2022 CONTACTOS: Kristine Roselius, Distrito de Aire, 415.519.5419, kroselius@baaqmd.gov Sarah Cafasso, ...

    Read More
    (149 Kb PDF, 2 pgs)

    jun. 1, 2022 ... COMUNICADO DE PRENSA PARA SU PUBLICACIÓN INMEDIATA: 25 de mayo de 2022 CONTACTOS: Kristine Roselius, Distrito de Aire, 415.519.5419, kroselius@baaqmd.gov Sarah Cafasso, ...

  • 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 ...

  • 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 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    sep. 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    sep. 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • Committee Minutes
    Committee Minutes

    dic. 14, 2022 ... 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
    (162 Kb PDF, 4 pgs)

    dic. 14, 2022 ... 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 ...

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

    sep. 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

    Read More
    (11 Mb PDF, 35 pgs)

    sep. 23, 2021 ... "' 1/11/ Busch DFiu Fair/ìcld C ,/ 9.¡53.¡ ONt: 'J~ 1 t-t: ANH ti St ~ ,;,,· H '.::m,1f"A"llt.9 ';;·•r". !_,'."; .t::!1:31 l' !: l '\. --~ - . : .. ! September 10, 2021 Director of Compliance ...

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

    feb. 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    feb. 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    dic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    dic. 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

  • Committee Minutes
    Committee Minutes

    abr. 23, 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 Legislative Committee ...

    Read More
    (200 Kb PDF, 8 pgs)

    abr. 23, 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 Legislative Committee ...

  • Council Minutes
    Council Minutes

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

    Read More
    (225 Kb PDF, 6 pgs)

    May 14, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 9, 2019 ...

Spare the Air Status

Última actualización: 08/11/2016