Búsqueda

  • Committee Agenda
    Committee Agenda

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

    Read More
    (472 Kb PDF, 37 pgs)

    Oct 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

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

    Aug 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)

    Aug 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 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 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)

    Aug 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 2018 B
    Semi-Annual Monitoring Report 2018 B

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

    Read More
    (26 Mb PDF, 70 pgs)

    May 8, 2019 ... 40.41.18 Via FedEx May 6, 2019 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports SFPP, ...

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

    Apr 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)

    Apr 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 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

    Read More
    (31 Mb PDF, 91 pgs)

    Dec 4, 2018 ... SFPP, L.P. File 40.41.05 Operating Partnership November 19, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 ...

  • ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO
    ORDEN DEL DÍA DE LA REUNIÓN DEL CONSEJO ASESOR COMUNITARIO

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

    Read More
    (9 Mb PDF, 62 pgs)

    may. 16, 2023 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO MIEMBROS DEL CONSEJO DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO SRA. MARGARET CHARLES REED GORDON DR.

  • 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: ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    Jul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

    Read More
    (122 Kb PDF, 6 pgs)

    Jul 8, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g ME E T I N G N OT E S Tuesday, June 18, ...

  • Presentation
    Presentation

    Mar 9, 2023 ... Electrification 101 Health & Safety Retrofits in Homes and Apartment Buildings Jeffrey Wong Sustainability Analyst City of ...

    Read More
    (2 Mb PDF, 20 pgs)

    Mar 9, 2023 ... Electrification 101 Health & Safety Retrofits in Homes and Apartment Buildings Jeffrey Wong Sustainability Analyst City of ...

  • Council Agenda
    Council Agenda

    Feb 10, 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 San ...

    Read More
    (2 Mb PDF, 108 pgs)

    Feb 10, 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 San ...

  • 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 ...

  • 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 ...

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

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 103 pgs)

    Feb 8, 2022 ... Chevron IS Shawn Lee HSE/OE Manager, Richmond Refinery 2022 FEB - f PN 12: 20 January 27, 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Meeting Summary
    Meeting Summary

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

    Read More
    (3 Mb PDF, 6 pgs)

    Mar 9, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA Wednesday, March 1, 2023 | 6:00 pm to 8:00 p.m. Zoom Access: https://us02web.zoom.us/j/8527272 7270?pwd=cUpURGZieFhNeWpzeHR VUHZ4TEQ1dz09 Meeting ...

  • 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 ...

  • AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report
    AB 617 Expedited BARCT Implementation Schedule Response to Comments on Staff Report

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

    Read More
    (6 Mb PDF, 71 pgs)

    Dec 12, 2018 ... Summary of Comments and Responses on Proposed AB 617 Expedited BARCT Implementation Schedule and Staff Report List of Commenters Abbreviation Commenter / Reference CBE Camille Stough, ...

  • 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 ...

  • Draft Plan Comment Summary
    Draft Plan Comment Summary

    feb. 26, 2024 ... Resumen de comentarios y respuestas del público para el borrador del plan de Path to Clean Air (PTCA) 20 de febrero de 2024 Contexto En diciembre 13 de 2023, el Distrito del Aire y el comité ...

    Read More
    (127 Kb PDF, 10 pgs)

    feb. 26, 2024 ... Resumen de comentarios y respuestas del público para el borrador del plan de Path to Clean Air (PTCA) 20 de febrero de 2024 Contexto En diciembre 13 de 2023, el Distrito del Aire y el comité ...

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

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

    Read More
    (24 Mb PDF, 86 pgs)

    Jan 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

Spare the Air Status

Última actualización: 08/11/2016