Búsqueda

  • Phillips 66 Rodeo Incident Report 04112023 - UPDATED 4/14/2023
    Phillips 66 Rodeo Incident Report 04112023 - UPDATED 4/14/2023

    Apr 14, 2023 ... Compliance and Enforcement Division INCIDENT REPORT April 11, 2023 Updated: April 14, 2023 Phillips 66 Rodeo Refinery, Site # A0016 1380 San Pablo Avenue Rodeo, California On April ...

    Read More
    (137 Kb PDF, 1 pg)

    Apr 14, 2023 ... Compliance and Enforcement Division INCIDENT REPORT April 11, 2023 Updated: April 14, 2023 Phillips 66 Rodeo Refinery, Site # A0016 1380 San Pablo Avenue Rodeo, California On April ...

  • Wildfire PM Impacts
    Wildfire PM Impacts

    Oct 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...

    Read More
    (438 Kb PDF, 8 pgs)

    Oct 7, 2020 ... Preliminary Analysis of PM Values With and Without 2.5 Wildfire Smoke Episodes in 2017 and 2018 October 6, 2020 Meteorology and Measurement Division Ambient Air Quality Analysis Section Bay Area Air ...

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

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 272 pgs)

    May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...

  • 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 ...

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

    mar. 28, 2022 ... CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD MIEMBROS DEL COMITÉ ESTA REUNIÓN SE LLEVARÁ A CABO BAJO PROCEDIMIENTOS AUTORIZADOS POR EL PROYECTO DE LEY DE LA ASAMBLEA # 361 ● El público ...

    Read More
    (1 Mb PDF, 28 pgs)

    mar. 28, 2022 ... CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD MIEMBROS DEL COMITÉ ESTA REUNIÓN SE LLEVARÁ A CABO BAJO PROCEDIMIENTOS AUTORIZADOS POR EL PROYECTO DE LEY DE LA ASAMBLEA # 361 ● El público ...

  • Committee Agenda
    Committee Agenda

    Oct 9, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 15, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (2 Mb PDF, 101 pgs)

    Oct 9, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE October 15, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Committee Agenda
    Committee Agenda

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

    Read More
    (908 Kb PDF, 62 pgs)

    Apr 7, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN DAVID HAUBERT LYNDA HOPKINS DAVID HUDSON BRAD ...

  • Human Impact Partners et al. Comments
    Human Impact Partners et al. Comments

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

    Read More
    (482 Kb PDF, 6 pgs)

    Dec 2, 2016 ... December 2, 2016 Eric Mar, Chair of the Board Jack Broadbent, Executive Director John Gioia, Stationary Source Committee Chair Members of the Board of Directors Bay Area Air Quality Management ...

  • West Oakland Five Year Emission Inventory
    West Oakland Five Year Emission Inventory

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

    Read More
    (374 Kb PDF, 11 pgs)

    Sep 20, 2024 ... Appendix 3 – Emissions Inventory Details Historical Methods Inventory This section provides additional details on the “historical methods” emissions inventory presented in the main body of the ...

  • Engineering Evaluation Part 1
    Engineering Evaluation Part 1

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

    Read More
    (78 Kb PDF, 18 pgs)

    Mar 3, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Minor Revision ...

  • Committee Agenda
    Committee Agenda

    Mar 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON BRAD WAGENKNECHT LORI ...

    Read More
    (715 Kb PDF, 56 pgs)

    Mar 10, 2022 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS PAULINE RUSSO CUTTER – CHAIR ROB RENNIE – VICE-CHAIR MARGARET ABE-KOGA ERIN HANNIGAN LYNDA HOPKINS DAVID HUDSON BRAD WAGENKNECHT LORI ...

  • Board Agenda
    Board Agenda

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (7 Mb PDF, 579 pgs)

    Apr 1, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING April 7, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Rule 12-15
    Rule 12-15

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

    Read More
    (531 Kb PDF, 37 pgs)

    Apr 18, 2016 ... 4-18-2016 Rule 12-15: Responses to Comments A. List of Comments Received in Response to Posting for 3/16/2016 Hearing (this hearing was subsequently delayed; additional comments in response to ...

  • Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental
    Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental

    ago. 31, 2022 ... TEMARIO:4 Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental Consejo Asesor de la Comunidad 8 de septiembre de 2022 Suma Peesapati Oficial de Justicia Ambiental y ...

    Read More
    (3 Mb PDF, 67 pgs)

    ago. 31, 2022 ... TEMARIO:4 Selección de un Comité Ad Hoc (Especial) de Política de Justicia Medioambiental Consejo Asesor de la Comunidad 8 de septiembre de 2022 Suma Peesapati Oficial de Justicia Ambiental y ...

  • CEQA Initial Study / Negative Declaration for Proposed Regulation 9, Rule 14: Petroleum Coke Calcining
    CEQA Initial Study / Negative Declaration for Proposed Regulation 9, Rule 14: Petroleum Coke Calcining

    Jan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 9, Rule 14 (Regulation 9-4): Petroleum Coke Calcining Operations ...

    Read More
    (1 Mb PDF, 84 pgs)

    Jan 28, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 9, Rule 14 (Regulation 9-4): Petroleum Coke Calcining Operations ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Jun 1, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jun 1, 2023 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR TYRONE JUE – VICE-CHAIR BRIAN BARNACLE KEN CARLSON NOELIA CORZO JOELLE GALLAGHER JUAN GONZALEZ ERIN ...

  • 30768 Permit Evaluation Appendix I-K
    30768 Permit Evaluation Appendix I-K

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

    Read More
    (3 Mb PDF, 190 pgs)

    Jul 21, 2022 ... Appendix I - BACT Analyses Appendix D Best Available Control Technology (BACT) Analysis Martinez Renewable Fuels Project Prepared for Tesoro Refining & Marketing Company LLC, an indirect, ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016