Búsqueda

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

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    ago. 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... 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 Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... 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 Community and Public ...

  • Air District TAC Emission Factor Guidance
    Air District TAC Emission Factor Guidance

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

    Read More
    (215 Kb PDF, 10 pgs)

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines August 2020 H:\Engineering\Rule 11-18\Emission Factor Guidance\EF Guidance\TAC Emission ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 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 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 _________________________________________ ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    ago. 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    ago. 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • Committee Agenda
    Committee Agenda

    may. 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

    Read More
    (269 Kb PDF, 18 pgs)

    may. 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

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

    ago. 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    ago. 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    ago. 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    ago. 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 20200205_Meeting Summary_SC Meeting pdf
    20200205_Meeting Summary_SC Meeting pdf

    mar. 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

    Read More
    (130 Kb PDF, 2 pgs)

    mar. 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

  • 418642 Public Notice
    418642 Public Notice

    feb. 16, 2017 ... PUBLIC NOTICE February 24, 2017 TO: Parents or guardians of children enrolled at the following school(s): Herbert Hoover Elementary School Fairmeadow Elementary School Jane Lathrop ...

    Read More
    (158 Kb PDF, 2 pgs)

    feb. 16, 2017 ... PUBLIC NOTICE February 24, 2017 TO: Parents or guardians of children enrolled at the following school(s): Herbert Hoover Elementary School Fairmeadow Elementary School Jane Lathrop ...

  • 23623 Public Notice
    23623 Public Notice

    oct. 20, 2011 ... PUBLIC NOTICE October 21, 2011 TO: Parents or guardians of children enrolled at the following school: Warm Springs Elementary School All residential and business neighbors located ...

    Read More
    (117 Kb PDF, 2 pgs)

    oct. 20, 2011 ... PUBLIC NOTICE October 21, 2011 TO: Parents or guardians of children enrolled at the following school: Warm Springs Elementary School All residential and business neighbors located ...

  • 23844 Public Notice
    23844 Public Notice

    ene. 26, 2012 ... PUBLIC NOTICE January 26, 2012 TO: Parents or guardians of children enrolled at the following school(s): Franklin Elementary School All residential and business neighbors located ...

    Read More
    (107 Kb PDF, 2 pgs)

    ene. 26, 2012 ... PUBLIC NOTICE January 26, 2012 TO: Parents or guardians of children enrolled at the following school(s): Franklin Elementary School All residential and business neighbors located ...

  • Committee Minutes
    Committee Minutes

    nov. 26, 2019 ... 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
    (233 Kb PDF, 8 pgs)

    nov. 26, 2019 ... 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 ...

  • Solano County grass fire impacting Bay Area air quality
    Solano County grass fire impacting Bay Area air quality

    Oct 7, 2013 ... SMMOKEE ADDVISSORYY FOR IMMEDIATE RELEASE CONNTACT: Raalph Borrmmann Octoberr 4, 2013 415.749.49000 (After hours) 415.760.02855 ...

    Read More
    (34 Kb PDF, 1 pg)

    Oct 7, 2013 ... SMMOKEE ADDVISSORYY FOR IMMEDIATE RELEASE CONNTACT: Raalph Borrmmann Octoberr 4, 2013 415.749.49000 (After hours) 415.760.02855 ...

  • 677376 Public Notice
    677376 Public Notice

    jul. 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

    Read More
    (178 Kb PDF, 2 pgs)

    jul. 27, 2023 ... PUBLIC NOTICE August 4, 2023 TO: Parents or guardians of children enrolled at the following school: Hughes Elementary School All residential and business neighbors located within 1,000 ...

  • 31911 Public Notice
    31911 Public Notice

    ago. 17, 2023 ... PUBLIC NOTICE th August 18 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Analy High School All residential and business neighbors located within ...

    Read More
    (102 Kb PDF, 2 pgs)

    ago. 17, 2023 ... PUBLIC NOTICE th August 18 , 2023 TO: Parents or guardians of children enrolled at the following school(s): Analy High School All residential and business neighbors located within ...

  • 27414 Public Notice
    27414 Public Notice

    ago. 23, 2016 ... PUBLIC NOTICE August 26, 2016 TO: Parents or guardians of children enrolled at the following school(s): Saint Catherine of Siena School All residential and business neighbors ...

    Read More
    (118 Kb PDF, 2 pgs)

    ago. 23, 2016 ... PUBLIC NOTICE August 26, 2016 TO: Parents or guardians of children enrolled at the following school(s): Saint Catherine of Siena School All residential and business neighbors ...

Spare the Air Status

Última actualización: 08/11/2016