Búsqueda

  • 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 ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Air District Public Participation Plan
    Air District Public Participation Plan

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

  • 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 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: ...

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

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

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

    Feb 8, 2022 ... .. - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue W22 FEB - I PM 12: 17 Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. January 27, 2022 ESDR-062-22 05-B-01-C CERTIFIED MAIL ...

    Read More
    (3 Mb PDF, 6 pgs)

    Feb 8, 2022 ... .. - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue W22 FEB - I PM 12: 17 Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. January 27, 2022 ESDR-062-22 05-B-01-C CERTIFIED MAIL ...

  • Committee Minutes
    Committee Minutes

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Meeting Wednesday, December 18, 2024 ...

    Read More
    (164 Kb PDF, 5 pgs)

    Mar 25, 2025 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Finance and Administration Committee Meeting Wednesday, December 18, 2024 ...

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

    Aug 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)

    Aug 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: ...

  • 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 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 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 ...

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

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

    feb. 25, 2020 ... 2020 JAN 2 7 PM I: I 8 e A E January 1 7, 2020 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, ...

    Read More
    (1 Mb PDF, 6 pgs)

    feb. 25, 2020 ... 2020 JAN 2 7 PM I: I 8 e A E January 1 7, 2020 Director of Compliance and Enforcement Attention: Title V Reports Bay Area Air Quality Management District 375 Beale Street #600 San Francisco, ...

  • Agenda
    Agenda

    ene. 14, 2024 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO 18 de enero de 2024 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA RÍO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN SRA. MARGARET ...

    Read More
    (1 Mb PDF, 32 pgs)

    ene. 14, 2024 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO 18 de enero de 2024 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA RÍO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN SRA. MARGARET ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

Spare the Air Status

Última actualización: 08/11/2016