Búsqueda

  • Port of Oakland - Eagle Rock Aggregates - Oakland Terminal Project Final Supplemental EIR
    Port of Oakland - Eagle Rock Aggregates - Oakland Terminal Project Final Supplemental EIR

    Dec 15, 2021 ... December 16, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle ...

    Read More
    (284 Kb PDF, 2 pgs)

    Dec 15, 2021 ... December 16, 2021 Khamly Chuop Associate Environmental Planner/Scientist Environmental Programs and Planning Division Port of Oakland 530 Water Street Oakland, CA 94607 RE: Eagle ...

  • Council Presentations
    Council Presentations

    Jul 19, 2018 ... AGENDA: 4 Advisory Council New Members Jack P. Broadbent Executive Officer/Air Pollution Control Officer A d v i s o r y C o u n c i l M e e t i n g ● T h u r s d a y, J u l y 1 9 , 2 0 1 ...

    Read More
    (7 Mb PDF, 58 pgs)

    Jul 19, 2018 ... AGENDA: 4 Advisory Council New Members Jack P. Broadbent Executive Officer/Air Pollution Control Officer A d v i s o r y C o u n c i l M e e t i n g ● T h u r s d a y, J u l y 1 9 , 2 0 1 ...

  • Committee Agenda
    Committee Agenda

    sep. 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (660 Kb PDF, 30 pgs)

    sep. 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • Current Permit
    Current Permit

    Jun 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (2 Mb PDF, 695 pgs)

    Jun 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • Committee Presentations
    Committee Presentations

    Apr 7, 2023 ... AGENDA: 5 Proj ects and Contracts w ith Proposed Aw ards over $ 5 00,000 Mobile Source and Climate Impacts Committee Meeting April 12, 2023 Minda Berbeco, Manager Strategic Incentives ...

    Read More
    (1 Mb PDF, 48 pgs)

    Apr 7, 2023 ... AGENDA: 5 Proj ects and Contracts w ith Proposed Aw ards over $ 5 00,000 Mobile Source and Climate Impacts Committee Meeting April 12, 2023 Minda Berbeco, Manager Strategic Incentives ...

  • Committee Presentations
    Committee Presentations

    mar. 8, 2024 ... AGENDA: 4 Updates to the Air District’s Incident Response Program and Recommended Action to Fund Enhanced Monitoring March 13, 2024 Stationary Source Committee Meeting Meredith Bauer, Ph.D. Kate ...

    Read More
    (601 Kb PDF, 61 pgs)

    mar. 8, 2024 ... AGENDA: 4 Updates to the Air District’s Incident Response Program and Recommended Action to Fund Enhanced Monitoring March 13, 2024 Stationary Source Committee Meeting Meredith Bauer, Ph.D. Kate ...

  • Committee Presentation
    Committee Presentation

    mar. 8, 2024 ... AGENDA: 4 Updates to the Air District’s Incident Response Program and Recommended Action to Fund Enhanced Monitoring March 13, 2024 Stationary Source Committee Meeting Meredith Bauer, Ph.D. Kate ...

    Read More
    (648 Kb PDF, 61 pgs)

    mar. 8, 2024 ... AGENDA: 4 Updates to the Air District’s Incident Response Program and Recommended Action to Fund Enhanced Monitoring March 13, 2024 Stationary Source Committee Meeting Meredith Bauer, Ph.D. Kate ...

  • Appendix D - Frontline Communities Impacts Analysis
    Appendix D - Frontline Communities Impacts Analysis

    Feb 26, 2026 ... Appendix D Frontline Communities Impacts Analysis March 2026 Bay Area Regional Climate Action Plan ...

    Read More
    (796 Kb PDF, 44 pgs)

    Feb 26, 2026 ... Appendix D Frontline Communities Impacts Analysis March 2026 Bay Area Regional Climate Action Plan ...

  • Committee Presentations
    Committee Presentations

    sep. 6, 2024 ... AGENDA: 4 Update to the 2024-2025 Regulatory Agenda Stationary Source Committee September 11, 2024 Victor Douglas Director Rules and Strategic Policy vdouglas@baaqmd.gov Bay Area Air Quality ...

    Read More
    (735 Kb PDF, 36 pgs)

    sep. 6, 2024 ... AGENDA: 4 Update to the 2024-2025 Regulatory Agenda Stationary Source Committee September 11, 2024 Victor Douglas Director Rules and Strategic Policy vdouglas@baaqmd.gov Bay Area Air Quality ...

  • Committee Agenda
    Committee Agenda

    abr. 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

    Read More
    (217 Kb PDF, 20 pgs)

    abr. 14, 2021 ... BOARD OF DIRECTORS STATIONARY SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS JOHN BAUTERS – CO-CHAIR KAREN MITCHOFF – CO-CHAIR TERESA BARRETT – VICE CHAIR RICH CONSTANTINE JOHN ...

  • 11/28/2017 Statement of Basis
    11/28/2017 Statement of Basis

    nov. 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For A Significant Revision to ...

    Read More
    (1 Mb PDF, 76 pgs)

    nov. 27, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For A Significant Revision to ...

  • CMP On-Road Vehicle Flyer
    CMP On-Road Vehicle Flyer

    mar. 30, 2021 ... FUNDING FOR TRUCKS AND BUSES AVAILABLE NOW! Receive up to $200,000 or 95% of the cost for eligible vehicle replacements, engine repowers and equipment conversions. APPLY ONLINE TODAY! ...

    Read More
    (1 Mb PDF, 2 pgs)

    mar. 30, 2021 ... FUNDING FOR TRUCKS AND BUSES AVAILABLE NOW! Receive up to $200,000 or 95% of the cost for eligible vehicle replacements, engine repowers and equipment conversions. APPLY ONLINE TODAY! ...

  • Committee Agenda
    Committee Agenda

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (2 Mb PDF, 140 pgs)

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 665938 Permit Evaluation
    665938 Permit Evaluation

    oct. 27, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202283 CAYMUS SUISUN WINERY 4991 SUISUN VALLEY ROAD, FAIRFIELD, CA 94534 APPLICATION NO. 665938 BACKGROUND Caymus Suisun Winery is applying for ...

    Read More
    (401 Kb PDF, 8 pgs)

    oct. 27, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202283 CAYMUS SUISUN WINERY 4991 SUISUN VALLEY ROAD, FAIRFIELD, CA 94534 APPLICATION NO. 665938 BACKGROUND Caymus Suisun Winery is applying for ...

  • Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR
    Contra Costa County - Martinez Refinery Renewable Fuels Project DEIR

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

    Read More
    (360 Kb PDF, 6 pgs)

    Dec 17, 2021 ... December 17, 2021 Joseph Lawlor, Project Planner Community Development Division Contra Costa County, Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 Re: Martinez ...

  • Committee Agenda
    Committee Agenda

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 17, 2015 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR JAN PEPPER – VICE CHAIR JOHN AVALOS TOM BATES DAVID J. CANEPA DAVID E. HUDSON ROGER KIM NATE MILEY ...

  • 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 -.

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    nov. 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

    Read More
    (19 Mb PDF, 537 pgs)

    nov. 29, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2023 Director of Compliance and Enforcement Director of the ...

Spare the Air Status

Última actualización: 08/11/2016