Búsqueda

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

  • Board Agenda
    Board Agenda

    Jan 14, 2022 ... BOARD OF DIRECTORS / RETREAT MEETING January 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST ...

    Read More
    (8 Mb PDF, 142 pgs)

    Jan 14, 2022 ... BOARD OF DIRECTORS / RETREAT MEETING January 19, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING THROUGH THE WEBCAST ...

  • June 26 2019 Meeting Summary
    June 26 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

    Read More
    (234 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • REUNIÓN DEL CONSEJO ASESOR DE LA COMUNIDAD
    REUNIÓN DEL CONSEJO ASESOR DE LA COMUNIDAD

    ene. 11, 2022 ... REUNIÓN DEL CONSEJO ASESOR DE LA COMUNIDAD ESTA REUNIÓN SE CELEBRARÁ DE CONFORMIDAD CON LOS PROCEDIMIENTOS AUTORIZADOS POR LA LEY DE ASAMBLEA 361 EL PÚBLICO PODRÁ OBSERVAR ...

    Read More
    (598 Kb PDF, 9 pgs)

    ene. 11, 2022 ... REUNIÓN DEL CONSEJO ASESOR DE LA COMUNIDAD ESTA REUNIÓN SE CELEBRARÁ DE CONFORMIDAD CON LOS PROCEDIMIENTOS AUTORIZADOS POR LA LEY DE ASAMBLEA 361 EL PÚBLICO PODRÁ OBSERVAR ...

  • 社區諮詢委員會 (CAC) 招聘
    社區諮詢委員會 (CAC) 招聘

    Apr 22, 2025 ... 社區諮詢委員會 (CAC) 招聘 2026 年開放席位 快速資訊 • 申請時間:2025 年 5 月 1 日開放,6 月 1 日截止。如果您有任何疑問,請傳送電子郵件至 communityadvisorycouncil@baaqmd.gov 。 • 本次共開放 13 個社區諮詢委員會 (Community Advisory Council, CAC) 席位。申請者可選擇申請 ...

    Read More
    (290 Kb PDF, 3 pgs)

    Apr 22, 2025 ... 社區諮詢委員會 (CAC) 招聘 2026 年開放席位 快速資訊 • 申請時間:2025 年 5 月 1 日開放,6 月 1 日截止。如果您有任何疑問,請傳送電子郵件至 communityadvisorycouncil@baaqmd.gov 。 • 本次共開放 13 個社區諮詢委員會 (Community Advisory Council, CAC) 席位。申請者可選擇申請 ...

  • 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 ...

  • Rule 6-5 Presentation
    Rule 6-5 Presentation

    feb. 26, 2024 ... Demandas de las refinerías • 2 demandas separadas: una de Chevron y una de MRC • Sostienen que el Distrito del Aire no cumplió con CEQA • Sostienen que la regla es demasiado costosa y que no se ...

    Read More
    (200 Kb PDF, 3 pgs)

    feb. 26, 2024 ... Demandas de las refinerías • 2 demandas separadas: una de Chevron y una de MRC • Sostienen que el Distrito del Aire no cumplió con CEQA • Sostienen que la regla es demasiado costosa y que no se ...

  • Infrastructure Solicitation Questions and Answers
    Infrastructure Solicitation Questions and Answers

    Jul 17, 2024 ... Infrastructure Solicitation Questions and Answers Updated 7.16.2024 General Eligibility and Requirements 1. The physical site for the charging infrastructure is not physically located in a ...

    Read More
    (249 Kb PDF, 9 pgs)

    Jul 17, 2024 ... Infrastructure Solicitation Questions and Answers Updated 7.16.2024 General Eligibility and Requirements 1. The physical site for the charging infrastructure is not physically located in a ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

    Read More
    (174 Kb PDF, 6 pgs)

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

  • 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, ...

  • 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 ...

  • Response to Comments
    Response to Comments

    Jan 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

    Read More
    (690 Kb PDF, 11 pgs)

    Jan 2, 2013 ... Response to Comments Cardinal Cogen A1629, Application 21629 Response to Comments from Ron Dahlin, General Manager, Cardinal Cogen, Inc., regarding the Draft Renewal of the Major Facility Permit ...

  • AGENDA & RESUMEN
    AGENDA & RESUMEN

    Mar 1, 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 A G E N D A & S U MMA RY Tuesday, January ...

    Read More
    (94 Kb PDF, 2 pgs)

    Mar 1, 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 A G E N D A & S U MMA RY Tuesday, January ...

  • Committee Agenda
    Committee Agenda

    Oct 11, 2024 ... ...

    Read More
    (3 Mb PDF, 47 pgs)

    Oct 11, 2024 ... ...

  • 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 ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

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

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

  • Comments from Shell Section III
    Comments from Shell Section III

    Jan 14, 2005 ... Section III NSPS Subpart J - Fuel Gas Combustion Devices Process Vents Alternative Monitoring NSPS Subpart J requires that H S in fuel gas be limited to 163 ppm if the fuel gas is combusted ...

    Read More
    (32 Kb PDF, 4 pgs)

    Jan 14, 2005 ... Section III NSPS Subpart J - Fuel Gas Combustion Devices Process Vents Alternative Monitoring NSPS Subpart J requires that H S in fuel gas be limited to 163 ppm if the fuel gas is combusted ...

Spare the Air Status

Última actualización: 08/11/2016