Búsqueda

  • 31680 Permit Evaluation
    31680 Permit Evaluation

    Jul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

    Read More
    (213 Kb PDF, 8 pgs)

    Jul 27, 2022 ... ENGINEERING EVALUATION Facility ID No. 12728 Waste Management Inc. 2615 Davis Street, San Leandro, CA 94577 Application No. 31680 Background Waste Management is applying for an Authority ...

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

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    ene. 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    ene. 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 2024 Marathon Annual FMP Update
    2024 Marathon Annual FMP Update

    sep. 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

    Read More
    (9 Mb PDF, 96 pgs)

    sep. 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • Board Agenda
    Board Agenda

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

    Read More
    (7 Mb PDF, 154 pgs)

    Oct 14, 2016 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 19, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held st at 9:45 a.m. in the ...

  • YR5 Truck Fact Sheet Sol 8
    YR5 Truck Fact Sheet Sol 8

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (498 Kb PDF, 10 pgs)

    May 17, 2022 ... Goods Movement Program Heavy-Duty Truck Projects Year 5/6 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Committee Presentations
    Committee Presentations

    Feb 14, 2025 ... AGENDA: 4 From MedTech to Environmental Justice: Using Science for Advocacy & Community Empowerment Cynthia Prieto-Diaz, MPH, ...

    Read More
    (31 Mb PDF, 26 pgs)

    Feb 14, 2025 ... AGENDA: 4 From MedTech to Environmental Justice: Using Science for Advocacy & Community Empowerment Cynthia Prieto-Diaz, MPH, ...

  • Committee Minutes
    Committee Minutes

    abr. 29, 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 Legislative Committee ...

    Read More
    (196 Kb PDF, 7 pgs)

    abr. 29, 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 Legislative Committee ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

  • 2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic
    2/05/2009 - Citizens Against Pollution - Environmental Law and Justice Clinic

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

    Read More
    (5 Mb PDF, 75 pgs)

    Feb 5, 2009 ... School of Law Environmental Law and Justice Clinic February 5,2009 By E-Mail and U.S. Mail weyman@baaqmd.gov Lee, Weyman P.E. Senior Air Engineer Quality Bay Area Air Management District Quality ...

  • Board Agenda
    Board Agenda

    nov. 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    nov. 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    nov. 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    nov. 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Emailed Comments and Index
    Emailed Comments and Index

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

    Read More
    (189 Kb PDF, 14 pgs)

    Dec 1, 2015 ... Comment Letters via Electronic Mail ...

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

  • REVISED 4/15/20 Draft Legislative Committee Minutes
    REVISED 4/15/20 Draft Legislative Committee Minutes

    abr. 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (189 Kb PDF, 7 pgs)

    abr. 20, 2020 ... AGENDA 4A – ATTACHMENT REVISED Draft Minutes – Legislative Committee Meeting of April 15, 2020 Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, ...

  • Committee Minutes
    Committee Minutes

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (236 Kb PDF, 9 pgs)

    Sep 21, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Committee Agenda
    Committee Agenda

    nov. 3, 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
    (334 Kb PDF, 19 pgs)

    nov. 3, 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 ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

Spare the Air Status

Última actualización: 08/11/2016