Búsqueda

  • Board Presentations
    Board Presentations

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

    Read More
    (4 Mb PDF, 37 pgs)

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

  • Board Presentations
    Board Presentations

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

    Read More
    (4 Mb PDF, 37 pgs)

    Oct 17, 2018 ... AGENDA: 10 2018 Summer Spare the Air Season Summary and Winter Spare the Air Season Overview Board of Directors Meeting October 17, 2018 Lisa Fasano Communications ...

  • 9/22/2021 Current Permit
    9/22/2021 Current Permit

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 121 pgs)

    Sep 22, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Presentation
    Presentation

    Plan Comunitario de Reducción de Emisiones (CERP) Reunión n.º 34 del comité directivo de la comunidad: 20 de mayo de ...

    Read More
    (1 Mb PDF, 47 pgs)

    Plan Comunitario de Reducción de Emisiones (CERP) Reunión n.º 34 del comité directivo de la comunidad: 20 de mayo de ...

  • Committee Minutes
    Committee Minutes

    Apr 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, 5 pgs)

    Apr 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 ...

  • Committee Presentations
    Committee Presentations

    Jun 21, 2023 ... AGENDA: 4 Health and Equity Assessments for Rulemaking Stationary Source and Climate Impacts Committee Meeting June 21, 2023 Song Bai, Ph.D., P.E. Manager, Emissions & Community Exposure ...

    Read More
    (1 Mb PDF, 35 pgs)

    Jun 21, 2023 ... AGENDA: 4 Health and Equity Assessments for Rulemaking Stationary Source and Climate Impacts Committee Meeting June 21, 2023 Song Bai, Ph.D., P.E. Manager, Emissions & Community Exposure ...

  • October 23 Meeting Minutes
    October 23 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

    Read More
    (90 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

  • Presentation
    Presentation

    Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo N.º 10 28 de febrero de ...

    Read More
    (1 Mb PDF, 57 pgs)

    Plan Comunitario de Path to Clean Air para la Reducción de Emisiones (CERP) Reunión de orientación del comité directivo N.º 10 28 de febrero de ...

  • August 17 2019 Town Hall Meeting Summary
    August 17 2019 Town Hall Meeting Summary

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

    Read More
    (209 Kb PDF, 4 pgs)

    West Oakland Community Action Plan Town Hall - Steering Committee Meeting #15 Saturday, August 17, 2019, 10:00 am — 2:00 pm West Oakland Youth Center 3233 Market Street, Oakland, CA ...

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

    Aug 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
    (13 Mb PDF, 28 pgs)

    Aug 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 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (709 Kb PDF, 19 pgs)

    Apr 30, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Presentation
    Presentation

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Sep 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

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

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

    Read More
    (4 Mb PDF, 14 pgs)

    Oct 3, 2023 ... Energy Center San Francisco, LLC I 4 Mint Plaza, Suite 200 CORDIA San Francisco, CA. 94103-1835 creating energy solutions August 30, 2023 Facility# 86151 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

    Read More
    (3 Mb PDF, 14 pgs)

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

  • 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 ...

  • Source Test Procedure -- Strippable Volatile Organic Compounds
    Source Test Procedure -- Strippable Volatile Organic Compounds

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

    Read More
    (548 Kb PDF, 10 pgs)

    Mar 16, 2016 ... MOP Vol. IV ST-40 Strippable Volatile Organic Compounds SOURCE TEST PROCEDURE ST- 40 STRIPPABLE VOLATILE ORGANIC COMPOUNDS REF: Regulation 11-10 1. APPLICABILITY 1.1 This procedure is used to ...

  • 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 ...

  • 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 ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 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)

    Aug 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 ...

Spare the Air Status

Última actualización: 08/11/2016