Búsqueda

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Sep 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • 24360 Permit Evaluation
    24360 Permit Evaluation

    ago. 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

    Read More
    (196 Kb PDF, 8 pgs)

    ago. 8, 2012 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 24360 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

  • 2023 Martinez Refining Company (Shell) Annual FMP Update
    2023 Martinez Refining Company (Shell) Annual FMP Update

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

    Read More
    (2 Mb PDF, 125 pgs)

    Sep 28, 2023 ... 3485 Pacheco Boulevard Martinez, CA 94553 September 28, 2023 Delivered VIA email to: ccrowley@baaqmd.gov and compliance@baaqmd.gov Mr. Jeffrey Gove Compliance ...

  • Current Permit
    Current Permit

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

    Read More
    (270 Kb PDF, 89 pgs)

    May 30, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hexcel Corporation Facility #A0054 ...

  • TALLER DE SUBVENCIONES PÚBLICAS
    TALLER DE SUBVENCIONES PÚBLICAS

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

    Read More
    (11 Mb PDF, 48 pgs)

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

  • Current Permit
    Current Permit

    sep. 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

    Read More
    (438 Kb PDF, 135 pgs)

    sep. 28, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc. Facility ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Comments from West Marin Standing Together 10-06-17
    Comments from West Marin Standing Together 10-06-17

    nov. 21, 2017 ... From: W. Ellen Sweet To: Gregory Stone Cc: Brian Bunger; Jack Broadbent Subject: Compliance with the2017 Clean Air Plan Date: Friday, October 6, 2017 11:48:52 AM To: Greg Stone BAAQMD From: Wileen ...

    Read More
    (28 Kb PDF, 1 pg)

    nov. 21, 2017 ... From: W. Ellen Sweet To: Gregory Stone Cc: Brian Bunger; Jack Broadbent Subject: Compliance with the2017 Clean Air Plan Date: Friday, October 6, 2017 11:48:52 AM To: Greg Stone BAAQMD From: Wileen ...

  • Committee Presentations
    Committee Presentations

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

    Read More
    (4 Mb PDF, 40 pgs)

    oct. 16, 2017 ... AGENDA: 4 Update on Fires Executive Committee Meeting October 16, 2017 Wayne Kino, Director of Compliance & Enforcement Eric Stevenson Director of Meteorology and Measurement Judith Cutino, ...

  • Charles Davidson Comments (2)
    Charles Davidson Comments (2)

    dic. 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...

    Read More
    (315 Kb PDF, 6 pgs)

    dic. 13, 2016 ... Date: December 2, 2016 The association between high-greenhouse gas refinery processes and particulate matter Charles Davidson. Hercules CA The following documents and graphic insets make ...

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

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • GDF_test notification_130318
    GDF_test notification_130318

    Mar 20, 2013 ... Gasoline Dispensing Facility Independent Contractor Source Testing Notification and Submission Requirements Notification The Bay Area Air Quality Management District (BAAQMD) requires ...

    Read More
    (22 Kb PDF, 1 pg)

    Mar 20, 2013 ... Gasoline Dispensing Facility Independent Contractor Source Testing Notification and Submission Requirements Notification The Bay Area Air Quality Management District (BAAQMD) requires ...

  • Agenda
    Agenda

    nov. 7, 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 8:00 p.m. PDT Facilitador virtual: Margaretta Lin ...

    Read More
    (71 Kb PDF, 1 pg)

    nov. 7, 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 8:00 p.m. PDT Facilitador virtual: Margaretta Lin ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    abr. 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    abr. 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • Regular Minutes
    Regular Minutes

    mar. 7, 2012 ... Bay Area Air Quality Management District Port of Oakland, Commissioner’s Board Room 530 Water Street Oakland, California 94607 Board of Directors Special Meeting February 1, 2012 APPROVED ...

    Read More
    (287 Kb PDF, 6 pgs)

    mar. 7, 2012 ... Bay Area Air Quality Management District Port of Oakland, Commissioner’s Board Room 530 Water Street Oakland, California 94607 Board of Directors Special Meeting February 1, 2012 APPROVED ...

  • Presentation and Materials
    Presentation and Materials

    dic. 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

    Read More
    (1 Mb PDF, 30 pgs)

    dic. 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    may. 31, 2023 ... AGENDA Reunión #8 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:08 p.m. PDT Facilitador ...

    Read More
    (250 Kb PDF, 7 pgs)

    may. 31, 2023 ... AGENDA Reunión #8 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:08 p.m. PDT Facilitador ...

  • 23712 Permit Evaluation
    23712 Permit Evaluation

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

    Read More
    (110 Kb PDF, 5 pgs)

    Dec 1, 2011 ... Engineering Evaluation Former Caine Cleaners Application #23712 Plant #20929 BACKGROUND RRM Consultants on behalf of former Caine Cleaners has applied for an Authority to Construct ...

Spare the Air Status

Última actualización: 08/11/2016