Búsqueda

  • Agreement
    Agreement

    Dec 23, 2025 ... ...

    Read More
    (32 Mb PDF, 401 pgs)

    Dec 23, 2025 ... ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Comments and Response Table
    Comments and Response Table

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

    Read More
    (136 Kb PDF, 28 pgs)

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

  • Schnitzer Steel Products (5-Year Update)
    Schnitzer Steel Products (5-Year Update)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

    Read More
    (3 Mb PDF, 58 pgs)

    Jul 25, 2022 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company District Site #208 1101 Embarcadero West Oakland, ...

  • Schnitzer Steel Products (EMP Update Pending)
    Schnitzer Steel Products (EMP Update Pending)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

    Read More
    (2 Mb PDF, 65 pgs)

    Apr 9, 2024 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

  • CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO ASESOR DE LA COMUNIDAD

    ago. 31, 2022 ... CONSEJO ASESOR DE LA COMUNIDAD ESTA REUNIÓN SE LLEVARÁ A CABO BAJO LOS PROCEDIMIENTOS AUTORIZADOS POR LA LEY DE LA ASAMBLEA NÚMERO 361 EL PÚBLICO PUEDE OBSERVAR ESTA REUNIÓN A TRAVÉS DEL WEBCAST ...

    Read More
    (980 Kb PDF, 109 pgs)

    ago. 31, 2022 ... CONSEJO ASESOR DE LA COMUNIDAD ESTA REUNIÓN SE LLEVARÁ A CABO BAJO LOS PROCEDIMIENTOS AUTORIZADOS POR LA LEY DE LA ASAMBLEA NÚMERO 361 EL PÚBLICO PUEDE OBSERVAR ESTA REUNIÓN A TRAVÉS DEL WEBCAST ...

  • Schnitzer Steel Products EMP Update (Pending Review)
    Schnitzer Steel Products EMP Update (Pending Review)

    Dec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

    Read More
    (4 Mb PDF, 63 pgs)

    Dec 6, 2023 ... Emissions Minimization Plan Regulation 6, Particulate Matter, Rule 4 Metal Recycling and Shredding Operations Schnitzer Steel Products Company dba Radius Recycling District Site #208 ...

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

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 2021-2024 James Cary Smith Community Grant Awardees
    2021-2024 James Cary Smith Community Grant Awardees

    Oct 18, 2024 ... FY 2021 – 2024 James Cary Smith Community Grant Awardees Cycle 1 of the Refocused Program: Grant Amounts Disbursed for Years 1 & 2 and Awarded for Year 3 Amount Amount Amount Grantee Project ...

    Read More
    (195 Kb PDF, 3 pgs)

    Oct 18, 2024 ... FY 2021 – 2024 James Cary Smith Community Grant Awardees Cycle 1 of the Refocused Program: Grant Amounts Disbursed for Years 1 & 2 and Awarded for Year 3 Amount Amount Amount Grantee Project ...

  • Title VI Complaint Forms
    Title VI Complaint Forms

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

    Read More
    (282 Kb PDF, 2 pgs)

    May 17, 2016 ... Bay Area Air Quality Management District Discrimination Complaint Form Section I: Name: Address: Telephone (Home): Telephone (Work): Email Address: Other: Accessible ...

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

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • 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 ...

  • Proposed Permit 12-6-2016
    Proposed Permit 12-6-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 138 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    jul. 8, 2024 ... C o m i t é D i r e c t i v o d e l a C o m u n i d a d A B 6 1 7 d e B a y v i e w H u n t e r s Po i n t / S u r e s t e d e S a n F ra n c i s c o N OTA S D E L A R E U N I ÓN Martes, 18 de junio ...

    Read More
    (122 Kb PDF, 6 pgs)

    jul. 8, 2024 ... C o m i t é D i r e c t i v o d e l a C o m u n i d a d A B 6 1 7 d e B a y v i e w H u n t e r s Po i n t / S u r e s t e d e S a n F ra n c i s c o N OTA S D E L A R E U N I ÓN Martes, 18 de junio ...

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

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Oct 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

Spare the Air Status

Última actualización: 08/11/2016