Búsqueda

  • 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 ...

  • 29467 Public Notice
    29467 Public Notice

    mar. 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (106 Kb PDF, 2 pgs)

    mar. 20, 2023 ... PUBLIC NOTICE March 22, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland
    Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland

    oct. 28, 2022 ... AGENDA Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland Jueves 13 de octubre de 2022, de 6:00 p.m. a 8:12 p.m. PDT (horario del Pacifico) Facilitador ...

    Read More
    (175 Kb PDF, 5 pgs)

    oct. 28, 2022 ... AGENDA Reunión del Comité Directivo Comunitario #2 del Proyecto de Ley AB 617 de East Oakland Jueves 13 de octubre de 2022, de 6:00 p.m. a 8:12 p.m. PDT (horario del Pacifico) Facilitador ...

  • 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 Minutes
    Committee Minutes

    oct. 1, 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
    (160 Kb PDF, 5 pgs)

    oct. 1, 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 ...

  • Board Presentations
    Board Presentations

    ene. 16, 2014 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 5 , 2 0 1 4 ...

    Read More
    (1 Mb PDF, 42 pgs)

    ene. 16, 2014 ... Board of Directors Special Meeting / Retreat B o a r d o f D i r e c t o r s R e t r e a t ● W e d n e s d a y, J a n u a r y 1 5 , 2 0 1 4 ...

  • Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors
    Air District TAC Emission Factor Guidance – Appendix A: Default TAC Emission Factors

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

    Read More
    (355 Kb PDF, 14 pgs)

    ago. 18, 2020 ... BAAQMD Toxic Air Contaminant (TAC) Emission Factor Guidelines Appendix A Default TAC Emission Factors for Specific Source Categories August 2020 H:\Engineering\Rule ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    ago. 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    ago. 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

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

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Feb 21, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, FEBRUARY 28, 2013 th 9:00 – ...

    Read More
    (469 Kb PDF, 5 pgs)

    Feb 21, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, FEBRUARY 28, 2013 th 9:00 – ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    feb. 14, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 21, 2013 NO ...

    Read More
    (469 Kb PDF, 5 pgs)

    feb. 14, 2013 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 21, 2013 NO ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    abr. 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)

    abr. 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 ...

  • Committee Presentations
    Committee Presentations

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

    Read More
    (3 Mb PDF, 34 pgs)

    Nov 24, 2014 ... AGENDA: 4 Review of Refinery Emission Reduction Approaches Stationary Source Committee November 24, 2014 Greg Nudd Rule Development Manager ...

  • P-402
    P-402

    sep. 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to be ...

    Read More
    (215 Kb PDF, 1 pg)

    sep. 1, 2016 ... FORM P- 402 375 Beale Street, Suite 600 San Francisco, CA 94105 Emission Reduction Credits Transfer of Ownership (415) 749-4990 Fax (415) 749-5030 www.baaqmd.gov Application No. This form is to be ...

  • Draft MRC Air Monitoring Plan (H2S revisions)
    Draft MRC Air Monitoring Plan (H2S revisions)

    feb. 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 29 pgs)

    feb. 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

  • 2023 MRC AMP
    2023 MRC AMP

    feb. 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

    Read More
    (1 Mb PDF, 29 pgs)

    feb. 14, 2023 ... Martinez Refining Company Regulation 12 Rule 15 Air Monitoring Plan ...

  • 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 ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Oct 12, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, OCTOBER 18, 2012 NO ...

    Read More
    (401 Kb PDF, 5 pgs)

    Oct 12, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, OCTOBER 18, 2012 NO ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    dic. 21, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 27, 2012 NO ...

    Read More
    (470 Kb PDF, 5 pgs)

    dic. 21, 2012 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, DECEMBER 27, 2012 NO ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    feb. 14, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 20, 2014 NO ...

    Read More
    (470 Kb PDF, 5 pgs)

    feb. 14, 2014 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 (415) 749-5073 THURSDAY, FEBRUARY 20, 2014 NO ...

Spare the Air Status

Última actualización: 08/11/2016