Búsqueda

  • Committee Agenda
    Committee Agenda

    Sep 5, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE September 11, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

    Read More
    (1 Mb PDF, 46 pgs)

    Sep 5, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE September 11, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...

  • 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 ...

  • 8/18/2021 Final Permit
    8/18/2021 Final Permit

    ago. 17, 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)

    ago. 17, 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 ...

  • O and M Plan
    O and M Plan

    ene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

    Read More
    (1 Mb PDF, 102 pgs)

    ene. 20, 2011 ... Lehigh Southwest Cement Company – Permanente Plant OPERATIONS AND MAINTENANCE (O&M) PLAN C O N T E N T S Page 1.0 Introduction 1 1.1 Owner/Operator: ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Board Presentations
    Board Presentations

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    Dec 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

  • Cycle 1 Written Evaluation Report
    Cycle 1 Written Evaluation Report

    dic. 22, 2025 ... James Cary Smith Community Grant Program Evaluation Ripple Effect Mapping: Impacts Beyond the Grant ...

    Read More
    (4 Mb PDF, 56 pgs)

    dic. 22, 2025 ... James Cary Smith Community Grant Program Evaluation Ripple Effect Mapping: Impacts Beyond the Grant ...

  • Board Agenda
    Board Agenda

    nov. 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    nov. 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Meeting Notes
    Meeting Notes

    abr. 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #7 Date & Time: Thursday, April 13th, 2023, 6:00 pm to 8:02 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

    Read More
    (143 Kb PDF, 7 pgs)

    abr. 26, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #7 Date & Time: Thursday, April 13th, 2023, 6:00 pm to 8:02 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

  • 412820 Permit Notice
    412820 Permit Notice

    nov. 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

    Read More
    (38 Kb PDF, 2 pgs)

    nov. 16, 2015 ... PPUBLLIC NNOTICCE Noovember 19, 2015 TO: Parents or guardiaans of childrren enrolled at the followwing school: Fair Oaaks Elementtary School Connecct Communiity Charter All reesidential ...

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

    oct. 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    oct. 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • B9169_Marsh_Landing_Generating_072825_A pdf
    B9169_Marsh_Landing_Generating_072825_A pdf

    jul. 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 25 pgs)

    jul. 28, 2025 ... Marsh Landing LLC Marsh Landing Generating Station 3201 Wilbur Avenue P.O. Box 1687 Antioch, CA 94509 July 28, 2025 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2018 A
    Semi-Annual Monitoring Report 2018 A

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    dic. 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • Semi-Annual Monitoring Report 2018 B
    Semi-Annual Monitoring Report 2018 B

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

    Read More
    (10 Mb PDF, 28 pgs)

    Dec 3, 2018 ... " CRITERION \,J CATALYSTS November 27, 2018 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V ...

  • 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 ...

  • Transfer of Ownership and Contacts Form
    Transfer of Ownership and Contacts Form

    sep. 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons:T ransfer of Ownership Form Use the ...

    Read More
    (443 Kb PDF, 4 pgs)

    sep. 29, 2025 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 www.baaqmd.gov Instruc�ons:T ransfer of Ownership Form Use the ...

  • Meeting Presentation
    Meeting Presentation

    Apr 18, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #1 April 19, ...

    Read More
    (1 Mb PDF, 42 pgs)

    Apr 18, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #1 April 19, ...

Spare the Air Status

Última actualización: 08/11/2016