Búsqueda

  • 29504 Permit Evaluation
    29504 Permit Evaluation

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

    Read More
    (201 Kb PDF, 7 pgs)

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    May 28, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 4, 2015 th 9:00 – 9:30 ...

    Read More
    (399 Kb PDF, 5 pgs)

    May 28, 2015 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, JUNE 4, 2015 th 9:00 – 9:30 ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    Aug 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)

    Aug 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 ...

  • 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 ...

  • 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

    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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2023
    Emission Offset Program Federal Equivalence Demonstration Report 2023

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2023 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2023 Report for Calendar Year 2022 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • 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 ...

  • 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 ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    Dec 15, 2014 ... AGENDA: 4 Ad Hoc Building Oversight Committee December 15, 2014 Regional Agency Headquarters – 375 Beale Street 1 Project Status Report ...

    Read More
    (3 Mb PDF, 22 pgs)

    Dec 15, 2014 ... AGENDA: 4 Ad Hoc Building Oversight Committee December 15, 2014 Regional Agency Headquarters – 375 Beale Street 1 Project Status Report ...

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

    Apr 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)

    Apr 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 ...

  • Proposed Permit
    Proposed Permit

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (12 Mb PDF, 867 pgs)

    Jun 21, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • Proposed Permit
    Proposed Permit

    Mar 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

    Read More
    (12 Mb PDF, 866 pgs)

    Mar 8, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: ConocoPhillips Company – San ...

  • 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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2024
    Emission Offset Program Federal Equivalence Demonstration Report 2024

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (177 Kb PDF, 8 pgs)

    Feb 26, 2024 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2024 Report for Calendar Year 2023 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • 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 – ...

  • Board Agenda
    Board Agenda

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

    Read More
    (1 Mb PDF, 24 pgs)

    Mar 30, 2023 ... BOARD OF DIRECTORS AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION MEETING April 5, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC ...

  • Board Presentations
    Board Presentations

    Jan 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)

    Jan 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 ...

Spare the Air Status

Última actualización: 08/11/2016