Hanapin

  • 29078 Public Notice Vietnamese
    29078 Public Notice Vietnamese

    May 23, 2018 ... BỐ CÁO CÔNG CỘNG Ngày 30 tháng 5 năm 2018 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Creative Arts Charter School Gateway Middle School Jewish ...

    Read More
    (236 Kb PDF, 2 pgs)

    May 23, 2018 ... BỐ CÁO CÔNG CỘNG Ngày 30 tháng 5 năm 2018 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Creative Arts Charter School Gateway Middle School Jewish ...

  • 27879 Public Notice Vietnamese
    27879 Public Notice Vietnamese

    Aug 18, 2016 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 8 năm 2016 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Sacred Heart Cathedral Preparatory Stuart Hall High ...

    Read More
    (179 Kb PDF, 2 pgs)

    Aug 18, 2016 ... BỐ CÁO CÔNG CỘNG Ngày 29 tháng 8 năm 2016 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Sacred Heart Cathedral Preparatory Stuart Hall High ...

  • Hearing Board Calendar
    Hearing Board Calendar

    Dis 15, 2020 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT, STATE OF CALIFORNIA TUESDAY, JANUARY 12, 2021 Hearing Board Conference – See Zoom information below. 9:00 a.m. Virtual Hearing ...

    Read More
    (235 Kb PDF, 1 pg)

    Dis 15, 2020 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT, STATE OF CALIFORNIA TUESDAY, JANUARY 12, 2021 Hearing Board Conference – See Zoom information below. 9:00 a.m. Virtual Hearing ...

  • 700414 Permit Evaluation
    700414 Permit Evaluation

    Feb 18, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23192 Meta Platforms, Inc. Jefferson Drive, Menlo Park, CA 94025-4025 Application No. 700414 Background Meta Platforms, Inc. is applying for ...

    Read More
    (269 Kb PDF, 12 pgs)

    Feb 18, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23192 Meta Platforms, Inc. Jefferson Drive, Menlo Park, CA 94025-4025 Application No. 700414 Background Meta Platforms, Inc. is applying for ...

  • 703257 Permit Evaluation
    703257 Permit Evaluation

    Aug 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

    Read More
    (508 Kb PDF, 12 pgs)

    Aug 13, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203517 Stanford Medical Sutter Health Medical Cancer Center 3023 Summit Street, Oakland, CA 94609 Application No. 703257 Background Stanford ...

  • Open Renewal Applications By County 4/27/26
    Open Renewal Applications By County 4/27/26

    Apr 27, 2026 ... Current Title V Renewal Applications by County Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Ameresco Vasco Road LLC E0432 31624 2/23/2022 Livermore ...

    Read More
    (139 Kb PDF, 2 pgs)

    Apr 27, 2026 ... Current Title V Renewal Applications by County Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Ameresco Vasco Road LLC E0432 31624 2/23/2022 Livermore ...

  • Open Renewal Application By Facility Name 4/27/26
    Open Renewal Application By Facility Name 4/27/26

    Apr 27, 2026 ... Current Title V Renewal Applications by Facility Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Acme Fill Corporation A1464 31926 10/20/2022 Martinez ...

    Read More
    (139 Kb PDF, 2 pgs)

    Apr 27, 2026 ... Current Title V Renewal Applications by Facility Facility Name Site Number Application Number Receipt Date City County Incompleteness Letter Acme Fill Corporation A1464 31926 10/20/2022 Martinez ...

  • Current Title V Renewal Application Sorted by Name
    Current Title V Renewal Application Sorted by Name

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (142 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

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

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

    Read More
    (10 Mb PDF, 18 pgs)

    Feb 8, 2022 ... - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. 2022 FES - I PM 12= 13 January 27, 2022 ESDR-061-22 05-B-01-C CERTIFIED MAIL - ...

  • Board Agenda
    Board Agenda

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

    Read More
    (3 Mb PDF, 155 pgs)

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

  • Final Report for the Zero-Emission FARMER Demonstration Program with Monarch Tractor
    Final Report for the Zero-Emission FARMER Demonstration Program with Monarch Tractor

    Jan 2, 2025 ... Final Report FARMER New Technology Demonstration Program Zimeno Inc. DBA Monarch Tractor 20FD05 October 31, ...

    Read More
    (220 Kb PDF, 4 pgs)

    Jan 2, 2025 ... Final Report FARMER New Technology Demonstration Program Zimeno Inc. DBA Monarch Tractor 20FD05 October 31, ...

  • Committee Minutes
    Committee Minutes

    Apr 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 Executive Committee ...

    Read More
    (198 Kb PDF, 5 pgs)

    Apr 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 Executive Committee ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 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 ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 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 ...

  • Board Agenda
    Board Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 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 ...

    Read More
    (5 Mb PDF, 150 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS MEETING October 4, 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 ...

  • Final Determination of Compliance - Appendix D
    Final Determination of Compliance - Appendix D

    Nov 24, 2010 ... Appendix C Response to Comments ...

    Read More
    (558 Kb PDF, 43 pgs)

    Nov 24, 2010 ... Appendix C Response to Comments ...

  • Board Agenda
    Board Agenda

    May 27, 2022 ... BOARD OF DIRECTORS MEETING June 1, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

    Read More
    (8 Mb PDF, 221 pgs)

    May 27, 2022 ... BOARD OF DIRECTORS MEETING June 1, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE VIA ...

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

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • Response to Comments WEM Reply
    Response to Comments WEM Reply

    Mar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

    Read More
    (35 Kb PDF, 7 pgs)

    Mar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016