Tìm Kiếm

  • 01/16/2020 Proposed Statement of Basis
    01/16/2020 Proposed Statement of Basis

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (854 Kb PDF, 29 pgs)

    Jan 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • Committee Presentations
    Committee Presentations

    Oct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...

    Read More
    (3 Mb PDF, 24 pgs)

    Oct 1, 2014 ... AGENDA: 4 Bay Area Emissions and Air Quality: Trends & Refinery Overview Stationary Source Committee October 1, 2014 Henry Hilken Director of Planning, Rules and Research Wayne Kino ...

  • RFI 2010-003 Real Estate Services Notes from Bidder's Conference 01.28.10
    RFI 2010-003 Real Estate Services Notes from Bidder's Conference 01.28.10

    Feb 2, 2010 ... RFI 2010-003 Commercial Real Estate Brokerage and Advisory Services; Thursday, January 28, 2010 at 1:00 p.m. These are notes, for reference purposes only. They are not intended as an addendum to ...

    Read More
    (25 Kb PDF, 5 pgs)

    Feb 2, 2010 ... RFI 2010-003 Commercial Real Estate Brokerage and Advisory Services; Thursday, January 28, 2010 at 1:00 p.m. These are notes, for reference purposes only. They are not intended as an addendum to ...

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

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

    Read More
    (736 Kb PDF, 13 pgs)

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

  • Emission Inventory Guidelines
    Emission Inventory Guidelines

    Oct 15, 2013 ... Refinery Emissions Inventory Guidelines: An Assessment of EPA Document Emission Estimation Protocol for Petroleum Refineries (Version 2.1.1, May 2011) September 2013 Prepared by: ...

    Read More
    (360 Kb PDF, 13 pgs)

    Oct 15, 2013 ... Refinery Emissions Inventory Guidelines: An Assessment of EPA Document Emission Estimation Protocol for Petroleum Refineries (Version 2.1.1, May 2011) September 2013 Prepared by: ...

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

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (14 Mb PDF, 256 pgs)

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 12/15/2022 Current Permit
    12/15/2022 Current Permit

    Dec 15, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Dec 15, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • Council Presentations
    Council Presentations

    Dec 4, 2025 ... AGENDA: 3 Improving Methodologies for Cumulative Risk Assessment: A Case Study of Noncarcinogenic Health Risks from Volatile Organic Compounds in Fenceline Communities in Southeastern ...

    Read More
    (1 Mb PDF, 59 pgs)

    Dec 4, 2025 ... AGENDA: 3 Improving Methodologies for Cumulative Risk Assessment: A Case Study of Noncarcinogenic Health Risks from Volatile Organic Compounds in Fenceline Communities in Southeastern ...

  • Community Summit Design Team Meeting 3 Summary
    Community Summit Design Team Meeting 3 Summary

    Feb 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

    Read More
    (262 Kb PDF, 6 pgs)

    Feb 11, 2019 ... M E M O R A N D U M February 6, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 31, 2019 Community Summit Design ...

  • 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 ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Transcript
    Transcript

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

    Read More
    (194 Kb PDF, 54 pgs)

    Dec 14, 2021 ... WEBVTT 00:00:00.000 --> 00:00:00.000 You one minute I'm trying to say. 00:00:00.000 --> 00:00:00.000 One minute I'm trying to say. Yes. I'm so my water. 00:00:00.000 --> 00:00:14.000 ...

  • 06/07/2021 Current Permit
    06/07/2021 Current Permit

    Jun 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

    Read More
    (1 Mb PDF, 81 pgs)

    Jun 7, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Metcalf Energy Center, ...

  • Committee Presentations
    Committee Presentations

    Feb 6, 2026 ... AGENDA: 4 Update on the East Oakland Air Monitoring Project Community Equity, Health, and Justice Committee February 11, 2026 Adele Watts NorCal Program Co-Director Communities for a Better ...

    Read More
    (1 Mb PDF, 35 pgs)

    Feb 6, 2026 ... AGENDA: 4 Update on the East Oakland Air Monitoring Project Community Equity, Health, and Justice Committee February 11, 2026 Adele Watts NorCal Program Co-Director Communities for a Better ...

  • Community Summit Design Team Meeting 2 Summary
    Community Summit Design Team Meeting 2 Summary

    Jan 25, 2019 ... M E M O R A N D U M January 15, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 3, 2019 Community Summit Design ...

    Read More
    (893 Kb PDF, 9 pgs)

    Jan 25, 2019 ... M E M O R A N D U M January 15, 2019 TO: Community Summit Design Team; Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of January 3, 2019 Community Summit Design ...

  • 670403 Permit Evaluation
    670403 Permit Evaluation

    Apr 5, 2023 ... ENGINEERING EVALUATION Facility ID 202879 CLPF GRP Uptown Menlo Park 141 Jefferson Drive, Menlo Park, CA 94025 Application No. 670403 Background On behalf of CLPF GRP Uptown Menlo Park, ...

    Read More
    (350 Kb PDF, 10 pgs)

    Apr 5, 2023 ... ENGINEERING EVALUATION Facility ID 202879 CLPF GRP Uptown Menlo Park 141 Jefferson Drive, Menlo Park, CA 94025 Application No. 670403 Background On behalf of CLPF GRP Uptown Menlo Park, ...

  • Current Permit
    Current Permit

    Dec 29, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

    Read More
    (1 Mb PDF, 155 pgs)

    Dec 29, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: United Airlines - San ...

  • Response to Workshop Comments Proposed Amendments to Reg 2 October 2017
    Response to Workshop Comments Proposed Amendments to Reg 2 October 2017

    Oct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.

    Read More
    (423 Kb PDF, 13 pgs)

    Oct 10, 2017 ... APPENDIX B – RESPONSES TO PUBLIC WORKSHOP COMMENTS This document summarizes the comments that Air District staff received on the May 2017 workshop drafts of the proposed amendments to Regulation 2.

  • 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016