Tìm Kiếm

  • Proposed Permit
    Proposed Permit

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

    Read More
    (443 Kb PDF, 129 pgs)

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

  • Current Permit
    Current Permit

    Dec 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

    Read More
    (443 Kb PDF, 133 pgs)

    Dec 19, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda County ...

  • Program Requirements, Terms, and Conditions
    Program Requirements, Terms, and Conditions

    Jan 16, 2018 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Last Updated on 12/29/2017, Applications will be accepted beginning on January 16, 2018. On cold winter nights, ...

    Read More
    (960 Kb PDF, 7 pgs)

    Jan 16, 2018 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Last Updated on 12/29/2017, Applications will be accepted beginning on January 16, 2018. On cold winter nights, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

    Read More
    (510 Kb PDF, 21 pgs)

    Apr 19, 2024 ... Mailing Address: Power Generation Gateway Generating Station 3225 Wilbur Ave Antioch, CA 94509 (925) 522-7801 April 19, 2024 Director of Compliance and Enforcement Bay Area ...

  • Statement of Basis
    Statement of Basis

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (726 Kb PDF, 46 pgs)

    May 11, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 11/30/2020 Statement of Basis
    11/30/2020 Statement of Basis

    Nov 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (535 Kb PDF, 51 pgs)

    Nov 30, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • Air District approves $3 million for fireplace and wood stove upgrades
    Air District approves $3 million for fireplace and wood stove upgrades

    Feb 18, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius February 18, 2016 415.749.4900 Air District approves $3 million for fireplace & wood stove upgrades Funding ...

    Read More
    (35 Kb PDF, 2 pgs)

    Feb 18, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Kristine Roselius February 18, 2016 415.749.4900 Air District approves $3 million for fireplace & wood stove upgrades Funding ...

  • Water Sector
    Water Sector

    Jan 9, 2017 ... 2017 Plan Volume 2 — Water Sector WR1: Limit GHGs from POTWs Brief Summary: This measure will explore regulatory action to reduce GHG emissions from publicly owned treatment works (POTWs), as ...

    Read More
    (158 Kb PDF, 6 pgs)

    Jan 9, 2017 ... 2017 Plan Volume 2 — Water Sector WR1: Limit GHGs from POTWs Brief Summary: This measure will explore regulatory action to reduce GHG emissions from publicly owned treatment works (POTWs), as ...

  • Semi Annual Monitoring Report 2025 B
    Semi Annual Monitoring Report 2025 B

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (583 Kb PDF, 15 pgs)

    Jan 26, 2026 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • 2025 Chevron Annual FMP Update
    2025 Chevron Annual FMP Update

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

    Read More
    (1 Mb PDF, 98 pgs)

    Oct 1, 2025 ... Kris Battleson HSE Manager, Richmond Refinery September 30, 2025 Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, ...

  • Committee Presentations
    Committee Presentations

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

    Read More
    (3 Mb PDF, 34 pgs)

    Jun 4, 2018 ... AGENDA: 3 Climate Protection Grant Program Climate Protection Committee Meeting June 4, 2018 Abby Young Climate Protection ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Committee Presentations
    Committee Presentations

    Jun 20, 2018 ... Agenda: 4 Clean Cars for All: New Incentives Program for Low Income Consumers Technology Implementation Office (TIO) Steering Committee Meeting June 21, ...

    Read More
    (720 Kb PDF, 35 pgs)

    Jun 20, 2018 ... Agenda: 4 Clean Cars for All: New Incentives Program for Low Income Consumers Technology Implementation Office (TIO) Steering Committee Meeting June 21, ...

  • Committee Minutes
    Committee Minutes

    Dec 14, 2022 ... 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
    (134 Kb PDF, 3 pgs)

    Dec 14, 2022 ... 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 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016