Tìm Kiếm

  • RFP 2017-008 Annual Report Design and Production
    RFP 2017-008 Annual Report Design and Production

    Aug 9, 2017 ... Updated: August 14, 2017 Request for Proposals# 2017-008 Annual Report Design and Production SECTION I – SUMMARY ...

    Read More
    (66 Kb PDF, 9 pgs)

    Aug 9, 2017 ... Updated: August 14, 2017 Request for Proposals# 2017-008 Annual Report Design and Production SECTION I – SUMMARY ...

  • A5095_Vasco_Rd_LLC_083123_2022_B pdf
    A5095_Vasco_Rd_LLC_083123_2022_B pdf

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Interim Staff Report
    Interim Staff Report

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

    Read More
    (558 Kb PDF, 33 pgs)

    Sep 11, 2015 ... INTERIM STAFF REPORT PROPOSED AIR DISTRICT REGULATION 12, RULE 15: PETROLEUM REFINING EMISSIONS TRACKING; AND REGULATION 12, RULE 16: PETROLEUM REFINING EMISSIONS LIMITS AND ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    Jul 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
    (548 Kb PDF, 33 pgs)

    Jul 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 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

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

    May 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (1 Mb PDF, 23 pgs)

    May 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

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

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

    Read More
    (20 Mb PDF, 56 pgs)

    Jul 31, 2019 ... Ball Corporation Metal Beverage Packaging Division, Americas 2400 Huntington Drive, Fairfield, CA 94533-9734, (707) 437-5411 July 11 , 2 O 19 5419-L-011 Certified Director of the Air Division ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • WOCAP Five Year Report
    WOCAP Five Year Report

    Sep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 37 pgs)

    Sep 27, 2024 ... Owning Our Air: West Oakland Community Action Plan FIFTH YEAR ANNUAL REPORT October 9, 2024 Submitted to: California Air Resources Board Submitted by: Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Board Minutes
    Board Minutes

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2022 ...

    Read More
    (211 Kb PDF, 7 pgs)

    Dec 22, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, December 7, 2022 ...

  • Committee Agenda
    Committee Agenda

    Jan 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...

    Read More
    (5 Mb PDF, 81 pgs)

    Jan 20, 2016 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON JOHN GIOIA CAROLE GROOM LIZ KNISS NATE MILEY JAN PEPPER ...

  • Revised Council Agenda
    Revised Council Agenda

    Nov 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

    Read More
    (155 Kb PDF, 12 pgs)

    Nov 25, 2020 ... Errata Sheet Revised Agenda Advisory Council Meeting Thursday, December 3, 2020 Agenda Item #3 Title Change 3. REVIEW DRAFT PARTICULATE MATTER REDUCTION STRATEGY REPORT ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • CARE Program Status Report - BAAQMD Presentation
    CARE Program Status Report - BAAQMD Presentation

    Feb 22, 2006 ... Bay Area Air Quality Management District Community Air Risk Evaluation (CARE) Status Report CARE Task Force February 23, ...

    Read More
    (447 Kb PDF, 10 pgs)

    Feb 22, 2006 ... Bay Area Air Quality Management District Community Air Risk Evaluation (CARE) Status Report CARE Task Force February 23, ...

  • Council Agenda
    Council Agenda

    Feb 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (291 Kb PDF, 20 pgs)

    Feb 5, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 10, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Council Minutes
    Council Minutes

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

    Read More
    (243 Kb PDF, 17 pgs)

    Apr 12, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, March 13, 2013 CALL TO ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016