Tìm Kiếm

  • Report
    Report

    Thg11 8, 2023 ... PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 October 30, 2023 435-ESDR-23 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 Bay Area Air Quality ...

    Read More
    (556 Kb PDF, 6 pgs)

    Thg11 8, 2023 ... PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue Rodeo, CA 94572 October 30, 2023 435-ESDR-23 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail Stop FM1 Bay Area Air Quality ...

  • Meeting Notes
    Meeting Notes

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

    Read More
    (172 Kb PDF, 10 pgs)

    AGE N DA Ea st Oa k l a n d A B 6 1 7 Co mmu n i t y S te e r i n g Co mmi tte e ( CS C) Me et i n g #1 7 Date & Ti me : Th u rsd ay, M arc h 1 4 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Vi r ...

  • 28552 & 30019 Permit Evaluation
    28552 & 30019 Permit Evaluation

    Thg12 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

    Read More
    (1 Mb PDF, 47 pgs)

    Thg12 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

  • Brown Act Write-Up
    Brown Act Write-Up

    Nov 10, 2020 ... Version: 10.16.20 Background: Some members of the Community Design Team have proposed that the Community Steering Committee for the Richmond/San Pablo AB 617 Emission Reduction Plan be ...

    Read More
    (199 Kb PDF, 7 pgs)

    Nov 10, 2020 ... Version: 10.16.20 Background: Some members of the Community Design Team have proposed that the Community Steering Committee for the Richmond/San Pablo AB 617 Emission Reduction Plan be ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • 2004 Annual Report
    2004 Annual Report

    Thg5 9, 2005 ... ...

    Read More
    (5 Mb PDF, 33 pgs)

    Thg5 9, 2005 ... ...

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Thg9 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (750 Kb PDF, 55 pgs)

    Thg9 8, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • Presentation
    Presentation

    Thg9 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

    Read More
    (8 Mb PDF, 72 pgs)

    Thg9 27, 2023 ... Steering Committee September 6, 2023 West Oakland Community Action ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

    Read More
    (1 Mb PDF, 43 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #29 October 23, ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Thg11 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Thg11 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • Initial White Paper – RFG Port Electrification
    Initial White Paper – RFG Port Electrification

    Thg7 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

    Read More
    (967 Kb PDF, 11 pgs)

    Thg7 31, 2020 ... Report on Initial Results and Findings for a Zero-Emission Equipment Grant Program A practical resource for entities interested in implementing incentive programs to improve air ...

  • Presentation
    Presentation

    Thg2 2, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #16 February 08, ...

    Read More
    (1 Mb PDF, 41 pgs)

    Thg2 2, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #16 February 08, ...

  • Online Project Application User's Guide
    Online Project Application User's Guide

    Thg9 28, 2017 ... How to Apply for a Carl Moyer Program (CMP) Grant on the Online Application System All grant applications are submitted online. There are two steps required to apply online: first, creating the ...

    Read More
    (2 Mb PDF, 12 pgs)

    Thg9 28, 2017 ... How to Apply for a Carl Moyer Program (CMP) Grant on the Online Application System All grant applications are submitted online. There are two steps required to apply online: first, creating the ...

  • Meeting Notes
    Meeting Notes

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (426 Kb PDF, 16 pgs)

    AGENDA West Oakland AB 617 Steering Committee Meeting th Wednesday, Sept. 7 , 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

  • Current Permit
    Current Permit

    Thg12 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

    Read More
    (1 Mb PDF, 156 pgs)

    Thg12 21, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: USS-POSCO Industries Facility ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Thg8 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

    Read More
    (694 Kb PDF, 32 pgs)

    Thg8 26, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING AS THE SOLE MEMBER OF THE BAY AREA CLEAN AIR FOUNDATION September 1, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER ...

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

    Thg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Thg11 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

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

    Thg1 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Thg1 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016