Tìm Kiếm

  • 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 ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (2 Mb PDF, 44 pgs)

    Oct 9, 2025 ... Environmental Consulting & Contracting August 31, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Agenda
    Committee Agenda

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 39 pgs)

    Feb 19, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Presentation
    Presentation

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

    Read More
    (8 Mb PDF, 72 pgs)

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

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

    Oct 13, 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
    (753 Kb PDF, 55 pgs)

    Oct 13, 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

    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, ...

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

    Sep 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)

    Sep 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

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #30 July 10, ...

    Read More
    (4 Mb PDF, 41 pgs)

    East Oakland Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #30 July 10, ...

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

    Jul 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)

    Jul 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

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

    Read More
    (1 Mb PDF, 41 pgs)

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

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

    Nov 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)

    Nov 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 ...

  • 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: ...

  • Clean Air Foundation Agenda
    Clean Air Foundation Agenda

    Aug 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)

    Aug 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 ...

  • 28712 SMOP Permit Evaulation
    28712 SMOP Permit Evaulation

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

    Read More
    (977 Kb PDF, 18 pgs)

    Jun 13, 2018 ... DRAFT SYNTHETIC MINOR OPERATING PERMIT ENGINEERING EVALUATION REPORT Shell Chemical LP Plant Number 12870, Application 28712 10 Mococo Road. Martinez, CA 94553 1. BACKGROUND Shell ...

  • Meeting Notes
    Meeting Notes

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

    Read More
    (419 Kb PDF, 17 pgs)

    Mar 9, 2023 ... AGENDA West Oakland AB 617 Steering Committee Meeting Wednesday, December 7th, 2022, 6:00 pm to 8:00 pm PDT Virtual Facilitator: Randolph Belle BAAQMD: Bay Area Air Quality Management District WOEIP: ...

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

    Nov 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)

    Nov 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 ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

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

    Jan 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)

    Jan 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