Tìm Kiếm

  • County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018
    County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018

    Dec 5, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 45 pgs)

    Dec 5, 2016 ... County Program Manager Fund Expenditure Plan Guidance For Fiscal Year Ending 2018 Transportation Fund for Clean Air Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 23308 Permit Evaluation
    23308 Permit Evaluation

    Jun 23, 2011 ... Novartis Vaccines and Diagnostics, Inc. Application # 23308 Plant # 8025 Page 1 of 4 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 23308 ...

    Read More
    (109 Kb PDF, 4 pgs)

    Jun 23, 2011 ... Novartis Vaccines and Diagnostics, Inc. Application # 23308 Plant # 8025 Page 1 of 4 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 23308 ...

  • Council Minutes
    Council Minutes

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

    Read More
    (99 Kb PDF, 5 pgs)

    Thg10 26, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, September 13, 2021 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Thg8 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

    Read More
    (15 Mb PDF, 34 pgs)

    Thg8 15, 2019 ... Benicia Refinery • Valero Refining Company - California 3400 East Second Street- Benicia, California 94510-1097 • Telephone (707) 745-7011 • Facsimile (707) 745-7339 Certified Mail# 7011 0470 0003 ...

  • Committee Minutes
    Committee Minutes

    Thg3 17, 2021 ... 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 Administration Committee ...

    Read More
    (161 Kb PDF, 6 pgs)

    Thg3 17, 2021 ... 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 Administration Committee ...

  • Committee Minutes
    Committee Minutes

    Mar 5, 2020 ... 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 Community and Public ...

    Read More
    (153 Kb PDF, 5 pgs)

    Mar 5, 2020 ... 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 Community and Public ...

  • Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials
    Methos 45 - Determination of Butanes and Pentanes in Polymeric Materials

    Thg5 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

    Read More
    (50 Kb PDF, 7 pgs)

    Thg5 15, 2009 ... METHOD 45 DETERMINATION OF BUTANES AND PENTANES IN POLYMERIC MATERIALS REF: Reg. 8-52 1. PRINCIPLE 1.1 The butanes and pentanes are solubilized in toluene or any appropriate ...

  • 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 ...

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

    Thg10 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Thg10 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Committee Minutes
    Committee Minutes

    Thg4 23, 2021 ... 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 Administration ...

    Read More
    (171 Kb PDF, 7 pgs)

    Thg4 23, 2021 ... 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 Administration ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Thg4 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Thg4 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 27254 Permit Evaluation
    27254 Permit Evaluation

    Thg2 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

    Read More
    (234 Kb PDF, 8 pgs)

    Thg2 26, 2016 ... Application # 27254 Page 1 of 8 DRAFT ENGINEERING EVALUATION Verizon Wireless Ashland Lewelling PLANT NO. 23107 APPLICATION NO: 27254 BACKGROUND Verizon Wireless Ashland ...

  • Committee Agenda
    Committee Agenda

    Thg5 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

    Read More
    (269 Kb PDF, 18 pgs)

    Thg5 14, 2020 ... BOARD OF DIRECTORS COMMUNITY AND PUBLIC HEALTH COMMITTEE COMMITTEE MEMBERS SHIRLEE ZANE – CHAIR MARK ROSS – VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY DAVINA HURT LIZ ...

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

    Thg8 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Thg8 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • Permissive burn season closes for stubble fires
    Permissive burn season closes for stubble fires

    Thg12 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

    Read More
    (109 Kb PDF, 1 pg)

    Thg12 29, 2016 ... NEWS FOR IMMEDIATE RELEASE CONTACT: Ralph Borrmann December 27, 2016 415.749.4900 Permissive burn season closes for stubble fires SAN FRANCISCO - The Bay Area ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Thg1 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Letter to EPA 3-8-17
    Letter to EPA 3-8-17

    Thg3 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Thg3 9, 2017 ... March 8, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA
    Letter to EPA

    Apr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (180 Kb PDF, 1 pg)

    Apr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 05/24/2017 Letter to EPA
    05/24/2017 Letter to EPA

    Thg5 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (86 Kb PDF, 1 pg)

    Thg5 23, 2017 ... May 24, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 09/07/2017 Letter to EPA
    09/07/2017 Letter to EPA

    Thg9 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (84 Kb PDF, 1 pg)

    Thg9 7, 2017 ... September 7, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016