Tìm Kiếm

  • Appendix B-2: Emission Inventory by Pollutant
    Appendix B-2: Emission Inventory by Pollutant

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

    Read More
    (113 Kb PDF, 31 pgs)

    Aug 16, 2007 ... APPENDIX B-2 EMISSION INVENTORY BY POLLUTANT ...

  • Statement of Basis
    Statement of Basis

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 92 pgs)

    Feb 23, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

  • Committee Presentations
    Committee Presentations

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

    Read More
    (922 Kb PDF, 41 pgs)

    Nov 20, 2020 ... AGENDA: 3 Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2020 Budget and Finance Committee Meeting November 23, 2020 Stephanie Osaze Finance Manager Bay Area Air Quality Management ...

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • Letter to EPA
    Letter to EPA

    Thg8 2, 2006 ... August 2, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (10 Kb PDF, 1 pg)

    Thg8 2, 2006 ... August 2, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Committee Presentations
    Committee Presentations

    Jan 22, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2018 Budget and Finance Committee Meeting January 23, 2019 Stephanie ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jan 22, 2019 ... AGENDA: 4 Bay Area Air Quality Management District Fourth Quarter Financial Report Fiscal Year Ending (FYE) 2018 Budget and Finance Committee Meeting January 23, 2019 Stephanie ...

  • Letter to EPA
    Letter to EPA

    Thg7 7, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (9 Kb PDF, 1 pg)

    Thg7 7, 2005 ... July 6, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 11/9/2022 Letter to EPA
    11/9/2022 Letter to EPA

    Nov 10, 2022 ... November 9, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (140 Kb PDF, 1 pg)

    Nov 10, 2022 ... November 9, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • Synthetic Minor Plant List
    Synthetic Minor Plant List

    Feb 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...

    Read More
    (19 Kb PDF, 1 pg)

    Feb 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...

  • BAAQMD CMP Year 13 Projects
    BAAQMD CMP Year 13 Projects

    Mar 27, 2012 ... Summary of all CMP Yr 13/ MSIF and VIP approved/ eligible projects (As of 2/2/12) Board Equipment # of Proposed NOx ROG PM Project # Project type Applicant name approval County category engines ...

    Read More
    (32 Kb PDF, 1 pg)

    Mar 27, 2012 ... Summary of all CMP Yr 13/ MSIF and VIP approved/ eligible projects (As of 2/2/12) Board Equipment # of Proposed NOx ROG PM Project # Project type Applicant name approval County category engines ...

  • Tri-Valley businesses participate in climate challenge summit
    Tri-Valley businesses participate in climate challenge summit

    Tri-Valley businesses participate in climate challenge summit

    Read More
    (119 Kb PDF, 1 pg)

    Tri-Valley businesses participate in climate challenge summit

  • Engineering Evaluation
    Engineering Evaluation

    Thg2 10, 2006 ... February 8, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

    Read More
    (10 Kb PDF, 1 pg)

    Thg2 10, 2006 ... February 8, 2006 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

  • Cancellation Letter
    Cancellation Letter

    Thg3 17, 2005 ... March 17, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

    Read More
    (11 Kb PDF, 1 pg)

    Thg3 17, 2005 ... March 17, 2005 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of ...

  • Engineering Evaluation
    Engineering Evaluation

    May 27, 2009 ... Engineering Evaluation Exxon Mobil Oil Corp Plant # 19494 Application Number 19769 Background Exxon Mobil Oil Corp, has applied for an A/C for equipment necessary for soil remediation ...

    Read More
    (98 Kb PDF, 6 pgs)

    May 27, 2009 ... Engineering Evaluation Exxon Mobil Oil Corp Plant # 19494 Application Number 19769 Background Exxon Mobil Oil Corp, has applied for an A/C for equipment necessary for soil remediation ...

  • Comments from American Fuel & Petrochemical Manufacturers
    Comments from American Fuel & Petrochemical Manufacturers

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

    Read More
    (559 Kb PDF, 26 pgs)

    Sep 30, 2010 ... American Fuel & Petrochemical Manufacturers 1667 K Street, NW Suite 700 Washington, DC 20006 June 26, 2017 202.457.0480 office 202.457.0486 fax ...

  • 712190 Public Notice
    712190 Public Notice

    Sep 4, 2024 ... PUBLIC NOTICE September 6, 2024 TO: Parents or guardians of children enrolled at the following school(s): Calvary Baptist Christian Academy All residential and business neighbors ...

    Read More
    (98 Kb PDF, 2 pgs)

    Sep 4, 2024 ... PUBLIC NOTICE September 6, 2024 TO: Parents or guardians of children enrolled at the following school(s): Calvary Baptist Christian Academy All residential and business neighbors ...

  • 26416 Public Notice Spanish
    26416 Public Notice Spanish

    Dec 16, 2014 ... AVISO PÚBLICO 17 de diciembre 2014 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Vallejo High School Todos los vecinos residenciales y comerciales ...

    Read More
    (33 Kb PDF, 2 pgs)

    Dec 16, 2014 ... AVISO PÚBLICO 17 de diciembre 2014 A: Los padres o guardianes de niños inscritos en la(s) siguiente(s) escuela(s): Vallejo High School Todos los vecinos residenciales y comerciales ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Public Notice
    Public Notice

    Thg6 5, 2009 ... PUBLIC NOTICE June 10, 2009 TO: Parents or guardians of children enrolled at the following schools: Margaret Pauline Brown Elementary School Hope Lutheran Elementary School All ...

    Read More
    (47 Kb PDF, 2 pgs)

    Thg6 5, 2009 ... PUBLIC NOTICE June 10, 2009 TO: Parents or guardians of children enrolled at the following schools: Margaret Pauline Brown Elementary School Hope Lutheran Elementary School All ...

  • 22293 Public Notice
    22293 Public Notice

    Thg5 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

    Read More
    (118 Kb PDF, 2 pgs)

    Thg5 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016