Tìm Kiếm

  • Draft Environmental Impact Report
    Draft Environmental Impact Report

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (20 Mb PDF, 571 pgs)

    Jul 23, 2019 ... DRAFT ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 July 2019 West Oakland A joint plan by Bay Area Air Quality ...

  • Regulation 8, Rule 33
    Regulation 8, Rule 33

    Sep 19, 2008 ... DRAFT – 9/10/2008 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAY AREA OZONE STRATEGY CONTROL MEASURE SS-7 BAAQMD Regulation 8, Rule 33: ...

    Read More
    (236 Kb PDF, 23 pgs)

    Sep 19, 2008 ... DRAFT – 9/10/2008 Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 BAY AREA OZONE STRATEGY CONTROL MEASURE SS-7 BAAQMD Regulation 8, Rule 33: ...

  • EV Charging Station Demonstration Report on Program Results
    EV Charging Station Demonstration Report on Program Results

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

    Read More
    (4 Mb PDF, 41 pgs)

    May 1, 2018 ... EV Charging Demonstration Program Report on Program Results Bay Area Clean Air Foundation April 30, 2018 1 ...

  • Strategies for Homework Analysis
    Strategies for Homework Analysis

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

    Read More
    (263 Kb PDF, 13 pgs)

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • 666014 Permit Evaluation
    666014 Permit Evaluation

    May 18, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202800 City of Alameda 1241 Ballena Blvd., Alameda, CA 94501 Application No. 666014 Background City of Alameda is applying for an Authority to ...

    Read More
    (266 Kb PDF, 10 pgs)

    May 18, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202800 City of Alameda 1241 Ballena Blvd., Alameda, CA 94501 Application No. 666014 Background City of Alameda is applying for an Authority to ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 2021 Chevron letter
    2021 Chevron letter

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

    Read More
    (216 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Shawn Lee Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Air Monitoring Plan – Notification H2S Monitoring ...

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

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    Jul 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 2021 Tesoro letter
    2021 Tesoro letter

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Anne Partman Manager, Environmental Marathon Petroleum Company LP 150 Solano Way Martinez, CA 94553 RE: Air Monitoring Plan – Notification of Extension for H2S ...

  • 2021 Phillips 66 letter
    2021 Phillips 66 letter

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

    Read More
    (214 Kb PDF, 4 pgs)

    Oct 6, 2021 ... October 6, 2021 Don Bristol Director, Environmental Department Phillips 66 San Francisco Refinery 1380 San Pablo Avenue Rodeo, CA 94572 ALAMEDA COUNTY RE: Air Monitoring Plan – ...

  • Proposed Permit
    Proposed Permit

    Dec 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

    Read More
    (627 Kb PDF, 141 pgs)

    Dec 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

  • 2014 Air Monitoring Network Plan
    2014 Air Monitoring Network Plan

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

    Read More
    (4 Mb PDF, 166 pgs)

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

  • Final Environmental Impact Report
    Final Environmental Impact Report

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

    Read More
    (33 Mb PDF, 701 pgs)

    Sep 19, 2019 ... FINAL ENVIRONMENTAL IMPACT REPORT THE WEST OAKLAND O W N I N G O U R A I R COMMUNITY ACTION PLAN State Clearinghouse No. 2019059062 September 2019 West Oakland A joint plan by Bay Area Air Quality ...

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

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • 677348 Permit Evaluation
    677348 Permit Evaluation

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

    Read More
    (392 Kb PDF, 13 pgs)

    Feb 20, 2024 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23401 Audentes Therapeutics, Inc. 528B Eccles Avenue, South San Francisco, CA 94080 Application No. 677348 Background Audentes Therapeutics, ...

  • Committee Presentations
    Committee Presentations

    May 17, 2021 ... AGENDA: 3 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks BARC Executive Director May 19, ...

    Read More
    (897 Kb PDF, 70 pgs)

    May 17, 2021 ... AGENDA: 3 Bay Area Regional Collaborative (BARC) Work Plan Update Allison Brooks BARC Executive Director May 19, ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • 669835 Permit Evaluation
    669835 Permit Evaluation

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

    Read More
    (371 Kb PDF, 12 pgs)

    Jun 12, 2023 ... DRAFT- ENGINEERING EVALUATION Facility ID No. 202864 IQHQ – SPUR PH 1 580 Dubuque Avenue, South San Francisco, CA 94080 Application No. 669835 Background IQHQ – SPUR PH 1 is applying ...

  • 681163 Permit Evaluation
    681163 Permit Evaluation

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

    Read More
    (344 Kb PDF, 11 pgs)

    Sep 26, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14036 Silicon Valley Clean Water, Redwood City Pump Station 1581 Maple Street, Redwood City, CA 94063 Application No. 681163 Background Silicon ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016