Tìm Kiếm

  • First EPA Comments
    First EPA Comments

    Thg9 25, 2009 ... ...

    Read More
    (66 Kb PDF, 7 pgs)

    Thg9 25, 2009 ... ...

  • Board Agenda
    Board Agenda

    Thg7 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

    Read More
    (10 Mb PDF, 172 pgs)

    Thg7 15, 2022 ... BOARD OF DIRECTORS MEETING July 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ...

  • Proposed Permit
    Proposed Permit

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

    Read More
    (13 Mb PDF, 949 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Rev 5 MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Co. - ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Thg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    Thg5 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • Comments from Valero
    Comments from Valero

    Thg4 15, 2004 ... ...

    Read More
    (2 Mb PDF, 121 pgs)

    Thg4 15, 2004 ... ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Thg11 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

    Read More
    (2 Mb PDF, 193 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

  • 10/2019 Proposed Permit
    10/2019 Proposed Permit

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 April 12, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

    Read More
    (14 Mb PDF, 990 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 April 12, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

  • 01/14/2019 Proposed Permit
    01/14/2019 Proposed Permit

    Thg1 14, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 January 4, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

    Read More
    (14 Mb PDF, 988 pgs)

    Thg1 14, 2019 ... Bay Area Air Quality Management District 375 Beale 939 Ellis Street San Francisco, CA 941059 (415) 771-6000 January 4, 2019 Final DraftProposed Renewal “Revision 65” Minor Revision ...

  • Proposed Final Plan Vol. 2
    Proposed Final Plan Vol. 2

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (8 Mb PDF, 255 pgs)

    Sep 18, 2019 ... PROPOSED FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 2
    Owning Our Air: The West Oakland Community Action Plan (Final) – Volume 2

    Thg10 1, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

    Read More
    (9 Mb PDF, 255 pgs)

    Thg10 1, 2019 ... FINAL OWNING OUR AIR The West Oakland Community Action Plan — Volume 2: Appendices October 2019 A joint project of the Bay Area Air Quality Management District and West Oakland Environmental ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite # 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Statement of Basis
    Statement of Basis

    Thg12 29, 2014 ... 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 of the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 60 pgs)

    Thg12 29, 2014 ... 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 of the MAJOR FACILITY ...

  • Air Monitoring Data Inventory
    Air Monitoring Data Inventory

    Thg11 22, 2023 ... Ambient Air Monitoring Reference Guide for the Richmond-North Richmond-San Pablo Area This table provides information about different ambient air monitoring programs and projects. Air monitoring ...

    Read More
    (115 Kb PDF, 2 pgs)

    Thg11 22, 2023 ... Ambient Air Monitoring Reference Guide for the Richmond-North Richmond-San Pablo Area This table provides information about different ambient air monitoring programs and projects. Air monitoring ...

  • Proposed Permit
    Proposed Permit

    Thg11 16, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision MAJOR FACILITY REVIEW PERMIT For: Martinez Cogen Limited ...

    Read More
    (602 Kb PDF, 52 pgs)

    Thg11 16, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Minor Revision MAJOR FACILITY REVIEW PERMIT For: Martinez Cogen Limited ...

  • 08/21/2019 Current Permit
    08/21/2019 Current Permit

    Thg8 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

    Read More
    (646 Kb PDF, 32 pgs)

    Thg8 21, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: C1 Santa Clara LLC.

  • 29732 Permit Evaluation
    29732 Permit Evaluation

    Aug 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

    Read More
    (245 Kb PDF, 7 pgs)

    Aug 5, 2019 ... DRAFT ENGINEERING EVALUATION VILLA STREET LP 990 VILLA STREET MOUNTIAN VIEW, CA 94041 PLANT NO. 24328; APPLICATION NO. 29732 BACKGROUND Trinity Source Group, Inc., on behalf of Villa Street ...

  • Board Agenda
    Board Agenda

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (2 Mb PDF, 295 pgs)

    Nov 9, 2023 ... BOARD OF DIRECTORS MEETING November 15, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016