Tìm Kiếm

  • Presentation
    Presentation

    Thg11 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Thg11 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • Presentation
    Presentation

    Thg4 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 April 13, ...

    Read More
    (2 Mb PDF, 28 pgs)

    Thg4 12, 2023 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #7 April 13, ...

  • haplist
    haplist

    Thg6 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Thg6 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

  • Board Presentations
    Board Presentations

    Thg5 14, 2019 ... AGENDA: 8 Update on the Port of Oakland’s Seaport Air Quality Plan Board of Directors Special Meeting May 15, 2019 Jack P. Broadbent Executive Officer/APCO Greg Nudd Deputy Air Pollution ...

    Read More
    (1 Mb PDF, 14 pgs)

    Thg5 14, 2019 ... AGENDA: 8 Update on the Port of Oakland’s Seaport Air Quality Plan Board of Directors Special Meeting May 15, 2019 Jack P. Broadbent Executive Officer/APCO Greg Nudd Deputy Air Pollution ...

  • Board Agenda
    Board Agenda

    Thg11 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    Thg11 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Committee Agenda
    Committee Agenda

    Thg3 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Thg3 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Thg1 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Thg1 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Thg1 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Thg1 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Board Agenda
    Board Agenda

    Thg5 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (11 Mb PDF, 797 pgs)

    Thg5 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Committee Agenda
    Committee Agenda

    Thg4 15, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (1 Mb PDF, 66 pgs)

    Thg4 15, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

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

    Thg4 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Thg4 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Thg6 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Thg6 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Thg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Thg1 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

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

    Thg7 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Thg7 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • 11/28/2017 Proposed Permit
    11/28/2017 Proposed Permit

    Thg11 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

    Read More
    (3 Mb PDF, 63 pgs)

    Thg11 27, 2017 ... Bay Area Air Quality Management District 939 Ellis Street 375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 (415) 749-5000 Final Proposed MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (391 Kb PDF, 25 pgs)

    Nov 24, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Thg7 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Thg7 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • 24414 Permit Evaluation
    24414 Permit Evaluation

    Sep 13, 2012 ... DRAFT ENGINEERING EVALUATION SONOMA STATE UNIVERSITY P#1810-A#24414 1801 EAST COTATI AVENUE ROHNERT PARK, CA 94928 BACKGROUND Sonoma state university has applied for an Authority to ...

    Read More
    (210 Kb PDF, 10 pgs)

    Sep 13, 2012 ... DRAFT ENGINEERING EVALUATION SONOMA STATE UNIVERSITY P#1810-A#24414 1801 EAST COTATI AVENUE ROHNERT PARK, CA 94928 BACKGROUND Sonoma state university has applied for an Authority to ...

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

    Thg1 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...

    Read More
    (1 Mb PDF, 86 pgs)

    Thg1 31, 2022 ... PHONE: (925) 228-9500 www.centralsan.org January 31, 2022 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the ...

  • ST-38 Gasoline Dispensing Facility Static Pressure Integrity - Aboveground Vaulted Tanks (Reg. 8)
    ST-38 Gasoline Dispensing Facility Static Pressure Integrity - Aboveground Vaulted Tanks (Reg. 8)

    Thg10 1, 1996 ... Source Test Procedure ST-38 GASOLINE DISPENSING FACILITY STATIC PRESSURE INTEGRITY TEST ABOVEGROUND VAULTED TANKS (Adopted December 21, 1994) REF: Regulation 8-7-301, 302 L. APPLICABILITY 1.1 This ...

    Read More
    (137 Kb PDF, 11 pgs)

    Thg10 1, 1996 ... Source Test Procedure ST-38 GASOLINE DISPENSING FACILITY STATIC PRESSURE INTEGRITY TEST ABOVEGROUND VAULTED TANKS (Adopted December 21, 1994) REF: Regulation 8-7-301, 302 L. APPLICABILITY 1.1 This ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016