搜尋

  • 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 ...

  • Proposed Permit
    Proposed Permit

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

    Read More
    (5 Mb PDF, 453 pgs)

    Nov 3, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company ...

  • 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 ...

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

    Jan 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)

    Jan 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 ...

  • MAC presentation 2 10 2011
    MAC presentation 2 10 2011

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

    Read More
    (2 Mb PDF, 39 pgs)

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

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

    Mar 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

    Read More
    (4 Mb PDF, 102 pgs)

    Mar 17, 2025 ... Attachment A: Corrected Semi-Annual Reports ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Appendix E-2 Maximum Hourly GLC
    Appendix E-2 Maximum Hourly GLC

    Oct 29, 2014 ... APPENDIX E-2 SUMMARY OF MAXIMUM HOURLY CONCENTRATIONS AT KEY OFF-SITE RECEPTORS - CURRENT FACILITY CONFIGURATION Lehigh Southwest Cement Company Cupertino, Facility 3 Concentrations reported in ...

    Read More
    (538 Kb PDF, 2 pgs)

    Oct 29, 2014 ... APPENDIX E-2 SUMMARY OF MAXIMUM HOURLY CONCENTRATIONS AT KEY OFF-SITE RECEPTORS - CURRENT FACILITY CONFIGURATION Lehigh Southwest Cement Company Cupertino, Facility 3 Concentrations reported in ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Appendix E-1 Annual Average GLC
    Appendix E-1 Annual Average GLC

    Oct 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

    Read More
    (546 Kb PDF, 2 pgs)

    Oct 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

  • Petroleum Refining Emissions Tracking
    Petroleum Refining Emissions Tracking

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

    Read More
    (194 Kb PDF, 12 pgs)

    Sep 11, 2015 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental ...

  • Draft Rule -- January 2014
    Draft Rule -- January 2014

    Jan 13, 2014 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (160 Kb PDF, 12 pgs)

    Jan 13, 2014 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jul 18, 2023 ... Docusign Envelope ID: 81489041-E4FB-480A-9B95-B074FC89C90F P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA ...

    Read More
    (19 Mb PDF, 267 pgs)

    Jul 18, 2023 ... Docusign Envelope ID: 81489041-E4FB-480A-9B95-B074FC89C90F P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

    Read More
    (624 Kb PDF, 15 pgs)

    Mar 12, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...

  • Board Agenda
    Board Agenda

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

    Read More
    (176 Kb PDF, 40 pgs)

    Jan 10, 2014 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 15, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

Spare the Air Status

上次更新: 2016/11/8