搜尋

  • Order for Dismissal, filed 4/6/26
    Order for Dismissal, filed 4/6/26

    Apr 6, 2026 ... 27 28 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 1, In the Matter of the Application of ) Docket No. 3771 O RDER 9 ) ...

    Read More
    (171 Kb PDF, 2 pgs)

    Apr 6, 2026 ... 27 28 1 2 3 4 BEFORE THE HEARING BOARD 5 OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT 6 STATE OF CALIFORNIA 7 8 1, In the Matter of the Application of ) Docket No. 3771 O RDER 9 ) ...

  • Incident Report MRC Refinery 01/26/26
    Incident Report MRC Refinery 01/26/26

    Jan 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

    Read More
    (198 Kb PDF, 1 pg)

    Jan 27, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 26, 2026 MRC Refinery, Site # A0011 3485 Pacheco Boulevard Martinez, California On January 26, 2026, MRC Refinery (MRC) had ...

  • June 26 Meeting Minutes
    June 26 Meeting Minutes

    Jul 24, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (154 Kb PDF, 7 pgs)

    Jul 24, 2023 ... Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

  • 09/26/19 Public Notice
    09/26/19 Public Notice

    Sep 23, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (114 Kb PDF, 1 pg)

    Sep 23, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 2/26/2025 Public Notice
    2/26/2025 Public Notice

    Feb 26, 2025 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (35 Kb PDF, 1 pg)

    Feb 26, 2025 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Application filed 11/26/24
    Application filed 11/26/24

    Nov 26, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...

    Read More
    (3 Mb PDF, 55 pgs)

    Nov 26, 2024 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: _Ameresco Keller Canyon RNG LLC_____________________________ Check One: ...

  • 01/26/18 Public Notice
    01/26/18 Public Notice

    Jan 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (117 Kb PDF, 1 pg)

    Jan 22, 2018 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 1/26/18 Proposed Permit
    1/26/18 Proposed Permit

    Jan 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 128 pgs)

    Jan 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • June 26 2019 Meeting Summary
    June 26 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

    Read More
    (234 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #12 Wednesday, June 26, 2019, 5:30 pm — 8:30 pm Alameda County Public Health ...

  • 1/26/2023 Public Notice
    1/26/2023 Public Notice

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

    Read More
    (79 Kb PDF, 1 pg)

    Jan 25, 2023 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District (“Air District”) has made a preliminary ...

  • 07/26/2019 Current Permit
    07/26/2019 Current Permit

    Jul 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 104 pgs)

    Jul 26, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

  • Appendix 4 – Operations Report
    Appendix 4 – Operations Report

    Jul 31, 2020 ... West Oakland Zero-Emission Grant Program Operations Report This website allows project sponsors to electronically submit operations reports that are required of all active projects funded by the West ...

    Read More
    (84 Kb PDF, 3 pgs)

    Jul 31, 2020 ... West Oakland Zero-Emission Grant Program Operations Report This website allows project sponsors to electronically submit operations reports that are required of all active projects funded by the West ...

  • Incident Report Valero 01/28/26
    Incident Report Valero 01/28/26

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

    Read More
    (252 Kb PDF, 2 pgs)

    Jan 28, 2026 ... Compliance and Enforcement Division INCIDENT REPORT January 28, 2026 Valero Refining Company, Site # B2626 3400 East Second Street, Benicia, California On Monday, January 26, 2026, the ...

  • 09/26/2019 Letter to EPA
    09/26/2019 Letter to EPA

    Sep 23, 2019 ... September 16, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (185 Kb PDF, 1 pg)

    Sep 23, 2019 ... September 16, 2019 Ms. Elisabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

  • 2/26/2025 Letter to EPA
    2/26/2025 Letter to EPA

    Feb 26, 2025 ... February 26, 2025 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: The ...

    Read More
    (101 Kb PDF, 1 pg)

    Feb 26, 2025 ... February 26, 2025 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: The ...

  • 2/26/2025 Facility Shutdown Notification
    2/26/2025 Facility Shutdown Notification

    Feb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...

    Read More
    (1021 Kb PDF, 13 pgs)

    Feb 14, 2025 ... February 14 2025 Facility Shutdown RE: Data Update PTO Renewal No. 719913 Shell Catalysts & Technologies BAAQMD Plant No. A0227 Mr. Chris Thompson Air Quality Engineer Bay Area Air ...

  • Final Staff Report – September 26, 2012
    Final Staff Report – September 26, 2012

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

    Read More
    (1 Mb PDF, 147 pgs)

    Sep 26, 2012 ... UPDATES TO BAAQMD NEW SOURCE REVIEW AND TITLE V PERMITTING PROGRAMS REGULATION 2; RULES 1, 2, 4, AND 6 (INCORPORATING STATIONARY SOURCE CONTROL MEASURE SSM-16) FINAL STAFF REPORT ...

  • 01/26/18 Letter to EPA
    01/26/18 Letter to EPA

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

    Read More
    (82 Kb PDF, 1 pg)

    Jan 22, 2018 ... January 25, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA ...

Spare the Air Status

上次更新: 2016/11/8