搜尋

  • 706209 Permit Evaluation
    706209 Permit Evaluation

    Oct 9, 2024 ... Draft Engineering Evaluation Facility No. 203555 Barking Dog Roasters – Smastad Coffee 981 Broadway, Sonoma, CA 95476 Application No. 706209 Background Barking Dog Roasters is currently ...

    Read More
    (408 Kb PDF, 9 pgs)

    Oct 9, 2024 ... Draft Engineering Evaluation Facility No. 203555 Barking Dog Roasters – Smastad Coffee 981 Broadway, Sonoma, CA 95476 Application No. 706209 Background Barking Dog Roasters is currently ...

  • 26571 Permit Evaluation
    26571 Permit Evaluation

    Dec 9, 2014 ... Draft Engineering Evaluation Pacific Gas & Electric Application No. 26571 Plant No. 3172 BACKGROUND Pacific Gas & Electric (PG&E) has applied for Permit to Operate for the following ...

    Read More
    (52 Kb PDF, 6 pgs)

    Dec 9, 2014 ... Draft Engineering Evaluation Pacific Gas & Electric Application No. 26571 Plant No. 3172 BACKGROUND Pacific Gas & Electric (PG&E) has applied for Permit to Operate for the following ...

  • Committee Agenda
    Committee Agenda

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (2 Mb PDF, 140 pgs)

    Jul 10, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE July 16, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 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 ...

  • Video Transcript
    Video Transcript

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

    Read More
    (385 Kb PDF, 63 pgs)

    Mar 3, 2022 ... 00:00:00:03 - 00:00:21:08 Unknown We're glad you're here with us this evening. We have our air district staff and leadership here to present to you on the situation at Valero Refinery. And we're ...

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

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

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

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (311 Kb PDF, 8 pgs)

    Mar 14, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 會議記錄
    會議記錄

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

    Read More
    (461 Kb PDF, 7 pgs)

    五月 31, 2023 ... 議程 東奧克蘭 AB 617 社區指導委員 會 (CSC) 第 8 次會議 日期與時間:太平洋夏令時間 2023 年 5 月 11 日週四下午 6:00 至 8:08 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 31138 Permit Evaluation
    31138 Permit Evaluation

    Sep 21, 2021 ... DRAFT ENGINEERING EVALUATION George Washington High School Plant No. 24980 Application No: 31138 BACKGROUND The George Washington High School is applying for an Authority to Construct ...

    Read More
    (187 Kb PDF, 7 pgs)

    Sep 21, 2021 ... DRAFT ENGINEERING EVALUATION George Washington High School Plant No. 24980 Application No: 31138 BACKGROUND The George Washington High School is applying for an Authority to Construct ...

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

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Final Public Comment
    Final Public Comment

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

    Read More
    (199 Kb PDF, 32 pgs)

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

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

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Meeting Notes
    Meeting Notes

    五月 30, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 19 次會議 日期與時間: 太平洋夏令時間 2024 年 5 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike ,正義之城 (JC) 聯合主席: ...

    Read More
    (558 Kb PDF, 8 pgs)

    五月 30, 2024 ... 會議記錄 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 19 次會議 日期與時間: 太平洋夏令時間 2024 年 5 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike ,正義之城 (JC) 聯合主席: ...

Spare the Air Status

上次更新: 2016/11/8