搜尋

  • 10/18/2019 Proposed Permit
    10/18/2019 Proposed Permit

    Oct 18, 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: Chevron Products Company ...

    Read More
    (12 Mb PDF, 970 pgs)

    Oct 18, 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: Chevron Products Company ...

  • 02/04/2019 Current Permit
    02/04/2019 Current Permit

    Feb 8, 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: Republic Services Vasco ...

    Read More
    (1 Mb PDF, 87 pgs)

    Feb 8, 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: Republic Services Vasco ...

  • 01/22/2019 Current Permit
    01/22/2019 Current Permit

    Jan 17, 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: Martinez Cogen Limited ...

    Read More
    (696 Kb PDF, 53 pgs)

    Jan 17, 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: Martinez Cogen Limited ...

  • RFP 2019-005 Mailing Services
    RFP 2019-005 Mailing Services

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

    Read More
    (83 Kb PDF, 9 pgs)

    Apr 22, 2019 ... April 22, 2019 Request for Proposals# 2019-005 Mailing Services SECTION I – SUMMARY ..................................................................................... 1 ...

  • 2019 Annual Air Pollution Summary
    2019 Annual Air Pollution Summary

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

    Read More
    (696 Kb PDF, 2 pgs)

    Sep 23, 2020 ... BAY AREA AIR POLLUTION SUMMARY – 2019 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE M a x Ca l M a x Na t Ca l 3 - Yr M a x M a x Na t / C a l M a x An n Na t ...

  • 10/18/2019 Public Notice
    10/18/2019 Public Notice

    Oct 21, 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
    (113 Kb PDF, 1 pg)

    Oct 21, 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 ...

  • 2019 Air Monitoring Network Plan
    2019 Air Monitoring Network Plan

    Jun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

    Read More
    (8 Mb PDF, 220 pgs)

    Jun 29, 2020 ... METEOROLOGY AND MEASUREMENT DIVISION 2019 AIR MONITORING NETWORK PLAN July 1, 2019 Duc Nguyen Jarrett Claiborne Richard Lam Caroline Normal Katherine Hoag Charles Knoderer ...

  • 11/25/2019 Proposed Permit
    11/25/2019 Proposed Permit

    Nov 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 525 pgs)

    Nov 26, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 03/21/2019 Proposed Permit
    03/21/2019 Proposed Permit

    Mar 21, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

    Read More
    (9 Mb PDF, 524 pgs)

    Mar 21, 2019 ... Bay Area Air Quality Management District 939 375 Beale Ellis Street San Francisco, CA 941059 (415) 771-6000 PROPOSED Final RENEWAL MAJOR FACILITY REVIEW ...

  • 03/21/2019 Public Notice
    03/21/2019 Public Notice

    Mar 21, 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
    (116 Kb PDF, 1 pg)

    Mar 21, 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 ...

  • 07/16/2019 Current Permit
    07/16/2019 Current Permit

    Jul 16, 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 16, 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 ...

  • June 5 2019 Meeting Summary
    June 5 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

    Read More
    (243 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #11 Wednesday, June 5, 2019, 6:00 PM - 8:30 PM West Oakland Senior Center: ...

  • April 3 2019 Meeting Summary
    April 3 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (218 Kb PDF, 2 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #9 Wednesday, April 3, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • August 7 2019 Meeting Summary
    August 7 2019 Meeting Summary

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

    Read More
    (179 Kb PDF, 2 pgs)

    West Oakland Community Action Plan Steering Committee Meeting #14 Wednesday, August 7, 2019, 5:30 pm — 8:30 pm West Oakland Senior Center 1724 Adeline Street Oakland, CA 94607 Meeting ...

  • Dec 10 2019 Meeting Summary
    Dec 10 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

    Read More
    (377 Kb PDF, 2 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #18  Wednesday, December 10, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Marybelle ...

  • May 1 2019 Meeting Summary
    May 1 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

    Read More
    (238 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #10 Wednesday, May 1, 2019, 6:00 PM - 8:30 PM West Oakland Senior ...

  • March 11 2019 Meeting Summary
    March 11 2019 Meeting Summary

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

    Read More
    (242 Kb PDF, 3 pgs)

    West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #8 Monday, March 11, 2019, 6:00 PM - 9:00 PM Alameda County Public ...

  • 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 ...

  • Jan 9 2019 Meeting Summary
    Jan 9 2019 Meeting Summary

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

    Read More
    (233 Kb PDF, 2 pgs)

    Feb 6, 2019 ... West Oakland Environmental Indicators Project West Oakland Community Action Plan Steering Committee Meeting #5 Wednesday, January 9, 2019, 6:00 - 8:30 pm West Oakland Senior ...

Spare the Air Status

上次更新: 2016/11/8