搜尋

  • SMOP Eval 7/9/2025
    SMOP Eval 7/9/2025

    七月 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

    Read More
    (803 Kb PDF, 24 pgs)

    七月 2, 2025 ... Engineering Evaluation Report Northrop Grumman, Plant: 10861 401 East Hendy Ave, Sunnyvale, CA 94088 NSR Application #32164 and SMOP Application # 691904 Background Northrop Grumman System ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Council Agenda
    Council Agenda

    Mar 13, 2026 ... BOARD OF DIRECTORS Advisory Council March 16, 2026 Dr. Daniel Baldassare, Woodwell Climate Research Center Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine ...

    Read More
    (866 Kb PDF, 94 pgs)

    Mar 13, 2026 ... BOARD OF DIRECTORS Advisory Council March 16, 2026 Dr. Daniel Baldassare, Woodwell Climate Research Center Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine ...

  • Final 2017 Clean Air Plan, Volume 2
    Final 2017 Clean Air Plan, Volume 2

    五月 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

    Read More
    (4 Mb PDF, 355 pgs)

    五月 9, 2017 ... SPARE THE AIR   COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA FINAL 2017 CLEAN AIR PLAN VOLUME 2 April 19, ...

  • Response to Comments on Final Proposed Amendments
    Response to Comments on Final Proposed Amendments

    十一月 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

    Read More
    (443 Kb PDF, 30 pgs)

    十一月 1, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT UPDATES TO NEW SOURCE REVIEW AND TITLE V PERMITTING REGULATIONS RESPONSES TO COMMENTS ON FINAL VERSION OF PROPOSED AMENDMENTS October 31, 2012 Over the ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Response to Comments
    Response to Comments

    九月 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

    Read More
    (139 Kb PDF, 23 pgs)

    九月 20, 2004 ... Responses to Public Comments Application for Renewal of Major Facility Review Permit Pacific Gas & Electric Company Hunters Point Power Plant District Facility No. A0024 This document ...

  • Draft 2017 Clean Air Plan Volume 2
    Draft 2017 Clean Air Plan Volume 2

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

    Read More
    (4 Mb PDF, 352 pgs)

    Jan 24, 2017 ... SPARE THE AIR COOL THE CLIMATE A BLUEPRINT FOR CLEAN AIR AND CLIMATE PROTECTION IN THE BAY AREA DRAFT 2017 CLEAN AIR PLAN VOLUME 2 415-749-5000 | www.baaqmd.gov | 375 Beale St. Suite 600, ...

  • CEQA Negative Declaration
    CEQA Negative Declaration

    二月 16, 2012 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 8, Rule 53: Vacuum Truck Operations Prepared for: Bay Area Air ...

    Read More
    (344 Kb PDF, 83 pgs)

    二月 16, 2012 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District Regulation 8, Rule 53: Vacuum Truck Operations Prepared for: Bay Area Air ...

  • Council Agenda
    Council Agenda

    Dec 4, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL December 8, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., ...

    Read More
    (2 Mb PDF, 139 pgs)

    Dec 4, 2025 ... BOARD OF DIRECTORS ADVISORY COUNCIL December 8, 2025 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, M.D., Ph.D., ...

  • Meeting Summary and Materials
    Meeting Summary and Materials

    十一月 5, 2020 ... M E M O R A N D U M November 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 27, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

    Read More
    (805 Kb PDF, 57 pgs)

    十一月 5, 2020 ... M E M O R A N D U M November 4, 2020 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of October 27, 2020 Path to Clean Air in Richmond-San Pablo Community Design ...

  • Board Agenda
    Board Agenda

    七月 14, 2023 ... BOARD OF DIRECTORS MEETING July 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (13 Mb PDF, 309 pgs)

    七月 14, 2023 ... BOARD OF DIRECTORS MEETING July 19, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • 2017 Tesoro AMP
    2017 Tesoro AMP

    九月 7, 2017 ... Air Monitoring Plan for the Tesoro Refinery in Martinez, California Submitted by Tesoro Martinez Refinery Martinez, California September 7, 2017 ...

    Read More
    (7 Mb PDF, 83 pgs)

    九月 7, 2017 ... Air Monitoring Plan for the Tesoro Refinery in Martinez, California Submitted by Tesoro Martinez Refinery Martinez, California September 7, 2017 ...

  • Board Agenda Part 4 of 5
    Board Agenda Part 4 of 5

    十一月 2, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...

    Read More
    (3 Mb PDF, 202 pgs)

    十一月 2, 2012 ... Final Environmental Impact Report for the Proposed Amendments to Bay Area Air Quality Management District NSR and Title V Permitting Regulations November 1, 2012 ...

  • 2017 Valero AMP
    2017 Valero AMP

    九月 7, 2017 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA September 7, 2017 ...

    Read More
    (7 Mb PDF, 85 pgs)

    九月 7, 2017 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA September 7, 2017 ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (139 Kb PDF, 47 pgs)

    Dec 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • CEQA Guidelines May 2017
    CEQA Guidelines May 2017

    五月 9, 2017 ... California Environmental Quality Act Air Quality Guidelines Note: This May 2017 version of the Guidelines ...

    Read More
    (5 Mb PDF, 224 pgs)

    五月 9, 2017 ... California Environmental Quality Act Air Quality Guidelines Note: This May 2017 version of the Guidelines ...

Spare the Air Status

上次更新: 2016/11/8