搜尋

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

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

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

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Calendar2015 pdf
    Calendar2015 pdf

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

    Read More
    (260 Kb PDF, 1 pg)

    Sep 18, 2013 ... 2016 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 31 1 2 3 4 5 6 1 2 3 4 5 3 4 5 6 7 8 9 7 8 9 10 11 12 13 6 7 8 9 10 11 12 10 11 12 13 ...

  • Calendar2019
    Calendar2019

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

    Read More
    (71 Kb PDF, 1 pg)

    Dec 13, 2018 ... 2019 HUMAN RESOURCES CALENDAR January February March S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 6 7 8 9 10 11 12 3 4 5 6 7 8 9 3 4 5 6 7 8 9 13 14 15 16 17 18 19 10 11 ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Plot
    Plot

    一月 4, 2017 ... 42 o temperature ( in C ) at San Martin 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...

    Read More
    (20 Kb PDF, 1 pg)

    一月 4, 2017 ... 42 o temperature ( in C ) at San Martin 36 30 24 18 12 6 0 Sep 01 Sep 11 Sep 21 Oct 01 Oct 11 Oct 21 Oct 31 Nov 10 Nov 20 Nov 30 time of year Timeseries of hourly-averaged air temperatures (in ...

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

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2017 B
    Semi-Annual Monitoring Report 2017 B

    Aug 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...

    Read More
    (803 Kb PDF, 2 pgs)

    Aug 24, 2017 ... Chemtrade West US LLC Richmond Works- Facility #A0023 Title V - Semi Annual Monitoring Report Period: 01/01/17 - 06/30/17 Monitoring Monitoring Emission Limit Monitoring Emission Limit ...

  • Revised Board Presentations
    Revised Board Presentations

    May 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 97 pgs)

    May 4, 2021 ... AGENDA: 3A Brown Act Selected Topics Board of Directors Special Meeting May 5, 2021 Brian C. Bunger District Counsel bbunger@baaqmd.gov Bay Area Air Quality Management ...

  • Presentation
    Presentation

    八月 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...

    Read More
    (661 Kb PDF, 38 pgs)

    八月 28, 2023 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #27 August 28, ...

  • Presentation
    Presentation

    Feb 28, 2020 ... Community Particulate Matter Discussion February 27, 2020 Community Particulate Matter Discussion – February 27, 2020 1 Bay Area Air Quality Management ...

    Read More
    (2 Mb PDF, 34 pgs)

    Feb 28, 2020 ... Community Particulate Matter Discussion February 27, 2020 Community Particulate Matter Discussion – February 27, 2020 1 Bay Area Air Quality Management ...

  • 101623 CPRG Background Webinar pdf
    101623 CPRG Background Webinar pdf

    Oct 17, 2023 ... Bay Area Regional Climate Action Planning (BARCAP) Initiative San Francisco-Oakland-Berkeley MSA Background Webinar October 17, ...

    Read More
    (582 Kb PDF, 33 pgs)

    Oct 17, 2023 ... Bay Area Regional Climate Action Planning (BARCAP) Initiative San Francisco-Oakland-Berkeley MSA Background Webinar October 17, ...

  • Council Presentation
    Council Presentation

    九月 10, 2014 ... kammen@berkeley.edu http://rael.berkeley.edu Energy and Climate Opportunities for the Bay Area Daniel Kammen Class of 1935 Distinguished Professor of Energy Energy and Resources ...

    Read More
    (15 Mb PDF, 47 pgs)

    九月 10, 2014 ... kammen@berkeley.edu http://rael.berkeley.edu Energy and Climate Opportunities for the Bay Area Daniel Kammen Class of 1935 Distinguished Professor of Energy Energy and Resources ...

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

    九月 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)

    九月 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 ...

  • Engineering Evaluation for A/N 24230-24234
    Engineering Evaluation for A/N 24230-24234

    Jun 21, 2012 ... GWF Power Systems, L.P. Application Nos. 24230 - 24234 Plant Nos. 3246, 3981, 3245 - 3243 Page 1 of 14 ENGINEERING EVALUATION Banking Application No. 24230, Plant No. 3246 (GWF Power Systems, ...

    Read More
    (444 Kb PDF, 14 pgs)

    Jun 21, 2012 ... GWF Power Systems, L.P. Application Nos. 24230 - 24234 Plant Nos. 3246, 3981, 3245 - 3243 Page 1 of 14 ENGINEERING EVALUATION Banking Application No. 24230, Plant No. 3246 (GWF Power Systems, ...

  • Updated Preliminary Refinery Action Plan Presentation
    Updated Preliminary Refinery Action Plan Presentation

    Jun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...

    Read More
    (1 Mb PDF, 25 pgs)

    Jun 1, 2015 ... AGENDA: 10B Five Point Five Point Action Plan to Action Plan to AddrAddress Refinery Emissions ess Refinery Emissions Board of Board of Directors MeetingDirectors Meeting June 3, 2015 June 3, 2015 ...

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

    九月 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)

    九月 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 ...

  • Committee Presentations
    Committee Presentations

    二月 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

    Read More
    (4 Mb PDF, 31 pgs)

    二月 24, 2014 ... AGENDA: 4 Lehigh Southwest Cement Compliance Status Regulation 9, Rule 13: Nitrogen Oxides, Particulate Matter, and Toxic Air Contaminates from Portland Cement Manufacturing Jeff ...

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

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (384 Kb PDF, 11 pgs)

    Mar 10, 2025 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 1 2, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite ...

Spare the Air Status

上次更新: 2016/11/8