搜尋

  • 10/11/2019 Proposed Permit
    10/11/2019 Proposed Permit

    Oct 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 243 pgs)

    Oct 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 01/19/2019 Proposed Permit
    01/19/2019 Proposed Permit

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

    Read More
    (927 Kb PDF, 47 pgs)

    Feb 8, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale St, Suite 600 San Francisco, CA 9410994105 (415) 771-6000 FinalDraftProposed MAJOR FACILITY REVIEW PERMIT Issued ...

  • 01/19/2019 Public Notice
    01/19/2019 Public Notice

    Feb 8, 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)

    Feb 8, 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 ...

  • 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 ...

  • 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: ...

  • 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 ...

  • 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 ...

  • Nov 6 2019 Meeting Summary
    Nov 6 2019 Meeting Summary

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

    Read More
    (365 Kb PDF, 3 pgs)

    West Oakland Community Action Plan   Steering Committee Meeting #17  Wednesday, November 6, 2019 | 5:30 pm — 8:30 pm   West Oakland Senior Center    Meeting Summary    1. Welcome​ ​(Anuja ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 05/07/2019 Current Permit
    05/07/2019 Current Permit

    May 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: Ball Metal Beverage ...

    Read More
    (2 Mb PDF, 188 pgs)

    May 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: Ball Metal Beverage ...

  • 6/24/2019 Final Permit
    6/24/2019 Final Permit

    Jun 26, 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: Central Contra Costa ...

    Read More
    (1 Mb PDF, 102 pgs)

    Jun 26, 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: Central Contra Costa ...

  • 05/2019 Letter to EPA
    05/2019 Letter to EPA

    五月 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

    Read More
    (184 Kb PDF, 1 pg)

    五月 14, 2019 ... May 13, 2019 Cameron White Russell City Energy Company, LLC 3862 Depot Road Hayward, CA 94545 Application Numbers: 29626, 29709 Plant Number: B8136 Equipment ...

  • 09/24/2019 Final Permit
    09/24/2019 Final Permit

    Sep 24, 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: Russell City Energy ...

    Read More
    (1 Mb PDF, 116 pgs)

    Sep 24, 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: Russell City Energy ...

  • 06/17/2019 Public Notice
    06/17/2019 Public Notice

    六月 17, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

    Read More
    (115 Kb PDF, 1 pg)

    六月 17, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Bay Area Air Quality Management District is proposing a significant revision to the Major Facility Review permit for the ...

  • 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 ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8