搜尋

  • Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)
    Proposed Amendments to Regulation 3 Fees (Revised 6/01/2017)

    Jun 1, 2017 ... 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 ...

    Read More
    (331 Kb PDF, 53 pgs)

    Jun 1, 2017 ... 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 ...

  • 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 ...

  • 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 ...

  • 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 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

    May 23, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #8 Date & Time: Thursday, May 11th, 2023, 6:00 pm to 8:08 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

    Read More
    (461 Kb PDF, 7 pgs)

    May 23, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #8 Date & Time: Thursday, May 11th, 2023, 6:00 pm to 8:08 pm PDT Virtual Facilitator: Aiyahnna Johnson and Charles Reed, ...

  • 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 ...

  • 31988 Permit Evaluation
    31988 Permit Evaluation

    八月 18, 2023 ... DRAFT Engineering Evaluation Royal Ground Coffee Cafe 1208 4th Street San Rafael, CA 94901 Plant No. 25284 Application No. 31988 BACKGROUND Royal Ground Coffee Cafe has applied for an ...

    Read More
    (186 Kb PDF, 11 pgs)

    八月 18, 2023 ... DRAFT Engineering Evaluation Royal Ground Coffee Cafe 1208 4th Street San Rafael, CA 94901 Plant No. 25284 Application No. 31988 BACKGROUND Royal Ground Coffee Cafe has applied for an ...

  • 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 ...

  • Meeting Notes
    Meeting Notes

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #19 Date & Time: Th u rsd ay, M ay 9 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Virtual Facilitators: A i yah n n a J ...

    Read More
    (558 Kb PDF, 8 pgs)

    MEETING NOTES East Oakland AB 617 Community Steering Committee (CSC) Meeting #19 Date & Time: Th u rsd ay, M ay 9 t h , 2 0 2 4 , 6 : 0 0 p m to 8 : 0 0 p m P DT Virtual Facilitators: A i yah n n a J ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    三月 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    三月 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 05/07/2020 Cancellation TV Permit Evaluation
    05/07/2020 Cancellation TV Permit Evaluation

    May 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

    Read More
    (503 Kb PDF, 23 pgs)

    May 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    十月 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    十月 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Engineering Evalaution
    Engineering Evalaution

    十二月 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (255 Kb PDF, 48 pgs)

    十二月 29, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • 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 ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 31069 Permit Evaluation
    31069 Permit Evaluation

    Aug 25, 2021 ... DRAFT ENGINEERING EVALUATION Thurgood Marshall Academic High School Plant No. 24953 Application No: 31069 BACKGROUND The Thurgood Marshall Academic High School is applying for an ...

    Read More
    (187 Kb PDF, 7 pgs)

    Aug 25, 2021 ... DRAFT ENGINEERING EVALUATION Thurgood Marshall Academic High School Plant No. 24953 Application No: 31069 BACKGROUND The Thurgood Marshall Academic High School is applying for an ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

Spare the Air Status

上次更新: 2016/11/8