搜尋

  • Public Notice
    Public Notice

    May 2, 2005 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District invites written public comments on the proposed ...

    Read More
    (15 Kb PDF, 1 pg)

    May 2, 2005 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Air Pollution Control Officer of the Bay Area Air Quality Management District invites written public comments on the proposed ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 702150 Permit Evaluation
    702150 Permit Evaluation

    Feb 4, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 109785 CONTRA COSTA COUNTY FIRE STATION #81 th 315 W. 10 Street, Antioch, CA 94509-1760 Application No. 702150 Background Contra Costa ...

    Read More
    (310 Kb PDF, 9 pgs)

    Feb 4, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 109785 CONTRA COSTA COUNTY FIRE STATION #81 th 315 W. 10 Street, Antioch, CA 94509-1760 Application No. 702150 Background Contra Costa ...

  • Committee Presentations
    Committee Presentations

    May 13, 2025 ... AGENDA: 4 Home and School Air Filtration Program Funding Community Equity, Health, and Justice Committee May 14, 2025 Anna Lee Manager Environmental Justice ...

    Read More
    (2 Mb PDF, 50 pgs)

    May 13, 2025 ... AGENDA: 4 Home and School Air Filtration Program Funding Community Equity, Health, and Justice Committee May 14, 2025 Anna Lee Manager Environmental Justice ...

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

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (604 Kb PDF, 12 pgs)

    Jan 31, 2025 ... January 30, 2025 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • CHP Grant Program Year 1 Project List
    CHP Grant Program Year 1 Project List

    Jan 8, 2020 ... BAAQMD CMP Community Health Protection Grant Program (CHP/ CAP - AB134) Year 1 Projects as of 1/8/2020 Contract # of AB1390 / CARE AB1550 Census Budget Amt Project # execution Category engine ...

    Read More
    (74 Kb PDF, 4 pgs)

    Jan 8, 2020 ... BAAQMD CMP Community Health Protection Grant Program (CHP/ CAP - AB134) Year 1 Projects as of 1/8/2020 Contract # of AB1390 / CARE AB1550 Census Budget Amt Project # execution Category engine ...

  • 0603_socio_060408
    0603_socio_060408

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

    Read More
    (135 Kb PDF, 22 pgs)

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

  • Letter to EPA
    Letter to EPA

    Apr 26, 2012 ... April 26, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of synthetic ...

    Read More
    (29 Kb PDF, 1 pg)

    Apr 26, 2012 ... April 26, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation of synthetic ...

  • 06/17/2019 Letter to EPA
    06/17/2019 Letter to EPA

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

    Read More
    (183 Kb PDF, 1 pg)

    六月 17, 2019 ... June 17, 2019 Scott Seipel Marsh Landing LLC PO Box 1687 Antioch, CA 94509 Application Numbers: 29170 Plant Number: B9169 Equipment Location: 3201-C Wilbur Ave.

  • Grant Communities 2014 v4
    Grant Communities 2014 v4

    May 15, 2014 ... 19th Napa Vallejo 87 Arnold Guadalupe 680 880 14th Brentwood Monterey Warren Valley Mission Doolittle 780 280 Skyline 12 1 Bayshore Main Sears Point 101 Mount Hamilton Big Basin 24 220 Niles 85 Rio ...

    Read More
    (919 Kb PDF, 1 pg)

    May 15, 2014 ... 19th Napa Vallejo 87 Arnold Guadalupe 680 880 14th Brentwood Monterey Warren Valley Mission Doolittle 780 280 Skyline 12 1 Bayshore Main Sears Point 101 Mount Hamilton Big Basin 24 220 Niles 85 Rio ...

  • Hearing Board Quarterly Report: July through September 2017
    Hearing Board Quarterly Report: July through September 2017

    Oct 16, 2017 ... AGENDA: 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Valerie J. Armento, ...

    Read More
    (137 Kb PDF, 2 pgs)

    Oct 16, 2017 ... AGENDA: 5 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Executive Committee From: Chairperson Valerie J. Armento, ...

  • 26334 Public Notice
    26334 Public Notice

    Sep 23, 2014 ... PUBLIC NOTICE September 23, 2014 TO: Parents or guardians of children enrolled at the following school(s): Bidwell High School All residential and business neighbors located within ...

    Read More
    (117 Kb PDF, 2 pgs)

    Sep 23, 2014 ... PUBLIC NOTICE September 23, 2014 TO: Parents or guardians of children enrolled at the following school(s): Bidwell High School All residential and business neighbors located within ...

  • Notice Inviting Written Public Comment
    Notice Inviting Written Public Comment

    Apr 12, 2010 ... Notice Inviting Written Public Comment on Preliminary Determination of Compliance For the Proposed Marsh Landing Generating Station, Antioch, CA The Bay Area Air Quality Management District ...

    Read More
    (13 Kb PDF, 1 pg)

    Apr 12, 2010 ... Notice Inviting Written Public Comment on Preliminary Determination of Compliance For the Proposed Marsh Landing Generating Station, Antioch, CA The Bay Area Air Quality Management District ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

    Read More
    (29 Kb PDF, 2 pgs)

    Mar 1, 2010 ... MARSH LANDING GENERATING STATION (PROPOSED) (#B9169) Adjacent to 3201 Wilbur Ave. Antioch, CA 94509 WILLOW PASS GENERATING STATION (PROPOSED) (#B9203) th 696 West 10 St. Pittsburg, CA ...

  • 661443 Permit Evaluation
    661443 Permit Evaluation

    Oct 5, 2023 ... ENGINEERING EVALUATION Facility ID No. 202726 American Tower 8557- Antioch, CA 75 Walton Lane, Antioch, CA 94509 Application No. 661443 Background American Tower 8557- Antioch, CA is ...

    Read More
    (418 Kb PDF, 9 pgs)

    Oct 5, 2023 ... ENGINEERING EVALUATION Facility ID No. 202726 American Tower 8557- Antioch, CA 75 Walton Lane, Antioch, CA 94509 Application No. 661443 Background American Tower 8557- Antioch, CA is ...

  • 419665 Public Notice Spanish
    419665 Public Notice Spanish

    Nov 8, 2017 ... AVISO PÚBLICO 14 de noviembre 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Bidwell High School Todos los vecinos residenciales y comerciales localizados ...

    Read More
    (255 Kb PDF, 2 pgs)

    Nov 8, 2017 ... AVISO PÚBLICO 14 de noviembre 2017 A: Los padres o guardianes de niños inscritos en las siguientes escuelas: Bidwell High School Todos los vecinos residenciales y comerciales localizados ...

  • 678886 Permit Evaluation
    678886 Permit Evaluation

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

    Read More
    (805 Kb PDF, 14 pgs)

    Dec 12, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203121 City of Antioch Water Treatment Plant 401 Putnam Street, Antioch, CA 94509 Application No. 678886 Background City of Antioch Water ...

  • Committee Agenda
    Committee Agenda

    Apr 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (734 Kb PDF, 26 pgs)

    Apr 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Toxics Annual Report Appendix B
    Toxics Annual Report Appendix B

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

    Read More
    (2 Mb PDF, 121 pgs)

    Apr 28, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX B – FACILITY RANKINGS AND REVIEW PHASES This appendix provides the prioritization ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

Spare the Air Status

上次更新: 2016/11/8