搜尋

  • Council Agenda
    Council Agenda

    十一月 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

    Read More
    (217 Kb PDF, 17 pgs)

    十一月 6, 2008 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2008 939 ELLIS STREET 10:30 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER ...

  • Current Permit
    Current Permit

    三月 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

    Read More
    (58 Kb PDF, 27 pgs)

    三月 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Duke Energy Oakland LLC Facility #B1887 Facility ...

  • San Francisco Bay Area’s Community Health Protection Program
    San Francisco Bay Area’s Community Health Protection Program

    Mar 28, 2018 ... studies. You may access Open Air Forum and learn more about San Francisco Bay Area’s Key Dates workshops near you by visiting www.baaqmd.gov/AB617.  March 2018 – Deadline for Community Health ...

    Read More
    (726 Kb PDF, 2 pgs)

    Mar 28, 2018 ... studies. You may access Open Air Forum and learn more about San Francisco Bay Area’s Key Dates workshops near you by visiting www.baaqmd.gov/AB617.  March 2018 – Deadline for Community Health ...

  • Regular Minutes
    Regular Minutes

    六月 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 11, 2011 ...

    Read More
    (247 Kb PDF, 6 pgs)

    六月 10, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 11, 2011 ...

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

    四月 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    四月 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Preliminary Engineering Evaluation
    Preliminary Engineering Evaluation

    Aug 15, 2011 ... Preliminary Engineering Evaluation for BAAQMD PERMIT APPLICATION # 22636 Proposed Project: New Landfill Gas to Energy Plant Including Two Landfill Gas Fired Lean Burn IC Engines, a ...

    Read More
    (641 Kb PDF, 37 pgs)

    Aug 15, 2011 ... Preliminary Engineering Evaluation for BAAQMD PERMIT APPLICATION # 22636 Proposed Project: New Landfill Gas to Energy Plant Including Two Landfill Gas Fired Lean Burn IC Engines, a ...

  • Board Minutes
    Board Minutes

    一月 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

    Read More
    (230 Kb PDF, 6 pgs)

    一月 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 Board of Directors Regular Meeting Wednesday, December 19, 2012 APPROVED MINUTES CALL ...

  • 05-23-2019 Current Permit
    05-23-2019 Current Permit

    五月 23, 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: Dynegy Oakland, ...

    Read More
    (556 Kb PDF, 37 pgs)

    五月 23, 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: Dynegy Oakland, ...

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

    一月 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    一月 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    四月 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)

    四月 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 ...

  • Regular Minutes
    Regular Minutes

    五月 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

    Read More
    (269 Kb PDF, 6 pgs)

    五月 12, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, April 13, 2011 ...

  • ac_min_010908
    ac_min_010908

    四月 1, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:30 a.m., Wednesday, January ...

    Read More
    (52 Kb PDF, 6 pgs)

    四月 1, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:30 a.m., Wednesday, January ...

  • exec_agenda_091008
    exec_agenda_091008

    九月 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (193 Kb PDF, 7 pgs)

    九月 4, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    十月 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    十月 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • exec_agenda_111208
    exec_agenda_111208

    十一月 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

    Read More
    (201 Kb PDF, 7 pgs)

    十一月 6, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Brian Zamora Emily Drennen, MPA ...

  • exec_agenda_031208
    exec_agenda_031208

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 5, 2008 ... ADVISORY COUNCIL EXECUTIVE COMMITTEE COMMITTEE MEMBERS Louise Bedsworth, Ph.D., Chairperson Harold Brazil, Vice-Chairperson Jeffrey Bramlett, Secretary Janice Kim M.D., Ph.D. Emily ...

  • ac min 070908
    ac min 070908

    九月 11, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 FINAL MINUTES Advisory Council Regular Meeting 2:00 p.m., Wednesday, July 9, 2008 ...

    Read More
    (44 Kb PDF, 6 pgs)

    九月 11, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 FINAL MINUTES Advisory Council Regular Meeting 2:00 p.m., Wednesday, July 9, 2008 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

Spare the Air Status

上次更新: 2016/11/8