搜尋

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

  • Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)
    Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)

    八月 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

    Read More
    (2 Mb PDF, 106 pgs)

    八月 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

  • Meeting Summary Appendix
    Meeting Summary Appendix

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

    Read More
    (1 Mb PDF, 52 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

    Read More
    (18 Mb PDF, 147 pgs)

    Aug 3, 2022 ... TITLE V MONITORING REPORT ACME FILL CORPORATION BAAQMD PLANT 1464 MARTINEZ, CALIFORNIA Prepared for: BAY AR[A AIR Ül}Al.l I Y f\ \ ,\ "- ,\ .: l \ I i'., 1 D1,rr11.T July 2022 Prepared by: ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 30 pgs)

    Apr 19, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Commuter Benefits Program Workshop Notice
    Commuter Benefits Program Workshop Notice

    九月 3, 2013 ... WORKSHOP NOTICE September 6, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER, BAY AREA AIR QUALITY MANAGEMENT DISTRICT EXECUTIVE DIRECTOR, METROPOLITAN TRANSPORTATION ...

    Read More
    (304 Kb PDF, 2 pgs)

    九月 3, 2013 ... WORKSHOP NOTICE September 6, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER, BAY AREA AIR QUALITY MANAGEMENT DISTRICT EXECUTIVE DIRECTOR, METROPOLITAN TRANSPORTATION ...

  • 31181 Permit Evaluation
    31181 Permit Evaluation

    十二月 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

    Read More
    (449 Kb PDF, 10 pgs)

    十二月 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

  • Semi=Annual Monitoring Report 2023 B
    Semi=Annual Monitoring Report 2023 B

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • Board Agenda
    Board Agenda

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 6, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • 31560 Permit Evaluation
    31560 Permit Evaluation

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

    Read More
    (724 Kb PDF, 52 pgs)

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

  • TFCA Audit Number 23 Summary Report
    TFCA Audit Number 23 Summary Report

    Mar 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM MANAGER FUND AUDIT NO. 23 ...

    Read More
    (579 Kb PDF, 22 pgs)

    Mar 27, 2023 ... 04/12/2023 MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE MEETING ATTACHMENT 2 BAY AREA AIR QUALITY MANAGEMENT DISTRICT TRANSPORTATION FUND FOR CLEAN AIR PROGRAM MANAGER FUND AUDIT NO. 23 ...

  • Council Agenda
    Council Agenda

    一月 2, 2014 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 8, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (441 Kb PDF, 15 pgs)

    一月 2, 2014 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 8, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • 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 B
    Semi-Annual Monitoring Report 2024 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 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 21 pgs)

    Jan 26, 2023 ... Sent via email January 27, 2023 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2022 – December 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status

上次更新: 2016/11/8