搜尋

  • 474351 Permit Evaluation
    474351 Permit Evaluation

    Nov 6, 2018 ... [PUBLIC NOTICE DRAFT] ENGINEERING EVALUATION Facility ID No. 201502 ABB/Con-Cise Optical Group LLC 1750 North Loop, Suite 150, Alameda, CA 94502 Application No. 474351 Background ...

    Read More
    (285 Kb PDF, 6 pgs)

    Nov 6, 2018 ... [PUBLIC NOTICE DRAFT] ENGINEERING EVALUATION Facility ID No. 201502 ABB/Con-Cise Optical Group LLC 1750 North Loop, Suite 150, Alameda, CA 94502 Application No. 474351 Background ...

  • Council Agenda
    Council Agenda

    Oct 15, 2008 ... 7Ç1 -Úl ?-t Z] '-- Anrn Bnv ArnQnrrrv MANAC EMENT DrsrRIcr ADVISORY COUNCIL MEETING SPECIAL RooM 7t" FLooRBoARD TUESDAY STREET 939 ELLIS ocroBER 2t,2oo8 SAf[ FRANCISCO' CA 94109 9:30 A.M.

    Read More
    (548 Kb PDF, 7 pgs)

    Oct 15, 2008 ... 7Ç1 -Úl ?-t Z] '-- Anrn Bnv ArnQnrrrv MANAC EMENT DrsrRIcr ADVISORY COUNCIL MEETING SPECIAL RooM 7t" FLooRBoARD TUESDAY STREET 939 ELLIS ocroBER 2t,2oo8 SAf[ FRANCISCO' CA 94109 9:30 A.M.

  • 31653 Permit Evaluation
    31653 Permit Evaluation

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

    Read More
    (236 Kb PDF, 9 pgs)

    Jul 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

  • Year 5 Truck Fact Sheet
    Year 5 Truck Fact Sheet

    Mar 11, 2021 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

    Read More
    (211 Kb PDF, 7 pgs)

    Mar 11, 2021 ... Goods Movement Program Heavy-Duty Truck Projects Year 5 Program - Fact Sheet The Proposition 1B: Goods Movement Emission Reduction Program (GMP, Program) is a partnership between the ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (374 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Board Minutes
    Board Minutes

    Sep 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 31, 2019 APPROVED MINUTES ...

    Read More
    (232 Kb PDF, 8 pgs)

    Sep 4, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting Wednesday, July 31, 2019 APPROVED MINUTES ...

  • Council Minutes
    Council Minutes

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

    Read More
    (293 Kb PDF, 5 pgs)

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

  • 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 ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

    Read More
    (1 Mb PDF, 98 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL for ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • 29938 Permit Evaluation
    29938 Permit Evaluation

    Aug 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

    Read More
    (271 Kb PDF, 9 pgs)

    Aug 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

  • Board Agenda
    Board Agenda

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

  • Board Agenda
    Board Agenda

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

    Read More
    (7 Mb PDF, 288 pgs)

    Jun 27, 2025 ... BOARD OF DIRECTORS MEETING July 2, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room San Francisco, CA ...

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

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

    Read More
    (8 Mb PDF, 22 pgs)

    Jul 31, 2019 ... z~·9JuL29 ß.,10:57 July 26, 2019 Almira Van Air Quality Inspector li BAAQMD 375 Beale St #600 San Francisco, CA 94105 Subject: Equilon Enterprises LLC dba Shell Oil Products US Martinez ...

  • 30157 Permit Evaluation
    30157 Permit Evaluation

    Feb 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    Feb 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

  • SMOP Engineering Evaluation 9/12/2024
    SMOP Engineering Evaluation 9/12/2024

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jun 18, 2024 ... ENGINEERING EVALUATION Napa State Hospital Plant: 1634 Applications: 32187 and 32232 BACKGROUND Napa State Hospital (“Applicant” or “Facility”) has applied (Application No. 32187) to obtain ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

Spare the Air Status

上次更新: 2016/11/8