Search

  • 1/23/2018 Letter to EPA
    1/23/2018 Letter to EPA

    Jan 23, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (153 Kb PDF, 1 pg)

    Jan 23, 2018 ... January 23, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Appendix E-1 Annual Average GLC
    Appendix E-1 Annual Average GLC

    Oct 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

    Read More
    (546 Kb PDF, 2 pgs)

    Oct 29, 2014 ... APPENDIX E-1 SUMMARY OF ANNUAL AVERAGE CONCENTRATIONS AT KEY OFF-SITE RECEPTORS Lehigh Southwest Cement Company Cupertino Facility Key Receptors 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 ...

  • 1/26/18 Statement of Basis
    1/26/18 Statement of Basis

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (620 Kb PDF, 48 pgs)

    Jan 22, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

  • Draft Amendments to Rule 2-1
    Draft Amendments to Rule 2-1

    May 11, 2017 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 ...

    Read More
    (524 Kb PDF, 44 pgs)

    May 11, 2017 ... REGULATION 2 PERMITS RULE 1 GENERAL REQUIREMENTS DRAFT PROPOSED REVISIONS – SPRING 2017 INDEX 2-1-100 GENERAL 2-1-101 Description 2-1-102 Applicability to Other Rules in Regulation 2 2-1-103 ...

  • 736442 Permit Evaluation
    736442 Permit Evaluation

    Feb 26, 2026 ... ENGINEERING EVALUATION Facility ID No. 12293 University of California, Berkeley 2000 Carleton Street, Berkeley, CA 94720 Application No. 736442 Background University of California, ...

    Read More
    (476 Kb PDF, 12 pgs)

    Feb 26, 2026 ... ENGINEERING EVALUATION Facility ID No. 12293 University of California, Berkeley 2000 Carleton Street, Berkeley, CA 94720 Application No. 736442 Background University of California, ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 3, 2013 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 9, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (466 Kb PDF, 16 pgs)

    Jan 3, 2013 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 9, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Regular Meeting
    Regular Meeting

    Oct 6, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (341 Kb PDF, 10 pgs)

    Oct 6, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM OCTOBER 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (583 Kb PDF, 22 pgs)

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (554 Kb PDF, 20 pgs)

    Jan 5, 2012 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 11, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Committee Agenda
    Committee Agenda

    Jan 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

    Read More
    (423 Kb PDF, 14 pgs)

    Jan 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

  • 29762 Permit Evaluation
    29762 Permit Evaluation

    May 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

    Read More
    (303 Kb PDF, 11 pgs)

    May 23, 2019 ... Application 29762 Page 1 DRAFT ENGINEERING EVALUATION VETERAN ADMINISTRATION MEDICAL CENTER PLANT 450 APPLICATION 29762 BACKGROUND Veteran Administration Medical Center is applying for ...

  • 689807 Public Notice Spanish
    689807 Public Notice Spanish

    Aug 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

    Read More
    (240 Kb PDF, 2 pgs)

    Aug 22, 2024 ... AVISO PÚBLICO 28 de agosto de 2024 PARA: Todos los vecinos residenciales y comerciales situados en un radio de 1.000 pies (305 metros) de la fuente de contaminación atmosférica nueva o ...

  • Regular Meeting
    Regular Meeting

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

  • Committee Agenda
    Committee Agenda

    Jul 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (558 Kb PDF, 12 pgs)

    Jul 16, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Board Agenda
    Board Agenda

    Jan 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

    Read More
    (1 Mb PDF, 46 pgs)

    Jan 11, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING/RETREAT January 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 a.m.

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

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Statement of Basis
    Statement of Basis

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

    Read More
    (951 Kb PDF, 49 pgs)

    May 23, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis For Initial MAJOR FACILITY ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

Spare the Air Status