Search

  • 32234 Public Notice Tagalog
    32234 Public Notice Tagalog

    Dec 17, 2024 ... PAUNAWA SA PUBLIKO Disyembre 20, 2024 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

    Read More
    (162 Kb PDF, 2 pgs)

    Dec 17, 2024 ... PAUNAWA SA PUBLIKO Disyembre 20, 2024 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 na piye sa iminumungkahing bago o binagong pinanggalingan ng maruming ...

  • 724297 Public Notice Tagalog
    724297 Public Notice Tagalog

    May 14, 2025 ... PAUNAWA SA PUBLIKO Mayo 15, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

    Read More
    (151 Kb PDF, 2 pgs)

    May 14, 2025 ... PAUNAWA SA PUBLIKO Mayo 15, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong pinanggalingan ng ...

  • California Energy Commission - Gilroy Data Center NOP
    California Energy Commission - Gilroy Data Center NOP

    Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...

    Read More
    (876 Kb PDF, 15 pgs)

    Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Committee Agenda
    Committee Agenda

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 27 pgs)

    May 21, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • 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 ...

  • California Energy Commission - Lafayette Data Center NOP
    California Energy Commission - Lafayette Data Center NOP

    Sep 1, 2021 ... September 1, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Lafayette Data Center – ...

    Read More
    (869 Kb PDF, 15 pgs)

    Sep 1, 2021 ... September 1, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Lafayette Data Center – ...

  • California Energy Commission - CA3 Data Center NOP
    California Energy Commission - CA3 Data Center NOP

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

    Read More
    (868 Kb PDF, 15 pgs)

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

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

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • 17 3 1
    17 3 1

    Aug 21, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 5 Source: Boiler Document #: 17.3.1 Class: > 50 MMBtu/hr Heat Input ...

    Read More
    (21 Kb PDF, 2 pgs)

    Aug 21, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Best Available Control Technology (BACT) Guideline Source Category Revision: 5 Source: Boiler Document #: 17.3.1 Class: > 50 MMBtu/hr Heat Input ...

  • City of Hayward - Clawiter Road Industrial Project MND
    City of Hayward - Clawiter Road Industrial Project MND

    Jan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...

    Read More
    (761 Kb PDF, 15 pgs)

    Jan 5, 2021 ... January 4, 2021 Elizabeth Blanton City of Hayward, Planning 777 B Street Hayward, CA 94541 RE: Clawiter Road Industrial Project – Mitigated Negative Declaration Dear Ms. Blanton, ...

  • California Energy Commission - San Jose Data Center NOP
    California Energy Commission - San Jose Data Center NOP

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

    Read More
    (742 Kb PDF, 15 pgs)

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

  • Statment of Basis
    Statment of Basis

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 91 pgs)

    Apr 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

  • Committee Minutes
    Committee Minutes

    Mar 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

    Read More
    (170 Kb PDF, 4 pgs)

    Mar 19, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Climate Protection Committee Meeting ...

  • Attachment A - Deliverables by Project Phase
    Attachment A - Deliverables by Project Phase

    Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

    Read More
    (264 Kb PDF, 12 pgs)

    Sep 22, 2014 ... ATTACHMENT A – DELIVERABLES BY PROJECT PHASE Discovery Phase The Discovery phase encompasses all planning activities related to: finalizing and obtaining District approval on the detailed ...

  • 724297 Public Notice
    724297 Public Notice

    May 14, 2025 ... PUBLIC NOTICE May 15, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

    Read More
    (144 Kb PDF, 2 pgs)

    May 14, 2025 ... PUBLIC NOTICE May 15, 2025 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay Area ...

  • Statement of Basis
    Statement of Basis

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 91 pgs)

    Mar 1, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Revision 3 MAJOR FACILITY REVIEW ...

  • City of San Jose - Downtown West Mixed-Use Plan DEIR
    City of San Jose - Downtown West Mixed-Use Plan DEIR

    Dec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...

    Read More
    (179 Kb PDF, 4 pgs)

    Dec 8, 2020 ... December 8, 2020 Shannon Hill Department of Planning, Building and Code Enforcement City of San Jose 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 RE: Downtown ...

  • California Energy Commission - Bower Back-Up Generating Facility NOP
    California Energy Commission - Bower Back-Up Generating Facility NOP

    Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...

    Read More
    (374 Kb PDF, 4 pgs)

    Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...

  • 32234 Public Notice
    32234 Public Notice

    Dec 17, 2024 ... PUBLIC NOTICE December 20, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Dec 17, 2024 ... PUBLIC NOTICE December 20, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

Spare the Air Status