Search

  • 722891 Permit Evaluation
    722891 Permit Evaluation

    Sep 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

    Read More
    (766 Kb PDF, 8 pgs)

    Sep 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

  • 724013 Permit Evaluation
    724013 Permit Evaluation

    Jul 24, 2025 ... FID203882 AN724013 DRAFT-ENGINEERING EVALUATION Facility ID No. 203882 Silverado Credit Union 1 Angwin Plaza, Angwin, CA 94508 Application No. 724013 Background Silverado Credit ...

    Read More
    (872 Kb PDF, 8 pgs)

    Jul 24, 2025 ... FID203882 AN724013 DRAFT-ENGINEERING EVALUATION Facility ID No. 203882 Silverado Credit Union 1 Angwin Plaza, Angwin, CA 94508 Application No. 724013 Background Silverado Credit ...

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

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (628 Kb PDF, 12 pgs)

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 722501 Permit Evaluation
    722501 Permit Evaluation

    Jul 1, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501   Background  SOHA Property Holdings LLC is ...

    Read More
    (528 Kb PDF, 8 pgs)

    Jul 1, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501   Background  SOHA Property Holdings LLC is ...

  • Meeting Notes
    Meeting Notes

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

    Read More
    (165 Kb PDF, 6 pgs)

    Sep 30, 2024 ... ME E T I N G N OT E S E a s t Oa k l a nd AB 6 1 7 C o mmu ni t y St e e ri ng C o mmi t t e e (C SC ) Me e t i ng # 2 2 D a t e & Ti me : T hur s da y, S e pt e mbe r 1 2 t h, 2 0 2 4 , 6 :0 0 pm t ...

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

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (623 Kb PDF, 11 pgs)

    Jan 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 463846 Permit Evaluation
    463846 Permit Evaluation

    Feb 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

    Read More
    (147 Kb PDF, 6 pgs)

    Feb 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

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

    Jan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (632 Kb PDF, 12 pgs)

    Jan 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 708485 Permit Evaluation
    708485 Permit Evaluation

    Jun 2, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485   Background  217 Park is applying for an Authority to Construct (AC) ...

    Read More
    (488 Kb PDF, 8 pgs)

    Jun 2, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203588 217 Park 217 Park Lane, Atherton, CA 94027 Application No. 708485   Background  217 Park is applying for an Authority to Construct (AC) ...

  • 28552 & 30019 Permit Evaluation
    28552 & 30019 Permit Evaluation

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

  • 31608 Permit Evaluation
    31608 Permit Evaluation

    Aug 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

    Read More
    (941 Kb PDF, 41 pgs)

    Aug 8, 2024 ... DRAFT ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31608: Dissolved Nitrogen Flotation (DNF) Units ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

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

    Jan 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...

    Read More
    (635 Kb PDF, 81 pgs)

    Jan 30, 2024 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 30, 2024 General Manager J. LEAH CASTELLA Counsel for the District (415) 640-8903 ELECTRONIC ...

  • Appendix E: CEQA Initial Study / Negative Declaration
    Appendix E: CEQA Initial Study / Negative Declaration

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

    Read More
    (920 Kb PDF, 115 pgs)

    Oct 25, 2016 ... Initial Study/Negative Declaration for the Bay Area Air Quality Management District BAAQMD Regulation 2, Rule 5 (Regulation 2-5): New Source Review of Toxic Air Contaminants ...

  • Board Agenda
    Board Agenda

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

    Read More
    (2 Mb PDF, 223 pgs)

    Oct 15, 2015 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 21, 2015 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th in the 7 Floor Board ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • 709283 Permit Evaluation
    709283 Permit Evaluation

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

    Read More
    (1 Mb PDF, 37 pgs)

    Mar 20, 2025 ... Montezuma Wetlands, LLC Facility #: 203615 Application #: 709283 DRAFT ENGINEERING EVALUATION Montezuma Wetlands, LLC 1285 Collinsville Road, Suisun City, CA 94585 Facility #: 203615 ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

Spare the Air Status