Search

  • Locomotive Fact Sheet
    Locomotive Fact Sheet

    Jun 12, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

    Read More
    (199 Kb PDF, 2 pgs)

    Jun 12, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

  • MSIF Locomotive Fact Sheet
    MSIF Locomotive Fact Sheet

    Jun 5, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

    Read More
    (162 Kb PDF, 2 pgs)

    Jun 5, 2020 ... Carl Moyer Memorial Air Quality Standards Attainment Program Locomotive Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program (Carl Moyer Program or ...

  • CEQA Initial Study, Appendix B
    CEQA Initial Study, Appendix B

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

    Read More
    (3 Mb PDF, 96 pgs)

    Dec 14, 2012 ... Appendix B Summary of Marine Vessel Emission Regulations ...

  • 30761 Permit Evaluation
    30761 Permit Evaluation

    Dec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...

    Read More
    (311 Kb PDF, 11 pgs)

    Dec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...

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

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Grid Reliability
    Grid Reliability

    Oct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 22, 2024 ... Grid Reliability and Interconnection Challenges Bay Area Air Quality Management District prepared by Rincon Consultants, Inc. 449 15th Street, Suite 303 Oakland, California 94612 Energy ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 22, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (126 Kb PDF, 45 pgs)

    Sep 22, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

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

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    Sep 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Statement of Basis
    Statement of Basis

    Aug 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for INITIAL MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (333 Kb PDF, 19 pgs)

    Aug 31, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for INITIAL MAJOR FACILITY REVIEW PERMIT ...

  • 03/29/2018 Statement of Basis
    03/29/2018 Statement of Basis

    Mar 20, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

    Read More
    (628 Kb PDF, 32 pgs)

    Mar 20, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For Renewal of the MAJOR ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (909 Kb PDF, 74 pgs)

    Apr 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (2 Mb PDF, 146 pgs)

    Aug 11, 2010 ... Preliminary Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • Report
    Report

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

    Read More
    (478 Kb PDF, 6 pgs)

    Apr 20, 2020 ... Phillips 66 San Francisco Refinery 1380 San Pablo Av enue Rodeo, CA 94572 phone 510.799.4411 fax 510.245.4476 April 20, 2020 ESDR-143-20 02-E-01-B ...

  • California Energy Commission - Great Oaks South Data Center NOP
    California Energy Commission - Great Oaks South Data Center NOP

    Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...

    Read More
    (708 Kb PDF, 16 pgs)

    Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...

  • Hearing Board Quarterly Report: October through December 2019
    Hearing Board Quarterly Report: October through December 2019

    Jul 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

    Read More
    (100 Kb PDF, 5 pgs)

    Jul 1, 2020 ... AGENDA: 3 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Rod Sinks and Members of the Executive Committee From: Chairperson Valerie J. Armento, Esq., ...

  • Regular Agenda Packet
    Regular Agenda Packet

    Jun 3, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 9, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (942 Kb PDF, 8 pgs)

    Jun 3, 2010 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 9, 2010 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Proposed Permit
    Proposed Permit

    Apr 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Delta, L.L.C., Pittsburg ...

    Read More
    (1 Mb PDF, 74 pgs)

    Apr 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Mirant Delta, L.L.C., Pittsburg ...

  • FYE 2021 Charge Program Guidance
    FYE 2021 Charge Program Guidance

    Jan 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Application Guidance Document CHARGE! For Fiscal Year Ending (FYE) 2021 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A ...

    Read More
    (521 Kb PDF, 16 pgs)

    Jan 28, 2021 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Application Guidance Document CHARGE! For Fiscal Year Ending (FYE) 2021 www.baaqmd.gov/charge CHARGE! IS A GRANT PROGRAM THAT HELPS OFFSET A ...

Spare the Air Status