Búsqueda

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    nov. 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

    Read More
    (5 Mb PDF, 241 pgs)

    nov. 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

  • 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 ...

  • Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Comité Directivo Comunitario 2
    Plan de Reducción de Emisiones de la Comunidad de East Oakland (CERP) Comité Directivo Comunitario 2

    Oct 11, 2022 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee #2 October 13, ...

    Read More
    (8 Mb PDF, 29 pgs)

    Oct 11, 2022 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee #2 October 13, ...

  • PGE Study
    PGE Study

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

    Read More
    (1 Mb PDF, 26 pgs)

    Sep 14, 2017 ... CA Statewide Codes and Standards Program Title 24, Part 11 Local Energy Efficiency Ordinances Local PV Ordinance Cost Effectiveness Study Prepared for: Marshall Hunt Codes ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

    Read More
    (2 Mb PDF, 88 pgs)

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

  • Committee Agenda
    Committee Agenda

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (463 Kb PDF, 15 pgs)

    Mar 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • 31255 Permit Evaluation
    31255 Permit Evaluation

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

  • 31494 Permit Evaluation
    31494 Permit Evaluation

    Oct 12, 2022 ... Draft Engineering Evaluation Former Sunshine Dry Cleaners 1735-1751 Fulton Street, San Francisco, California 94117 Plant No. 25121 (Site No. E5121) Application No. 31494 Project Description: ...

    Read More
    (444 Kb PDF, 8 pgs)

    Oct 12, 2022 ... Draft Engineering Evaluation Former Sunshine Dry Cleaners 1735-1751 Fulton Street, San Francisco, California 94117 Plant No. 25121 (Site No. E5121) Application No. 31494 Project Description: ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • 31690 Permit Evaluation
    31690 Permit Evaluation

    Aug 6, 2025 ... Draft Engineering Evaluation San Leandro Water Pollution Control Plant Application No. 31690 Plant No. 2340 BACKGROUND The San Leandro Water Pollution Control Plant (San Leandro) has applied ...

    Read More
    (731 Kb PDF, 13 pgs)

    Aug 6, 2025 ... Draft Engineering Evaluation San Leandro Water Pollution Control Plant Application No. 31690 Plant No. 2340 BACKGROUND The San Leandro Water Pollution Control Plant (San Leandro) has applied ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

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

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

    Read More
    (411 Kb PDF, 33 pgs)

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

  • 27619 Permit Evaluation
    27619 Permit Evaluation

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

    Read More
    (164 Kb PDF, 5 pgs)

    Mar 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer HealthCare LLC. 800 Dwight Way, Berkeley, CA, 94710 Application 27619: Modification of Facility-wide Wipe Cleaning Operation (S-13) BACKGROUND Bayer ...

  • 687950 Permit Evaluation
    687950 Permit Evaluation

    ene. 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

    Read More
    (472 Kb PDF, 12 pgs)

    ene. 30, 2024 ... DRAFT Engineering Evaluation Idlewild Shopping Center 10040 East Estates Drive, Cupertino, CA 95014 Plant No. 203310 Application No. 687950 Project Description: Soil Vapor Extraction System ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Board Presentations
    Board Presentations

    Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...

    Read More
    (1 Mb PDF, 53 pgs)

    Sep 16, 2022 ... AGENDA: 10 Contract for Support of Grants Data Management Systems Board of Directors Meeting September 21, 2022 Alona Davis, Air Quality Manager Strategic Incentives Division adavis@baaqmd.gov Bay ...

  • Committee Agenda
    Committee Agenda

    Mar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

    Read More
    (521 Kb PDF, 63 pgs)

    Mar 26, 2015 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS TOM BATES - CHAIRPERSON BRAD WAGENKNECHT -VICE CHAIRPERSON JOHN AVALOS JOHN GIOIA SCOTT ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    ene. 7, 2026 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 January 7, 2026 Bay Area Air District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: ...

    Read More
    (642 Kb PDF, 28 pgs)

    ene. 7, 2026 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 January 7, 2026 Bay Area Air District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: ...

  • 24361 Permit Evaluation
    24361 Permit Evaluation

    Sep 28, 2012 ... ENGINEERING EVALUATION REPORT Plant Name: Sonoma Valley Hospital District Application Number: 24361 Plant Number: 3893 BACKGROUND The applicant is applying for an Authority ...

    Read More
    (220 Kb PDF, 8 pgs)

    Sep 28, 2012 ... ENGINEERING EVALUATION REPORT Plant Name: Sonoma Valley Hospital District Application Number: 24361 Plant Number: 3893 BACKGROUND The applicant is applying for an Authority ...

  • Wood Products Coatings
    Wood Products Coatings

    Apr 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 5 BAAQMD Regulation 8, Rule 32: Wood Products Coatings ...

    Read More
    (161 Kb PDF, 23 pgs)

    Apr 23, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Bay Area Ozone Strategy Control Measure SS 5 BAAQMD Regulation 8, Rule 32: Wood Products Coatings ...

Spare the Air Status

Última actualización: 08/11/2016