Búsqueda

  • 477248 Permit Evaluation
    477248 Permit Evaluation

    mar. 14, 2019 ... ENGINEERING EVALUATION Facility ID No. 201552 Napa Senior Center Watermark 4055 Solano Avenue, Napa, CA 94558 Application No. 477248 Background Weckworth Electric Group is applying for ...

    Read More
    (132 Kb PDF, 6 pgs)

    mar. 14, 2019 ... ENGINEERING EVALUATION Facility ID No. 201552 Napa Senior Center Watermark 4055 Solano Avenue, Napa, CA 94558 Application No. 477248 Background Weckworth Electric Group is applying for ...

  • Meeting Summary
    Meeting Summary

    Nov 20, 2019 ... M E M O R A N D U M November 19, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 13, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (769 Kb PDF, 7 pgs)

    Nov 20, 2019 ... M E M O R A N D U M November 19, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of November 13, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • BAAQMD Yr 15 CMP VIP MSIF summary 6514
    BAAQMD Yr 15 CMP VIP MSIF summary 6514

    jun. 5, 2014 ... Summary of all Year 15 CMP, MSIF and VIP approved/ eligible projects (As of 6/5/14) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant ...

    Read More
    (22 Kb PDF, 5 pgs)

    jun. 5, 2014 ... Summary of all Year 15 CMP, MSIF and VIP approved/ eligible projects (As of 6/5/14) Emission Reductions (Tons per year) Board Equipment # of Proposed contract Project # Project type Applicant ...

  • Appendix 2 – Webinar Presentation
    Appendix 2 – Webinar Presentation

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

    Read More
    (852 Kb PDF, 22 pgs)

    Jan 15, 2020 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop January 15, 2020 Sean Newlin Staff ...

  • Council Minutes
    Council Minutes

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

    Read More
    (293 Kb PDF, 5 pgs)

    Oct 31, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, February 6, 2017 ...

  • West Oakland Zero Emission Grant Program Application Webinar Presentation
    West Oakland Zero Emission Grant Program Application Webinar Presentation

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

    Read More
    (809 Kb PDF, 25 pgs)

    Jul 24, 2018 ... West Oakland Zero-Emission Grant Program Pre-Application Workshop July 24, 2018 Chengfeng Wang Program ...

  • Board Minutes
    Board Minutes

    sep. 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (235 Kb PDF, 7 pgs)

    sep. 4, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Special Meeting Thursday, July 31, 2014 APPROVED MINUTES 1. CALL TO ...

  • Board Presentations
    Board Presentations

    Jan 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...

    Read More
    (1 Mb PDF, 35 pgs)

    Jan 27, 2025 ... AGENDA: 5.A. Overview of Climate Tech Finance Program Board of Directors Special / Retreat Meeting January 29, 2025 Tamara Kohne Areana Flores Supervisor Senior Staff Specialist Technology ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    sep. 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    sep. 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Presentation
    Presentation

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

    Read More
    (10 Mb PDF, 56 pgs)

    Oct 7, 2020 ... DRAFT OCTOBER 2020 ...

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

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    feb. 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • Proposed Permit
    Proposed Permit

    may. 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 ...

    Read More
    (100 Kb PDF, 26 pgs)

    may. 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: STRONGWELL Facility #A2918 ...

  • Current Permit
    Current Permit

    oct. 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hubbell Lenoir City, Inc.

    Read More
    (89 Kb PDF, 25 pgs)

    oct. 26, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hubbell Lenoir City, Inc.

  • Richmond Steering Committee Meeting Summary
    Richmond Steering Committee Meeting Summary

    Apr 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

    Read More
    (168 Kb PDF, 7 pgs)

    Apr 18, 2019 ... M E M O R A N D U M April 9, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of April 3, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...

  • Meeting Summary
    Meeting Summary

    Jul 26, 2019 ... M E M O R A N D U M July 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 10, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

    Read More
    (1 Mb PDF, 11 pgs)

    Jul 26, 2019 ... M E M O R A N D U M July 15, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of July 10, 2019 Richmond-San Pablo Area Community Air Monitoring Plan Steering ...

  • Annual Report Slides
    Annual Report Slides

    Nov 18, 2020 ... NOVEMBER 2020 ...

    Read More
    (10 Mb PDF, 60 pgs)

    Nov 18, 2020 ... NOVEMBER 2020 ...

  • Board Presentations
    Board Presentations

    dic. 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

    Read More
    (4 Mb PDF, 41 pgs)

    dic. 1, 2020 ... AGENDA: 12 Board of Directors Special Meeting December 2, 2020 Alison Kirk, Principal Environmental Planner Jay Howard, Assembly Bill 617 Project Manager ...

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

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    abr. 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

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

    mar. 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 11 pgs)

    mar. 30, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 March 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 703166 Permit Evaluation
    703166 Permit Evaluation

    mar. 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

    Read More
    (322 Kb PDF, 11 pgs)

    mar. 24, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 22121 New Cingular Wireless PCS LLC dba AT & T Mobility 3332 Adeline Street, Berkeley, CA 94703-4703 Application No. 703166 Background ...

Spare the Air Status

Última actualización: 08/11/2016