Búsqueda

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • 28657 Permit Evaluation
    28657 Permit Evaluation

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

    Read More
    (528 Kb PDF, 19 pgs)

    May 9, 2018 ... Engineering Evaluation Half Moon Bay Building and Garden, Inc. 119 Main Street, Half Moon Bay, CA 94019 Plant No. 1999 (Site No. A1999) Application No. 28657 Project Description: Installation ...

  • Application for Short-Term Variance, filed 3/9/26
    Application for Short-Term Variance, filed 3/9/26

    Mar 5, 2026 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Waste Management of Alameda County – Tri-Cities Landfill Check One: ___Sole ...

    Read More
    (1 Mb PDF, 26 pgs)

    Mar 5, 2026 ... PETITION FOR VARIANCE BEFORE THE HEARING BOARD OF THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT PETITIONER Name: Waste Management of Alameda County – Tri-Cities Landfill Check One: ___Sole ...

  • 712182 Permit Evaluation
    712182 Permit Evaluation

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

    Read More
    (419 Kb PDF, 10 pgs)

    Oct 6, 2025 ... ENGINEERING EVALUATION Facility ID No. 203657 Royal SSF LLC 1140 San Mateo Avenue, South San Francicso, CA 94080 Application No. 712182 Background Royal SSF LLC (“facility” hereafter) is ...

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

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    May 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • 2025 Annual Monitoring Network Plan
    2025 Annual Monitoring Network Plan

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (13 Mb PDF, 210 pgs)

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

  • Board Agenda
    Board Agenda

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 73 pgs)

    Apr 11, 2013 ... BOARD OF DIRECTORS REGULAR MEETING April 17, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Report
    Report

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

    Read More
    (421 Kb PDF, 5 pgs)

    Sep 10, 2025 ... BAAQMD received on 09/10/25 PHILLIPS 66 RODEO RENEWABLE ENERGY COMPLEX 1380 San Pablo Avenue Rodeo, CA 94572 September 8, 2025 287-ESDR-25 02-E-01-B Via E-Mail at Compliance@BAAQMD.gov Mail ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (583 Kb PDF, 22 pgs)

    Jun 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 13, 2012 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

  • Statement of Basis
    Statement of Basis

    Jan 16, 2013 ... 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
    (840 Kb PDF, 49 pgs)

    Jan 16, 2013 ... 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 ...

  • 2014 Air Monitoring Network Plan
    2014 Air Monitoring Network Plan

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

    Read More
    (4 Mb PDF, 166 pgs)

    May 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

  • CEC Amendment Application, Chapter 3.2
    CEC Amendment Application, Chapter 3.2

    Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...

    Read More
    (651 Kb PDF, 12 pgs)

    Dec 12, 2006 ... Amendment Russell City Energy Center Hayward, California (01-AFC-7) Amendment No. 1 Submitted to California Energy Commission Submitted by Russell City Energy Company, LLC With Technical ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

    Read More
    (174 Kb PDF, 6 pgs)

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

  • Board Agenda
    Board Agenda

    Oct 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING October 16, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (4 Mb PDF, 227 pgs)

    Oct 10, 2013 ... BOARD OF DIRECTORS REGULAR MEETING October 16, 2013 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

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

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

    Read More
    (3 Mb PDF, 50 pgs)

    Jan 27, 2026 ... Environmental Consulting & Contracting December 31, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • Agenda
    Agenda

    sep. 14, 2023 ... CONSEJO ASESOR DE LA COMUNIDAD: REUNIÓN ESPECIAL / RETIRO 14-15 de septiembre de 2023 ESTA REUNIÓN ESPECIAL SE LLEVARÁ A CABO EN PERSONA EN: Sheraton Sonoma Wine Country Petaluma Hotel 745 ...

    Read More
    (17 Mb PDF, 30 pgs)

    sep. 14, 2023 ... CONSEJO ASESOR DE LA COMUNIDAD: REUNIÓN ESPECIAL / RETIRO 14-15 de septiembre de 2023 ESTA REUNIÓN ESPECIAL SE LLEVARÁ A CABO EN PERSONA EN: Sheraton Sonoma Wine Country Petaluma Hotel 745 ...

  • Current Project Permit Application
    Current Project Permit Application

    Sep 23, 2009 ... Application for Authority to Construct Application for Authority to Construct and Permit to Operate Amendment and Permit to Operate Amendment for for MARSH LANDING MARSH LANDING GENERATING ...

    Read More
    (4 Mb PDF, 51 pgs)

    Sep 23, 2009 ... Application for Authority to Construct Application for Authority to Construct and Permit to Operate Amendment and Permit to Operate Amendment for for MARSH LANDING MARSH LANDING GENERATING ...

Spare the Air Status

Última actualización: 08/11/2016