Búsqueda

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Draft Amendments to Regulation 3: Fees
    Draft Amendments to Regulation 3: Fees

    Feb 18, 2011 ... DRAFT 02/18/2011 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (165 Kb PDF, 49 pgs)

    Feb 18, 2011 ... DRAFT 02/18/2011 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • 692505 Permit Evaluation
    692505 Permit Evaluation

    Dec 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...

    Read More
    (515 Kb PDF, 23 pgs)

    Dec 18, 2025 ... ENGINEERING EVALUATION Andreini Brothers, Inc. 151 Main Street, Half Moon Bay, CA 94019 Plant No. 11468 Application No. 692505 BACKGROUND Andreini Brothers, Inc. has applied for a Permit to ...

  • 30890 Permit Evaluation
    30890 Permit Evaluation

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

    Read More
    (259 Kb PDF, 11 pgs)

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • 26571 Permit Evaluation
    26571 Permit Evaluation

    Dec 9, 2014 ... Draft Engineering Evaluation Pacific Gas & Electric Application No. 26571 Plant No. 3172 BACKGROUND Pacific Gas & Electric (PG&E) has applied for Permit to Operate for the following ...

    Read More
    (52 Kb PDF, 6 pgs)

    Dec 9, 2014 ... Draft Engineering Evaluation Pacific Gas & Electric Application No. 26571 Plant No. 3172 BACKGROUND Pacific Gas & Electric (PG&E) has applied for Permit to Operate for the following ...

  • Board Presentations
    Board Presentations

    Jan 31, 2025 ... AGENDA: 16 2025 Legislative Platform and Legislative Activities Board of Directors Meeting February 5, 2025 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management District ...

    Read More
    (709 Kb PDF, 36 pgs)

    Jan 31, 2025 ... AGENDA: 16 2025 Legislative Platform and Legislative Activities Board of Directors Meeting February 5, 2025 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management District ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    jul. 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    jul. 13, 2020 ... Gilroy Energy Center, LLC (for Lambie Energy center) 5975 Lambie Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 22805 Permit Evaluation
    22805 Permit Evaluation

    Jan 27, 2011 ... Application #22805 Page 1 of 5 Engineering Evaluation Safeway Inc Application No. 22805 Plant No. 20510 BACKGROUND Safeway Inc has applied for an Authority to Construct (AC) and/or ...

    Read More
    (281 Kb PDF, 5 pgs)

    Jan 27, 2011 ... Application #22805 Page 1 of 5 Engineering Evaluation Safeway Inc Application No. 22805 Plant No. 20510 BACKGROUND Safeway Inc has applied for an Authority to Construct (AC) and/or ...

  • 31805 Permit Evaluation
    31805 Permit Evaluation

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

    Read More
    (423 Kb PDF, 10 pgs)

    Apr 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 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 ...

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

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Comments from California Council for Environmental and Economic Balance
    Comments from California Council for Environmental and Economic Balance

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

    Read More
    (142 Kb PDF, 5 pgs)

    Jun 26, 2017 ... June 26, 2017 Mr. Alexander “Sandy” Crockett Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Submitted electronically via acrockett@baaqmd.gov ...

  • VIP Guidelines, Appendices A to N
    VIP Guidelines, Appendices A to N

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

    Read More
    (379 Kb PDF, 31 pgs)

    Mar 18, 2021 ... Appendix A VOUCHER INCENTIVE PROGRAM Application Package • Please print clearly or type all requested information on this application. • Submit all supporting documentation listed on the ...

  • 30906 Permit Evaluation
    30906 Permit Evaluation

    Feb 18, 2021 ... Plant # 24853 Application # 30906 Page 1 of 6 DRAFT Engineering Evaluation Athena & Timothy Blackburn Application No. 30906 / Plant No. 24853 1855 Main St., St. Helena CA 94574 ...

    Read More
    (156 Kb PDF, 6 pgs)

    Feb 18, 2021 ... Plant # 24853 Application # 30906 Page 1 of 6 DRAFT Engineering Evaluation Athena & Timothy Blackburn Application No. 30906 / Plant No. 24853 1855 Main St., St. Helena CA 94574 ...

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

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Aug 30, 2021 ... Environmental Consulting & Contracting August 31, 2021 File No. 01204082.01, Task 133 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

Spare the Air Status

Última actualización: 08/11/2016