Búsqueda

  • 21086 Permit Evaluation
    21086 Permit Evaluation

    feb. 3, 2011 ... ENGINEERING EVALUATION Menlo Business Park, LLC Plant: 18066 Application: 21086 BACKGROUND Menlo Business Park, LLC has applied to obtain an Authority to Construct (AC) and/or a Permit to ...

    Read More
    (147 Kb PDF, 8 pgs)

    feb. 3, 2011 ... ENGINEERING EVALUATION Menlo Business Park, LLC Plant: 18066 Application: 21086 BACKGROUND Menlo Business Park, LLC has applied to obtain an Authority to Construct (AC) and/or a Permit to ...

  • RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes
    RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes

    may. 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

    Read More
    (108 Kb PDF, 6 pgs)

    may. 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

  • 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 ...

  • Workshop Notice
    Workshop Notice

    Jul 6, 2011 ... Public Workshops On Draft Rule for Metal Melting and Recycling Facilities Oakland Redwood City Wednesday, July 27th Thursday, July 28th Open House 6 p.m. to 7 p.m. 1:30 p.m. to 3:30 p.m.

    Read More
    (1019 Kb PDF, 3 pgs)

    Jul 6, 2011 ... Public Workshops On Draft Rule for Metal Melting and Recycling Facilities Oakland Redwood City Wednesday, July 27th Thursday, July 28th Open House 6 p.m. to 7 p.m. 1:30 p.m. to 3:30 p.m.

  • Workshop Notice
    Workshop Notice

    jun. 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...

    Read More
    (628 Kb PDF, 5 pgs)

    jun. 18, 2012 ... WORKSHOP NOTICE June 18, 2012 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT REGULATION 12, RULE 13: METAL MELTING AND PROCESSING OPERATIONS AND ...

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

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (683 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (624 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    ene. 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (686 Kb PDF, 9 pgs)

    ene. 28, 2025 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Appendix C
    Appendix C

    may. 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

    Read More
    (2 Mb PDF, 55 pgs)

    may. 23, 2011 ... Table C-1 Potrero Hills Energy Producers Construction Criteria Pollutant Emissions 1 Construction Emissions Source Activity ROG NOx PM10 (exhaust) PM2.5 (exhaust) Site Work 5.63 47.64 2.06 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (623 Kb PDF, 11 pgs)

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Wolfskill Energy Center 2425 Cordelia Road Fairfield, CA 94534 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    ene. 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (632 Kb PDF, 12 pgs)

    ene. 31, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (628 Kb PDF, 12 pgs)

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 18902 Public Notice
    18902 Public Notice

    mar. 17, 2009 ... PUBLIC NOTICE March 25, 2009 TO: Parents or guardians of children enrolled at the following school(s): Tenderloin Community School De Marillac Academy All residential and business ...

    Read More
    (47 Kb PDF, 2 pgs)

    mar. 17, 2009 ... PUBLIC NOTICE March 25, 2009 TO: Parents or guardians of children enrolled at the following school(s): Tenderloin Community School De Marillac Academy All residential and business ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • Semi=Annual Monitoring Report 2023 B
    Semi=Annual Monitoring Report 2023 B

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (324 Kb PDF, 13 pgs)

    ene. 31, 2024 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Friday, January 26, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • 18902 Public Notice - Vietnamese Version
    18902 Public Notice - Vietnamese Version

    mar. 17, 2009 ... THÔNG BÁO Ngày 25 tháng 03, 2009 KÍNH GỬI: Phụ huynh hoặc người giám hộ của trẻ em đang học tại trường sau đây: Trường Cộng đồng Tenderloin (Tenderloin Community School) Trường Tư ...

    Read More
    (175 Kb PDF, 2 pgs)

    mar. 17, 2009 ... THÔNG BÁO Ngày 25 tháng 03, 2009 KÍNH GỬI: Phụ huynh hoặc người giám hộ của trẻ em đang học tại trường sau đây: Trường Cộng đồng Tenderloin (Tenderloin Community School) Trường Tư ...

  • Proposed Permit
    Proposed Permit

    sep. 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    sep. 26, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility ...

  • Proposed Permit
    Proposed Permit

    Jan 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC ...

    Read More
    (168 Kb PDF, 53 pgs)

    Jan 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gilroy Energy Center, LLC ...

  • 01/10/2018 Proposed Permit
    01/10/2018 Proposed Permit

    dic. 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 67 pgs)

    dic. 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

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

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 7 pgs)

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Wolfskill Energy center) 2425 Cordelia Road Fairfield, CA 94533 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

Spare the Air Status

Última actualización: 08/11/2016