Búsqueda

  • Statement of Basis
    Statement of Basis

    Sep 26, 2011 ... 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 the MAJOR FACILITY REVIEW ...

    Read More
    (688 Kb PDF, 30 pgs)

    Sep 26, 2011 ... 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 the MAJOR FACILITY REVIEW ...

  • 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 ...

  • Current Permit
    Current Permit

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility # ...

    Read More
    (1 Mb PDF, 63 pgs)

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC Facility # ...

  • 03/27/2018 Current Permit
    03/27/2018 Current Permit

    Mar 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC ...

    Read More
    (1 Mb PDF, 63 pgs)

    Mar 29, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Creed Energy Center, LLC ...

  • Current Permit
    Current Permit

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

    Read More
    (181 Kb PDF, 58 pgs)

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

  • Proposed Permit
    Proposed Permit

    Nov 7, 2006 ... 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 ...

    Read More
    (182 Kb PDF, 58 pgs)

    Nov 7, 2006 ... 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 ...

  • 01/10/2018 Statement of Basis
    01/10/2018 Statement of Basis

    dic. 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (508 Kb PDF, 22 pgs)

    dic. 29, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (642 Kb PDF, 8 pgs)

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    jul. 12, 2022 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 8 pgs)

    jul. 12, 2022 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Current Permit
    Current Permit

    Nov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...

    Read More
    (1 Mb PDF, 72 pgs)

    Nov 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Mariposa Energy, LLC Facility # ...

  • Committee Presentations
    Committee Presentations

    Dec 15, 2014 ... AGENDA: 5 DISCUSSION REGARDING ADVISORY COUNCIL STRUCTURE FOR 2015 Jack P. Broadbent Executive Officer/Air Pollution Control Officer P e r s o n n e l C o m m i t t e e M e e t i n g ● D e c ...

    Read More
    (692 Kb PDF, 13 pgs)

    Dec 15, 2014 ... AGENDA: 5 DISCUSSION REGARDING ADVISORY COUNCIL STRUCTURE FOR 2015 Jack P. Broadbent Executive Officer/Air Pollution Control Officer P e r s o n n e l C o m m i t t e e M e e t i n g ● D e c ...

  • Committee Agenda
    Committee Agenda

    Dec 8, 2014 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (448 Kb PDF, 32 pgs)

    Dec 8, 2014 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • Exhibit II - Applicable Provisions
    Exhibit II - Applicable Provisions

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT II- APPLICABLE PROVISIONS February 9, 2012 APPLICABLE PROVISIONS The following is a listing of provisions that must be ...

    Read More
    (209 Kb PDF, 12 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT II- APPLICABLE PROVISIONS February 9, 2012 APPLICABLE PROVISIONS The following is a listing of provisions that must be ...

  • 07052017 Open Renewal Applications by County
    07052017 Open Renewal Applications by County

    jul. 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (86 Kb PDF, 1 pg)

    jul. 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Current Title V Renewal Application Sorted by County
    Current Title V Renewal Application Sorted by County

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (141 Kb PDF, 3 pgs)

    Dec 7, 2022 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • Open Renewal Applications By County 2/15/2023
    Open Renewal Applications By County 2/15/2023

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (139 Kb PDF, 2 pgs)

    Feb 15, 2023 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

Spare the Air Status

Última actualización: 08/11/2016