Búsqueda

  • 31181 Permit Evaluation
    31181 Permit Evaluation

    Dec 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

    Read More
    (449 Kb PDF, 10 pgs)

    Dec 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Board Agenda
    Board Agenda

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (9 Mb PDF, 305 pgs)

    Nov 27, 2024 ... BOARD OF DIRECTORS MEETING December 4, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • 28552 & 30019 Permit Evaluation
    28552 & 30019 Permit Evaluation

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

    Read More
    (1 Mb PDF, 47 pgs)

    Dec 5, 2019 ... DRAFT ENGINEERING EVALUATION Plant 17456: Peet’s Coffee & Tea, Inc. 2001 Harbor Bay Parkway, Alameda, CA, 94502 Applications 28552 and 30019: New Coffee Roaster-Cooler-Destoner Systems and ...

  • Committee Agenda
    Committee Agenda

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (8 Mb PDF, 59 pgs)

    Jun 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • Presentation Slides
    Presentation Slides

    Jul 22, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15 July ...

    Read More
    (1 Mb PDF, 36 pgs)

    Jul 22, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15 July ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • Presentation
    Presentation

    Nov 13, 2024 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar November 7, 2024 Hosted by ...

    Read More
    (1 Mb PDF, 26 pgs)

    Nov 13, 2024 ... James Cary Smith Community Grant Program Tips and Tricks Pre-Grant Application Webinar November 7, 2024 Hosted by ...

  • 27913 Permit Evaluation
    27913 Permit Evaluation

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

    Read More
    (455 Kb PDF, 11 pgs)

    Jul 6, 2016 ... Engineering Evaluation Report Application # 27913 PG&E Company, Plant #14167 Plant address: 2180 Harrison St., San Francisco, CA 94120 BACKGROUND The Pacific Gas and Electric Company (PG&E) is ...

  • Approved Chevron Hydrogen Sulfide Point Monitor SOP
    Approved Chevron Hydrogen Sulfide Point Monitor SOP

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

    Read More
    (1 Mb PDF, 24 pgs)

    Oct 24, 2024 ... H S Point Monitor SOP; STI-8094 2 October 31, 2024 Version 2 Page 1 of 24 Standard Operating Procedure for H S Point Monitors 2 October 31, 2024 STI-8094 ...

  • Committee Presentations
    Committee Presentations

    May 4, 2023 ... AGENDA: 4 Prescribed Burning in the Bay Area Stationary Source and Climate Impacts Committee Meeting May 10, 2023 Patrick Wenzinger Supervising Air Quality Specialist Bay Area Air Quality ...

    Read More
    (778 Kb PDF, 31 pgs)

    May 4, 2023 ... AGENDA: 4 Prescribed Burning in the Bay Area Stationary Source and Climate Impacts Committee Meeting May 10, 2023 Patrick Wenzinger Supervising Air Quality Specialist Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Rhoda Fry Comments
    Rhoda Fry Comments

    Dec 13, 2016 ... Victor Douglas Subject: FW: Comments on Rule 11-18 Attachments: letter-from-doj-jerry-brown.pdf; query.csv From: Rhoda Fry RE: Comments on Rule 11-18 pertaining to Lehigh Southwest, Cupertino, ...

    Read More
    (456 Kb PDF, 6 pgs)

    Dec 13, 2016 ... Victor Douglas Subject: FW: Comments on Rule 11-18 Attachments: letter-from-doj-jerry-brown.pdf; query.csv From: Rhoda Fry RE: Comments on Rule 11-18 pertaining to Lehigh Southwest, Cupertino, ...

  • Board Minutes
    Board Minutes

    Apr 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 2, 2014 APPROVED MINUTES CALL TO ...

    Read More
    (304 Kb PDF, 8 pgs)

    Apr 16, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 2, 2014 APPROVED MINUTES CALL TO ...

  • Meeting Presentation
    Meeting Presentation

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jun 18, 2020 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #14 June ...

  • Board Agenda
    Board Agenda

    Dec 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 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
    (3 Mb PDF, 178 pgs)

    Dec 12, 2013 ... BOARD OF DIRECTORS REGULAR MEETING December 18, 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 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

    Read More
    (1 Mb PDF, 15 pgs)

    Jul 28, 2023 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ...

  • RFP 2014-003 Air Quality Video Production
    RFP 2014-003 Air Quality Video Production

    May 6, 2014 ... May 6, 2014 Request for Proposals # 2014-003 Air Quality Video Production SECTION I – SUMMARY ...

    Read More
    (205 Kb PDF, 8 pgs)

    May 6, 2014 ... May 6, 2014 Request for Proposals # 2014-003 Air Quality Video Production SECTION I – SUMMARY ...

  • 30307 Permit Evaluation
    30307 Permit Evaluation

    Jun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

    Read More
    (397 Kb PDF, 11 pgs)

    Jun 27, 2022 ... Golden State Pet Crematorium Plant No. 21539 Application No. 30307 Engineering Evaluation Golden State Pet Crematorium 2423 Grove Way, Castro Valley, CA 94546 Plant No. 21539 Application No.

Spare the Air Status

Última actualización: 08/11/2016