Búsqueda

  • Advisory Council Cumulative Impacts References Updated July 11, 2025
    Advisory Council Cumulative Impacts References Updated July 11, 2025

    Jul 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

    Read More
    (141 Kb PDF, 6 pgs)

    Jul 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Committee Agenda
    Committee Agenda

    May 25, 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
    (482 Kb PDF, 18 pgs)

    May 25, 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 ...

  • Board Agenda
    Board Agenda

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

    Read More
    (1 Mb PDF, 43 pgs)

    Jan 26, 2012 ... BOARD OF DIRECTORS SPECIAL MEETING February 1, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at the Port of Oakland located at 530 Water ...

  • Semi-Annul Monitoring Report 2021 B
    Semi-Annul Monitoring Report 2021 B

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 21, 2022 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (2 Mb PDF, 21 pgs)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 21 pgs)

    Apr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (444 Kb PDF, 22 pgs)

    Apr 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Agenda
    Board Agenda

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 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
    (3 Mb PDF, 128 pgs)

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 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 ...

  • Proposed Permit
    Proposed Permit

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

    Read More
    (3 Mb PDF, 239 pgs)

    Apr 13, 2015 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: Pacific AtlanticPlains ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • 09/06/2022 Current Permit
    09/06/2022 Current Permit

    Sep 6, 2022 ... 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: TransMontaigne Operating ...

    Read More
    (2 Mb PDF, 231 pgs)

    Sep 6, 2022 ... 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: TransMontaigne Operating ...

  • 07-05-2022 Proposed Title V Permit
    07-05-2022 Proposed Title V Permit

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (2 Mb PDF, 236 pgs)

    Jul 8, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 74971-65000 FinalDraft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 04/24/2019 Current Permit
    04/24/2019 Current Permit

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

    Read More
    (3 Mb PDF, 229 pgs)

    Apr 24, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: TransMontaigne Operating ...

  • 8/24/16 Current Permit
    8/24/16 Current Permit

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

    Read More
    (3 Mb PDF, 229 pgs)

    Aug 25, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Plains Products ...

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

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    Apr 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (1 Mb PDF, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • 20200205_Meeting Summary_SC Meeting pdf
    20200205_Meeting Summary_SC Meeting pdf

    Mar 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

    Read More
    (130 Kb PDF, 2 pgs)

    Mar 30, 2020 ... !"# $ %&’!&" (# ) *+, - ( ./* 0 1 2 ...

  • RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2
    RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 54 pgs)

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

Spare the Air Status

Última actualización: 08/11/2016