Búsqueda

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • 04/09/20 Proposed Permit
    04/09/20 Proposed Permit

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

    Read More
    (1 Mb PDF, 100 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 941065 (415) 771-6000749-5000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: University of ...

  • 31569 Permit Evaluation
    31569 Permit Evaluation

    Sep 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

    Read More
    (149 Kb PDF, 7 pgs)

    Sep 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

    Read More
    (427 Kb PDF, 39 pgs)

    Sep 22, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and D Statement of Basis D D for RENEWAL of r MAJOR ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • California Energy Commission - Bower Back-Up Generating Facility NOP
    California Energy Commission - Bower Back-Up Generating Facility NOP

    Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...

    Read More
    (374 Kb PDF, 4 pgs)

    Mar 9, 2023 ... March 10, 2023 Ms. Ann Crisp Senior Environmental Planner California Energy Commission (CEC) 715 P Street, MS 40 Sacramento, CA 95814 Re: Bowers Back-Up Generating ...

  • 27029 Permit Evaluation
    27029 Permit Evaluation

    jul. 31, 2015 ... Application # 27029 Page 1 of 8 DRAFT ENGINEERING EVALUATION The Irvine Company Monticello Village PLANT NO. 22965 APPLICATION NO: 27029 BACKGROUND The Irvine Company Monticello ...

    Read More
    (85 Kb PDF, 8 pgs)

    jul. 31, 2015 ... Application # 27029 Page 1 of 8 DRAFT ENGINEERING EVALUATION The Irvine Company Monticello Village PLANT NO. 22965 APPLICATION NO: 27029 BACKGROUND The Irvine Company Monticello ...

  • 719314 Permit Evaluation
    719314 Permit Evaluation

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

    Read More
    (253 Kb PDF, 7 pgs)

    Apr 23, 2025 ... Nellie Hannon Gateway 1048 36th Street, Oakland, CA 94608 Facility ID No. 203801 BACKGROUND Nellie Hannon Gateway has requested an Authority to Construct for the following equipment: S-1 ...

  • 10/30/2020 Statement of Basis
    10/30/2020 Statement of Basis

    Oct 29, 2020 ... 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 MINOR PERMIT REVISION of ...

    Read More
    (491 Kb PDF, 33 pgs)

    Oct 29, 2020 ... 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 MINOR PERMIT REVISION of ...

  • Statement of Basis
    Statement of Basis

    Apr 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL ...

    Read More
    (1014 Kb PDF, 48 pgs)

    Apr 19, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT RENEWAL ...

  • 30697 Permit Evaluation
    30697 Permit Evaluation

    Nov 10, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24776 Redwoods Retirement Community 40 Camino Alto, Mill Valley, CA 94941 Application No. 30697 BACKGROUND The Redwoods Retirement Community has ...

    Read More
    (268 Kb PDF, 8 pgs)

    Nov 10, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24776 Redwoods Retirement Community 40 Camino Alto, Mill Valley, CA 94941 Application No. 30697 BACKGROUND The Redwoods Retirement Community has ...

  • 01/24/20 Statement of Basis
    01/24/20 Statement of Basis

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

    Read More
    (416 Kb PDF, 18 pgs)

    Jan 27, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-4900 Permit Evaluation and Statement of Basis for Renewal of the MAJOR ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

    Read More
    (525 Kb PDF, 10 pgs)

    Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

  • San Francisco International Airport Gets Preliminary OK for Title V Permit
    San Francisco International Airport Gets Preliminary OK for Title V Permit

    San Francisco International Airport Gets Preliminary OK for Title V Permit

    Read More
    (93 Kb PDF, 1 pg)

    San Francisco International Airport Gets Preliminary OK for Title V Permit

  • 31401 Permit Evaluation
    31401 Permit Evaluation

    Feb 16, 2022 ... Plant 25072: Invitae Corporation Application 31401: De Haro Standby Emergency Natural Gas Generator Engine ENGINEERING EVALUATION Plant 25072: Invitae Corporation 444 De Haro Street, Suite 110, ...

    Read More
    (156 Kb PDF, 11 pgs)

    Feb 16, 2022 ... Plant 25072: Invitae Corporation Application 31401: De Haro Standby Emergency Natural Gas Generator Engine ENGINEERING EVALUATION Plant 25072: Invitae Corporation 444 De Haro Street, Suite 110, ...

  • 07/12/2022 Current Permit
    07/12/2022 Current Permit

    Jul 12, 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: University of ...

    Read More
    (1008 Kb PDF, 84 pgs)

    Jul 12, 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: University of ...

  • California Energy Commission - Mission College Data Center MND
    California Energy Commission - Mission College Data Center MND

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

    Read More
    (167 Kb PDF, 3 pgs)

    May 21, 2020 ... May 21, 2020 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Mission College Data Center ...

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

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    Mar 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

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

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Oct 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Public Notice
    Public Notice

    ago. 8, 2014 ... PUBLIC NOTICE August 12, 2014 TO: Parents or guardians of children enrolled at the following school(s): Henry M Gunn High School All residential and business neighbors located within ...

    Read More
    (45 Kb PDF, 2 pgs)

    ago. 8, 2014 ... PUBLIC NOTICE August 12, 2014 TO: Parents or guardians of children enrolled at the following school(s): Henry M Gunn High School All residential and business neighbors located within ...

Spare the Air Status

Última actualización: 08/11/2016