Búsqueda

  • 10/11/2017 Statement of Basis
    10/11/2017 Statement of Basis

    Oct 5, 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 MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 5, 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 MAJOR FACILITY REVIEW ...

  • Statement of Basis
    Statement of Basis

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

    Read More
    (272 Kb PDF, 18 pgs)

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

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

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (656 Kb PDF, 22 pgs)

    Aug 1, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 31, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 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 _________________________________________ ...

  • 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-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 _________________________________________ ...

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    Jan 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • Board Agenda
    Board Agenda

    Oct 19, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING October 25, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (227 Kb PDF, 4 pgs)

    Oct 19, 2023 ... BOARD OF DIRECTORS SPECIAL MEETING October 25, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

  • One Scheduled Pre-Hearing Conference and One Scheduled Hearing
    One Scheduled Pre-Hearing Conference and One Scheduled Hearing

    May 17, 2016 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 FRIDAY, MAY 20, 2016 th 11:00 a.m.

    Read More
    (484 Kb PDF, 5 pgs)

    May 17, 2016 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 FRIDAY, MAY 20, 2016 th 11:00 a.m.

  • One Scheduled Hearing
    One Scheduled Hearing

    May 5, 2016 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 THURSDAY, MAY 12, 2016 NO SCHEDULED ...

    Read More
    (476 Kb PDF, 4 pgs)

    May 5, 2016 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 THURSDAY, MAY 12, 2016 NO SCHEDULED ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 20, 2013 ... 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 MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 83 pgs)

    Nov 20, 2013 ... 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 MAJOR FACILITY REVIEW PERMIT ...

  • 06/07/2021 May 17, 2021 Letter to Alviso re Los Esteros
    06/07/2021 May 17, 2021 Letter to Alviso re Los Esteros

    May 17, 2021 ... May 17, 2021 Mark T. Espinoza, President Organización Comunidad de Alviso P.O. Box 1301 Alviso, CA 95002 Dear Mr. Espinoza: Thank you for your comments on the proposed ...

    Read More
    (127 Kb PDF, 3 pgs)

    May 17, 2021 ... May 17, 2021 Mark T. Espinoza, President Organización Comunidad de Alviso P.O. Box 1301 Alviso, CA 95002 Dear Mr. Espinoza: Thank you for your comments on the proposed ...

  • Workshop Notice
    Workshop Notice

    Jan 16, 2013 ... PUBLIC WORKSHOP NOTICE January 17, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES AND REGULATION 5: OPEN ...

    Read More
    (168 Kb PDF, 2 pgs)

    Jan 16, 2013 ... PUBLIC WORKSHOP NOTICE January 17, 2013 TO: INTERESTED PARTIES FROM: EXECUTIVE OFFICER / APCO SUBJECT: PUBLIC WORKSHOP – DRAFT AMENDMENTS TO REGULATION 3: FEES AND REGULATION 5: OPEN ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    Jan 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 20 pgs)

    Jan 20, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Feb 14, 2023 ... ArdaghMetalPackaging fl Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, CA ...

    Read More
    (12 Mb PDF, 24 pgs)

    Feb 14, 2023 ... ArdaghMetalPackaging fl Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, CA ...

  • Committee Presentations
    Committee Presentations

    Jun 1, 2023 ... AGENDA: 4 State Legislative Update and Consideration of New Bills Legislative Committee Meeting June 7, 2023 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

    Read More
    (150 Kb PDF, 41 pgs)

    Jun 1, 2023 ... AGENDA: 4 State Legislative Update and Consideration of New Bills Legislative Committee Meeting June 7, 2023 Alan Abbs Legislative Officer aabbs@baaqmd.gov Bay Area Air Quality Management ...

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

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 27, 2023 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2022 to December 31, 2022 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

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

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

    Read More
    (371 Kb PDF, 21 pgs)

    Sep 23, 2024 ... TITLE V FACILITY REVIEW Semi-Annual Update: July 1, 2023 to December 31, 2023 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 The intent of this ...

Spare the Air Status

Última actualización: 08/11/2016