Búsqueda

  • Council Agenda
    Council Agenda

    nov. 20, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de noviembre de 2024 MIEMBROS DEL CONSEJO SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET ...

    Read More
    (9 Mb PDF, 125 pgs)

    nov. 20, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de noviembre de 2024 MIEMBROS DEL CONSEJO SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... 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 the Renewal of the MAJOR ...

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 30465 Permit Evaluation
    30465 Permit Evaluation

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

    Read More
    (284 Kb PDF, 7 pgs)

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

  • 24083 Permit Evaluation
    24083 Permit Evaluation

    May 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

    Read More
    (400 Kb PDF, 7 pgs)

    May 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    May 17, 2021 ... 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 ...

    Read More
    (1 Mb PDF, 100 pgs)

    May 17, 2021 ... 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 ...

  • Proposed Permit
    Proposed Permit

    Dec 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Los Esteros Critical Energy ...

    Read More
    (2 Mb PDF, 85 pgs)

    Dec 29, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Los Esteros Critical Energy ...

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

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... AIR .r: PRODUCTS s.:; Air Products and Chemicals, Inc. P.O. Box 1489 Martinez, Ca 94553 (925) 313-8990 January 20, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Statement of Basis
    Statement of Basis

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (365 Kb PDF, 18 pgs)

    May 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • 29938 Permit Evaluation
    29938 Permit Evaluation

    Aug 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

    Read More
    (271 Kb PDF, 9 pgs)

    Aug 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 30157 Permit Evaluation
    30157 Permit Evaluation

    Feb 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    Feb 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

  • 29947 Permit Evaluation
    29947 Permit Evaluation

    Aug 21, 2019 ... ENGINEERING EVALUATION Facility ID No. 24438 Joan Smith 1430 Stockton Street, St. Helena, CA 94574 Application No. 29947 Background On behalf of Joan Smith, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    Aug 21, 2019 ... ENGINEERING EVALUATION Facility ID No. 24438 Joan Smith 1430 Stockton Street, St. Helena, CA 94574 Application No. 29947 Background On behalf of Joan Smith, Leete Generators has applied ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

    Read More
    (721 Kb PDF, 23 pgs)

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    Mar 4, 2021 ... 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 ...

    Read More
    (1 Mb PDF, 103 pgs)

    Mar 4, 2021 ... 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 ...

  • 29716 Permit Evaluation
    29716 Permit Evaluation

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

    Read More
    (316 Kb PDF, 9 pgs)

    Sep 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

    Read More
    (3 Mb PDF, 176 pgs)

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

Spare the Air Status

Última actualización: 08/11/2016