Búsqueda

  • 29018 Permit Evaluation
    29018 Permit Evaluation

    Mar 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

    Read More
    (791 Kb PDF, 7 pgs)

    Mar 7, 2018 ... Draft Engineering Evaluation Report Application # 29018 PG&E, Plant #24016 Plant address: 731 Schwerin Street, Daly City, CA 94014 BACKGROUND PG&E is applying for an Authority to Construct ...

  • Committee Agenda
    Committee Agenda

    Jun 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    Jun 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Committee Agenda
    Committee Agenda

    Jun 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (3 Mb PDF, 72 pgs)

    Jun 17, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE June 18, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • 31223 Permit Evaluation
    31223 Permit Evaluation

    May 7, 2026 ... ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31223: Effluent Treatment Plant 4 (ETP-4) BACKGROUND ...

    Read More
    (728 Kb PDF, 32 pgs)

    May 7, 2026 ... ENGINEERING EVALUATION Plant 24726 (Site A0011): Martinez Refining Company LLC 3485 Pacheco Boulevard, Martinez, CA 94553 Application 31223: Effluent Treatment Plant 4 (ETP-4) BACKGROUND ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Apr 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

  • 29855 Permit Evaluation
    29855 Permit Evaluation

    dic. 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

    Read More
    (306 Kb PDF, 6 pgs)

    dic. 10, 2019 ... Application #: 29855 Page 1 of 6 Engineering Evaluation Whole Foods Market Application No. 29855 / Plant No. 24386 1250 Jefferson Avenue Redwood City, CA 94062 BACKGROUND Whole ...

  • 703163 Permit Evaluation
    703163 Permit Evaluation

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

    Read More
    (230 Kb PDF, 8 pgs)

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 696413 Permit Evaluation
    696413 Permit Evaluation

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

    Read More
    (969 Kb PDF, 8 pgs)

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

  • 2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf
    2020_Draft Refinery Emissions Inventory Guidelines_Edits_ July 2020_redline since February 2016 pdf

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

    Read More
    (2 Mb PDF, 158 pgs)

    Jul 9, 2020 ... Petroleum Refinery Emissions Inventory Guidelines Deleted: ne July 2020 Deleted: February Deleted: 19 Deleted: 6 Prepared by: Principal Author: Nicholas C.

  • 21913 Permit Evaluation
    21913 Permit Evaluation

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

    Read More
    (125 Kb PDF, 6 pgs)

    Jun 8, 2010 ... Application #21913 Page 1 of 6 DRAFT Engineering Evaluation LightSail Energy, Inc. Application No. 21913 Plant No. 20217 BACKGROUND LightSail Energy, Inc. has applied for an ...

  • Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)
    Proposed Amendments to Regulation 3 Fees (Revised 4/14/16)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (324 Kb PDF, 55 pgs)

    Apr 14, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Revised Amended Regulation 3: Fees
    Revised Amended Regulation 3: Fees

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (328 Kb PDF, 52 pgs)

    Mar 16, 2017 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Regulation 3: Fees
    Regulation 3: Fees

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (298 Kb PDF, 51 pgs)

    Jun 21, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Committee Agenda
    Committee Agenda

    Feb 8, 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
    (455 Kb PDF, 13 pgs)

    Feb 8, 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 ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Committee Agenda
    Committee Agenda

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

    Read More
    (10 Mb PDF, 262 pgs)

    Apr 11, 2025 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE April 16, 2025 COMMITTEE MEMBERS LYNDA HOPKINS – CHAIR TYRONE JUE –VICE CHAIR NOELIA CORZO JUAN GONZÁLEZ III DAVID HAUBERT SERGIO ...

  • 31560 Permit Evaluation
    31560 Permit Evaluation

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

    Read More
    (724 Kb PDF, 52 pgs)

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

  • Committee Agenda
    Committee Agenda

    may. 16, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (107 Kb PDF, 2 pgs)

    may. 16, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

Spare the Air Status

Última actualización: 08/11/2016