Búsqueda

  • Committee Agenda
    Committee Agenda

    Mar 6, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT - CHAIR ROD SINKS - VICE CHAIR JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS BRAD WAGENKNECHT ...

    Read More
    (189 Kb PDF, 13 pgs)

    Mar 6, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT - CHAIR ROD SINKS - VICE CHAIR JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS BRAD WAGENKNECHT ...

  • 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 2023 A
    Semi-Annual Monitoring Report 2023 A

    ago. 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)

    ago. 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 ...

  • 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 _________________________________________ ...

  • 722501 Permit Evaluation
    722501 Permit Evaluation

    Jul 1, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501   Background  SOHA Property Holdings LLC is ...

    Read More
    (528 Kb PDF, 8 pgs)

    Jul 1, 2025 ... ENGINEERING EVALUATION    Facility ID No. 203856 SOHA Property Holdings LLC 3 Robert South Drive, Menlo Park, CA 94025 Application No. 722501   Background  SOHA Property Holdings LLC is ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • 719487 Permit Evaluation
    719487 Permit Evaluation

    Sep 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 202382 SJFD Training Center 1591 Senter Road, San Jose, CA 95112 Application No. 719487 Background SJFD Training Center applied on 11/22/2024 for an ...

    Read More
    (1 Mb PDF, 15 pgs)

    Sep 2, 2025 ... ENGINEERING EVALUATION Facility ID No. 202382 SJFD Training Center 1591 Senter Road, San Jose, CA 95112 Application No. 719487 Background SJFD Training Center applied on 11/22/2024 for an ...

  • 722891 Permit Evaluation
    722891 Permit Evaluation

    sep. 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

    Read More
    (766 Kb PDF, 8 pgs)

    sep. 9, 2025 ... DRAFT ENGINEERING EVALUATION    Facility ID No. 203871  California Department of Technology (Hut 193) th 1140 19 Avenue, San Mateo, CA 94403 Application No.722891    Background ...

Spare the Air Status

Última actualización: 08/11/2016