Búsqueda

  • Board Agenda
    Board Agenda

    may. 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (11 Mb PDF, 797 pgs)

    may. 29, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING June 3, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Amending Regulation 3 - Fees
    Amending Regulation 3 - Fees

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

    Read More
    (1008 Kb PDF, 60 pgs)

    Nov 25, 2013 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT RESOLUTION No. 2013-07 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a public ...

  • 25029 Permit Evaluation
    25029 Permit Evaluation

    nov. 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

    Read More
    (155 Kb PDF, 7 pgs)

    nov. 22, 2013 ... DRAFT Engineering Evaluation Santa Rosa Junior College Application # 25029 Plant # 15870 BACKGROUND Stowell Distributed Power Corporation and Santa Rosa Junior College (SDP-SRJC, LLC) has ...

  • Board Agenda
    Board Agenda

    Feb 27, 2026 ... BOARD OF DIRECTORS MEETING March 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor Board ...

    Read More
    (9 Mb PDF, 209 pgs)

    Feb 27, 2026 ... BOARD OF DIRECTORS MEETING March 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor Board ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    abr. 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 33 pgs)

    abr. 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

Spare the Air Status

Última actualización: 08/11/2016