Hanapin

  • 29078 Public Notice Arabic
    29078 Public Notice Arabic

    May 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

    Read More
    (219 Kb PDF, 2 pgs)

    May 23, 2018 ... مﺎﻋ رﺎﻌ 2018 ﻮﯾ ﻣﺎ 30 :ﺔﯿﻟﺎﺘﻟا (سراﺪﻤﻟا) ﺔﺳرﺪﻤﻟا ﻲﻓ ﻦﯿﻠﺠﺴﻤﻟا لﺎﻔطﻷا ﻰﻠﻋ ءﺎﯿﺻوﻷا وأ ءﺎﺑﻵا :ﻰ ُ Creative Arts Charter School ﺔﺳر ﻣﺪ Gateway Middle School ﺔﺳر ﻣﺪ Jewish Community High ...

  • 09/06/2017 Current Permit
    09/06/2017 Current Permit

    Set 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...

    Read More
    (1 Mb PDF, 89 pgs)

    Set 5, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final Major Facility Review Permit Issued To: Gateway Generating ...

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

    Okt 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Okt 26, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 (925) 522-7801 October 26, 2023 ...

  • RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2
    RFP 2019_006 Richmond Lakeside TI Ph1 RFP Addendum 2

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 54 pgs)

    May 23, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • Proposed Permit
    Proposed Permit

    Okt 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

    Read More
    (2 Mb PDF, 248 pgs)

    Okt 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Waste Management of Alameda ...

  • 10/11/2019 Proposed Permit
    10/11/2019 Proposed Permit

    Okt 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 243 pgs)

    Okt 7, 2019 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 9410994105 (415) 771749-60005000-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT ...

  • 30302 Permit Evaluation
    30302 Permit Evaluation

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24614 1169 Market Street, L.P. 1169 Market Street, 12th Flr., San Francisco, CA 94103 Application No. 30302 Background 1169 Market Street, ...

    Read More
    (151 Kb PDF, 7 pgs)

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION Facility ID No. 24614 1169 Market Street, L.P. 1169 Market Street, 12th Flr., San Francisco, CA 94103 Application No. 30302 Background 1169 Market Street, ...

  • Board Agenda (Part 1)
    Board Agenda (Part 1)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

    Read More
    (1 Mb PDF, 87 pgs)

    Sep 14, 2012 ... BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 19, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 ...

  • Appendix A-2: "Hot Spots" Program List of Substances
    Appendix A-2: "Hot Spots" Program List of Substances

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

    Read More
    (41 Kb PDF, 12 pgs)

    Aug 16, 2007 ... APPENDIX A-2 "HOT SPOTS" PROGRAM LIST OF SUBSTANCES ...

  • 665893 Permit Evaluation
    665893 Permit Evaluation

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

    Read More
    (529 Kb PDF, 16 pgs)

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

  • CEQA Guidelines Cover Page TOC
    CEQA Guidelines Cover Page TOC

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 12, 2023 ... California Environmental Quality Act Air Quality Guidelines These guidelines are nonbinding recommendations, intended to assist lead agencies with navigating the CEQA process. They may be ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Okt 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)

    Okt 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 2024 B
    Semi-Annual Monitoring Report 2024 B

    Abr 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)

    Abr 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 2022 B
    Semi-Annual Monitoring Report 2022 B

    Abr 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)

    Abr 19, 2023 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

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

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 59 pgs)

    May 27, 2022 ... OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 May 27, 2022 Director of Compliance and Enforcement Bay Area Air ...

  • Appendix A
    Appendix A

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

    Read More
    (100 Kb PDF, 2 pgs)

    Aug 3, 2009 ... APPENDIX A Proposed Federal PSD Permit for the Russell City Energy Center Additional Statement of Basis, August 3, 2009 SDG&E – Palomar Energy Center Summary of Emissions of NOx During ...

  • Board Agenda
    Board Agenda

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 163 pgs)

    May 31, 2012 ... BOARD OF DIRECTORS REGULAR MEETING JUNE 6, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Current Permit
    Current Permit

    Abr 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

    Read More
    (1 Mb PDF, 115 pgs)

    Abr 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: AB&I Foundry Facility #A0062 ...

  • 1/26/18 Proposed Permit
    1/26/18 Proposed Permit

    Ene 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 128 pgs)

    Ene 22, 2018 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

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

    Hun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 25 pgs)

    Hun 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

Spare the Air Status

Huling Isinapanahon: 11/8/2016