Tìm Kiếm

  • RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes
    RFP 2019-006 Richmond Lakeside TI P1 Addendum 3 - Narrative of Changes

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

    Read More
    (108 Kb PDF, 6 pgs)

    May 30, 2019 ... Addendum #3 Date: 28MAY2019 Project Name: Richmond Lakeside Tenant Improvement- Phase 1 Project Location: 4114 Lakeside Drive, Richmond CA, 94806 BAAQMD Project number: 2019-006 ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Thg1 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (624 Kb PDF, 8 pgs)

    Thg1 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

    Read More
    (628 Kb PDF, 18 pgs)

    Sep 13, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS JOHN AVALOS - ...

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

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

    Read More
    (5 Mb PDF, 241 pgs)

    Nov 14, 2022 ... Semi-Annual Monitoring Report (May 1, 2022 through October 31, ...

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

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

    Read More
    (2 Mb PDF, 29 pgs)

    May 22, 2023 ... May 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal ...

  • Presentation
    Presentation

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

    Read More
    (16 Mb PDF, 41 pgs)

    Mar 30, 2023 ... Meet & Greet with the Air District’s Compliance and Enforcement (Bayview Hunters Point) Thank you for joining us. We will begin at 6:00 pm. Until then, please familiarize yourself with the following ...

  • Committee Agenda
    Committee Agenda

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 33 pgs)

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • 727025 Permit Evaluation
    727025 Permit Evaluation

    Thg10 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

    Read More
    (522 Kb PDF, 9 pgs)

    Thg10 22, 2025 ... ENGINEERING EVALUATION Mare Island Dry Dock, LLC Plant 22155 | Application No. 727025 1180 Nimitz Avenue, Vallejo, CA 94592 BACKGROUND Mare Island Dry Dock, LLC (MIDD) has applied for an ...

  • 31506 Permit Evaluation
    31506 Permit Evaluation

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

    Read More
    (721 Kb PDF, 33 pgs)

    Mar 7, 2024 ... ENGINEERING EVALUATION Shore Terminals, LLC Plant 581 | Application 31506 90 San Pablo Ave, Crockett, CA 94525 BACKGROUND Shore Terminals, LLC (Subsidiary of NuStar Energy) has applied to ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Thg1 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 9 pgs)

    Thg1 30, 2023 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Budget FYE 2025
    Budget FYE 2025

    Jul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

    Read More
    (11 Mb PDF, 303 pgs)

    Jul 1, 2024 ... FY 202425 FY 20242 5 D BUDGET $33529ED ...

  • 7/21/2022 Statement of Basis
    7/21/2022 Statement of Basis

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

    Read More
    (1 Mb PDF, 75 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis Significant and Minor ...

  • 31255 Permit Evaluation
    31255 Permit Evaluation

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 19, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31255 BACKGROUND Amazon Data Services Inc (Applicant) is constructing a new ...

  • 31702 Permit Evaluation
    31702 Permit Evaluation

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

    Read More
    (1 Mb PDF, 21 pgs)

    Aug 30, 2022 ... PUBLIC COPY PUBLIC COPY DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31702 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that ...

  • B4414_Creed_Energy_072925_A pdf
    B4414_Creed_Energy_072925_A pdf

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (682 Kb PDF, 8 pgs)

    Jul 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • 27444 Permit Evaluation
    27444 Permit Evaluation

    Thg3 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer Healthcare LLC 800 Dwight Way, Berkeley, CA, 94710 Application 27444: Emergency Standby Diesel Engine-Generator Sets BACKGROUND Bayer Healthcare ...

    Read More
    (240 Kb PDF, 9 pgs)

    Thg3 28, 2016 ... ENGINEERING EVALUATION Plant 12071: Bayer Healthcare LLC 800 Dwight Way, Berkeley, CA, 94710 Application 27444: Emergency Standby Diesel Engine-Generator Sets BACKGROUND Bayer Healthcare ...

  • Committee Agenda
    Committee Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE RICE MARK ROSS ...

    Read More
    (1 Mb PDF, 70 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR JOHN BAUTERS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KATIE RICE MARK ROSS ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016