Tìm Kiếm

  • 12/6/2016 Proposed SMOP Eval
    12/6/2016 Proposed SMOP Eval

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

    Read More
    (977 Kb PDF, 65 pgs)

    Dec 8, 2016 ... Synthetic Minor Operating Permit Revision ENGINEERING EVALUATION REPORT APPLICATION 14029 Pacific Steel Casting Plant 22605 nd 1333 2 Street Berkeley, CA 94710 June 2016 ...

  • Berkeley Asphalt Fire Incident Report
    Berkeley Asphalt Fire Incident Report

    Mar 26, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Berkeley Asphalt Co. (Site # A0123) 699 Virginia St. Berkeley, CA 94710 March 23, 2018 On March 23, 2018 at ...

    Read More
    (16 Kb PDF, 1 pg)

    Mar 26, 2018 ... Compliance and Enforcement Division INCIDENT REPORT Berkeley Asphalt Co. (Site # A0123) 699 Virginia St. Berkeley, CA 94710 March 23, 2018 On March 23, 2018 at ...

  • Synthetic Minor Plant List
    Synthetic Minor Plant List

    Feb 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...

    Read More
    (19 Kb PDF, 1 pg)

    Feb 15, 2023 ... Synthetic Minor Facilities County City Site # Plant Name Street Alameda Hayward B8772 Container Management Services, LLC 21301 Cloud Way Livermore A0255 Lawrence Livermore National Laboratory 7000 ...

  • 421348 Permit Evaluation
    421348 Permit Evaluation

    Sep 25, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200629 Pacific Pine LLC 1545 Pine Street, San Francisco, CA 94109 Application No. 421348 Background Pacific Pine LLC is applying for an ...

    Read More
    (179 Kb PDF, 5 pgs)

    Sep 25, 2017 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200629 Pacific Pine LLC 1545 Pine Street, San Francisco, CA 94109 Application No. 421348 Background Pacific Pine LLC is applying for an ...

  • 24749 Permit Evaluation
    24749 Permit Evaluation

    Jul 8, 2013 ... Pacific Heights Auto Body Application Number: 24749 1675 Pacific Ave Plant Number: 21504 San Francisco, CA 94109 Background: Pacific Heights Auto Body, to be located in San ...

    Read More
    (213 Kb PDF, 7 pgs)

    Jul 8, 2013 ... Pacific Heights Auto Body Application Number: 24749 1675 Pacific Ave Plant Number: 21504 San Francisco, CA 94109 Background: Pacific Heights Auto Body, to be located in San ...

  • Two Scheduled Hearings
    Two Scheduled Hearings

    Oct 7, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 14, 2010 Hearing ...

    Read More
    (234 Kb PDF, 5 pgs)

    Oct 7, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 14, 2010 Hearing ...

  • 24743 Permit Evaluation
    24743 Permit Evaluation

    Nov 15, 2012 ... Application Number 24743 Page 1 of 10 DRAFT ENGINEERING EVALUATION REPORT PACIFIC SERVICE CREDIT UNION PLANT NUMBER 21500 APPLICATION NUMBER 24743 BACKGROUND Pacific Service Credit ...

    Read More
    (167 Kb PDF, 10 pgs)

    Nov 15, 2012 ... Application Number 24743 Page 1 of 10 DRAFT ENGINEERING EVALUATION REPORT PACIFIC SERVICE CREDIT UNION PLANT NUMBER 21500 APPLICATION NUMBER 24743 BACKGROUND Pacific Service Credit ...

  • RFP 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services Updated 011024
    RFP 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services Updated 011024

    Jan 10, 2024 ... Updated: January 10, 2024 Request for Proposals# 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services SECTION I – SUMMARY ...

    Read More
    (168 Kb PDF, 13 pgs)

    Jan 10, 2024 ... Updated: January 10, 2024 Request for Proposals# 2023-046 Bay Area Vehicle Buy Back Program Direct Mail Services SECTION I – SUMMARY ...

  • Presentation
    Presentation

    Sep 17, 2015 ... AGENDA: 4 Community Choice Energy In California Where We’ve Been and Where We’re Going Bay Area Air Quality Management District September 17, ...

    Read More
    (2 Mb PDF, 31 pgs)

    Sep 17, 2015 ... AGENDA: 4 Community Choice Energy In California Where We’ve Been and Where We’re Going Bay Area Air Quality Management District September 17, ...

  • Board Agenda
    Board Agenda

    Feb 28, 2025 ... BOARD OF DIRECTORS MEETING March 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (11 Mb PDF, 209 pgs)

    Feb 28, 2025 ... BOARD OF DIRECTORS MEETING March 5, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • B8143_Gateway_Generating_102425_A pdf
    B8143_Gateway_Generating_102425_A pdf

    Oct 17, 2025 ... 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, 42 pgs)

    Oct 17, 2025 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Board Agenda
    Board Agenda

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

    Read More
    (4 Mb PDF, 57 pgs)

    Jan 27, 2025 ... BOARD OF DIRECTORS SPECIAL / RETREAT MEETING January 29, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Cal State University Maritime ...

  • Committee Agenda
    Committee Agenda

    Jan 8, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY ...

    Read More
    (1 Mb PDF, 63 pgs)

    Jan 8, 2019 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DOUG KIM - CHAIR MARGARET ABE-KOGA - VICE CHAIR DAVID CANEPA JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY ...

  • 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-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 _________________________________________ ...

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

    Oct 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)

    Oct 20, 2020 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • RFP 2024-001 Mobile App Services
    RFP 2024-001 Mobile App Services

    Mar 1, 2024 ... March 4, 2024 Request for Proposals# 2024-001 Mobile Application Services SECTION I – SUMMARY ...

    Read More
    (100 Kb PDF, 12 pgs)

    Mar 1, 2024 ... March 4, 2024 Request for Proposals# 2024-001 Mobile Application Services SECTION I – SUMMARY ...

  • Committee Minutes
    Committee Minutes

    Sep 20, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

    Read More
    (251 Kb PDF, 7 pgs)

    Sep 20, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source ...

  • Response to Comments WEM Reply
    Response to Comments WEM Reply

    Mar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

    Read More
    (35 Kb PDF, 7 pgs)

    Mar 17, 2004 ... BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Pacific Gas and Electric Company (U 39 E) for a Certificate of Public Convenience and Necessity ...

  • Board Agenda
    Board Agenda

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

    Read More
    (3 Mb PDF, 155 pgs)

    Sep 13, 2019 ... BOARD OF DIRECTORS REGULAR MEETING September 18, 2019 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:30 st a.m. in the 1 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016