Tìm Kiếm

  • Board Presentation
    Board Presentation

    Feb 18, 2020 ... AGENDA: 12 Update on Advancing Racial Equity at the Air District Board of Directors Meeting February 19, 2020 Mary Ann Okpalaugo, Manager Office of Diversity, Equity & ...

    Read More
    (632 Kb PDF, 18 pgs)

    Feb 18, 2020 ... AGENDA: 12 Update on Advancing Racial Equity at the Air District Board of Directors Meeting February 19, 2020 Mary Ann Okpalaugo, Manager Office of Diversity, Equity & ...

  • 25738 Permit Evaluation
    25738 Permit Evaluation

    Dec 5, 2013 ... Application #25738 Page 1 of 5 Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25738 Plant No. 22121 3332 Adeline Street, Berkeley, CA 94703 ...

    Read More
    (252 Kb PDF, 5 pgs)

    Dec 5, 2013 ... Application #25738 Page 1 of 5 Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25738 Plant No. 22121 3332 Adeline Street, Berkeley, CA 94703 ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 30611 Permit Evaluation
    30611 Permit Evaluation

    Thg1 5, 2021 ... DRAFT Engineering Evaluation 1169 Market Street, L.P. Application No. 30611 / Plant No. 24614 th 1169 Market Street, 12 Floor, San Francisco, CA 94103 BACKGROUND 1169 Market Street, L.P.

    Read More
    (142 Kb PDF, 7 pgs)

    Thg1 5, 2021 ... DRAFT Engineering Evaluation 1169 Market Street, L.P. Application No. 30611 / Plant No. 24614 th 1169 Market Street, 12 Floor, San Francisco, CA 94103 BACKGROUND 1169 Market Street, L.P.

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    Sep 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • Engineering Evaluation
    Engineering Evaluation

    Oct 27, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (184 Kb PDF, 60 pgs)

    Oct 27, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 29064 Permit Evaluation
    29064 Permit Evaluation

    Dec 13, 2018 ... ENGINEERING EVALUATION INNVOEX ENVIRONMENTAL MANAGEMENT, INC. PLANT NO. 24045 APPLICATION NO. 29064 BACKGROUND On behalf of Bel Air Development Company, Innovex Environmental Management, ...

    Read More
    (475 Kb PDF, 7 pgs)

    Dec 13, 2018 ... ENGINEERING EVALUATION INNVOEX ENVIRONMENTAL MANAGEMENT, INC. PLANT NO. 24045 APPLICATION NO. 29064 BACKGROUND On behalf of Bel Air Development Company, Innovex Environmental Management, ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

    Read More
    (3 Mb PDF, 8 pgs)

    Sep 25, 2019 ... .. DYNEGY MOSS LANDING, LLC PO BOX 690 MOSS LANDING CA 95039 2019 SEP 24 AH 8: ss 831-633-6700 . ,r~·A ~,-. '"'l'A' ll Y BA { P. rfr. . j'· t_1_.. ~ '-:! u ·. Mi\HAGEtvitJ!: UIS TR!Cl ...

  • Board Presentations
    Board Presentations

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

    Read More
    (1 Mb PDF, 17 pgs)

    Feb 21, 2018 ... AGENDA: 20 Update on Diversity, Equity & Inclusion Program Rex Sanders, Chief Administrative Officer Mary Ann Okpalaugo, Diversity, Equity and Inclusion Manager Board of Directors Regular ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (275 Kb PDF, 7 pgs)

    Jun 3, 2020 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • BAAQMD Portable Air Cleaner Bulk Pricing List pdf
    BAAQMD Portable Air Cleaner Bulk Pricing List pdf

    Jan 11, 2022 ... Category #1 Units (300 - 699 CFM) Blaisdell – Aeris Health Inc. - AeraMax Professional IV AA-WH-31-110-US-EU-00 Alen Corporation – BreatheSmart 75i 9451201 Genesis Air 2008 RGS AeraMax Pro ...

    Read More
    (606 Kb PDF, 4 pgs)

    Jan 11, 2022 ... Category #1 Units (300 - 699 CFM) Blaisdell – Aeris Health Inc. - AeraMax Professional IV AA-WH-31-110-US-EU-00 Alen Corporation – BreatheSmart 75i 9451201 Genesis Air 2008 RGS AeraMax Pro ...

  • Application for Variance, filed May 30, 2023
    Application for Variance, filed May 30, 2023

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 208 pgs)

    May 25, 2023 ... Environmental Consultants & Contractors May 30, 2023 Project No. 01210112.02 Task 11 Marcy Hiratzka Clerk of the Boards, Executive & Administrative Resources Bay Area Air Quality Management ...

  • Proposed Permit
    Proposed Permit

    Apr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...

    Read More
    (252 Kb PDF, 45 pgs)

    Apr 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa Wastewater ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (309 Kb PDF, 10 pgs)

    Sep 13, 2024 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 30, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 2/5/2009 - Simpson, Rob & CAlifornians for Renewable Energy
    2/5/2009 - Simpson, Rob & CAlifornians for Renewable Energy

    Feb 24, 2009 ... February 5, 2009 Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA, 94109 (415) 749-4796 weyman@baaqmd.gov.

    Read More
    (6 Mb PDF, 95 pgs)

    Feb 24, 2009 ... February 5, 2009 Weyman Lee, P.E., Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street, San Francisco, CA, 94109 (415) 749-4796 weyman@baaqmd.gov.

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

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

    Read More
    (3 Mb PDF, 8 pgs)

    Apr 28, 2021 ... OAKLAND POWER COMPANY, LLC 202JAPR-2 PM f:37 PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9805 RETURN RECEIPT March 31, 2021 Director of Compliance and ...

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

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 10 pgs)

    Sep 18, 2023 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING CA 95039 831-633-6700 September 29, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (1 Mb PDF, 31 pgs)

    Jul 12, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

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

    Apr 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)

    Apr 21, 2021 ... 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 A
    Semi-Annual Monitoring Report 2022 A

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016