Tìm Kiếm

  • Response to Comments from EPA
    Response to Comments from EPA

    Thg1 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    Thg1 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • Response to Comments from EPA
    Response to Comments from EPA

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    Jan 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • Response to Comments from EPA A0901
    Response to Comments from EPA A0901

    Thg1 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

    Read More
    (22 Kb PDF, 5 pgs)

    Thg1 27, 2005 ... ALAMEDA COUNTY January 6, 2005 Roberta Cooper Scott Haggerty (Chairperson) Deborah Jordan, Director Nate Miley Shelia Young Air Division U.S.

  • 31569 Permit Evaluation
    31569 Permit Evaluation

    Thg9 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

    Read More
    (149 Kb PDF, 7 pgs)

    Thg9 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

  • 31209 Permit Evaluation
    31209 Permit Evaluation

    Thg7 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...

    Read More
    (242 Kb PDF, 8 pgs)

    Thg7 9, 2021 ... Application 31209 Facility 24999 PUBLIC VERSION DRAFT ENGINEERING EVALUATION Application No. 31209 Facility ID No. 24999 Mainspring Energy Inc. Cold Springs Rd & Howell Mountain ...

  • 669571 Permit Evaluation
    669571 Permit Evaluation

    Thg8 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

    Read More
    (149 Kb PDF, 9 pgs)

    Thg8 4, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202859 Verizon Wireless – Bridge Main 415 Fleming Lane, #485, Antioch, CA 94509 Application No. 669571 Background Verizon Wireless – Bridge ...

  • 2021 Federal Offset Equivalence Report
    2021 Federal Offset Equivalence Report

    Thg3 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Thg3 16, 2021 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2021 Report for Calendar Year 2020 Prepared by: Anne Werth, Supervisor Reviewed by: ...

  • Offset Program Equiv 2025 Final pdf
    Offset Program Equiv 2025 Final pdf

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

    Read More
    (229 Kb PDF, 8 pgs)

    Feb 19, 2025 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2025 Report for Calendar Year 2024 Prepared by: Nimrat Sandhu, Supervising Air Quality ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2020
    Emission Offset Program Federal Equivalence Demonstration Report 2020

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

    Read More
    (176 Kb PDF, 8 pgs)

    Feb 24, 2020 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2020 Report for Calendar Year 2019 Prepared by: Greg Stone, Manager Reviewed by: ...

  • Response to Comments WEM Reply
    Response to Comments WEM Reply

    Thg3 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)

    Thg3 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 ...

  • Regulation 6 Rule 3 Draft Regulation
    Regulation 6 Rule 3 Draft Regulation

    Thg3 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

    Read More
    (55 Kb PDF, 7 pgs)

    Thg3 28, 2008 ... DRAFT March 25, 2008 REGULATION 6 PARTICULATE MATTER AND VISIBLE EMISSIONS RULE 3 WOOD-BURNING DEVICES INDEX 6-3-100 GENERAL 6-3-101 Description 6-3-110 Limited Exemption, Natural Gas ...

  • Board Agenda
    Board Agenda

    Thg11 27, 2019 ... BOARD OF DIRECTORS REGULAR MEETING December 4, 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 Floor ...

    Read More
    (6 Mb PDF, 224 pgs)

    Thg11 27, 2019 ... BOARD OF DIRECTORS REGULAR MEETING December 4, 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 Floor ...

  • offset_program_equiv_2022 pdf
    offset_program_equiv_2022 pdf

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

    Read More
    (178 Kb PDF, 9 pgs)

    Feb 28, 2022 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-412 2022 Report for Calendar Year 2021 Prepared by: Kevin Oei, Supervising Air Quality Engineer ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg4 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (316 Kb PDF, 105 pgs)

    Thg4 14, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg12 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (113 Kb PDF, 39 pgs)

    Thg12 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • Citizens for a Better Environment Comments
    Citizens for a Better Environment Comments

    Thg3 1, 2012 ... March 1, 2012 VIA EMAIL Bay Area Air Quality Management District Carol Lee Greg Stone 939 Ellis Street San Francisco, CA 94109 clee@baaqmd.gov gstone@baaqmd.gov RE: CBE Comments on ...

    Read More
    (151 Kb PDF, 6 pgs)

    Thg3 1, 2012 ... March 1, 2012 VIA EMAIL Bay Area Air Quality Management District Carol Lee Greg Stone 939 Ellis Street San Francisco, CA 94109 clee@baaqmd.gov gstone@baaqmd.gov RE: CBE Comments on ...

  • 09/18/2018 Statement of Basis
    09/18/2018 Statement of Basis

    Thg9 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...

    Read More
    (484 Kb PDF, 18 pgs)

    Thg9 19, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the ...

  • Engineering Evaluation App 2789
    Engineering Evaluation App 2789

    Thg8 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

    Read More
    (43 Kb PDF, 9 pgs)

    Thg8 26, 2005 ... ENGINEERING EVALUATION West Contra Costa Sanitary Landfill; PLANT # 1840 APPLICATION # 2789 BACKGROUND The West Contra Costa Sanitary Landfill (WCCSL) includes an active Municipal Solid ...

  • Initial Study for CEQA
    Initial Study for CEQA

    Thg6 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...

    Read More
    (1 Mb PDF, 76 pgs)

    Thg6 11, 2012 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Initial Study for Proposed Amendments to New Source Review and Title V Permitting Regulations BAAQMD Regulation 2, Rule 1: General ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016