Tìm Kiếm

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

    Thg4 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)

    Thg4 21, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

    Read More
    (2 Mb PDF, 280 pgs)

    Sep 29, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID HAUBERT LYNDA HOPKINS ...

  • WSPA Reg 12-15 Comment Letter 05312013
    WSPA Reg 12-15 Comment Letter 05312013

    Thg5 31, 2013 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL May 31, ...

    Read More
    (74 Kb PDF, 7 pgs)

    Thg5 31, 2013 ... Western States Petroleum Association Credible Solutions • Responsive Service • Since 1907 Guy Bjerke Manager, Bay Area Region & State Safety Issues VIA ELECTRONIC MAIL May 31, ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Jun 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

    Read More
    (205 Kb PDF, 10 pgs)

    Jun 13, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, May 9, 2012 ...

  • Advisory Council Minutes
    Advisory Council Minutes

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

    Read More
    (207 Kb PDF, 10 pgs)

    Oct 12, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting 9:00 a.m., Wednesday, September 12, 2012 ...

  • WoodStove and Fireplace Upgrade Incentive Program RFP
    WoodStove and Fireplace Upgrade Incentive Program RFP

    Aug 20, 2015 ... August 20, 2015 Request for Proposals #2015-006 Wood Stove and Fireplace Upgrade Incentive Program SECTION I – SUMMARY ...

    Read More
    (232 Kb PDF, 13 pgs)

    Aug 20, 2015 ... August 20, 2015 Request for Proposals #2015-006 Wood Stove and Fireplace Upgrade Incentive Program SECTION I – SUMMARY ...

  • California Association of Sanitation Agencies Comments
    California Association of Sanitation Agencies Comments

    Dec 2, 2016 ... CALIFORNIA ASSOCIATION of SANITATION AGENCIES th 1225 8 Street, Suite 595• Sacramento, CA 95814 • TEL: (916) 446-0388 • www.casaweb.org   December 2, 2016 SUBMITTAL VIA EMAIL TO: ...

    Read More
    (266 Kb PDF, 3 pgs)

    Dec 2, 2016 ... CALIFORNIA ASSOCIATION of SANITATION AGENCIES th 1225 8 Street, Suite 595• Sacramento, CA 95814 • TEL: (916) 446-0388 • www.casaweb.org   December 2, 2016 SUBMITTAL VIA EMAIL TO: ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Thg10 22, 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, 64 pgs)

    Thg10 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Regular Minutes
    Regular Minutes

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

    Read More
    (401 Kb PDF, 12 pgs)

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, November 9, 2011 9:00 a.m.

  • Chevron AMP Disapproval
    Chevron AMP Disapproval

    Thg10 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

    Read More
    (381 Kb PDF, 7 pgs)

    Thg10 19, 2023 ... October 19, 2023 Kris Battleson Manager, Health, Environment & Safety Chevron Products Company P.O. Box 1272 Richmond, CA 94802-0272 RE: Disapproval of Regulation 12, Rule 15 ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Thg1 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Thg1 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • 1/28/2009 - Sanford, Mariann
    1/28/2009 - Sanford, Mariann

    Thg2 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

    Read More
    (6 Kb PDF, 1 pg)

    Thg2 24, 2009 ... 1-28-09_Mariann Sanford_RCEC comments.txt -----Original Message----- From: brianandmariann@aol.com [mailto:brianandmariann@aol.com] Sent: Wednesday, January 28, 2009 9:02 PM To: Weyman Lee Subject: ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

    Read More
    (236 Kb PDF, 23 pgs)

    Dec 1, 2017 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON KATIE RICE – VICE CHAIRPERSON DAVID CANEPA CINDY CHAVEZ JOHN GIOIA DAVE HUDSON NATE ...

  • Response to Comments from Golden Gate University
    Response to Comments from Golden Gate University

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

    Read More
    (48 Kb PDF, 13 pgs)

    Mar 13, 2007 ... March 9, 2007 Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 ...

  • 31136 Public Notice
    31136 Public Notice

    May 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

    Read More
    (142 Kb PDF, 2 pgs)

    May 11, 2022 ... PUBLIC NOTICE May 17, 2022 TO: Parents or guardians of children enrolled at the following school(s): Lycee Francais De San Francisco The New Village School Dr. Martin Luther King Jr.

  • 494375 Public Notice
    494375 Public Notice

    Thg3 12, 2020 ... PUBLIC NOTICE March 18, 2020 TO: Parents or guardians of children enrolled at the following school(s): The Girl’s Middle School All residential and business neighbors located within ...

    Read More
    (194 Kb PDF, 2 pgs)

    Thg3 12, 2020 ... PUBLIC NOTICE March 18, 2020 TO: Parents or guardians of children enrolled at the following school(s): The Girl’s Middle School All residential and business neighbors located within ...

  • 711068 Public Notice
    711068 Public Notice

    Thg10 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (105 Kb PDF, 2 pgs)

    Thg10 28, 2024 ... PUBLIC NOTICE October 29, 2024 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016