Tìm Kiếm

  • 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, ...

  • Board Agenda Part 3 of 3
    Board Agenda Part 3 of 3

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

    Read More
    (8 Mb PDF, 525 pgs)

    Nov 9, 2017 ... AGENDA 12: ATTACHMENT D bae urban economics Socioeconomic Impacts of Proposed Rule 11-18: Reduction of Risk from Air Toxic Emissions at Existing Facilities Submitted to: Bay Area Air Quality ...

  • Current Permit
    Current Permit

    Nov 8, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

    Read More
    (2 Mb PDF, 102 pgs)

    Nov 8, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

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

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Current Permit
    Current Permit

    Apr 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...

    Read More
    (787 Kb PDF, 64 pgs)

    Apr 16, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Donald Von Raesfeld Power Plant ...

  • Presentation
    Presentation

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (25 Mb PDF, 94 pgs)

    Nov 8, 2024 ... EV Coordinating Council November 7, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • 01/10/2018 Proposed Permit
    01/10/2018 Proposed Permit

    Dec 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 67 pgs)

    Dec 29, 2017 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 749-5000 Final Proposed MAJOR FACILITY REVIEW PERMIT ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

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

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

    Read More
    (1 Mb PDF, 35 pgs)

    Sep 16, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES ...

  • Board Agenda
    Board Agenda

    Thg11 9, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...

    Read More
    (196 Kb PDF, 13 pgs)

    Thg11 9, 2017 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR ROD SINKS - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA SCOTT HAGGERTY DAVID HUDSON KATIE RICE MARK ROSS ...

  • Engineering Evaluation Proposed Permit
    Engineering Evaluation Proposed Permit

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

    Read More
    (4 Mb PDF, 424 pgs)

    Sep 8, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR ...

  • Committee Agenda
    Committee Agenda

    Jul 12, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR TERESA BARRETT – VICE CHAIR JOHN AVALOS SCOTT HAGGERTY NATE MILEY KATIE RICE ROD SINKS BRAD WAGENKNECHT ...

    Read More
    (202 Kb PDF, 16 pgs)

    Jul 12, 2016 ... BOARD OF DIRECTORS PUBLIC ENGAGEMENT COMMITTEE COMMITTEE MEMBERS MARK ROSS - CHAIR TERESA BARRETT – VICE CHAIR JOHN AVALOS SCOTT HAGGERTY NATE MILEY KATIE RICE ROD SINKS BRAD WAGENKNECHT ...

  • Committee Agenda
    Committee Agenda

    Feb 23, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS        CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR   MARGARET ...

    Read More
    (201 Kb PDF, 12 pgs)

    Feb 23, 2018 ... BOARD OF DIRECTORS   BUDGET AND FINANCE COMMITTEE MEETING     COMMITTEE MEMBERS        CAROLE GROOM – CHAIR KAREN MITCHOFF – VICE CHAIR   MARGARET ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

    Read More
    (5 Mb PDF, 146 pgs)

    Nov 24, 2010 ... Final Determination of Compliance Mariposa Energy Project Unincorporated Alameda County between Livermore and Byron Address: 4887 Bruns Road, Livermore, California 94550 ...

  • 2025 Annual Monitoring Network Plan
    2025 Annual Monitoring Network Plan

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

    Read More
    (13 Mb PDF, 210 pgs)

    Jun 26, 2025 ... 2025 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2024 and proposed network changes through 2026 ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Thg8 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Thg8 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • Statement of Basis
    Statement of Basis

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

    Read More
    (8 Mb PDF, 423 pgs)

    Dec 20, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final Permit Evaluation and Statement of Basis for 2008 RENEWAL MAJOR FACILITY ...

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

    Oct 27, 2022 ... 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
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016