搜尋

  • References
    References

    三月 19, 2014 ... APPENDIX D REFERENCES Bay Area Air Quality Management District, various authority to construct/permit to operate evaluation files, San Francisco, CA Bay Area Air Quality Management District, ...

    Read More
    (82 Kb PDF, 1 pg)

    三月 19, 2014 ... APPENDIX D REFERENCES Bay Area Air Quality Management District, various authority to construct/permit to operate evaluation files, San Francisco, CA Bay Area Air Quality Management District, ...

  • Committee Agenda
    Committee Agenda

    Nov 1, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

    Read More
    (87 Kb PDF, 14 pgs)

    Nov 1, 2012 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON CAROLE GROOM SCOTT HAGGERTY JENNIFER HOSTERMAN ...

  • Wood Smoke Reduction Rebate Program Concludes Successfully
    Wood Smoke Reduction Rebate Program Concludes Successfully

    Wood Smoke Reduction Rebate Program Concludes Successfully

    Read More
    (32 Kb PDF, 2 pgs)

    Wood Smoke Reduction Rebate Program Concludes Successfully

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... 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 ...

    Read More
    (3 Mb PDF, 58 pgs)

    Oct 15, 2012 ... 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 ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (3 Mb PDF, 14 pgs)

    Jul 27, 2022 ... Sent via email July 27, 2022 Refinery, Asphalt Plant & B5574 Monitoring Report for January 2022 – June 2022 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 2011_10 5_G08GMBT1 Ranked List
    2011_10 5_G08GMBT1 Ranked List

    Oct 7, 2011 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G08GMBT1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

    Read More
    (152 Kb PDF, 23 pgs)

    Oct 7, 2011 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Managment District Grant: G08GMBT1 - Bay Area Trucks Approved Preliminary Ranked List Existing ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... 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
    (1 Mb PDF, 84 pgs)

    Oct 15, 2012 ... 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 ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 73 pgs)

    Sep 17, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision of MAJOR FACILITY ...

  • RFQ 2021-005 Microsoft Surface Computers
    RFQ 2021-005 Microsoft Surface Computers

    May 5, 2021 ... Updated: May 5, 2021 Request for Quotations# 2021-005 Microsoft Surface Computers SECTION I – SUMMARY ...

    Read More
    (77 Kb PDF, 7 pgs)

    May 5, 2021 ... Updated: May 5, 2021 Request for Quotations# 2021-005 Microsoft Surface Computers SECTION I – SUMMARY ...

  • Statement of Basis 1-25-2017
    Statement of Basis 1-25-2017

    Jan 25, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (668 Kb PDF, 32 pgs)

    Jan 25, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Board Presentation
    Board Presentation

    三月 18, 2015 ... AGENDA: 21 Overview of the 2014-2015 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Technical Services Director Lisa Fasano, ...

    Read More
    (2 Mb PDF, 15 pgs)

    三月 18, 2015 ... AGENDA: 21 Overview of the 2014-2015 Overview of the 2013-14 Winter Spare the Air Winter Spare the Air Season Season Eric Stevenson, Technical Services Director Lisa Fasano, ...

  • RFP 2022-005 Janitorial Services for Air District Facilities
    RFP 2022-005 Janitorial Services for Air District Facilities

    Jan 20, 2022 ... January 31, 2022 Request for Proposals# 2022-005 Janitorial Services for Air District Facilities SECTION I – SUMMARY ...

    Read More
    (119 Kb PDF, 12 pgs)

    Jan 20, 2022 ... January 31, 2022 Request for Proposals# 2022-005 Janitorial Services for Air District Facilities SECTION I – SUMMARY ...

  • 9/28/17 Statement of Basis
    9/28/17 Statement of Basis

    Oct 2, 2017 ... 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 RENEWAL of MAJOR FACILITY ...

    Read More
    (859 Kb PDF, 53 pgs)

    Oct 2, 2017 ... 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 RENEWAL of MAJOR FACILITY ...

  • 10/11/2017 Statement of Basis
    10/11/2017 Statement of Basis

    Oct 5, 2017 ... 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 RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 36 pgs)

    Oct 5, 2017 ... 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 RENEWAL of MAJOR FACILITY REVIEW ...

  • Committee Agenda
    Committee Agenda

    May 15, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (135 Kb PDF, 24 pgs)

    May 15, 2013 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ASH KALRA – CHAIR NATE MILEY – VICE-CHAIR TOM BATES JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

  • Statement of Basis
    Statement of Basis

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

    Read More
    (272 Kb PDF, 18 pgs)

    Dec 9, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for a Minor Revision to the MAJOR ...

  • 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 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-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 _________________________________________ ...

Spare the Air Status

上次更新: 2016/11/8