Search

  • 30200 Permit Evaluation
    30200 Permit Evaluation

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

    Read More
    (1 Mb PDF, 17 pgs)

    Apr 30, 2024 ... Engineering Evaluation San Francisco South East Treatment Plant Application No. 30200 Plant No. 568 BACKGROUND The San Francisco South East Treatment Plant has applied for an Authority to ...

  • Agenda
    Agenda

    Aug 1, 2023 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, A u gu st 2 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. Zo o m htt ps: //u s0 2 we b . zoom . u s/j /8 9 1 ...

    Read More
    (2 Mb PDF, 1 pg)

    Aug 1, 2023 ... We st Oa k l a n d A B 6 1 7 S te e r i n g Co mmi tte e Me et i n g AGE N DA We d n e s d ay, A u gu st 2 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. Zo o m htt ps: //u s0 2 we b . zoom . u s/j /8 9 1 ...

  • 26571 Public Notice Chinese
    26571 Public Notice Chinese

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

    Read More
    (202 Kb PDF, 2 pgs)

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • 26419 Public Notice Chinese
    26419 Public Notice Chinese

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

    Read More
    (205 Kb PDF, 2 pgs)

    Oct 15, 2014 ... 公告告 20014 年 10 月 17 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Chinese Educatiion Center EElementaryy School(華華人教育中心心小學) Stt. Mary’s Scchool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: ...

  • Response to Facility's Comments
    Response to Facility's Comments

    May 18, 2007 ... BAAQMD Response to April 13, 2005 Comment #1 from Shell 1. Permit Condition Regarding ESP Monitoring at CO Boilers In Section VI, Condition #22165 contains new monitoring requirements ...

    Read More
    (505 Kb PDF, 41 pgs)

    May 18, 2007 ... BAAQMD Response to April 13, 2005 Comment #1 from Shell 1. Permit Condition Regarding ESP Monitoring at CO Boilers In Section VI, Condition #22165 contains new monitoring requirements ...

  • CCEEB Comments
    CCEEB Comments

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

    Read More
    (207 Kb PDF, 7 pgs)

    Dec 2, 2016 ... December  2,  2016     Mr.  Victor  Douglas   BAAQMD   375  Beale  Street,  Suite  600   San  Francisco,  CA  94105     RE:   Proposed ...

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • 27879 Public Notice Arabic
    27879 Public Notice Arabic

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

    Read More
    (176 Kb PDF, 2 pgs)

    Aug 19, 2016 ... مﻡﺎﻋ رﺭﺎﻄﺧإﺇ 2016 بﺏآﺁ/ﺲﻄﺴﻏأﺃ 29 :ﺔﯿﻴﻟﺎﺘﻟاﺍ سﺱرﺭاﺍﺪﻤﻟاﺍ ﻲﻓ ﻦﯾﻳﺪﯿﻴﻘﻤﻟاﺍ لﻝﺎﻔطﻁﻷاﺍ رﺭﻮﻣأﺃ ءﺎﯿﻴﻟوﻭأﺃ وﻭأﺃ ءﺎﺑآﺁ :ﻰﻟإﺇ ﻞﺳﺮﻣ ﺔﯾﻳﺮﯿﻴﻀﺤﺘﻟاﺍ سﺱﺪﻘﻤﻟاﺍ ﺐﻠﻘﻟاﺍ ﺔﯿﻴﺋاﺍرﺭﺪﺗﺎﻛ ﺔﯾﻳﻮﻧﺎﺜﻟاﺍ لﻝﻮھﮪﮬﻫ ...

  • Agenda
    Agenda

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

    Read More
    (2 Mb PDF, 1 pg)

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

  • Attachments to Response Letter
    Attachments to Response Letter

    May 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...

    Read More
    (131 Kb PDF, 25 pgs)

    May 18, 2005 ... THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT (“DISTRICT”) RESPONSES TO COMMENTS SUBMITTED BY SHELL OIL PRODUCTS US (“SHELL”) ON THE PROPOSED MAJOR FACILITY REVIEW PERMIT FOR SITE #A0011. Was ...

  • 32234 Public Notice Chinese
    32234 Public Notice Chinese

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

    Read More
    (371 Kb PDF, 2 pgs)

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

  • 7/20/2023 Proposed Title V Permit
    7/20/2023 Proposed Title V Permit

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

    Read More
    (18 Mb PDF, 1664 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

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

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • 05/07/2020 Cancellation TV Permit Evaluation Attachment 2
    05/07/2020 Cancellation TV Permit Evaluation Attachment 2

    Apr 29, 2020 ... Palo Alto landgem-v302 10-23-18 7/29/2019 Summary Report Landfill Name or Identifier: Palo Alto Landfill - October 2018 NMOC Data Date: Monday, July 29, 2019 Description/Comments: About ...

    Read More
    (338 Kb PDF, 41 pgs)

    Apr 29, 2020 ... Palo Alto landgem-v302 10-23-18 7/29/2019 Summary Report Landfill Name or Identifier: Palo Alto Landfill - October 2018 NMOC Data Date: Monday, July 29, 2019 Description/Comments: About ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Comments from Shell Section IV
    Comments from Shell Section IV

    Jan 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

    Read More
    (25 Kb PDF, 3 pgs)

    Jan 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

Spare the Air Status