Search

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    Jun 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    Dec 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (476 Kb PDF, 12 pgs)

    Dec 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • 2016 Annual Air Pollution Summary
    2016 Annual Air Pollution Summary

    May 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...

    Read More
    (603 Kb PDF, 2 pgs)

    May 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...

  • 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 ...

  • Initial Study
    Initial Study

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

    Read More
    (2 Mb PDF, 76 pgs)

    Jun 15, 2011 ... CEQA INITIAL STUDY         CONAGRA FOODS PLANT MODERNIZATION AND EXPANSION PROJECT  (PERMIT APPLICATION #20649)  June 2011 Prepared by:  Nathaniel Taylor LAMPHIER-GREGORY ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

  • Semi-Annual Monitoring Report 2024 A Amended
    Semi-Annual Monitoring Report 2024 A Amended

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

    Read More
    (2 Mb PDF, 51 pgs)

    Jan 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

Spare the Air Status