Búsqueda

  • TALLER DE SUBVENCIONES PÚBLICAS
    TALLER DE SUBVENCIONES PÚBLICAS

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

    Read More
    (11 Mb PDF, 48 pgs)

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

  • Engineering Evaluation Attachment 1
    Engineering Evaluation Attachment 1

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

    Read More
    (397 Kb PDF, 6 pgs)

    Dec 23, 2003 ... ENGINEERING EVALUATION REPORT SONOMA COUNTY CENTRAL LANDFILL APPLICATION NUMBER 19313 BACKGROUND: The Sonoma County Central Landfill (P# 2254) has applied for an expansion of their Landfill Gas ...

  • 24343 Public Notice -Chinese Version
    24343 Public Notice -Chinese Version

    Aug 29, 2012 ... 2012 9 5 列 Fusion Academy John Yehall Chin Elementary School St. Mary’s Chinese Day School Chinese Education Center 離列 1000 理 列 #24343 Emergency Standby Generator ...

    Read More
    (223 Kb PDF, 2 pgs)

    Aug 29, 2012 ... 2012 9 5 列 Fusion Academy John Yehall Chin Elementary School St. Mary’s Chinese Day School Chinese Education Center 離列 1000 理 列 #24343 Emergency Standby Generator ...

  • 24343 Permit Evaluation
    24343 Permit Evaluation

    Sep 5, 2012 ... Engineering Evaluation MXB Battery, LP Application # 24343 Plant # 21234 BACKGROUND MXB Battery, LP has applied for an Authority to Construct and/or a Permit to Operate the following ...

    Read More
    (95 Kb PDF, 4 pgs)

    Sep 5, 2012 ... Engineering Evaluation MXB Battery, LP Application # 24343 Plant # 21234 BACKGROUND MXB Battery, LP has applied for an Authority to Construct and/or a Permit to Operate the following ...

  • Report
    Report

    Apr 27, 2026 ... BAAQMD received on 04/27/26 Via Email Notification April 27, 2026 Reportable Flaring Event Causal Analysis January 31, 2026 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area Metro ...

    Read More
    (422 Kb PDF, 14 pgs)

    Apr 27, 2026 ... BAAQMD received on 04/27/26 Via Email Notification April 27, 2026 Reportable Flaring Event Causal Analysis January 31, 2026 Plant No. B2626 Dr. Philip Fine Bay Area Air District Bay Area Metro ...

  • RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419
    RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419

    May 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 50 pgs)

    May 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • 2008 Socioeconomic Analysis
    2008 Socioeconomic Analysis

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX B Socioeconomic Analysis ...

    Read More
    (174 Kb PDF, 24 pgs)

    Jun 30, 2008 ... Proposed Amendments to BAAQMD Regulation 9, Rule 7 APPENDIX B Socioeconomic Analysis ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

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

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    ene. 30, 2024 ... January 31, 2024 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 V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    ene. 30, 2024 ... January 31, 2024 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 V Reports ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Committee Agenda
    Committee Agenda

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 33 pgs)

    Sep 20, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

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

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Current Permit
    Current Permit

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

    Read More
    (1 Mb PDF, 49 pgs)

    Oct 23, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc. Facility ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (5 Mb PDF, 155 pgs)

    Mar 14, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE March 19, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Feb 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (17 Mb PDF, 212 pgs)

    Feb 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

Spare the Air Status

Última actualización: 08/11/2016