Búsqueda

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

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

    Read More
    (4 Mb PDF, 22 pgs)

    Feb 25, 2020 ... Shell Oil Products US Martinez Refinery PO Box 711 Martinez, CA 94553-0071 Tel (925) 313-3000 Fax (925) 313-3065 CERTIFIED MAIL - RETURN RECEIPT REQUESTED January 27, 2020 ~ z; e::::, ~~ ...

  • Charge! Flyer
    Charge! Flyer

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

    Read More
    (643 Kb PDF, 2 pgs)

    Jan 30, 2019 ... B A Y A R E A A I R Q U A L I T Y M A N A G E M E N T D I S T R I C T CHARGE! PROGRAM At workplaces, apartments, parks,  stores, transit hubs, GRANTS TO INSTALL ELECTRIC VEHICLE CHARGING IN and ...

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

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • Agenda
    Agenda

    Jan 9, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL January 18, 2024 COUNCIL MEMBERS DR. JUAN AGUILERA RIO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN MS.

    Read More
    (1 Mb PDF, 32 pgs)

    Jan 9, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL January 18, 2024 COUNCIL MEMBERS DR. JUAN AGUILERA RIO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN MS.

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

    Read More
    (2 Mb PDF, 88 pgs)

    May 21, 2012 ... Facility Name: SFPP, L.P. Concord Station Permit for Facility #: A4022 Page #l for Period ll/0llll through 4/30/12 Title V Semi-Annual Monitoring Verification Report Appricabre Limirs ...

  • 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 ...

  • Air District Public Participation Plan
    Air District Public Participation Plan

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Dec 17, 2013 ... BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

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

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

    Read More
    (8 Mb PDF, 20 pgs)

    Aug 7, 2019 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air Liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: 7017 3040 000103201166 ...

  • Proposed Permit
    Proposed Permit

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

    Read More
    (1 Mb PDF, 167 pgs)

    Feb 8, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalPropose MAJOR FACILITY REVIEW PERMIT Issued To: Redwood Landfill, Inc.

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

    Feb 8, 2022 ... .. - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue W22 FEB - I PM 12: 17 Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. January 27, 2022 ESDR-062-22 05-B-01-C CERTIFIED MAIL ...

    Read More
    (3 Mb PDF, 6 pgs)

    Feb 8, 2022 ... .. - PHILLIPS 66 SAN FRANCISCO REFINERY 1380 San Pablo Avenue W22 FEB - I PM 12: 17 Rodeo, CA 94572 PROVIDING ENERGY. IMPROVING LIVES. January 27, 2022 ESDR-062-22 05-B-01-C CERTIFIED MAIL ...

  • 31592 Permit Evaluation
    31592 Permit Evaluation

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

    Read More
    (351 Kb PDF, 16 pgs)

    Aug 24, 2022 ... ENGINEERING EVALUATION TESLA, INC. PLANT #20459 (SITE #A1438) APPLICATION #31592 45500 FRMONT BOULEVARD FREMONT, CA 94538 BACKGROUND: Tesla, Inc. (Tesla) is applying for a Permit to ...

  • 09/15/2022 Current Permit
    09/15/2022 Current Permit

    Sep 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

    Read More
    (889 Kb PDF, 87 pgs)

    Sep 16, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Republic Services Vasco ...

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • Advisory Council Cumulative Impacts References Updated July 11, 2025
    Advisory Council Cumulative Impacts References Updated July 11, 2025

    Jul 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

    Read More
    (141 Kb PDF, 6 pgs)

    Jul 11, 2025 ... Air District Advisory Council Selected References on Cumulative Impacts This document is a living document; Air District sta: will continue to update as needed. This short list of selected ...

  • 6/20/16 Proposed Permit
    6/20/16 Proposed Permit

    Jun 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 121 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941095 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

Spare the Air Status

Última actualización: 08/11/2016