Búsqueda

  • LAPM Exhibit 10-I Notice to Proposers DBE information
    LAPM Exhibit 10-I Notice to Proposers DBE information

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (259 Kb PDF, 2 pgs)

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • LAPM Exhibit 10I Notice to Proposers DBE information
    LAPM Exhibit 10I Notice to Proposers DBE information

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (276 Kb PDF, 2 pgs)

    Oct 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • 30768 Permit Evaluation Appendix A-G
    30768 Permit Evaluation Appendix A-G

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

    Read More
    (3 Mb PDF, 107 pgs)

    Jul 20, 2022 ... Appendix A – Marathon Martinez Fuel Gas System Fuel Gas System – Overview The existing Fuel Gas system includes gases produced in the No. 5 Gas Plant (S-1526) and No. 4 Gas Plant (S-955 through ...

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

    sep. 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    sep. 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

  • Proposed Permit
    Proposed Permit

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City oOf Santa Clara, ...

    Read More
    (497 Kb PDF, 32 pgs)

    Feb 28, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: City oOf Santa Clara, ...

  • Engineering Evaluation
    Engineering Evaluation

    feb. 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (29 Kb PDF, 6 pgs)

    feb. 4, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • Committee Agenda
    Committee Agenda

    nov. 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

    Read More
    (276 Kb PDF, 15 pgs)

    nov. 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Facility Fact Sheet
    Facility Fact Sheet

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

    Read More
    (92 Kb PDF, 2 pgs)

    Apr 9, 2020 ... Schnitzer Steel Facility - #A0208 The Schnitzer Steel facility is a scrap metal recycling Joint Products Plant where light fibrous material from and metal shredding operation in West Oakland the ...

  • 31318 Permit Evaluation
    31318 Permit Evaluation

    dic. 7, 2023 ... DRAFT ENGINEERING EVALUATION Fairfield Suisun Sewer District, Plant # 1404 1010 Chadbourne Rd, Fairfield, CA 94534 Application # 31318 BACKGROUND Fairfield Suisun Sewer District (hereafter ...

    Read More
    (425 Kb PDF, 22 pgs)

    dic. 7, 2023 ... DRAFT ENGINEERING EVALUATION Fairfield Suisun Sewer District, Plant # 1404 1010 Chadbourne Rd, Fairfield, CA 94534 Application # 31318 BACKGROUND Fairfield Suisun Sewer District (hereafter ...

  • 30324 Permit Evaluation
    30324 Permit Evaluation

    jun. 15, 2020 ... Engineering Evaluation: Soil Vapor Extraction BSREP II Station (c/o PES Environmental) th 301 12 Street, Oakland, CA Application No. 30324; Plant No. 24621 Background th On behalf of BSREP ...

    Read More
    (324 Kb PDF, 6 pgs)

    jun. 15, 2020 ... Engineering Evaluation: Soil Vapor Extraction BSREP II Station (c/o PES Environmental) th 301 12 Street, Oakland, CA Application No. 30324; Plant No. 24621 Background th On behalf of BSREP ...

  • Board Agenda
    Board Agenda

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (22 Mb PDF, 784 pgs)

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • Implementation Procedures
    Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 29 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Rule 11-18 Implementation Procedures
    Rule 11-18 Implementation Procedures

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

    Read More
    (892 Kb PDF, 33 pgs)

    Aug 31, 2023 ... BAAQMD Regulation 11, Rule 18 Implementation Procedures August 2020 H:\Engineering\Rule 11-18\Implementation Plans\Implementation Procedures ...

  • Shell FMP
    Shell FMP

    Jul 12, 2007 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Revised July 9, 2007 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

    Read More
    (641 Kb PDF, 82 pgs)

    Jul 12, 2007 ... Shell Martinez Refinery Regulation 12 Rule 12 FLARE MINIMIZATION PLAN REDACTED VERSION Revised July 9, 2007 Submitted to: Bay Area Air Quality Management District 939 Ellis Street ...

  • Board Presentation
    Board Presentation

    Jan 15, 2019 ... Board of Directors Retreat/Special Meeting January 16, 2019 Jack P. Broadbent Executive ...

    Read More
    (2 Mb PDF, 66 pgs)

    Jan 15, 2019 ... Board of Directors Retreat/Special Meeting January 16, 2019 Jack P. Broadbent Executive ...

Spare the Air Status

Última actualización: 08/11/2016