Búsqueda

  • 10/23/17 statement of Basis
    10/23/17 statement of Basis

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (453 Kb PDF, 25 pgs)

    Oct 24, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • SourceTestingDieselEngines
    SourceTestingDieselEngines

    mar. 13, 2008 ... Policy: When to Require Initial/Startup Source Testing for Stationary Diesel Engines Policy An initial/startup source test is required for a stationary diesel engine that has not demonstrated ...

    Read More
    (106 Kb PDF, 3 pgs)

    mar. 13, 2008 ... Policy: When to Require Initial/Startup Source Testing for Stationary Diesel Engines Policy An initial/startup source test is required for a stationary diesel engine that has not demonstrated ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 04/09/20 Statement of Basis
    04/09/20 Statement of Basis

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (634 Kb PDF, 30 pgs)

    Apr 10, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

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

    Jan 12, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 12, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (466 Kb PDF, 21 pgs)

    Jan 12, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 12, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

  • 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 ...

  • 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 ...

  • General PIR
    General PIR

    oct. 5, 2017 ... Bay Area Air Quality Management District (BAAQMD) Project Implementation Report (PIR) Project #: Grantee name: Project type: Table 1: Equipment information Date Date Equipment ...

    Read More
    (45 Kb PDF, 2 pgs)

    oct. 5, 2017 ... Bay Area Air Quality Management District (BAAQMD) Project Implementation Report (PIR) Project #: Grantee name: Project type: Table 1: Equipment information Date Date Equipment ...

  • 30999 Permit Evaluation
    30999 Permit Evaluation

    Aug 23, 2021 ... SFUPC Sunol Corporation Yard Plant No. 18476 Application No. 30999 Draft Engineering Evaluation SFPUC Sunol Corporation Yard 505 Paloma Way, Sunol, CA 94586 Plant No. 18476 Application No.

    Read More
    (139 Kb PDF, 6 pgs)

    Aug 23, 2021 ... SFUPC Sunol Corporation Yard Plant No. 18476 Application No. 30999 Draft Engineering Evaluation SFPUC Sunol Corporation Yard 505 Paloma Way, Sunol, CA 94586 Plant No. 18476 Application No.

  • 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.

  • Emission Point / Area / Volume Form
    Emission Point / Area / Volume Form

    Emission Point / Area / Volume Form

    Read More
    (443 Kb PDF, 4 pgs)

    Emission Point / Area / Volume Form

  • Internal Combustion Engine Form
    Internal Combustion Engine Form

    Internal Combustion Engine Form

    Read More
    (411 Kb PDF, 4 pgs)

    Internal Combustion Engine Form

  • Board Agenda
    Board Agenda

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

    Read More
    (38 Mb PDF, 991 pgs)

    May 31, 2024 ... BOARD OF DIRECTORS MEETING June 5, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center 1st Floor Board Room 375 Beale ...

  • 30594 Permit Evaluation
    30594 Permit Evaluation

    sep. 15, 2020 ... Draft Engineering Evaluation Sunset View Mortuary 101 Colusa Avenue Kensington, CA 94530 Plant No. 7394 Application No. 30594 Project Description: New Stationary Emergency Diesel ...

    Read More
    (324 Kb PDF, 12 pgs)

    sep. 15, 2020 ... Draft Engineering Evaluation Sunset View Mortuary 101 Colusa Avenue Kensington, CA 94530 Plant No. 7394 Application No. 30594 Project Description: New Stationary Emergency Diesel ...

  • 27630 Permit Evaluation
    27630 Permit Evaluation

    Mar 30, 2016 ... Draft Engineering Evaluation Atria Foster Square 707 Thayer Lane, Foster City, CA 94404 Plant No. 23350 Application No. 27630 Project Description: New Stationary Emergency Diesel ...

    Read More
    (454 Kb PDF, 11 pgs)

    Mar 30, 2016 ... Draft Engineering Evaluation Atria Foster Square 707 Thayer Lane, Foster City, CA 94404 Plant No. 23350 Application No. 27630 Project Description: New Stationary Emergency Diesel ...

  • 31819 Permit Evaluation
    31819 Permit Evaluation

    oct. 6, 2022 ... Engineering Evaluation Chabot Community College Library and Learning Connection (West Side of Building) 25555 Hesperian Boulevard Hayward, CA 94545 Plant No. 14924 Application No. 31819 ...

    Read More
    (322 Kb PDF, 11 pgs)

    oct. 6, 2022 ... Engineering Evaluation Chabot Community College Library and Learning Connection (West Side of Building) 25555 Hesperian Boulevard Hayward, CA 94545 Plant No. 14924 Application No. 31819 ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    feb. 20, 2025 ... 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
    (14 Mb PDF, 222 pgs)

    feb. 20, 2025 ... 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 ...

  • Sample Grant Agreement
    Sample Grant Agreement

    may. 7, 2024 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND [GRANTEE NAME] [PROJECT#] This Carl Moyer Program ...

    Read More
    (3 Mb PDF, 18 pgs)

    may. 7, 2024 ... BAAQMD Carl Moyer Program Grant Agreement CARL MOYER PROGRAM GRANT AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND [GRANTEE NAME] [PROJECT#] This Carl Moyer Program ...

  • Task Force Meeting 1 Summary
    Task Force Meeting 1 Summary

    Oct 25, 2011 ... MEETING SUMMARY Public Engagement Stakeholder Advisory Task Force Meeting 1 September 8, 2011, 5:00 — 8:00 PM San Francisco State University Downtown Campus 835 Market Street, San Francisco, ...

    Read More
    (84 Kb PDF, 6 pgs)

    Oct 25, 2011 ... MEETING SUMMARY Public Engagement Stakeholder Advisory Task Force Meeting 1 September 8, 2011, 5:00 — 8:00 PM San Francisco State University Downtown Campus 835 Market Street, San Francisco, ...

Spare the Air Status

Última actualización: 08/11/2016