Búsqueda

  • 10/27/2022 Statement of Basis
    10/27/2022 Statement of Basis

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

    Read More
    (689 Kb PDF, 32 pgs)

    Oct 24, 2022 ... 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 REOPENING of the MAJOR ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

  • Council Agenda
    Council Agenda

    nov. 20, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de noviembre de 2024 MIEMBROS DEL CONSEJO SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET ...

    Read More
    (9 Mb PDF, 125 pgs)

    nov. 20, 2024 ... JUNTA DIRECTIVA CONSEJO CONSULTIVO COMUNITARIO 21 de noviembre de 2024 MIEMBROS DEL CONSEJO SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    ago. 3, 2023 ... Mariposa Energy Project July 17, 2023 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
    (7 Mb PDF, 18 pgs)

    ago. 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • 24083 Permit Evaluation
    24083 Permit Evaluation

    may. 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

    Read More
    (400 Kb PDF, 7 pgs)

    may. 9, 2012 ... Engineering Evaluation Barry Zamira 2006- Revocable Living Trust Plant # 21097 Application Number 24083 Background On behalf of the Barry Zamira 2006 Revocable Living Trust, FREY ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision to the MAJOR ...

    Read More
    (48 Kb PDF, 16 pgs)

    Aug 22, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Minor Revision to the MAJOR ...

  • 7/21/2022 Proposed Permit
    7/21/2022 Proposed Permit

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

    Read More
    (1 Mb PDF, 143 pgs)

    Jul 18, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals ...

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

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 29938 Permit Evaluation
    29938 Permit Evaluation

    ago. 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

    Read More
    (271 Kb PDF, 9 pgs)

    ago. 26, 2019 ... Application 29938 Page 1 DRAFT ENGINEERING EVALUATION SANTA ROSA MEMORIAL HOSPITAL PLANT 2531 APPLICATION 29938 BACKGROUND Santa Rosa Memorial Hospital is applying for an Authority to ...

  • Statement of Basis
    Statement of Basis

    may. 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (365 Kb PDF, 18 pgs)

    may. 13, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Engineering Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT ...

  • 29947 Permit Evaluation
    29947 Permit Evaluation

    ago. 21, 2019 ... ENGINEERING EVALUATION Facility ID No. 24438 Joan Smith 1430 Stockton Street, St. Helena, CA 94574 Application No. 29947 Background On behalf of Joan Smith, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    ago. 21, 2019 ... ENGINEERING EVALUATION Facility ID No. 24438 Joan Smith 1430 Stockton Street, St. Helena, CA 94574 Application No. 29947 Background On behalf of Joan Smith, Leete Generators has applied ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    may. 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    may. 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • Appendix A
    Appendix A

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

    Read More
    (3 Mb PDF, 173 pgs)

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

  • Appendix A. Detailed Action Descriptions
    Appendix A. Detailed Action Descriptions

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

    Read More
    (3 Mb PDF, 176 pgs)

    oct. 21, 2024 ... Plan de Camino hacia un Aire Limpio Abril de 2024 Apéndice A: descripciones detalladas de las acciones Tabla de contenidos Apéndice A: descripciones detalladas de las acciones 1 Fuentes ...

  • 711206 Permit Evaluation
    711206 Permit Evaluation

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

    Read More
    (332 Kb PDF, 17 pgs)

    Apr 14, 2025 ... ENGINEERING EVALUATION Facility ID 13335 San Jose Water Co-3Mile 1221 So Bascom Ave, San Jose, CA 95128 Application No. 711206 Background San Jose Water Co-3Mile (Facility) is applying ...

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

    nov. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    nov. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • 31653 Permit Evaluation
    31653 Permit Evaluation

    jul. 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

    Read More
    (236 Kb PDF, 9 pgs)

    jul. 27, 2022 ... Plant #12568 Application #31653 Engineering Evaluation CalClean, Inc. 4280 Foothill Blvd., Oakland, CA 94601 Plant No. 12568 (Site No. B2568) Application No. 31653 Project Description: ...

  • 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.

  • 2014 Air Monitoring Network Plan
    2014 Air Monitoring Network Plan

    may. 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

    Read More
    (4 Mb PDF, 166 pgs)

    may. 26, 2015 ... 2014 Air Monitoring Network Plan July 1, 2015 Kurt Malone Duc Nguyen and Charles Knoderer Technical Services Division ...

Spare the Air Status

Última actualización: 08/11/2016