Búsqueda

  • 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 ...

  • 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 ...

  • 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 ...

  • 30465 Permit Evaluation
    30465 Permit Evaluation

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

    Read More
    (284 Kb PDF, 7 pgs)

    Nov 19, 2020 ... ENGINEERING EVALUATION EXXON MOBIL CORPORATION 1005 WEST EL CAMINO REAL, SUNNYVALE, CA 94087 PLANT NO. 21516; APPLICATION NO. 30465 BACKGROUND Cardno, on behalf of Exxon Mobil Corporation, ...

  • 05/17/2021 Final Statement of Basis
    05/17/2021 Final Statement of Basis

    may. 17, 2021 ... 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
    (1 Mb PDF, 100 pgs)

    may. 17, 2021 ... 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 ...

  • 10/11/2022 Current Permit
    10/11/2022 Current Permit

    oct. 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

    Read More
    (1 Mb PDF, 143 pgs)

    oct. 10, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Shore Terminals LLC ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 30157 Permit Evaluation
    30157 Permit Evaluation

    feb. 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    feb. 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

  • 03/04/2021 Statement of Basis
    03/04/2021 Statement of Basis

    mar. 4, 2021 ... 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
    (1 Mb PDF, 103 pgs)

    mar. 4, 2021 ... 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 ...

  • 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 ...

  • 29716 Permit Evaluation
    29716 Permit Evaluation

    sep. 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

    Read More
    (316 Kb PDF, 9 pgs)

    sep. 5, 2019 ... DRAFT Engineering Evaluation Report Duggan’s Mission Chapel Application # 29716; Plant #2315 525 West Napa Street, Sonoma, CA 95476 Background The Duggan’s Mission Chapel is applying for an ...

  • 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 ...

  • 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 ...

  • 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 ...

  • 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.

Spare the Air Status

Última actualización: 08/11/2016