Búsqueda

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • 30761 Permit Evaluation
    30761 Permit Evaluation

    Dec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...

    Read More
    (311 Kb PDF, 11 pgs)

    Dec 21, 2020 ... Engineering Evaluation Verizon Wireless (Pinole Valley) 1617 Canyon Drive, Pinole, California 94564 Plant No. 16415 (Site No. B6415) Application No. 30761 Project Description: New Emergency ...

  • 669800 Permit Evaluation
    669800 Permit Evaluation

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202861 Verizon Wireless - Valencia 15th 405 Valencia Street, San Francisco, CA 94103 Application No. 669800 Background th Verizon Wireless - ...

    Read More
    (280 Kb PDF, 9 pgs)

    Sep 13, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202861 Verizon Wireless - Valencia 15th 405 Valencia Street, San Francisco, CA 94103 Application No. 669800 Background th Verizon Wireless - ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 31157 eval appendices A & B (01-23-23)
    31157 eval appendices A & B (01-23-23)

    nov. 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...

    Read More
    (8 Mb PDF, 27 pgs)

    nov. 14, 2022 ... Appendix A- Phillips 66 Fuel Gas System under Rodeo Renewed Project Overview The Fuel Gas System (Unit 233) (BAAQMD Source S-338) is existing. S-338 treats the majority of the refinery fuel gas at ...

  • 25640 Permit Evaluation
    25640 Permit Evaluation

    sep. 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

    Read More
    (214 Kb PDF, 7 pgs)

    sep. 19, 2013 ... Fortes Auto Body Application Number: 25640 1137 Kern Ave Plant Number: 22056 Sunnyvale, CA 94085 Background: Fortes Auto Body, to be located in Sunnyvale, is applying for an ...

  • Current Permit
    Current Permit

    Aug 27, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

    Read More
    (6 Mb PDF, 384 pgs)

    Aug 27, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Lehigh Southwest Cement Company ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 31157 Evaluation Appendices A B
    31157 Evaluation Appendices A B

    Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

    Read More
    (9 Mb PDF, 28 pgs)

    Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

  • Strategies for Homework Analysis
    Strategies for Homework Analysis

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

    Read More
    (263 Kb PDF, 13 pgs)

    Mar 6, 2019 ... West Oakland Community Action Plan Preliminary Draft Strategies Current as of March 6, 2019 Steering Committee Meeting March 11, 2019 Emissions Exposure Number Section Category Authority ...

  • Statement of Basis
    Statement of Basis

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (237 Kb PDF, 18 pgs)

    Jan 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Attachment C - Custom Objects in PD7334 - Revised 11-6-14
    Attachment C - Custom Objects in PD7334 - Revised 11-6-14

    Nov 7, 2014 ... ATTACHMENT C: 1. CUSTOM AND CUSTOMIZED OBJECTS IN CURRENT PD7334 Summary by Object Type: B – Business Function 2 D – Data Structure 18 F – Table 19 N – Event Rules 13 ...

    Read More
    (113 Kb PDF, 8 pgs)

    Nov 7, 2014 ... ATTACHMENT C: 1. CUSTOM AND CUSTOMIZED OBJECTS IN CURRENT PD7334 Summary by Object Type: B – Business Function 2 D – Data Structure 18 F – Table 19 N – Event Rules 13 ...

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

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Proposed Permit
    Proposed Permit

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

    Read More
    (5 Mb PDF, 1044 pgs)

    May 26, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Revision 4 Draft Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Valero ...

  • Statement of Basis
    Statement of Basis

    nov. 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (2 Mb PDF, 83 pgs)

    nov. 20, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • Board Agenda
    Board Agenda

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (4 Mb PDF, 315 pgs)

    Apr 12, 2012 ... BOARD OF DIRECTORS REGULAR MEETING April 18, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Current Permit
    Current Permit

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hanson Permanente Cement Facility ...

    Read More
    (1003 Kb PDF, 210 pgs)

    May 19, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Hanson Permanente Cement Facility ...

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

    jul. 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    jul. 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • 709216 Permit Evaluation
    709216 Permit Evaluation

    Jun 16, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203613 Menlo Park Fire Warehouse 2470 Pulgas Avenue, East Palo Alto, CA 94303 Application No. 709216 Background Menlo Park Fire Warehouse is ...

    Read More
    (479 Kb PDF, 11 pgs)

    Jun 16, 2025 ... DRAFT-ENGINEERING EVALUATION Facility ID No. 203613 Menlo Park Fire Warehouse 2470 Pulgas Avenue, East Palo Alto, CA 94303 Application No. 709216 Background Menlo Park Fire Warehouse is ...

Spare the Air Status

Última actualización: 08/11/2016