Búsqueda

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

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

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

    Read More
    (12 Mb PDF, 179 pgs)

    Aug 29, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air Division, USEPA Region IX ...

  • Council Presentations
    Council Presentations

    Feb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...

    Read More
    (5 Mb PDF, 65 pgs)

    Feb 13, 2014 ... Roadmaps for Transitioning California and the Other 49 States to Wind, Water and Solar Power for All Purposes Mark Z. Jacobson BAAQMD Advisory Council Atmosphere/Energy Program San ...

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

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • 673984 Public Notice Chinese
    673984 Public Notice Chinese

    Apr 11, 2023 ... 公告 2023 年 04 月 13 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #673984: 固定式應 急柴油發動機 - 發 電機組 ...

    Read More
    (341 Kb PDF, 2 pgs)

    Apr 11, 2023 ... 公告 2023 年 04 月 13 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #673984: 固定式應 急柴油發動機 - 發 電機組 ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

    Read More
    (519 Kb PDF, 31 pgs)

    Nov 12, 2021 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ – CO CHAIR CAROLE GROOM – CO CHAIR KAREN MITCHOFF – VICE CHAIR MARGARET ABE-KOGA JOHN BAUTERS RICH ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

    Read More
    (2 Mb PDF, 65 pgs)

    May 21, 2012 ... Facility Name: SFPP. L.P. San Jose Terminal #: A4020 Permit for Facility Page #l through April 30,2012 Report for Period November 1,201l Title V Monitoring Verifìcation Semi-Annual Table VII - ...

  • Semi-Annual Monitoring Report
    Semi-Annual Monitoring Report

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...

    Read More
    (1 Mb PDF, 70 pgs)

    Feb 27, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Significant Revision, Minor Revisions, ...

  • Thresholds of Significance Justification Report
    Thresholds of Significance Justification Report

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

    Read More
    (2 Mb PDF, 29 pgs)

    Apr 5, 2022 ... Justification Report: CEQA Thresholds for Evaluating the Significance of Climate Impacts From Land Use Projects and Plans April 2022 ...

  • 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 ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

    Read More
    (1 Mb PDF, 134 pgs)

    Nov 15, 2018 ... BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 A special meeting of the Bay Area Air Quality Management District Board of Directors will be held at st 10:00 a.m. in ...

  • 11/19/2024 SMOP Evaluation
    11/19/2024 SMOP Evaluation

    Nov 18, 2024 ... Engineering Evaluation Report New Source Review (NSR) Application #31964 Synthetic Minor Operating Permit Revision Application #710879 Kinder Morgan Liquids Terminal – Richmond Products Terminal ...

    Read More
    (383 Kb PDF, 17 pgs)

    Nov 18, 2024 ... Engineering Evaluation Report New Source Review (NSR) Application #31964 Synthetic Minor Operating Permit Revision Application #710879 Kinder Morgan Liquids Terminal – Richmond Products Terminal ...

  • 29362 Permit Evaluation
    29362 Permit Evaluation

    Nov 1, 2018 ... City of Hercules 1 Plant Number 24186 Application Number 29362 DRAFT ENGINEERING EVALUATION REPORT CITY OF HERCULES PLANT NUMBER 24186 APPLICATION NUMBER 29362 2001 Refugio ...

    Read More
    (180 Kb PDF, 6 pgs)

    Nov 1, 2018 ... City of Hercules 1 Plant Number 24186 Application Number 29362 DRAFT ENGINEERING EVALUATION REPORT CITY OF HERCULES PLANT NUMBER 24186 APPLICATION NUMBER 29362 2001 Refugio ...

  • Technical Memorandum
    Technical Memorandum

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • Committee Agenda
    Committee Agenda

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

    Read More
    (555 Kb PDF, 45 pgs)

    Mar 19, 2018 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVID HUDSON - CHAIR DOUG KIM - VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA ...

Spare the Air Status

Última actualización: 08/11/2016