Búsqueda

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

    ene. 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

    Read More
    (27 Mb PDF, 256 pgs)

    ene. 19, 2018 ... TITLE V, SSM PLAN AND BAAQMD RULE 8-34 SEMIANNUAL MONITORING REPORTS 2020 – SECOND INCREMENT CITY OF MOUNTAIN VIEW SHORELINE LANDFILL MOUNTAIN VIEW, CALIFORNIA (FACILITY NO. A2740) ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    ene. 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    ene. 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

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

    jun. 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (7 Mb PDF, 56 pgs)

    jun. 23, 2022 ... Environmental Consulting & Contracting June 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Webcast Archive Transcript
    Webcast Archive Transcript

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

    Read More
    (138 Kb PDF, 28 pgs)

    Oct 26, 2022 ... 18:08:18 awesome. So welcome. everyone gonna get started so as usual, please. 18:08:26 If you could sign in on the sign in sheet 18:08:32 And if you have any questions or comments that you wanna ...

  • Sources of Bay Area Fine Particles - Report
    Sources of Bay Area Fine Particles - Report

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

    Read More
    (1 Mb PDF, 51 pgs)

    Jun 7, 2005 ... Presented at CARE Task Force Meeting June 9, 2009 Agenda Item #4 BAAQMD TR0501 Sources of Bay Area Fine Particles: A Chemical Mass Balance Analysis ...

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

    may. 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    may. 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

  • Council Agenda
    Council Agenda

    jul. 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

    Read More
    (167 Kb PDF, 14 pgs)

    jul. 23, 2020 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • MEMBERS ...

  • 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 ...

  • Committee Presentations
    Committee Presentations

    abr. 23, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee April 23, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution ...

    Read More
    (3 Mb PDF, 47 pgs)

    abr. 23, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee April 23, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • Committee Agenda
    Committee Agenda

    feb. 11, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (550 Kb PDF, 47 pgs)

    feb. 11, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • 31805 Permit Evaluation
    31805 Permit Evaluation

    abr. 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

    Read More
    (423 Kb PDF, 10 pgs)

    abr. 12, 2023 ... DRAFT ENGINEERING EVALUATION Plant No. 9029 Kie-Con Inc. 3551 Wilbur Avenue, Antioch, CA, 94509 Application No. 31805 Background Kie-Con is applying for an Authority to Construct (A/C) ...

  • Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland
    Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland

    dic. 16, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 8 de diciembre de 2022, de 6:00 p.m. a 8:00 p.m. PDT Facilitador virtual: Margaretta Lin y ...

    Read More
    (164 Kb PDF, 5 pgs)

    dic. 16, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 8 de diciembre de 2022, de 6:00 p.m. a 8:00 p.m. PDT Facilitador virtual: Margaretta Lin y ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 25198 Permit Evaluation
    25198 Permit Evaluation

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (740 Kb PDF, 13 pgs)

    Apr 24, 2013 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • Statement of Basis
    Statement of Basis

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

    Read More
    (592 Kb PDF, 20 pgs)

    Mar 16, 2012 ... Potential to Emit Operating Permit Application Evaluation Report Union Sanitary District Application #23372 Plant #A1209 Background: Union Sanitary District aka Raymond A Boege/Alvarado ...

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

    feb. 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    feb. 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

Spare the Air Status

Última actualización: 08/11/2016