Búsqueda

  • Attachment D
    Attachment D

    May 31, 2013 ... Attachment D Existing Emissions Inventories The proposed rule seeks to establish an additional annual emissions inventory for Criteria Pollutants, Toxics and Greenhouse Gases. This document ...

    Read More
    (25 Kb PDF, 2 pgs)

    May 31, 2013 ... Attachment D Existing Emissions Inventories The proposed rule seeks to establish an additional annual emissions inventory for Criteria Pollutants, Toxics and Greenhouse Gases. This document ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Nov 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Semi-Annual Monitoring Report 2921 A
    Semi-Annual Monitoring Report 2921 A

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

    Read More
    (3 Mb PDF, 10 pgs)

    Jan 7, 2022 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) Dec. 20, 2021 I l ' . l Director of Compliance and ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

    Read More
    (3 Mb PDF, 11 pgs)

    Jun 24, 2019 ... ~ FOSTER WHEELER MARTINEZ, INC. 550 SOLANO WAY• MARTINEZ, CALIFORNIA 94553 • PHONE 925-313-0800 • FAX 925-313-0814 (SEND BY CERTIFIED MAIL) June 17, 2019 Director of Compliance and Enforcement ...

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

    jun. 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 25 pgs)

    jun. 22, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 22, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Clean Air Foundation Presentations
    Clean Air Foundation Presentations

    Apr 2, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Bay Area Clean Air Foundation ...

    Read More
    (283 Kb PDF, 9 pgs)

    Apr 2, 2014 ... AGENDA: 4 Bay Area Air Quality Management District Board of Directors Special Meeting as the Sole Member of the Clean Air Foundation Bay Area Clean Air Foundation ...

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

    ene. 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    ene. 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Regulation 12, Rule 15
    Regulation 12, Rule 15

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

    Read More
    (180 Kb PDF, 7 pgs)

    Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

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

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (10 Mb PDF, 167 pgs)

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

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

    oct. 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    oct. 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

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

    sep. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

    Read More
    (525 Kb PDF, 10 pgs)

    sep. 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...

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

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (14 Mb PDF, 256 pgs)

    Aug 28, 2023 ... Environmental Consulting & Contracting August 31, 2023 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    jul. 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (10 Mb PDF, 91 pgs)

    jul. 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    mar. 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (467 Kb PDF, 9 pgs)

    mar. 18, 2025 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 17, 2025 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

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

    oct. 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    oct. 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • Semi-Annual monitoring Report 2022 B
    Semi-Annual monitoring Report 2022 B

    Aug 3, 2023 ... Page 1 of 1 r· -- .. 1-:·1 t • ~ .. J • - .... -- (SEND BY CERTIFIED MAIL) June 23, 2023 Director of Compliance and Enforcement BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

    Read More
    (4 Mb PDF, 13 pgs)

    Aug 3, 2023 ... Page 1 of 1 r· -- .. 1-:·1 t • ~ .. J • - .... -- (SEND BY CERTIFIED MAIL) June 23, 2023 Director of Compliance and Enforcement BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 ...

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

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

Spare the Air Status

Última actualización: 08/11/2016