Tìm Kiếm

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

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    Sep 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

  • City of Santa Clara Landfill Facility Gets Preliminary OK for Title V Permit
    City of Santa Clara Landfill Facility Gets Preliminary OK for Title V Permit

    City of Santa Clara Landfill Facility Gets Preliminary OK for Title V Permit

    Read More
    (102 Kb PDF, 1 pg)

    City of Santa Clara Landfill Facility Gets Preliminary OK for Title V Permit

  • Current Permit
    Current Permit

    Oct 5, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water Pollution Control Facility ...

    Read More
    (188 Kb PDF, 73 pgs)

    Oct 5, 2001 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: San Jose/Santa Clara Water Pollution Control Facility ...

  • City of Santa Clara - Memorex Data Center NOP
    City of Santa Clara - Memorex Data Center NOP

    Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...

    Read More
    (178 Kb PDF, 3 pgs)

    Aug 13, 2020 ... August 13, 2020 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Notice of ...

  • Order for Dismissal
    Order for Dismissal

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

    Read More
    (722 Kb PDF, 2 pgs)

    Jan 24, 2020 ... 1 2 3 4 BEFORE THE HEARING BOARD 5 OFTHE 6 BA Y AREA AIR QUALITY MANAGEMENT DISTRICT STA TE OF CALIFORNIA 7 8 ) ln the Matter of the Application of DOCKET NO. 3720 9 ) ) 10 CITY OF ...

  • Engineering Evaluation
    Engineering Evaluation

    Thg8 2, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

    Read More
    (24 Kb PDF, 4 pgs)

    Thg8 2, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis MAJOR FACILITY REVIEW PERMIT MINOR REVISION ...

  • 30654 Permit Evaluation
    30654 Permit Evaluation

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

    Read More
    (477 Kb PDF, 20 pgs)

    Oct 30, 2020 ... DRAFT ENGINEERING EVALUATION REPORT QUALITY INVESTMENT PROPERTIES SANTA CLARA LLC PLANT #19010 APPLICATION #30654 This document is an Engineering Evaluation Report for the issuance of an ...

  • Engineering Evaluation
    Engineering Evaluation

    May 27, 2005 ... 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 ...

    Read More
    (64 Kb PDF, 24 pgs)

    May 27, 2005 ... 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 ...

  • 22791 Permit Evaluation
    22791 Permit Evaluation

    Mar 7, 2011 ... Application # 22791 Page 01 of 7 DRAFT Santa Clara Unified School District PLANT NO. 20515 APPLICATION NO: 22791 BACKGROUND The Santa Clara Unified School District of Santa Clara, ...

    Read More
    (152 Kb PDF, 7 pgs)

    Mar 7, 2011 ... Application # 22791 Page 01 of 7 DRAFT Santa Clara Unified School District PLANT NO. 20515 APPLICATION NO: 22791 BACKGROUND The Santa Clara Unified School District of Santa Clara, ...

  • Toxics Annual Report Appendix A
    Toxics Annual Report Appendix A

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

    Read More
    (991 Kb PDF, 63 pgs)

    Apr 30, 2025 ... Bay Area Air Quality Management District 2025 Toxic Air Contaminant Control Program Annual Report APPENDIX A – FACILITIES WITH APPROVED HRAs This appendix provides the lists of facilities for ...

  • EligibleFacilities
    EligibleFacilities

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

    Read More
    (1 Mb PDF, 83 pgs)

    Nov 6, 2015 ... ELIGIBLE FACILITIES FOR ONLINE PERMITTING SYSTEM Facility Number Facility Name 289 Broadway Cleaners 292 Willard's Cleaners 297 Vogue Cleaners, Inc 298 Poly Clean Center 299 Killarney Cleaners ...

  • 2023 Annual Air Monitoring Network Plan
    2023 Annual Air Monitoring Network Plan

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

    Read More
    (8 Mb PDF, 181 pgs)

    Jun 29, 2023 ... 2023 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2022 and proposed network changes through 2024 ...

  • Facility Letter Shutdown
    Facility Letter Shutdown

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

    Read More
    (505 Kb PDF, 2 pgs)

    May 2, 2024 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT Send to: ENTERED BAAQMD – Engineering Division 375 Beale Street, Suite 600 San Francisco, CA 94105 FACILITY SHUTDOWN FORM Email: permits@baaqmd,gov For ...

  • 2024 Annual Air Monitoring Network Plan
    2024 Annual Air Monitoring Network Plan

    Jul 1, 2024 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

    Read More
    (9 Mb PDF, 187 pgs)

    Jul 1, 2024 ... 2024 Annual Air Monitoring Network Plan A summary of the ambient air monitoring network in 2023 and proposed network changes through 2025 ...

  • Committee Agenda
    Committee Agenda

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 37 pgs)

    Jul 20, 2018 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY – CHAIR DAVID CANEPA – VICE CHAIR MARGARET ABE-KOGA PAULINE RUSSO CUTTER ...

  • 08/21/2019 Letter to EPA
    08/21/2019 Letter to EPA

    Aug 21, 2019 ... August 21, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (185 Kb PDF, 1 pg)

    Aug 21, 2019 ... August 21, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 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.

  • 06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros
    06/07/2021 May 17, 2021 Letter to Sierra Club Audubon re Los Esteros

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

    Read More
    (123 Kb PDF, 2 pgs)

    May 17, 2021 ... May 17, 2021 Gladwyn d’Souza, Conservation Committee Co-Chair Sierra Club Loma Prieta Chapter Peninsula Conservation Center 3921 E Bayshore Rd, Palo Alto, California 94303 Dear ...

  • 31023 Public Notice
    31023 Public Notice

    Sep 20, 2021 ... PUBLIC NOTICE September 24, 2021 TO: Parents or guardians of children enrolled at the following school: Central Park Elementary School All residential and business neighbors located ...

    Read More
    (145 Kb PDF, 2 pgs)

    Sep 20, 2021 ... PUBLIC NOTICE September 24, 2021 TO: Parents or guardians of children enrolled at the following school: Central Park Elementary School All residential and business neighbors located ...

  • Committee Agenda
    Committee Agenda

    Jan 22, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

    Read More
    (1 Mb PDF, 29 pgs)

    Jan 22, 2016 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR DAVID CANEPA – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID E. HUDSON NATE MILEY KAREN MITCHOFF ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016