Tìm Kiếm

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...

    Read More
    (401 Kb PDF, 21 pgs)

    Jan 21, 2026 ... TITLE V FACILITY REVIEW Date: 1-21-26 Facility Name: Western Fiberglass, Inc. Facility Permit #: A7974 Certification Period: July 1, 2025 to December 31, 2025 The intent of this semi-annual ...

  • 27168 Permit Evaluation
    27168 Permit Evaluation

    Mar 22, 2016 ... Application # 27168 Page 01 of 08 DRAFT ENGINEERING EVALUATION The City of Santa Rosa Utilities Department PLANT NO. 13984 APPLICATION NO: 27168 BACKGROUND The City of Santa ...

    Read More
    (63 Kb PDF, 8 pgs)

    Mar 22, 2016 ... Application # 27168 Page 01 of 08 DRAFT ENGINEERING EVALUATION The City of Santa Rosa Utilities Department PLANT NO. 13984 APPLICATION NO: 27168 BACKGROUND The City of Santa ...

  • Committee Agenda
    Committee Agenda

    Sep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (2 Mb PDF, 129 pgs)

    Sep 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • Committee Agenda
    Committee Agenda

    Sep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (2 Mb PDF, 129 pgs)

    Sep 18, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • 30620 Permit Evaluation
    30620 Permit Evaluation

    Aug 10, 2020 ... Plant # 24742 Application # 30620 Page 1 of 6 Draft Engineering Evaluation Target Store #T3240 Application No. 30620 / Plant No. 24742 180 Donahue Street Sausalito, CA 94965 BACKGROUND ...

    Read More
    (222 Kb PDF, 6 pgs)

    Aug 10, 2020 ... Plant # 24742 Application # 30620 Page 1 of 6 Draft Engineering Evaluation Target Store #T3240 Application No. 30620 / Plant No. 24742 180 Donahue Street Sausalito, CA 94965 BACKGROUND ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Proposed Amendments to Regulation 3: Fees
    Proposed Amendments to Regulation 3: Fees

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

    Read More
    (174 Kb PDF, 47 pgs)

    Apr 2, 2010 ... DRAFT AMENDMENTS – March 9, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

    Read More
    (172 Kb PDF, 45 pgs)

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

  • 696413 Permit Evaluation
    696413 Permit Evaluation

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

    Read More
    (969 Kb PDF, 8 pgs)

    Apr 10, 2024 ... Page 1 of 8 Engineering Evaluation Application No. 696413 Plant No. 203428 1080 Chestnut St., San Francisco, CA 94109 BACKGROUND Plant No. 203428 located at 1080 Chestnut Street, San ...

  • Sept 2012 workshop re PM planning final
    Sept 2012 workshop re PM planning final

    Sep 14, 2012 ... Public Workshop / Webcast: Analyzing & Reducing Particulate Matter in the SF Bay Area September 14, 2012 ...

    Read More
    (3 Mb PDF, 47 pgs)

    Sep 14, 2012 ... Public Workshop / Webcast: Analyzing & Reducing Particulate Matter in the SF Bay Area September 14, 2012 ...

  • 12/07/2018 Russell City Draft Engr Eval Report
    12/07/2018 Russell City Draft Engr Eval Report

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

    Read More
    (464 Kb PDF, 62 pgs)

    Dec 6, 2018 ... Draft Engineering Evaluation Russell City “Black Start” Capability Project Russell City Energy Center Hayward, CA California Energy Commission Petition for Modification ...

  • Regulation 3 Fees
    Regulation 3 Fees

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (168 Kb PDF, 45 pgs)

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • Proposed Permit
    Proposed Permit

    Aug 5, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Mirant Delta, L.L.C., ...

    Read More
    (2 Mb PDF, 82 pgs)

    Aug 5, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: GenOn Mirant Delta, L.L.C., ...

  • Proposed Permit
    Proposed Permit

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (1 Mb PDF, 77 pgs)

    Jan 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • Semi-Annual Monitoring report 2023 A
    Semi-Annual Monitoring report 2023 A

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jan 30, 2024 ... January 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports ...

  • Final Determination of Compliance
    Final Determination of Compliance

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

    Read More
    (9 Mb PDF, 367 pgs)

    Jun 25, 2010 ... Final Determination of Compliance Marsh Landing Generating Station Contra Costa County, CA Bay Area Air Quality Management District Application 18404 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016