Tìm Kiếm

  • Committee Minutes
    Committee Minutes

    Thg5 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (156 Kb PDF, 5 pgs)

    Thg5 28, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Committee Agenda
    Committee Agenda

    Thg4 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (4 Mb PDF, 72 pgs)

    Thg4 9, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

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

    Thg8 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Thg8 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • 30448-30449 Permit Evaluation
    30448-30449 Permit Evaluation

    Thg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

    Read More
    (504 Kb PDF, 29 pgs)

    Thg9 15, 2021 ... Draft Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application Nos. 30448 & 30449 Project Description: New ...

  • Committee Minutes
    Committee Minutes

    Thg6 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

    Read More
    (158 Kb PDF, 4 pgs)

    Thg6 25, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Legislative Committee ...

  • Comments
    Comments

    Thg12 10, 2004 ... CARDINAL COGEN, INC 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 Oc~ober 22nd, 2004 Dennis Jang -Air Quality Engineer tl Bay Area Air Quality ...

    Read More
    (347 Kb PDF, 4 pgs)

    Thg12 10, 2004 ... CARDINAL COGEN, INC 288 Campus Drive, Building 14-1051 Stanford, California 94305-4109 I 650-723-0164, Fax 650-723-1793 Oc~ober 22nd, 2004 Dennis Jang -Air Quality Engineer tl Bay Area Air Quality ...

  • 25525 Permit Evaluation
    25525 Permit Evaluation

    Thg10 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

    Read More
    (236 Kb PDF, 5 pgs)

    Thg10 11, 2013 ... New Cingular Wireless dba AT&T 155 Marinwood Avenue San Rafael, CA 94903 Application # 25525 Plant # 21996 BACKGROUND New Cingular Wireless has filed an application to obtain an Authority ...

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

    Thg2 3, 2025 ... January 31, 2025 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 ...

    Read More
    (2 Mb PDF, 53 pgs)

    Thg2 3, 2025 ... January 31, 2025 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 ...

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

    Thg1 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

    Read More
    (2 Mb PDF, 51 pgs)

    Thg1 30, 2025 ... Major Facility Review (Title V) Semi-Annual Monitoring Report for East Bay Municipal Utility District Main Wastewater Treatment Plant Facility #A0591 Reporting Period: ...

  • 31569 Permit Evaluation
    31569 Permit Evaluation

    Thg9 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

    Read More
    (149 Kb PDF, 7 pgs)

    Thg9 14, 2022 ... Mainspring Energy, Inc, Plant #25153 TRADE SECRET Application #31569 PUBLIC DRAFT ENGINEERING ...

  • 05/01/2018 SMOP Eval Report
    05/01/2018 SMOP Eval Report

    Thg4 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

    Read More
    (354 Kb PDF, 17 pgs)

    Thg4 23, 2018 ... SYNTHETIC MINOR OPERATING PERMIT EVALUATION REPORT STANFORD UNIVERSITY PLANT NUMBER A0639 APPLICATION NUMBER 26344 BACKGROUND Stanford University has made application for an initial ...

  • 31154 Permit Evaluation
    31154 Permit Evaluation

    Thg6 3, 2022 ... Engineering Evaluation East Bay Municipal Utility District Pump Station M Application No. 31154 Plant No. 13738 BACKGROUND The East Bay Municipal Utility District Pump Station M (EBMUD PSM) ...

    Read More
    (373 Kb PDF, 13 pgs)

    Thg6 3, 2022 ... Engineering Evaluation East Bay Municipal Utility District Pump Station M Application No. 31154 Plant No. 13738 BACKGROUND The East Bay Municipal Utility District Pump Station M (EBMUD PSM) ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Thg1 26, 2024 ... 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
    (13 Mb PDF, 178 pgs)

    Thg1 26, 2024 ... 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) ...

  • 22213 Permit Evaluation
    22213 Permit Evaluation

    Thg8 6, 2010 ... DRAFT ENGINEERING EVALUATION REPORT Plant Name: UCSF/Mount Zion Application Number: 22213 Plant Number: 5755 BACKGROUND The applicant is applying for an ...

    Read More
    (57 Kb PDF, 7 pgs)

    Thg8 6, 2010 ... DRAFT ENGINEERING EVALUATION REPORT Plant Name: UCSF/Mount Zion Application Number: 22213 Plant Number: 5755 BACKGROUND The applicant is applying for an ...

  • 28743 Permit Evaluation
    28743 Permit Evaluation

    Thg9 19, 2017 ... Application #28743 Page 1 DRAFT ENGINEERING EVALUATION DIGITAL ALFRED LLC PLANT 20326 APPLICATION 28743 3205 ALFRED ST., SANTA CLARA, CA 95054 BACKGROUND Digital Alfred, LLC is ...

    Read More
    (331 Kb PDF, 8 pgs)

    Thg9 19, 2017 ... Application #28743 Page 1 DRAFT ENGINEERING EVALUATION DIGITAL ALFRED LLC PLANT 20326 APPLICATION 28743 3205 ALFRED ST., SANTA CLARA, CA 95054 BACKGROUND Digital Alfred, LLC is ...

  • Order Denying Emergency Variance
    Order Denying Emergency Variance

    Thg3 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...

    Read More
    (576 Kb PDF, 3 pgs)

    Thg3 26, 2009 ... FILED MAR 2 6 2{]19 HEARiNG BOARD BAY AREA AIR OUALITY MANAGEfu1ENT DISTRICT Harper Lisa Board Clerk. Hearino Bay Area Air Qu"tlitY BEFORE. THE HEARING BOARD lYlór ldgUl I lYl l( Uli OF ...

  • Statement of Basis
    Statement of Basis

    Thg4 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

    Read More
    (5 Mb PDF, 73 pgs)

    Thg4 19, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 April 9, 2012 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR ...

  • Statement of Basis
    Statement of Basis

    Thg4 4, 2012 ... 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
    (641 Kb PDF, 30 pgs)

    Thg4 4, 2012 ... 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 ...

  • Statement of Basis
    Statement of Basis

    Thg8 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

    Read More
    (5 Mb PDF, 83 pgs)

    Thg8 1, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 July 20, 2012 Final Permit Evaluation and Statement of Basis for RENEWAL of MAJOR ...

  • Statement of Basis
    Statement of Basis

    Thg4 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (909 Kb PDF, 74 pgs)

    Thg4 20, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016