Tìm Kiếm

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

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • Engineering Evaluation
    Engineering Evaluation

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

    Read More
    (126 Kb PDF, 43 pgs)

    Aug 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • 29169 Draft Evaluation
    29169 Draft Evaluation

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

    Read More
    (3 Mb PDF, 83 pgs)

    Dec 26, 2018 ... Draft Engineering Evaluation Marsh Landing “Black Start” Capability Project Marsh Landing Generating Station Antioch, CA California Energy Commission Petition for ...

  • Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices
    Corrected Proposed Statement of Basis for Amended PSD Permit, Proposed Permit Conditions and Appendices

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

    Read More
    (1 Mb PDF, 166 pgs)

    Dec 12, 2008 ... Statement of Basis for Draft Amended Federal “Prevention of Significant Deterioration” Permit Russell City Energy Center Bay Area Air ...

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

    Sep 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

    Read More
    (1 Mb PDF, 36 pgs)

    Sep 30, 2021 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2021 Director of Compliance and Enforcement ...

  • 30924 Permit Evaluation
    30924 Permit Evaluation

    May 20, 2021 ... DRAFT ENGINEERING EVALUATION Elena Avenue, LLC Plant No. 24861 Application No: 30924 BACKGROUND Elena Avenue, LLC is applying for an Authority to Construct an Emergency Standby Natural ...

    Read More
    (185 Kb PDF, 7 pgs)

    May 20, 2021 ... DRAFT ENGINEERING EVALUATION Elena Avenue, LLC Plant No. 24861 Application No: 30924 BACKGROUND Elena Avenue, LLC is applying for an Authority to Construct an Emergency Standby Natural ...

  • 3/31/2009 - Chabot Las Positas College District
    3/31/2009 - Chabot Las Positas College District

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

    Read More
    (1 Mb PDF, 192 pgs)

    Apr 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • Board Agenda
    Board Agenda

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

    Read More
    (4 Mb PDF, 245 pgs)

    Nov 12, 2020 ... BOARD OF DIRECTORS REGULAR MEETING November 18, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC MAY ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • 27278 Permit Evaluation
    27278 Permit Evaluation

    Jul 31, 2015 ... DRAFT ENGINEERING EVALUATION Linden Residence Application No. 27278 Plant No. 23128 BACKGROUND Linden Residence has applied for an Authority to Construct (AC) and/or Permit to Operate for ...

    Read More
    (335 Kb PDF, 8 pgs)

    Jul 31, 2015 ... DRAFT ENGINEERING EVALUATION Linden Residence Application No. 27278 Plant No. 23128 BACKGROUND Linden Residence has applied for an Authority to Construct (AC) and/or Permit to Operate for ...

  • Board Presentations
    Board Presentations

    Nov 18, 2014 ... AGENDA: 12 Health Risk Assessment (HRA) Guideline Revisions Board of Directors Meeting November 17, 2014 Daphne Chong, M.S. Toxicologist ...

    Read More
    (3 Mb PDF, 24 pgs)

    Nov 18, 2014 ... AGENDA: 12 Health Risk Assessment (HRA) Guideline Revisions Board of Directors Meeting November 17, 2014 Daphne Chong, M.S. Toxicologist ...

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

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (3 Mb PDF, 64 pgs)

    Jan 31, 2022 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st January 31 , 2022 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 29096 Permit Evaluation
    29096 Permit Evaluation

    Feb 28, 2018 ... DRAFT ENGINEERING EVALUATION PANORAMA CONDO OWNER’S ASSOCIATION PLANT NO. 24067 APPLICATION NO: 29096 2190 BROADYWAY ST., SAN FRANCISCO, CA 94115 BACKGROUND Panorama Condo Owner’s ...

    Read More
    (297 Kb PDF, 5 pgs)

    Feb 28, 2018 ... DRAFT ENGINEERING EVALUATION PANORAMA CONDO OWNER’S ASSOCIATION PLANT NO. 24067 APPLICATION NO: 29096 2190 BROADYWAY ST., SAN FRANCISCO, CA 94115 BACKGROUND Panorama Condo Owner’s ...

  • Committee Agenda
    Committee Agenda

    Jan 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

    Read More
    (423 Kb PDF, 14 pgs)

    Jan 4, 2012 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE MEETING COMMITTEE MEMBERS GAYLE B. UILKEMA - ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Meeting Summary Appendix
    Meeting Summary Appendix

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

    Read More
    (1 Mb PDF, 52 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

  • 23510 Permit Evaluation
    23510 Permit Evaluation

    Sep 22, 2011 ... Application # 23510 Page 01 of 08 DRAFT ENGINEERING EVALUATION Twin Cities Police Authority PLANT NO. 20839 APPLICATION NO: 23510 BACKGROUND The Twin Cities Police Authority of ...

    Read More
    (231 Kb PDF, 8 pgs)

    Sep 22, 2011 ... Application # 23510 Page 01 of 08 DRAFT ENGINEERING EVALUATION Twin Cities Police Authority PLANT NO. 20839 APPLICATION NO: 23510 BACKGROUND The Twin Cities Police Authority of ...

  • 28989 Permit Evaluation
    28989 Permit Evaluation

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

    Read More
    (198 Kb PDF, 5 pgs)

    Jan 10, 2018 ... ENGINEERING EVALUATION NORTHERN CALIFORNIA MEDICAL ASSOCIATES PLANT NO. 24008 APPLICATION NO: 28989 TH 1701 4 ST., SANTA ROSA, CA BACKGROUND Northern California Medical Associates (NCMA) ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016