Tìm Kiếm

  • 22586 Permit Evaluation
    22586 Permit Evaluation

    Dec 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

    Read More
    (127 Kb PDF, 6 pgs)

    Dec 15, 2010 ... Engineering Evaluation SOMA Environmental Engineering Inc., Plant No. 19396 Application No. 22586 Background SOMA Environmental Engineering, Inc. has applied for a modification to an ...

  • 27391 Permit Evaluation
    27391 Permit Evaluation

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

    Read More
    (210 Kb PDF, 9 pgs)

    Apr 4, 2016 ... Plant 23196 1 Application 27391 DRAFT ENGINEERING EVALUATION REPORT FORMER RICHARD’S AUTO SERVICE PLANT NUMBER 23196 APPLICATION NUMBER 27391 1495 Hays Street San Leandro, CA 94577 ...

  • 28010 Permit Evaluation
    28010 Permit Evaluation

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

    Read More
    (282 Kb PDF, 13 pgs)

    Sep 14, 2016 ... Plant #12568 Application #28010 Draft Engineering Evaluation Report Calclean Inc, Plant #12568 793 South Van Ness Ave, San Francisco, CA Application #28010 Background Calclean Inc ...

  • Board Agenda
    Board Agenda

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (15 Mb PDF, 747 pgs)

    Dec 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING DECEMBER 15, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

  • Statement of Basis
    Statement of Basis

    Jan 16, 2013 ... 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
    (840 Kb PDF, 49 pgs)

    Jan 16, 2013 ... 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 ...

  • Comments from Conoco Phillips 1
    Comments from Conoco Phillips 1

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

    Read More
    (29 Kb PDF, 9 pgs)

    Jan 14, 2005 ... Attachment 1 Corrections to ConocoPhillips San Francisco Refinery (Plant A0016) Title V Permit – March 1, 2004 Draft Comment Source Section and Listed Permit Change to Permit and Rationale Number ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jan 21, 2021 ... Gilroy Energy Center, LLC (for the Riverview Energy Center) 795 Minaker Road Antioch, CA 94509 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Committee Agenda
    Committee Agenda

    Thg10 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

    Read More
    (1 Mb PDF, 54 pgs)

    Thg10 21, 2021 ... MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR MARGARET ABE-KOGA ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

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

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

    Read More
    (4 Mb PDF, 13 pgs)

    Apr 7, 2020 ... (~Cityof ~Santa Rosa p:::ct:vEo ' WATEfti20 FEB I O PH I: 28 Bl.Y/; ŒA í\!;,, OUALlTY M/1!!/\GEîíf:rir DlSTRICf January 29, 2020 Jeffrey Gove Director of Compliance and Enforcement Bay Area ...

  • Committee Agenda
    Committee Agenda

    Thg10 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

    Read More
    (179 Kb PDF, 13 pgs)

    Thg10 31, 2018 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS DAVID HUDSON – CHAIRPERSON ...

  • 29611 Permit Evaluation
    29611 Permit Evaluation

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

    Read More
    (124 Kb PDF, 7 pgs)

    Aug 10, 2021 ... DRAFT Engineering Evaluation CalClean, Inc.; Plant No. 12568 Application No. 29611 Background CalClean, Inc. has requested a Change of Condition to an existing Permit to Operate for a ...

  • Committee Agenda
    Committee Agenda

    Thg4 14, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON JAMES ...

    Read More
    (303 Kb PDF, 15 pgs)

    Thg4 14, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON JAMES ...

  • Committee Agenda
    Committee Agenda

    Thg2 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

    Read More
    (238 Kb PDF, 11 pgs)

    Thg2 23, 2018 ... TECHNOLOGY IMPLEMENTATION OFFICE (TIO) STEERING COMMITTEE COMMITTEE MEMBERS Bud Beebe, Sacramento Municipal Utility District (Retired) Cindy Chavez, Air District Board of Directors ...

  • Board Agenda
    Board Agenda

    Thg10 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Thg10 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 13, 2020 ... Gilroy Energy Center, LLC (for the Riverview Energy center) 795 Minaker Road Antioch, CA 94509 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Committee Agenda
    Committee Agenda

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    Sep 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016