Tìm Kiếm

  • 06/16/2017 Current Permit
    06/16/2017 Current Permit

    Jun 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility ...

    Read More
    (1 Mb PDF, 76 pgs)

    Jun 16, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: SFPP, L.P. Facility ...

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

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 101 pgs)

    Mar 28, 2025 ... Environmental Affairs  March 27, 2025 Sent via email: compliance@baaqmd.gov Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, ...

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

    Thg5 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (459 Kb PDF, 23 pgs)

    Thg5 2, 2025 ... May 12, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

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

    Thg3 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

    Read More
    (20 Mb PDF, 50 pgs)

    Thg3 17, 2022 ... ÎRANSMONTAIGNE UPS Tracking#: lZ IV021V0201477558 March 9, 2022 Director of Compliance and Enforcement Bay Area AQMD 375 Beale St., Suite 600 San Francisco, CA 94105 Attn: Title V Reports RE: ...

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

    Thg5 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (1 Mb PDF, 23 pgs)

    Thg5 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Apr 5, 2013 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 10, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (712 Kb PDF, 38 pgs)

    Apr 5, 2013 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 10, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • 07/17/2017 Current Permit
    07/17/2017 Current Permit

    Thg7 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 101 pgs)

    Thg7 18, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

  • Committee Agenda
    Committee Agenda

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

    Read More
    (408 Kb PDF, 11 pgs)

    Apr 9, 2012 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JENNIFER HOSTERMAN - CHAIR MAYOR LEE - VICE CHAIR SUSAN GARNER SUSAN GORIN CAROLE GROOM DAVID HUDSON MARK ...

  • Committee Agenda
    Committee Agenda

    Thg5 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    Thg5 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 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 ...

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

    Thg4 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)

    Thg4 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 ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    Thg12 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    Thg12 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

  • 30768 Public Notice Tagalog
    30768 Public Notice Tagalog

    Thg8 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

    Read More
    (276 Kb PDF, 3 pgs)

    Thg8 3, 2022 ... PAUNAWA SA PUBLIKO Hulyo 22, 2022 PARA SA: Pangkalahatang Publiko MULA SA: Bay Area Air Quality Management District TUNGKOL SA: Paghiling ng Pahintulot #30768 para sa sumusunod na ...

  • 31157 eval appendix P (01-23-23)
    31157 eval appendix P (01-23-23)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • 31157 Evaluation Appendix P
    31157 Evaluation Appendix P

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

    Read More
    (1 Mb PDF, 128 pgs)

    Thg11 14, 2022 ... Appendix P: Statement of Compliance Application No. 31157 Page 1 Appendix P: Statement of Compliance 6.0 Statement of Compliance 6.1 Air District Regulations, New Source Performance Standards ...

  • RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419
    RFP 2019-006 Richmond Lakeside Tenant Improvement P1 - Updated 051419

    Thg5 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

    Read More
    (1 Mb PDF, 50 pgs)

    Thg5 14, 2019 ... PROJECT TITLE: Richmond Lakeside Tenant Improvement – Phase 1 4114 Lakeside Drive, Richmond, California REQUEST FOR PROPOSAL (RFP) – A BEST VALUE PROJECT NUMBER 2019-006 RFP DUE ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Thg2 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Thg2 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Mar 30, 2023 ... ' ., . .: ~ f • RECEIVED 2023 KAR 21 PM t2: 1, BAY AREA AlR OU,\LITY MAHi\GEMEHT DlS'fRIC f ÎRANSMONTAIGNE ~-.;- March 22, 2023 UPS Tracking#: lZ 1 VO 21 V 02 9928 6678 Director of Compliance ...

    Read More
    (19 Mb PDF, 50 pgs)

    Mar 30, 2023 ... ' ., . .: ~ f • RECEIVED 2023 KAR 21 PM t2: 1, BAY AREA AlR OU,\LITY MAHi\GEMEHT DlS'fRIC f ÎRANSMONTAIGNE ~-.;- March 22, 2023 UPS Tracking#: lZ 1 VO 21 V 02 9928 6678 Director of Compliance ...

  • 03/04/2021 Current Permit
    03/04/2021 Current Permit

    Thg3 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

    Read More
    (1 Mb PDF, 108 pgs)

    Thg3 4, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Valero Refining Company – ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016