Tìm Kiếm

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    Jan 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • 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 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 ...

  • Notice to Proposers
    Notice to Proposers

    Feb 24, 2012 ... February 27, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION The District has established an Underutilized DBE goal for this Agreement of 5.5%. 1. TERMS AS USED IN THIS ...

    Read More
    (275 Kb PDF, 3 pgs)

    Feb 24, 2012 ... February 27, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION The District has established an Underutilized DBE goal for this Agreement of 5.5%. 1. TERMS AS USED IN THIS ...

  • Committee Minutes
    Committee Minutes

    Thg5 11, 2017 ... 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
    (233 Kb PDF, 3 pgs)

    Thg5 11, 2017 ... 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 ...

  • Board Agenda
    Board Agenda

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (3 Mb PDF, 128 pgs)

    Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • Engineering Evaluations
    Engineering Evaluations

    Thg12 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR ...

    Read More
    (53 Kb PDF, 13 pgs)

    Thg12 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR ...

  • Current Permit
    Current Permit

    Jun 3, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility #B1661 ...

    Read More
    (239 Kb PDF, 79 pgs)

    Jun 3, 2002 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Rhodia, Inc. Facility #B1661 ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

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

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (1 Mb PDF, 50 pgs)

    Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Workshop Notice
    Workshop Notice

    Nov 24, 2008 ... BAYAREA TO: INTERESTED PARTIES /Z//J- ~U-/ AIR~ALITY FROM: ';:t7111 I b f,r,r JI/j EXECUTIVE OFFICER I APCO MANAGEMENT SUBJECT: PUBLIC WORKSHOP -PROPOSED AMENDMENTS TO Dl STR c T REGULATION 11 I RULE ...

    Read More
    (120 Kb PDF, 2 pgs)

    Nov 24, 2008 ... BAYAREA TO: INTERESTED PARTIES /Z//J- ~U-/ AIR~ALITY FROM: ';:t7111 I b f,r,r JI/j EXECUTIVE OFFICER I APCO MANAGEMENT SUBJECT: PUBLIC WORKSHOP -PROPOSED AMENDMENTS TO Dl STR c T REGULATION 11 I RULE ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    May 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • MAC presentation 2 10 2011
    MAC presentation 2 10 2011

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

    Read More
    (2 Mb PDF, 39 pgs)

    Feb 7, 2011 ... BAAQMD Modeling Advisory Committee Meeting on Particulate Matter Saffet Tanrikulu, Ph.D., Research and Modeling Manager Cuong Tran, Senior Atmospheric Modeler Scott Beaver, Ph.D. and Yiqin ...

  • Board Presentations
    Board Presentations

    Apr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...

    Read More
    (5 Mb PDF, 41 pgs)

    Apr 2, 2014 ... AGENDA: 7 10-Point Climate Action Work Program Board of Directors April 2, 2014 Henry Hilken Director, Planning, Rules & Research ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

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

    Thg1 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Thg1 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Council Presentation 1
    Council Presentation 1

    May 10, 2013 ... AGENDA: 2A BLACK CARBON IN THE SF BAY AREA: TRENDS IN AMBIENT CONCENTRATIONS AND EMISSIONS Robert Harley (harley@ce.berkeley.edu) Department of Civil and Environmental Engineering ...

    Read More
    (1 Mb PDF, 24 pgs)

    May 10, 2013 ... AGENDA: 2A BLACK CARBON IN THE SF BAY AREA: TRENDS IN AMBIENT CONCENTRATIONS AND EMISSIONS Robert Harley (harley@ce.berkeley.edu) Department of Civil and Environmental Engineering ...

  • Committee Minutes
    Committee Minutes

    Mar 27, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

    Read More
    (157 Kb PDF, 3 pgs)

    Mar 27, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Budget and Finance Committee Meeting ...

  • B8136_Russell_City_Energy_072225_A pdf
    B8136_Russell_City_Energy_072225_A pdf

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

    Read More
    (1 Mb PDF, 28 pgs)

    Jul 21, 2025 ... Russell City Energy Center, LLC 3862 Depot Road Hayward, CA 94545 July 21, 2025 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San Francisco, CA ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016