Tìm Kiếm

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

    Read More
    (1 Mb PDF, 23 pgs)

    Aug 24, 2023 ... July 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 Re: Title V CEMS Semi-Annual Monitoring Report ...

  • Semi-Annual Monitoring Report 20223 B
    Semi-Annual Monitoring Report 20223 B

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

    Read More
    (717 Kb PDF, 23 pgs)

    Jan 30, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Thg2 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (17 Mb PDF, 212 pgs)

    Thg2 26, 2026 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

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

    Thg11 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    Thg11 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

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

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Committee Presentations
    Committee Presentations

    Thg4 6, 2026 ... AGENDA: 4 Change Approach to Air Quality Management: New Clean Air Plan Stationary Source Committee April 8, 2026 Philip M. Fine, Executive Officer Alesia Lau, Principal Environmental Planner, ...

    Read More
    (1 Mb PDF, 67 pgs)

    Thg4 6, 2026 ... AGENDA: 4 Change Approach to Air Quality Management: New Clean Air Plan Stationary Source Committee April 8, 2026 Philip M. Fine, Executive Officer Alesia Lau, Principal Environmental Planner, ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Thg1 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (911 Kb PDF, 39 pgs)

    Thg1 30, 2026 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 January 31st, 2026 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Proposed Permit
    Proposed Permit

    Jan 24, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & IronAB&I Foundry ...

    Read More
    (2 Mb PDF, 150 pgs)

    Jan 24, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: American Brass & IronAB&I Foundry ...

  • Permit Renewal Instructions
    Permit Renewal Instructions

    Apr 30, 2008 ... Copy of Instructions Mailed with Permit Renewal Data Update Questionnaire Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 Engineering Division (415) ...

    Read More
    (630 Kb PDF, 14 pgs)

    Apr 30, 2008 ... Copy of Instructions Mailed with Permit Renewal Data Update Questionnaire Bay Area Air Quality Management District 375 Beale Street, Suite 600, San Francisco, CA 94105 Engineering Division (415) ...

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

    Aug 25, 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
    (12 Mb PDF, 190 pgs)

    Aug 25, 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 2021 B
    Semi-Annual Monitoring Report 2021 B

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (18 Mb PDF, 252 pgs)

    Feb 25, 2022 ... Environmental Consulting & Contracting February 25, 2022 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

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

    Thg4 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)

    Thg4 9, 2009 ... 3-31-09_Chabot-Las Positas College District_3-19-09_meeting_RCEC_PSD.txt -------------------------------------------------------------------------------- From: Weyman Lee Sent: Wednesday, April 01, ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Thg12 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 46 pgs)

    Thg12 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • RFP 2011-001 Sample Individ Audit Report
    RFP 2011-001 Sample Individ Audit Report

    Mar 3, 2011 ... [tr¡ ü ü I ALAMEDA COT]NTY CONGJSTION IìIANAGEMENT ü AGENCY Transportâtion Fund for Clean Afr Program ü ManagerFund Independent Auditor's Reports and Sehedule of Expenditures ofProgram Manager ...

    Read More
    (351 Kb PDF, 14 pgs)

    Mar 3, 2011 ... [tr¡ ü ü I ALAMEDA COT]NTY CONGJSTION IìIANAGEMENT ü AGENCY Transportâtion Fund for Clean Afr Program ü ManagerFund Independent Auditor's Reports and Sehedule of Expenditures ofProgram Manager ...

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

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Thg8 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Thg8 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Attachment D
    Attachment D

    Thg5 31, 2013 ... Attachment D Existing Emissions Inventories The proposed rule seeks to establish an additional annual emissions inventory for Criteria Pollutants, Toxics and Greenhouse Gases. This document ...

    Read More
    (25 Kb PDF, 2 pgs)

    Thg5 31, 2013 ... Attachment D Existing Emissions Inventories The proposed rule seeks to establish an additional annual emissions inventory for Criteria Pollutants, Toxics and Greenhouse Gases. This document ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016