Tìm Kiếm

  • Differentiated Requirements - CCEEB Perspective
    Differentiated Requirements - CCEEB Perspective

    Thg9 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

    Read More
    (161 Kb PDF, 18 pgs)

    Thg9 22, 2009 ... Differen'ated Requirements  CCEEB Perspec've on Increased  Stringency for Regulatory  Requirements and Permit Thresholds ...

  • Regular Minutes
    Regular Minutes

    Thg12 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

    Read More
    (186 Kb PDF, 18 pgs)

    Thg12 1, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5000 APPROVED MINUTES Advisory Council Regular Meeting Wednesday, October 12, 2011 9:00 a.m.

  • 05/18/2020 Statement of Basis
    05/18/2020 Statement of Basis

    May 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (552 Kb PDF, 33 pgs)

    May 18, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

  • 07/15/2020 Statement of Basis
    07/15/2020 Statement of Basis

    Thg7 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

    Read More
    (548 Kb PDF, 33 pgs)

    Thg7 16, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2001 (415) 749-5000 Statement of Basis and Evaluation Report for MINOR REVISION to the ...

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

    Thg9 13, 2021 ... Environmental Services Department September 10, 2021 Mr. Jeffrey Gove Director ofEnforcement Bay Area Air Quality ManagementDistrict 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: TitleV ...

    Read More
    (1 Mb PDF, 14 pgs)

    Thg9 13, 2021 ... Environmental Services Department September 10, 2021 Mr. Jeffrey Gove Director ofEnforcement Bay Area Air Quality ManagementDistrict 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: TitleV ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Thg3 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 10 pgs)

    Thg3 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility March 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 ...

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

    Thg3 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

    Read More
    (1 Mb PDF, 12 pgs)

    Thg3 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

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

    Thg10 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (458 Kb PDF, 9 pgs)

    Thg10 1, 2024 ... San Jose-Santa Clara Regional Wastewater Facility September 26, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

  • MAQS Odor Attribution Study Final Report
    MAQS Odor Attribution Study Final Report

    Thg7 1, 2022 ... PROTON TRANSFER REACTION TIME OF FLIGHT MASS SPECTROMETRY COMPENDIUM TEST REPORT ODOR ATTRIBUTION STUDY (OAS) RFP# 2019-004 BAY AREA AIR QUALITY MANAGEMENT DISTRICT OAS (3 FACILITIES) SAN ...

    Read More
    (1 Mb PDF, 37 pgs)

    Thg7 1, 2022 ... PROTON TRANSFER REACTION TIME OF FLIGHT MASS SPECTROMETRY COMPENDIUM TEST REPORT ODOR ATTRIBUTION STUDY (OAS) RFP# 2019-004 BAY AREA AIR QUALITY MANAGEMENT DISTRICT OAS (3 FACILITIES) SAN ...

  • Response to Comments from Valero A
    Response to Comments from Valero A

    Thg2 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...

    Read More
    (34 Kb PDF, 6 pgs)

    Thg2 10, 2005 ... Attachment A Response to Comments on Permit for Facility B2626 – Sections I, II, and III Line Date 4/14/04 Permit Applicable District Response 9/22/03 Appeal # Status Location Sourc ...

  • Gary Latshaw Comments
    Gary Latshaw Comments

    Thg12 2, 2016 ... Bay Area Air Quality Management District ...

    Read More
    (450 Kb PDF, 9 pgs)

    Thg12 2, 2016 ... Bay Area Air Quality Management District ...

  • Proposed Permit
    Proposed Permit

    Thg4 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc.Power ...

    Read More
    (150 Kb PDF, 38 pgs)

    Thg4 21, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc.Power ...

  • Current Permit
    Current Permit

    Thg9 18, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg Power Plant ...

    Read More
    (134 Kb PDF, 39 pgs)

    Thg9 18, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg Power Plant ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Thg3 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

    Read More
    (2 Mb PDF, 5 pgs)

    Thg3 26, 2024 ... March 22, 2024 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Re: Title V Semi-Annual Report September ...

  • LAPM Exhibit 10-I Notice to Proposers DBE information
    LAPM Exhibit 10-I Notice to Proposers DBE information

    Thg10 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

    Read More
    (259 Kb PDF, 2 pgs)

    Thg10 14, 2019 ... Local Assistance Procedures Manual EXHBIT 10-1 Notice to Proposers DBE Information EXHIBIT 10-1 NOTICE TO PROPOSERS DBE INFORMATION (Federally funded projects only) I The Agency has established ...

  • 686078 Permit Evaluation
    686078 Permit Evaluation

    Thg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

    Read More
    (210 Kb PDF, 6 pgs)

    Thg10 23, 2023 ... Plant # 203268 Application # 686078 Page 1 of 6 ENGINEERING EVALUATION Facility ID No. 203268 Aspen Woods Apartments 9000 Alcosta Boulevard, San Ramon, CA 94583 Application No. 686078 ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    Thg8 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

    Read More
    (843 Kb PDF, 38 pgs)

    Thg8 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    Thg8 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    Thg8 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

  • Current Permit
    Current Permit

    Thg3 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc. Facility #B1928 Facility ...

    Read More
    (52 Kb PDF, 23 pgs)

    Thg3 22, 2000 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Pittsburg, Inc. Facility #B1928 Facility ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016