搜尋

  • Farallon MSA 2011008 exe pdf
    Farallon MSA 2011008 exe pdf

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

    Read More
    (346 Kb PDF, 10 pgs)

    Aug 11, 2020 ... DocuSign Envelope ID: 1503CC6E-536F-44D0-85B7-F00007565FA0 BAY AREA AIR QUALITY MANAGEMENT DISTRICT MASTER SERVICES CONTRACT CONTRACT NO. 2020.166 1. PARTIES – The parties to this Contract ...

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

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

    Read More
    (13 Mb PDF, 35 pgs)

    Mar 17, 2022 ... • : , . ,.., ;"'i\ .• E- D .· . '_,; c .• ,1 2022 M~R I 6 PH I: 1 l+ March 14, 2022 Director of Compliance and Enforcement Via Fed Ex: 7762 8929 4415 Bay Area Air Quality Management District ...

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

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 155 pgs)

    Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

    Read More
    (8 Mb PDF, 16 pgs)

    Aug 3, 2022 ... Air Liquide Large Industries, U.S. LP Rodeo Hydrogen Plant 1391 San Pablo Avenue @Air liquide Rodeo, CA 94572 Certified Mail - Return Receipt Requested Article Number: ~I s 30ct o c51) 00 July ...

  • Meeting Notes
    Meeting Notes

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

    Read More
    (327 Kb PDF, 30 pgs)

    Sep 27, 2023 ... S e pte mb e r 6 , 2 0 2 3 Co mmu n i t y S te e r i n g Co mmi tte e Me et i n g Th e m e et i n g d i sc u sse d var i ou s top i c s re l ate d to com m u n i t y con c e r n s an d e nforc e m e ...

  • Exhibit I - Notice to Proposers
    Exhibit I - Notice to Proposers

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

    Read More
    (270 Kb PDF, 4 pgs)

    Feb 9, 2012 ... Bay Area Regional Bicycle Share Pilot Project RFP 2012-005 EXHIBIT I February 9, 2012 February 9, 2012 NOTICE TO PROPOSERS DISADVANTAGED BUSINESS ENTERPRISE INFORMATION (based on ...

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

    二月 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    二月 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

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

    八月 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    八月 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Board Agenda
    Board Agenda

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    Jul 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

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

    四月 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    四月 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

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

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 30768 Permit Evaluation Appendix H
    30768 Permit Evaluation Appendix H

    Jul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...

    Read More
    (5 Mb PDF, 258 pgs)

    Jul 21, 2022 ... Appendix H - Tank Calculation Printouts - ...

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

    十一月 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)

    十一月 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 ...

  • 09/22/2022 Current Permit
    09/22/2022 Current Permit

    Sep 26, 2022 ... 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: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 120 pgs)

    Sep 26, 2022 ... 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: Keller Canyon Landfill ...

  • Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests
    Attn: GDF Testing Contractors: Updated Procedures for Notification and Submission of GDF Source Tests

    Mar 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

    Read More
    (45 Kb PDF, 1 pg)

    Mar 18, 2013 ... Compliance AAdvisory March 18, 2013 Notificaation and Submisssion of GGDF Sourcce Tests Thisis Advisory is provided to innform you aboout Air District activities thaat may affect yyour ...

Spare the Air Status

上次更新: 2016/11/8