搜尋

  • 20185 Permit Evaluation
    20185 Permit Evaluation

    May 28, 2009 ... DRAFT ENGINEERING EVALUATION Verizon Wireless (HWY 24 & 680) P#19562-A#20185 1104 Saranap Ave. Walnut Creek, CA 94598 BACKGROUND Verizon Wireless (HWY 24 & 680) has applied for an ...

    Read More
    (83 Kb PDF, 7 pgs)

    May 28, 2009 ... DRAFT ENGINEERING EVALUATION Verizon Wireless (HWY 24 & 680) P#19562-A#20185 1104 Saranap Ave. Walnut Creek, CA 94598 BACKGROUND Verizon Wireless (HWY 24 & 680) has applied for an ...

  • Proposed Permit
    Proposed Permit

    一月 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

    Read More
    (1 Mb PDF, 77 pgs)

    一月 29, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: City of Sunnyvale Water ...

  • Proposed Permit
    Proposed Permit

    一月 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley, Inc. Facility ...

    Read More
    (638 Kb PDF, 46 pgs)

    一月 25, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 ProposedFinal MAJOR FACILITY REVIEW PERMIT Issued To: PE Berkeley, Inc. Facility ...

  • 54105 Permit Evaluation
    54105 Permit Evaluation

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

    Read More
    (222 Kb PDF, 13 pgs)

    Jul 24, 2012 ... ENGINEERING EVALUATION CITY OF BERKELEY CORPORATION YARD P#21109-A#24105 1326 ALLSTON WAY BERKELEY, CA 94702 Background City of Berkeley Corporation Yard has applied for an Authority to ...

  • Engineering Evaluation
    Engineering Evaluation

    八月 4, 2005 ... 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 Reopening - ...

    Read More
    (39 Kb PDF, 12 pgs)

    八月 4, 2005 ... 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 Reopening - ...

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

    十月 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (796 Kb PDF, 19 pgs)

    十月 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 22967 Permit Evaluation
    22967 Permit Evaluation

    Mar 17, 2011 ... Application #21884 Page 1 of 5 Engineering Evaluation Verizon Wireless Hwy 238/Tennyson Application No. 22967 Plant No. 20578 BACKGROUND Verizon Wireless Hwy 238/Tennyson has ...

    Read More
    (350 Kb PDF, 5 pgs)

    Mar 17, 2011 ... Application #21884 Page 1 of 5 Engineering Evaluation Verizon Wireless Hwy 238/Tennyson Application No. 22967 Plant No. 20578 BACKGROUND Verizon Wireless Hwy 238/Tennyson has ...

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

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

    Read More
    (4 Mb PDF, 10 pgs)

    Feb 8, 2022 ... Mariposa Energy, LLC, '""~-· t./·1 .. ,- R_(.;,1 ß,,,c,r\ ,-t.. Q_.1t.1 ...... !.. Tt~ { ,2 i._19 l .S 1 (J i.. 4 J ~ anuary 18~(:),tt---------------------------"---=::..:__ _ I• l Director of ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    一月 26, 2026 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Monday, January 26, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1013 Kb PDF, 11 pgs)

    一月 26, 2026 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Monday, January 26, 2026 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    一月 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    一月 21, 2021 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 January 19, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    七月 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

    Read More
    (1 Mb PDF, 8 pgs)

    七月 13, 2020 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 July 8, 2020 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San ...

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

    Jul 12, 2022 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 12, 2022 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA FEDEX Tuesday, July 19, 2022 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

    五月 9, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 5/3/2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 9 pgs)

    五月 9, 2022 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 5/3/2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    七月 28, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    七月 28, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, July 27, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    一月 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 9 pgs)

    一月 21, 2021 ... Gilroy Energy Center, LLC (for Lambie Energy Center) 5975 Lambie Road Suisun City, CA 94585 January 12, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • 10/18/2019 Proposed Permit
    10/18/2019 Proposed Permit

    Oct 18, 2019 ... 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: Chevron Products Company ...

    Read More
    (12 Mb PDF, 970 pgs)

    Oct 18, 2019 ... 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: Chevron Products Company ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    五月 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)

    五月 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 ...

  • Current Permit
    Current Permit

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

    Read More
    (439 Kb PDF, 111 pgs)

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

  • Current Permit
    Current Permit

    Jun 5, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

    Read More
    (429 Kb PDF, 111 pgs)

    Jun 5, 2008 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

Spare the Air Status

上次更新: 2016/11/8