搜尋

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

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

    Read More
    (11 Mb PDF, 140 pgs)

    Jun 25, 2024 ... Appendix A SEM Data- continued ...

  • 21996 Permit Evaluation
    21996 Permit Evaluation

    Aug 19, 2010 ... Application # 21996 Page 01 of 7 DRAFT ENGINEERING EVALUATION Pacific Gas & Electric PLANT NO. 14325 APPLICATION NO. 21996 BACKGROUND The Pacific Gas & Electric Company of San ...

    Read More
    (52 Kb PDF, 7 pgs)

    Aug 19, 2010 ... Application # 21996 Page 01 of 7 DRAFT ENGINEERING EVALUATION Pacific Gas & Electric PLANT NO. 14325 APPLICATION NO. 21996 BACKGROUND The Pacific Gas & Electric Company of San ...

  • 24969 Permit Evaluation
    24969 Permit Evaluation

    Mar 21, 2013 ... DRAFT ENGINEERING EVALUATION CITY OF OAKLAND. P#21651-A#24969 9222 SENECA STREET OAKLAND, CA 94605 BACKGROUND City of Oakland has applied for an Authority to Construct and/or Permit to ...

    Read More
    (218 Kb PDF, 11 pgs)

    Mar 21, 2013 ... DRAFT ENGINEERING EVALUATION CITY OF OAKLAND. P#21651-A#24969 9222 SENECA STREET OAKLAND, CA 94605 BACKGROUND City of Oakland has applied for an Authority to Construct and/or Permit to ...

  • 27815 Permit Evaluation
    27815 Permit Evaluation

    Oct 21, 2016 ... DRAFT ENGINEERING EVALUATION Westlake Christian Terrace PLANT NO. 19269 APPLICATION NO: 27815 BACKGROUND The Westlake Christian Terrace of Oakland California is applying for a ...

    Read More
    (264 Kb PDF, 8 pgs)

    Oct 21, 2016 ... DRAFT ENGINEERING EVALUATION Westlake Christian Terrace PLANT NO. 19269 APPLICATION NO: 27815 BACKGROUND The Westlake Christian Terrace of Oakland California is applying for a ...

  • 26748 Permit Evaluation
    26748 Permit Evaluation

    Jan 16, 2015 ... ENGINEERING EVALUATION Plant # 19688 Application # 26748 1200 California Corp 1200 California St San Francisco, CA 94109 BACKGROUND 1200 California Corp has applied for an Authority to ...

    Read More
    (108 Kb PDF, 6 pgs)

    Jan 16, 2015 ... ENGINEERING EVALUATION Plant # 19688 Application # 26748 1200 California Corp 1200 California St San Francisco, CA 94109 BACKGROUND 1200 California Corp has applied for an Authority to ...

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

    Aug 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)

    Aug 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 ...

  • Committee Presentations
    Committee Presentations

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

    Read More
    (8 Mb PDF, 20 pgs)

    Feb 5, 2019 ... AGENDA: 4 Financial Participation in Creation of a Large Multi-Use Space at 375 Beale Street Ad Hoc Building Oversight Committee Meeting February 6, 2019 Jack P. Broadbent Executive Officer/Air ...

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

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    Feb 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • 416716 Permit Evaluation
    416716 Permit Evaluation

    Oct 12, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200343 California Water Service Co. 104 Highland Avenue, San Carlos, CA 94070 Application No. 416716 ...

    Read More
    (271 Kb PDF, 5 pgs)

    Oct 12, 2016 ... DRAFT ENGINEERING EVALUATION – EMERGENCY STANDBY DIESEL GENERATOR Facility ID No. 200343 California Water Service Co. 104 Highland Avenue, San Carlos, CA 94070 Application No. 416716 ...

  • 27201 Public Evaluation
    27201 Public Evaluation

    Sep 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

    Read More
    (148 Kb PDF, 8 pgs)

    Sep 14, 2015 ... ENGINEERING EVALUATION REPORT Plant Name: Marin General Hospital Application Number: 27201 Plant Number: 1713 BACKGROUND The applicant is applying for an Authority to ...

  • Proposed Title V Permit
    Proposed Title V Permit

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, LLCInc.

    Read More
    (1 Mb PDF, 95 pgs)

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Draft MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, LLCInc.

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

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Committee Presentations
    Committee Presentations

    May 4, 2023 ... AGENDA: 4 Transportation Fund for Clean Air County Program Manager Expenditure Plans for Fiscal Year Ending 2024 Mobile Source and Climate Impacts Committee Meeting May 10, 2023 Minda Berbeco, ...

    Read More
    (513 Kb PDF, 28 pgs)

    May 4, 2023 ... AGENDA: 4 Transportation Fund for Clean Air County Program Manager Expenditure Plans for Fiscal Year Ending 2024 Mobile Source and Climate Impacts Committee Meeting May 10, 2023 Minda Berbeco, ...

  • Engineering Evaluation
    Engineering Evaluation

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

    Read More
    (92 Kb PDF, 21 pgs)

    May 18, 2010 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT ...

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

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (10 Mb PDF, 167 pgs)

    Feb 23, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • 10/14/2021 Cancellation TV Permit Evaluation 30990
    10/14/2021 Cancellation TV Permit Evaluation 30990

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

    Read More
    (312 Kb PDF, 24 pgs)

    Oct 13, 2021 ... Title V Status Application #30990 Evaluation Report Waste Management of Alameda County, Site #A2246 October 4, 2021 The potential to emit calculation in this evaluation report demonstrates ...

  • 03-15-2017 Proposed Statement of Basis
    03-15-2017 Proposed Statement of Basis

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

    Read More
    (1 Mb PDF, 95 pgs)

    Mar 16, 2017 ... West Contra Costa Sanitary Landfill, Inc. Title V Statement of Basis (SOB) for: Application # 18135 Minor Revisions of Title V Operating Permit for Site # A1840 March 2017 Introduction ...

  • 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 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... 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
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... 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 ...

  • Current Title V Permit 1-24-2024
    Current Title V Permit 1-24-2024

    Jan 24, 2024 ... 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: Newby Island Sanitary ...

    Read More
    (789 Kb PDF, 79 pgs)

    Jan 24, 2024 ... 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: Newby Island Sanitary ...

Spare the Air Status

上次更新: 2016/11/8