搜尋

  • Committee Agenda
    Committee Agenda

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

    Read More
    (276 Kb PDF, 15 pgs)

    Nov 10, 2021 ... NOMINATING COMMITTEE COMMITTEE MEMBERS CINDY CHAVEZ - CHAIR TYRONE JUE NATE MILEY ...

  • 22225 Permit Evaluation
    22225 Permit Evaluation

    Feb 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

    Read More
    (113 Kb PDF, 6 pgs)

    Feb 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

  • 31837 Permit Evaluation
    31837 Permit Evaluation

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

    Read More
    (911 Kb PDF, 22 pgs)

    Oct 12, 2022 ... DRAFT ENGINEERING EVALUATION REPORT AMAZON DATA SERVICES INC PLANT #25018 APPLICATION #31837 BACKGROUND Amazon Data Services Inc (Applicant) is a data center that currently operates at ...

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

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

    Read More
    (31 Mb PDF, 434 pgs)

    Jul 11, 2022 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov July 18, 2022 Mr. Jeffrey Gove, ...

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

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (642 Kb PDF, 8 pgs)

    Sep 24, 2024 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, September 24, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Committee Minutes
    Committee Minutes

    May 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (181 Kb PDF, 7 pgs)

    May 1, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

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

    Apr 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)

    Apr 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 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Final EIR
    Final EIR

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

    Read More
    (11 Mb PDF, 531 pgs)

    Jun 19, 2017 ... Final Environmental Impact Report for the Bay Area Air Quality Management District Regulation 12-16: Petroleum Refining Facility-Wide Emissions Limits Prepared ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • 23889 Permit Evaluation
    23889 Permit Evaluation

    Jun 28, 2012 ... DRAFT EVALUATION REPORT BoDean Company Inc. Application # 23889 Plant # 13584 I. BACKGROUND Bodean Company has applied for Authorities to Construct and/or Permits to Operate for the ...

    Read More
    (217 Kb PDF, 7 pgs)

    Jun 28, 2012 ... DRAFT EVALUATION REPORT BoDean Company Inc. Application # 23889 Plant # 13584 I. BACKGROUND Bodean Company has applied for Authorities to Construct and/or Permits to Operate for the ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • 675099 Permit Evaluation
    675099 Permit Evaluation

    Aug 15, 2023 ... ENGINEERING EVALUATION Facility ID 202972 Southline Phase 1 Building 1 50 Tanforan Avenue, South San Francisco, CA 94080 Application No. 675099 Background On behalf of Southline Phase ...

    Read More
    (310 Kb PDF, 11 pgs)

    Aug 15, 2023 ... ENGINEERING EVALUATION Facility ID 202972 Southline Phase 1 Building 1 50 Tanforan Avenue, South San Francisco, CA 94080 Application No. 675099 Background On behalf of Southline Phase ...

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

    Mar 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

    Read More
    (1 Mb PDF, 27 pgs)

    Mar 5, 2025 ... Environmental Consulting & Contracting February 28, 2025 File No. 01204082.01, Task 30 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 ...

  • Statement of Findings Unicracker Project
    Statement of Findings Unicracker Project

    Aug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...

    Read More
    (251 Kb PDF, 7 pgs)

    Aug 16, 2018 ... PHILLIPS 66 – SAN FRANCISCO REFINERY CHANGE OF CONDITIONS PERMIT AT THE UNICRACKER COMPLEX APPLICATION NUMBER 27954 FINDINGS AND SUPPORTING FACTS REGARDING THE ENVIRONMENTAL IMPACT REPORT ...

  • 2023
    2023

    六月 6, 2024 ... 2023 年度 報 告 ...

    Read More
    (33 Mb PDF, 24 pgs)

    六月 6, 2024 ... 2023 年度 報 告 ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

    Read More
    (186 Kb PDF, 16 pgs)

    Dec 13, 2017 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE COMMITTEE MEMBERS JOHN GIOIA - CHAIR ROD SINKS – VICE CHAIR DAVID CANEPA CAROLE GROOM SCOTT HAGGERTY NATE MILEY KAREN MITCHOFF JIM SPERING ...

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

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

    Read More
    (795 Kb PDF, 42 pgs)

    Apr 3, 2025 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com March 31, 2025 Director of Compliance and Enforcement Director of ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

Spare the Air Status

上次更新: 2016/11/8