搜尋

  • Report
    Report

    Jul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

    Read More
    (2 Mb PDF, 5 pgs)

    Jul 16, 2019 ... B£N1CLA RffjNIRY • V. ero Refining Company· California• 3400 E Second Street• Berucu,, CA 9451Q.1005 • Telephone (707) 745-7011 May 30, 2019 Reportable Flaring Event Causal Analysis March 25, 2019 ...

  • Program Requirement, Terms and Conditions
    Program Requirement, Terms and Conditions

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

    Read More
    (410 Kb PDF, 8 pgs)

    Oct 21, 2019 ... Wood Smoke Reduction Incentive Program Requirements, Terms, and Conditions Updated on 10/21/2019 On cold winter nights, wood smoke from residential wood burning is the largest contributor ...

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

    十二月 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (476 Kb PDF, 12 pgs)

    十二月 11, 2024 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 December 11, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    六月 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (485 Kb PDF, 12 pgs)

    六月 24, 2025 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way San Jose, CA 95134 June 24, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

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

    三月 1, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way February 28, 2023 San Jose, CA 95134 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

    Read More
    (1 Mb PDF, 12 pgs)

    三月 1, 2023 ... LOS ESTEROS CRITICAL ENERGY FACILITY, LLC 800 Thomas Foon Chew Way February 28, 2023 San Jose, CA 95134 Director of Compliance and Enforcement Bay Area Air Quality Management District ...

  • BAAQMD Portable Air Cleaner Bulk Pricing List pdf
    BAAQMD Portable Air Cleaner Bulk Pricing List pdf

    Jan 11, 2022 ... Category #1 Units (300 - 699 CFM) Blaisdell – Aeris Health Inc. - AeraMax Professional IV AA-WH-31-110-US-EU-00 Alen Corporation – BreatheSmart 75i 9451201 Genesis Air 2008 RGS AeraMax Pro ...

    Read More
    (606 Kb PDF, 4 pgs)

    Jan 11, 2022 ... Category #1 Units (300 - 699 CFM) Blaisdell – Aeris Health Inc. - AeraMax Professional IV AA-WH-31-110-US-EU-00 Alen Corporation – BreatheSmart 75i 9451201 Genesis Air 2008 RGS AeraMax Pro ...

  • 31157 Evaluation Appendices A B
    31157 Evaluation Appendices A B

    Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

    Read More
    (9 Mb PDF, 28 pgs)

    Nov 14, 2022 ... Application 31157 - Phillips 66 Rodeo Renewed Project - Index for Appendices Table Category Table Name Source #'s Appendix /Figure # A N/A Fuel Gas System Summary S-338 A Table A-1 Fuel Gas System ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (1 Mb PDF, 50 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Proposed Permit 12-6-2016
    Proposed Permit 12-6-2016

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 138 pgs)

    Dec 8, 2016 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street, Suite 600 San Francisco, CA 941059 (415) 771-6000 DraftProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • BAAQMD_Additional_Rank_List_100710
    BAAQMD_Additional_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (297 Kb PDF, 6 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 13, 2004 ... 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 MINOR ...

    Read More
    (50 Kb PDF, 10 pgs)

    Sep 13, 2004 ... 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 MINOR ...

  • Current Permit
    Current Permit

    Aug 17, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa (Laguna Subregional) Wastewater ...

    Read More
    (67 Kb PDF, 30 pgs)

    Aug 17, 1999 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: City of Santa Rosa (Laguna Subregional) Wastewater ...

  • 允許燃燒殘株季結束
    允許燃燒殘株季結束

    十二月 21, 2017 ... 新 聞稿 立即發佈 :2017 年 12 月 18 日 聯絡人:Aaron Richardson - 415.749.4900 允許燃 燒殘株季結束 SAN FRANCISCO - 灣區空氣品質管理局宣佈灣區允許燃燒殘株季將於 2017 年 12 月 31 日週日結 束。 根據空氣局政策, 冬季愛惜空氣預警(Winter Spare the ...

    Read More
    (267 Kb PDF, 1 pg)

    十二月 21, 2017 ... 新 聞稿 立即發佈 :2017 年 12 月 18 日 聯絡人:Aaron Richardson - 415.749.4900 允許燃 燒殘株季結束 SAN FRANCISCO - 灣區空氣品質管理局宣佈灣區允許燃燒殘株季將於 2017 年 12 月 31 日週日結 束。 根據空氣局政策, 冬季愛惜空氣預警(Winter Spare the ...

  • 06/25/2018 SMOP Final Permit
    06/25/2018 SMOP Final Permit

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

    Read More
    (1004 Kb PDF, 67 pgs)

    Jun 26, 2018 ... June 21, 2018 Pacific Steel Casting Company LLC nd 1333 2 Street Berkeley, CA 94710 Attention: Jorge Costa, General Manager Application Number: 14029 Plant Number: 22605 ...

  • Clean HEET Program Overview Webinar 06252024 pdf
    Clean HEET Program Overview Webinar 06252024 pdf

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

    Read More
    (2 Mb PDF, 31 pgs)

    Jun 27, 2024 ... Clean Heating Efficiently with Electric Technology (Clean HEET) Program Overview June 25, 2024 Cynthia Wang Jessica DePrimo Megan ...

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

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 300 pgs)

    Feb 27, 2022 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Committee Agenda
    Committee Agenda

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (675 Kb PDF, 20 pgs)

    May 20, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8