搜尋

  • Response to Comments from CBE
    Response to Comments from CBE

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

    Read More
    (67 Kb PDF, 16 pgs)

    Dec 17, 2004 ... December 16, 2004 Adrienne Bloch Communities for a Better Environment 1611 Telegraph Avenue, Suite 450 Oakland, CA 94612 Subject: Comments on reopening of Title V ...

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

    五月 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

    Read More
    (10 Mb PDF, 25 pgs)

    五月 4, 2022 ... Silicon Valley Power SILICON City of Santa Clara 1500 Warburton Ave. VALLEY ~:.; iíl: li'- f f , ,., • 'i Santa Clara, CA 95050 POWER® \/ ' . ' CITY OF SANTA CLARA .. . ' ' • • • ... • ; ...

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Statement of Basis
    Statement of Basis

    Jan 3, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

    Read More
    (536 Kb PDF, 46 pgs)

    Jan 3, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revision to the MAJOR FACILITY ...

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

    Apr 27, 2023 ... 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
    (2 Mb PDF, 21 pgs)

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Engineering Evaluation
    Engineering Evaluation

    八月 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

    Read More
    (126 Kb PDF, 43 pgs)

    八月 30, 2004 ... ENGINEERING EVALUATION/STATEMENT OF BASIS PLANT NAME Central Contra Costa Sanitary District PLANT NUMBER 907 (A0907) APPLICATION NUMBER 5738 PLANT/SITE ADDRESS 5019 Imhoff Place DATE 11 August ...

  • Evaluation Report for Authority to Construct Phase II Renewal
    Evaluation Report for Authority to Construct Phase II Renewal

    十二月 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

    Read More
    (817 Kb PDF, 60 pgs)

    十二月 1, 2010 ... Request for Renewal Authority to Construct for the Los Esteros Critical Energy Facility Combined-Cycle Conversion (Phase 2) Plant Number 13289 In Conjunction With California ...

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

    九月 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

    Read More
    (5 Mb PDF, 11 pgs)

    九月 25, 2019 ... SIGNED BY BAAQMD MAILROOM SEP 2 4 2019 Silicon Valley Power SILICON City of Santa Clara Ur\l•'-'-·''J 375 BEALE ST, S1E 600, SF CA 94105 ,~.J'...,j,, VALLEY 1500 Warburton Ave. Santa Clara, ...

  • 31157 eval (01-23-23)
    31157 eval (01-23-23)

    一月 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

    Read More
    (1 Mb PDF, 87 pgs)

    一月 20, 2023 ... ENGINEERING EVALUATION Phillips 66 – San Francisco Refinery, Plant: 21359 1380 San Pablo Avenue, Rodeo, CA 94572 Application 31157 1.0 - Background Phillips 66 San Francisco Refinery ...

  • 08/06/2018 Proposed SOB
    08/06/2018 Proposed SOB

    八月 6, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

    Read More
    (1 Mb PDF, 40 pgs)

    八月 6, 2018 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for Minor Revisions to the ...

  • 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 ...

  • 01/14/2019 Statement of Basis
    01/14/2019 Statement of Basis

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • 10/2019 Proposed Statement of Basis
    10/2019 Proposed Statement of Basis

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (6 Mb PDF, 428 pgs)

    Oct 18, 2019 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Comments from Shell Section II
    Comments from Shell Section II

    一月 14, 2005 ... Section II Permit Condition 18265 Implementing Regulation 9, Rule 10, Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries This ...

    Read More
    (113 Kb PDF, 13 pgs)

    一月 14, 2005 ... Section II Permit Condition 18265 Implementing Regulation 9, Rule 10, Nitrogen Oxides and Carbon Monoxide from Boilers, Steam Generators and Process Heaters in Petroleum Refineries This ...

  • Engineering Evaluation
    Engineering Evaluation

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (595 Kb PDF, 252 pgs)

    Apr 17, 2009 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for the MAJOR FACILITY REVIEW PERMIT ...

  • 04/10/2020 Current Permit
    04/10/2020 Current Permit

    四月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

    Read More
    (1 Mb PDF, 83 pgs)

    四月 8, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105-2097 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued to: Air Liquide Large ...

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

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Current Permit
    Current Permit

    Mar 17, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Allied Waste Industries, Inc.

    Read More
    (279 Kb PDF, 82 pgs)

    Mar 17, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Allied Waste Industries, Inc.

  • Committee Agenda
    Committee Agenda

    三月 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (271 Kb PDF, 31 pgs)

    三月 13, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

  • Committee Agenda
    Committee Agenda

    三月 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

    Read More
    (263 Kb PDF, 32 pgs)

    三月 26, 2020 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS ROD SINKS – CHAIR CINDY CHAVEZ – VICE CHAIR JOHN BAUTERS JOHN GIOIA SCOTT HAGGERTY DAVE HUDSON ...

Spare the Air Status

上次更新: 2016/11/8