|
142 results for '2 70 12'
Search: '2 70 12'
142 Search:
Aug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...
Read MoreAug 27, 2019 ... Engineering Evaluation Report Davis Street SMART, Plant #2773 2615 Davis Street, San Leandro, CA Application #29215 BACKGROUND Davis Street SMART, (“Applicant”) operates a transfer ...
Aug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Read MoreAug 14, 2025 ... Engineering Evaluation Bayer US LLC 800 Dwight Way, Berkeley, California 94710 Plant Number 12071 Application No. 32196 Background Bayer US LLC (Bayer) has applied for an Authority to ...
Mar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...
Read MoreMar 21, 2016 ... AGENDA: 7 Refinery Strategy Board of Directors Special Meeting November 30, 2015 Eric Stevenson Director of Meteorology, Measurement and ...
Dec 3, 2024 ... DRAFT ENGINEERING EVALUATION BRISTOL-MYERS SQUIBB, PLANT # 20897 APPLICATION NO: 698604 700 BAY ROAD REDWOOD CITY, CA 94063 BACKGROUND Bristol-Myers Squibb (BMS) has applied for a ...
Read MoreDec 3, 2024 ... DRAFT ENGINEERING EVALUATION BRISTOL-MYERS SQUIBB, PLANT # 20897 APPLICATION NO: 698604 700 BAY ROAD REDWOOD CITY, CA 94063 BACKGROUND Bristol-Myers Squibb (BMS) has applied for a ...
Feb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...
Read MoreFeb 14, 2023 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" lvlAILII--JG ADDRESS: LANDFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...
Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...
Read MoreOct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...
Nov 29, 2012 ... Novartis Vaccines and Diagnostics, Inc. Application #24797 Plant #8025 Page 1 of 5 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 24797 ...
Read MoreNov 29, 2012 ... Novartis Vaccines and Diagnostics, Inc. Application #24797 Plant #8025 Page 1 of 5 ENGINEERING EVALUATION Novartis Vaccines and Diagnostics, Inc. PLANT NO. 8025 APPLICATION NO. 24797 ...
Mar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Read MoreMar 1, 2012 ... BOARD OF DIRECTORS REGULAR MEETING March 7, 2012 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...
Dec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT REOPENING AND SIGNIFICANT REVISION ...
Read MoreDec 16, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT REOPENING AND SIGNIFICANT REVISION ...
Aug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...
Read MoreAug 22, 2025 ... DRAFT ENGINEERING EVALUATION REPORT Facility ID No. 22852 SAN MATEO COUNTY EVENT CENTER 2495 South Delaware Street, San Mateo, CA 94403-1902 Application No. 716902 Background San Mateo ...
Dec 2, 2016 ... December 2, 2016 Mr. Victor Douglas BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 RE: Proposed ...
Read MoreDec 2, 2016 ... December 2, 2016 Mr. Victor Douglas BAAQMD 375 Beale Street, Suite 600 San Francisco, CA 94105 RE: Proposed ...
Feb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...
Read MoreFeb 7, 2012 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS JOHN GIOIA – CHAIR ASH KALRA – VICE-CHAIR NATE MILEY – SECRETARY JOHN AVALOS TOM BATES CAROLE GROOM SCOTT HAGGERTY MARK ...
Jul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...
Read MoreJul 28, 2025 ... ENGINEERING EVALUATION Facility ID No. 11308 Petaluma Valley Hospital 400 North McDowell Blvd., Petaluma, CA 94954 Application No. 719551 Background Petaluma Valley Hospital (“facility” ...
May 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...
Read MoreMay 23, 2017 ... BAY AREA AIR POLLUTION SUMMARY – 2016 MONITORING CARBON NITROGEN SULFUR OZONE PM PM 10 2.5 STATIONS MONOXIDE DIOXIDE DIOXIDE Max Cal Max Nat Cal 3-Yr Max Max Nat/Cal Max Ann Nat Cal Max Max Nat Cal ...
Mar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...
Read MoreMar 16, 2015 ... AGENDA: 4 Odor Issues and Air District Actions in the Milpitas Area Stationary Source Committee March 16, 2015 Wayne Kino Director of Compliance & Enforcement ...
Sep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...
Read MoreSep 20, 2023 ... Environmental Services Department San Jose-Santa Clara Regional Wastewater Facility September 20, 2023 Mr. Jeffrey Gove Director of Enforcement Bay Area Air Quality Management District ...
Jun 3, 2024 ... Appendix D – Site Analysis for the Martinez Refining Company (MRC) Community Air Monitoring Station ...
Read MoreJun 3, 2024 ... Appendix D – Site Analysis for the Martinez Refining Company (MRC) Community Air Monitoring Station ...
May 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...
Read MoreMay 5, 2012 ... Toward Understanding Ultrafine Particle Exposures in Indoor Environments William W Nazaroff CEE Department UC Berkeley Advisory Council Meeting BAAQMD, San Francisco, CA 9 May ...
Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...
Read MoreFeb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...
Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...
Read MoreDec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...