|
|
125 results for 'SPSD 48'
Search: 'SPSD 48'
125 Search:
Jan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Read MoreJan 29, 2026 ... January 30, 2026 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V Reports Transmitted by ...
Dec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...
Read MoreDec 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...
Dec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...
Read MoreDec 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...
PURPOSE This document identifies substantive proposed re visions to the Path To Clean Air Community Steering Committee Charter. The le -hand column includes the current charter text (adopted May ...
Read MorePURPOSE This document identifies substantive proposed re visions to the Path To Clean Air Community Steering Committee Charter. The le -hand column includes the current charter text (adopted May ...
Jan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...
Read MoreJan 4, 2017 ... DRAFT EVALUATION REPORT City of Mill Valley 450 sycamore Avenue Mill Valley, CA 94941 Facility# 106313 Application 418070 BACKGROUND The City of Mill Valley has submitted this ...
Nov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Read MoreNov 8, 2010 ... Compliance and Enforcement Division November 3, 2010 Compliance Advisory _____________________________________________________ This Advisory is provided to inform you about activities of the Air ...
Sep 27, 1996 ... Source Test Procedure ST-19A SULFUR DIOXIDE, CONTINUOUS SAMPLING (Adopted January 20, 1982) REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to ...
Read MoreSep 27, 1996 ... Source Test Procedure ST-19A SULFUR DIOXIDE, CONTINUOUS SAMPLING (Adopted January 20, 1982) REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to ...
Jun 4, 2012 ... IDENTIFYING IMPACTED COMMUNITIES TECHNICAL WORKSHOP BAY AREA AIR QUALITY MANAGEMENT DISTRICT CARE TASK FORCE MEETING GEORGE ALEXEEFF, PH.D., DIRECTOR OFFICE OF ENVIRONMENTAL HEALTH HAZARD ...
Read MoreJun 4, 2012 ... IDENTIFYING IMPACTED COMMUNITIES TECHNICAL WORKSHOP BAY AREA AIR QUALITY MANAGEMENT DISTRICT CARE TASK FORCE MEETING GEORGE ALEXEEFF, PH.D., DIRECTOR OFFICE OF ENVIRONMENTAL HEALTH HAZARD ...
Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Read MoreJul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...
Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
Read MoreFeb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...
May 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Read MoreMay 24, 2011 ... Brian Lusher Bay Area Air Quality Management District, 939 Ellis Street, San Francisco, CA 94109 Email: blusher@baaqmd.gov In behalf of CAlifornians for Renewable Energy, Inc. (CARE) I ...
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Jul 18, 2023 ... BCAMP
Benicia Community Air Monitoring Program
Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Read MoreOct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...
Jan 29, 2007 ... Compliance and Enforcement Division January 26, 2007 Compliance Advisory ______________________________________________________ This Advisory is provided to inform you about activities of the ...
Read MoreJan 29, 2007 ... Compliance and Enforcement Division January 26, 2007 Compliance Advisory ______________________________________________________ This Advisory is provided to inform you about activities of the ...
Oct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Read MoreOct 28, 2016 ... DRAFT EVALUATION REPORT Duran and Venables Inc. 1964 Oakland Road San Jose, CA 95131 FID #200367 Application #417553 BACKGROUND Duran and Venables Inc. has submitted this ...
Sep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Read MoreSep 27, 1996 ... Source Test Procedure ST-19B TOTAL SULFUR OXIDES, INTEGRATED SAMPLE REF: Regulations 9-1-302, 9-1-304 through 310, 10-1-301 1. APPLICABILITY 1.1 This method is used to quantify emissions of total ...
Jul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Read MoreJul 31, 2024 ... July 31, 2024 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...
Nov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Read MoreNov 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...
Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...
Read MoreDec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices: Meeting Agenda Presentation Steering Committee Reflections Acrostic ...