Búsqueda

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Oct 23, 2025 ... 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
    (796 Kb PDF, 19 pgs)

    Oct 23, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Port of Oakland Marine Terminal Information for Truck Appointments
    Port of Oakland Marine Terminal Information for Truck Appointments

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

    Read More
    (24 Kb PDF, 7 pgs)

    Oct 22, 2007 ... Port of Oakland Marine Terminal Information for Truck Appointments TERMINAL INFORMATION COMPLIANCE PLAN INFORMATION Site#: B4766 Option: Appointment System Description: Appointments can be ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (349 Kb PDF, 5 pgs)

    Oct 2, 2025 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 25920 Permit Evaluation
    25920 Permit Evaluation

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

    Read More
    (237 Kb PDF, 6 pgs)

    Mar 20, 2014 ... Draft Engineering Evaluation Town of Yountville Application No. 25920 Plant No. 22240 BACKGROUND The Town of Yountville has applied for an Authority to Construct and/or Permit to Operate for ...

  • Program Description and Status Report
    Program Description and Status Report

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (215 Kb PDF, 34 pgs)

    Aug 16, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume I Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)
    Appendix E-2: Violations and Notices to Comply in East Oakland (2021-2024)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

    Read More
    (136 Kb PDF, 5 pgs)

    Jan 21, 2026 ... Appendix E-2: Violations and Notices to Comply in East Oakland 2021-2024 Table E-2a: Notices of Violation (NOV), East Oakland, 2021–2024 NOV # Regulation Issued Site # Site Address ZIP City ...

  • Green Ports Initiative Update
    Green Ports Initiative Update

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

    Read More
    (79 Kb PDF, 15 pgs)

    Dec 12, 2007 ... Bay Area Air Quality Bay Area Air Quality Management District Management District CARE Task Force Meeting CARE Task Force Meeting December 12, 2007 December 12, ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

    Read More
    (1 Mb PDF, 14 pgs)

    Aug 3, 2021 ... July 28, 2021 Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St. St. 600 San Francisco, CA 94105 ATTN: TITLE V REPORTS RE: ...

  • 28466 Permit Evaluation
    28466 Permit Evaluation

    Nov 14, 2017 ... Application #28466 Page 1 of 6 Draft Engineering Evaluation Oracle Educational Facility Application No. 28466 Plant No. 15253 275 Oracle Parkway, Redwood City, CA 94065 BACKGROUND ...

    Read More
    (751 Kb PDF, 6 pgs)

    Nov 14, 2017 ... Application #28466 Page 1 of 6 Draft Engineering Evaluation Oracle Educational Facility Application No. 28466 Plant No. 15253 275 Oracle Parkway, Redwood City, CA 94065 BACKGROUND ...

  • 712408 Permit Evaluation
    712408 Permit Evaluation

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

    Read More
    (273 Kb PDF, 11 pgs)

    Mar 4, 2025 ... ENGINEERING EVALUATION Facility ID No. 20829 Ensign Sonoma Healthcare Center 1250 Broadway Avenue, Sonoma, CA 95476 Application No. 712408 Background Ensign Sonoma Healthcare Center ...

  • B7040_Ameresco_HMB_LLC_071725_A pdf
    B7040_Ameresco_HMB_LLC_071725_A pdf

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (554 Kb PDF, 15 pgs)

    Aug 13, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 15, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 30982 Permit Evaluation
    30982 Permit Evaluation

    May 6, 2021 ... Plant # 24898 Application # 30982 Page 1 of 6 DRAFT Engineering Evaluation Marin Community Clinics Application No. 30982 / Plant No. 24898 6090 Redwood Boulevard Novato, CA 94945 ...

    Read More
    (152 Kb PDF, 6 pgs)

    May 6, 2021 ... Plant # 24898 Application # 30982 Page 1 of 6 DRAFT Engineering Evaluation Marin Community Clinics Application No. 30982 / Plant No. 24898 6090 Redwood Boulevard Novato, CA 94945 ...

  • Board Presentation
    Board Presentation

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

    Read More
    (1 Mb PDF, 23 pgs)

    Nov 9, 2018 ... AGENDA: 13 Anniversary of the 2017 Northern California Wildfires and Update on Wildfire Program Development November 7, 2018 Eric Stevenson, Director of Meteorology & Measurement Dr. Judith ...

  • 17423 Permit Evaluation
    17423 Permit Evaluation

    Apr 9, 2009 ... EVALUATION REPORT Miasole Application #17423 - Plant #17993 Santa Clara, CA I. BACKGROUND Miasole is a new facility that is requesting permitting for a wipe clean operation and C/Es for ...

    Read More
    (104 Kb PDF, 5 pgs)

    Apr 9, 2009 ... EVALUATION REPORT Miasole Application #17423 - Plant #17993 Santa Clara, CA I. BACKGROUND Miasole is a new facility that is requesting permitting for a wipe clean operation and C/Es for ...

  • TALLER DE SUBVENCIONES PÚBLICAS
    TALLER DE SUBVENCIONES PÚBLICAS

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

    Read More
    (11 Mb PDF, 48 pgs)

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

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

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (18 Mb PDF, 911 pgs)

    Oct 31, 2024 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2024 Director of Compliance and Enforcement Director of the Air ...

  • 28260 Permit Evaluation
    28260 Permit Evaluation

    Feb 28, 2017 ... Application #28260 Page 1 of 7 Engineering Evaluation Thompson Suskind, L.P. Application No. 28260 Plant No. 23714 38 Fernhill Avenue, Ross, CA 94957 BACKGROUND Thompson Suskind, ...

    Read More
    (477 Kb PDF, 7 pgs)

    Feb 28, 2017 ... Application #28260 Page 1 of 7 Engineering Evaluation Thompson Suskind, L.P. Application No. 28260 Plant No. 23714 38 Fernhill Avenue, Ross, CA 94957 BACKGROUND Thompson Suskind, ...

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

    Oct 22, 2024 ... 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
    (821 Kb PDF, 20 pgs)

    Oct 22, 2024 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • 23788 Permit Evaluation
    23788 Permit Evaluation

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

    Read More
    (199 Kb PDF, 5 pgs)

    May 24, 2012 ... Application #23788 Page 1 of 5 DRAFT Engineering Evaluation Leisure Home Mobile Home Application No. 23788 Plant No. 20958 2185 Occidental Road, Santa Rosa, CA 95401 BACKGROUND ...

Spare the Air Status

Última actualización: 08/11/2016