Búsqueda

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

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Current Permit - Appendix B
    Current Permit - Appendix B

    Apr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

    Read More
    (365 Kb PDF, 8 pgs)

    Apr 1, 2005 ... Table "B" DATA FOR DETERMINING EMISSIONS FROM MARINE ACTIVITY DescJ:'ibed herein are the following lists of fuel usage rates and e~mission factors for calculating marine activity emissions. I..i st ...

  • 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 ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 32163 Permit Evaluation
    32163 Permit Evaluation

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

    Read More
    (356 Kb PDF, 23 pgs)

    Feb 6, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 23819 Certified Blue Recycling, Inc 2075 Williams Street, San Leandro, CA 94577 Application No. 32163 Background Certified Blue Recycling, Inc ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

    Read More
    (1 Mb PDF, 44 pgs)

    Oct 18, 2012 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR NATE MILEY – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM CAROL KLATT MAYOR ED LEE MARY ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 6/10/2021 Proposed Statement of Basis
    6/10/2021 Proposed Statement of Basis

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

    Read More
    (506 Kb PDF, 39 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis for the Renewal of the MAJOR ...

  • 28580 Permit Evaluation
    28580 Permit Evaluation

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

    Read More
    (708 Kb PDF, 15 pgs)

    Apr 12, 2018 ... DRAFT ENGINEERING EVALUATION Plant #23857: Busch Semiconductor Vacuum Group LLC 18430 Sutter Blvd. Morgan Hill, CA, 95037 Application 28580: Spray Booth and Solvent Cleaning BACKGROUND Busch ...

  • 27284 Permit Evaluation
    27284 Permit Evaluation

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

    Read More
    (481 Kb PDF, 22 pgs)

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

  • 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 ...

  • 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 ...

  • Socioeconomic Analysis
    Socioeconomic Analysis

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

    Read More
    (721 Kb PDF, 23 pgs)

    Jul 20, 2012 ... bae urban economics Socio-Economic Impact Study of the Proposed Bay Area 2012 Clean Air Plan, Control Measure SSM-9, BAAQMD Regulation 9, Rule ...

  • 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 ...

  • 29504 Permit Evaluation
    29504 Permit Evaluation

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

    Read More
    (201 Kb PDF, 7 pgs)

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

  • 08/2019 Proposed Eval
    08/2019 Proposed Eval

    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 More
    (843 Kb PDF, 38 pgs)

    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 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 30, 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
    (848 Kb PDF, 18 pgs)

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Council Agenda
    Council Agenda

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (177 Kb PDF, 19 pgs)

    Mar 6, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM MARCH 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

Spare the Air Status

Última actualización: 08/11/2016