Búsqueda

  • 31922 Permit Evaluation
    31922 Permit Evaluation

    mar. 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

    Read More
    (246 Kb PDF, 13 pgs)

    mar. 9, 2023 ... Genentech, Inc. Application No. 31922 Plant No. 1257 DRAFT Engineering Evaluation Genentech, Inc. (Synthetic Minor) 380 DNA Way South San Francisco, CA 94080 Plant No. 1257 ...

  • 29231 Permit Evaluation
    29231 Permit Evaluation

    ago. 15, 2018 ... Draft Engineering Evaluation Report Application #29231 Making Waves Academy and Foundation, Plant #24138 Plant address: 4285 Lakeside Drive, Richmond, CA 94806 BACKGROUND Making Waves ...

    Read More
    (839 Kb PDF, 7 pgs)

    ago. 15, 2018 ... Draft Engineering Evaluation Report Application #29231 Making Waves Academy and Foundation, Plant #24138 Plant address: 4285 Lakeside Drive, Richmond, CA 94806 BACKGROUND Making Waves ...

  • Committee Agenda
    Committee Agenda

    abr. 30, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (320 Kb PDF, 8 pgs)

    abr. 30, 2013 ... BOARD OF DIRECTORS PERSONNEL COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON SUSAN ADAMS CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • 05/07/2020 Cancellation TV Permit Evaluation
    05/07/2020 Cancellation TV Permit Evaluation

    may. 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

    Read More
    (503 Kb PDF, 23 pgs)

    may. 8, 2020 ... Title V Status Evaluation Report Palo Alto Water Quality Control Plant, Site #A0617 Palo Alto Landfill, Site #A2721 April 28, 2020 The potential to emit calculation in this evaluation report ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

    Read More
    (174 Kb PDF, 6 pgs)

    nov. 22, 2022 ... AGENDA Reunión del Comité Directivo de la Comunidad del Proyecto de Ley AB 617 de East Oakland Jueves 10 de noviembre de 2022, de 6:00 p.m. a 8:11 p.m. PDT Facilitador virtual: Margaretta Lin ...

  • Board Agenda
    Board Agenda

    jul. 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

    Read More
    (3 Mb PDF, 104 pgs)

    jul. 26, 2012 ... SPECIAL MEETING OF THE BOARD OF DIRECTORS JULY 30, 2012 A Special Meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 1:30 p.m.

  • A1840_WCCC_Landfill_053123_2022_A pdf
    A1840_WCCC_Landfill_053123_2022_A pdf

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 338 pgs)

    May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2021 B
    Semi-Annual Monitoring Report 2021 B

    oct. 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

    Read More
    (19 Mb PDF, 50 pgs)

    oct. 11, 2022 ... , . ,. : ~ï • I TRANSMONTAIGNE UPS Tracking#: lZ lVO 21V 02 9262 6358 September 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District Attention: Title V ...

  • Staff Report: Regs 6-5,8-18,11-10
    Staff Report: Regs 6-5,8-18,11-10

    oct. 23, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Staff Report Prepared by the staff of the Bay Area Air Quality Management District October 2015 ...

    Read More
    (898 Kb PDF, 43 pgs)

    oct. 23, 2015 ... Petroleum Refinery Emissions Reduction Strategy: Staff Report Prepared by the staff of the Bay Area Air Quality Management District October 2015 ...

  • 30677 Permit Evaluation
    30677 Permit Evaluation

    ene. 27, 2021 ... Plant No. 24763 (Mark Feitchmeir) Application No. 30677 DRAFT Engineering Evaluation Mark Feitchmeir Residence Application No. 30677 Plant No. 24763 BACKGROUND Mark Feitchmeir Residence has ...

    Read More
    (111 Kb PDF, 7 pgs)

    ene. 27, 2021 ... Plant No. 24763 (Mark Feitchmeir) Application No. 30677 DRAFT Engineering Evaluation Mark Feitchmeir Residence Application No. 30677 Plant No. 24763 BACKGROUND Mark Feitchmeir Residence has ...

  • 29307 Permit Evaluation
    29307 Permit Evaluation

    ago. 15, 2018 ... DRAFT Engineering Evaluation United Association of Plumbers and Steamfitters Local Union 342 935 Detroit Ave., Concord Plant No. 24167 Application No. 29307 BACKGROUND The United ...

    Read More
    (539 Kb PDF, 7 pgs)

    ago. 15, 2018 ... DRAFT Engineering Evaluation United Association of Plumbers and Steamfitters Local Union 342 935 Detroit Ave., Concord Plant No. 24167 Application No. 29307 BACKGROUND The United ...

  • 30580 Permit Evaluation
    30580 Permit Evaluation

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

    Read More
    (240 Kb PDF, 6 pgs)

    sep. 9, 2020 ... Draft ENGINEERING EVALUATION Alameda County GSA Plant 13908 | Application 30580 1401 Lakeside Dr, Oakland, CA 94612 BACKGROUND Alameda County has applied for an Authority to Construct and a ...

  • 30883 Permit Evaluation
    30883 Permit Evaluation

    abr. 14, 2021 ... Plant # 24847 Application # 30883 Page 1 of 6 Engineering Evaluation Regusci Residence Application No. 30883 / Plant No. 24847 1745 Stockton Street, Saint Helena, CA 94574 BACKGROUND ...

    Read More
    (240 Kb PDF, 6 pgs)

    abr. 14, 2021 ... Plant # 24847 Application # 30883 Page 1 of 6 Engineering Evaluation Regusci Residence Application No. 30883 / Plant No. 24847 1745 Stockton Street, Saint Helena, CA 94574 BACKGROUND ...

  • 30968 Permit Evaluation
    30968 Permit Evaluation

    jun. 16, 2021 ... DRAFT ENGINEERING EVALUATION The Church of Jesus Christ of Latter Day Saint Plant No. 24892 Application No: 30968 BACKGROUND The Church of Jesus Christ of Latter Day Saint is applying for ...

    Read More
    (175 Kb PDF, 7 pgs)

    jun. 16, 2021 ... DRAFT ENGINEERING EVALUATION The Church of Jesus Christ of Latter Day Saint Plant No. 24892 Application No: 30968 BACKGROUND The Church of Jesus Christ of Latter Day Saint is applying for ...

  • 31889 Permit Evaluation
    31889 Permit Evaluation

    may. 2, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14 MECS, Inc. 1778 Monsanto Way, Martinez, CA 94553-4553 Application No. 31889 BACKGROUND MECS is applying for an Authority to Construct ...

    Read More
    (255 Kb PDF, 13 pgs)

    may. 2, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 14 MECS, Inc. 1778 Monsanto Way, Martinez, CA 94553-4553 Application No. 31889 BACKGROUND MECS is applying for an Authority to Construct ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    feb. 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

    Read More
    (10 Mb PDF, 204 pgs)

    feb. 28, 2023 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Director of Compliance and Enforcement Director ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    may. 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

    Read More
    (2 Mb PDF, 104 pgs)

    may. 17, 2024 ... May 21, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic Submittal Subject: ...

  • 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 ...

  • 30157 Permit Evaluation
    30157 Permit Evaluation

    feb. 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

    Read More
    (150 Kb PDF, 8 pgs)

    feb. 4, 2020 ... ENGINEERING EVALUATION Plant No. 24549 Albion Surveys 1113 Hunt Avenue, St. Helena, CA 94574 Application No. 30157 Background On behalf of Albion Surveys, Leete Generators has applied ...

Spare the Air Status

Última actualización: 08/11/2016