Búsqueda

  • Semi=Annual Monitoring Report 2022 B
    Semi=Annual Monitoring Report 2022 B

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

    Read More
    (21 Mb PDF, 46 pgs)

    Aug 3, 2023 ... Chevron u 2C23 JUL 3 I r '·' 11 · 2' r ,I I , • Kris Battleson r-, t ~/ • ·- ., ~ , r: -- . . , . ·r HSE Manager, Richmond Refinery ~ ' ' . f'rj '. ;/,~-11-,1 ¡,_11. July 26, 2023 Mr.

  • Committee Agenda
    Committee Agenda

    Jun 20, 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, 33 pgs)

    Jun 20, 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 ...

  • 684673 Permit Evaluation
    684673 Permit Evaluation

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

    Read More
    (263 Kb PDF, 10 pgs)

    May 15, 2024 ... Plant # 203245 Application # 684673 Page 1 of 10 DRAFT ENGINEERING EVALUATION Facility ID No. 203245 Supermicro Computer, Inc. 988 Rock Avenue, San Jose, CA 95131 Application No. 684673 ...

  • 06/17/2019 Statement of Basis
    06/17/2019 Statement of Basis

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (4 Mb PDF, 99 pgs)

    Jun 17, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)
    Preparation of Emission Inventories of Toxic Air Contaminants for the Bay Area - Final Report 2 (Sonoma Technology, 2006)

    ago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

    Read More
    (2 Mb PDF, 106 pgs)

    ago. 9, 2006 ... 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com PREPARATION OF EMISSION INVENTORIES OF TOXIC AIR CONTAMINANTS FOR THE BAY AREA ...

  • Board Agenda
    Board Agenda

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

    Read More
    (9 Mb PDF, 532 pgs)

    Jun 2, 2023 ... BOARD OF DIRECTORS MEETING June 7, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st Floor ...

  • Appendix B
    Appendix B

    ene. 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

    Read More
    (461 Kb PDF, 36 pgs)

    ene. 11, 2010 ... Memorandum Date: December 22, 2009; Revised January, 2010 To: Michael Mann, Lou Wilkenson (DTE Biomass) CC: Angela Krueger, Mike Michels (Cornerstone) From: Peter J. Larson Subject: Potrero ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    mar. 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

    Read More
    (463 Kb PDF, 15 pgs)

    mar. 7, 2012 ... BOARD OF DIRECTORS PUBLIC OUTREACH COMMITTEE MEETING COMMITTEE MEMBERS MARK ROSS – CHAIR ERIC MAR – VICE CHAIR JOHN AVALOS SUSAN GARNER SCOTT HAGGERTY CAROL KLATT NATE MILEY BRAD ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Apr 5, 2013 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 10, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (712 Kb PDF, 38 pgs)

    Apr 5, 2013 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 10, 2013 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

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

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (1 Mb PDF, 13 pgs)

    Apr 28, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • Board Agenda
    Board Agenda

    abr. 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

    Read More
    (7 Mb PDF, 509 pgs)

    abr. 29, 2022 ... BOARD OF DIRECTORS SPECIAL BUDGET HEARING MEETING May 4, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING ...

  • 31560 Permit Evaluation
    31560 Permit Evaluation

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

    Read More
    (724 Kb PDF, 52 pgs)

    Mar 5, 2025 ... Draft Engineering Evaluation West County Wastewater District 2377 Garden Tract Road, Richmond, California 94801 Application No. 31560 Plant No. 1271 Project Description: Comprehensive ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

    Read More
    (2 Mb PDF, 19 pgs)

    Oct 27, 2021 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE CHANCELLOR FOR ...

  • 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 ...

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

  • 665893 Permit Evaluation
    665893 Permit Evaluation

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

    Read More
    (529 Kb PDF, 16 pgs)

    Mar 7, 2023 ... Draft Engineering Evaluation Avana Apartments 355 North Wolfe Road, Sunnyvale, California 94085 Facility ID 202794 Application No. 665893 Project Description: Sub-Slab Depressurization/Vapor ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

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

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 38 pgs)

    Jul 30, 2024 ... Sent via email July 30, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for Jan 2024 – June 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status

Última actualización: 08/11/2016