Búsqueda

  • 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 ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • Board Agenda
    Board Agenda

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (374 Kb PDF, 9 pgs)

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Board Agenda
    Board Agenda

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (422 Kb PDF, 9 pgs)

    jul. 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING JULY 21, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Agenda
    Agenda

    ene. 14, 2024 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO 18 de enero de 2024 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA RÍO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN SRA. MARGARET ...

    Read More
    (1 Mb PDF, 32 pgs)

    ene. 14, 2024 ... MESA DIRECTIVA CONSEJO ASESOR COMUNITARIO 18 de enero de 2024 MIEMBROS DEL CONSEJO DR. JUAN AGUILERA RÍO MOLINA FERNANDO CAMPOS MAYRA PELAGIO WILLIAM GOODWIN DR. JEFF RITTERMAN SRA. MARGARET ...

  • 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 ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

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

    Aug 3, 2022 ... ... Martinez Tenninal Company -! L · 30 l. • LLC ~artinez 1801 Marina Vista Avenue ~ ~=:~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 11, 2022 Via UPS Mr. Jeffrey Gove ...

    Read More
    (2 Mb PDF, 4 pgs)

    Aug 3, 2022 ... ... Martinez Tenninal Company -! L · 30 l. • LLC ~artinez 1801 Marina Vista Avenue ~ ~=:~inal Company LLC Martinez, CA 94553 www.pbfenergy.com July 11, 2022 Via UPS Mr. Jeffrey Gove ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

  • Discovery Notification
    Discovery Notification

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 5 pgs)

    Aug 22, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Road Construction and Maintenance Notification
    Road Construction and Maintenance Notification

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

    Read More
    (490 Kb PDF, 2 pgs)

    Sep 7, 2006 ... BAY AREA AIR QUALITY MANAGEMENT DISTRICT For District Use Only 375 Beale Street, Suite 600 Date San Francisco, California 94105 Rec’d (415) 771-6000 File # ASBESTOS AIRBORNE TOXIC CONTROL ...

  • Comments and Response Table
    Comments and Response Table

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

    Read More
    (136 Kb PDF, 28 pgs)

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

  • 09/22/2022 Current Permit
    09/22/2022 Current Permit

    Sep 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

    Read More
    (1 Mb PDF, 120 pgs)

    Sep 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Keller Canyon Landfill ...

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

    Oct 27, 2022 ... 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
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Notas de la Reunion
    Notas de la Reunion

    ago. 28, 2023 ... A G E N D A R e u ni ó n # 1 1 d e l C o mi t é D i re c t i vo C o mu ni t a ri o (C SC ) s o b re e l P ro y e c t o d e L e y AB 6 1 7 d e E a s t Oa k l a nd Fe c h a y h o ra : j ue v e s 1 0 de ...

    Read More
    (166 Kb PDF, 9 pgs)

    ago. 28, 2023 ... A G E N D A R e u ni ó n # 1 1 d e l C o mi t é D i re c t i vo C o mu ni t a ri o (C SC ) s o b re e l P ro y e c t o d e L e y AB 6 1 7 d e E a s t Oa k l a nd Fe c h a y h o ra : j ue v e s 1 0 de ...

  • 30009 Health Risk Assessment
    30009 Health Risk Assessment

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

    Read More
    (8 Mb PDF, 129 pgs)

    Feb 22, 2024 ... INTEROFFICE MEMORANDUM March 4, 2024 TO: Carol Allen Via: Daphne Y. Chong FROM: Davis Zhu SUBJECT: Results of Revised Health Risk Assessments (HRA) for Schnitzer Steel (Oakland, CA), ...

  • Plan de monitoreo para mediciones de compuestos orgánicos volátiles (Volatile Organic Compounds, VOC) y características de materia particulada (Particulate Matter, PM).
    Plan de monitoreo para mediciones de compuestos orgánicos volátiles (Volatile Organic Compounds, VOC) y características de materia particulada (Particulate Matter, PM).

    nov. 17, 2025 ... Proyecto de monitoreo del aire de la comunidad de East Oakland Plan de monitoreo para mediciones de compuestos orgánicos volátiles (Volatile Organic Compounds, VOC) y características de materia ...

    Read More
    (960 Kb PDF, 22 pgs)

    nov. 17, 2025 ... Proyecto de monitoreo del aire de la comunidad de East Oakland Plan de monitoreo para mediciones de compuestos orgánicos volátiles (Volatile Organic Compounds, VOC) y características de materia ...

  • Public Hearing Notice
    Public Hearing Notice

    Apr 18, 2011 ... NOTICE OF PUBLIC HEARRING ANDD CALIFOORNIA ENNVIRONMENTAL QQUALITY ACT NOTICE OF INNTENT TOO CERTIFFY ENVIRRONMENTTAL IMPAACT REPOORT April 18, 2011 TO: INTEREESTED PARRTIES FROM: ...

    Read More
    (47 Kb PDF, 2 pgs)

    Apr 18, 2011 ... NOTICE OF PUBLIC HEARRING ANDD CALIFOORNIA ENNVIRONMENTAL QQUALITY ACT NOTICE OF INNTENT TOO CERTIFFY ENVIRRONMENTTAL IMPAACT REPOORT April 18, 2011 TO: INTEREESTED PARRTIES FROM: ...

  • Socio Report: Reg 9-14
    Socio Report: Reg 9-14

    Oct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

    Read More
    (3 Mb PDF, 16 pgs)

    Oct 28, 2015 ... October 28, 2015 Socioeconomic Impact Analysis of Proposed Regulation 9, Rule 14: Petroleum Coke Calcining Operations Prepared for: Bay Area Air Quality Management District ...

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

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 28, 2021 ... Silicon Valley Power SILICON City of Santa Clara VALLEY 1500 Warburton Ave. Santa Clara, CA 95050 POWER. CITY OF SANTA CLARA LETTER OF TRANSMITTAL TO: _ Director of Compliance and ...

Spare the Air Status

Última actualización: 08/11/2016