Búsqueda

  • Preliminary Determination of Compliance
    Preliminary Determination of Compliance

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

    Read More
    (6 Mb PDF, 146 pgs)

    Nov 2, 2010 ... Preliminary Determination of Compliance Oakley Generating Station 6000 Bridgehead Road Oakley, CA 94561 Bay Area Air Quality Management District ...

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

    jul. 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (823 Kb PDF, 108 pgs)

    jul. 26, 2024 ... Lehigh Southwest Cement Company  Sanjeet Sen  24001 Stevens Creek Blvd.  Cupertino, CA 95014  Phone (408) 996‐4249   July 29, 2024 Director of Compliance and Enforcement Bay Area Air Quality ...

  • FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf
    FYE 2018 TFCA Policies Board Adopted on 6_21_17 pdf

    Jan 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

    Read More
    (570 Kb PDF, 8 pgs)

    Jan 31, 2018 ... TFCA Regional Fund Policies and Evaluation Criteria for FYE 2018 TFCA REGIONAL FUND POLICIES AND EVALUATION CRITERIA FOR FYE 2018 The following policies apply to the Bay Area Air Quality ...

  • Board Agenda
    Board Agenda

    mar. 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

    Read More
    (2 Mb PDF, 73 pgs)

    mar. 10, 2016 ... BOARD OF DIRECTORS REGULAR MEETING MARCH 16, 2016 A regular meeting of the Bay Area Air Quality Management District Board of Directors will be held th at 9:45 a.m. in the 7 ...

  • A0055_Evaluation_714744&720603
    A0055_Evaluation_714744&720603

    feb. 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 55 Lockheed Martin Corporation 1111 Lockheed Martin Way, Sunnyvale, CA 94089 Application Nos. 714744 and 720603 Background Lockheed Martin Corporation ...

    Read More
    (716 Kb PDF, 28 pgs)

    feb. 24, 2025 ... ENGINEERING EVALUATION Facility ID No. 55 Lockheed Martin Corporation 1111 Lockheed Martin Way, Sunnyvale, CA 94089 Application Nos. 714744 and 720603 Background Lockheed Martin Corporation ...

  • Board Agenda
    Board Agenda

    nov. 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

    Read More
    (2 Mb PDF, 137 pgs)

    nov. 10, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING NOVEMBER 17, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY OBSERVE THIS MEETING ...

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

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

    Read More
    (24 Mb PDF, 450 pgs)

    Jul 28, 2021 ... DocuSign Envelope ID: ABC2F132-D672-4DB6-8F24-66901A2B4009 PUBLIC WORKS DEPARTM ENT PUBLIC SERVICES DIVISION 231 North 94039-7540 650-903- 650-962-8079 July 26, 2021 Mr. Jeffrey Gove, ...

  • 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 ...

  • 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 ...

  • B7040_Ameresco_HMB_LLC_011722_2021_A pdf
    B7040_Ameresco_HMB_LLC_011722_2021_A pdf

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (5 Mb PDF, 14 pgs)

    Feb 8, 2022 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508} 661-2200 ameresco.com January 17, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • DU
    DU

    Data Update Instructions

    Read More
    (518 Kb PDF, 14 pgs)

    Data Update Instructions

  • 467556 PE
    467556 PE

    ago. 15, 2018 ... [DRAFT] ENGINEERING EVALUATION Facility ID No. 19769 City of San Bruno Water Lift Station # 8, Southeast of 760 Glenview Drive, San Bruno, CA 94066 Lat: 37.616179° Long: -122.438669° ...

    Read More
    (182 Kb PDF, 5 pgs)

    ago. 15, 2018 ... [DRAFT] ENGINEERING EVALUATION Facility ID No. 19769 City of San Bruno Water Lift Station # 8, Southeast of 760 Glenview Drive, San Bruno, CA 94066 Lat: 37.616179° Long: -122.438669° ...

  • 476823 Permit Evaluation
    476823 Permit Evaluation

    feb. 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

    Read More
    (132 Kb PDF, 6 pgs)

    feb. 25, 2019 ... ENGINEERING EVALUATION Facility ID No. 201544 Contra Costa County Fire District/Lafayette Fire Station #16 4007 Los Arabis Drive, CA 94549 Application No. 476823 Background Contra Costa ...

  • 463846 Permit Evaluation
    463846 Permit Evaluation

    feb. 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

    Read More
    (147 Kb PDF, 6 pgs)

    feb. 26, 2018 ... DRAFT ENGINEERING EVALUATION Facility ID No. 200903 Center Street Parking Garage 2025 Center Street, Berkeley, CA 94704 Application No. 463846 Background Center Street Parking Garage is ...

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Committee Presentations
    Committee Presentations

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

    Read More
    (1 Mb PDF, 40 pgs)

    jul. 22, 2022 ... California Air Resources Board Freight Activities July 28, ...

  • Committee Agenda
    Committee Agenda

    nov. 8, 2016 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS ...

    Read More
    (195 Kb PDF, 13 pgs)

    nov. 8, 2016 ... BOARD OF DIRECTORS NOMINATING COMMITTEE COMMITTEE MEMBERS ...

  • Committee Agenda
    Committee Agenda

    may. 16, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

    Read More
    (278 Kb PDF, 3 pgs)

    may. 16, 2016 ... BOARD OF DIRECTORS AD HOC BUILDING OVERSIGHT COMMITTEE MEETING COMMITTEE MEMBERS ERIC MAR – CHAIR LIZ KNISS – VICE-CHAIR CAROLE GROOM SCOTT HAGGERTY DAVID HUDSON ...

  • 691867 Permit Evaluation
    691867 Permit Evaluation

    oct. 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

    Read More
    (454 Kb PDF, 10 pgs)

    oct. 1, 2024 ... ENGINEERING EVALUATION Facility ID No. 108344 City of Pleasanton Service Center 3333 Busch Road, Pleasanton, CA 94566 Application No. 691867 Background City of Pleasanton Service Center is ...

Spare the Air Status

Última actualización: 08/11/2016