Búsqueda

  • Presentation
    Presentation

    Bayview Hunters Point / Sureste de San Francisco Plan de Reducción de Emisiones Comunitarias (CERP) Comité Directivo Comunitario #16 20 de mayo de 2025 Centro Comunitario del Sureste 1500 Evans, San ...

    Read More
    (1 Mb PDF, 14 pgs)

    Bayview Hunters Point / Sureste de San Francisco Plan de Reducción de Emisiones Comunitarias (CERP) Comité Directivo Comunitario #16 20 de mayo de 2025 Centro Comunitario del Sureste 1500 Evans, San ...

  • Comité de Dirección Comunitaria #9
    Comité de Dirección Comunitaria #9

    sep. 17, 2024 ... Plan de Reducción de Emisiones Comunitarias (CERP) para Bayview Hunters Point / Sureste de San Francisco Comité de Dirección Comunitaria #9 17 de septiembre de 2024 Centro Comunitario Sureste 1500 ...

    Read More
    (6 Mb PDF, 30 pgs)

    sep. 17, 2024 ... Plan de Reducción de Emisiones Comunitarias (CERP) para Bayview Hunters Point / Sureste de San Francisco Comité de Dirección Comunitaria #9 17 de septiembre de 2024 Centro Comunitario Sureste 1500 ...

  • Comité Directivo Comunitario #11
    Comité Directivo Comunitario #11

    nov. 18, 2024 ... Plan de Reducción de Emisiones de la Comunidad (CERP) Bayview Hunters Point / Sureste de San Francisco Comité Directivo Comunitario #11 19 de noviembre de 2024 Southeast Community Center 1500 ...

    Read More
    (3 Mb PDF, 34 pgs)

    nov. 18, 2024 ... Plan de Reducción de Emisiones de la Comunidad (CERP) Bayview Hunters Point / Sureste de San Francisco Comité Directivo Comunitario #11 19 de noviembre de 2024 Southeast Community Center 1500 ...

  • 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 ...

  • RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture
    RFP 2019-006 - 2019-0422 Richmond Lakeside Ph1 IFP Architecture

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

    Read More
    (7 Mb PDF, 14 pgs)

    Apr 25, 2019 ... RICHMOND LAKESIDE TENANT IMPROVEMENT - PHASE 1 4114 Lakeside Drive Richmond, CA 94806 ABBREVIATIONS SYMBOLS NOTES TO PLAN CHECKER PROJECT DIRECTORY BUILDING INFORMATION Stamp Consultant INDEX OF ...

  • Committee Agenda
    Committee Agenda

    Apr 19, 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, 30 pgs)

    Apr 19, 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 ...

  • 1/26/2023 SMOP Engineering Eval
    1/26/2023 SMOP Engineering Eval

    ene. 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

    Read More
    (447 Kb PDF, 19 pgs)

    ene. 25, 2023 ... DRAFT ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers ...

  • SMOP Final Evaluation
    SMOP Final Evaluation

    may. 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

    Read More
    (447 Kb PDF, 19 pgs)

    may. 3, 2023 ... ENGINEERING EVALUATION Vantage Data Centers Management Co., LLC Application: 28827 Plant: 20295 2820 Northwestern Parkway, Santa Clara, CA 95051 BACKGROUND Vantage Data Centers Management ...

  • Proposed Permit
    Proposed Permit

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

    Read More
    (190 Kb PDF, 46 pgs)

    Jul 27, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Proposed MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

    Read More
    (714 Kb PDF, 21 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JOHN AVALOS - CHAIR DAVID HUDSON - VICE CHAIR SUSAN ADAMS TERESA BARRETT JOHN GIOIA SCOTT HAGGERTY JAN PEPPER MARK ...

  • 683974 Permit Evaluation
    683974 Permit Evaluation

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

    Read More
    (364 Kb PDF, 35 pgs)

    Dec 22, 2023 ... Public Copy Engineering Evaluation Lyten 145 Baytech San Jose, CA, 95134 Facility No. 24188 Application No. 683974 Project Description: Pilot Plant for Thermal and Microwave-Based Reactors ...

  • Regular Meeting and Retreat
    Regular Meeting and Retreat

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

    Read More
    (880 Kb PDF, 39 pgs)

    Jan 6, 2011 ... ADVISORY COUNCIL RETREAT & REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JANUARY 12, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ...

  • Current Permit
    Current Permit

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

    Read More
    (439 Kb PDF, 111 pgs)

    Nov 9, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Los Medanos Energy Center, LLC ...

  • 29686 Public Notice Vietnamese
    29686 Public Notice Vietnamese

    Mar 5, 2020 ... BỐ CÁO CÔNG CỘNG Ngày 20 tháng 3 năm 2020 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Leyva Middle School Liberty Baptist School Tất cả các cư gia và ...

    Read More
    (171 Kb PDF, 2 pgs)

    Mar 5, 2020 ... BỐ CÁO CÔNG CỘNG Ngày 20 tháng 3 năm 2020 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Leyva Middle School Liberty Baptist School Tất cả các cư gia và ...

  • Current Permit
    Current Permit

    Oct 31, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

    Read More
    (1014 Kb PDF, 37 pgs)

    Oct 31, 2003 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Gaylord Container Corporation ...

  • Engineering Evaluation Appl 11630
    Engineering Evaluation Appl 11630

    Apr 5, 2005 ... Engineering Evaluation CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11630 1.0 BACKGROUND ConocoPhillips has applied for changes to BAAQMD Conditions 21096 and 21097 for ...

    Read More
    (27 Kb PDF, 6 pgs)

    Apr 5, 2005 ... Engineering Evaluation CONOCOPHILLIPS SAN FRANCISCO REFINERY; PLANT 16 APPLICATION 11630 1.0 BACKGROUND ConocoPhillips has applied for changes to BAAQMD Conditions 21096 and 21097 for ...

  • 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 ...

Spare the Air Status

Última actualización: 08/11/2016