Búsqueda

  • 30611 Permit Evaluation
    30611 Permit Evaluation

    Jan 5, 2021 ... DRAFT Engineering Evaluation 1169 Market Street, L.P. Application No. 30611 / Plant No. 24614 th 1169 Market Street, 12 Floor, San Francisco, CA 94103 BACKGROUND 1169 Market Street, L.P.

    Read More
    (142 Kb PDF, 7 pgs)

    Jan 5, 2021 ... DRAFT Engineering Evaluation 1169 Market Street, L.P. Application No. 30611 / Plant No. 24614 th 1169 Market Street, 12 Floor, San Francisco, CA 94103 BACKGROUND 1169 Market Street, L.P.

  • Board Agenda
    Board Agenda

    Dec 1, 2022 ... BOARD OF DIRECTORS MEETING December 7, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (9 Mb PDF, 339 pgs)

    Dec 1, 2022 ... BOARD OF DIRECTORS MEETING December 7, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • haplist
    haplist

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

    Read More
    (141 Kb PDF, 39 pgs)

    Jun 11, 2007 ... Toxic Air Contaminant List for Public Notice, Schools Note: The " * " indicates a flammable substance which when used as a fuel or held for sale as a fuel at a retail facility is excluded under CA ...

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

    Jul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (557 Kb PDF, 15 pgs)

    Jul 17, 2024 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com July 16, 2024 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • 25735 Permit Evaluation
    25735 Permit Evaluation

    Jan 15, 2014 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25735 Plant No. 22118 BACKGROUND New Cingular Wireless PCS, LLC dba AT&T Mobility has applied for an ...

    Read More
    (258 Kb PDF, 6 pgs)

    Jan 15, 2014 ... Engineering Evaluation New Cingular Wireless PCS, LLC dba AT&T Mobility Application No. 25735 Plant No. 22118 BACKGROUND New Cingular Wireless PCS, LLC dba AT&T Mobility has applied for an ...

  • 672206 Permit Evaluation
    672206 Permit Evaluation

    abr. 19, 2023 ... AN672206/FID17710 DRAFT ENGINEERING EVALUATION Facility ID No. 17710 3E Company/Regulatory Dept C/O Home Depot #6603 1781 East Bayshore Road, East Palo Alto, CA 94303 Application No. 672206 ...

    Read More
    (286 Kb PDF, 9 pgs)

    abr. 19, 2023 ... AN672206/FID17710 DRAFT ENGINEERING EVALUATION Facility ID No. 17710 3E Company/Regulatory Dept C/O Home Depot #6603 1781 East Bayshore Road, East Palo Alto, CA 94303 Application No. 672206 ...

  • 23475 Permit Evaluation
    23475 Permit Evaluation

    Aug 9, 2011 ... Application #23475 Page 1 of 6 DRAFT Engineering Evaluation Jefferson Oaks Housing Application No. 23475 Plant No. 20823 BACKGROUND Jefferson Oaks Housing has applied for an ...

    Read More
    (264 Kb PDF, 6 pgs)

    Aug 9, 2011 ... Application #23475 Page 1 of 6 DRAFT Engineering Evaluation Jefferson Oaks Housing Application No. 23475 Plant No. 20823 BACKGROUND Jefferson Oaks Housing has applied for an ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

  • 32022 Permit Evaluation
    32022 Permit Evaluation

    Apr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

    Read More
    (188 Kb PDF, 12 pgs)

    Apr 24, 2024 ... Engineering Evaluation South San Francisco-San Bruno Water Quality Plant Application No. 32022 Plant No. 5876 BACKGROUND South San Francisco-San Bruno Water Quality Plant (WQP) has applied to ...

  • 28371 Permit Evaluation
    28371 Permit Evaluation

    Feb 14, 2017 ... Application #28371 Page 1 of 6 Engineering Evaluation St. Helena Unified School District Application No. 28371 Plant No. 23763 1433 Grayson Avenue, St. Helena, CA 84575 BACKGROUND ...

    Read More
    (441 Kb PDF, 6 pgs)

    Feb 14, 2017 ... Application #28371 Page 1 of 6 Engineering Evaluation St. Helena Unified School District Application No. 28371 Plant No. 23763 1433 Grayson Avenue, St. Helena, CA 84575 BACKGROUND ...

  • 23681 Permit Evaluation
    23681 Permit Evaluation

    nov. 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

    Read More
    (222 Kb PDF, 6 pgs)

    nov. 17, 2011 ... Application #23681 Ping Yuen North Apartments Plant#20914 Engineering Evaluation Ping Yuen North Apartments Application No. 23681 Plant No. 20914 838 Pacific Street, San Francisco, CA ...

  • Committee Agenda
    Committee Agenda

    Sep 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (778 Kb PDF, 58 pgs)

    Sep 12, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Committee Agenda
    Committee Agenda

    Sep 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

    Read More
    (778 Kb PDF, 58 pgs)

    Sep 15, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE September 17, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON ...

  • Regulation 3 Fees
    Regulation 3 Fees

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

    Read More
    (168 Kb PDF, 45 pgs)

    Jan 27, 2009 ... DRAFT 1/29/2009 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, ...

  • Fees
    Fees

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (159 Kb PDF, 46 pgs)

    Jun 30, 2010 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 28, 2011 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Fees
    Fees

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (155 Kb PDF, 47 pgs)

    Jun 14, 2012 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

    Read More
    (172 Kb PDF, 45 pgs)

    Jan 28, 2010 ... DRAFT AMENDMENTS – January 29, 2010 REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 ...

Spare the Air Status

Última actualización: 08/11/2016