|
|
|
126 results for '19 12 1936'
Search: '19 12 1936'
126 Search:
Dis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District ...
Read MoreDis 20, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: East Bay Municipal Utility District ...
Nob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...
Read MoreNob 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan area ...
Jun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...
Read MoreJun 11, 2020 ... BAY AREA Am QUALITY MANAGE1\1ENT DISTRICT RESOLUTION No. 2020-05 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 - Fees WHEREAS, a ...
Set 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...
Read MoreSet 30, 2022 ... September 30, 2022 Director of Compliance and Enforcement Via Email Bay Area Air Quality Management District 375 Beale ...
Jan 24, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 29, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. at the ...
Read MoreJan 24, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING / RETREAT January 29, 2020 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 10:00 a.m. at the ...
Feb 11, 2016 ... 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 MoreFeb 11, 2016 ... 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 ...
Abr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...
Read MoreAbr 9, 2025 ... ENGINEERING EVALUATION Plant No. 14877 County of San Mateo th 400 County Center, #5 Floor, Redwood City, CA Application No. 712287 BACKGROUND County of San Mateo has applied for an Authority ...
Jun 25, 2020 ... C&H Sugar Company, Inc. 830 Loring Avenue Crockett, CA 94525 June 25, 2020 VIA e-mail: compliance@baaqmd.gov Director of Compliance and Enforcement Bay Area Air Quality ...
Read MoreJun 25, 2020 ... C&H Sugar Company, Inc. 830 Loring Avenue Crockett, CA 94525 June 25, 2020 VIA e-mail: compliance@baaqmd.gov Director of Compliance and Enforcement Bay Area Air Quality ...
Jan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreJan 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreEne 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Ene 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Read MoreEne 28, 2025 ... Sent via email January 28, 2025 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2024 – December 2024 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...
Set 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...
Read MoreSet 15, 2020 ... AGENDA: 11 Authorization to Execute Contract Amendments for Production System Office Board of Directors Meeting September 16, 2020 Blair L. Adams Information Systems Officer Bay Area Air ...
Hun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...
Read MoreHun 28, 2024 ... BAAQMD received 06/28/24 Via Email Notification June 28, 2024 Reportable Flaring Event Causal Analysis April 10, 2024 Plant No. B2626 Dr. Philip Fine Bay Area Air Quality Management District ...
BAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...
Read MoreBAY AREA AIR QUALITY l\tlANAGEMENT DISTRICT RESOLUTION No. 2024 - 04 A Resolution of the Board of Directors of the Bay Area Air Quality Management District Amending Regulation 3 (Fees) WHEREAS, a ...
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 MoreApr 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 ...
Ago 23, 2012 ... OZONE Monday, August 06, 2012 ‐ Measured in Parts Per Billion Daily Max* Hour 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1Hr ...
Read MoreAgo 23, 2012 ... OZONE Monday, August 06, 2012 ‐ Measured in Parts Per Billion Daily Max* Hour 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 1Hr ...
Mar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...
Read MoreMar 21, 2016 ... REGULATION 12 MISCELLANEOUS STANDARDS OF PERFORMANCE RULE 15 PETROLEUM REFINING EMISSIONS TRACKING INDEX 12-15-100 GENERAL 12-15-101 Description 12-15-200 DEFINITIONS 12-15-201 Accidental Air ...
Sep 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 MoreSep 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 ...
Huling Isinapanahon: 11/8/2016