搜尋

  • 28026 Permit Evaluation
    28026 Permit Evaluation

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

    Read More
    (460 Kb PDF, 10 pgs)

    Aug 29, 2016 ... Engineering Evaluation Report Application # 28026 New Cingular Wireless dba AT&T Mobility, Plant #23596 Plant address: 50 E Lewelling Blvd., Santa Lorenzo, CA 94580 BACKGROUND New Cingular ...

  • 31890 Permit Evaluation
    31890 Permit Evaluation

    十一月 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

    Read More
    (214 Kb PDF, 11 pgs)

    十一月 8, 2022 ... Chabot Community College Application No. 31890 Plant No. 14924 DRAFT Engineering Evaluation Chabot College Library and Learning Connection (East Side of Building) 25555 Hesperian ...

  • 22225 Permit Evaluation
    22225 Permit Evaluation

    二月 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

    Read More
    (113 Kb PDF, 6 pgs)

    二月 7, 2012 ... ENGINEERING EVALUATION PICK-N-PULL AUTO DISMANTLERS; PLANT #20290 APPLICATION #22225 1.0 BACKGROUND Pick-n-Pull Auto Dismantlers (Pick-n-Pull) submitted this application ...

  • 672704 Permit Evaluation
    672704 Permit Evaluation

    十月 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

    Read More
    (304 Kb PDF, 8 pgs)

    十月 10, 2023 ... ENGINEERING EVALUATION FACILITY ID NO. 202926 FACTORY STORE 629 FACTORY STORES DR., NAPA, CA 94558 APPLICATION NO. 672704 BACKGROUND Factory Store is applying for Authority to ...

  • Committee Agenda
    Committee Agenda

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

    Read More
    (1 Mb PDF, 57 pgs)

    Apr 28, 2022 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS TERESA BARRETT – CHAIR DAVE HUDSON – VICE CHAIR MARGARET ABE-KOGA DAVID CANEPA PAULINE RUSSO CUTTER JOHN GIOIA LYNDA ...

  • 712926 Permit Evaluation
    712926 Permit Evaluation

    四月 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

    Read More
    (177 Kb PDF, 6 pgs)

    四月 15, 2025 ... DRAFT ENGINEERING EVALUATION Facility ID No. 203675 Waterway Marine rd 145 3 St, San Rafael, CA, 94901 Application No. 712926 Background Waterway Marine is applying for a Permit to ...

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

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

    Read More
    (18 Mb PDF, 442 pgs)

    Jul 18, 2023 ... P U BL IC W O R K S D E PA R TM E N T PU BLI C S ER VI C ES DI VI SIO N 2 31 No rt h Wh isma n Ro ad , P.O . Bo x 75 40 Moun ta in Vi ew, CA 940 39 75 40 6 50 90 3 6 329 | Mo unt ainVi ew.g ov J ul y ...

  • Regular Meeting
    Regular Meeting

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

    Read More
    (340 Kb PDF, 11 pgs)

    Jun 2, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JUNE 8, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments Ken ...

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

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

    Read More
    (2 Mb PDF, 53 pgs)

    Feb 3, 2025 ... January 31, 2025 Mr. Jeff Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title ...

  • 31181 Permit Evaluation
    31181 Permit Evaluation

    十二月 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

    Read More
    (449 Kb PDF, 10 pgs)

    十二月 8, 2021 ... Engineering Evaluation PG&E Generator Enhancement Daly City 3004 Geneva Ave, Daly City, CA 94014 Application No. 31181 Plant No. 14159 BACKGROUND Pacific Gas and Electric has applied for ...

  • 23045 Permit Evaluation
    23045 Permit Evaluation

    Sep 2, 2011 ... ENGINEERING EVALUATION REPORT Kaiser Permanente San Plant Name: Leandro Medical Center Application Number: 23045 Plant Number: 20428 BACKGROUND The applicant, ...

    Read More
    (227 Kb PDF, 8 pgs)

    Sep 2, 2011 ... ENGINEERING EVALUATION REPORT Kaiser Permanente San Plant Name: Leandro Medical Center Application Number: 23045 Plant Number: 20428 BACKGROUND The applicant, ...

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

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (5 Mb PDF, 47 pgs)

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

  • Draft New Regulation 6: Particulate Matter, General Provisions
    Draft New Regulation 6: Particulate Matter, General Provisions

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

    Read More
    (276 Kb PDF, 3 pgs)

    Jan 27, 2017 ... DRAFT – 01/18/2017 REGULATION 6 PARTICULATE MATTER GENERAL PROVISIONS, DEFINITIONS AND TEST METHODS INDEX 6-100 GENERAL 6-101 Description 6-200 DEFINITIONS 6-201 Fugitive Dust 6-202 Opacity ...

  • Committee Presentations
    Committee Presentations

    Apr 9, 2018 ... AGENDA: 2 Update on the Role of the Ad Hoc Refinery Committee, Background on Refinery Operations, and Applicable Regulations in the Bay Area Ad Hoc Refinery Oversight Committee Meeting April 09, ...

    Read More
    (2 Mb PDF, 38 pgs)

    Apr 9, 2018 ... AGENDA: 2 Update on the Role of the Ad Hoc Refinery Committee, Background on Refinery Operations, and Applicable Regulations in the Bay Area Ad Hoc Refinery Oversight Committee Meeting April 09, ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    六月 25, 2024 ... Appendix A SEM Data- continued ...

    Read More
    (11 Mb PDF, 140 pgs)

    六月 25, 2024 ... Appendix A SEM Data- continued ...

  • Semi-Annual Monitoring Report 2025 B
    Semi-Annual Monitoring Report 2025 B

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

    Read More
    (16 Mb PDF, 512 pgs)

    Jan 28, 2026 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 14, 2026 Director of ...

  • 26437 Permit Evaluation
    26437 Permit Evaluation

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

    Read More
    (423 Kb PDF, 32 pgs)

    Apr 26, 2017 ... Draft Engineering Evaluation Report Waste Management of Alameda County, Plant #2066 10840 Altamont Pass Rd, Livermore, CA Application #26437 Background Waste Management of Alameda County, ...

  • 27284 Permit Evaluation
    27284 Permit Evaluation

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

    Read More
    (481 Kb PDF, 22 pgs)

    Nov 24, 2015 ... Draft Engineering Evaluation Report Sutter Health, Plant #23131 1101 Van Ness Avenue, San Francisco, CA Application #27284 Background Sutter Health (“Applicant”) operates a hospital, located ...

Spare the Air Status

上次更新: 2016/11/8