Búsqueda

  • TALLER DE SUBVENCIONES PÚBLICAS
    TALLER DE SUBVENCIONES PÚBLICAS

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

    Read More
    (11 Mb PDF, 48 pgs)

    may. 28, 2024 ... TALLER DE SUBVENCIONES PÚBLICAS 14 de mayo de 2024 DESDE LAS 10 A. M. HASTA LAS 12 P. M., HORA DEL PACÍFICO Distrito para el Control de la Calidad del Aire del Área de la ...

  • 26571 Public Notice Chinese
    26571 Public Notice Chinese

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

    Read More
    (202 Kb PDF, 2 pgs)

    Dec 9, 2014 ... 公告告 20014 年 12 月 10 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: Hope LLutheran DDay School MM. Pauline Brown Elemmentary Schhool 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Agenda
    Agenda

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

    Read More
    (2 Mb PDF, 1 pg)

    Aug 24, 2023 ... West Oakland AB 617 Steering Committee Meeting AGENDA We d n e s d ay, S e pte mb e r 6 , 2 0 2 3 | 6 : 0 0 p m to 8 : 0 0 p .m. https://us02web. zoom.us/j/85221205532?p wd=Qmp5 Zo o m A c c e s s ...

  • 32234 Public Notice Chinese
    32234 Public Notice Chinese

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

    Read More
    (371 Kb PDF, 2 pgs)

    Dec 17, 2024 ... 公告 2024 年 12 月 20 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所 有居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局 ) 公告事由: 下列空氣污染源的許可證申請 #32234: 一台緊急 備用直接驅動消防水幫 浦 (One ...

  • Riesgos y exposición a la contaminación del aire: Impactos en la salud comunitaria en East Oakland
    Riesgos y exposición a la contaminación del aire: Impactos en la salud comunitaria en East Oakland

    ago. 24, 2023 ... Riesgos y exposición a la contaminación del aire: Impactos en la salud comunitaria en East Oakland AGOSTO 10, 2023 Dr. Nicholas Moss Kimi Watkins-Tartt OFICIAL DE SALUD DEL CONDADO DE DIRECTOR ...

    Read More
    (2 Mb PDF, 32 pgs)

    ago. 24, 2023 ... Riesgos y exposición a la contaminación del aire: Impactos en la salud comunitaria en East Oakland AGOSTO 10, 2023 Dr. Nicholas Moss Kimi Watkins-Tartt OFICIAL DE SALUD DEL CONDADO DE DIRECTOR ...

  • 7/20/2023 Proposed Title V Permit
    7/20/2023 Proposed Title V Permit

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

    Read More
    (18 Mb PDF, 1664 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 939 Ellis Street375 Beale Street San Francisco, CA 9410994105 (415) 771-6000749-5000 Final Proposed Renewal “Revision 65” Minor Revision MAJOR ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Comments from Shell Section IV
    Comments from Shell Section IV

    Jan 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

    Read More
    (25 Kb PDF, 3 pgs)

    Jan 14, 2005 ... Section IV NSPS Subpart J – Fuel Gas Combustion Devices Marine Vapor Recovery System Alternative Monitoring NSPS Subpart J [40 CFR 60.104(a)(1)] requires that H S in fuel gas be limited to ...

  • 410501 Public Notice Chinese
    410501 Public Notice Chinese

    May 11, 2015 ... 公告告 20015 年 5 月 13 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: San LLorenzo Higgh School St. Joohn Catholiic School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 公告事由由: ...

    Read More
    (174 Kb PDF, 2 pgs)

    May 11, 2015 ... 公告告 20015 年 5 月 13 日 公告對象象: 在下列列學校註冊之兒童的家家長或監護人人: San LLorenzo Higgh School St. Joohn Catholiic School 位於離離下列提議中的新建或或改建空氣污污染源 1,0000 英呎範圍 內的所所有居民及商戶。 公告單位位: 灣區空空氣質素管理理局 公告事由由: ...

  • 730955 Public Notice Vietnamese
    730955 Public Notice Vietnamese

    Mar 2, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 11 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (348 Kb PDF, 2 pgs)

    Mar 2, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 11 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management
    Modeling Local Sources of Fine Particulate Matter (PM2.5) for Risk Management

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

    Read More
    (794 Kb PDF, 22 pgs)

    Sep 29, 2022 ... Modeling Local Sources of Fine Particulate Matter (PM ) for Risk Management 2.5 October 2022 Bay Area Air Quality Management District DRAFT v1.1 FOR COMMENT / ...

  • Presentation
    Presentation

    WOCAP Steering Committee September 7, 2022 West Oakland Community Action ...

    Read More
    (3 Mb PDF, 18 pgs)

    WOCAP Steering Committee September 7, 2022 West Oakland Community Action ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

Spare the Air Status

Última actualización: 08/11/2016