Búsqueda

  • Board Agenda
    Board Agenda

    Apr 11, 2014 ... BOARD OF DIRECTORS REGULAR MEETING April 16, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

    Read More
    (1 Mb PDF, 215 pgs)

    Apr 11, 2014 ... BOARD OF DIRECTORS REGULAR MEETING April 16, 2014 A meeting of the Bay Area Air Quality Management District Board of Directors will be held at 9:45 th a.m. in the 7 Floor ...

  • 30159 Permit Evaluation
    30159 Permit Evaluation

    Feb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

    Read More
    (202 Kb PDF, 7 pgs)

    Feb 26, 2020 ... ENGINEERING EVALUATION Plant No. 24365 Posada De Colores – The Unity Council 2221 Fruitvale Avenue, Oakland, CA 94601 Application No. 30159 Background On behalf of Posada De Colores – ...

  • Committee Agenda
    Committee Agenda

    Sep 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...

    Read More
    (277 Kb PDF, 17 pgs)

    Sep 8, 2016 ... BOARD OF DIRECTORS CLIMATE PROTECTION COMMITTEE COMMITTEE MEMBERS JAN PEPPER - CHAIR JOHN AVALOS - VICE CHAIR TERESA BARRETT DAVID CANEPA JOHN GIOIA SCOTT HAGGERTY KATIE RICE MARK ROSS ROD ...

  • 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 ...

  • Emission Offset Program Federal Equivalence Demonstration Report 2017
    Emission Offset Program Federal Equivalence Demonstration Report 2017

    mar. 8, 2018 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2017 Report for Years 2014, 2015 and 2016 Prepared by: Greg Stone, Supervising Air Quality ...

    Read More
    (67 Kb PDF, 5 pgs)

    mar. 8, 2018 ... EMISSION OFFSET PROGRAM FEDERAL EQUIVALENCE DEMONSTRATION Regulation 2-2-423 2017 Report for Years 2014, 2015 and 2016 Prepared by: Greg Stone, Supervising Air Quality ...

Spare the Air Status

Última actualización: 08/11/2016