Búsqueda

  • - CBE Attachment 1
    - CBE Attachment 1

    Apr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...

    Read More
    (1 Mb PDF, 14 pgs)

    Apr 5, 2010 ... RESEARCH AND PRACTICE Linking Exposure Assessment Science With Policy Objectives for Environmental Justice and Breast Cancer Advocacy: The Northern California Household Exposure Study Julia Green ...

  • PM2.5 PSD Source Impact Analysis
    PM2.5 PSD Source Impact Analysis

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

    Read More
    (7 Mb PDF, 20 pgs)

    Jun 17, 2009 ... PM2.5 PSD SOURCE IMPACT ANALYSIS (Revised June 17, 2009) For the: Russell City Energy Center Draft Prevention of Significant Deterioration (PSD) Permit Prepared for: Russell ...

  • Board Presentations
    Board Presentations

    Nov 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

    Read More
    (9 Mb PDF, 65 pgs)

    Nov 16, 2018 ... AGENDA: 13 Update on Canadian Oil Sands Crude BOARD OF DIRECTORS SPECIAL MEETING November 19, 2018 Victor Douglas Manager, Rule Development and Strategic Policy ...

  • Committee Minutes
    Committee Minutes

    Oct 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

    Read More
    (116 Kb PDF, 2 pgs)

    Oct 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Personnel Committee ...

  • Council Agenda
    Council Agenda

    Oct 22, 2019 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 28, 2019 375 BEALE STREET 9:00 A.M. SAN FRANCISCO, CA 94105 ...

    Read More
    (782 Kb PDF, 19 pgs)

    Oct 22, 2019 ... ADVISORY COUNCIL REGULAR MEETING ST MONDAY 1 FLOOR BOARD ROOM OCTOBER 28, 2019 375 BEALE STREET 9:00 A.M. SAN FRANCISCO, CA 94105 ...

  • Regular Meeting
    Regular Meeting

    Feb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

    Read More
    (457 Kb PDF, 20 pgs)

    Feb 4, 2011 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM FEBRUARY 9, 2011 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening Comments ...

  • Committee Agenda
    Committee Agenda

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (1 Mb PDF, 30 pgs)

    Jun 18, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Board Presentations
    Board Presentations

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

    Read More
    (2 Mb PDF, 34 pgs)

    Sep 20, 2018 ... AGENDA: 12 Diesel Particulate Matter: Health Burden, Climate Impacts, and Regional & Local Assessments Board of Directors Meeting September 19, 2018 Judith Cutino, DO, PE, Health Officer Phil ...

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

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    Oct 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 24574 Permit Evaluation
    24574 Permit Evaluation

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

    Read More
    (172 Kb PDF, 12 pgs)

    Mar 6, 2013 ... Bemis Flexible Packaging - Milprint Div Application #24574 Plant #20177 Page 1 of 12 ENGINEERING EVALUATION (PUBLIC COPY) Bemis Flexible Packaging - Milprint Div Plant No. 20177 Banking ...

Spare the Air Status

Última actualización: 08/11/2016