Tìm Kiếm

  • 474348 Public Notice Chinese
    474348 Public Notice Chinese

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Mills High School Spring Valley Elementary School 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: 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 ...

    Read More
    (522 Kb PDF, 2 pgs)

    Nov 13, 2018 ... 公告 2018 年 11 月 16 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Mills High School Spring Valley Elementary School 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: 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 ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

  • Board Agenda
    Board Agenda

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (1 Mb PDF, 106 pgs)

    Nov 25, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING December 2, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

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

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

    Read More
    (4 Mb PDF, 9 pgs)

    Feb 8, 2022 ... OAKLAND POWER COMPANY LLC Zû22 JMJ 3 I AH li: 3 I PO BOX 690 MOSS LANDING CA 95039 831-633-6700 CERTIFIED MAIL# 7019 2970 0000 5051 9942 RETURN RECEIPT January 26, 2022 Director of Compliance ...

  • 637768 Permit Evaluation
    637768 Permit Evaluation

    Sep 28, 2021 ... ENGINEERING EVALUATION Facility ID No. 202224 American Tower- Daly City 99 Elmwood Drive, Daly City, CA 94015 Application No. 637768 Background American Tower- Daly City is applying ...

    Read More
    (288 Kb PDF, 8 pgs)

    Sep 28, 2021 ... ENGINEERING EVALUATION Facility ID No. 202224 American Tower- Daly City 99 Elmwood Drive, Daly City, CA 94015 Application No. 637768 Background American Tower- Daly City is applying ...

  • Letter to EPA
    Letter to EPA

    Apr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (180 Kb PDF, 1 pg)

    Apr 14, 2016 ... April 13, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    Jul 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA 1-9-2017
    Letter to EPA 1-9-2017

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (83 Kb PDF, 1 pg)

    Jan 12, 2017 ... January 9, 2017 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

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

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

    Read More
    (4 Mb PDF, 8 pgs)

    Apr 21, 2022 ... OAKLAND POWER COMPANY LLC PO BOX 690 MOSS LANDING, CA 95039 831-633-6700 CERTIFIED MAIL# 7020 3160 0000 6956 4517 RETURN RECEIPT. March 30, 2022 •' .·, -.J ....... Director of Compliance ...

  • 667572 Permit Evaluation
    667572 Permit Evaluation

    Dec 5, 2022 ... AN667572/FID202826 DRAFT ENGINEERING EVALUATION Facility ID No. 202826 Fire Station 54 46 Castro Avenue, San Rafael, CA 94901 Application No. 667572 Background Fire Station 54 is ...

    Read More
    (303 Kb PDF, 8 pgs)

    Dec 5, 2022 ... AN667572/FID202826 DRAFT ENGINEERING EVALUATION Facility ID No. 202826 Fire Station 54 46 Castro Avenue, San Rafael, CA 94901 Application No. 667572 Background Fire Station 54 is ...

  • Appendix J
    Appendix J

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns ...

    Read More
    (329 Kb PDF, 14 pgs)

    Nov 29, 2023 ... DRAFT Path to Clean Air Plan December 2023 Appendix J: List Of Community Concerns For The Path To Clean Air Community Emissions Reduction Plan This document is a summary of community concerns ...

  • Board Minutes
    Board Minutes

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 19, 2020 APPROVED ...

    Read More
    (215 Kb PDF, 6 pgs)

    Mar 5, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 19, 2020 APPROVED ...

  • 641856 Permit Evaluation
    641856 Permit Evaluation

    Sep 22, 2021 ... ENGINEERING EVALUATION Facility ID No. 202304 VA Santa Rosa CBOC 2285 Challenger Way, Santa Rosa, CA 95407 Application No. 641856 Background VA Santa Rosa CBOC is applying for an ...

    Read More
    (276 Kb PDF, 8 pgs)

    Sep 22, 2021 ... ENGINEERING EVALUATION Facility ID No. 202304 VA Santa Rosa CBOC 2285 Challenger Way, Santa Rosa, CA 95407 Application No. 641856 Background VA Santa Rosa CBOC is applying for an ...

  • 638290 Permit Evaluation
    638290 Permit Evaluation

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

    Read More
    (307 Kb PDF, 9 pgs)

    May 25, 2022 ... ENGINEERING EVALUATION Facility ID No. 202247 1888 MLK Jr Way 1888 Martin Luther King Junior Way, CA, 94612 Application No. 638290 Background 1888 MLK Jr Way is applying for an ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

    Read More
    (26 Mb PDF, 435 pgs)

    Oct 7, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 22, 2024 Director of ...

  • Board Minutes
    Board Minutes

    May 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

    Read More
    (337 Kb PDF, 15 pgs)

    May 2, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, April 3, 2019 APPROVED MINUTES ...

  • DRI WOMS Final Report
    DRI WOMS Final Report

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

    Read More
    (1 Mb PDF, 115 pgs)

    Oct 7, 2010 ... West Oakland Monitoring Study DRAFT REPORT Prepared for: Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Prepared by ...

  • 8/4/16 Statement of Basis
    8/4/16 Statement of Basis

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

    Read More
    (798 Kb PDF, 51 pgs)

    Aug 8, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Permit Evaluation and Statement of Basis For MINOR PERMIT REVISION of ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016