Tìm Kiếm

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 21759 Permit Evaluation
    21759 Permit Evaluation

    Jun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...

    Read More
    (65 Kb PDF, 6 pgs)

    Jun 11, 2010 ... DRAFT Sunnyvale Volkswagen Application Number: 21759 1025 East El Camino Real Plant Number: 20155 Sunnyvale, CA 94606 Background: Sunnyvale Volkswagen, located in Sunnyvale is ...

  • 21084 Permit Evaluation
    21084 Permit Evaluation

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

    Read More
    (65 Kb PDF, 6 pgs)

    Oct 21, 2009 ... DRAFT Well’s SF Auto Body Application Number: 21084 1294 Shotwell St Plant Number: 19897 San Francisco, CA 94110 Background: Wells’ SF Auto Body, located in San Francisco is ...

  • Engineering Policy and Procedure Manual pdf
    Engineering Policy and Procedure Manual pdf

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

    Read More
    (329 Kb PDF, 9 pgs)

    Jun 10, 2015 ... Engineering Policy and Procedure Manual The purpose of the Engineering Division Policy & Procedure Manual is to provide a repository for division policy and procedure documents affecting the ...

  • Permit Evaluation 21761
    Permit Evaluation 21761

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

    Read More
    (67 Kb PDF, 7 pgs)

    May 18, 2010 ... -DRAFT- Turbo Auto Body Application Number: 21761 1711 Inernational Blvd. Plant Number: 8755 Oakland, CA 94606 Background: Turbo Auto Body, located in Oakland is applying for ...

  • 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 ...

  • 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 ...

  • Committee Presentation
    Committee Presentation

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

  • Committee Agenda
    Committee Agenda

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

    Read More
    (675 Kb PDF, 63 pgs)

    Sep 29, 2021 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CO-CHAIR PAULINE RUSSO CUTTER – CO-CHAIR BRAD WAGENKNECHT – VICE CHAIR DAVID CANEPA ERIN HANNIGAN ...

  • Semi-Annual Monitoring Report 22024 B
    Semi-Annual Monitoring Report 22024 B

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

    Read More
    (20 Mb PDF, 244 pgs)

    Feb 24, 2025 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039 7540 650 903 6329 | MountainView.gov January 24, 2025 Mr. Jeffrey Gove, Director ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

    Read More
    (18 Mb PDF, 268 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540  650‐903‐6329 | MountainView.gov  January ...

  • Board Minutes
    Board Minutes

    Jun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...

    Read More
    (294 Kb PDF, 8 pgs)

    Jun 9, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, May 21, 2014 APPROVED MINUTES 1. CALL TO ...

  • Presentation
    Presentation

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

    Read More
    (7 Mb PDF, 84 pgs)

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

  • Committee Presentations
    Committee Presentations

    Feb 26, 2020 ... AGENDA: 4 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting February 27, 2020 Hannah Cha Staff Specialist Bay Area Air Quality Management ...

    Read More
    (4 Mb PDF, 51 pgs)

    Feb 26, 2020 ... AGENDA: 4 Projects and Contracts with Proposed Awards over $100,000 Mobile Source Committee Meeting February 27, 2020 Hannah Cha Staff Specialist Bay Area Air Quality Management ...

  • Board Presentations
    Board Presentations

    May 27, 2021 ... AGENDA: 2A Public Hearing on Amendments to Rule 6-5: Rule Development Process Background and Overview Board of Directors Meeting June 2, 2021 David Joe Assistant Rule Development ...

    Read More
    (495 Kb PDF, 39 pgs)

    May 27, 2021 ... AGENDA: 2A Public Hearing on Amendments to Rule 6-5: Rule Development Process Background and Overview Board of Directors Meeting June 2, 2021 David Joe Assistant Rule Development ...

  • Regulation 3: Fees, Effective through June 30, 2014.
    Regulation 3: Fees, Effective through June 30, 2014.

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (167 Kb PDF, 50 pgs)

    Jun 26, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments
    Draft Amendments

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (457 Kb PDF, 50 pgs)

    Jan 23, 2014 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (385 Kb PDF, 47 pgs)

    Jan 30, 2013 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016