Tìm Kiếm

  • 08/14/2018 - 03/21/2019 Fugitive Dust Plan
    08/14/2018 - 03/21/2019 Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • Rule 2-1 Draft Amendments Summary
    Rule 2-1 Draft Amendments Summary

    Thg1 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...

    Read More
    (365 Kb PDF, 16 pgs)

    Thg1 23, 2012 ... Proposed Changes to Regulation 2-1 Page 1 Section Change 2-1-102 Updated section. Applicability to Other Rules in Regulation 2le Requirements: The requirements provisions of this Rule, ...

  • 06/25/2018 Response to Public Comments
    06/25/2018 Response to Public Comments

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

    Read More
    (335 Kb PDF, 57 pgs)

    Jun 18, 2018 ... Application 14029 Pacific Steel Casting Synthetic Minor Operating Permit RESPONSE TO COMMENTS Per SIP Regulation 2-6-423.3, the District provided an initial 30-day public comment period from July ...

  • RFP seeking PEV Consultant
    RFP seeking PEV Consultant

    Thg1 26, 2012 ... January 13, 2012 Request for Proposal RFP # 2012-002 Plug-In Electric Vehicle Readiness Plan Development SECTION I – SUMMARY ...

    Read More
    (456 Kb PDF, 28 pgs)

    Thg1 26, 2012 ... January 13, 2012 Request for Proposal RFP # 2012-002 Plug-In Electric Vehicle Readiness Plan Development SECTION I – SUMMARY ...

  • Agreement
    Agreement

    Thg2 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

    Read More
    (949 Kb PDF, 26 pgs)

    Thg2 12, 2024 ... SETTLEMENT AGREEMENT This Settlement Agreement (the “Agreement”), dated February 12, 2024 (the “Effective Date”), is entered into by and between MARTINEZ REFINING COMPANY LLC (“MRC”) and the BAY ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (2 Mb PDF, 140 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

  • Council Agenda
    Council Agenda

    Mar 13, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (989 Kb PDF, 43 pgs)

    Mar 13, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

  • 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
    (967 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 ...

  • Final Public Comment
    Final Public Comment

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

    Read More
    (199 Kb PDF, 32 pgs)

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

  • Council Agenda
    Council Agenda

    Jul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

    Read More
    (1 Mb PDF, 64 pgs)

    Jul 10, 2025 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL July 17, 2025 COUNCIL MEMBERS SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MS. MARGARET GORDON DR. JEFF ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Board Agenda
    Board Agenda

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

    Read More
    (3 Mb PDF, 259 pgs)

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

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

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

    Read More
    (22 Mb PDF, 371 pgs)

    Oct 26, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 24, 2022 Director of Compliance and ...

  • Council Agenda
    Council Agenda

    Jan 13, 2023 ... 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 ...

    Read More
    (541 Kb PDF, 47 pgs)

    Jan 13, 2023 ... 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 ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

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

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

    Read More
    (24 Mb PDF, 418 pgs)

    Apr 27, 2022 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 27, 2022 Director of Compliance and Enforcement ...

  • Committee Agenda
    Committee Agenda

    Thg9 24, 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
    (2 Mb PDF, 47 pgs)

    Thg9 24, 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 ...

  • Council Agenda
    Council Agenda

    Oct 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 30, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (3 Mb PDF, 87 pgs)

    Oct 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 30, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016