Tìm Kiếm

  • TAC Control Program Annual Report 2025
    TAC Control Program Annual Report 2025

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

    Read More
    (3 Mb PDF, 24 pgs)

    May 27, 2025 ... Annual Report 2025 Toxic Air Contaminant Control ...

  • 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, ...

  • California Energy Commission - CA3 Data Center NOP
    California Energy Commission - CA3 Data Center NOP

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

    Read More
    (868 Kb PDF, 15 pgs)

    Sep 21, 2021 ... September 21, 2021 Eric Veerkamp Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: CA3 Data Center – Notice ...

  • Energy and Climate Opportunities for the Bay Area
    Energy and Climate Opportunities for the Bay Area

    十一月 25, 2014 ... EXECUTIVE SUMMARY This report summarizes ongoing activities of the Advisory Council during September-November 2014, consolidating presentations received, and subsequent discussion and ...

    Read More
    (441 Kb PDF, 10 pgs)

    十一月 25, 2014 ... EXECUTIVE SUMMARY This report summarizes ongoing activities of the Advisory Council during September-November 2014, consolidating presentations received, and subsequent discussion and ...

  • 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 ...

  • Semi-Annual monitoring Report 2024 B
    Semi-Annual monitoring Report 2024 B

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (350 Kb PDF, 9 pgs)

    Jul 30, 2025 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 st July 31 , 2025 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale ...

  • California Energy Commission - San Jose Data Center NOP
    California Energy Commission - San Jose Data Center NOP

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

    Read More
    (742 Kb PDF, 15 pgs)

    Mar 1, 2021 ... March 1, 2021 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: San ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

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

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (1 Mb PDF, 8 pgs)

    Jul 31, 2023 ... 45500 Fremont BLVD., Fremont CA 94578 P 650 681 5100 F 650 681 5101 July 31, 2023 Mr. Jeff Gove Director of Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Council Agenda
    Council Agenda

    Thg11 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (1 Mb PDF, 32 pgs)

    Thg11 7, 2014 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM NOVEMBER 12, 2014 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

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

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (3 Mb PDF, 8 pgs)

    Jul 25, 2023 ... July 25, 2023 Water Pollution Control Plant 1444 Borregas Avenue Sunnyvale, CA 94088-3707 TDD/TYY 408-730-7501 sunnyvale.ca.gov Director of Compliance and Enforcement Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (11 Mb PDF, 473 pgs)

    Nov 26, 2025 ... BOARD OF DIRECTORS MEETING December 3, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

  • Committee Agenda
    Committee Agenda

    Mar 13, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee March 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

    Read More
    (29 Mb PDF, 638 pgs)

    Mar 13, 2026 ... BOARD OF DIRECTORS Policy, Grants, and Technology Committee March 18, 2026 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON BRIAN ...

  • Council Agenda
    Council Agenda

    Thg4 2, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 8, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

    Read More
    (800 Kb PDF, 49 pgs)

    Thg4 2, 2015 ... ADVISORY COUNCIL REGULAR MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM APRIL 8, 2015 939 ELLIS STREET 9:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER 1. Opening ...

  • City of Santa Clara - Memorex Data Center DEIR
    City of Santa Clara - Memorex Data Center DEIR

    Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...

    Read More
    (754 Kb PDF, 14 pgs)

    Aug 2, 2021 ... August 2, 2021 Tiffany Vien, Assistant Planner Community Development Department City of Santa Clara 1500 Warburton Avenue Santa Clara, CA 95050 RE: Memorex Data Center – Draft Environmental ...

  • California Energy Commission - Gilroy Data Center NOP
    California Energy Commission - Gilroy Data Center NOP

    Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...

    Read More
    (876 Kb PDF, 15 pgs)

    Sep 17, 2021 ... September 17, 2021 Leonidas Payne Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street Sacramento, CA 95814 RE: Gilroy Data Center – ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Thg1 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

    Read More
    (24 Mb PDF, 86 pgs)

    Thg1 10, 2020 ... Corteva Agriscience 901 Loveridge Road Pittsburg, CA 94565 December 18, 2019 DELIVERED BY FEDERAL EXPRESS :--í (" l f I Jeff Gove e ) N Director of Enforcement CJ Bay Area Air Quality ...

  • Board Agenda
    Board Agenda

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

    Read More
    (22 Mb PDF, 784 pgs)

    May 1, 2025 ... BOARD OF DIRECTORS MEETING May 7, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County 1st ...

  • Committee Agenda
    Committee Agenda

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

    Read More
    (7 Mb PDF, 241 pgs)

    May 8, 2025 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE May 14, 2025 COMMITTEE MEMBERS KEN CARLSON– CHAIR LYNDA HOPKINS – VICE CHAIR DIONNE ADAMS BRIAN COLBERT JOHN GIOIA RICO MEDINA GABE QUINTO LENA ...

  • Bay Area Regional Climate Action Plan
    Bay Area Regional Climate Action Plan

    Mar 2, 2026 ... BAY AREA REGIONAL CLIMATE ACTION PLANNING INITIATIVE Bay Area Regional Climate Action Plan MARCH ...

    Read More
    (18 Mb PDF, 227 pgs)

    Mar 2, 2026 ... BAY AREA REGIONAL CLIMATE ACTION PLANNING INITIATIVE Bay Area Regional Climate Action Plan MARCH ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016