Tìm Kiếm

  • Technical Support Document
    Technical Support Document

    Thg11 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

    Read More
    (8 Mb PDF, 44 pgs)

    Thg11 21, 2023 ... Technical Support Document for the Path to Clean Air CAMP Air Toxics Monitoring Study November 2023 ...

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

    Feb 14, 2023 ... ArdaghMetalPackaging fl Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, CA ...

    Read More
    (12 Mb PDF, 24 pgs)

    Feb 14, 2023 ... ArdaghMetalPackaging fl Director of Compliance and Enforcement Ardagh Metal Packaging N.A. Bay Area Air Quality Management District 2433 Crocker Circle 375 Beale Street, Suite 600 Fairfield, CA ...

  • Presentation
    Presentation

    Mar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...

    Read More
    (3 Mb PDF, 70 pgs)

    Mar 18, 2022 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #12 March 21, ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Online Project Application User's Guide
    Online Project Application User's Guide

    Thg9 28, 2017 ... How to Apply for a Carl Moyer Program (CMP) Grant on the Online Application System All grant applications are submitted online. There are two steps required to apply online: first, creating the ...

    Read More
    (2 Mb PDF, 12 pgs)

    Thg9 28, 2017 ... How to Apply for a Carl Moyer Program (CMP) Grant on the Online Application System All grant applications are submitted online. There are two steps required to apply online: first, creating the ...

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

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

    Read More
    (3 Mb PDF, 14 pgs)

    Dec 12, 2019 ... NEKO t:J Clearway Energy ,n¡9 AUG 28 PM 2: 52 Energy Center San Francisco LLt: _Energy Center San Francisco, LLC BAY /:iJ/EJ\f.l.~ ,Oü0\l~·':{; Mint Plaza, Suite 200 1,~ 1 .· i I AG· r. - t o 1 ...

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Technical Memorandum
    Technical Memorandum

    Thg7 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

    Read More
    (996 Kb PDF, 34 pgs)

    Thg7 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...

  • 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 ...

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

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

    Read More
    (6 Mb PDF, 17 pgs)

    Feb 8, 2022 ... ArdaghMetalPackaging fl 2022 FEB - I ftM 8: 2, Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management ...

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

    Aug 3, 2022 ... ArdaghMetalPackaging 8 Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (7 Mb PDF, 17 pgs)

    Aug 3, 2022 ... ArdaghMetalPackaging 8 Ardagh Metal Packaging N.A. 2433 Crocker Circle Director of Compliance and Enforcement Fairfield, CA 94533 Bay Area Air Quality Management District 375 Beale Street, ...

  • 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 ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

  • 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 ...

  • Committee Agenda
    Committee Agenda

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

    Read More
    (964 Kb PDF, 54 pgs)

    Mar 18, 2024 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL March 21, 2024 COUNCIL MEMBERS FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON DR. JEFF RITTERMAN ...

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

    Jul 13, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 25, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (581 Kb PDF, 27 pgs)

    Jul 13, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 July 25, 2025 Director of Compliance and Enforcement Bay Area Air ...

  • 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 ...

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

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

    Read More
    (12 Mb PDF, 32 pgs)

    May 2, 2019 ... cornerstone 7600 Dublin Blvd., Suite 200, Dublin, CA 94568 A TETRA TECH COMPANY Combined Title V Semi­ Annual and Partial 8-34 Annual Report October 1, 2018 through March 31, 2019 Ox Mountain ...

  • A0041SemiAnnualMonitoringRpt113018 pdf
    A0041SemiAnnualMonitoringRpt113018 pdf

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

    Read More
    (12 Mb PDF, 53 pgs)

    Dec 3, 2018 ... INNOVATIONS FOR LIVING'· • OWENS CORNING INSULATING SYSTEMS, LLC Santa Clara Facility 960 Central Expressway Santa Clara, California 95050 November 28, 2018 Director of Compliance and ...

  • Committee Agenda
    Committee Agenda

    Jul 19, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

    Read More
    (1 Mb PDF, 59 pgs)

    Jul 19, 2018 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS DAVE HUDSON – CHAIR KATIE RICE – VICE CHAIR CINDY CHAVEZ JOHN GIOIA CAROLE GROOM SCOTT HAGGERTY ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016