Tìm Kiếm

  • Comment Letter for San Jose Downtown West Mixed Use Plan NOP
    Comment Letter for San Jose Downtown West Mixed Use Plan NOP

    Nov 21, 2019 ... November 21, 2019 Shannon Hill BA y A RE A Department of Planning, Building and Code Enforcement City of San Jose AIR QQALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...

    Read More
    (1 Mb PDF, 3 pgs)

    Nov 21, 2019 ... November 21, 2019 Shannon Hill BA y A RE A Department of Planning, Building and Code Enforcement City of San Jose AIR QQALITY 200 East Santa Clara Street, 3rd Floor Tower San Jose, CA 95113-1905 ...

  • A5905_City_of_Sunnyvale_Landfill_072925_A pdf
    A5905_City_of_Sunnyvale_Landfill_072925_A pdf

    Jul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (10 Mb PDF, 91 pgs)

    Jul 29, 2025 ... BAAD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Appendix B-1: Emission Inventory by Facility and City
    Appendix B-1: Emission Inventory by Facility and City

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

    Read More
    (246 Kb PDF, 149 pgs)

    Aug 16, 2007 ... APPENDIX B EMISSIONS INVENTORY ...

  • Volume II (All Appendixes) (10.3 mb)
    Volume II (All Appendixes) (10.3 mb)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

    Read More
    (10 Mb PDF, 333 pgs)

    Jul 31, 2007 ... Toxic Air Contaminant Control Program ANNUAL REPORT 2003 Volume II Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 August 2007 ...

  • 27879 Public Notice
    27879 Public Notice

    Aug 23, 2016 ... PUBLIC NOTICE August 29, 2016 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Stuart Hall High School Rosa Parks Elementary ...

    Read More
    (178 Kb PDF, 2 pgs)

    Aug 23, 2016 ... PUBLIC NOTICE August 29, 2016 TO: Parents or guardians of children enrolled at the following school(s): Sacred Heart Cathedral Preparatory Stuart Hall High School Rosa Parks Elementary ...

  • Committee Minutes
    Committee Minutes

    Mar 14, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting 9:00 ...

    Read More
    (157 Kb PDF, 3 pgs)

    Mar 14, 2013 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 771-6000 APPROVED MINUTES Summary of Board of Directors Legislative Committee Meeting 9:00 ...

  • Committee Agenda
    Committee Agenda

    Mar 16, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID ...

    Read More
    (1 Mb PDF, 40 pgs)

    Mar 16, 2017 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS KAREN MITCHOFF – CHAIR SCOTT HAGGERTY – VICE CHAIR DAVID CANEPA CAROLE GROOM DAVID ...

  • Alameda County – Sand Hill Wind Project – DSEIR
    Alameda County – Sand Hill Wind Project – DSEIR

    Sep 23, 2019 ... September 23, 2019 Andrew Young Senior Planner Alameda County CDA/Planning Dept. 224 W. Winton, Room 111 Hayward, CA 94544 Subject: Sand Hill Wind Project Draft Subsequent Environmental ...

    Read More
    (331 Kb PDF, 2 pgs)

    Sep 23, 2019 ... September 23, 2019 Andrew Young Senior Planner Alameda County CDA/Planning Dept. 224 W. Winton, Room 111 Hayward, CA 94544 Subject: Sand Hill Wind Project Draft Subsequent Environmental ...

  • Committee Agenda
    Committee Agenda

    Mar 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

    Read More
    (206 Kb PDF, 23 pgs)

    Mar 12, 2014 ... BOARD OF DIRECTORS EXECUTIVE COMMITTEE MEETING COMMITTEE MEMBERS NATE MILEY – CHAIR CAROLE GROOM – VICE-CHAIR TOM BATES JOHN GIOIA SCOTT HAGGERTY ASH KALRA ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Dec 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

  • Response to Comments from WSPA
    Response to Comments from WSPA

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

    Read More
    (20 Kb PDF, 3 pgs)

    Thg12 17, 2004 ... December 16, 2004 Dennis Bolt Western States Petroleum Association 780/E2 Oak Grove Road #306 Concord, CA 94518 Subject: Comments on reopening of Title V ...

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

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (8 Mb PDF, 95 pgs)

    Jan 25, 2022 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 22, 2024 ... 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: City of ...

    Read More
    (16 Mb PDF, 90 pgs)

    Jul 22, 2024 ... 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: City of ...

  • 0603_socio_060408
    0603_socio_060408

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

    Read More
    (135 Kb PDF, 22 pgs)

    Jun 4, 2008 ... SOCIOECONOMIC ANALYSIS PROPOSED RULE REGULATION 6, RULE 3: CONTROLLING PARTICULATE MATTER AND VISIBLE EMISSIONS FROM WOOD-BURNING DEVICES June, 2008 Prepared for Bay ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • Cancellation Letter
    Cancellation Letter

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

    Read More
    (11 Kb PDF, 1 pg)

    Oct 25, 2004 ... October 22, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: ...

  • Letter to Facility
    Letter to Facility

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

    Read More
    (10 Kb PDF, 1 pg)

    Jul 6, 2005 ... July 6, 2005 Acme Fiberglass, Inc. 29240 Pacific Street Hayward, CA 94544 Attention: William Gonsalves ALAMEDA COUNTY Plant Number: ...

  • Cancellation Letter
    Cancellation Letter

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

    Read More
    (10 Kb PDF, 2 pgs)

    Dec 14, 2004 ... December 14, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

  • Letter to EPA
    Letter to EPA

    Thg9 13, 2004 ... September 13, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

    Read More
    (10 Kb PDF, 1 pg)

    Thg9 13, 2004 ... September 13, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Re: Cancellation ...

  • Letter to EPA
    Letter to EPA

    May 19, 2006 ... May 8, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (11 Kb PDF, 1 pg)

    May 19, 2006 ... May 8, 2006 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016