Tìm Kiếm

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

    Thg11 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

    Read More
    (19 Mb PDF, 51 pgs)

    Thg11 4, 2021 ... ; ÎRANSMONTAIGNE - ' , I ~ , September 22, 2021 UPS Tracking#: I Z I VO 21 V 02 9926 4281 Director of Compliance and Enforcement Bay Area Air Quality Management District 3 7 5 Beale St. Suite ...

  • 32152 Public Notice Tagalog
    32152 Public Notice Tagalog

    Jul 16, 2025 ... ! PAUNAWA SA PUBLIKO Hulyo/Agosto/Setyembre XX, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong ...

    Read More
    (290 Kb PDF, 2 pgs)

    Jul 16, 2025 ... ! PAUNAWA SA PUBLIKO Hulyo/Agosto/Setyembre XX, 2025 PARA SA: Lahat ng mga kapitbahay na pamahayan at negosyo na nasa loob ng 1,000 talampakan (305 m) sa iminumungkahing bago o binagong ...

  • 3108 Permit Evaluation
    3108 Permit Evaluation

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

    Read More
    (220 Kb PDF, 8 pgs)

    Feb 27, 2024 ... Engineering Evaluation 1515 California Street 1515 California Street, San Francisco, CA 94109-4109 Plant No. 24955 Application No. 31081 Project Description: Sub-Slab Depressurization System ...

  • Presentation
    Presentation

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

    Read More
    (10 Mb PDF, 58 pgs)

    Sep 12, 2024 ... EV Coordinating Council September 11, 2024 Meeting Welcome! We will begin shortly. Feel free to change your display name to include your organization and pronouns. This meeting will be ...

  • 29686 Public Notice Vietnamese
    29686 Public Notice Vietnamese

    Mar 5, 2020 ... BỐ CÁO CÔNG CỘNG Ngày 20 tháng 3 năm 2020 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Leyva Middle School Liberty Baptist School Tất cả các cư gia và ...

    Read More
    (171 Kb PDF, 2 pgs)

    Mar 5, 2020 ... BỐ CÁO CÔNG CỘNG Ngày 20 tháng 3 năm 2020 KÍNH GỬI: Phụ huynh hoặc người giám hộ của học sinh đang học tại (các) trường sau đây: Leyva Middle School Liberty Baptist School Tất cả các cư gia và ...

  • Committee Agenda
    Committee Agenda

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

    Read More
    (1 Mb PDF, 47 pgs)

    Oct 18, 2013 ... BOARD OF DIRECTORS MOBILE SOURCE COMMITTEE COMMITTEE MEMBERS SCOTT HAGGERTY - CHAIR MARY PIEPHO – VICE CHAIR JOHN AVALOS TOM BATES CAROLE GROOM DAVID HUDSON CAROL KLATT LIZ ...

  • Proposed Permit
    Proposed Permit

    Thg8 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc.

    Read More
    (290 Kb PDF, 68 pgs)

    Thg8 16, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Anheuser-Busch, Inc.

  • 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 ...

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

    Thg4 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)

    Thg4 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 ...

  • Proposed Permit
    Proposed Permit

    Thg12 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

    Read More
    (627 Kb PDF, 141 pgs)

    Thg12 13, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 FinalProposed MAJOR FACILITY REVIEW PERMIT Issued To: Shore Pacific Atlantic ...

  • B4414_Creed_Energy_072925_A pdf
    B4414_Creed_Energy_072925_A pdf

    Thg7 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (682 Kb PDF, 8 pgs)

    Thg7 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Tuesday, July 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

  • Board Presentation
    Board Presentation

    May 18, 2017 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 17, 2017 Jeff McKay Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 34 pgs)

    May 18, 2017 ... AGENDA: 3 Special Meeting of the Board of Directors Budget Hearing May 17, 2017 Jeff McKay Deputy Air Pollution Control ...

  • 674021 Permit Evaluation
    674021 Permit Evaluation

    Thg4 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

    Read More
    (233 Kb PDF, 6 pgs)

    Thg4 21, 2023 ... Engineering Evaluation California Crosspoint Academy 25500 Industrial Blvd, Hayward, California 94545 Facility ID 202956 Application No. 674021 Project Description: Sub-Slab ...

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

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (848 Kb PDF, 18 pgs)

    Apr 30, 2025 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    Thg5 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (1 Mb PDF, 10 pgs)

    Thg5 31, 2023 ... Goose Haven Energy Center, LLC 3853 Goose Haven Road Suisun City, CA 94585 VIA EMAIL and FEDEX Tuesday, May 30, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management ...

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

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

    Read More
    (683 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Creed Energy Center, LLC 6150 Creed Road Suisun City, CA 94585 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, ...

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

    Thg1 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

    Read More
    (1 Mb PDF, 10 pgs)

    Thg1 30, 2023 ... Gilroy Energy Center, LLC for Lambie Energy Center 5975 Lambie Road Suisun City, CA 94585 VIA EMAIL and FEDEX Thursday, January 26, 2023 Director of Compliance and Enforcement Bay Area Air Quality ...

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

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

    Read More
    (624 Kb PDF, 8 pgs)

    Jan 28, 2025 ... Gilroy Energy Center, LLC for Riverview Energy Center 795 Minaker Drive Antioch, CA 94509 VIA EMAIL Wednesday, January 29, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016