Tìm Kiếm

  • 704781 Public Notice Chinese
    704781 Public Notice Chinese

    Jun 9, 2025 ... 公告 2025年[06] 月[10] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #704781: 五台 應急備用柴 油引擎為消 ...

    Read More
    (481 Kb PDF, 2 pgs)

    Jun 9, 2025 ... 公告 2025年[06] 月[10] 日 公告對象: 位於離下列提議中的新建或改建空氣 污染源1,000 英尺(305 米) 範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: 下列空氣污染源的許可證申請 #704781: 五台 應急備用柴 油引擎為消 ...

  • Smog Fact Sheet
    Smog Fact Sheet

    Aug 23, 2024 ... • • how Car an truck ar  major sourc of SMOG summertim form air pollutio During the summer months, ozone pollution or smog can become a health hazard in the Bay Area. Spare the Air ...

    Read More
    (181 Kb PDF, 1 pg)

    Aug 23, 2024 ... • • how Car an truck ar  major sourc of SMOG summertim form air pollutio During the summer months, ozone pollution or smog can become a health hazard in the Bay Area. Spare the Air ...

  • 686579 Public Notice Chinese
    686579 Public Notice Chinese

    Thg9 14, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Lila Bringhurst Elementary 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: ...

    Read More
    (331 Kb PDF, 2 pgs)

    Thg9 14, 2023 ... 公告 2023 年 9 月 20 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Lila Bringhurst Elementary 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍內的所有 居民及商戶。 公告單位: Bay Area Air Quality Management District (灣區空氣質素管理局) 公告事由: ...

  • 696718 Public Notice Chinese
    696718 Public Notice Chinese

    Thg11 8, 2024 ... 公告 2024 年 11 月 26 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Robert Louis Stevenson Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英尺(305 米)範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District ...

    Read More
    (347 Kb PDF, 2 pgs)

    Thg11 8, 2024 ... 公告 2024 年 11 月 26 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : Robert Louis Stevenson Elementary School 位於離下列提議中的新建或改建空氣 污染源 1,000 英尺(305 米)範 圍內的所有居民及商戶 。 公告單位: Bay Area Air Quality Management District ...

  • Presentation
    Presentation

    Jul 8, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #21 July 11, ...

    Read More
    (3 Mb PDF, 40 pgs)

    Jul 8, 2024 ... East Oakland Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #21 July 11, ...

  • 665893 Public Notice Chinese
    665893 Public Notice Chinese

    Mar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : The Kings Academy 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #665893: 地下 減壓/蒸 汽侵入 緩解 系統 ...

    Read More
    (330 Kb PDF, 2 pgs)

    Mar 7, 2023 ... 公告 2023 年 03 月 09 日 公告對象: 在下列學校註冊之兒童的家長或監護人 : The Kings Academy 位於離下列提議中的新建或改建空氣 污染源 1,000 英呎範圍 內的所 有居民及商戶。 公告單位: 灣區空氣質素管理局 公告事由: 下列空氣污染源的許可證申請 #665893: 地下 減壓/蒸 汽侵入 緩解 系統 ...

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

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

    Read More
    (5 Mb PDF, 47 pgs)

    Jan 31, 2022 ... January 31, 2022 Mr. Jeff Gove, Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 Attn. Title V ...

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

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    Jan 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Giới thiệu về ĐIỀU LỆ ĐỐT CỦI tại Vùng Vịnh
    Giới thiệu về ĐIỀU LỆ ĐỐT CỦI tại Vùng Vịnh

    Mar 24, 2025 ... An overview of the WOOD BURNING RULE in the Bay Area WHY IS WOOD WOOD SMOKE SO BURNING HARMFUL? RULE ASTHMA Smoke from wood burning and The Air District amended the Wood wildfires contains toxic, ...

    Read More
    (385 Kb PDF, 2 pgs)

    Mar 24, 2025 ... An overview of the WOOD BURNING RULE in the Bay Area WHY IS WOOD WOOD SMOKE SO BURNING HARMFUL? RULE ASTHMA Smoke from wood burning and The Air District amended the Wood wildfires contains toxic, ...

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

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

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • 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 2022 B
    Semi-Annual Monitoring Report 2022 B

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • Council Presentation
    Council Presentation

    Feb 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

    Read More
    (10 Mb PDF, 58 pgs)

    Feb 10, 2015 ... The Urban Heat Island in Coastal/Urban Environments Jorge E. Gonzalez NOAA CREST Professor City College of New York th February 11 , 2015 Presented to: Bay Area Air Quality Management ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

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

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

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

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    Nov 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016