搜尋

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

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • Path to Clean Air Plan Executive Summary pdf
    Path to Clean Air Plan Executive Summary pdf

    十二月 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...

    Read More
    (294 Kb PDF, 2 pgs)

    十二月 4, 2023 ... 邁向清淨空氣計劃草案 2023 年 12 月 執行摘要 加州立法部於 2017 年通過了一項法案(議會法案 617),要求本州的空氣局必須與受到嚴重空氣污染的幾 個地區共同合作,擬定社區減排計劃。空氣局自 2018 年起便與 Richmond 、North Richmond 、San Pablo 等地區(又稱為「邁向清淨空氣」(PTCA) 區)的居民攜手合作。該區約 16 ...

  • 31180 Public Notice Vietnamese
    31180 Public Notice Vietnamese

    Mar 7, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

    Read More
    (295 Kb PDF, 2 pgs)

    Mar 7, 2026 ... BỐ CÁO CÔNG CỘNG Ngày 13 tháng 3 năm 2026 KÍNH GỬI: Tất cả các cư gia và cơ sở thương mại nằm trong phạm vi 1.000 bộ (305 m) cách nguồn gây ra ô nhiễm không khí mới hoặc được sửa đổi sau ...

  • City of San Jose - STACK Infrastructure Expansion MND
    City of San Jose - STACK Infrastructure Expansion MND

    Mar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...

    Read More
    (1 Mb PDF, 3 pgs)

    Mar 4, 2020 ... March 4, 2020 Kenneth Rosales BAY AREA City of San Jose AlR~ALITY Department of Planning, Building, and Code Enforcement Environmental Review Section MANAGEMENT 200 East Santa Clara Street, ...

  • Update from Initial Monitoring Efforts
    Update from Initial Monitoring Efforts

    Dec 10, 2019 ... CONFIDENTIAL © 2019 ACLIMA INC. CONFIDENTIAL Environmental intelligence for people and the planet Richmond-San Pablo Steering Committee December 11, ...

    Read More
    (4 Mb PDF, 62 pgs)

    Dec 10, 2019 ... CONFIDENTIAL © 2019 ACLIMA INC. CONFIDENTIAL Environmental intelligence for people and the planet Richmond-San Pablo Steering Committee December 11, ...

  • September 25 Meeting Minutes
    September 25 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 25, 2023 Bay Area ...

    Read More
    (83 Kb PDF, 6 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Se pt e m be r 25, 2023 Bay Area ...

  • Three Scheduled Hearings
    Three Scheduled Hearings

    Oct 14, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 21, 2010 ...

    Read More
    (45 Kb PDF, 5 pgs)

    Oct 14, 2010 ... HEARING BOARD CALENDAR BAY AREA AIR QUALITY MANAGEMENT DISTRICT STATE OF CALIFORNIA 939 Ellis Street San Francisco, California 94109 415-749-5073 THURSDAY, OCTOBER 21, 2010 ...

  • Council Agenda
    Council Agenda

    七月 18, 2024 ... 董事會 社區諮詢委員會 2024 年 7 月 25 日 委員會成員 MAYRA PELAGIO FERNANDO CAMPOS DR. JEFF RITTERMAN WILLIAM GOODWIN KEVIN RUANO HERNANDEZ MS. MARGARET GORDON FAGAMALAMA VIOLET SAENA ARIEANN ...

    Read More
    (2 Mb PDF, 162 pgs)

    七月 18, 2024 ... 董事會 社區諮詢委員會 2024 年 7 月 25 日 委員會成員 MAYRA PELAGIO FERNANDO CAMPOS DR. JEFF RITTERMAN WILLIAM GOODWIN KEVIN RUANO HERNANDEZ MS. MARGARET GORDON FAGAMALAMA VIOLET SAENA ARIEANN ...

  • 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 ...

  • Presentation
    Presentation

    Nov 10, 2025 ... Right to Breathe: East Oakland Community Air Quality Justice Plan Public Review Draft Open House November 13, ...

    Read More
    (3 Mb PDF, 31 pgs)

    Nov 10, 2025 ... Right to Breathe: East Oakland Community Air Quality Justice Plan Public Review Draft Open House November 13, ...

  • May 15 Meeting Minutes
    May 15 Meeting Minutes

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Meeting Minutes
    Meeting Minutes

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (170 Kb PDF, 11 pgs)

    Jun 23, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee May 15, 2023 Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

    Read More
    (20 Mb PDF, 859 pgs)

    Oct 30, 2025 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com October 31, 2025 Director of Compliance and Enforcement Director ...

  • Council Agenda
    Council Agenda

    十一月 19, 2024 ... 董事會 社區諮詢委員會 2024 年 11 月 21 日 委員會成員 SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MARGARET GORDON 女士 JEFF RITTERMAN 博士 ARIEANN HARRISON KEVIN RUANO ...

    Read More
    (36 Mb PDF, 125 pgs)

    十一月 19, 2024 ... 董事會 社區諮詢委員會 2024 年 11 月 21 日 委員會成員 SEJAL BARBARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ MARGARET GORDON 女士 JEFF RITTERMAN 博士 ARIEANN HARRISON KEVIN RUANO ...

  • CMP On-Road Fact Sheet
    CMP On-Road Fact Sheet

    Jun 12, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Vehicle Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program NEW Program changes! ...

    Read More
    (350 Kb PDF, 4 pgs)

    Jun 12, 2019 ... Carl Moyer Memorial Air Quality Standards Attainment Program On-Road Vehicle Project Fact Sheet The Carl Moyer Memorial Air Quality Standards Attainment Program NEW Program changes! ...

  • semi-Annual Monitoring Report 2023 B
    semi-Annual Monitoring Report 2023 B

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

    Read More
    (22 Mb PDF, 382 pgs)

    Apr 27, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 23, 2024 Director of Compliance and Enforcement ...

  • 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 2025 A
    Semi-Annual Monitoring Report 2025 A

    Feb 25, 2026 ... Sonoma County Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (17 Mb PDF, 626 pgs)

    Feb 25, 2026 ... Sonoma County Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • October 23 Meeting Minutes
    October 23 Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

    Read More
    (90 Kb PDF, 7 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Oc t obe r 23, 2023 Bay Area Air ...

  • 東奧克蘭 社區 減排計畫 CERP )
    東奧克蘭 社區 減排計畫 CERP )

    一月 31, 2024 ... 東奧克蘭社區減排計畫 (CERP) 社區指導委員會第 16 次會議 2024 年 2 月 8 ...

    Read More
    (1 Mb PDF, 41 pgs)

    一月 31, 2024 ... 東奧克蘭社區減排計畫 (CERP) 社區指導委員會第 16 次會議 2024 年 2 月 8 ...

Spare the Air Status

上次更新: 2016/11/8