搜尋

  • Appendix I: U.S. Department of Energy Solicitation
    Appendix I: U.S. Department of Energy Solicitation

    四月 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

    Read More
    (153 Kb PDF, 25 pgs)

    四月 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

  • Appendix 1
    Appendix 1

    四月 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

    Read More
    (153 Kb PDF, 25 pgs)

    四月 18, 2011 ... FINANCIAL ASSISTANCE FUNDING OPPORTUNITY ANNOUNCEMENT U. S. Department of Energy National Energy Technology Laboratory Clean Cities Community Readiness and Planning for ...

  • JCS Community Grants FAQs
    JCS Community Grants FAQs

    Sep 27, 2021 ... WWW.BAAQMD.GOV | Air District 2021 James Cary Smith Community Grant Program Frequently Asked Questions Updated: September 27, 2021 – New questions since September 14 are in blue Please ...

    Read More
    (539 Kb PDF, 7 pgs)

    Sep 27, 2021 ... WWW.BAAQMD.GOV | Air District 2021 James Cary Smith Community Grant Program Frequently Asked Questions Updated: September 27, 2021 – New questions since September 14 are in blue Please ...

  • 08/14/2018 - 03/21/2019 Fugitive Dust Plan
    08/14/2018 - 03/21/2019 Fugitive Dust Plan

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

    Read More
    (404 Kb PDF, 31 pgs)

    Sep 5, 2018 ... Lehigh Southwest Cement Company Permanente Cement Plant Fugitive Dust Control Plan Prepared: September 10, 2010 Revised: June 4, 2018 ...

  • Regulation 5 Open Burning
    Regulation 5 Open Burning

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

    Read More
    (2 Mb PDF, 39 pgs)

    May 7, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Open Burning Regulation 5 Effective May 6, 2019 Supersedes: July 6, 1995 and October 20, 2003 Approved by: Jeff ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (967 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

    Read More
    (2 Mb PDF, 140 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 18, 2024 COMMITTEE MEMBERS DAVINA HURT – CHAIR LYNDA HOPKINS - VICE CHAIR MARGARET ABE-KOGA JUAN GONZÁLEZ III DAVID ...

  • Final Public Comment
    Final Public Comment

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

    Read More
    (199 Kb PDF, 32 pgs)

    Jul 19, 2007 ... Responses to Public Comments Received on Refinery Flare Minimization Plans (FMP) Agency/Group/ # Commenter Date Media Comment Response Industry The District agrees that elevated levels of ozone ...

  • Semi-Annual Monitoring Report 2023 A
    Semi-Annual Monitoring Report 2023 A

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    Jul 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

  • Board Agenda
    Board Agenda

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

    Read More
    (3 Mb PDF, 259 pgs)

    Jan 26, 2026 ... BOARD OF DIRECTORS SPECIAL/RETREAT MEETING January 28, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC nd Bloc15, 252 2 Street Oakland, ...

  • 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 ...

  • Council Agenda
    Council Agenda

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

    Read More
    (920 Kb PDF, 48 pgs)

    Sep 8, 2022 ... BOARD OF DIRECTORS ADVISORY COUNCIL COMMITTEE MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • Council Agenda
    Council Agenda

    Oct 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 30, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

    Read More
    (3 Mb PDF, 87 pgs)

    Oct 25, 2024 ... BOARD OF DIRECTORS ADVISORY COUNCIL October 30, 2024 COUNCIL MEMBERS Professor Ann Marie Grover Carlton, Ph.D., University of California Irvine Dr. Stephanie M. Holm, MD, PhD, MPH, ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • 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 ...

  • 11/25/2019 Responses to Public Com from 2nd Public Notices
    11/25/2019 Responses to Public Com from 2nd Public Notices

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

    Read More
    (541 Kb PDF, 22 pgs)

    Nov 26, 2019 ... Responses to Public Comments from the Second Public Notice Application for Renewal of Major Facility Review Permit Lehigh Southwest Cement Company 24001 Stevens Creek Blvd. Cupertino, CA ...

  • 2020 Chevron QAPP
    2020 Chevron QAPP

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

    Read More
    (5 Mb PDF, 94 pgs)

    Quality Assurance Project Plan for the Chevron Richmond Refinery Fenceline Air Monitoring Program October 20, 2020 Revision ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • SB 1000 Client Report
    SB 1000 Client Report

    May 31, 2020 ... Integrating Environmental Justice into the General Plan - Leveraging Regional Air Planning and Community Engagement Client Report for the Bay Area Air Quality Management District Isa Gaillard, ...

    Read More
    (5 Mb PDF, 72 pgs)

    May 31, 2020 ... Integrating Environmental Justice into the General Plan - Leveraging Regional Air Planning and Community Engagement Client Report for the Bay Area Air Quality Management District Isa Gaillard, ...

Spare the Air Status

上次更新: 2016/11/8