搜尋

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

  • 30944 Public Notice
    30944 Public Notice

    Dec 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

    Read More
    (104 Kb PDF, 2 pgs)

    Dec 13, 2021 ... PUBLIC NOTICE December 15, 2021 TO: Parents or guardians of children enrolled at the following school(s): Khan Lab School Mountain View Academy All residential and ...

  • Engineering Evaluation
    Engineering Evaluation

    十二月 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

    Read More
    (1 Mb PDF, 267 pgs)

    十二月 31, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Revision ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    十一月 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

    Read More
    (27 Mb PDF, 80 pgs)

    十一月 3, 2020 ... Environmental Consulting & Contracting ses ENGINEERS June 22, 2020 File No. 01202092.00, Task 8 Mr. Jeffrey Gove N Director of Compliance and Enforcement O) Bay Area Air Quality Management ...

  • Comments from Facility
    Comments from Facility

    七月 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

    Read More
    (246 Kb PDF, 3 pgs)

    七月 6, 2005 ... EMCON/OWT, Inc. 2360 Bering Drive San Jose, CA 95131-1121 408.382.5800 Fax.408.433.1912 May 16, 2005 Mr. Ted Hull Perl1nit Services Division Bay Area Air Quality Management District 939 Ellis ...

  • Letter to EPA
    Letter to EPA

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (1019 Kb PDF, 26 pgs)

    Mar 13, 2007 ... March 9, 2007 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

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

    九月 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (39 Mb PDF, 341 pgs)

    九月 29, 2020 ... R Vasco Road Landfill 4001 N Vasco Road, Livermore, CA 94551 �� REPUBLIC I o 925.447.0491 republicservices.com SERVICES � � August 31, 2020 Director of Compliance and Enforcement Director of the ...

  • Letter to EPA
    Letter to EPA

    七月 20, 2006 ... July 20, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (75 Kb PDF, 20 pgs)

    七月 20, 2006 ... July 20, 2006 Ms. Deborah Jordan, Director Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 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 ...

  • 11-23-2016 Letter to EPA
    11-23-2016 Letter to EPA

    十一月 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    十一月 28, 2016 ... November 23, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 07/12/2018 Letter to EPA
    07/12/2018 Letter to EPA

    七月 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (183 Kb PDF, 1 pg)

    七月 12, 2018 ... July 12, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 07/31/2018 Letter to EPA
    07/31/2018 Letter to EPA

    八月 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (184 Kb PDF, 1 pg)

    八月 6, 2018 ... July 31, 2018 Ms. Elizabeth Adams Acting Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ...

  • 05/07/2019 Letter to EPA
    05/07/2019 Letter to EPA

    May 8, 2019 ... May 7, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (186 Kb PDF, 1 pg)

    May 8, 2019 ... May 7, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • 8/24/16 Letter to EPA
    8/24/16 Letter to EPA

    八月 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    八月 25, 2016 ... August 24, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • Letter to EPA
    Letter to EPA

    七月 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

    Read More
    (83 Kb PDF, 1 pg)

    七月 28, 2016 ... July 26, 2016 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Jordan: ...

  • 09/15/2022 Letter to EPA
    09/15/2022 Letter to EPA

    九月 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

    Read More
    (137 Kb PDF, 1 pg)

    九月 16, 2022 ... September 15, 2022 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 ALAMEDA COUNTY 75 Hawthorne Street John J. Bauters ...

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

    四月 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    四月 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • 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 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

Spare the Air Status

上次更新: 2016/11/8