搜尋

  • Presentation in Chinese
    Presentation in Chinese

    四月 8, 2025 ... 東奧克蘭社區減排計畫 (CERP) 社區指導委員會第 28 次會議 2025 年 4 月 10 ...

    Read More
    (4 Mb PDF, 52 pgs)

    四月 8, 2025 ... 東奧克蘭社區減排計畫 (CERP) 社區指導委員會第 28 次會議 2025 年 4 月 10 ...

  • Committee Presentations
    Committee Presentations

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

    Read More
    (538 Kb PDF, 42 pgs)

    Feb 23, 2022 ... AGENDA: 5 Proposed Regulation 13: Climate Pollutants, Rule 5: Industrial Hydrogen Plants Stationary Source and Climate Impacts Committee Meeting February 28, 2022 Victor Douglas Rule Development ...

  • 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 ...

  • Presentation
    Presentation

    灣景區獵人角 / 三藩市東南部 社區減量計畫( CERP) 社區指導委員會第 10次會議 2024 年 10月 15日 東南社區中心 三藩市埃文斯街1500号,CA ...

    Read More
    (11 Mb PDF, 70 pgs)

    灣景區獵人角 / 三藩市東南部 社區減量計畫( CERP) 社區指導委員會第 10次會議 2024 年 10月 15日 東南社區中心 三藩市埃文斯街1500号,CA ...

  • 2/6/2009 - Simpson, Rob & Petition
    2/6/2009 - Simpson, Rob & Petition

    一月 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

    Read More
    (480 Kb PDF, 13 pgs)

    一月 20, 2009 ... OBJEXTION TO FOSSIL FUEL FIRED POWER PLANT(S) )(Ye the undersigned customers of Pacific Gas and Electric Company (PG&E) and citizens wish to file a complaint against PG&E's for causing the ...

  • Current Permit
    Current Permit

    六月 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

    Read More
    (659 Kb PDF, 27 pgs)

    六月 17, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Acme Fiberglass, Inc. Facility ...

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

    四月 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)

    四月 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 ...

  • 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 ...

  • Statement of Basis
    Statement of Basis

    十月 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

    Read More
    (3 Mb PDF, 362 pgs)

    十月 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL and REVISIONS of MAJOR ...

  • Engineering Evaluation
    Engineering Evaluation

    九月 28, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Waste Management ...

    Read More
    (43 Kb PDF, 11 pgs)

    九月 28, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Waste Management ...

  • Response to Comment
    Response to Comment

    十一月 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

    Read More
    (142 Kb PDF, 8 pgs)

    十一月 22, 2011 ... November 22, 2011 Kirby Canyon Recycling and Disposal Facility P.O. Box 1870 Morgan Hill, CA 95038 Attention: Ms. Becky Azevedo ALAMEDA COUNTY Application ...

  • Letter to EPA
    Letter to EPA

    五月 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

    Read More
    (106 Kb PDF, 27 pgs)

    五月 18, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT ADMINISTRATIVE AMENDMENT AND ...

  • Black Carbon: Measurement and Modeling and Black Carbon: Exposure and Mitigation
    Black Carbon: Measurement and Modeling and Black Carbon: Exposure and Mitigation

    Sep 9, 2013 ... REPORT ON THE MAY 8, 2013 ADVISORY COUNCIL MEETING ON THE BLACK CARBON: MEASUREMENT AND MODELING, AND BLACK CARBON: EXPOSURE AND MITIGATION Key Points Black Carbon – Exposure and ...

    Read More
    (432 Kb PDF, 9 pgs)

    Sep 9, 2013 ... REPORT ON THE MAY 8, 2013 ADVISORY COUNCIL MEETING ON THE BLACK CARBON: MEASUREMENT AND MODELING, AND BLACK CARBON: EXPOSURE AND MITIGATION Key Points Black Carbon – Exposure and ...

  • 董事會社區諮詢委員會
    董事會社區諮詢委員會

    一月 9, 2023 ... 董事會社區諮詢委員會 委員會成員 DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN HARRISON DR. JEFF RITTERMAN JOHN ...

    Read More
    (852 Kb PDF, 47 pgs)

    一月 9, 2023 ... 董事會社區諮詢委員會 委員會成員 DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN HARRISON DR. JEFF RITTERMAN JOHN ...

  • MBardet_Public Comment 2
    MBardet_Public Comment 2

    十二月 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

    Read More
    (1 Mb PDF, 13 pgs)

    十二月 20, 2022 ... Kevin Oei Kathy Kerridge <(REDACTED)> From: Thursday, December 15, 2022 2:49 PM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [Benicia Resist!] Fwd: My comments on Rodeo Renewed Project Permitting ...

  • MBardet_Public Comment 1
    MBardet_Public Comment 1

    十二月 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

    Read More
    (1 Mb PDF, 12 pgs)

    十二月 20, 2022 ... Kevin Oei Marilyn Bardet <(REDACTED)> From: Friday, December 16, 2022 6:27 AM Sent: CommentsP66RodeoRenewed To: Subject: Fwd: [BAAQMD Network] My comments on Rodeo Renewed Project Permitting with ...

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

    七月 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)

    七月 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 ...

  • Semi-Annual Monitoring Report 2024 A
    Semi-Annual Monitoring Report 2024 A

    十月 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

    Read More
    (24 Mb PDF, 419 pgs)

    十月 23, 2024 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 October 18, 2024 Director of Compliance and ...

  • 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 ...

Spare the Air Status

上次更新: 2016/11/8