搜尋

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

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

    Read More
    (29 Mb PDF, 74 pgs)

    Sep 16, 2020 ... .::.:;; BAAQMD Rule 8-34 Semi-Annual Report and=;,~ ... ~ Title V Semi-Annual Report - City of Sunnyvale Landfill and SMaRT Station® Sunnyvale, California (Facility No. 5905) Prepared for: ...

  • 6/10/2021 Proposed Permit
    6/10/2021 Proposed Permit

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

    Read More
    (1 Mb PDF, 122 pgs)

    Jun 11, 2021 ... Bay Area Air Quality Management District 939 375 BealeEllis Street, Suite 600 San Francisco, CA 941059 (415) 74971-56000 FinalDRAFTProposed MAJOR FACILITY REVIEW PERMIT Issued To: ...

  • 25029 Public Notice
    25029 Public Notice

    十一月 22, 2013 ... PUBLIC NOTICE November 22, 2013 TO: Parents or guardians of children enrolled at the following school(s): Santa Rosa High School Ridgway High School Mesa High School All residential ...

    Read More
    (118 Kb PDF, 2 pgs)

    十一月 22, 2013 ... PUBLIC NOTICE November 22, 2013 TO: Parents or guardians of children enrolled at the following school(s): Santa Rosa High School Ridgway High School Mesa High School All residential ...

  • Meeting Summary
    Meeting Summary

    Jul 27, 2006 ... CARE Task Force Meeting Summary (DRAFT) July 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Eric Roberts (Calif. Env.

    Read More
    (39 Kb PDF, 5 pgs)

    Jul 27, 2006 ... CARE Task Force Meeting Summary (DRAFT) July 18, 2006 ATTENDEES: Task Force Members Pamela Evans (Alameda Co. Env. Health), Eric Fujita (DRI), James Fine (USF), Eric Roberts (Calif. Env.

  • 675099 Public Notice
    675099 Public Notice

    Aug 15, 2023 ... PUBLIC NOTICE August 17, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

    Read More
    (104 Kb PDF, 2 pgs)

    Aug 15, 2023 ... PUBLIC NOTICE August 17, 2023 TO: All residential and business neighbors located within 1,000 feet of the proposed new or modified source(s) of air pollution listed below. FROM: Bay ...

  • 22293 Public Notice
    22293 Public Notice

    五月 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

    Read More
    (118 Kb PDF, 2 pgs)

    五月 20, 2011 ... PUBLIC NOTICE May 26, 2011 TO: Parents or guardians of children enrolled at the following schools: Thomas P Ryan Elementary School Mildred Gross Elementary School Achieve Kids All ...

  • Agenda
    Agenda

    Jan 26, 2023 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA ...

    Read More
    (562 Kb PDF, 33 pgs)

    Jan 26, 2023 ... BOARD OF DIRECTORS PATH TO CLEAN AIR COMMUNITY EMISSIONS REDUCTION PLAN COMMUNITY STEERING COMMITTEE COMMUNITY STEERING COMMITTEE MEMBERS ALFREDO ANGULO JESSICA RANGE MICHELLE GOMEZ AMANDA ...

  • 24711 Public Notice
    24711 Public Notice

    十二月 12, 2012 ... PUBLIC NOTICE December 12, 2012 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance School All residential and business neighbors located within ...

    Read More
    (117 Kb PDF, 2 pgs)

    十二月 12, 2012 ... PUBLIC NOTICE December 12, 2012 TO: Parents or guardians of children enrolled at the following school(s): Youth Chance School All residential and business neighbors located within ...

  • 419656 Public Notice
    419656 Public Notice

    Jun 13, 2017 ... PUBLIC NOTICE June 16, 2017 TO: Parents or guardians of children enrolled at the following school(s): Springfield Montessori School Little Flowers Montessori Ygnacio Valley High School ...

    Read More
    (160 Kb PDF, 2 pgs)

    Jun 13, 2017 ... PUBLIC NOTICE June 16, 2017 TO: Parents or guardians of children enrolled at the following school(s): Springfield Montessori School Little Flowers Montessori Ygnacio Valley High School ...

  • 28812 Public Notice
    28812 Public Notice

    一月 22, 2018 ... PUBLIC NOTICE January 29, 2018 TO: Parents or guardians of children enrolled at the following school(s): LePort Montessori School French American International School Chinese American ...

    Read More
    (248 Kb PDF, 2 pgs)

    一月 22, 2018 ... PUBLIC NOTICE January 29, 2018 TO: Parents or guardians of children enrolled at the following school(s): LePort Montessori School French American International School Chinese American ...

  • 28491 Public Notice
    28491 Public Notice

    May 19, 2017 ... PUBLIC NOTICE May 24, 2017 TO: Parents or guardians of students enrolled at the following school(s): Westlake Middle School St. Paul’s Episcopal School All residential and business ...

    Read More
    (251 Kb PDF, 2 pgs)

    May 19, 2017 ... PUBLIC NOTICE May 24, 2017 TO: Parents or guardians of students enrolled at the following school(s): Westlake Middle School St. Paul’s Episcopal School All residential and business ...

  • 468855 Public Notice
    468855 Public Notice

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

    Read More
    (244 Kb PDF, 2 pgs)

    Nov 13, 2018 ... PUBLIC NOTICE November 16, 2018 TO: Parents or guardians of children enrolled at the following school(s): Edwin and Anita Lee Newcomers School (formerly Chinese Education Center) Gordan ...

  • Semi-Annual Monitoring Report 2022 A
    Semi-Annual Monitoring Report 2022 A

    Jan 26, 2023 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 27, 2023 General Manager KENTON L. ALM Counsel for the District (510) 375-4571 ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KATIE ...

    Read More
    (14 Mb PDF, 86 pgs)

    Jan 26, 2023 ... PHONE: (925) 228-9500 www.centralsan.org ROGER S. BAILEY January 27, 2023 General Manager KENTON L. ALM Counsel for the District (510) 375-4571 ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KATIE ...

  • 20120605_TF_Agenda
    20120605_TF_Agenda

    Jun 4, 2012 ... AGENDA CARE Task Force Meeting Identifying Impacted Communities Technical Workshop Tuesday, June 5, 2012 9:00 AM – 12:45 PM Oakland Meeting Center, Cal State East Bay 1000 Broadway, ...

    Read More
    (200 Kb PDF, 1 pg)

    Jun 4, 2012 ... AGENDA CARE Task Force Meeting Identifying Impacted Communities Technical Workshop Tuesday, June 5, 2012 9:00 AM – 12:45 PM Oakland Meeting Center, Cal State East Bay 1000 Broadway, ...

  • 29726 Public Notice
    29726 Public Notice

    Oct 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

    Read More
    (143 Kb PDF, 2 pgs)

    Oct 4, 2019 ... PUBLIC NOTICE October 10, 2019 TO: Parents or guardians of children enrolled at the following school(s): San Francisco Community School Monroe Elementary School Stratford School – SF ...

  • 28552 & 30019 Public Notice
    28552 & 30019 Public Notice

    Dec 5, 2019 ... PUBLIC NOTICE December 11, 2019 TO: Parents or guardians of children enrolled at the following school(s): Bright Horizons at Garner All residential and business neighbors located ...

    Read More
    (146 Kb PDF, 2 pgs)

    Dec 5, 2019 ... PUBLIC NOTICE December 11, 2019 TO: Parents or guardians of children enrolled at the following school(s): Bright Horizons at Garner All residential and business neighbors located ...

  • 09/07/2021 Current Permit
    09/07/2021 Current Permit

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

    Read More
    (753 Kb PDF, 55 pgs)

    Oct 13, 2021 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Energy Center ...

  • 2018 Valero AMP
    2018 Valero AMP

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

    Read More
    (3 Mb PDF, 51 pgs)

    Jul 19, 2018 ... Air Monitoring Plan for the Valero Refinery in Benicia, California Prepared for Valero Refining Company - CA Benicia Refinery Benicia, CA Updated: July 18, 2018 ...

  • Council Minutes
    Council Minutes

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

    Read More
    (236 Kb PDF, 7 pgs)

    Dec 13, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting/Particulate Matter ...

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

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

    Read More
    (38 Mb PDF, 120 pgs)

    Dec 16, 2019 ... SCANNED 1 WZfi1 NOJ 21 AM Il: 2.~ . W"91'"£ MA,NAO.E~NT s I .' i l ! l : ! '( Tri-Cities Recycling and Recovery Facility 1~1 ¡· • , ~ I \ f \ t \ i ,, i: ' - I . 1.) - • I . -- ¡r. I 1 r A -.

Spare the Air Status

上次更新: 2016/11/8