搜尋

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

    Apr 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)

    Apr 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 Minutes
    Council Minutes

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

    Read More
    (215 Kb PDF, 5 pgs)

    Aug 3, 2020 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Tuesday, May 12, 2020 ...

  • 會議記錄
    會議記錄

    一月 8, 2024 ... 議程 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 15 次會議 日期與時間: 太平洋夏令時間 2023 年 12 月 14 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike,正義之城 (JC) 聯合主席:Aiyahnna ...

    Read More
    (464 Kb PDF, 7 pgs)

    一月 8, 2024 ... 議程 東奧克蘭 AB 617 社區指導委員會 (CSC) 第 15 次會議 日期與時間: 太平洋夏令時間 2023 年 12 月 14 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 、Charles Reed 先生、Mykela Patton,CSC 聯合主席 記錄員:Angie Fike,正義之城 (JC) 聯合主席:Aiyahnna ...

  • Presentation
    Presentation

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

    Read More
    (1 Mb PDF, 45 pgs)

    Sep 23, 2024 ... Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #37 September 23, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

    Read More
    (1 Mb PDF, 47 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #34 May 20, ...

  • Presentation
    Presentation

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

    Read More
    (1 Mb PDF, 46 pgs)

    Community Emissions Reduction Plan (CERP) Community Steering Committee Meeting #36 August 26, ...

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

    Oct 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)

    Oct 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 ...

  • Open Burn Form
    Open Burn Form

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

    Read More
    (615 Kb PDF, 3 pgs)

    Jun 21, 2023 ... OPEN BURNING For Office Use Only Invoice #/OB# ______ _ Regulation 5 Invoice Date: _______ _ Notification Form Amount Due: _..,._$ _____ _ See Page 2 for form and fee payment instructions, and ...

  • 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 ...

  • 670373 Permit Evaluation
    670373 Permit Evaluation

    三月 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

    Read More
    (311 Kb PDF, 9 pgs)

    三月 29, 2023 ... DRAFT ENGINEERING EVALUATION Facility ID No. 202874 Redwood Gardens Apartments 2951 Derby Street, Berkeley, CA 94705 Application No. 670373 Background Redwood Gardens Apartments is ...

  • Council Minutes
    Council Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

    Read More
    (95 Kb PDF, 4 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 APPROVED MINUTES Advisory Council Regular Meeting Monday, December 13, ...

  • Committee Minutes
    Committee Minutes

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

    Read More
    (269 Kb PDF, 5 pgs)

    Jan 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Video Conference Location Santa Rosa Junior College Doyle Library, ...

  • 會議記錄
    會議記錄

    八月 2, 2025 ... 會 議 記錄 東 奧 克蘭 AB 617 社 區 指導 委 員會 (CSC) 第 30 次 會 議 日 期 與時 間:2025 年 7 月 10 日 週 四太平洋 夏 令時間下 午 6:00 至 8:00 講師:Darrell Jones ,正 義之城(JC) 記 錄 員:JJ Burwell 聯 合 主席 : Aiyahnna Johnson 、Charles ...

    Read More
    (509 Kb PDF, 7 pgs)

    八月 2, 2025 ... 會 議 記錄 東 奧 克蘭 AB 617 社 區 指導 委 員會 (CSC) 第 30 次 會 議 日 期 與時 間:2025 年 7 月 10 日 週 四太平洋 夏 令時間下 午 6:00 至 8:00 講師:Darrell Jones ,正 義之城(JC) 記 錄 員:JJ Burwell 聯 合 主席 : Aiyahnna Johnson 、Charles ...

  • Memorandum of Understanding
    Memorandum of Understanding

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

    Read More
    (1 Mb PDF, 67 pgs)

    Nov 17, 2023 ... MEMORANDUM OF UNDERSTANDING Between Bay Area Air Quality Management District And Bay Area Air Quality Management District Employees’ Association, Inc. July 1, 2023 to June 30, 2025 (Adopted ...

  • 東奧克蘭社區減排計劃(CERP) 社區指導委員會第12 次會議
    東奧克蘭社區減排計劃(CERP) 社區指導委員會第12 次會議

    九月 12, 2023 ... 東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 12 次會議 2023 年9 ...

    Read More
    (2 Mb PDF, 58 pgs)

    九月 12, 2023 ... 東奧克蘭社區減排計劃 (CERP) 社區指導委員會第 12 次會議 2023 年9 ...

  • Council Agenda
    Council Agenda

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

    Read More
    (256 Kb PDF, 18 pgs)

    Dec 8, 2021 ... ADVISORY COUNCIL MEETING THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 • THE PUBLIC MAY ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

    Read More
    (1 Mb PDF, 55 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #35 June 24, ...

  • Presentation
    Presentation

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

    Read More
    (1 Mb PDF, 59 pgs)

    Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #33 March 25, ...

  • 23359 Permit Evaluation
    23359 Permit Evaluation

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

    Read More
    (100 Kb PDF, 4 pgs)

    Sep 2, 2011 ... DRAFT Engineering Evaluation Atlantic Richfield Company ARCO Service Station No. 465 Plant No. 20770; Application No. 23359 Background Atlantic Richfield Company has applied for an ...

  • Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P
    Regulation 11-2: Asbestos Demolition and Renovation Waste Disposal P&P

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

    Read More
    (2 Mb PDF, 28 pgs)

    May 14, 2019 ... COMPLIANCE & ENFORCEMENT Policy & Procedures Asbestos Demolition / Renovation / Waste Disposal Regulation 11, Rule 2 Effective May 7, 2019 Supersedes: June 2000 Approved by: ...

Spare the Air Status

上次更新: 2016/11/8