搜尋

  • 會議記錄
    會議記錄

    三月 28, 2023 ... 議程 東奧克蘭 AB 617 社 區指導委員 會 (CSC) 第 6 次會議 日期與時間:太平洋夏令時間 2023 年 3 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

    Read More
    (342 Kb PDF, 8 pgs)

    三月 28, 2023 ... 議程 東奧克蘭 AB 617 社 區指導委員 會 (CSC) 第 6 次會議 日期與時間:太平洋夏令時間 2023 年 3 月 9 日週四下午 6:00 至 8:00 虛擬主持人:Aiyahnna Johnson 與 Charles Reed ,CSC 聯合主席 記錄員:Amy Chu ,正義之城 (JC) 聯合主席:Aiyahnna Johnson 與 Charles Reed ...

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

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

    Read More
    (2 Mb PDF, 116 pgs)

    Jul 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2020 Director of Compliance and ...

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

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

    Read More
    (1 Mb PDF, 117 pgs)

    Jul 30, 2021 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com July 30, 2021 Director of Compliance and ...

  • 會議記錄
    會議記錄

    十一月 6, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Charles ...

    Read More
    (533 Kb PDF, 7 pgs)

    十一月 6, 2023 ... AGENDA East Oakland AB 617 Community Steering Committee (CSC) Meeting #13 Date & Time: Thursday, October 12th, 2023, 6:00 pm to 8:00 pm PDT Virtual Facilitators: Aiyahnna Johnson, Charles ...

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

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 25, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

  • Council Agenda
    Council Agenda

    三月 27, 2025 ... ":; 社區諮詢委員會 人 人 享 有 清 潔 空 氣 灣區空氣局 理事會 社區諮詢委員會 2025 年3 月20 日 委員會成員 SEJAL BABARIA CYNTHIA PRIETO-DIAZ DOMINICK RAMIREZ WILLIAM GOODWIN MARGARET GORDON女士 JEFF RITTERMAN博士 ARIEANN HARRISON ...

    Read More
    (4 Mb PDF, 107 pgs)

    三月 27, 2025 ... ":; 社區諮詢委員會 人 人 享 有 清 潔 空 氣 灣區空氣局 理事會 社區諮詢委員會 2025 年3 月20 日 委員會成員 SEJAL BABARIA CYNTHIA PRIETO-DIAZ DOMINICK RAMIREZ WILLIAM GOODWIN MARGARET GORDON女士 JEFF RITTERMAN博士 ARIEANN HARRISON ...

  • Draft Public Participation Plan 110813
    Draft Public Participation Plan 110813

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

    Read More
    (10 Mb PDF, 129 pgs)

    Nov 8, 2013 ... DDRAFFT     BAYY AREAA AIRR DISTTRICT          PUUBLICC PARTICIPPATIOON PLLAN       DDECEEMBERR 20133 ...

  • JAMES CARY SMITH社區 補助計劃 灣區空氣品質管理局
    JAMES CARY SMITH社區 補助計劃 灣區空氣品質管理局

    四月 23, 2019 ... WWW.BAAQMD.GOV | Air District JAMES CARY SMITH 社區 補助計劃 灣區空氣品質管理局 (Bay Area Air Quality Management District) 程序和指引 2019 年4 月15 日 Bay Area Air Quality ...

    Read More
    (784 Kb PDF, 10 pgs)

    四月 23, 2019 ... WWW.BAAQMD.GOV | Air District JAMES CARY SMITH 社區 補助計劃 灣區空氣品質管理局 (Bay Area Air Quality Management District) 程序和指引 2019 年4 月15 日 Bay Area Air Quality ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    May 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

    Read More
    (1 Mb PDF, 23 pgs)

    May 23, 2022 ... May 23, 2022 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale St, Suite 600 San Francisco, CA 94105 Attn: Title V Reports Electronic submittal Subject: ...

  • Board Agenda
    Board Agenda

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

    Read More
    (5 Mb PDF, 103 pgs)

    Dec 6, 2024 ... BOARD OF DIRECTORS SPECIAL MEETING December 11, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center City of Palo Alto City Hall 1st ...

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

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

    Read More
    (411 Kb PDF, 33 pgs)

    Jan 27, 2025 ... !" ### $% "% & ’ ##( )*+,*-. /01 /2/3 4*. 5-6* 57- 8,*97:. ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (1 Mb PDF, 22 pgs)

    Jul 30, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 21, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • California Energy Commission - Great Oaks South Data Center NOP
    California Energy Commission - Great Oaks South Data Center NOP

    Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...

    Read More
    (708 Kb PDF, 16 pgs)

    Nov 24, 2020 ... November 24, 2020 Lisa Worrall, Project Manager Siting, Transmission and Environmental Protection Division California Energy Commission 1516 Ninth Street, MS-15 Sacramento, CA 95814 RE: ...

  • Semi-Annual Monitoring Report 2022 B
    Semi-Annual Monitoring Report 2022 B

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jan 30, 2023 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2023 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite ...

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

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

    Read More
    (1 Mb PDF, 23 pgs)

    Jul 26, 2022 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 25, 2022 Attn: Title V Reports Bay Area Air Quality Management District 375 Beale Street, Suite 600 ...

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

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

    Read More
    (641 Kb PDF, 33 pgs)

    Aug 1, 2024 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 July 30, 2024 Bay Area Air Quality Management District Attn: Title V Reports 375 Beale Street, Suite 600 San ...

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

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

    Read More
    (1 Mb PDF, 106 pgs)

    Jan 17, 2025 ... Lehigh Southwest Cement Company Sanjeet Sen 24001 Stevens Creek Blvd. Cupertino, CA 95014 Phone (408) 996-4249 January 27, 2025 Director of Compliance and Enforcement Bay Area Air ...

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

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

    Read More
    (1 Mb PDF, 120 pgs)

    Jan 30, 2020 ... Lehigh Southwest Cement Company Permanente Plant 24001 Stevens Creek Boulevard Phone (408) 996-4000 Fax (408) 725-1019 www.lehighcement.com January 30, 2020 Director of Compliance and ...

  • Semi-Annual Monitoring Report 2018 A Amended
    Semi-Annual Monitoring Report 2018 A Amended

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

    Read More
    (776 Kb PDF, 82 pgs)

    Jul 30, 2018 ... Facility Name: Dow Chemical Company Permit Facility#: A0031 VII. APPLICABLE EMISSION LIMITS & COMPLIANCE MONITORING REQUIREMENTS This section has been included to summarize the applicable ...

Spare the Air Status

上次更新: 2016/11/8