搜尋

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

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

    Read More
    (19 Mb PDF, 352 pgs)

    Jan 9, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 9, 2025 Director of ...

  • Committee Agenda
    Committee Agenda

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

    Read More
    (2 Mb PDF, 47 pgs)

    Sep 24, 2020 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS MARGARET ABE-KOGA – CHAIR BRAD WAGENKNECHT – VICE CHAIR JOHN BAUTERS DAVID CANEPA JOHN GIOIA PAULINE RUSSO CUTTER ...

  • West Oakland Community Action Plan Initial Study
    West Oakland Community Action Plan Initial Study

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

    Read More
    (1 Mb PDF, 130 pgs)

    May 14, 2019 ... CHAPTER 1 PROJECT DESCRIPTION Introduction Agency Authority Project Location Background Project Description ...

  • Current Permit
    Current Permit

    May 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

    Read More
    (2 Mb PDF, 99 pgs)

    May 4, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, L. P. and Gilroy ...

  • Year 5 Solicitation 3 Preliminary Ranklist
    Year 5 Solicitation 3 Preliminary Ranklist

    Aug 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (552 Kb PDF, 5 pgs)

    Aug 9, 2017 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Presentation
    Presentation

    Dec 12, 2023 ... EV Coordinating Council EV Charging – Projecting and Planning for Demand Welcome! We will begin the meeting shortly. Feel free to edit your Zoom display name to include your organization and ...

    Read More
    (4 Mb PDF, 44 pgs)

    Dec 12, 2023 ... EV Coordinating Council EV Charging – Projecting and Planning for Demand Welcome! We will begin the meeting shortly. Feel free to edit your Zoom display name to include your organization and ...

  • Material Code
    Material Code

    Material Code Reference List Alphabetical

    Read More
    (57 Kb PDF, 21 pgs)

    Material Code Reference List Alphabetical

  • Current Permit 5/25/2022
    Current Permit 5/25/2022

    May 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, ...

    Read More
    (2 Mb PDF, 100 pgs)

    May 26, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Calpine Gilroy Cogen, ...

  • 社區諮詢委員會會議議程
    社區諮詢委員會會議議程

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

    Read More
    (1 Mb PDF, 16 pgs)

    Jul 17, 2023 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COUNCIL MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES ...

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

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

    Read More
    (19 Mb PDF, 461 pgs)

    Jul 18, 2023 ... PUBLIC WORKS DEPARTMENT  PUBLIC SERVICES DIVISION  231 North Whisman Road, P.O. Box 7540  Mountain View, CA  94039‐7540 ...

  • Council Presentations
    Council Presentations

    Feb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...

    Read More
    (5 Mb PDF, 34 pgs)

    Feb 6, 2017 ... AGENDA: 6 Regulation 13, Rule 1: Refinery Carbon Intensity Caps Eric Stevenson, Director Meteorology, Measurement, and Rules Division Advisory Council Meeting February 6, ...

  • Description of AB 617 Candidate Communities
    Description of AB 617 Candidate Communities

    Apr 4, 2018 ... April XX, 2018 Richard Corey, Executive Officer California Air Resources Board 1001 “I” Street Sacramento, CA 95812 RE: Initial Submittal: Technical Assessment to Develop an Initial ...

    Read More
    (580 Kb PDF, 14 pgs)

    Apr 4, 2018 ... April XX, 2018 Richard Corey, Executive Officer California Air Resources Board 1001 “I” Street Sacramento, CA 95812 RE: Initial Submittal: Technical Assessment to Develop an Initial ...

  • Presentation
    Presentation

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

    Read More
    (7 Mb PDF, 84 pgs)

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

  • Advisory Council Agenda
    Advisory Council Agenda

    Jul 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

    Read More
    (610 Kb PDF, 24 pgs)

    Jul 6, 2012 ... ADVISORY COUNCIL MEETING TH WEDNESDAY 7 FLOOR BOARD ROOM JULY 11, 2012 939 ELLIS STREET 9:00 – 11:00 A.M. SAN FRANCISCO, CA 94109 AGENDA CALL TO ORDER Opening ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • Revised Board Agenda
    Revised Board Agenda

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

    Read More
    (7 Mb PDF, 230 pgs)

    Oct 6, 2020 ... Errata Sheet Revised Agenda Board of Directors Regular Meeting Wednesday, October 7, 2020 Agenda Item #14 Action Item 14. Report of the Personnel Committee Meeting of October 5, 2020 ...

  • Draft Amendments to Regulation 3
    Draft Amendments to Regulation 3

    Feb 11, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

    Read More
    (198 Kb PDF, 1 pg)

    Feb 11, 2016 ... REGULATION 3 FEES INDEX 3-100 GENERAL 3-101 Description 3-102 Deleted July 12, 1989 3-103 Exemption, Abatement Devices 3-104 Deleted August 2, 1995 3-105 Exemption, Excavation of Contaminated ...

  • 28996 Permit Evaluation
    28996 Permit Evaluation

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

    Read More
    (654 Kb PDF, 39 pgs)

    Mar 20, 2019 ... DRAFT Engineering Evaluation San Mateo Water Quality Control Plant 2050 Detroit Drive, San Mateo, California 94404 Plant No. 861 Application No. 28996 Project Description: New Stationary ...

  • Board Agenda
    Board Agenda

    Oct 2, 2020 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (7 Mb PDF, 229 pgs)

    Oct 2, 2020 ... BOARD OF DIRECTORS REGULAR MEETING OCTOBER 7, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

  • Board Agenda
    Board Agenda

    Oct 14, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING October 21, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

    Read More
    (2 Mb PDF, 18 pgs)

    Oct 14, 2020 ... BOARD OF DIRECTORS SPECIAL MEETING October 21, 2020 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • ...

Spare the Air Status

上次更新: 2016/11/8