Búsqueda

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

    Read More
    (17 Mb PDF, 38 pgs)

    Aug 12, 2019 ... CITY OF MOUNTAIN VIEW PUBLIC WORKS DEPARTMENT• PUBLIC SERVICES DIVISION 231 North Whisman Road • Post Office Box 7540 • Mountain View • California• 94039-7540 650-903-6329 • Fax 650-962-8079 July ...

  • 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: ...

  • Committee Agenda
    Committee Agenda

    Feb 11, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

    Read More
    (1 Mb PDF, 102 pgs)

    Feb 11, 2021 ... COMMUNITY EQUITY, HEALTH & JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...

  • Presentation and Materials
    Presentation and Materials

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

    Read More
    (1 Mb PDF, 30 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Emissions Reduction Plan Community Design Team Meeting #1: March 23, 2020 List of Appendices:  Meeting Agenda  PowerPoint Presentation  Video Conference Chat ...

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

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

    Read More
    (2 Mb PDF, 21 pgs)

    Apr 27, 2023 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

  • Board Agenda
    Board Agenda

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

    Read More
    (27 Mb PDF, 706 pgs)

    Feb 26, 2021 ... BOARD OF DIRECTORS MEETING March 3, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE PUBLIC ...

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

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

    Read More
    (20 Mb PDF, 56 pgs)

    Feb 22, 2021 ... Environmental Consulting & Contracting ses ENGINEERS December 15, 2020 :---.:, ,::::, File No. 01202092.00, Tasks 7 & 8 .,.,;:i = o Mr. Jeffrey Gove í-'i e, Director of Compliance and ...

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

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

    Read More
    (19 Mb PDF, 386 pgs)

    Jul 28, 2024 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 25, 2024 Director of ...

  • 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 ...

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

    Jul 31, 2023 ... 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: City of ...

    Read More
    (37 Mb PDF, 131 pgs)

    Jul 31, 2023 ... 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: City of ...

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

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

    Read More
    (7 Mb PDF, 18 pgs)

    Aug 3, 2023 ... Mariposa Energy Project July 17, 2023 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street Suite 600 San Francisco, CA 94105 Attn: Title V Reports ...

  • Index of Public Permitting Record Documents
    Index of Public Permitting Record Documents

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

    Read More
    (392 Kb PDF, 36 pgs)

    Aug 3, 2009 ... Proposed Federal PSD Permit for the Russell City Energy Center INDEX OF PUBLIC PERMITTING RECORD DOCUMENTS The Bay Area Air Quality Management District (“Air District”) has collected the ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

    Read More
    (13 Mb PDF, 178 pgs)

    Jan 26, 2024 ... BAAQMD Rule 8-34 Semi-Annual Report, Title V Semi-Annual Report, and Title V Annual Certification ® City of Sunnyvale Landfill and SMaRT Station Sunnyvale, California (Facility No. 5905) ...

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

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

    Read More
    (11 Mb PDF, 26 pgs)

    Mar 16, 2020 ... Silicon Valley Power î SILICON 2020 MAR 16 AM IO: 54 City of Santa Clara nt··,, ,, ; :- ' '· I;) C. i , •. , , -.· y VALLEY 1500 Warburton Ave. Ut 11 it,\·4, ~ /1, 1\ î _J/\LI I Mr.; 1:, G :: ...

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

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

    Read More
    (12 Mb PDF, 26 pgs)

    Apr 21, 2022 ... Silicon Valley Power ' ' •· .. : r- ... ' .. ~ii':' i SILICON ~ M- - ¡ j ...... _., City of Santa Clara VALLEY 1500 Warburton Ave. f\-11'· ?5 ;{: l t l ...... Santa Clara, CA 95050 POWER.

  • 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 ...

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

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

    Read More
    (3 Mb PDF, 64 pgs)

    Oct 22, 2021 ... Mailing Address: Pacific Gas & Electric Company Pacific Gas and Gateway Generating Station ® 3225 Wilbur Ave. Electric Company Antioch, CA 94509 _________________________________________ ...

  • Agenda 6 Additional Attachments - Draft Travel Policy Letter and Expense Form
    Agenda 6 Additional Attachments - Draft Travel Policy Letter and Expense Form

    Nov 16, 2021 ... AGENDA 6 - ATTACHMENT 1 November 16, 2021 To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee Draft BAAQMD Board of Directors Travel and ...

    Read More
    (370 Kb PDF, 9 pgs)

    Nov 16, 2021 ... AGENDA 6 - ATTACHMENT 1 November 16, 2021 To: Chairpersons Cindy Chavez and Carole Groom and Members of the Administration Committee Draft BAAQMD Board of Directors Travel and ...

  • 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 ...

  • Board Agenda
    Board Agenda

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

    Read More
    (18 Mb PDF, 264 pgs)

    Apr 15, 2022 ... BOARD OF DIRECTORS MEETING April 20, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

Spare the Air Status

Última actualización: 08/11/2016