Search

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

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (20 Mb PDF, 375 pgs)

    Jun 25, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 June 19, 2025 Director of Compliance and Enforcement Director of the Air ...

  • Meeting Minutes
    Meeting Minutes

    Apr 24, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee February 27, 2023 Bay Area Air Quality Management District 375 Beale ...

    Read More
    (180 Kb PDF, 7 pgs)

    Apr 24, 2023 ... Draft Minutes – Richmond – No. Richmond – San Pablo Community Emissions Reduction Plan Community Steering Committee February 27, 2023 Bay Area Air Quality Management District 375 Beale ...

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

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

    Read More
    (23 Mb PDF, 442 pgs)

    Nov 27, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 27, 2020 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Dec 6, 2016 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIRPERSON KAREN MITCHOFF - VICE CHAIR JOHN AVALOS ...

    Read More
    (292 Kb PDF, 28 pgs)

    Dec 6, 2016 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIRPERSON KAREN MITCHOFF - VICE CHAIR JOHN AVALOS ...

  • RFP 2014-014 Website Content Language Translation
    RFP 2014-014 Website Content Language Translation

    Dec 1, 2014 ... December 1, 2014 Request for Proposals # 2014-014 Website Content Language Translation SECTION I – SUMMARY ...

    Read More
    (215 Kb PDF, 12 pgs)

    Dec 1, 2014 ... December 1, 2014 Request for Proposals # 2014-014 Website Content Language Translation SECTION I – SUMMARY ...

  • 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 2020 A
    Semi-Annual Monitoring Report 2020 A

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (5 Mb PDF, 119 pgs)

    Nov 18, 2020 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 23, 2020 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

  • 29180 Permit Evaluation
    29180 Permit Evaluation

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

    Read More
    (444 Kb PDF, 8 pgs)

    Mar 30, 2020 ... DRAFT ENGINEERING EVALUATION: D.R. HORTON CA3, INC., PLANT # 24116 APPLICATION NO: 29180 1501 Centre Pointe Drive Milpitas CA 95035 BACKGROUND D.R. Horton CA3, Inc. has applied for an ...

  • 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 ...

  • 29504 Permit Evaluation
    29504 Permit Evaluation

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

    Read More
    (201 Kb PDF, 7 pgs)

    Feb 6, 2020 ... DRAFT ENGINEERING EVALUATION RED BAY COFFEE COMPANY; PLANT # 24238 APPLICATION NO: 29504 TH 3098 E 10 ST OAKLAND CA 94601 BACKGROUND th Red Bay Coffee Company (Red Bay) currently operates ...

  • 2020 Tesoro QAPP
    2020 Tesoro QAPP

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

    Read More
    (1 Mb PDF, 65 pgs)

    Jan 6, 2020 ... Tesoro Refining & Marketing Co., LLC* *A subsidiary of Marathon Petroleum Corporation Martinez Refinery Quality Assurance Project Plan Prepared by Prepared for Josette E. Marrero, PhD ...

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

    Jul 25, 2023 ... PHONE: (925) 228-9500 www.centralsan.org July 27, 2023 ROGER S. BAILEY General Manager KENTON L. ALM ELECTRONIC SUBMITTAL: compliance@baaqmd.gov Counsel for the District (510) 375-4571 Mr.

    Read More
    (1 Mb PDF, 27 pgs)

    Jul 25, 2023 ... PHONE: (925) 228-9500 www.centralsan.org July 27, 2023 ROGER S. BAILEY General Manager KENTON L. ALM ELECTRONIC SUBMITTAL: compliance@baaqmd.gov Counsel for the District (510) 375-4571 Mr.

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

    Jan 29, 2021 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org January 27, 2021 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...

    Read More
    (2 Mb PDF, 88 pgs)

    Jan 29, 2021 ... PHONE: (925) 228-9500 FAX: (925) 689-1232 www.centralsan.org January 27, 2021 ROGER S. BAILEY General Manager ELECTRONIC SUBMITTAL: compliance@baaqmd.gov KENTON L. ALM Counsel for the District ...

  • Committee Agenda
    Committee Agenda

    Mar 24, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

    Read More
    (886 Kb PDF, 76 pgs)

    Mar 24, 2017 ... BOARD OF DIRECTORS LEGISLATIVE COMMITTEE MEETING COMMITTEE MEMBERS BRAD WAGENKNECHT - CHAIR KAREN MITCHOFF - VICE CHAIR MARGARET ABE-KOGA DAVID ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

    Read More
    (22 Mb PDF, 504 pgs)

    Jul 29, 2025 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 22, 2025 Director of ...

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

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

    Read More
    (17 Mb PDF, 546 pgs)

    Nov 27, 2024 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 29, 2024 Director of Compliance and Enforcement Director of the ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

    Read More
    (11 Mb PDF, 189 pgs)

    May 26, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 May 28, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air ...

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

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

    Read More
    (26 Mb PDF, 643 pgs)

    Nov 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax November 26, 2021 Director of Compliance and Enforcement Director of the ...

  • Committee Agenda
    Committee Agenda

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

    Read More
    (2 Mb PDF, 193 pgs)

    Dec 1, 2023 ... BOARD OF DIRECTORS FINANCE AND ADMINISTRATION COMMITTEE December 6, 2023 COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA BRIAN BARNACLE DAVID ...

Spare the Air Status