Search

  • 703163 Permit Evaluation
    703163 Permit Evaluation

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

    Read More
    (230 Kb PDF, 8 pgs)

    Jul 31, 2024 ... ENGINEERING EVALUATION Facility ID No. 7638 APCT, Inc. 3495 De La Cruz Blvd, Santa Clara, CA 95050 Application No. 703163 Background APCT, Inc. (“APCT”) is applying for an Authority to ...

  • Permit Evaluation
    Permit Evaluation

    May 21, 2014 ... DRAFT ENGINEERING EVALUATION City of Brentwood 9100 Brentwood Blvd. Plant Number: 22380 Application Number: 26176 BACKGROUND The Applicant has submitted an application for a Permit to ...

    Read More
    (643 Kb PDF, 7 pgs)

    May 21, 2014 ... DRAFT ENGINEERING EVALUATION City of Brentwood 9100 Brentwood Blvd. Plant Number: 22380 Application Number: 26176 BACKGROUND The Applicant has submitted an application for a Permit to ...

  • 28586 Permit Evaluation
    28586 Permit Evaluation

    Dec 4, 2017 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 28586 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

    Read More
    (398 Kb PDF, 11 pgs)

    Dec 4, 2017 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 28586 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

  • 28585 Permit Evaluation
    28585 Permit Evaluation

    Mar 1, 2018 ... DRAFT ENGINEERING EVALUATION Residence Betsy Ellis Chung, Plant No. 23861 Application No. 28585 Residence Betsy Ellis Chung Ave, Hillsborough, CA A. BACKGROUND An application for a ...

    Read More
    (397 Kb PDF, 10 pgs)

    Mar 1, 2018 ... DRAFT ENGINEERING EVALUATION Residence Betsy Ellis Chung, Plant No. 23861 Application No. 28585 Residence Betsy Ellis Chung Ave, Hillsborough, CA A. BACKGROUND An application for a ...

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

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (17 Mb PDF, 433 pgs)

    May 25, 2023 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 30, 2023 Director of Compliance and Enforcement Director of the Air ...

  • San Francisco-Oakland-Berkeley MSA PCAP Mobility Hub Measure Description
    San Francisco-Oakland-Berkeley MSA PCAP Mobility Hub Measure Description

    Jan 24, 2024 ... Bay Area Region’s Priority Climate Ac on Plan Greenhouse Gas Reduc on Measure: Safe, Accessible, Clean and Equitable Mul -modal Transporta on The San Francisco Bay Area (Bay Area) is a leader in ...

    Read More
    (846 Kb PDF, 7 pgs)

    Jan 24, 2024 ... Bay Area Region’s Priority Climate Ac on Plan Greenhouse Gas Reduc on Measure: Safe, Accessible, Clean and Equitable Mul -modal Transporta on The San Francisco Bay Area (Bay Area) is a leader in ...

  • Committee Agenda
    Committee Agenda

    Nov 21, 2014 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

    Read More
    (162 Kb PDF, 18 pgs)

    Nov 21, 2014 ... BOARD OF DIRECTORS BUDGET AND FINANCE COMMITTEE MEETING COMMITTEE MEMBERS CAROLE GROOM – CHAIRPERSON ERIC MAR – VICE CHAIRPERSON JOHN GIOIA DAVE HUDSON LIZ KNISS NATE MILEY MARK ROSS ...

  • 29954 Permit Evaluation
    29954 Permit Evaluation

    Dec 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

    Read More
    (249 Kb PDF, 10 pgs)

    Dec 4, 2019 ... DRAFT ENGINEERING EVALUATION 130 Britton, Plant No. 23862 Application No. 29954 130 Britton Ave, Atherton, CA A. BACKGROUND An application for a Permit to Operate for the following ...

  • 29985 Permit Evaluation
    29985 Permit Evaluation

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

    Read More
    (249 Kb PDF, 10 pgs)

    Jan 28, 2020 ... DRAFT ENGINEERING EVALUATION Residence of Betsy Chung, Plant No. 23861 Application No. 29985 1952 Forest View Avenue, Hillsborough, CA A. BACKGROUND An application for a Permit to ...

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

    Jan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

    Read More
    (1 Mb PDF, 21 pgs)

    Jan 21, 2025 ... 111 Speen St, Ste 410 Framingham, MA 01701 P: (508) 661-2200 ameresco.com January 27, 2025 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale Street ...

  • 30890 Permit Evaluation
    30890 Permit Evaluation

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

    Read More
    (259 Kb PDF, 11 pgs)

    Aug 25, 2021 ... ENGINEERING EVALUATION Facility ID No. 3893 Sonoma Valley Hospital District 347 Andrieux Street, Sonoma, CA 95476 Application No. 30890 BACKGROUND Sonoma Valley Hospital District has applied ...

  • Public Comment Emails and Comment Letters (Redacted)
    Public Comment Emails and Comment Letters (Redacted)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

    Read More
    (9 Mb PDF, 86 pgs)

    Feb 9, 2024 ... Attachment 3 Copies of All Emails and Comment Letters From: Angel Chavarin To: Air Quality Planning Subject: (PTCA) path to clear air Date: Thursday, January 18, 2024 12:03:06 PM [You don't often get ...

  • Committee Agenda
    Committee Agenda

    Apr 17, 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
    (4 Mb PDF, 92 pgs)

    Apr 17, 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 ...

  • San Francisco-Oakland-Berkeley MSA PCAP Residential Building Decarbonization Measure Description
    San Francisco-Oakland-Berkeley MSA PCAP Residential Building Decarbonization Measure Description

    Jan 24, 2024 ... Bay Area Region’s Priority Climate Action Plan Greenhouse Gas Reduction Measure: Holistic Building Decarbonization for Clean, Healthy, and Secure Housing The San Francisco Bay Area (Bay Area) ...

    Read More
    (422 Kb PDF, 8 pgs)

    Jan 24, 2024 ... Bay Area Region’s Priority Climate Action Plan Greenhouse Gas Reduction Measure: Holistic Building Decarbonization for Clean, Healthy, and Secure Housing The San Francisco Bay Area (Bay Area) ...

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

    Oct 27, 2022 ... 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
    (1 Mb PDF, 13 pgs)

    Oct 27, 2022 ... UNIVERSITY OF CALIFORNIA, BERKELEY BERKELEY • DAVIS • IRVINE • LOS ANGELES • MERCED • RIVERSIDE • SAN DIEGO • SAN FRANCISCO SANTA BARBARA • SANTA CRUZ OFFICE OF THE VICE ...

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

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (22 Mb PDF, 454 pgs)

    May 26, 2020 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 28, 2020 Director of Compliance and Enforcement Director of the Air ...

  • Board Agenda
    Board Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 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
    (2 Mb PDF, 102 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

  • Board Agenda
    Board Agenda

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 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
    (3 Mb PDF, 102 pgs)

    Sep 30, 2022 ... BOARD OF DIRECTORS MEETING October 5, 2022 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY ASSEMBLY BILL 361 (RIVAS 2021) ALLOWING REMOTE MEETINGS. THIS MEETING WILL BE ACCESSIBLE ...

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

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    May 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

Spare the Air Status