Búsqueda

  • Meeting Summary Appendix
    Meeting Summary Appendix

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

    Read More
    (1 Mb PDF, 52 pgs)

    Dec 3, 2019 ... Richmond – San Pablo Community Air Monitoring Plan Steering Committee Meeting #15: July 29, 2020 List of Appendices:  Meeting Agenda  Presentation  Steering Committee Reflections  Acrostic ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Martinez Refining Company Incident Report 112522 - Update
    Martinez Refining Company Incident Report 112522 - Update

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

    Read More
    (4 Mb PDF, 20 pgs)

    Dec 10, 2022 ... Compliance and Enforcement Division INCIDENT REPORT PBF Energy Martinez Refining Company (MRC), Site # A0011 3485 Pacheco Blvd Martinez, CA Update - December 9, 2022 On November 25, ...

  • NOTAS DE LA REUNIÓN
    NOTAS DE LA REUNIÓN

    may. 31, 2023 ... AGENDA Reunión #8 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:08 p.m. PDT Facilitador ...

    Read More
    (250 Kb PDF, 7 pgs)

    may. 31, 2023 ... AGENDA Reunión #8 del Comité Directivo de la Comunidad (CSC) sobre el Proyecto de Ley AB 617 de East Oakland Fecha y hora: jueves 11 de mayo de 2023, de 6:00 p.m. a 8:08 p.m. PDT Facilitador ...

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

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • District Reponse to Comments Golden Gate Univ
    District Reponse to Comments Golden Gate Univ

    Nov 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

    Read More
    (40 Kb PDF, 12 pgs)

    Nov 9, 2006 ... DRAFT Amy S. Cohen, Esq. Golden Gate University School of Law Environmental Law and Justice Clinic 536 Mission Street San Francisco, CA 94105-2698 Re: Comments on Reopening of Major ...

  • ph_agenda_040908
    ph_agenda_040908

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

    Read More
    (761 Kb PDF, 21 pgs)

    Apr 3, 2008 ... ADVISORY COUNCIL PUBLIC HEALTH COMMITTEE AGENDA COMMITTEE MEMBERS JANICE KIM, M.D., CHAIRPERSON KAREN LICAVOLI-FARNKOPF, MPH CASSANDRA ADAMS LINDA WEINER JEFFREY BRAMLETT BRIAN ZAMORA ...

  • Board Minutes
    Board Minutes

    Oct 5, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 20, 2023 APPROVED ...

    Read More
    (59 Kb PDF, 5 pgs)

    Oct 5, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, September 20, 2023 APPROVED ...

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

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 25, 2022 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

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

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (12 Mb PDF, 190 pgs)

    Aug 25, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • Final Determination of Compliance - Appendix C
    Final Determination of Compliance - Appendix C

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

    Read More
    (2 Mb PDF, 51 pgs)

    Nov 24, 2010 ... Appendix C Mariposa Energy Project Public Comments ...

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

    Feb 25, 2026 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

    Read More
    (9 Mb PDF, 173 pgs)

    Feb 25, 2026 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 San ...

  • 31772 Draft Permit Evaluation
    31772 Draft Permit Evaluation

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

    Read More
    (1 Mb PDF, 46 pgs)

    Jul 27, 2023 ... Lehigh Southwest Cement Company Application # 31772 Plant # 17 Page 1 of 46 ENGINEERING EVALUATION - DRAFT Lehigh Southwest Cement Company Plant No. 17 Banking Application No. 31772 ...

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

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

    Read More
    (32 Mb PDF, 557 pgs)

    Aug 31, 2021 ... Revised NSPS/BAAQMD Rule 8-34 Semi-Annual Report, SSM Plan Semi-Annual Report, and Title V Semi-Annual Report Newby Island Landfill Milpitas, California (Facility No. 9013) Prepared for: ...

  • Board Minutes
    Board Minutes

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 16, 2016 APPROVED MINUTES Note: ...

    Read More
    (355 Kb PDF, 7 pgs)

    May 19, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 749-5073 Board of Directors Regular Meeting Wednesday, March 16, 2016 APPROVED MINUTES Note: ...

  • 30498 Permit Evaluation
    30498 Permit Evaluation

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION 830 Eddy Street, LLC Plant 24699 | Application 30498 830 Eddy Street, San Francisco, CA BACKGROUND 830 Eddy Street, LLC has submitted Application # 30498 for an ...

    Read More
    (243 Kb PDF, 5 pgs)

    Oct 14, 2020 ... DRAFT ENGINEERING EVALUATION 830 Eddy Street, LLC Plant 24699 | Application 30498 830 Eddy Street, San Francisco, CA BACKGROUND 830 Eddy Street, LLC has submitted Application # 30498 for an ...

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

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

    Read More
    (11 Mb PDF, 159 pgs)

    Aug 26, 2023 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Director of Compliance and Enforcement Director of the Air Division, ...

  • Council Agenda
    Council Agenda

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

    Read More
    (1011 Kb PDF, 68 pgs)

    Sep 8, 2023 ... BOARD OF DIRECTORS ADVISORY COUNCIL COUNCIL MEMBERS Dr. Linda Rudolph (Co-Chair), MD, Center for Climate Change and Health Dr. Gina Solomon (Co-Chair), MD, University of California San ...

  • Board Minutes
    Board Minutes

    Apr 21, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, March 4, 2026 APPROVED MINUTES This meeting was ...

    Read More
    (66 Kb PDF, 7 pgs)

    Apr 21, 2026 ... Bay Area Air District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Meeting Wednesday, March 4, 2026 APPROVED MINUTES This meeting was ...

  • Committee Minutes
    Committee Minutes

    Apr 3, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Community Equity, Health and Justice Committee Meeting Wednesday, ...

    Read More
    (201 Kb PDF, 4 pgs)

    Apr 3, 2023 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, California 94105 (415) 749-5073 Community Equity, Health and Justice Committee Meeting Wednesday, ...

Spare the Air Status

Última actualización: 08/11/2016