Búsqueda

  • Presentation
    Presentation

    Steering Committee September 4, 2024 West Oakland Community Action ...

    Read More
    (7 Mb PDF, 73 pgs)

    Steering Committee September 4, 2024 West Oakland Community Action ...

  • Meeting Minutes
    Meeting Minutes

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Fe brua ry 26, 2024 Bay Area Air ...

    Read More
    (124 Kb PDF, 10 pgs)

    Dra ft Mi nut e s – R i c hm ond – No. R i c hm ond – Sa n Pa bl o C om m uni t y E m i s s i ons R e duc t i on Pl a n C om m uni t y St e e ri ng C om m i t t e e Fe brua ry 26, 2024 Bay Area Air ...

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

    abr. 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)

    abr. 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 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 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 ...

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

    abr. 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)

    abr. 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 ...

  • Board Agenda Part 2 of 3
    Board Agenda Part 2 of 3

    nov. 9, 2017 ... AGENDA: 12 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/Air ...

    Read More
    (1 Mb PDF, 114 pgs)

    nov. 9, 2017 ... AGENDA: 12 BAY AREA AIR QUALITY MANAGEMENT DISTRICT Memorandum To: Chairperson Liz Kniss and Members of the Board of Directors From: Jack P. Broadbent Executive Officer/Air ...

  • Planning Healthy Places - Draft
    Planning Healthy Places - Draft

    feb. 11, 2016 ... Draft Planning Healt Hy Pla ces a gui Debook for a DDressing local sources of air Pollutants in community Planning January 2016 bay a rea a ir Quality management ...

    Read More
    (1 Mb PDF, 44 pgs)

    feb. 11, 2016 ... Draft Planning Healt Hy Pla ces a gui Debook for a DDressing local sources of air Pollutants in community Planning January 2016 bay a rea a ir Quality management ...

  • 704470 Permit Evaluation
    704470 Permit Evaluation

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

    Read More
    (1 Mb PDF, 44 pgs)

    Jul 24, 2025 ... Draft Engineering Evaluation CA-002 Somo Village (Resynergi) 1200 Valley House Drive, Rohnert Park, CA 94928, West side of building 1200 Plant No. 203504 Application No. 704470 Page 1 ...

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

    ene. 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

    Read More
    (27 Mb PDF, 359 pgs)

    ene. 27, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 January 25, 2023 Director of ...

  • Committee Agenda
    Committee Agenda

    sep. 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

    Read More
    (723 Kb PDF, 31 pgs)

    sep. 16, 2021 ... BOARD OF DIRECTORS MOBILE SOURCE AND CLIMATE IMPACTS COMMITTEE COMMITTEE MEMBERS DAVID CANEPA – CO-CHAIR KATIE RICE – CO-CHAIR ROB RENNIE – VICE CHAIR ...

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

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

    Read More
    (8 Mb PDF, 169 pgs)

    nov. 23, 2021 ... Tri-Cities Recycling and Recovery Facility 7010 Auto Mall Parkway, Fremont, CA 94538 November 24, 2021 Director of Compliance and Enforcement Director of Enforcement Division Bay Area ...

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

    jul. 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

    Read More
    (25 Mb PDF, 401 pgs)

    jul. 25, 2023 ... Kirby Canyon Recycling & Disposal Facility 910 Coyote Creek Golf Drive PO Box 1870 Morgan Hill, California 95037 T: 408.779.2206 July 24, 2023 Director of ...

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

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (25 Mb PDF, 396 pgs)

    jul. 28, 2022 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • 2024 Marathon Annual FMP Update
    2024 Marathon Annual FMP Update

    sep. 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

    Read More
    (9 Mb PDF, 96 pgs)

    sep. 27, 2024 ... Martinez Renewable Fuels Facility Operated by Tesoro Refining & Marketing Company LLC Flare Minimization Plan - 2024 Update PUBLIC VERSION (Confidential Information Redacted) ...

  • Planning Healthy Places
    Planning Healthy Places

    may. 20, 2016 ... Draft Planning HealtH y Places a guiDebook for aDDressing local sources of air Pollutants in community Planning may 2016 bay area a ir Quality management ...

    Read More
    (1 Mb PDF, 46 pgs)

    may. 20, 2016 ... Draft Planning HealtH y Places a guiDebook for aDDressing local sources of air Pollutants in community Planning may 2016 bay area a ir Quality management ...

  • Board Agenda
    Board Agenda

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

    Read More
    (1 Mb PDF, 100 pgs)

    Oct 15, 2021 ... BOARD OF DIRECTORS SPECIAL MEETING OCTOBER 20, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54593 • THE PUBLIC MAY OBSERVE ...

  • Marathon Martinez Refinery 2022 FMP Update Public Rev 1
    Marathon Martinez Refinery 2022 FMP Update Public Rev 1

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

    Read More
    (1 Mb PDF, 96 pgs)

    Oct 6, 2023 ... Martinez Refinery Tesoro Refining & Marketing Company LLC A subsidiary of Marathon Petroleum Corporation Flare Minimization Plan - 2022 Update PUBLIC VERSION (Confidential Information ...

  • Committee Agenda
    Committee Agenda

    oct. 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

    Read More
    (472 Kb PDF, 37 pgs)

    oct. 28, 2022 ... BOARD OF DIRECTORS ADMINISTRATION COMMITTEE COMMITTEE MEMBERS JOHN J. BAUTERS – CHAIR DAVINA HURT - VICE CHAIR MARGARET ABE-KOGA JOHN GIOIA CAROLE GROOM DAVID HUDSON TYRONE JUE KAREN ...

Spare the Air Status

Última actualización: 08/11/2016