Búsqueda

  • Comments and Response Table
    Comments and Response Table

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

    Read More
    (136 Kb PDF, 28 pgs)

    feb. 26, 2024 ... Attachment 2 Draft PTCA Plan Comment and Response Table For Community Steering Committee Review 2/20/2024 Nombre Apellido Organización RESPUESTA COMENTARIO Y'Anad Burrell Residente, Eliminar las ...

  • Semi-Annual Monitoring Reports 2020 B
    Semi-Annual Monitoring Reports 2020 B

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (8 Mb PDF, 116 pgs)

    Dec 22, 2021 ... Environmental Consulting & Contracting December 28, 2021 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Notas de la Reunion
    Notas de la Reunion

    ago. 28, 2023 ... A G E N D A R e u ni ó n # 1 1 d e l C o mi t é D i re c t i vo C o mu ni t a ri o (C SC ) s o b re e l P ro y e c t o d e L e y AB 6 1 7 d e E a s t Oa k l a nd Fe c h a y h o ra : j ue v e s 1 0 de ...

    Read More
    (166 Kb PDF, 9 pgs)

    ago. 28, 2023 ... A G E N D A R e u ni ó n # 1 1 d e l C o mi t é D i re c t i vo C o mu ni t a ri o (C SC ) s o b re e l P ro y e c t o d e L e y AB 6 1 7 d e E a s t Oa k l a nd Fe c h a y h o ra : j ue v e s 1 0 de ...

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

    mar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

    Read More
    (1 Mb PDF, 12 pgs)

    mar. 23, 2022 ... crryor & , er SAN JOSE Environmental Services Department CAPITAL OF SILICON VALLEY San Jose-Santa Clara Regional Wastewater Facility March 21, 2022 Mr. Jeffrey Gove Director of Enforcement ...

  • Draft Plan Comment Summary
    Draft Plan Comment Summary

    feb. 26, 2024 ... Resumen de comentarios y respuestas del público para el borrador del plan de Path to Clean Air (PTCA) 20 de febrero de 2024 Contexto En diciembre 13 de 2023, el Distrito del Aire y el comité ...

    Read More
    (127 Kb PDF, 10 pgs)

    feb. 26, 2024 ... Resumen de comentarios y respuestas del público para el borrador del plan de Path to Clean Air (PTCA) 20 de febrero de 2024 Contexto En diciembre 13 de 2023, el Distrito del Aire y el comité ...

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

    Feb 24, 2025 ... 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
    (12 Mb PDF, 191 pgs)

    Feb 24, 2025 ... 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, ...

  • Semi-Annual Monitoring Renoir 2022 A
    Semi-Annual Monitoring Renoir 2022 A

    Jun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 39 pgs)

    Jun 30, 2023 ... Environmental Consulting & Contracting June 30, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

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

    Dec 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (6 Mb PDF, 35 pgs)

    Dec 21, 2022 ... Environmental Consulting & Contracting December 30, 2022 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Letter to EPA dated 3/272024
    Letter to EPA dated 3/272024

    mar. 27, 2024 ... March 27, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

    Read More
    (153 Kb PDF, 1 pg)

    mar. 27, 2024 ... March 27, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 Dear Mr. Rios: ...

  • A2561_Shoreline_Amphitheatre_122023_2022_B pdf
    A2561_Shoreline_Amphitheatre_122023_2022_B pdf

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (4 Mb PDF, 46 pgs)

    Dec 13, 2023 ... Environmental Consulting & Contracting December 20, 2023 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Naturally Occurring Asbestos (NOA) Program Fee Increase Advisory
    Naturally Occurring Asbestos (NOA) Program Fee Increase Advisory

    六月 26, 2023 ... Compliance Advisory June 26, 2023 Naturally Occurring Asbestos Program Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It ...

    Read More
    (273 Kb PDF, 2 pgs)

    六月 26, 2023 ... Compliance Advisory June 26, 2023 Naturally Occurring Asbestos Program Fee Change This Advisory is provided to inform you about activities of the Air District which may affect your operation. It ...

  • Letters from Facility
    Letters from Facility

    nov. 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

    Read More
    (99 Kb PDF, 2 pgs)

    nov. 6, 2007 ... s..Q. Shaw Environmental, Inc. A World of Solutionsm June 14, 2007 Mr. Ted Hull Senior Air Quality Engineer Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 Draft ...

  • Statement of Basis
    Statement of Basis

    Feb 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (620 Kb PDF, 52 pgs)

    Feb 19, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For RENEWAL of MAJOR FACILITY REVIEW PERMIT ...

  • Appendix F-2: Proactive City Updates and CSC Engagement
    Appendix F-2: Proactive City Updates and CSC Engagement

    Oct 2, 2025 ... Appendix F-2: Proactive City Updates and CSC Engagement This appendix lists policies adopted by various agencies that are of interest to the CSC across all Focus Areas. Built Environment and ...

    Read More
    (247 Kb PDF, 9 pgs)

    Oct 2, 2025 ... Appendix F-2: Proactive City Updates and CSC Engagement This appendix lists policies adopted by various agencies that are of interest to the CSC across all Focus Areas. Built Environment and ...

  • Appendix F-2: Proactive City Updates and CSC Engagement
    Appendix F-2: Proactive City Updates and CSC Engagement

    Jan 19, 2026 ... Appendix F-2: Proactive City Updates and CSC Engagement This appendix lists policies adopted by various agencies that are of interest to the CSC across all Focus Areas. Built Environment and Land ...

    Read More
    (88 Kb PDF, 9 pgs)

    Jan 19, 2026 ... Appendix F-2: Proactive City Updates and CSC Engagement This appendix lists policies adopted by various agencies that are of interest to the CSC across all Focus Areas. Built Environment and Land ...

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

    Aug 29, 2025 ... 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
    (12 Mb PDF, 161 pgs)

    Aug 29, 2025 ... 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 ...

  • Statement of Basis
    Statement of Basis

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

    Read More
    (509 Kb PDF, 39 pgs)

    Nov 9, 2015 ... Permit Evaluation and Statement of Basis: Site 2721, City of Palo Alto Landfill Application 26066, Title V Permit 2380 Embarcadero Road, Palo Alto, CA 94303 November 6, 2015 City of Palo ...

  • AGENDA & RESUMEN
    AGENDA & RESUMEN

    Mar 1, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & S U MMA RY Tuesday, January ...

    Read More
    (94 Kb PDF, 2 pgs)

    Mar 1, 2024 ... B a y v i e w H u n t e r s Po i n t / S o u t h e a s t S a n F ra n c i s c o A B 6 1 7 C o m m u n i t y S t e e r i n g C o m m i t t e e Me e t i n g A G E N D A & S U MMA RY Tuesday, January ...

  • Statement of Basis
    Statement of Basis

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

    Read More
    (711 Kb PDF, 43 pgs)

    Dec 21, 2015 ... Permit Evaluation and Statement of Basis: Site 1812, Kirby Canyon Recycling and Disposal Facility Application 21161, 27006, 27147, Title V Permit 910 Coyote Creek, Golf Drive, Morgan Hill, CA ...

Spare the Air Status

Última actualización: 08/11/2016