Búsqueda

  • Engineering Evaluations
    Engineering Evaluations

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR ...

    Read More
    (38 Kb PDF, 7 pgs)

    Dec 30, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR ...

  • Engineering Evaluation
    Engineering Evaluation

    Sep 28, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Waste Management ...

    Read More
    (43 Kb PDF, 11 pgs)

    Sep 28, 2007 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION Waste Management ...

  • Transmittal Letter
    Transmittal Letter

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

    Read More
    (17 Kb PDF, 2 pgs)

    Jan 7, 2005 ... December 21, 2004 Ken Lewis, District Manager Waste Management of Alameda County 10840 Altamont Pass Road Livermore, CA 94550 Application Numbers: 8583, 9326, ...

  • Letter to EPA
    Letter to EPA

    Sep 28, 2007 ... September 25, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (14 Kb PDF, 1 pg)

    Sep 28, 2007 ... September 25, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Letter to EPA 11/4/2024
    Letter to EPA 11/4/2024

    Nov 5, 2024 ... November 4, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

    Read More
    (73 Kb PDF, 1 pg)

    Nov 5, 2024 ... November 4, 2024 Mr. Gerardo Rios Permits Office Chief United States Environmental Protection Agency Region 9 Air-3-1 75 Hawthorne Street San Francisco, CA 94105 ...

  • 10/11/2019 Letter to EPA
    10/11/2019 Letter to EPA

    Oct 7, 2019 ... September 30, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (196 Kb PDF, 1 pg)

    Oct 7, 2019 ... September 30, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 12/16/2019 Letter to EPA
    12/16/2019 Letter to EPA

    Dec 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

    Read More
    (155 Kb PDF, 1 pg)

    Dec 17, 2019 ... December 16, 2019 Ms. Elizabeth Adams Director, Air Division United States Environmental Protection Agency Region 9 75 Hawthorne Street San Francisco, CA 94105 Dear Ms. Adams: ...

  • Letter to EPA
    Letter to EPA

    Oct 15, 2012 ... October 15, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear ...

    Read More
    (89 Kb PDF, 1 pg)

    Oct 15, 2012 ... October 15, 2012 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 ALAMEDA COUNTY Dear ...

  • Engineering Evaluation
    Engineering Evaluation

    May 18, 2007 ... May 17, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

    Read More
    (14 Kb PDF, 1 pg)

    May 18, 2007 ... May 17, 2007 Ms. Deborah Jordan Director, Air Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA 94105 Dear Ms.

  • 10/11/2019 Public Notice
    10/11/2019 Public Notice

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (115 Kb PDF, 1 pg)

    Oct 7, 2019 ... NOTICE INVITING WRITTEN PUBLIC COMMENT NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • Public Notice
    Public Notice

    Oct 15, 2012 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

    Read More
    (76 Kb PDF, 1 pg)

    Oct 15, 2012 ... NOTICE INVITING WRITTEN PUBLIC COMMENTS NOTICE is hereby given that the Executive Officer/Air Pollution Control Officer of the Bay Area Air Quality Management District invites interested persons ...

  • 06/05/2019 Current title V Renewal Application Sorted by County
    06/05/2019 Current title V Renewal Application Sorted by County

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (427 Kb PDF, 2 pgs)

    Jun 5, 2019 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • 06/05/2019 Open Renewal Sorted by Plant
    06/05/2019 Open Renewal Sorted by Plant

    Jun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

    Read More
    (428 Kb PDF, 2 pgs)

    Jun 5, 2019 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* Acme Fill Corporation A1464 28020 6/3/16 ...

  • List of Current Title V Renewal Applications sorted by Plant
    List of Current Title V Renewal Applications sorted by Plant

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

    Read More
    (358 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by Plant Name Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* AB&I Foundry A0062 28312 10/12/2016 Oakland ...

  • 07052017 Open Renewal Applications by County
    07052017 Open Renewal Applications by County

    Jul 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (86 Kb PDF, 1 pg)

    Jul 5, 2017 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • List of Current Title V Renewal Applications Sorted By County
    List of Current Title V Renewal Applications Sorted By County

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

    Read More
    (357 Kb PDF, 2 pgs)

    Feb 27, 2018 ... Current Title V Renewal Applications by County Plant Name Plant Application Receipt Location Incompleteness Number Number Date City County Letter* PE Berkeley, Inc. B1326 28242 9/2/16 Berkeley ...

  • 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 ...

  • Letter from W. Management
    Letter from W. Management

    Oct 6, 2004 ... ALTAMONT LANDFILL & RESOURCE RECOVERY FACILITY 10840 Altamont Pass Road Livermore, CA 94550-9745 (925) 455-7300 (925) 455-7381 Fax July 19, 2003 Ms. Brenda Cabral Senior Air Quality Engineer Bay Area ...

    Read More
    (689 Kb PDF, 4 pgs)

    Oct 6, 2004 ... ALTAMONT LANDFILL & RESOURCE RECOVERY FACILITY 10840 Altamont Pass Road Livermore, CA 94550-9745 (925) 455-7300 (925) 455-7381 Fax July 19, 2003 Ms. Brenda Cabral Senior Air Quality Engineer Bay Area ...

  • Board Agenda
    Board Agenda

    Sep 5, 2025 ... BOARD OF DIRECTORS SPECIAL MEETING September 10, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

    Read More
    (5 Mb PDF, 353 pgs)

    Sep 5, 2025 ... BOARD OF DIRECTORS SPECIAL MEETING September 10, 2025 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa ...

Spare the Air Status

Última actualización: 08/11/2016