Búsqueda

  • Committee Agenda
    Committee Agenda

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

    Read More
    (23 Mb PDF, 136 pgs)

    Feb 21, 2025 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE February 26, 2025 COMMITTEE MEMBERS VICKI VEENKER – CHAIR JUAN GONZÁLEZ III – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON JOELLE ...

  • Workforce Summary Memo
    Workforce Summary Memo

    Aug 27, 2024 ... 6120 PASEO DEL NORTE, SUITE E-2, CARLSBAD CA 92011 bwresearch.com 685 SOUTH STREET, Unit G, WRENTHAM, MA 02093 twitter.com/BW_Research facebook.com/bwresearch MEMORANDUM ...

    Read More
    (583 Kb PDF, 31 pgs)

    Aug 27, 2024 ... 6120 PASEO DEL NORTE, SUITE E-2, CARLSBAD CA 92011 bwresearch.com 685 SOUTH STREET, Unit G, WRENTHAM, MA 02093 twitter.com/BW_Research facebook.com/bwresearch MEMORANDUM ...

  • 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: ...

  • AB&I Foundry (5-Year Update)
    AB&I Foundry (5-Year Update)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

    Read More
    (3 Mb PDF, 74 pgs)

    Jun 1, 2021 ... Emissions Minimization Plan Regulation 12, Miscellaneous Standards of Performance, Rule 13 Foundry and Forging Operations AB&I Foundry District Site #62 7825 San Leandro Street Oakland, ...

  • Semi-Annual Monitoring Report 2019 A
    Semi-Annual Monitoring Report 2019 A

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

    Read More
    (17 Mb PDF, 54 pgs)

    Mar 16, 2020 ... 3101 Busch Drive Fairfield. CA 94534 ON!:. OF- 1t-t:. ANHt:.LSt:."-::1-SCH COMPANlt:.S 2020 HAR 13 AM IQ: 36 , 1 I ~· ''' I"\/ \ •1 1. , [. ;, J .. ~ j , ;,j Ut li.... I ) 8/ M,". '/1C':· ...

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

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

    Read More
    (10 Mb PDF, 18 pgs)

    Aug 3, 2023 ... 3485 Pacheco Boulevard ~artinez Martinez, CA 94553 \ ~:~~ing Company July 31, 2023 CERTIFIED MAIL - RETURN RECEIPT REQUESTED Mr. Jeffrey Gove Compliance and Enforcement ( ,L ... ; " Bay ...

  • Committee Presentations
    Committee Presentations

    Feb 23, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 February 23, 2017 Damian Breen Deputy Air Pollution Control ...

    Read More
    (3 Mb PDF, 30 pgs)

    Feb 23, 2017 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee Projects with proposed awards over $100,000 February 23, 2017 Damian Breen Deputy Air Pollution Control ...

  • 7/20/2023 Statement of Basis
    7/20/2023 Statement of Basis

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 116 pgs)

    Jul 20, 2023 ... Bay Area Air Quality Management District 375 Beale Street San Francisco, CA 94105 (415) 749-5000 Proposed Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY ...

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

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

    Read More
    (31 Mb PDF, 572 pgs)

    Jan 7, 2025 ... Altamont Landfill & Resource Recovery Facility 10840 Altamont Pass Road Livermore, CA 94551 December 17, 2024 Director of Compliance and Enforcement Director of the Air Division Bay ...

  • Board Agenda
    Board Agenda

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

    Read More
    (7 Mb PDF, 158 pgs)

    Feb 2, 2024 ... BOARD OF DIRECTORS MEETING February 7, 2024 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Office of Contra Costa County ...

  • Committee Presentations
    Committee Presentations

    Mar 2, 2018 ... AGENDA: 3 Technology Implementation Office (TIO) Welcome Steering Committee Meeting March 2, ...

    Read More
    (2 Mb PDF, 46 pgs)

    Mar 2, 2018 ... AGENDA: 3 Technology Implementation Office (TIO) Welcome Steering Committee Meeting March 2, ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

    Read More
    (23 Mb PDF, 57 pgs)

    Sep 16, 2020 ... 'lt Environmental Consulting & Contracting ses ENGINEERS r-v C-:!':) f•-.) .. = - August 27. 2020 ;::;,. e:: File No. 01204082.01, Task 121 G? . ,, ' w Mr. Jeffrey Gove :¡::,, ...

  • Reg 9-14: Coke Calcining
    Reg 9-14: Coke Calcining

    Nov 13, 2015 ... REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 14 PETROLEUM COKE CALCINING OPERATIONS INDEX 9-14-100 GENERAL 9-14-101 Description 9-14-200 DEFINITIONS 9-14-201 Petroleum Coke Calcining Kiln ...

    Read More
    (130 Kb PDF, 4 pgs)

    Nov 13, 2015 ... REGULATION 9 INORGANIC GASEOUS POLLUTANTS RULE 14 PETROLEUM COKE CALCINING OPERATIONS INDEX 9-14-100 GENERAL 9-14-101 Description 9-14-200 DEFINITIONS 9-14-201 Petroleum Coke Calcining Kiln ...

  • Board Agenda
    Board Agenda

    Jun 11, 2021 ... BOARD OF DIRECTORS MEETING June 16, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

    Read More
    (13 Mb PDF, 788 pgs)

    Jun 11, 2021 ... BOARD OF DIRECTORS MEETING June 16, 2021 THIS MEETING WILL BE CONDUCTED UNDER PROCEDURES AUTHORIZED BY EXECUTIVE ORDER N-29-20 ISSUED BY GOVERNOR GAVIN NEWSOM • THE ...

  • Committee Presentations
    Committee Presentations

    Mar 18, 2024 ... AGENDA: 4 Community Advisory Council Work Plan Community Advisory Council Meeting March 21, 2024 William Goodwin, Community Advisory Council Member Rio Molina, Community Advisory Council Member Ken ...

    Read More
    (538 Kb PDF, 57 pgs)

    Mar 18, 2024 ... AGENDA: 4 Community Advisory Council Work Plan Community Advisory Council Meeting March 21, 2024 William Goodwin, Community Advisory Council Member Rio Molina, Community Advisory Council Member Ken ...

  • Board Agenda
    Board Agenda

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

    Read More
    (6 Mb PDF, 357 pgs)

    Apr 28, 2023 ... BOARD OF DIRECTORS MEETING May 3, 2023 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Main Meeting Location: Bay ...

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

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

    Read More
    (31 Mb PDF, 1294 pgs)

    Apr 26, 2023 ... Ox Mountain Landfill 12310 San Mateo Road, Half Moon Bay, CA 94019 o 650.726.1819 republicservices.com April 28, 2023 Director of Compliance and Enforcement Director of ...

  • 28247 Permit Evaluation
    28247 Permit Evaluation

    Nov 3, 2016 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

    Read More
    (988 Kb PDF, 13 pgs)

    Nov 3, 2016 ... ENGINEERING EVALUATION REPORT SHELL OIL PRODUCTS PLANT NO. 11 APPLICATION NO. 25198 INTRODUCTION This application is to bank Interchangeable Emission Reduction Credits (IERCs), in ...

  • CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD
    CONSEJO DE DIRECTORES CONSEJO ASESOR DE LA COMUNIDAD

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

    Read More
    (1 Mb PDF, 34 pgs)

    Jun 27, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ARIEANN ...

  • A1464_Acme_Fill_Corporation_020122_2021_B pdf
    A1464_Acme_Fill_Corporation_020122_2021_B pdf

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

    Read More
    (19 Mb PDF, 159 pgs)

    Feb 8, 2022 ... ACME FILL CORPORATION "Contra Costa County's Pioneer Sanitary Landfìll" MAILll'-lG ADDRESS: LN~DFILL OFFICE: Phone: 925-228-7099 P.O. Box 1108 950 Waterbird Way Fax: 925-228-4484 Martinez, CA ...

Spare the Air Status

Última actualización: 08/11/2016