Búsqueda

  • 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 ...

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

    may. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

    Read More
    (16 Mb PDF, 424 pgs)

    may. 26, 2021 ... REDWOOD LANDFILL, INC. P.O. Box 793 8950 Redwood Highway Novato, CA 94948 (415) 892-2851 (415) 898-1354 Fax May 27, 2021 Director of Compliance and Enforcement Director of the Air ...

  • 21495 Permit Evaluation
    21495 Permit Evaluation

    Jun 18, 2010 ... DRAFT ENGINEERING EVALUATION REPORT SNK Captec Arpeggio, LLC, Plant No. 20070 APPLICATION No. 21495 BACKGROUND SNK Captec Arpeggio, LLC submitted an application to obtain an Authority to ...

    Read More
    (85 Kb PDF, 5 pgs)

    Jun 18, 2010 ... DRAFT ENGINEERING EVALUATION REPORT SNK Captec Arpeggio, LLC, Plant No. 20070 APPLICATION No. 21495 BACKGROUND SNK Captec Arpeggio, LLC submitted an application to obtain an Authority to ...

  • Committee Minutes
    Committee Minutes

    Apr 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

    Read More
    (175 Kb PDF, 6 pgs)

    Apr 21, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, California 94109 (415) 749-5073 APPROVED MINUTES Summary of Board of Directors Stationary Source Committee Meeting ...

  • Board Minutes
    Board Minutes

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Annual Retreat Wednesday, January 19, ...

    Read More
    (155 Kb PDF, 7 pgs)

    Feb 17, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 749-5073 Board of Directors Special Meeting/Annual Retreat Wednesday, January 19, ...

Spare the Air Status

Última actualización: 08/11/2016