Búsqueda

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

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

    Read More
    (14 Mb PDF, 271 pgs)

    Feb 28, 2025 ... Sonoma Central Landfill, 500 Mecham Road, Petaluma, California 95492 O 707-795-1693 republicservices.com Director of Compliance and Enforcement Director of the Air Division USEPA, Region IX ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • 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 ...

  • Council Agenda
    Council Agenda

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

    Read More
    (6 Mb PDF, 198 pgs)

    jun. 11, 2025 ... JUNTA DIRECTIVA CONCEJO CONSULTIVO COMUNITARIO 16 a 17 de mayo de 2025 MIEMBROS DEL CONCEJO SEJAL BABARIA CYNTHIA PRIETO-DIAZ WILLIAM GOODWIN DOMINICK RAMIREZ SRA. MARGARET GORDON DR.

  • Appendix E. Enforcement Overview and Findings
    Appendix E. Enforcement Overview and Findings

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

    Read More
    (10 Mb PDF, 246 pgs)

    Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...

  • Acme Complaint for Civil Penalties
    Acme Complaint for Civil Penalties

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

    Read More
    (351 Kb PDF, 9 pgs)

    Aug 12, 2025 ... 1 ALEXANDER G. CROCKETT (Bar No. 193910) General Counsel 2 ALEXANDRA KAMEL (Bar No. 282295) Senior Assistant Counsel 3 ANNE BAPTISTE (Bar No. 299304) Assistant Counsel 4 BAY AREA AIR ...

  • Engineering Evaluations
    Engineering Evaluations

    Oct 5, 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
    (131 Kb PDF, 24 pgs)

    Oct 5, 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 ...

  • Semi-Annual Monitoring Report 2025 A Amended
    Semi-Annual Monitoring Report 2025 A Amended

    Oct 23, 2025 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 CORDIA creating energy solutions San Francisco, CA. 94103-1835 Original Submittal: August 22, 2025 Re-submittal: October 23rd, 2025 ...

    Read More
    (2 Mb PDF, 15 pgs)

    Oct 23, 2025 ... Energy Center San Francisco, LLC 14 Mint Plaza, Suite 200 CORDIA creating energy solutions San Francisco, CA. 94103-1835 Original Submittal: August 22, 2025 Re-submittal: October 23rd, 2025 ...

  • Current Permit
    Current Permit

    Feb 25, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc. Facility ...

    Read More
    (741 Kb PDF, 46 pgs)

    Feb 25, 2014 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Western Fiberglass, Inc. Facility ...

  • 25946 Permit Evaluation
    25946 Permit Evaluation

    Apr 2, 2014 ... ENGINEERING EVALUATION REPORT ALTA DEVICES, INC APPLICATION NUMBER 025946 BACKGROUND: Alta Devices, Inc. (P# 20677), a semiconductor manufacturer, has applied for a change of permit conditions ...

    Read More
    (110 Kb PDF, 5 pgs)

    Apr 2, 2014 ... ENGINEERING EVALUATION REPORT ALTA DEVICES, INC APPLICATION NUMBER 025946 BACKGROUND: Alta Devices, Inc. (P# 20677), a semiconductor manufacturer, has applied for a change of permit conditions ...

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

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

    Read More
    (736 Kb PDF, 13 pgs)

    Jul 8, 2025 ... Environmental Consulting & Contracting June 30, 2025 File No. 01202092.00, Task 8 Mr. Jeffrey Gove Director of Compliance and Enforcement Bay Area Air District 375 Beale Street, Suite 600 ...

  • Budget-In-Brief FYE 2025
    Budget-In-Brief FYE 2025

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

    Read More
    (7 Mb PDF, 25 pgs)

    Jun 26, 2024 ... FY 202425 FY 20242؀5 APPROVED ...

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

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

    Read More
    (18 Mb PDF, 296 pgs)

    Jan 4, 2023 ... PUBLIC WORKS DEPARTMENT PUBLIC SERVICES DIVISION 231 North Whisman Road, P.O. Box 7540 Mountain View, CA 94039-7540 650-903-6329 | MountainView.gov January 18, 2023 Mr. Jeffrey Gove, Director ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Committee Agenda
    Committee Agenda

    Jun 25, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

    Read More
    (184 Kb PDF, 20 pgs)

    Jun 25, 2020 ... AD HOC COMMITTEE ON EQUITY, ACCESS, AND INCLUSION COMMITTEE MEMBERS DAVINA HURT – CHAIR JOHN BAUTERS JOHN GIOIA CAROLE GROOM TYRONE JUE NATE MILEY KATIE RICE MARK ROSS SHAMANN WALTON LORI ...

  • Committee Agenda
    Committee Agenda

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

    Read More
    (1 Mb PDF, 89 pgs)

    Dec 13, 2024 ... BOARD OF DIRECTORS POLICY, GRANTS, AND TECHNOLOGY COMMITTEE December 18, 2024 COMMITTEE MEMBERS VICKI VEENKER – CHAIR SERGIO LOPEZ – VICE-CHAIR MARGARET ABE-KOGA KEN CARLSON NOELIA ...

  • Semi-Annual Monitoring Report 2019 B
    Semi-Annual Monitoring Report 2019 B

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

    Read More
    (2 Mb PDF, 24 pgs)

    Nov 20, 2020 ... Semi-Annual Monitoring Report (May 1, 2020 through October 31, 2020) ...

  • 27299 Permit Evaluation
    27299 Permit Evaluation

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

    Read More
    (330 Kb PDF, 14 pgs)

    May 19, 2016 ... Plant # 20677 Alta Devices Inc. App # 27299 DRAFT ENGINEERING EVALUATION FOR APP # 27299 ALTA DEVICES, INC. 545 OAKMEAD PARKWAY SUNNYVALE CA 94085 PLANT # 20677 BACKGROUND Alta ...

  • Board Agenda
    Board Agenda

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

    Read More
    (13 Mb PDF, 354 pgs)

    Feb 3, 2026 ... BOARD OF DIRECTORS MEETING February 4, 2026 MEETING LOCATION(S) FOR IN-PERSON ATTENDANCE BY BOARD MEMBERS AND MEMBERS OF THE PUBLIC Bay Area Metro Center Alameda County 1st Floor ...

Spare the Air Status

Última actualización: 08/11/2016